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

Groton Wind, LLC
Docket No. 2010-01

Final Decision and Order on Outstanding Issues - September 21, 2015

Groton Wind Replacement Letter to SGeiger - August 11, 2015

Withdrawal of Objection - June 10, 2015

Brief of Mark Watson Legal Standard to Apply for Amending Certificates - June 5, 2015

Joint Motion to Approve Settlement Agreement Between Groton Wind and Counsel for the Public - June 5, 2015

Groton Wind Farm Upper Bridge Replacement - May 22, 2015

Request for Project Review by the NHDHR - May 22, 2015

Procedural Order and Notice of Final Public Hearing on the Merits - April 24, 2015

Public Meeting Minutes - April 20, 2015

Groton Wind LLC's Memorandum Regarding March 30, 2015 Procedural Order and Suggested Hearing Agenda - April 14, 2015

Memoranda Addressing Outstanding Issues - April 14, 2015

Prehearing Memorandum of Counsel for the Public - April 14, 2015

Corrected Procedural Order and Notice of Final Public Hearing on the Merits - April 13, 2015

Procedural Order and Notice of Final Public Hearing on the Merits - March 30, 2015

Letter from Larry Goodman - October 25, 2014

The Department of Safety, Office of the State Fire Marshal's Final Report on the Status of the Applicant’s Compliance with the Compliance Agreement - October 6, 2014

Letter from Mark Watson - September 8, 2014

Withdrawal of Carl S. Spring - August 20, 2014

Withdrawal of Cheryl L. Lewis - August 20, 2014

Withdrawal of James M. Buttolph - August 20, 2014

Direct Pre-Filed Testimony of the Buttolph Lewis Spring Intervenor Group - July 30, 2014

Objection of the Intervenor Group Buttolph Lewis Spring Joint Motion to Approve Settlement Agreement Between Groton Wind and Counsel for the Public - July 28, 2014

Sound Level Assessment Report - July 23, 2014

Service List - July 21, 2014

Partially Assented-to Joint Motion to Approve Settlement Agreement between Groton Wind and Counsel for the Public - July 16, 2014

Withdrawal of Counsel for the Public of Enforcement Claims - July 16, 2014

Order on Assented To Motion to Revise Schedule - July 7, 2014

Status Conference - June 12, 2014

Agenda for Conferences and Hearings on June 12-13, 2014 - June 9, 2014

Assented to Motion to Revise Schedule - June 27, 2014

Groton Wind Plant Emergency Plan - June 20, 2014

Applicant's Email from Atty. Bernie Waugh - June 12, 2014

The Dept. of Safety, Office of the State Fire Marshal's Report on the Status of the Applicant's Compliance with the Compliance Agreement - June 9, 2014

Office of the Fire Marshal's Response to the May 8, 2014 Order Regarding Correspondence - May 19, 2014

Order on Pending Motions Pertaining to Issues Raised by the Fire Marshal - Corrected May 8, 2014

Pre-Filed Testimony of Monique Menconi - May 5, 2014

Objection of the Intervenor Group Buttolph Lewis Spring to Groton Wind LLC's Contested Motion for Approval of Amendment to Town of Groton Agreement - April 24, 2014

Objection of Counsel for the Public to Motion for Approval of Amendment to Town of Groton Agreement - April 21, 2014

Partially Assented-to Motion to Stay - April 21, 2014

Notice of Compliance Agreement - April 16, 2014

Contested Motion for Approval of Amendment to Town of Groton Agreement - April 14, 2014

Applicant's Response to Sen. Forrester - April 3, 2014

Technical Session - April 1, 2014

Agenda for Technical Session on April 1, 2014 - March 31, 2014

Letter from Senator Jeanie Forrester - March 31, 2014

Objection of the Intervenor Group Buttolph Lewis Spring to Groton Wind LLC's Contested Motion for Rehearing Reconsideration and Groton Wind LLC's Contested Motion to Modify Procedural Order - March 24, 2014

Response of the Dept. of Safety, Office of the Fire Marshal to the Applicant's Contested Motion for Rehearing Reconsideration March 24, 2014 - March 24, 2014

Response of the Dept. of Safety, Office of the Fire Marshal to the Applicant's Contested Motion to Modify Procedural Order - March 24, 2014

Withdrawal of Marianne Peabody - March 24, 2014

Revised Drawing Number C-3.1 - March 24, 2014

Pre-filed Testimony of Ronald D Anstey, on behalf of the State of NH, Dept. of Safety, Office of the Fire Marshal - March 21, 2014

Notice of Technical Session and Informal Conference - Fire Marshal Technical Session - March 21, 2014

Notice of Technical Session and Informal Conference - Applicant Technical Session - March 14, 2014

