New Hampshire Site Evaluation Committee Logo
Website Name - an official New Hampshire Government website
Smaller text size Reset text size Larger text size
link to website translation page

Granite Reliable Power LLC
Docket No. 2014-03

High Elevation Restoration Tree Survival Monitoring Update - January 26, 2018

High Elevation Restoration Tree Survival Monitoring Update - December 21, 2016

High Elevation Restoration Tree Survival Monitoring Protocol - May 1, 2015

Response to Motion - February 20, 2015

Motion of Counsel for the Public to Compel Payment of Fees - February 17, 2015

Letter from Kris Pastoriza - February 10, 2015

Decision Granting the Motion of Granite Reliable Power, LLC to Amend a Certificate of Site and Facility - February 3, 2015

Appearance - November 24, 2014

Adjudicatory Hearing and Deliberations - November 24, 2014

Notice of Public Meeting on November 24, 2014 and Agenda - November 17, 2014

Order Granting Motion for In Camera Review to Determine Discoverability of Safety Plan - November 4, 2014

Service List - October 24, 2014

Supplemental Testimony of Dr. Charles William Kilpatrick - October 23, 2014

Supplemental Testimony of Kenneth D Kimball - October 23, 2014

Technical Session Minutes - October 9, 2014

Order and Notice of Public Adjudicative Proceedings to be Held on November 24, 2014 - October 6, 2014

Notice of Technical Session and Informal Conference - Opposing Party Technical Session - October 6, 2014

Agenda for Technical Session on October 9, 2014 - October 6, 2014

Procedural Order - September 23, 2014

Pre-Filed Testimony of Lisa Linowes, The WindAction Group - September 15, 2014

Pre-Filed Testimonies of Dr. Charles William Kilpatrick and Christopher Gray - September 15, 2014

Notification of Site Visit - September 2, 2014

Response to Jensen Letter - August 27, 2014

Letter from Chris Jensen - August 27, 2014

Objection of the Windaction Group to Motion for In Camera Review - August 18, 2014

Order on Motion to Strike Testimony and Emergency Motion to Amend Procedural Schedule - August 7, 2014

Objection of Counsel for the Public to Motion for in Camera Review - August 7, 2014

Supplement to Granite Reliable Power's Motion for In Camera Review - August 6, 2014

Objection of Granite Reliable Power to Counsel for the Public's Emergency Ex Parte Motion to Amend Procedural Schedule - August 6, 2014

Granite Reliable Power's Motion for In Camera Review to Determine Discoverability of its Safety Plan - August 6, 2014

Emergency Ex Parte Motion of Counsel for the Public to Amend Procedural Schedule - August 5, 2014

Objection of Granite Reliable Power to Counsel for the Public's Motion to Strike Testimony of Kenneth Kimball - August 4, 2014

Technical Session Minutes - July 25, 2014

Motion of Counsel for the Public to Strike Testimony of Kenneth Kimball - July 25, 2014

Service List - July 25, 2014

Applicant Technical Session Data Requests - July 24, 2014

Service List - July 22, 2014

Agenda for Technical Session - July 16, 2014

Notice of Technical Session and Informal Conference - Applicant Technical Session - July 16, 2014

Granite Reliable Power, LLC's Response to the Data Requests of Windaction Group - July 7, 2014

Order on Motion to Retain Consultant - July 7, 2014

Order on Request to Modify Procedural Schedule - July 7, 2014

Granite Reliable Power's Assented-To Motion for Enlargement of Time to File Responses to Wind Action Group's Data Requests - June 24, 2014

Motion of Counsel for the Public for Leave to Retain Dr. C. William Kilpatrick and for an Order Directing Granite Reliable Power LLC to Bear the Costs Thereof - June 18, 2014

Pre-filed Testimonies of John R Cyr, Kenneth D Kimball and Tyler B Phillips - May 22, 2014

Letter from NHDES re Revised High Elevation Restoration Plan - May 20, 2014

Entry of Appearance - May 16, 2014

Procedural Order - May 14, 2014

Report of Prehearing Conference - May 14, 2014

May 1, 2014 - Pre-hearing Conference Minutes - May 1, 2014

Order on Motions to Intervene - May 1, 2014

Notice of Pre-Hearing Conference - April 24, 2014

Motion of Counsel for the Public for An Order Directing That Hearings On This Matter Be Conducted In Coos County - April 14, 2014

Public Meeting - April 7, 2014

Motion to Intervene by Coos County Commissioner Rick Samson - April 7, 2014

Petition to Intervene Pro Se of the Windaction Group - April 7, 2014

Reply by Granite Reliable Power LLC to Objection of Counsel for the Public to Expedited Motion to Amend the Certificate of Site and Facility - April 3, 2014

Affidavits of Publication - March 27, 2014

Objection of Counsel for the Public to Expedited Motion by Granite Reliable Power LLC to Amend the Certificate of Site and Facility - March 27, 2014

Authorization to be Outside Counsel - March 18, 2014

Acknowledgment Letter - March 18, 2014

Request to be Outside Counsel - March 14, 2014

Order and Notice of Public Meeting - March 13, 2014

Motion to Amend the Certificate - March 12, 2014

All documents have been saved in Portable Document Format (.pdf). Adobe Acrobat Reader Symbol
Visit nh.gov for a list of free .pdf readers for a variety of operating systems.


New Hampshire Site Evaluation Committee
21 South Fruit Street  |  Suite 10   |  
Concord, NH 03301
(603) 271-2435  |  TDD Access: Relay NH 1-800-735-2964  |  
Hours: M-F, 8am-4:30pm