BRIDGEPORT

DOCKET NO. 27 - United Illuminating Certificate for the modification of Bridgeport Harbor Unit No. 3 for the capability to burn either low-sulfur coal or oil.  (Findings of Fact)(Opinion),  and  (Decision and Order).

DOCKET NO. 45 - Springwich Cellular Limited Partnership Certificate for cellular facilities on Kaechele Place in Bridgeport, and in Norwalk, Shelton, Stamford, and Westport. (Findings of Fact)(Opinion),  and  (Decision and Order).

DOCKET NO. 48 - United Illuminating Certificate for the construction, maintenance, and operation of a 115-kV transmission line and electric substation in Bridgeport. (Findings of Fact)(Opinion),  and  (Decision and Order).

DOCKET NO. 49 - Connecticut Resources Recovery Authority application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of an electric generating facility in the City of Bridgeport, Connecticut.  (Findings of Fact)(Opinion),  and (Decision and Order).

DOCKET NO. 57 - Connecticut Light and Power Company Certificate for reconstruction of a 115-kV electric transmission line between Trumbull Junction in Trumbull and Old Town Substation in Bridgeport. (Findings of Fact)  (Opinion), and (Decision and Order).

DOCKET NO. 130 - Metro Mobile CTS of Fairfield County, Inc. Certificate for cellular telephone antennas and associated equipment. (Findings of Fact)(Opinion),  and  (Decision and Order).

DOCKET NO. 130A - Metro Mobile CTS of Fairfield County, Inc. Amend a Certificate issued by the Connecticut Siting Council in Docket No. 130. (Findings of Fact)(Opinion),  and  (Decision and Order).

DOCKET NO. 141 - The Connecticut Light and Power Company and the United Illuminating Company Certificate for a 115-kV electric transmission line and related telecommunications equipment between the Pequonnock Substation in Bridgeport and the Ely Avenue Junction in Norwalk. (Findings of Fact)(Opinion),  and  (Decision and Order).

DOCKET NO. 272 - The Connecticut Light and Power Company and The United Illuminating Company Certificate of Environmental Compatibility and Public Need for the construction of a new 345-kV electric transmission line and associated facilities between the Scovill Rock Switching Station in Middletown and the Norwalk Substation in Norwalk, Connecticut. This includes construction of the Beseck Switching Station in Wallingford, East Devon Substation in Milford, and Singer Substation in Bridgeport and modifications to the Scovill Rock Switching Station and the Norwalk Substation and certain interconnections. (Findings of Fact),  (Appendix A),  (Appendix B),  (Appendix C),  (Opinion),   (Decision and Order),  (Record).

DOCKET NO. 464 - Blue Sky Towers, LLC and New Cingular Wireless PCS, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at Bridgeport Tax Assessor Map 53, Block 1527, Lot 2, 220 Evergreen Street, Bridgeport, Connecticut. (Findings of Fact), (Opinion), (Decision and Order).

DOCKET NO. 472 - 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 Bridgeport Tax Assessor’s Map 85, Block 2805, Lot 29, 541 Broadbridge Road, Bridgeport, Connecticut. (Findings of Fact), (Opinion), (Decision and Order)

DOCKET NO. 479 -  Tarpon Towers II, 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 380 Horace Street, Bridgeport, Connecticut. (Findings of Fact),  (Opinion), and (Decision and Order)

DOCKET NO. 483 - The United Illuminating Company application for a Certificate of Environmental Compatibility and Public Need for the Pequonnock Substation Rebuild Project that entails construction, maintenance, and operation of a 115/13.8-kilovolt (kV) gas insulated replacement substation facility located 700 feet southwest of UI’s existing Pequonnock substation on an approximately 3.7 acre parcel owned by PSEG Power Connecticut, LLC at 1 Kiefer Street, Bridgeport, Connecticut, and related transmission structure and interconnection improvements. (Findings of Fact),  (Opinion),  (Decision and Order)

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. (Findings of Fact)  (Opinion)  (Decision and Order) and (Conclusions of Law)

PETITION NO. 3 - The Connecticut Light and Power Company petition for reconductoring a portion of an existing 115-kV line between Trumbull Junction and Norwalk Substation and a 115-kV line on same right of way between Old Town Substation and Norwalk Substation and crossing facilities of Penn Central Transportation Company, and the United Illuminating Company in Trumbull, Bridgeport, Fairfield, Easton, Weston, Wilton, and Norwalk.  Approved 10/13/72

PETITION NO. 40 -United Illuminating petition for modifications to UI’s electric generating station on the west shore of Bridgeport Harbor, in Bridgeport. Staff Report.  Approved 11/16/77

PETITION NO. 67 - Southern New England Telephone Company petition for the construction of an 80-foot tall square lattice steel tower antenna and associated equipment, concrete equipment building, and fuel storage tank at an existing tower facility in Wolcott; construction of a concrete equipment building and installation of microwave antennas and associated equipment on an existing tower in Waterbury; installation of microwave antennas and associated equipment on existing towers in Meriden; and in Bridgeport, Shelton, and Norwalk. Staff Report.  Approved 4/1/81

PETITION NO. 84 - United Illuminating petition for the Reconversion of Bridgeport Harbor Station Unit No. 3 to Capability to Burn either low sulfur coal or oil. Staff Report.  DENIED, became Docket No. 27.

