AVANGRID RENEWABLES, LLC1 Updated October 13, 2017 Financial Interests of Municipal Officers / Relatives2 in Properties Identified by Avangrid Renewables, LLC for Wind Farm Development in the 6 years preceding August 19, 2009 to date3 Name and location of Wind Farm Project North Ridge Hopkinton, NY Deer River Copenhagen, NY 1 Name of Municipal Officer and/or his or her Relative Eli R. Sochia Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Son, Hopkinton Town Councilman, (2005 -- Present) 2663 State Route 72, Potsdam, NY 13676 Sidney Goutermout Spouse, Montague, NY Town Board Member (01/16 -Present) Wind Option and Wind Energy Lease Agreement dated July 29, 2010 Exclusive Right To Negotiate Agreement And Temporary Access Allowance dated May 14, 2016 7061 Liberty Road Copenhagen, NY 13626 Nature and Scope of Financial Interest in Property5 v. $100,000 to $250,000 i. Under $5,000 Including its wholly or partly owned subsidiaries Atlantic Wind LLC, Flat Rock Windpower, LLC, Flat Rock Windpower II, LLC, Houck Mountain Wind, LLC and Jordanville Wind, LLC. Iberdrola Renewables, LLC changed its name to Avangrid Renewables, LLC in April, 2016. 2 As defined in the Code of Conduct Agreement dated August 19, 2009 between Avangrid Renewables, LLC and the State of New York 3 The information contained in this disclosure is based on data submitted to Avangrid Renewables, LLC in response to a questionnaire sent to all landowners of record in New York State. The information contained in this report may be updated. 4 Information provided to the extent identified by the Municipal Officer / Relative 5 Contract ranges are over the lifetime of the agreements and are based on reasonable estimates of future payments based on past experience and the actual amounts to be paid under any agreement may vary significantly given the possibility of the actual completion of development of the windfarm project, the availability of wind resources, the market for wind energy, mechanical problems or improvements, governmental intervention or other factors both within and outside the control of Avangrid Renewables, LLC Name and location of Wind Farm Project Name of Municipal Officer and/or his or her Relative Kurt J. Riordan Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Montague, NY Town Board (01/16 -- Present) 7270 McDonald Road, Copenhagen, NY 13626 v. $100,000 to $250,000 Deer River Pinckney, NY Michael Clemons Town of Pinckney Tax Map Section No. 189.00, Parcel No. 01-24.000 v. $100,000 to $250,000 Deer River Harrisburg, NY Theodore Nevills Pinckney, NY Deputy Town Highway Superintendent (07/05 -- Present) Harrisburg, NY Town Council (01/12 -- {Present) Town of Harrisburg Tax Map Section No. 174.00, Parcel No. 01-01.410 i. Under $5,000 Horse Creek Clayton, NY Donna Patchen 18070 Co. Rt. 12 Lafargeville, NY 13656 v. $100,000 to $250,000 Hamlin, Hamlin, NY David Beehler Wind Option and Wind energy Lease Agreement dated August 2, 2016 Wind Option and Wind Energy Lease Agreement Dated July 5, 2016 Exclusive Right to Negotiate Agreement and Temporary Access Allowance Dated October 12, 2017 Option and Lease Agreement Dated 1/23/2008 Option and Lease Agreement Dated 4/3/2009 Deer River Montague, NY Hamlin, Hamlin, NY Nicholas Breslawski Clayton, NY Town Board Member (01/16 -- Present) Hamlin, NY T own Clerk (98-06) Hamlin, NY Town Board Member (08Present) Option and Lease Agreement dated 521/2009 Monroe County Parcel No. 20.1-1-4.2 (39.5 acres) 1665 Redman Rd.; Hamlin, NY 