Exhibits Containing Post-Certificate Correspondence between Groton Wind, LLC and NH DES - March 14, 2014

Contested Motion for Rehearing Reconsideration of Procedural Order Regarding Filing Certain Correspondence Between the Office of State Fire Marshal and Groton Wind LLC - March 14, 2014

Contested Motion to Modify Procedural Order - March 14, 2014

Order on Requests to Modify the Procedural Schedule - March 13, 2014

Groton Wind Farm Plan Comparison - March 10, 2014

Objection of Counsel for the Public to Motion to Extend Deadline - March 7, 2014

Request for Time Extension - February 27, 2014

Partially Assented-To Motion to Modify the Procedural Order Dated February 20, 2014 - February 26, 2014

Request for Time Extension - February 20, 2014

Procedural Order and Notice of Possible Suspension of Certificate of Site and Facility - February 20, 2014

Office of the Fire Marshal's Confirmation of Correspondence - February 18, 2014

Notice of Withdrawal - February 12, 2014

Letter from Dale Staples - February 10, 2014

Service List - February 10, 2014

Report of Prehearing Conference - January 31, 2014

Prehearing Conference - January 30, 2014

Agenda for Prehearing Conference on January 30, 2014 - January 29, 2014

Appearance of Lisa Linowes - January 29, 2014

Release from Gregory Saulnier - January 29, 2014

Response Letter from the Applicant - January 13, 2014

Service List - January 10, 2014

Order and Notice of Pre-Hearing Conference - January 9, 2014

Withdrawal of Appearance of Atty Mark Epstein - January 8, 2014

Appearance for Atty Toan-Hao B Nguyen - January 8, 2014

Reply Memorandum of Mark Watson and the Intervenor Group Buttolph Lewis Spring - January 6, 2014

Reply Memorandum of Mario Rampino - January 6, 2014te

Reply Brief of Groton Wind LLC - January 6, 2014

Brief of the Department of Safety, Office of the State Fire Marshal - January 6, 2014

Reply Memorandum of Counsel for the Public - January 6, 2014

Letter from Marianne Peabody - December 30, 2013

Letter from the AGO - Building Codes - December 19, 2013

Objection to Motion to Amend Certificate - December 16, 2013

Response of the Department of Safety to the Contested Motion of Groton Wind LLC to Amend Certificate of Site and Facility - December 16, 2013

Objection of Counsel for the Public to Motion to Amend Certificate - December 16, 2013

Objection of Mark Watson and the Intervenor Group Buttolph Lewis Spring to Groton Wind LLC Contested Motion to Amend Certificate of Site and Facility - December 16, 2013

Letter from Senator Jeanie Forrester and Representative Suzanne Smith - December 12, 2013

Service List - December 11, 2013

Contested Motion of Groton Wind LLC to Amend Certificate of Site and Facility - December 4, 2013

Opening Brief of Groton Wind LLC - December 4, 2013

Memorandum in Support of Revocation or Suspension of Certificate - December 4, 2013

Memorandum of Counsel for the Public - December 4, 2013

Letter from Marianne Peabody - December 3, 2013

Appearance of Atty. Justin C Richardson - November 27, 2013

Letter from the Town of Rumney - November 18, 2013

Applicant's Response to State Fire Marshal's Filing - November 18, 2013

Response of the Department of Safety to the Public Filing of Groton Wind LLC's Environmental, Health and Safety Plan - November 18, 2013

Response of Mark Watson to Filing of Groton Wind LLC's Environmental Health and Safety Plan - November 18, 2013

Appearance for Atty. Dianne Martin - November 14, 2013

Withdrawal for Atty. Karen Schlitzer - November 14, 2013

Town of Rumney's Objections to the Proposed Safety and Maintenance Plan - November 14, 2013

Service List - November 14, 2013

Motion to Intervene from Marianne Peabody - Corrected Dates - November 5, 2013

Motion to Intervene from Marianne Peabody - November 5, 2013

Order Granting Motions to Intervene - November 4, 2013

Procedural Order and Notice of Possible Suspension of Certificate of Site and Facility - November 4, 2013

Report of Prehearing Conference - November 4, 2013

Correspondence from Investigator Ron Anstey - October 18, 2013

Response of Counsel to the Public to the Filing of Groton Wind LLC's Environmental Health and Safety Plan - October 18, 2013

Service List - October 17, 2013

Partially Assented-To Motion to Continue Deadline for Providing Specified Information to the Committee - October 14, 2013

Groton Wind Plant Environmental, Health and Safety Plan - October 11, 2013

Appearance for Ronald Anstey - October 10, 2013

Groton Wind LLC's Objection to Mark Watson's Intervention Request - October 10, 2013

