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.

Please be advised that the Connecticut Siting Council will not be accepting any hard copy filings for any matter after 12 PM on Wednesday, December 24, 2025. Regular file processing will resume at 8:30 AM on Friday, December 26, 2025. Thank you for your consideration.

CSC CALENDAR OF EVENTS


   

JULY 2020

S M T W T F S
1 2 3 4
5 6 7 8 9 10 11
12 13 14 15 16 17 18
19 20 21 22 23 24 25
26 27 28 29 30 31
Thursday, July 2, 2020-CANCELED

1PM - Energy/telecommunications Meeting-canceled

Friday, July 3, 2020

Office Closed - Independence Day Observance

Wednesday, July 8, 2020

DOCKET NO. 489 – The First Taxing District Water Department of Norwalk application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut. 

11AM - Pre-Remote Hearing Teleconference on Procedural Matters

Thursday, July 9, 2020

DOCKET NO. 487 – Homeland Towers, LLC and New Cingular Wireless PCS, LLC d/b/a AT&T application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 183 Soundview Lane, New Canaan, Connecticut.

2 PM - DO487 Remote Evidentiary Hearing Via Zoom Conferencing

6:30 PM - DO487 Remote Public Session Via Zoom Conferencing

Hearing Information and Documents

Tuesday, July 14, 2020

PETITION NO. 1347A - GRE GACRUX LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 16.78- megawatt AC solar photovoltaic electric generating facility located at 117 Oil Mill Road and associated electrical interconnection to Eversource Energy’s existing substation at 325 Waterford Parkway North in Waterford, Connecticut. Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b).

1 PM - PE1347A Remote Evidentiary Hearing Via Zoom Conferencing

6:30 PM -  PE1347A Remote Public Session Via Zoom Conferencing

Hearing Information and Documents

Thursday, July 16, 2020

1PM - Energy/telecommunications Meeting

July 16, 2020 Agenda

  
Thursday, July 23, 2020

DOCKET NO. 488 - Homeland Towers, LLC and New Cingular Wireless PCS, LLC d/b/a AT&T application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at one of two sites: Kent Tax Assessor ID #M10, Block 22, Lot 38 Bald Hill Road or 93 Richards Road, Kent, Connecticut.

2 PM - DO488 Remote Evidentiary Hearing Via Zoom Conferencing

6:30 PM - DO488 Remote Public Session Via Zoom Conferencing

Hearing Information and Documents

Tuesday, July 28, 2020

DOCKET NO. 487 – Homeland Towers, LLC and New Cingular Wireless PCS, LLC d/b/a AT&T application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 183 Soundview Lane, New Canaan, Connecticut.

1 PM -  DO487 Remote Evidentiary Hearing Continuation Via Zoom Conferencing

Hearing Information and Documents
Continuation Hearing Memorandum, 07/10/20  
Instructions for Access to July 28, 2020 Continued Evidentiary Hearing Session

Thursday, July 30, 2020 - CANCELED

1PM - Energy/telecommunications Meeting-canceled

AUGUST 2020

S M T W T F S
1
2 3 4 5 6 7 8
9 10 11 12 13 14 15
16 17 18 19 20 21 22
23 24 25 26 27 28 29
30 31


Tuesday, August 4, 2020

PETITION NO. 1347A – GRE GACRUX LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 16.78-megawatt AC solar photovoltaic electric generating facility located at 117 Oil Mill Road and associated electrical interconnection to Eversource Energy’s existing substation at 325 Waterford Parkway North in Waterford, Connecticut. Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b).

1 PM - PE1347A Remote Evidentiary Hearing Continuation Via Zoom Conferencing

Hearing Information and Documents
Continuation Hearing Memorandum
Instructions for Access to the August 4, 2020 Continued Evidentiary Hearing Session

Thursday, August 6, 2020 - CANCELED

DOCKET NO. 489 – The First Taxing District Water Department of Norwalk application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut.

