DRM. February 10, 2015 Via Hand Delivery and . Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT

Similar documents
RESPONSE OF DEFENDANT DOUGLAS WRIGHT TO PLAINTIFFS MOTION FOR SERVICE BY PUBLICATION ON LINDA WALL

2017/2018 Section Chair

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

UNITED STATES COURT OF APPEALS FOR THE SEVENTH CIRCUIT. Plaintiff-Appellant, Appeal No v.

Case 1:12-cv RJS Document 8 Filed 01/29/13 Page 1 of 8

Re: September 5,2017. Dear Ms. Ferrell:

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION THOMAS C. AND PAMELA MCINTOSH

PlainSite. Legal Document. North Carolina Middle District Court Case No. 1:07-cv MCFADYEN et al v. DUKE UNIVERSITY et al.

Joelle R. Steward Vice President, Regulation 1407 West North Temple, Suite 330 Salt Lake City, UT 84116

The County Attorney told Council that item D. on the agenda; Third Reading of

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION. THOMAS C. and PAMELA McINTOSH

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

IN THE UNITED STATES COURT OF APPEALS FOR THE EIGHTH CIRCUIT SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEA L

Case 2:11-cv GP Document 12 Filed 09/29/11 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

MINUTES, OCONEE COUNTY COUNCIL MEETING

January 6, By copy of this letter, I am transmitting an additional copy of the resolution and schedules to Southampton Township.

FILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Blairs in the 1860 Census - In Vermont

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

1 of 6 DOCUMENTS. *** THIS DATA IS FOR INFORMATIONAL PURPOSES ONLY *** Copyright 2005 CourtLink Corporation

: : : : : : : : : HONORABLE ANA C. VISCOMI, J.S.C.

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

NO IN THE SUPREME COURT OF THE STATE OF HA WAil

Commissioner Shade opened the Public Hearing and asked for any public comment.

NOTICE OF APPEARANCE FOR RESPONDENT-APPELLANT, FOOD FOLKS & FUN, INC., dba KFC

Vermont Conference, United Church of Christ Monthly Budget Summary

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO CA BRIEF OF APPELLANT

Vietnam Veterans Of America Chapter One

Case elp11 Doc 1272 Filed 07/06/11

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MONTANA MISSOULA DIVISION

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA REPORT OF THE ADMINISTRATIVE LAW JUDGE

Vermont Conference, United Church of Christ Monthly Budget Summary

Vermont Conference, United Church of Christ Monthly Budget Summary

BLUMENFIELD & SHEREFF, LLP Attorneys at Law

Vermont Conference, United Church of Christ Monthly Budget Summary

U.S. District Court Western District of Pennsylvania (Pittsburgh) CIVIL DOCKET FOR CASE #: 2:96-cv DBS

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

IN THE SUPREME COURT OF OHIO. NOTICE OF APPEARANCE AND WITiEIDRAWAL OF COUNSEL BY THE OFFICE OF THE OHIO (;ONSUMERS' COUNSLL

Vermont Conference, United Church of Christ Monthly Budget Summary

PETITIONER, RESPONDENTS.

FOREST PRESERVE COMMISSION MEETING February 8, 2011

Case 2:10-cv MLCF-SS Document 564 Filed 05/30/12 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF GUILDHALL BOARD OF SELECTMEN MEETING. September 22, 2011, 7 p.m. Minutes

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA No. 1:08-cv-119

The Florida Courts E-Filing Authority Minutes

CASE 0:14-cv MJD-FLN Document 273 Filed 04/23/15 Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

Officers of the Conference

1.1.1 The name of this congregation shall be Christ s Church of the Valley abbreviated as CCV.

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Western Division) CIVIL DOCKET FOR CASE #: 5:04-cv BO

Verm. mont. consists of: Page # Balance Sheet YTD YTD Associate Conference Minister for. Rev.

14 -^ o. CoY\ CA0Q2WIA

P Please consider the environment before printing this

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

FILED: NEW YORK COUNTY CLERK 05/07/2012 INDEX NO /2011 NYSCEF DOC. NO RECEIVED NYSCEF: 05/07/2012

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Control Number : Item Number : 329. Addendum StartPage : 0

Case 2:11-cv BSJ Document 759 Filed 12/10/12 Page 1 of 7

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

Docket No In the Matter of Application of Rocky Mountain Power for Approval of Solicitation Process for Wind Resources

Page 29 Page 29 GASTONIA CITY COUNCIL MEETING SEPTEMBER 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

** Schedule of Arguments will be sent December 29, 2009 **

COAH DOCKET NO.QjCf-. I (

To find a specific order, please use the Search/Find function within a PDF viewer.

