1/6/2020 NYSDPS-DMM: Matter Master New York Statel Department of Public Service DPS Home Page Electric Natural Gas Steam Telecommunications Water Search Site Map A-Z Index Help Post Comments Subscribe To Service List Request For Party Status Matter Master: 16-01988/16-F-0559 Matter Number: Industry Affected: Matter Type: Title of Matter/Case: 16-01988 Facility Gen. Petition Expand (384) All Case Number: Company/organization: Matter Subtype: Related Matter/Case No: Assigned: Judge: 16-F-0559 Bluestone Wind, LLC Certificate of Environmental Compatibility and Public Need Mullany, Sean Application of Bluestone Wind, LLCfora Certificate of Environmental Compatibility and Public Need Pursuant to Artice 10for Construction oft the Partyust(31) 3 Filed Documents Public Comments (904) Filters: AII Calendar (4) Search: Search Filing On Behalf Of Filing On Behalf Of Search Iter ltem No. File Name 359 358 357 356 356 355 355 355 354 354 353 352 351 351 Sr.No. Date Filed Document Type Document Title File Size D 376.34KB 01/02/2020 Transcripts 12/16/2019 Orders 12/16/2019 Press Releases 12/13/2019 Correspondence 12/13/2019 Correspondence 12/13/2019 Reports 12/13/2019 Reports 12/13/2019 Reports 12/11/2019 Motions 12/11/2019 Motions 12/11/2019 Motions 12/10/2019 Correspondence 12/09/2019 Reports 12/09/2019 Reports Transriptfor.the Board Meeting. Heldon Public Service Commission December 16.2019 Order Granting, Certificateof Public Need.with Conditions Press Board Release-Siting Approves Broome County_Wind Public Service Commission Farm Sanfordlocallaw4 2019 CoverLetter Towns' Quarterly Report.032019 Towns' Quarterly Report022019 Towns'Quarterly Beport012012 FlingLetter Ex.1LTS SanfordDec 92019 Responseto BCCR Motion lettertoSiting Board EEGGRDArEmber6. 2019Letter Sterling. Q4:2018 invoices guarterly/Reporto4 2018 12.16.19 Siting Board Transcript.pdf 16-F-0559- Order, Attachment& 2 837.4KB Appendix.pdf pr19112_pdf D 116.64KB Sanford Local Law #4. 2019.pdf locall Cover law.pdf Letter, D 118.58KB Towns" Quarterly Report, Q3 2019.pdf Towns' Quarterly Report Q2 2019.pdf Towns' Quarterly Report Q1 2019.pdf Rhodes BCCRLTC Dec11 D9 2019.pdf(3 MB) Dec11Ex. Sanford 1_LT Dec9 a 3.09 MB 2019.pdf (3MB) Letter Chairman to Rhodes.pdf D 64.07KB 191210 Ltrto Siting Board re D 571.86KB BCCR Letter. pdf Sterling Q4 2018 invoices.pdf Quarterly Report Q4 2018.pdf Environmental Compatibility_and Newy York State Board on Electric Generation Siting and theE Environment 3 Towno ofs Sanford Towno ofs Sanford Town ofSanford, Town of Windsor Town of Sanford, Town of Windsor Townd of Sanford, Broome County Concerned Residents Broome County Concerned Residents D 421.44KB 5 6 7 8 9 10 11 12 13 14 D 245.07KB a 251.65KB D 238.57KB 3.64MB Town of Windsor Bluestone Wind, LLC Town of Sanford Town of Sanford D 799.97KB D 238.58KB - 1/45 1/6/2020 Filters: AII 15 16 17 18 19 20 21 22 NYSDPS-DMM: Matter Master Search Filing OnE Behalfor Town of Sanford Towno ofSanford theE Environment AII 12/09/2019 Reports Reports 12/09/2019 Reports 12/09/2019 Press Releases 12/06/2019 Correspondence 12/06/2019 Motions 12/06/2019 Motions 12/06/2019 Notices Search Iter 351 351 351 350 349 348 348 34Z CoverLetter CAG012018Invoikes Towno ofs Sanford 2018-Q4Signed Voucher Board toN Meet 2018-Qtr4 Cover Letter. pdf D 99.33KB CaG Q4: 2018 D 374.92KB invoices.pdf 2018-Q4 Voucher.pdf Signed D 155.07KB pr19107.pdf D 171.79KB LTF Rhodes Dec 62019.pdf(2 D 2.42.MB MB) 191206L Ltrto Secretary Phillipsf Applicant's filing Responseto 3 63.68KB BCCR Motion.pdf (63 KB) Applicant's Responset to BCCR Motion.pdf (6 MB) 16-F-0559 Noticeof Meeting.pdf Press Yorks State_Siting Release-New Newy York State Board onE Electric Generation Siting and Rhodes Letter.to_Chairman Broome County Concerned Residents Fling_Letter Bluestone Wind, LLC Applicant's Response Bluestone Wind, toBCCR Motion Notice ofMeeting LLC 3 6.02MB D 10.99KB Newy Yorks State Board on Electric Generation Siting and theE