Petitioners, Respondents. PLEASE TAKE NOTICE that the Petitioners, Sierra Club, Committee to Preserve the

Similar documents
Petitioners-Appellants, Respondents-Respondents. 2. I am the President and Chief Executive Officer ("CEO") of Greenidge Generation

Reproduced on Recycled Paper

New York Supreme Court

Case , Document 1-1, 04/21/2017, , Page1 of 2

FILED: STEUBEN COUNTY CLERK 04/09/ :24 PM

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

DECISION and ORDER. Petitioner, -against- Respondents. SUPREME COURT STATE OF NEW YORK COUNTY OF ALBANY. In the Matter of the Application of :

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

Case 1:17-cv LAP Document 1 Filed 01/30/17 Page 1 of 3

FILED: NEW YORK COUNTY CLERK 07/22/ :39 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 07/22/2016

FILED: ALBANY COUNTY CLERK 02/15/ :30 PM INDEX NO. A01268/2014 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 02/16/2017

FILED: ERIE COUNTY CLERK 09/19/ :42 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/19/2014

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

Supreme Court of the State of New York Appellate Division: Second Judicial Department

UPON READING AND FILING of the accompanying Affidavit of Charyn Powers,

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

Case 1:13-cv WMS Document 109 Filed 08/05/13 Page 1 of 4

JUDGMENT Index No.: RJI No.:

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

FILED: NEW YORK COUNTY CLERK 08/31/ :53 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/31/2017

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

FILED: MONROE COUNTY CLERK 02/26/ :30 PM

Upon reading (i) the annexed Verified Petition of Maria T. Vullo, Acting Superintendent

Lisa Shaw, Karen Sprowal, Shino Tanikawa, Index No Isaac Carmignani,On Behalf of Themselves and their Children,,

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

State of New York, swears and affirms under penalty of perjury as follows:

FILED: NEW YORK COUNTY CLERK 12/30/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/30/2016

STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION

Case 1:13-cv WMS Document 25 Filed 04/16/13 Page 1 of 4

FILED: NEW YORK COUNTY CLERK 02/26/ :06 PM INDEX NO /2015 NYSCEF DOC. NO. 109 RECEIVED NYSCEF: 02/26/2016

Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

Petitioner, DECISION, ORDER AND JUDGMENT Index No.: /16 -against- Mot. Seq. No.: 001

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

USCA Case # Document # Filed: 08/28/2018 Page 1 of 15 BEFORE THE UNITED STATES JUDICIAL PANEL ON MULTIDISTRICT LITIGATION

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

PUBLIC SERVICE COMMISSION OF THE STATE OF NEW YORK and the NEW YORK STATE DEPARTMENT I. PRELIMINARY STATEMENT

Rule Change #1998(14)

FILED: NEW YORK COUNTY CLERK 04/18/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 04/18/2017

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

State of New York Supreme Court, Appellate Division Third Judicial Department

Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Case , Document 248-1, 02/05/2019, , Page1 of 7 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

UPON the annexed affirmation of Martin I. Nagel, Esq., dated August 25, 2014, and the exhibits annexed thereto;

Matter of Harris v Uhler 2016 NY Slip Op 30973(U) May 13, 2016 Supreme Court, Franklin County Docket Number: Judge: S. Peter Feldstein Cases

Matter of DeSantis v Pfau 2011 NY Slip Op 31604(U) June 14, 2011 Sup Ct, NY County Docket Number: /11 Judge: Barbara Jaffe Republished from New

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION

Matter of Williams v New York State Parole of Bd NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number:

Case 1:15-cv YK Document 84 Filed 05/31/18 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

Matter of Anderson v Inmate Records Clerk, CCF 2018 NY Slip Op 33275(U) December 18, 2018 Supreme Court, Clinton County Docket Number:

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

FILED: NEW YORK COUNTY CLERK 12/20/ :31 PM INDEX NO /2016 NYSCEF DOC. NO. 76 RECEIVED NYSCEF: 12/20/2017

Matter of Dubois v NYS Bd. of Parole 2013 NY Slip Op 32559(U) October 18, 2013 Sup Ct, Franklin County Docket Number: Judge: S.

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone:

Wildlife Preserv. Coalition of Long Is. v New York State Dept. of Envtl. Conservation 2014 NY Slip Op 33393(U) December 30, 2014 Supreme Court,

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

FILED: KINGS COUNTY CLERK 02/22/ :16 AM INDEX NO /2015

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ROME DIVISION

SUPREME COURT CHAMBERS

COUNTY OF NEW YORK SUPREME COURT OF THE STATE OF NEW YORK WELLS FARGO BANK, NATIONAL

FILED: RICHMOND COUNTY CLERK 09/17/ :10 PM INDEX NO /2014 NYSCEF DOC. NO. 72 RECEIVED NYSCEF: 09/17/2018

Matter of Perlbinder Holdings, LLC v Office of Admin. Trials and Hearings/Envtl. Control Bd NY Slip Op 32987(U) November 27, 2018 Supreme

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

Boos v Mitchell 2012 NY Slip Op 33777(U) July 17, 2012 Supreme Court, Niagara County Docket Number: Judge: Catherine Nugent Panepinto Cases

Proposed Intervenors.

