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

City of Middletown


DOCKET NO. 10 HELCO application for a Certificate of Environmental Compatibility and Public Need for the reconstruction underground of two existing 345 kV transmission lines and one existing 115 kV transmission line which cross the Connecticut River between Middletown and East Hampton at Scovill Rock. (Decision and Order)

DOCKET NO. 19 – Northeast Utilities for the Hartford Electric Light Company Certificate for the underground reconstruction of two existing 345-kV transmission lines and one existing 115-kV transmission line which cross the Connecticut River between Middletown and East Hampton at Scovill Rock. (Findings of Fact) (Opinion) (Concurring Opinion) (Dissenting Opinion) and (Decision and Order)

DOCKET NO. 69 – Metro Mobile CTS of Hartford, Inc. Certificate for facilities to provide cellular telephone service in Killingworth, off Brooks Road in Middletown, and Old Saybrook. (Findings of Fact) (Opinion) (Consenting/Dissenting Opinions) and (Decision and Order)

DOCKET NO. 71 – Midstate Regional Resource Recovery facility Certificate for the construction of a mass-burning municipal solid waste facility. (Findings of Fact) (Opinion) and (Decision and Order)

DOCKET NO. 125 – Metro Mobile CTS of Hartford, Inc. Certificate for cellular telephone antennas and associated equipment at 123 Court Street in Middletown. (Findings of Fact) (Opinion) and (Decision and Order)

DOCKET NO. 225 – Kleen Energy Systems, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of an Electric Generating Facility and Switchyard on River Road, Middletown, Connecticut.  and PETITION NO. 549 - Kleen Energy Systems, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed transmission line interconnection from the proposed Electric Generating Facility and Switchyard on River Road to existing 345 kV Connecticut Light and Power transmission line number 353. (Findings of Fact) (Opinion) and (Decision and OrderOwnership Changes, 04/29/25

DOCKET NO. 225A – (Opinion) and (Decision and OrderOwnership Changes, 04/29/25

DOCKET NO. 225B – Kleen Energy Systems, LLC Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a Electric Generating Facility and Switchyard on River Road, Middletown, Connecticut. Reopening of this docket pursuant to Connecticut General Statutes § 4-181a for the limited purpose of determining if changed conditions related to a revised route for the oil pipeline justify a modification of the Decision and Order. (Findings of Fact) (Opinion) (Decision and OrderOwnership Changes, 04/29/25

DOCKET NO. 225C – Kleen Energy Systems, LLC Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a Electric Generating Facility and Switchyard on River Road, Middletown, Connecticut. Reopening of this docket pursuant to Connecticut General Statutes § 4-181a(b) limited to Council consideration of changed conditions and of the attachment of conditions to the certificate consistent with the findings and recommendations contained in the Final Report issued by the Kleen Energy Plant Investigation Review Panel.  Findings of Fact Conclusions of Law Opinion and Decision and Order Extension Granted (Record) Ownership Changes, 04/29/25

DOCKET NO. 225D – Kleen Energy Systems, LLC Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a Electric Generating Facility and Switchyard on River Road, Middletown, Connecticut. Reopening of this docket pursuant to Connecticut General Statutes § 4-181a(b) limited to Council consideration of changed conditions and of the attachment of conditions to the certificate consistent with the findings and recommendations contained in the Executive Report issued by the Thomas Commission.  (Record) (Findings of Fact) (Opinion) (Decision and OrderOwnership Changes, 04/29/25

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. 316 Optasite, Inc. application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a telecommunications facility at 50 Fairchild Road in Middletown, Connecticut.  (Findings of Fact) (Opinion) and (Decision and Order)   
 
DOCKET NO. 316A – SBA Infrastructure LLC Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a telecommunications facility at 50 Fairchild Road in Middletown, Connecticut. (Record) (Findings of Fact) (Opinion) (Decision and Order)  
 
DOCKET NO. 506 – New Cingular Wireless PCS, LLC (AT&T) application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a wireless telecommunications facility located at 499 Mile Lane, Middletown, Connecticut. (Findings of Fact) (Opinion) (Decision and Order)   
 
PETITION NO. 48 – The Connecticut Light and Power Company petition for installation of wood structures and associated guys along its 115-kV transmission line from East Meriden Substation to Haddam Substation in Haddam and Middletown. Staff Report Approved 11/30/79   
 
PETITION NO. 200 – The Connecticut Light and Power Company petition for modifications to transmission lines between West Side Substation in Middletown through Berlin Substation to Newington Substation. Staff Report Approved 01/28/88   
 
