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.

Due to a mandatory IT upgrade on January 10, 2026, any documents posted to the Council’s website between December 22, 2025 and January 10, 2026 must be completely reposted to the respective webpages. During this transition, upon request, the Council can provide electronic copies of any document that was posted to the website prior to the effective date of the upgrade. We appreciate your patience.

PETITION NO. 1669 – VFS, 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 customer-side 460-kilowatt fuel cell facility and associated equipment located at Housatonic Community College, 900 Lafayette Boulevard, Bridgeport, Connecticut, and associated electrical interconnection.

 

PETITION (recd. 05/13/25)
Petition Filing

 

PROCEDURAL CORRESPONDENCE
Council Letter to City of Bridgeport, 05/14/25
Council State Agency Comment Memorandum, 05/14/25
Council Notice of Incomplete Petition, 05/14/25
Council Acknowledgement of Complete Petition, 05/14/25
Council Set Date for Decision, 06/26/25
Council Interrogatories to Petitioner, 08/21/25

 

SCHEDULE
Schedule, 05/13/25
Schedule, 05/14/25
Revised Schedule, 05/14/25
Schedule, 06/26/25
Schedule, 08/21/25

 

SERVICE LIST
Service List, 05/13/25

 

PETITIONER - VFS, LLC
Responses to Council Interrogatories, 09/04/25
Attachment 1 - Response to Interrogatory No. 8
Attachment 2 - Response to Interrogatory No. 13
Attachment 3 - Response to Interrogatory No. 13

 

DECISION
Final Decision and Staff Report, 10/03/25