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 Norwalk


DOCKET NO. 45 – Springwich Cellular Limited Partnership Certificate for cellular facilities in Bridgeport, off Connecticut Avenue in Norwalk, Shelton, Stamford, and Westport. (Findings of Fact) (Opinion) and (Decision and Order)

DOCKET NO. 73 – Metro Mobile CTS of Fairfield County, Inc. Certificate for cellular telephone service in Greenwich off Rockland Road in Norwalk and Stamford. (Findings of Fact) (Opinion) and (Decision and Order)

DOCKET NO. 141 – Connecticut Light and Power Company (CL&P) and United Illuminating  Certificate for the construction of a 115-k electric transmission line and related telecommunications equipment between the United Illuminating Company Pequonnock Substation in Bridgeport and CL&P’s Ely Avenue Junction in Norwalk. (Findings of Fact) (Opinion) and (Decision and Order)

DOCKET NO. 217 – Northeast Utilities Service Company application for a Certificate of Environmental Compatibility and Public Need for the construction of a 345-kV electric transmission line and reconstruction of an existing 115-kV electric transmission line between Connecticut Light and Power Company's Plumtree Substation in Bethel, through the Towns of Redding, Weston, and Wilton, and to Norwalk Substation in Norwalk, Connecticut. (Findings of Fact) (Revised Opinion) (Concurring Opinion) (Dissenting Opinion - Emerick) (Revised Dissenting Opinion, - Ashton) and (Decision and Order)

DOCKET NO. 224 – Northeast Utilities Service Company application for a Certificate of Environmental Compatibility and Public Need for the replacement of a submarine electric transmission cable system from Norwalk, Connecticut to Northport, New York. (Findings of Fact) (Opinion) and (Decision and Order) (Errata to Decision and Order 1/29/14)

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. 292 The Connecticut Light & Power Company application for a Certificate of Environmental Compatibility and Public Need for the construction and operation of 8.7 miles of new underground 115-kilovolt electric transmission cables extending from CL&P’s existing Glenbrook Substation in the City of Stamford, through the Town of Darien, to CL&P’s existing Norwalk Substation in the City of Norwalk. (Findings of Fact) (Opinion) and (Decision and Order)

DOCKET NO. 426 – Third Taxing District Electric Department application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of an electric substation located at 6 Fitch Street, Norwalk, Connecticut. (Record) (Findings of Fact) (Opinion) (Decision and Order)

DOCKET NO. 431 – South Norwalk Electric and Water application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of an electrical substation and its connection to an existing 115 kV transmission line, located at 180 Dr. Martin Luther King, Jr. Drive, Norwalk, Connecticut.  (Record) (Findings of Fact) (Opinion) (Decision and Order)

DOCKET NO. 442 New Cingular Wireless PCS, LLC application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 284 New Canaan Avenue, Norwalk, Connecticut.  (Record) (Findings of Fact) (Opinion) (Decision and Order)

DOCKET NO. 489 – The First Taxing District Water Department of Norwalk application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut.  (Findings of Fact) (Opinion) (Decision and Order)

PETITION NO. 3 – Connecticut Light and Power Company petition for reconductoring of 115-kV circuits from Trumbull Junction in the Trumbull westerly 18.9 miles to Norwalk Substation in Norwalk. Approved 10/13/72

PETITION NO. 31 – Northeast Utilities Service Company petition for a new 115-kV transmission line through the Towns of Norwalk, Darien, and Stamford between Norwalk Substation in Norwalk and The Hartford Electric Light Company Glenbrook Substation in Stamford. Staff Report Approved 11/10/75 Revised Decision 07/13/77

PETITION NO. 67 – Southern New England Telephone Company petition for the construction of an 80-foot tall square lattice steel tower antenna and associated equipment, concrete equipment building, and fuel storage tank at an existing tower facility in Wolcott; construction of a concrete equipment building and installation of microwave antennas and associated equipment on an existing tower in Waterbury; installation of microwave antennas and associated equipment on existing towers in Meriden; and in Bridgeport, Shelton, and Norwalk. Staff Report  Approved 04/01/81

PETITION NO. 78 – Cablevision of Connecticut petition for the installation of CATV microwave antennas and associated head-end equipment on the roof of a building located at 50 Fairview Avenue, Norwalk. Approved 03/01/82

PETITION NO. 97 – Northeast Utilities petition for the addition of a transformer and associated equipment in the Norwalk Substation in Norwalk. Staff Report Approved 11/04/83

PETITION NO. 148 – Northeast Utilities Service Company petition for proposed modifications to 115-kV lines. Staff Report Approved 01/27/86

PETITION NO. 151 – The Connecticut Light and Power Company petition for modifications of the Norwalk-Peaceable 115-kV line in Norwalk and Wilton. Staff Report Approved 03/12/86

PETITION NO. 167 – Cablevision of Connecticut Limited Partnership, petition for the addition of a microwave dish antenna at its Norwalk head-end facility on Fairview Avenue. Staff Report Approved 11/10/86

