December 16, 2021 Duanesburg Planning Board Meeting
November 23, 2021 Oak Hill IFC Plan Set “Revision E 11/12/21 Revised per Town Engineer Comments” Sheets 1 through 29 of 29
November 18, 2021 Duanesburg Planning Board Meeting
November 18, 2021 PrimeAE letter to Duanesburg Planning Board PDF
November 12, 2021 Oak Hill IFC Plan Set “Revision E 11/12/21 Revised per Town Engineer Comments” Sheets 1 through 29 of 29
November 9, 2021 AMP Solar Payment Services US Inc. files Statement of Foreign Entity Authority with Colorado Secretary of State ID No. 20191834760
November 8, 2021 PFAS Water Samples from 13388 Duanesburg Road submitted to Town of Duanesburg
October 26, 2021 AMP executed tax equity agreement with Advantage Capital with a debt financing agreement with CIT’s Power and Energy Business to finance the portfolio.
October 20, 2021 Duanesburg Planning Board Meeting
October 20, 2021 Vendanterra Response to Board
October 20, 2021 Amp submits CohnReznick Property Value Impact Study
October 20, 2021 Amp submits Al-Hamoodah “An Exploration of Property Value Impacts Near Utility Scale Solar Installations”
October 19, 2021 Stephen Karl Letter to Board on Access Road Weight Limit
October 19, 2021 CIT Bank Mortgage for Oak Hill Solar 1, LLC filed at Schenectady County Clerk
October 19, 2021 CIT Bank Mortgage for Oak Hill Solar 2, LLC filed at Schenectady County Clerk
October 18, 2021 Amp letter to the Board
October 15, 2021 PrimeAE letter to the Board
October 1, 2021 Vendanterra letter to the Board
October 1, 2021 Oak Hill IFC Plan Set “Revision D 10/01//21 Revised per Town Engineer Comments” Sheets 1 through 29 of 29
September 29, 2021 Historic Preservation (Weston Davey) letter to the Board
September 21, 2021 Historic Preservation (Jessica Schreyer) to the Board
September 16, 2021 Duanesburg Planning Board Meeting
September 15, 2021 PrimeAE letter to the Board
September 14, 2021 DOT response for FOI to Bruning
September 13, 2021 AMP Community Solar US, Inc. 303-653-9805 by Nicholas Topping files NYSDPS Distributed Energy Resource (DER) Registration Form on the DMM for ASA Holdings NY Solar 1 address 1550 Wewatta St. 4th Floor Denver, CO 80202 403-993-8700.
September 8, 2021 EDP to Board Supplement to Visual Impact Assessment
August 27, 2021 Oak Hill IFC Plan Set “Revision C 08/27/21 Revised per Town Engineer Comments” Sheets 1 through 29 of 29
August 27, 2021 Vendanterra letter to Board
August 25, 2021 EDP to Board Noise Analysis
August 25, 2021 EDP report to Board Glare Analysis Report
August 23, 2021 AMP email to Bakner height of panels
August 19, 2021 Duanesburg Planning Board Meeting – Public Hearing
August 14, 2021 PrimeAE letter to Board
August 4, 2021 Richard Murray landowner Obituary
July 29, 2021 Oak Hill 2 IFC Mechanical DATE
July 23, 2021 EDP to Board Glare Analysis
July 21, 2021 Oak Hill IFC Plans Stamped DATE
July 19, 2021 Amp to Board Battery Information
July 16, 2021 Bruning to Board concerning PrimeAE
July 15, 2021 Duanesburg Planning Board Meeting – Transcript and Meeting Minutes
July 15, 2021 Green Cell Group requests amendment to Oak Hill Projects to add four 53 containers of batteries 11,790 mWh per project
July 14, 2021 Notice of Determination
July 11, 2021 Baker letter to Bruning
July 6, 2021 Amp Clean Energy Limited Confirmation Statement Company House No:11399221. Confirmation April 6, 2021?
June 2, 2021 Bakner and EDP email about battery
June 2021 Town Board Meeting – After Board adjourns they meet with attorney to discuss Oak Hill Solar
June 2021 Town Board Meeting – Board informs Bruning that they have discussed Oak Hill and there are no 53 feet containers of battery storage. Meeting minutes omit this discussion.
