PETITION NO. 1698 - LSE Lynx LLC (Lodestar Energy), Nod Road, Simsbury, CT
PETITION NO. 1698 – LSE Lynx LLC (Lodestar Energy) petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the construction, maintenance and operation of a 4.65-megawatt AC solar photovoltaic electric generating facility and associated equipment located at 140 Nod Road, Simsbury, Connecticut, and associated electrical interconnection.
PETITION (recd. 12/04/25)
Exhibits
Exhibit 1 - Site Plans
Exhibit 2 - Equipment Specification Sheets
Exhibit 3 - Operations and Maintenance Plan
Exhibit 4 - Decommissioning Plan
Exhibit 5 - Public Outreach
Exhibit 6 - Environmental Assessment
CGS §16-50k CORE FOREST AND PRIME FARMLAND DETERMINATIONS
Department of Agriculture C.G.S. §16-50k No Material Impact to Prime Farmland Determination Letter, 10/03/25
Department of Energy and Environmental Protection C.G.S. §16-50k No Material Impact to Core Forest Determination Letter, 12/16/25
PROCEDURAL CORRESPONDENCE
Council Letter to Town of Simsbury, 12/08/25
Council Letter to Town of Avon, 12/08/25
Council Letter to Town of Bloomfield, 12/08/25
Council State Agency Comment Memorandum, 12/08/25
Council Correspondence Regarding Outstanding Invoices, 12/19/25
Council Acknowledgment of Town of Simsbury Request for a Public Hearing and an Extension of Time to Submit Comments, 01/02/26
Council Acknowledgement of Payment, 01/05/26
Council Decision on Town of Simsbury Request for a Public Hearing, 01/23/26
Council Completeness Review and Schedule, 02/06/26
Council Interrogatories to Petitioner, 03/03/26
Council Acknowledgement of Town of Simsbury Request for Party Status, 04/13/26
Council Decision on Town of Simsbury Request for Party Status and Council Request for Decision Deadline Extension, 04/17/26
Council Request for Petitioner's Agreement to Decision Deadline Extension, 04/27/26
OFFICIAL COMMENTS
Senator Paul Honig Comments, 01/20/26
STATE AGENCY COMMENTS
Department of Public Health Comments, 12/30/25
Department of Energy & Environmental Comments, 01/05/26
MUNICIPAL COMMENTS
Town of Simsbury Request for a Public Hearing and an Extension of Time to Submit Comments, 12/30/25
HEARING INFORMATION
April 23, 2026 Hearing Documents, 02/06/26
1. Instructions for Public Access to Remote Public Hearing
2. 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, 03/11/26
Zoom Remote Public Hearing Recording, 04/23/26 ( Passcode: n$Ll52UP )
Council's Memorandum Regarding June 9, 2026 Continuation of Evidentiary Hearing, 04/24/26
1. Instructions for Access to June 9, 2026 Continued Evidentiary Hearing Session
2. Hearing Program (currently not available)
HEARING PROGRAM
TRANSCRIPTS
Hearing Transcript 2 p.m., 04/23/26
Public Comment Session Transcript 6:30 p.m., 04/23/26
Council Transcript Memorandum, 05/06/26
SCHEDULE
Schedule, 12/08/25
Schedule, 01/02/26
Schedule, 02/05/26
Schedule, 03/03/26
Schedule, 04/27/26
Schedule, 05/04/26
SERVICE LIST
Service List, 12/04/25
Service List, 04/16/26
PARTIES AND INTERVENORS
PETITIONER - LSE Lynx LLC (Lodestar Energy)
Exhibits
Responses to Council Interrogatories, 03/24/26
Exhibit 1 - Revised Site Plan- Response to Nos. 1, 54, 58, 60, and 63
Exhibit 2 - Site Map- Response to No. 13
Exhibit 3 - Minutes of the Simsbury Sustainability Committee Meeting- Response to No. 5
Exhibit 4 - Redacted Lease Agreement- Response to No. 15
Exhibit 5 - Draft Operations, Maintenance, and Emergency Response Plan- Response to Nos. 35, 45, 83, and 85
Exhibit 6 - Spill Prevention and Response Plan- Response to No. 48
Exhibit 7 - DEEP BMPs Aquifer Protection Areas- Response to No. 47
Exhibit 8 - SHPO Letter- Response to No. 65
Exhibit 9 - Abutting Parcel Map- Response to No. 3
Exhibit 10 - Nod Road Photo Simulations- Response to Nos. 1 and 70
Exhibit 11 - Photo Log- Response to No. 73
Exhibit 12 - DEEP Cold Water Habitat Map- Response to No. 57
Exhibit 13 - FEMA Computations- Response to No. 53
Exhibit 14 - Soil Testing Results- Response to No. 75
Sign Posting Affidavit, 04/09/26
Procedural Correspondence
Pre-filed Submission - List of Witnesses and Exhibits, 04/16/26
Stipulation of Issues, 04/21/26
Consent to Council's Request to Extend the Deadline to Render a Final Decision, 05/04/26
PARTY - Town of Simsbury
Exhibits
Request for Party Status, 04/10/26
Pre-filed Testimony of Town Manager Marc Nelson, 04/16/26
Procedural Correspondence
Consent to Council's Request to Extend the Deadline to Render a Final Decision, 04/17/26