PETITION NO. 203HW – The Connecticut Light and Power Company petition for the construction of an aboveground concrete tank at Middletown Station. Staff Report Approved 03/22/88  
 
PETITION NO. 206HW – Connecticut Light and Power Company petition for changes to existing hazardous waste facility at a Middletown Station, including replacement of a concrete tank. Staff Report Approved 03/22/88   
 
PETITION NO. 265 – The Connecticut Light and Power Company petition for removal of 69-kV lattice towers in Rocky Hill, Cromwell, Berlin, and Middletown. Staff Report Approved 02/11/91  
 
PETITION NO. 357 – The Connecticut Light and Power Company petition that no Certificate of Environmental Compatibility and Public Need is required for the proposed addition of gas-firing capability to CL&P’s Middletown Station in Middletown. Staff Report Approved 08/08/96   
 
PETITION NO. 378 – Aetna Life Insurance Company petition that no Certificate of Environmental Compatibility and Public Need is required for the installation of emergency generating devices at their offices at 1000 Middle Street in Middletown and 570 Pigeon Hill Road in Windsor, Connecticut. Staff Report Approved 07/16/97 Approved modification 12/19/00 Amendment Approved 03/13/07
 
PETITION NO. 480 – Connecticut Light and Power Company (CL&P) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the modification of an existing electric substation facility (Dooley Substation) located west of Long Hill Road and South Main Street (Rte. 17), Middletown, Connecticut. Staff Report Approved 09/19/00   
 
PETITION NO. 482 – HEC, Inc., acting as agent for the State of Connecticut, petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for fuel cells and emergency generating devices to be developed at the Connecticut Juvenile Training School in Middletown, Connecticut. Staff Report Approved 09/19/00   
 
PETITION NO. 549 – Kleen Energy Systems, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed transmission line interconnection from the proposed Electric Generating Facility and Switchyard on River Road to existing 345 kV Connecticut Light and Power transmission line number 353. Consolidated with Docket 225. Ownership Changes, 04/29/25
 
PETITION NO. 571 – Sprint Spectrum L.P. petition for a declaratory ruling that no certificate of environmental compatibility and public need is required for the addition of antennas to the existing NRG Energy, Inc. facility located at 1866 River Road, Middletown, Connecticut. Staff Report Approved 07/11/02  
 
PETITION NO. 585 AT&T Wireless, PCS, Inc., d/b/a AT&T Wireless petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the Middletown Generating Plant located at 1866 River Road, Middletown, Connecticut. Staff Report Approved 10/23/02   
 
PETITION NO. 606T – AT&T Wireless PCS, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed replacement of an existing transmission line tower located off of Bartholomew Road, Middletown, Connecticut. Staff Report Approved 06/19/03  
 
PETITION NO. 632E – The Connecticut Light and Power Company (CL&P) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the 345-kV transmission lines from the Millstone Substation to the Southington Substation and the Scovil Rock Substation to East Shore Substation, Middletown and Middlefield, Connecticut. Staff Report 1  Staff Report 2 Approved 07/08/03 and 08/26/03  
 
PETITION NO. 643 The Connecticut Light and Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to Dooley Substation at South Main Street, Middletown, Connecticut. Staff Report Approved 09/09/03 
 
PETITION NO. 715 – Connecticut Light & Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of an emergency generator and associated equipment at CL&P’s Middletown Substation.  Staff Report Approved 07/20/05 
 
PETITION NO. 770 Middletown Royal Oak Residents petition for a declaratory ruling to intervene or be designated as parties in Docket No. 272, stating the Royal Oak Bypass proposed by The Connecticut Light and Power Company in its proposed Development and Management Plan (D&M Plan) for Docket No. 272 is not in accordance with the Findings of Fact, Opinion, and Decision and Order issued on April 7, 2006; proper notice was not given to the Royal Oak Bypass residents; and the new route would adversely affect their properties and way of life.  Petition rendered moot by Council decision on Royal Oak Bypass Plan, 06/07/06   
 
PETITION NO. 810 – City of Middletown petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed construction, maintenance, and operation of a 200 kW fuel cell located at the new Middletown High School, Wilderman’s Way, Middletown, Connecticut. Staff Report Decision Approved 06/07/07   
 
PETITION NO. 830 Wesleyan University petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed 2,398 kW natural gas-powered cogeneration project located at 280 Williams Street, Middletown, Connecticut. Staff Report Approved 10/16/07 
 
PETITION NO. 869 – Algonquin Gas Transmission, LLC petition for declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed interconnection of  Algonquin’s existing W-System with the Kleen Energy Generating facility off River Road in Middletown, Connecticut. Staff Report Approved 12/04/08   
 
