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

Chinook Solar, LLC


SEC Docket No. 2019-02

Index Page

Click here to go to current information at the bottom of the list.

TAB DATE DESCRIPTION FILED BY
1 06/24/19

Notice pre-application public information session

Heath Barefoot
2 07/02/19

Brennan Lenehan request to engage as outside Counsel for SEC

Michael J. Iacopino
3 07/29/19 NH Division of Historical Resources Concurrence with Finding of No Historic Properties Affected, dated 07/29/19 Nadine Miller
4 08/08/19 Appearance of Amy Manzelli as counsel for the Town of Fitzwilliam Selectboard Amy Manzelli
5 08/30/19 Chinook Solar, LLC Request to Waive Certain Application Filing Requirements Douglas L. Patch
6 09/04/19

Order on Procedural Waiver Request

Robert R. Scott
7 09/05/19

The Town of Fitzwilliam concurs with Applicant’s Request to Waive Certain Application Filing Requirements

Douglas L. Patch
8 10/18/19

Application

Douglas L. Patch

9 10/18/19

Applicant’s Motion for Protective Order and Confidential Treatment

Douglas L. Patch and Nathaniel B. Morse
10 10/18/19 Applicant’s Request to Waive Certain Decommissioning Plan Requirements Douglas L. Patch and Nathaniel B. Morse
11 10/22/19

SEC Notice to Towns

    • Rindge, Troy, Jaffrey and Richmond
Pamela G. Monroe
12 10/22/19

SEC Notice to Town of Fitzwilliam

Pamela G. Monroe
13 10/22/19

SEC requesting Attorney General to appoint counsel for the public

Pamela G. Monroe
14 10/22/19

Applicant Copies of letters to Host Community and Affected Communities

Douglas L. Patch
15 10/24/19 Attorney General Department of Justice appointing Assistant Attorney General Heather Neville as Counsel for the Public Gordon J. MacDonald
16 10/28/19

SEC Administrator Letter Advising Applicant of Overpayment

Pamela G. Monroe
17 10/28/19

Site Evaluation Committee letter to Agencies

Pamela G. Monroe
18 10/30/19

Applicants replacement check for Application filing fee

Douglas L. Patch
19 11/07/19

Applicant updated Appendix 13 to original application

Douglas L. Patch
20 11/08/19

Order Appointing Subcommittee

Robert R. Scott
21 11/14/19

Letter from division of Historical Resources Application Completeness Determination

Nadine Miller
22 11/15/19

NHDOT Letter Appointing William Oldenburg as Designee

Victoria F. Sheehan
23 11/19/19

Applicant filing electronic versions of Figure C.3 and J.1

Douglas L. Patch
24 11/26/19

Letter from DES to SEC

Sarah Yuhas Kirn
25 11/26/19

Applicant Letter to DES Regarding Potential Wetlands Impacts

Douglas L. Patch
26 11/26/19

Letter from Fire Marshal’s Office to SEC

Michael Matthy
27 11/27/19

Notice of Public Meeting and Meeting Agenda

Dianne Martin
28 11/27/19 Natural Heritage Bureau to SEC Sabrina Stanwood
29 11/27/19

Letter of Clarification from Applicant to SEC

Douglas L. Patch
30 11/27/19

Letter from Fish and Game Department to SEC

Glenn Normandeau
31 11/27/19

Letter from Department of Business and Economic Affairs Appointing Wildolfo Arvelo as Designee

Taylor Caswell
32 12/03/19 Admin letter to Southwest Region Planning Commission Pamela G. Monroe
33 12/03/19

Transcript of hearing December 03, 2019

Steven E. Patnaude
34 12/06/19

DHR Project Review Finding

Nadine Miller
35 12/17/19 Order Accepting Application and Granting in Part and Denying in Part Request for Waiver Subcommittee
36 12/23/19

Procedural Order

Dianne Martin
37 12/23/19

Order and Notice

Dianne Martin
38 12/24/19

Letters to Host Community and Affected Municipalities

Douglas L. Patch
39 01/02/20

Affidavit of Publication in the Union Leader

Douglas L. Patch
40 01/02/20 Letter to State Agencies--Notice of Initiation of a Proceeding Pamela G. Monroe
41 01/06/20

Affidavit of Publication in the Keene Sentinel

Douglas L. Patch
42 01/08/20

Petition to Intervene of the Town of Fitzwilliam

Amy Manzelli
43 01/15/20

SEC Public Information Presentation

Pamela G. Monroe
44 01/15/20 Transcript of Public Information Session Steven E. Patnaude
45 01/16/20 Chinook Solar Presentation Douglas L. Patch
46 01/21/20

Heather Neville

47 01/29/20

SEC Notice to Towns

    • Rindge, Troy, Jaffrey and Richmond
Pamela G. Monroe
48 01/29/20

SEC Notice to Town of Fitzwilliam

Pamela G. Monroe
49 01/29/20 Order and Notice Dianne Martin
50 01/31/20

Letter from NHDHR concurring with determination of potential resource location

David Trubey
51 02/04/20

Affidavit of Publication

Douglas L. Patch
52 02/05/20

Order on Motions for Leave to Retain Expert Consultants

Dianne Martin
53 02/05/20

Order on Motion to Intervene

Dianne Martin
54 02/06/20

Notice and Order of Site Visit

Dianne Martin
55 02/06/20 TRC Memorandum regarding Schoolhouse No. 2 (Redacted) Douglas L. Patch
56 02/10/20 Agenda for Prehearing Conference Pamela Monroe
57 02/11/20 Transcript of Pre-hearing Conference held on February 11, 2020 Steve Patnaude
58 02/20/20 Supplemental Motion for Protective Order and Confidential Treatment – Replacement pages Douglas L. Patch
59 02/20/20 Chinook Solar, LLC Presentation Public Information Hearing  
60 02/20/20

