153
Page 1 of 153 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before the Commission as of June 03, 2020 2016-00059 ___________ | | ___________ | | RECEIVED: 02/01/16 FILED: 02/01/16 FINAL: REOPENED: SUSPENSION DATE: DAYS: 1584 CASE CODE Other HEARINGS: 05/11/16 Informal Conference - Cancelled INDEX OF EVENTS: 05/27/20 Gerald E. Wuetcher Boomerang Wireless LLC Supplemental Response to Order of May 11, 2020 05/26/20 John E. Selent Kentucky RSA #3 Cellular General Partnershp, Kentucky RSA #4 Cellular General Partnership, Cumberland Cellular Partnership, Blue Responses to Requests for Information 05/26/20 Cassandra Milligan TAG Mobile, LLC TAG Mobile, LLC Cover Letter, Certificate of Service and Responses 05/26/20 Matthew Malone Joint Petitioners Joint Responses of Petitioners to Commission Staffs Information Requests in the Order Dated May 11, 2020 05/25/20 Kathryn A. Eckert Telrite Corporation d/b/a Life Wireless Telrite Corporations Motion for Confidential Treatment of Information 05/25/20 Kathryn A. Eckert Telrite Corporation d/b/a Life Wireless Telrite Corporations Response to the Commissions 5/11/20 Request for Information 05/22/20 Gerald E. Wuetcher Boomerang Wireless LLC Response to Order of May 11, 2020 05/22/20 John E. Selent Kentucky RSA #3 Cellular General Partnership, Kentucky RSA #4 Cellular General Partnership, Cumberland Cellular Partnership and Motion for Extension of Time 05/21/20 Order Entered: The deadline in which to file responses to the May 11, 2020 Order is extended from May 18, 2020, until May 25, 2020. 05/18/20 Matthew Malone Q Link Wireless, LLC, Global Connection Inc. of America dba StandUp Wireless, AirvoiceWireless, LLC dba Feel Safe Wireless, Amer Motion for Extension of Time to Respond to Data Requests from the Commission 05/18/20 Gerald E. Wuetcher Boomerang Wireless LLC Motion for Extension of Time 05/18/20 Krystal Branham East Kentucky Network, LLC d/b/a Appalachian Wireless Response to Commission Staffs Information Requests 05/15/20 Kathryn A. Eckert Telrite Corporation Telrite Corporations Motion for Extension of Time to Respond to the Commissions 5/11/20 Requests for Information and Notice of Additions to the Service List for Telrite Corporation 05/11/20 Order Entered: 1. Within seven days from the date of entry of this Order, all wireless ETCs receiving reimbursement from the KUSF shall file responses to the requests for information attached as an Appendix to this Order. 2. The Commission directs the responding ETCs to the Commission's March 16, 2020 and March 24, 2020 Orders in Case No. 2020-00085 regarding filings with the Commission. The Commission expects the original documents to be filed with the Commission within 30 days of the lifting of the current state of emergency. All responses in paper medium shall be appropriately bound, tabbed, and indexed. Electronic documents shall be in portable document format (PDF), shall be searchable, and shall be appropriately bookmarked. 3. Each response shall include the name of the witness responsible for responding to the questions related to the information provided. Each response shall be answered under oath or, for representatives of a public or private corporation or a partnership or association or a governmental agency, be accompanied by a signed certification of the preparer or the person supervising the preparation of the response on behalf of the entity that the response is true and accurate to the best of that person's knowledge, information, and belief formed after a reasonable inquiry. 11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 06/20/19 LW Cook Office of the Attorney General OAGs Comments in Response to Commissions May 20, 2019 Order 06/19/19 LANCE J.M. STEINHART Sage Telecom Communications, LLC Comments of Sage Telecom Communications, LLC d/b/a TruConnect 06/19/19 John J. Heitmann Telrite Corporation and Global Connection Inc. of America Comments regarding the Kentucky Universal Service Fund Lifeline Program in response to the Commissions May 20, 2019 Order 06/19/19 Thomas P. OBrien III TracFone Wireless, Inc. TracFone Wireless, Inc.s Comments on May 20, 2019 Order 06/19/19 Edward T. Depp Exchange Carriers Comments pursuant to May 20, 2019 Order 06/18/19 Gerald E. Wuetcher Air Voice Wireless LLC, Amerimex Communications Corp. d/b/a SafetyNet Wireless, Boomerang Wireless LLC, i-Wireless LLC, SI Wirel Joint Comments in Response to PSC Order of 5/20/2019 05/20/19 Order Entered: It is therefore ordered that any comments or responses to the issues raised herein shall be filed no later than 30 days from the date of entry of this Order. 02/15/19 Order Entered: 1. The surcharge for the Kentucky Lifeline Program shall, on an interim basis, be $0.07 per access line per month beginning with bills rendered on and after the date of this Order, or as soon

Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 1 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

2016-00059___________||___________|| RECEIVED: 02/01/16 FILED: 02/01/16 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 1584CASE CODEOther

HEARINGS:05/11/16 Informal Conference - Cancelled

INDEX OF EVENTS: 05/27/20 Gerald E. Wuetcher Boomerang Wireless LLC Supplemental Response to Order of May 11, 2020 05/26/20 John E. Selent Kentucky RSA #3 Cellular General Partnershp, Kentucky RSA #4 Cellular General

Partnership, Cumberland Cellular Partnership, Blue Responses to Requests for Information 05/26/20 Cassandra Milligan TAG Mobile, LLC TAG Mobile, LLC Cover Letter, Certificate of Service and

Responses 05/26/20 Matthew Malone Joint Petitioners Joint Responses of Petitioners to Commission Staffs Information

Requests in the Order Dated May 11, 2020 05/25/20 Kathryn A. Eckert Telrite Corporation d/b/a Life Wireless Telrite Corporations Motion for Confidential

Treatment of Information 05/25/20 Kathryn A. Eckert Telrite Corporation d/b/a Life Wireless Telrite Corporations Response to the

Commissions 5/11/20 Request for Information 05/22/20 Gerald E. Wuetcher Boomerang Wireless LLC Response to Order of May 11, 2020 05/22/20 John E. Selent Kentucky RSA #3 Cellular General Partnership, Kentucky RSA #4 Cellular General

Partnership, Cumberland Cellular Partnership and Motion for Extension of Time 05/21/20 Order Entered: The deadline in which to file responses to the May 11, 2020 Order is extended from

May 18, 2020, until May 25, 2020. 05/18/20 Matthew Malone Q Link Wireless, LLC, Global Connection Inc. of America dba StandUp Wireless,

AirvoiceWireless, LLC dba Feel Safe Wireless, Amer Motion for Extension of Time to Respond to DataRequests from the Commission

05/18/20 Gerald E. Wuetcher Boomerang Wireless LLC Motion for Extension of Time 05/18/20 Krystal Branham East Kentucky Network, LLC d/b/a Appalachian Wireless Response to Commission

Staffs Information Requests 05/15/20 Kathryn A. Eckert Telrite Corporation Telrite Corporations Motion for Extension of Time to Respond to

the Commissions 5/11/20 Requests for Information and Notice of Additions to the Service List forTelrite Corporation

05/11/20 Order Entered: 1. Within seven days from the date of entry of this Order, all wireless ETCs receivingreimbursement from the KUSF shall file responses to the requests for information attached as anAppendix to this Order. 2. The Commission directs the responding ETCs to the Commission's March16, 2020 and March 24, 2020 Orders in Case No. 2020-00085 regarding filings with the Commission.The Commission expects the original documents to be filed with the Commission within 30 daysof the lifting of the current state of emergency. All responses in paper medium shall be appropriatelybound, tabbed, and indexed. Electronic documents shall be in portable document format (PDF),shall be searchable, and shall be appropriately bookmarked. 3. Each response shall include thename of the witness responsible for responding to the questions related to the information provided.Each response shall be answered under oath or, for representatives of a public or privatecorporation or a partnership or association or a governmental agency, be accompanied by asigned certification of the preparer or the person supervising the preparation of the response on behalfof the entity that the response is true and accurate to the best of that person's knowledge, information,and belief formed after a reasonable inquiry.

11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 06/20/19 LW Cook Office of the Attorney General OAGs Comments in Response to Commissions May 20, 2019

Order 06/19/19 LANCE J.M. STEINHART Sage Telecom Communications, LLC Comments of Sage Telecom

Communications, LLC d/b/a TruConnect 06/19/19 John J. Heitmann Telrite Corporation and Global Connection Inc. of America Comments regarding the

Kentucky Universal Service Fund Lifeline Program in response to the Commissions May 20, 2019Order

06/19/19 Thomas P. OBrien III TracFone Wireless, Inc. TracFone Wireless, Inc.s Comments on May 20, 2019Order

06/19/19 Edward T. Depp Exchange Carriers Comments pursuant to May 20, 2019 Order 06/18/19 Gerald E. Wuetcher Air Voice Wireless LLC, Amerimex Communications Corp. d/b/a SafetyNet

Wireless, Boomerang Wireless LLC, i-Wireless LLC, SI Wirel Joint Comments in Response to PSCOrder of 5/20/2019

05/20/19 Order Entered: It is therefore ordered that any comments or responses to the issues raised herein shallbe filed no later than 30 days from the date of entry of this Order.

02/15/19 Order Entered: 1. The surcharge for the Kentucky Lifeline Program shall, on an interim basis, be $0.07per access line per month beginning with bills rendered on and after the date of this Order, or as soon

Page 2: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 2 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

as allowed by applicable contracts between customers and carriers.2. By March 30, 2019, where applicable, carriers shall submit tariff revisions to reflect this change.

10/01/18 Douglas F. Brent Boomerang Wireless, LLC Boomerangs 4th Amended Response to the CommissionStaff’s First Request for Information, Item No. 3

04/02/18 Order Entered: 1. AT&T's petition for confidential protection for its Response to Staff's First Request,Item 1, Attachment 1, is granted. 2. The materials requested to be held confidential shall not be placedin the public record or made available for public inspection for an indefinite time period, or until furtherOrders of this Commission. 3. Use of the material in question in any Commission proceeding shall bein compliance with 807 KAR 5:001, Section 13(9). 4. AT&T shall inform the Commission if the materialin question becomes publicly available or no longer qualifies for confidential treatment. 5. If a non-partyto this proceeding requests to inspect the material granted confidential treatment by this Order and theperiod during which the material has been granted confidential treatment has not expired, AT&T shallhave 20 days from receipt of written notice of the request to demonstrate that the material still fallswithin the exclusions from disclosure requirements established in KRS 61.878. If AT&T is unable tomake such demonstration, the requested material shall be made available for inspection. Otherwise,the Commission shall deny the request for inspection. 6. The Commission shall not make therequested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow AT&T to seek a remedy afforded by law.

04/02/18 Order Entered: 1. i-wireless's motion for confidential protection for its Response to Staff's FirstRequest, lines 1 and 3 of Exhibit 1, is granted. 2. The materials requested to be held confidential shallnot be placed in the public record or made available for public inspection for an indefinite time period,or until further Orders of this Commission. 3. Use of the material in question in any Commissionproceeding shall be incompliance with 807 KAR 5:001, Section 13(9). 4. i-wireless shall inform the Commission if thematerial in question becomes publicly available or no longer qualifies for confidential treatment. 5. If anon-party to this proceeding requests to inspect the material grantedconfidential treatment by this Order and the period during which the material has been grantedconfidential treatment has not expired, i-wireless shall have 20 days from receipt of written notice of the request to demonstrate that thematerial still falls within the exclusions from disclosure requirements established in KRS 61.878. Ifi-wireless is unable to make such demonstration, the requested material shall be made available forinspection. Otherwise, the Commission shall deny the request for inspection. 6. The Commission shallnot make the requested material available for inspection for 20 days following an Order finding that thematerial no longer qualifies for confidential treatment in order to allow i-wireless to seek a remedyafforded by law.

04/02/18 Order Entered: 1 . Blue Jay's motion for confidential protection for its Response to Staff's FirstRequest, Item 8, is granted. 2. The materials requested to be held confidential shall not be placed inthe public record or made available for public inspection for an indefinite time period, or until furtherOrders of this Commission. 3. Use of the material in question in any Commission proceeding shall bein compliance with 807 KAR 5:001, Section 13(9). 4. Blue Jay shall inform the Commission if thematerial in question becomes publicly available or no longer qualifies for confidential treatment. 5. If anon-party to this proceeding requests to inspect the material granted confidential treatment by thisOrder and the period during which the material has been granted confidential treatment has notexpired, Blue Jay shall have 20 days from receiptof written notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If Blue Jay is unable to make such demonstration,the requested material shall be made available for inspection. Otherwise, the Commission shall denythe request for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow Blue Jay to seek a remedy afforded by law.

04/02/18 Order Entered: 1 . Budget's motion for confidential protection for its Response to Staff's First Request,Item 8, is granted. 2. The materials requested to be held confidential shall not be placed in the publicrecord or made available for public inspection for an indefinite time period, or until further Orders of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9). 4. Budget shall inform the Commission if the material in questionbecomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the material granted confidential treatment by this Order and the periodduring which the material has been granted confidential treatment has not expired, Budget shall have20 days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If Budget is unable to make such demonstration,the requested material shall be made available for inspection. Otherwise, the Commission shall denythe request for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow Budget to seek a remedy afforded by law.

04/02/18 Order Entered: 1. TAG's motion for confidential protection for its Response to Staff's First Request,Item 8, is granted. 2. The materials requested to be held confidential shall not be placed in the public

Page 3: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 3 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

record or made available for public inspection for an indefinite time period, or until further Orders of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9). 4. TAG shall inform the Commission if the material in questionbecomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the material granted confidential treatment by this Order and the periodduring which the material has been granted confidential treatment has not expired, TAG shall have 20days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If TAG is unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow TAG to seek a remedy afforded by law.

04/02/18 Order Entered: 1. Birch's motion for confidential protection for its Response to Staff's First Request,Item 1, is granted. 2. The materials requested to be held confidential shall not be placed in the publicrecord or made available for public inspection for an indefinite time period, or until further Orders of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9). 4. Birch shall inform the Commission if the material in questionbecomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the material granted confidential treatment by this Order and the periodduring which the material has been granted confidential treatment has not expired, Birch shall have 20days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If Birch is unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow Birch to seek a remedy afforded by law.

04/02/18 Order Entered: 1. Teleport's petition for confidential protection for its Response to Staff's First Request,Item 1, Attachment 1, is granted. 2. The materials requested to be held confidential shall not be placedin the public record or made available for public inspection for an indefinite time period, or until furtherOrders of this Commission. 3. Use of the material in question in any Commission proceeding shall beincompliance with 807 KAR 5:001, Section 13(9). 4. Teleport shall inform the Commission if the materialin question becomes publicly available or no longer qualifies for confidential treatment. 5. If a non-partyto this proceeding requests to inspect the material granted confidential treatment by this Order and theperiod during which the material has been granted confidential treatment has not expired, Teleportshall have 20 days from receipt of written notice of the request to demonstrate that the material stillfalls within the exclusions from disclosure requirements established in KRS 61.878. If Teleport isunable to make such demonstration, the requested material shall be made available for inspection.Otherwise, the Commission shall deny the request for inspection. 6. The Commission shall not makethe requested material available for inspection for 20 days following an Order finding that the materialno longer qualifies for confidential treatment in order to allow Teleport to seek a remedy afforded bylaw.

04/02/18 Order Entered: 1. AT&T Kentucky's petition for confidential protection for its Response to Staff's FirstRequest, Item 1, Attachment 1; and Item 2, Attachment 2, is granted. 2. The materials requested to beheld confidential shall not be placed in the public record or made available for public inspection for anindefinite time period, or until further Orders of this Commission. 3. Use of the material in question inany Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. AT&TKentucky shall inform the Commission if the material in question becomes publicly available or nolonger qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect thematerial granted confidential treatment by this Order and the period during which the material has beengranted confidential treatment has not expired, AT&T Kentucky shall have 20 days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If AT&T Mobility is unable to make suchdemonstration, the requested material shall be made available for inspection. Otherwise, theCommission shall deny request for inspection.6. The Commission shall not make the requested material available for inspection for 20 days followingan Order finding that the material no longer qualifies for confidential treatment in order to allow AT&TKentucky to seek a remedy afforded by law.

04/02/18 Order Entered: 1. Cricket Wireless' petition for confidential protection for its Response to Staff's FirstRequest, Item 1, Attachment 1, is granted. 2. The materials requested to be held confidential shall notbe placed in the public record or made available for public inspection for an indefinite time period, oruntil further Orders of this Commission. 3. Use of the material in question in any Commissionproceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Cricket Wireless shall informthe Commission if the material in question becomes publicly available or no longer qualifies forconfidential treatment. 5. If a non-party to this proceeding requests to inspect the material grantedconfidential treatment by this Order and the period during which the material has been granted

Page 4: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 4 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

confidential treatment has not expired, Cricket Wireless shall have 20 days from receipt of writtennotice of the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If Cricket Wireless is unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow Cricket Wireless to seek a remedy afforded by law.

03/28/18 Order Entered: 1. AT&T Mobility's petition for confidential protection for its Response to Staff's FirstRequest to All Parties, Item 1, Attachment 1 is granted. 2. The materials requested to be heldconfidential shall not be placed in the public record or made available for public inspection for anindefinite time period, or until further Orders of this Commission. 3. Use of the material in question inany Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. AT&TMobility shall inform the Commission if the material in question becomes publicly available or no longerqualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect the materialgranted confidential treatment by this Order and the period during which the material has been grantedconfidential treatment has not expired, AT&T Mobility shall have 20 days from receipt of written noticeof the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If AT&T Mobility is unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow AT&T Mobility to seek a remedy afforded by law.

01/17/18 Douglas F. Brent i-Wireless LLC Supplemental Response to Staffs Data Request Nos 3 and 8 01/10/18 Douglas F. Brent Easy Wireless Easy Wireless Response to Staff Data Requests No. 3 and No. 8 01/10/18 Douglas F. Brent Telrite Corporation Telrite Corporations Supplemental Response to Staff Data

Request No. 3 01/08/18 Douglas F. Brent Telrite Corporation Telrite Corporations Supplemental Response to Staff Data

Request No. 8 10/31/17 Doug Brent on behalf of Stoll Keenon Ogden PLLC Boomerang Wireless, LLC d/b/a enTouch Wireless

Third Amended Response to Staff DR No. 3, Revised Exhibit C 09/28/17 S. Morgan Faulkner KY Office of the Attorney General Notice of Withdrawal of Counsel 09/22/17 XO Communication Services LLC Revised Tariff 08/31/17 Order Entered: 1. The surcharge for the Kentucky Lifeline Program shall, on an interim basis, be $0.09

per access line per month beginning with bills rendered on and after the date of this Order, or, as soonas allowed by applicable contracts between customers and carriers. 2. By September 30, 2017, whereapplicable, carriers shall submit tariff revisions to reflect this change.

06/09/17 Douglas F. Brent Boomerang Wireless, LLC Second Amended Response 05/19/17 Douglas F. Brent Airvoice Wireless, American Broadband and Telecommunications Company, LLC,

Budget Wireless, i-wireless LLC, Ready Wireless, SI W Letter re FCC Notice of Action 05/11/17 Douglas F. Brent Airvoice Wireless, American Broadband and Telecommunications Company,

Boomerang Wireless, i-wireless LLC, Ready Wireless, SI Wir Letter attaching Exhibit to filing of May 9,2017

05/10/17 S. Morgan Faulkner KY Office of the Attorney General AGs Comments on Rehearing 05/10/17 Cheryl R Winn BellSouth Telecommunications, LLC d/b/a ATT Kentucky ATT Comments on Rehearing 05/10/17 Thomas P. OBrien, III TracFone Wireless, Inc. Comments in Response to the April 20, 2017 Order 05/09/17 Douglas F. Brent Airvoice Wireless, American Broadband and Telecommunications Company,

Boomerang Wireless, i-wireless LLC, Ready Wireless, SI Wir Joint Comments 05/08/17 L. Allyson Honaker The Windstream Companies Brief in Response to Commissions Order 04/20/17 1. Rehearing is granted solely to consider the impact of the enactment of Senate Bill 10 on the

Commission's decision to limit KUSF support to land line services only. 2. Within 20 days of the date ofthis Order, parties shall file with the Commission, in the form of testimony, comments, or briefs, theirarguments regarding the impact of Senate Bill 10 on the Commission's Order. 3. The Commission'sMarch 10, 2017 Order is stayed pending further Order of this Commission.

04/11/17 S. Morgan Faulkner KY Office of the Attorney General AGs Comments in Support of the VariousPetitions for Rehearing

04/03/17 Cheryl R Winn BellSouth Telecommunications, LLC d/b/a ATT Kentucky ATT Kentuckys Petition forRehearing

04/03/17 Thomas P. OBrien, III TracFone Wireless, Inc. APPLICATION FOR REHEARING OF ORDER ISSUEDMARCH 10, 2017

04/03/17 Benjamin J. Aron CTIA - The Wireless Association Comments of CTIA - The Wireless Association onthe Commissions March 10, 2017 Order

03/31/17 Douglas F. Brent Airvoice Wireless, American Broadband and Telecommunications, Company, LLC,Budget Wireless, i-wireless LLC, Ready Wireless, SI Motion for Reconsideration

03/10/17 Order Entered: 1. Beginning May 1, 2017, KUSF Lifeline support will be limited to landline Lifelineservice only. 2. Wireless ETCs will not be reimbursed from the KUSF for Lifeline service provided afterApril 30, 2017. 3. KUSF payments to wireless ETCs will cease with the payment for the month of April2017. 4. The surcharge for the KUSF will be reduced to $0.03 per line on and after July 1, 2017. 5. TheKUSF support will increase commensurate with the federal support decrease cent for cent from the

Page 5: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 5 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

current $3.50 until KUSF support reaches a maximum of $7.50.6. Each ETC shall notify its customers of any changes to the rates or services of the ETC's Lifelineofferings.

03/01/17 Order Entered: 1. Sl Wireless's motion for rehearing of the Commission's February 2, 2017 Order isgranted. 2. The Commission's February 2, 2017 Order is amended to prove that the materials set forthin Sl Wireless's response to Staffs First Request, Item 1, Exhibit 1, shall not be placed in the publicrecord or made available for public inspection for an indefinite period of time, or until further Orders ofthis Commission. 3. Use of the materials in question in any Commission proceeding shall be incompliance with 807 KAR 5:001, Section 13{9). 4. Sl Wireless shall inform the Commission if thematerials in question become publicly available or no longer qualify for confidential treatment. 5. If anon-party to this proceeding requests to inspect materials granted confidential treatment by this Orderand the period during which the materials have been granted confidential treatment has not run, thenSl Wireless shall have 20 days from receipt of written notice of the request to demonstrate that thematerials still fall within the exclusions from disclosure requirements established in KRS 61.878. If SlWireless is unable to make such demonstration, the requested materials shall be made available forinspection. Otherwise, the Commission shall deny the request for inspection.

02/10/17 Douglas F. Brent SI Wireless, LLC Motion for Reconsideration 02/02/17 Order Entered: 1. Sl Wireless's motion for confidential protection for its response to Staff's First

Request, Item 1, Exhibit 1 is hereby denied.2. Within seven days of the date of this Order, Sl Wireless shall file a revised version of its response toStaff's First Request, Item 1, Exhibit 1, for which confidential protection was denied, reflecting asunredacted the information that has been denied confidential treatment. 3. The materials for which SlWireless's request for confidential treatment has been denied shall neither be placed in the publicrecord nor made available forinspection for 20 days from the date of this Order in order to allow Sl Wireless to seek a remedyafforded by law.

02/02/17 Order Entered: 1. BCN's motion for confidential protection for its response to Staff's Second Request,Item 1, Exhibit A, is hereby denied.2. Within seven days of the date of this Order, BCN shall file a revised version of its response to Staff'sSecond Request, Item 1, Exhibit A, for which confidential protection was denied, reflecting asunredacted the information that has been denied confidential treatment. 3. The materials for whichBCN's request for confidential treatment has been denied shall neither be placed in the public recordnor made available for inspection for 20 days from the date of this Order in order to allow BCN to seeka remedy afforded by law.

02/02/17 Order Entered: 1. KDDI America's motion for confidential protection for its response to Staff's SecondRequest, Item 1, Exhibit A, is hereby denied. 2. Within seven days of the date of this Order, KDDIAmerica shall file a revised version of its response to Staff's Second Request, Item 1, Exhibit A, forwhich confidential protection was denied, reflecting as unredacted the information that has beendenied confidential treatment.3. The materials for which KDDI America's request for confidential treatment has been denied shallneither be placed in the public record nor made available for inspection for 20 days from the date ofthis Order in order to allow KDDI America to eek a remedy afforded by law.

12/20/16 Order Entered: 1. Any request for a hearing shall be filed no later than 14 days from the date of thisOrder. 2. If no request for a hearing is received, the matter will stand submitted to the Commission fora decision on the record.

12/01/16 Angela Hoke Tempo Telecom, LLC Notice of updated Lifeline offering 11/30/16 Virgin Mobile USA LP Notice of Updated Lifeline Offering 11/22/16 Douglas F. Brent TAG Mobile LLC Withdrawal as Counsel 11/10/16 Renee Hayden e-Tel, LLC Revision to Lifeline Support Program 11/09/16 Cindy D. McCarty East Kentucky Network, LLC d/b/a Appalachian Wireless Response of East

Kentucky Network, LLC d/b/a Appalachian Wireless to the Commissions Lifeline Modernization OrderDated October 19, 2016

11/08/16 Edward T. Depp Bluegrass Cellular Substitute updated Lifeline offerings 11/08/16 Cheryl R. Winn New Cingular Wireless PCS D/B/A ATT Mobility Notice of Compliance with KPSC

Order Dated 10-19-2016 11/08/16 Cheryl R Winn BellSouth Telecommunications, LLC Notice of Compliance with KPSC 10-19-16 Order 11/08/16 Edward T. Depp Bluegrass Cellular Descriptions of updated Lifeline offerings 10/25/16 Jerry Weikle Armstrong Telecommunications, Inc. Motion to Withdraw from case. 10/20/16 Joe Londeree BetterWorld Telecom, LLC We would like to make a motion to withdraw. 10/19/16 Order Entered: 1. Within 20 days of the date of this Order, each wireline ETC shall file with the

Commission, using the Commission's electronic Tariff Filing System, its updated tariffs. The updatedtariffs shall be effective December 1, 2016, and include language to: a. Eliminate participation inLIHEAP, TANF and NSLP from the Lifeline eligibility criteria; b. Add participation in the VeteranPension Benefits program andSurvivor Pension Benefits program to Lifeline eligibility criteria; and c. Include any changes necessaryto comply with the minimum service standards established in the Lifeline Modernization Order. 2. EachETC shall notify its customers of any changes to the rates or services of the ETC's Lifeline offerings. 3.Each ETC shall notify its customers of the changes to the Lifeline eligibility criteria. 4. Within 20 days of

Page 6: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 6 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

the date of this Order, each wireless ETC shall file with the Commission its updated Lifeline offering. 10/13/16 Mark Lammert CampusTVs, Inc. Motion to Withdraw 10/06/16 Order Entered: 1. The requests to withdraw filed by the Carriers listed in the Appendix to this Order are

granted. 2. The Carriers listed in the Appendix to this Order are no longer parties to this proceedingand shall be removed from the service list for this proceeding. 3. The Carriers listed in the Appendix tothis Order shall continue to be subject to Commission jurisdiction as set forth in KRS Chapter 278,shall be bound byany Orders the Commission issues in this proceeding, and shall be served with any future Orders thataffect the monthly KUSF surcharge.