PETITION NO. 193HW – The Connecticut Light and Power Company petition for replacement of a single lined impoundment with a two-cell concrete tank at Norwalk Harbor Station. Staff Report Approved 10/22/87

PETITION NO. 194 – The Connecticut Light and Power Company petition for the construction on an above ground concrete tank and the closing of a surface impoundment at the Norwalk Harbor Station. Staff Report Approved 10/22/87

PETITION NO. 214 – The Connecticut Light and Power Company petition for construction of two above ground steel fuel tanks in a concrete containment area at its Norwalk Harbor Station. Staff Report Approved 08/19/88

PETITION NO. 238 – The Connecticut Light and Power Company petition for the proposed addition of 115-kV capacitors and associated equipment to Norwalk Substation. Staff Report Approved 10/03/89

PETITION NO. 252 – The South Norwalk Electric Works petition for an electric generator at its State Street facility. Staff Report Approved 05/21/90

PETITION NO. 264 – The Connecticut Light and Power Company petition for modifications to the Ely Avenue Junction to Glenbrook Substation 115-kV line in Norwalk, Stamford, and Darien. Staff Report Approved 03/11/91

PETITION NO. 284 – Metro Mobile CTS of Fairfield County, Inc. petition for the installation of cellular telecommunications antennas and associated equipment on an existing water tank located at 177 West Rocks Road, Norwalk. Staff Report Approved 07/15/92

PETITION NO. 305 – Metro Mobile CTS of Fairfield County, Inc. petition for proposed installation of antennas on an existing water tank and construction of an equipment building off Filbert Street in Norwalk. Staff Report Approved 05/06/93

PETITION NO. 323 – Metro Mobile CTS of Hartford, Inc. and Metro Mobile CTS of Fairfield County, Inc. petition for installation of low-power microcells completely within existing Bell Atlantic Stores in Danbury, Manchester; and 48 Westport Avenue, Norwalk. Staff Report (with Petition 321 Staff Report) Approved 06/06/94

PETITION NO. 407 – Connecticut Light and Power Company Petition for a Declaratory Ruling that no Certificate of Environmental Compatibility and Public Need is required for modification at the Norwalk Substation located on New Canaan Avenue in Norwalk. Staff Report Approved 12/17/98

PETITION NO. 446 – Connecticut Light & Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the modification of an existing Connecticut Light and Power electric transmission facility located off Will Russ Court in Norwalk, Connecticut. Staff Report Approved 04/12/00

PETITION NO. 459 – Sprint PCS petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the modification of an existing Connecticut Light and Power electric transmission facility located off of Charles Marshall Drive in Norwalk, Connecticut. Staff Report Approved 05/10/00

PETITION NO. 473 – AT&T Wireless PCS, LLC d/b/a AT&T Wireless Services petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the modification of an existing Connecticut Light and Power Company electric transmission facility located off Rowayton Avenue, Norwalk, Connecticut. Staff Report Approved 08/10/00

PETITION NO. 531 – The Connecticut Light and Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the modification of existing Connecticut Light and Power electric transmission lines located between the Ely Avenue Junction and Glenbrook Substation in the Towns of Norwalk, Darien, and Stamford, Connecticut. Staff Report Approved 11/29/01

PETITION NO. 550 – The Connecticut Municipal Electric Energy Cooperative (CMEEC) petition that no Certificate of Environmental Compatibility and Public Need is required for the emergency installation of up to two temporary mobile gas turbine generating units at the South Norwalk Electric Works generating facility in the City of Norwalk, Connecticut. Staff Report (Withdrawn)

PETITION NO. 562 – Connecticut Municipal Electric Energy Cooperative (CMEEC) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the emergency installation of up to two temporary mobile turbine generating units at the South Norwalk Electric Works generating facility in the City of Norwalk, Connecticut.  Staff Report Approved 06/03/02

PETITION NO. 584 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 CL&P Norwalk Substation located on New Canaan Avenue, Norwalk, Connecticut.  Staff Report Approved 10/23/02

PETITION NO. 620E – Connecticut Municipal Electric Energy and the South Norwalk Electric Works petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of a temporary 23 MW combustion turbine electric generating unit to be located at the South Norwalk Electric Works Power Plant and Substation off of State Street, Norwalk, Connecticut. Staff Report Opinion Approved 05/20/03

PETITION NO. 621T – Sprint Spectrum L.P. petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing Northeast Utilities transmission pole located at 228 Highland Avenue, Norwalk, Connecticut. Staff Report Approved 05/20/03

PETITION NO. 662 – South Norwalk Electric Works (SNEW) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed emergency installation of a temporary 22.8 MW peaking project off of Dr. Martin Luther King Jr. Boulevard, South Norwalk, Connecticut. Staff Report Approved 03/04/04

PETITION NO. 663 – South Norwalk Electric and Water (SNEW) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed repowering of an existing SNEW Generating Station located at One State Street, Norwalk, Connecticut. Approved 10/07/04  (Findings of Fact) (Opinion) (Decision and Order)

PETITION NO. 676 The Third Taxing District of the City of Norwalk petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed installation of three 2MW diesel generators at Norden Place, East Norwalk, Connecticut. Staff Report Approved 06/23/04

