BEFORE THE PUBLIC SERVICE COMMISSION STATE OF

) Application of New York Power Authority for a ) Certificate of Environmental Compatibility and ) Public Need for the Rebuild of the Existing ) Moses-Adirondack 1&2 230 kV Transmission ) Lines Extending approximately 86 miles from the ) Case 18-T-0207 Robert Moses Switchyard in the Town of ) Massena, St. Lawrence County to the Adirondack ) Substation in the Town of Croghan, Lewis ) County, New York ) )

AFFIDAVIT OF SERVICE FOR THE NOTICE OF THE PHASE ONE, PART THREE OF THE EM&CP

oF \N,(4)c), }

} ss

COUNTY OF

eing duly sworn, deposes and says that on July n2020, on behalf of the Po er Authority of the State of New York doing business as the New York Power Authority ("NYPA"), I caused the Notice of the Phase One, Part Three Environmental Management & Construction Plan ("EM&CP"), in connection with the Application of NYPA for a Certificate of Environmental Compatibility and Public Need pursuant to Article VII of the Public Service Law for the Reconstruction of an Existing 230 kV Transmission Line Extending approximately 86 miles from the Moses Switchyard in the Town of Massena, St. Lawrence County to the Adirondack Substation in the Town of Croghan, Lewis County, be served on each person on the attached Service List either by regular mail, or by overnight service, in accordance with the Certificate Conditions issued by the Public Service Commission Order issued in Case 18-T-0207 on November 14, 2019 (See Condition 33).

C,)Ait C & \(\iCS\ [ENTER NAME Sworn to before me this /1 day of July, 2020. COMMONWEALTH OF PENNSYLVANIA NOTARIAL SEAL p11 JOY M FICCHI Notary Publi Notary Public UWCHLAN TWP, CHESTER COUNTY My Commission Expires Apr 12,2021

20521932.1

LIST OF PARTIES ENTITLED TO RECEIVE THE NOTICE OF PHASE ONE, PART THREETHREE OF THE EM&CP

New York State Agencies

Hon. Michelle L. Phillips Secretary to the Commission NYS Public Service Commission 3 Empire State Plaza, 14th Floor Albany, New York 12223-135012223-1350

Sita Crounse Senior Attorney NYS Department of Environmental Conservation 625 Broadway, 14th Floor Albany, NY 12233-175012233-1750

Karen M. Gaidasz, CPESC Environmental Analyst 2, Division of Environmental Permits NYS Department of Environmental Conservation 625 Broadway, Albany, NY 12233-175012233-1750

Randall Young NYS Department of Environmental Conservation Region 6 Headquarters 317 Washington St. Watertown, NY 13601

Eric Gertler President and CEO NYS Department of Economic Development 633 Third Avenue--FloorFloor 37 New York, NY 10017

Eric Gertler, President and CEO NYS Department of Economic Development 625 Broadway Albany, NY 12245

Hon. Richard A. Ball, Commissioner New York State Department of Agriculture and Markets 10B Airline Drive Albany, NY 12235

20521932.120521932.1 Tara Wells, Senior Attorney New York State Department of Agriculture and Markets 10B Airline Drive Albany, NY 12235

Kathleen Tyutki New York State Department of Agriculture and Markets 10B Airline Drive Albany, NY 12235

Jason Mulford New York State Department of Agriculture and Markets 10B Airline Drive Albany, NY 12235

Erik Kulleseid, Commissioner NYS Dept. of Parks, Recreation & Historic Preservation 625 Broadway Albany, NY 12207

Hon. Rossana Rosado Secretary of State NYS Department of State One Commerce Plaza 99 Washington AvenueAvenue Albany, NY 12231

Dan Wilt Acting CommissionerCommissioner NYS Adirondack Park Agency P.O. Box 99 1133 NYS Route 86 Ray Brook, NY 12977

Elizabeth Phillips Senior Attorney NYS Adirondack Park Agency 1133 NYS Rt. 86, PO Box 99 Ray Brook, NY 12977

Marie Therese DominguezDominguez Commissioner NYS Department of Transportation 50 Wolf Road Albany, NY 12232

Hon. RoAnn M. Destito, Commissioner NYS Office of General Services

20521932.120521932.1 41s41stt Floor, Corning Tower Empire State Plaza Albany, NY 12242