09/22/16 Sharon E. Porter PNG Telecommunications, Inc. Request to Withdraw 09/20/16 David E. Price Konatel, Inc.

Motion to Withdraw 09/16/16 Douglas F. Brent SI Wireless, LLC Motion for Confidential Treatment for SI Wireless LLCs Response

to Commission Staffs 1st Data Request 09/16/16 Crocker Crocker Easton Telecom Services, LLC Motion on behalf of Easton Telecom Services, LLC

for Permission to Withdraw from Docket No. 2016-00059 – Inquiry into the State Universal ServiceFund

09/16/16 Lance J.M. Steinhart SelecTel, Inc. d/b/a SelecTel Wireless SelecTel, Inc. d/b/a SelecTel WirelessResponse to Staffs First and Second Requests for Information to All Parties of Record.

09/16/16 Douglas F. Brent SI Wireless, LLC Responses to Commission Staffs First and Second Data Requestsand Requests for Information

09/16/16 Jennifer Rabig Crexendo Business Solutions, Inc. CBSI first and second response to informationrequest for KUSF and Lifeline

09/16/16 Douglas F. Brent NTELOS NTELOS Motion to Withdraw 09/16/16 Lance J.M. Steinhart Touchtone Communications Inc. Touchtone Communications Inc.s Responses to

Staffs First and Second Requests for Information. 09/16/16 Lance J.M. Steinhart Velocity The Greatest Phone Company Ever, Inc. Responses of Velocity The

Greatest Phone Company Ever, Inc. to Staffs First and Second Requests for Information. 09/16/16 Sunset Fiber LLC Response and Motion to Withdraw 09/15/16 Crocker Crocker KDDI America, Inc. Petition for Confidentiality and Responses made on behalf of

KDDI America, Inc. to KPSC Staff’s Second Request for Information to All Parties and RedactedVersion of Exhibit A in Docket No. 2016-00059 – Inquiry into the State Universal Service Fund

09/15/16 Henry Walker OneTone Telecom, Inc. Request to be dismissed from docket 09/15/16 Crocker Crocker BCN Telecom, Inc. Petition for Confidentiality and Responses made on behalf of

BCN Telecom, Inc. to KPSC Staff’s Second Request for Information to All Parties and RedactedVersion of Exhibit A in Docket No. 2016-00059 – Inquiry into the State Universal Service Fund

09/15/16 Edward T. Depp TVD Broadband Services, LLC Motion to Withdraw 09/15/16 James Liebman TDS Telecom Leslie County Telephone

Salem TelephoneLewisport Telephone

09/15/16 Michael P. Donahue KY Backhaul Transmission Networks, LLC Response to Staff’s Request 09/15/16 Michael P. Donahue KY Backhaul Transmission Networks, LLC Motion to Withdraw 09/15/16 Momentum Telecom, Inc. Motion to Dismiss 09/15/16 ALEC LLC Motion to Dismiss 09/14/16 Hadassa Romeus ATC Outdoors DAS, LLC Response to the Kentucky PSC Staffs Initial and

Supplemental Requests for Information. 09/14/16 Donny McKinnies 365 Wireless LLC Motion To Withdraw 09/14/16 Crocker Crocker Alliance Global Networks, LLC Motion on behalf of Alliance Global Networks, LLC for

Permission to Withdraw from Docket No. 2016-00059 – Inquiry into the State Universal Service Fund 09/14/16 Crocker Crocker PEG Bandwidth IL, LLC Motion for Permission to Withdraw from Docket No.

2016-00059 - Inquiry into the State Universal Service Fund 09/14/16 Michael P. Donahue Campus Communications Group, Inc. Motion to Withdraw 09/14/16 Melvin J. Malone Tennessee Independent Telecommunications d/b/a iRis Networks Motion to

Withdraw and for Extension of Time 09/14/16 Renee Hayden e-Tel, LLC Documents submitted to fulfill inquiry request per Case Number 2016-00059 09/13/16 Danielle Frappier Nexus Communications, Inc. Motion to withdraw from proceeding 09/12/16 Response to Commissions Data Requests ExteNet Systems, Inc. ExteNet Systems, Inc. responds to

the Commissions Data Requests regarding the Kentucky Universal Service Fund. 09/07/16 inContact, Inc. d/b/a UCN inContact, Inc. d/b/a UCN Motion to Withdraw from Docket No 2016-00059

Inquiry Into the State Universal Service Fund 09/06/16 Order Entered: 1. Within ten days of the date of this Order, the parties listed in Appendix A of this

Order shall file with the Commission responses to the Requests for Information attached to this Orderas Appendix B and Appendix C. 2. If responses are not received within ten days of the date of thisOrder, a show cause proceeding will be initiated to determine whether there are any reasons whypenalties should not be imposed upon any nonresponsive party pursuant to KRS 278.990 for its failureto comply with this Order and the Orders entered on April 4, 2016, and June 22, 2016. 3. NextlinkWireless, LLC and Defense Mobile Corporation are dismissed as parties to this case.

Page 7: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 7 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

09/02/16 Edward T. Depp TVD Broadband Services, LLC Responses PSC Staffs Requests for Information 08/19/16 Douglas F. Brent Boomerang Wireless Amended Response of Boomerang Wireless to Commission

Staffs First Request for Information 08/19/16 Cheryl R Winn Teleport Communications of America, LLC Entry of Appearance, Petition for

Confidentiality, Teleports Responses to KPSC Staffs Initial Requests for Information toAll Parties - REDACTED VERSION, and Teleports Responses to KPSC Staffs Second Requests forInformation to All Parties

08/19/16 Cheryl R. Winn ATT Corp. Entry of Appearance, Petition for Confidentiality, ATT Corp.s Responses toKPSC Staffs Initial Requests for Information to All Parties - REDACTED VERSION, and ATT Corp.sResponses to KPSC Staffs Second Requests for Information to All Parties

08/19/16 Cheryl R. Winn BellSouth Long Distance, Inc. Entry of Appearance and BSLDs Responses to KPSCStaffs Initial and Second Requests for Information to All Parties

08/18/16 Cheryl R. Winn Cricket Wireless, LLC f/k/a AIO Wireless Entry of Appearance, Petition forConfidentiality, Responses to 1st and 2nd KPSC Staffs Requests for Information to All Parties

08/18/16 Cheryl R. Winn New Cingular Wireless d/b/a ATT Mobility Entry of Appearance, Petition forConfidentiality, Responses to 1st and 2nd KPSC Staffs Initial Requests for Information to All Parties

08/05/16 Edward T. Depp RLECs, ETC CLECs and Non-ETC CLECs Verification Pages for Responses toSupplemental Requests for Information

08/05/16 Edward T. Depp Bluegrass Cellular Responses to Requests for Information 07/21/16 Douglas F. Brent American Broadband Telecommunications American Broadbands Responses to

Commission Staffs 2nd Request for Information to American Broadband and Requests to all parites. 07/20/16 Douglas F. Brent Tempo Telecom LLC Tempo Telecom LLCs Responses to Commissions 2nd

Request for Information and Motion for Extension of Time. 07/18/16 Order Entered: 1. Credo's motion to withdraw is granted. 2. Credo's motion, in the alternative, for an

extension of time is denied as moot.3. Credo is no longer a party to this proceeding, and it shall be removed from the service list for thisproceeding. 4. Credo shall continue to be subject to Commission jurisdiction as set forth in KRSChapter 278, shall be bound by any Orders the Commission issues in this proceeding, and shall beserved with any future Orders that affect the monthly KUSF surcharge.

07/14/16 Douglas F. Brent Budget Prepay Inc. d/b/a Budget Phone Budget Prepay Inc.s Response to Staffs2nd Request for Information

07/14/16 Douglas F. Brent Air Voice Wireless, LLC AirVoice Wireless LLCs Response to Staffs Second Requestfor Information

07/14/16 Credo Mobile, Inc. Credo Mobiles Motion to Withdraw and for Extension of Time 07/14/16 Douglas F. Brent Telrite Corporation d/b/a Life Wireless Telrites Verification to its Response to Staffs

2nd Request for Information 07/14/16 Douglas F. Brent Easy Telephone Services Company d/b/a Easy Wireless Easy Wireless Verification

to its Responses to Commission Staffs 2nd Request for Information 07/13/16 Douglas F. Brent Tag Mobile, LLC Tag Mobile LLCs Responses to Staffs Second Request for

Information 07/13/16 Douglas F. Brent Boomerang Wireless, LLC Boomerang Wireless Responses to Staffs Second

Request for Information 07/13/16 Douglas F. Brent Birch Communications of Kentucky LLC Birch Communications Responses to Staffs

Second Request for Information 07/13/16 Douglas F. Brent Blue Jay Wireless, LLC Blue Jay Wireless Response to Commission Staffs Second

Request for Information 07/13/16 Verizon Long Distance, LLC Verizon Read 1st Letter

Responses to Staffs Second Request for Information to All Parties of RecordCertification

07/13/16 Lance J.M. Steinhart, P.C. Q LINK WIRELESS LLC Responses to Second Request for Information 07/13/16 Douglas F. Brent Easy Telephone Service Company d/b/a Easy Wireless Easy Wireless Response to

Staffs Second Request for Information 07/13/16 Douglas F. Brent Ready Wireless Ready Wireless Response to Staffs Second Request for Information 07/13/16 Douglas F. Brent Telrite Corporate d/b/a Life Wireless Telrites Response to Commission Staffs Second

Request for Information 07/13/16 Cheryl R Winn BellSouth Telecommunications, LLC d/b/a ATT Kentucky ATT Kentuckys Responses to

KPSC Staffs Second Requests for Information to All Parties and to BellSouth Telecommunications,LLC d/b/a ATT Kentucky

07/13/16 Lance J.M. Steinhart, P.C. AmeriMex Communications Corp. Responses to Second Request forInformation

07/13/16 Douglas F. Brent i-wireless, LLC i-wireless, LLC response to KPSC Staff 2nd Request for Information 07/13/16 Cindy McCarty East Kentucky Network, LLC d/b/a Appalachian Wireless Response to Staffs Second

Request for Information to All Parties 07/13/16 Devin D. Parram Total Call Mobile, Inc. Total Call Mobiles Responses to 2nd Request for Information 07/13/16 Lance J.M. Steinhart, P.C. IM Telecom, LLC d/b/a Infiniti Mobile Responses to Second Request for

Information 07/13/16 Edward T. Depp RLECs, ETC CLECs and Non-ETC CLECS Responses to Supplemental Requests for

Information

Page 8: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 8 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

07/13/16 Kathleen Campbell Cincinnati Bell Telephone LLC Responses to the Commission Staff’s SecondRequest for Information to All Parties of Record.

07/13/16 L. Allyson Honaker The Windstream Companies The Windstream Companies responses toCommission Staffs Second Request for Information

06/22/16 Commission Staff's Second Request for Information to Birch Communications of Kentucky, LLC 06/22/16 Commission Staff's Second Request for Information to TAG Mobile, LLC 06/22/16 Commission Staff's Second Request for Information to Total Call Mobile, Inc. 06/22/16 Commission Staff's Second Request for Information to American Broadband and Telecommunications 06/22/16 Commission Staff's Second Request for Information to BellSouth Telecommunications, LLC d/b/a

AT&T Kentucky 06/22/16 Commission Staff's Second Request for Information to Q Link Wireless, LLC, Amerimex

Communications Corp., and IM Telecom, LLC d/b/a lnfiniti Mobile 06/22/16 Commission Staff's Second Request for Information to All Parties of Record 06/22/16 Commission Staff's Second Request for Information to Ballard Rural Telephone Cooperative

Corporation, Inc.; Brandenburg TelephoneCompany; Duo County Telephone Cooperative, Inc.; Foothills Rural Telephone Cooperative, Inc.;Gearheart Communications Co., Inc.; Highland Telephone Cooperative, Inc.; Logan TelephoneCooperative, Inc.; Mountain Rural Telephone Cooperative, Inc.; North Central Telephone CooperativeCorporation; Peoples Rural Telephone Cooperative, Inc.; South Central Rural Telephone CooperativeCorporation, Inc.; Thacker-Grigsby Telephone Company, Inc.; West Kentucky Rural TelephoneCooperative Corporation, Inc.; Cumberland Cellular, Inc. d/b/a Duo County Telecom; North CentralCommunications; South Central Telcom, LLC; Brandenburg Telecom, LLC; Cellular Services, LLC;Inter Mountain Cable, Inc.; Peoples Telecom, LLC; and TV Services, Inc.

06/09/16 Douglas F. Brent Airvoice Wireless, Blue Jay Wireless, LLC, Budget Mobile, iwireless LLC, BoomerangWireless, and Telrite Corporation Response to CMRS Board

06/01/16 Response E-mail to Eileen Ordover - ACM 05/27/16 Order Entered: The five Carriers listed in the Appendix to this Order are no longer parties to this

proceeding and shall be removed from the service list for this proceeding. 05/26/16 CMRS Board Public Comment 05/19/16 Devin D. Parram Total Call Mobile Total Call Mobiles Responses to Commissions First Request for

Information with Certification 05/12/16 Douglas F. Brent Birch Communications, Inc. Letter to Confirm Party Status for Birch-KY 05/10/16 Order Entered: 1. Total Call's motion to withdraw is denied. 2. Total Call's motion for a ten-day

extension to respond to Commission Staff's request for information is granted. 3. Total Call'sresponses to Commission Staffs requests for information issued on April 6, 2016, shall be due ten daysfrom the date of this Order.

05/06/16 Douglas F. Brent Birch Communications, LLC Birch Communications, LLC Responses to CommissionStaffs First Data Request and Motion for Confidential Treatment and Extension of Time

05/05/16 Douglas F. Brent Tempo Telecom, LLC Tempo Telecom LLCs Data Responses to Commission StaffsFirst Data Requesgt and Motion for Extension of Time

05/05/16 Douglas F. Brent Budget Prepay, Inc. d/b/a Budget Phones Robin Enkey Verification to Budget PrepayData Responses to Commission Staffs First Request

05/05/16 Douglas F. Brent Budget Prepay, Inc. d/b/a Budget Phone Motion for Confidential Treatment and ItsResponses to Commission Staff’s First Requests for Information

05/05/16 Order Entered: 1. Acorn's motion to withdraw is granted. 2. Acorn is no longer a party to thisproceeding, and it shall be removed from the service list for this proceeding. 3. Acorn shall continue tobe subject to Commission jurisdiction as set forth in KRS Chapter 278, shall be bound by any Ordersthe Commission issues in this proceeding, and shall be served with any future Orders that affect themonthly KUSF surcharge.

05/05/16 Order Entered: 1. Dialog's motion to withdraw is granted. 2. Dialog is no longer a party to thisproceeding, and it shall be removed fromthe service list for this proceeding. 3. Dialog shall continue to be subject to Commission jurisdiction asset forth in KRS Chapter 278, shall be bound by any Orders the Commission issues in this proceeding,and shall be served with any future Orders that affect the monthly KUSFsurcharge.

05/05/16 Commission Staff's Notice of Cancellation of Informal Conference 05/03/16 Verizon Long Distance, LLC Verizon Response to Staffs First Request for Information to All Parties of

Record 05/02/16 Douglas F. Brent Telrite Corporation d/b/a Life Wireless Susan Berlin Verification for Telrite 04/29/16 Edward T. Depp RLECs, CLECs, and Non-ETC CLECs Verification Pages to Responses to the

Kentucky PSC Staffs Initial Requests for Information 04/28/16 Lance J.M. Steinhart, P.C. Q LINK WIRELESS LLC Q LINK WIRELESS LLC’S RESPONSES TO

COMMISSION STAFF’S FIRST REQUEST FOR INFORMATION 04/28/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Boomerang Wireless, LLC Boomerang Wireless

Responses to Commission Staffs First Requests for Information and Motion for Extension of Time 04/27/16 L. Allyson Honaker The Windstream Companies Responses to Data Requests and Motion for

Confidential Treatment

Page 9: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 9 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

04/27/16 Cheryl R. Winn BellSouth Telecommunications, LLC d/b/a ATT Kentucky Edited Attachments 1, 2, and3 to ATT Kentuckys Response to KPSC Staffs Request for Information to all parties that receivedpayment from KUSF

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC TAG Mobile, LLC TAG Mobile LLCs Responses toCommission Staffs First Requests for Information

04/27/16 Lance J.M. Steinhart, P.C. IM Telecom, LLC d/b/a Infiniti Mobile IM Telecom, LLC d/b/a Infiniti MobilesResponses to Staff’s First Request for Information

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC i-Wireless, LLC I-Wireless Responses to CommissionStaffs First Requests for Information

04/27/16 Cheryl R. Winn BellSouth Telecommunications, LLC d/b/a ATT Kentucky ATT Kentuckys Responsesto KPSC Staffs First Requests for Information to All Parties; to BellSouth Telecommunications, LLCand to All Parties that Received KUSF payments

04/27/16 Verizon Long Distance, LLC Verizon Response to Staffs First Request for Information to All Parties ofRecord

04/27/16 Lance J.M. Steinhart, P.C. AmeriMex Communications Corp. AMERIMEX COMMUNICATIONSCORP.S RESPONSES TO COMMISSION STAFF’S FIRST REQUEST FOR INFORMATION

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Blue Jay Wireless, LLC Blue Jay Wireless Responsesto Commission Staffs First Requests for Information

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Air Voice Wireless Air Voice Wireless Responses toCommission Staffs First Requests for Information

04/27/16 Devin D. Parram Total Call Mobile, Inc. Motion for Leave to File Motion to Withdraw and Request forExtension

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Easy Telephone Services Co. d/b/a Easy WirelessEasy Telephone Services Co. d/b/a Easy Wireless Responses to Commission Staffs First Requests forInformation

04/27/16 Edward T. Depp RLECs, CLECs, and Non-ETC CLECs Responses to PSC Staffs Initial Requests forInformation

04/27/16 Kevin Mann Cincinnati Bell Telephone Company, LLC. Cincinnati Bells response to Commission StaffsData Request

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC American Broadband Telecommunications AmericanBroadband Telecommunications Responses to Commission Staffs First Request for Information

04/27/16 Cindy McCarty East Kentucky Network, LLC d/b/a Appalachian Wireless Response to CommissionStaffs Data Requests

04/27/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Telrite Corporation d/b/a Life Wireless TelriteCorporation Responses to Commission Staffs First Requests for Information

04/26/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Ready Wireless, LLC Ready Wireless Responses toCommission Staffs First Requests for Information

04/26/16 Knology of Kentucky, Inc. Response 04/25/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Acorn Telephone LLC Acorns Motion to Withdraw and

for Extension of Time 04/25/16 Douglas F. Brent of Stoll Keenon Ogden PLLC Dialog Telecommunications, Inc. Dialogs Motion to

Withdraw and for Extension of Time 04/06/16 Commission Staff's First Request for Information to All Parties of Record 04/06/16 Commission Staff's First Request for Information to East Kentucky Network d/b/a Appalachian Wireless 04/06/16 Commission Staff's First Request for Information to Q Link Wireless LLC, Amerimex Communications

Corp., and IM Telecom, LLC d/b/a Infiniti Mobile 04/06/16 Commission Staff's First Request for Information to BellSouth Telecommunications LLC d/b/a AT&T

Kentucky 04/06/16 COMMISSION STAFF'S FIRST REQUEST FOR INFORMATION TO MCLEODUSA

TELECOMMUNICATIONS SERVICES, LLC; NETWORK TELEPHONE. LLC; PAETECCOMMUNICATIONS. LLC; TALK AMERICA. LLC; THE OTHER PHONE COMPANY, LLC; US LECOF TENNESSEE, LLC; WINDSTREAM COMMUNICATIONS, LLC; WINDSTREAM KDL. LLC;WINDSTREAM KENTUCKY EAST. LLC; WINDSTREAM KENTUCKY WEST, LLC; WINDSTREAMNORLIGHT, LLC; WINDSTREAM NTI, LLC; AND WINDSTREAM NUVOX, LLC

04/01/16 Order Entered: 1. The requests to withdraw filed by the Carriers listed in the Appendix to this Order aregranted. 2. The Carriers listed in the Appendix to this Order are no longer parties to this proceedingand shall be removed from the service list for this proceeding. 3. The Carriers listed in the Appendix tothis Order shall continue to be subject to Commission jurisdiction as set forth in KRS Chapter 278,shall be bound byany Orders the Commission issues in this proceeding, and shall be served with any future Orders thataffect the monthly KUSF surcharge.

03/16/16 Debbie Gainor Cintex Wireless, LLC Motion to Withdraw in the Matter of an Inquiry Into State UniversalService Fund

03/16/16 Responses E-mails to AARP, John Duerr, and Joseph Hamilton 03/15/16 David S. Samford McLeodUSA Telecommunications Services, LLC; Network Telephone, LLC;

PAETEC Communications, LLC; Talk America, LLC; The Other Pho Verification of Jeanne Shearer 03/11/16 Penny Schmitt Vitcom, LLC Motion to Withdraw

Page 10: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 10 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

03/11/16 Penny Schmitt Local Access, LLC Motion to Withdraw 03/11/16 Penny Schmitt Tele Circuit Network Corporation Motion to Withdraw 03/11/16 Penny Schmitt BCM One, Inc. Motion to Withdraw 03/11/16 Penny Schmitt Tele Circuit Network Corp Motion to Withdraw 03/11/16 Penny Schmitt BCM One, Inc. Motion to Withdraw 03/10/16 Motion to Withdraw GC Pivotal, LLC dba Global Capacity Motion to Withdraw 03/10/16 Order Entered: 1. The requests to withdraw, filed by the Carriers listed in the Appendix to this Order,

are granted. 2. The Carriers listed in the Appendix are no longer parties to this proceeding and theyshall be removed from the service list for this proceeding. 3. The Carriers listed in the Appendix shallcontinue to be subject to Commission jurisdiction as set forth in KRS Chapter 278, shall be bound byany Orders the Commission issues in this proceeding, and shall be served with any future Orders thatimpact the monthly KUSF surcharge.

03/10/16 Order Entered: 1. The surcharge for the Kentucky Lifeline Program shall, on an interim basis, be $0.14per access line per month beginning with bills rendered on and after the date of this Order, or, as soonas allowed by applicable contracts between customers and carriers. 2. By March 15, 2016, whereapplicable, carriers shall submit tariff revisions to reflect this change.

03/09/16 Leon Nowalsky Broadband Dynamics, LLC d/b/a "BBD" Motion to Withdraw 03/09/16 Access One Inc. Motion to Withdraw 03/08/16 Douglas F. Brent Airvoice Wireless, American Broadband and Telecommunications Company, Blue

Jay Wireless, LLC, Budget Wireless, i-wireless LLC, R Charles Campbells Verification to his DirectTestimony filed with the Commission on behalf of Airvoice Wireless, American Broadband andTelecommunications Company, Blue Jay Wireless, LLC, Budget Wireless, i-wireless LLC, ReadyWireless, and Telrite Corpora

03/08/16 Wayne Foster Mitel Cloud Services, Inc. Motion to Withdraw 03/08/16 Mark Lammert Xact Associates, LLC Motion to Withdraw 03/08/16 Mark Lammert Wholesale Carrier Services, Inc. Motion to Withdraw 03/08/16 Mark Lammert Vanco US, LLC Motion to Withdraw 03/08/16 Mark Lammert TelefonicaUSA, Inc. Motion to Withdraw 03/08/16 Mark Lammert Ting, Inc. Motion to Withdraw 03/08/16 Mark Lammert Rosebud Telephone, LLC Motion to Withdraw 03/08/16 Mark Lammert Puretalk Holdings, LLC Motion to Withdraw 03/08/16 Mark Lammert Select Communications, Inc. Motion to Withdraw 03/08/16 Mark Lammert S-Net Communications, Inc. Motion to Withdraw 03/08/16 Mark Lammert PanTerra Networks, Inc. Motion to Withdraw 03/08/16 Mark Lammert One Voice Communications, Inc. Motion to Withdraw 03/08/16 Mark Lammert NexVortex, Inc. Motion to Withdraw 03/08/16 Mark Lammert Jive Communications, Inc. Motion to Withdraw 03/08/16 Mark Lammert iNET Communications, LLC Motion to Withdraw 03/08/16 Mark Lammert GreatCall, Inc. d/b/a Jitterbug Motion to Withdraw 03/08/16 Mark Lammert GC Pivotal, LLC Motion to Withdraw 03/08/16 Mark Lammert dbSolutions, Inc. Motion to Withdraw 03/08/16 Mark Lammert Comm-Core, LLC Motion to Withdraw 03/08/16 Mark Lammert Auravox, LLC Motion to Withdraw 03/08/16 Mark Lammert Access One, Inc. Motion to Withdraw 03/07/16 Douglas F. Brent Airvoice Wireless, American Broadband and Telecommunications Company, Blue

Jay Wireless, LLC, Budget Wireless, i-wireless LLC, R Direct Testimony of Charles ("Chuck")Campbell

03/07/16 Lance J.M. Steinhart JOINT TESTIMONY OF Q LINK WIRELESS LLC, AMERIMEXCOMMUNICATIONS CORP., AND IM TELECOM, LLC D/B/A INFINITI MOBILE

03/07/16 Edward T. Depp the RLECs Initial Testimony of the RLECs 03/07/16 Cheryl R. Winn BellSouth Telecommunications, LLC d/b/a ATT Kentucky Direct Testimony of Tony

Taylor on Behalf of BellSouth Telecommunications, LLC d/b/a ATT Kentucky 03/07/16 Kevin Mann Cincinnati Bell Telephone Initial Testimony of Ted Heckmann on Behalf of Cincinnati Bell

Telephone 03/07/16 Verizon Long Distance, LLC Verizon Access Transmission Services, LLC Read 1st Letter - Initial

Testimony of Kathy BuckleyInitial Testimony of Kathy Buckley

03/07/16 David S. Samford McLeodUSA Telecommunications Services, LLC; Network Telephone, LLC;PAETEC Communications, LLC; Talk America, LLC; The Other Pho Direct Testimony of JeanneShearer on behalf of the Windstream Companies.

