NYSDPS-DMM: Matter Master 1/29/2021 January 28, 20211 112:02p pm COVID-19 Updates program. GETT THEFACTS > distance ands up to date on New York State's vaccination COVID-19 is still spreading, evena ast the vaccine is here. Wear a mask, social stay Department of Public! Service Post Comments Subscribel ToServicel List Request For Party Status Matter Master: 16-01988/6-F-0559 Matter! Number: Industry Affected: Matter Type: Title of Matter/Case: 16-F-0559 Bluestone Wind, LLC Certificate of Environmental Compatibility and Public Need Mullany, Sean 16-01988 Facility Gen. Petition Case! Number: Company/Organzation: Matter Subtype: Related Matter/Case No: Assigned. Judge: Application of Bluestone Wind, LLC fora Certificate of Environmental Compatibility andF Public Need Expand Filed Documents (1035) Public Comments (407) Party! List (33) Calendar (4) Show[ [AII ventries Showing1to1 1,035 of1 1,035 entries Search Filing On Behalf Of Filing On Behalf of Previous Search Ite Item No. File Name Next Search: Filters: All Sr.No. Date! Filed All Document Type File Size Document Title Noticeto Proceedv with Clearing approved B Order Approving Phase2 Compliance Filings46,60, and733 Notice to Proceed with Constructio Tree Clearing approved.p df 371_16-F- 0559_Blues tone Order D 51.57KB 1.19.21Final 1.26.2021.p df Cvr letter GHD protective D 186.52KB order acknowledg ements.pdf 210121 Ltrt to Secretary Constructio n Notice on DMM.pdf Construction Por New York State Department of 4065 n_Portion: 2 D 183.51KB 01/28/2021 Correspondence tion 21 Tree Public Service Public Service Commission 4055 2 01/26/2021 Orders Protective Order Town of Sanford, Town of 4045 3 01/22/2021 Protective Order Acknowledgeme Windsor nts E 40333 filing Pre- D 81.3KB 01/21/2021 Correspondence Coverl Letter B Bluestone Wind, LLC 4 1/94 - 1/29/2021 Filters: All 5 NYSDPS-DMM: Matter Master Search Filing On Behalf Of All Search Ite 4035 Bluestone Wind Pre- Constructio nl Notice D 258.61KB (tree clearing).pdf Petitioners Brief. Jan1 19 D 6.45MB 2021.pdf LTI Muscato Jan: 20 2021.pdf 202 2021.pdf 2 359.71KB 210119 Ltr to filing. Secretary JAP 2 316.82KB Addendum. pdf 8-Appendix C.Wetland Mitigation a 657.41KB Credit Availability Letter. pdf 7-Appendix B. Inadvertent D 164.48KB Return Plan.pdf 6-Appendix A.Invasive Species Control Plan_Part 2.pdf 5-Appendix A.I Invasive Species Control Plan_Part 1.pdf 4- Figures.pdf 3-Draft Quality Water Certification pdf 2-Joint Application forF Permit D 320.16KB Addendum. pdf 1-Cover Letter.pdf D 195.4KB Bluestone Wind Notice.( (tree clearing) E B 202021 B 01/21/2021 Correspondence Pre-Construction Bluestone Wind, LLC 6 7 8 9 01/20/2021 Briefs 01/20/2021 Briefs 01/20/2021 Briefs 01/19/2021 Petitions Petitioners Brief Broome County Concerned LTMuscato Jan Broome County Concerned Cover Letter B Broome County Concerned Cover Letter B Bluestone Wind, LLC Residents Residents Residents 4023 4023 D 128.41KB 402 B Cvr Ltr. Jan 40153 8-Appendix C. Wetland AvallabillyLetter B 7-AppendixB. nadvertent Return Plan B 6-AppendixA. Invasive Species Bluestone Wind, LLC Control Plan Part 20 5-AppendixA. Invasive Species 15 4-Figures B 3-Draft) Water Quality. Certification G 2-Joint Permit Addendum G Addendum B 10 01/19/2021 Petitions Mitigation Credit Bluestone Wind, LLC 40133 11 01/19/2021 Petitions Bluestone Wind, LLC 40153 12 01/19/2021 Petitions 4015 D 23.07MB 13 14 15 01/19/2021 Petitions 01/19/2021 Petitions 01/19/2021 Petitions Control Plan Part Bluestone Wind, LLC 4015 4015 4015 a 17.42MB D 18.591 MB D 72.46KB Bluestone Wind, LLC Bluestone Wind, LLC 16 17 01/19/2021 Petitions 01/19/2021 Petitions Applicationi for Bluestone Wind, LLC 1-Letterre. JAP Bluestone Wind, LLC 40153 4015 ARAAwIwseSae 2/94 NYSDPS-DMM: Matter Master Search Filing OnE Behalf Of Bluestone Wind, LLC 1/29/2021 Filters: AIl 18 AIl Searchl Ite 210115 Bluestone to Zoghlin.pdf LTOC Muscato D 936.58 KB Jan1 13 2021.pdf Cvrl Ltr. Jan DA 4.44M MB 132021.pdf Noticet to Proceed with Constructio D 183.53KB n approved.p df 210107Ltr 2F Proofs of Service.pdf 201222 AOSof Shapefiles D 338.91KB upon DPS.pdf 201222 AOSof Phase 2 Materials.pd 210104 AOS ofMailingto Service List.pdf 210105Ltr filing AOS.pdf 201202 AOSof & Service.pdf BCCR Comments Regarding Revised Tree Clearing Documents. pdf 367_16-F- 0559 Bluestone D 55.82KB Order final.pdf Bluestone Zoghlin E 40003 Response D 87.28KB 01/15/2021 Correspondence Responseto LTOC Muscato Broome County Concerned Cover Letter with Broome County Concerned 3995 3993 19 20 01/14/2021 Correspondence Jan1320210 G Residents 01/14/2021 Correspondence Attachment B Residents Noticeto Proceedy with approved G Cover Letter- Service G AOSof DPSE New York State Department of 3973 21 01/12/2021 Correspondence Construction Public Service 3963 to filing Secretary Phase D 133.14KB 22 01/07/2021 Correspondence Phase 2F Proofsof Bluestone Wind, LLC Bluestone Wind, LLC 3963 23 01/07/2021 Correspondence Shapefiles upon AOSofPhase2 Bluestone' Wind, LLC 396 E D 1.39 MB 24 01/07/2021 Correspondence Materials D AOS of Mailing.to Bluestone Wind, LLC 396 B D 603.78KB 25 26 01/07/2021 Correspondence Service List B 3953 tos Secretary D 81.32KB 01/05/2021 Correspondence Cover Letter G Bluestone Wind, LLC Affidavitof Bluestone Wind, LLC 3953 DMM Filing D 1.09MB 27 01/05/2021 Correspondence Service B BCCR Comments Regarding Revised Tree Clearing Documents B Order Approving 52.60.66.73 and74 G Broome County Concerned Residents 3943 D 4.26 MB 28 12/23/2020 Comments Compliance Filings46.49.50. Public Service Commission 3935 29 12/23/2020 Orders 3/94 -