Due to the personally identifying information contained in written limited appearance statements from the public, any written limited appearance statements that are received by the Council for any matter are available to be viewed at the Council’s office Monday through Friday from 8:30 a.m. to 4:30 p.m. or available to be sent via e-mail upon request. Please allow adequate time for processing.

Please be advised that the Connecticut Siting Council will not be accepting any hard copy filings for any matter after 12 PM on Wednesday, December 24, 2025. Regular file processing will resume at 8:30 AM on Friday, December 26, 2025. Thank you for your consideration.

PETITION NO. 1520 - Generate DG Fuel Cell I Bloom Energy Corporation declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a customer-side 500-kilowatt fuel cell facility and associated equipment to be located at New Milford Hospital, 21 Elm Street, New Milford, Connecticut.

 

PETITION (recd. 06/13/22)
Petition Filing, 06/10/22

 

PROCEDURAL CORRESPONDENCE
Council Letter to Town of New Milford, 06/13/22
Council State Agency Comment Memorandum, 06/13/22
Council Interrogatories to Petitioner, Set One, 07/11/22
Council Set Date for Decision, 07/21/22

 

STATE AGENCY COMMENTS

 

MUNICIPAL COMMENT

 

SCHEDULE
Schedule, 06/13/22
Schedule, 07/11/22
Schedule, 07/21/22

 

SERVICE LIST
Service List, 06/13/22
Service List, 04/21/23

 

PETITIONER - Bloom Energy Corporation (Bloom)
Bloom Responses to Council Interrogatories, Set One, 07/22/22

 

DECISION
Council Decision and Staff Report, 08/05/22
Submission of Pipe Cleaning Procedures (Decision Condition 6) and Council Acknowledgement, 03/29/23
Request for Site Ownership Change and Council Acknowledgement, 04/21/23
Notice of Construction Completion