Sie sind auf Seite 1von 9

AVANGRID RENEWABLES, LLC1

Updated March 21, 2017


Financial Interests of Municipal Officers / Relatives2
in Properties Identified by Avangrid Renewables, LLC for Wind Farm Development in the 6 years preceding August 19, 2009 to date3

Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
North Ridge Eli R. Sochia Son, Hopkinton Wind Option and 2663 State Route 72, v. $100,000 to $250,000
Hopkinton, NY Town Councilman, Wind Energy Potsdam, NY 13676
(2005 -- Present) Lease Agreement
dated July 29,
2010
Deer River Sidney Spouse, Montague, Exclusive Right 7061 Liberty Road i. Under $5,000
Copenhagen, NY Goutermout NY Town Board To Negotiate Copenhagen, NY 13626
Member (01/16 -- Agreement And
Present) Temporary
Access Allowance
dated May 14,
2016

1
Including its wholly or partly owned subsidiaries Atlantic Wind LLC, Flat Rock Windpower, LLC, Flat Rock Windpower II, LLC, Houck Mountain Wind,
LLC and Jordanville Wind, LLC. Iberdrola Renewables, LLC changed its name to Avangrid Renewables, LLC in April, 2016.
2
As defined in the Code of Conduct Agreement dated August 19, 2009 between Avangrid Renewables, LLC and the State of New York
3
The information contained in this disclosure is based on data submitted to Avangrid Renewables, LLC in response to a questionnaire sent to all landowners of
record in New York State. The information contained in this report may be updated.
4
Information provided to the extent identified by the Municipal Officer / Relative
5
Contract ranges are over the lifetime of the agreements and are based on reasonable estimates of future payments based on past experience and the actual
amounts to be paid under any agreement may vary significantly given the possibility of the actual completion of development of the windfarm project, the
availability of wind resources, the market for wind energy, mechanical problems or improvements, governmental intervention or other factors both within and
outside the control of Avangrid Renewables, LLC
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Deer River Kurt J. Riordan Montague, NY Wind Option and 7270 McDonald Road, v. $100,000 to $250,000
Montague, NY Town Board (01/16 Wind energy Copenhagen, NY 13626
-- Present) Lease Agreement
dated August 2,
2016
Deer River Michael Pinckney, NY Wind Option and Town of Pinckney Tax v. $100,000 to $250,000
Pinckney, NY Clemons Deputy Town Wind Energy Map Section No. 189.00,
Highway Lease Agreement Parcel No. 01-24.000
Superintendent Dated July 5,
(07/05 -- Present) 2016
Horse Creek Donna Patchen Clayton, NY Town Option and Lease 18070 Co. Rt. 12 v. $100,000 to $250,000
Clayton, NY Board Member Agreement Dated Lafargeville, NY 13656
(01/16 -- Present) 1/23/2008
Hamlin, David Beehler Hamlin, NY T own Option and Lease Monroe County Parcel ii. $5,000 to $20,000
Hamlin, NY Clerk (98-06) Agreement Dated No. 20.1-1-4.2 (39.5
4/3/2009 acres)

1665 Redman Rd.;


Hamlin, NY 14464
Hamlin, Nicholas Hamlin, NY Town Option and Lease Monroe County Parcel ii. $5,000 to $20,000
Hamlin, NY Breslawski Board Member (08- Agreement dated No. 5.4-1-8.121 (97.5
Present) 521/2009 acres)

1484 North Hamlin Road;


Hamlin, NY 14464
Hamlin, Paul Rath Hamlin, NY Town Option and Lease Monroe County Parcel ii. $5,000 to $20,000
Hamlin, NY Council (96-05) Agreement dated No. 004.02-1-5 (4.7
4/1/2006 acres) and 004.02-1-7 (25
acres)

242 Cook Road; Hamlin,


NY 14464
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Hamlin, Shirley Hollink Hamlin, NY Town Option and Lease Monroe County Parcel ii. $5,000 to $20,000
Hamlin, NY Council (96-05) Agreement dated No. 20.3-2-1.12 (5.41
5/21/2009 acres)

