Description of Agreement

Similar documents
December 4, Board of Trustees --- Proceedings by Authority

Economic Development/Planning/Recreation, Forestry and Parks Committee Meeting November 27, 2017

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

APPROVED MINUTES. July 14, 2014

MINUTES FIRST MEETING OF 2016 ECONOMIC DEVELOPMENT COMMITTEE OF THE WHOLE

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida

Town of Jackson Town Board Meeting August 5, 2015

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

APRIL 5, :00 P.M.

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC ET AL.

Licence Application Decision ICB

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Classifications, Inventory and Level of Service

THE NEWFOUNDLAND AND LABRADOR GAZETTE

MOBILE CITY PLANNING COMMISSION AGENDA AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Planning Commission July 19, 2018

COUNTY OF MILWAUKEE ADDENDUM NO. 1 DEPARTMENT OF TRANSPORTATION September 9, 2013 AIRPORT DIVISION

Swanton Township Trustee Meeting. Regular Meeting 2/28/2017

MULTIPLE POLLING PLACES

Town of Northumberland Town Board Meeting January 9, 2014

Albany Township Monthly Meeting April 23, 2018

APRIL 5, :00 P.M.

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

MOBILE CITY PLANNING COMMISSION AGENDA AUGUST 5, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

DUNBAR, WEST VIRGINIA

Schedule, Canceled Appointments. Input Parameters

Recreation Guide. Adirondacks & Tug Hill. Toll Free: Web Site:

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK

The Washington DA List

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

Minutes. Village Board of Trustees. February 28, 2008

Permits Issued. 08/01/2017 thru 08/31/2017. Permit No Classification Issue Date Address/Parcel Owner/Contractor Valuation BP

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

Tug Hill Tomorrow Land Trust 2016 Calendar

Candidate List for Primary 09/10/2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 10, 2016

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. August 10, 2017

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

DISTRICT COURT, WATER DIV. 6, COLORADO TO ALL PERSONS INTERESTED IN WATER APPLICATIONS IN WATER DIV. 6

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican

Auction Results 3/12/2015

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court

YARMOUTH CONSERVATION COMMISSION AGENDA NOVEMBER 16, :30 p.m. Adrienne Hollander, Six Buttercup Lane, South Yarmouth, MA

No. PW ASSESSMENT ROLL FOR BLOCK ALLEY PAVING (FLORMANN/SUNNYSIDE ADDITION) PROJECT NO. ST

Town of Jackson Town Board Meeting June 7, 2017

DIRECTIONS TO SITES. Arlington School District

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE

RICH COUNTY MAY TAX SALE LISTING

* Short term resurfacing projects are not included in this listing. 4T39.07 Project: Annual Rural County Sign Improvements, Genesee/Orleans Counties

Broome County. Page 1. Petitions Filed Report. Report Criteria:

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016

First Half 2017 MANHATTAN TOWNHOUSE MARKET REPORT. BrownHarrisStevens.com WEB#

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING AND SCHOOL CONCURRENCY. Name/Title Address Phone/Fax #

- AGENDA - June 29, 2016

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

Park Row. Alden Street. Chestnut Street Johnson Avenue. Mt Pleas ant. Hom e P lac e West Erie Avenue. Spring Street. Hi g hland Avenue.

S Central Coast Heritage Protection Act APRIL 21, 2016

LIHTC Properties in. (Claudia Tenney - R) Through LIHTC Source: LIHTC. Satelli te

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd.

Electrical Inspection Agencies New York

CODE ENFORCEMENT BOARD

Town of Elba Regular Town Board Meeting April 12, 2018

CONSERVATION COMMISSION MEETING Thursday, July 19, :00 PM City Hall, Council Chambers, Claremont, NH. MINUTES Approved 8/16/2018

Ways and Means Committee Meeting April 26, 2018

1841 Blue Book. Contact: Dawn Chambers Last updated 23 August 2009 Page 1 of 5

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

TRANSPORTATION COMMISSION

GLOUCESTER SALEM CUMBERLAND COUNTIES MUNICIPAL JOINT INSURANCE FUND 2018 SAFETY COORDINATORS

BEFORE THE U.S. DEPARTMENT OF TRANSPORTATION WASHINGTON, D.C.