PETITION NO. 109 - United Illuminating petition for an interim alteration in coal transport procedure at Steel Point Station. Approved 7/3/84

PETITION NO. 113 - United Illuminating petition for fluid filling underground cables at its Grand Avenue to West River Substation in Bridgeport. Staff Report.  Approved 10/9/84

PETITION NO. 119HW - The Hitchcock Gas Engine Company petition regarding storage of hazardous waste oils. Denied 11/16/84

PETITION NO. 127 - 108 Radio Company Limited Partnership petition to place an FM transmission antenna and associated equipment on the existing Unit No. 3 smokestack of the United Illuminating Company facility in Bridgeport Harbor. Staff Report.  Approved 4/12/85

PETITION NO. 176 - Cablevision Systems of Southern Connecticut Limited Partnership petition to install additional head-end equipment, at 120 Huntington Turnpike in Bridgeport. Staff Report.  Approved 2/18/87

PETITION NO. 198 - United Illuminating petition for an alternative coal transport procedure at its Bridgeport Harbor Station No. 3 in Bridgeport. Staff Report.  Approved 12/16/87

PETITION NO. 211 - United Illuminating determination that no Certificate is required for the proposed construction of a control building adjacent to its East Main Street Substation and the relocation of 115-kV/13.8-kV transformers, connectors, and associated controls from the Steel Point Generating Plant building to the East Main Street Substation in Bridgeport. Staff Report.  Approved 5/19/88

PETITION NO. 253 - United Illuminating petition for a proposed addition at Pequonnock Substation in Bridgeport. Staff Report.  Approved 7/25/90

PETITION NO. 280 - United Illuminating petition for the proposed Bridgeport Viaduct Transmission Line Relocation Project located in Bridgeport. Staff Report.  Approved 10/28/92

PETITION NO. 291 - United Illuminating petition for the installation of an optical fiber ground wire system between its Ash Creek Substation in Bridgeport and structure no. B714 on the railroad catenary system of the Northeast Railroad Corridor in Fairfield. Staff Report.  Approved 9/9/92

PETITION NO. 356 - United Illuminating petition that no Certificate of Environmental Compatibility and Public Need is required for the relocation and change of ten transmission line towers on the existing Pequonnock to Ash Creek and Pequonnock to Darien 115-kV lines in the City of Bridgeport, Connecticut, to accommodate an -95 highway reconstruction project. Staff Report.  Approved 7/2/96

PETITION NO. 377 - United Illuminating petition that no Certificate of Environmental Compatibility and Public Need is required for modifications to the Bridgeport Harbor Station facility in Bridgeport. Findings of Fact.  Opinion.  Decision & Order.  Approved 8/6/97

PETITION NO. 377A - Bridgeport Energy, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the approval modification in Petition No. 377 for the existing Bridgeport Harbor Station 520 MW combined cycle gas turbine generating facility, in Bridgeport, Connecticut. RecordFindings of FactOpinionDecision and OrderApproved 4/28/11.

PETITION NO. 381 - Southern Connecticut Gas Company petition that no Certificate of Environmental Compatibility and Public Need is required for a distribution line to transport natural gas to the Bridgeport Harbor Station. Findings of Fact.   Opinion.   Decision & Order.  Approved 11/12/97

PETITION NO. 406 - Omnipoint Communications Petition for a Declaratory Ruling that no Certificate of Environmental Compatibility and Public Need is required to modify a Connecticut Light and Power high-voltage electric transmission line support structure (#860) located off of Oxbrook Road and Travis Drive in Bridgeport. Staff Report.  Approved 12/17/98

PETITION NO. 422 - Wisvest-Connecticut, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the construction of a new electrical switchyard at Bridgeport Harbor Station in Bridgeport. Staff Report.  Approved 8/16/99

PETITION NO. 433 -United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for removal of the East Main Street Substation at 165 East Main Street and modification of the Congress Street Substation at 55 Congress Street in Bridgeport. Staff Report.  Approved 11/9/99

PETITION NO. 437 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of receive-only telecommunications facilities associated with a remote network meter reading system within UI's service area. Staff Report.   Approved nine of eleven sites 11/9/99. Reconsideration of the Woodbridge site. Approved 3/22/00. Reconsidered and Approved Ansonia site 8/10/00.

PETITION NO. 438 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of transmitters and receivers associated with a remote network meter reading system within UI's service area. Staff Report.  Approved 11/9/99.

PETITION NO. 512 - VoiceStream Wireless Corporation petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for proposed modifications to an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut. Staff Report.  Approved 06/25/02.

PETITION NO. 514 - Wisvest-Connecticut, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the existing Bridgeport Harbor Station facility, Bridgeport, Connecticut. Staff Report.  Approved 6/06/01.

PETITION NO. 552 - Spectrasite Communications petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing communications tower located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Staff Report.  Approved 04/03/02.

PETITION NO. 609E - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing transmission line along the Metro-North Railroad Corridor between Baird Substation in Stratford and Congress Street Substation, Bridgeport, Connecticut. Staff Report.  Approved 03/11/03.

PETITION NO. 742 - PSEG Power Connecticut LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for Phase 1 of Bridgeport Harbor Unit No.3 Mercury Emissions Reduction Project, Bridgeport, Connecticut.  Staff Report. Approved 11/03/05.

PETITION NO. 756 - PSEG Power Connecticut LLC petition for declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for Phase 2 of Bridgeport Harbor Unit No. 3 Mercury Emissions Reduction Project, Bridgeport, Connecticut. Staff Report.Approved 3/22/06.