VIRGINIA: IN THE CIRCUIT COURT FOR FAIRFAX COUNTY

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY AT LOUISVILLE CIVIL ACTION NO. 3:04CV-338-H ELECTRONICALLY FILED

NEW MEXICO GAMING CONTROL BOARD Special Board Meeting May 4, 2010 MINUTES

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO KA STATE OF MISSISSIPPI BRIEF FOR THE APPELLEE

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

Tri-Valley Local Board of Education. Thursday December 13, 18

Lebanon County Legal Journal

NOTICES OF SHERIFF'S SALE

Lebanon County Legal Journal

Affiliated Agreement

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

"ALFORDS" IN THE 1870 CENSUS OF VERMONT Jan 2009

Colorado Coroners Association BOARD MEMBERS

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

Advanced Family Law Conference

NEWSLETTER July/August 2013

Page 1 D O C K E T S U P R E M E C O U R T

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

IN THE CIRCUIT COURT CRITTENDEN COUNTY APPELLEES SECOND MOTION AND BRIEF FOR RECONSIDERATION

EXHIBIT 4 FILED: ONONDAGA COUNTY CLERK 11/07/ :40 PM. the. Affirmation of Laurel J. Eveleigh

FILED: KINGS COUNTY CLERK 05/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 05/09/2016

COURT OF APPEALS OF VIRGINIA

Fundamentals of Pre-Trial Practice

and proceedings previously filed and had herein, and good and sufficient cause appearing,

MINUTES PITTSBURG PLANNING COMMISSION

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650)

IN THE OFFICE OF ADMINISTRATIVE HEARINGS DEPARTMENT OF ADMINISTRATION IN AND FOR THE STATE OF ARIZONA

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

Transcription:

DRM Downs Rachlin Martin PLLC Business Sense Legal Ingenuity February 10, 2015 Via Hand Delivery and E-Mail Kimberly K. Hayden Tel: (802) 846-8359 Fax: (802) 862-7512 khayden@drm.com Susan M. Hudson Clerk Vermont Public Service Board 112 State Street Montpelier, VT 05620-2701 Re: PSB Docket No. 8180 Request to Withdraw Section 248 Petition for Phase 2 of the Addison Rutland Natural Gas Project Dear Mrs. Hudson: By this letter, Vermont Gas Systems, Inc. ("Vermont Gas" or "VGS") respectfully informs the Vermont Public Service Board ("Board" or "PSB") of its request to withdraw its petition for a Section 248 Certificate of Public Good for Phase 2 of the Addison Rutland Natural Gas Project ("Project"). VGS asks the Board to dismiss the matter, without prejudice, in accordance with Vermont Rule of Civil Procedure ("V.R.C.P.") 41(a)(2). As reported to the Board on December 19, 2014, Vermont Gas has worked to develop Project cost estimates for both Phase 1 and 2 of the Project using best practice cost estimating standards. On December 19, 2014, Vermont Gas informed the Board of a new cost estimate for Phase 1. On December 30, 2014, Vermont Gas reported that it would complete its cost estimating analysis for Phase 2 and, under the terms of the Facilities Development Agreement ("FDA") between Vermont Gas and International Paper Company ("IP"), would work with IP to assess the implications of the changes in the Phase 1 and 2 cost estimates for IP's allocation of Project costs under the FDA. The updated cost estimate for Phase 2 of the Project is now $105 million. This would mean that IP's total financial responsibility to Vermont Gas for Phase 2, as well as Phase 1, improvements would have risen from $99 million to $135 million. Under the FDA, IP may elect to terminate the agreement if its total financial responsibility is estimated to exceed $104 million. After extensive discussions, Vermont Gas and IP were unable to find a mutually acceptable path forward. IP has formally notified Vermont Gas of its intent to make this election and terminate 1 See Docket No. 7832, Petition of Encore Derby Line Wind, LLC, Order re: Closing Docket, Order of 6/18/2012 ("V.R.C.P. 41(a)(2) permits dismissal of an action at the plaintiff's instance by an order of the court upon such terms and conditions as deemed proper by the court. Unless otherwise specified in the dismissal order, the dismissal is without prejudice."); Docket No. 8340, Petition of VTel Wireless, Inc., Order Closing Docket, Order of 11/5/2014 (same). Courthouse Plaza 1199 Main Street I PO Box 190 I Burlington, VT 05402-0190 I T 802,863.2375 I F 802.862.7512 I drm.com

Susan M. Hudson February 10, 2015 Page 2 the FDA. Vermont Gas has accordingly decided not to proceed with Phase 2 of the Project and VGS therefore respectfully withdraws the petition. This letter also serves as VGS' response to the Board's procedural order of January 23, 2015, which instructed VGS to submit an update on the status of Phase 2 by February 17, 2015. We thank you for your attention to this matter. Please feel free to call me should you have any questions. Very trul cc: Service List (via 15725051.1 DRM Downs Rachlin Martin PLLC Business Sense Legal Ingenuity

