Docket No Application of The Connecticut Light and Power Company d/b/a Eversource Energy to Amend its Rate Schedules Notice of Intent

Similar documents
CONNECTICUT FilingDates

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep

Map 1: Comprehensive Opportunity

Connecticut s Population in 2025

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks

L-1 HS L-2 TS

Connecticut. Andover. Abington. Amston. Amston Ansonia. Ansonia. Ansonia. Ansonia. Ansonia L-1 HS L-2 TS. Ansonia. Avon. Avon.

Local Mental Health Authorities

Transportation Resources in Connecticut

2011 Class L Girls Basketball

SUCCESS STORIES. Tenant Representation. 9 Burr Road Westport, CT

STUDENT TRANSPORTATION RFP OPENING DATE: October 6, 2016 OPENING TIME: 10:00 A.M. RFP NUMBER:

Preserving Connecticut's Bridges Report Appendix - September 2018

Municipal Agent Directory

2018 Mobile Foodshare Schedule

March 7,21 September 5,19 April 4,18 October 3,17,31 May 2,16,30 November 14,28 June 13,27 December 12,26

CLINTON, CONNECTICUT

Appendix D: Representative Photographs of the Proposed Route and Variations: General Visual Setting from Public Road Crossings

Connecticut Lodging Association Hotel List, August 2011

Days/Times/ Season/Incentives

Preserving Connecticut s Bridges

General Assembly Legislative Office Building, 300 Capitol Avenue, Hartford, CT 06106

Health Options Program

Lower Connecticut River Valley Council of Governments and Lower Connecticut River Valley Metropolitan Planning Organization

34 NORTHWEST DRIVE PLAINVILLE, CT DEVELOPMENT SITE I BUILD-TO-SUIT FOR LEASE 300,000 SF I +/-20 ACRES PLAINVILLE, CT MIDWAY BETWEEN NYC AND BOSTON

NEW LONDON COUNTY 2017 SALES BY TOWN For Single Family Homes*

Canton Senior and Social Services- Canton Community Center 2019 Dates:

Projects Ready for Authorization to Advertise

WATERFORD, CONNECTICUT

CIAC GIRLS CROSS COUNTRY TEAM AND INDIVIDUAL STATE CHAMPIONS

Town, Borough, Village Town Town/Borough

Schedule, Canceled Appointments. Input Parameters

To find your town, click on the name in the list below

Missing Links Prioritized Bus Service Expansion Plan January Transit for Connecticut Helping People, the Economy and the Environment

Training Site Directions

State of Connecticut Department of Transportation

SWD Sport and Wellness of Danbury (formerly Beaver Brook), 17 Starr Rd, Danbury

DISTRICT GOVERNOR VISITATION

General Dynamics Electric Boat - Volunteer Tutor List Fall Spring Name Subject(s) HS or MS or Both Towns Supported Contact Information

June 2007 Annual Update. 18 Communities - Naugatuck Valley Corridor Comprehensive Economic Development Strategy (CEDS)

CIAC GIRLS CROSS COUNTRY RECORDS

Below are some of the places that he has performed at over the years. 1st annual HOT 93.7 Underground Jam at Toad's Place - New Haven, CT

DIRECTIONS TO THE FIELDS

CIAC GIRLS CROSS COUNTRY RECORDS

2012 SNERRO Schedule, Pete Volkmar, 174 Plant St. New London, CT RUNNERS VERIFY RACE TIMES AND PLACES BEFORE DRIVING

Meshomasic Hiking Club Winter 2018 Schedule of Events

Rock Hill 9,475 41,002 7, ,222 1,605 21, ,371 41,399

Naugatuck River Greenway Steering Committee

Townships Eligible to Apply for Township Sign Grant 2018

Trade Sponsor Name Sponsor Address City State Zip Phone

ATTACHMENTS NAN EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachme

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Discover the East Coast Greenway

Vermont Superintendents List

First Half 2018 Market Report Manhattan Townhouses

Don Bruno. Editor s Note: If anyone has items for sale, just them to me and I. President,

ARREST LOG LIST 1 POSS CONT SUBST 2 IL STORE NRCTIC 3 RECKLESS DRIVNG 4 UND SUSPENSION MINIMUM INSRNCE. 21a-279(a) 21a

Connecticut State Government Leases

DIRECTIONS TO HMG OFFICES

Portland Air Line Trail Update

President s Chatter. Editor s Note: If anyone has items for sale, just them to me and I. President,

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals

Meshomasic Hiking Club Summer 2018 Schedule of Events

New Hampshire. Alstead 703. Alstead 882. Alton 728. Amherst 731. Andover 492. Andover Andover 745. Amherst 745. Antrim 621.

School Year Please use the Find Tool (or Ctrl +F) to search for your school

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841.

L e a d - S a f e H o u s i n g R e g i s t r y

Directory of Summer Camps and Programs

New Hampshire. Amherst. Alstead. Alstead. Alton. Amherst. Andover. Andover. Andover Atkinson. Antrim. Ashland. Antrim.