PETITION NO. 875 GenConn Energy LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation and operation of four 50 MW peaking units at the Middletown Station located at 1866 River Road, Middletown, Connecticut. Staff Report  Approved 12/04/08   
 
PETITION NO. 906 – The Connecticut Light and Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications of an existing 0.8 mile single-circuit 345-kV transmission line (circuit #353) segment between the CL&P Middletown Junction and Kleen Energy in Middletown, Connecticut.  Staff Report  Approved 07/16/09  
 
PETITION NO. 938 – The Connecticut Light and Power Company (CL&P) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the existing CL&P substation, located at 52 Columbus Avenue, Middletown, Connecticut. Staff Report  Approved  05/06/10    
 
PETITION NO. 944 – The Sprint Nextel Corporation petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the placement of a temporary mobile radio communications facility (COW) located at 1000 Middle Street, Middletown, Connecticut. Staff Report Approved 05/27/10   
 
PETITION NO. 949 – UTC Power Corporation petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the installation of a 400 kW Fuel Cell to be located at 835 Washington Street, Middletown, Connecticut. Staff Report Approved 07/15/10   
 
PETITION NO. 953 – UTC Power Corporation petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the installation of two 400 kW Fuel Cell to be located at 1 Aircraft Road, Middletown, Connecticut. Staff Report Approved 07/15/10   
 
PETITION NO. 968 – Algonquin Gas Transmission, LLC petition for declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed addition to the Algonquin interstate natural gas transmission, comprised of a 12-inch diameter lateral located at 1866 River Road, Middletown, Connecticut. Staff Report Approved 11/05/10   
 
PETITION NO. 988 – New Cingular Wireless PCS, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for a ten foot (10’) extension of an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut. Staff Report Petition Denied 03/31/11/Docket 316 Reopened.   
 
PETITION NO. 1072 Algonquin Gas Transmission, LLC Petition for a Declaratory Ruling Regarding the Jurisdiction of the Connecticut Siting Council over the construction or replacement of natural gas pipeline facilities in the towns of Danbury, Cromwell/Rocky Hill, Lebanon/Franklin/Norwich and Montville, Connecticut; modifications to compressor stations in the towns of Oxford, Cromwell and Chaplin Connecticut; modifications to metering stations in the towns of Berlin, Danbury, Farmington, Glastonbury, Guilford, Middletown, Montville, North Haven, Norwich, Plainville, Pomfret, Putnam, Southbury, Vernon and Windham, Connecticut; and for recommendations regarding siting, environmental mitigation measures, and construction procedures to the Federal Energy Regulatory Commission. Decision and Staff Report  Decided 10/31/13   
 
SUB-PETITION NO. 1133-VER-20180305a – Cellco Partnership d/b/a Verizon Wireless sub-petition for a declaratory ruling for approval of an eligible facility request for modifications to an existing telecommunications facility located at 169 Cross Street, Middletown, Connecticut. Revised Site Plan Decision Extension Request and Council Decision Notice of Construction Completion Approved 04/02/18   
 
PETITION NO. 1227 – Eversource Energy petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed replacement of electric transmission line structures within approximately .8 miles of existing right of way along its existing No. 1975 115-kV transmission line traversing the municipalities of Middlefield, Durham and Middletown, Connecticut, and related transmission line structure improvements.  Approved 05/26/16   
 
PETITION NO. 1231 – Eversource Energy petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed removal and replacement of existing double-circuit lattice Structure 6-101 with two proposed single-circuit monopole structures to separate the existing 115-kilovolt (kV) 1572 and 1620 electric transmission lines located at NRG Energy, Inc.’s existing Middletown Power, LLC electric generating facility located at 1866 River Road, Middletown, Connecticut and related transmission line structure improvements.  Approved 06/23/16   
 
PETITION NO. 1235 – Doosan Fuel Cell America, Inc. Constellation New Energy, Inc. declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the construction, maintenance, and operation of a 440-kilowatt customer-side combined heat and power fuel cell facility to be located at Middletown High School, 200 La Rosa Lane, Middletown, Connecticut. Approved 07/21/16   
 
SUB-PETITION NO. 1293-MB-01 (Middletown-Berlin) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Extension Request and Council Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-MHEH-01 (Middletown-Haddam-East Haddam) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-HM-01 (Haddam-Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements.  Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-MI-01 (Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Request for Access Road Change Council Decision on Request for Access Road Change Notice of Construction Completion Map Sheet Updates
 