2 PM - DO489 Remote Evidentiary Hearing Via Zoom Conferencing - CANCELED

6:30 PM - DO489 Remote Public Session Via Zoom Conferencing - CANCELED

Hearing Information and Documents

 

Tuesday, August 11, 2020

DOCKET NO. 488 - Homeland Towers, LLC and New Cingular Wireless PCS, LLC d/b/a AT&T application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at one of two sites: Kent Tax Assessor ID #M10, Block 22, Lot 38 Bald Hill Road or 93 Richards Road, Kent, Connecticut.

1 PM - DO488 Remote Evidentiary Hearing Continuation Via Zoom Conferencing

Hearing Information and Documents

Evidentiary Hearing Continuation Memorandum
Instructions for Public Access to August 11, 2020 Remote Public Hearing

Thursday, August 13, 2020

1PM - Energy/telecommunications Meeting Agenda
Meeting Materials

Tuesday, August 25, 2020

PETITION NO. 1347A – GRE GACRUX LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 16.78-megawatt AC solar photovoltaic electric generating facility located at 117 Oil Mill Road and associated electrical interconnection to Eversource Energy’s existing substation at 325 Waterford Parkway North in Waterford, Connecticut. Reopening of this petition based on changed conditions pursuant to Connecticut General Statutes §4-181a(b).

2 PM - PE1347A Remote Evidentiary Hearing Continuation Via Zoom Conferencing

Council Memorandum Regarding Ruling on Motion and the Continuation of the Evidentiary Hearing, 08/05/20
1.  Instructions for Access to August 25, 2020 Continued Evidentiary Hearing Session
2.  Hearing Program

 

Thursday, August 27, 2020

1PM - Energy/telecommunications Meeting  Agenda

Meeting Materials for the August 27, 2020 Energy/Telecommunications Meeting

SEPTEMBER 2020

S M T W T F S
1 2 3 4 5
6 7 8 9 10 11 12
13 14 15 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30
Thursday, September 3, 2020

DOCKET NO. 488 - Homeland Towers, LLC and New Cingular Wireless PCS, LLC d/b/a AT&T application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at one of two sites: Kent Tax Assessor ID #M10, Block 22, Lot 38 Bald Hill Road or 93 Richards Road, Kent, Connecticut.

2 PM - DO488 Closed Remote Hearing followed by Evidentiary Hearing Continuation Via Zoom Conferencing

Council Memorandum Regarding September 3, 2020 Hearing, 08/18/20
1.  Instructions for Access to September 3, 2020 Closed and Continued Evidentiary Hearing Session
2.  September 3, 2020 Hearing Program

Monday, September 7, 2020

Office Closed - Labor Day

Wednesday, September 9, 2020

PETITION NO. 1410 - Greenskies Clean Energy, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.0-megawatt-AC solar photovoltaic electric generating facility on two parcels at the Elmridge Golf Course located to the east and west of North Anguilla Road at the intersection with Elmridge Road, Stonington, Connecticut, and associated electrical interconnection.

11 a.m. Pre-Hearing Teleconference

Thursday, September 10, 2020

1PM - Energy/telecommunications Meeting (Agenda)

Meeting Materials for September 10, 2020 Energy/Telecommunications Meeting

Tuesday, September 15, 2020

DOCKET NO. 489 – The First Taxing District Water Department of Norwalk application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 173 ½ West Rocks Road, Norwalk, Connecticut.

2 PM - DO489 Remote Evidentiary Hearing Via Zoom Conferencing

6:30 PM - DO489 Remote Public Session Via Zoom Conferencing

Hearing Information and Documents
Cancellation and Rescheduled Public Hearing Notice, 08/06/20
Instruction for Public Access to September 15, 2020 Remote Public Hearing


Wednesday, September 16, 2020

DOCKET NO. 491  - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 110 Yantic Lane, Norwich, Connecticut.