1960 Redman Road;


Hamlin, NY 14464
Hardscrabble, Harold Little Falls, NY Transmission Herkimer County Parcel i. Under $5,000
LaFargeville/Middleville/Little Comstock Deputy Registrar of Line Agreement No. 107.004-2-22
Falls, NY Vital Statistics (93- dated 4/20/2006
12)
Hardscrabble, Harold Middleville, NY Option and Lease Herkimer County Parcel ii. $5,000 to $20,000
LaFargeville/Middleville/Little Robinson Planning Board Agreement dated No. 101.002-1-15 (252
Falls, NY Member (04- 11/9/2005 acres)
Present)
Hardscrabble, James Roche Middleville, NY Option and Lease Herkimer County Parcel ii. $5,000 to $20,000
LaFargeville/Middleville/Little Zoning Board of Agreement dated No. 101.001-1-21.1 (99.5
Falls, NY Appeals (04-12) 5/1/2006 acres)
Hardscrabble, Lance Crossett Ravena, NY Zoning Option and Lease Herkimer County Parcel ii. $5,000 to $20,000
LaFargeville/Middleville/Little Board of Appeals Agreement dated Nos. 1-1.1 and 1-8 and 1-
Falls, NY NY (02-05) 10/20/2006 12 (total 460 acres)
(Amended
10/03/2007)
Hardscrabble, Scott Crossett Newport, NY Option and Lease Herkimer County Parcel ii. $5,000 to $20,000
LaFargeville/Middleville/Little Councilman (08- Agreement dated No. 1-9.1 (118 acres)
Falls, NY Present) 12/11/2006
(Revised
7/8/2007)
Horse Creek, LaFargeville, Gretchen Daye Depauville, NY Option and Lease Jefferson County Parcel ii. $5,000 to $20,000
Depauville, Clayton, Assistant Fire Chief Agreement dated No. 1-13.3 (85 acres)
Chaumont NY (02-06) 3/13/2008 P.O. Box 91; Depauville,
NY 13632
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Horse Creek, LaFargeville, Leslie Daye Depauville, NY Option and Lease Jefferson County Parcel ii. $5,000 to $20,000
Depauville, Clayton, Assistant Fire Chief Agreement dated No. 1-13.3 (85 acres)
Chaumont NY (02-06) 3/13/2008 P.O. Box 91; Depauville,
NY 13632
Horse Creek, LaFargeville, Michael Pavlot LaFargeville, NY Option and Lease Jefferson County Parcel ii. $5,000 to $20,000
Depauville, Clayton, Member, Board of Agreement and No. 52.000-1-36
Chaumont NY Assessment (08- Transmission 17098 Hart Road;
Present) Line Agreement LaFargeville, NY 13656
dated 7/09/2007
Jordanville, John Skandera Mohawk, NY Option and Lease Herkimer County Parcel ii. $5,000 to $20,000
Jordanville, NY Board of Appeals Agreement dated Nos. 133.2-1-13, 133.2-1-
(04-Present) 7/26/2006 15 and 133.2-2-5 (total
240 acres)

508 Ankey Hill Rd.;


Mohawk, NY 13407
Jordanville, Thomas Jordanville, NY Option and Lease Herkimer County Parcel i. Under $5,000
Jordanville, NY Puskarenko Councilman (70- Agreement dated No. 134.3-1-5 (182 acres)
Present) 8/2/2006
109 Puskarenko Rd.;
Jordanville, NY 13361
Maple Ridge6, Lewis County (Keith) Allyn Spouse (Zoning Neighbor Lewis County Parcel iii. $20,000 to under $60,000
Wheeler Board (09)) Agreement dated No.s 175-1-19
1/4/07
7885 Cobb Road;
Copenhagen, NY 13626