PETITION NO. 785 - Bridgeport Fuel Cell Park petition for a declaratory ruling no Certificate of Environmental Compatibility and Public Need is required for the construction, maintenance, and operation of a 14.4 MW Fuel Cell Electric Project located on Hancock Street, Bridgeport, Connecticut.  Staff Report.  Approved 10/31/06.

PETITION NO. 841 – The Bridgeport Energy II, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed construction, operation and maintenance of a 350 MW Peaking Facility at the existing Bridgeport Energy Facility located at 10 Atlantic Street, Bridgeport, Connecticut. Record, Findings of Fact, Opinion, Decision and Order,   Approved 6/5/08.

PETITION NO. 861 – Bridgeport Energy II, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed construction, operation and maintenance of the transmission line tap for the approved 350 MW peaking facility located at 10 Atlantic Street, Bridgeport, Connecticut. Staff Report.  Approved 9/11/08.

PETITION NO. 874 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing fence line at UI’s Old Town Substation located at 280 Kaechele Place, Bridgeport, Connecticut. Staff Report.  Approved 12/04/08.

PETITION NO. 876 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed Advanced Metering Infrastructure Project located at the proposed substations; Allings Crossing Substation, Frontage Road, West Haven; Ash Creek Substation, Poland Street, Bridgeport; Baird Substation, Stratford Avenue, Stratford, Barnum Substation Barnum Avenue, Stratford; Broadway Substation, Goffe Street, New Haven; Congress Substation, Congress Street, Bridgeport; Devon Tie Substation, Naugatuck Avenue, Milford; East Shore Substation, Waterfront Street, New Haven; Elmwest Substation, Elm Street, West Haven; June St. Substation, Hazell Terrace, Woodbridge; Mill River Substation, Grand Avenue, New Haven; Old Town Substation, Kachele Place, Bridgeport; Pequonnock Substation, Henry Street, Bridgeport; Sackett Substation, State Street, North Haven; and Water Street Substation, Water Street, New Haven. Staff Report.  Approved 12/18/08.

PETITION NO. 957 - Bridgeport Fuel Cell Park, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of a fuel cell generating facility located at Hancock Street, Bridgeport, Connecticut. Staff ReportApproved 09/23/10.

PETITION NO. 967 - Clear Wireless LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the attachments of antennas to a smokestack of an existing facility located at 2825 Fairfield Avenue, Bridgeport, Connecticut. Staff Report.  Approved 11/05/10.

PETITION NO. 979 - Bridgeport Energy, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the approval modification in Petition No. 377 for the existing Bridgeport Harbor Station 520 MW combined cycle gas turbine generating facility, in Bridgeport, Connecticut. (See Petition. 377A)

PETITION NO. 992 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the expansion of an existing control house at Ash Creek Substation located at 66 Poland Street, Bridgeport, Connecticut. Staff Report.  Approved 07/14/11.

PETITION NO. 1024 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the Pequonnock Substation located at 10 Henry Street, Bridgeport, Connecticut.  Staff Report.  Approved 03/29/12.

PETITION NO. 1050 – BE 2012 A LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the installation of a 700 kW Fuel Cell to be located at AT&T, 522 Fairfield Avenue, Bridgeport, Connecticut.  Staff Report.  Status Update - Constructed  Approved 01/24/13.

PETITION NO. 1086 - Bloom Energy Corporation petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the location and construction of a Customer-Side 200 kW Fuel Cell to be located at the Home Depot store, 656 Reservoir Avenue, Bridgeport, Connecticut. Staff Report.Status Update - Constructed  Approved 01/23/14.

PETITION NO. 1104 - United Illuminating declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed construction, maintenance and operation of a 2.2 MW AC solar photovoltaic facility and a 2.8 MW AC Fuel Cell facility on approximately 22 acres of the former Seaside Landfill located at 350 Waldemere Avenue, Bridgeport, Connecticut. 

PETITION NO. 1109 – UB Fuel Cell, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the construction and operation of a 1.4 MW Fuel Cell facility to be located at the University of Bridgeport located at 446 University Avenue, Bridgeport, Connecticut.  Filing.  Staff Report.  Status Update Letter and Acknowledgement. Approved 08/21/14.

PETITION NO. 1105 – PSEG Power Connecticut LLC petition for declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the Bridgeport Harbor Unit No. 3 Dry Sorbent Injection Project located at 1 Atlantic Street, Bridgeport, Connecticut. Filing.  Staff Report.   Approved 07/07/14.

SUBPETITION NO. 1133-CING-20211124 - New Cingular Wireless PCS, LLC (AT&T) sub-petition for a declaratory ruling for an eligible facility request for modifications to an existing telecommunications facility located at 623 Pine StreetBridgeport, Connecticut.  Decision  Condition Submission and Council Acknowledgement  Notice of Construction Start Notice of Construction Completion and Outstanding Condition Letter Condition Submission

SUBPETITION NO. 1133-VER-20220228 - Cellco Partnership d/b/a Verizon Wireless  eligible facility request for modifications to an existing telecommunications facility located at 541 Broadbridge Road, Bridgeport, Connecticut. Decision  Request for Revision - Corrected Structural and Mount Analysis Council Decision on Revision

PETITION NO. 1169Blue Sky Towers, LLC and New Cingular Wireless PCS, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of a temporary telecommunications facility to be located at 220 Evergreen Street, Bridgeport, Connecticut. Interrogatories to Petitioner Set 1.  Response to Set 1 InterrogatoriesDepartment of Transportation Comments.  Decision Letter and Staff ReportApproved 08/06/15.

