PETITION NO. 1406A - Doosan Fuel Cell America, Inc. petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a grid-side 9.66-megawatt fuel cell facility and associated equipment to be located at 600 Iranistan Avenue, Bridgeport, Connecticut, and associated electrical interconnection to the United Illuminating Company's existing Congress Street Substation. NuPower Bridgeport FC, LLC Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b).  Link to Petition No. 1406

PETITION (recd. 3/31/21)
Petition Cover Letter, 03/31/21
Petition Filing, 03/31/21
NuPower Motion to Reopen and Modify, 04/07/21

 

PROCEDURAL CORRESPONDENCE
Council Memorandum Regarding Motion to Reopen and Modify, 04/7/21
Council Acknowledgement of Provey's Request for Status, 03/05/21
Council Decision on NuPower Bridgeport FC, LLC's Motion to Reopen, 05/07/21
Council Decision on Provey Request for Status, 05/07/21
Council Interrogatories to Joseph Provey, Set One, 05/13/21
Council Interrogatories to NuPower Bridgeport FC, LLC, Set One, 05/14/21
Council Decision on NuPower Objection and Motion to Strike Joseph Provey's June 8, 2021 Public Comment Filing, 06/18/21
Council Acknowledgement of Allco Request for Status, 06/23/21
Council Decision on Allco Request for Status, 07/15/21
Council Decision on Provey Request for Public Hearing, 07/15/21
Council Interrogatories to NuPower Bridgeport FC, LLC, Set Two, 07/29/21
Council Decision on Allco Motion to Compel Interrogatory Responses from NuPower Bridgeport FC LLC and Doosan Fuel Cell America, Inc. and Motion to Strike,09/24/21
Council's Set Date for Decision Letter, 09/24/21
Council Decision on Allco's Motion to Change the Procedural Schedule to Allow for Additional Discovery and Allco's Motion to Stay Proceedings until an Enviornmental Impact Evaluation is Prepared, 10/08/21

 

MUNICIPAL COMMENTS
City of Bridgeport 131st District City Council Comments, received 05/21/21

 

SCHEDULE
Schedule, 05/06/21
Schedule, 05/14/21
Schedule, 7/15/21
Schedule, 09/23/21

 

SERVICE LIST
Service List, 05/06/21
Service List, 7/15/21

 

PETITIONER - NU Power Bridgeport FC, LLC (NuPower)
NuPower Opposition to Provey Request for Status, 04/22/21
NuPower Interrogatories to Provey, 05/20/21
NuPower Responses to Council Interrogatories, Set One, 06/04/21
NuPower City of Bridgeport, Planning and Zoning Commission's Letter Approving Site Plan, 06/07/21
NuPower Responses to Provey Interrogatories, 06/10/21
NuPower Responses to CSC Interrogatories, Set Two, 08/18/21
NuPower Responses to Allco Interrogatories, 08/18/21
Attachment 63-1 - Comparison of Fuel Cell CO2 Production to Solar and Wind 
NuPower Submission of Trinity Fogging and Icing Analysis Report, 08/27/21

Motions and Objections
NuPower Objection to and Motion to Strike Joseph Provey's June 8, 2021 Public Filing, 06/09/21
NuPower Opposition to Request by Joseph Provey for a Public Hearing, 07/02/21
NuPower Opposition to Allco's Motion to Compel Interrogatory Responses and Motion to Strike, 09/15/21
NuPower Opposition to Allco's Motion to Change the Procedural Schedule to Allow for Additional Discovery and Motion to Stay Proceedings until an Environmental Impact Evaluation is Prepared, 09/30/21

INTERVENOR AND CEPA INTERVENOR - Joseph Provey

Provey Request for Intervenor Status, 03/05/21
Provey Supplement to Request for Intervenor Status, 04/10/21
Provey Interrogatories to NuPower, 05/19/21
Provey Responses to CSC Interrogatory Nos. 1 and 3, 05/25/21
Provey Response to CSC Interrogatory No. 5, 05/26/21
Provey Response to CSC Interrogatory No. 6, 05/26/21
Provey Response to CSC Interrogatory No. 4, 05/27/21
Provey Response to CSC Interrogatory No. 4 - corrected, 05/27/21
Provey Responses to CSC Interrogatory Nos. 7 and 8, 05/28/21
Provey Responses to CSC Interrogatory Nos. 2 and 9, 05/28/21
Attachment 1 - Historic Registry
Attachment 2 - Warranty Deed
Attachment 3 - Map of Historic Districts
Provey Responses to NuPower Interrogatory Nos. 1 and 10, 06/09/21
Provey Responses to NuPower Interrogatory No. 2 - Photographs A, B,C, and Map of Area, 06/09/21
Provey Responses to NuPower Interrogatory No. 2 - Photographs D, E, and F, 06/09/21
Provey Responses to NuPower Interrogatory No. 2 - Photographs G and I, 06/09/21   Video H
Provey Responses to NuPower Interrogatory No. 2 - Video J, 06/09/21
Provey Responses to NuPower Interrogatory No. 2 - Map of Historic Districts, 06/09/21
Provey Responses to NuPower Interrogatory No. 2 - South End Assets Map, 06/09/21
Provey Responses to NuPower Interrogatory Nos. 1-10, 06/10/21
Provey Correspondence to Council, 07/21/21
Provey Response to Allco Interrogatories, 08/17/21
Provey Response to Allco Interrogatory No. 1, 08/18/21  Part I  Part II  Part III  Part IV  Part V  Part VI

Motions and Objections
Provey Response to NuPower's Objection and Motion to Strike, 06/10/21
Provey's Request for a Public Hearing, 06/18/21

CEPA INTERVENOR - Allco Renewable Energy Limited (Allco)
Allco Request for Status, 06/21/21
Allco Interrogatories to NuPower Bridgeport FC, LLC and Doosan Fuel Cell America, Inc., 07/26/21
Allco Interrogatories to Provey, 07/26/21

Motions and Objections
Allco Support of Provey Request for a Public Hearing, 06/24/21
Allco Motion to Compel Interrogatory Responses from NuPower Bridgeport FC LLC and Doosan Fuel Cell America, Inc. and Motion to Strike, 09/07/21
Allco Motion to Change the Procedural Schedule to Allow for Additional Discovery, 09/21/21
Allco Motion to Stay Proceedings until an Environmental Impact Evaluation is Prepared, 09/23/21

DECISION
Council Decision and Staff Report, 10/08/21
Request for Extension of Construction Time and Council Acknowledgment, 01/18/24