Appearance for Atty. Karen A Schlitzer - October 3, 2013

Request to Intervene for Mario Rampino Jr - October 3, 2013

Prehearing Conference - October 2, 2013

Request for Intervenor Status by Mark H Watson - September 30, 2013

Letter from Larry Goodman - September 27, 2013

Addendum to Order and Notice of Prehearing Conference - September 24, 2013

Memo and Agenda for the Prehearing Conference - September 24, 2013

Corrected Order of Notice - September 4, 2013

Order and Notice of Pre-Hearing Conference - August 13, 2013

Letter from Investigator Ron Anstey, Office of the State Fire Marshall - August 12, 2013

Letter from Larry Goodman - August 7, 2013

Groton Wind Safety Meeting Report - May 8, 2013

Memorandum Continuing Prehearing Conference - May 6, 2013

Partially Assented-to Motion to Continue Prehearing Conference - May 6, 2013

Agenda for Prehearing Conference on May 7, 2013 - May 3, 2013

Service List - April 22, 2013

Appearance of Atty. Mark Epstein - April 16, 2013

Service List - April 8, 2013

Report of Prehearing Conference - April 1, 2013

Prehearing Conference - March 25, 2013

Letter from Marianne Peabody - March 22, 2013

Agenda for Prehearing Conference on March 25, 2013 - March 21, 2013

Letter from Mark Watson - March 18, 2013

Fire Marshal Correspondence - March 17, 2013

Service List - March 12, 2013

Public Meeting - February 19, 2013

Publication Notice - February 15, 2013

Letter from AG Delaney - February 14, 2013

Letter from Town of Groton Select Board - February 14, 2013

Response of Counsel to the Public to Intervenors' Request to Reopen the Record - February 13, 2013

Letter from the Town of Rumney Select Board - February 11, 2013

Letter to AG Delaney - February 8, 2013

Service List - February 4, 2013

Letter from Richard Wetterer - February 1, 2013

Letter from the Town of Rumney Board of Selectmen - January 31, 2013

Motion to Intervene for Marianne Peabody - Corrected January 30, 2013

Motion to Intervene for Marianne Peabody - January 25, 2013

Motion for Enlargement of Time to Publish Order and Notice of Public Meeting and Display Ad - January 25, 2013

Order and Notice of Public Meeting - January 18, 2013

Town of Rumney Response to Applicant - January 16, 2013

Town of Rumney Letter to the Town of Groton - January 16, 2013

Applicant Response to Buttolph Letter - January 16, 2013

Request to Reopen the Record - January 14, 2013

Applicant's Response to the Town of Rumney - January 14, 2013

Applicant's Response to Town of Rumney - January 11, 2013

Letter from the Town of Rumney, funding - December 31, 2012

Letter from the Town of Rumney, road repairs - December 31, 2012

Letter from Rick Persons - August 27, 2012

Letter from the Town of Rumney - March 14, 2012

Letter from Iberdrola Renewables - March 13, 2012

Letter from the Town of Rumney - March 12, 2012

Revised Site Plans - November 10, 2011

DES Correspondence - November 3, 2011

Construction Site Plans - October 28, 2011

Decision on Appeal of James Buttolph - October 14, 2011

Letter from the Town of Rumney - October 3, 2011

Letter of withdrawal from Sarah M Mazur September 28, 2011 - dDate

Letter from Dr Lawrence A Mazur September 27, 2011 - dDate

Letter from the Town of Groton September 26, 2011 - dDate

Intervenor's Objection to Groton Wind LLC's Motion for Summary Disposition - September 22, 2011

Memo to Subcommittee - September 19, 2011

Letter from ACOE - September 16, 2011

Report from NHDHR - September 15, 2011

Motion for Summary Disposition - September 13, 2011

Notice of Appeal with Attachments - September 6, 2011

Order on Motions for Clarification, Rehearing and Reconsideration - August 8, 2011

Letter from Kristen Goland - July 13, 2011

Public Meeting and Deliberations - July 8, 2011

NHDHR Letter - July 5, 2011

Procedural Order and Notice of Public Meeting - June 24, 2011

Objection of Counsel for the Public to Applicant's Contested Motion for Reconsideration and or Rehearing - June 16, 2011

Applicant's Objection to Buttolph Lewis Spring Intervenor Group Motion of Rehearing - June 15, 2011

Buttolph Lewis Spring Intervenor Group Objection to Applicant's Motion for Reconsideration or Rehearing Dated June 6, 2011 - June 11, 2011

NHDHR Evaluation - June 6, 2011

Feasibility Study Report for the Proposed Wind Project Queue 345 Interconnecting in New Hampshire - June 6, 2011

