CJ:rr>eAf PUBLIC^UCE COMMISSION ^T!JEAD AND LANIADO, LLP ^ ATTORNEYS AT LAW OLl i 0 uUUU

25 EAGLE STREET ALBANY, 12307-1901 ..„^"-".... ALBANY, N.Y. (BIB) 465-9313

KEVIN R. BROCKS TELEFAX NO. CRAIG M, INDYKE (518)465-9315 SAM M. LANIADO Via Hand Delivery

HOWARD J. READ .. ^ )^—-— —C-

DAVID B. JOHNSON ^ ^ September 13,2000 . , ^/^--T^tjxrS'r*

Hon. Janet Hand Deixler Secretary New York State Board on Electric Generation Siting and the Environment Three Empire State Plaza Albany, New York 12223-1350 Re: Case No. 00-F-1356 - Application of PPL Kings Park, LLC for a Certificate of Environmental Compatibility and Public Need to Construct and Operate a Nominal 600- megawatt Simple-Cycle Natural Gas-Fired Combustion Turbine Electric Generating Plant in the Town of Smithtown, New York.

Dear Secretary Deixler:

By transmittal letter dated August 9, 2000, PPL Kings Park, LLC (PPL) filed its Preliminary Scoping Statement (PSS), pursuant to Article X of the Public Service Law, for the captioned project with the Chairman of the New York State Board on Electric Generation Siting and the Environment. The comment period was voluntarily extended to September 15, 2000 by PPL by letter dated August 30, 2000. This letter is provided to advise the Chairman and interested persons that PPL will be revising the PSS because the Project's capacity will be reduced from 600 MW to approximately 300 MW. Ongoing studies indicate that the transmission capacity at the Pilgrim Substation that is available to satisfy 's peak demand (installed capacity requirements) is approximately 300 megawatts. Accordingly, PPL's new design will include the installation of six General Electric LM 6000 gas turbines, rather than 12, producing approximately 300 megawatts. Other updates, as noted below, will also be provided.

Accordingly, PPL will file revised pages for insertion into the PSS in the near future. In accordance with 16 NYCRR Part 1000.4(d), we believe interested persons should file all comments within 21 days after service of the revised PSS pages.

PPL's preliminary review indicates that, at this time, the following sections of the PSS will be revised: % Hon. Janet Hand Deixler September 13,2000 Page 2.

Section

EXECUTIVE SUMMARY

1.0 Introduction - Reduction to onsite acreage to be used for construction; - Reduction in number of gas turbines; Reduction in number of construction j obs.

2.0 Facility Description Reduction in number of turbines and stacks; Revised facility layout; Revised facility appearance, including changes to pages 2-1, 2-2, 2-8,2-9 and Figures 2-2, 2-3,2-4 and 2-5.

4.1 Air Quality and Meteorology Preliminary modeling results will be revised, including Figures 4.1-2,4.1-3 and pages 4.1-10,4.1-11 and 4.1-14.

4.2 Land Use and Zoning

Change in area of land to be used for construction, including pages 4.2-1 and 4.2-7.

In addition, page 4.2-7 of the PSS will be revised to provide that: "In the Applicant's opinion, the proposed Facility is a permitted use in the district, subject to conditions designed to protect the surrounding area. The Applicant intends to support this position in the Article X proceeding. Nevertheless, the Applicant will apply to the Siting Board pursuant to PSL § 168.2(d) for a waiver of the zoning provisions should it be determined that the Applicant is not a 'public utility' or the proposed Project is not a 'public utility facility' enabling it to qualify for a special exceptions permit. Consistent with recommendations and stipulations proposed in other Article X proceedings, and with the draft stipulation proposed by PPL in the PSS, the Applicant will consult with the Town of Smithtown on all aspects of local requirements that may relate to the construction of its proposed facility."

4.3 Aesthetics and Visual Resources

New layout, fewer stacks, additional buffer, including pages 4.3-1. H % Hon. Janet Hand Deixler September 13,2000 Page 3.