Prescribed burn contractors in Arkansas updated

2012 Balance of State. Rental Housing Program Competitive Applications

1. Approval of minutes of the March 4, 2010 Park and Recreation Board Meeting

Memorandum. Pauline Medrano Mitchell Rasansky Steve Salazar. Power Transmission Lines in the Trinity River Corridor Follow-up CITY OF DALLAS

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office

Varick Town Board January 4, 2011

Broome County. Page 1. Petitions Filed Report. Report Criteria:

Alexandria International Airport Emergency Contingency Plan for Excessive Tarmac Delays

Property Description and Persons Having an Interest Therein

The Provincial Highway Designation Regulations, 1990

BETH 01 BETHLEHEM SCHOOL NUMBER ONE SCHOOL HOUSE SQUARE BETHLEHEM, IN 47104

2016 GENERAL PRIMARY ELECTION List of Candidates

CITY OF JACKSONVILLE BEACH, FLORIDA

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

FAIRMONT, WEST VIRGINIA

BYRON TOWN BOARD MEETING

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

Major Amendment to the PUD (Planned Unit Development) District

LIBERTY ENGINEERING, INC.

1. Review and approve minutes of regular meeting held December 10, 2015

Attachments: Negative Declaration Initial Study (CEQA 15073(c))

Transcription:

AVANGRID RENEWABLES, LLC 1 Updated October 13, 2017 Financial Interests of Officers / s 2 in Properties Identified by Avangrid Renewables, LLC for Wind Farm Development in the 6 years preceding August 19, 2009 to date 3 Name and location of Wind North Ridge Hopkinton, NY Deer River Copenhagen, NY Eli R. Sochia Sidney Goutermout Son, Hopkinton Town Councilman, (2005 -- Spouse, Montague, NY Town Board Member (01/16 -- Wind Option and Wind Energy Lease dated July 29, 2010 Exclusive Right To Negotiate And Temporary Access Allowance dated May 14, 2016 2663 State Route 72, Potsdam, NY 13676 7061 Liberty Road Copenhagen, NY 13626 v. $100,000 to $250,000 1 Including its wholly or partly owned subsidiaries Atlantic Wind LLC, Flat Rock Windpower, LLC, Flat Rock Windpower II, LLC, Houck Mountain Wind, LLC and Jordanville Wind, LLC. Iberdrola Renewables, LLC changed its name to Avangrid Renewables, LLC in April, 2016. 2 As defined in the Code of Conduct August 19, 2009 between Avangrid Renewables, LLC and the State of New York 3 The information contained in this disclosure is based on data submitted to Avangrid Renewables, LLC in response to a questionnaire sent to all landowners of record in New York State. The information contained in this report may be updated. 4 Information provided to the extent identified by the Officer / 5 Contract ranges are over the lifetime of the agreements and are based on reasonable estimates of future payments based on past experience and the actual amounts to be paid under any agreement may vary significantly given the possibility of the actual completion of development of the windfarm project, the availability of wind resources, the market for wind energy, mechanical problems or improvements, governmental intervention or other factors both within and outside the control of Avangrid Renewables, LLC

Deer River Montague, NY Deer River Pinckney, NY Deer River Harrisburg, NY Horse Creek Clayton, NY Hamlin, Hamlin, NY Kurt J. Riordan Michael Clemons Theodore Nevills Donna Patchen David Beehler Montague, NY Town Board (01/16 -- Pinckney, NY Deputy Town Highway Superintendent (07/05 -- Harrisburg, NY Town Council (01/12 -- { Clayton, NY Town Board Member (01/16 -- Hamlin, NY T own Clerk (98-06) Wind Option and Wind energy Lease dated August 2, 2016 Wind Option and Wind Energy Lease Dated July 5, 2016 Exclusive Right to Negotiate and Temporary Access Allowance Dated October 12, 2017 Dated 1/23/2008 Dated 4/3/2009 7270 McDonald Road, Copenhagen, NY 13626 Town of Pinckney Tax Map Section No. 189.00, Parcel No. 01-24.000 Town of Harrisburg Tax Map Section No. 174.00, Parcel No. 01-01.410 18070 Co. Rt. 12 Lafargeville, NY 13656 Monroe County Parcel No. 20.1-1-4.2 (39.5 v. $100,000 to $250,000 v. $100,000 to $250,000 v. $100,000 to $250,000 Hamlin, Hamlin, NY Nicholas Breslawski Hamlin, NY Town Board Member (08-521/2009 1665 Redman Rd.; Hamlin, NY 14464 Monroe County Parcel No. 5.4-1-8.121 (97.5 1484 North Hamlin Road; Hamlin, NY 14464