Applicant's Contested Motion for Reconsideration and or Rehearing - June 6, 2011

Motion for Rehearing - June 5, 2011

Letter from Dr Lawrence A Mazur - May 17, 2011

Contested Motion for Clarification - May 13, 2011

Decision Granting Certificate of Site and Facility with Conditions - May 6, 2011

Order and Certificate of Site and Facility with Conditions - May 6, 2011

Letter from Jillian Verspyck and Richard Winpenny - April 16, 2011

Resolution Petition submitted by Charles P Buckley - April 12, 2011

Deliberations - April 11, 2011

Letter from John Lukens - April 11, 2011

Letter from Lisa Linowes - April 11, 2011

Letter from Robert M Campbell Jr - April 9, 2011

Day 2 – Afternoon Session – Deliberations - April 8, 2011

Day 2 – Morning Session – Deliberations - April 8, 2011

Day 1 – Afternoon Session – Deliberations - April 7, 2011

Day 1 – Morning Session – Deliberations - April 7, 2011

Letter from Lewis Matson - April 6, 2011

Letter from Ted and Donna Bryant - April 5, 2011

Applicant's Response to Proposed Conditions - April 5, 2011

Letter from Lloyd and Anita French - April 4, 2011

Letter from Michael Marino and Lee Ann Moulder - April 4, 2011

Letter from Omer C Ahern Jr - April 4, 2011

Order and Notice of Public Meeting - April 4, 2011

Applicant's Post Hearing Brief - April 1, 2011

Letter from W Robert Felder - April 1, 2011

Final Brief of Intervenor Group Buttolph Lewis Spring - April 1, 2011

Brief of the Town of Plymouth, NH - April 1, 2011

Counsel for the Public's Closing Memorandum and Proposed Conditions - April 1, 2011

Addendum to Supplemental Prefiled Testimony of Gregory C Tocci - March 31, 2011

Letter from Gene Bank - March 30, 2011

Letter from Ron Charland - March 29, 2011

Letter from the Town of Groton - March 29, 2011

Letter from John and Susan Tucker - March 28, 2011

Letter from Michael and Pamela Hamel - March 28, 2011

Letter from the Mazur-Wetterer Intervenor Group - March 28, 2011

Day 7 – Public Statements - March 25, 2011

Final Exhibit List as of March 22, 2011 - March 24, 2011

Letter from John F and Robin Rolfe Bagley - March 24, 2011

Day 6 – Afternoon Session - March 22, 2011

Day 6 – Morning Session - March 22, 2011

Letter from Mazur-Wetterer Intervenor Group - March 22, 2011

Letter from Mazur-Wetterer Intervenor Group - March 21, 2011

Letter from NH Fish and Game Department - March 21, 2011

Letter from Mark Duchamp - March 20, 2011

Letter from Jim Wiegand - March 20, 2011

Prefiled Direct Testimony of Walter Johnson on Behalf of the Town of Holderness, NH - March 2, 2011

Notice of Continued Adjudicative Proceedings - February 28, 2011

Order on Motions Pertaining to the Participation of the Town of Holderness - February 28, 2011

NHDHR Survey Clarification - February 10, 2011

Partially Assented-To Joint Motion of the Applicant and Town of Holderness for a Modified Procedural Schedule - February 9, 2011

NHDHR Evaluation Form - February 1, 2011

Reply of Counsel for the Public to Applicant's Response to Partially Assented to Petition of the Town of Holderness to Intervene - January 26, 2011

Applicant's Response to Partially Assented-To Petition of the Town of Holderness to Intervene - January 25, 2011

Affidavit of Compliance - January 24, 2011

Partially Assented-To Petition of the Town of Holderness to Intervene - January 21, 2011

Service List - January 20, 2011

End-Of-Field Letter, Addendum Phase 1B Survey from NHDHR - January 18, 2011

Order and Notice to Town of Holderness - January 18, 2011

Resolution Petition - January 10, 2011

Third Supplemental Prefiled Testimony of Edward Cherian with Attachments - December 30, 2010

Third Supplemental Prefiled Testimony of Hope E Luhman - December 30, 2010

Third Supplemental Prefiled Testimony of Nancy B Rendall and Peter J Walker with Attachments - December 30, 2010

Third Supplemental Prefiled Testimony of Adam J Gravel - December 30, 2010

Second Supplemental Prefiled Testimony of John D Hecklau with attachments - December 30, 2010

Second Supplemental Prefiled Testimony of Robert D O'Neal with Attachments - December 30, 2010

Order on Report of Prehearing Conference - Technical Session on December 17, 2010 - December 22, 2010

