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

PETITION NO. 1506 - SCEF1 Fuel Cell, 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 grid-side 2.8-megawatt fuel cell facility located at 49 Coon Hollow Road, Derby, Connecticut, and associated electrical interconnection to The United Illuminating Company's existing Ansonia Substation.

PETITION (recd. 04/14/22)
Petition Filing, 04/14/22

 

PROCEDURAL CORRESPONDENCE
Council Letter to the City of Derby, 04/19/22
Council Letter to the City of Ansonia, 04/19/22
Council State Agency Comments Memorandum, 04/19/22
Council Incomplete Letter to SCEF1 Fuel Cell, 04/26/22
Council Acknowledgement of SCEF1 Fuel Cell Submission, 04/28/22
Council Interrogatories to Petitioner, Set One, 05/20/22
Council Decision on Request for Extension to Respond to Council Interrogatories, 06/01/22
Council Set Date for Decision, 06/09/22

 

STATE AGENCY COMMENTS

 

MUNICIPAL COMMENTS

 

SCHEDULE
Schedule, 04/18/22
Schedule, 04/26/22
Schedule, 04/28/22
Schedule, 5/20/22
Schedule, 06/01/22
Schedule, 06/09/22

 

SERVICE LIST
Service List, 04/19/22
Service List, 12/26/24

 

PETITIONER - SCEF1 Fuel Cell, LLC (SCEF1)
SCEF1 Response to Council Incomplete Letter, 04/27/22
SCEF1 Request for an Extension of Time to Respond to Council Interrogatories, 06/01/22
SCEF1 Responses to Council Interrogatories, Set One, 06/10/22
Petitioner Notice of Service List Change, 12/24/24

DECISION
Council Decision and Staff Report, 06/24/22
Submission on Condition No. 3 - revised Emergency Response Safety Plan, 12/28/22
Council Acknowledgement of Condition Submission, 12/28/22
Notice of Construction Start, 06/23/23
Submission of Updated Emergency Response Safety Plan, 08/11/23
Council Acknowledgement of Condition Submission, 08/17/23
Council Acknowledgement of Condition Submission, 09/26/23
Notice of Construction Completion, 01/02/24