TRC Customer-Focused Solutions eji-r>-eA-p June 7, 2001 fiX/C^S

The Honorable Janet H. Deixler, Secretary C ft I— f*C Ql il ' Sate Board on Electric Generation ^ . ' ' Siting and the Environment Three Empire State Plaza Albany, New York 12223-1350

Subject: In the Matter of the Application of the KeySpan Energy Development Corporation for Certification of a Major Electric Generating Facility Under Article X of the New York State Public Service Law Certificate of Service - Preliminary Scoping Statement

Dear Secretary Deixler:

With regard to the filing of the Preliminary Scoping Statement for KeySpan's Spagnoli Road Energy Center on May 31, please find enclosed the Certificate of Service and the Service List for that document, which was filed in accordance with 6 NYCRR 1000.4(d)

Sincerely,

TRC Envrionmental

Craig H. Wolfgang Project Manager

Enclosure: cc: B. McCabe, KeySpan A. Ratzkin, Arnold & Porter

0£:{ lid i i fvor icoz :'-0EJ0

1200 Wall Street West, 2ncl Floor • Lyndhurst, New Jersey 07071 • ' -' " Telephone 201-933-5541 • Fax 201-933-5601 ® NEW YORK STATE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT

In the Matter of the Application of KeySpan Energy Case Development Corporation for a Certificate of Environmental Compatibility and Public Need to Construct and Operate a Nominal 250 Megawatt Combined Cycle Facility in the Town of Huntington, Suffolk County, New York

CERTIFICATE OF SERVICE

CRAIG H. WOLFGANG, being duly sworn, deposes and says: That on the 31st day of May, 2001 a true and complete copy (or copies as noted) of the Preliminary Scoping, Statement in support of the forthcoming Application of KeySpan Energy Development Corporation for Certification of a Major Electric Generating Facility Under Article X of the New York State Public Service Law was served upon each party on the attached list by FedEx.

Subscribed and sworn on this 77thm day of June, 2001

LO'JRDEo U. Ogp^lA NOTARY PUBLIC CrTSV JERSEY My Commission i ;.isn.:,v:':005 • #

KeySpan Energy - Spagnoli Road Energy Center Preliminary Scoping Statement - Service List

State Agencies and Officials

Honorable Maureen Helmer (2) Ms. Janet Deixler (Original & 10 copies) Vice-Chairperson Secretary NYS Public Service Commission NYS Board on Electric Generation Siting Agency Building 3 And the Environment Empire State Plaza 3 Empire State Plaza, 14th Floor Albany NY 12223 Albany, NY 12223

Ms. Jill Ambramson-Wasser (1) Honorable Joseph Boardman (1) NYS Public Service Commission Commissioner 1 Perm Plaza NYS Department of Transportation New York, NY 10119-002 5 Governor Harriman State Campus Albany, NY 12232

Honorable Erin M. Crotty (10) RayCowen(l) Commissioner Regional Director, Region 1 NYS Department of Environmental NYS Department of Environmental Conservation Conservation 50 Wolf Road SUNY- Building 40 Albany, NY 12233 Stonybrook, NY 11790

Honorable Charles A. Gargano (2) Honorable Alexander F Treadwell (1) Commissioner Secretary of State Empire State Development Corporation NYS Department of State 633 3rd Avenue, 33 Floor 41 State Street New York, NY 10017-6706 Albany, NY 12231-0001

Dr. Antonio C. Novello (2) Honorable (1) Commissioner Attorney General NYS Department of Health NYS Attorney's General Office Coming Tower Building Law Department - State Capitol Room 220 Empire State Plaza Albany, NY 12224 Albany, NY 12237

Honorable Bemadette Castro (1) Honorable William R. Howell (2) Commissioner Chairman NYS Department of Parks, NYS Energy Research and Development Recreation and Historic Preservation Authority Agency Building 1 Corporate Plaza West Empire State Plaza 286 Washington Avenue Extension Albany, NY 12238 Albany, NY 12203

May 2001 Page 1 of5 # Honorable Gloria Kavanah (1) Mr. Nathan Rudgers (1) Commissioner Commissioner NYS Department of Economic NYS Department of Agriculture Development and Markets 30 South Pearl Street 1 Winners Circle Albany, NY 12207 Albany, NY 12235

Governor Honorable Kemp Hannon (1) State of New York NYS Senate, District 5 State Capitol 1600 Stewart Avenue #315 Albany, NY 12224 Westbury,NY 11590

Honorable James J. Lack (1) Honorable Owen H. Johnson (1) NYS Senate, District 2 NYS Senate, District 4 3B42 NYS Office Building 23-24 Argyle Square Veterans Memorial Highway Babylon, NY 11702 Hauppauge, NY 11788-5525

Hon. John Flanagan (1) Honorable James Conte (1) NYS Assembly District 9 NYS Assembly, District 10 75 Woodbine Avenue 1783 New York Avenue Northport, NY 11768 Huntington Station, NY 11746

Honorable Robert Sweeney (1) Honorable David Sidikman (1) NYS Assembly, District 11 NYS Assembly, District 13 270B North Wellwood Avenue 146AManetto Hill Road Lindenhurst, NY 11757 Plainview, NY 11803

Honorable Robert C. Wertz (1) NYS Assembly, District 6 SORoute 111, Suite 202 Smithtown,NY 11787