Form I-924, Application for Regional Center under the Immigrant Investor Pilot Program. Northeast Regional Center, Inc. RCW / ID

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS

Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS)

Carrier: Verizon New York Inc., 140 West Street, New York, NY 10007

Permit Holder LName Name of Diversion Flow Rate (mgd) Consumptive? 18Fore18, Inc., dba Hawks Landing Country Club

Bus Transportation. Express to Camp

New England National Scenic Trail. Land and Water Conservation Fund FY2014 Request

FIRST HALF 2016 MANHAT TAN TOWNHOUSE MARKET REPORT. halstead.com WEB#

Middlesex County Emergency Management MUNICIPAL COORDINATORS Last Updated 4/2015

The Washington DA List

50 Largest U.S. Metropolitan Areas

DECEMBER MONTHLY PERMIT ACTIONS DA

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

Maximum Base Pay Under Christie Plan. Current Superintend ent Pay. Student Enrollment. District

Commission Address 1 Address 2 Town State Zip Code Acworth Conservation Commission Acworth Town Office PO Box 37 Acworth NH Albany Conservation

New Hampshire Supreme Court Case Acceptance List

State of Connecticut Stop Work Orders Issued for Failure to Provide Coverage

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Appendix 4. Gas Infrastructure Serving Generation in ISO-NE. Table of Contents

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court

SECOND QUARTER 2017 EAST END RESIDENTIAL PRELIMINARY* MARKET REPORT

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS

BANKING MARKET MAPS 74

2015 General Election Ballot Certification Ontario County 24-Sep-15Commissioner Commissioner name party EMBLEM office name MATTHEW J HOOSE

Tax Due Dates by State and County

SALE ACRES Development Site For Corporate Offices 4 Riverview Drive Danbury, Connecticut 06810

No Meeting in October

Words To Live By 5K 5K Run Overall Finish List

Descendants of Patrick Mullahy

statistics Historic Preservation Grants by municipality 1992 to 2018 COUNTY LIST

Transcription:

107 Selden Street, Berlin, CT 06037 P.O. Box 270, Hartford, CT 06141-0270 Christine L. Vaughan Vice President Rates & Regulatory Requirements, and Treasurer October 27, 2017 Jeffrey R. Gaudiosi, Esq. Executive Secretary Public Utilities Regulatory Authority 10 Franklin Square New Britain, CT 06051 Re: Docket No. 17-10- - Application of The Connecticut Light and Power Company d/b/a Eversource Energy to Amend its Rate Schedules Notice of Intent Dear Mr. Gaudiosi: The Connecticut Light and Power Company d/b/a Eversource Energy ( Eversource or the Company ) submits this letter as preliminary notice to the Public Utilities Regulatory Authority ( PURA ) pursuant to R.C.S.A. 16-1-22(b) that the Company intends to file an application to amend its existing distribution rate schedules to address a revenue operating deficiency. The Company s application will propose a three-year plan to recover additional revenues for the period May 21, 2018 through May 20, 2019 ( 1 st Rate Year ), 1 May 21, 2019 through May 20, 2020 ( 2 nd Rate Year ), and May 21, 2020 through May 20, 2021 ( 3 rd Rate Year ). The Company s detailed rate application will be filed on November 22, 2017. Article 1.3 of the amended Merger Settlement Agreement, which was approved by PURA in Docket No. 12-01-07, requires Eversource to file an application to amend its distribution rates in order to set new rates no later than July 1, 2018. 2 The Company, therefore, is submitting this notice in compliance with that obligation in the amended Merger Settlement Agreement. The Company last filed an application to amend distribution rates almost three and one-half (3½) years ago on June 9, 2014. The Company s application will demonstrate that the rate amendment is necessary to enable Eversource to recover investments in the electric distribution system, and the increased costs resulting from those investments like increased taxes and depreciation expense. In addition, the rate amendment is necessary to enable the Company to recover the costs of providing safe and reliable electric service to its 1.2 million electric customers, excellent customer service, and to 1 May 21, 2018 is 180 days after the date on which the Company s detailed rate application will be filed on November 22, 2017. 2 Docket No. 12-01-07, Application for Approval of Holding Company Transaction Involving Northeast Utilities and NSTAR. PURA approved the Merger Settlement Agreement between Northeast Utilities, NSTAR, the Office of Consumer Counsel and the Attorney General in its April 2, 2012 final decision in this docket. On April 20, 2017, PURA approved an amendment to the Merger Settlement Agreement that established July 1, 2018 as the outside date for new rates. 1

