The Connecticut Siting Council is mourning the loss of our irreplaceable team member, Lisa Mathews, who passed away on April 26, 2025. https://www.ericksonhansenberlin.com/obituary/Lisa-Mathews

PETITION 1647 - East Point Energy, 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 17.3-megawatt AC battery energy storage facility and associated equipment to be located at Parcel No. 25-25-1-BB-2, North Larkey Road, Oxford, Connecticut, and associated electrical interconnections.



PETITION (recd. 10/23/24)
Petition Narrative, 10/23/24
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 – NCRS Soils Map
Appendices
Appendix A – EPE Oxford Site Plans
Appendix B – Equipment Specifications 
Appendix C – Draft Operation & Maintenance Documentation 
Appendix D – Decommissioning Plan (refiled on March 12, 2025)
Appendix E – Stormwater Management Report
Appendix F – Cultural Resource Assessment Documentation
Appendix G – Wetlands Delineation Reports
Appendix H – Environmental Resource Evaluation
Appendix I – Photo Renderings
Appendix J – FAA Consultation
Appendix K – Noise Assessment
Appendix L – Public Outreach and Notices
Appendix M – Product Manual
Appendix N – Material Safety Data Sheets (MSDS)
Appendix O – NDDB Determination Letter
Appendix P – Draft Emergency Response Plan (refiled on March 12, 2025)
Appendix D and P Submission, 03/12/25



PROCEDURAL CORRESPONDENCE
Council Letter to Town of Oxford, 10/24/24
Council State Agency Comment Memorandum, 10/24/24
Council Incomplete Notice, 10/25/24
Council Acknowledgement of Complete Petition, 10/28/24
Council Set Date for Decision, 12/20/24
Council Interrogatories to Petitioner, Set One, 01/23/25
Council Request for Consent to Extend Final Decision Deadline, 03/27/25
Council Interrogatories to Petitioner, Set Two, 04/02/25
Council Decision on Motion for Protective Order, 04/04/25
Council Decision on Request for Extension to Submit Responses to Interrogatory Nos. 87 and 88, 04/28/25



STATE AGENCY COMMENTS
Council on Environmental Quality Comments, 11/20/24



SCHEDULE
Schedule, 10/23/24
Schedule, 10/25/24
Schedule, 10/28/24
Schedule, 12/19/24
Schedule, 01/23/25
Schedule, 03/31/25
Schedule, 04/02/25
Schedule, 04/28/25



SERVICE LIST
Service List, 10/23/24
Service List, 02/25/25



PETITIONER - East Point Energy, LLC

Exhibits
Response to Council Incomplete Notice, 10/28/24
Responses to Council Interrogatories, Set One, 02/13/25
Exhibit 1 - Cost Projections - Response to No. 6
Exhibit 2 - Revised EPE Oxford Site Plans - Response to No. 11
Exhibit 3 - FAA Determination - Response to No. 35
Exhibit 4 - SDGE Battery Fire Air Quality Report - Response to No. 42
Exhibit 5 - SDG&E Battery Fire Water Quality Report - Response to No. 42
Exhibit 6 - Revised Noise Assessment - Response to No. 44
Exhibit 7 - Photo Log - Response to No. 54
Responses to Council Interrogatories, Set Two and Request for Extension to Submit Nos. 87 and 88, 04/23/25
Corrections - Proximity to Closest Residential Use, 04/28/25

Procedural Correspondence
Withdrawal of Motion for Protective Order Submitted on January 15, 2025, 02/11/25
Request for Service List Change, 02/25/25
Consent to Council's Request for Extension of Time to Render a Final Decision, 03/28/25

Motions
Motion for Protective Order, 01/15/25
Motion for Protective Order – Regulations of Connecticut State Agencies §16-50j-22a(d) – Proprietary Information, 03/12/25
Signed Protective Order - Regulations of Connecticut State Agencies §16-50j-22a(d) – Proprietary Information, 04/03/25