03/07/16 Cindy D. McCarty East Kentucky Network, LLC d/b/a Appalachian Wireless Testimony of W.A. Gillumon behalf of East Kentucky Network, LLC d/b/a Appalachian Wireless

03/04/16 Leon Nowalsky Enhanced Communications Group, LLC d/b/a ECG Motion to Withdraw 03/04/16 Matthew Malone Sage Telecom Communications, LLC Motion to Withdraw 03/04/16 Flowroute Inc. Motion to Withdraw 03/03/16 Leon Nowalsky Telecom Management, Inc. d/b/a Pioneer Telephone Motion to Withdraw 03/03/16 Douglas F. Brent CenturyLink Communications, LLC Motion to Withdraw and for Extension of Time

Page 11: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 11 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

03/03/16 Credit Union Wireless LLC Motion to Withdraw 03/03/16 Fiber Technologies Networks, LLC Motion to Withdraw 03/03/16 Matrix Telecom, Inc. dba Excel Telecommunications dba VarTec Telecom Motion to Withdraw 03/01/16 James Wild Truphone, Inc. Motion to Withdraw 03/01/16 VoIPStreet, Inc. d/b/a VoIP Innovations Motion to Withdraw 02/29/16 Mordy Gross Letter Motion 02/29/16 Stephen RIce Motion to withdraw 02/29/16 Stewart Douglas Hendrix Motion to Withdraw from case. 02/29/16 Global Connection Public Comment 02/26/16 Leslie Ellis Motion to Withdraw 02/26/16 Matt W. Dean Motion to Withdraw 02/26/16 02/26/16 Matt W. Dean Motion for Withdrawal 02/26/16 02/26/16 Matt W. Dean Motion to Withdraw 02/26/16 02/26/16 02/26/16 02/26/16 02/26/16 Carey Roesel, Consultant Motion to Withdraw 02/26/16 Matt W. Dean Motion to Withdraw pertaining to non-ETC CLEC authority 02/26/16 Carey Roesel, Consultant Motion to Withdraw 02/26/16 Carey Roesel Motion to Withdraw for Birch Communications of Kentucky, LLC 02/26/16 Sharon Thomas, Consultant Motion to Withdraw 02/26/16 Matt W. Dean Motion to Withdraw 02/26/16 Sharon Thomas, Consultant Motion to Withdraw 02/26/16 Carey Roesel Motion to Withdraw 02/26/16 Sharon Thomas Talk America Services, LLC Motion to Withdraw 02/26/16 Carey Roesel Motion to Withdraw 02/26/16 02/26/16 Sharon Thomas CSL Kentucky System, LLC Motion to Withdraw 02/26/16 Sharon Thomas, Consultant Motion to Withdraw 02/26/16 Matt W. Dean Motion to Withdraw 02/26/16 Sharon Thomas, Consultant Motion for Withdrawal 02/26/16 Matt W. Dean Motion to Withdraw 02/26/16 Matt W. Dean Motion for Withdrawal 02/26/16 Philip J. Macres Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 02/26/16 Melissa Kelley Motion to Withdraw from participation 02/26/16 Philip J. Macres Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 Karen Turner Revised filing of Motion to Withdraw as a Party in Docket No. 2016-00059 02/26/16 Andrew M. Klein Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 Connie Wightman Motion to withdraw and electronic certification submitted on behalf of Level 3

Communications, LLC and their affiliates: Broadwing Communications, LLC; Global Crossing LocalServices, Inc.; TelCove Operations, LLC and tw telecom of kentucky llc.

02/26/16 Brian Barnabei VOIPSTREET INC. MOTION TO WITHDRAW 02/26/16 Andrew M. Klein Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 Steven Hamula Lumos Networks LLCs Motion for Withdrawal 02/26/16 Andrew M. Klein Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 RCLEC, Inc. RCLEC, Inc. Motion to Withdraw from USF proceeding 02/26/16 Sharon Thomas Motion to Withdraw 02/26/16 Andrew M. Klein Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 02/26/16 Jonathan R. Markman, Esq. Motion to Withdraw from Case No. 2016-00059 pursuant to February 1,

2016 Order. 02/26/16 Emily Ingram Motion to withdraw as a party 02/26/16 Edward T. Depp Motion to Withdraw as Parties 02/26/16 Glenn Nelson Motion to Withdraw as Party 02/26/16 Karen Turner Motion to withdraw as a Party in Docket No. 2016-00059 02/26/16 Sharon Thomas YMax Communications Corp. Motion to Withdraw 02/26/16 Douglas F. Brent Motion for Withdraw 02/26/16 Sharon Thomas Bandwidth.com, Inc. Motion to Withdraw 02/26/16 Sharon Thomas Motion to Withdraw In the Matter of an Inquiry Into State Universal Service Fund 02/26/16 James MacKenzie Motion to withdraw as a party in Docket No. 2016-000059 02/26/16 Jarrod Harper Motion to withdraw 02/26/16 Sharon Warren Motion to Withdraw 02/26/16 Douglas F. Brent Motion for Withdrawal

Page 12: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 12 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

02/26/16 Keith Johnston Request for Withdrawal on behalf of ProNet Communications, Inc. 02/26/16 Dennis Howard, II Read 1st Cover Letter 02/26/16 Douglas F. Brent Motion for Withdrawal 02/26/16 02/26/16 02/26/16 02/26/16 02/26/16 Dennis Howard, II Read 1st Cover Letter 02/26/16 Douglas F. Brent Motion for Withdrawal 02/26/16 Sharon Warren WiMacTel, Inc. KY Motion To Withdraw As A Party In Docket No. 2016-000059

In the Matter of an Inquiry Into State Universal Service Fund 02/26/16 NetZero Wireless Inc. Motion to Withdraw 02/25/16 Granite Telecommunications, LLC Motion to withdraw 02/25/16 Nicole Marciano Motion to Withdraw 02/25/16 Nicole Marciano Cover Letter for Motion to Withdraw 02/25/16 Nicole Marciano Motion to Withdraw 02/25/16 Nicole Marciano Cover letter for Motion to Withdraw 02/25/16 Karen Rosenberger Motion to Withdraw for EarthLink Business, LLC; DeltaCom LLC dba EarthLink

Business; CTC Communications Corp dba EarthLink Business I; Business Telecom LLC dba EarthLinkBusiness IV

02/25/16 Michelle Salisbury Motion to Withdraw from Administrative Case 2016-00059 02/25/16 02/25/16 XO Communications Services LLC Request to Withdraw 02/25/16 Google North America Inc. Request to Withdraw 02/25/16 Illinois Network Alliance, LLC Request to Withdraw 02/24/16 Davey Holdings LLC Motion to Withdraw from this proceeding 02/24/16 Motion to Withdraw Request of motion to withdraw from case. 02/24/16 Hance Price Read First Cover Letter 02/24/16 Joe Barrows Public Comments 02/23/16 Charles T Hogg Jr Motion to withdraw from 2016-00059 proceedings. 02/23/16 Katherine Barker Marshall Motion for Withdrawal of US Signal Company, L.L.C. 02/23/16 Janice Theriot Motion of MCC Telephony of the South, LLC to Withdraw as Party 02/23/16 Verizon Long Distance, LLC Cover Letter 02/23/16 Verizon Long Distance, LLC Verizons Signature Page for Response to Initial Order of February 1, 2016 02/23/16 DataCenter Communications Request to be Withdrawn 02/22/16 Cheryl R. Winn Entry of Appearance and Statement on Electronic Filing; and Response of ATT

Kentucky 02/22/16 Devin Parram Initial Comments of Total Call Mobile, Case No. 2016-00058 - Order date February 1,

2016 02/22/16 Verizon Long Distance, LLC Verizons Read 1st Letter for filing of Response to February 1, 2016 Order 02/22/16 Verizon Long Distance, LLC Verizons Response to February 1, 2016 Order 02/22/16 Hance Price Motion to Withdraw from this proceeding 02/22/16 Yakun Liu Motion Of Withdraw 02/22/16 Douglas F. Brent Joint Comments 02/22/16 Edward T. Depp Initial Comments of the RLECs 02/22/16 Cindy D. McCarty Response of East Kentucky Network, LLC d/b/a Appalachian Wireless to the

Commissions February 1, 2016 Order 02/22/16 Kevin Mann Cincinnati Bell Any Distance Inc. files comments in the administrative proceeding

regarding the current and future funding, distribution and administration of the Kentucky UniversalService Fund (KUSF).

02/22/16 Kevin Mann Cincinnati Bell Telephone Company LLC files comments in the administrative proceedingregarding the current and future funding, distribution and administration of the Kentucky UniversalService Fund (KUSF).

02/22/16 LW Cook OAG Comments 02/22/16 David S. Samford The Windstream Companies are filing comments pursuant to the Commissions

February 1, 2016 Order along with an Entry of Appearance and Statement of Electronic TransmissionCapabilities.

02/22/16 TracFone Wireless Inc. Motion for Waiver 02/19/16 Verizon Long Distance, LLC Statement on Electronic Transmission Capabilities 02/19/16 Response E-mails to Larry Dotson, Mr. & Ms. Eich, and John Miller 02/16/16 Cindy D. McCarty Statement of Electronic Transmission Capabilities 02/12/16 John E. Selent Statement of Electronic Transmission Capabilities 02/10/16 Motion to Withdraw Motion to Withdraw 02/01/16 Order Entered: 1. This proceeding is opened to develop a record upon which the Commission can

make changes as necessary to the funding, administration, and future of the Kentucky UniversalService Fund. 2. All local exchange carriers in Kentucky, all Commercial Mobile RadioService Providers in Kentucky, all Eligible Telecommunications Carriers in Kentucky, and the AttorneyGeneral's Office are made parties to this proceeding. 3. A person who submits a motion to intervene

Page 13: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 13 of 153

Doc11R Report Case Management System - KY Public Service Commission

Administrative Cases Before the Commission as of June 03, 2020

after February 26, 2016, and upon a showing of good cause is granted full intervention, shall acceptand abide by the existing procedural schedule. 4. Unless otherwise provided by Commission Order,any party filing a paper shall comply with the electronic filing procedures set forth in 807 KAR 5:001,Section 8, and shall file with the Commission an original in paper medium and an electronic copy. 5.Responses by parties and comments by the public on the issue of temporarily raising the KUSFper-line monthly surcharge from $.08 to $.14, or decreasing the KUSF support to approximately $2.00per line, during the pendency of this proceeding shall be filed no later than February 22, 2016. 6. Anyother public comments by non-parties shall be in writing and shall be filed prior to any hearing or shallbe presented at the hearing. 7. The procedural schedule set forth in the Appendix, attached hereto andincorporated herein, shall be followed.

2017-00030___________||___________|| RECEIVED: 02/07/17 FILED: 02/07/17 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 1212CASE NATURE: Alleged Failure of Center Ridge Water District No. 2 to File Required Reports

CASE CODEAdministrative

UTILITIES:Center Ridge Water District No. 2

HEARINGS:03/28/17 Formal Hearing - Held

INDEX OF EVENTS: 06/06/17 Demand Letter 05/04/17 Final Order Entered: 1. Center Ridge shall pay the $2,500.00 penalty suspended in Case No.

2011-00337. 2. Center Ridge is assessed a penalty of $2,500.00 for its willful failure to comply withKRS 278.230 and 807 KAR 5:006, Section 4(2). 3. Center Ridge is assessed a penalty of $2,500.00 forits willful failure to comply with KRS 278.140. 4. Center Ridge shall pay the assessed penalties, totaling$7,500.00, within 14 days of the date of this Order. Payment shall be by certified check or money ordermade payable to "Treasurer, Commonwealth of Kentucky" and shall be sent by certified mail ordelivered to Office of General Counsel, Public Service Commission of Kentucky, 211 Sower Boulevard,P. 0. Box 615, Frankfort, Kentucky 40602-0615. 5. The Executive Director shall serve a copy of thisorder on Center Ridge via certified mail.

04/03/17 Notice of Filing Hearing Documents 02/07/17 Order Entered: Center Ridge shall appear on March 28, 2017, at 10:00 a.m., Eastern Daylight Time, in

Hearing Room 1 of the Commission'soffices at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose of showing cause why it shouldnot be subjected to the penalties of KRS 278.990 for its failure to comply with KRS 278.140 and278.230(3), and for the penalties assessed, and subsequently suspended, in Case No. 2011-00337.

Page 14: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 14 of 153

Doc11R Report Case Management System - KY Public Service Commission

Merchant Plant Applications Cases Before the Commission as of June 03, 2020

2020-00040___________||___________|| RECEIVED: 03/27/20 FILED: 03/27/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 68CASE NATURE: Turkey Creek Solar, LLC

CASE CODEBoard Decision Due

INDEX OF EVENTS: 06/01/20 M Todd Osterloh Turkey Creek Solar, LLC Response to First Request for Information 05/29/20 Letter Filing Chairman Schmitt Letter to Garrard County Judge Executive John Wilson Designating as

Vice Chairman into the Record 05/14/20 Siting Board Staff's Initial Request for Information to Turkey Creek Solar, LLC 05/13/20 Memo Filing Procedural Schedule and Extending Deadline 04/28/20 Memo Filing Document into the Record 04/08/20 M Todd Osterloh Turkey Creek Solar, LLC Motion for Deviation from Setback Requirements 03/31/20 Acknowledgement Letter of Application Fees 03/31/20 No deficiency letter 03/27/20 M Todd Osterloh Turkey Creek solar, LLC Application for Construction Certificate 02/27/20 Letter Filing Chairman Schmitt Letter to Garrard County Judge Executive into the Record 02/27/20 Letter Filing Chairman Schmitt Letter to Governor Beshear into the Record 02/11/20 Acknowledge Receipt of Filing 02/10/20 Turkey Creek Solar, LLC Notice of Intent to File an Application for a Certificate of Public Convenience

and Necessity to Construct an Approximately 50 Megawatt Merchant Electric Solar Generating Facilityin Garrard County, Kentucky pursuant to KRS 278.700 and 807 KAR 5:110

2020-00043___________||___________|| RECEIVED: 03/27/20 FILED: 03/27/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 68CASE NATURE: Glover Creek Solar, LLC

CASE CODEBoard Decision Due

INDEX OF EVENTS: 06/01/20 M Todd Osterloh Glover Creek Solar, LLC Response to First Request for Information 05/29/20 Letter Filing Chairman Schmitt Letter to Metcalfe County Judge Executive Harold Stilts Designating as

Vice Chairman into the Record 05/14/20 Siting Board Staff's Initial Request for Information to Glover Creek Solar, LLC 05/13/20 Memo Filing Procedural Schedule and Extending Deadline 04/29/20 Memo Filing Document into the Record 04/20/20 Todd Osterloh Glover Creek Solar Motion to Deviate from Setback Requirements 03/31/20 Acknowledgement Letter of Application Fees 03/31/20 No deficiency letter 03/27/20 M Todd Osterloh Glover Creek Solar Application for a Construction Certificate 02/27/20 Letter Filing Chairman Schmitt Letter to Metcalfe County Judge Executive into the Record 02/27/20 Letter Filing Chairman Schmitt Letter to Governor Beshear into the Record 02/12/20 Acknowledge Receipt of Filing 02/10/20 Glover Solar, LLC Notice of Intent to File an Application for a Certificate of Public Convenience and

Necessity to Construct an Approximately 55 Megawatt Merchant Electric Solar Generating Facility inMetcalfe County, Kentucky pursuant to KRS 278.700 and 807 KAR 5:110

Page 15: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 15 of 153

Doc11R Report Case Management System - KY Public Service Commission

Purchased Gas Adjustment Cases Before the Commission as of June 03, 2020

2019-00312___________||___________|| RECEIVED: 09/04/19 FILED: 09/04/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 273CASE CODEPurchased Gas Adjustment

UTILITIES:Johnson County Gas Company, Inc.

INDEX OF EVENTS: 05/05/20 Johnson County Gas Company, Inc. Response to Commission Staff Third Data Request 05/05/20 Johnson County Gas Company, Inc. Entry of Appearance 04/20/20 Order Entered: 1. Johnson County's request for a 30-day extension to respond to Commission Staff's

Third Request for Information is denied.2. Johnson County is hereby granted a 15-day extension from the date that this Order is issued inorder to respond to Commission Staff's Third Request for Information.

03/27/20 Commission Staff's Third Request for Information to Johnson County Gas Company, Inc. 10/16/19 Johnson County Gas Company, Inc. Response to Commission Staff Second Request for Information 10/08/19 Commission Staff's Second Request for Information to Johnson County Gas Company, Inc. 09/30/19 Johnson County Gas Company, Inc. Response to Commission Staff First Request for Information 09/19/19 Commission Staff's First Request for Information to Johnson County Gas Company, Inc. 09/04/19 Johnson County Gas Company, Inc. Purchased Gas Adjustment Filing 09/04/19 Acknowledge Receipt of Filing

2020-00159___________||___________|| RECEIVED: 05/28/20 FILED: 05/28/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 6CASE CODEPurchased Gas Adjustment

UTILITIES:Burkesville Gas Company

INDEX OF EVENTS: 05/28/20 L. Allyson Honaker Burkesville Gas Company, Inc. Quarterly Gas Cost Adjustment Filing 05/20/20 Burkesville Gas Company, Inc. Notice of Intent to File a Purchased Gas Adjustment Using Electronic

Filing Procedures 05/20/20 Acknowledge Receipt of Filing

2020-00162___________||___________|| RECEIVED: 05/21/20 FILED: 05/21/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 13CASE CODEPurchased Gas Adjustment

UTILITIES:Natural Energy Utility Corporation

INDEX OF EVENTS: 05/26/20 Order Entered: 1. Natural Energy's request, via letter, to convert this proceeding to an electronic

case is granted. 2. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001, Section8, for all filings in this case. 3. Parties shall upload an electronic version using theCommission's Electronic Filing System. 4. Pursuant to the Commission's March 16, 2020 and March24, 2020 Orders in Case No. 2020-00085, parties shall not file an original paper copy of anydocuments in this proceeding until further order of the Commission. Upon an order lifting the currentstate of emergency, parties shall file original paper copies of electronic documents filed in thisproceeding within 30 days of the lifting of the current state of emergency. 5. The style of this caseis revised to read, "Electronic Purchased GasAdjustment Filing of Natural Energy Utility Corporation."

05/22/20 Natural Energy Utility Corporation Motion to Convert Case to Electronic 05/21/20 Natural Energy Utility Corporation Purchased Gas Adjustment Filing 05/21/20 Acknowledge Receipt of Filing

Page 16: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 16 of 153

Doc11R Report Case Management System - KY Public Service Commission

Purchased Gas Adjustment Cases Before the Commission as of June 03, 2020

2020-00163___________||___________|| RECEIVED: 05/26/20 FILED: 05/26/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 8CASE CODEPurchased Gas Adjustment

UTILITIES:CitiPower, L.L.C.

INDEX OF EVENTS: 05/26/20 Adam Forsberg CitiPower, LLC Third quarter 2020 Purchase Gas Adjustment Application 05/21/20 CitiPower, LLC Notice of Intent to File a Purchased Gas Adjustment Using Electronic Filing Procedures 05/21/20 Acknowledge Receipt of Filing

2020-00164___________||___________|| RECEIVED: 05/27/20 FILED: 05/27/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 7CASE CODEPurchased Gas Adjustment

UTILITIES:Valley Gas, Inc.

INDEX OF EVENTS: 05/27/20 Kerry Kasey Valley Gas, Inc. Purchase Gas Adjustment 05/22/20 Valley Gas, Inc. Notice of Intent to File a Purchased Gas Adjustment Using Electronic Filing

Procedures 05/22/20 Acknowledge Receipt of Filing

2020-00166___________||___________|| RECEIVED: 05/26/20 FILED: 05/26/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 8CASE CODEPurchased Gas Adjustment

UTILITIES:Millennium Energy, Inc.

INDEX OF EVENTS: 05/26/20 Wendy Meador Patty Kantosky/Millennium Energy, Inc Quarterly Gas Cost Adjustment Report 05/26/20 Millennium Energy, Inc. Notice of Intent to File a Purchased Gas Adjustment Using Electronic Filing

Procedures 05/26/20 Acknowledge Receipt of Filing

2020-00172___________||___________|| RECEIVED: 05/29/20 FILED: 05/29/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 5CASE CODEPurchased Gas Adjustment

UTILITIES:Western Lewis-Rectorville Water and Gas District

INDEX OF EVENTS: 05/29/20 sharon dennison Western Lewis Rectorville water and gas GAS COST RECOVERY APPLICATION 05/29/20 Western Lewis-Rectorville Water and Gas District Notice of Intent to File a Purchased Gas Adjustment

Using Electronic Filing Procedures 05/29/20 Acknowledge Receipt of Filing

Page 17: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 17 of 153

Doc11R Report Case Management System - KY Public Service Commission

Purchased Gas Adjustment Cases Before the Commission as of June 03, 2020

2020-00173___________||___________|| RECEIVED: 05/29/20 FILED: 05/29/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 5CASE CODEPurchased Gas Adjustment

UTILITIES:Bluegrass Gas Sales, Inc.

INDEX OF EVENTS: 05/29/20 Teresa Florence Home Office Quarterly Report of Gas Cost Recovery Rate Calculation 05/29/20 Bluegrass Gas Sales, Inc. Notice of Intent to File a Purchased Gas Adjustment Using Electronic Filing

Procedures 05/29/20 Acknowledge Receipt of Filing

2020-00175___________||___________|| RECEIVED: 05/29/20 FILED: 05/29/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 5CASE CODEPurchased Gas Adjustment

UTILITIES:B & H Gas Company

INDEX OF EVENTS: 05/29/20 Bud Rife BH Gas Company Inc. Purchased Gas Adjustment filing 05/29/20 B & H Gas Company Notice of Intent to File a Purchased Gas Adjustment Using Electronic Filing

Procedures 05/29/20 Acknowledge Receipt of Filing

2020-00180___________||___________|| RECEIVED: 06/01/20 FILED: 06/01/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 2CASE CODEPurchased Gas Adjustment

UTILITIES:Martin Gas, Inc.

INDEX OF EVENTS: 06/01/20 Kevin Jacobs Martin Gas INC Martin Gas purchased gas cost recovery 06/01/20 Martin Gas, Inc. Notice of Intent to File a Purchased Gas Adjustment Using Electronic Filing

Procedures 06/01/20 Acknowledge Receipt of Filing

Page 18: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 18 of 153

Doc11R Report Case Management System - KY Public Service Commission

PWA Cases Before the Commission as of June 03, 2020

2020-00156___________||___________|| RECEIVED: 05/14/20 FILED: 05/14/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 20CASE CODEPurchased Water Adjustment

UTILITIES:Beech Grove Water System, Inc.

INDEX OF EVENTS: 05/22/20 Sheila Murphy Beech Grove Water System Beech Grove Water System additional information for PWA 05/18/20 Commission Staff's Initial Request for Information to Beech Grove Water System, Inc. 05/15/20 No deficiency letter 05/14/20 Sheila Murphy Beech Grove Water System Beech Grove Water System Purchased Water

Adjustment 05/14/20 Beech Grove Water System, Inc. Notice of Intent to File a Purchased Water Adjustment Using

Electronic Filing Procedures 05/14/20 Acknowledge Receipt of Filing

2020-00165___________||___________|| RECEIVED: 05/22/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEPurchased Water Adjustment

UTILITIES:North Nelson Water District

INDEX OF EVENTS: 05/22/20 PWA 2020-00165 North Nelson Water District PWA application and supporting documents 05/22/20 North Nelson Water District Notice of Intent to File a Purchased Water Adjustment Using Electronic

Filing Procedures 05/22/20 Acknowledge Receipt of Filing

2020-00168___________||___________|| RECEIVED: 05/26/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEPurchased Water Adjustment

UTILITIES:North McLean County Water District

INDEX OF EVENTS: 05/26/20 Tiffany Sallee North McLean County Water District Purchased Water Adjustment Filing 05/26/20 North McLean County Water District Notice of Intent to File a Purchased Water Adjustment Using

Electronic Filing Procedures 05/26/20 Acknowledge Receipt of Filing

2020-00177___________||___________|| RECEIVED: 06/02/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEPurchased Water Adjustment

UTILITIES:Kirksville Water Association, Inc.

INDEX OF EVENTS: 06/02/20 Barbara Moberly Kirksville Water Association PWA due to Richmond Utilities rate increase 06/01/20 Acknowledge Receipt of Filing 05/29/20 Kirksville Water Association, Inc. Notice of Intent to File a Purchased Water Adjustment Using

Electronic Filing Procedures

Page 19: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 19 of 153

Doc11R Report Case Management System - KY Public Service Commission

PWA Cases Before the Commission as of June 03, 2020

2020-00178___________||___________|| RECEIVED: 06/02/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEPurchased Water Adjustment

UTILITIES:Madison County Utilities District

INDEX OF EVENTS: 06/02/20 Barbara Moberly Madison County Utilities PWA due to increase from Richmond Utilities 06/01/20 Acknowledge Receipt of Filing 05/29/20 Madison County Utility District Notice of Intent to File a Purchased Water Adjustment Using Electronic

Filing Procedures

2020-00181___________||___________|| RECEIVED: 06/03/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEPurchased Water Adjustment

UTILITIES:Warren County Water District

INDEX OF EVENTS: 06/03/20 Warren County Water District Notice of Intent to File a Purchased Water Adjustment Using Electronic

Filing Procedures 06/03/20 Acknowledge Receipt of Filing

2020-00182___________||___________|| RECEIVED: 06/03/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODETreated Sewage Adjustment

UTILITIES:Warren County Water District

INDEX OF EVENTS: 06/03/20 Warren County Water District Notice of Intent to File a Treated Sewage Adjustment Using Electronic

Filing Procedures

Page 20: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 20 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2014-00267___________||___________|| RECEIVED: 08/07/14 FILED: 08/07/14 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 2127CASE CODEMonitoring Compliance

UTILITIES:Cannonsburg Water District

HEARINGS:04/25/19 Formal Hearing - Held08/30/18 Informal Conference - Scheduled11/13/17 Informal Conference - Held07/31/17 Informal Conference - Held06/05/17 Informal Conference - Cancelled04/17/17 Informal Conference - Held03/13/17 Informal Conference - Held02/13/17 Teleconference - Held04/21/16 Informal Conference - Held03/18/16 Informal Conference - Cancelled03/11/16 Informal Conference - Cancelled02/18/16 Informal Conference - Cancelled07/13/15 Informal Conference - Held

INDEX OF EVENTS: 05/29/20 Tim Webb Cannonsburg Water District Report filing for 2014-00267 05/29/20 Tim Webb Cannonsburg Water District Report filing for 2014-00267 05/29/20 05/01/20 05/01/20 04/30/20 03/31/20 03/31/20 03/31/20 02/28/20 02/28/20 02/28/20 01/28/20 01/28/20 01/28/20 12/30/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 12/30/19 Tim Webb Cannonsburg Water District Report filing for 2014-00267 12/30/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 12/02/19 Tim Webb Cannonsburg Water District Report filing for 2014-00267 12/02/19 12/02/19 10/31/19 10/31/19 10/31/19 10/31/19 Notice of Filing Hearing Documents 09/30/19 Tim Webb Cannonsburg Water District Report filing for 2014-00267 09/30/19 09/30/19 08/28/19 Tim Webb Cannonsburg Water District 2014-00267 Report filing 08/28/19 Tim Webb Cannonsburg Water District Report filing for 2014-00267 08/28/19 07/29/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 07/29/19 07/29/19 06/27/19 Tim Webb Cannonsburg Water District Report filing for 2014-00267 06/26/19 06/26/19 06/10/19 Katelyn L. Brown Cannonsburg Water District Current Map of Zones, Meters, and Bypass Meters

Page 21: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 21 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/29/19 Tim Webb Cannonsburg Water District Report Filing for 2014-00267 05/29/19 Tim Webb Cannonsburg Water District Report filling for 2014-00267 05/29/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 05/13/19 Order Entered: 1. The findings contained in the Staff Report are adopted and incorporated by

reference into this Order as if fully set out herein. 2. The water rates proposed by Cannonsburg Districtare denied. 3. The water rates set forth in the Appendix to this Order are approved for servicesrendered by Cannonsburg District on and after the date of this Order. 4. Prior to filing its next rateapplication, Cannonsburg District shall prepare an analysis that evaluates the fire sprinkler rates toensure that they generate the revenue necessary to cover the cost of providing the fire sprinklerservices. 5. Cannonsburg District is authorized to assess a monthly surcharge of $4.00that will continue for a period of 48 months or until the total amount of the surcharge assessed equals$680,000, whichever occurs first subject to the following conditions: a. Within 90 days of the entry ofthis Order, Cannonsburg District shall file with the Commission an updated and revised estimate for thePhase-I Zone Metering Project from a certified engineer. b. Cannonsburg District shall depositsurcharge collections in a separate interest-bearing account. c. Cannonsburg District shall notwithdraw any surcharge proceeds from the separate interest-bearing account prior to the Commission'sapproval the disbursement.

