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. 1688 - Greenskies Clean Energy LLC, Lake Street, Manchester, CT

 

PETITION NO. 1688  Greenskies Clean Energy LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the construction, maintenance and operation of a 1.2-megawatt AC solar photovoltaic electric generating facility and associated equipment located at 81 and 93 Lake Street, Manchester, Connecticut, and associated electrical interconnection.

 

PETITION (recd. 08/22/25)

Petition Narrative, 08/22/25
Appendices
Appendix A – Civil Site Plans
Appendix B – Photolog
Appendix C – Equipment Plans
Appendix D – Operations and Maintenance 
Appendix E – Decommissioning Plan
Appendix F – SHPO Letter
Appendix G – Soil Scientist Report
Appendix H – Photo Simulations
Appendix I – Stormwater Management Plan
Appendix J – Electrical
Appendix K – FAA Determination
Appendix L – Sound Study
Appendix M – Public Outreach
Appendix N – Preliminary Site Assessment
Figures
Figure 1 – Site Location Map
Figure 2 – Proposed Project Aerial
Figure 3 – Zoning Map
Figure 4 – Tax Parcel Map
Figure 5 – Existing Conditions
Figure 6 – Proposed Project Layout
Figure 7 – NRCS Soil Map Figure 8 – Core Forest Map

 

PROCEDURAL CORRESPONDENCE

Council Letter to Town of Manchester, 08/25/25
Council Letter to Town of Bolton, 08/25/25
Council State Agency Comment Memorandum, 08/25/25
Council Acknowledgement of Town of Manchester Planning and Zoning Commission/Inland Wetlands Agency's Request for Public Hearing, 09/22/25
Council Decision on Town of Manchester Planning and Zoning Commission/Inland Wetlands Agency’s Request for a Public Hearing, 10/02/25
Council Completeness Review and Schedule, 10/17/25
Council Interrogatories to Petitioner, 11/21/25
Council Acknowledgement of Laurie Robinson's Request for Intervenor Status, 12/17/25
Council Email Procedural Correspondence to Laurie Robinson, 12/18/25
Council Decision on Laurie Robinson's Request for Intervenor Status, 12/19/25
Council Close of Record Memorandum, 12/19/25
Council Acknowledgement of Laurie Robinson's Request for Reconsideration of Denial of Intervenor Status, 12/23/25
Council Decision on Laurie Robinson’s Request for Reconsideration of Denial of Intervenor Status, 01/09/26
Council Decision on Laurie Robinson’s Request for Extension of Public Comment Period, 01/12/26
Council Decision on Laurie Robinson's Request for Party Status, 01/20/26

 

PUBLIC OFFICIAL COMMENTS

State Representative Jason Doucette Comments, 01/12/26
State Senator MD Rahman Comments, 01/29/26

 

STATE AGENCY COMMENTS

Council on Environmental Quality Request for Extension of Comment Deadline and Council Decision, 09/02/25
Department of Energy and Environmental Protection Comments, 09/23/25
Council on Environmental Quality Comments, 09/24/25
Department of Public Health Comments, 10/07/25

 

MUNICIPAL COMMENTS

Town of Manchester Planning and Zoning Commission and Inland Wetlands Agency Request for Public Hearing, 09/16/25, (recd. 09/22/25)
Town of Manchester Conservation Commission Comments, 10/09/25
Town of Manchester Comments, 01/15/26

 

HEARING INFORMATION

December 18, 2025 Hearing Documents, 10/17/25
1. Instructions for Public Access to Remote Public Hearing
2. Public Hearing Notice
3. Hearing Program
4. Citizens Guide to Siting Council Procedures; and
5. Proposed Facility Site Plan 
Hearing Procedures and Pre-Hearing Conference Memorandum, 10/29/25
Zoom Remote Public Hearing Recording, 12/04/25 (Passcode: 4CX2*#h@ )

 

HEARING PROGRAM

Hearing Program, 12/18/25

 

TRANSCRIPTS

Hearing Transcript 2 p.m.,12/18/25
Public Session Transcript 6:30 p.m.,12/18/25
Council Transcript Memorandum, 01/06/26

 

SCHEDULE

Schedule, 08/22/25
Schedule, 09/02/25
Schedule, 10/17/25
Schedule, 11/21/25
Schedule, 12/19/25
Schedule, 12/31/25
Schedule, 01/12/26

 

SERVICE LIST

Service List, 08/22/25

 

PETITIONER - Greenskies Clean Energy LLC

Exhibits

Sign Posting Affidavit, 12/08/25
Responses to Council Interrogatories, 12/11/25
Exhibit 1 - Map - Response to Interrogatory No. 10
Exhibit 2 - Redacted Lease - Response to Interrogatory No. 12
Exhibit 3 - Emergency Response Plan - Response to Interrogatory Nos. 35 and 44
Exhibit 4 - Photographic Site Documentation - Response to Interrogatory No. 61
Exhibit 5 - DEEP NDDB - Response to Interrogatory Nos. 5 and 58
Exhibit 6 - TCLP Report - Response to Interrogatory No. 72

Procedural Correspondence

Witness List, 12/11/25
Agreement to Extend the Final Decision Deadline and Objection to Laurie Robinson’s Request for Reconsideration of Denial of Intervenor Status, 12/30/25