6
The Maple Ridge windpower project consists of multiple phases which are jointly owned by Avangrid Renewables, LLC and Horizon Wind Energy LLC
through their subsidiaries Flat Rock Wind Power LLC and Flat Rock Windpower II, LLC, and which are consolidated for the purposes of historical disclosure.
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Maple Ridge, Lewis County Paul Widrick Zoning Board Wind Turbine Lewis County Parcel viii. $1,000,000 or higher
(04,09) Lease dated No.s 175-1-9, 193-1-4,
11/17/05 193-2-1.1, 193-2-7

8201 Cobb Road;


Copenhagen, NY 13626
Maple Ridge, Lewis County Randy Planning Board (09) Wind Turbine Lewis County Parcel viii. $1,000,000 or higher
Bellinger Lease dated No.s 192-1-5, 192-2-
1/27/05 19.1, 192-3-6.12, 192-2-
16.1

3451 NYS Route 177;


Lowville, NY 13367
Maple Ridge, Lewis County Richard Arthur Zoning Board (03- Wind Turbine Lewis County Parcel vii. $300,000 to under $1,000,000
Present) Lease dated No.s (unavailable)
1/26/05
P O Box 53; Martinsburg,
NY 13404
Maple Ridge, Lewis County Robert Planning Board (01- Wind Turbine Lewis County Parcel viii. $1,000,000 or higher
Delaplain 05) Lease, Collection No.s 209.00-01-06.000,
dated 5/6/05 209.00-01-07.112,
209.00-01-19.111

3161 Boshart Rd.;


Lowville, NY 13367
Maple Ridge, Lewis County Roger Grace Municipal Office, Neighbor Lewis County Parcel ii. $5,000 to $20,000
Undisclosed (08- Agreement dated No.s 192-2-1 and 192-7-
Present) 10/20/06 17.1

8057 Seven by Nine


Road; Copenhagen, NY
13626
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Maple Ridge, Lewis County Stephen Bernat Supervisor (90- Option and Lease Lewis County Parcel viii. $1,000,000 or higher
03)(08-Present) Agreement dated No.s 175-2-7, 192-2-3,
11/15/05 176-1-11

3620 O'Brien Road;


Lowville, NY 13367
Maple Ridge, Lewis County Verne Green Spouse (Town Collection Line Lewis County Parcel iii. $20,000 to under $60,000
Clerk) Easement dated No.s 191-2-11
2/10/05 and
10/6/05 4612 State Route 410;
Lowville, NY 13367
Maple Ridge, Lewis County William Burke Zoning Board (01- Right of Way, Lewis County Parcel viii. $1,000,000 or higher
09) Wind Turbine No.s 210-3-3, 210-3-5.1,
Lease, Collection 209-2-7.1, 209-1-15, 210-
Line, PA dated 3-6, 210-3-7
2/1/05 and
11/10/05 4218 State Route 177;
Lowville, NY 13367
Maple Ridge, Lewis County Yancey Family Zoning Board (04- Wind Turbine Lewis County Parcel viii. $1,000,000 or higher
Trust c/o 08,09) Lease dated No.s 193-01-1.1, 192-2-
Edward Yancey 11/23/05 11, 192-2-08, 192-2-7,
192-2-6

5573 Trinity Avenue;


Lowville, NY 13367
Maple Ridge, Lewis County Loren Lyndaker Planning Board Neighbor Lewis County Parcel iii. $20,000 to under $60,000
Member (02-06), Agreement No.s 175-2-10.11
Town Councilman dated 11/5/03
(07-Present) 9652 North Rd.;
Lowville, NY 13367
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Roaring Brook, Gary Turin, NY County Transmission Lewis County Parcel No. ii. $5,000 to $20,000
Boonville, Turin, Lowville Rosiczkowski Legislator (98-06) Line Agreement 241-1-20 (129 acres)
dated 8/18/2009
5066 Lee Road; Turin,
NY 13474
Roaring Brook, Nicholas Thisse Lowville, NY Option and Lease Lewis County Parcel No. ii. $5,000 to $20,000
Boonville, Turin, Lowville Township Agreement dated 270-1-14.1 (195 acres)
Supervisor (07- 4/28/2008
Present) 9836 Stillwater Rd.;
Lowville, NY 13367
Roaring Brook, William Boonville, NY Option and Lease Lewis County Parcel Nos. ii. $5,000 to $20,000
Boonville, Turin, Lowville Daskiewich Village Trustee (09- Agreement dated 255-1-13, 239-2-14, 239-
Present) 2/3/2008 2-15 (283 acres)