May 28, 2021 Oak Hill Solar IFC “Revision B 05/28/21 Issued for Construction” Sheets 1 though 28 of 28
May 5, 2021 AMP Clean Energy Limited Companies House No:11399221 appoints Rudolf Grabowski (German) Finance Director
April 19, 2021 AMP Solar US Services LP files Periodic Report Colorado Secretary of State ID No:20171150915 for Amp Solar 1550 Wewatta St. 4th Floor Denver, Co 80202. By Pul Ezekiel 59 Madison Avenue New York NY 10016.
March 31, 2021 NY Green Bank provides 18-month senior secure $10,000,000 bridge loan to Amp Solar Group, Inc to finance interconnection advance payments to National Grid and Rochester Gas and Electric Corporate for community distributed generation projects.
March 31, 2021 Apollo Investment Corporation Schedule of Investments – Solarplicity Group Limited (f/k/a/ AMP Solar UK) Solarplicity UK Holdings Limited First Lien Secured Debt 4.00% Maturity Date March 8 2023
March 15, 2021 Eden BD Solar Limited established UK
March 5, 2021 Loan, Guaranty and Security Agreement among ASA IX Borrower NY LLC as Borrower, AMP Solar Group, Inc as Sponsor, The other Loan Parties hereto and NY Green Bank as Lender.
January 15, 2021 Eden CF Solar Limited established UK Company Number 13137540
January 15, 2021 Eden CH Solar Limited established UK
January 14, 2021 Eden AB Solar Limited established UK
January 12, 2021 media Carlyle Group makes $374,000,000 investment commitment to Amp Solar Group and Apollo has $10,000,000 invested in equity in Amp Solar (owns 6.6%) and $13,500,000 in UK subsidiary AMP Solar Group UK, or Solarplicity. The former investment is valued at a (14%) discount to cost while the latter is valued at only $0.17 on the dollar. The debt and the preferred on the UK company is on non accrual so the entire $23,200,000 which AINV has invested at cost is non-income producing.
January 9, 2021 Town Board Approves Oak Hill Solar PILOT
December 8, 2020 AMP Solar payments Services US Inc files Periodic Report with Colorado Secretary of State principle office 1550 Wewatta Street 4th Floor Denver, CO 80202 by Paul Rogers 55A Port Street East Port Credit L5G 4P3 Canada.
December 1, 2020 Bruning public comment to the Climate Action Council
November 3, 2020 NYSDPS Distributed Energy Resource Supplier Distributed Energy Resource Registration Form Oak Hill Solar 1, LLC and Oak Hill SOlar 2, LLC for ASA Holdings NY 1 LLC located at 1550 Wewatta St 4th Floor 80202 303-653-9805.
October 27, 2020 Bruning to Duanesburg School Board Onyx PILOT
October 27, 2020 Bruning to Duanesburg School Board Oak Hill PILOT
July 23, 2020 Amp Decommissioning Agreement for Oak Hill Solar 2, LLC with Town Board “solar energy facility with battery storage with an estimated size of five (5) megawatts of alternating current (AC) nameplate capacity” storage” Who drafted this document?
July 23, 2020 Amp Decommissioning Agreement for Oak Hill Solar 1, LLC with Town Board “solar energy facility with battery storage with an estimated size of five (5) megawatts of alternating current (AC) nameplate capacity” storage”. Who drafted this document?
July 22, 2020 Eden letter to the Department of the Treasury Internal Revenue Service
July 7, 2020 Eden RB Solar Limited established UK
July 2, 2020 Amp Solar US Services LP registers with New York State Department of State as Foreign Limited Partnership with jurisdiction of Delaware Id No:5779419
July 1, 2020 Department of Environmental Conservation Environmental Notice Bulletin “The Town of Duanesburg, as lead agency, has determined that the proposed Richard/Eden Renewables will not have a significant adverse environmental impact. The action involves the application for a Secial Permits under Local Law #1-2016 of the Solar Energy Facilities Law. The project is located at 13590 Duanesburg Road in the Town of Duanesburg, NY. Contact: Dale Warner, Town of Duanesburg, 5853 Western Turnpike, Duanesburg, NY 12056 Phone (518) 895-2040, E-mail: Dale@duanesburg.net.”” Who drafted this document?
June 30, 2020 Apollo Investment Corporation Schedule of Investments (unaudited) AMP Solar Group, Inc Class A Common Unit 8,736.