SUB-PETITION NO. 1293-MM-01 (Middlefield-Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293 - BMMM-01 (Berlin, Meriden, Middlefield, Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-MI-02 (Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-MEHHEH-01 (Middletown, East Hampton, Haddam, East Haddam) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Extension Request and Council Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-SBMM-01 (Southington-Berlin-Meriden-Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision  Extension Request and Council Decision Second Extension Request and Council Decision Third Extension and Council Decision Fourth Extension Request and Council Decision Fifth Extension Request and Council Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-BMM-01 (Berlin, Middletown & Middlefield) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision  Amendment Request Council Amendment Decision  Council Letter to Eversource Requesting Information on Matting Installation and Findings of Environmental Reports  Eversource Response to Council Request Notice of Construction Completion
 
SUB-PETITION NO. 1293-MM-02 (Middlefield-Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Notice of Construction Completion
 
SUB-PETITION NO. 1293-MI-03 (Middletown) – Eversource Energy declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for all transmission facility asset condition maintenance improvements statewide to comply with the updated National Electrical Safety Code clearance requirements. Decision Notice of Construction Completion
 
PETITION NO. 1302 – The Connecticut Light and Power Company d/b/a Eversource Energy petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the existing West Side Substation located at 52 Columbus Avenue, Middletown, Connecticut. Approved 07/20/17   
 
PETITION NO. 1332 – 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 one-megawatt fuel cell facility to be located at the FedEx Ground building, Middle Street, Middletown, Connecticut. Approved 12/07/17   
 
PETITION NO. 1367 – CP Middletown Solar I, LLC and CP Middletown Solar II, 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 1.0-megawatt AC solar photovoltaic electric generating facility and a 0.986-megawatt solar photovoltaic electric generating facility on approximately 30 acres comprised of six abutting parcels located northeast of the intersection of Higby Road and Meriden Road (Route 66), west of Ballfall Road (Route 217) and south of Sisk Street in Middlefield and Middletown, Connecticut, and associated electrical interconnection. Approved 05/23/19   
 
PETITION NO. 1465 – New Cingular Wireless PCS, LLC (AT&T) petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a wireless telecommunications facility located at 499 Mile Lane, Middletown, Connecticut.  Refiled as an Application - See Docket No. 506
 
PETITION NO. 1483 – 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 Dooley Substation to Scoville Rock Substation and Middletown Substation Structure Replacement Project consisting of the replacement and reconductoring of electric transmission line structures along approximately 9 miles of its existing Nos. 387, 362, and 3041 115-kV electric transmission lines within existing Eversource electric transmission line right-of-way in Middletown, Connecticut, and related electric transmission line and substation improvements.  Approved 05/12/22   
 
PETITION NO. 1550 – VCP FX CT, LLC VCP FX Middletown, LLC d/b/a Verogy declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 1.5-megawatt AC roof-mounted solar photovoltaic electric generating facility located at the Fed Ex Distribution Center, 49 FedEx Drive, Middletown, Connecticut, and associated electrical interconnection.  Approved 03/02/23   
 
PETITION NO. 1576 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 Middletown Substation to Oxbow Junction Upgrade Project consisting of the replacement of electric transmission line structures along approximately 5.5 miles of its existing No. 1620 115-kilovolt (kV) electric transmission line right of way between Middletown Substation in Middletown and Oxbow Junction in Haddam, Connecticut, and related electric transmission line and substation improvements. Approved 08/31/23   
 
PETITION NO. 1606 Endurant Energy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.9-megawatt AC battery energy storage facility located at 65 and 105 Vine Street, Middletown, Connecticut, and associated electrical interconnection. Approved 05/23/24  
 
PETITION NO. 1653 – East Point Energy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 20-megawatt AC battery energy storage facility and associated equipment located at 1825 South Main Street, Middletown, Connecticut, and associated electrical interconnections. Approved 05/29/25    
 
FP-ATT-083-211214 – New Cingular Wireless PCS, LLC (AT&T) Request to Initiate Feasibility Proceeding for shared use of an existing municipal communications tower located at 499 Mile Lane, Middletown, Connecticut.  (Findings of Fact) (Opinion) (Decision and Order)   
 
Bell Atlantic NYNEX Mobile – Antenna Upgrades - 213 Court Street, Middletown, Connecticut. November 22, 1995 Antenna Upgrade Filing
 
TS-SCLP/OCI-083-980901 – Springwich Cellular Ltd. Partnership and Omnipoint request to approve tower sharing at an existing telecommunications facility located at 90 Industrial Park Road in Middletown, Connecticut.  Complete File  
 
TS-AT&T-083-990922 – AT&T Wireless PCS request for an order to approve tower sharing at an existing telecommunications facility located at 90 Industrial Park in Middletown, Connecticut.  Town Letter  Decision  
 
TS-OCI-083-990924 – Omnipoint Communications request for an order to approve tower sharing at an existing telecommunications facility located at 1969 Saybrook Road in Middletown, Connecticut.  Town Letter  Decision  
 
TS-NEXTEL-083-990927 – Nextel Communications request for an order to approve tower sharing at an existing telecommunications facility located on Aircraft Road in Middletown, Connecticut.  
 
