Young / Sommer LLC YOUNG SOMMER WARD RITZENBERG BAKER & MOORE LLC COUNSELORS AT LAW. November 23, 2015

Similar documents
Issued by the Department of Transportation on the 12 th day of February, 2016 FINAL ORDER ISSUING INTERSTATE CERTIFICATE

Office of Aviation Analysis (X50), Department of Transportation (DOT).

SUBJECT: Noise Abatement Protocols for Hawthorne and Torrance Municipal Airports

White Mountain National Forest Saco Ranger District

INDIANA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT We Protect Hoosiers and Our Environment.

Agency Information Collection Activities; Extension, Without Change, of a Currently

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

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

VIA E MAIL November 21, 2008

OFFICE OF THE AUDITOR

US AIRWAYS. November 11, 2013 VIA ELECTRONIC

Operating Limitations At John F. Kennedy International Airport. SUMMARY: This action amends the Order Limiting Operations at John F.

Request for Proposals

Issued by the Department of Transportation on the 26 th day of May, 2015

DATE: Wednesday, July 31, ACTION: Interim rule with request for comments.

Local Development Scheme

California State University Long Beach Policy on Unmanned Aircraft Systems

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Air Operator Certification

Proposed Action. Payette National Forest Over-Snow Grooming in Valley, Adams and Idaho Counties. United States Department of Agriculture

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

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT ) ) ) ) ) ) ) ) ) ) Pursuant to the Court s Order of December 22, 2011, Petitioner

[Docket No. FAA ; Product Identifier 2018-SW-018-AD; Amendment 39- AGENCY: Federal Aviation Administration (FAA), DOT.

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

1 (open skies codeshare operations) 1

Department of Transportation, Federal Aviation Administration (FAA). SUMMARY: Under this notice, the FAA announces the submission deadline of

Office of the Chief Counsel. Re: Clarification of voluntary distance learning during a rest period under 14 C.F.R

Uniform Law Commission Update: Revision of the Uniform Unclaimed Property Act

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS

BYRON TOWN BOARD MEETING

OFFICE OF THE AUDITOR

Clarification of Implementation of Regulations and Exemption Policy With Regard to Early Implementation and Transition

[Docket No. FAA ; Directorate Identifier 2011-CE-015-AD] Airworthiness Directives; Cessna Aircraft Company Airplanes; Initial Regulatory

Office of Commercial Space Transportation: Notice of Availability, Notice of Public

Tuesday, September 25, 2018 BOARD OF PILOT COMMISSIONERS FOR HARRIS COUNTY PORTS

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS

March 4, Mr. H. Dale Hemmerdinger Chairman Metropolitan Transportation Authority 347 Madison Avenue New York, NY Re: Report 2007-F-31

COVER SHEET. Reduced Vertical Separation Minimum (RVSM) Information Sheet Part 91 RVSM Letter of Authorization

[Docket No. FAA ; Product Identifier 2017-CE-045-AD; Amendment ; AD ]

Analysis Item 71: Department of Aviation Aurora State Airport Runway Extension

STATE OF NEW MEXICO S INITIAL DISCLOSURES. The Plaintiff, State of New Mexico ex rel. State Engineer ( State ), hereby makes its

A Master Plan is one of the most important documents that can be prepared by an Airport.

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land

TOWN OF PERTH June 7, 2018 Regular Town Board Meeting 6:30 p.m.

OFFICE OF THE AUDITOR

Memorandum City of Lawrence Public Works

Issued by the Department of Transportation on the 28 th day of January, 2016 FINAL ORDER

Department of Transportation, Federal Aviation Administration (FAA). SUMMARY: Under this notice, the FAA announces the submission deadline of

BEFORE THE FEDERAL AVIATION ADMINISTRATION WASHINGTON D.C. Docket FAA PETITION OF DELTA AIR LINES, INC. FOR AN EXEMPTION December 21, 2012

[Docket No. FAA ; Product Identifier 2018-CE-012-AD; Amendment. AGENCY: Federal Aviation Administration (FAA), DOT.

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Form I-924, Application for Regional Center under the Immigrant Investor Pilot Program. EB5 Capital DC Regional Center RCW / ID

[ P] Intent to Request Renewal From OMB of One Current Public Collection of. AGENCY: Transportation Security Administration, DHS.