PETITION NO. 1176 - The United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed Bridgeport 115-kV transmission line upgrade project consisting of the northern and southern sections of 115-kV lines extending from Congress Substation in the City of Bridgeport to Baird Substation in the Town of Stratford, Connecticut, and related substation improvements. Decision and Staff ReportApproved 09/17/15.

PETITION NO. 1218 - PSEG Power Connecticut LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the construction, maintenance, and operation of a new 485 megawatt (MW) dual fuel combined-cycle electric generating facility at the existing Bridgeport Harbor Station located at 1 Atlantic Street, Bridgeport, Connecticut.  (Findings of Fact)  (Opinion)  (Decision and Order)  Approved 07/21/16.

PETITION NO. 1250 - The United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed replacement of existing fence sections and the installation of grounding conductor within and outside the fence line at its existing New Congress Substation located at 55 Congress Street in Bridgeport, Connecticut. Approved 10/13/16.

PETITION NO. 1327 - Cellco Partnership d/b/a Verizon Wireless petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for proposed modifications to an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Approved 10/26/17

PETITION NO. 1353 - The United Illuminating Company petition for a declaratory ruling pursuant to Connecticut General Statutes §4-176 and §16-50k for the proposed modifications to the existing Seaview Tap Substation located at 1677 Seaview Avenue, Bridgeport, Connecticut.  Approved 12/06/18

PETITION NO. 1393 – 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 440-kilowatt customer-side fuel cell facility and associated equipment to be located at Cherry Street Lofts, 375 Howard Avenue, Bridgeport, Connecticut. Approved 05/21/20

PETITION NO. 1406 -  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. Denied without Prejudice 12/17/20

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).  Approved 10/07/21

PETITION NO. 1497 - Bloom Energy Corporation petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a customer-side 2-megawatt fuel cell facility and associated equipment to be located at Bridgeport Hospital, 267 Grant Street, Bridgeport, Connecticut Approved 05/12/22

PETITION NO. 1497A Bloom Energy Corporation amended petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a customer-side 2-megawatt fuel cell facility and associated equipment to be located at Bridgeport Hospital, 267 Grant Street, Bridgeport, Connecticut.  Link to Petition No. 1497  Approved 08/17/23

PETITION NO. 1549 – The Connecticut Light and Power Company d/b/a Eversource Energy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed 1714 Line Rebuild Project consisting of the replacement and reconductoring of approximately 9.4 miles of its existing Nos. 1714, 1720, and 1222 115-kilovolt (kV) electric transmission lines and one structure along its 1637 line within existing Eversource electric transmission right-of-way between Eversource’s Weston Substation, 85 Weston Street in Weston and the United Illuminating Company’s Old Town Substation, 122 Kaechele Place in Bridgeport, Connecticut traversing Weston, Fairfield, Easton and Bridgeport and related electric transmission line and substation improvements.  Approved 02/16/23

Bell Atlantic NYNEX Mobile - Antenna Upgrades - 939 Barnum Avenue, East Bridgeport, and 1330 Chopsey Hill Road, Bridgeport, Connecticut.  November 22, 1995 Antenna Upgrade Filing

BANM notice of intent to modify an existing telecommunications facility located at the Chopsey Hill tower site, Bridgeport.

Springwich Cellular Ltd. Partnership notice of intent to modify an existing telecommunications facility located at 430 John Street, Bridgeport.

Springwich Cellular Ltd. Partnership notice of intent to modify an existing telecommunications facility located at 38 Kaechele Pl., Bridgeport.

Springwich Cellular Ltd. Partnership notice of intent to modify existing telecommunications facilities located on 39 West St., and Moses Mountain, Danbury; Willard Rd., and Rt. 1, Norwalk; 555 Main St., 1590 Newfield Ave., and Catoonah La., Stamford; 38 Kaechele Pl., Bridgeport; Riversville Rd., Greenwich; 219 Nells Rock Rd., Shelton; and 180A Bayberry La., Westport.

TS-AT&T-015-990913 - AT&T Wireless PCS request for an order to approve tower sharing at an existing telecommunications facility located at 1000 Trumbull Avenue in Bridgeport.

EM-AT&T-015-990913 - AT&T Wireless PCS notice of intent to modify an existing telecommunications facility located at Kaechele Place in Bridgeport.

TS-BAM-015-000807 - Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications tower located at 623 Pine Street, Bridgeport, Connecticut.

TS-VOICESTREAM-015-000808 - VoiceStream Wireless request for an order to approve tower sharing at an existing telecommunications tower located at 623 Pine Street, Bridgeport, Connecticut.

TS-AT&T-015-000901 - AT&T Wireless PCS, LLC d/b/a AT&T Wireless Services request for an order to approve tower sharing at an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut.

TS-VOICESTREAM-015-001023 - VoiceStream Wireless Corporation request for an order to approve tower sharing at an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-METRICOM-015-001030 - Metricom, Inc. notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

TS-XM-015-001221 - XM Satellite Radio request for an order to approve tower sharing at an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-VER-015-010126 - Cellco partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut.

EM-NEXTEL-015-010327 - Nextel Communications, Inc. notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-VER-015-010419 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located on the southeast corner of Arctic Street and Helen Street, Bridgeport, Connecticut.

EM-SPECTRA-015-011005 - Spectrasite Communications, Inc. notice of intent to modify an existing telecommunications facility located at Kaechele Place, Bridgeport, Connecticut. 

TS-NORTHCOAST-015-011220 - Northcoast Communications, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut.