Hamlin, Hamlin, NY Paul Rath Hamlin, NY Town Council (96-05) 4/1/2006 Monroe County Parcel No. 004.02-1-5 (4.7 and 004.02-1-7 (25 Hamlin, Hamlin, NY Shirley Hollink Hamlin, NY Town Council (96-05) 5/21/2009 242 Cook Road; Hamlin, NY 14464 Monroe County Parcel No. 20.3-2-1.12 (5.41 Hardscrabble, LaFargeville/Middleville/Little Falls, NY Hardscrabble, LaFargeville/Middleville/Little Falls, NY Hardscrabble, LaFargeville/Middleville/Little Falls, NY Hardscrabble, LaFargeville/Middleville/Little Falls, NY NY Harold Comstock Harold Robinson James Roche Lance Crossett Little Falls, NY Deputy Registrar of Vital Statistics (93-12) Middleville, NY Planning Board Member (04- Middleville, NY Zoning Board of Appeals (04-12) Ravena, NY Zoning Board of Appeals (02-05) Transmission Line dated 4/20/2006 11/9/2005 5/1/2006 10/20/2006 (Amended 10/03/2007) 1960 Redman Road; Hamlin, NY 14464 No. 107.004-2-22 No. 101.002-1-15 (252 No. 101.001-1-21.1 (99.5 Nos. 1-1.1 and 1-8 and 1-12 (total 460

Hardscrabble, LaFargeville/Middleville/Little Falls, NY Horse Creek, LaFargeville, Depauville, Clayton, Chaumont NY Horse Creek, LaFargeville, Depauville, Clayton, Chaumont NY Horse Creek, LaFargeville, Depauville, Clayton, Chaumont NY Jordanville, Jordanville, NY Scott Crossett Gretchen Daye Leslie Daye Michael Pavlot John Skandera Newport, NY Councilman (08- Depauville, NY Assistant Fire Chief (02-06) Depauville, NY Assistant Fire Chief (02-06) LaFargeville, NY Member, Board of Assessment (08- Mohawk, NY Board of Appeals (04-12/11/2006 (Revised 7/8/2007) 3/13/2008 3/13/2008 and Transmission Line dated 7/09/2007 7/26/2006 No. 1-9.1 (118 Jefferson County Parcel No. 1-13.3 (85 P.O. Box 91; Depauville, NY 13632 Jefferson County Parcel No. 1-13.3 (85 P.O. Box 91; Depauville, NY 13632 Jefferson County Parcel No. 52.000-1-36 17098 Hart Road; LaFargeville, NY 13656 Nos. 133.2-1-13, 133.2-1- 15 and 133.2-2-5 (total 240 Jordanville, Jordanville, NY Thomas Puskarenko Jordanville, NY Councilman (70-8/2/2006 508 Ankey Hill Rd.; Mohawk, NY 13407 No. 134.3-1-5 (182 109 Puskarenko Rd.; Jordanville, NY 13361

Maple Ridge 6, Lewis County (Keith) Allyn Wheeler Spouse (Zoning Board (09)) Maple Ridge, Lewis County Paul Widrick Zoning Board (04,09) Neighbor 1/4/07 Lease dated 11/17/05 No. s 175-1-19 7885 Cobb Road; Copenhagen, NY 13626 No. s 175-1-9, 193-1-4, 193-2-1.1, 193-2-7 Maple Ridge, Lewis County Randy Bellinger Planning Board (09) Lease dated 1/27/05 8201 Cobb Road; Copenhagen, NY 13626 No. s 192-1-5, 192-2- 19.1, 192-3-6.12, 192-2- 16.1 Maple Ridge, Lewis County Richard Arthur Zoning Board (03- Lease dated 1/26/05 3451 NYS Route 177; No. s (unavailable) P O Box 53; Martinsburg, NY 13404 vii. $300,000 to under $1,000,000 6 The Maple Ridge windpower project consists of multiple phases which are jointly owned by Avangrid Renewables, LLC and Horizon Wind Energy LLC through their subsidiaries Flat Rock Wind Power LLC and Flat Rock Windpower II, LLC, and which are consolidated for the purposes of historical disclosure.

