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. 1608 – Greenskies Clean Energy, LLC CF Durham Middlefield, LLC Declaratory Ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the construction, maintenance and operation of a 3.035-megawatt AC solar photovoltaic electric generating facility located at 141 Middlefield Road, Durham, Connecticut, and associated electrical interconnection.

 

PETITION (recd. 01/17/24)
Petition Narrative, 01/17/24
Appendices
Appendix A – Permit Plan/Drawing Set
Appendix B – Equipment Specifications
Appendix C – Operation & Maintenance Documentation
Appendix D – Draft Decommissioning Plan
Appendix E – Stormwater Report
Appendix F – Cultural Resource Assessment Documentation
Appendix G – Wetlands Delineation Report & Vernal Pool Habitat Study
Appendix H – Wildlife and Habitat Review Documentation
Appendix I – Public Outreach Documentation
Appendix J – Visual Impact Assessment
Appendix K – FAA Consultation
Appendix L – Core Forest Consultation
Figures
Figure 1  Site Location Map
Figure 2 – Proposed Project Aerial
Figure 3 – Zoning Map
Figure 4 – Tax Parcel Map
Figure 5 – Site Survey
Figure 6 – Proposed Project Layout
Figure 7 – Farmland Soils Map
Figure 8 – Wetlands Delineation Map
Figure 9 – Core Forest Map
Figure 10 – Aquifer Protection Area Map
Figure 11 – Public Water Supply Watershed Map
Figure 12 – Groundwater Quality Classification Map
Figure 13 – NRCS Soils Map

 

PROCEDURAL CORRESPONDENCE
Council Letter to Town of Durham, 01/19/24
Council Letter to Town of Middlefield, 01/19/24
Council Letter to City of Middletown, 01/19/24
Council State Agency Comment Memorandum, 01/19/24
Council Set Date for Decision, 02/29/24
Council Interrogatories to Petitioner, 04/02/24

 

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, 11/30/23
Department of Agriculture C.G.S. §16-50k No Material Impact to Prime Farmland Determination Letter, 01/17/24

 

MUNICIPAL COMMENTS
Durham Planning and Zoning Commission Comments, 03/21/24

 

STATE AGENCY COMMENTS
Council on Environmental Quality Comments, 01/24/24


SCHEDULE
Schedule, 01/18/24
Schedule, 02/29/24
Schedule, 04/02/24

 

SERVICE LIST
Service List, 01/18/24
Service List, 08/08/24

 

PETITIONER - Greenskies Clean Energy, LLC
Petitioner Response to Council Interrogatories, 04/23/24
Exhibit 1 - Draft Construction Schedule
Exhibit 2 - Phase 1 Environmental Site Assessment
Exhibit 3 - Updated Electrical Plans
Exhibit 4 -  Connecticut Northern Long-eared Bat Observations by Town
Exhibit 5 - Photo Sample of Agricultural Fencing
Exhibit 6 - Boundary Map
Exhibit 7- Phase 1B Plan
Exhibit 8 - Photolog and Photo Location Map
Exhibit 9 - Draft Spill Prevention, Control, and Countermeasure Plan

 

DECISION
Council Decision and Staff Report, 05/24/24
Transfer of Declaratory Ruling, 08/08/24
Petitioner's Notice of Compliance with Conditions 2, 3, 4 , 5, 9, 10 and 12 and Request for Project Changes, 09/6/24
Council Acknowledgement of Compliance with Conditions 2, 3, 4, 5, 9, 10 and 12 and Decision on Project Changes, 09/12/24