05/01/19 Tim Webb Cannonsburg Water District Report filing for 2014-00267 05/01/19 Tim Webb Cannonsburg Water District Report filings for 2014-00267 04/23/19 Mary Ellen Wimberly Cannonsburg Water District Notice of Supplemental Filing 04/22/19 Tim Webb Cannonsburg Water District Report filings for 2014-00267 04/18/19 Katelyn L. Brown Cannonsburg Water District Response of Cannonsburg Water District to Commission

Staffs Third Request for Information Dated April 4, 2019 04/18/19 Katelyn L. Brown Cannonsburg Water District Notice of Filing of Witnesses and Exhibits 04/15/19 Order Entered: 1. Cannonsburg District shall appear on April 25, 2019, at 9 a.m. Eastern Daylight

Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentuckyfor the purposes of presenting evidence concerning CannonsburgDistrict's water loss reduction plans and procedures, including but not limited to its responses toCommission Staff's Third Request for Information issued on April 4, 2019. 2. The April 25, 2019hearing shall be recorded by digital video recording only. 3. Cannonsburg District shall produce, inaddition to any other witnesses it may seek to present, Tim Webb as a witness for examination at theCannonsburg Districthearing. Further, Cannonsburg District shall produce a witness or witnesses qualified and prepared todiscuss the installation of the ten master meters and 14 bypass meters discussed in Case No.2014-00267. 4. Cannonsburg District shall file with the Commission, no later than April 18, 2019, a listof witnesses and exhibits to be presented at the April 25, 2019 hearing. Cannonsburg District shallprovide six copies of any exhibit it intends to introduce into evidence at the hearing.

04/04/19 Commission Staff's Third Request for Information to Cannonsburg Water District 03/27/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 03/27/19 Tim Webb Cannonsburg Water District Report for 2014-00267 03/27/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 02/27/19 Tim Webb Cannonsburg Water District 2014-00267 Reporting 02/27/19 02/27/19 01/29/19 Tim Webb Cannonsburg Water District Reporting for 2014-00267 01/29/19 01/29/19 12/28/18 Tim Webb Cannonsburg Water District Water Loss Report Filings 12/28/18 12/28/18 11/28/18 Tim Webb Cannonsburg Water District Case Number 2014-00267 Report Filings 11/28/18 Tim Webb Cannonsburg Water District Case Number 2014-00267 Report Filing 11/28/18 Tim Webb Cannonsburg Water District Case Number 2014-00267 Report Filings 10/31/18 Tim Webb Cannonsburg Water District Activity Report 10/31/18 Tim Webb Cannonsburg Water District Water Use Report 10/31/18 Tim Webb Cannonsburg Water District Surcharge Report 10/03/18 Memorandum dated 10/03/2018 for Informal Conference of 8/30/2018; Comments, if any, due within

five days of receipt 10/03/18 Order Entered: 1. Cannonsburg District's request for electronic filing for this case is granted. 2.

Cannonsburg District's required monthly reports on water loss, surcharge account balance andsurcharge activity should be filed on the thirtieth (30th) of each month. 3. The style of this case shall beamended to use the word "Electronic" as set forth above, and all future correspondence or filings inconnection with this case shall reference the above style and case number. 4. All documents submittedin this proceeding shall comply with the Commission's rules of procedure as set forth in 807 KAR5:001, and any deviation from these rules shall be submitted in writing to the Commission forconsideration. Electronic documents shall be in portable document format (PDF), shall be searchableand shall be appropriately bookmarked. 5. Any party filing a paper shall upload an electronic versionusing the Commission's E-Filing System and shall file an original and one copy in paper medium. 6.

Page 22: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 22 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Any request for confidential treatment of material submitted shall conform to the requirements of 807KAR 5:001, Section 13. 7. Materials submitted to the Commission that do not comply with the rules ofprocedure or that do not have an approved deviation are subject to rejection pursuant to 807 KAR5:001, Section 3.

09/19/18 Cannonsburg Water District Surcharge Activity Report 09/19/18 Cannonsburg Water District Water Loss Report 09/19/18 Cannonsburg Water District Surcharge Report 08/30/18 Cannonsburg Water District Motion for Use of Electronic Filing Procedures 08/23/18 Cannonsburg Water District Entry of Appearance 08/20/18 Cannonsburg Water District Monthly Water Loss Report 08/20/18 Cannonsburg Water District Surcharge Report 08/20/18 Cannonsburg Water District Surcharge Activity Report 08/15/18 Commission Staff's Notice of Informal Conference 07/18/18 Cannonsburg Water District Monthly Surcharge Activity Report 07/18/18 Cannonsburg Water District Water Loss Report 07/18/18 Cannonsburg Water District Surcharge Report

Additional Document Cannonsburg Water District Surcharge Report 06/20/18 Cannonsburg Water District Water Loss Report 06/19/18 Cannonsburg Water District Monthly Surcharge Activity Report 05/21/18 Cannonsburg Water District Surcharge Activity Report 05/21/18 Cannonsburg Water District Monthly Water Loss Report 05/21/18 Cannonsburg Water District Monthly Surcharge Report 04/20/18 Cannonsburg Water District Water Loss Surcharge Fund Report 04/20/18 Cannonsburg Water District Water Loss Report 04/20/18 Cannonsburg Water District Surcharge Activity Report

Additional Document Cannonsburg Water District Surcharge Activity Report 03/20/18 Cannonsburg Water District Surcharge Report 03/20/18 Cannonsburg Water District Water Loss Report 02/22/18 Cannonsburg Water District Surcharge Activity Report 02/22/18 Cannonsburg Water District Surcharge Report 02/22/18 Cannonsburg Water District Water Loss Report 01/22/18 Cannonsburg Water District Surcharge Activity Report 01/22/18 Cannonsburg Water District Water Loss Report 01/22/18 Cannonsburg Water District Surcharge Report 12/21/17 Cannonsburg Water District Surcharge Activity Report 12/21/17 Cannonsburg Water District Water Loss Surcharge Fund 12/21/17 Cannonsburg Water District Water Loss Report

Additional Document Cannonsburg Water District Water Loss Report 11/27/17 Cannonsburg Water District Surcharge Activity Report 11/27/17 Cannonsburg Water District Water Loss Surcharge Fund Report 11/16/17 Memorandum dated 11/13/2016 for Informal Conference of 11/13/2016; Comments, if any, due within

five days of receipt 10/24/17 Commission Staff's Notice of Informal Conference 10/20/17 Cannonsburg Water District Monthly Water Loss Report 10/19/17 Cannonsburg Water District Water Loss Fund Report 10/19/17 Cannonsburg Water District Surcharge Activity Report

Additional Document Cannonsburg Water District Surcharge Activity Report 09/20/17 Cannonsburg Water District Water Loss Report 09/20/17 Cannonsburg Water District Water Loss Surcharge Fund Report 08/21/17 Cannonsburg Water District Monthly Reports

Additional Document Cannonsburg Water District Monthly Surcharge ReportAdditional Document Cannonsburg Water District Monthly Water Loss Report

08/08/17 Memorandum dated 7/31/2017 for Informal Conference of 7/31/2017; Comments, if any, due within fivedays of receipt

07/25/17 Commission Staff's Notice of Informal Conference 07/24/17 Cannonsburg Water District Water Loss Surcharge Fund Report 07/20/17 Cannonsburg Water District Water Loss Report 07/20/17 Cannonsburg Water District Surcharge Report 07/07/17 Cannonsburg Water District Water Loss Report

Additional Document Cannonsburg Water District Water Loss Report 06/23/17 Cannonsburg Water District Surcharge Activity Report 06/23/17 Cannonsburg Water District Surcharge Report 05/18/17 Cannonsburg Water District Monthly Water Loss Report 05/18/17 Cannonsburg Water District Water Loss Status and Actions Report 05/18/17 Cannonsburg Water District Water Loss Surcharge Fund Report 05/17/17 COMMISSION STAFF'S NOTICE OF INFORMAL CONFERENCE 04/25/17 Memorandum dated 4/25/2017 for Informal Conference of 4/17/2017; Comments, if any, due within five

days of receipt

Page 23: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 23 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

04/18/17 Cannonsburg Water District Water Loss Report 04/18/17 Cannonsburg Water District Surcharge Report 04/18/17 Cannonsburg Water District Surcharge Activity Report 03/21/17 Commission Staff's Notice of Informal Conference 03/20/17 Memorandum dated 3/20/2017 for Informal Conference of 3/13/2017; Comments, if any, due within five

days of receipt 03/17/17 Cannonsburg Water District status and actions taken for water loss 03/17/17 Cannonsburg Water District Water loss report for month of December 03/17/17 Cannonsburg Water District Water Loss Surcharge report 03/01/17 Commission Staff's Notice of Informal Conference 02/22/17 Cannonsburg Water District Water Loss Report 02/17/17 Cannonsburg Water District Surcharge Activity Report 02/17/17 Cannonsburg Water District Water Loss Surcharge Report 02/17/17 Cannonsburg Water District Water Use Report 02/16/17 Memorandum dated 2/16/2017 for Informal Conference of 2/13/2017; Comments, if any, due within five

days of receipt 02/08/17 Commission Staff's Notice of Informal Conference 01/17/17 Cannonsburg Water District Surcharge report 01/17/17 Cannonsburg Water District surcharge activity report review and status and actions taken to further

gain control of water loss 01/17/17 Cannonsburg Water District Water Loss Report 12/15/16 Cannonsburg Water District Water Loss Surcharge Fund Report 12/15/16 Cannonsburg Water District Surcharge Activity Report 12/15/16 Cannonsburg Water District Monthly Water Loss Report 12/05/16 Order Entered: 1. Cannonsburg's motion to expend $15,265 from the unaccounted-for water loss

reduction plan surcharge account is denied. 2. Cannonsburg District shall continue to provide themonthly reports set forth in ordering paragraphs 8 and 9 of the June 4, 2012 Order in Case No.2011-00217, and in ordering paragraph 3 of the August 7, 2014 Order in this Case. 3. Cannonsburgshall include in the monthly activity report a status update on the development of the comprehensiveunaccounted-for water loss reduction plan. 4. Once all meters have been installed and are being read,Cannonsburg shall include in its monthly activity report a monthly comparison of the master meterreadings to the customer meter readings for each zone. 5. No later than six months after Cannonsburgbegins reading all master meters, or June 30, 2017, whichever occurs first, Cannonsburg shall file withthe Commission a comprehensive unaccounted-for water loss detection plan that includesthe information listed in finding paragraph 3 of the August 7, 2014 Order. 6. Commission Staff shallschedule an informal conference withCannonsburg to discuss the continued delays with the implementation of the approved water lossdetection plan and the development of a water loss reduction plan.

11/17/16 Cannonsburg Water District Water Loss Report 11/17/16 Cannonsburg Water District Surcharge Activity Report 11/17/16 Cannonsburg Water District Water Loss Surcharge Report 10/14/16 Cannonsburg Water District Surcharge, Activity and Water Loss Reports

Additional Document Cannonsburg Water District Surcharge ReportAdditional Document Cannonsburg Water District Water Loss Report

09/16/16 Cannonsburg Water District Water Loss Surcharge Fund Report 08/18/16 Cannonsburg Water District Motion to Expend Funds 08/18/16 Cannonsburg Water District Surcharge Report 08/18/16 Cannonsburg Water District Water Loss Report 08/18/16 Cannonsburg Water District Surcharge Activity Report 07/15/16 Cannonsburg Water District Water Loss Surcharge Fund Report 07/15/16 Cannonsburg Water District Water Loss Report 07/15/16 Cannonsburg Water District Request for Review of Actions 06/24/16 Cannonsburg Water District Water Loss Report 06/16/16 Cannonsburg Water District Surcharge Report 06/16/16 Cannonsburg Water District Water Loss Report 05/18/16 Cannonsburg Water District April Surcharge Report 05/18/16 Cannonsburg Water District February 2016 Water Loss Report 05/18/16 Cannonsburg Water District Surcharge Activity Report 05/03/16 Memorandum dated 5/02/2016 for Informal Conference of 4/21/2016; Comments, if any, due within

five days of receipt 04/19/16 Cannonsburg Water District January Water Loss Report 04/19/16 Cannonsburg Water District March Surcharge Report With Notice of Reading Master Meters 04/19/16 Cannonsburg Water District March Surcharge Report 04/19/16 Commission Staff's Notice of Informal Conference

Additional Document Notice of Informal Conference 03/16/16 Cannonsburg Water District Surcharge Activity Report 03/16/16 Cannonsburg Water District Surcharge Report

Page 24: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 24 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/16/16 Cannonsburg Water District Water Loss Report 02/19/16 COMMISSION STAFF'S NOTICE OF CANCELLATION

OF INFORMAL CONFERENCE 02/16/16 Cannonsburg Water District Monthly Water Loss Report 02/16/16 Cannonsburg Water District January Surcharge Report 02/16/16 Cannonsburg Water District Monthly Surcharge Activity Report 02/12/16 COMMISSION STAFF'S NOTICE OF INFORMAL CONFERENCE 01/15/16 Cannonsburg Water District Monthly Sur-Charge Report 01/15/16 Cannonsburg Water District Monthly Water Loss Report 01/15/16 Cannonsburg Water District December Sur-Charge Report 12/22/15 Cannonsburg Water District Monthly Water Loss Report 12/16/15 Cannonsburg Water District Monthly Surcharge Report 12/16/15 Cannonsburg Water District November Surcharge Report 11/17/15 Cannonsburg Water District October Surcharge Report 11/17/15 Cannonsburg Water District Monthly Surcharge Report 10/19/15 Cannonsburg Water District Monthly Surcharge Activity Report 10/19/15 Cannonsburg Water District Monthly Water Loss Report 10/19/15 Cannonsburg Water District Monthly Surcharge Report 09/11/15 Cannonsburg Water District Water Loss Report 09/11/15 Cannonsburg Water District Surcharge Report 09/11/15 Cannonsburg Water District Monthly Surcharge Activity Report 08/28/15 Cannonsburg Water District Surcharge Activity Report 08/21/15 Letter Requesting Information Regarding Replacement Meters 08/17/15 Cannonsburg Water District Water Loss Report 08/17/15 Cannonsburg Water District Surcharge Report 08/17/15 Cannonsburg Water District Surcharge Activity Update Report 08/17/15 Cannonsburg Water District Surcharge Activity Report 08/07/15 Letter Requesting Status of Radio-Read Replacement Meters 07/31/15 Cannonsburg Water District Response to Informal Conference Information Request 07/21/15 Memorandum dated 07/15/2015 for Informal Conference of 07/13/2015; Comments, if any, due within

five days of receipt of letter 07/17/15 Cannonsburg Water District Water Loss Report 07/17/15 Cannonsburg Water District Monthly Sur-Charge Report 07/17/15 Cannonsburg Water District Monthly Sur-Charge Activity Report 07/08/15 COMMISSION STAFF'S NOTICE OF INFORMAL CONFERENCE 06/24/15 Letter to Kevin Sinnette 06/17/15 Cannonsburg Water District Surcharge Report 06/17/15 Cannonsburg Water District Monthly Water Loss Report 06/17/15 Cannonsburg Water District Surcharge Monthly Activity Report 05/18/15 Cannonsburg Water District Surcharge Report 05/18/15 Cannonsburg Water District April Surcharge Report 05/18/15 Cannonsburg Water District Water Loss Report 05/01/15 Cannonsburg Water District Supplement to Activity Report 05/01/15 Cannonsburg Water District Response to Order 04/22/15 Cannonsburg Water District Surcharge Report 04/22/15 Cannonsburg Water District Water Loss Report 04/13/15 Order Entered: 1. Cannonsburg Water District's Motion is denied as moot. 2. Cannonsburg Water

District shall assess the last monthly surchargeduring May 2015. 3. Within five days of installation of the replacement meters, Cannonsburg WaterDistrict shall notify the Commission of the date the replacement meters are installed. 4. CannonsburgWater District shall begin reading the replacement meters during the reading cycle immediatelyfollowing their installation. 5. In addition to the surcharge report and water loss report that are currentlybeing filed on the fifteenth of each consecutive month, beginning with April 2015, Cannonsburg WaterDistrict shall file a consecutive monthly activity report regarding itswater loss reduction plan.

03/23/15 Cannonsburg Water District Motion for Enlargement of Time 03/13/15 Cannonsburg Water District Surcharge Report 03/13/15 Cannonsburg Water District Water Loss Report

Additional Document Cannonsburg Water District Water Loss Report 02/12/15 Cannonsburg Water District Billing Register and Bank Statement 02/06/15 COMMISSION STAFF'S SECOND REQUEST FOR INFORMATION

TO CANNONSBURG WATER DISTRICT 01/15/15 Cannonsburg Water District Surcharge Report 01/15/15 Cannonsburg Water District Water Loss Report 01/06/15 Cannonsburg WD response to Order of Dec 12, 14 12/17/14 Cannonsburg Water District Request 12/17/14 Cannonsburg Water District Surcharge Report and Water Loss Report

Page 25: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 25 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Additional Document Cannonsburg Water District_Water Loss Report 12/12/14 Order Entered: (1) Cannonsburg District's Motion to Amend and or Modify the Commission's August 7,

2014 Order is considered a motion for authorization to pay $12,632 for engineering services to E. L.Robinson from the separate interest-bearing surcharge account. (2) Cannonsburg District's motion forauthorization to pay $12,632 for engineering services to E. L. Robinson from the separateinterest-bearing surchargeaccount is granted. (3) Unless Cannonsburg District provides specific information to demonstrate thatpayments for engineering services from the unrestricted cash reserves will create an undue hardship,payments for future engineering services shall be paid from Cannonsburg District's unrestricted cashreserves. (4)To the extent that Cannonsburg District is requesting authorization to pay the invoice forattorney fees from the separate interest-bearing surcharge account, the request is denied. Sufficientfunds exist in Cannonsburg District's unrestricted cash reserves to pay the attorney fee invoice. (5)Within 20 days of entry of this Order, Cannonsburg District shall file an activity report regarding thestatus of the meter installation and development of the comprehensive unaccounted-for water lossreduction plan. Additional monthly activity reports shall be filed monthly by the 15th of each month. (6)Any report filed shall refer to Case No. 2014-00267. (7) Within 20 days Cannonsburg District shallexplain the September 30, 2014 withdrawal of $26.90.

11/17/14 Cannonsburg Water District Surcharge Report and Water Loss ReportAdditional Document Cannonsburg Water District_Water Loss Report

11/06/14 Cannonsburg Water District's Response to Staff's First Information Request 11/03/14 Order Entered: (1) Cannonsburg's motion for an extension of time is granted. (2) Cannonsburg shall

file its responses to Staff's First Request no later than November 5, 2014. 10/30/14 Canonsburg WD Motion for enlargement of time 10/17/14 Cannonsburg Water District Surcharge Report and Water Loss Report

Additional Document Cannonsburg Water District_Water Loss Report 09/29/14 Cannonsburg Water District motion to amend or modify 09/26/14 COMMISSION STAFF'S FIRST INFORMATION REQUEST

TO CANNONSBURG WATER DISTRICT 09/22/14 Canonsburg WD motion to amend and or modify 09/18/14 Cannonsburg Water District Water Loss Report for June 2014 09/18/14 Cannonsburg Water District Surcharge Report for August 2014 08/26/14 Letter Regarding Water Loss and Surcharge Reports 08/14/14 Cannonsburg Water District Water Loss Report for May 2014 08/14/14 Cannonsburg Water District Surcharge Report for July 2014 08/07/14 Order entered: Cannonsburg District's water loss detection plan consisting of installing

ten master meters and 14 bypass meters is approved.2. Cannonsburg District is authorized to spend $133,562 from the separateinterest-bearing surcharge account for the limited purpose of completing the water lossdetection plan as outlined in the plans filed by Cannonsburg District.3. On the fifteenth day of each month, Cannonsburg District shall file with theCommission a monthly activity report that includes a status update on the meterinstallation and development of the comprehensive unaccounted-for water lossreduction plan. This monthly activity report shall reference Case No. 2014-00267.4. This case shall remain open and on the Commission's docket for thepurpose of monitoring Cannonsburg District's monthly reports filed pursuant to OrderingParagraphs 3 and 6, to review the plan filed pursuant to Ordering Paragraph 9, and any

2016-00142___________||___________|| RECEIVED: 04/11/16 FILED: 04/11/16 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 1514CASE CODEInvestigation - Service

UTILITIES:Martin County Water District

HEARINGS:04/08/20 Formal Hearing - Cancelled02/20/19 Formal Hearing - Cancelled08/29/18 Formal Hearing - Held05/31/18 Formal Hearing - Held02/28/18 Formal Hearing - Held01/17/18 Formal Hearing - Rescheduled10/17/17 Formal Hearing - Held

Page 26: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 26 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

09/13/17 Formal Hearing - Rescheduled08/29/17 Public Meeting - Held06/01/17 Formal Hearing - Held02/22/17 Formal Hearing - Held01/18/17 Formal Hearing - Rescheduled05/18/16 Informal Conference - Held05/17/16 Informal Conference - Rescheduled

INDEX OF EVENTS: 03/23/20 Order Entered: 1. The hearing scheduled for April 8, 2020, at 9 a.m. Eastern Daylight Time, in the

Richard Raff Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevard inFrankfort, Kentucky, shall be postponed indefinitely, to berescheduled at a later date.

01/13/20 Order Entered: 1. A hearing in this matter shall be held on Wednesday, April 8, 2020, at 9 a.m. EasternDaylight Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of the Public ServiceCommission at 211 Sower Boulevard, Frankfort, Kentucky.2. Alliance President, Tim Geraghty; Division Manager, Craig Miller; and Director of Operations, TonySneed, shall appear at the April 8, 2020 hearing for the purpose of presenting evidence on the statusof Martin District's managerial and operational deficiencies, including internal operations andgovernance, the physical condition of the water system infrastructure, water loss, unmeteredcustomers, first quarter financial results, the status of accounts payable, and the status of the DebtService Surcharge. 3. Martin District Commissioners, Jimmy Don Kerr and John Hensley, shall bepresent at the April 8, 2020 hearing and available to be called to testify. Martin District shall give noticeof the hearing in compliance with 807 KAR 5:001 , Section 9(2)(b). In addition, the notice of hearingshall include the following statement: "This hearing will be streamed live and may be viewed on thePSC website, psc.ky.gov." At the time the notice is mailed or publication is requested, Martin Districtshall forward a duplicate of the notice and request to the Commission. 5. Pursuant to KRS 278.360 and807 KAR 5:001, Section 9(9), a digital video transcript shall be made of the hearing.

11/18/19 M. Todd Osterloh Martin County Concerned Citizens, Inc. Notice of Withdrawal 10/15/19 Order Entered nunc pro tunc, that: 1. The following language is stricken from the ordering paragraph of

the July 11, 2019 Order: Martin District's petition for confidential protection filed May 12, 2016 isdenied. 2. The following language is added to the ordering paragraphs of the July 11, 2019 Order: 1.Martin District's petition for confidential protection filed May 12, 2016, is denied. 2. The materials forwhich Martin District request for confidential treatment has been denied shall not be placed in thepublic record or made available for inspection for 30 days from the date of this Order in order to allowMartin District to seek a remedy afforded by law. 3. All provisions of the July 11, 2019 Order that arenot in conflict with the terms of this Order shall remain in effect.

10/09/19 Brian Cumbo Martin County Water District Notice of Filing Release of Liens filed by Prestonsburg CitysUtilities

10/07/19 Notice of Filing Formal Confidential Conference Documents 09/20/19 Brian Cumbo Martin County Water District Notice of Filing Revised Opinion of Probable Project Cost

for the AML improvements, which removes the funding allocation for a Capital Improvement Plan. 09/13/19 Order Entered: 1. Martin District's petition for confidential protection for the designated materials is

granted. 2. The designated information shall not be placed in the public record or made available forpublic inspection for an indefinite period or until further Order of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9).4. Martin District shall inform the Commission if Martin District enters into a management agreementwith Alliance Water Resources because the material in question would no longer qualify for confidentialtreatment. 5. If a non-party to this proceeding requests to inspect the material granted confidentialtreatment by this Order and the period during which the material has been granted confidentialtreatment has not expired, Martin District shall have 30 days from receipt of written notice of therequest to demonstrate that the material still falls within theexclusions from disclosure requirements established in KRS 61.878. If Martin District is unable to makesuch demonstration, the requested material shall be made available for inspection. Otherwise, theCommission shall deny the request for inspection. 6. The Commission shall not make the requestedmaterial available for inspection for 30 days following an Order finding that the material no longerqualifies forconfidential treatment in order to allow Martin District to seek a remedy afforded by law.