provide a fair return to investors in order to access the funds needed to pay for the poles, wires, structures and systems that are integral to the delivery service it provides to customers. The proposed rates will also include recovery of system resiliency costs that were already approved by PURA in other dockets. Specifically, the Company s application will demonstrate that the distribution operating deficiency primarily exists due to the substantial amount of capital investment that is being devoted to the Company s electric distribution system to increase its reliability and resiliency. Since the end of the rate year from the Company s last rate case on November 30, 2015 and through the end of the final rate year in this rate case, the Company will invest at least $2 billion to install and improve electric distribution infrastructure serving the 149 cities and towns within its service territory, with over $373 million of that investment already spent but not yet included in distribution rates. Rates now need to be updated to reflect these additional investments in the system. The Company s investment in electric distribution infrastructure improves public safety, increases service reliability, and raises the service quality experienced by customers. This investment has yielded improvements in key performance metrics for electric service. For example, 2016 was one of the Company s best years on record for responding to customer outages. Its average restoration time was six minutes better than the previous year. 3 In addition, overall electric reliability for 2016 as measured by the average outage time experienced by customers was among the lowest ever at 84.1 minutes. 4 In addition to providing safe and reliable service to customers, investment in electric distribution infrastructure is also important to the economy of Connecticut and the 149 municipalities the Company serves. For example, the Company s infrastructure upgrades have a direct impact of supporting jobs and increasing vital property and other taxes. New federal, state and municipal taxes are approximately $81 million in the 1 st Rate Year, $16 million in the 2 nd Rate Year, and $12 million in the 3 rd Rate Year. The Company recognizes that these corollary benefits of a robust, consistent investment program are important to the State and the municipalities it serves. Moreover, another primary driver of the Company s need for rate relief is increased depreciation expense for electric distribution equipment that continues to deliver reliability. Depreciation is an expense that is directly associated with the Company s capital investment. This expense is also increasing due to the expiration of a bill credit the Company had been providing to customers annually since 2010. Increased depreciation expense is approximately $79 million in the 1 st Rate Year, $10 million in the 2 nd Rate Year, and $10 million in the 3 rd Rate Year. These three factors combined increased investments in the electric system, taxes and depreciation account for approximately 72%, 71% and 79% of the Company s operating deficiency for the 1 st, 2 nd and 3 rd Rate Years, respectively. 3 Docket No. 86-12-03, CL&P Transmission And Distribution Reliability Performance Report ( TDRP ), filed March 31, 2017 in compliance with Order No. 12, TDRP at Page 3. 4 Id. 2

The Company is providing copies of this notice today by mail or personal delivery to the Governor of the State of Connecticut, the chief executive officers of every municipality located within the Company's franchise area, and the Office of Consumer Counsel. In addition, as required by R.C.S.A. 16-1-22(b) and 16-1-53a and by Paragraph 1.1 of PURA s Standard Filing Requirements for Large Public Utility Companies, the Company provides the following information: 1. In its rate amendment application, the Company will request that PURA review and approve recovery of the following: (a) A distribution revenue operating deficiency of approximately $255.8 million for the 12- month 1 st Rate Year beginning May 21, 2018. 5 This represents an average increase of approximately 6.79 percent over total currently authorized overall revenues for all customers and rate classes combined. (b) A distribution revenue operating deficiency of approximately $45 million for the 12-month 2 nd Rate Year beginning May 21, 2019. This represents an average increase of approximately 1.12 percent over the previous year s proposed overall revenues for all customers and rate classes combined. (c) A distribution revenue operating deficiency of approximately $36 million for the 12- month 3 rd Rate Year beginning May 21, 2020. This represents an average increase of approximately 0.88 percent over the previous year s proposed overall revenues for all customers and rate classes combined. 2. The Company s request for rate relief will result in changes to various subcomponents of the Company s rates and rate design. The exact nature of any changes will ultimately depend upon the nature of the allocations that PURA determines in this and other related proceedings. 3. The service area to be included in the application is as shown in Exhibit 1. 4. A list of the municipalities and the names and addresses of the municipal chief executive officers to whom this notice was sent is shown on Exhibit 2. 5. The test year is the 12-month period ending December 31, 2016 and the date certain (last day of test year) is December 31, 2016. 5 The 1 st Rate Year operating deficiency of $255.8 million reflects an $8 million adjustment related to incremental system resiliency costs that PURA previously approved in Docket Nos. 12-07-06, Application of the Connecticut Light and Power Company for Approval of its System Resiliency Plan, Jan. 16, 2013 Decision, and Docket No. 12-07-06RE01, Application of the Connecticut Light and Power Company for Approval of its System Resiliency Plan, June 3, 2015 Decision. 3

Respectfully submitted, THE CONNECTICUT LIGHT AND POWER COMPANY d/b/a EVERSOURCE ENERGY Christine L. Vaughan Christine L. Vaughan Vice President Rates & Regulatory Requirements, and Treasurer Eversource Energy Service Company On Behalf of CL&P d/b/a Eversource Energy Ex. 1 Map of franchise area Ex. 2 - List of municipalities, and the names and addresses to whom this notice was sent 4

EXHIBIT 1

EXHIBIT 2

NAME TITLE STREET ADDRESS ROBERT BURBANK ANDOVER 17 SCHOOL ROAD ANDOVER CT 06232 DAVID S. CASSETTI MAYOR CITY OF ANSONIA 253 MAIN STREET ANSONIA CT 06401 MICHAEL J. ZAMBO ASHFORD TOWN ASHFORD OFFICE BUILDING 5 TOWN HALL ROAD ASHFORD CT 06278 MR. BRANDON L. ROBERTSON TOWN MANAGER AVON 60 WEST MAIN STREET AVON CT 06001 MARK W. ZACCHIO CHAIRMAN TOWN COUNCIL AVON 60 WEST MAIN STREET AVON CT 06001 DONALD S. STEIN BARKHAMSTED ROUTE 318 PO BOX 558 67 RIPLEY HILL ROAD PLEASANT VALLEY CT 06063-0558 CHRISTOPHER BIELIK RACHEL ROCHETTE MAYOR MS. DENISE MCNAIR TOWN MANAGER DERRYLYN GORSKI MATTHEW S. KNICKERBOCKER BETHEL BEACON FALLS 10 MAPLE AVENUE BEACON FALLS CT 06403 240 KENSINGTON BERLIN ROAD BERLIN CT 06037 240 KENSINGTON BERLIN ROAD BERLIN CT 06037 BETHANY CT 06524- BETHANY 40 PECK ROAD 3338 BETHEL MUNICIPAL CENTER 1 SCHOOL STREET BETHEL CT 06801-2105 LEONARD J. ASSARD BETHLEHEM P O BOX 160 BETHLEHEM CT 06751-0160 JOAN A. GAMBLE MAYOR BLOOMFIELD 800 BLOOMFIELD AVENUE P O BOX 337 BLOOMFIELD CT 06002-0337 MR. PHILIP K. 800 BLOOMFIELD BLOOMFIELD CT 06002- SCHENCK, JR. TOWN MANAGER BLOOMFIELD AVENUE 2ND FLOOR P O BOX 337 0337 222 BOLTON CENTER ROBERT R. MORRA BOLTON ROAD BOLTON CT 06043 GLENN A PIANKA BOZRAH 1 RIVER ROAD BOZRAH CT 06334 JAMES B COSGROVE BRANFORD 1019 MAIN STREET P O BOX 150 BRANFORD CT 06405-0150 1

