NEW YORK STATE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT

CASE 13-F-0464: Application Of National Grid For A Certificate Of Environmental Compatibility And Public Need Pursuant To Article 10 of the State Public Service Law for the Island Park Energy Center - A Repowering of the E.F. Barrett Power Station

CERTIFICATE OF SERVICE

KEVIN J. MAHER, being duly sworn, deposes and says:

That on the 18th day of March, 2014 a true and complete copy (or copies as noted) of the Preliminary Scoping Statement in support of the forthcoming Application of National Grid for

Certification of a Major Electric Generating Facility Under Article 10 of the New York State

Public Service Law was served upon each party 0 the attached list by FedEx.

~eVi J. MaHer. AICP Offic Practice Leader Plann g, Permitting and Licensing Practice TRC Environmental Corporation

Subscribed and sworn on this 18th day of March, 2014

JACQUELINE MMCKEEVER Notlry Public Stlte of New Jerley ~ My Commission Expir.. Apr 5, 2017 ~ ~~~..~~~~-~~~~~~~ State Agencies and Officials

Honorable Kathleen H. Burgess (10 paper, 1 Honorable Joseph Martens (4 paper) electronic) Commissioner Secretary of the Commission NYS Department of Environmental NYS Public Service Commission Conservation Agency Building 3 625 Broadway Empire State Plaza Albany, New York 12233-1011 Albany, New York 12233

Peter A. Scully (3 paper) Dr. Nirav R. Shah (2 paper) Regional Director, Region 1 Commissioner NYS Department of Environmental NYS Department of Health Conservation Coming Tower SUNY @ Stony Brook Empire State Plaza, 50 Circle Road Albany, New York 12237 Stony Brook, New York 11790-3409

Honorable Richard L. Kauffman (2 paper) Honorable Cesar A. Perales (1 paper) Chairman Secretary of State NYS Energy Research and Development NYS Department of State Authority One Commerce Plaza 17 Columbia Circle 99 Washington Ave Albany, New York 12203-6399 Albany, New York 12231-0001

Honorable Kenneth Adams (2 paper) Honorable Richard Ball (1 paper) Chairman Acting Commissioner Empire State Development NYS Department of Agriculture and Markets 30 South Pearl Street 10B Airline Drive Albany, New York 12245 Albany, New York 12235

Honorable Eric T. Schneiderman (1 paper) Honorable Joan McDonald (1 paper) Attorney General Commissioner Office of the Attorney General NYS Department of Transportation The Capitol 50 Wolf Road Albany, NY 12224 Albany, New York 12232

Honorable Rose Harvey (1 paper) Mr. James Denn, Public Information Commissioner Coordinator (1 electronic) NYS Office of Parks, Recreation and Historic NYS Department of Public Service Preservation Agency Building 3 Agency Building 1, 20th Floor Empire State Plaza Empire State Plaza Albany, New York 12233 Albany, New York 12238 Municipal Officials

Ms. Kate Murray, Supervisor (1 paper) Mr. James Ruzicka, Mayor (1 paper) Hempstead Town Hall Island Park Village Office One Washington Street 127 Long Beach Road Hempstead, New York 11550 Island Park, New York 11558

Mr. Jack Schnirman, City Manager (1 Mr. Francis T. Lenahan Jr., Mayor (1 electronic) electronic ) Long Beach City Hall Inc. Village of East Rockaway 1 West Chester Street 376 Atlantic Avenue Long Beach, New York 11561 PO Box 189 East Rockaway, New York 11518

Mr. Steven Kaufman, Mayor (1 electronic) Mr. Francis X Murray, Mayor (1 electronic) Hewlett Bay Park Village Hall Inc. Village of Rockville Centre 30 Piermont Ave POBox 950 Hewlett, New York 11557 Rockville Centre, New York 11571-0950

County Officials

Mr. Edward P. Mangano (1 electronic) Ms. Denise Ford (1 electronic) Nassau County Executive Nassau County Legislator, District 4 Office of the County Executive 1550 Franklin Ave 1550 Franklin Avenue Mineola, New York 11501 Mineola, New York 11501

Mr. Howard Kopel (1 electronic) Nassau County Legislator, District 7 1550 Franklin Ave Mineola, New York 11501