Nassau County Bridge Authority (N.Y. Public Authorities Law 651) 2011 Annual Report

FLIGHT-WATCH JANUARY, 2007 VOLUME 176. By: Alan Armstrong, Esq. ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^ ^

BEFORE THE DEPARTMENT OF TRANSPORTATION WASHINGTON, D.C. ) ) ) ) ) ) )

City and County of San Francisco

Drones, wildlife biology, and the law. Ornithological Council

Alternatives. Introduction. Range of Alternatives

[Docket No. FAA ; Directorate Identifier 2013-CE-036-AD; Amendment. Airworthiness Directives; PILATUS Aircraft Ltd.

EUROCOPTER DEUTSCHLAND GmbH (ECD)

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

The Town of Ballston Community Library 2 Lawmar Lane Burnt Hills, NY Strategic Plan

12, 14 and 16 York Street - Amendments to Section 16 Agreement and Road Closure Authorization

[Docket No. FAA ; Product Identifier 2018-CE-012-AD; Amendment ; AD ]

Joe Halstead, Commissioner Economic Development, Culture and Tourism

[Docket No. FAA ; Product Identifier 2016-NE-32-AD] Airworthiness Directives; Honeywell International Inc.

VARIOUS RESTRICTED CATEGORY HELICOPTERS

[Docket No. FAA ; Directorate Identifier 2015-CE-031-AD; Amendment. Airworthiness Directives; REIMS AVIATION S.A.

Decision Memo Broken Wheel Ranch Equestrian Outfitter Special-Use Permit Proposed Action

SUPERSEDED. [Docket No. FAA ; Directorate Identifier 2015-SW-014-AD; Amendment ; AD ]

MONTEREY REGIONAL AIRPORT MASTER PLAN TOPICAL QUESTIONS FROM THE PLANNING ADVISORY COMMITTEE AND TOPICAL RESPONSES

Federal Aviation Administration. Airport Land Use Compatibility Advisory Circular ACI-NA / FAA. FAA HQ Washington, DC March 27, 2013

UNITED STATES OF AMERICA DEPARTMENT OF TRANSPORTATION OFFICE OF THE SECRETARY WASHINGTON, D.C.

Amendment Docket No. FAA ; Directorate Identifier 2010-NE-01-AD

BEFORE THE DEPARTMENT OF TRANSPORTATION WASHINGTON, DC ANSWER OF JETBLUE AIRWAYS CORPORATION TO APPLICATION OF AMERICA WEST AIRLINES, INC.

SUPERSEDED. [Docket No. FAA ; Directorate Identifier 2005-SW-32-AD; Amendment ; AD ]

COASTAL CONSERVANCY. Staff Recommendation September 22, 2011 BAY AREA RIDGE TRAIL: HOOD MOUNTAIN TO HIGHWAY 12

MICROTURBO

Form I-924, Application for Regional Center under the Immigrant Investor Pilot Program

[Docket No. FAA ; Product Identifier 2018-NM-151-AD; Amendment ; AD ]

[Docket No. FAA ; Product Identifier 2016-SW-077-AD] Airworthiness Directives; Scotts-Bell 47 Inc. (Type Certificate Previously Held by

CITY CLERK. Toronto-Rochester Fast Ferry - Project Update (Ward 30 Toronto-Danforth)

Unmanned Aircraft System (Drone) Policy

Keeping Fun Safe. A public discussion paper on a new Amusement Ride Regulation for Manitoba

Charter School Appeal Submission Packet Following Denial by a School District

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION

EAST 34 th STREET HELIPORT. Report 2007-N-7

SUPERSEDED [ U] DEPARTMENT OF TRANSPORTATION. Federal Aviation Administration. 14 CFR Part 39 [66 FR /5/2001]

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

[Docket No. FAA ; Directorate Identifier 2009-NE-41-AD; Amendment ; AD ]

Request for Proposal (RFP) Fixed Wing Aircraft Transportation Services. For Matawa First Nations

Sawtooth National Forest Fairfield Ranger District

The original needs analysis carried out in 2001 identified three options for acquiring or leasing land for the crèche:

[Docket No. FAA ; Product Identifier 2018-CE-021-AD; Amendment ; AD ]

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

NYS Snowmobile Trails Grant-in-Aid Program Trail System Prior Approval Application Packet Phase I

Cascade River State Park Management Plan Amendment

Transcription:

JEFFREY S. BAKER DAVID C. BRENNAN JOSEPH F. CASTIGLIONE JAMES A. MUSCATO II J. MICHAEL NAUGHTON ROBERT A. PANASCI KENNETH S. RITZENBERG DEAN S. SOMMER KEVIN M. YOUNG LAURA K. BOMYEA E. HYDE CLARKE LAUREN L. HUNT ALLYSON M. PHILLIPS KRISTIN LAVIOLETTE PRATT JESSICA R. VIGARS Young / Sommer LLC YOUNG SOMMER WARD RITZENBERG BAKER & MOORE LLC COUNSELORS AT LAW EXECUTIVE WOODS, FIVE PALISADES DRIVE, ALBANY, NY 12205 Phone: 518-438-9907 Fax: 518-438-9914 www.youngsommer.com SENIOR COUNSEL MICHAEL J. MOORE DOUGLAS H. WARD OF COUNSEL SUE H.R. ADLER ELIZABETH M. MORSS SCOTT P. OLSON STEPHEN C. PRUDENTE KRISTIN CARTER ROWE PARALEGALS ALLYSSA T. MOODY AMY S. YOUNG Writer s Telephone Extension: 243 jmuscato@youngsommer.com VIA ELECTRONIC FILING Hon. Kathleen H. Burgess Secretary to the Commission New York State Public Service Commission Agency Building 3 Albany, NY 12223 November 23, 2015 Re: Case No. 14-F-0485: Application of Lighthouse Wind, LLC, for a Certificate of Environmental Compatibility and Public Need to Construct an Approximately 201 Megawatt Wind Electric Generating Facility in the Towns of Somerset and Yates, New York Dear Secretary Burgess: Lighthouse Wind, LLC ( Lighthouse Wind ), is proposing to construct a wind electric generating facility in the Towns of Somerset and Yates, Niagara and Orleans Counties, New York (the Project ). To construct the facility, Lighthouse Wind is seeking a certificate of environmental compatibility and public need ( Certificate ) from the New York State Board on Electric Generation Siting and the Environment ( Siting Board ) pursuant to Article 10 of the Public Service Law ( PSL ) and the Siting Board s rules (16 NYCRR Part 1000). Pursuant to PSL 163 and 1000.5 of the Siting Board s rules (16 NYCRR 1000.5), Lighthouse Wind hereby files its Preliminary Scoping Statement ( PSS ). Please find enclosed ten paper copies of the PSS with a check provided under separate cover for pre-application intervenor funding as required by PSL 163(4). Please note, initially, notice was provided to the Buffalo News and Batavia News and some of the stakeholders that the PSS would be filed on November 19, 2015. However, due to a technical error at the Lockport Union-Sun and Journal, the PSS notice was not published as originally requested. In order to correct their error, the Lockport Union-Sun agreed to publish the Notice of the PSS on November 18, 2015.

Additionally, certain recipients of notice were unreachable on the original day of notice due to delivery methods. As such, out of abundance of caution and to ensure that the notice was sufficiently published pursuant to the minimum timeframes for notice, the Applicant delayed filing of the PSS until today, November 23, 2015. The Applicant notified stakeholders that the PSS would not be filed until November 23, 2015 by posting this information on its website and Facebook page. In any event, due to the additional notice, all stakeholders have been notified well in advance of the PSS filing which has also pushed back the deadline to file comments on the PSS. The PSS follows the statutory requirements of Article 10 (PSL 163(1)) and the Siting Board s rules (16 NYCRR 1000.5(l)). The PSS contains, inter alia, a description of the proposed Project and the studies or program of studies designed to evaluate potentially significant adverse environmental and health impacts, the results of which Lighthouse Wind intends to include in its Application for an Article 10 certificate. Also enclosed is proof of service on each of the parties identified in Article 10 and the Siting Board s rules. (16 NYCRR 1000.5(f)) Pursuant to Article 10 (PSL 163(2)) and Section 1000.5 of the Siting Board s rules copies of the PSS have been served on the parties identified in 1000.5(c) (See, Attachment 1). Pursuant to Section 1000.5(d), notice of the PSS with a summary was published in the following newspapers on the date provided in the proofs of publication, to be provided to the Secretary as soon as they are received. The Buffalo News Lockport Union Sun & Journal Batavia Daily News Pursuant to Section 1000.5(e), three days advance notice of the filing of the PSS was served on the parties identified in Attachment 2. In addition to the requirements in 1000.5, Lighthouse Wind also provided notice to the host municipalities of the proposed date of the filing of the PSS (see, Attachment 3). Pursuant to 1000.5(g), any person, agency or municipality may submit comments on the PSS by serving the applicant at the following address: Dan Fitzgerald 310 4 th Street NE, Suite 200 Charlottesville, Virginia, 22902 and filing a copy with the Secretary. Lighthouse Wind notes that the purpose of the PSS is to set forth the scope of studies and data collection necessary to be included in studies in support of the Application. Thus, the content of the PSS identifies the proposed study methodology and lists of information to be obtained during the pre-application phase of this project.

