Skip to Content Skip to Chat

Settings Menu

  • Language
  • High Contrast
  • Font Size
  • Disclaimer
CT.gov Logo Connecticut's Official
State Website
CSC logo

Connecticut Siting Council

  • CT.gov Home
  • Connecticut Siting Council
  • Current: Docket No. 411
  • Decisions
  • Meetings and Minutes
  • Pending Matters
  • About Us
  • Contact Us
Search Connecticut Siting Council
Filtered Topic Search

DOCKET NO. 411 - SRR Towers, LLC New Cingular Wireless PCS, LLC Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a telecommunications facility located at 1363 Boston Post Road, Old Saybrook, Connecticut.

CSC Routine Telecommunications Administrative Items
Completeness Review 11/18/10
Schedule
Service List 11/02/10
Application
C.G.S. 16-50gg Invitation for Town Comment 11/02/10
Pre-Hearing Conference
Notice of Field Review and Hearing
State Agency Comments
Parties and Intervenor Correspondence
Interrogatories
CSC Pre-Hearings Interrogatories, Set 1
Responses to Interrogatories
Pre-filed Submissions
AT&T Pre-Hearing Material: List of Witnesses and Exhibits
Post-Hearing Submissions
AT&T Supplemental Submission
Motions/Briefs/Draft Findings of Fact
Applicant's Post-Hearing Brief
Docket 411 Certification Package
 
Development and Management Plan
Development and Management Plan 09/29/11
Council Decision on D&M Plan, 10/25/11
 
Post Construction Report, 7/11/14
Non-Compliance Letter, 08/08/18
Request for Extension to Respond to Non-Compliance Letter and Council Decision, 10/03/18
Council 2nd Request Regarding D&M Non-Compliance, 01/30/19
Response to Non-Compliance Letter (Construction Completion/On-Air Date 12/31/12), 03/25/19
Request to Transfer Certificate to SRR Towers, LLC, 05/10/21
Council Decision on Transfer of Certificate, 05/24/21

 

 

 
  • Policies
  • Accessibility
  • About CT
  • Directories
  • Social Media
  • For State Employees
  • United States Flag United States FULL
  • Connecticut Flag Connecticut FULL

© 2025 CT.gov | Connecticut's Official State Website

Connecticut Logo
Top