You are on page 1of 9

AVANGRID RENEWABLES, LLC1

Updated August 31, 2016


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


Farm Project

Deer River
Copenhagen, NY

Deer River
Montague, NY

Name of
Municipal
Officer and/or
his or her
Relative
Sidney
Goutermout

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Spouse, Montague,
NY Town Board
Member (01/16 -Present)

7061 Liberty Road


Copenhagen, NY 13626

i. Under $5,000

Kurt J. Riordan

Montague, NY
Town Board (01/16
-- Present)

Exclusive Right
To Negotiate
Agreement And
Temporary
Access Allowance
dated May 14,
2016
Wind Option and
Wind energy
Lease Agreement
dated August 2,
2016

7270 McDonald Road,


Copenhagen, NY 13626

v. $100,000 to $250,000

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


Farm Project

Deer River
Pinckney, NY

Name of
Municipal
Officer and/or
his or her
Relative
Michael
Clemons

Horse Creek
Clayton, NY

Donna Patchen

Hamlin,
Hamlin, NY

David Beehler

Hamlin,
Hamlin, NY

Hamlin,
Hamlin, NY

Nicholas
Breslawski

Paul Rath

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Pinckney, NY
Deputy Town
Highway
Superintendent
(07/05 -- Present)
Clayton, NY Town
Board Member
(01/16 -- Present)
Hamlin, NY T own
Clerk (98-06)

Wind Option and


Wind Energy
Lease Agreement
Dated July 5,
2016
Option and Lease
Agreement Dated
1/23/2008
Option and Lease
Agreement Dated
4/3/2009

Town of Pinckney Tax


Map Section No. 189.00,
Parcel No. 01-24.000

v. $100,000 to $250,000

18070 Co. Rt. 12


Lafargeville, NY 13656

v. $100,000 to $250,000

Hamlin, NY Town
Board Member (08Present)

Hamlin, NY Town
Council (96-05)

Option and Lease


Agreement dated
521/2009

Option and Lease


Agreement dated
4/1/2006

Monroe County Parcel


No. 20.1-1-4.2 (39.5
acres)
1665 Redman Rd.;
Hamlin, NY 14464
Monroe County Parcel
No. 5.4-1-8.121 (97.5
acres)
1484 North Hamlin Road;
Hamlin, NY 14464
Monroe County Parcel
No. 004.02-1-5 (4.7
acres) and 004.02-1-7 (25
acres)
242 Cook Road; Hamlin,
NY 14464

ii. $5,000 to $20,000

ii. $5,000 to $20,000

ii. $5,000 to $20,000

Name and location of Wind


Farm Project

Hamlin,
Hamlin, NY

Name of
Municipal
Officer and/or
his or her
Relative
Shirley Hollink

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Hamlin, NY Town
Council (96-05)

Option and Lease


Agreement dated
5/21/2009

Monroe County Parcel


No. 20.3-2-1.12 (5.41
acres)

Hardscrabble,
LaFargeville/Middleville/Little
Falls, NY

Harold
Comstock

Hardscrabble,
LaFargeville/Middleville/Little
Falls, NY

Harold
Robinson

Hardscrabble,
LaFargeville/Middleville/Little
Falls, NY
Hardscrabble,
LaFargeville/Middleville/Little
Falls, NY NY

James Roche

Hardscrabble,
LaFargeville/Middleville/Little
Falls, NY

Scott Crossett

Newport, NY
Councilman (08Present)

Horse Creek, LaFargeville,


Depauville, Clayton,
Chaumont NY

Gretchen Daye

Depauville, NY
Assistant Fire Chief
(02-06)

Lance Crossett

Little Falls, NY
Deputy Registrar of
Vital Statistics (9312)
Middleville, NY
Planning Board
Member (04Present)
Middleville, NY
Zoning Board of
Appeals (04-12)
Ravena, NY Zoning
Board of Appeals
(02-05)

Transmission
Line Agreement
dated 4/20/2006

1960 Redman Road;


Hamlin, NY 14464
Herkimer County Parcel
No. 107.004-2-22

Nature and Scope of Financial Interest


in Property5

ii. $5,000 to $20,000

i. Under $5,000

Option and Lease


Agreement dated
11/9/2005

Herkimer County Parcel


No. 101.002-1-15 (252
acres)

ii. $5,000 to $20,000

Option and Lease


Agreement dated
5/1/2006
Option and Lease
Agreement dated
10/20/2006
(Amended
10/03/2007)
Option and Lease
Agreement dated
12/11/2006
(Revised
7/8/2007)
Option and Lease
Agreement dated
3/13/2008