11 a.m. Pre-Hearing Teleconference Conference

Tuesday, September 22, 2020

DOCKET NO. 488 - Homeland Towers, LLC and New Cingular Wireless PCS, LLC d/b/a AT&T application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at one of two sites: Kent Tax Assessor ID #M10, Block 22, Lot 38 Bald Hill Road or 93 Richards Road, Kent, Connecticut.

2 PM - DO488  Remote Evidentiary Hearing Continuation Via Zoom Conferencing

Council Memorandum Regarding Ruling on Motion and the Continuation of the Evidentiary Hearing Session, 09/04/20
1.  Instructions for Access to the September 22, 2020 Continued Evidentiary Hearing Session
2.  September 22, 2020 Hearing Program 

Wednesday, September 23, 2020

DOCKET NO. 490 – The United Illuminating Company application for a Certificate of Environmental Compatibility and Public Need for the Old Town Substation Rebuild Project that entails construction, maintenance and operation of a 115/13.8- kilovolt (kV) air-insulated replacement substation facility located on the existing Old Town Substation parcel at 282 Kaechele Place and two parcels immediately north totaling approximately 3 acres that are owned by the United Illuminating Company at 312 and 330 Kaechele Place, Bridgeport, Connecticut, and related transmission structure and interconnection improvements.

11 a.m. Pre-Hearing Teleconference

Thursday, September 24, 2020

1PM - Energy/telecommunications Meeting

Meeting Materials for September 24, 2020 Energy/telecommunications Meeting

Draft September 10, 2020 Energy/Telecommunications Meeting Minutes
DOCKET NO. 487 - Draft Findings of Fact
DOCKET NO. 487 - Draft Opinion
DOCKET NO. 487 - Draft Decision and Order
DOCKET NO. 491 - Cellco Motion for Protective Order
DOCKET NO. 492 - Draft Completeness Review and Schedule
PETITION NO. 1398 - Draft Staff Report
PETITION NO. 1425 - Draft Schedule
Tower Share Memorandum

Wednesday, September 30, 2020

DOCKET NO. 492 – Gravel Pit Solar application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a 120-megawatt-AC solar photovoltaic electric generating facility on eight parcels generally located to the east and west of the Amtrak and Connecticut Rail Line, south of Apothecaries Hall Road and north of the South Windsor town boundary in East Windsor, Connecticut and associated electrical interconnection.

11 a.m. - Pre-Hearing Teleconference.

OCTOBER 2020

S M T W T F S
1 2 3
4 5 6 7 8 9 10
11 12 13 14 15 16 17
18 19 20 21 22 23 24
25 26 27 28 29 30 31

Thursday, October 1, 2020

PETITION NO. 1410 - Greenskies Clean Energy, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.0-megawatt-AC solar photovoltaic electric generating facility on two parcels at the Elmridge Golf Course located to the east and west of North Anguilla Road at the intersection with Elmridge Road, Stonington, Connecticut, and associated electrical interconnection.

October 1, 2020 Hearing Documents, 8/31/20
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 

Wednesday, October 7, 2020

PETITION NO. 1425 – Gaylord Mountain Solar Project 2019, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 1.9-megawatt AC solar photovoltaic electric generating facility located at 360 Gaylord Mountain Road in Hamden, Connecticut, and associated electrical interconnection.

11 AM - Pre-Hearing Teleconference

Thursday, October 8, 2020

1PM - Energy/telecommunications Meeting

Meeting Materials for October 8, 2020 Energy/telecommunications Meeting:

Draft Minutes of September 24, 2020
Forecast Schedule
Docket No. 490 - Eversource Energy Motion for Party Status, 09/22/20
Docket No. 493 - Draft Completeness Review/Schedule
Docket No. 494 - Draft Completeness Review/Schedule
Petition No. 1406 - NuPower Motion for Party Status, 09/29/20
Petition No. 1415 - Draft Staff Report
Petition No. 1420 - Draft Staff Report
Petition No. 1423 - Draft Staff Report
Petition No. 1425 - South Central Connecticut Regional Water Authority (RWA) Motion to Intervene, 09/21/20
Fiscal Year 2022 and Fiscal Year 2023 Biennium Budget