TS-SCLP-083-991115 – Springwich Cellular Limited Partnership request for an order to approve tower sharing at an existing telecommunications facility located at 1967 Saybrook Road in Middletown, Connecticut.  
 
TS-BAM-083-000214 – Cellco Partnership d/b/a Bell Atlantic Mobile request for an order to approve tower sharing at an existing telecommunications facility located at 1825 South Main Street in Middletown, Connecticut.  Town Letter  Decision  
 
TS-OCI-083-000228 – Omnipoint Communications request for an order to approve tower sharing at an existing telecommunications facility located at 1825 South Main Street in Middletown, Connecticut.  Town Letter  Revised Elevation Drawing  Decision  
 
TS-NEXTEL-083-000915 – Nextel Communications, Inc. request for an order to approve tower sharing at an existing telecommunications tower located at 1825 South Main Street (Route 17), Middletown, Connecticut.  Town Letter  Additional Information  Decision  
 
TS-VOICESTREAM-083-010719 – VoiceStream Wireless Corporation request for an order to approve tower sharing at an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.   
 
TS-SPRINT-083-010731 – Sprint Spectrum L.P. request for an order to approve tower sharing at an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Town Letter  Revised Power Density Calculations  Decision  
 
TS-VER-083-011127 – Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Town Letter  Decision  
 
EM-VOICESTREAM-083-020114 – Omnipoint Communications, Inc., a subsidiary of VoiceStream Wireless Corporation, notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  
 
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. Industrial Park-Middletown filing
 
EM-AT&T-083-020308 – AT&T Wireless notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
TS-VER-083-020315 – Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Town Letter  Decision  
 
EM-SBA-083-020418 – SBA Towers, Inc. notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  
 
EM-CING-083-020605 – SNET Mobility LLC notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  Revised Structural Analysis  
 
EM-CING-082-083-089-110-131-148-020702 – SNET Mobility, LLC notice of intent to modify existing telecommunications facilities located in Middlefield, Middletown, Plainville, New Britain, Southington, and Wallingford.   
 
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-CING-042-083-090-118-021113 – Southwestern Bell Mobile Systems LLC d/b/a Cingular Wireless notice of intent to modify existing telecommunications facilities located in East Hampton, Middletown, New Canaan, and Ridgefield, Connecticut.  Decision  
 
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-AT&T-"UNIVERSAL"-030520 – AT&T Wireless PCS LLC d/b/a AT&T Wireless notice of intent to modify existing telecommunications facilities throughout Connecticut.   
 
EM-T-MOBILE-083-030724 – Omnipoint Communications, Inc. notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
EM-CING-083-040218 – Southwestern Bell Mobile Systems, LLC notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  
 
TS-T-MOBILE-083-040624 – Omnipoint Communications, Inc. request for an order to approve tower sharing at an existing telecommunications facility located at Bartholemew Road, Middletown, Connecticut.  Town Letter  Decision
 
EM-NEXTEL-083-040729 Nextel Communications Inc. notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Structural Analysis  Decision  
 
EM-VER-083-050202 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
EM-VER-083-050217 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  
 
EM-VER-083-050217-A – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  
 
EM-VER-027-038-076-083-050318 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at 48 Cow Hill Road, Clinton; 101 R. Old Blue Hills Road, Durham; 864 Opening Hill Road, Madison; and Court Street, Middletown, Connecticut.   
 
EM-CING-033-080-083-060525 New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 27 Butler Street, Meriden; 290 Preston Avenue, Middletown; and off Christian Hill Road, Cromwell, Connecticut.   
 
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
 
EM-CING-148-042-083-115-023-061127 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 1605 Durham Road, Wallingford; 94 East High Street, East Hampton; 1825 South Main Street, Middletown; 229 Cheshire Road, Prospect; and 96 Powder Hill Road, Canton, Connecticut.    
 
