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.

Please be advised that the Connecticut Siting Council will not be accepting any hard copy filings for any matter after 12 PM on Wednesday, December 24, 2025. Regular file processing will resume at 8:30 AM on Friday, December 26, 2025. Thank you for your consideration.

PETITION NO. 1417 – DG Connecticut Solar II, LLC Watertown Solar One, LLC and VCP, LLC d/b/a Verogy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 1.975 megawatt AC solar photovoltaic generating facility located at 669 Platt Road, Watertown, Connecticut, and associated electrical connection.

PETITION (received July 6, 2020)
Narrative
Exhibit A -Detailed Project Development Plans
Exhibit B - Decommissioning Plan
Exhibit C - Public Outreach Information and Neighborhood Meeting Summary
Exhibit D - Abutting Property Owner List and Sample Notice Letter
Exhibit E - List of Municipal Officials and Government Agencies and Sample Notice Letter
Exhibits F - Operations and Maintenance Plan
Exhibit G - Environmental Assessment

PROCEDURAL CORRESPONDENCE
Council Letter to the Town of Watertown, 07/08/20
State Agencies Comment Memorandum, 07/08/20
Council Letter to the Town of Bethlehem, 07/09/20
Council Letter to the Town of Woodbury, 07/09/20
Council Acknowledgement of Town of Bethlehem Comments, 07/15/20
Council Interrogatories to Petitioners, Set One, 08/20/20
Council Acknowledgement of Renee Hodge Request for Party Status, 10/06/20
Council Interrogatories to Petitioners, Set Two, 10/15/20
Council Decision on Hodge Request for Party Status, 10/23/20
Council Letter to NextEra Regarding Notification of Change of Ownership, 01/25/22

STATE AGENCY COMMENTS

 

MUNICIPAL COMMENTS
Town of Bethlehem Comments, 07/13/20

 

SCHEDULE
Schedule, 07/07/20
Schedule, 07/14/20
Schedule, 10/22/20

 

SERVICE LIST
Service List, 07/08/20
Service List, 10/23/20

PETITIONER - Watertown Solar One, LLC and VCP, LLC d/b/a Verogy 

Watertown Solar One, LLC and Verogy Responses to Interrogatories, Set One, 08/28/20
Responses to Council Interrogatories, Set Two, 10/22/20
Watertown Solar One, LLC and Verogy Supplemental Abutter Notice, 10/31/20
Watertown Solar One, LLC and Verogy Letter Regarding DEEP Stormwater General Permit, 11/25/20

PARTY - Renee Hodge
Renee Hodge Correspondence, 07/30/20
Renee Hodge Request for Party Status, 09/29/20

DECISION
Council Decision and Staff Report, 12/03/20

DEVELOPMENT AND MANAGEMENT PLAN (D&M Plan)
Watertown Solar One, LLC Letter Regarding Staging Area, 12/04/20
Watertown Solar One, LLC Withdrawal of Staging Area Request, 12/09/20 
Council Acknowledgement of Withdrawal of Staging Area Request, 12/14/20
D&M Plan Schedule, 01/11/21
Watertown Solar D&M Plan, 01/08/21
Watertown Solar Transfer of Ownership, 01/08/21
Council Acknowledgement of Transfer of Ownership, 01/11/21
D&M Plan - DEEP Dam Safety Information, 01/27/21
Council Decision and Staff Report on D&M Plan, 03/12/21
Watertown Solar One, LLC D&M Plan Decision Condition No. 1 Submission - Revised Plan Sheets Reflecting Updated Solar Panel Quantities/Wattages, 03-17/21
Council Acknowledgement of D&M Plan Condition Submission, 03/18/21
DG Connecticut Solar III, LLC Letter Regarding Notification of Change of Ownership, 01/10/22
DG Connecticut Solar III, LLC Letter Regarding Notification of Change of Ownership and Council Acknowledgement, 01/31/22
Notice of Construction Activity and Completion, 03/16/22