Maple Ridge, Lewis County Robert Delaplain Planning Board (01-05) Lease, Collection dated 5/6/05 No. s 209.00-01-06.000, 209.00-01-07.112, 209.00-01-19.111 Maple Ridge, Lewis County Roger Grace Office, Undisclosed (08- Neighbor 10/20/06 3161 Boshart Rd.; No. s 192-2-1 and 192-7- 17.1 Maple Ridge, Lewis County Stephen Bernat Supervisor (90-03)(08-11/15/05 8057 Seven by Nine Road; Copenhagen, NY 13626 No. s 175-2-7, 192-2-3, 176-1-11 Maple Ridge, Lewis County Verne Green Spouse (Town Clerk) Maple Ridge, Lewis County William Burke Zoning Board (01-09) Collection Line Easement dated 2/10/05 and 10/6/05 Right of Way, Lease, Collection Line, PA dated 2/1/05 and 11/10/05 3620 O'Brien Road; No. s 191-2-11 4612 State Route 410; No. s 210-3-3, 210-3-5.1, 209-2-7.1, 209-1-15, 210-3-6, 210-3-7 4218 State Route 177;

Maple Ridge, Lewis County Yancey Family Trust c/o Edward Yancey Zoning Board (04-08,09) Lease dated 11/23/05 No. s 193-01-1.1, 192-2- 11, 192-2-08, 192-2-7, 192-2-6 Maple Ridge, Lewis County Loren Lyndaker Planning Board Member (02-06), Town Councilman (07- Roaring Brook, Boonville, Turin, Lowville Roaring Brook, Boonville, Turin, Lowville Roaring Brook, Boonville, Turin, Lowville Gary Rosiczkowski Nicholas Thisse William Daskiewich Turin, NY County Legislator (98-06) Lowville, NY Township Supervisor (07- Boonville, NY Village Trustee (09- Neighbor dated 11/5/03 Transmission Line dated 8/18/2009 4/28/2008 2/3/2008 5573 Trinity Avenue; No. s 175-2-10.11 9652 North Rd.; No. 241-1-20 (129 5066 Lee Road; Turin, NY 13474 No. 270-1-14.1 (195 9836 Stillwater Rd.; Nos. 255-1-13, 239-2-14, 239-2-15 (283 115 Carol Ave.; Boonville, NY 13309

Sangerfield, Sangerfield, NY Sangerfield, Sangerfield, NY David Wicks Gilbert Kemp Sangerfield, NY Town of Sangerfield Zoning Officer (08- Waterville, NY Assessor (93- ; Spouse, Assessor Clerk (98- Stone Church, Hammond NY James Pitcher Hammond, NY Councilman (1991- Wind Study 10/11/2005 Wind Study 9/9/2005 8/26/2008 Oneida County Parcel No. 404.000-2-6.3 7900 Bailey Lake Rd.; Waterville, NY 13480 Oneida County Parcel No. 398.000-2-17 (183.30 611 Craigfoot Rd.; Waterville, NY 13480 St. Lawrence County Parcel No. s 126.002-1- 10, 126.002-5-1, 126.004-1-2.1, 126.004-1-4, 126.004-1-6, and 126.004-1-7 (total 630 iv. $60,000 to under $100,000 Stone Church, Hammond NY John Mitchell Hammond, NY Town Clerk (88-05) 10/7/2008 1577 County Rte 6; Hammond, NY 13646 St. Lawrence County Parcel No. s 112.003-1- 6.111,112.003-1-3, 112.003-1-5.11,112.003-1-5.12 1599 State Rte. 37; Hammond, NY 13646

Stone Church, Hammond NY Kenneth Wilson Hammond, NY Councilman (97-6/10/2004 St. Lawrence County Parcel No. s 84.003-2-6, 98.002-1-2, 98.002-1-9.1, 85.001-1-26, 85.003-1- 3.1 and 84.004-1-23 Stone Church, Hammond NY Steven Demick Hammond, NY Planning Board Member (98-8/26/2008 4140 CR. 6; Hammond, NY 13646 St. Lawrence County Parcel No. s 112.003-1- 16, 126.038-1-2, 111.004-2-6, 111.004-2-8, 111.004-2-9, 126.002-4- 2, 126.002-4-3.11, 127.001-1-1 and 127-001- 1-25 1501 State Rte. 37; Hammond, NY 13646

Stone Church, Hammond NY Susan Dunham Hammond, NY Sibling, James Langtry, Councilman (1994- Wind Option and Wind Energy Lease dated 12/18/2008 St. Lawrence County, Town of Hammond Tax Map Section No. 141.001 Parcel No. 1-24.1 St. Lawrence County, Town of Hammond Tax Map Section No. 141.004 Parcel No. 1-19 St. Lawrence County, Town of Hammond Tax Map Section No. 141.003 Parcel Nos. 1-2, 1-6.1, 1-10 and 1-13.1