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.

CSC Licensing Data for Calendar Year 2024 pursuant to Executive Order No. 26-1, dated April 27, 2026

Docket 325: Southbury

DOCKET NO. 325 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 at 111 Upper Fish Rock Road in Southbury, Connecticut

 

APPLICATION

Application, 11/02/06

PROCEDURAL CORRESPONDENCE

Council Interrogatories to Applicant, 12/13/06
Council Additional State Agency Memorandum, 02/05/07

STATE AGENCY COMMENTS

Department of Transportation Comments, 01/17/07

HEARING INFORMATION

Completeness Review and Schedule, 12/12/06
Hearing Package, 01/03/07
Pre-Hearing Conference, 01/02/07
Field Review, 01/19/07

Service List

Service List, 11/08/06

 

APPLICANT - CELLCO PARTNERSHIP d/b/a VERIZON WIRELESS

Exhibits

Affidavit of Publication in the Waterbury Republican-American, 11/16/06
Notification Pursuant to C.G.S. § 16-50l(e), 11/16/06
Responses to Council Interrogatories, 01/09/06
National Environmental Policy Act (NEPA Screen Report Cover Letter (report submitted in bulk), 01/09/07
Sign-Posting Affidavit, 01/16/07

Procedural Correspondence

Pre-Hearing Submission, 01/29/07

Motions/Briefs/Findings of Fact

Post-Hearing Brief, 03/02/07

COUNCIL DRAFT FINDINGS OF FACT

Council Draft Findings of Fact Memorandum, 03/14/07

FINAL DECISION

Council Decision Package, 04/11/07

DEVEOPMENT OF MANAGEMENT PLAN

Council D&M Plan Decision Letter, 05/23/07
Verizon Certificated Facilities Subject to a Maintenance Agreement with American Tower Corporation, 11/19/24