4.8 Water Resources

Reduced water supply and wastewater discharge, and new plant water balance estimates, including pages 4.8-1 and 4.8-2 and Figures 4.8-1 through 4.8-4.

5.0 Fuel Supply

Revised quantity of natural gas and fuel oil to be used, including pages 5-1 to 5-4.

There may be other areas that require revision. As noted above, PPL believes interested persons should have a full opportunity to comment upon the revised pages.

On Monday, September 11, 2000, the undersigned received a facsimile of a letter sent by Frederick Eisenbud, Esq., attorney for the Townline Association, Inc. (TAI) requesting additional time to comment on the PSS. The letter refers to a letter sent by the Town of Huntington that purportedly also requests an extension of time. No specific time period is noted. PPL's filing of revised pages and our agreement to provide additional time to comment should satisfy these requests.

In addition, TAFs letter also asks whether, if it retains an expert for the preapplication process, will it be eligible for reimbursement from the intervenor fund after the application is filed. PPL believes that TAI should be eligible for reimbursement of its preapplication expenditures solely from the $300,000 fee that PPL will be required to submit with an Article X Application for the captioned project that it may file and only if the Presiding Examiner grants TAFs application for a disbursement to cover those expenditures.

Respectfully submitted,

READ AND LANIADO, LLP Attorneys for PPL Kings Park, LLC

By: SanTlft. Laniado SML/sle cc: Preliminary Scoping Statement Service List Attached Preliminary Scoping Statement Courtesy Copy List Attached Paul Agresta, Esq. Mr. Richard Powell Frederick Eisenbud, Esq. Gregory Allen, Esq. Mr. Kevin Kispert PRELIMINARY SCOPING STATE A^MERVICE LIST

Maureen O'Donnell Helmer John P. Cahill Chairman Commissioner Attn: Janet H. Deixler, Secretary New York State Department of Environmental New York State Department of Public Service Conservation Board on Electric Generation Siting and the Executive Office, Room 608 Environment 4th Floor, 50 Wolf Road Three Empire State Plaza Albany, New York 12233 Albany, New York 12223

Antonia C. Novello, M.D., M.P.H. Charles A. Gargano Commissioner Commissioner New York State Department of Health New York State Department of Economic Coming Tower, Empire State Plaza Development Albany, New York 12237 30 South Pearl Street Albany, New York 12245

William R. Howell Dianne K. Cooper Chairman Outreach & Education Specialist New York State Energy Research and Office of Consumer Education & Advocacy Development Authority State of New York Department of Public Service Corporate Plaza West Three Empire State Plaza 286 Washington Avenue Extension Albany, New York 12223-1350 Albany, New York 12203-6399

Richard Powell Paul Agresta State of New York Department of Public State of New York Department of Public Serviced Service Three Empire State Plaza Three Empire State Plaza Albany, New York 12223-1350 Albany, New York 12223-1350 PRELIMINARY SCOPING STATEI^^^ERVICE LIST ^ •': John Smolinsky, Chief ^^^^ Lenore R. Kuwik ^^^ Environmental Certification and Operations New York State Department of Environmental Office of Electricity and Environment Conservation State of New York Chief, Environmental Analysis Unit Department of Public Service Division of Environmental Permits Three Empire State Plaza 50 Wolf Road Albany, New York 12223-1350 Room 538 Albany, New York 12223-1750

Hon. Robert J. Gaffhey Hon. Patrick R. Vecchio Suffolk County Executive Town Supervisor H. Lee Dennison Building Smithtown Town Hall 100 Veterans Memorial Highway Main Street P.O. Box 6100 Smithtown, New York 11787 Hauppauge, New York 11788

Robert Martin Smithtown Site Plan Review Board Chairperson P.O. Box 575 Smithtown Planning Board Smithtown, New York 11787 P.O. Box 575 Smithtown, New York 11787

Nathan L. Rudgers Alexander F. Treadwell Commissioner Secretary of State New York State Department of Agriculture New York State Department of State and Markets 41 State Street 1 Winners Circle Albany, New York 12231-0001 Albany, New York 12235