PETITION NO. 704 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 the Norwalk Harbor Substation, Norwalk, Connecticut. Staff Report Approved 03/03/05

PETITION NO. 716 – 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 Norwalk Harbor Substation. Request for Party/Intervenor Status. Staff Report Approved 07/20/05

PETITON NO. 734 – Omnipoint Communications, Inc. (T-Mobile) petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing Connecticut Light and Power transmission line structure (#1102) located in Norwalk, Connecticut.  Staff Report Approved 09/28/05

PETITION NO. 797 – Connecticut Light & Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modifications to an existing Connecticut Light & Power Company substation, located at 401 Flax Hill Avenue, Norwalk, Connecticut. Decision Approved 01/18/07

PETITION NO. 809 – Extenet Systems, Inc. petition for a declaratory ruling that the Connecticut Siting Council does not have jurisdiction or, in the alternative, that no Certificate of Environmental Compatibility and Public Need is required for the proposed construction of a Distributed Antenna System along the Merritt Parkway from New York state line to Westport, Connecticut. Findings of Fact Opinion and Decision and Order Record  Ruling issued on 11/05/07

PETITION NO. 857 – 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 the existing Norwalk Harbor Substation in the City of Norwalk, Connecticut. Staff Report Approved 06/26/08

PETITION NO. 866 The Connecticut Light and Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for proposed modifications to the existing Flax Hill Substation located at 401 Flax Hill Road, Norwalk, Connecticut. Staff Report Approved 10/16/08

PETITION NO. 900 The Connecticut Light and Power Company petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for proposed modifications to the existing CL&P Norwalk Substation located at New Canaan Avenue, Norwalk, Connecticut. Staff Report Approved 06/04/09

PETITION NO. 974 – T-Mobile Northeast LLC petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed modification of an existing Connecticut Light and Power transmission line tower located at the Oak Hills Golf Course off of Charles Marshall Drive, Norwalk, Connecticut. Staff Report Approved 12/02/10

PETITION NO. 1032 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 CL&P’s existing Norwalk Substation located at 50 New Canaan Avenue, Norwalk, Connecticut.  Staff Report Approved 08/09/12

PETITION NO. 1062 – 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 proposed installation of a temporary telecommunications facility on Price Avenue, Norwalk, Connecticut. Staff Report Approved 05/30/13

PETITION NO. 1148 – 2014 ESA Project Company LLC Bloom Energy Corporation petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the location and construction of a Customer-Side 200-Kilowatt Fuel Cell to be located at the Home Depot store at 600 Connecticut Avenue, Norwalk, Connecticut. Incomplete Notice Revised Abutters List Site Plan Home Depot Fuel Cell Sound Study Decision and Staff Report Status Update - Constructed Transfer of Site Ownership and Control and Council Acknowledgement  Approved 05/14/15

PETITION NO. 1156 – Eversource Energy petition for a declaratory ruling that no Certificate of Environmental Compatibility and Public Need is required for the proposed replacement of an existing 120-foot tall telecommunications facility with a new 150-foot telecommunications facility located at property owned by Eversource Energy used as a service center and maintenance yard, 2 Tindall Avenue, Norwalk, Connecticut. Signed Abutter Letter Norwalk Mailing List Carrier Interest Memo T-Mobile Response Letter Verizon Interest Letter Decision and Staff Report Final Structural Design Drawings Approved 06/11/15

PETITION NO. 1260 – Bloom Energy Corporation, as an agent for Frontier Communications Corporation, 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 400-Kilowatt Fuel Cell Facility to be located at the Frontier building, 2 Washington Street, Norwalk, Connecticut.  Approved 12/08/16

PETITION NO. 1377 – 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 installation of a small cell wireless telecommunications facility on an approximately 34-foot Eversource-owned replacement utility pole located outside of the public right of way adjacent to 195 Main Street, Norwalk, Connecticut.Approved 08/15/19

PETITION NO. 1391 – 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 550-kilowatt fuel cell facility and associated equipment to be located at the Altice USA (formerly Cablevision) building, 28 Cross Street, Norwalk, Connecticut.   Approved 01/16/20

PETITION NO. 1560 – The Connecticut Light and Power Company d/b/a Eversource Energy (Eversource) petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed Norwalk Bridge Transmission Relocation Project that consists of the relocation and rebuild of two existing overhead 115-kilovolt (kV) electric transmission lines from railroad catenaries and existing structures within the Connecticut Department of Transportation corridor to an underground configuration within roads and across the Norwalk River for approximately .66 miles between existing Structure No. 522WN north of Monroe Street and Structure No. 536WN north of Van Zant Street in Norwalk, Connecticut, and related electric transmission line improvements.  Approved 05/25/23

PETITION NO. 1567 – 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 1637/1720 Lines Rebuild Project consisting of the replacement and reconductoring of electric transmission line structures along its existing 4.0 mile electric transmission line right-of-way shared by its existing 115-kilovolt (kV) Nos. 1637 and 1720 Lines between Grist Mill Road in Norwalk, Norwalk Junction in Wilton, and Weston Substation in Weston, Connecticut traversing the municipalities of Norwalk, Wilton, and Weston, and related electric transmission line and substation improvements. Approved 09/14/23

PETITION NO. 1632 
– 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 installation of a small wireless facility on a new Eversource-owned utility pole that is less than 50 feet in height and is not used principally for electric distribution service and associated equipment within the public right of way adjacent to 650 Main Avenue, Norwalk, Connecticut. Approved 08/01/24

Springwich Cellular Ltd. Partnership request for an order to approve tower sharing at an existing telecommunications facility located at 177 West Rocks Rd, Norwalk.