JOSEPH P. GANAM MAYOR CITY OF BRIDGEPORT 45 LYON TERRACE BRIDGEPORT CT 06604 44 SOUTH MAIN CURTIS S. READ BRIDGEWATER STREET P O BOX 216 KENNNETH B. 111 NORTH MAIN COCKAYNE MAYOR CITY OF BRISTOL STREET BRISTOL CT 06010 STEVE C. DUNN BROOKFIELD 100 POCONO ROAD P O BOX 5106 RICHARD IVES BROOKLYN 4 WOLF DEN ROAD P O BOX 356 BRIDGEWATER CT 06752-0216 BROOKFIELD CT 06804-5106 BROOKLYN CT 06234-0356 THEDORE C. SHAFER BURLINGTON 200 SPIELMAN HIGHWAY BURLINGTON CT 06013 PATRICIA ALLYN MECHARE CANAAN 107 MAIN STREET P O BOX 47 CANTERBURY CT 06331- ROY A. PIPER CANTERBURY 1 MUNICIPAL DRIVE 0027 LESLEE HILL CANTON 4 MARKET STREET P O BOX 168 MR ROBERT H CHIEF ADMINISTRATIVE SKINNER OFFICER CANTON 4 MARKET STREET P O BOX 168 MATTHEW 495 PHOENIXVILLE CUNNINGHAM CHAPLIN ROAD CHAPLIN CT 06235 MR MICHAEL MILONE TOWN MANAGER 84 SOUTH MAIN CHESHIRE STREET CHESHIRE CT 06410 84 SOUTH MAIN TIMOTHY SLOCUM MAYOR CHESHIRE STREET CHESHIRE CT 06410 203 MIDDLESEX CHESTER CT 06412- LAUREN S. GISTER CHESTER AVENUE 0218 BRUCE N. FARMER CLINTON 54 EAST MAIN STREET CLINTON CT 06413 ART SHILOSKI COLCHESTER 127 NORWICH AVENUE COLCHESTER CT 06415 THOMAS D. MCKEON FALLS VILLAGE CT 06031-0047 COLLINSVILLE CT 06022-0168 COLLINSVILLE CT 06022-0168 COLEBROOK 558 COLEBROOK ROAD P O BOX 5 COLEBROOK CT 06021 2

CARMEN L. VANCE GORDON M. RIDGWAY MR JOHN A. ELSESSER TOWN MANAGER COLUMBIA 323 JONATHAN TRUMBULL HIGHWAY ROUTE 87 COLUMBIA CT 06237 CORNWALL 26 PINE STREET P O BOX 97 COVENTRY 1712 MAIN STREET COVENTRY CT 06238 CORNWALL CT 06753-0097 JULIE A. BLANCHARD CHAIRPERSON TOWN COUNCIL COVENTRY 1712 MAIN STREET COVENTRY CT 06238 MR ANTHONY J. SALVATORE TOWN MANAGER CROMWELL 41 WEST STREET CROMWELL CT 06416 ENZO FAIENZA MAYOR CROMWELL 41 WEST STREET CROMWELL CT 06416 MARK D. BOUGHTON MAYOR CITY OF DANBURY 155 DEER HILL AVENUE DANBURY CT 06810 JAYME J. 2 RENSHAW ROAD STEVENSON DARIEN ROOM 202 DARIEN CT 06820 MS. KATHLEEN A. 2 RENSHAW ROAD CLARK-BUCH TOWN ADMINISTRATOR DARIEN ROOM 202 DARIEN CT 06820 DEEP RICHARD H. SMITH RIVER 174 MAIN STREET DEEP RIVER CT 06417 ANITA DUGATTO MAYOR CITY OF DERBY 1 ELIZABETH STREET DERBY CT 06418 LAURA L. FRANCIS DURHAM 35 TOWN HOUSE ROAD P O BOX 428 DURHAM CT 06422-0428 EASTFORD CT 06242- ARTHUR BRODEUR JAMES M. HAYDEN MARK B. WALTER MR. MICHAEL MANISCALCO TOWN MANAGER PATIENCE CHAIRMAN TOWN ANDERSON COUNCIL EASTFORD 16 WESTFORD ROAD P O BOX 98 0098 EAST EAST GRANBY CT 06026- GRANBY 9 CENTER STREET P O BOX 1858 1858 EAST HADDAM 7 MAIN STREET P O BOX K EAST HADDAM CT 06423 EAST EAST HAMPTON CT HAMPTON 20 EAST HIGH STREET 06424 EAST HAMPTON 20 EAST HIGH STREET EAST HAMPTON CT 06424 3

