Connecticut Siting Council
Mortimer A. Gelston, 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: $1,381,984.
(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.
Improvements/Achievements 2001-2002
In 2001-2002, the Council held 45 public hearing sessions, 22 energy and telecommunications meetings and there were no hazardous waste meetings. The Council ruled on 48 petitions for declaratory rulings for electric generators, electric substations, electric and fuel transmission lines, and telecommunications facilities. Certificated facilities for this year consist of 16 cellular telephone facilities and one substation facility. The Council denied one energy docket and one telecommunications docket.
The Council also reviewed and acknowledged 161 modifications of existing telecommunications facilities and 77 requests for tower sharing at existing facilities to avoid the construction of new telecommunications towers. The Council acted on 16 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 June 25, 2001 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
To improve the regulatory process, the Council has developed application guides and manuals describing the Council’s procedures, methods for public participation, and improved techniques for petitioning the agency for declaratory rulings. These refinements are posted on a web site 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); Mortimer A. Gelston; Pamela B. Katz; Edward S. Wilensky; Philip T. Ashton; Colin C. Tait, Esq.; Daniel P. Lynch, Jr.; Brian F. O’Neill