05/13/2020
Compliance Filing
GMP's Status update re: efforts to obtain approval of ADLS
01/17/2020
Other document filed with the Commission
Compliance Filing: Status Report re ADLS
11/14/2019
Compliance Filing
Status Update re: ADLS Approval
GMP
05/13/2019
Compliance Filing
Status Update re: ADLS Approval
GMP
11/15/2018
Other document filed with the Commission
Status Report Aircraft Detection Lighting System Approval
Preston Gregory of GMP
11/13/2018
Compliance Filing
Status Report re: Aircraft Detection Lighting System
GMP
01/08/2014
Comments
DPS Comments on Continuous Sound Monitoring
Vermont Department of Public Service
01/07/2014
Comments
Attachment: Letter Agreeing to Host Continuous Sound Monitoring System
Don and Shirley Nelson
01/07/2014
Comments
Comments on GMP's Proposed Continuous Sound Monitoring Plan
Don and Shirley Nelson
12/23/2013
Other document filed with the Commission
Josh Castonguay Letter to PSB Clerk
Green Mountain Power Corp
12/23/2013
Other document filed with the Commission
Report of Feasibility of Continuous Monitoring
Green Mountain Power Corp
09/06/2013
Reply Brief
GMP Post-Hearing Reply Brief Concerning Show Cause Hearing
Green Mountain Power Corp
09/06/2013
Cover letter
Letter to PSB Clerk re Docket 7628
Don and Shirley Nelson
08/28/2013
Brief/Memo of Law/Findings of Fact
Brief of the DPS Regarding Violations of the Kingdom Community Wind Noise Standard
Vermont Department of Public Service
08/28/2013
Brief/Memo of Law/Findings of Fact
GMP Post-Hearing Brief Concerning Sound Standard Show Cause Hearing
Green Mountain Power Corp
08/28/2013
Comments
Comments from Kevin McGrath
Kevin McGrath
08/28/2013
Brief/Memo of Law/Findings of Fact
Brief of Don and Shirley Nelson
Don and Shirley Nelson
08/23/2013
Other document filed with the Commission
Revised Timetable of Monitoring Operations
Green Mountain Power Corp
08/06/2013
Cover letter
Letter to PSB Clerk re GMP Noise Violations
Towns of Albany and Craftsbury
07/29/2013
Cover letter
Letter to PSB Clerk re Order to Show Cause
Towns of Albany and Craftsbury
07/26/2013
Cover letter
Letter to PSB Clerk re Order to Show Cause
Lowell Mountains Group
12/19/2012
Brief/Memo of Law/Findings of Fact
GMP Post-Hearing Brief in Support of Stipulation re Show Cause Order
Green Mountain Power Corp
12/19/2012
Stipulation/MOU/Settlement Agreement
Stipulation between Green Mountain Power Corporation and Department of Public Service
Vermont Department of Public Service and Green Mountain Power Corp
12/19/2012
Brief/Memo of Law/Findings of Fact
Brief of the DPS Regarding Violations of the Transportation Plan
Vermont Department of Public Service
10/19/2012
Other document filed with the Commission
Noise Compensation Plan
Green Mountain Power Corporation
09/07/2012
Other document filed with the Commission
3rd Revised Transportation Plan
07/17/2012
Other document filed with the Commission
2nd Revised Transportation Plan
05/02/2012
Other document filed with the Commission
Revised Transportation Plan
01/27/2012
Reply Brief
Reply Brief of LMG, Albany, and Craftsbury re Noise Monitoring Plan
Towns of Craftsbury and Albany
01/27/2012
Reply Brief
Reply Brief of GMP re Noise Monitoring Plan
Green Mountain Power Corp
01/20/2012
Brief/Memo of Law/Findings of Fact
Brief of the DPS re Noise Monitoring Plan
Vermont Department of Public Service
01/20/2012
Brief/Memo of Law/Findings of Fact
Brief of LMG, Albany, and Craftsbury re Noise Monitoring Plan
Towns of Craftsbury and Albany
01/20/2012
Brief/Memo of Law/Findings of Fact
Brief of GMP re Noise Monitoring Plan
Green Mountain Power Corp
08/02/2011
Other document filed with the Commission
Amended Decommissioning Plan
Green Mountain Power Corporation
06/17/2011
Other document filed with the Commission
Transportation Plan
06/14/2011
Motion - Reconsideration