Herkimer County Parcel


No. 101.001-1-21.1 (99.5
acres)
Herkimer County Parcel
Nos. 1-1.1 and 1-8 and 112 (total 460 acres)

ii. $5,000 to $20,000

Herkimer County Parcel


No. 1-9.1 (118 acres)

ii. $5,000 to $20,000

Jefferson County Parcel


No. 1-13.3 (85 acres)
P.O. Box 91; Depauville,
NY 13632

ii. $5,000 to $20,000

ii. $5,000 to $20,000

Name and location of Wind


Farm Project

Name of
Municipal
Officer and/or
his or her
Relative
Leslie Daye

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Depauville, NY
Assistant Fire Chief
(02-06)

Option and Lease


Agreement dated
3/13/2008

ii. $5,000 to $20,000

Horse Creek, LaFargeville,


Depauville, Clayton,
Chaumont NY

Michael Pavlot

LaFargeville, NY
Member, Board of
Assessment (08Present)

Jordanville,
Jordanville, NY

John Skandera

Mohawk, NY
Board of Appeals
(04-Present)

Option and Lease


Agreement and
Transmission
Line Agreement
dated 7/09/2007
Option and Lease
Agreement dated
7/26/2006

Jefferson County Parcel


No. 1-13.3 (85 acres)
P.O. Box 91; Depauville,
NY 13632
Jefferson County Parcel
No. 52.000-1-36
17098 Hart Road;
LaFargeville, NY 13656
Herkimer County Parcel
Nos. 133.2-1-13, 133.2-115 and 133.2-2-5 (total
240 acres)

ii. $5,000 to $20,000

Horse Creek, LaFargeville,


Depauville, Clayton,
Chaumont NY

Jordanville,
Jordanville, NY

Maple Ridge6, Lewis County

Thomas
Puskarenko

(Keith) Allyn
Wheeler

Jordanville, NY
Councilman (70Present)

Spouse (Zoning
Board (09))

Option and Lease


Agreement dated
8/2/2006

Neighbor
Agreement dated
1/4/07

508 Ankey Hill Rd.;


Mohawk, NY 13407
Herkimer County Parcel
No. 134.3-1-5 (182 acres)
109 Puskarenko Rd.;
Jordanville, NY 13361
Lewis County Parcel
No.s 175-1-19

ii. $5,000 to $20,000

i. Under $5,000

iii. $20,000 to under $60,000

7885 Cobb Road;


Copenhagen, NY 13626

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


Farm Project

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Name of
Municipal
Officer and/or
his or her
Relative
Paul Widrick

Randy
Bellinger

Richard Arthur

Robert
Delaplain

Roger Grace

Name of
Municipality4 and
Position held (if a
Municipal Officer)
Zoning Board
(04,09)

Planning Board (09)

Zoning Board (03Present)

Planning Board (0105)

Municipal Office,
Undisclosed (08Present)

Description of
Agreement

Wind Turbine
Lease dated
11/17/05

Wind Turbine
Lease dated
1/27/05

Wind Turbine
Lease dated
1/26/05

Wind Turbine
Lease, Collection
dated 5/6/05

Neighbor
Agreement dated
10/20/06

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Lewis County Parcel


No.s 175-1-9, 193-1-4,
193-2-1.1, 193-2-7

viii. $1,000,000 or higher

8201 Cobb Road;


Copenhagen, NY 13626
Lewis County Parcel
No.s 192-1-5, 192-219.1, 192-3-6.12, 192-216.1
3451 NYS Route 177;
Lowville, NY 13367
Lewis County Parcel
No.s (unavailable)
P O Box 53; Martinsburg,
NY 13404
Lewis County Parcel
No.s 209.00-01-06.000,
209.00-01-07.112,
209.00-01-19.111
3161 Boshart Rd.;
Lowville, NY 13367
Lewis County Parcel
No.s 192-2-1 and 192-717.1
8057 Seven by Nine
Road; Copenhagen, NY
13626

viii. $1,000,000 or higher

vii. $300,000 to under $1,000,000

viii. $1,000,000 or higher

ii. $5,000 to $20,000

Name and location of Wind


Farm Project

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Maple Ridge, Lewis County

Name of
Municipal
Officer and/or
his or her
Relative
Stephen Bernat

Verne Green

William Burke

Yancey Family
Trust c/o
Edward Yancey

Loren Lyndaker

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Supervisor (9003)(08-Present)

Option and Lease


Agreement dated
11/15/05

Lewis County Parcel


No.s 175-2-7, 192-2-3,
176-1-11

viii. $1,000,000 or higher

Spouse (Town
Clerk)

Zoning Board (0109)

Zoning Board (0408,09)

Planning Board
Member (02-06),
Town Councilman
(07-Present)

Collection Line
Easement dated
2/10/05 and
10/6/05
Right of Way,
Wind Turbine
Lease, Collection
Line, PA dated
2/1/05 and
11/10/05
Wind Turbine
Lease dated
11/23/05

