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.

Long Island Sound Resource and Use Inventory/Long Island Sound Blue Plan Survey

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)  Notification of Retirement 10/29/21 Transfer of Ownership of Surrendered Certificate

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. 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.  (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 04/01/81

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 07/03/84

PETITION NO. 113  United Illuminating petition for fluid filling underground cables at its Grand Avenue to West River Substation in Bridgeport. Staff Report.  Approved 10/09/84

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 Notification of Retirement 10/29/21 Transfer of Ownership of Surrendered Declaratory Ruling Approved 04/12/85

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 02/18/87

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 Notification of Retirement 10/29/21 Transfer of Ownership of Surrendered Declaratory Ruling

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 05/19/88

PETITION NO. 253  United Illuminating petition for a proposed addition at Pequonnock Substation in Bridgeport. Staff Report Approved 07/25/90

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 09/09/92

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 a -95 highway reconstruction project. Staff Report Approved 07/02/96

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 08/06/97

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 Order Approved 04/28/11

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 08/16/99

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 11/09/99

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 11/09/99 Reconsideration of the Woodbridge site. Approved 03/22/00. Reconsidered and Approved Ansonia site 08/10/00

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 11/09/99

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 06/06/01

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 Notification of Retirement 10/29/21 Transfer of Ownership of Surrendered Declaratory Ruling

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 03/22/06  Notification of Retirement 10/29/21 Transfer of Ownership of Surrendered Declaratory Ruling

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 06/05/08

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 09/11/08

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 Report Approved 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. 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 Notification of Retirement 10/29/21Transfer of Ownership of Surrendered Declaratory Ruling

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

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 Street, Bridgeport, 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 Notice of Construction Completion

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 Interrogatories Department of Transportation Comments Decision Letter and Staff Report Approved 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 Report Approved 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. Charter Oak Borrower, LLC Declaratory Ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the 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. 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, ConnecticutApproved 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

PETITION NO. 1621 – Fuel Cell PPA SCEF Tariff UI LLC VFS, 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 4.0-megawatt fuel cell facility and associated equipment to be located at 1225 Central Avenue, Bridgeport, Connecticut, and associated electrical interconnectionApproved 08/15/24

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

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. Decision

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 Notice of Construction Completion

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 Notice of Construction Completion

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

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 Notice of Construction Completion

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 Notice of Construction Completion

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. Decision Notice of Construction Completion

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 Notice of Construction Completion

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 Filing Decision 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 Notice of Construction Completion

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. Decision Notice of Construction Completion

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 Notice of Construction Completion

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 Notice of Construction Completion

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 Letter Revised Structural Corrected Cover Page Decision Notice of Construction Completion

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 Notice of Construction Completion

EM-PSEG-015-160205 PSEG Power Connecticut, LLC notice of intent to modify an existing energy facility located at 1 Atlantic Street, Bridgeport, Connecticut. Decision Notice of Construction Completion 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 Notice of Construction Completion

EM-CING-015-160502 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 Notice of Construction Completion

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 Letter Response to Incomplete Letter Decision Outstanding Condition Letter Notice of Construction Completion 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 Notice of Construction Completion

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

EM-UI-015-160930e – The United Illuminating Company notice of intent to modify an existing energy facility located at 120 Henry Street, Bridgeport, Connecticut. Decision Extension LetterSecond Extension Letter Notice of Construction Completion

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

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

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. Decision Notice of Construction Completion

EM-T-MOBILE-015-170501 – T-Mobile notice of intent to modify an existing telecommunications facility located at 205 Kaechele Place, Bridgeport, Connecticut. Decision Will 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. Decision Notice of Construction Completion

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 Notice of Construction Completion

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

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. Decision Notice of Construction Completion

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 Notice of Construction Completion

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 Letter Decision Notice of Construction Completion

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.  Decision Request for Extension and Council Approval Will Not Complete

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 Notice of Construction Completion

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 Notice of Construction Completion

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 Notice of Construction Completion

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 Notice of Construction Completion

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 Notice of Construction Completion

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 Notice of Construction Complete

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

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

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 Notice of Construction Completion

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 Notice of Construction Completion

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 Notice of Construction Completion

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

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 Notice of Construction Completion

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

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 Construction 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. Decision Notice of Construction Completion

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 Notice of Construction Completion

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 Construction 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 Construction 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 Construction 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 Construction 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 Construction 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 Notice of Construction 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 Construction 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 Notice of Construction Completion

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 Construction 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 Construction 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 Construction 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 Commencement Notice of Construction 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 Construction 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 Construction 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 Construction 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 Third Request for Extension and Council 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 Construction 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 Construction 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 Notice of Construction Completion

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 Construction 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 Construction 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 Refiled as EM-ATT-015-230414

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 Construction 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 Construction 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 Construction 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 Construction 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 Construction 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 Construction 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 Construction 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 LetterResponse to Incomplete and Council Acknowledgement Decision Notice of Construction 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 Notice of Construction Completion

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 Extension Request and Council Extension Approval Notice of Construction Completion

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 Notice of Construction Completion  

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 Extension Request and Council Extension Approval

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-015-240416e  Bloom Energy Corporation notice of intent to modify an existing energy facility located at 656 Reservoir Avenue Bridgeport, Connecticut.  Decision 

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. Decision Notice of Construction Commencement Notice of Construction Completion

EM-VER-015-240812(temp)  Cellco Partnership d/b/a Verizon Wireless notice of intent to install a temporary telecommunications facility located at 350 Waldemere Avenue, Bridgeport, Connecticut. 2024 Sound on Sound Music Festival.  Decision