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. 1682 - Verogy, Flanders Road, Groton, CT

 

PETITION NO. 1682  VCP Groton LF, LLC d/b/a Verogy petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 4.975-megawatt AC solar photovoltaic electric generating facility and associated equipment located at the former Groton Landfill, 685 Flanders Road, Groton, Connecticut, and associated electrical interconnection.

 

PETITION (recd. 07/25/25)

Petition Narrative, 07/24/25

Appendices

Appendix A – Equipment Specifications, TCLP Report
Appendix B – Project Plans
Appendix C – Stormwater Calculations, Supporting Documents, Watershed Maps
Appendix D – Operation and Maintenance Plan
Appendix E – Decommissioning and Restoration Plan
Appendix F – Public Outreach
Appendix G – NDDB Approval Letter and USFWS IPaC Review
Appendix H – SHPO Review Letter 
Appendix I – FAA Study Results 
Appendix J – Wetlands Report

 

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, 07/31/25

 

PROCEDURAL CORRESPONDENCE

Town Letter to Groton, 07/28/25
Council State Agency Comment Memorandum, 07/28/25
Council Notice of Incomplete, 07/28/25
Council Acknowledgement of Complete Petition, 08/06/25
Council Set Date for Decision, 09/04/25
Council Interrogatories to Petitioner, 11/26/25

 

STATE AGENCY COMMENTS

Department of Energy and Environmental Protection Comments, 08/28/25

 

SCHEDULE

Schedule, 07/25/25
Schedule, 08/06/25
Schedule, 09/04/25
Schedule, 11/26/25

 

SERVICE LIST

Service List, 07/25/25

 

PETITIONER - VCP Groton LF, LLC d/b/a Verogy

Response to Incomplete Notice, 08/4/25
Responses to Council Interrogatories, 12/16/25
Exhibit A – DoAg No Material Impact Letter – Response to Interrogatory No. 3
Exhibit B – Redacted Lease Agreement – Response to Interrogatory No.12
Exhibit C – Emergency Response Plan – Response to Interrogatory Nos. 48 and 60
Exhibit D – DEEP Stormwater Permit – Response to Interrogatory No.51
Exhibit E – Disruption of Solid Waste Disposal Area Permit– Response to Interrogatory No. 52
Exhibit F – Photolog and Site Plan – Response to Interrogatory No. 54
Exhibit G – Refueling and Spill Response Plan – Response to Interrogatory No. 58
Exhibit H – New Panel Layout
Exhibit I – Data Sheet and TCLP report

 

DECISION

Council Decision and Staff Report, 01/09/26