Hon. Joseph H. Boardman New York State Attorney General Commissioner The Capitol New York Department of Transportation Albany, New York 12224-0341 Governor Harriman State Campus Building 5 Albany, New York 12232 PRELIMINARY SCOPING STATE: ERVICE LIST • • The Smithtown Library 4i Kings Park Branchi '.LimKy Main Library 1 Church Street 1 North Country Road Kings Park, New York 11754 Smithtown, New York 11787

Commack Branch Library Nesconset Branch Library 3 Indian Head Road 127-20 Smithtown Boulevard Commack, New York 11725 Nesconset, New York 11767

Commack Public Library Northport Public Library 18 Hauppauge Road 151 Laurel Road Commack, New York 11725 Northport, New York 11768

East Northport Public Library Senator James J. Lack 185 Lakefield Road 2nd Senatorial District East Northport, New York 11731 Part of Suffolk County 3B42 New York State Office Building Veterans Memorial Highway Hauppauge, New York 11788-5525

Hon. Carl L. Marcellino Hon. Patricia Acampora New York State Senate lh New York State Assembly, District 1 5 Senatorial District 1149 Old Country Road, Suite B3 Parts of Nassau, Suffolk Counties Riverhead, New York 11901 250 Townsend Square Oyster Bay, New York 11771 PRELIMINARY SCOPING STATEDil^^MERVICE LIST W^ -'• Hon. Robert C. Wertz ^ Hon JohnJ Flanaean^ Y rk at A SS ly DiStriCt 6 SD ? i ?l c . om ' New York State Assembly, District 9 on* ii«' S 75 Woodbine Avenue Smithto^New York 11787 Northport.New York 11768 • .•- PRELIMINARY SCOPING STATE^fci COURTESY COPY LIST #^

George Gatta Alice A. Amrhein Deputy Suffolk County Executive Commissioner H. Lee Dennison Building Suffolk County Department of Economic 100 Veterans Memorial Highway Development P.O. Box 6100 H. Lee Dennison Building Hauppauge, New York 11788 100 Veterans Memorial Highway P.O. Box 6100 Hauppauge, New York 11788

Stephen M. Jones Suffolk County Council on Environmental Director Quality Suffolk County Planning Department Department of Environmental Control H. Lee Dennison Building, 4 Floor 100 Veterans Memorial Highway 100 Veterans Memorial Highway P.O. Box 6100 P.O. Box 6100 Hauppauge, New York 11788 Hauppauge, New York 11788

Clare B. Bradley, M.D., M.P.H. David H. Fischler Commissioner Commissioner Suffolk County Department of Health Suffolk County Department of Fire, Rescue, Services and Emergency Services 225 Rabro Drive P.O. Box 127, Yaphank Avenue Hauppauge, New York 11788 Yaphank, New York 11980-0127

Herman Miller, P.E. Michael Logrande Deputy Chief Executive Officer for Suffolk County Water Authority Operations 4060 Sunrise Highway Suffolk County Water Authority Oakdale, New York 11769 4060 Sunrise Highway Oakdale, New York 11769 PRELIMINARY SCOPING STATE :OURTESY COPY LIST - Legis. Paul Tonna •i' Townline AssociatetiW^^PK. Presiding Officer P.O. Box 435 Suffolk County Legislature East Northport, New York 11731-9998 H. Lee Dennison Building 100 Veterans Memorial Highway Hauppauge, New York 11788

Jane Conway Joanne Gray Town of Smithtown Board Member Town of Smithtown Board Member Main Street Main Street Smithtown, New York 11787 Smithtown, New York 11787

Michael Fitzpatrick Thomas McCarthy Town of Smithtown Board Member Town of Smithtown Board Member Smithtown Town Hall Smithtown Town Hall Main Street Main Street Smithtown, New York 11787 Smithtown, New York 11787

