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 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
Response to Council Interrogatory No. 87, 05/01/25
Response to Council Interrogatory No. 88, 05/09/25

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

 

DECISION
Council Decision and Staff Report, 05/30/25