Letter from Lloyd and Anita French - December 18, 2010

Prehearing Conference - December 17, 2010

Letter from New Hampshire Timberland Owners Association - December 15, 2010

Order on Pending Motions and Further Procedural Order - December 14, 2010

Notice of Pre-Hearing Conference and Technical Session - December 14, 2010

Letter from Millard S Thomson - December 13, 2010

Letter from Richard A Bleakney December 13, 2010 - December 13, 2010

Service List - December 9, 2010

Letter from the Town of Plymouth - December 8, 2010

Unassented-To Motion for Ruling on Jurisdiction-Scope by December 17, 2010 - December 8, 2010

Letter from the Town of Groton - December 7, 2010

Exhibit App 32 – Agreement with the Town of Groton - December 6, 2010

Public Hearing and Deliberations - December 3, 2010

Letter from Christina and Jeramy McClay - December 2, 2010

Letter from Marianne Peabody - December 1, 2010

Letter from Dr. Lawrence A Mazur - December 1, 2010

Scheduling Order - November 29, 2010

Responsive Comments to Applicant's Objection to Motion of Intervenor Group Buttolph Lewis Spring for Order Directing Groton Wind LLC and Iberdrola Renovables to Bear the Costs of Expert Consultant - November 27, 2010

Letter from NH Division of Historical Resources - November 24, 2010

Applicant's Objection to Motion of Intervenor Group Buttolph Lewis Spring for Order Directing Groton Wind, LLC and Iberdrola Renovables to Bear the Cost of Expert Consultant - November 23, 2010

Letter from Sharon Nelson - November 22, 2010

Letter from Steve Spafford - November 22, 2010

Second Supplemental Prefiled Testimony of John D Hecklau - November 19, 2010

Second Supplemental Prefiled Testimony of Hope E Luhman - November 19, 2010

Applicant's Procedural Proposal for the Remainder of the Proceeding - November 19, 2010

Second Supplemental Prefiled Testimony of Adam Gravel - November 19, 2010

Second Supplemental Prefiled Testimony of Edward Cherian - November 19, 2010

Second Supplemental Prefiled Testimony of Nancy B. Rendall and Peter J. Walker - November 19, 2010

Memorandum for the Intervenor Group Buttolph Lewis Spring Concerning Due Process Required for Matters Unresolved at Close of Evidentiary Hearings on November 5, 2010 - November 19, 2010

Memorandum of Counsel for the Public Concerning Due Process Required for Matters Unresolved at Close of Evidentiary Hearings on November 5, 2010 - November 19, 2010

Letter from Andrew L Alger - November 17, 2010

Motion of Intervenor Group Buttolph Lewis Spring for Order Directing Groton Wind LLC and Iberdrola Renovables to Bear the Costs of Expert Consultant - November 17, 2010

Letter from Town of Rumney - November 16, 2010

Letter from Victoria Collins - November 16, 2010

Letter from Anne and Glenn Dorr - November 15, 2010

Letter from Helen Ann Martyszyn - November 12, 2010

Letter from Steve Lindsey - November 11, 2010

Unassented-To Motion for Protective Order and Confidential Treatment - November 10, 2010

Exhibit App 33 - November 10, 2010

Exhibit App 35 - November 10, 2010

Exhibit App 37 - November 10, 2010

Exhibit App 40 - Balance Sheet - November 10, 2010

Exhibit App 40 – Narrative - November 10, 2010

Exhibit App 41 - November 10, 2010

Exhibit App 46 - November 10, 2010

Exhibit App 47 - November 10, 2010

Letter from John D Kerr - November 9, 2010

Letter from William J Higginbotham - November 8, 2010

NHF&G Final Report and Recommendations - November 5, 2010

Day 5 – Afternoon Session - November 5, 2010

Day 5 – Morning Session - November 5, 2010

Day 4 – Afternoon Session - November 4, 2010

Day 4 – Morning Session - November 4, 2010

Letter from Maureen P Ryan - November 4, 2010

Letter from the Appalachian Mountain Club - November 4, 2010

Letter from NH Fish and Game - November 3, 2010

Day 3 – Afternoon Session - November 3, 2010

Day 3 – Morning Session - November 3, 2010

Day 2 – Afternoon Session - November 2, 2010

Day 2 – Morning Session - November 2, 2010

Letter from Thomas and Rita Wilkin - November 2, 2010

Applicant's Partially Assented-To Motion for Protective Order and Confidential Treatment - November 1, 2010

Day 1 – Afternoon Session - November 1, 2010

Day 1 – Morning Session - November 1, 2010

Pre-Hearing Conference - October 29, 2010

Affidavit of Publication - October 29, 2010

Applicant's Objection to Motion to Suspend Hearings and Move Witnesses to a Later Date and Time - October 29, 2010