Southern New England Telephone (SNET) notice of intent to modify an existing telecommunications facility located on Willard Road, Norwalk, Connecticut.  1988 filing  April 1997 filing  August 1997 filing

Springwich Cellular Limited Partnership notice of intent to modify existing telecommunications facilities located on Guinea Road, Monroe; Valcom Road, Tolland; Oakdale Avenue, Winchester; Aspetuck Avenue, New Milford; North Street, Plymouth; Weingart Road, Harwinton; Willard Road, Norwalk; Moses Mountain, Danbury; Parker Road, East Haddam; and Orange Street, New Haven, Connecticut.

Springwich Cellular Ltd. Partnership notice of intent to modify existing telecommunications facilities located on 39 West St. and Moses Mt., Danbury; Willard Rd. and Rt. 1, Norwalk; 555 Main St., 1590 Newfield Ave., and Catoonah La., Stamford; 38 Kaechele Pl., Bridgeport; Riversville Rd., Greenwich; 219 Nells Rock Rd., Shelton; and 180A Bayberry La., Westport, Connecticut. 

Springwich Cellular Limited Partnership notice of intent to modify an existing telecommunications facility located on Shirley Street in Norwalk.

Metro Mobile CTS of New Haven, Inc. and Metro Mobile CTS of Fairfield County, Inc., notice of intent to modify existing telecommunications towers and associated equipment at the intersection of Meriden Road and Route 322 in Wolcott; Video Lane in Trumbull; and 50 Rockland Road in Norwalk, Connecticut.

Bell Atlantic Mobile notice of intent to modify an existing telecommunications facility located in Norwalk. Filbert Street, East Norwalk; West Rocks Road, North Norwalk; and 50 Rockland Road, Norwalk November 22, 1995 Antenna Upgrade Filing

EM-SPRINT-103-970228 – Sprint PCS notice of intent to modify an existing telecommunications facility located on Willard Avenue in Norwalk, Connecticut.

EM-OMNI-103-971014 Omnipoint Communications, Inc. notice of intent to modify an existing telecommunications facility located on Willard Road in Norwalk, Connecticut.

EM-SNET-103-990728 – Southern New England Telephone notice of intent to modify an existing telecommunications facility located at 10 Willard Road in Norwalk.

EM-SNET-103-990922 – Southern New England Telephone notice of intent to modify an existing telecommunications facility located at 10 Willard Road in Norwalk.

TS-AT&T/NEXTEL-103-991022 – AT&T Wireless PCS and Nextel Communications request for an order to approve tower sharing at an existing telecommunications facility located at 173 West Rocks Road in Norwalk.

EM-CROWN-103-991014 – Crown Atlantic Company LLC notice of intent to modify an existing telecommunications facility located at 50 Rockland Road in Norwalk. (Docket No. 73)

EM-SNET-103-991110 – Southern New England Telephone notice of intent to modify an existing telecommunications facility located at 10 Willard Road in Norwalk.

TS-AT&T/NEXTEL-103-991022 – AT&T Wireless PCS and Nextel Communications request for an order to approve tower sharing at an existing telecommunications facility located at 173 West Rocks Road in Norwalk.

TS-XM-103-001012 – XM Satellite Radio request for an order to approve tower sharing at an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.

EM-VOICESTREAM-103-010530 – VoiceStream Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.

EM-CROWN-103-011115 – Crown Atlantic Company LLC notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. 

EM-AT&T-015-034-083-084-097-103-107-135-167-020131 – AT&T Wireless notice of intent to modify existing telecommunications facilities located in Bridgeport, Stamford, Milford, Danbury, Middletown, Orange, Newtown, Norwalk, and Woodbridge, Connecticut.

EM-AT&T-057-103-118-020220 – AT&T Wireless notice of intent to modify existing telecommunications facilities located in Greenwich, Norwalk, and Ridgefield, Connecticut. (Will Russ Court, Norwalk) 

EM-AT&T-015-103-135-148-020221 – AT&T Wireless notice of intent to modify existing telecommunications facilities located in Bridgeport, Norwalk, Stamford, and Wallingford, Connecticut.  

EM-AT&T-035-057-103-130-020307 – AT&T Wireless notice of intent to modify an existing telecommunications facility located in Darien, Greenwich, Norwalk, and Southbury, Connecticut.

