LUPC Site Law Certification (SLC-9) to the Department of Environmental Protection (DEP)

Receive NECEC Updates!

Revised June 16, 2020

Central Maine Power Company proposes to construct the New England Clean Energy Connect Project (“proposed Project”), a high voltage direct current transmission line and related facilities to deliver electricity from Quebec, Canada to a new converter station in Lewiston, Maine. The proposed Project would include three main components: construction of a new transmission line corridor, expansion of an existing transmission line corridor, reconstruction of existing transmission lines within existing corridors, and rebuilding and upgrading substations.

The areas that would be involved in the proposed Project extend from Beattie Township at the Maine border with Quebec, Canada to Lewiston, Maine. The transmission line corridor and other components associated with the proposed Project would be located in the following townships, plantations, towns and municipalities:

  • Franklin County townships: Beattie Township, Merrill Strip Township, Skinner Township;
  • Somerset County townships and plantations: Appleton Township, Bald Mountain Township, Bradstreet Township, Concord Township, Hobbstown Township, Johnson Mountain Township, Moxie Gore, Parlin Pond Township, The Forks Plantation, T5 R7 BKP WKR, West Forks Plantation; and
  • Towns and municipalities: Alna, Anson, Auburn, Caratunk, Chesterville, Cumberland, Durham, Embden, Farmington, Greene, Industry, Jay, Leeds, Lewiston, Livermore Falls, Moscow, New Sharon, Pownal, Starks, Whitefield, Wilton, Windsor, Wiscasset, Woolwich.

Pursuant to Maine law, the Commission must determine whether the proposed Project is an allowed use within the subdistricts in which it is proposed and whether the proposed Project meets any land use standards established by the Commission that are not considered in the Maine Department of Environmental Protection’s review under the Site Location of Development Law.

Project Document Date Website link(s)
Appeals and Stays of DEP’s Order June 8, 2020
June 10, 2020

June 16, 2020

DEP’s Final Order May 11, 2020
DEP’s Draft Order March 13, 2020
Site Law Certification Decision January 8, 2020
Staff memorandum and Draft Decision Document December 30, 2019
Seventeenth Procedural Order December 9, 2019
Public Comments on Reopened Record October 3, 2019 through November 26, 2019
CMP Objections and Reply to Intervenor Comments November 26, 2019
Intervenor Responses to Amendment November 12, 2019
Groups 2 and 10 Objection to CMP Request November 8, 2019
Staff memo regarding CMP request November 8, 2019
CMP Request for December Meeting and Commissioner Participation
Staff memo
November 7, 2019
Announcement of Public Hearing
U.S. Army Corps of Engineers
November 1, 2019
Public Notice of Continuance of Comment Period
Comment Deadline: November 26, 2019 at 5:00 p.m.
October 16, 2019
CMP Response to Request for Additional Information October 10, 2019
Sixteenth Procedural Order October 7, 2019
DEP Review Request Re: Beattie Pond Simulation

Review Comments of Dr. James Palmer
October 3-4, 2019
Request for Additional Information October 3, 2019
Fifteenth Procedural Order October 3, 2019
Staff memo to Commissioners Re: October 9 meeting September 30, 2019
Party Comments Regarding CMP’s Petition to Reopen Record September 26, 2019
Initial Response of Presiding Officers to CMP’s Petition to Reopen Record September 19, 2019
CMP’s Petition to Reopen Record and Supplemental Information September 18, 2019
NECEC Deliberative Session Audio September 11, 2019
Staff presentation from September 11, 2019 meeting September 11, 2019
Staff memorandum and Draft Decision Document September 4, 2019
Fourteenth Procedural Order July 17, 2019
Intervenor Groups 2 and 10 Request for Second Site Visit July 12, 2019
June 27, 2019 Site Visit – Notes July 9, 2019
Post-Hearing Reply Briefs June 28, 2019
Post-Hearing Briefs and Proposed Findings of Fact June 14, 2019
Thirteenth Procedural Order June 6, 2019
CMP Motion to Strike maps of Group 6 Witness May 21, 2019
Twelfth Procedural Order May 21, 2019
CMP Response to Request for Additional Information May 17, 2019
Group 6 Witness Dr. Simons-Legaard pine martin maps May 17, 2019
Group 4 Comments May 9, 2019
Hearing Continuation May 9, 2019
May 9, 2019 Hearing Schedule May 7, 2019
Hearing Transcript May 6, 2019
Groups 2, 4 and 10 Appeal May 3, 2019
May 6, 2019
Supplemental Testimony and Exhibits May 1, 2019
Eleventh Procedural Order May 1, 2019
USEPA comments to USACE April 25, 2019
CMP’s Motion to Strike Group 4 Sur-Rebuttal April 25, 2019
Scenic Quality Consultants (James Palmer) Review Comments April 23, 2019
CMP’s Response to Groups 2 and 10 Motion to Strike April 23, 2019
Groups 2 and 10 Motion to Strike CMP Testimony April 19, 2019
Sur-rebuttal Testimony April 19, 2019
DEP Tenth Procedural Order April 19, 2019
Continuance of Hearing April 10, 2019
Ninth Procedural Order April 10, 2019
Groups 2 and 10 Motion to Strike CMP Testimony April 10, 2019
CMP Response to Group 8 Request April 10, 2019
Group 8 Amended Witness Time Request April 8, 2019
Motion for Additional Hearing Time April 3, 2019
Motion to Consolidate March 29, 2019
Eighth Procedural Order March 29, 2019
CMP Supplement to Motion to Strike March 28, 2019
Seventh Procedural Order March 28, 2019
Motions to Strike March 26-28, 2019
Prefiled Rebuttal Testimony March 25, 2019
Hearing Schedule March 22, 2019

