Riley Energy Sys. v. Dept. of Pub. Utility, No. Cv97 0568390 (Oct. 31, 1997)

1997 Conn. Super. Ct. 10989
CourtConnecticut Superior Court
DecidedOctober 31, 1997
DocketNo. CV97 0568390
StatusUnpublished

This text of 1997 Conn. Super. Ct. 10989 (Riley Energy Sys. v. Dept. of Pub. Utility, No. Cv97 0568390 (Oct. 31, 1997)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Riley Energy Sys. v. Dept. of Pub. Utility, No. Cv97 0568390 (Oct. 31, 1997), 1997 Conn. Super. Ct. 10989 (Colo. Ct. App. 1997).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION This appeal arises out of a dispute between the plaintiff Riley Energy Systems of Lisbon (RESOL) and the defendant Connecticut Light Power Company (CLP). These parties entered into an Electric Purchase Agreement (EPA) so that CLP would purchase electricity from RESOL's waste to energy facility.1 At issue is the date for CLP to begin paying the contract rate for the electricity. Under the terms of the EPA, any payment disputes would be presented to the Department of Public Utility Control (DPUC), also a defendant in this appeal.

On March 13, 1991, the DPUC approved the EPA between the plaintiff and CLP by Decision in Doc. No. 91-01-12. (Return of Record ("ROR") Item X-1.) On June 3, 1996, RESOL filed a petition before the DPUC requesting a declaratory ruling that CLP was required to begin paying for electricity at the contract rate described in § 14 (b) of the EPA as of the In-Service Date of December 19, 1995. (ROR, Item V-1.) CLP filed a response to the petition on June 28, 1996. CLP contended that its obligation to pay the contract rate began on January 26, 1996. (ROR, Item V-2.)

On July 10, 1996, the DPUC issued a decision reopening the proceeding to consider the declaratory ruling requested. (ROR, Item X-2.) On July 16, 1996, the DPUC propounded a single question to CLP, which was answered on July 23, 1996. (ROR, Items VI-1 and VII-1.) On August 25, 1996, RESOL directed forty one interrogatories to CLP. (ROR, Item VI-2.) On September 11, 1996, CLP objected to seventeen of those interrogatories and on September 17 and 20, 1996, CLP answered the remaining interrogatories. (ROR, Items VII-2, 3, 4.) RESOL filed a memorandum regarding CLP's objections. (ROR, Item VII-5.)

A DPUC hearing officer issued a draft ruling on November 4, 1996, in favor of RESOL. (ROR, Item IX-4.) On November 15, 1996, CLP filed exceptions to the draft decision, and RESOL filed a brief in support of the draft decision. (ROR, Items VIII 1, 2.) Oral argument took place on November 25, 1996. On December 31, 1996, the DPUC issued a final declaratory ruling, which was amended on January 8, 1997, rejecting RESOL'S petition and finding that the commercial operation date and in-service date of the facility was January 26, 1996. (ROR, Items X-3, 4.) On February 19, 1997, RESOL filed this appeal.

In this appeal, RESOL claims 1) there is no substantial evidence to support the DPUC's conclusion; 2) the DPUC violated CT Page 10991 RESOL's due process rights under the 14th Amendment of the U.S. Constitution and Art. I, § 8 of the Connecticut Constitution; 3) the DPUC violated its own procedures; and 4) the DPUC acted arbitrarily and capriciously. The answers and the record were filed; briefs were filed, and oral argument took place on September 11, 1997. During the pendency of the appeal and prior to the date of the hearing, RESOL filed an application for leave to present additional evidence before the DPUC under General Statutes § 4-183 (h). The defendants DPUC and CLP filed memoranda in opposition.

This court's review of an administrative appeal is limited. Our Supreme Court has established a firm standard that is "appropriately deferential to agency decision making, yet goes beyond a mere judicial `rubber stamping' of an agency's decisions." (Citations omitted.) Connecticut Light Power v.Dept. of Public Utilities Control, 219 Conn. 51, 57,591 A.2d 1231 (1991); Woodbury Water Co. v. Public Utilities Commission,174 Conn. 258, 260, 386 A.2d 232 (1978). "Courts will not substitute their judgment for that of the agency where substantial evidence exists on the record to support the agency's decision, and where the record reflects that the agency followed appropriate procedures. Samperi v. Inland Wetlands Agency,226 Conn. 579, 587, 628 A.2d 1286 (1993); Lieberman v. State Boardof Labor Relations, 216 Conn. 253, 262, 579 A.2d 505 (1990);Baerst v. State Board of Education, 34 Conn. App. 567, 571,642 A.2d 76, cert. denied, 230 Conn. 915, 645 A.2d 1018 (1994)." (Internal quotation marks omitted.) Cabasquini v. Commissionerof Social Services, 38 Conn. App. 522, 525-26, cert. denied,235 Conn. 906 (1995).

Under General Statutes § 4-176,

(a) Any person may petition an agency, or an agency may on its own motion initiate a proceeding, for a declaratory ruling as to the validity of any regulation, or the applicability to specified circumstances of a provision of the general statutes, a regulation, or a final decision on a matter within the jurisdiction of the agency.

Pursuant to subsection (h) of § 4-176, the DPUC issued a ruling containing the facts and reasons for its conclusions. It rejected RESOL's argument that CLP requested a legal opinion letter in bad faith, and it interpreted the EPA to support CLP's CT Page 10992 position. The provisions of the EPA that are the subject of RESOL's petition are §§ 12 (a) and 14 (b):

12. PREREQUISITES FOR PURCHASES

(a) Buyer's obligation to begin the purchase of electricity from Seller at the rates specified in Section (b) is contingent upon the occurrence of all of the following:

(1) Seller's submittal of the following:

* * *

(viii) Evidence that Seller has obtained all permits, licenses, approvals and other governmental authorizations needed to construct and operate the Facility unless those regulatory approvals are not required by law at the In-Service Date or, in the case of temporary permits, Seller demonstrates that permanent permits of that type are reasonably likely to be obtained in due course.

(b) Seller may submit the information, required under subsection (a) (1) (i) through (iii) and (a) (1) (v) through (viii) no later that sixty (60) days before the Facility's Financial Closing. However, such information must be reasonably complete and must evidence completion of significant portions of the development of the Site or Facility. Seller shall submit the information required under subsection (a) (1) (iv) (aa) and (bb) no later than sixty (60) days prior to the In-Service Date.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Woodbury Water Co. v. Public Utilities Commission
386 A.2d 232 (Supreme Court of Connecticut, 1978)
Huck v. Inland Wetlands & Watercourses Agency of Greenwich
525 A.2d 940 (Supreme Court of Connecticut, 1987)
Lieberman v. State Board of Labor Relations
579 A.2d 505 (Supreme Court of Connecticut, 1990)
Connecticut Light & Power Co. v. Department of Public Utility Control
591 A.2d 1231 (Supreme Court of Connecticut, 1991)
Samperi v. Inland Wetlands Agency
628 A.2d 1286 (Supreme Court of Connecticut, 1993)
Baerst v. State Board of Education
642 A.2d 76 (Connecticut Appellate Court, 1994)
Cabasquini v. Commissioner of Social Services
662 A.2d 145 (Connecticut Appellate Court, 1995)
Singh v. Department of Public Health & Addiction Services
694 A.2d 806 (Connecticut Appellate Court, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
1997 Conn. Super. Ct. 10989, Counsel Stack Legal Research, https://law.counselstack.com/opinion/riley-energy-sys-v-dept-of-pub-utility-no-cv97-0568390-oct-31-connsuperct-1997.