Transcript of hearing held 02/20/2020

Steven E. Patnaude
61 03/02/20 Report of Prehearing Conference Pamela G. Monroe and Michael J. Iacopino
62 04/02/20 Procedural Schedule Dianne Martin
63 04/06/20 Draft Permit Conditions and Request for Additional Information Thomas O’Donovan
64 04/08/20 Technical Session Data Requests Pamela G. Monroe
65 04/17/20 Counsel for the Public’s Assented-to Motion to Continue Deadline for Pre-Filed Testimony Heather Neville
66 04/17/20 NH Division of Historical Resources Progress Report Nadine Miller
67 05/05/20

Order on Counsel for the Public’s Assented-To Motion to Extend Deadline for Prefiled Testimony

Dianne Martin
68 05/08/20 Order on Motion for Protective Order and Confidential Treatment and Supplemental Motion for Protective Order and Confidential Treatment Dianne Martin
69 06/02/20 Revised Procedural Schedule Dianne Martin
70 06/25/20 Notice of Adjudicative Hearing Dianne Martin
71 06/29/20 Counsel for the Public’s Assented-To Motion to Continue Deadline for Pre-Filed Testimony, Data Requests from the Applicant, and Responses to Applicant’s Data Requests Heather Neville
72 07/02/20 Order on Counsel for the Public’s Assented-To Motion to Extend Deadline for Prefiled Testimony, Data Requests from the Applicant, and Responses to Applicant’s Data Requests Dianne Martin
73 07/02/20 Town of Fitzwilliam’s Assented-to Motion to Continue Pre-filed Testimony and Related Deadlines Amy Manzelli
74 07/30/20 Memorandum of Technical Session Pamela G. Monroe
75 07/31/20 Letter from Attorney Douglas Patch to Thomas O’Donovan re: Partial Response to Progress Report Douglas L. Patch
76 08/05/20 Order on the town of Fitzwilliam’s Assented-to Motion to Continue Prefiled Testimony and Related Deadlines and Order Amending Procedural Schedule Dianne Martin
77 08/11/20 NHDES Request for Extension of Time until no later than August 27, 2020 Thomas O’Donovan, P.E.
78 08/13/20 Town of Fitzwilliam’s Assented-To Motion to Continue Amy Manzelli
79 08/17/20 Order on the Town of Fitzwilliam’s Assented-To Motion to Continue Deadlines and Order on the Request from the Department of Environmental Services to Extend Its Report Deadline Dianne Martin
80 08/18/20 DES response to Attorney Douglas L. Patch for Chinook Solar, LLC Ridgely Mauck, P.E.
81 08/20/20 Stipulated Facts and Requested Findings of the Applicant and Counsel for the Public Douglas L. Patch and Heather Neville
82 08/26/20 Notice of Final Prehearing Conference Agenda and Designation of Hearing Officers Dianne Martin
83 08/26/20 DES second request for extension of time Thomas O’Donovan
84 08/27/20 Memorandum of Understanding between Town of Fitzwilliam and Chinook Solar,  LLC Anthony Pedroni and Daniel Baker
85 8/31/20 DES Final Decision Ridgely Mauck
86 09/01/20 Applicant Preferred Order of Witness and Exhibit List Douglas L. Patch
87 09/02/20 Applicant letter enclosing thumb drive of confidential exhibits Douglas L. Patch
88 09/02/20 Transcript of hearing held on 09/22/20 Susan Robidas
89 09/03/20 Report of Final Prehearing Conference Pamela Monroe and Michael J. Iacopino
90 09/03/20 Applicant Updated Preferred Order of Witness and Exhibit List Douglas L. Patch
91 09/04/20 Stipulated Facts and Requested Findings of the Applicant and Counsel for the Public Douglas L. Patch
92 09/11/20 Order on Web-Enabled Remote Access for Adjudicative Hearings Dianne Martin
93 09/15/20 Transcript of hearing held 09/15/20 Steve Patnaude
94 09/18/20 New Hampshire Department of Environmental Services updated final decision Ridgely Mauck, P.E.
95 09/18/20 Transcript of hearing held on 09/18/20 Susan Robidas
96 09/22/20 Transcript of hearing held 09/22/20 Steve Patnaude
97 09/25/20 Applicant Closing Argument and Argument Supporting a Partial Waiver of Decommissioning Rules  Douglas L. Patch 
98 10/02/20 Procedural Order and Notice of Deliberation Hearings Dianne Martin
99 10/07/20 Counsel for the Public’s Closing Argument Heather Neville
100 10/07/20

Applicant’s Memorandum Regarding Responses to Subcommittee’s Subdivision Questions

Susan S. Geiger
101 10/09/20 Order and Notice of Change to the Hearing Schedule Dianne Martin
102 10/14/20 Brox Environmental Citizens Suzanne Fournier
103 10/16/20 Transcript of hearing held 10/16/20 Steve Patnaude
104 10/19/20 Transcript of hearing held 10/19/20 Steve Patnaude
105 12/17/20 Decision and Order Granting Application for Certificate of Site and Facility Dianne Martin, Wildolfo Arvelo, Rene Pelletier, William J. Oldenburg, Benjamin Wilson and Susan V. Duprey
106 12/17/20 Order and Certificate of Site and Facility with Conditions Dianne Martin, Wildolfo Arvelo, Rene Pelletier, William J. Oldenburg, Benjamin Wilson, Susan V. Duprey and Thomas R. Eaton
107 01/15/21 Applicant Request for Clarification of December 17, 2020 Decision and Certificate Douglas L. Patch

Return to top of page

 

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