PSB Docket No. 8180 Service List Kimberly K. Hayden Esq. Alison M. Stone, Esq. Danielle Changala, Esq. Downs Rachlin Martin PLLC Courthouse Plaza 199 Main Street, 6th Floor PO Box 190 Burlington, VT 05402-0190 John H. Marshall, Esq. Downs Rachlin Martin PLLC 90 Prospect Street PO Box 99 St. Johnsbury, VT 05819-0099 Heidi H. Trimarco Esq. Downs Rachlin Martin PLLC 8 South Park Street P.O. Box 191 Lebanon, NH 03766-0191 (for Vermont Gas Systems, Inc.) (For Vermont Gas Systems, Inc. (for Vermont Gas Systems, Inc.) Louise C. Porter, Esq. Timothy M. Duggan, Esq. Vermont Department of Public Service 112 State Street Montpelier, VT 05620 Judith L. Dillon, Esq. Agency of Natural Resources 1 National Life Drive Davis 2 Montpelier, VT 05620 Diane E. Zamos, A.A.G Office of the Attorney General 109 State Street Montpelier, VT 05609-1001 (for Agency of Agriculture, Food & Markets) Sandra Levine, Esq. Conservation Law Foundation 15 East State Street, Suite #4 Montpelier, VT 05602

Elizabeth M. Egan, Esq. Vermont Housing and Conservation Board 58 East State Street Montpelier, VT 05602 Richard F. Peterson, Jr. Vermont Land Trust, Inc. P.O. Box 850 13 Jolina Court Richmond, VT 05477 James A. Dumont, Esq. P.O. Box 229 15 Main Street Bristol, VT 05443 Benjamin Marks, Esq. 2098 Route 74 (for Vermont Public Interest Research Group) (for Town of Cornwall) Susan Johnson Cornwall Town Clerk Cornwall Town Hall 2629 Route 30 Benjamin W. Putnam, Esq. Neuse, Duprey & Putnam, P.0 One Cross Street Toni H. Clithero, Esq. Assistant Attorney General's Office 1 National Life Drive Montpelier, VT 05633-5001 John W. Kessler, Esq. Agency of Commerce and Community Development National Life Building, Drawer 20 Montpelier, VT 05620-0501 (for Town of Middlebury) (For Vermont Agency of Transportation) (For Vermont Division for Historic Preservation) 2

Adam G. Lougee, Esq. Addison County Regional Planning Commission 14 Seminary Street Raphael D. Worrick, pro se 4245 Route 30 Lowell Blackham, Esq. International Paper International Place II 6400 Poplar Avenue Memphis, TN 38197 Robert S. DiPalma, Esq. Paul Frank + Collins P.C. One Church Street, P.O. Box 1307 Burlington, VT 05402-1307 (for International Paper) George M. Gross and Barbara Wilson, pro se Solar Haven Farm LLC 977 Bates Road Shoreham, VT 05770 David L. Rogers Nicole Dehne Northeast Organic Farming Association of Vermont PO Box 697 14 Pleasant Street Richmond, VT 05477 Roger and Doris Dutton, pro se 236 Chipman Park 3

Charles A. Romeo, Esq. 1 Strongs Avenue Rutland, VT 05701 (For City of Rutland) Mr. James B. Stewart Executive Director Rutland Economic Development Corporation 112 Quality Lane Rutland, VT 05701 Leonard H. Singer, Esq. Adam T. Conway, Esq. Couch White, LLP 540 Broadway, P. 0. Box 22222 Albany, NY 12201 (For International Business Machines) David Cain International Business Machines Corporation 1000 River Street, Mailstop 967-P Essex Junction, VT 05452 William Driscoll, Vice President Associated Industries of Vermont P.O. Box 630 Montpelier, VT 05601 John C. Reynolds and Edwina Ho, pro se 869 Watch Point Road Shoreham, VT 05770 Hoyt and Nancy Barringer, pro se 169 Mt. Philo Road Charlotte, VT 05445 Lorenzo and Amy Quesnel, pro se 123 Cutting Hill Road Randy and Mary Martin, pro se 1967 Route 74

Brian and James Gill, pro se 215 South Bingham Street Debra Tracht, pro se 2413 South Street Extension Morris L. Silver, Esq. The Kellogg Farm Stage Road, PO Box 606 Benson, VT 05731 Will Bennington 82 East Hill Road Plainfield, VT 05667 (For Town of Shoreham) (For Rising Tide) Henry Harper, pro se 315 Angel Road Christopher Kirby, pro se 1528 Wooster Road 5