EM-CING-015-018-034-057-097-103-144-158-020913 – Southwestern Bell Mobile Systems, LLC notice of intent to modify existing telecommunications facilities located in Bridgeport, Brookfield, Danbury, Greenwich, Newtown, Norwalk, Trumbull, and Westport, Connecticut.  
 
EM-CING-015-034-035-051-057-085-103-117-126-135-138-157-158-161-020917 – Southwestern Bell Mobile Systems, LLC notice of intent to modify existing telecommunications facilities located in Bridgeport, Danbury, Darien, Fairfield, Greenwich, Monroe, Newtown, Norwalk, Redding, Shelton, Stamford, Stratford, Weston, Westport, and Wilton, Connecticut.   
 
EM-T-MOBILE-"UNIVERSAL"-020830 – Omnipoint Facilities Network 2., L.L.C. and Omnipoint Communications, Inc., subsidiaries of T-Mobile USA, Inc. notice of intent to modify existing telecommunications facilities throughout Connecticut.  
 
EM-AT&T-"UNIVERSAL"-030221 – AT&T Wireless PCS LLC d/b/a AT&T Wireless notice of intent to modify existing telecommunications facilities throughout Connecticut.  
 
EM-VER-034-051-085-097-103-117-040219 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at 281 Woodhouse Road, Fairfield; 48 Newtown Road, Danbury; Route 34/Washington Avenue, Newtown; 50 Rockland Road, Norwalk; 230 Guinea Road, Monroe; 100 Old Redding Road, Redding, Connecticut.   
 
EM-GNARC-103-040129 – Greater Norwalk Amateur Radio Club notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.   
 
EM-VER-103-040402 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 177 West Rocks Road, Norwalk, Connecticut.   
 
EM-VER-103-040603 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1 Filbert Street, Norwalk, Connecticut.   
 
TS-SPRINT-103-041104 Sprint Spectrum, L.P. d/b/a Sprint PCS request for an order to approve tower sharing at an existing telecommunications facility located at 50 Rockland Road, South Norwalk, Connecticut. 
 
EM-VER-103-041108 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. 
 
EM-CING-051-103-135-035-050922 – New Cingular Wireless PCS, LLC. notice of intent to modify existing telecommunications facilities located at 281 Woodhouse Road, Fairfield; 3965 Congress Street, Fairfield; 600 Connecticut Ave., Norwalk; 1590 Newfield Ave, Stamford; and 126 Ledge Road, Darien, Connecticut.   
 
EM-CING-057-103-158-157-144-051004 - New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 1081 North Street, Greenwich; 50 Rockland Road, Norwalk; 20 Post Office Lane, Westport; 56 Norfield Road, Weston; and Indian Ledge Park, Trumbull, Connecticut.   
 
EM-WSHU-103-051014 WSHU notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.   
 
EM-CING-138-126-103-018-051025  New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 155 Harvest Ridge Road, Stratford; 17 Daybreak Lane, Shelton; 219 Nell’s Rock Road, Shelton; 10 Willard Road, Norwalk; and on Route 7, Brookfield, Connecticut. 
 
EM-CING-051-135-103-051214 New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 55 Walls Drive, Fairfield; 652 Glenbrook Road, Stamford; and 177 West Rocks Road, Norwalk, Connecticut.   
 
EM-VER-148-103-060810  Cellco Partnership d/b/a Verizon Wireless notice of intent to modify existing telecommunications facilities located at 20 Alexander Drive, Wallingford; Filbert Street, Norwalk; and 177 West Rocks Road, Norwalk, 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-CING-084-085-086-091-103-070815  New Cingular Wireless PCS, LLC notice of intent to modify existing telecommunications facilities located at 311 Old Gate Lane, Milford; 500 Moose Hill Road, Monroe; 57 Cook Street, Montville; 302 Ball Pond Road, New Fairfield; and 173 West Rock Road, Norwalk, Connecticut.   
 
EM-SPRINT-NEXTEL-103-071115 Sprint Nextel Corporation notice of intent to modify an existing telecommunications facility located at 173 West Rocks Road, Norwalk, Connecticut.   
 
EM-SPRINT-NEXTEL-103-071227 – Sprint Nextel Corporation notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.   
 
TS-METROPCS-103-080225 MetroPCS New York, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.   
 
TS-METROPCS-103-080523 MetroPCS New York, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.  
 
EM-MEDIAFLO-103-080820 – MediaFLO USA, Inc. notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.  
 
EM-T-MOBILE-103-090113 – Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  
 
EM-CING-103-090325 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 310 Rowayton Avenue, Norwalk, Connecticut.  
 
EM-T-MOBILE-103-090713 – Omnipoint Communications, as subsidiary of T-Mobile USA, Inc. notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.  
 
EM-CING-T-MOBILE-103-090901 New Cingular Wireless PCS, LLC and T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located off Willruss Street, Norwalk, Connecticut.   
 
EM-CLEARWIRE-103-091023 Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. 
 
BANM notice of intent to modify existing telecommunications facilities located at the intersection of Meriden Rd. and Rt. 322, Wolcott; Video La., Trumbull; and 50 Rockland Rd., Norwalk.   
 