Municipal Officials

Mr. Frank Petrone, Supervisor (1) Ms. Marlene L. Budd (1) Town of Huntington Councilwoman Huntington Town Hall 100 Main Street 100 Main Street Huntington, NY 11743 Huntington, NY 11743

Ms. Susan Scarpati-Reilly (1) Mr. Mark A. Cuthbertson (1) Councilwoman Councilman Huntington Town Hall Huntington Town Hall 100 Main Street 100 Main Street Huntington, NY 11743 Huntington, NY 11743

May 2001 Page 2 of 5 It m # Tracy Edwards, Chair (1) Mr. Richard Mactay, Director (1) Huntington Planning Board Planning Department Huntington Town Hall Huntington Town Hall 100 Main Street 100 Main Street Huntington, NY 11743 Huntington, NY 11743

Mr. Philip Nolan, Commissioner (1) Laura Mansi, Chair (1) Environmental Control & Waste Mgmt. Huntington Board of Zoning & Appeals Huntington Town Hall Huntington Town Hall 100 Main Street 100 Main Street Huntington, NY 11743 Huntington, NY 11743

Mr. Richard Schaeffer, Supervisor (1) Mr. John Venditto, Supervisor (1) Town of Babylon Town of Oyster Bay 200 East Sunrise Highway Town Hall North, East Building Lindenhurst, NY 11757 54 Audrey Avenue OysterBay, NY 11771

County Officials

Mr. Robert J.Gaffhey(l) Mr. Thomas Gulotta (1) Suffolk County Executive Nassau County Executive H. Lee Dennison Bldg 1 West Street 100 Veterans Memorial Highway Mineola, NY 11501 P.O. Box 6100 Hauppage, NY 11788-0099

Hon. Paul Tonna (1) Hon. Judith Jacobs (1) Suffolk County District 17 Nassau County District 16 Presiding Officer Presiding Officer 1996 Deer Park Avenue 1 West Street Deer Park, NY 11729 Mineola, NY 11501

Hon. Allan Binder (1) Hon. Peter J.Schmidt (1) Suffolk County District 16 Nassau County District 12 1789 East Jericho Turnpike 1 West Street Huntington, NY 11743 Mineola, NY 11501

Hon. Jon Cooper (1) Hon. Salvatore Pontillo (1) Suffolk County District 18 Nassau County District 14 215 East Main Street Suite 201 1 West Street Huntington, NY 11743 Mineola, NY 11501

May 2001 Page 3 of5 Hon. Maxme Postal (1)m Ms. Theresa Elkowitz, Chairperson (1) Suffolk County District 15 Suffolk Council on Environmental Quality 15 Albany Avenue Freudenthal and Elkowitz Amityville, NY 11701 368 Veterans Memorial Highway Commack, NY 11725

Ms. Alice Amrhein, Commissioner (1) Mr. Thomas A. Isles, AICP (1) Suffolk County Department of Economic Director, Suffolk County Department of Development Planning 100 Veterans Memorial Highway 100 Veterans Memorial Highway P.O. Box 6100 P.O. Box 6100 Hauppauge, NY 11788 Hauppauge, NY 11788

Federal Officials

Mr. William J. Muszynski, P.E. (1) Mr. James Haggerty (1) Acting-Regional Administrator Chief of Eastern Permits Section U.S. EPA Region II U.S. Army Corps of Engineers 290 Broadway 26 Federal Plaza, Room 1937 New York, NY 10007-1866 New York, NY 10278

Honorable Steve Israel (1) Honorable Gary Ackerman (1) U.S. Congressman, 2nd District U.S. Congressman, 5th District 7 West Main Street 229 Main Street Bay Shore, NY 11706 Huntington, NY 11743

Honorable Hillary Rodham Clinton (1) Honorable Charles E. Schumer (1) U.S. Senator U.S. Senator 405 Lexington Avenue, #6200 757 Third Avenue, #1702 New York, NY 10174 New York, NY 10017

Libraries Huntington Central Library (1) Huntington Public Library (1) 338 Main Street 1351 New York Avenue Huntington, NY 11743 Huntington, NY 11743

Half-Hollow Hills Community Library (1) Half-Hollow Hills Community Library (1) 510 Sweet Hollow Road 55 Vanderbilt Parkway Dix Hills, NY 11747 Dix Hills, NY 11747

West Babylon Public Library (1) Plainview-Old Bethpage Library (1) 211 Route 109 999 Old Country Road West Babylon, NY 11703 Plainview, NY 11803

May 2001 Page 4 of5 « • Other Interested Parties

Mr. Donald Middleton (1) Jonathan C. Gibralter, Ph.D. (1) Executive Director President Route 110 Redevelopment Corporation SUNY Farmingdale SUNY Farmingdale Route 110 Greenley Hall, Room 203 Farmingdale, NY 11735-1021 Farmingdale, NY 11735

Dr. Lee Koppelman (1) Mr. Richard Kessel, Chairman (1) Regional Planning Board Long Island Power Authority H. Lee Dennison Building 333 Earle Ovington Boulevard, #403 Veterans Memorial Highway Uniondale, NY 11553 Hauppauge, NY 11788

Honorable Joseph M. Trudden (1) Mayor, Village of Farmingdale 361 Main Street Farmingdale, NY 11735

May 2001 Page 5 of 5