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.

Long Island Sound Resource and Use Inventory/Long Island Sound Blue Plan Survey

2004 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: 11
Recurring Operating Expenses: $1,483,988.
(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 2003-2004

In 2003-2004, the Council held 77 public hearing sessions, 24 energy and telecommunications meetings and there were no hazardous waste meetings. The Council ruled on 46 petitions for declaratory rulings for electric generators, electric substations, electric and fuel transmission lines, and telecommunications facilities. The Council issued certificates for 31 cellular telephone facilities and two substation facilities. The Council denied two telecommunications facilities. The Council denied one telecommunications petition and two telecommunications applications were withdrawn.

The Council reviewed and acknowledged 193 modifications of existing telecommunications facilities. The Council also 39 requests for tower sharing at existing facilities to avoid the construction of new telecommunications towers. One request for tower sharing was denied and one was withdrawn. The Council acted on 26 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.

The Council is permitted, under the provisions of Connecticut General Statutes § 16-50(v)(2), to retain independent consultants with technical skills whenever useful to the adjudication of a proceeding. The Council retained such consultants twice during the 2003-2004 fiscal year; once in connection with an application involving the Millstone Nuclear Power Station in Waterford and again in connection with a 345 kV transmission line application filed jointly by the Connecticut Light & Power Company and the United Illuminating Company.

On June 10, 2004, the Council held hearings on the 2004 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 continued its efforts to improve its Internet presence at its DOIT portal website. [https://ct.gov/csc] This website provides a substantial amount of information, including a 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, as well as several pages of information related to pending applications.

To improve the regulatory process, the Council has updated its 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 J. Robert Galvin (as of 12/01/03); 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.