NHDHR Final Report Permitting Progress Report and Conditions - October 28, 2010

NHDHR Letter to USACOE - October 28, 2010

Order on Pending Motions - October 27, 2010

Emergency Motion to Suspend Hearings and Move Witnesses to a Later Date and Time - October 27, 2010

Letter from Robert and Ruth Adamsky - October 26, 2010

Letter from NH Fish and Game - October 25, 2010

Letter from Gil Randell, Hawk Migration Association of North America - October 25, 2010

Supplemental Pre-filed Testimony of Gregory C Tocci - October 22, 2010

Buttolph Lewis Spring Group of Intervenors Responsive Comments to Applicant's Objection to Motion to Allow for Participation of Expert Witness via Teleconference or Videoconference - October 20, 2010

Buttolph Lewis Spring Group of Intervenors Objection to Applicant's Motion In Limine to Exclude the Testimony of Michael Nissenbaum - October 18, 2010

Buttolph Lewis Spring Group of Intervenors Objection to Applicant's Motion In Limine to Exclude the Testimony of Michael McCann - October 17, 2010

Letter from the Office of the State Fire Marshal - October 17, 2010

Letter from the North Country Council - October 15, 2010

Letter from Grafton County Commissioners - October 14, 2010

Cover Letter - October 12, 2010

Title Page - October 12, 2010

Table of Contents - October 12, 2010

Supplement to Application - October 12, 2010

Supplemental Prefiled Testimony of Edward Cherian - October 12, 2010

Prefiled Testimony of Trevor Mihalik - October 12, 2010

Prefiled Testimony of Hope E. Luhman - October 12, 2010

Supplemental Prefiled Testimony of Nancy B. Rendall and Peter J. Walker - October 12, 2010

Supplemental Prefiled Testimony of Adam J. Gravel - October 12, 2010

Supplemental Prefiled Testimony of Michael J. Leo - October 12, 2010

Supplemental Prefiled Testimony of Robert D. O'Neal - October 12, 2010

Appendix 38 - October 12, 2010

Appendix 39 - October 12, 2010

Appendix 40 - October 12, 2010

Appendix 41 - October 12, 2010

Appendix 42 - October 12, 2010

Appendix 43 - October 12, 2010

Appendix 44 - October 12, 2010

Appendix 45 - October 12, 2010

Appendix 46 - October 12, 2010

Appendix 47 - October 12, 2010

Appendix 48 - October 12, 2010

Appendix 49 - October 12, 2010

Appendix 51 - October 12, 2010

Appendix 52 - October 12, 2010

Appendix 53 - October 12, 2010

Prefiled Testimony of Christine G De Clercq-Mazur and Sarah M Mazur - October 12, 2010

Order and Notice of Final Prehearing Conference and Public Adjudicative Proceedings - October 12, 2010

Applicant's Contested Motion In Limine to Exclude the Testimony of Michael McCann - October 8, 2010

Applicant's Objection to Buttolph Lewis Spring Group of Intervenors' Motion to Allow for Participation of Expert Witness Via Teleconference or Videoconference - October 8, 2010

Applicant's Partially Contested Motion In Limine to Exclude the Testimony of Michael Nissenbaum - October 8, 2010

NHDES Water Division Final Decision and Conditions - October 8, 2010

Buttolph Lewis Spring Group of Intervenors Motion to Allow for Participation of Expert Witness Via Teleconference or Videoconference During the Adjudicatory Proceeding for the Above Referenced Matter September 30, 2010 - dDate

Order Granting Motion of Counsel for the Public to Retain Consultants - September 27, 2010

Service List - September 22, 2010

Service List - September 16, 2010

Service List - September 2, 2010

Prefiled Testimony of Michael S McCann - September 1, 2010

Prefiled Testimony from Richard Wetterer – Part 2 - August 31, 2010

Prefiled Testimony of James Buttolph - August 31, 2010

Prefiled Testimony of Cheryl Lewis - August 31, 2010

Prefiled Testimony of Trevor Lloyd-Evans - August 31, 2010

NHNHB Final Report - August 31, 2010

Prefiled Testimony of Carl S. Spring - August 31, 2010

Pre-filed Testimony of Gregory C. Tocci - August 31, 2010

Prefiled Testimony of Richard Wetterer - August 31, 2010

Prefiled Direct Testimony of Casino Clogston on Behalf of the Town of Plymouth, NH - August 30, 2010

Letter from New Hampshire Division of Historical Resources - August 23, 2010

Pre-filed Direct Testimony of Dr Lawrence A Mazur - August 11, 2010

Counsel for the Public's Response to Applicant's Partial Objection to Motion of Counsel for the Public for Leave to Retain Consultants - August 4, 2010

