Town of North Haven
DOCKET NO. 44 – Springwich Cellular Limited Partnership Certificate for a tower to provide cellular telephone service in Guilford, Branford, off Dwight Street in North Haven, Milford, Waterbury, and Woodbridge. (Findings of Fact) (Opinion) and (Decision and Order)
DOCKET NO. 117 – Metro Mobile CTS of New Haven, Inc. Certificate for a cellular telephone tower and associated equipment off Washington Avenue, North Haven. (Findings of Fact) (Opinion) and (Decision and Order)
DOCKET NO. 221 – Algonquin Gas Transmission Company and Islander East Company, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, operation, and maintenance of a proposed new compressor station near East Johnson Avenue, Cheshire, Connecticut; a proposed new meter station adjacent to 67 Laydon Avenue, North Haven, Connecticut; and a new 24-inch diameter gas pipeline from the proposed North Haven meter station to Branford across Long Island Sound to the New York State line. (Findings of Fact) (Opinion) and (Decision and Order)
DOCKET NO. 227 – Stoddard Avenue Inc. application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a cellular telecommunications facility at 87 Stoddard Avenue/40 Leonardo Drive, North Haven, Connecticut. (Findings of Fact) (Opinion) and (Decision and Order)
DOCKET NO. 294 – Nicolia’s LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a cellular telecommunications facility at 87 Stoddard Avenue/40 Leonardo Drive, North Haven, Connecticut. Withdrawn 10/18/04
DOCKET NO. 384 – American Towers LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance and operation of a telecommunications facility located at 50 Devine Street, North Haven, Connecticut. (Record) (Findings of Fact) (Opinion) (Decision and Order)
PETITION NO. 13 – Algonquin Gas Transmission Company petition for the construction of an underground natural gas transmission pipeline between Wallingford and North Haven. Approved 04/27/73
PETITION NO. 81HW – McKesson Chemical Company petition for a ruling on the Siting Council’s (HW) jurisdiction under Public Act 81-369 as applied to the 309 State Street plant in North Haven. Approved 09/08/82
PETITION NO. 94 – The United Illuminating Company petition for reconstructing a section of the Grand Avenue Substation-Sackett Point Substation 115-kV transmission line in New Haven and North Haven. Staff Report Approved 06/20/83
PETITION NO. 243 – The United Illuminating Company petition for the proposed installation of four transmission shunt capacitor banks at substations in North Haven and New Haven. Staff Report Approved 01/16/90
PETITION NO. 438 – United Illuminating Company (UI) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of transmitters and receivers associated with a remote network meter reading system within UI's service area. Staff Report Approved 11/09/99
PETITION NO. 496 – United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of telecommunications facilities associated with a remote network meter reading system within UI's service area. (Washington Avenue, North Haven) Staff Report Approved five of the seven proposed sites 12/14/00
PETITION NO. 743 – New Cingular Wireless PCS, LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing telecommunications facility located off Clintonville Road (Route 22), North Haven, Connecticut. Staff Report Approved 12/14/05
PETITION NO. 790 – The United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed Distribution Automation Master Radio Project at four of The United Illuminating Company’s substations: Trap Falls Substation, Armstrong Road, Shelton; Indian Well Substation, Roosevelt Drive, Derby; Ansonia Substation, Riverside Drive, Ansonia; and North Haven Substation, State Street, North Haven, Connecticut. Staff Report Approved 10/10/06
PETITION NO. 876 – The United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed Advanced Metering Infrastructure Project located at the proposed substations; Allings Crossing Substation, Frontage Road, West Haven; Ash Creek Substation, Poland Street, Bridgeport; Baird Substation, Stratford Avenue, Stratford, Barnum Substation Barnum Avenue, Stratford; Broadway Substation, Goffe Street, New Haven; Congress Substation, Congress Street, Bridgeport; Devon Tie Substation, Naugatuck Avenue, Milford; East Shore Substation, Waterfront Street, New Haven; Elmwest Substation, Elm Street, West Haven; June St. Substation, Hazell Terrace, Woodbridge; Mill River Substation, Grand Avenue, New Haven; Old Town Substation, Kachele Place, Bridgeport; Pequonnock Substation, Henry Street, Bridgeport; Sackett Substation, State Street, North Haven; and Water Street Substation, Water Street, New Haven. Staff Report Approved 12/18/08