EM-AT&T-015-034-083-084-097-103-107-135-167-020131 - AT&T Wireless notice of intent to modify existing telecommunications facilities located in Bridgeport, Stamford, Milford, Danbury, Middletown, Orange, Newtown, Norwalk, and Woodbridge, Connecticut. Kaechele Place - Bridgeport Filing

EM-AT&T-015-103-135-148-020221 - AT&T Wireless notice of intent to modify existing telecommunications facilities located in Bridgeport, Norwalk, Stamford, and Wallingford, Connecticut.

EM-SPECTRA-015-020222 - Spectrasite Communications notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Withdrawn

EM-AT&T-002-015-138-158-161-020417 - AT&T Wireless PCS, LLC d/b/a AT&T Wireless notice of intent to modify existing telecommunications facilities located in Ansonia, Bridgeport, Stratford, Westport, and Wilton, Connecticut.

EM-MARCUS-015-020522 - Marcus Communications LLC notice of intent to modify an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut.

EM-OMNI-015-020822 - Omnipoint Communications, Inc. d/b/a T-Mobile notice of intent to modify an existing telecommunications facility located at 280 Oxbrook Drive, Bridgeport, Connecticut.

EM-CING-015-018-034-057-097-103-144-158-020913 - Southwestern Bell Mobile Systems, LLC notice of intent to modify existing telecommunications facilities located in Bridgeport, Brookfield, Danbury, Greenwich, Newtown, Norwalk, Trumbull, and Westport, Connecticut.

EM-CING-015-034-035-051-057-085-103-117-126-135-138-157-158-161-020917 - Southwestern Bell Mobile Systems, LLC notice of intent to modify existing telecommunications facilities located in Bridgeport, Danbury, Darien, Fairfield, Greenwich, Monroe, Newtown, Norwalk, Redding, Shelton, Stamford, Stratford, Weston, Westport, and Wilton, Connecticut. Letter to City of Bridgeport

EM-T-MOBILE-"UNIVERSAL"-020830 - Omnipoint Facilities Network 2., L.L.C. and Omnipoint Communications, Inc., subsidiaries of T-Mobile USA, Inc. notice of intent to modify existing telecommunications facilities throughout Connecticut.

EM-AT&T-009-015-057-030113 - AT&T Wireless PCS LLC notice of intent to modify existing telecommunications facilities located in Bethel, Bridgeport, and Greenwich, Connecticut.

EM-AT&T-"UNIVERSAL"-030221 - AT&T Wireless PCS LLC d/b/a AT&T Wireless notice of intent to modify existing telecommunications facilities throughout Connecticut.

EM-T-MOBILE-015-030808 - Omnipoint Communications, Inc. notice of intent to modify an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut.

EM-VER-014-015-043-064-085-097-040116 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at 850 West Main Street, Branford; 338 Kaechele Place, Bridgeport; 1455 Forbes Avenue, East Hartford; 305 West Service Road, Hartford; 439 Homestead Avenue, Hartford; Fairfield Drive, Newtown; and 88 Main Street, Monroe, Connecticut. 

EM-VER-015-035-057-135-158-040219 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at Butternut Hollow Road, Greenwich; Ledge Road, Darien, Eastover Road, Stamford; 69 Guinea Road, Stamford; 623 Pine Street, Bridgeport; 2 Sunny Lane, Westport; and Post Office Lane, Westport, Connecticut.  

EM-AT&T-015-041019 - AT&T Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-NEXTEL-015-051003 - General Dynamics Network Services, Inc. as agent for Nextel of New York Inc. d/b/a Nextel Communications notice of intent to modify an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut. Decision

EM-CING-015-050114 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. 

EM-NEXTEL-015-051110 - General Dynamics Network Services, Inc. as agent for Nextel of New York, Inc. d/b/a Nextel Communications, Inc. notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-CING-138-135-034-015-051130 - New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 623 Honeyspot Road, Stratford; 555 Main Street, Stamford; 39 West Street, Danbury; Moses Mountain, Danbury; and 430 John Street, Bridgeport, Connecticut.

EM-CING-158-015-051212 - New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 2 Sunny Lane, Westport; 515 Post Road, Westport; and 1000 Trumbull Avenue (1330 Chopsey Hill Road), Bridgeport, Connecticut. Decision

EM-NEXTEL-015-060816 - Nextel Communications of the Mid-Atlantic, Inc. notice of intent to modify an existing telecommunications facility located on Chopsey Hill Road/Trumbull Avenue, Bridgeport, Connecticut. Decision

EM-CING-034-015-083-106-060828 - New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 36 Sugar Hollow Road, Danbury; 1875 Noble Avenue, Bridgeport; 90 Industrial Park Road, Middletown; 430 Middlesex Turnpike, Old Saybrook; and 130 Inham Hill Road, Old Saybrook, Connecticut. Decision

TS-SPRINT-NEXTEL-015-061208 - Sprint Nextel Corporation request for an order to approve tower sharing at an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut.  Decision Letter.

EM-CING-007-011-014-015-017-070815 - New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 260 Beckley Road, Berlin; 8 Hoskins Road, Bloomfield; 850 West Main Street, Branford; 38 Kaechele Place, Bridgeport; and 1214 Farmington Road, Bristol, Connecticut.

TS-METROPCS-015-071129A - MetroPCS New York, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

TS-METROPCS-015-071129B - MetroPCS New York, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-SPRINT-NEXTEL-015-071212 - Sprint Nextel Corporation notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-SPRINT-NEXTEL-015-071220 - Sprint Nextel Corporation notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Decision

TS-METROPCS-015-071219 - MetroPCS New York, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1280 Chopsey Hill Road, Bridgeport, Connecticut.