Neighbor
Agreement
dated 11/5/03

3620 O'Brien Road;


Lowville, NY 13367
Lewis County Parcel
No.s 191-2-11
4612 State Route 410;
Lowville, NY 13367
Lewis County Parcel
No.s 210-3-3, 210-3-5.1,
209-2-7.1, 209-1-15, 2103-6, 210-3-7
4218 State Route 177;
Lowville, NY 13367
Lewis County Parcel
No.s 193-01-1.1, 192-211, 192-2-08, 192-2-7,
192-2-6
5573 Trinity Avenue;
Lowville, NY 13367
Lewis County Parcel
No.s 175-2-10.11
9652 North Rd.;
Lowville, NY 13367

iii. $20,000 to under $60,000

viii. $1,000,000 or higher

viii. $1,000,000 or higher

iii. $20,000 to under $60,000

Name and location of Wind


Farm Project

Roaring Brook,
Boonville, Turin, Lowville

Roaring Brook,
Boonville, Turin, Lowville

Roaring Brook,
Boonville, Turin, Lowville

Sangerfield,
Sangerfield, NY

Sangerfield,
Sangerfield, NY

Name of
Municipal
Officer and/or
his or her
Relative
Gary
Rosiczkowski

Nicholas Thisse

William
Daskiewich

David Wicks

Gilbert Kemp

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Turin, NY County
Legislator (98-06)

Transmission
Line Agreement
dated 8/18/2009

Lewis County Parcel No.


241-1-20 (129 acres)

ii. $5,000 to $20,000

Lowville, NY
Township
Supervisor (07Present)

Option and Lease


Agreement dated
4/28/2008

Boonville, NY
Village Trustee (09Present)

Option and Lease


Agreement dated
2/3/2008

Sangerfield, NY
Town of Sangerfield
Zoning Officer (08Present)

Wind Study
Agreement dated
10/11/2005

Waterville, NY
Assessor (93Present); Spouse,
Assessor Clerk (98Present)

Wind Study
Agreement dated
9/9/2005

5066 Lee Road; Turin,


NY 13474
Lewis County Parcel No.
270-1-14.1 (195 acres)
9836 Stillwater Rd.;
Lowville, NY 13367
Lewis County Parcel Nos.
255-1-13, 239-2-14, 2392-15 (283 acres)
115 Carol Ave.;
Boonville, NY 13309
Oneida County Parcel
No. 404.000-2-6.3
7900 Bailey Lake Rd.;
Waterville, NY 13480
Oneida County Parcel
No. 398.000-2-17 (183.30
acres)
611 Craigfoot Rd.;
Waterville, NY 13480

ii. $5,000 to $20,000

ii. $5,000 to $20,000

i. Under $5,000

i. Under $5,000

Name and location of Wind


Farm Project

Stone Church, Hammond NY

Stone Church, Hammond NY

Stone Church, Hammond NY

Name of
Municipal
Officer and/or
his or her
Relative
James Pitcher

John Mitchell

Kenneth Wilson

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Hammond, NY
Councilman (1991Present)

Option and Lease


Agreement dated
8/26/2008

St. Lawrence County


Parcel No.s 126.002-110, 126.002-5-1, 126.0041-2.1, 126.004-1-4,
126.004-1-6, and
126.004-1-7 (total 630
acres)

iv. $60,000 to under $100,000

Hammond, NY
Town Clerk (88-05)

Hammond, NY
Councilman (97Present)

Option and Lease


Agreement dated
10/7/2008

1577 County Rte 6;


Hammond, NY 13646
St. Lawrence County
Parcel No.s 112.003-16.111,112.003-1-3,
112.003-1-5.11,112.0031-5.12

Option and Lease


Agreement dated
6/10/2004

1599 State Rte. 37;


Hammond, NY 13646
St. Lawrence County
Parcel No.s 84.003-2-6,
98.002-1-2, 98.002-1-9.1,
85.001-1-26, 85.003-13.1 and 84.004-1-23
4140 CR. 6; Hammond,
NY 13646

iii. $20,000 to under $60,000

i. Under $5,000

Name and location of Wind


Farm Project

Stone Church, Hammond NY

Stone Church, Hammond NY

Name of
Municipal
Officer and/or
his or her
Relative
Steven Demick

Susan Dunham

Name of
Municipality4 and
Position held (if a
Municipal Officer)

Description of
Agreement

Description of Property
/ Mailing Address

Nature and Scope of Financial Interest


in Property5

Hammond, NY
Planning Board
Member (98Present)

Option and Lease


Agreement dated
8/26/2008

St. Lawrence County


Parcel No.s 112.003-116, 126.038-1-2, 111.0042-6, 111.004-2-8,
111.004-2-9, 126.002-42, 126.002-4-3.11,
127.001-1-1 and 127-0011-25

iii. $20,000 to under $60,000

Hammond, NY
Sibling, James
Langtry,
Councilman (1994Present)

Wind Option and


Wind Energy
Lease Agreement
dated 12/18/2008

1501 State Rte. 37;


Hammond, NY 13646
St. Lawrence County,
Town of Hammond Tax
Map Section No. 141.001
Parcel No. 1-24.1
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, 110 and 1-13.1

iii. $20,000 to under $60,000

You might also like