CT Reports Archive

DEEP and its partners have released several significant documents that inform the Agency's climate change actions. Archived documents are provided below in chronological order from newest to oldest.
[Released 2015]  This Executive Summary reports Connecticut's greenhouse gas emissions for 2012.


Connecticut Greenhouse Gas Emissions Inventory 2011 - Executive Summary
[Released 2014]  This Executive Summary is a review of revised and updated EPA data for 2011 that shows Connecticut's progress in reduction of statewide greenhouse gas emissions.

[Released 2014]  This progress report, part of a series of reports required every three years under the Global Warming Solutions Act of 2008, outlines the strong progress Connecticut made through programs to systematically reduce emissions of greenhouse gases through 2010.


Comprehensive Energy Strategy
[Released 2013]  The Department of Energy and Environmental Protection (DEEP) developed the first-ever Comprehensive Energy Strategy for the State of Connecticut – an assessment and strategy for all residential, commercial, and industrial energy issues, including energy efficiency, industry, electricity, natural gas, and transportation. This Strategy was developed as called for in the milestone energy legislation, Public Act 11-80, passed in June of 2011. Section 51 of this Act requires that DEEP, in consultation with the Connecticut Energy Advisory Board (CEAB), prepare a Comprehensive Energy Strategy for Connecticut every three years. The final Strategy was issued February 19, 2013.

 [Released 2011]  As required by Public Act No. 08-98 - An Act Concerning Connecticut Global Warming Solutions, the Adaptation Subcommittee of the Governor’s Steering Committee on Climate Change developed and issued a draft Connecticut Climate Preparedness Plan in early 2011. The subcommittee is made up of federal, state and local officials, academics, non-governmental organizations, and legislators, and was established to “evaluate the projected impacts of climate change on Connecticut agriculture, infrastructure, natural resources and public health,” and to develop strategies to lessen those impacts. The subcommittee outlined a menu of initial strategies that could help address the potential effects of climate change described in their earlier 2010 report entitled: Impacts of Climate on Connecticut Agriculture, Infrastructure, Natural Resources and Public Health


CT GHG Emissions Mitigation Options Overview
[Released 2010]  This is the final document which was revised based on stakeholder comment and review. The document analyzes the greenhouse gas reduction potential from 21 mitigation strategies and was prepared by the Northeast States for Coordinated Air Use Management (NESCAUM), under contract to the CT Department of Environmental Protection.

Final Report of the Electric Vehicles Infrastructure Council
[Released 2010]  The report was released in accordance with Governor Rell's Executive Order Number 34. The Electric Vehicle Infrastructure Council was established to strategize on preparing the State for rapid and seamless integration of electric vehicles into the market; to coordinate interagency decision-making on critical issues; to establish performance measures for meeting infrastructure funding, environmental and regulatory goals; to align State goals for electric vehicles with what is occurring at the national level; and to report on the findings of the Council on February 1 and September 1, 2010. 

[Released 2010]  The Impacts of Climate Change on Connecticut Agriculture, Infrastructure, Natural Resources, and Public Health, 2010 was prepared by the Adaptation Subcommittee of the Governor's Steering Committee on Climate Change. This report discusses the impacts of climate change on Connecticut sectors.  


Energy Saving Improvements in State Facilities and Operations, 2009: State Agencies Leading By Example
[Released 2010]  This report documents existing and proposed activities and improvements to the facilities of state agencies designed to meet energy savings goals established by the Governor.

CT GHG Emissions Inventory
[Released 2009]  This inventory was published in accordance with the requirements of the CT Global Warming Solutions Act. The document serves as an update to the 2006 CT GHG Inventory.  

Progress Report
[Released 2007]  Challenges and Accomplishments in Implementing Connecticut's Climate Change Action Plan: Progress Made in 2007 is Connecticut's third annual report on progress in reducing greenhouse gas emissions in Connecticut. The progress report was submitted to the General Assembly in accordance with the requirements of the Connecticut General Statutes 22a-200a. This statute has subsequently been amended, substituting other reporting requirements for the previously required annual progress report.

Progress Report
[Released 2006]  Implementing Connecticut's Climate Change Action Plan: 2006 Progress Report is the second annual report on progress in reducing greenhouse gas emissions in Connecticut. The progress report was submitted to the General Assembly in accordance with the requirements of the Connecticut General Statutes 22a-200a

CT GHG Emissions Inventory: 1990-2001
[Released 2006]  This comprehensive inventory of GHGs in Connecticut was compiled using a "top down" methodology. The data is based on the output from the May 2006 version of the US Environmental Protection Agency’s  GHG Inventory Tool. Additional data is included based on adjustments performed by the Northeast States for Coordinated Air Use Management (NESCAUM). Aggregate data from the transportation, energy, agriculture, waste storage and treatment, and industrial sectors is compiled from sources such as the US Department of Energy, US Department of Agriculture, and the US Environmental Protection Agency. 

Progress Report
[Released 2005]  Taking Action in Connecticut to Address Climate Change: Progress Made in 2005 is the first annual report on progress in implementing the Connecticut Climate Change Action Plan 2005The progress report was submitted to the General Assembly, in accordance with the requirements of the Connecticut General Assembly in accordance with the requirements of the Connecticut General Statutes 22a-200a. The report also contains numerous success stories of actions by individuals and groups in the state.

Connecticut Climate Change Action Plan
[Released 2005]  On February 15, 2005, the Governor's Steering Committee on Climate Change submitted the Connecticut Climate Change Action Plan 2005to the General Assembly, fulfilling the requirements of Public Act 04-252. The goal is to reduce greenhouse gas emissions to 1990 levels by the year 2010 and an additional 10% below that by the year 2020.

Connecticut Stakeholder Recommendations
[Released 2004]  Between April and December 2003, nearly 100 organizations, including businesses, non-profit organizations, state and local government agencies and academic institutions, worked together to develop a set of recommended actions to reduce Connecticut's greenhouse gas emissions. The actions are represented in the January 2004 report, Connecticut Climate Change Stakeholders Dialogue: Recommendations to the Governor's Steering Committee. The 2004 report provided a foundation for the Climate Change Action Plan 2005.

CT GHG Emissions Inventory
[Released 2003]  This inventory, Connecticut Greenhouse Gas Inventory: 1990-2000, provides a detailed accounting of Connecticut's greenhouse gas emissions for the years 1990 through 2000. The inventory covers all the emissions of the six major greenhouse gases covered in national inventories: carbon dioxide (CO2), methane (CH4), nitrous oxide (N2O), hydrofluorocarbons (HFCs), perfluorocarbons (PFCs), and sulfur hexafluoride (SF6). The inventory of Connecticut greenhouse gas emissions for the years 1990-2000 was produced by Northeast States for Coordinated Air Use Management (NESCAUM) and the Connecticut Department of Environmental Protection, with support from the Clean Energy Fund.

Leading by Example Report
[Released 2002]  On October 2-4, 2002, Connecticut state agencies, in partnership with the Emily Hall Tremaine Foundation and the Rockefeller Brothers Fund, gathered at the historic Pocantico Conference Center for the Connecticut Climate Change Action Plan Summit. This summit established a framework for developing a Climate Change Action Plan for Connecticut. Governor Rowland's letter introduces this report.

Regional Climate Change Action Plan
[Released 2001]  New England States and Eastern Canadian Provinces have a lengthy history of working together to address and resolve environmental issues. In August of 2001, a meeting co-chaired by Governor Rowland in Westbrook, CT, the Regional Climate Change Action Plan was initiated by the New England Governors and Eastern Canadian Premiers (NEG/ECP).

 
 
Content Last Updated September 2015