Under the regulations, 1000.5(g), comments on the PSS are due 21-days from the date of filing. As identified by the Siting Board in its Order promulgating the regulations, the time frames set forth in Article 10 are necessary to provide for an efficient and timely review in the process. Further, significant delay of the PSS comment deadline may jeopardize the timelines set forth by the Company for performing the contemplated studies, many of which must be undertaken during specific seasons or under ecologically sensitive timeframes. Article 10 s intent is to provide an efficient and streamlined process for approving major electric generating facilities, while ensuring that the public and interested parties are afforded opportunities for comment and participation. The time periods selected in the final regulations was the result of an extensive stakeholder involvement process which gathered voluminous input to aid in balancing the various and competing interests on these issues. Ultimately, the Siting Board s deliberate decision to retain this 21 day period that was initially proposed was the result of this balancing. Moreover, the Applicant has conducted a robust public involvement and outreach process consistent with the Public Involvement Program Plan previously reviewed by Department of Public Service Staff. Throughout this process, the Applicant has highlighted the 21-day comment period for the PSS and has provided stakeholders with the projected PSS filing date. Nevertheless, in lieu of the Thanksgiving holiday next week, the Applicant is willing to concede to an extension of the 21-day comment deadline. The Applicant proposes that the Secretary extend the deadline to file comments on the PSS to December 23, 2015. This timeframe will provide stakeholders 30 days to review the PSS and provide comments and is the longest extension possible to achieve the goals of the Article 10 regulations and timeframes set forth by the Siting Board. To the extent that the Secretary is agreeable to this extension of time to submit comments on the PSS, the Applicant requests that the Secretary provide it an equal amount of time to respond to comments submitted on the PSS. Lighthouse Wind looks forward to working with the interested parties and stakeholders during the pre-application phase of this process. Please do not hesitate to call me with any questions. Respectfully submitted, James A. Muscato II, Esq. Attachments List Attachment 1: Service for 1000.5(c) Attachment 2: Service for 1000.5(e) Attachment 3: Notice cc: Service list

Preliminary Scoping Statement Service List Case No. 14-F-0485 Lighthouse Wind Project Towns of Somerset and Yates Niagara and Orleans Counties, New York Paper Copies Electronic Submission Recipient Name Title Address City State Zip 10 1 NY State Public Service Commission Hon. Kathleen Burgess Secretary to the Commission Empire State Plaza; Agency Building 3 Albany NY 12223 1 1 NY State Department of Environmental Conservation Rudyard Edick Environmental Permits 625 Broadway Albany NY 12233 1 1 NY State Department of Environmental Conservation Region 8 Paul D Amato Regional Director 6274 Avon-Lima Road Avon NY 14414 1 1 NY State Department of Environmental Conservation Region 9 Abby Snyder Regional Director 270 Michigan Avenue Buffalo NY 14203 2 NY State Department of Health Howard Zucker Acting Commissioner Corning Tower, Empire State Plaza Albany NY 12237 2 NY State Energy Research and Development Authority John B. Rhodes President and Chief Executive 17 Columbia Circle Albany NY 12203 2 Empire State Development Howard Zemsky President and Chief Executive 625 Broadway Albany NY 12207 1 Town of Somerset Daniel Engert Supervisor 8700 Haight Road Barker NY 14012 1 Town of Yates John Belson Supervisor 8 South Main Street Lyndonville NY 14098 1 Orleans County Charles H. Nesbitt, Jr. Chief Administrative Officer 3 South Main Street Albion NY 14411 1 Niagara County Philo J. Brooks County Manager Co. Office Bldg., 2nd Floor, 59 Park Ave., Lockport NY 14094 1 NY State Department of Agriculture and Markets Richard Ball Commissioner 10B Airline Drive Albany NY 12235 1 NY State Department of State Cesar Perales Secretary of State One Commerce Plaza, 99 Washington Avenue Albany NY 12231 1 NY State Office of the Attorney General Eric Schneiderman NYS Attorney General 99 Washington Ave. #1750 Albany NY 12210 1 NY State Department of Transportation Joan McDonald Commissioner 50 Wolf Road Albany Ny 12232 1 NY State Office of Parks Recreation and Historic Preservation Rose Harvey Commissioner 625 Broadway Albany NY 12207 1 1 New York State Public Service Commission Erin O'Dell-Keller Manager, Outreach and Education Empire State Plaza; Agency Building 3 Albany NY 12223 Document Repositories 1 Town of Somerset Tracy Carmer Town Clerk 8700 Haight Road Barker NY 14012 1 Town of Yates Brenda Donald Town Clerk 8 South Main Street Lyndonville NY 14098 1 Barker Library Lisa Thompson Library Director 8706 Main Street Barker NY 14012 1 Yates Community Library Emily Cebula Director 15 North Main Street, P.O. Box 485 Lyndonville NY 14098