Monday, October 12, 2020

Office Closed - Columbus Day

Thursday, October 15, 2020

DOCKET NO. 490 – The United Illuminating Company application for a Certificate of Environmental Compatibility and Public Need for the Old Town Substation Rebuild Project that entails construction, maintenance and operation of a 115/13.8- kilovolt (kV) air-insulated replacement substation facility located on the existing Old Town Substation parcel at 282 Kaechele Place and two parcels immediately north totaling approximately 3 acres that are owned by the United Illuminating Company at 312 and 330 Kaechele Place, Bridgeport, Connecticut, and related transmission structure and interconnection improvements.

October 15, 2020 Hearing Documents, 08/28/20
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

Tuesday, October 20, 2020

PETITION NO. 1410 - Greenskies Clean Energy, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.0-megawatt-AC solar photovoltaic electric generating facility on two parcels at the Elmridge Golf Course located to the east and west of North Anguilla Road at the intersection with Elmridge Road, Stonington, Connecticut, and associated electrical interconnection.

2PM - Continuation of Evidentiary Hearing

Council Memorandum Regarding Ruling on Motion and the Continuation of the Evidentiary Hearing Session, 10/02/20
1.  Instructions for Access to the October 20, 2020 Continued Evidentiary Hearing Session
2.  October 20, 2020 Hearing Program (to be available at a later date)

Thursday, October 22, 2020

1PM - Energy/telecommunications Meeting

Agenda Items

Meeting Materials for October 22, 2020 Energy/telecommunications Meeting

Draft Minutes of October 8, 2020
Petition No. 1347A - Draft Findings of Fact
Petition No. 1417 - Renee Hodge Request for Party Status
Petition No. 1428 - Draft Staff Report
Tower Share Memorandum to the Council

Thursday, October 22, 2020

1PM - Energy/telecommunications Meeting

Agenda Items

Meeting Materials for October 22, 2020 Energy/telecommunications Meeting

Draft Minutes of October 8, 2020
Petition No. 1347A - Draft Findings of Fact
Petition No. 1417 - Renee Hodge Request for Party Status
Petition No. 1428 - Draft Staff Report
Tower Share Memorandum to the Council

Thursday, October 29, 2020

DOCKET NO. 491  - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 110 Yantic Lane, Norwich, Connecticut.

October 29, 2020 Hearing Documents, 08/28/20
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 

 

NOVEMBER 2020

S M T W T F S
1 2 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28
29 30
Wednesday, November 4, 2020

Connecticut Siting Council Review of the Ten Year Forecast of Connecticut Electric Loads and Resources  (2020 Documents)

6:30 PM Public Session

November 4, 2020 Public Session Notice, 10/09/20
Instructions for Public Access to Remote Zoom November 4, 2020 Public Session

Thursday, November 5, 2020

1PM - Energy/telecommunications Meeting

Meeting Materials for November 5, 2020 Energy/Telecommunications Meeting

Tuesday, November 10, 2020

PETITION NO. 1410 - Greenskies Clean Energy, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 3.0-megawatt-AC solar photovoltaic electric generating facility on two parcels at the Elmridge Golf Course located to the east and west of North Anguilla Road at the intersection with Elmridge Road, Stonington, Connecticut, and associated electrical interconnection. 

2PM - Continuation of Evidentiary Hearing
Council Continuation of Evidentiary Hearing Memorandum, 10/21/20
Zoom Instructions for Access to November 10, 2020 evidentiary hearing

Wednesday, November 11, 2020

Office Closed - Veterans' Day

Thursday, November 12, 2020

DOCKET NO. 492 – Gravel Pit Solar application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a 120-megawatt-AC solar photovoltaic electric generating facility on eight parcels generally located to the east and west of the Amtrak and Connecticut Rail Line, south of Apothecaries Hall Road and north of the South Windsor town boundary in East Windsor, Connecticut and associated electrical interconnection.