07/11/19 Order Entered: Martin District's petition for confidential protection filed on May 12, 2016, is denied. 06/12/19 Pam Blevins Public Comment 05/22/19 Brian Cumbo Martin County Water District Motion for Confidential Treatment of Certain Information

Contained in Proposal 05/22/19 05/21/19 Brian Cumbo Martin County Water District Motion for Extension of Deadline for Filing Proposal

Page 27: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 27 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/20/19 Barbara Maynard Public Comment 04/05/19 Brian Cumbo Martin County Water District Notice of Filing regarding Amended Request for Proposals 03/04/19 Brian Cumbo Martin County Water District Notice of Compliance regarding Addendum to Request for

Proposals 02/18/19 Order Entered: The formal hearing currently scheduled for February 20, 2019, at 9 a.m. Eastern

Standard Time is hereby canceled. 02/14/19 Brian Cumbo Martin County Water District Martin County Water Districts Witness Exhibit List 02/06/19 Brian Cumbo Martin County Water District Martin County Water Districts Response to Commission

Staffs Eighth Request for Information 01/28/19 Brian Cumbo Martin County Water District Amended Response to Commission Staffs Seventh

Request for Information amending responses in question number 9 a, b, and c. 01/22/19 Commission Staff's Eighth Request for Information to Martin County Water District 01/04/19 Brian Cumbo Martin County Water District Martin County Waters response to Commission staffs 7th

request for information. 12/04/18 Commission Staff's Seventh Request for Information to Martin County Water District 11/14/18 Order Entered: 1. A hearing for the purpose of taking evidence on the issues within the scope of this

investigation in the instant case shall be held on February 20, 2019, at 9 a.m. Eastern Standard Time,in Hearing Room 1 of the Commission's offices at 21 1 Sower Boulevard, Frankfort, Kentucky. 2. Allparties shall adhere to the procedural schedule set forth in the Appendix to this Order. 3. a. Responsesto requests for information shall be appropriately bound, tabbed, and indexed and shall include thename of the witness responsible for responding to the questions related to the information provided. b.Each response shall be answered under oath or, for representativesof a public or private corporation or a partnership or association or a governmental agency, beaccompanied by a signed certification of the preparer or the person supervising the preparation of theresponse on behalf of the entity that the response is true and accurate to the best of that person'sknowledge, information, and belief formed after a reasonable inquiry. c. Martin District shall maketimely amendment to any prior response if it obtains information which indicates that the response wasincorrect when made or, though correct when made, is now incorrect in any material respect. d. Forany request to which Martin District refuses to furnish all or part of requested information, MartinDistrict shall provide a written explanation of specific grounds for failure to completely and preciselyrespond.

11/06/18 Response E-mail to Gary Ball 10/31/18 Brian Cumbo Martin County Water District Amended Cover Letter to October 19, 2018 electronic filing

of Martin County Water Districts Response to PSCs Post Hearing Request for Information 10/19/18 Brian Cumbo Martin County Water District Martin County Waters Districts Response to PSCs Post

Hearing Request for Information Dated August 31, 2018 10/10/18 Brian Cumbo Martin County Water District Motion for Commission Approval to Pay Indebtedness with

Surcharge Funds 09/19/18 Order Entered: 1. Martin District's motion is granted. 2. The information requested in the Commission's

August 31, 2018 Order is due no later than October 19, 2018. 3. The remainder of the Commission'sAugust 31, 2018 Order shall remain in full force and effect.

09/13/18 Brian Cumbo Martin County Water District Motion for Extension of Time to respond to PSC PostHearing Request for Info dated August 31, 2018

09/11/18 Notice of Filing Hearing Documents 09/10/18 Martin County Water District Affidavit of Publication of Legal Notice 09/07/18 Response E-mails to Gary Ball 09/06/18 Order Entered: 1. Martin District's request for electronic filing for this case is granted. 2. The style of

this case shall be amended to use the word "Electronic" as set forth above, and all futurecorrespondence or filings in connection with this case shall reference the above style and casenumber. 3. All documents submitted in this proceeding shall comply with the Commission's rules ofprocedure as set forth in 807 KAR 5:001, and any deviation from these rules shall be submitted inwriting to the Commission for consideration. 4. Any party filing a paper shall upload an electronicversion using the Commission's E-Filing System and shall file an original and one copy in papermedium. 5. Any request for confidential treatment of material submitted shall conform to therequirements of 807 KAR 5:001, Section 13. 6. Materials submitted to the Commission that do notcomply with the rules of procedure or that do not have an approved deviation are subject to rejectionpursuant to 807 KAR 5:001, Section 3.

08/31/18 Martin County Water District Motion for Leave to Electronically File 08/31/18 Commission Staff's Post-Hearing Request for Information to Martin County Water District 08/28/18 Order Entered: the record of Case No. 2018-00017 is incorporated by reference into the record of this

case. 08/24/18 Leon Muncy Public Comment 08/23/18 Greg Scott Subpoena 08/22/18 Martin County Water District Witness and Exhibit List 08/06/18 Martin County Water District Response to Commission Staff Sixth Request for Information 08/06/18 Martin County Water District Response to MCCC, Inc. Fourth Request for Information 08/03/18 Martin County Water District Letter Regarding Status of Negotiations with Prestonsburg City's Utilities

Page 28: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 28 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

07/20/18 MCCC, Inc. Notice of Filing 07/20/18 MCCC, Inc. Fourth Request for Information to Martin County Water District 07/19/18 Commission Staff's Sixth Request for Information to Martin County Water District 07/18/18 Order Entered: 1. The procedural schedule established in the June 15, 2018 Order is amended as

follows: a. Requests for information to all parties shall be served no later than July 23, 2018. b.Responses to requests for information shall still be filed no later than August 6, 2018.c. The remainder of the procedural schedule established in the June 15, 2018 Order shall remain in fullforce and effect.

06/22/18 Martin County Water District Response to PSC Staff Post-Hearing Request for Information 06/22/18 Martin County Water District Response to MCCC, Inc. Post-Hearing Request for Information 06/18/18 MCCC, Inc. Notice of Deposition of Bob Taylor 06/15/18 Order Entered: 1. A hearing for the purpose of taking evidence on the issues within the scope of this

investigation in the instant case shall be held on August 29, 2018 at 9 a.m. Eastern Daylight Time, inHearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 2. Requestfor information to all parties shall be served no later than July 16, 2018. 3. Responses to requests forinformation shall be filed no later than August 6, 2018. 4. a. Responses to requests for informationshall be appropriately bound, tabbed, and indexed and shall include the name of the witnessresponsible for responding to the questions related to the information provided. b. Each response shallbe answered under oath or, for representatives of a public or private corporation or a partnership orassociation or agovernmental agency, be accompanied by a signed certification of the preparer or the personsupervising the preparation of the response on behalf of the entity that the response is true andaccurate to the best of that person's knowledge, information, and belief formed after a reasonableinquiry. c. Martin District shall make timely amendment to any prior response if it obtains informationwhich indicates that the response was incorrect when made or, though correct when made, is nowincorrect in any material respect.

06/08/18 Notice of Filing Hearing Documents 06/06/18 MCCC, Inc. Post-Hearing Request for Information to Martin County Water District 06/05/18 Commission Staff's Fifth Post-Hearing Request for Information to Martin County Water District 06/04/18 Martin County Water District Supplemental Response to PSC Post-Hearing Data Request 06/01/18 Martin County Water District Affidavit of Publication of Hearing Notice 05/30/18 Martin County Concerned Citizens, Inc. Notice of Appearance 05/29/18 Martin County Water District Supplemental Response to Post Hearing Request 05/25/18 Martin County Concerned Citizens Inc., Notice of Issuance of Subpoenas 05/24/18 Martin County Water District Witness and Exhibit List 05/18/18 Martin County Water District Response to Commissions Post Hearing Request 05/18/18 Martin County Water District Response to MCCC Request for Information 05/16/18 Turner E. Campbell Subpoena 05/15/18 Martin County Concerned Citizens, Inc. Motion for Issuance of Subpoenas 05/14/18 Turner E. Campbell Subpoena 05/09/18 Response E-mails to Tash and Ball Comments 05/08/18 Order Entered: 1. Martin District's Motion for Protective Order filed on May 7, 2018, is denied as moot.

2. Martin District is ordered to comply with the Commission's May 2, 2018 Order. 3. Martin District'sfailure to provide MCCC with a full and complete set of answers in response to its data requests by theMay 17, 2018 deadline will constitute a violation of the Commission's May 2, 2018 Order and theCommission will issue a show cause order against Martin District and its commissioners individually.

05/07/18 Martin County Water District Motion for Protective Order and Objection and Response to MCCCMotion to Compel

05/02/18 Order Entered: 1. MCCC's motion to compel Martin District to fully respond to MCCC's Second DataRequest is sustained. 2. Martin District shall fully and completely respond to each data requestincluding subparts thereof without objection on or before May 17, 2018. 3. The Commission shall servea copy of this Order to the Kentucky Division of Water and also on the Martin County Judge/Executive.

05/01/18 Commission Staff's Fifth Request for Information to Martin County Water District 04/30/18 Prestonsburg City Utilities Commission Notice of Filing 04/26/18 Martin County Concerned Citizen, Inc. Motion to Compel 04/23/18 Martin County Water District Response to Martin County Concerned Citizens, Inc. Request for

Information 04/20/18 Order Entered: 1. A hearing for the purpose of taking evidence on the issues within the scope of this

investigation in the instant case shall be held on May 31, 2018, at 9 a.m. Eastern Daylight Time, inHearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky.2. Requests for information to all parties shall be served no later than May 1, 2018. 3. Response torequests for information shall be filed no later than May 17, 2018. 4. a. Responses to requests forinformation shall be appropriately bound, tabbed, and indexed and shall include the name of thewitness responsible for responding to the questions related to the information provided. b. Eachresponse shall be answered under oath or, for representatives of a public or private corporation or apartnership or association or a governmental agency, be accompanied by a signed certification of thepreparer or the person supervising the preparation of the response on behalf of the entity that theresponse is true and accurate to the best of that person's knowledge, information, and belief formed

Page 29: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 29 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

after a reasonable inquiry. c. Martin District shall make timely amendment to any prior response if itobtains information which indicates that the response was incorrect when made or, though correctwhen made, is now incorrect in any material respect.

04/19/18 Martin County Concerned Citizens, Inc. Second Request for Information From Martin County WaterDistrict

03/20/18 Martin County Water District Response to Commission Staff's Post Hearing Data Request 03/19/18 Notice of Filing Hearing Documents 03/06/18 Commission Staff's Post-Hearing Request for Information to Martin County Water District 02/27/18 Martin County Water District Third Amended Witness and Exhibit List 02/27/18 Response E-mails to Multiple Comments 02/27/18 Notice Regarding Recusal 02/26/18 Martin County Water District Affidavit of Publication 02/23/18 Prestonsburg City's Utilities Commissions Witness and Exhibit List 02/23/18 Prestonsburg City's Utilities Commission Motion to Intervene 02/23/18 Martin County Water District Supplemental Response to Request for Information 02/23/18 Martin County Water District Second Amended Witness and Exhibit List 02/23/18 Order Entered: 1. MCCC's motion to take the deposition of Joe Hammond is denied. 2. MCCC's motion

to incorporate the record of Case No. 2018-00017 into the record of this proceeding is denied. 02/20/18 Martin County Water District Amended Witness and Exhibit List 02/20/18 Turner E. Campbell Subpoena 02/20/18 Larry James Subpoena 02/20/18 Greg Dunbar Subpoena 02/19/18 Martin County Water District Witness and Exhibit List 02/15/18 Response E-mail to Martin County School Supt. Larry James 02/14/18 Martin County Water District Response to Request for Information 02/12/18 Martin County Water District Response to Martin County Concerned Citizens, Inc. Motion 02/05/18 Martin County Concerned Citizens, Inc. Motion to Incorporate ARF Proceedings and Motion for Leave

to Depose Joe Hammond 01/30/18 Response E-mails to Multiple Comments 01/18/18 Martin County Concerned Citizens, Inc. Motion for an Expedited Hearing Regarding the Current Water

Crisis 01/17/18 Martin County Water District's Response to Martin County Concerned Citizens Inc.'s Request for

Information 01/16/18 Martin County Water District Supplement Witness & Exhibit List with Attachments 01/16/18 Martin County Water District Affidavit of Publication 01/11/18 Order Entered: 1. Martin District's motion is granted. 2. The information requested in the Commission's

December 21 , 2017 Order, including Martin County Concerned Citizens' remaining requests forinformation, is due no later than February 13, 2018. 3. No later than February 20, 2018, Martin Districtshall file with the Commission, with a copy to all parties of record, the final report from BlueWaterKentucky to Martin District. 4. a. Responses to requests for information shall be appropriately bound,tabbed, and indexed and shall include the name of the witness responsible for responding to thequestions related to the information provided. b. Each response shall be answered under oath or, forrepresentatives of a public or private corporation or a partnership or association or a governmentalagency, be accompanied by a signed certification of the preparer or the person supervising thepreparation of the response on behalf of the entity that the response is true and accurate to the best ofthat person's knowledge, information, and belief formed after a reasonable inquiry. c. Martin Districtshall make timely amendment to any prior response if it obtains information which indicates that theresponse was incorrect when made or, though correct when made, is now incorrect in any materialrespect.

01/10/18 Martin County Water District Witness and Exhibit List 01/02/18 Martin County Water District's Motion for Extension of Time 12/21/17 Order Entered: 1 . The motions of MCCC and Martin District are denied in part and granted in part. 2.

MCCC's requests for information Items 1, 2, 3, 4, 5, 6, 10, 12, 14, 16, 17, 19, and 20 are stricken. 3.The information requested in MCCC's remaining requests for information and those listed in theAppendix attached to this Order are due no later than January 10, 2018. 4. a. Responses to requestsfor information shall be appropriatelybound, tabbed, and indexed and shall include the name of the witness responsible for responding tothe questions related to the information provided. b. Each response shall be answered under oath or,for representatives of a public or private corporation or a partnership or association or a governmentalagency, be accompanied by a signed certification of the preparer or the person supervising thepreparation of the response on behalf of the entity that the response is true and accurate to the best ofthat person's knowledge, information , andbelief formed after a reasonable inquiry. c. Martin District shall make timely amendment to any priorresponse if it obtains information which indicates that the response was incorrect when made or,though correct when made, is now incorrect in any material respect. d. For any request to which MartinDistrict refuses to furnish all or part of the requested information, Martin District shall provide a writtenexplanation of thespecific grounds for its failure to completely and precisely respond.

Page 30: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 30 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

12/15/17 Martin County Water District Motion for Protective Order 12/07/17 Martin County Concerned Citizens, Inc. Motion for a Procedural Order 11/09/17 Martin County Water District's Response to Third Post-hearing Request for Information 10/30/17 Order Entered: 1. The motion of MCCC to intervene is granted. 2. MCCC shall be entitled to the full

rights of a party and shall be served withthe Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. MCCC 3 shall comply with all provisionsof the Commission's regulation, 807 KAR 5:001, Section 7, related to the service and filing ofdocuments.

10/25/17 Commission Staff's Third Post-Hearing Request for Information to Martin County Water District 10/20/17 Notice of Filing Hearing Documents 10/16/17 Martin County Water District Affidavit of Publication 10/12/17 Martin County Water District Motion to File Late and Exhibit and Witness List

Additional Document Martin County Water District Motion to File Late 10/05/17 Martin County Water District Response to Comments 10/05/17 Martin County Water District Motion for Permission to File Late Response 10/02/17 Martin County Concerned Citizens Inc. Reply to Objection and Second Motion to Intervene 09/29/17 Response E-mail to Mary Cromer 09/25/17 Minutes of the Information Session and Public Meeting at Roy Collier Community Center 09/20/17 Martin County Water District Objection and Response to Second Motion to Intervene 09/12/17 Martin County Concerned Citizens Second Motion to Intervene 09/11/17 Bessie Morrison Public Comment 09/08/17 Notice of Filing of the Affidavits of Nita Collier and John Mills 08/30/17 Public Comments from August 29, 2017 Public Meeting 08/28/17 Response E-mail to Cromer

Additional Document 20170828_Stepp_Video.mp4 08/24/17 Martin County Water District Affidavit of Publication 08/23/17 Order Entered: 1. Martin District's Motion to reschedule the September 13, 2017 hearing is granted. 2.

Ordering paragraph 7 of the Commission's July 31, 2017 Order is amended to read as follows: Ahearing for the purpose of taking evidence on the issues within the scope of this investigation in theinstant case shall be held on October 17, 2017, at 9:30 a.m. Eastern Daylight Time, in Hearing Room 1of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 3. Ordering paragraph 8 ofthe Commission's July 31, 2017 Order is amended to read as follows: Pursuant to KRS 278.360 and807 KAR 5:001, Section 9(9), the record of the formal hearing in this matter shall be by digital videorecording. 4. Ordering paragraph 9 of the Commission's July 31, 2017 Order is amended to read asfollows: Martin District shall appear at the formal hearing scheduled on October 17, 2017, and shallpresent witnesses who are prepared to discuss the issues within the scope of thisproceeding and the information filed into the record through Martin District's response to requests forinformation. 5. Ordering paragraph 10 of the Commission's July 31, 2017 Order is amended to read asfollows: Martin District shall file with the Commission, no later than October 3, 2017, a list of witnessesand exhibits to be presented at the October 17, 2017 hearing. Martin District shall provide six copies ofany exhibit it intends to introduce into evidence at the hearing.

08/17/17 Order Entered: MCCC's motion to intervene is denied without prejudice for lack of standing. 08/15/17 Martin County Water District Response to Order 08/11/17 Martin County Water District Objection to Intervention 08/10/17 Martin County Water District Motion to Reschedule Hearing 08/07/17 Martin County Concerned Citizens Inc. Motion to Intervene 08/04/17 Response E-mails to Mary Cromer 08/01/17 Response Letters 07/31/17 Order Entered: 1. The information requested in Appendix A of this Order is due within 14 days from the

date of the Order. 2. Martin District shall file on or before August 30, 2017, its supplemental responsesto the continuing requests made through Items 1 through 7 of Staff's SecondPost-Hearing Request. 3. a. Responses to requests for information shall be appropriately bound,tabbed and indexed and shall include the name of the witness responsible for responding to thequestions related to the information provided. b. Each response shall be answered under oath or, forrepresentatives of a public or private corporation or a partnership or association or a governmentalagency, be accompanied by a signed certification of the preparer or the person supervising thepreparation of the response on behalf of the entity that the response is true and accurate to the best ofthat person's knowledge, information, and belief formed after a reasonable inquiry. c. Martin Districtshall make timely amendment to any prior response if it obtains information which indicates that theresponse was incorrect when made or, though correct when made, is now incorrect in any materialrespect. d. For any request to which Martin District refuses to furnish all or part of the requestedinformation, Martin District shall provide a written explanation of the specific grounds for its failure tocompletely and precisely respond.

07/17/17 Martin County Water District Response to Post Hearing Data Request 07/13/17 Betty Preece and Ernie Fannin Public Comments

Additional Document Ernie Fannin Public Comment

Page 31: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 31 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

07/13/17 Letter of concern of Paul Howard 07/10/17 Shelby Adkins Public Comment 07/07/17 Joyce H McBride Et Al Public Comments

Additional Document Juanita Justice Public CommentAdditional Document Lois Horne Public Comment

06/27/17 Jim Pack and Robert Preece Public CommentsAdditional Document Robert Preece Public Comment

06/23/17 Response E-mails to Mary Cromer 06/22/17 Martin County Water District Notice of Filing 06/19/17 Tammy Crum and Gary Ball Public Comments

Additional Document Tammy Crum Public Comment 06/19/17 Rita Stanford Public Comment 06/12/17 Comments of Gary Ball 06/12/17 Public comments of Gary Ball 06/07/17 Gary Ball Public Comment 06/07/17 Prestonsburg City Utilities Commission Public Comments 06/06/17 Commission Staff's Second Post-Hearing Request for Information to Martin County Water District 06/05/17 Martin County Water District Motion to Continue 06/05/17 Notice of Filing Hearing Documents 05/30/17 Martin County Water District Affidavit of Mailing 05/26/17 Martin County Water District Supplemental Witness List and Exhibits 05/18/17 Martin County Water District Exhibit and Witness List 05/17/17 Martin County WD response to Info request in response to Order of May 2, 17 05/02/17 Order Entered: 1. Martin District shall file the information requested in the Appendix of this Order within

14 days from the date of the Order. 2. a. Responses to requests for information shall be appropriatelybound, tabbed and indexed and shall include the name of the witness responsible for responding to thequestions related to the information provided. b. Each response shall be answered under oath or, forrepresentatives of a public or private corporation or a partnership or association or a governmentalagency, be accompanied by a signed certification of the preparer or the person supervising thepreparation of the response on behalf of the entity that the response is true and accurate to the best ofthat person's knowledge, information, and belief formed after a reasonable inquiry. c. Martin Districtshall make timely amendment to any prior response if it obtains information which indicates that theresponse was incorrect when made or, though correct when made, is now incorrect in any materialrespect. d. For any request to which Martin District fails or refuses to furnish all or part of the requestedinformation, Martin District shall provide a written explanation of the specific grounds for its failure tocompletely and precisely respond. e. A party filing a paper containing personal information shall, inaccordance with 807 KAR 5:001 , Section 4(1 0) , encrypt or redact the paper so that personalinformation cannot be read.

03/16/17 Martin County WD supplemental filing with the filed first amendment to joint operation agreement withPrestonsburg City's Utilities

03/09/17 Martin County Water District Response to Post Hearing Data Request 03/06/17 Martin County Water District Affidavit of Kelly Callaham 03/01/17 Gary Ball Public Comment 02/24/17 Commission Staff's Post-Hearing Request for Information to Martin County Water District 02/24/17 Notice of Filing Hearing Documents 02/21/17 Martin County Water District Supplemental Filing and Affidavit of Publication 02/21/17 Martin County Water District Notice of Filing Reports 02/20/17 Commission Staff's Notice Regarding Witness for Hearing 02/16/17 Martin County Water District Supplemental Response 01/13/17 Order Entered: 1. Martin District's motion is granted. The hearing scheduled for January 18, 2017, is

rescheduled to February 22, 2017, at 10:00 a.m. Eastern Standard Time, for the purposes as set forthin the Commission's December 16, 2016 Order. 2. Martin District shall publish notice of the scheduledhearing in accordance with 807 KAR 5:001 , Section 9(2)(b)2, not less than seven nor more than 21days prior to the day of the scheduled hearing. In addition, the notice of hearing shall include thefollowing statement: "This hearing will be streamed live and may be viewed on the PSC website,psc.ky.gov." At the time the notice is mailed or publication is requested, Martin District shall forward aduplicate of the notice and request to the Commission. 3. All other provisions of the Commission'sDecember 16, 2016 Order not in conflict with the provisions of this Order shall remain in full force andeffect.

01/12/17 Martin County Water District Witness and Exhibit List 12/27/16 Martin County Water District Motion to Continue 12/16/16 Order Entered: 1. A hearing tor the purpose of taking evidence on the deficiencies identified in the

Commission's December 12, 2014 Inspection Report, Martin District's compliance with the RequiredAction plan set forth in Appendix A of the Commission's April 2, 2008 Order in Case No. 2006-00303,and the allegations of service quality deficiencies in the complaint that was incorporated as Appendix Fto the Commission's April 11, 2016 Order in the instant case shall be held on January 18, 2017, at10:00 a.m. Eastern Standard Time, in Hearing Room 1 of the Commission's offices at 211 SowerBoulevard, Frankfort, Kentucky. 2. The January 18, 2017 hearing shall be recorded by videotape only.

Page 32: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 32 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

3. Martin District shall appear at the formal hearing scheduled on January 18, 2017, and shall presentwitnesses who are prepared to discuss the issues identified in this Order. 4. Martin District shall filewith the Commission, no later than January 11, 2017, a list of witnesses and exhibits to be presentedat the January 18, 2017 hearing. Martin District shall provide six copies of any exhibit it intends tointroduce into evidence at the hearing. 5. Martin District shall publish notice of the scheduled hearing inaccordance with 807 KAR 5:001 , Section 9(2)(b), no more than 21 days and no less than seven daysbefore the day of the scheduled hearing in all areas in which it provides water service. 6. TheCommission shall serve a copy of this Order to the Kentucky Division of Water.

11/10/16 Martin County Water District Response to Third Request for Information 10/18/16 Commission Staff's Third Request for Information to Martin County Water District 09/30/16 Order Entered: Martin District's motion to submit one paper copy and ten COs containing its

supplemental response to Item 19 of Staff's Second Request is granted. 09/01/16 Martin County Water District Supplement to Original Response and Motion for Leave to Submit Copies

on CD 08/08/16 Martin County Water District Response to Second Request for Information 08/08/16 Gary Ball Public Comment 08/08/16 Chairman Michael J. Schmitt Recusal 07/13/16 Order Entered: that Martin District's Motion for Extension is

granted. Martin Districts response to Staff's Second Request shall filed on or beforeAugust 7, 2016.

07/07/16 Motion for extension of time of Martin County WD 07/05/16 Gary Ball Public Comments 06/21/16 Commission Staff's Second Request for Information to Martin County Water District 06/08/16 Memorandum dated 6/08/2016 for Informal Conference of 5/18/2016; Comments, if any, due within five

days of receipt 05/12/16 Martin County Water District Response to Request for Information in Appendix H of Order and Motion

for Confidential TreatmentAdditional Document Martin County Water District Response to Request for Information in Appendix H of Order

05/12/16 Martin County Water District Response to Order and Motion for ConfidentialityAdditional Document Martin County Water District Response to Order

05/05/16 Order Entered: 1. Martin District's Motion for Extension is granted. Martin District's responses to Staff'sInitial Request shall be filed on or before May 9, 2016. 2. The informal conference scheduled for May17, 2016, is rescheduled to May 18, 2016, at 1:00 p.m. Eastern Daylight Time, for the purpose ofdiscussing the actions necessary to cure the operating deficiencies of Martin District. 3. All otherprovisions of the Commission's April 11, 2016 Order not in conflict with the provisions of this Ordershall remain in full force and effect.

04/27/16 Martin County Water District Motion for Extension of Time 04/11/16 Order Entered: 1 . This proceeding is initiated to investigate the deficiencies identified in the

Commission's December 12, 2014 Inspection Report, Martin District's compliance with the RequiredAction plan set forth in Appendix A of the Commission's April 2, 2008 Order in Case No. 2006-00303,and the allegations of deficiencies identified by Gary Ball through his complaint. 2. Martin District shallappear at an informal conference with Commission Staff at the Commission's offices at 211 SowerBoulevard, Frankfort, Kentucky, on Tuesday, May 17, 2016, at 10:00 a.m. Eastern Daylight Time, forthe purpose of discussing the actions necessary to cure the operating deficiencies of Martin District. 3.The complaint of Gary Ball is denied and dismissed. 4. The information requested in Appendix H of thisOrder is due within 14 days of the date of this Order. a. Responses to requests for information shall beappropriately bound, tabbed and indexed and shall include the name of the witness responsible forresponding to the questions related to the information provided, with copies to all parties of record, andthe original and one copy to the Commission.

2017-00053___________||___________|| RECEIVED: 02/06/17 FILED: 02/06/17 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 1213CASE NATURE: Alleged Failure to Comply with KRS 278.495 and 49 C.F.R. Part 192

CASE CODEInvestigation - Service

UTILITIES:City of Liberty Gas Company

HEARINGS:04/05/17 Formal Hearing - Rescheduled03/29/17 Formal Hearing - Held03/29/17 Formal Hearing - Rescheduled

Page 33: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 33 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 11/18/19 City of Liberty Gas Company Leakage Survey Report

Additional Document City of Liberty Gas Company Leakage Survey Report 03/06/19 City of Liberty Gas Company Repair Report

Additional Document City of Liberty Gas Company Repair Report 08/30/18 City of Liberty Gas Company Leakage Survey Report 03/12/18 City of Liberty Gas Company Updated Leakage Repair Report 02/26/18 City of Liberty Gas Company Leakage Repair Report 02/20/18 City of Liberty Gas Leakage Survey

Additional Document City of Liberty Gas Leakage Survey 09/22/17 City of Liberty Repair Report, Policy and Agreement 07/12/17 Order Entered: 1. Ordering paragraph 5 of the Commission's June 13, 2017 Order is amended to state

as follows: Liberty shall submit to the Commission a copy of a written report for each completedleakage survey within 15 days of Liberty's receipt of the written report. 2. All other provisions of theJune 13, 2017 Order that are not in conflict with the terms of this Order shall remain in full force andeffect.