MARCIA A. LECLERC MAYOR EAST HARTFORD 740 MAIN STREET EAST HARTFORD CT 06108 JOSEPH MATURO, EAST JR. MAYOR HAVEN 250 MAIN STREET EAST HAVEN CT 06512 MARK C. NICKERSON EAST LYME ADAM W. DUNSBY EASTON 225 CENTER ROAD EASTON CT 06612 ROBERT L. MAYNARD 108 PENNSYLVANIA AVENUE P O BOX 519 NIANTIC CT 06357-0519 EAST WINDSOR 11 RYE STREET BROAD BROOK CT 06016-0389 LORI L. SPIELMAN ELLINGTON 55 MAIN STREET P O BOX 187 SCOTT R. KAUPIN MAYOR ENFIELD 820 ENFIELD STREET ENFIELD CT 06082 MR. LEE C ACTING TOWN ERDMANN MANAGER ENFIELD 820 ENFIELD STREET ENFIELD CT 06082 NORMAN NEEDLEMAN ESSEX 29 WEST AVENUE ESSEX CT 06426 MICHAEL C. TETREAU MS. KATHLEEN A. EAGEN NANCY NICKERSON RICHARD L. MATTERS MR RICHARD J. JOHNSON STEWART "CHIP" BECKETT III TOWN MANAGER CHAIRMAN TOWN COUNCIL TOWN MANAGER CHAIRMAN TOWN COUNCIL FAIRFIELD FARMINGTON FARMINGTON FRANKLIN GLASTONBURY GLASTONBURY 725 OLD POST ROAD 1 MONTEITH DRIVE 1 MONTEITH DRIVE 7 MEETING HOUSE HILL ROAD 2155 MAIN STREET 2155 MAIN STREET ELLINGTON CT 06029-0187 SULLIVAN INDEPENDENCE HALL FAIRFIELD CT 06824 FARMINGTON CT 06032 FARMINGTON CT 06034 NORTH FRANKLIN CT 06254 GLASTONBURY CT 06033 GLASTONBURY CT 06033 4

ROBERT P. VALENTINE GOSHEN 42A NORTH STREET B. 15 NORTH GRANBY GOSHEN CT 06756-1543 SCOTT KUHNLY GRANBY ROAD GRANBY CT 06035 MR. WILLIAM F. 15 NORTH GRANBY SMITH JR. TOWN MANAGER GRANBY ROAD GRANBY CT 06035 PETER J. TESEI GREENWICH 101 FIELD POINT ROAD P O BOX 2540 KEVIN SKULCZYCK GRISWOLD 28 MAIN STREET P O BOX 369 BRUCE S FLAX MAYOR GROTON 45 FORT HILL ROAD GROTON CT 06340 MR. MARK R. OEFINGER TOWN MANAGER GROTON 45 FORT HILL ROAD GROTON CT 06340 GREENWICH CT 06830-2540 JEWETT CITY CT 06351-0369 MARIAN GALBRAITH MAYOR CITY OF GROTON 295 MERIDIAN STREET GROTON CT 06340 JOSEPH S MAZZA GUILFORD 31 PARK STREET GUILFORD CT 06437 LIZZ MILARDO HADDAM FICE BUILDING 30 FIELD PARK DRIVE HADDAM CT 06438 CURT BALZANO LENG MAYOR HAMDEN 2750 DIXWELL AVENUE- HAMDEN GOVERNMENT CENTER HAMDEN CT 06518 ALLAN R. CAHILL HAMPTON 164 MAIN STREET P O BOX 143 LUKE BRONIN MAYOR CITY OF HARTFORD 550 MAIN STREET HARTFORD CT 06103 MS THEA 550 MAIN STREET 2nd MONTANEZ CHIEF OF STAFF CITY OF HARTFORD Floor Room 200 HARTFORD CT 06103 EAST HARTLAND CT WADE E. COLE HARTLAND 22 SOUTH ROAD 06027 PO BOX 66-100 MICHAEL R. CRISS HARWINTON BENTLEY DRIVE HARWINTON CT 06791 MR. DANIEL E CHAIRMAN BOARD OF LARSON SELECTMEN HEBRON 15 GILEAD STREET HEBRON CT 06248 HAMPTON CT 06247-0143 5