EM-SPRINT-NEXTEL-015-080303 - Sprint Nextel Corporation notice of intent to modify an existing telecommunication facility located at 623 Pine Street, Bridgeport, Connecticut. Decision

EM-SPRINT-NEXTEL-015-080325 - Sprint Nextel Corporation notice of intent to modify an existing telecommunication facility located at 1280/1330 Chopsey Hill Road, Bridgeport, Connecticut.

TS-METROPCS-015-081031 - MetroPCS New York, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 38 Kaechele Place, Bridgeport, Connecticut.

EM-CING-015-081016- New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut.

EM-T-MOBILE-015-081216 - Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-T-MOBILE-015-090107 - Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut.

EM-T-MOBILE-015-090206 - Omnipoint Communications, a subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-T-MOBILE-015-090821 - T-Mobile USA, Inc. notice of intent to modify an existing telecommunications facility located at 280 Oxbrook Drive, Bridgeport, Connecticut.

EM-CLEARWIRE-015-090923 - Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-CLEARWIRE-015-091030 - Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

TS-CLEARWIRE-015-100219 - Clear Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1280 Chopsey Hill Road a/k/a 1330 Chopsey Hill Road, Bridgeport, Connecticut.

TS-CLEARWIRE-015-100311 - Clear Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut. Decision

EM-CLEARWIRE-015-100422 - Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut.

EM-VER-015-100428 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 38 Kaechele Place, Bridgeport, Connecticut.

EM-VER-015-100427 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-CLEARWIRE-015-100715 - Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-VER-015-110203 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1280 Chopsey Hill Road, Bridgeport, Connecticut.

EM-CING-015-110503 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-SPRINT-015-110518 Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 1280 Chopsey Hill Road, Bridgeport, Connecticut. Decision

EM-CING-015-111107 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut.

EM-CING-015-111207 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut.

EM-T-MOBILE-015-120828 - T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut.

EM-T-MOBILE-015-120831 - T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-SPRINT-015-121015 - Sprint Spectrum notice of intent to modify an existing telecommunications facility located at 1280 Chopsey Hill Road, Bridgeport, Connecticut.  

EM-VER-015-121217 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-ATC-015-130419 - American Tower Corporation (“ATC”) notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.

EM-VER-015-130425 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.

EM-CING-15-130531 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut. Decision Extension Request and Council Decision

EM-VER -015-130603 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut. Decision Condition Submission

EM-UI-015-130611A - The United Illuminating Company notice of intent to modify an existing energy facility located at 120 Henry Street, Bridgeport, Connecticut. Decision.  Completion Letter.

EM-UI-015-130611B - The United Illuminating Company notice of intent to modify an existing energy facility located at 55 Congress Street, Bridgeport, Connecticut.  Decision.  Completion Letter.

EM-UI-015-130611C - The United Illuminating Company notice of intent to modify an existing energy facility located at 10 Henry Street, Bridgeport, Connecticut.  DecisionCompletion Letter.

EM-UI-015-130611D - The United Illuminating Company notice of intent to modify an existing energy facility located at 40 Poland Street, Bridgeport, Connecticut. Decision.  Completion Letter.

EM-CING-015-130531 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut.

EM-VER-015-130805 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut.

EM-AT&T-015-140709 - AT&T notice of intent to modify an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut. Decision. Completion Letter.

EM-SPRINT-015-140723 - Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut. DecisionCompletion Letter.

EM-UI-015-141125(e) - The United Illuminating Company notice of intent to replace three terminations associated with one of the transmission lines at the existing energy facility located at 1677 Seaview Avenue, Bridgeport, Connecticut. Decision.  Completion Letter.

EM-CING-015-141202 - New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Revised FilingDecision Letter. Request for Extension and CSC Decision.

EM-PSEG-015-150416 - PSEG Power Connecticut LLC notice of intent to modify an existing energy facility located at 1 Atlantic Street, Bridgeport, Connecticut. Decision. Completion Letter.

EM-VER-015-150413 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. DecisionCompletion Letter.

EM-VER-015-150828 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut. Decision. Completion Letter.

EM-T-MOBILE-015-150923 - T-Mobile notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Decision  Structural Analysis Report  Completion Letter.

EM-T-MOBILE-015-151110 - T-Mobile Northeast, LLC notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut. Incomplete LetterRevised StructuralCorrected Cover PageDecision. Completion Letter.

EM-T-MOBILE-015-151125 - T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Decision. Completion Letter.

EM-PSEG-015-160205 PSEG Power Connecticut, LLC notice of intent to modify an existing energy facility located at 1 Atlantic Street, Bridgeport, Connecticut. DecisionCompletion Letter. CSC Acknowledgement of Status Updates.

EM-CING-015-160208 New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut. Decision.Completion Letter.

EM-CING-015-160502New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1330 Chopsey Hill Road, Bridgeport, Connecticut. Decision  Completion Letter 

EM-T-MOBILE-015-160519 - T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Incomplete LetterResponse to Incomplete LetterDecision. Outstanding Condition Letter  Construction Completed. Required PE Letter.

EM-T-MOBILE-015-160708 - T-Mobile notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut. Decision.  Completion Letter.