07/10/17 Receipt of Payment 06/28/17 City of Liberty Motion to Correct Order 06/13/17 Final Order Entered: 1. Liberty is assessed a penalty of $60,000 for violation of 49 C.F.R. Section

192.723(b)(1 ), 49 C.F.R. Section 192.723(b)(2), and 49 C.F.R. Section 192.605(a) for failure toperform required periodic leakage surveys. 2. Liberty shall pay $10,000 of the $60,000 assessed civilpenalty within 30 days of the date of this Order by cashier's check or money order payable to theKentucky State Treasurer, & mailed or delivered to the Office of the General Counsel, Kentucky PublicService Commission, 211 Sower Boulevard, Post Office Box 615, Frankfort, Kentucky 40602. Theremaining $50,000 of the civil penalty shall be suspended on the condition that Liberty complies withthe terms of this Order & provides all documentation within the timeframe allowed. The $50,000suspended penalty shall be suspended until January 1, 2023, unless otherwise ordered by theCommission. 3. Liberty shall conduct annual leakage surveys both within & outside its business districtfor the next six years, until December 31 , 2022. Pending review and evaluation of the leakage surveyreports, the Commission may allow Liberty to return toperforming leakage surveys according to regulations. 4. Each leakage survey shall include, at aminimum, the following information: (a) location (address) of each leak discovered; (b) grade of eachleak discovered; & (c) repair schedule for each leak discovered.

04/07/17 City of Liberty Response to Post-Hearing Data Request 04/04/17 Notice of Filing Hearing Documents 03/31/17 Commission Staff's Post-Hearing Data Request for Information to City of Liberty 03/30/17 City of Liberty Notice of Contact Information 03/22/17 City of Liberty Gas Co. List of Anticipated Witnesses 03/21/17 Order Entered: 1. Liberty's motion to reschedule the hearing is granted. 2. The formal hearing

scheduled for April 5, 2017, is rescheduled to March 29, 2017, at 2:00p.m. Eastern Daylight Time, inHearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky.3. Ordering paragraph 5 of the Order entered on March 9, 2017, is amended to reflect that on or beforeMarch 22, 2017, Liberty shall tender a list of exhibits that it intends to offer at the March 29, 2017hearing in this matter. 4. Ordering paragraph 6 of the Order entered on March 9, 2017, is amended toreflect that on or before March 22, 2017, Liberty shall tender a list of witnesses and a summary of eachwitness's expected testimony that will be presented at the March 29, 2017 hearing in this matter. 5. Allother provisions of the Commission's March 9, 2017 Order shall remainin full force and effect.

03/17/17 City of Liberty Gas Co. Response to Request for Information 03/16/17 City of Liberty Response to Order Dated March 9. 2017 03/13/17 City of Liberty Motion to Reschedule Hearing 03/10/17 Commission Staff's First Request for Information to City of Liberty 03/09/17 Order Entered: 1. Liberty's motion to schedule an informal conference is denied and its motion to

continue hearing is granted. 2. The formal hearing scheduled for March 29, 2017, is rescheduled toApril 5, 2017, at 9:00 a.m. Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 3. Ordering paragraph 2 of the Order entered on February 6,2017, isamended to reflect that Liberty shall appear at a hearing on April 5, 2017, for the purpose of presentingevidence concerning the alleged violations of 49 C.F.R. Section 192.723(b)(1 ), 49 C.F.R. Section192.723(b)(2), 49 C.F.R. Section 192.605(a), 49 C.F.R. Section 192.603(b) and 807 KAR 5:022. 4. Allother provisions of the Commission's February 6, 2017 Order shall remain in full force and effect. 5.Ordering paragraph 4 of the Order entered on February 28, 2017, is amended to reflect that on orbefore March 27, 2017, Liberty shall tender a list of exhibits that it intends to offer at the April 5, 2017hearing in this matter. 6. Ordering paragraph 5 of the Order entered on February 28, 2017, is amendedto reflect that on or before March 27, 2017, Liberty shall tender a list of witnesses and a summary ofeach witness's expected testimony that will be presentedat the April 5, 2017 hearing in this matter.

Page 34: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 34 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/08/17 City of Liberty Response 03/08/17 City of Liberty Motion to Schedule IC and Continue Hearing 02/28/17 Order Entered: 1. Liberty Gas shall submit to the Commission a written response to the allegations

contained in the February 6, 2017 Order within seven days of the date of this Order. 2. The City ofLiberty is made a party to this case. 3. The City of Liberty shall submit to the Commission a writtenresponse to the allegations contained in the February 6, 2017 Order. 4. On or before March 20, 2017,Liberty Gas and the City of Liberty shall individually or jointly tender a list of exhibits that they intend tooffer at the March 29, 2017 hearing in this matter. 5. On or before March 20, 2017, Liberty Gas and theCity of Liberty shall individually or jointly tender a list of witnesses and a summary of each witness'sexpected testimony that will be presented at the March 29, 2017 hearing in this matter. 6. Liberty Gasand the City of Liberty shall pre-mark all exhibits prior to the March 29, 2017 hearing with theirrespective names and the exhibit number.

02/06/17 Order Entered: 1. Liberty Gas shall submit to the Commission a written response to the allegationscontained in the Staff Report within 20 days of the date of this Order. 2. Liberty Gas shall appear onMarch 29, 2017, at 2:00p.m. Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at211 Sower Boulevard, in Frankfort, Kentucky, for the purpose of presenting evidence concerning thealleged violations of 49 C.F.R. Section 192.723(b)(1 ), 49 C.F.R. Section 192.723(b)(2), and 49 C.F.R.Section 192.605(a), and showing cause why it should not be subject to thepenalties prescribed in KRS 278.992(1) for these alleged violations. 3. The March 29, 2017 hearingshall be recorded by videotape only. 4. At the scheduled hearing in this matter, Liberty Gas shall alsopresent evidence on the adequacy, safety, and reasonableness of its practices related to conductingperiodic leakage surveys of its gas distribution system as they relate to the facts of this case andwhether such practices require revision as related to this incident.

2017-00119___________||___________|| RECEIVED: 03/15/17 FILED: 03/15/17 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 1176CASE NATURE: Alleged Failure to Comply with KRS 278.495, 807 KAR 5:022, and 49 C.F.R. Part 192

CASE CODEInvestigation - Service

UTILITIES:Louisville Gas and Electric CompanyLouisville Gas and Electric Company

HEARINGS:11/08/17 Formal Hearing - Held07/12/17 Formal Hearing - Rescheduled05/30/17 Informal Conference - Cancelled

INDEX OF EVENTS: 01/31/20 Louisville Gas and Electric Company Annual Report pursuant to Commission Order 01/31/19 Louisville Gas and Electric Company Annual Action Plan Report pursuant to Commission Order 01/31/19 Louisville Gas and Electric Company Response to Commission Ordering Paragraph 3 08/13/18 Louisville Gas and Electric Company Finalized Incident Report 04/13/18 Louisville Gas and Electric Company Gas Organizational Chart pursuant to Ordering Paragraph 5 04/13/18 Louisville Gas & Electric Company Penalty Payment 04/13/18 Acknowledgement of Payment of Penalty 03/16/18 Final Order Entered: 1. LG&E is assessed a civil penalty in the total amount of $395,000 for four

violations of 49 C.F.R § 192.605(a) and 807 KAR 5:022, Section 13(2), one violation of 49 C.F.R §192.241 and 807 KAR 5:022, Section 5(8), and seventy-four violations of 49C.F.R. § 192.619(a) and 807 KAR 5:022, Section 13(11 )(a). 2. LG&E shall pay $395,000 within 30days of the date of this Order bycashier's check or money order payable to the Kentucky State Treasurer, and mailed or delivered tothe Office of the General Counsel, Kentucky Public Service Commission, 211 Sower Boulevard, PostOffice Box 615, Frankfort, Kentucky 40602. 3. LG&E shall provide the Commission written notificationthat it has completed removal of all remaining mechanical couplings on its transmission system within30 days of removal of the last coupling. The notification shall state whether any defects in the couplingsystems are observed. 4. LG&E shall submit annual written reports on the status of implementation ofits Action Plan. The reports shall include the number of coupling systems removedfrom distribution lines having an operating pressure in excess of 60 psig in the preceding calendar yearand an analysis of any defects that are observed in the removed couplings. If defects are observed, thereport shall detail what actions, if any, LG&E is taking in response. LG&E shall submit annual reportsfor the years 2018-2022, and shall submit each report by January 31 of the following year.

Page 35: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 35 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

12/28/17 Order Entered: 1. LG&E's petitions for confidential treatment of the maps of its Ballardsville gastransmission pipeline system are granted. 2. LG&E's petition for confidential treatment of the pricinginformation in section 1 O of the Southern Pipeline Contract is granted. 3. Use of the materials inquestion in any Commission proceeding shall be in compliance with 807 KAR 5:001 , Section 13(9). 4.LG&E shall inform the Commission if the materials in question become publicly available or no longerqualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect materialsgranted confidential treatment by this Order and the period during which the materials have beengranted confidential treatment has not run, then LG&E shall have 20 days from receipt of written noticeof the request to demonstrate that the materials still fall within the exclusions from disclosurerequirements established in KRS 61 .878. If LG&E is unable to make such demonstration, therequested materials shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested materials available forinspection for 20 days following an Order finding that the materials no longer qualify for confidentialtreatment in order to allow LG&E to seek a remedy afforded by law.

12/20/17 Louisville Gas & Electric Company's Post-Hearing Brief 11/28/17 Notice of Filing Hearing Documents 11/22/17 Louisville Gas and Electric Company Response to Commission Staffs Post Hearing Request for

Information and Petition for Confidential Protection 11/15/17 Commission Staff's Post-Hearing Request for Information to Louisville Gas & Electric Company 11/08/17 Order Entered: 1. Post hearing data requests, if any, shall be filed on or before Wednesday, November

15, 2017. 2. Responses to post hearing data requests shall be filed on or before Wednesday,November 22, 2017. 3. Counsel for Louisville Gas & Electric shall file a memorandum brief in supportof his client's post hearing position on or before Friday, December 22, 2017. Counsel for staff, ifdesired, may, but is not required to file a memorandum brief in support of staff's position on or beforeDecember 22, 2017.

10/13/17 LGE Response to Second Request for Information 10/04/17 Commission Staff's Second Request for Information to Louisville Gas and Electric Company 09/25/17 Order Entered: 1. LG&E shall appear on Wednesday, November 8, 2017, at 8:30 Eastern Standard

Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky,for the purpose of presenting evidence concerning the allegedviolations of 49 C.F.R., Part 192, and of showing cause why it should not be subject to the penaltiesprescribed in KRS 49 C.F.R., Part 192, for these alleged violations. 2. At the scheduled hearing in thismatter, LG&E shall also present evidence on the adequacy, safety, and reasonableness of its practicesrelated to the construction, installation, and repair of natural gas facilities, and whether such practicesrequire revision as related to this incident. 3. The November 8, 2017 hearing shall be recorded bydigital video recording only.

06/29/17 Order Entered: The hearing currently scheduled for July 12, 2017, is continued until a later date, to bescheduled by the Commission.

06/26/17 LGE Motion to Reschedule Hearing 05/30/17 Order Entered: Nunc Pro Tunc, 1. Attachment D of the Appendix to the Commission's March 15, 2017

Order is amended and replaced with the Excel spreadsheet attached to this Order. 2. All otherprovisions of the Commission's March 15, 2017 Order not in conflict with this Order shall remain in fullforce and effect.

05/26/17 LGE Response to Request for Information and Petition for Confidential TreatmentAdditional Document LGE Response to Request for Information

05/25/17 Order Entered: 1. The IC scheduled for May 30, 2017, is cancelled. 2. All other provisions of theCommission's Orders of March 15, 2017, andMay 18, 2017, not in conflict with this Order shall remain in full force and effect.

05/18/17 Order Entered: 1. LG&E's motion for an informal conference is granted and shall be held on May 30,2017, at 9:30 a.m., Eastern Daylight Time, at the Commission's offices at 211 Sower Boulevard inFrankfort, Kentucky, for the purpose of discussing the issues in this case. 2. LG&E's motion to suspendthe hearing scheduled for July 12, 2017, is denied without prejudice. 3. LG&E shall file with theCommission, on or before May 25, 2017, its responses to all requests for information listed in theAppendix to this Order. a. Responses to requests for information shall be appropriately bound, tabbedand indexed and shall include the name of the witness responsible for responding to the questionsrelated to the information provided, with an original and ten copies to the Commission. b. Eachresponse shall be answered under oath or, for representativesof a public or private corporation or a partnership or association or a governmental agency, beaccompanied by a signed certification of the preparer or the person supervising the preparation of theresponse on behalf of the entity that the response is true and accurate to the best of that person'sknowledge, information, and belief formed after a reasonable inquiry. c. Any party shall make timelyamendment to any prior response if it obtains information which indicates that the response wasincorrect when made or, though correct when made, is now incorrect in any material respect.

04/04/17 LGE Response and Motion to Suspend and Schedule IC 03/15/17 Order Entered: 1. LG&E shall submit to the Commission, within 20 days of the date of this Order, a

written response to the allegations contained in the Staff Report. 2. LG&E shall appear on Wednesday,July 12, 2017, at 9:00 a.m., Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at211 Sower Boulevard in Frankfort, Kentucky, for the purpose of presenting evidence concerning the

Page 36: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 36 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

alleged violations of 49 C.F.R. Part 192, and of showing cause why it should not be subject to thepenalties prescribed in KRS 49 C.F.R. Part 192, for these alleged violations. 3. At the scheduledhearing in this matter, LG&E shall also present evidence on the adequacy, safety, and reasonablenessof its practices related to the construction, installation, and repair of natural gas facilities and whethersuch practices require revision as related to this incident. 4. The July 12, 2017 hearing shall berecorded by digital video recording only. 5. The Staff Report attached as an Appendix to this Order ismade a part of the record in this case. 6. Any requests for an informal conference with CommissionStaff shall be set forth in writing and filed with the Commission within 20 days of the date of this Order.

2017-00263___________||___________|| RECEIVED: 06/30/17 FILED: 06/30/17 FINAL: REOPENED:

SUSPENSION DATE: 12/28/17 DAYS: 1069CASE CODEAlternative Rate Filing

UTILITIES:Kentucky Frontier Gas, LLC

HEARINGS:11/27/17 Formal Hearing - Held11/21/17 Formal Hearing - Rescheduled09/15/17 Teleconference - Held

INDEX OF EVENTS: 05/21/20 Kentucky Frontier Gas, LLC 2020 1st Quarter Pipeline Surcharge Account Filing 03/25/20 Attorney General Notice of Withdrawal and Substitution of Counsel 03/04/20 Kentucky Frontier Gas, LLC Response to Commission Staff Eighth Request for Information 02/12/20 Commission Staff's Eighth Request for Information to Kentucky Frontier Gas, LLC 01/21/20 Kentucky Frontier Gas, LLC 2019 3rd Quarter Pipeline Surcharge Account Filing 01/08/20 Kentucky Frontier Gas, LLC PRP Status Update pursuant to Commission Order 11/18/19 Attorney General's Notice of Withdrawal of Counsel 11/08/19 Attorney General Notice of Withdrawal of Counsel 10/14/19 Kentucky Frontier Gas, LLC 2019 3rd Quarter Pipeline Surcharge Account Filing 10/10/19 Kentucky Frontier Gas, LLC Response to Commission Order 10/01/19 Commission Staff's Seventh Request for Information to Kentucky Frontier Gas, LLC 07/15/19 Kentucky Frontier Gas, LLC 2019 2nd Quarter Pipeline Surcharge Account Filing 04/17/19 Kentucky Frontier Gas, LLC Pipeline Replacement Program Report 04/15/19 Kentucky Frontier Gas, LLC 2019 1st Quarter Pipeline Surcharge Account Filing 01/10/19 Kentucky Frontier Gas, LLC 4th Quarter Pipeline Surcharge Account Filing 01/04/19 Kentucky Frontier Gas, LLC PRP Status Update 10/18/18 Kentucky Frontier Gas, LLC 3rd Quarter Pipeline Surcharge Account Filing 08/16/18 Attorney General Response to Kentucky Frontier Gas, LLC Motion for Waiver 08/09/18 Kentucky Frontier Gas, LLC Motion for Waiver 08/09/18 Kentucky Frontier Gas, LLC Response to Attorney General Supplemental Data Request 08/09/18 Kentucky Frontier Gas, LLC Response to Commission Staff Sixth Data Request 07/27/18 Attorney General Supplemental Data Request on Affiliate Transactions 07/27/18 Commission Staff's Sixth Request for Information to Kentucky Frontier Gas, LLC 07/16/18 Kentucky Frontier Gas, LLC 2nd Quarter Pipeline Surcharge Account Filing 07/11/18 Kentucky Frontier Gas, LLC Response to Commission Fifth Data Request 07/11/18 Kentucky Frontier Gas, LLC Response to Attorney General Initial Data Request 06/29/18 Attorney General Initial Data Request to Kentucky Frontier Gas, LLC on Affiliate Transactions 06/29/18 Commission Staff's Fifth Request for Information to Kentucky Frontier Gas, LLC 06/12/18 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order, which is attached

hereto and incorporated herein, shall be followed. 2. a. Responses to requests for information shall beappropriately bound, tabbed, and indexed and shall include the name of the witness responsible forresponding to questions related to the information provided, with copies to all parties of record, and theoriginal and ten copies to the Commission. b. Each response shall be answered under oath or, forrepresentatives of a public or private corporation or a partnership or an association or a governmentalagency, be accompanied by a signed certification of the preparer or person supervisingthe preparation of the response on behalf of the entity that the response is true and accurate to thebest of that person's knowledge, information, and belief formed after a reasonable inquiry. c. Any partyshall make timely amendment to any prior response if it obtains information which indicates that theresponse was incorrect when made or, though correct when made, is now incorrect in any materialrespect. d. For any request to which a party fails or refuses to furnish all or part of the requestedinformation, that party shall provide a written explanation of the specific grounds for its failure tocompletely and precisely respond.

Page 37: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 37 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/07/18 Kentucky Frontier Gas, LLC Pipeline Replacement Surcharge Account 01/22/18 Kentucky Frontier Gas, LLC PRP Project Report Filing 01/09/18 Order Entered nunc pro tunc, that the Commission's December 22, 2017 Order is altered as specified

herein. 12/22/17 Final Order Entered: 1. The rates proposed by Frontier are denied. 2. The rates and charges found

reasonable herein and set forth in theAppendix to this Order are approved for service rendered by Frontier on and after January 1, 2018. 3.A system-wide gas cost and PGA mechanism is approved for Frontier as described in this Order. 4.Frontier shall establish a separate interest-bearing escrow account intowhich all PRP revenue shall be deposited. 5. Frontier shall file within 30 days of the date of this Ordera copy of the escrow agreement establishing the escrow account for deposit of all PRP surchargerevenue. 6. Frontier shall file the reports concerning its PRP as discussed in the body of this Order. 7.An investigation shall be opened to provide Frontier an opportunity to present evidence to demonstratethat it should not be penalized for violating KRS 278.300. 8. A procedural schedule will be issued in thenear future to allow for further limited discovery on the affiliate transactions issue. 9. Within 20 days ofthe date of this Order, Frontier shall file with this Commission, using the Commission's electronic TariffFilling System, revised tariff sheets setting out the rates approved herein and reflecting that they wereapproved pursuant to this Order.

12/21/17 Kentucky Frontier Gas, LLC Notice of Intent to Place Proposed Rates into Effect 12/18/17 Attorney General's Post-Hearing Brief 12/18/17 Kentucky Frontier Gas, LLC Brief 12/11/17 Kentucky Frontier Gas, LLC Response to Post Hearing Request for Information 12/04/17 Commission Staff's Post-Hearing Request for Information to Kentucky Frontier Gas, LLC 11/30/17 Order Entered: 1. Post hearing data requests, if any, shall be filed on or before December 4, 2017. 2.

Responses to post hearing data requests shall be filed on or before December 11, 2017. 3. Posthearing briefs, if any, shall be filed on or before December 18, 2017. In the event counsel for the Officeof the Kentucky Attorney General determines to file a post hearing brief, he shall so advise counsel forKentucky Frontier Gas, LLC no later than December 11, 2017, and also provide information as to thesubject matter to be addressed in the brief. This case shall stand submitted for a decision by theCommission effective 12:01 a.m., Eastern Time, on December 19, 2017.

11/29/17 Notice of Filing Hearing Documents 11/22/17 Kentucky Frontier Gas, LLC. Affidavit of Publication 11/13/17 Order Entered: 1. Frontier's petition for confidential protection is granted. 2. Frontier's state and federal

tax returns shall not be placed in the public record or made available for public inspection until furtherOrder of this Commission. 3. Use of the material in question in any Commission proceeding shall be incompliance with 807 KAR 5:001, Section 13(9). 4. Frontier shall inform the Commission if the materialin question becomespublicly available or no longer qualifies for confidential treatment. 5. If a non-party to this proceedingrequests to inspect the material grantedconfidential treatment by this Order and the period during which the material has been grantedconfidential treatment has not expired, Frontier shall have 20 days from receipt of written notice of therequest to demonstrate that the material still falls within the exclusions from disclosure requirementsestablished in KRS 61.878.

11/09/17 Kentucky Frontier Gas Co. Notice of Publication 11/07/17 Order Entered: 1. The Attorney General's Motion to Waive is denied as moot. 2. Frontier's Motion to

Reschedule is granted, and the hearing is rescheduled for November 27, 2017, at 10:00 a.m. EasternStandard Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort,Kentucky. 3. All other provisions of the Commission's July 28, 2017 Order that are not in conflict withthis Order are still in effect. 4. Nothing contained herein shall prevent the Commission from enteringfurther Orders in this matter.

10/31/17 AG Notice of Withdrawal of Motion 10/31/17 Kentucky Frontier Gas LLC Motion to Reschedule Hearing 10/26/17 Order Entered: 1. A hearing in this matter shall be held on Tuesday, November 21, 2017, at 9:00a.m.

Eastern Standard Time, at the offices of the Public Service Commission at 211 Sower Boulevard,Frankfort, Kentucky. 2. Kentucky Frontier Gas, LLC ("Frontier") shall give notice of the hearing incompliance with 807 KAR 5:001, Section 9(2){b). In addition, the notice of hearing shall include thefollowing statement: "This hearing will be streamed live and may be viewed on the PSC website,psc.ky.gov." At the time the notice is mailed or publication is requested, Frontier shall forward aduplicate of the notice and request to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR5:001, Section 9(9), a digital video transcript shall be made of the hearing.

10/25/17 Kentucky Frontier Gas LLCP Response to AG Motion 10/20/17 AG Motion to Waive Formal Hearing and For Leave to Submit Comments 10/20/17 Kentucky Frontier Gas, LLC Information Response 10/16/17 Commission Staff's Fourth Request for Information to Kentucky Frontier Gas, LLC 10/09/17 Kentucky Frontier Gas LLC Letter of Agreement to Submit 10/02/17 Kentucky Frontier Gas, LLC Declaration of Steven Shute, Response to PSC Third Request for

Information, and Response to AG Supplemental Request for Information

Page 38: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 38 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Additional Document Kentucky Frontier Gas, LLC Respone to Attorney General Supplemental Request for InformationAdditional Document Kentucky Frontier Gas, LLC Response to PSC Third Request for Information

09/22/17 AG Supplemental Data Request 09/22/17 Commission Staff’s Third Request for Information to Kentucky Frontier Gas, LLC 09/19/17 Memorandum dated 9/19/17 for Informal Conference of 9/15/17; Comments, if any, due 9/24/17. 09/14/17 Commission Staff's Notice of Informal Conference 09/11/17 Declaration of Steven Shute 09/08/17 Kentucky Frontier Gas, LLC's Responses to PSC and AG Request for Information 08/25/17 AG Request for Information 08/24/17 Commission Staff's Second Request for Information to Kentucky Frontier Gas, LLC 08/11/17 Kentucky Frontier Gas LLC Response to Request for Information

Additional Document Kentucky Frontier Gas LLC Response to Request for Information - Part 2 08/01/17 Kentucky Frontier Gas LLC Affidavit of Publication

Additional Document Kentucky Frontier Gas LLC Affidavit of Publication 07/28/17 Order Entered: 1. The procedural schedule set forth in Appendix A, attached hereto and

incorporated herein, shall be followed in this proceeding.2. a. The information requested in Appendix B to this Order shall be filedby the date set forth in Appendix A. Responses to requests for information shall be appropriatelybound, tabbed and indexed and shall include the name of the witness responsible for responding to thequestions related to the information provided, with a copy to all parties of record and an original andten copies to the Commission. b. Each response shall be answered under oath or, for representativesof a public or private corporation or a partnership or association or a governmental agency, beaccompanied by a signed certification of the preparer or person supervising the preparation of theresponse on behalf of the entity that the response is true and accurate to the best of that person'sknowledge, information, and belief formed after a reasonable inquiry. c. Frontier shall make timelyamendment to any prior response if it obtains information which indicates that the response wasincorrect when made or, though correct when made, is now incorrect in any material respect. d. Forany request to which Frontier fails or refuses to furnish all or part of the requested information, Frontiershall provide a written explanation of the specific grounds for its failure to completely and preciselyrespond.

07/26/17 AG Response to Order 07/25/17 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission's regulation, 807 KAR 5:001, Section 7, related to the service and filing of documents. 4.Within seven days of entry of this Order, the Attorney General shallprovide his electronic mail address to which all electronic documents issued by the Commission andother parties of record may be served upon the Attorney General in accordance with 807 KAR 5:001,Section 4(8)(b).

07/14/17 AG Motion to Intervene 07/10/17 No deficiency letter 07/03/17 Acknowledge Receipt of Filing 06/30/17 APPLICATION OF KENTUCKY FRONTIER GAS, LLC FOR ALTERNATIVE RATE ADJUSTMENT

2017-00359___________||___________|| RECEIVED: 11/02/17 FILED: 11/02/17 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 944CASE CODEInvestigation - Service

UTILITIES:Center Ridge Water District No. 2

HEARINGS:01/09/18 Formal Hearing - Held

INDEX OF EVENTS: 03/16/18 Final Order Entered: 1. Center Ridge is assessed a penalty of $2,500 for its willful failure to comply 2.

Center Ridge shall pay the assessed penalty, totaling $2,500.00 within 30 days of the date of entry ofthis Order. Payment shall be by certified check or money order made payable to "Treasurer,Commonwealth of Kentucky" and shall be sent by certified mail or delivered to Office of GeneralCounsel, Public Service Commission of Kentucky, 211 Sower Boulevard, P.O. Box 615 Frankfort,Kentucky 40602-0615. 3. The Executive Director shall serve a copy of this Order on Center Ridge bycertified mail.