MR. ANDREW J. TIERNEY TOWN MANAGER HEBRON 15 GILEAD STREET P O BOX 156 HEBRON CT 06248 41 KENT GREEN BRUCE K. ADAMS KENT BOULEVARD P O BOX 678 KENT CT 06757-0678 MR. SEAN DANIELSON CT 06239- HENDRICKS TOWN MANAGER KILLINGLY 172 MAIN STREET P O BOX 6000 6000 JOYCE RICCI CHAIRMAN TOWN COUNCIL KILLINGLY 172 MAIN STREET P O BOX 6000 DANIELSON CT 06239-6000 KILLINGWORTH CT CATHERINE Iino FIRST SELECTWOMAN KILLINGWORTH 323 ROUTE 81 06417 BETSEY PETRIE LEBANON 579 EXETER ROAD LEBANON CT 06249 MICHAEL FINKELSTEIN MAYOR LEDYARD 741 COLONEL LEDYARD HIGHWAY LEDYARD CT 06339 THOMAS W. SPARKMAN LISBON 1 NEWENT ROAD LISBON CT 06351 LEO PAUL, JR. LITCHFIELD 74 WEST STREET P O BOX 488 LITCHFIELD CT 06759-0488 RALPH F. ENO, JR. LYME 480 HAMBURG ROAD LYME CT 06371 MADISON CT 06443- THOMAS BANISCH MADISON 8 CAMPUS DRIVE 2563 JAY MORAN MAYOR MANCHESTER 41 CENTER STREET P O BOX 191 MANCHESTER CT 06045-0191 MR. SCOTT A. SHANLEY GENERAL MANAGER MANCHESTER 41 CENTER STREET P O BOX 191 MANCHESTER CT 06045-0191 PAUL SHAPIRO MAYOR MANSFIELD 4 SOUTH EAGLEVILLE ROAD MANSFIELD CT 06268 MR MATTHEW W. HART TOWN MANAGER MANSFIELD 4 SOUTH EAGLEVILLE ROAD MANSFIELD CT 06268 AMY J. TRAVERSA MARLBOROUGH 26 NORTH MAIN STREET MARLBOROUGH CT 06447 KEVIN M. SCARPATI MAYOR CITY OF MERIDEN 142 EAST MAIN STREET ROOM 124 MERIDEN CT 06450 MR LAWRENCE J. KENDZIOR CITY MANAGER CITY OF MERIDEN 142 EAST MAIN STREET ROOM 124 MERIDEN CT 06450-5667 6

EDWARD B. ST. JOHN EDWARD P BAILEY DANIEL T. DREW MAYOR MIDDLEBURY MIDDLEFIELD CITY OF MIDDLETOWN 1212 WHITTEMORE ROAD MIDDLEBURY CT 06762-0392 393 JACKSON HILL MIDDLEFIELD CT 06455- ROAD P O BOX 179 0179 MIDDLETOWN CT 245 DEKOVEN DRIVE 06457 BENJAMIN G. BLAKE MAYOR CITY OF MILFORD 110 RIVER STREET MILFORD CT 06460 STEPHEN VAVREK MONROE 7 FAN HILL ROAD MONROE CT 06468 RONALD K. MCDANIEL MONTVILLE 310 NORWICH NEW LONDON TURNPIKE UNCASVILLE CT 06382 MAYOR TOM WEIK MORRIS 3 EAST STREET P O BOX 66 MORRIS CT 06763-0066 N WARREN "PETE" HESS ERIN STEWART ROBERT E. MALLOZZI, III MAYOR MAYOR BOROUGH OF NAUGATUCK 229 CHURCH STREET NAUGATUCK CT 06770 CITY OF NEW BRITAIN 27 WEST MAIN STREET NEW BRITAIN CT 06051 NEW CANAAN 77 MAIN STREET NEW CANAAN CT 06840 SUSAN L. CHAPMAN DANIEL V. JERRAM TONI J.N. HARP MAYOR ROY ZARTARIAN MAYOR MS TANYA LANE MICHAEL ERNEST PASSERO TOWN MANAGER MAYOR NEW FAIRFIELD 4 BRUSH HILL ROAD NEW FAIRFIELD CT 06812-8896 NEW HARTFORD 530 MAIN STREET P O BOX 316 CITY OF NEW 165 CHURCH STREET - HAVEN 3rd Floor NEW HAVEN CT 06510 NEWINGTON 131 CEDAR STREET NEWINGTON CT 06111 NEWINGTON 131 CEDAR STREET NEWINGTON CT 06111 CITY OF NEW LONDON 181 STATE STREET NEW LONDON CT 06320 NEW HARTFORD CT 06057-0316 7

MS. STEVEN FIELDS INTERIM CHIEF ADMINISTRATIVE OFFICER CITY OF NEW LONDON 181 STATE STREET NEW LONDON CT 06320 NEW NEW MILFORD CT DAVID GRONBACH MAYOR MILFORD 10 MAIN STREET 06776 E. PATRICIA LLODRA NEWTOWN 3 PRIMROSE STREET NEWTOWN CT 06470 SUSAN M. DYER NORFOLK 19 MAPLE AVENUE PO BOX 592 MR. MICHAEL T. NORTH NORTH BRANFORD CT PAULHUS TOWN MANAGER BRANFORD 909 FOXON ROAD 06471-0287 NORTH MICHAEL J. DOODY MAYOR BRANFORD 909 FOXON ROAD DOUGLAS E. HUMES NORTH CANAAN CT 06018- JR. CANAAN 100 PEASE STREET 2067 NORTH NORTH HAVEN CT MICHAEL J. FREDA HAVEN 18 CHURCH STREET 06473 NORFOLK CT 06058-0552 NORTH BRANFORD CT 06471-0287 SHAWN P. MURPHY NORTH STONINGTON 40 MAIN STREET NORTH STONINGTON CT 06359 HARRY W. RILLING MAYOR CITY OF NORWALK 125 EAST AVENUE P O BOX 5125 DEBEREY HINCHEY MAYOR CITY OF NORWICH 100 BROADWAY NORWICH CT 06360 MR. JOHN BILDA ACTING CITY MANAGER CITY OF NORWICH 100 BROADWAY NORWICH CT 06360 BONNIE A. OLD REEMSNYDER LYME 52 LYME STREET OLD LYME CT 06371 CARL P. FORTUNA, JR. OLD SAYBROOK OLD SAYBROOK CT 302 MAIN STREET 06475 617 ORANGE CENTER ROAD ORANGE CT 06477 NORWALK CT 06856-5125 JAMES M. ZEOLI ORANGE GEORGE R. TEMPLE OXFORD 486 OXFORD ROAD ROUTE 67 OXFORD CT 06478 8 COMMUNITY PAUL E. SWEET PLAINFIELD AVENUE PLAINFIELD CT 06374 8

