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. 1700 – VFS, LLC, Shennecossett Road, Groton, CT

 

PETITION NO. 1700 – VFS, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the construction, maintenance and operation of a 920-kilowatt fuel cell facility and associated equipment located at the University of Connecticut Avery Point Campus, 1084 Shennecossett Road, Groton, Connecticut, and associated electrical interconnection.

 

PETITION (recd. 12/05/25)

Petition Filing

 

PROCEDURAL CORRESPONDENCE

Council Letter to City of Groton, 12/08/25
Council State Agency Comment Memorandum, 12/08/25
Council Set Date for Decision, 01/23/26
Council Interrogatories to Petitioner, 04/14/26
Request for Extension to Submit Interrogatory Responses and Council Decision, 04/28/26

 

STATE AGENCY COMMENTS

Department of Energy & Environmental Protection Comments, 12/30/25

 

SCHEDULE

Schedule, 12/08/25
Schedule, 01/23/26
Schedule, 04/14/26
Schedule, 04/28/26



SERVICE LIST

Service List, 12/05/25

 

PETITIONER - VFS, LLC

Responses to Interrogatories, recd. 05/03/26