Heather Behnke Assistant Counsel New York State Department of Public Service Three Empire State Plaza Albany, NY 12223-135012223-1350

Municipalities

Joseph Lightfoot, Chair St. Lawrence County Legislature Michael E. Dalton, Mayor Village of 48 Court Street Canton Canton, New York 13617 Municipal Building 60 Main Street Lawrence L. Dolhof, Chairman Canton, New York 13617 Lewis County Legislature 7660 North State Street Mary Ann Ashley, Supervisor Lowville, NY 13367 Town of CantonCanton Municipal Building Steven O'Shaughnessy,O’Shaughnessy, Supervisor 60 Main Street Town of Massena Canton, New York 13617 60 Main St.St.,, Town Hall Massena, NY 13662 Timothy S. White, Supervisor Town of Russell Larry Legault, Supervisor PO Box 628 Town of Louisville 4 Pestle Street 14810 State Highway 37 Russell, NY 13684 Massena, NY 13662 Nicole Bacon-Ward,-Ward, Supervisor Charles A. Pernice, Supervisor Town of Hermon Town of Norfolk 109 Church Street 5 West Main St. P.O. Box 28 P.O. Box 481 Hermon, NY 13652 Norfolk, NY 13667 Jan C. Lennox, Supervisor Tony Cooper, Supervisor Town of Edwards Town of Madrid 161 Main Street 3529 County Route 14 P.O. Box 24 Madrid, NY 13660 Edwards, NY 13635

Ann M. Carvill, Supervisor Clyde "Sam"“Sam” Frank, Jr., Supervisor Town of Potsdam Town of Pitcairn 18 Elm Street 10 Edwards Road Potsdam, NY 13676 Harrisville, NY 13648

20521932.120521932.1 Roger M. Burriss, Supervisor David Parow, Supervisor Town of Croghan Town of Diana 9882 State Route 126, Suite A 5959 Old State Road Extension Castorland, NY 13620 PO Box 460 Harrisville, NY 13648

State Legislators

State Senate

Senator Joseph A. Griffo (State Senator 47) 207 Genesee Street, Room 408 Utica, NY 13501

Senator Dulles State Office Building, Room 418 (State Senator 48) 317 Washington Street Watertown, NY 13601

State Assembly Assemblyman Mark Walczyk (Member of Assemblyman Mark Walczyk (Member Assembly 116) of Assembly 116) Albany Office 3 Remington Avenue (District Office) LOB 940 Canton, New York 13617 Albany, NY 12248

Assemblyman Mark Walczyk (Member Assemblyman (Member of of Assembly 116) Assembly 118) 317 Washington Street (District Office) LOB 527 (Albany Office) Dulles State Office Albany, NY 12248 Watertown, NY 13601 Assemblyman Kenneth Blankenbush (Member of Assembly 117) 40 Franklin Street, Suite 2 (District Office) Carthage, NY 13619

20521932.120521932.1

Other

Michael Fournier Friends Against Rural Mismanagement 14219 State Route 30 Malone, NY 12953

Chris Wentlet Municipal Electric Utilities Association of New York 6652 Hammersmith Drive East Syracuse, NY 13057

Jack Honor EDF Renewables Development Manager, Grid Scale Power - NY 15 Ferguson Street Waterford, NY 12188

Konstantin Podolny, Partner Read and Laniado, LLP 25 Eagle Street Albany NY 12207

Eric Gustafson Attorney Pease and Gustafson, LLP 40 Main StrStreeteet Massena, NY 13662

Sean Moran Researcher New York State Laborers' Organizing Fund 668 Wemple Road Glenmont, NY 12077

LIST OF ALL PERSONS FROM WHOM PROPERTY RIGHTS ARE REQUIRED FOR PHASE ONE, PART TWO OF THE EM&CP OR ARE REQUIRED TO BE NOTIFIED BY STATUTE

Barksdale, D. Estate Thomas N Bessette Larry & Randy Bilodeau Attn: Loretta Barksdale Jeanette M Bessette Elane Esty 1667 County Route 19 90 White Rd 1221 S 40th St Richville, NY 13681 Hermon NY 13652 Webster FL 33597

Charles Bullock Frank W. Brown Arland Bullock Sharon Sue Bullock 1162 County Route 21 2432 County Route 24 2048 County Route 24 Hermon NY 13652 Hermon NY 13652 Edwards NY 13635