June 22, 2020 NewCo LG1 Limited established UK
June 11, 2020 NYSERDA NY-Sun letter to Bruning
June 11, 2020 Young Sommer letter to Board request extension for Oak Hill Solar “Oak Hill Solar 1, LLC and Oak Hill Solar 2, LLC (herinafter collectively refered to as “Eden Renewables” or the “Applicant”) hereby requests an extension of the Special Use Permit and Site Plan Approval s for the 5 MW Oak Hill SOlar Energy Projects 1 and 2 (collectively referred to as the “Project’)
May 26, 2020 Oak Hill Solar 1 and Oak Hill Solar 2 Easement
May 26, 2020 Oak Hill Solar 2 LLC Lease
May 26, 2020 Oak Hill Solar 2 LLC Easement
May 26, 2020 Oak Hill Solar 1 LLC Lease
May 26, 2020 Oak Hill Solar 1 LLC Easement
May 22, 2020 Niagra Mohawk Easement
May 7, 2020 Amp to NYSDPS Change New CDG demand customer VDER Contract
March 8, 2020 House explosion 13590 Duanesburg Road, Delanson NY 12053 (demolition of house was condition of Oak Hill Solar approval)
April 24, 2020 NYSPDS letter to Amp Oak Hill Solar 2, LLC Compliance with Uniform Business Practices for Distributed Energy Resources Suppliers
April 24, 2020 NYSPDS letter to Amp Oak Hill Solar 1, LLC Compliance with Uniform Business Practices for Distributed Energy Resources Suppliers
April 15, 2020 Zamellis to NYSERDA battery storage at oak Hill Solar
April 2, 2020 Amp Solar US Services LP Colorado Secretary of State ID:20171150915 jurisdiction Delaware with principle office 1550 Wewatta St. 4th Floor Denver, CO 80202 filed by Paul Ezekiel 59 Madison Avenue New York NY 10016.
March 25, 2020 Amp to NYSDPS DER Annual Compliance Letter
February XXX 2020 ?? NYSDPS DMM DER New York Community Distributed Generation Disclosure Form, Community Solar Subscription Agreement Anchor Commercial Cusomer, Oak Hill Solar 1, LLC located 13590 Duanesburg Road with system size 7,500 kWdc. Company Information 1550 Wewatta Street, 4th Floor, Denver, CO 80202 3030-653-9805 communitysolar@amp.energy. National Grid Load Zone F
February 27, 2020 AMP to NYSDPS updated mass market contract to the DERS registration for Oak Hill Solar 1, LLC
February 14, 2020 Land Use Form signed by Dale Warner
January 17, 2020 Amp to NYSDPS Annual Compliance for Oak Hill Solar 2, LLC
January 17, 2020 NYSDPS Service Provider Contract Information Oak Hill Solar 1, LLC for Jared Donald, SVP Head of USA jdonald@amp.energy 403-993-8700, Nicole LeBlanc Director of US Transactions and Asset Management nleblanc@qmp.energy 3030-653-9805, Riley Hutchings – US Policy Analysst rhutchings@amp.energy 3030-653-9805, Dana Miller – Transaction Coordinator dmiller@amp.energy 303-653-9805.
January 17, 2020 Amp to NYSDPS Annual Compliance for Oak Hill Solar 1, LLC
January 1, 2020 Property Description Report 13590 Duanesburg Road
December 31, 2019 Eden LD Solar Limited established UK
December 31, 2019 NY Green Bank awards Eden DevCo Borrower a 2.5M Bridge Loan
December 19, 2019 Deed Lot 1 (Oak Hill Solar 2, LLC) Instrument No:201956997
December 19, 2019 Deed Lot 2 (Oak Hill Solar 1, LLC) Instrument No:201956996
December 5, 2019 FAA to Bruning FOI no Response FOIA Request 2019-10511
December 4, 2019 Duanesburg building Permit to Richard B. Murray Permit #06-006017
December 3, 2019 Eden to Building Department Permit Request for tree removal
November 23, 2019 NYSERDA Transfer of Contract #145716 from Eden Renewables, LLC to Amp US HoldCo, LLP to be executed February 3, 2020.
November 23, 2019 NYSERDA Transfer of Contract #145721 from Eden Renewables, LLC to Amp US HoldCo, LLP to be executed February 3, 2020.