Vermont Agency of Natural Resources ("ANR") Motion to Alter or Amend
Vermont Agency of Natural Resources
06/14/2011
Motion - Reconsideration
Motion for Reconsideration of the Towns of Craftsbury and Albany Vermont
Towns of Craftsbury and Albany
06/14/2011
Motion - Reconsideration
Green Mountain Power's ("GMP's") Motion for Reconsideration of Conditions 12, 17, 19, 28 & 20
Green Mountain Power Corp
06/14/2011
Motion - Other
Lowell Mountain Group, Inc's ("LMG's") Motion for New Hearing, Motion to Alter or Amend Order, and Motion for Relief From Judgement
Lowell Mountains Group
06/14/2011
Motion - Other
Vermont Electric Power Company, Inc. and Vermont Transco LLC's (together "VELCO's") Motion to Amend May 31, 2011 Order
Vermont Electric Power Company, Inc. and Vermont Transco LLC
04/04/2011
Reply Brief
Albany-Craftsbury Reply Brief
Towns of Craftsbury and Albany
04/04/2011
Reply Brief
ANR Reply Brief
Vermont Agency of Natural Resources
04/04/2011
Brief/Memo of Law/Findings of Fact
Day Reply Brief
Bonnie Day
04/04/2011
Reply Brief
Brooks Reply Brief
Jack Brooks Family
04/04/2011
Reply Brief
Green Mountain Club (GMC) Reply Letter
Green Mountain Club
04/04/2011
Reply Brief
DPS Reply Brief
Vermont Department of Public Service
04/04/2011
Reply Brief
Dyer-Dunn Reply Brief
Dyer-Dunn, Inc.
04/04/2011
Reply Brief
Nelson Reply Brief
Don and Shirley Nelson
04/04/2011
Reply Brief
Petitioners' Reply Brief
Green Mountain Power Corp, Vermont Electric Cooperative, Inc., Vermont Electric Power Co., Inc., and Vermont Transco LLC
04/04/2011
Reply Brief
Lowell Mountain Group (LMG) Reply Brief
Lowell Mountains Group
03/21/2011
Brief/Memo of Law/Findings of Fact
Proposed Findings of Fact and Brief of the Towns of Craftsbury and Albany, Vermont
Towns of Craftsbury and Albany
03/21/2011
Brief/Memo of Law/Findings of Fact
Attachment: Watershed Consulting Associates Inc. - Findings Memo #2
Towns of Craftsbury and Albany
03/21/2011
Brief/Memo of Law/Findings of Fact
Attachment: Watershed Consulting Associates Inc. - Findings Memo #1
Towns of Craftsbury and Albany
03/21/2011
Brief/Memo of Law/Findings of Fact
Attachment: Albany Select Board Letter
Towns of Craftsbury and Albany
03/21/2011
Brief/Memo of Law/Findings of Fact
Proposed Findings of Fact and Conclusions of Law of the Vermont Agnency of Natural Resources
Agency of Natural Resources
03/21/2011
Brief/Memo of Law/Findings of Fact
Proposed Findings and Brief of The Lowell Mountains Gourp, Inc.
Lowell Mountains Group
03/21/2011
Brief/Memo of Law/Findings of Fact
Attachment: Craftsbury Conservation Commission Letter
Towns of Craftsbury and Albany
03/21/2011
Brief/Memo of Law/Findings of Fact
Attachment: Craftsbury Select Board Letter
Towns of Craftsbury and Albany
03/21/2011
Brief/Memo of Law/Findings of Fact
Conservation Law Foundation's Proposed Findings and Brief
Conservation Law Foundation
03/21/2011
Brief/Memo of Law/Findings of Fact
Brief of the Vermont Department of Public Service
Vermont Department of Public Service
03/21/2011
Brief/Memo of Law/Findings of Fact
Proposed Findings of Fact and Brief of Dyer-Dunn, Inc.
Dyer-Dunn, Inc.
03/21/2011
Brief/Memo of Law/Findings of Fact
Proposed Findings of Fact and Conclusions of Law
Green Mountain Club
03/21/2011
Brief/Memo of Law/Findings of Fact
Proposed Findings of Fact and Brief of Don and Shirley Nelson
Don and Shirley Nelson
03/21/2011
Brief/Memo of Law/Findings of Fact
Petitioner's Brief
Green Mountain Power Corp, Vermont Electric Cooperative, Inc., Vermont Electric Power Co., Inc., and Vermont Transco LLC
05/21/2010
Petition
Petition for CPG Pursuant to 30 V.S.A § 248
Green Mountain Power Corporation, Vermont Electric Cooperative, Vermont Electric Power Co., Inc., and Vermont Transco LLC
05/21/2010
Exhibit list
Letters from Gov. Authorites
Green Mountain Power Corporation