2 PM Evidentiary Hearing/6:30 PM Public Hearing Session

November 12, 2020 Hearing Documents, 09/29/20
1. Instructions for Public Access to Remote Public Hearing on November 12, 2020
2. Public Hearing Notice
3. Hearing Program 
4. Citizens Guide to Siting Council Procedures; and 
5. Proposed Facility Site Plan


Tuesday, November 17, 2020

PETITION NO. 1425 – Gaylord Mountain Solar Project 2019, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 1.9-megawatt AC solar photovoltaic electric generating facility located at 360 Gaylord Mountain Road in Hamden, Connecticut, and associated electrical interconnection.

2 PM Evidentiary Hearing/6:30 PM Public Hearing Session

November 17, 2020 Hearing Documents, 09/29/20
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 

Wednesday, November 18, 2020

DOCKET NO. 494 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located south of Chestnut Hill Road at the intersection with Grilley Road and Lyman Road (Parcel No. 101-1-5B), Wolcott, Connecticut. 

11 AM - Pre-Hearing Teleconference

Thursday, November 19, 2020

1PM - Energy/telecommunications Meeting

Meeting Materials for November 19, 2020 Energy/Telecommunications Meeting


Thursday, November 26, 2020

Office Closed - Thanksgiving Day

DECEMBER 2020

S M T W T F S
1 2 3 4 5
6 7 8 9 10 11 12
13 14 15 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30 31

   

Tuesday, December 1, 2020

DOCKET NO. 492 – Gravel Pit Solar application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a 120-megawatt-AC solar photovoltaic electric generating facility on eight parcels generally located to the east and west of the Amtrak and Connecticut Rail Line, south of Apothecaries Hall Road and north of the South Windsor town boundary in East Windsor, Connecticut and associated electrical interconnection.

2 PM - Evidentiary Hearing Continuation
   1.  Remote Hearing Access Instructions
   2. Hearing Program

Thursday, December 3, 2020

1PM - Energy/telecommunications Meeting

Meeting Materials for December 3, 2020 Energy/Telecommunications Meeting

Tuesday, December 8, 2020

DOCKET NO. 494 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located south of Chestnut Hill Road at the intersection with Grilley Road and Lyman Road (Parcel No. 101-1-5B), Wolcott, Connecticut

2 PM Evidentiary Hearing/6:30 PM Public Hearing Session

December 8, 2020 Hearing Documents, 10/09/20
1. Instruction 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 Plans

Tuesday, December 15, 2020

PETITION NO. 1425 – Gaylord Mountain Solar Project 2019, LLC petition for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16-50k, for the proposed construction, maintenance and operation of a 1.9-megawatt AC solar photovoltaic electric generating facility located at 360 Gaylord Mountain Road in Hamden, Connecticut, and associated electrical interconnection.

2 PM - Evidentiary Hearing Continuation

Council Remote Evidentiary Hearing Continuation Memorandum, 11/18/20
1. Instruction for Remote Access to  December 15, 2020 Evidentiary Hearing 
2. Hearing Program 

Thursday, December 17, 2020


1PM - Energy/telecommunications Meeting

Meeting Materials for December 17, 2020 Energy/Telecommunications Meeting

Wednesday, December 23, 2020

Office Closed - 12:30 p.m. - 4:30 p.m.  - Remote Office Holiday Party

Friday, December 25, 2020

Office Closed - Christmas Day

Wednesday, December 30, 2020

DOCKET NO. 495 - Cellco Partnership d/b/a Verizon Wireless application for a Certificate of Environmental Compatibility and Public Need for the construction, maintenance, and operation of a telecommunications facility located at 5151 Park Avenue, Fairfield, Connecticut.

11 AM - Remote Pre-Hearing Teleconference