EM-CING-013-105-132-158-083-061221 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 3 Polly Lane, Bozrah; 62-1 Boggy Hill Road, Old Lyme; 151 Sand Hill Road, South Windsor; 2 Sunny Lane, Westport; and 290 Preston Avenue, Middletown, Connecticut.  Cancellation Letter  Decision  
 
EM-CING-062-070-072-073-083-070815 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 890 Evergreen Street, Hamden; Clinton Road/78 Route 81, Killingworth; 899A Colonel Ledyard Highway, Ledyard; 26 Mell Road, Lisbon; and 538 Preston Avenue, Middletown, Connecticut.  
 
EM-CING-078-078-080-083-166-070815 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 82 North Eagleville Road, Mansfield; 1725 Stafford Road, Mansfield; 21 West Peak Drive, Meriden; 1969 Saybrook Road, Middletown; and 1233 Wolcott Road, Wolcott, Connecticut.  
 
EM-VER-083-080108 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  
 
EM-VER-083-080404 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunication facility located at 50 Fairchild Road, Middletown, Connecticut.  Decision  
 
EM-CING-083-080514 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  
 
EM-CING-083-080917 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  
 
EM-POCKET-083-080924A – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut.  Structural Analysis  Decision  
 
EM-POCKET-083-080924B – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 1279 Long Hill Road, a/k/a 1825 South Main Street, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-CING-083-081001 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at Bartholomew Road, Middletown, Connecticut.  Decision
 
EM-POCKET-083-081003 – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  
 
EM-CING-083-081008 New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
EM-POCKET-083-081021 – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
EM-POCKET-083-081212 – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Revised Structural Analysis  Decision  
 
EM-CING-083-081215 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  
 
EM-T-MOBILE-083-090409 – Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  
 
EM-CING-083-091112 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at Bartholomew Road, Middletown, Connecticut.  Revised Site Plan  Decision
 
EM-VER-083-100225 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Updated Structural Analysis  Decisions  
 
EM-CLEARWIRE-083-100401 Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 50 Fairchild Lane, Middletown, Connecticut.  Decision  
 
TS-CLEARWIRE-083-100824 – Clear Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Town Letter  Second Filing  Decision  
 
EM-VER-083-101118 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 200 Court Street, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-SPRINT-083-111005 Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  
 
EM-SPRINT-083-111118 Sprint Spectrum LP notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  
 
EM-VER-083-111202 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-VER-083-120123 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-CING-083-120501 New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
EM-AT&T-083-120820 AT&T Mobility notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  
 
EM-AT&T-083-120827 AT&T Mobility notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  Decision Expiration Letter  
 
EM-SPRINT-083-120924 – Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  
 
EM-VER-083-121011 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut.  Decision  Structural Analysis Modification Drawings  Notice of Construction Completion  
 
EM-AT&T-083-121022 AT&T Mobility notice of intent to modify an existing telecommunications facility located at Bartholomew Road, Middletown, Connecticut.  Decision  
 
EM-SPRINT-083-121126 – Sprint Spectrum notice of intent to modify an existing telecommunications facility located at Route 17 (1825 South Main Street), Middletown, Connecticut.  Decision  
 
EM-AT&T-083-121127 New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  
 
EM-SPRINT-083-121224 Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 1866 River Road, Middletown, Connecticut.  Decision  
 
EM-METROPCS-083-121224A-MA MetroPCS Massachusetts, LLC notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  Notice of Construction Completion Not Required  
 
EM-METROPCS-083-121224B-MA MetroPCS Massachusetts, LLC notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  Notice of Construction Completion Not Required
 
EM-METROPCS-083-121231-MA – MetroPCS Massachusetts, LLC notice of intent to modify an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut.  Decision  Notice of Construction Completion Not Required  
 
EM-VER-083-130308 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 213 Court Street, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-VER-083-130627 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-SPRINT-083-131127 Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision  Notice of Construction Completion  
 
EM-AT&T-083-131216 – American Telephone and Telegraph Company (AT&T) notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision  Extension Request and Council Decision  Second Extension Request and Council Decision  
 
EM-T-MOBILE-083-140103 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Decision
 
EM-AT&T-083-140114 American Telephone and Telegraph (AT&T) notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision
 
TS-VER-083-140127 – Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Extension Request and Council Decision
 
EM-AT&T-083-140203 – American Telephone & Telegraph (AT&T) notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision
 
EM-AT&T-083-140207 – American Telephone and Telegraph Company notice of intent to modify an existing telecommunications facility located at 1967 Saybrook Road, Middletown, Connecticut. Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision
 
EM-CING-083-140423 New Cingular Wireless PCS, LCC notice of intent to modify an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut. Decision
 