EM-VER-103-100107 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.   
 
EM-VER-103-100115 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 177 West Rocks Road, Norwalk, Connecticut.   
 
EM-CLEARWIRE-103-100225 – Clearwire Corporation notice of intent to modify an existing telecommunications facility located at 173 West Rocks Road, Norwalk, Connecticut.   
 
EM-T-MOBILE-103-100630 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  
 
TS-CLEARWIRE-103-100708 – Clear Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut.   
 
TS-CLEARWIRE-103-100701 – Clear Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.   
 
EM-SPRINTSPECTRUM-103-110126A – Sprint Spectrum LP, notice of intent to modify an existing telecommunications facility located at 173 West Rocks Road, Norwalk, Connecticut.   
 
EM-SPRINTSPECTRUM-103-110126B – Sprint Spectrum LP, notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.   
 
EM-SPRINT-103-110217 – Sprint Spectrum LP notice of intent to modify an existing telecommunications facility located at 1 Charles Marshall Drive, Norwalk, Connecticut.   
 
EM-T-MOBILE-076-110304 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 173 West Rocks Road, Norwalk, Connecticut.   
 
EM-CING-103-110330 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.   
 
EM-VER-103-110531 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1 Filbert Street, Norwalk, Connecticut.  
 
EM-CING-103-110615 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 10 Willcross (Will Russ) Court, Norwalk, Connecticut.  
 
EM-CING-103-110804 New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut.   
 
EM-CING-103-111229 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 177 West Rocks Road, Norwalk, Connecticut.   
 
EM-CING-103-111230 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 613 Connecticut Avenue, Norwalk, Connecticut.   
 
EM-CING-103-120123 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 310 Rowayton Road, Norwalk, Connecticut.   
 
EM-CING-103-120329 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.   
 
EM-T-MOBILE-103-120614 Omnipoint Communications, as subsidiary of T-Mobile USA, Inc., notice of intent to modify an existing telecommunications facility located at 173 West Rocks Road, Norwalk, Connecticut.  
 
EM-T-MOBILE-103-121018 T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.  
 
EM-SPRINT-103-121120A Sprint Spectrum, L.P. notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.   
 
EM-SPRINT-103-121120B Sprint Spectrum, L.P. notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  
 
EM-VER-103-121213 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 1 Filbert Street, Norwalk, Connecticut.   
 
EM-T-MOBILE-103-121214 – T-Mobile Northeast LLC notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  
 
EM-SPRINT-103-121226 Sprint Spectrum L.P. notice of intent to modify an existing telecommunications facility located at 173/177 West Rocks Road, Norwalk, Connecticut.   
 
EM-VER -103-130607 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at West Rocks Road, Norwalk, Connecticut.  
 
EM-VER -103-130620 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 11 Filbert Street, Norwalk, Connecticut.   
 
EM-CING-103-130703 New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 177 West Rocks Road, Norwalk, Connecticut.   
 
EM-SPRINT-103-130920 Sprint Spectrum, L.P. notice of intent to modify an existing telecommunications facility located at Charles Marshall Drive, Norwalk, Connecticut.   
 
EM-VER-103-140320 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
TS-VER-103-140416 Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut. Decision
 
EM-CING-103-140415 New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-SIRIUS-103-140930 – Sirius XM notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut.  Decision Notice of Construction Completion
 
EM-SPRINT-103-150217 – Sprint PCS notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Extension Request Council Extension Decision
 
EM-VER-103-150330 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 175 West Rocks Road, Norwalk, Connecticut.  Decision Notice of Construction Completion
 
EM-VER-103-150401 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 11 Filbert Street, Norwalk, Connecticut.  Decision  Notice of Construction Completion
 
EM-AT&T-103-150414 AT&T Mobility notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Extension Request and Council Decision Notice of Construction Completion
 
EM-T-MOBILE-103-150828 T-Mobile notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-103-160126  T-Mobile notice of intent to modify an existing telecommunications facility located at 2 Willruss Street, Norwalk, Connecticut.  Exhibit A Replacement Decision Notice of Construction Completion
 
EM-VER-103-160413 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  Decision Modifications Not Completed
 
EM-CING-103-160420 New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 177 West Rocks Road, Norwalk, Connecticut. Decision Extension Request and Council Decision Notice of Construction Completion
 
EM-AT&T-103-160621 AT&T notice of intent to modify an existing telecommunications facility located at 600 Connecticut Avenue, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-103-160701 T-Mobile notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-103-160718 AT&T notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision Outstanding Condition Audit Letter Notice of Construction Completion Notice of Outstanding Condition Extension Request and Council Decision
 
EM-EVER-103-160812e – Eversource Energy notice of intent to modify an existing energy facility located at 98 Manresa Island Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-103-160914 – T-Mobile notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision  Extension Request and Council Decision Notice of Construction Completion
 
EM-T-MOBILE-103-160921 – T-Mobile notice of intent to modify an existing telecommunications facility located at 2 Willruss Street, Norwalk, Connecticut.  Decision.  Condition No. 1 Compliance Notice of Construction Completion
 