Spring Lewis Buttolph Group of Intervenors Responsive Comments to Applicant's Partial Objection to Motion of Counsel for the Public for Leave to Retain Consultants - August 4, 2010

Service List - August 3, 2010

Applicant's Partial Objection to Motion of Counsel for the Public for Leave to Retain Consultants - August 2, 2010

Letter from Kathy Wallace - July 30, 2010

Agenda for Technical Session - July 30, 2010

Motion of Counsel for the Public for Leave to Retain Consultants and for an Order Directing Groton Wind LLC and Iberdrola Renewables Inc to Bear the Costs Thereof - July 28, 2010

Letter from Commissioner Barthelmes - July 26, 2010

NHFGD Progress Report - July 26, 2010

NHB Progress Report - July 23, 2010

NHDES Progress Report - July 23, 2010

Applicant's Partially Assented-To Motion to Extend the Time to File Responses to a Portion of the Data Requests Propounded by Counsel for the Public - July 19, 2010

Letter from Richard B and Mary A Barnes - July 7, 2010

Service List - July 7, 2010

Order on Partially Assented Motion to Amend Order and Notice and Supplemental Order Regarding Intervention - July 7, 2010

Service List - July 2, 2010

Affidavit of Publication - July 1, 2010

Public Information Hearing - June 28, 2010

Withdrawal from Annie Valdmanis - June 26, 2010

Report of Prehearing Conference and Technical Session and Procedural Order - June 25, 2010

Letter from Louis R Lieto - June 22, 2010

Partially Assented-To Motion to Amend Order and Notice - June 21, 2010

Applicant's Objection to Relief Requested in Mr. Buttolph's Letter of 06-16-10 - June 18, 2010

Affidavit of Publication - June 18, 2010

NHDHR Permitting Progress Report - June 16, 2010

James M Buttolph's Response to Applicant's Response to Intervention Petitions - June 16, 2010

Applicant's Response to Town of Plymouth's Motion for Leave to File Petition to Intervene - June 15, 2010

Letter from Patrick Hannigan - June 15, 2010

Service List - June 15, 2010

Letter from Kathy Wallace - June 10, 2010

Town of Plymouth's Motion for Leave to File Petition to Intervene - June 10, 2010

Appearance of Evan J. Mulholland as Counsel for the Public - June 9, 2010

Prehearing Conference - June 7, 2010

Applicant's Response to Intervention Petitions and Requests - June 7, 2010

Service List - June 3, 2010

Letter from Cheryl Lewis - June 3, 2010

DRED Designee Letter - June 2, 2010

Letter from Richard Wetterer - June 2, 2010

Letter from James M Buttolph - June 1, 2010

Appointment of Counsel for the Public - June 1, 2010

Letter from Carl S Spring - May 31, 2010

Town of Rumney's Petition to Intervene - May 28, 2010

Request for Counsel for the Public - May 28, 2010

Request to Intervene from Christine G De Clercq-Mazur and Sarah M Mazur - May 27, 2010

Letter from Millard Thomson - May 27, 2010

Order and Notice of Prehearing Conference, Site Visit and Public Information Hearing - May 21, 2010

Letter from Gardner Hall - May 15, 2010

Letter from David and Paula Turner - May 14, 2010

Letter from Kathleen Park - May 14, 2010

Service List - May 12, 2010

Letter from Richard Wetterer - May 12, 2010

Order Designating Subcommittee Pursuant to RSA 162-H 6-a - May 7, 2010

Service List - May 7, 2010

Letter from Timothy W Rath - May 6, 2010

Town of Groton's Petition to Intervene - May 5, 2010

Letter from Dr Lawrence Mazur - May 4, 2010

Letter from Annie Valdmanis - May 4, 2010

Letter from Gene Bank - May 4, 2010

Letter from Celine and Robert Richer - May 3, 2010

Letter from Richard Wetterer - April 29, 2010

Letter from the Town of Groton Planning Board - April 28, 2010

Letter from Richard Wetterer - April 28, 2010

Letter from the Society for the Protection of NH Forests - April 27, 2010

Order Accepting Application for Certificate of Site and Facility, - April 26, 2010