Page 39: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 39 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

01/11/18 Notice of Filing Hearing Documents 11/02/17 Order Entered: 1. Center Ridge shall appear on January 9, 2018, at 9:00 a.m. Eastern Standard Time,

in Hearing Room 1 of the Commission's offices at 21 1 Sower Boulevard, Frankfort, Kentucky, to showcause, if any, why it should not be subject to penalties pursuant to KRS 278.990 for failure to satisfythe matters complained of or file a written answer to the complaint in Case No. 2017-00164, asrequired by 807 KAR 5:001, Section 20(6), and the Commission's Order entered April 18, 2017, in thatcase. 2. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(a}a, the record of the formal hearingshall be recorded by digital video recording only. 3. The record of Commission Case No. 2017-00164 ismade a part of the record by reference only. 4. Any request for an informal conference withCommission Staff to discuss the issues in this case shall be set forth in writing and filed with theCommission within 20 days of the date of this Order.

2017-00453___________||___________|| RECEIVED: 11/30/17 FILED: 11/30/17 FINAL: 10/22/19 REOPENED: 11/12/19

SUSPENSION DATE: DAYS: 204CASE NATURE: PBR Mechanism

CASE CODETariffs

UTILITIES:Columbia Gas of Kentucky, Inc.

HEARINGS:05/27/20 Formal Hearing - Held11/26/19 Informal Conference - Scheduled

INDEX OF EVENTS: 06/01/20 Brooke Wancheck Columbia Gas of Kentucky, Inc. Proof of publication of notice of hearing in local

newspapers. 05/29/20 Commission Staff's Post-Rehearing Request for Information to Columbia Gas of Kentucky, Inc. 05/28/20 Order Entered: 1. Post-hearing data requests shall be filed on or before June 1, 2020. 2. Responses

to post-hearing data requests shall be filed on or before June 12, 2020. 3. Counsel for ColumbiaKentucky may, but is not required to, file a memorandum brief in support of Columbia Kentucky'spost-hearing position on or before June 24, 2020. 4. This case shall stand submitted for a decision bythe Commission effective June 25, 2020.

05/06/20 Brooke Wancheck Columbia Gas of Kentucky, Inc. Request for newspaper publications. 05/01/20 Order Entered: 1. Columbia Kentucky's motion to convert this proceeding to an electronic case is

granted. 2. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001, Section 8, for allfilings in this case. 3. Parties shall upload an electronic version using the Commission'sElectronic Filing System. 4. Pursuant to the Commission's March 16, 2020 and March 24, 2020 Ordersin Case No. 2020-00085, parties shall not file an original paper copy of any documents in thisproceeding until further order of the Commission. Upon an order lifting the current state of emergency,parties shall file original paper copies of electronic documents filed in this proceeding within 30 days ofthe lifting of the current state of emergency. 5. The style of this case is revised to read, "ElectronicApplication of Columbia Gas of Kentucky, Inc. to Extend its Gas Cost Adjustment PerformanceBased Rate Mechanism."

04/30/20 Columbia Gas of Kentucky, Inc. Motion to Convert Case to Electronic Filing 04/09/20 Order Entered: 1. A hearing in this matter shall be held on Wednesday, May 27, 2020, at 9 a.m.

Eastern Daylight Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of the PublicService Commission at 211 Sower Boulevard, Frankfort, Kentucky.2. Columbia Gas of Kentucky, Inc. (Columbia Kentucky) shall give notice of the hearing in compliancewith 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include the followingstatements: 'This hearing will be streamed live and may be viewed on the PSC website, psc.ky.gov;"and 'Public comments may be made at the beginning of the hearing. Those wishing to make oralpublic comments may do so by following the instructions listed on the PSC website, psc.ky.gov." Atthe time the notice is mailed or publication is requested, Columbia Kentucky shall forward a duplicateof the notice and request to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section9(9), a digital video transcript shall be made of the hearing.

03/06/20 Columbia Gas of Kentucky, Inc. Request for Hearing 03/05/20 Order Entered: 1. Columbia Kentucky's motion for confidential protection for designated materials

contained in the response to Commission Staff's Request for Information issued January 16, 2020, isgranted. 2. The designated materials shall not be placed in the public record or made available forpublic inspection for an indefinite period, or until further Orders of this Commission. 3. Use of thematerials in question in any proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4.Columbia Kentucky shall inform the Commission if the materials in question become publicly available

Page 40: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 40 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspectmaterials granted confidential treatment by this Order, Columbia Kentucky shall have 30 days fromreceipt of written notice of the request to demonstrate that the materials still fall within the exclusionsfrom disclosure requirements established in KRS 61.878. If ColumbiaKentucky is unable to make such demonstration, the requested materials shall be made available forinspection. 6. The Commission shall not make the requested materials available for inspection for 30days following an Order finding that the materials no longer qualify forconfidential treatment in order to al low Columbia Kentucky to seek a remedy afforded by law.

02/28/20 Columbia Gas of Kentucky, Inc. Response to Commission Staff Second Rehearing Request forInformation

02/28/20 Columbia Gas of Kentucky, Inc. Motion for Confidential Treatment 02/13/20 Commission Staff's Second Rehearing Request for Information to Columbia Gas of Kentucky, Inc. 01/31/20 Columbia Gas of Kentucky, Inc. Response to Commission Staff First Rehearing Request for

Information 01/31/20 Columbia Gas of Kentucky, Inc. Motion for Confidential Treatment 01/16/20 Commission Staff's First Rehearing Request for Information to Columbia Gas of Kentucky, Inc. 01/03/20 Columbia Gas of Kentucky, Inc. Direct Testimony 12/05/19 Memorandum dated 12/05/2019 for Informal Conference of 11/26/2019; Comments, if any, due within

five days of receipt 12/02/19 Order Entered: 1. Columbia Kentucky's Motion is granted. 2. The Commission's October 22, 2019 final

Order remains in full force andeffect. 3. The procedural schedule set forth in the Appendix to this Order shall be followed in this case.4. a. Responses to requests for information in paper medium shall be appropriately bound, tabbed, andindexed and shall include the name of the witness who will be responsible for responding to questionsrelated to the information provided, with the original and ten copies of the following information, with acopy to all parties of record. b. Each response shall be answered under oath or, for representatives ofa public or private corporation or a partnership or an association or a governmental agency, beaccompanied by a signed certification of the preparer or person supervisingthe preparation of the response on behalf of the entity that the response is true and accurate to thebest of that person's knowledge, information, and belief formed after a reasonable inquiry. c. A partyshall make timely amendment to any prior response if it obtains information which indicates that theresponse was incorrect when made or, though correct when made, is now incorrect in any materialrespect. d. For any request to which a party fails or refuses to furnish all or part of the requestedinformation that party shall provide a written explanation of the specific grounds for its failure tocompletely and precisely respond.

11/19/19 Order Entered: 1. Columbia Kentucky's motion for an informal conference is granted. 2. An informalconference shall be held on Tuesday, November 26, 2019, at 10 a.m. Eastern Standard Time at theCommission's offices at 211 Sower Boulevard, Frankfort, Kentucky.3. Columbia Kentucky's motion to stay the filing of tariff sheets is denied as moot. 4. Commission Staffwill contact participants by electronic mail to provide details for joining the conference by telephone.

11/12/19 Columbia Gas of Kentucky, Inc. Motion for Reconsideration and Rehearing 11/08/19 Columbia Gas of Kentucky, Inc. Motion for Informal Conference and to Stay the Filings of Tariff Sheets 10/22/19 Final Order Entered: 1. Columbia Kentucky's request to continue its PBR mechanism from March 31,

2018, through March 31, 2023, is denied. 2. Columbia Kentucky's PBR mechanism is approved to beeffective upon entry of this Order through March 31, 2021, subject to the modifications discussedherein. 3. Within 20 days of the date of entry of this Order, Columbia Kentucky shall file, using theCommission's Electronic Tariff Filing System, revised tariff sheets that reflect the changes discussedabove, and setting out that those sheets were approved pursuant to this Order. 4. In the next PBRcase, Columbia Kentucky shall file an evaluation report on the results of the PBR for April 1, 2015,through the present time, for the Commission to review and determine whether the PBR should becontinued, modified, or terminated. This evaluation report shall be considered in any proceedingestablished to continue, modify, or terminate the PBR mechanism.5. In the next PBR case, Columbia Kentucky shall also file testimony and any supportingdocumentation to assist the Commission in determining whether Columbia Kentucky's PBR should becontinued, modified, or terminated. 6. Any request for extension of Columbia Kentucky's PBR shall befiled no less than four months before the March 31, 2021 expiration date. 7. This case is closed andremoved from the Commission's docket.

03/27/18 Order Entered: Columbia shall continue to use its current PBR mechanism until the Commission issuesa Final Order addressing Columbia's request for a five-year extension of its PBR in the pending case.

02/05/18 Columbia Gas of Kentucky, Inc.’s Response to Staff's First Request for Information 01/25/18 Commission Staff's First Information Request to Columbia Gas of Kentucky, Inc. 12/01/17 Acknowledge Receipt of Filing 11/30/17 Columbia Gas of Kentucky, Inc. Application to Extend Its Gas Cost Adjustment Performance Based

Rate Mechanism

Page 41: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 41 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2017-00469___________||___________|| RECEIVED: 01/11/18 FILED: 01/11/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 874CASE NATURE: Alleged Failure to Comply with KRS 278.300

CASE CODEInvestigation - Service

UTILITIES:Jonathan Creek Water District

HEARINGS:02/27/18 Formal Hearing - Held

INDEX OF EVENTS: 11/05/18 Jonathan Creek Water District Notice of Compliance Concerning Policy for Loan Authorization 10/04/18 Receipt of Payment 09/17/18 Final Order Entered: 1. Jonathan Creek District is assessed a civil penalty of two thousand five

hundred dollars ($2,500) for its willful failure to comply with KRS 278.300; however, $2,000 of thepenalty is suspended under the condition that no further violation of KRS 278.300 is committed byJonathan Creek District for a period of one year following the date of this Order. If no further violationsof KRS 278.300 have occurred during the one year from the date of this Order, the suspended penaltyof $2,000 will be forgiven. If a violation of KRS 278.300 occurs during the next one year from the dateof this Order, the suspended penalty of $2,000 shall be immediately due and payable.2. Jonathan Creek District shall pay the five hundred dollar ($500) unsuspended portion of theassessed civil penalty within 30 days of the date of this Order by cashier's check or money orderpayable to the Kentucky State Treasurer, and mailed or delivered to the Office of the General Counsel,Kentucky Public Service Commission, 211 Sower Boulevard, Post Office Box 615, Frankfort, Kentucky40602.3. Jonathan Creek District shall develop a written policy concerning the process to obtain prior loanauthorization from the Commission that requires consultation with legal counsel, and have the policyadopted by the Board of Commissioners. Jonathan Creek District shall file the adopted written policywith the Commission within 60 days of the date of this Order.

03/19/18 Respondents' Response to Commission Staff's Post Hearing Request for Information 03/19/18 Declaration of Barry Hill 03/19/18 Declaration of Mark Holt 03/19/18 Declaration of Jimmie Tubbs 03/19/18 Notice of Filing Hearing Documents 03/01/18 Commission Staff's Post Hearing Request for Information to Jonathan Creek Water District 02/28/18 Order Entered: 1.) Post hearing data requests shall be filed in the record on or before March 6, 2018.

2.) Responses to the post hearing data requests shall be filed on or before March 20, 2018. 3.) Thiscase shall stand submitted for a decision on the merits as of March 21, 2018, at 12:01 a.m.

02/20/18 Jonathan Creek Water District Witness and Exhibit List 02/20/18 Order Entered: 1. Jonathan Creek's and the Commissioners' request to dismiss the proceeding with

prejudice and to cancel the February 27, 2018 hearing is denied. 2. Jonathan Creek's and theCommissioners' joint motion for a telephonic conference is denied. 3. Commissioners Josh Medley'sand Kara Wilson's joint motion to be dismissed from the proceeding is granted, and they are excusedfrom the February 27, 2018, hearing. 4. Jonathan Creek and Commissioners Jimmy Tubbs, Barry Hill,and Mark Holt shall attend the February 27, 2018 hearing. 5. Nothing contained herein shall preventthe Commission from entering further Orders in this matter.

02/14/18 Jonathan Creek Water District Motion to Dismiss Kara Wilson and Josh Medley as Parties toProceeding

02/09/18 Jonathan Creek Water District Notice of Compliance Concerning Publication of Notice 02/01/18 Jonathan Creek Water District No. 1 Joint Motion for Telephonic Conference with Commission Staff 01/31/18 Kara Wilson Response to Commission Order 01/31/18 Jimmie Tubbs Response to Commission Order 01/31/18 Mark Holt Response to Commission Order 01/31/18 Barry Hill Response to Commission Order 01/31/18 Josh Medley Response to Commission Order 01/31/18 Jonathan Creek Water District Response to Commission Order 01/11/18 Order Entered: 1. Jonathan Creek; and commissioners: Jimmy Tubbs, chairman; Barry Hill, vice

chairman; Josh Medley, treasurer; Mark Holt, board member; and Kara Wilson, board member;individually and in their respective capacities as commissioners of Jonathan Creek, shall submit to theCommission individual written responses to the allegations contained herein within 20 days of the dateof entry of this Order.2. Jonathan Creek; and commissioners Jimmy Tubbs, chairman; Barry Hill, vice chairman; Josh

Page 42: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 42 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Medley, treasurer; Mark Holt, board member; and Kara Wilson, board member; individually and in theirrespective capacities as commissioners of Jonathan Creek, shall appear at a hearing scheduled forFebruary 27, 2018, at 9:00 a.m. Eastern Standard Time, in Hearing Room 1 of the Commission'soffices at 211 Sower Boulevard in Frankfort, Kentucky, to show cause why they should not be subjectto penalties prescribed in KRS 278.990 for the alleged violation of KRS 278.300. 3. Jonathan Creekshall file with the Commission, no later than February 20, 2018, seven days prior to the hearing, a listof witnesses and exhibits to be presented at the February 27, 2018 hearing. Jonathan Creek shallprovide six copies of any exhibit it intends to introduce into evidence at the hearing. 4. Jonathan Creekshall give notice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b).

2018-00017___________||___________|| RECEIVED: 01/16/18 FILED: 01/16/18 FINAL: 11/15/19 REOPENED: 06/01/20

SUSPENSION DATE: 07/16/18 DAYS: 2CASE CODEAlternative Rate Filing

UTILITIES:Martin County Water District

HEARINGS:06/16/20* Formal Hearing - Scheduled05/21/20 Informal Conference - Scheduled11/15/19 Informal Conference - Scheduled10/22/19 Formal Hearing - Held09/05/19 Formal Hearing - Cancelled08/21/19 Formal Hearing - Cancelled08/15/19 Formal Conference - Cancelled07/30/19 Formal Conference - Cancelled07/30/19 Formal Conference - Cancelled07/29/19 Formal Conference - Scheduled06/18/19 Formal Conference - Scheduled04/25/19 Formal Conference - Cancelled04/09/19 Formal Conference - Cancelled12/20/18 Formal Hearing - Held08/07/18 Formal Hearing - Held02/28/18 Formal Hearing - Held01/26/18 Formal Hearing - Held

INDEX OF EVENTS: 06/01/20 Brian Cumbo Martin County Water District Copy of Correspondence to The Mountain Citizen regarding

notice of PSC Hearing June 16, 2020. 06/01/20 Order Entered: 1. This case is reopened for the purposes of scheduling a hearing to take

evidence regarding compliance with the Commission's previous Orders in this matter. 2. A hearing inthis matter shall be held on Tuesday, June 16, 2020, at 9 a.m. Eastern Daylight Time, in the RichardRaff Hearing Room (Hearing Room 1) at the offices of the Public Service Commission at 211 SowerBoulevard, Frankfort, Kentucky. 3. Martin County Water District shall give notice of the hearing incompliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include thefollowing statements: “This hearing will be streamed live and may be viewed on the PSC website,psc.ky.gov"; and “Public comments may be made at the beginning of the hearing. Those wishing tomake oral public commentsmay do so by following the instructions listed on the PSC website, psc.ky.gov." At the time the noticeis mailed or publication is requested, Martin County Water District shall forward a duplicate of thenotice and request to the Commission. 4. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9),a digital video transcript shall be made of the hearing.

04/14/20 POST CASE: Brian Cumbo Martin County Water District Notice of Filing - Infrastructure ReplacementPlan in compliance with PSC Order of November 22, 2019.

04/08/20 POST CASE: Brian Cumbo Martin County Water District Quarterly Activity Report in compliance withPSC Order of November 15, 2019.

01/28/20 POST CASE: Timothy Geraghty Martin County Water District Submission of the Martin County WaterDistricts Management Infrastructure Plan by its contract management firm, Alliance Water Resources,Inc.

Page 43: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 43 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

01/14/20 POST CASE: Brian Cumbo Martin County Water District Quarterly Activity Report in Compliance withPSC Order of November 15, 2019 - Due January 15, 2020.

12/16/19 POST CASE: Brian Cumbo Martin County Water District Notice of Filing Information in compliance withPSC Order of March 16, 2018 - Monthly Requirements - Due December 15, 2019.

11/22/19 Final Order Entered: 1. The Management Contract as contained in Appendix B to this Order isapproved. 2. Martin District shall execute the Management Contract with Alliance in triplicate no laterthan November 20, 2019, with the term to begin as of January 1, 2020. 3. Martin District shall thensend the three originals to Alliance for signatures, who in turn, should return one executed copy toMartin District, and one executed copy, under seal, to the Commission. 4. Martin District is authorizedto place into effect a Management/Infrastructure Surcharge as set forth in Appendix A to this Order. 5.Martin District is authorized to place into effect a Debt Service Surcharge as set forth in Appendix A tothis Order. 6. On a quarterly basis, beginning January 15, 2020, Martin District shall provide quarterlyactivity reports with the Commission that include a statement of quarterly Debt Service Surchargebillings and collections, the monthly surcharge bank statements for that quarter, a list of each paymentfrom the account, its payee, and a description of the purpose.

11/20/19 Order Entered nunc pro tunc, that: 1. The Appendix attached to this Order is included as Appendix C tothe November 15, 2019 Order.2. All other provisions of the Commission's November 15, 2019 Order that are not in conflict with theterms of this Order shall remain in effect.

11/19/19 POST CASE: Brian Cumbo Martin County Water District Motion to Accept Late Filing; Notice of FilingMonthly Requirements

11/18/19 POST CASE: M. Todd Osterloh Martin County Concerned Citizens, Inc. Notice of Withdrawal 11/15/19 Final Order Entered: 1 . The Management Contract as contained in Appendix B to this Order is

approved. 2. Martin District shall execute the Management Contract with Alliance in triplicate no laterthan November 20, 2019, with the term to begin as of January 1, 2020. 3. Martin District shall thensend the three originals to Alliance for signatures, who in turn, should return one executed copy toMartin District, and one executed copy, under seal, to the Commission. 4. Martin District is authorizedto place into effect a Management/Infrastructure Surcharge as set forth in Appendix A to this Order. 5.Martin District is authorized to place into effect a Debt Service Surcharge as set forth in Appendix A tothis Order. 6. On a quarterly basis, beginning January 15, 2020, Martin District shall provide quarterlyactivity reports with the Commission that include a statement of quarterly Debt Service Surchargebillings and collections, the monthly surcharge bank statements for that quarter, a list of each paymentfrom the account, its payee, and a description of the purpose.

11/14/19 Commission Staff's Notice of Informal Conference 11/11/19 Brian Cumbo Martin County Water District Response to Commission Staffs Second Post-October 22,

2019 Hearing Request for Information 11/06/19 Brian Cumbo Martin County Water District Response to Commission Staffs First Post-October 22,

2019 Hearing Request for Information 11/04/19 Commission Staff's Second Post-October 22, 2019 Hearing Request for Information to Martin County

Water District 10/31/19 Brian Cumbo Martin County Water District Motion to Amend Public Service Commission Order of

November 5, 2018 10/28/19 Mary Varson Cromer Martin County Concerned Citizens, Inc. Motion to Require Martin County Water

District to Hire a General Manager 10/25/19 White and Associates, PSC Response to Commission First Post-Hearing Request for Information 10/23/19 Commission Staff's First Post-October 22, 2019 Hearing Request for Information to Martin County

Water District 10/22/19 Commission Staff's First Post-October 22, 2019 Hearing Request for Information to White &

Associates, PSC 10/21/19 Brian Cumbo Martin County Water District Notice of Filing Letter of Resignation from Earnest Hale

dated October 21, 2019 10/21/19 Order Entered: The testimony proffered by Jimmy Don Kerr and Greg Heitzman at the July 29, 2019

Formal Confidential Conference between 11:57:21 and 12:14:14 is denied confidential treatment. 10/16/19 Brian Cumbo Martin County Water District Motion to Amend PSC Order of March 16, 2018 and

October 10, 2018 Relative to Surcharge 10/16/19 PSC Subpoena Deborah Maynard 10/15/19 Brian Cumbo Martin County Water District Notice of Filing Information in compliance with PSC Order of

March 16, 2018 - Monthly Requirements - Due October 15, 2019. 10/15/19 Order Entered: Martin District's motion to excuse Earnest Hale from appearing at the October 22, 2019

hearing is denied. 10/15/19 Jonathan Smith Subpoena 10/14/19 PSC Subpoena Joseph Smith 10/11/19 Brian Cumbo Martin County Water District Motion to be Excused from Subpoena Order 10/10/19 Brian Cumbo Martin County Water District The Mountain Citizen newspaper Affidavit of Publication and

advertisement for hearing on October 22, 2019. 10/09/19 Brian Cumbo Martin County Water District Notice of Filing Release of Liens filed by Prestonsburg Citys

Utilities

Page 44: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 44 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

10/08/19 PSC Subpoena Deborah Maynard 10/07/19 Notice of Filing Formal Confidential Conference Documents

Additional Document 20191007_PSC Notice of Filing.pdf 10/04/19 Mary Varson Cromer Martin County Concerned Citizens, Inc. Notice of Filing of "Drinking Water

Affordability Crisis: Martin County, Kentucky." 10/04/19 PSC Subpoena Nina McCoy 10/03/19 Brian Cumbo Martin County Water District Copy of correspondence addressed to the Mountain Citizen

with Advertisement/Notice of PSC Hearing on October 22, 2019. 10/02/19 Brian Cumbo Martin County Water District Response to Commission Staffs Second Post Formal

Confidential Conference Request for Information 09/25/19 Commission Staff's Second Post-Formal Confidential Conference Request for Information to Martin

County Water District 09/20/19 Brian Cumbo Martin County Water District Notice of Filing Revised Opinion of Probable Project Cost

for the AML improvements, which removes the funding allocation for a Capital Improvement Plan. 09/19/19 Jaryd Crum Subpoena 09/19/19 Greg Scott Subpoena 09/19/19 Earnest Hale Subpoena 09/19/19 John Hensley Subpoena 09/19/19 Jimmy Don Kerr Subpoena 09/17/19 Order Entered: 1. Martin District's Board of Commissioners, Jimmy Don Kerr, Earnest Hale, Jaryd

Crum, John Hensley, and Martin District's acting general manager, Greg Scott shall appear onTuesday, October 22, 2019, at 9 a.m. Eastern Daylight Time, in Hearing Room1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky, for the purpose ofpresenting evidence on water loss, unmetered customers, and the adequacy of rates in this matter andin Case No. 2016-00142. 2. Martin District shall give notice of the hearing in compliance with 807 KAR5:001, Section 9(2)(b). In addition, the notice of hearing shall include the following statement: "Thishearing will be streamed live and may be viewed on the PSC website, psc.ky.gov." At the time thenotice is mailed, publication is requested, or is posted on a website or social media platform, MartinDistrict shall forward a duplicate of the notice, request, or posting to the Commission. 3. The October22, 2019 hearing shall be recorded by digital video recording only.

09/16/19 Brian Cumbo Martin County Water District Notice of Filing Information in Compliance with PSC Orderof March 16, 2018 - Monthly Requirements - Due September 15, 2019.

09/13/19 Order Entered: 1 . Martin District's petition for confidential protection for the designated materials isgranted. 2. The designated information shall not be placed in the public record or made available forpublic inspection for an indefinite period or until further Order of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9).4. Martin District shall inform the Commission if Martin District enters into a management agreementwith Alliance Water Resources because the material in question would no longer qualify for confidentialtreatment. 5. If a non-party to this proceeding requests to inspect the material granted confidentialtreatment by this Order and the period during which the material has been granted confidentialtreatment has not expired, Martin District shall have 30 days from receipt of written notice of therequest to demonstrate that the material still falls within theexclusions from disclosure requirements established in KRS 61.878. If Martin District is unable to makesuch demonstration, the requested material shall be made available for inspection. Otherwise, theCommission shall deny the request for inspection. 6. The Commission shall not make the requestedmaterial available for inspection for 30 days following an Order finding that the material no longerqualifies forconfidential treatment in order to allow Martin District to seek a remedy afforded by law.

09/12/19 Order Entered: Martin District's motion tor the Commission to provide a final rate analysis, to contactthe Kentucky Retirement System, and to contact Martin District's auditor is denied.

08/26/19 Order Entered: 1. The hearing scheduled for September 5, 2019, is continued generally. 2. Thesubpoenas issued to Jimmy Don Kerr, Earnest Hale, Jaryd Crum, John Hensley, Greg Scott, and GregHeitzman are withdrawn. 3. A copy of this Order shall be served by U.S. Mail, first class, and shall beserved on the following at the listed addresses: a. Jimmy Don Kerr, Chairman, Martin County WaterDistrict, 387 Main Street, Suite 140, Inez, Kentucky, 41224. b. John Hensley, Commissioner, MartinCounty Water District, 387 Main Street, Suite 140, Inez, Kentucky, 41224. c. Jaryd Crum,Commissioner, Martin County Water District, 387 Main Street, Suite 140, Inez, Kentucky, 41224.d. Earnest Hale, Commissioner, Martin County Water District, 387 Main Street, Suite 140, Inez,Kentucky, 41224. e. Greg Scott, Acting General Manager, Martin County Water District, 387 MainStreet, Suite 140, Inez, Kentucky, 41224. f. Greg Heitzman, President, BlueWater, Kentucky, 625Myrtle Street, Louisville, Kentucky, 40208

08/22/19 John Hensley Subpoena 08/22/19 Jimmy Don Kerr Subpoena 08/22/19 Jaryd Crum Subpoena 08/22/19 Greg Scott Subpoena 08/22/19 Greg Heitzman Subpoena

Page 45: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 45 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

08/22/19 Earnest Hale Subpoena 08/22/19 Order Entered: 1. Martin District's Board of Commissioners, Jimmy Don Kerr, Earnest Hale, Jaryd

Crum, John Hensley; Martin District's acting general manager, Greg Scott; and Martin District'sconsultant, Greg Heitzman, shall appear on Thursday, September 5, 2019, at 9 a.m. Eastern DaylightTime, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky,for the purpose of presenting evidence on water loss, unmetered customers, and the adequacy of ratesin this matter and in Case No. 2016-00142.2. Martin District shall give notice of the hearing by any means available to it in the intervening time,including posting on its webpage or social media account. In addition, the notice of hearing shallinclude the following statement: "This hearing will be streamed live and may be viewed on the PSCwebsite, psc.ky.gov." At the time the notice is mailed, publication is requested, or is posted on awebsite or social media platform, Martin District shall forward a duplicate of the notice, request, orposting to the Commission. 3. The September 5, 2019 hearing shall be recorded by digital videorecording only.