EM-AT&T-103-161005 AT&T notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Notice of Construction Completion  Outstanding Condition  Structural Analysis Report
 
EM-CING-103-161018 New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 177 West Rocks Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-103-170216 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1 Charles Marshall Drive, Norwalk, Connecticut. Decision  Notice of Construction Completion
 
EM-AT&T-103-170516 AT&T notice of intent to modify an existing telecommunications facility located at 310 Rowayton Avenue, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-CING-103-170523 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut.  Decision  Notice of Construction Completion
 
EM-EVER-103-170629e – Eversource Energy notice of intent to modify an existing energy facility located at 76 Rockland Road, Norwalk, Connecticut. Decision  Completion Letter
 
EM-AT&T-103-170920 – AT&T notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision Status Update Extension Request and Council Denial Notice of Construction Completion
 
EM-SPRINT-103-170928 – Sprint notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-VER-103-180110 Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision  Extension Request and Council Decision Second Extension Request and Council Decision Notice of Construction Completion
 
EM-CING-103-180305 – New Cingular Wireless PCS, LLC notice of intent to modify an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-103a-180509 – AT&T notice of intent to modify an existing telecommunications facility located at 613 Connecticut Avenue, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-103b-180509 – AT&T notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Status Update  Completion Status Sheet  Notice of Construction Completion
 
EM-SPRINT-103-180622 – Sprint Spectrum Realty Company, L.P. notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-SPRINT-103-180719 – Sprint Spectrum Realty Company, L.P. notice of intent to modify an existing telecommunications facility located at 173 1/2 West Rocks Road, Norwalk, Connecticut. Decision
 
EM-T-MOBILE-103-181011 – T-Mobile notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision  Extension Request and Council Decision
 
EM-AT&T-103-190214 – AT&T Mobility notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-T-MOBILE-103-190308 – T-Mobile notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision Notice of Construction Completion
 
EM-T-MOBILE-103-190503 – T-Mobile notice of intent to modify an existing telecommunications facility located at 29 Willruss Court (a/k/a 2 Willruss Street), Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-103-190507 – AT&T Mobility, LLC notice of intent to modify an existing telecommunications facility located at 29 Willruss Court (a/k/a 2 Willruss Street), Norwalk, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement  Decision Extension Request and Council Denial
 
EM-VER-103-190516 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut. Decision  Extension Request and Council Decision Second Extension Request and Council Decision Notice of Construction Completion
 
EM-AT&T-103-190606 – AT&T Mobility, LLC notice of intent to modify an existing telecommunications facility located at 613 Connecticut Avenue, Norwalk, Connecticut. Incomplete Letter Response to Incomplete and Second Incomplete Letter Third Incomplete Letter Decision
 
EM-AT&T-103-190916 – AT&T Mobility, LLC notice of intent to modify an existing telecommunications facility located at 600 Connecticut Avenue, Norwalk, Connecticut. Incomplete Letter  Response to Incomplete and Second Incomplete Letter  Response to Second Incomplete and Council Acknowledgement  Decision  Condition Submission
 
TS-VER-103-191211 – Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 2 Tindall Avenue, Norwalk, Connecticut. Town Letter  Incomplete Letter Decision - Denial
 
TS-VER-103-200128 – Cellco Partnership d/b/a Verizon Wireless request for an order to approve tower sharing at an existing telecommunications facility located at 2 Tindall Avenue, Norwalk, Connecticut. Town Letter Decision  Extension Request and Council Decision Additional Extension Request and Council Decision  Notice of Construction Completion
 
EM-VER-103-200331 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 11 Filbert Street, Norwalk, Connecticut. Decision  Notice of Construction Completion
 
EM-CING-103-200417 – New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Incomplete Letter Response to Incomplete and Council Acknowledgement Decision Extension Request and Council Decision Notice of Construction Completion PE Letter Submission
 
EM-EVER-103-200626 – The Connecticut Light and Power Company notice of intent to modify an existing telecommunications facility located at 2 Tindall Avenue, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-AT&T-103-200731 – New Cingular Wireless PCS, LLC (AT&T) notice of intent to modify an existing telecommunications facility located at 29 Willruss Court, Norwalk, Connecticut.  Decision  Notice of Construction Completion
 
EM-T-MOBILE-103-200819 – T-Mobile notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision  Will Not Complete Letter
 
EM-T-MOBILE-103-200831 – T-Mobile notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision  Notice of Cancellation
 
EM-AT&T-103-200915 – AT&T Mobility, LLC notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Decision Construction Complete
 
EM-EVER-103-210205e – The Connecticut Light and Power Company d/b/a Eversource Energy notice of intent to modify an existing electric transmission line located between Norden Place and Heron Road in Norwalk, Connecticut. Decision  Notice of Construction Completion
 
EM-VER-103-210716 – Cellco Partnership d/b/a Verizon wireless notice of intent to modify an existing telecommunications facility located at 11 Filbert Road, Norwalk, Connecticut.  Decision  Notice of Construction Completion
 