MR ROBERT E. LEE TOWN MANAGER KATHERINE M. CHAIRWOMAN TOWN PUGLIESE COUNCIL PLAINVILLE 1 CENTRAL SQUARE PLAINVILLE CT 06062 PLAINVILLE 1 CENTRAL SQUARE PLAINVILLE CT 06062 DAVID V MERCHANT MAYOR PLYMOUTH 80 MAIN STREET CRAIG BALDWIN POMFRET 5 HAVEN ROAD SUSAN S. BRANSFIELD TERRYVILLE CT 06786-1209 POMFRET CENTER CT 06259 PORTLAND 33 EAST MAIN STREET P O BOX 71 ROBERT M. CONGDON PRESTON 389 ROUTE 2 PRESTON CT 06365 ROBERT J. CHATFIELD MAYOR PROSPECT 36 CENTER STREET PROSPECT CT 06712 ANTHONY P. FALZARANO MAYOR PUTNAM 126 CHURCH STREET PUTNAM CT 06260 JULIA PEMBERTON RUDOLPH P. MARCONI REDDING FICE BUILDING P O BOX 1028 RIDGEFIELD 400 MAIN STREET RIDGEFIELD CT 06877 ROCKY HILL 761 OLD MAIN STREET P O BOX 657 ROCKY HILL 761 OLD MAIN STREET P O BOX 657 PORTLAND CT 06480-0071 ROUTE 107 100 HILL ROAD REDDING CT 06875-1028 ROCKY HILL CT 06067-0657 ROCKY HILL CT 06067-0657 MR. GUY SCAIFE TOWN MANAGER CLAUDIA BAIO MAYOR BARBARA HENRY ROXBURY 29 NORTH STREET P O BOX 203 ROXBURY CT 06783 KEVIN T. LYDEN SALEM 270 HARTFORD ROAD SALEM CT 06420 CURTIS G. RAND SALISBURY 27 MAIN STREET P O BOX 548 SALISBURY CT 06068-0548 9

DANIEL D. SYME SCOTLAND 9 DEVOTION ROAD P O BOX 122 SCOTLAND CT 06264-0122 W. KURT MILLER SEYMOUR ONE FIRST STREET SEYMOUR CT 06483 BRENT M. COLLEY SHARON 63 MAIN STREET P O BOX 385 SHARON CT 06069-0385 54 HILL STREET-ROOM MARK A. LAURETTI MAYOR CITY OF SHELTON 202 SHELTON CT 06484 CLAY CLOPE SHERMAN 9 ROUTE 39 NORTH P O BOX 39 SHERMAN CT 06784-0039 LISA L. HEAVENER SIMSBURY 933 HOPMEADOW STREET P O BOX 495 SIMSBURY CT 06070-0495 LISA PELLEGRINI SOMERS 600 MAIN STREET P O BOX 308 SOMERS CT 06071-0308 JEFF MANVILLE SOUTHBURY 501 MAIN STREET SOUTH SOUTHBURY CT 06488-2295 MICHAEL A. RICCIO CHAIRMAN TOWN COUNCIL SOUTHINGTON 75 MAIN STREET SOUTHINGTON CT 06489 MR. GARY BRUMBACK TOWN MANAGER SOUTHINGTON 75 MAIN STREET SOUTHINGTON CT 06489 TOM DELNICKI MAYOR SOUTH WINDSOR 1540 SULLIVAN AVENUE SOUTH WINDSOR CT 06074 MR. MATTHEW B. GALLIGAN TOWN MANAGER SOUTH WINDSOR 1540 SULLIVAN AVENUE SOUTH WINDSOR CT 06074 CATHERINE A. OSTEN SPRAGUE ONE MAIN STREET P O BOX 677 BALTIC CT 06330 TONY FRASSINELLI STAFFORD WARREN MEMORIAL TOWN HALL 1 MAIN STREET STAFFORD SPRINGS CT 06076-0071 888 WASHINGTON STAMFORD CT 06904- DAVID R. MARTIN MAYOR CITY OF STAMFORD BOULEVARD 10th FL. P O BOX 10152 2152 RUSSELL M. GRAY STERLING 1114 PLAINFIELD PIKE P O BOX 157 ONECO CT 06373-0157 ROBERT RUHL SIMMONS JOHN A. HARKINS MAYOR STONINGTON 152 ELM STREET P O BOX 352 STRATFORD 2725 MAIN STREET STRATFORD CT 06497 STONINGTON CT 06378-0352 10

