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. 1617 - Woodstock Solar One, LLC and VCP, LLC d/b/a Verogy, 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 3.0-megawatt AC solar photovoltaic electric generating facility and associated equipment located at 11 Castle Rock Road, Woodstock, Connecticut, and associated electrical interconnection.

 

PETITION FILING (recd. 03/05/24)
Petition Narrative, 03/04/24
Figures
Figure 1 – Site Location Map
Figure 2 – Property Card
Figure 3 – Site Survey
Figure 4 – Proposed Project Layout
Figure 5 – Wetlands Delineation Map
Figure 6 – Public Water Supply Watershed Map
Figure 7 – Groundwater Quality Classifications (CTDEEP)
Figure 8 – NRCS Soils Information
Appendices
Appendix A – Permit Plan/Drawing Set
Appendix B – Equipment Specifications & TCLP
Appendix C – Operation & Maintenance Documentation
Appendix D –Decommissioning and Restoration Plan
Appendix E – Stormwater Report
Appendix F – Cultural Resource Assessment Documentation
Appendix G – Wetlands Delineation Report
Appendix H – Wildlife and Habitat Review Documentation
Appendix I – Public Outreach Documentation Part 1
Appendix I – Public Outreach Documentation Part 2
Appendix J – Visual Impact Assessment
Appendix K – FAA Consultation
Appendix L – Spill Prevention Control and Countermeasure Plan
Appendix M – Prime Farmland Consultation
Appendix N – Core Forest Consultation



PROCEDURAL CORRESPONDENCE
Council Letter to Town of Woodstock, 03/06/24
Council Letter to Town of Pomfret, 03/06/24
Council State Agency Comment Memorandum, 03/06/24
Council Set Date for Decision, 04/25/24
Council Interrogatories to Petitioner, Set One, 06/24/24

 

STATE AGENCY COMMENTS
Council on Environmental Quality, 03/27/24



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, 02/26/24
Department of Agriculture C.G.S. §16-50k No Material Impact to Prime Farmland Determination Letter, 01/19/24



SCHEDULE
Schedule, 03/06/24
Schedule, 04/25/24
Schedule, 06/24/24




SERVICE LIST
Service List, 03/05/24
Service List, 09/16/24
Service List, 02/25/25
Service List, 05/22/25



PETITIONER - Woodstock Solar One, LLC and VCP, LLC d/b/a Verogy, LLC
State Historic Preservation Office Determination Letter, 04/10/24
Petitioner Responses to Council Interrogatories, 07/15/24
Attachment 1 - Electrical Line Diagram
Attachment 2 - Phase 1B Cultural Reconnaissance Survey
Attachment 3 - 
Vernal Pool Memorandum
Attachment 4 - Photolog
Petitioner's Request for Service List Change, 09/12/24
Petitioner Request for Service List Change, 02/25/25



DECISION
Council Decision and Staff Report, 08/02/24
Petitioner Compliance with Condition Nos. 2, 3, 4, 5, 9, 10 and 11 and Request for Project Changes, 05/16/25
Council Acknowledgement of Compliance with Condition Nos. 2, 3, 4, 5, 9, 10 and 11 and Project Changes, 05/20/25
Contact Information Change and Council Acknowledgement, 05/22/25
Council Acknowledgement of Compliance with Condition No. 5, 05/23/25