14464 Monroe County Parcel No. 5.4-1-8.121 (97.5 acres) 1484 North Hamlin Road; Hamlin, NY 14464 ii. $5,000 to $20,000 ii. $5,000 to $20,000 Name and location of Wind Farm Project Hamlin, Hamlin, NY Hamlin, Hamlin, NY Name of Municipal Officer and/or his or her Relative Paul Rath Shirley Hollink Hardscrabble, LaFargeville/Middleville/Little Falls, NY Harold Comstock Hardscrabble, LaFargeville/Middleville/Little Falls, NY Harold Robinson Hardscrabble, LaFargeville/Middleville/Little Falls, NY Hardscrabble, LaFargeville/Middleville/Little Falls, NY NY James Roche Lance Crossett Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Hamlin, NY Town Council (96-05) Option and Lease Agreement dated 4/1/2006 Monroe County Parcel No. 004.02-1-5 (4.7 acres) and 004.02-1-7 (25 acres) ii. $5,000 to $20,000 Hamlin, NY Town Council (96-05) Little Falls, NY Deputy Registrar of Vital Statistics (9312) Middleville, NY Planning Board Member (04Present) Middleville, NY Zoning Board of Appeals (04-12) Ravena, NY Zoning Board of Appeals (02-05) Option and Lease Agreement dated 5/21/2009 Transmission Line Agreement dated 4/20/2006 242 Cook Road; Hamlin, NY 14464 Monroe County Parcel No. 20.3-2-1.12 (5.41 acres) 1960 Redman Road; Hamlin, NY 14464 Herkimer County Parcel No. 107.004-2-22 ii. $5,000 to $20,000 i. Under $5,000 Option and Lease Agreement dated 11/9/2005 Herkimer County Parcel No. 101.002-1-15 (252 acres) ii. $5,000 to $20,000 Option and Lease Agreement dated 5/1/2006 Option and Lease Agreement dated 10/20/2006 (Amended 10/03/2007) Herkimer County Parcel No. 101.001-1-21.1 (99.5 acres) Herkimer County Parcel Nos. 1-1.1 and 1-8 and 112 (total 460 acres) ii. $5,000 to $20,000 ii. $5,000 to $20,000 Name and location of Wind Farm Project Name of Municipal Officer and/or his or her Relative Scott Crossett Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Newport, NY Councilman (08Present) Herkimer County Parcel No. 1-9.1 (118 acres) ii. $5,000 to $20,000 Horse Creek, LaFargeville, Depauville, Clayton, Chaumont NY Gretchen Daye Depauville, NY Assistant Fire Chief (02-06) Option and Lease Agreement dated 12/11/2006 (Revised 7/8/2007) Option and Lease Agreement dated 3/13/2008 ii. $5,000 to $20,000 Horse Creek, LaFargeville, Depauville, Clayton, Chaumont NY Leslie Daye Depauville, NY Assistant Fire Chief (02-06) Option and Lease Agreement dated 3/13/2008 Horse Creek, LaFargeville, Depauville, Clayton, Chaumont NY Michael Pavlot LaFargeville, NY Member, Board of Assessment (08Present) Jordanville, Jordanville, NY John Skandera Mohawk, NY Board of Appeals (04-Present) Option and Lease Agreement and Transmission Line Agreement dated 7/09/2007 Option and Lease Agreement dated 7/26/2006 Jefferson County Parcel No. 1-13.3 (85 acres) P.O. Box 91; Depauville, NY 13632 Jefferson County Parcel No. 1-13.3 (85 acres) P.O. Box 91; Depauville, NY 13632 Jefferson County Parcel No. 52.000-1-36 17098 Hart Road; LaFargeville, NY 13656 Herkimer County Parcel Nos. 133.2-1-13, 133.2-115 and 133.2-2-5 (total 240 acres) ii. $5,000 to $20,000 Hardscrabble, LaFargeville/Middleville/Little Falls, NY Jordanville, Jordanville, NY Thomas Puskarenko Jordanville, NY Councilman (70Present) Option and Lease Agreement dated 8/2/2006 508 Ankey Hill Rd.; Mohawk, NY 13407 Herkimer County Parcel No. 134.3-1-5 (182 acres) 109 Puskarenko Rd.; Jordanville, NY 13361 ii. $5,000 to $20,000 ii. $5,000 to $20,000 i. Under $5,000 Name and location of Wind Farm Project Maple Ridge6, Lewis County Maple