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

Petition for Jurisdiction Over Proposed Solar Energy Facility in Milford, NH


Docket No. 2021-01

Index Page

Click here to go to current information at the bottom of the list.
TAB DATE DESCRIPTION FILED BY
1

12/4/20

Petition for Jurisdiction of Proposed Solar Energy in Milford, NH dated 12/04/20

Suzanne Fournier

2 12/29/20 Acknowledgement of the receipt of Petition Requesting Consideration of Applicability of Chapter 162-H and Certificate Requirement to Milford Spartan Solar Dianne Martin
3 02/02/21

Notice and Order Convening Adjudicative Proceeding

Dianne Martin
4 02/19/21 Order Appointing Subcommittee Dianne Martin
5 03/05/21 Procedural Order and Notice of Prehearing Conference Dianne Martin
6 03/12/21 Remote Access Instructions for Prehearing Conference  
7 03/12/21 Town of Milford Motion to Intervene and Appearance of John J. Ratigan John J. Ratigan
8 03/19/21 Prehearing Order and Initial Procedural  Schedule Dianne Martin
9 03/24/21 Motion for Clarification of March 19, 2021 Prehearing Order and Initial Procedural Schedule Suzanne L. Fournier
10 03/24/21 Commissioner Robert R. Scott designation of W. Michael Fitzgerald Robert R. Scott
11 03/26/21 Milford Spartan Solar, LLC’s Motion to Dismiss Petition for Jurisdiction Barry Needleman, Rebecca S. Walkley
12 03/29/21 Town of Milford’s Notice of Joinder to Milford Spartan Solar LLC’s Motion to Dismiss Petition for Jurisdiction John J. Ratigan
13 04/09/21 Petitioners’ Objection (Pro Se) to Milford Spartan Solar, LLC’s Motion to Dismiss Petition for Jurisdiction Suzanne L. Fournier
14 04/12/21 Petitioners’ Motion (Pro Se) to Amend the Petition to Remedy Deficiencies Suzanne L. Fournier
15 04/22/21 Milford Spartan Solar, LLC’s Objection to Motion to Amend Petition for Jurisdiction Barry Needleman
16 04/26/21 Appearance of A. Eli Leino, Esq. as Attorney for Suzanne Fournier, Coordinator of Brox Environmental Citizens A. Eli Leino
17 05/20/21 Order on Milford Spartan Solar, LLC’s Motion to Dismiss and Brox Environmental Citizens’ Motion to Amend Dianne Martin
18 05/20/21 Procedural Order on Motion to Intervene and Motion for Clarification Dianne Martin
19 06/10/21 Notice of Adjudicative Hearing Dianne Martin
20 06/18/21 Procedural Order and Notice of Prehearing Dianne Martin
21 06/18/21 Assented-To Motion for Deliberations Barry Needleman
Rebecca S. Walkley
22 07/02/21 Brox Environmental Citizens’ Supplemental Filing in Support of Petition A. Eli Leino
23 07/06/21 Prehearing Order and Procedural Schedule Dianne Martin
24 07/09/21 Milford Spartan Solar, LLC’s Reply to Brox Environmental Citizens’ Supplemental Filing Barry Needleman
25 07/23/21 Procedural Order and Notice of Adjudicative Hearing Dianne Martin
26 08/17/21 Supplemental Notice of Adjudicative Hearing Dianne Martin
27 08/19/21 Transcript of hearing held on 08/19/21 (4pp)
Transcript of hearing held on 08/19/21 (Full)
Transcript of hearing held on 08/19/21 (ASCII)
Susan J. Robidas
28 11/10/21 Jurisdictional Decision and Order SEC Subcommittee

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