EM-T-MOBILE-015-160808 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.  Decision. Completion Letter

EM-UI-015-160930eThe United Illuminating Company notice of intent to modify an existing energy facility located at 120 Henry Street, Bridgeport, Connecticut. DecisionExtension LetterSecond Extension LetterCompletion Letter

EM-AT&T-015-161230 - AT&T notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut.  Decision Completion Letter Outstanding Condition Condition Compliance

EM-T-MOBILE-015-170125
-
T-Mobile notice of intent to modify an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut. DecisionCompletion Letter

EM-SPRINT-015-170214 - Sprint notice of intent to modify an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut. Decision Completion Letter

EM-UI-015-170322e - The United Illuminating Company’s notice of intent to modify an existing energy facility located at 40 Poland Street, Bridgeport, Connecticut. DecisionCompletion Letter

EM-T-MOBILE-015-170501 – T-Mobile notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. DecisionWill Not Complete

TS-SPRINT-015-170616 - Sprint request for an order to approve tower sharing at an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. DecisionCompletion Letter

EM-VER-015-170811 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Decision  Completion Letter

EM-UI-015-170914e – The United Illuminating Company notice of intent to modify an existing energy facility located at 1677 Seaview Avenue, Bridgeport, Connecticut. DecisionCompletion Letter

EM-T-MOBILE-015-171106 – T-Mobile/Metro PCS notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. DecisionCompletion Letter

EM-VER-015-180118 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Decision Request for Extension and Council Approval Completion Letter

TS-T-MOBILE-015-180129 – T-Mobile request for an order to approve tower sharing at an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Town LetterDecisionCompletion Letter

EM-VER-015-180205 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut.  DecisionRequest for Extension and Council Approval Will Not Complete Letter

EM-CING-015-180322 - New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision Completion Letter

EM-EMERA-015-180416e – EMERA notice of intent to modify an existing energy facility located at 10 Atlantic Street, Bridgeport, Connecticut.  Decision  Building Permit Correspondence with CSC Response  Completion Letter

TS-T-MOBILE-015-180529 – T-Mobile request for an order to approve tower sharing at an existing telecommunications facility located at 380 Horace Street, Bridgeport, Connecticut. Incomplete Letter  Submission Acknowledgment Letter for Incomplete Letter  Decision  Extension Request and Council Approval  Completion Letter

EM-AT&T-015-180530 – AT&T notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Decision  Completion Status Sheet Completion Letter

EM-T-MOBILE-015-180620 – T-Mobile notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Incomplete Letter   Response and Acknowledgement to Incomplete Decision Extension Request and Council Approval  2nd Extension Request and Council Approval Completion Letter

EM-SPRINT-015-180625 - Sprint notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Incomplete Letter  Decision - Denial

EM-SPRINT-015-180816 - Sprint Spectrum, LP notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Decision Construction Complete

EM-SPRINT-015-180829 – Sprint notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Decision  Completion Letter

EM-SPRINT-015-180914 - Sprint notice of intent to modify an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut. Decision Construction Complete

EM-T-MOBILE-015-180918 - T-Mobile notice of intent to modify an existing telecommunications facility located at 1320 Chopsey Hill Road, Bridgeport, Connecticut. Decision  Extension Request and Council Decision Completion Letter

EM-T-MOBILE-015-181018 - T-Mobile notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Incomplete Letter  Response to Incomplete and Council Acknowledgement  Decision  Extension Request with Council Decision  Completion Letter

EM-VER-015-181105 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Incomplete Letter  Response to Incomplete and Council Acknowledgement  Decision  Completion Letter

EM-AT&T-015-181119 - AT&T notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Decision Completion Letter

EM-AT&T-015-181120 - AT&T Mobility notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Incomplete Letter  2nd Incomplete Letter  Request for Extension and Council Approval  Response to Incomplete and Council Approval  Decision  Completion Letter

EM-VER-015-190107 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 2 Kaechele Place, Bridgeport, Connecticut. Decision  Will Not Complete Letter

EM-ATC-015-190111 - American Tower Corporation, Inc. (ATC) notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut. Decision  Notice of Completion

EM-CING-015-190123 - New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut. Decision  Condition Submission

EM-UI-015-051-158-190306e - United Illuminating Company (UI) notice of intent to modify an existing energy facility located between Pequonnock Substation in Bridgeport, Connecticut to Ash Creek Substation in Fairfield, Connecticut, and Sasco Creek Substation in Westport, Connecticut. DecisionCompletion Letter

TS-SIGFOX-015-190702 - Sigfox NIP, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Town Letter  Incomplete Letter  Response to Incomplete and Council Acknowledgement  Decision

EM-VER-015-191115 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement  Decision  Completion Letter

EM-UI-015-191216e
– The United Illuminating Company (UI) notice of intent to modify an existing energy facility located at 40 Poland Street, Bridgeport, Connecticut. Decision  Extension Request and Council Decision  2nd Extension Request and Council Decision  Notice of Cancellation

EM-CING-015-200127
– New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Decision  Notice of Completion

EM-UI-015A-200402e - The United Illuminating Company (UI) notice of intent to modify an existing energy facility located at 40 Poland Street, Bridgeport, Connecticut. Decision  Notice of Completion

EM-UI-015b-200402e
– The United Illuminating Company (UI) notice of intent to modify an existing energy facility located at 55 Congress Street, Bridgeport, Connecticut. Decision  Extension Request and Council Approval Second Extension Request and Council Approval  Third Extension Request and Council Approval  Notice of Completion

EM-AT&T-015-200416
– AT&T notice of intent to modify an existing telecommunications facility located at 430 John Street, Bridgeport, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision  Project Cancelled