Letter from Kathy Park - April 25, 2010

Letter from Dr. Lawrence A Mazur - April 25, 2010

Letter from Joyce Coursey - April 22, 2010

Letter from Gordon Coursey - April 22, 2010

Letter from John Alden Phinney - April 22, 2010

Letter from Kevin B Wilbur - April 22, 2010

Letter from Brenda K Merryman - April 22, 2010

Letter from Jacqueline R Brogna - April 22, 2010

Letter from Michael Brogna - April 22, 2010

Letter from NH Fish and Game - April 22, 2010

Supplemental Information to the Application - April 22, 2010

NHDES Completeness Determination of the Application - April 21, 2010

Fish and Game Designee Letter - April 21, 2010

Letter from the Town of Groton - April 20, 2010

Letter from the PUC - April 20, 2010

Letter from Dr Lawrence A Mazur - April 20, 2010

Letter from Dr. Lawrence A Mazur - April 15, 2010

DOT Designee Letter - April 13, 2010

Letter from Dr. Lawrence A Mazur - April 7, 2010

Applicant's Response to John Downs' Letter - April 6, 2010

SEC Request for Agency Reviews - April 5, 2010

Request to be Outside Counsel - April 2, 2010

Acceptance Letter to Outside Counsel - April 2, 2010

Applicant's letter to the Groton Town Clerk - April 2, 2010

Letter from John T Downs - April 1, 2010

Letter to Tom Getz - April 1, 2010

OEP Designee Letter - March 31, 2010

Application Acceptance Letter - March 30, 2010

Letter from Dr. Lawrence A Mazur - March 30, 2010

Cover Letter of the Application and Appearance - March 26, 2010

Table of Contents - March 26, 2010

Executive Summary - March 26, 2010

Groton Wind SEC Application - March 26, 2010

Prefiled Testimonies and Exhibits Supporting Application - March 26, 2010

Appendix 1 - Standard Dredge and Fill Permit Application - March 26, 2010

Appendix 2 - Alteration of Terrain Permit Application - March 26, 2010

Appendix 3 - 401 Water Quality Certification Request - March 26, 2010

Appendix 4 - List of Primary Meetings - March 26, 2010

Appendix 5 - Town of Groton Agreement - March 26, 2010

Appendix 6 - North Country Comprehensive Economic Development Strategy - March 26, 2010

Appendix 7 - Economic Resurgence in the Northern Forest, Sustainable Economy Initiative - March 26, 2010

Appendix 8 - FAA 7460-1 Applications - March 26, 2010

Appendix 9 - Gamesa G87 - 2.0MW Product Brochure - March 26, 2010

Appendix 10 - Lempster SPCC, CH2M Hill - March 26, 2010

Appendix 11 - Gamesa G87 - 2.0MW Specifications - March 26, 2010

Appendix 12 - Utility Wind Integration - State of the Art - March 26, 2010

Appendix 13 - PSNH Feasibility Study - March 26, 2010

Appendix 14 - Gantt Timeline Chart - March 26, 2010

Appendix 15 - Southern Tier Express Route Survey - March 26, 2010

Appendix 16 - Iberdrola Avian and Bat Protection Plan - March 26, 2010

Appendix 17 - Work Plan for Avian and Bat Studies - March 26, 2010

Appendix 18 - USFWS and NH F&G Meeting Notes and Study Request - March 26, 2010

Appendix 19 - Raptor Survey Protocols, Peregrine Falcon Work Plan and Acoustic Study Plan - March 26, 2010

Appendix 20 - Wildlife Habitat Assessment Report - March 26, 2010

Appendix 21 - State of NH and Federal Water Resource Agency Meeting Minutes - March 26, 2010

Appendix 22 - Iberdrola Renewables Operational Projects in the US and Europe - March 26, 2010

Appendix 23 - Documentation of Written Notification to Town of Groton - March 26, 2010

Appendix 24 - Visual Impact Assessment and Supplemental Memorandum - March 26, 2010

Appendix 25 - Shadow Flicker Report - March 26, 2010

Appendix 26 - Archaeological Resources Study Report - March 26, 2010

Appendix 27 - Wind Energy Fact Sheet - Comparative Air Emissions of Wind and Other Fuels - March 26, 2010

Appendix 28 - Bird and Bat Risk Assessment - March 26, 2010

Appendix 29 - Summer and Fall Wildlife Surveys at Tenney Mountain, NH - March 26, 2010

Appendix 30 - Spring 2008 Radar Survey Report - March 26, 2010

Appendix 31 - Fall 2008 Radar Survey Report - March 26, 2010

Appendix 32 - 2009 Spring, Summer and Fall Avian and Bat Surveys - March 26, 2010

Appendix 33 - Summer and Early Fall 2009 Peregrine Falcon Use Surveys - March 26, 2010

Appendix 34 - Iberdrola Statement of EHS Policy - People and the Environment First - March 26, 2010

Appendix 35 - Sound Level Assessment Report and Addendum - March 26, 2010

Appendix 36 - Economic Impact of the Proposed Groton Wind 50 MW Wind Power Project in Groton, NH - March 26, 2010

Appendix 37 - The Impact of Wind Power Projects on Residential Property Values in the US - A Multi-Site Hedonic Analysis - March 26, 2010

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