November 21, 2019 Bruning to Town Property Maintenance Violation Dilapidated House 13590 Duanesburg Road
November 20, 2019 Eden to Building Department Building Permit Approval for Tree Clearing
October 31, 2019 NYSERDA to Eden Award NY-SUN Incentive Oak Hill Solar 2, LLC contract:145808 for $1,498,728 for a 7.5-MW dc solar array
October 31, 2019 NYSERDA to Eden Award NY-SUN Incentive Oak Hill Solar 1, LLC contract:145809 for $1,498,728 for a 7.5-MW dc solar array
October 28, 2019 NYSERDA to Eden Award Retail Battery Incentive Oak Hill Solar 1, LLC contract:145721 for $2,358,000 for a 11.8-MWh (useable installed energy capacity measured in AC) at 13686 Duanesburg Road. “The energy storage project must be completed within 730 calendar days of the Program approval date.” “The system must meet the requirements set forth in the Battery Energy Storage Guidebook published by NYSERDA, which is based on the 2021 International Fire Code, even if these requirements are greater than those required by the local authority having jurisdiction.”
October 28, 2019 NYSERDA to Eden Award Retail Battery Incentive Oak Hill Solar 1, LLC contract:145716 for $2,358,000 for a 11.8-MWh (useable installed energy capacity measured in AC) at 13590 Duanesburg Road. “The energy storage project must be completed within 730 calendar days of the Program approval date.” “The system must meet the requirements set forth in the Battery Energy Storage Guidebook published by NYSERDA, which is based on the 2021 International Fire Code, even if these requirements are greater than those required by the local authority having jurisdiction.”
October 27, 2019 Pan African Capital Group listed on GridX website as investor
October 22, 2019 Amp Solar Payment Services US Inc incorporates with Massachusetts Secretary of the Commonwealth as Foreign Corporation jurisdiction MA branch of Delaware company ID:001407937. Registered address 1550 Wewatta St, 4th floor, Denver, CO 80202.
October 22, 2019 Amp Solar Payment Services US, Inc New York State Department of State as Foreign Business Corporation with jurisdiction of Delaware No:5642101
October 21, 2019 AMP Solar Payments Servies US Inc. registered Colorado Secretary of State as Foreign Corporation with jurisdiction of Delaware ID No:20191834760 by David Rogers 31 Lakeshore Rd. East Suite 301 Port Credit, ON, L5G 4V5 Canada.
https://www.sos.state.co.us/
October 17, 2019 Board Meeting Minutes Amending the September 19, 2019 Resolution Special Use Permit and Site Plan Approval
October 16, 2019 Biggs v Eden, Murray, Duanesburg Planning Board Article 78 Article 78 lawsuit filed Schenectady County
October 8, 2019 “Survey and Minor Subdivision of Lands Richard B. Murray”
October 4, 2019 NYSERDA “Presentation to Planning/Zoning Board for Energy Storage” Oak Hill Solar 1, LLC signed by Dale Warner. Who drafted the document? Who instructed Dale Warner to sign it.?
October 4, 2019 NYSERDA “Presentation to Planning/Zoning Board for Energy Storage” Oak Hill Solar 1, LLC signed by Dale Warner. Who drafted the document? Who instructed Dale Warner to sign it.?
October 4, 2019 NYSDEC to Eden “Blanket” Water Quality Statement
October 4, 2019 NYSDEC Permit Application Detail to construct 2 solar arrays Permit Expires March 18, 2022
October 3, 2019 NYSERDA emails to Eden battery storage is not shown on the site plan, resolution or FEAF
October 1, 2019 Eden to NYSERDA Appendix K documenting battery storage
September XX 2019 Board Chair signs Subdivision Plan
September 27, 2019 Full Environmental Assessment Part 3 Form signed by Planning Chair
September 26, 2019 Confirmation of Local Land use Approval Oak Hill Solar 2, LLC – No Energy Storage is shown
September 26, 2019 US Army Corps of Engineers letter to Eden permit valid until March 18, 2022 signed by Brad Sherwood
September 26, 2019 Eden FG Solar Private Limited Company (75% owned by Eden DevCo UK) (Harry Lopes Director)
September 23, 2019 Confirmation of Local Land use Approval Oak Hill Solar 2, LLC – No Energy Storage is shown
September 23, 2019 Confirmation of Local Land use Approval Oak Hill Solar 1, LLC – No Energy Storage is shown
September 20, 2019 Resolution Approving Special Use Permit, Subdivision and Site Plan for the Eden Renewables Oak Hill Solar Energy Projects – 1206 Oak Hill Road