Preliminary Scoping Statement Notice of Filing Service List Case No. 14-F-0485 Lighthouse Wind Project Towns of Somerset and Yates Niagara and Orleans County, New York Recipient First Recipient Last Title Organization Street Address City State Zip Code Brad Bentley Councilmen Town of Yates 8 South Main Street Lyndonville NY 14098 Donald Lamay Chairman Town of Yates Planning Board 8 South Main Street Lyndonville NY 14098 Gary Daum Chairman Town of Yates Zoning Board of Appeals 8 South Main Street Lyndonville NY 14098 Jim Whipple Councilmen Town of Yates 8 South Main Street Lyndonville NY 14098 John Belson Supervisor Town of Yates 8 South Main Street Lyndonville NY 14098 John Riggi President Save Ontario Shores, Inc. P.O. Box 57 Lyndonville NY 14098 Roger Wolfe Highways Superintendent Town of Yates 8 South Main Street Lyndonville NY 14098 Wes Bradley Councilmen Town of Yates 8 South Main Street Lyndonville NY 14098 Charles Nesbitt Chief Administrative Officer Orleans County 3 South Main Street Albion NY 14411 Charles Wayne Malcomb II 6301 Hamm Road Lockport NY 14094 Daniel Engert Supervisor Town of Somerset 8700 Haight Road -- PO Box 368 Barker NY 14012 David Callard Chairman Orleans County Legislature 3 South Main Street, Suite 2 Albion NY 14411 David James Haylett Jr. 244 Bewley Building Lockport NY 14094 Diana Carter Director of Planning OPRHP Resource and Facility Planning 625 Broadway Albany Ny 12207 Gary Alt Councilman Town of Somerset 8700 Haight Road -- PO Box 368 Barker NY 14012 Gerald Gray Superintendent Orleans County Highway, Buildings and Grounds Department 225 West Academy Street Albion NY 14411 Heather Behnke Staff Counsel NYS Department of Public Service Three Empire State Plaza Albany NY 12223 Jane Corwin Assemblywoman NYS Assembly - 144th District 8180 Main Street Clarence NY 14221 Jeffrey Glatz County Manager Niagara County 59 Park Avenue Lockport NY 14094 Jeffrey Dewart Councilman Town of Somerset 8700 Haight Road -- PO Box 368 Barker NY 14012 Jim Whipple CEO County of Orleans Industrial Development Agency 121 N Main Street Albion NY 14411 John Syracuse District 14 Legislator Niagara County Legislature 6091 Condren Road Newfane NY 14108 Jon Hotaling Chairman Somerset Town Planning Board 8700 Haight Road -- PO Box 368 Barker NY 14012 Lawrence Weintraub Assistant Counsel NYS Department of Environmental Conservation 625 Broadway Albany NY 12233 Lynne Johnson District 2 Legislator Orleans County 12118 E. Yates Center Road Lyndonville NY 14098 Mark Davis 665 Main Street, Suite 300 Buffalo NY 14203 Mary Katherine Kremer 530 Landing Road N Rochester NY 14625 Michael Saviola Associate Environmental Analyst NYS Department of Agriculture and Markets 1530 Jefferson Road Rochester NY 14623 Michael Norris 244 Bewley Building Lockport NY 14094 Michael Tracy Deputy Commissioner Niagara County Highways, Bridges & Structures Division 225 South Niagara Street Lockport NY 14094 Michael Flint Highways Superintendent Town of Somerset 8700 Haight Road -- PO Box 368 Barker NY 14012 Randall Wayner Councilman Town of Somerset 8700 Haight Road -- PO Box 368 Barker NY 14012 Richard Sherman 625 Broadway Albany NY 12233 Rob Ortt Senator NYS Senate - 62nd District Legislative Office Building - Room 708 Albany NY 12247 Robin Jansen Counselwoman Town of Somerset 8700 Haight Road -- PO Box 368 Barker NY 14012 Roger Barth Director/EVP Save Ontario Shores, Inc. 1200 New Hampshire Avenue, NW, Suite 800 Washington DC 20036 Ronald Peterson P.O. Box 483 Henderson Harbor NY 13651 Scott Ecker Chairman Town of Somerset Zoning Board of Appeals 8700 Haight Road -- PO Box 368 Barker NY 14012 Stephen Hawley Assemblyman NYS Assembly - 139th District 121 North Main Street, Suite 100 Albion NY 14411 Tara Wells Senior Attorney NYS Department of Agriculture and Markets 10B Airline Drive Albany NY 12235 Tim Sullivan US Fish and Wildlife Service 3817 Luker Road Cortland NY 13045 William Ross Chairman Niagara County Legislature 175 Hawley Street Lockport NY 14094