Ridge, Lewis County Maple Ridge, Lewis County Maple Ridge, Lewis County Name of Municipal Officer and/or his or her Relative (Keith) Allyn Wheeler Paul Widrick Randy Bellinger Richard Arthur Name of Municipality4 and Position held (if a Municipal Officer) Spouse (Zoning Board (09)) Zoning Board (04,09) Planning Board (09) Zoning Board (03Present) Description of Agreement Neighbor Agreement dated 1/4/07 Wind Turbine Lease dated 11/17/05 Wind Turbine Lease dated 1/27/05 Wind Turbine Lease dated 1/26/05 Description of Property / Mailing Address Lewis County Parcel No.’s 175-1-19 7885 Cobb Road; Copenhagen, NY 13626 Lewis County Parcel No.’s 175-1-9, 193-1-4, 193-2-1.1, 193-2-7 8201 Cobb Road; Copenhagen, NY 13626 Lewis County Parcel No.’s 192-1-5, 192-219.1, 192-3-6.12, 192-216.1 3451 NYS Route 177; Lowville, NY 13367 Lewis County Parcel No.’s (unavailable) Nature and Scope of Financial Interest in Property5 iii. $20,000 to under $60,000 viii. $1,000,000 or higher viii. $1,000,000 or higher vii. $300,000 to under $1,000,000 P O Box 53; Martinsburg, NY 13404 6 The Maple Ridge windpower project consists of multiple phases which are jointly owned by Avangrid Renewables, LLC and Horizon Wind Energy LLC through their subsidiaries Flat Rock Wind Power LLC and Flat Rock Windpower II, LLC, and which are consolidated for the purposes of historical disclosure. Name and location of Wind Farm Project Maple Ridge, Lewis County Maple Ridge, Lewis County Maple Ridge, Lewis County Maple Ridge, Lewis County Maple Ridge, Lewis County Name of Municipal Officer and/or his or her Relative Robert Delaplain Roger Grace Stephen Bernat Verne Green William Burke Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Planning Board (0105) Wind Turbine Lease, Collection dated 5/6/05 Lewis County Parcel No.’s 209.00-01-06.000, 209.00-01-07.112, 209.00-01-19.111 viii. $1,000,000 or higher Municipal Office, Undisclosed (08Present) Supervisor (9003)(08-Present) Spouse (Town Clerk) Zoning Board (0109) Neighbor Agreement dated 10/20/06 3161 Boshart Rd.; Lowville, NY 13367 Lewis County Parcel No.’s 192-2-1 and 192-717.1 Option and Lease Agreement dated 11/15/05 8057 Seven by Nine Road; Copenhagen, NY 13626 Lewis County Parcel No.’s 175-2-7, 192-2-3, 176-1-11 Collection Line Easement dated 2/10/05 and 10/6/05 Right of Way, Wind Turbine Lease, Collection Line, PA dated 2/1/05 and 11/10/05 3620 O'Brien Road; Lowville, NY 13367 Lewis County Parcel No.’s 191-2-11 4612 State Route 410; Lowville, NY 13367 Lewis County Parcel No.’s 210-3-3, 210-3-5.1, 209-2-7.1, 209-1-15, 2103-6, 210-3-7 4218 State Route 177; Lowville, NY 13367 ii. $5,000 to $20,000 viii. $1,000,000 or higher iii. $20,000 to under $60,000 viii. $1,000,000 or higher Name and location of Wind Farm Project Maple Ridge, Lewis County Maple Ridge, Lewis County Roaring Brook, Boonville, Turin, Lowville Roaring Brook, Boonville, Turin, Lowville Roaring Brook, Boonville, Turin, Lowville Name of Municipal Officer and/or his or her Relative Yancey Family Trust c/o Edward Yancey Loren Lyndaker Gary Rosiczkowski Nicholas Thisse William Daskiewich Name of Municipality4 and Position held (if a Municipal Officer) Zoning Board (0408,09) Description of Agreement Wind Turbine Lease dated 11/23/05 Planning Board Member (02-06), Town Councilman (07-Present) Neighbor Agreement dated 11/5/03 Turin, NY County Legislator (98-06) Transmission Line Agreement dated 8/18/2009 Lowville, NY Township Supervisor (07Present) Option and Lease Agreement dated 