PETITION NO. 879 – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing telecommunications facility located at 117 Washington Street, North Haven, Connecticut. Staff Report Approved 03/12/09
PETITION NO. 1031 – The United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to the North Haven Substation located at 485 Washington Avenue, North Haven, Connecticut. Staff Report Approved 07/26/12
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. 1089 –Cellco Partnership d/b/a Verizon Wireless petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the extension of an existing telecommunications facility located at 50 Devine Street, North Haven, Connecticut. Staff Report Approved 01/23/14
PETITION NO. 1098 – The United Illuminating Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed upgrades to the Sackett Substation located at 453 State Street, North Haven, Connecticut. Staff Report Approved 05/15/14
PETITION NO. 1278 – Bloom Energy Corporation, as an agent for Medtronic Inc., petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the construction, operation and maintenance of a Customer-Side 200-Kilowatt Fuel Cell Facility to be located at 20 Middletown Avenue and a Customer-Side 300 Kilowatt Fuel Cell Facility to be located at 195 McDermott Road, both located at the Medtronic campus in North Haven, Connecticut. Approved 02/16/17
PETITION NO. 1278A – Bloom Energy Corporation, as an agent for Medtronic Inc., request to amend its declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed Phase II construction, operation and maintenance of a Customer-Side 2000-Kilowatt fuel cell facility to be located at 86 Middletown Road and a second Customer-Side 2000-Kilowatt Fuel Cell Facility to be located at 195 McDermott Road, both located at the Medtronic campus in North Haven, Connecticut. Approved 12/05/19
PETITION NO. 1278B – Bloom Energy Corporation, as an agent for Medtronic Inc., second request to amend to its declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, operation and maintenance of an additional customer-side 2,000-kilowatt fuel cell facility to be located at the Medtronic campus, 195 McDermott Road, North Haven, Connecticut. Link to Petition No. 1278 Link to Petition No. 1278A Approved 10/12/23
PETITION NO. 1278C – Bloom Energy Corporation, as an agent for Medtronic Inc., third request to amend its Declaratory Ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, operation and maintenance of an additional customer-side 1,040-kilowatt fuel cell facility located at the Medtronic campus, 60 Middletown Avenue,North Haven, Connecticut. (Petition No. 1278) (Petition No. 1278A) (Petition No. 1278B) Approved 07/24/25
SUB-PETITION NO. 1293-NBEHNHW-01 (North Branford-East Haven-North Haven-Wallingford) – 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 Decision on Amendment Notice of Construction Completion
PETITION NO. 1296 – Bloom Energy Corporation, as an agent for Home Depot, petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the construction, operation and maintenance of a Customer-Side 200 Kilowatt Fuel Cell Facility and a 100 Kilowatt Auxiliary Battery Storage Facility to be located at the Home Depot building, 111 Universal Drive North, North Haven, Connecticut. Approved 05/11/17
PETITION NO. 1342 – GRE GACRUX LLC petition for a CF North Haven LLC declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.98-megawatt AC solar photovoltaic electric generating facility located at 232 Rimmon Road and 700 Middletown Avenue, North Haven, Connecticut. Approved 06/07/18
PETITION NO. 1351 – 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 Wallingford to Branford Upgrade Project consisting of the replacement of approximately 10 miles of its existing No. 1655 115-kilovolt (kV) electric transmission line structures within existing Eversource electric transmission line right of way between the existing East Wallingford Junction located at Traditions Golf Course in Wallingford and the existing Branford Substation located at 272 East Main Street in Branford, Connecticut, traversing Wallingford, North Haven, East Haven, North Branford and Branford, and related electric transmission line structure improvements. Approved 12/06/18