Corrected: March 29, 2019

Sixth Procedural Order March 21, 2019
CMP Motion to Strike Group 2 Greg Caruso Testimony March 20, 2019
Motion to Delay Hearing March 19, 2019
U.S. Army Corps of Engineers Correspondence Regarding Alternative Analysis March 18, 2019
Fifth Procedural Order March 13, 2019
Groups 2 and 10 Response to CMP’s Motion to Strike March 12, 2019
Group 4 Response to CMP’s Motion to Strike March 12, 2019
Group 7 Response and Objection to Motion to Strike March 11, 2019
Group 8 Response to CMP Motion to Strike March 11, 2019
Cross-Examination Lists and Estimates March 11, 2019
CMP Objection to Groups 2 and 10 Filing March 8, 2019
Groups 2 and 10 Revised Testimony Cover Pages March 8, 2019
Group 3 Response to Motions to Strike March 8, 2019
CMP Response to Objections and Motions to Strike of Groups 2, 4, and 10 March 8, 2019
Group 4 Objection and Motion to Strike March 7, 2019
Groups 2 and 10 Objections and Motion to Strike Witnesses March 7, 2019
CMP Motion to Strike March 7, 2019
Fourth Procedural Order March 4, 2019
Sandra Howard User Survey and Review Comments February 28, 2019
Prefiled Direct Testimony February 28, 2019
Notice of Public Hearing February 28, 2019

April 2, 2019, 10:30 AM (for parties only), 6:00 PM for public testimony at the University of Maine at Farmington. See hearing notice for details.

LUPC and DEP Response to Motions to Strike February 21, 2019
Intervenor Group 3’s Opposition to Group 2 and 10’s Motion to Strike February 21, 2019
Intervenor Groups 2 and 10 Motion to Strike February 20, 2019
CMP’s Motion to Strike and Responses February 19, 2019
NECEC Witness Lists February 15, 2019
Trout Unlimited's Response to Third Procedural Order February 8, 2019
DEP's Third Procedural Order February 5, 2019
CMP Response to Motion for Reconsideration February 4, 2019
Group 4 Letter in Support of Motion for Reconsideration February 4, 2019
Intervenor Group 2 and 10 Motion for Reconsideration February 1, 2019
CMP Objection to Trout Unlimited’s 1/24/2019 Letter January 31, 2019
CMP Objection to Boepple’s 1/31/2019 Letter January 31, 2019
Intervenor Group 2 and 10 Response on Greenhouse Gas January 31, 2019
CMP Supplemental Information (Link to DEP's FTP site) January 30, 2019
CMP’s Response on Greenhouse Gas January 29, 2019
Beattie Pond Design Modification January 25, 2019
Trout Unlimited Letter on Hearing Testimony January 24, 2019
Attorney Beopple Letter January 24, 2019
Intervenor Group 4 Letter on Hearing Topics January 24, 2019
Second Pre-Hearing Conference - Agenda January 4, 2019
Google Earth Map of NECEC Project (Updated) December 13, 2018
CMP Response and Supplemental Information December 7, 2018
Peer VIA Review of October Supplemental Materials November 23, 2018
CMP’s Response to DEP’s 11/5/2018 Letter November 20, 2018
Response to CMP’s 10/19/2018 Submission November 5, 2018
Additional Supplemental Application Materials and HDD Application Amendments October 19, 2018
Second Procedural Order October 9, 2018
Google Earth Map of NECEC Project (Select “CMP NECEC Project Layer” KMZ file under The Bureaus of Land Resources and Water Quality heading September 10, 2018
DEP Letter to CMP Re: Review of Supplemental Information and VIA September 4, 2018
VIA Summary Memo – Problems and Improvements August 27, 2018
Visual Quality and Scenic Character Peer Review August 20, 2018
First Procedural Order August 17, 2018
CMP Response to Information Request August 14, 2018
Visual Impact Assessment Response to Information Request August 12, 2018
Responses to Opportunity to Intervene August 6, 2018
CMP Response to Information Request July 31, 2018
CMP Response to Information Request July 26, 2018
July 13, 2018
July 12, 2018
May 7, 2018
March 29, 2018
March 15, 2017
December 19, 2017
October 13, 2017
October 2, 2017
Public Comments Updated regularly
Site Law Certification SLC-9 New England Clean Energy Connect

Beattie Twp., Lowelltown Twp., Skinner Twp., Franklin County

Appleton Twp, Bald Mountain Twp. (T2 R3), Bradstreet Twp, Concord Twp, Hobbstown Twp., Johnson Mountain Twp., Merrill Strip Twp., Moxie Gore, Parlin Pond Twp., The Forks Plt., West Forks Plt., T5 R7 BKP WKR, Somerset County

(Also located in organized towns Alna, Anson, Auburn, Caratunk, Chesterville, Durham, Embden, Farmington, Greene, Industry, Jay, Leeds, Lewiston, Livermore Falls, Moscow, New Sharon, Pownal, Starks, Wiscasset, Whitefield, Wilton, Windsor, and Woolwich.)

 

These are selected materials from the DEP Site Law permit application that are most relevant to LUPC's certification review. The entire DEP application may be obtained by contacting the DEP.

  on or about August 28, 2017