September 20, 2019 Eden DevCo Borrower II LLC established Delaware, US
September 20, 2019 Eden DevCo Borrower LLC established Delaware, US
September 19, 2019 Duanesburg Planning Board approves Oak Hill Solar 1, LLC and Oak Hill Solar 2, LLC Meeting Minutes, Video, Transcript
September 3, 2019 AMPX Limited register Companies House No:12187537 in England and Wales as European Economic Area (EEA) Company. David Rogers President and CEO (Canadian). Shareholdings AMP UK Holdings (Cayman Islands)
September 3, 2019 AMPX Hardware Limited register Companies House No:12187534 in England and Wales as European Economic Area (EEA) Company. David Rogers President and CEO (Canadian). Shareholdings AMP UK Holdings (Cayman Islands)
August XX, 2019 Eden to Board Site Plan – seeding detail shows 50% fescue and 50% rye
February 8, 2019 Eden DevCo LP files US IRS Form D (notice of exempt securities as industry: real estate)
September 18, 2018 BettyHill 2 Wind LTD established UK (previous name G3W9 LTD)
July 17, 2018 Eden DevCo UK LLP established UK (Designated Members: Harry Lopes and Eden Renewables LLC Delaware)
June 5, 2018 AMP Clean Energy Limited incorporation with Companies House No:11399221 as private company in England and Wales. Daniel Vigario (South Africa) Director and Mark Tarry (British) Director. Initial Shareholdings Aggregated Micro Power Holdings PLC. https://find-and-update.company-information.service.gov.uk/company/11399221/filing-history
May 17, 2019 Eden Renewables presents Oak Hill Solar 1 and 2 projects to Duanesburg Planning Board
May 9, 2018 Solstice Renewables disolved in UK
February 23, 2018 Oak Hill Solar 2 LLC established New York, US
February 23, 2018 Oak Hill Solar 1 LLC established New York, US
February 22, 2018 Eden DevCo LP established Delaware, US
February 22, 2018 Eden Renewables LLC established Delaware, US (Member of Eden DeCo UK LLP) (primary investor GridX Africa)
January 9, 2018 Amp Solar Development Inc. incorporates New York State Department of State Foreign Business Corporation with jurisdiction of Delaware. David Rogers 55A Port Street East, Port Credit, Ontario L5G-4P3 with principle executive office Amp Solar Development 1550 Wewatta Street 4th Floor Denver, CO 80202
December 6, 2017 GridX Africa Development established Mauritius
July 28, 2017 GridX Africa, LLC established Delaware US (Pan African Capital Group, LLC)
June 29, 2017 Amp Solar Group Inc (branch) incorporates New York State Department of State Foreign Business Corporation with jurisdiction of Ontario Id No:5162900. David Rogers 55A Port Street East, Port Credit, Ontario L5G-4P3 with Principle Office Amp Solar Group Inc. 55A Port Street East, Port Credit, Ontario L5G-4P3
February 24, 2017 AMP Solar US Services LP a Foreign Limited Partnership with Jurisdiction of Delaware Colorado Secretary of State ID No:2017150915. Paul Ezekiel 115 West 18th Street, 2nd Floor New York, NY 10011.
January 18, 2017 Amp Solar Group Inc. registers Massachusetts as Foreign Corporation registered 55A Port St. East Port Credit Ontario Canada L5G4P3 Canada Id No:001256735
November 15, 2016 New PowerCo Inc established in Delaware
January 22, 2015 New Power Construction Corp. registers New York State Department of State as Domestic Business Corporation with jurisdiction of New York ID No:4698391 with address of New Power Construction Corp. 17 Gravel Hill Road Hampton Bays, New York 11946.
January 9, 2015 AMP GM006 Limited (connection Harry Lopes and Giovanni Maruca to Dave Rogers and Paul Ezekiel of Amp Solar) (significant control Solarplicity Debt Funding Limited)
February 22, 2013 Solstice Renewables established UK
August 12, 2012 Canadian Solar Completes Sale of Solar Power Plant to Stonepeak Infrastructure Partners. Dave Rogers, CEO of AMP Solar Group financed the acquisition of the asset with Stonepeak and The Manufactures Life Insurance Company. “AMP is differentiated in its approach with a sigular view that its business is to create investment grade financial products from renewable energy assets that demonstrate a superior risk adjusted return. AMP’s long term vision is to grown the platform globally in markets where AMP’s development, M&A and financing expertise can provide significant differentiation.”