2003 Administrative Report to the Governor
Connecticut Siting Council
Pamela B. Katz, P.E., Chairman
S. Derek Phelps, Executive Director
Established: 1971
Statutory Authority: Chapter 277a, Chapter 445, Chapter 446a,
Chapter 446d, and Chapter 446e
Ten Franklin Square, New Britain, CT 06051
Number of Employees: 9
Recurring Operating Expenses: $1,467,209.
(Energy, Telecommunications, and Hazardous Waste)
Agency Mission
Regulation of facility siting to balance the need for adequate and reliable public services at the lowest reasonable cost to consumers with the need to protect the environment and ecology of the state.
Statutory Responsibility
Although the Council has exclusive jurisdiction to regulate the siting of facilities under its jurisdiction, municipal zoning and inland wetland commissions may regulate and restrict electric generation facilities, and electric substations. Municipal planning, zoning, and inland wetland commissions may regulate hazardous waste management facilities and low-level radioactive waste management facilities. The Council may affirm, modify, or revoke municipal orders by a vote of six members for electric generation facilities and electric switching and substation facilities. Municipal orders directed to hazardous waste and low-level radioactive waste management facilities may be affirmed, modified, or revoked by the Council by a vote of eight members of the Council.
Public Service
The agency continually measures its efficiency and effectiveness through public statements, memoranda of law and informal comments received from persons who participate before the Connecticut Siting Council (“Council”). The Council also refines its service through recommendations by the State Auditors of Public Accounts and legislative committees, including the Legislative Program Review and Investigations Committee. In addition, the Council has refined its process after reviewing and contrasting different processes and procedures used by other state siting agencies throughout the country.
Improvements/Achievements 2002-2003
In 2002-2003, the Council held 45 public hearing sessions, 24 energy and telecommunications meetings and there were no hazardous waste meetings. The Council ruled on 71 petitions for declaratory rulings for electric generators, electric substations, electric and fuel transmission lines, and telecommunications facilities. The Council issued certificates for 13 cellular telephone facilities and one substation facility. The Council denied one telecommunications petition and one energy application was withdrawn.
The Council reviewed and acknowledged 167 modifications of existing telecommunications facilities and denied one modification. The Council also 41 requests for tower sharing at existing facilities to avoid the construction of new telecommunications towers. The Council acted on 24 Development and Management Plans to ensure compliance with its orders. The Council inspects all facilities after completion of construction to ensure compliance with its Decision and Orders.
On September 19, 2002 the Council held hearings on the Ten-year Forecasts of Loads and Resources of Electric Utilities. This forecast proceeding was held to assess existing and planned electric generation, substation and transmission facilities. The proceeding also analyzed historical trends, the projected outlook of load, demand and the effectiveness of conservation and load management programs. A detailed report of these forecasts is published by the Council annually.
Reducing Waste
The Council has vastly improved its Internet presence through its migration to the new DOIT portal website. [https://ct.gov/csc] This website provides improved navigation, a greater volume of information, and a highly popular calendar interface listing upcoming Council events. There is also an automated e-mail alert feature advising the public of the issuance of meeting agendas.
Pursuant to a directive from OPM, the Council’s business office has been incorporated into the DPUC business office in order to achieve greater efficiency.
To improve the regulatory process, the Council has developed application guides describing the Council’s procedures, methods for public participation, and improved techniques for petitioning the agency for declaratory rulings. These guides are posted on the agency’s website and have led to increased regulatory efficiency, improved public participation, and higher quality applications being proposed to the agency.
Information Reported as Required by State Statute
All certification proceedings of the Council are held as contested cases under the Uniform Administrative Procedures Act and include a hearing with full opportunity for due process by all members of the public, parties and intervenors.
In compliance with Conn. Gen. Statutes Sec. 4-61 (k), the Council has adopted an Affirmative Action Policy and designated an Affirmative Action Officer. The Council has also adopted an AIDS policy.
Membership
Commissioner Arthur J. Rocque Jr.; Commissioner Donald W. Downes; Commissioner Arthur L. Spada (Appt. 6/1/00); Commissioner Joxel Garcia, MD (Appt. 5/10/99); Pamela B. Katz; Edward S. Wilensky; Philip T. Ashton; Colin C. Tait, Esq.; Daniel P. Lynch, Jr.; Brian F. O’Neill; James J. Murphy, Jr.