4/28/2008 Boonville, NY Village Trustee (09Present) Option and Lease Agreement dated 2/3/2008 Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Lewis County Parcel No.’s 193-01-1.1, 192-211, 192-2-08, 192-2-7, 192-2-6 viii. $1,000,000 or higher 5573 Trinity Avenue; Lowville, NY 13367 Lewis County Parcel No.’s 175-2-10.11 9652 North Rd.; Lowville, NY 13367 Lewis County Parcel No. 241-1-20 (129 acres) 5066 Lee Road; Turin, NY 13474 Lewis County Parcel No. 270-1-14.1 (195 acres) 9836 Stillwater Rd.; Lowville, NY 13367 Lewis County Parcel Nos. 255-1-13, 239-2-14, 2392-15 (283 acres) 115 Carol Ave.; Boonville, NY 13309 iii. $20,000 to under $60,000 ii. $5,000 to $20,000 ii. $5,000 to $20,000 ii. $5,000 to $20,000 Name and location of Wind Farm Project Sangerfield, Sangerfield, NY Sangerfield, Sangerfield, NY Stone Church, Hammond NY Stone Church, Hammond NY Name of Municipal Officer and/or his or her Relative David Wicks Gilbert Kemp James Pitcher John Mitchell Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Sangerfield, NY Town of Sangerfield Zoning Officer (08Present) Wind Study Agreement dated 10/11/2005 Oneida County Parcel No. 404.000-2-6.3 Waterville, NY Assessor (93Present); Spouse, Assessor Clerk (98Present) Wind Study Agreement dated 9/9/2005 Hammond, NY Councilman (1991Present) Option and Lease Agreement dated 8/26/2008 Hammond, NY Town Clerk (88-05) Option and Lease Agreement dated 10/7/2008 7900 Bailey Lake Rd.; Waterville, NY 13480 Oneida County Parcel No. 398.000-2-17 (183.30 acres) 611 Craigfoot Rd.; Waterville, NY 13480 St. Lawrence County Parcel No.’s 126.002-110, 126.002-5-1, 126.0041-2.1, 126.004-1-4, 126.004-1-6, and 126.004-1-7 (total 630 acres) 1577 County Rte 6; Hammond, NY 13646 St. Lawrence County Parcel No.’s 112.003-16.111,112.003-1-3, 112.003-1-5.11,112.0031-5.12 1599 State Rte. 37; Hammond, NY 13646 Nature and Scope of Financial Interest in Property5 i. Under $5,000 i. Under $5,000 iv. $60,000 to under $100,000 iii. $20,000 to under $60,000 Name and location of Wind Farm Project Stone Church, Hammond NY Stone Church, Hammond NY Name of Municipal Officer and/or his or her Relative Kenneth Wilson Steven Demick Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Hammond, NY Councilman (97Present) Option and Lease Agreement dated 6/10/2004 St. Lawrence County Parcel No.’s 84.003-2-6, 98.002-1-2, 98.002-1-9.1, 85.001-1-26, 85.003-13.1 and 84.004-1-23 i. Under $5,000 Hammond, NY Planning Board Member (98Present) Option and Lease Agreement dated 8/26/2008 4140 CR. 6; Hammond, NY 13646 St. Lawrence County Parcel No.’s 112.003-116, 126.038-1-2, 111.0042-6, 111.004-2-8, 111.004-2-9, 126.002-42, 126.002-4-3.11, 127.001-1-1 and 127-0011-25 1501 State Rte. 37; Hammond, NY 13646 iii. $20,000 to under $60,000 Name and location of Wind Farm Project Stone Church, Hammond NY Name of Municipal Officer and/or his or her Relative Susan Dunham Name of Municipality4 and Position held (if a Municipal Officer) Description of Agreement Description of Property / Mailing Address Nature and Scope of Financial Interest in Property5 Hammond, NY Sibling, James Langtry, Councilman (1994Present) Wind Option and Wind Energy Lease Agreement dated 12/18/2008 St. Lawrence County, Town of Hammond Tax Map Section No. 141.001 Parcel No. 1-24.1 iii. $20,000 to under $60,000 St. Lawrence County, Town of Hammond Tax Map Section No. 141.004 Parcel No. 1-19 St. Lawrence County, Town of Hammond Tax Map Section No. 141.003 Parcel Nos. 1-2, 1-6.1, 110 and 1-13.1