PETITION NO. 1541 – North Haven Solar One, 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 1.625-megawatt AC solar photovoltaic electric generating facility located at 122 Mill Road, North Haven, Connecticut, and associated electrical interconnection. Approved 12/22/22
PETITION NO. 1580 – CT Solar PDF, 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 1.45-megawatt AC solar photovoltaic electric generating facility located at two parcels on the Medtronic campus at 86 Quinnipiac Avenue and 195 McDermott Road, North Haven, Connecticut, and associated electrical interconnection. Approved 10/12/23
PETITION NO. 1664 – VFS, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a customer-side 920-kilowatt fuel cell facility collocated with a 1.99-megawatt AC battery energy storage facility and associated equipment located at the Quinnipiac University North Haven Campus, 370 Bassett Road, North Haven, Connecticut, and associated electrical interconnection. Approved 08/21/25
PETITION NO. 1680 – Crown Castle, Inc. and New Cingular Wireless PCS, LLC (AT&T) joint petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed replacement and relocation of an existing telecommunications facility and associated equipment located at 120 Universal Drive to a new host parcel located at 70 Universal Drive, North Haven, Connecticut. (Notice of Improper Filing, 07/21/25)
Springwich Cellular Ltd. Partnership notice of intent to modify existing telecommunications facilities located on Farmdale Dr., Waterbury; 77 Pease Rd., Woodbridge; 438 Bridgeport Ave., Milford; 405 Brushy Plain Rd, Branford; 8 Dwight St., North Haven; and 310 Orange St., New Haven.
BANM notice of intent to modify an existing telecommunications facility located on 117 Washington Avenue, North Haven. November 22, 1995 Antenna Upgrade Filing
BANM request for an order to approve tower sharing at an existing telecommunications facility located off Universal Drive in North Haven.
TS-SCLP-101-980923 – Springwich Cellular Ltd. Partnership request for an order to approve tower sharing at an existing telecommunications facility located at 125 Washington Avenue in North Haven.
TS-OCI-101-991014 – Omnipoint Communications request for an order to approve tower sharing at an existing telecommunications facility located at 2 Dwight Street in North Haven.
EM-SCLP-101-991209 – Springwich Cellular Limited Partnership notice of intent to modify an existing telecommunications facility located at 12 Dwight Street in North Haven, Connecticut.
TS-XM-101-001221 – XM Satellite Radio request for an order to approve tower sharing at an existing telecommunications facility located at 125 Washington Avenue, North Haven, Connecticut.
TS-SPRINT-101-011010 – Sprint Spectrum, L.P. request for an order to approve tower sharing at an existing telecommunications facility located at 120 Universal Avenue, North Haven, Connecticut. Town Letter Decision
EM-AT&T-101-020321 – AT&T Wireless notice of intent to modify an existing telecommunications facility located at 2 Dwight Street, North Haven, Connecticut.
EM-CING-086-101-020807 – Southwestern Bell Mobile Systems, LLC notice of intent to modify existing telecommunications facilities located in Montville and North Haven, Connecticut.
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-028-077-101-131-137-145-164-020925 – Southwestern Bell Mobile Systems, LLC notice of intent to modify existing telecommunications facility located in Colchester, Manchester, North Haven, Southington, Stonington, Union, and Windsor.
EM-CING-101-020925 –Southwestern Bell Mobile Systems LLC d/b/a Cingular Wireless notice of intent to modify existing telecommunications facilities located at 15 Dwight Street, North Haven, Connecticut. Structural Update Revisions. (part of 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.)
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-VER-002-062-084-101-107-156-040129 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at 401 Wakelee Avenue, Ansonia; 265 Benham St., Hamden; 890 Evergreen Avenue, Hamden; West Rock Park, Hamden; 111 Schoolhouse Road, Milford; Universal Drive, North Haven; 117 Washington Avenue, North Haven; Orange Center Road, Orange; Ogg Meadow Road, Orange; 85 Plainfield Avenue, West Haven; 24 Rockdale Road, West Haven, Connecticut. Complete File
EM-VER-101-050110 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at Dwight Street, North Haven, Connecticut.
EM-NEXTEL-101-050128 – Nextel Communications Inc. notice of intent to modify an existing telecommunications facility located at 120 Universal Drive, North Haven, Connecticut.