Lighthouse Wind Project Niagara and Orleans Counties, New York NOTICE OF SUBMISSION OF PRELIMINARY SCOPING STATEMENT Lighthouse Wind, LLC (the Applicant), a subsidiary of Apex Clean Energy Holdings, LLC (Apex), is proposing to submit an Application to construct the Lighthouse Wind Project, a wind powered major electric generating facility, under Article 10 of the Public Service Law (PSL). This notice announces that on November 19, 2015, the Applicant will file a Preliminary Scoping Statement (PSS), pursuant to 16 NYCRR 1000.5, which is designed to gather input from the public and interested agencies on the scope and methodology of studies to be conducted in support of the Application which will be filed at a later date. The filing of the PSS will start a 21-day public comment period. The proposed Project is an up to 201 megawatt (MW) wind powered electric generating facility, primarily located on private land in the Town of Somerset, Niagara County and the Town of Yates, Orleans County, New York. The Project would interconnect to the NYSEG 345kV Kintigh Substation in Somerset. The Project will consist of temporary and permanent facilities including wind turbines, access roads, buried electrical collection lines, a substation/point of interconnection with the NYS power grid, wind measurement towers, temporary construction staging and storage areas, and an operations and maintenance facility. The design and layout of the Project is currently being determined and will be based on factors such as the results of studies to be conducted pursuant to the PSS, wind and other data, and land control. While it is not able to be presented in the PSS, the design and layout of the Project will be presented in the Certificate Application. The purpose of the proposed Project and the goals of the Project Sponsor are to create a wind-powered electric generating facility that will provide a significant source of renewable energy to the New York State power grid. The need for the Project is established in both State and Federal policy directives for wind powered electric generating facilities. The Project will also assist in addressing the effects of climate change. These State policy goals are set forth in New York s historic Renewable Portfolio Standard goals, and forward-looking Reforming Energy Vision and 2015 State Energy Plans. The Project would also provide significant benefit to the local community through lease revenues to participating landowners, temporary and permanent employment, increased tax revenues, and payments to other local businesses. Additionally, economic benefits are expected to be provided to the Towns of Yates and Somerset, the local school districts, and Niagara and Orleans Counties through an anticipated payment in lieu of taxes (PILOT). The PSS precedes the formal public scoping process and therefore, among other things, will describe and identify: the environmental setting in the Project area, potential environmental and health impacts from construction and operation of the Project, proposed benefits of the Project, proposed studies (including preconstruction studies and post-construction monitoring for potential impacts to avian and bat species), proposed measures to minimize environmental impacts, reasonable alternatives, other required permits/authorizations, and other relevant information to be assessed. The PSS will also provide a preliminary scope of an environmental impact analysis containing a discussion of potentially significant adverse environmental and health impacts to be assessed relating to the construction and operation of the Project, including potential impacts to, land use in the Project area; public health and safety; terrestrial ecology, including avian and bat species, and wetlands; water resources and aquatic ecology; communications, transportation and utilities; cultural, historical and recreational resources; visual, including potential for shadow flicker; sound; electric magnetic fields; and impacts on the statewide electrical system. Within 21 days after filing of the PSS, any person, agency or municipality may submit comments on the PSS by serving such comments on the Applicant and filing a copy with the Secretary of the Department of Public Service. Comments must be received by December 10, 2015. The Applicant will prepare a summary of the material comments and its reply thereto within 21 days after the closing of the comment period. The scoping process is overseen and mediated by a Hearing Examiner designed by the DPS and will commence after required notices have been sent and intervenor funding has been disbursed. Notice will be provided when the Hearing Examiner schedules the scoping meeting. No less than 90 days after the filing of the PSS, the Applicant will submit an Article 10 Application. Building on the Scoping process and any stipulations agreed to by the parties, the Application will include the studies developed as part of the Scoping process in support of the Project. The Application will include a description of the Project, an evaluation of environmental and health impacts, a summary of public involvement activities, an evaluation of reasonable and available alternative locations, a statement of why any local substantive standards should not be applied, an electric interconnection study including general design study and SRIS, security and emergency plans, statement demonstrating compliance with the most recent State Energy Plan, and other information The Application will also contain the information set forth in 16 NYCRR 1001, Exhibits 1-41 unless otherwise waived by the Siting Board.