EM-T-MOBILE-103-210920 – T-Mobile notice of intent to modify an existing telecommunications facility located at 1 Charles Marshall Drive, Norwalk, Connecticut. Decision  Notice of Cancellation
 
EM-T-MOBILE-103-210921 – T-Mobile notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision  Notice of Construction Completion
 
TS-DISH-103-210927 – Dish Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at  50 Rockland Road, Norwalk, Connecticut.  Town Letter  Decision  Notice of Construction Completion
 
EM-VER-103-211026 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut. Decision  Extension Request and Council Decision Withdrawn
 
EM-AT&T-103-220222 – AT&T notice of intent to modify an existing telecommunications facility located at 600 Connecticut Avenue, Norwalk, Connecticut. Decision Notice of Outstanding Completion Photos Outstanding Completion Photos Submission
 
TS-DISH-103-220321 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Town Letter Decision Notice of Construction Completion
 
EM-VER-103-220407 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  Decision  Extension Request and Council Decision Notice pf Project Change and Council Decision
 
EM-AT&T-103-220429 – AT&T notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut. Structural Analysis  Decision Notice of Construction Completion
 
TS-DISH-103-220527 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 600 Connecticut Avenue, Norwalk, Connecticut.  Town Letter  Decision  Notice of Construction Completion
 
TS-DISH-103-220614 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut.  Town Letter  Decision
 
EM-EVER-103-220630e – The Connecticut Light and Power Company d/b/a Eversource Energy notice of intent to modify existing transmission lines (1608, 1867, and 1880) located in the City of Norwalk, Connecticut.  Decision  Notice of Construction Completion
 
EM-T-MOBILE-103-220718 – T-Mobile notice of intent to modify an existing telecommunications facility located at 50 Rockland Road, Norwalk, Connecticut.  Decision  Notice of Construction Completion
 
TS-DISH-103-220728 – Dish Wireless LLC request for an order to approve tower sharing at an existing telecommunications facility located at 6 Shirley Street, Norwalk, Connecticut.  Town Letter  Decision  Notice of Construction Completion
 
TS-T-MOBILE-103-220928 – T-Mobile request for an order to approve tower sharing at an existing telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut. Town Letter  Decision  Notice of Construction Completion
 
EM-AT&T-103-221005 – AT&T notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision Extension Request and Council Decision Notice of Construction Completion
 
EM-T-MOBILE-103-221014 – T-Mobile notice of intent to modify an existing telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut. Decision  Notice of Construction Completion
 
EM-AT&T-103-221026 – AT&T notice of intent to modify an existing telecommunications facility located 284 New Canaan Avenue, Norwalk, Connecticut. Decision  Minor Revision Request and Condition No. 2 Submission  Revision Decision Extension Request and Council Decision Notice of Cancellation
 
TS-DISH-103-221206 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 284 New Canaan Avenue, Norwalk, Connecticut. Town Letter Incomplete Letter  Response to Incomplete and Council Acknowledgement  Decision  Notice of Construction Commencement  Notice of Construction Completion
 
EM-AT&T-103-230206 – AT&T notice of intent to modify an existing telecommunications facility located at 310 Rowayton Avenue, NorwalkConnecticut.  Decision  Extension Request and Council Decision Second Extension Request and Council Decision
 
EM-AT&T-103-230329 – AT&T notice of intent to modify an existing telecommunications facility located at 10 Willard Road, Norwalk, Connecticut. Decision Notice of Construction Completion
 
EM-VER-103-230814 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 11 Filbert Road, Norwalk, Connecticut.  Decision  Notice of Construction Commencement Notice of Construction Completion
 
TS-DISH-103-231130 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut. Town Letter Decision Extension Request and Council Decision
 
TS-DISH-103-240122 – Dish Wireless, LLC request for an order to approve tower sharing at an existing telecommunications facility located at 11 Filbert Road, Norwalk, Connecticut.  Town Letter  Decision  Extension Request and Council Decision
 
EM-VER-103-240208 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 173 ½ West Rock Road, Norwalk, Connecticut.  Decision  Notice of Construction Commencement Notice of Construction Completion
 
EM-VER-103-240613 – Cellco Partnership d/b/a Verizon Wireless notice of intent to modify an existing telecommunications facility located at 2 Tindall Avenue, Norwalk, Connecticut.  Decision Notice of Construction Commencement Notice of Construction Completion
 
EM-ATT-103-250318 – AT&T notice of intent to modify an existing telecommunications facility located at Shirley Street, Norwalk, Connecticut. Decision
 
EM-ATT-103-250320 – AT&T notice of intent to modify an existing telecommunications facility located at 600 Connecticut Avenue, Norwalk, Connecticut.  Decision Notice of Construction Completion  
 
EM-ATT-103-250421 – AT&T notice of intent to modify an existing telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut.  Decision  Notice of Construction Commencement  
 
EM-T-MOBILE-103-251021 – T-Mobile notice of intent to modify an existing telecommunications facility located at 29 Willruss Court (a/k/a 2 Willruss Street), Norwalk, Connecticut.  Decision