Case: EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

RECEIVED ORIGINAL PROCEEDING IN UNAUTHORIZED PRACTICE OF

Plaintiffs, Upon reading and filing of the Affidavit in Support of Order to Show Cause with

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Matter of Babadzhanov v Ledbetter 2016 NY Slip Op 30277(U) February 19, 2016 Supreme Court, Franklin County Docket Number: Judge: S.

Defendants Motion to Dissolve Temporary Restraining Order. Defendants Annise Parker and the City of Houston ( the City ), (collectively

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

FILED: NEW YORK COUNTY CLERK 04/15/2014 INDEX NO /2013 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 04/15/2014

1. Rice and Chau are residents of Cook County, Illinois, and respectively the

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF YATES In the Matter of the Application of SIERRA CLUB, COMMITTEE TO PRESERVE THE FINGER LAKES by and in the name of PETER GAMBA, its President; and COALITION TO PROTECT NEW YORK by and in the name of KATHRYN BARTHOLOMEW, its Treasurer, For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules, against Petitioners, NOTICE OF APPEAL Index No. 2016-0165 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, BASIL SEGGOS, COMMISSIONER, GREENIDGE GENERATION, LLC, GREENIDGE PIPELINE, LLC, GREENIDGE PIPELINE PROPERTIES CORPORATION and LOCKWOOD HILLS, LLC, Respondents. PLEASE TAKE NOTICE that the Petitioners, Sierra Club, Committee to Preserve the Finger Lakes and Coalition to Protect New York hereby appeal to the Appellate Division of the Supreme Court, Fourth Judicial Department, from the Decision and Order of the Supreme Court, Yates County, Hon. William J. Kocher, Supreme Court Justice Presiding, dated April 10, 2017, entered in the Yates County Clerk's Office on June 20, 2017, with Notice of Entry served by mail upon Petitioners counsel on June 23, 3017. A copy of the Decision and Order is attached hereto as Exhibit A. Petitioners hereby appeal from each and every part of the Decision and Order, except that part of the Decision and Order which found that Petitioners have standing to bring this proceeding.

DATED: Hammondsport, New York July 19, 2017 Respectfully submitted, RICHARD J. LIPPES, ESQ. Lippes & Lippes 1109 Delaware Avenue Buffalo, NY 14209-1601 Telephone: (716) 884-4800 Email: rlippes@lippeslaw.com RACHEL TREICHLER, ESQ. 7988 Van Amburg Road Hammondsport, New York 14840 Telephone: (607) 569-2114 Email: treichlerlaw@frontiernet.net Attorneys for Petitioners To: SUSAN L. TAYLOR, ESQ. Office of the Attorney General Environmental Protection Bureau Section Chief, General Litigation The Capitol Albany, New York 12224-0341 Telephone: (518) 776-2403 Email: susan.taylor@ag.ny.gov Attorney for Respondent NYS Department of Environmental Conservation, Basil Seggos, Commissioner YVONNE E. HENNESSEY, ESQ. Barclay Damon, LLP 80 State Street Albany, New York 12207 Telephone: (518) 429-4293 Email: yhennessey@barclaydamon.com Attorney for Respondents Greenidge Generation, LLC, Greenidge Pipeline, LLC, Greenidge Pipeline Properties Corporation and Lockwood Hills, LLC 2

4 NI S OFFICE OF THE ATTORtY GENERAL RECEIVED SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF YATES JUN 2 9f) ENVIRONMENTAL PROTECTION BUREAU.. -.. -- ALBANY U LU In the Mailer of SIERRA CLUB, COMMITTEE TO PRESERVE THE FINGER LAKES by and in the name ofpeter GAMBA. its President. AND COALITION TO PROTECT NEW YORK by and in the name of KATHRYN BARThOLOMEW its Treasurer. ORDER AND JUDCMENT -against- Petitioners, Index No. 2016-0165 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, BASIL SEGGOS, COMMiSSIONER. GREEN IDGE GENERATION, LLC, GREENIDGE PIPELINE, LLC, GREENIDGE PIPELINE PROPERTI ES CORPORATION, and LOCKWOOD HILLS, LLC. Respondents. WHEREAS, Petitioners Committee to Preserve the Finger Lakes and Coalition to Protect New York brought this Article 78 proceeding against the New York State Department of Environmental Conservation. Basil Seggos, Commissioner ( Respondent DEC ) and Greenidge Generation LLC, Greenidge Pipeline, LLC. Greenidge Pipeline Properties Corporation, and Lockwood Hills. LLC (collectively, the Greenidge Respondents ) by Order to Show Cause, dated October 3 I, 20 I 6, and Verified Petition dated October 28, 20 I 6; WHEREAS, on December 6, 20 1 6. Petitioners filed an Amended Verified Petition ( Amended Petition ), adding, among other things, Petitioner Sierra Club as a party and, thereafter, served a Notice ofamended Petition on December 13, 2016; 13455121