Dan Donnelly Roy Kern Highway Superintendent Chairman Town of Smithtown Smithtown Zoning Appeals Board 758 Smithtown Bypass P.O. Box 575 Smithtown, New York 11787 Smithtown, New York 11787

Frank De Rubeis Mr. Charles E. Eggleton Director Chairman Smithtown Planning Department. Smithtown Department of Environment & Community Development Program Waterways & Conservation Board Waterways and Conservation Board 124 West Main Street 124 West Main Street Smithtown, New York 11787 Smithtown, New York 11787 PRELIMINARY SCOPING STATE^MJIOURTESY COPY LIST • Chief John Valentine €•'^^^^ Dr. James H. Hundl Department Director Superintendent Smithtown Department of Public of Public Commack Union Free School District Safety Hubbs Administration Center 65 Maple Avenue Clay Pitts Road Smithtown, New York 11787 East Northport, New York 11731

Dr. May DeRose Dr. William J. Brosnan Superintendent Superintendent Kings Park Central School District Northport-East Northport Union Free School 101 Church Street District Kings Park, New York 11754-1769 158 Laurel Avenue Northport, New York 11868

Frank P. Petrone Marlene Budd Supervisor Huntington Town Board Town of Huntington Huntington Town Hall Huntington Town Hall 100 Main Street 100 Main Street Huntington, New York 11743 Huntington, New York 11743

Mark Cuthbertson Steve Israel Huntington Town Board Huntington Town Board Huntington Town Hall Huntington Town Hall 100 Main Street 100 Main Street Huntington, New York 11743 Huntington, New York 11743

Susan Scarpatti-Reilly Philip Nolan Huntington Town Board Commissioner Huntington Town Hall Department of Environmental Control 100 Main Street and Waste Management Huntington, New York 11743 Town Hall 100 Main Street Huntington, New York 11743 n PRELIMINARY SCOPING STATEj^MlOURTESY COPY LIST i Richard Machtay 4?^^^J Bruce Richard !• Director Director Town of Huntington Town of Huntington Department of Planning and the Environment Department of Public Safety Town Hall Town Hall 100 Main Street 100 Main Street Huntington, New York 11743 Huntington, New York 11743

Laurie Mansi Tracy Edwards Chair Chair Town of Huntington Town of Huntington Board of Zoning and Appeals Planning Board Town Hall Town Hall 100 Main Street 100 Main Street Huntington, New York 11743 Huntington, New York 11743

William Naughton Sen. Charles Schumer Superintendent 757 Third Avenue Town of Huntington Highway Department Suite 17-02 30 Rofay Drive New York, New York 10017 Elwood, New York 11731

Rep. Gary Ackerman Rep. Michael Forbes 229 Main Street 3680Rt. 112, Second Fl. Huntington, New York 11743 Coram, New York 11727

Rep. Rick Lazio Northwest Civic Coalition 126 W. Main Street c/o Fred Monner Babylon, New York 11702 21 Pimlico Drive Commack, New York 17725 PRELIMINARY SCOPING STATE:4i OURTESY COPY LIST Oi •' Richard Kessel Dr. Lee Koppelmar^ -' Chairman The Long Island Regional Planning Board Long Island Power Authority H. Lee Dennison Building 333 Earle Ovington Boulevard Veterans Memorial Highway #403 Hauppauge, New York 11788 Uniondale, New York 11553

William Davidson Alan Eberfeld Governmental Relations Manager, Retail Access and ISO Relations Long Island Power Authority Long Island Power Authority 333 Earle Ovington Boulevard 333 Earle Ovington Boulevard #403 #403 Uniondale, New York 11553 Uniondale, New York 11553

Mitchell Palley Matthew Crosson Vice President President Long Island Association Long Island Association 80 Hauppauge Road 80 Hauppauge Road Commack, New York 11725 Commack, New York 11725

Jill Wasser Lisa & Michael ladevaia New York State Public Service Commission lh 15 DaronLane One Perm Plaza, 8 Floor Commack, New York 11725 New York, New York 10119-0002