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.

CSC Licensing Data for Calendar Year 2024 pursuant to Executive Order No. 26-1, dated April 27, 2026

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)

Petition Narrative, 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

Hearing Program, 04/23/26

 

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 MapResponse to No. 13
Exhibit 3 - Minutes of the Simsbury Sustainability Committee Meeting- Response to No. 5
Exhibit 4 - Redacted Lease AgreementResponse 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 PlanResponse to No. 48
Exhibit 7 - DEEP BMPs Aquifer Protection AreasResponse to No. 47
Exhibit 8 - SHPO LetterResponse to No. 65
Exhibit 9 - Abutting Parcel MapResponse to No. 3
Exhibit 10 - Nod Road Photo SimulationsResponse to Nos. 1 and 70

Exhibit 11 - Photo LogResponse to No. 73
Exhibit 12 - DEEP Cold Water Habitat MapResponse to No. 57
Exhibit 13 - FEMA ComputationsResponse to No. 53
Exhibit 14 - Soil Testing ResultsResponse 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