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

Antrim Level LLC


Docket No. 2019-03

Index Page

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

TAB DATE DESCRIPTION FILED BY
1 09/17/19

Petition for Declaratory Ruling or, in the Alternative, Motion for Expedited Approval of Change in Ownership or Ownership Structure

Thomas B. Getz
2 09/17/19

Brennan Lenehan request to be outside Counsel for SEC

Michael J. Iacopino
3 09/18/19

SEC seeking Attorney General intentions on appointment of Counsel for the public

Pamela Monroe
4 09/19/19

SEC Administrator acknowledging receipt of application

Pamela Monroe
5 09/19/19

Letter to Antrim Town Administrator

Pamela Monroe
6 09/19/19 SEC Notice to Towns

  • Bennington, Deering, Hancock, Hillsborough, Nelson, Stoddard, and Windsor – (Not inked just text same as tab 4 of SEC 2019-01)
Pamela Monroe
7 09/20/19

Attorney General’s Office Appointing Senior Assistant Attorney General K. Allen Brooks as Counsel for the public

Jane E. Young
8 09/23/19 Order Appointing Subcommittee Robert R. Scott
9 09/24/19

NHDOT letter Appointing Michael Servetas as Designee

Victoria F. Sheehan
10 09/24/19

Appearance of Susan S. Geiger on behalf of Citigroup Global Markets Inc. and Citicorp North America, Inc.

Susan S. Geiger
11 09/25/19 Order and Notice of Prehearing Conference and Petitions to Intervene Kathryn M. Bailey
12 09/29/19

Petition for Intervention by Antrim Board of Selectmen

John Robertson
13 10/03/19

Affidavit of Publication

Thomas B. Getz
14 10/06/19 Late Motion to Intervene of Richard Block Richard Block
15 10/06/19 Late Motion to Intervene of Shelley Nelkens Shelley Nelkens
16 10/10/19

Objection to Petitions to Intervene of Richard Block and Shelley Nelkens and Request for Expedited Ruling

Thomas B. Getz and Barry Needleman
17 10/17/19 Motion for Protective Order Thomas B. Getz and Barry Needleman
18 10/17/19

Agenda for Prehearing Conference

Pamela Monroe
19 10/18/19 Order on Petitions to Intervene Kathryn M. Bailey
20 10/18/19 Transcript of hearing held 10/18/19 Susan J. Robidas
21 10/21/19

Motion for Clarification and/or Objection in Anticipation of Irrelevant Discovery and Testimony

Thomas B. Getz and Barry Needleman
22 10/22/19

Notice of Adjudicative Hearing and Deliberations

Kathryn M. Bailey
23 10/22/19

Report of Prehearing Conference and Procedural Schedule and Order

Pamela G. Monroe and Kathryn M. Bailey
24 10/29/19

Pre-filed Direct Testimony of Richard Block

Richard Block
25 10/29/19 Pre-filed Direct Testimony of Shelley Nelkens Shelley Nelkens
26 11/01/19

Antrim Level LLC’s Motion to Strike

Thomas B. Getz
27 11/07/19

Order on Motion for Clarification and/or Objection in Anticipation of Irrelevant Discovery and Testimony

Kathryn Bailey
28 11/07/19 Order on Motion for Protective Order Kathryn Bailey
29 11/12/19 Transcript of Hearing on the Merits (REDACTED) Steven Patnaude
30 11/27/19

Decision and Order on Petition and Motion

Subcommittee
31 12/01/2022

Docket Closed

Admin

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