EM-SPRINT-083-140528 Sprint Spectrum notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-140619 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-140807 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-140918 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 701 Bartholomew Street, Middletown, Connecticut.   Decision Notice of Construction Completion
 
EM-T-MOBILE-083-141027 – T-Mobile notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  Notices of Construction Completion  
 
EM-T-MOBILE-083-141119 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Decision Notice of Construction Completion
 
EM-AT&T-083-141208 – AT&T notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Extension Request and Council Decision
 
EM-AT&T-083-141209 – AT&T notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut. Revised Filing Decision Extension Request and Council Decision
 
EM-VER-083-150312 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 213 Court Street, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-150401 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1279 Long Hill Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-150625 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut. Decision Extension Request and Council Decision Will Not Complete
 
EM-CING-083-150702 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision Notice of Construction Completion
 
EM-CING-083-150820 New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 50 Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-150928 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Decision  Notice of Construction Completion
 
EM-T-MOBILE-083-151124 – T-Mobile notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-160108 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1825 South Main Street (a/k/a 1279 Long Hill Road), Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-CING-083-160128 New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision Notice of Construction Completion
 
EM-AT&T-083-160307 AT&T notice of intent to modify an existing telecommunications facility located at 1279 Long Hill Road, Middletown, Connecticut. Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision Notice of Construction Completion
 
EM-AT&T-083-160912 AT&T notice of intent to modify an existing telecommunications facility located off of Bartholomew Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-083-161011 AT&T notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-083-161215 – AT&T notice of intent to modify an existing telecommunications facility located at 1279 Long Hill Road (1825 So. Main Street), Middletown, Connecticut.  Decision Notice of Construction Completion
 
EM-CING-083-170216 – New Cingular Wireless, PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Incomplete Letter Response to Incomplete Letter Decision Notice of Construction Completion
 
EM-SPRINT-083-170511 – Sprint Spectrum, LP notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-170901 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-SPRINT-083-171006 – Sprint notice of intent to modify an existing telecommunications facility located at 1866 River Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-171214 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 213 Court Street, Middletown, Connecticut. Incomplete Response to Incomplete Decision Notice of Construction Completion
 
EM-AT&T-083-180122 – AT&T notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Outstanding Condition Audit Letter Notice of Construction Completion
 
EM-CING-083-180403 – New Cingular Wireless, PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Incomplete Letter Extension Request and Council Decision Response to Incomplete and Council Acknowledgement Decision Notice of Construction Completion
 
EM-AT&T-083-180425 – AT&T notice of intent to modify an existing telecommunications facility located at 213 Court Street, Middletown,
 
EM-SPRINT-083-180918 – Sprint Spectrum Realty Company, LP notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Incomplete Letter Extension Request and Council Decision Second Extension Request and Council Decision Response to Incomplete and Council Acknowledgement Decision Notice of Construction Completion
 
EM-SPRINT-083-181015 – Sprint notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-SPRINT-083-181018 – Sprint notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Decision  Notice of Construction Completion  
 
EM-T-MOBILE-083-181228 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1969 Saybrook Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-190603 – T-Mobile notice of intent to install a temporary telecommunications facility located at 21 Pleasant Street, Middletown, Connecticut. Decision
 
EM-T-MOBILE-083-190813 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1825 South Main Street (a/k/a 1279 Long Hill Road), Middletown, Connecticut. Decision Notice of Construction Completion Outstanding Condition Letter 
 
EM-T-MOBILE-083-200416 – T-Mobile notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-CING-083-200417 – New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement  Decision  Notice of Construction Completion
 
EM-AT&T-083-200818 – AT&T notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision  Notice of Construction Completion
 
EM-T-MOBILE-083-210112 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut. Decision  Notice of Cancellation
 
EM-T-MOBILE-083-210430 – T-Mobile notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement  Decision Notice of Construction Commencement Notice of Construction Completion Outstanding Condition Letter Outstanding Condition Submission
 
TS-DISH-083A-210621 – DISH Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Town Letter Incomplete Notice  Extension Request and Council Decision Response to Incomplete Second Incomplete Letter Response to Incomplete and Council Acknowledgement  Decision  Notice of Construction Completion
 
TS-DISH-083B-210621 – DISH Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut.  Town Letter Incomplete Notice Extension Request and Council Decision Response to Incomplete and Council Acknowledgement Decision Notice of Construction Completion
 
EM-VER-083-210622 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 169 Cross Street, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-210623 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 213 Court Street, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion
 