Harold Bullock Harold J & Glen J. Bullock Larry B. Bullock Sue Bullock 4439 County Route 24 2202 County Route 24 39 Farmer St Russell NY 13684 Edwards NY 13635 CantonCanton NY 13617

Leland Bullock Robert L & Nancy L Bush William Royce. Bullock Arland Bullock Tobin R Bush 2116 County Route 24 2432 County Route 24 506 Sapbush Rd Edwards NY 13635 Hermon NY 13652 ChenanChenangogo Fork NY 13746

Arnold Chapin & Theresa L. Hoover Arnold J. Chapin Bonnie Chapin 520 River Rd 543 River Rd 500 River Rd Edwards NY 13635 Edwards NY 13635 Edwards NY 13635

CIOC/O Lemuel Chapin June Chapin George R W (Trust). Clapp 49 Grove St. Apt 1 3455 KearnKeamyVillayVilla Rd Apt10 290 Whitewater Cir Gouverneur NY 13642 San Diego CA 92123 Williston VT 54957

Celeste Coonan Klause D Crosbie Dale Freeman Jennifer Coonan Shelley L Crosbie 1639 State HighwayHighway 58 103 Spruce Rd 347 River Rd Edwards NY 13635 Edwards NY 13635 Edwards NY 13635

Wayne French Wayne Gagnon Robert A. Given Geraldine French Rodger Gagnon 322A Gaddis Rd 2787 County Route 24 1073 SaddlehomSaddlehorn Dr Edwards NY 13635 Russell NY 13684 Freedom OK 73842

Timothy Gladle Frederick F Gladle Jr. LLC. Gotham Family Farm 311 County Route 21 311 County Route 21 182 County Route 21 Hermon NY 1365213652 Hermon NY 13652 Hermon NY 13652

Cory M Gotham Darren F Gotham RichardRichard Gotham Michelle L Hatch Tonya L Gotham 182 County Route 21 71 Belleville Rd 123 Spruce Rd Hermon NY 13652 Hermon NY 13652 Edwards NY 13635

Janet Lee Gotham Richard J. Gotham Kenneth M. Handschu 182 County Route 21 182 County Route 21 207 Bailey St Hermon NY 13652 Hermon NY 13652 Solvay NY 13209

Kenneth M. Handschu Kenneth M. Handschu Michelle L. Hatch 208 Bailey St 209 Bailey St 69 Hatch Rd Solvay NY 13209 Solvay NY 13209 Hermon NY 13652

Janette Hight Patsy A. & Roberty W. Hathaway Teresa A HogleHogle Jean White 1455 State Highway 58 564 Buck Pond Rd 620 E Tropical Trc Edwards NY 13635 Colton NY 13625 Saint Johns FL 32259

Timothy J LaPlant Patricia A Hughes Michael D. Johnson Cheryl A LaPlant 9494 Hesshire Hill Ct 130 Gaddis Rd 40 Gaddis Rd Waynesboro PA 17268 Edwards NY 13635 Edwards NY 13635

Peter Lawles William E Jr McGuinness Peter Matejcik Mary Anne Lawles KathleenKathleen A Fountain 1614 State Highway 58 2002 CountyCounty Route 24 914 County Route 21 Edwards NY 13635 Edwards NY 13635 Hermon NY 13652

James Mussen Brian S. Miller Dianne Newby Mary Mussen 425 Finch Ln 275 County Route 21 838 County RouteRoute 21 West Newton PA 15089 Hermon NY 13652 Hermon NY 13652

Burton Peabody Barbara Newcombe David H & etal. Peabody Dorothy Peabody 2036 County Route 24 3606 County Route 27 418 E Main St Edwards NY 13635 Russell NY 13684 Luray VA 22835

Rajendra Rawal JordJordanan T. Phelps Margaret J. Reed Kalpana Rawal 470 River Rd 162 Miles Rd 477 High Ridge Rd Edwards NY 13635 Hermon NY 13652 Stamford CT 69053

Matthew J Wesley Joann L. Whitford Darrell R Jr. Whitton P.O. Box 56 1136 County Route 24 714 Chub Lake Rd Quarryville PA 17566 GouvemeurGouverneur NY 13642 Gouverneur NY 13642

James L Jr. Whitton ANA N 2226 County Route 19 8 Harmon Rd De Kalb Junct NY 13630 Edwards NY 1363513635