TS-T-MOBILE-101-050922 – Omnipoint Communications, Inc. (T-Mobile) request for an order to approve tower sharing at an existing telecommunications facility located at 120 Universal Drive, North Haven, Connecticut. Town Letter Decision
EM-VER-158-101-060208 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at 20 Office Lane, Westport; and 120 Universal Drive, North Haven, Connecticut.
EM-CING-060-084-101-060525 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 125 Washington Avenue, North Haven; 430-434 Boston Post Road, Milford; and 201 Granite Road, Guilford, Connecticut. Complete File
EM-CING-148-101-060-060609 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 945 East Center Street, Wallingford; 120 Universal Drive, North Haven; and 1919 Boston Post Road, Guilford, Connecticut. Complete File
EM-CING-078-156-107-101-060717 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 1298 Storrs Road, Mansfield; 1 Burwell Road, West Haven; South Orange Center Road, Orange; and 15 (aka 8) Dwight Street, North Haven, Connecticut. Complete File
EM-CING-148-008-101-002-061130 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 23 Wayne Road, Wallingford; 719 Amity Road a/k/a 761 Amity Road, Bethany; 2 Dwight Street a/k/a 4 Dwight Street, North Haven; 922 Northrop Road, Wallingford; and 401 Wakelee Street, Ansonia, Connecticut.
EM-CING-103-151-101-059-070220 – New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 10 Willard Road, Norwalk; 299 Sheffield Street, Waterbury; 110 Washington Avenue, North Haven; and 75 Roberts Road, Groton, Connecticut. Decision
EM-SPRINT-NEXTEL-101-071220 – Sprint Nextel Corporation notice of intent to modify an existing telecommunications facility located at 120 Universal Drive, North Haven, Connecticut.
EM-SPRINT-NEXTEL-101-071221 – Sprint Nextel Corporation notice of intent to modify an existing telecommunications facility located at 117 Washington Avenue, North Haven, Connecticut.
EM-T-MOBILE-101-071220 – Omnipoint Communications, Inc. a/k/a T-Mobile notice of intent to modify an existing telecommunications facility located at 125 Washington Street, North Haven, Connecticut.
EM-SPRINT-NEXTEL-101-080331 – Sprint Nextel Corporation notice of intent to modify an existing telecommunication facility located at 4 Dwight Street, North Haven, Connecticut.
EM-VER-101-080808 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at Dwight Street, North Haven, Connecticut.
EM-POCKET-101-080929 – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 2 Dwight Street, North Haven, Connecticut.
EM-T-MOBILE-101-081231 – Omnipoint Communications, Inc. a.k.a. T-Mobile notice of intent to modify an existing telecommunication facility located at 120 Universal Drive, North Haven, Connecticut.
EM-CING-101-090121 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 8 Dwight Street/ 15 Dwight Street, North Haven, Connecticut.
EM-T-MOBILE-101-090305 – Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 2 Dwight Street, North Haven, Connecticut. Decision
EM-T-MOBILE-101-090316 – Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 222 Sackett Point Road, North Haven, Connecticut.
EM-CLEARWIRE-101-090930 – Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 8/15 Dwight Street, North Haven, Connecticut.
EM-CLEARWIRE-101-091023 – Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 117 Washington Street, North Haven, Connecticut.
EM-VER-101-100119 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 15 Dwight Street, North Haven, Connecticut.
EM-VER-101-100107 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 117 Washington Avenue, North Haven, Connecticut.
EM-POCKET-101-100111 – Youghiogheny Communications-Northeast, LLC d/b/a Pocket Communications notice of intent to modify an existing telecommunications facility located at 120 Universal Drive, North Haven, Connecticut.
EM-CLEARWIRE-101-100401 – Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 4 Dwight Street a/k/a 2 Dwight Street, North Haven, Connecticut.
EM-UI-101-250711e – The United Illuminating Company notice of intent to modify an existing energy facility located at 435 State Street, North Haven, Connecticut. Notice of Incomplete Response to Incomplete and Council Acknowledgement Decision