EM-T-MOBILE-083-210726 – T-Mobile notice of intent to modify an existing telecommunications facility located at 701 Bartholomew Street, Middletown, Connecticut. Notice of Withdrawal and Council Acknowledgement
 
EM-T-MOBILE-083-211103 – T-Mobile notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut.  Decision  Notice of Construction Completion
 
EM-T-MOBILE-083-211116 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-211207 – T-Mobile notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision Notice of Construction Completion
 
TS-DISH-083-220207 – Dish Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 213 Court Street, Middletown, Connecticut. Town Letter Incomplete Letter Response to Incomplete and Council Acknowledgement Decision Extension Request and Council Decision Second Extension Request and Council Decision Third Extension Request and Council Decision
 
EM-VER-083-220308 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
TS-DISH-083-220309 – Dish Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Town Letter Decision Notice of Construction Completion
 
EM-VER-083-220412Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut. Decision Notice of Cancellation
 
EM-AT&T-083-220420AT&T notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut.  Decision Notice of Construction Completion
 
EM-T-MOBILE-083-220504 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1825 South Main Street (a/k/a 1279 Long Hill Road), Middletown, Connecticut.  Decision Notice of Construction Completion
 
EM-CING-083-220517 – New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 1825 South Main Street (a/k/a 1279 Long Hill Road), Middletown, Connecticut.  Decision Notice of Construction Completion Completion Details
 
EM-T-MOBILE-083-220722 – T-Mobile notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-220902 – T-Mobile notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  Will Not Complete
 
EM-AT&T-083-221005 – AT&T notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision  Extension Request and Council Decision Notice of Construction Completion
 
EM-AT&T-083-221227AT&T notice of intent to modify an existing telecommunications facility located at 1825 South Main Street (a/k/a 1279 Long Hill Road), Middletown, Connecticut.  Decision  Notice of Construction Completion
 
TS-DISH-083-230221 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut. Town LetterDecision Extension Request and Council Decision Additional Extension Request and Council Decision
 
TS-DISH-083-230403 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut.  Town Letter Decision Extension Request and Council Decision Additional Extension Request and Council Decision  
 
EM-VER-083-230627 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 67 Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-083-230710 – T-Mobile notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision  Extension Request and Council Decision Notice of Construction Completion
 
EM-T-MOBILE-083-230908 – T-Mobile notice of intent to modify an existing telecommunications facility located at 701 Bartholomew Street, Middletown, Connecticut. Revised Filing Decision Notice of Construction Commencement Notice of Construction Completion
 
EM-ATT-083-230914 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 701 Bartholomew Road, Middletown, Connecticut.  Decision Notice of Construction Completion
 
EM-EVER-083-231005e – Eversource Energy notice of intent to modify an existing energy facility located at Scovill Rock Switching Station on Freeman Road, Middletown, Connecticut. Decision Notice of Construction Completion
 
EM-VER-083-231010 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut.  Decision Notice of Construction CommencementNotice of Construction Completion
 
EM-VER-083A-231020 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 169 Cross Street, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion
 
EM-VER-083B-231020 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 67 (a/k/a 50) Fairchild Road, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion
 
EM-VER-083-240322 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion 
 
EM-VER-083-240606 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion
 
EM-EVER-083-240607e – Eversource Energy notice of intent to modify an existing energy facility located at Middletown Substation on 1866 River Road, Middletown, Connecticut.  Decision Notice of Construction Completion  
 
EM-VER-083-240726 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut.  Decision Notice of Construction Commencement Notice of Construction Completion  
 
EM-VER-083-240322 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 90 Industrial Park Road, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion

EM-VER-083-240606
– Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut. Decision Notice of Construction Commencement Notice of Construction Completion

EM-EVER-083-240607e
– Eversource Energy notice of intent to modify an existing energy facility located at Middletown Substation on 1866 River Road, Middletown, Connecticut. Decision Notice of Construction Completion

EM-VER-083-240726
– Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1825 South Main Street, Middletown, Connecticut. Decision Notice of Construction Commencement Extension Request and Council Decision Notice of Construction Completion

EM-VER-083-241010 
– Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 290 Preston Avenue, Middletown, Connecticut. Decision  Notice of Construction Commencement Notice of Construction Completion

EM-ATT-083-250722
– New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 1987 (a/k/a 1969) Saybrook Road, Middletown, Connecticut.  Decision Notice of Construction Completion
 
EM-T-MOBILE-083-250915 – T-Mobile notice of intent to modify an existing telecommunications facility located at 67 (a/k/a 50) Fairchild Road, Middletown, Connecticut.  Decision