115 Carol Ave.;


Boonville, NY 13309
Sangerfield, David Wicks Sangerfield, NY Wind Study Oneida County Parcel i. Under $5,000
Sangerfield, NY Town of Sangerfield Agreement dated No. 404.000-2-6.3
Zoning Officer (08- 10/11/2005
Present) 7900 Bailey Lake Rd.;
Waterville, NY 13480
Sangerfield, Gilbert Kemp Waterville, NY Wind Study Oneida County Parcel i. Under $5,000
Sangerfield, NY Assessor (93- Agreement dated No. 398.000-2-17 (183.30
Present); Spouse, 9/9/2005 acres)
Assessor Clerk (98-
Present) 611 Craigfoot Rd.;
Waterville, NY 13480
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Stone Church, Hammond NY James Pitcher Hammond, NY Option and Lease St. Lawrence County iv. $60,000 to under $100,000
Councilman (1991- Agreement dated Parcel No.s 126.002-1-
Present) 8/26/2008 10, 126.002-5-1, 126.004-
1-2.1, 126.004-1-4,
126.004-1-6, and
126.004-1-7 (total 630
acres)

1577 County Rte 6;


Hammond, NY 13646
Stone Church, Hammond NY John Mitchell Hammond, NY Option and Lease St. Lawrence County iii. $20,000 to under $60,000
Town Clerk (88-05) Agreement dated Parcel No.s 112.003-1-
10/7/2008 6.111,112.003-1-3,
112.003-1-5.11,112.003-
1-5.12

1599 State Rte. 37;


Hammond, NY 13646
Stone Church, Hammond NY Kenneth Wilson Hammond, NY Option and Lease St. Lawrence County i. Under $5,000
Councilman (97- Agreement dated Parcel No.s 84.003-2-6,
Present) 6/10/2004 98.002-1-2, 98.002-1-9.1,
85.001-1-26, 85.003-1-
3.1 and 84.004-1-23

4140 CR. 6; Hammond,


NY 13646
Name and location of Wind Name of Name of Description of Description of Property Nature and Scope of Financial Interest
Farm Project Municipal Municipality4 and Agreement / Mailing Address in Property5
Officer and/or Position held (if a
his or her Municipal Officer)
Relative
Stone Church, Hammond NY Steven Demick Hammond, NY Option and Lease St. Lawrence County iii. $20,000 to under $60,000
Planning Board Agreement dated Parcel No.s 112.003-1-
Member (98- 8/26/2008 16, 126.038-1-2, 111.004-
Present) 2-6, 111.004-2-8,
111.004-2-9, 126.002-4-
2, 126.002-4-3.11,
127.001-1-1 and 127-001-
1-25

1501 State Rte. 37;


Hammond, NY 13646
Stone Church, Hammond NY Susan Dunham Hammond, NY Wind Option and St. Lawrence County, iii. $20,000 to under $60,000
Sibling, James Wind Energy Town of Hammond Tax
Langtry, Lease Agreement Map Section No. 141.001
Councilman (1994- dated 12/18/2008 Parcel No. 1-24.1
Present)
St. Lawrence County,
Town of Hammond Tax
Map Section No. 141.004
Parcel No. 1-19

St. Lawrence County,


Town of Hammond Tax
Map Section No. 141.003
Parcel Nos. 1-2, 1-6.1, 1-
10 and 1-13.1

Das könnte Ihnen auch gefallen