MELISSA MACK SUFFIELD 83 MOUNTAIN ROAD SUFFIELD CT 06078 EDMOND V. MONE THOMASTON 158 MAIN STREET THOMASTON CT 06787 KENNETH L. BEAUSOLEIL THOMPSON 815 RIVERSIDE DRIVE P O BOX 899 RICK FIELD CHAIRPERSON, TOWN COUNCIL TOLLAND 21 TOLLAND GREEN TOLLAND CT 06084 MR. STEVE WERBNER TOWN MANAGER TOLLAND 21 TOLLAND GREEN TOLLAND CT 06084 CITY OF TORRINGTON CT 06790- ELINOR CARBONE MAYOR TORRINGTON 140 MAIN STREET 5245 TIMOTHY M HERBST ALBERT L. GOODHALL, JR. UNION DANIEL A. CHAMPAGNE MAYOR VERNON 14 PARK PLACE TRUMBULL 5866 MAIN STREET TRUMBULL CT 06611 1043 BUCKLEY HIGHWAY UNION CT 06076 VERNON CT 06066-3291 NORTH GROSVENORDALE CT 06255 MR JOHN D. WARD TOWN ADMINISTRATOR VERNON 14 PARK PLACE VERNON CT 06066 ROBERT SIRPENSKI VOLUNTOWN 115 MAIN STREET P O BOX 96 WILLIAM W. 45 SOUTH MAIN WALLINGFORD CT DICKINSON, JR. MAYOR WALLINGFORD STREET 06492-0383 CRAIG B. NELSON WARREN 7 SACKETT HILL ROAD WARREN CT 06754 BRYAN MEMORIAL MARK E. LYON WASHINGTON TOWN HALL P O BOX 383 CITY OF NEIL M. O'LEARY MAYOR WATERBURY 236 GRAND STREET WATERBURY CT 06702 VOLUNTOWN CT 06384-0096 WASHINGTON DEPOT CT 06794-0383 DANIEL M. STEWARD WATERFORD 15 ROPE FERRY ROAD WATERFORD CT 06285 11

THOMAS L WINN CHAIRMAN TOWN COUNCIL WATERTOWN 37 DeFOREST STREET WATERTOWN CT 06795 MR. ROBERT M 424 MAIN STREET, SCANNELL TOWN MANAGER WATERTOWN TOWN HALL ANNEX WATERTOWN CT 06795 NOEL BISHOP WESTBROOK 866 BOSTON POST ROAD WESTBROOK CT 06498 SCOTT SLIFKA MAYOR WEST HARTFORD 50 SOUTH MAIN STREET WEST HARTFORD CT 06107-2431 MR. RON VANWINKLE TOWN MANAGER WEST HARTFORD 50 SOUTH MAIN STREET WEST HARTFORD CT 06107-2431 EDWARD M. O'BRIEN MAYOR CITY OF WEST HAVEN 355 MAIN STREET WEST HAVEN CT 06516 NINA DANIEL WESTON 56 NORFIELD ROAD P O BOX 1007 WESTON CT 06883-1007 MR. THOMAS LANDRY TOWN ADMINISTRATOR WESTON 56 NORFIELD ROAD P O BOX 1007 WESTON CT 06833-1007 JIM MARPE WESTPORT 110 MYRTLE AVENUE P O BOX 549 WESTPORT CT 06880-0549 PAUL F. MONTINIERI MAYOR MR. JEFF BRIDGES CHRISTINA BEEBE MAILOS TOWN MANAGER WETHERSFIELD WETHERSFIELD 505 SILAS DEANE HIGHWAY 505 SILAS DEANE HIGHWAY WETHERSFIELD CT 06109 WETHERSFIELD CT 06109 WILLINGTON 40 OLD FARMS ROAD WILLINGTON CT 06279 LYNNE VANDERSLICE WILTON 238 DANBURY ROAD WILTON CT 06897 ALTHEA CANDY PEREZ MAYOR WINCHESTER 338 MAIN STREET WINSTED CT 06098 MR. DALE L. MARTIN TOWN MANAGER WINCHESTER 338 MAIN STREET WINSTED CT 06098 MR. NEAL BEETS TOWN MANAGER ERNIE S. ELDRIDGE MAYOR WINDHAM 322 PROSPECT STREET WILLIMANTIC CT 06226 WINDHAM 979 MAIN STREET WILLIMANTIC CT 06226 12

MR PETER P. SOUZA TOWN MANAGER DONALD S. TRINKS MAYOR J. CHRISTOPHER KERVICK THOMAS G. DUNN MAYOR ELLEN SCALETTAR WILLIAM J. BUTTERLY ALLEN D. WALKER, JR WINDSOR 275 BROAD STREET WINDSOR CT 06095 WINDSOR 275 BROAD STREET WINDSOR CT 06095 WINDSOR LOCKS 50 CHURCH STREET WINDSOR LOCKS CT 06096 WOLCOTT 10 KENEA AVENUE WOLCOTT CT 06716 11 MEETINGHOUSE WOODBRIDGE CT WOODBRIDGE LANE 06525 WOODBURY WOODSTOCK 415 ROUTE 169 281 MAIN STREET SOUTH WOODBURY CT 06798 WOODSTOCK CT 06281-3039 13