. I WHEREAS, on December 23, 2016, Petitioners filed a Motion for Temporary injunctive Relief seeking to enjoin the Greenidge Respondents from taking steps to repower the Green idge Station or construct a gas pipeline to the generating station pending the resolution of this proceeding or further order ofthe Court; WHEREAS, in response to the Amended Petition, on January 6, 20 I 7, Respondent DEC tiled a motion pursuant to CPLR 321 seeking dismissal of the Amended Petition (DEC Motion ); WHEREAS, also on January 6, 2017, the Greenidge Respondents filed a motion pursuant to CPLR 404, 406, 7804(t) and 321 1(a) seeking dismissal of the Amended Petition ( Greenidge Motion ) (the DEC Motion and the Greenidge Motion collectively referred to as the Dismissal Motions ); NOW. upon reading and filing the parties submissions, including: the Verified Petition; the Order to Show Cause, dated October 28, 2016; the Affirmation of Rachel Treichier in Support of Order to Show Cause, dated October 28, 2016; the Petitioners Amended Verified Petition, dated December 6, 2016; Petitioners Notice of Motion. dated December 23, 2016; the Affimiation of Rachel Treichler, dated December 23, 20 16, in support of Petitioners Motion for Temporary Injunctive RelieE with exhibits; Petitioners Memorandum of Law in support of its Motion for Temporary injunctive Relietç dated December 23, 2016; Greenidge Respondents Notice of Motion, dated January 6, 2017; the Affirmation of Yvonne E. Hennessey, dated January 6, 20 1 7, in support of the Greenidge Motion, with exhibits; Greenidge s Memorandum oflaw in support octhe Greenidge Motion, dated January 6, 2016; Respondent DEC s Notice of Motion, dated January 5, 20 1 7; the Affirmation of Nicholas Buttino. dated January 5, 2017, in support of the DEC Motion, with exhibits; Respondent DEC s Memorandum of Law in support of the DEC Motion, dated January 5, 20 1 7; Petitioner s Memorandum of Law in opposition to -2-

. Respondents Dismissal motions and in Reply in Support of Petitioners Motion for Temporary Injunctive Reliet dated January 16, 2017; Greenidge Respondents Reply Memorandum of Law in Further Support of the Greenidge Motion, dated January 18, 2017; and Respondent DEC s Reply Memorandum oflaw in Support ofthe DEC Motion, dated January 19, 2017; Letter from Yvonne E. Hennessey on behalf of the Greenidge Respondents, dated March 3 1, 20 I 7; Letter from Rachel Treichler on behalfofpetitioners. dated April 3, 2017; Letter from Nicholas Ruttino on behalf of Respondent DEC, dated April 4, 2017; and upon all the papers, pleadings, and materials submitted by the parties, as well as all oral arguments presented at the hearing on the Motions on January 24, 20 1 7, AN1) after the Preliminary Injunction Motion and Dismissal Motions were heard at the Yates County Courthouse, 415 Liberty St, Penn Yan, New York 14527 on January 24, 2017; AND after due deliberation having been had, and Ibr the reasons set forth in the written decision ofthe Court dated April 21, 2017 (a copy ofwhich is attached hereto as Exhibit A ), it is: ORDERED and ADJUDGED that Petitioners Motion for Temporary Injunctive Relief is denied and Respondents Dismissal Motions are granted, and the petition is dismissed on the merits accordingto the decision dated April 21. 2017, This constitutes the Order and Judgment ofthe Court. DATED: 7(3(/7 STATE OF NEWYORK COUNTY OF YAThS. SS: I, LOIS E. HALL, OorkcfthOCW4 P dçrk of the Supreme and Cc,jr4y CaWdCamW of Yates ;_ being Courts of Rcod hn*ig a ant 00 WERgBY CERTiFY that I hsncolt%xfld the mfl 3 flinalfited U mcordxs S Wedila entfl Ufl gjgdtsdumsupd flthes$ masdiz1 is aem6c%rj w 3-, HON. WILLIAM F. KOCHER Acting Supreme Court Justice 0;:? 1