The hyperlinks that appear below lead to web pages devoted to record materials relating to matters that are pending before the Siting Council.
Please note, the Connecticut Siting Council (Council) is not required to maintain an online data base of Pending Matters. Due to a high volume of filings, the Council may not be able to keep the information found on these sites up to date. For complete Pending Matter information, please contact the Council's staff or feel free to view the hard copy of the pertinent file in the Council’s office. The Council endeavors to keep information up to date for the convenience of the public.
The Council's preferred method of service to participants in a matter is via electronic mail. If a participant prefers to receive hard copies of documents via regular mail, please notify the Council in writing.
If you do not find the matter you are looking for, it is likely that a decision was recently rendered and the matter may be accessed through the Decisions page at the following link Council Decisions.
APPLICATIONS.
DOCKET NO. 516 – The United Illuminating Company (UI) application for a Certificate of Environmental Compatibility and Public Need for the Fairfield to Congress Railroad Transmission Line 115-kV Rebuild Project that consists of the relocation and rebuild of its existing 115- kilovolt (kV) electric transmission lines from the railroad catenary structures to new steel monopole structures and related modifications along approximately 7.3 miles of the Connecticut Department of Transportation’s Metro-North Railroad corridor between Structure B648S located east of Sasco Creek in Fairfield and UI’s Congress Street Substation in Bridgeport, and the rebuild of two existing 115-kV transmission lines along 0.23 mile of existing UI right-of-way to facilitate interconnection of the rebuilt 115-kV electric transmission lines at UI’s existing Ash Creek, Resco, Pequonnock and Congress Street Substations traversing the municipalities of Bridgeport and Fairfield, Connecticut.
DOCKET NO. 517 – MCM Holdings, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at the Boy Scouts of America Camp Hoyt, 288 Simpaug Turnpike (Parcel No. 12-29), Redding, Connecticut.
DOCKET NO. 518 – New Cingular Wireless PCS, LLC d/b/a AT&T and Tarpon Towers III, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 99 Dart Hill Road, South Windsor, Connecticut.
DOCKET NO. 519 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 11 Chamberlain Road, East Windsor, Connecticut.
DOCKET NO. 520 – Homeland Towers, LLC and Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 124 Ague Spring Road, Haddam, Connecticut.
PETITIONS
PETITION NO. 1583 – TRITEC Americas, LLC notice of election to waive exclusion from Connecticut Siting Council jurisdiction, pursuant to Connecticut General Statutes §16-50k(e), and petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 0.999-megawatt AC solar photovoltaic electric generating facility located at Parcel Nos. 113-1 and 113-1-A, 428 Bethmour Road, Bethany, Connecticut, and associated electrical interconnection.PETITION NO. 1585 – Endurant Energy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.9-megawatt AC battery energy storage facility located at 508 North Colony Street, Meriden, Connecticut, and associated electrical interconnection.
PETITION NO. 1586 – Dominion Energy Nuclear Connecticut, Inc. petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, that neither a new Certificate of Environmental Compatibility and Public Need (Certificate) nor a modification to its existing Certificate is required to revise the boundaries of the Millstone Power Station electric generating facility site located off Rope Ferry Road, Waterford, Connecticut.
PETITION NO. 1587 – Endurant Energy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.9-megawatt AC battery energy storage facility located at 350 Knotter Drive, Cheshire, Connecticut, and associated electrical interconnection.
PETITION NO. 1588 – Endurant Energy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 7.0-megawatt AC battery energy storage facility located at 22 Deerfield Road, Windsor, Connecticut, and associated electrical interconnection.
PETITION NO. 1589 – USS Somers Solar, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.0-megawatt AC solar photovoltaic electric generating facility located at 360 Somers Road, Ellington, Connecticut, and associated electrical interconnection.
PETITION NO. 1590 – TowerNorth Development, LLC and New Cingular Wireless, PCS d/b/a AT&T petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed replacement of an existing municipal communications tower located at 13 Pomeroy Avenue, Meriden, Connecticut.
PETITION NO. 1591 - KCE CT 5, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 5.0-megawatt AC battery energy storage facility located at Village Hill Road, Stafford (Parcel No. 71-6) and Willington (Parcel No. 52-001-00), Connecticut, and associated electrical interconnection.
PETITION NO. 1592 – Santa Fuel, Inc. petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.85-megawatt AC solar photovoltaic electric generating facility located at 159 South Road, Somers, Connecticut, and associated electrical interconnection.
PETITION NO. 1593 – The Connecticut Light and Power Company d/b/a Eversource Energy petition for the proposed Montville Substation to North of Kitemaug Road Rebuild Project consisting of the replacement and reconductoring of electric transmission line structures along approximately 1.1 miles of its existing electric transmission line right-of-way shared by its existing 115-kilovolt (kV) 1090 and 1000 Lines between Montville Substation and approximately 1200 feet north of Kitemaug Road in Montville, Connecticut, and related electric transmission line and substation improvements.