Libraries

Hempstead Public Library (1 paper) Island Park Public Library (1 paper) 115 Nichols Court 176 Long Beach Road Hempstead, New York 11550 Island Park, New York 11558

Oceanside Library (1 paper) Long Beach Public Library (1 paper) 30 Davison Ave. 111 W Park Ave Oceanside, New York 11572 Long Beach, New York 11561

North Merrick Public Library (1 paper) 1691 Meadowbrook Road North Merrick, NY 11566 Other Interested Parties

Mr. John McMahon (1 paper) Mr. Rich Oakley (1 paper) Chief Executive Officer Chief Program Officer Long Island Power Authority MTA Long Island Rail Road 333 Earle Ovington Blvd. Jamaica Station Uniondale, New York 11553 Jamaica, New York 11435-4380

Ms. Jodi M. McDonald (1 paper) Mr. James Parmelee (1 paper) Chief, Regulatory Branch Director of Power Markets US Anny Corps of Engineers Long Island Power Authority New York District 333 Earle Ovington Blvd. ATfN: Regulatory Branch, Room 1937 Uniondale, New York 11553 26 Federal Plaza New York, New York 10278-0090

Mr. Andrew Davis (4 electronic) Ms. Kit Kennedy & Mr. Jackson Morris (1 Project Manager paper & 1 electronic) NYS Department of Public Service National Resources Defense Council Agency Building 3 40 West 20th Street Empire State Plaza New York, Niew York 10011 Albany, New York 12233

Mr. Peter Gollon (1 paper & 1 electronic) Mr. Robert Weltner & Mr. Tom Asher (1 paper Energy Group Chair & 1 electronic) Long Island Sierra Club Operation Splash 15 Eleanor Place 202 Woodcleft A venue Huntington, New York 11743 Freeport, NY 11520

Ms. Adrienne Esposito (1 paper & 1 electronic ) Citizen's Campaign for the Environment 225-A Main Street Farmingdale, New York 11735 " :

NEW YORK STATE BOARD ON ELECTRIC GENERATION SITING AND THE ENVIRONMENT

CASE 13-F-0464: Application Of National Grid For A Certificate Of Environmental Compatibility And Public Need Pursuant To Article 10 of the New York State Public Service Law for the Island Park Energy Center A Repowering of the E.F. Barrett Power Station

CERTIFICATE OF SERVICE

KEVIN J. MAHER, being duly sworn, deposes and says:

That on the 13th day of March, 2014, he served notice of National Grid's filing of its Preliminary Scoping Statement in support of the forthcoming Application of National Grid for Certification

of a Major Electric Generating Facility under Article 10 of the New York State Public Service Law by serving a true and complete copy ofthe PSS notice/summary upon each party on the attached list by FedEx.

Plan ng, Permitting and Licensing Practice TRC Environmental Corporation

Subscribed a.qd sworn on this 18th day of March, 2014

JACQUELINE MMCKEEVER Notary Public State of New Jersey My Commission Expires Apr 5. 2017 State Officials

NYS Senate, District 8 Honorable Dean G. Skelos 5550 Merrick Road Suite 205 NYS Senate, District 9 Massapequa, New York 11758-6238 55 Front Street Rockville Centre, New York 11570

Honorable David G. McDonough Honorable Harvey Weisenberg NYS Assembly, District 14 NYS Assembly, District 20 404 Bedford Ave. 20 West Park Ave. Bellmore, New York 11710 Long Beach, New York 11561

Federal Officials

Honorable Charles Schumer Honorable Kirsten Gillibrand U.S. Senate U.S. Senate 145 Pine Lawn Road #300 155 Pinelawn Road Melville, New York 11747 Suite 250 North Melville, New York 11747

Honorable Carolyn McCarthy U.S. Congress, NY 4th District 300 Garden City Plaza, Suite 200 Garden City, New York 11530 Brian T. McCabe Vice President US Business Development nationalgrid 25 Hub Drive Melville, NY 11747 brian. [email protected]

March 13,2014

NYS Senate, District 8 5550 Merrick Road Suite 205 Massapequa, New York 11758-6238

Subject: Case 13-F-0464 - Application of National Grid for a Certificate of Environmental Compatibility and Public Need Pursuant to Article 10 for the Island Park Energy Center - a Repowering of the E.F. Barrett Power Station

To Whom It May Concern:

As you may be aware, National Grid has proposed the develo