Once an Application is filed and determined by the Siting Board to be complete, the Siting Board will schedule a public hearing on the Application. The Siting Board will also issue a notice of availability of application intervenor funds that are available to be used by parties to participate in formal review of the Application. A pre-hearing conference will be scheduled by the Hearing Examiner to identify intervenors, award intervenor funds, identify issues for the hearing, and establish a case schedule. Additional hearings regarding the application and project impact assessments will be scheduled by the Hearing Examiner as needed. After hearings, the stakeholders may brief their positions and the Hearing Examiner will issue a recommended decision upon which the Siting Board will base its decision. Article 10 requires that all proceedings on the Application, including a final decision by the Siting Board must be completed within 12 months of when the Application is determined to be complete. Upon filing of the PSS, Lighthouse Wind will provide funding in the amount of $70,350.00 to be disbursed by the Siting Board to municipalities and other local parties to help pay expenses, including attorneys and consultants, associated with participating in the Article 10 process during the pre-application review phase. Fifty percent (50%) of these intervenor funds are reserved for municipalities. Additional intervenor funds will be available for the Application/Hearing Phases. Following the filing of a PSS, the Hearing Examiner or the Secretary shall issue a notice of availability of pre-application intervenor funds providing a schedule and related information describing how interested members of the public may apply for pre-application funds. Requests for preapplication funds must be submitted to the Hearing Examiner within thirty (30) days after the issuance of the notice of the availability of pre-application intervenor funds. A pre-application meeting to consider funding requests will be convened within no less than 45 but no more than 60 days after the filing of the PSS. Contact Information To obtain information regarding the Project, please contact: Dan Fitzgerald Senior Development Manager Court Square Building 310 4 th Street NE, Suite 200 Charlottesville, VA 22902 dan.fitzgerald@apexcleanenergy.com 716-562-4262 Contact information for the DPS public information coordinator: James Denn NYS Department of Public Service 3 Empire State Plaza Albany, NY 518-474-7080 Information is also available at the public document repositories and on the web. The DPS website is (http://www.dps.ny.gov/). To access documents, go to Commission Documents on the left-side of the webpage under Most Popular Pages and search using the Case Number 14-F-0485 or the direct link: (http://documents.dps.ny.gov/public/mattermanagement/casemaster.aspx?matterseq=46604&mno=14-f-0485) or by going to the Project-specific website maintained by the Applicant: (http://www.lighthousewind.com/). File a Request for Notices Any interested member of the public may file a request with the DPS Secretary to receive copies of all notices concerning the Project, including but not limited to notices regarding any proposed pre-application stipulation. Written requests should be sent to the DPS Secretary at secretary@dps.ny.gov or sent by mail to the following address: Honorable Kathleen H. Burgess Secretary to the Commission NYS Public Service Commission Agency Building 3 Albany, New York 12223-1350