PETITION NO. 1594 – Cellco Partnership d/b/a Verizon Wireless petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed installation of a small wireless telecommunications facility on the roof of the Greenwich Country Club clubhouse and associated equipment at ground level located at 19 Doubling Road, Greenwich, Connecticut.
PETITION NO. 1595 - HyAxiom, Inc. petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a grid-side 4.14-megawatt fuel cell facility and associated equipment to be located at 35 North Main Street, Ansonia, Connecticut, and associated electrical interconnection.
PETITION NO. 1596 – USS Torrington Solar, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 1.99-megawatt AC solar photovoltaic electric generating facility located on the former Torrington Landfill at 105 Vista Drive, Torrington, Connecticut, and associated electrical interconnection.
PETITION NO. 1597 – Greenskies Clean Energy LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.74-megawatt AC solar photovoltaic electric generating facility located at Parcel No. 017-150-066, Spencer Hill Road, Winchester, Connecticut, and associated electrical interconnection.
PETITION NO. 1598 – Windsor Solar One, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.0-megawatt AC solar photovoltaic electric generating facility located at 445 River Street, Windsor, Connecticut, and associated electrical interconnection.
PETITION NO. 1599 – TRITEC Americas, LLC notice of election to waive exclusion from Connecticut Siting Council jurisdiction, pursuant to Connecticut General Statutes §16-50k(e), and petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 0.999-megawatt AC solar photovoltaic electric generating facility located at Parcel No. 30-25-59 Spencer Street, Suffield, Connecticut, and associated electrical interconnection.
PETITION NO. 1600 – TRITEC Americas, LLC notice of election to waive exclusion from Connecticut Siting Council jurisdiction, pursuant to Connecticut General Statutes §16-50k(e), and petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 0.999-megawatt AC solar photovoltaic electric generating facility located at Parcel No. 30-2-74-40 Chamberlain Highway, Berlin, Connecticut, and associated electrical interconnection.
PETITION NO. 1601 – TRITEC Americas, LLC notice of election to waive exclusion from Connecticut Siting Council jurisdiction, pursuant to Connecticut General Statutes §16-50k(e), and petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 0.999-megawatt AC solar photovoltaic electric generating facility located at 958 Route 163, Montville, Connecticut, and associated electrical interconnection.
TOWER SHARE REQUESTS
TS-DISH-080-230522 - Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 38 Elm Street, Meriden, Connecticut. Town Letter Incomplete Letter Extension Request and Council Approval Additional Extension Request and Council Extension Approval
Third Extension Request and Council Extension Approval Fourth Extension Request and Council Extension Approval Response to Incomplete 2nd Incomplete Letter Fifth Extension Request and Council Extension Approval
TS-DISH-159-231026 - Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 75 Wells Road, Wethersfield, Connecticut. Town Letter Incomplete Letter Response to Incomplete and Council Acknowledgement
TS-DISH-145-231031 - Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at Bald Hill Road, Union, Connecticut. Town Letter Incomplete Letter Response to Incomplete and Council Acknowledgement
TS-VER-069-231108 - Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 1249 Hartford Pike, Killingly, Connecticut. Town Letter
TS-DISH-057-231113 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1111 East Putnam Avenue, Greenwich, Connecticut. Town Letter Town Comment T. Kulikowski
TS-VER-059T-231122 - Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 130 Welles Road, Groton, Connecticut. Town Letter
TS-DISH-103-231130 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut. Town Letter
PETITION NO. 1133 - ELIGIBLE FACILITY REQUEST SUB PETITION FILINGS
PETITION NO. 1293 - SUB PETITION FILINGS
Currently Pending -n/a
The following have been acted upon by the Siting Council and await approval of their Development and Management Plans:
DOCKET NO. 470B – NTE Connecticut, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a 550-megawatt dual-fuel combined cycle electric generating facility and associated electrical interconnection switchyard located at 180 and 189 Lake Road, Killingly, Connecticut. Reopening of this application based on changed conditions pursuant to Connecticut General Statutes §4-181a(b). .
DOCKET NO. 490 – The United Illuminating Company application for a Certificate of Environmental Compatibility and Public Need for the Old Town Substation Rebuild Project that entails construction, maintenance and operation of a 115/13.8- kilovolt (kV) air-insulated replacement substation facility located on the existing Old Town Substation parcel at 282 Kaechele Place and two parcels immediately north totaling approximately 3 acres that are owned by the United Illuminating Company at 312 and 330 Kaechele Place, Bridgeport, Connecticut, and related transmission structure and interconnection improvements.