EM-VER-015-200518 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut. Decision  Notice of Completion

EM-VER-015-200528 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 380 Horace Street, Bridgeport, Connecticut. Decision  Notice of Completion

EM-T-MOBILE-015-200722 - T-Mobile  notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Decision  Completion

EM-T-MOBILE-015-200728 - T-Mobile  notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Incomplete Letter 2nd Incomplete Letter Response to Incomplete and Council Acknowledgement Decision  Notice of Construction Start  Notice of Completion

EM-CING-015-200807 - New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision  Resubmitted See EM-CING-015-201211

EM-T-MOBILE-015-200831 - T-Mobile  notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision  Completion Letter

EM-CING-015-201211 – New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Part 2 of Filing - Radio Frequency Emissions Report  Decision  Notice of Completion

EM-T-MOBILE-015-210107 - T-Mobile notice of intent to modify an existing telecommunications facility located at 380 Horace Street, Bridgeport, Connecticut.  Decision  Notice of Completion

EM-CING-015-210323 - New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place,  Bridgeport, Connecticut. Decision  Notice of Completion

EM-CING-015-210406 – New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Decision  Notice of Completion

EM-VER-015-210416 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut. Decision   Notice of Completion

EM-AT&T-015-210519 – AT&T notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut.  Decision  Notice of Completion

EM-T-MOBILE-015-210525 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.  Decision  Notice of Completion

EM-T-MOBILE-015-210614  - T-Mobile notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue (a/k/a 1320 Chopsey Hill Road), Bridgeport, Connecticut. Decision  Notice of Completion

EM-CING-015-210625 - New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 430 John Street,  Bridgeport, Connecticut.  Decision  Request for Extension and Council Extension Approval  Second Request for Extension and Council Extension Approval

EM-T-MOBILE-015-210813 - T-Mobile notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Decision  Notice of Completion

EM-T-MOBILE-015-210816 - T-Mobile notice of intent to modify an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut. Decision Notice of Construction Start  Notice of Completion

EM-VER-015-210819 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue (a/k/a 1320 Chopsey Hill Road), Bridgeport, Connecticut. Incomplete Letter Decision-Denial

EM-VER-015-210917 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Decision Extension Request and Council Acknowledgement Notice of Construction Commencement

EM-VER-015-211013 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 380 Horace Street, Bridgeport, Connecticut.   Decision Notice of Completion

EM-T-MOBILE-015-211202 - T-Mobile notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut.   Decision  Notice of Completion

TS-DISH-015-220121 - Dish Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Town Letter Incomplete Letter  Response to Incomplete and Council Acknowledgement  Decision Notice of Construction Completion

EM-AT&T-015-220224 - AT&T notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut.  Decision

EM-CING-015-220330 - New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue (a/k/a 1320 Chopsey Hill Road), Bridgeport, Connecticut. Decision  Notice of Completion

EM-CING-015-220404New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut. Decision  Notice of Completion

TS-DISH-015-220427 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut.  Town Letter  Decision  Notice of Completion

TS-DISH-015-220603 - Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Town Letter  Decision  Notice of Completion

TS-DISH-015-220607 - Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1875 Noble Avenue, Bridgeport, Connecticut.  Town Letter  Decision  Notice of Completion 

TS-DISH-015-220706 - Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 623 Pine Street, Bridgeport, Connecticut.  Town Letter  Incomplete Letter  Response to Incomplete and Council Acknowledgement  Decision  Notice of Completion

TS-DISH-015-220728 – Dish Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1000 Trumbull Avenue (a/k/a 1320 Chopsey Hill Road), Bridgeport, Connecticut. Town Letter  Decision  Notice of Completion

EM-CING-015-220815 New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1069 Connecticut Avenue, Bridgeport, Connecticut. Incomplete Letter   Response to Incomplete and Council Acknowledgement  Decision  Notice of Completion

EM-VER-015-221003 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue (a/k/a 1320 Chopsey Hill Road), Bridgeport, Connecticut.  Filing Part 2 Decision Notice of Cancellation

EM-AT&T-015-230301 – AT&T notice of intent to modify an existing telecommunications facility located at 220 Evergreen Street, Bridgeport, Connecticut.  Decision

EM-AT&T-015-230316 - AT&T notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue (a/k/a 1320 Chopsey Hill Road), Bridgeport, Connecticut.  Incomplete Letter Response to Incomplete and Council Acknowledgement Decision Notice of Construction Completion

EM-ATT-015-230414 - AT&T notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut.  Decision

EM-UI-015-230420e – The United Illuminating Company notice of intent to modify an existing energy facility located at 1677 Seaview Avenue, Bridgeport, Connecticut.  Decision  Extension Request and Council Extension Decision

EM-VER-015-230829 (temp) - Cellco Partnership d/b/a Verizon Wireless notice of intent to install a temporary telecommunications facility located at 350 Waldemere Avenue, Bridgeport, Connecticut. Sound on Sound Music Festival.  Decision

EM-UI-015-230913e -The United Illuminating Company notice of intent to modify an existing energy facility located at 1677 Seaview Avenue, Bridgeport, Connecticut.  Decision

EM-VER-015-230921 - Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut.  Decision  Notice of Construction Commencement  Notice of Construction Completion

EM-BLOOM-015-240416eBloom Energy Corporation notice of intent to modify an existing energy facility located at 656 Reservoir Avenue Bridgeport, Connecticut.

EM-VER-015-240424 -  Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1000 Trumbull Avenue, Bridgeport, Connecticut.