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. 1592 - Santa Fuel, Inc, South Road, Somers, CT

PETITION NO. 1592 – Santa Fuel, 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 3.85-megawatt AC solar photovoltaic electric generating facility located at 159 South Road, Somers, Connecticut, and associated electrical interconnection.

 

PETITION (recd. 09/19/23)
Petition Filing, 09/19/23
Site Plans
Mailing Receipts for Proof of Service, 10/23/23

 

PROCEDURAL CORRESPONDENCE
Council Letter to Town of Somers, 09/20/23
Council State Agency Comment Memorandum, 09/20/23
Council Acknowledgement of Town of Somers Request for Public Hearing, 10/17/23
Council Decision on Town of Somers' Request for Public Hearing, 11/09/23
Council Interrogatories to Petitioner, Set One, 12/04/23
Council Completeness Review, 12/07/23
Council Interrogatories to Petitioner, Set Two, 12/27/23



CGS §16-50k CORE FOREST AND PRIME FARMLAND DETERMINATIONS
Department of Energy and Environmental Protection C.G.S. §16-50k No Material Impact to Core Forest Determination Letter, 10/30/23

 

MUNICIPAL COMMENTS
Town of Somers Conservation Commission Comments, 09/19/23
Town of Somers Request for Public Hearing, 10/17/23
Town of Somers Comments, 01/03/24
Town of Somers Additional Comments, 02/08/24

 

STATE AGENCY COMMENTS
Council on Environmental Quality Comments, 09/28/23
Department of Energy and Environmental Protection Comments, 10/18/23

 

HEARING INFORMATION
January 11, 2024 Hearing Documents, 12/07/23
1. Instruction for Public Access to Remote Public Hearing
2. Public Hearing Notice
3. Hearing Program
4. Citizens Guide to Siting Council Procedures; and 5. Proposed Facility Site Plan
Hearing Procedures and Pre-Hearing Conference Memorandum, 12/07/23
Zoom Remote Public Hearing Recording, 01/11/24 (Passcode: pSxU&S1# )

 

SCHEDULE
Schedule, 09/20/23
Schedule, 12/07/23
Schedule, 12/27/23

 

SERVICE LIST
Service List, 09/19/23
Service List, 03/14/24


Hearing Program
Hearing Program, 01/11/24

 

TRANSCRIPTS
Hearing Transcript 2 p.m., 01/11/24
Public Session Transcript 6:30 p.m., 01/11/24
Council Transcript Memorandum, 02/01/24

 

PETITIONER - Santa Fuel, Inc.

Procedural Correspondence
Petitioner's Response to Council Interrogatories, Set One, 12/20/23
Petitioner's Pre-Hearing Submission, 01/04/24
Petitioner's Response to Council Interrogatories, Set Two, 01/04/24
Petitioner's Request for Service List Change, 03/14/24

Briefs/Findings of Fact
Petitioner's Post-Hearing Brief, 02/05/24


COUNCIL'S DRAFT FINDINGS OF FACT
Council's Draft Findings of Fact Memorandum, 03/01/24

 

DECISION
Council's Final Decision Documents, 03/15/24

 

MOTION TO REOPEN BASED ON CHANGED CONDITIONS
Santa Fuel, Inc Motion to Reopen and Modify the Council's Decision Based on Changed Conditions, 09/18/24
Attachment A - Revised Site Plans
Council Memorandum on Motion to Reopen and Modify, 09/18/24
Council Decision on Motion to Reopen and Modify, 10/10/24  Link to Petition No. 1592A