DOCKET NO. 502 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 118 Newton Road, Woodbridge, Connecticut.
DOCKET NO. 508 – The United Illuminating Company (UI) application for a Certificate of Environmental Compatibility and Public Need for the Milvon to West River Railroad Transmission Line 115-kV Rebuild Project that consists of the relocation and rebuild of its existing 115- kilovolt (kV) electric transmission lines from the railroad catenary structures to new steel monopole structures and related modifications to facilitate interconnection of the rebuilt 115-kV electric transmission lines at UI’s existing Milvon, Woodmont, Allings Crossing, Elmwest and West River substations along approximately 9.5 miles of the Connecticut Department of Transportation’s Metro-North Railroad corridor traversing the municipalities of Milford, Orange, West Haven and New Haven, Connecticut.
DOCKET NO. 513 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at Parcel No. 258-10C-001, Mason Hill Road, Litchfield, Connecticut.
DOCKET NO. 514 – Glenvale, LLC d/b/a Glenvale Solar application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a 4.0-megawatt-AC solar photovoltaic electric generating facility located at 56 River Road, Putnam, Connecticut and associated electrical interconnection.
DOCKET NO. 515 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located east of the Student Transportation Parking Lot at 180 School Road, Wilton, Connecticut.
PETITION NO. 1395A – Windham Solar LLC amended petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of one 1.0-megawatt (MW) and one 0.99 MW solar photovoltaic electric generating facilities located at 31 Benz Street, Ansonia, Connecticut. Motion to Vacate, and in the Alternative, to Reconsider the Council Decision of March 12, 2021. Link to Petition No. 1395
PETITION NO. 1401 - Revity Energy, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 12.25-megawatt AC solar photovoltaic electric generating facility on approximately 74.9 acres located at 424 Snake Meadow Road, Plainfield, Connecticut and 0 Valley Road, Sterling, Connecticut, and associated electrical interconnection to Eversource Energy’s Fry Brook Substation.
PETITION NO. 1406A - Doosan Fuel Cell America, Inc. petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a grid-side 9.66-megawatt fuel cell facility and associated equipment to be located at 600 Iranistan Avenue, Bridgeport, Connecticut, and associated electrical interconnection to the United Illuminating Company's existing Congress Street Substation. NuPower Bridgeport FC, LLC Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b). Link to Petition No. 1406
PETITION NO. 1422 - Greenskies Clean Energy, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.99-megawatt AC solar photovoltaic electric generating facility to be located at Mulnite Farms, Inc. off Barber Hill Road west of the intersection with Rockville Road, East Windsor, Connecticut and associated electrical interconnection.
PETITION NO. 1442 - SR Litchfield, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 19.8-megawatt AC solar photovoltaic electric generating facility on 6 contiguous parcels located both east and west of Wilson Road south of the intersection with Litchfield Town Farm Road in Litchfield, Connecticut, and both east and west of Rossi Road, south of the intersection with Highland Avenue in Torrington, Connecticut, and associated electrical interconnection.
PETITION NO. 1443A - SR North Stonington, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 9.9-megawatt AC solar photovoltaic electric generating facility on five parcels located north and south of Providence New London Turnpike (State Route 184), west of Boombridge Road and north of Interstate 95 in North Stonington, Connecticut, and associated electrical interconnection. Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b). Link to PETITION NO. 1443
PETITION NO. 1458 – Homestead Fuel Cell 1, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a grid-side 8.4-megawatt fuel cell facility located at 441 Homestead Avenue, Hartford, Connecticut, and associated electrical interconnection to Eversource Energy’s existing Northwest Hartford Substation.
PETITION NO. 1558 – Community Power Group LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4-megawatt AC solar photovoltaic electric generating facility located at 24 Middle Road, Ellington, Connecticut, and associated electrical interconnection.
PETITION NO. 1572 – East Windsor Solar Two, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.0-megawatt AC solar photovoltaic electric generating facility located at 31 Thrall Road, East Windsor, Connecticut, and associated electrical interconnection.
OTHER CSC PROCEEDINGS
Connecticut Siting Council Review of the Ten-Year Forecast of Connecticut Electric Loads and Resources. (2023 Reports)
Connecticut Siting Council Fiscal Year 2025 Proposed Revised Budget
STATE AGENCIES SOLICITED FOR COMMENT BY CSC:
- Department of Economic and Community Development
- Office of Policy and Managment
- Council on Environmental Quality
- Department of Agriculture
- Department of Energy and Environmental Protection
- Public Utilities Regulatory Authority
- Department of Transportation
- Department of Public Health
- Department of Emergency Services and Public Protection
- Department of Labor
- Department of Administrative Services
- Connecticut Airport Authority
- State Historic Preservation Office