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 Order) Ownership Changes, 04/29/25
DOCKET NO. 225A – (Opinion) and (Decision and Order) Ownership 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 Order) Ownership 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 Order) Ownership 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
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
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
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-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-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-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-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-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-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-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-CLEARWIRE-083-100401 –
Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 50 Fairchild Lane,
Middletown, Connecticut.
Decision
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-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-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-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-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-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-AT&T-083-180425 – AT&T notice of intent to modify an existing telecommunications facility located at 213 Court Street,
Middletown,
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-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