08/20/19 Order Entered: 1. Martin District's motion to continue is granted. 2. The hearing scheduled for August21, 2019, is continued generally.

08/19/19 Brian Cumbo Martin County Water District Motion to Continue and supporting Affidavit of Jimmy Kerr 08/16/19 Order Entered: 1. Martin District, including its Board of Commissioners and its acting general manager,

Greg Scott, shall appear at a formal hearing scheduled for August 21, at 1:00 p.m., Eastern DaylightTime, in Hearing Room 1 of the Commission's offices at 211 SowerBoulevard, Frankfort, Kentucky. 2. Martin District shall give notice of the hearing by any meansavailable to it in the intervening time, including posting on its webpage or social media account. Inaddition, the notice of hearing shall include the following statement: "This hearing will be streamed liveand may be viewed on the PSC website, psc.ky.gov." At the time the notice is mailed, publication isrequested, or is posted on a website or social media platform, Martin District shall forward a duplicateof the notice, request, or posting to theCommission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcriptshall be made of the hearing.

08/15/19 Brian Cumbo Martin County Water District Notice of Filing Information in compliance with PSC Order ofMarch 16, 2018 - Monthly Requirements - Due August 15, 2019.

08/13/19 Brian Cumbo Martin County Water District Supplemental Response to Commission Staffs July 30,2019 Post Formal Confidential Conference Request for Information

08/09/19 Brian Cumbo Martin County Water District Response to Commission Staffs July 30, 2019 Post FormalConfidential Conference Request for Information

08/01/19 Order Entered: 1. The formal confidential conferences scheduled for July 30, 2019, and August 15,2019, shall be removed from the Commission's calendar to be rescheduled pursuant to subsequentOrder. 2. Contract negotiations shall continue. 3. The deadline to submit a proposed contract to thisCommission for review on or before August 9, 2019, is extended to be rescheduled pursuant tosubsequentOrder. 4. The deadline to execute the approved contract shall be postponed until rescheduled pursuantto subsequent Order. 5. All other provisions of the Commission's November 5, 2018 Order, December20, 2018 Order, February 21, 2019 Order, and June 24, 2019 Order not in conflict with this Order shallremain in full force and effect.

07/30/19 Commission Staff's Post-Formal Confidential Conference Request for Information to Martin CountyWater District

07/25/19 Brian Cumbo Martin County Water District Response to Commission Staffs July 17, 2019 First Requestfor Information for Formal Confidential Conference.

07/24/19 Order Entered: 1. MCCC's Motion to be Included in the Upcoming Confidential Conferences is denied.2. The subpoenas issued July 17, 2019, to Linda Sumpter and Raymond Sumpter are herebywithdrawn.

07/19/19 Response E-mails to Multiple Comments 07/18/19 Mary Varson Cromer Martin County Concerned Citizens, Inc. Motion to be Included in the Upcoming

Confidential Conference 07/17/19 Earnest Hale Subpoena 07/17/19 Jaryd Crum Subpoena 07/17/19 John Hensley Subpoena 07/17/19 Jimmy Don Kerr Subpoena 07/17/19 Raymond Sumpter Subpoena 07/17/19 Linda Sumpter Subpoena 07/17/19 Order Entered: 1. A confidential formal conference shall be scheduled for July 29 and 30 at 9 a.m.

Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, inFrankfort, Kentucky for the purpose of discussing Martin District's recommendation and selection of acontractor. The contractor shall attend the confidential formal conferences. 2. The confidential formalconference scheduled for August 15, 2019, will remain on the Commission's calendar. 3. Contractnegotiations shall be held between June 19, 2019, and August 8, 2019, with a proposed contract to besubmitted to this Commission for review on or before August 9, 2019. 4. Review and approval of theproposed contract shall be conducted by this Commission through confidential formal conferences onJuly 29, 30, and August 15, 2019. 5. The approved contract shall be executed on or before August 16,

Page 46: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 46 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2019. 07/17/19 Commission Staff's First Request for Information to Martin County Water District for Formal

Confidential Conference 07/15/19 Brian Cumbo Martin County Water District Notice of Filing Information in Compliance with PSC Order

of March 16, 2018 - Monthly Requirements - Due July 15, 2019. 06/24/19 Order Entered: 1. The formal confidential conference scheduled for July 30, 2019, is canceled and

removed from the Commission's calendar. 2. A formal confidential conference shall be scheduled forAugust 15, 2019, at 10 a.m. Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at211 Sower Boulevard, in Frankfort, Kentucky for the purpose of discussing Martin District'srecommendation and selection of a contractor. The contractor shall be notified by Martin Districtimmediately following selection. 3. Contract negotiations shall be held between June 19, 2019, andAugust 8, 2019, with a proposed contract to be submitted to this Commission for review on or beforeAugust 9, 2019. 4. Review and approval of the proposed contract shall be conducted by thisCommission by way of formal confidential conference on August 15, 2019, at 10 a.m. Eastern DaylightTime, in Hearing Room 1 of the Commission's offices at 211 SowerBoulevard, in Frankfort, Kentucky. 5. The approved contract shall be executed on or before August 16,2019.

06/17/19 Ruth Crum Public Comment 06/17/19 Tammie Kirk Public Comment 06/14/19 Brian Cumbo Martin County Water District Notice of Filing Information in compliance with the PSC

Order of March 16, 2018, Monthly Requirements - Due June 15, 2019. 06/13/19 Kim C. Public Comment 06/12/19 Darrell Jewell Public Comment 06/12/19 Shelby Horne Public Comment 06/11/19 Aurelia Howard Public Comment 06/11/19 Terry Miller Public Comment 06/11/19 Paul Howard Public Comment 06/11/19 Ollie McGuinn Public Comment 06/11/19 Dorothy Crum Public Comment 06/05/19 Brian Cumbo Martin County Water District Notice of Filing - Letter from Martin County Utilities Board to

Kentucky Public Service Commission 06/04/19 Mary Varson Cromer Martin County Concerned Citizens, Inc. Notice of Filing of May 31, 2019 letter

from MCCC to Martin County Utilities Board 06/03/19 Brian Cumbo Martin County Water District Notice of Filing Detailed Evaluation Regarding Alliance

Water Resources Response to Districts Requests for Proposals. 06/03/19 Brian Cumbo Martin County Water District Notice of Filing Detailed Evaluation Regarding Alliance

Water Resources Response to Districts Request for Proposals. 05/22/19 Brian Cumbo Martin County Water District Motion for Confidential Treatment of Certain Information

Contained in Proposal 05/22/19 05/21/19 Brian Cumbo Martin County Water District Motion for Extension of Deadline for Filing Proposal 05/14/19 Brian Cumbo Martin County Water District Notice of Filing Information in compliance with PSC Order of

March 16, 2018 - Monthly Requirements - Due May 15, 2019 05/02/19 Brian Cumbo Martin County Water District Affidavit of Publication 04/11/19 Brian Cumbo Martin County Water District Notice of Filing Information in Compliance with the PSC

Order of March 16, 2018 - Monthly Requirements - Due April 15, 2019 04/08/19 Mary Varson Cromer Martin County Concerned Citizens, Inc. Notice of Filing + three executed

confidentiality agreements. 04/05/19 Brian Cumbo Martin County Water District Notice of Filing regarding Amended Request for Proposals 03/25/19 Order Entered: 1. MCCC's Motion to be Included in the Upcoming Confidential Conferences is granted

in part and denied in part. 2. Upon the execution of the confidentiality agreement that is attached as anAppendix to this Order, MCCC's representative, Nina McCoy and MCCC's counsel may attend andparticipate in the formal confidential conference scheduled for June 18, 2019, at 10 a.m. EasternDaylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, in Frankfort,Kentucky for the purpose of discussing Martin District's recommendation and selection of a contractor.3. For the reasons set forth herein, MCCC's representative(s) and its counselare not permitted to attend the formal confidential conference on July 30, 2019, at 10 a.m. EasternDaylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, in Frankfort,Kentucky.

03/12/19 Brian Cumbo Martin County Water District Notice of Filing Information in Compliance with PSC Orderof March 16, 2018 - Month Requirements - Due March 15, 2019.

03/04/19 Brian Cumbo Martin County Water District Notice of Compliance regarding Addendum to Request forProposals

02/25/19 Mary Varson Cromer Martin County Concerned Citizens, Inc. Motion to Be Included in UpcomingConfidential Conferences

02/21/19 Order Entered: 1. Martin District and MCCC's Joint Motion for Extension of Deadlines and forExpedited Ruling is granted in part and denied in part. 2. Martin District shall amend its request forproposal within ten days of this Order, to remove paragraph 6, under "Other Services Requested" page

Page 47: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 47 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

17, by addendum and any corresponding extension will run concurrently with the extension grantedherein. 3. Statements of Qualification and Proposals shall be received and accepted by Martin Districtup to and including May 17, 2019, with copies of each proposal received to be filed with a petition forconfidentiality with the Commission no later than May 21, 2019. 4. Proposals shall be reviewedbetween May 17, 2019, and May 31, 2019. 5. Martin District should submit its detailedrecommendations for approval, asrequired by the Commission's Order dated November 5, 2018, and December 20, 2018, on or beforeJune 1, 2019. 6. The formal confidential conferences scheduled for April 9, 2019, and April 25, 2019,are canceled and removed from the Commission's calendar.7. A formal confidential conference shall be scheduled for June 18, 2019, at 10 a.m. Eastern DaylightTime, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, in Frankfort, Kentuckyfor the purpose of discussing Martin District's recommendation and selection of a contractor. Thecontractor shall be notified by Martin District immediately following selection.

02/14/19 Brian Cumbo Martin County Water District Martin County Water Districts Notice of Filing Information incompliance with the PSC Order of March 16, 2018 - Monthly Requirements - Due February, 2019

02/07/19 Brian Cumbo and Mary Varson Cromer Martin County Water District Martin County ConcernedCitizens Joint Motion for Extension of Deadlines and for Expedited Ruling

02/06/19 Brian Cumbo Martin County Water District Notice of Filing letter dated February 4, 2019 fromPrestonsburg Citys Utilities Commission in response to Districts Request for Proposals

02/04/19 Brian Cumbo Martin County Water District Notice of Filing Affidavit of Publication advertisements inThe Mountain Citizen regarding Request for Proposals

01/31/19 Brian Cumbo Martin County Water District Notice of Filing Affidavit of Publication and Certified MailGreen Cards regarding Request for Proposals

01/22/19 Order Entered: 1 . Notwithstanding any priority of payment to creditors established by theCommission's Order of October 18, 2018, the Martin District shall immediately contact White andAssociates, the firm contracted to perform the 2016 audit, and arrange to pay all invoices required byWhite and Associates to complete its work and produce a finalized audit report as soon as possible. 2.Martin District, upon receipt of the audit report, shall forthwith furnish a copy to the Public ServiceCommission and offer to make such report available to all parties interested in potentially providingmanagement services to Martin District.

01/18/19 Brian Cumbo Martin County Water District Notice of Compliance 01/15/19 Brian Cumbo Martin County Water District Martin County Water Districts Notice of Filing Information in

compliance with PSC Order dated March 16, 2018, Monthly Requirements, Due January 15, 2019. 12/20/18 Order Entered: 1. As set out in Commission's Order of November 5, 2018, Martin District shall submit

to the Commission for consideration and approval a capital improvement plan for the repair,replacement, and maintenance of its water distribution system no later than November 5, 2019. ShouldMartin District contract with a third-party contract management service, the deadline of November 5,2019, may be extended upon motion for good cause. If no such plan is submitted by the required dateor is deemed insufficient by the Commission, the approval for the use of an infrastructure surchargeshall become automatically null, void, and of no effect whatsoever. 2. By January 18, 2019, MartinDistrict shall issue requests for proposals for management services of all of its operations to eachentity identified in Appendix B of theCommission's Order dated November 5, 2018, and in addition, advertise for such proposals betweenJanuary 18, 2019, and February 1, 2019, in at least one local newspaper and one newspaper ofstatewide circulation. 3. Conduct a pre-proposal conference and facilities tour on February 5, 2019,and February 6, 2019, and make available on those dates system information packets to eachinterested party.4. Establish a deadline of February 8, 2019, for questions by interested parties. Responses to eachquestion shall be provided by Martin District by no later than February 22, 2019.

12/13/18 Mary Cromer Martin County Concerned Citizens Correction Response to Motion for Clarification andMotion for Revised Schedule of Implementation

12/13/18 Brian Cumbo Martin County Water District Notice of Filing Information in compliance with PSC Order ofMarch 16, 2018 - Monthly Requirements - Due December 15, 2018

12/13/18 Bell Engineering Subpoena 12/12/18 Response to Motion for Clarification and Motion for Revised Sche Martin County Concerned Citizens

Response to Martin County Water Districts December 7, 2018 motion. 12/11/18 Order Entered: 1. A formal hearing will be held on December 20, 2018, at 9:00 a.m. Eastern Standard

Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, in Frankfort, Kentucky.2. Martin District shall have present at the hearing its commissioner, Jimmy Don Kerr together with itsattorney, Honorable Brian Cumbo, and its outside consultant, Greg C. Heitzman. 3. This hearing will bestreamed live and may be viewed on the PSC website, psc.ky.gov. 4. Pursuant to KRS 289.360 and807 KAR 5:001, Section 9(9), a digital video transcript shall be made of the hearing.

12/07/18 Brian Cumbo Martin County Water District Motion for Clarification and Motion for Revised Schedule ofImplementation

11/14/18 Brian Cumbo Martin County Water District Martin County Water Districts Notice of Filing Information incompliance with PSC Order of March 16, 2018, Monthly Requirements, Due November 15, 2018.

11/06/18 Response E-mail to Gary Ball

Page 48: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 48 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

11/05/18 Final Order Entered: 1. The findings contained in the Staff Report, with the exception of themodifications described above, are adopted and incorporated by reference into this Order as if fully setout herein. 2. The rates proposed by Martin District are denied. 3. The rates set forth in Appendix A tothis Order are approved for services rendered by Martin District on and after the date of this Order. 4.On or before January 30, 2019, Martin District shall, through the services of its current outsideindependent consultant: a. Prepare and issue a Request for Proposal (RFP) for operationalmanagement services to entities, which specialize in providing such services, including but not limitedto those entities identified in Appendix B. b. Present to this Commission a copy of each RFP issued byMartin District and each response to the RFP received by Martin District. c. Analyze, with theassistance of its outside independent consultant, each proposal received, based on factors including,but not necessarily limited to, costs and qualifications, and rank each proposal in order of preferredproposal. d. Submit to the Commission a written report that discusses the results of the RFPsolicitation for the operational management of its water utility, including a detailed analysis supportingits preferred proposal.

10/16/18 Order Entered: 1. Martin District's request to use the surcharge funds and utilize option B(1) as outlinedin its motion is granted. 2. On the fifteenth of each month, Martin District shall file the precedingmonth's bank statement and copies of cancelled checks written to pay its creditors from the surchargeaccount. 3. Martin District shall maintain a minimum balance of $1 ,000.00 in the surcharge account. 4.All documents submitted pursuant to this Order shall be filed into the record of Case No. 2018-00017.

10/15/18 Order Entered: 1. Martin District's motion for confidential protection for designated material containedin the response to Commission Staff's Post Hearing Request for Information, dated August 9, 2018, isgranted. 2. The designated materials shall not be placed in the public record or made available forpublic inspection for an indefinite period of time, or until further Orders of this Commission. 3. Use ofthe materials in question in any proceeding shall be in compliance with 807 KAR 5:001, Section 13(9).4. Martin District shall inform the Commission if the materials in question become publicly available orno longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspectmaterials granted confidential treatment by this Order, Martin District shall have 20 days from receipt ofwritten notice of the request to demonstrate that the materials still fall within the exclusions fromdisclosure requirements established in KRS 61.878. If Martin District is unable to make suchdemonstration, the requested materials shall be made available for inspection. 6. The Commissionshall not make the requested materials available forinspection for 20 days following an Order finding that the materials no longer qualify forconfidential treatment in order to al low Martin District to seek a remedy afforded by law.

10/12/18 Brian Cumbo Martin County Water District Martin County Water Districts Notice of Filing Information inCompliance with Order of March 16, 2018 - Monthly Requirements - Due October 15, 2018

09/07/18 Brian Cumbo Martin Water District Notice of Filing Information in Compliance with PSC Order of March16, 2018 - Monthly Requirements - Due September 15, 2018

09/06/18 Order Entered: 1. Martin District's request for electronic filing for this case is granted. 2. The style ofthis case shall be amended to use the word "Electronic" as set forth above, and all futurecorrespondence or filings in connection with this case shall reference the above style and casenumber. 3. All documents submitted in this proceeding shall comply with the Commission's rules ofprocedure as set forth in 807 KAR 5:001, and any deviation from these rules shall be submitted inwriting to the Commission for consideration. 4. Any party filing a paper shall upload an electronicversion using the Commission's E-Filing System and shall file an original and one copy in papermedium. 5. Any request for confidential treatment of material submitted shall conform to therequirements of 807 KAR 5:001, Section 13. 6. Materials submitted to the Commission that do notcomply with the rules of procedure or that do not have an approved deviation are subject to rejection,pursuant to 807 KAR 5:001, Section 3.

08/31/18 Martin County Water District Motion for Leave to Electronically File 08/24/18 MCCC, Inc. Post-Hearing Memorandum 08/24/18 Martin County Water District Amended Petition to Request Confidentiality with Exhibits 9, 10, and 11 08/23/18 Martin County Water District Response to Commission Staffs Post Hearing Request for Information

and Petition for Confidentiality 08/23/18 Martin County Water District Response to MCCC, Inc. Post-Hearing Request for Information 08/21/18 Order Entered: 1. No later than August 22, 2018, Martin District shall file with the Commission and

serve upon all parties of record its Witness and Exhibit List, its responses to Commission Staff'sPost-Hearing Request for Information and to MCCC's Post-Hearing Request for Information inaccordance with 807 KAR 5:001, Section 8, of the Electronic Filing Procedures. 2. Electronicdocuments shall be in portable document format (PDF), shall be searchable and shall be appropriatelybookmarked. In accordance with 807 KAR 5:001, Section 8(3), Martin District shall file one copy inpaper medium with the Commission as required by Subsection (12)(a)(2) of 807 KAR 5:001, Section 8.3. No later than August 24, 2018, MCCC shall file shall file with the Commission and serve upon allparties of record its post-hearing brief.

08/17/18 Martin County Water District Motion for Extension of Time and Request for Leave to File on Disc 08/15/18 Martin County Water District Notice of Filing in Compliance with Commission Order 08/14/18 Notice of Filing Hearing Documents 08/10/18 MCCC, Inc. Post Hearing Request for Information

Page 49: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 49 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

08/09/18 Commission Staff's Post Hearing Request for Information to Martin County Water District 08/08/18 Order Entered: 1. Post hearing data requests shall be filed in the record on or before Friday, August

10, 2018. 2. Responses to post hearing data requests shall be filed in the record on or before Friday,August 17, 2018. 3. The parties have requested a briefing schedule which will be set out in asubsequent order.

08/02/18 Martin County Water District Affidavit of Publication 07/30/18 Alan H. Vilines Subpoena 07/30/18 Linda Sumpter Subpoena 07/30/18 Greg Scott Subpoena 07/30/18 Jimmy Don Kerr Subpoena 07/20/18 MCCC, Inc. Motion for Issuance of Subpoenas 07/19/18 Martin County Water District Notice of Formal Hearing Publication 07/16/18 Martin County Water District Response to Commission Staff First Request for Information 07/16/18 Martin County Water District Notice of Filing in Compliance with Order 07/09/18 MCCC Inc Objection to Martin County Water Districts Motion to Leave to Pay Vital Credits 07/06/18 Commission Staff's First Request for Information to Martin County Water District 07/02/18 Martin County Water District Supplemental Response to Staff Report 07/02/18 Martin County Water District Motion for Leave to Pay Vital Creditors from the Surcharge Account 06/29/18 Martin County Concerned Citizens, Inc. Response to Staff Report 06/29/18 Martin County Water District Response to Commission Staff Report 06/28/18 Order Entered: 1. A hearing in this matter shall be held on Tuesday, August 7, 2018, at 9:00 a.m.

Eastern Daylight Time, at the offices of the Public Service Commission at 211 Sower Boulevard,Frankfort, Kentucky. 2. Martin County Water District ("Martin District") shall give notice of the hearing incompliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include thefollowing statement: "This hearing will be streamed live and may be viewed on the PSC website,psc.ky.gov." At the time the notice is mailed, orpublication is requested, Martin District shall forward a duplicate of the notice and request to theCommission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcriptshall be made of the hearing.

06/18/18 Martin County Water District Notice of Filing in Compliance with Order 06/07/18 Order Entered: 1 . MCCC's Motion for Extension of Time to Respond to the Staff Report is granted. 2.

Martin District's Motion for Extension of Time is granted. 3. MCCC and Martin District shall have untilJune 30, 2018, to file responses to the Staff Report filed on May 22, 2018.

06/06/18 Martin County Water District Motion for Extension of Time 06/05/18 MCCC, Inc. Motion for Extension of Time to Respond to Staff Report 05/22/18 Notice of Filing of Commission Staff Report 05/21/18 Martin County Water District's Notice of Filing 05/09/18 Response E-mails to Multiple Comments 05/04/18 Martin County Water District Response to Commission Order 04/30/18 Order Entered: 1. No later than May 29, 2018, Commission Staff shall file with the Commission and

serve upon all parties of record a written report containing its findings regarding Martin District's rateadjustment. 2. All provisions of the Commission's Order of February 20, 2018, in conflict withprovisions of this Order are vacated. All other provisions of the Order of February 20, 2018, shallremain in effect.

04/27/18 Martin County Water District Motion for Extension of Time for Commissioner Training 03/27/18 Order Entered: 1. Martin District's Motion for Protective Order is granted. 2. Martin District shall not be

required to respond to the requests forinformation submitted by MCCC on March 6, 2018.

03/20/18 Martin County Water District Response to Commission Staff's Post Hearing Data Request 03/16/18 Martin County Concerned Citizens, Inc. Response to Motion for Protective Order 03/16/18 Order Entered: 1. Martin District is authorized to place into effect the interim base rate increase,

subject to refund, and the surcharge set forth in the Appendix to this Order, for service rendered onand after the date of this Order. 2. Martin District shall maintain its records in such a manner as willenable it, or the Commission, or any of Martin District's customers, to determine the amounts to berefunded and to whom any refund is due in the event that a refund of any portion of the interim baserate increase is ordered by the Commission. 3. On the fifteenth of each month, beginning on April 15,2018, Martin District shall provide monthly updates, supported by financial records, to the Commissionon its attempts to identify uncollectibles and write off accounts, and report on its ability to sell anyreceivables that are deemed to be uncollectible by Martin District. 4. As of the date of this Order, MartinDistrict shall immediately revise its termination-of-service procedures so they are consistent with itscurrent tariff for nonpayment of bills. 5. On the fifteenth of each month, beginning on April 15, 2018,MartinDistrict shall provide monthly revenue and expense reports to the Commission that show the amount ofrevenue billed, revenue received through base rates, and how each dollar collected was expensed.Included in this monthly report shall be a status update on restructuring of process for approval ofemployee purchases from each of Martin District's vendors.

03/12/18 Martin County Water District Motion for Protective Order

Page 50: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 50 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/08/18 Notice of Filing Hearing Documents 03/08/18 Commission Staff's Post Hearing Request for Information to Martin County Water District 03/06/18 Martin County Concerned Citizens, Inc. Initial Requests for Information from Martin County Water

District 02/28/18 Response E-mails to Multiple Comments 02/28/18 Response E-mail to Food & Water Action Bulk E-mails 02/27/18 Response E-mails to Multiple Comments 02/26/18 Martin County Water District Notice of Publication via Facebook 02/26/18 Prestonsburg City's Utilities Commission Witness and Exhibit List 02/26/18 Prestonsburg City's Utilities Commission Motion to Intervene 02/23/18 Subpoena for Greg Dunbar to Appear Before the Public Service Commission February 28, 2018 at

1:00 p.m. 02/23/18 Subpoena for Larry James to Appear Before the Public Service Commission February 28, 2018 at 1:00

p.m. 02/23/18 Subpoena for Turner E. Campbell to Appear Before the Public Service Commission February 28, 2018

at 1:00 p.m. 02/22/18 Martin County Water District's Response to Post Hearing Request for Information 02/20/18 Gary Ball Public Comment 02/20/18 Order Entered: 1. This proceeding is established to review the reasonableness of Martin District's

proposed rates. 2. No later than May 1, 2018, Commission Staff shall file with the Commission andserve upon all parties of record a written report ("Staff Report") containing its findings andrecommendations regarding Martin District's requested rate adjustment. 3. No later than 14 days afterthe date of the filing of the Commission Staff Report each party of record shall file with theCommission: a. Its written comments on and any objections to the findings contained in theCommission Staff Report; and b. Any additional evidence for the Commission to consider. 4. IfCommission Staff finds that Martin District's financial condition supports a higher rate than MartinDistrict proposes or the assessment of an additional rate or charge not proposed in Martin District'sApplication, Martin District in its response to the Commission Staff Report shall also state its position inwriting on whether the Commission should authorize the assessment of the higher rate or theadditional rate or charge. 5. If Commission Staff finds that changes should be made to the manner inwhich Martin District accounts for the depreciation of Martin District's assets, Martin District in itsresponse to the Commission Staff Report shall also state its position in writing on whether theCommission should require Martin District to implement the proposed change for accounting purposes.

02/19/18 Order Entered: 1. Martin District, including its Chair and Treasurer of its Board of Commissioners, andMartin District's accountant, shall appear at a formal hearing scheduled for February 28, 2018, at 1 :00p.m., Eastern Standard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard,Frankfort, Kentucky. 2. Martin District shall give notice of the hearing by any means available to it in theintervening time, including posting on its webpage or social media account. In addition, the notice ofhearing shall include the following statement: ''This hearing will be streamed live and may be viewedon the PSC website, psc.ky.gov." At the time the notice is mailed, publication is requested, or is postedon a website or social media platform, Martin District shall forward a duplicate of the notice, request, orposting to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001 , Section 9(9), a digitalvideo transcript shall be made of the hearing.

02/15/18 Response E-mail to Martin County School Supt. Larry James 02/12/18 Anonymous Public Comment

Additional Document Anonymous Public Comment 02/08/18 Martin County Water District Affidavit of Publication 02/07/18 Brian Cumbo Entry of Appearance on Behalf of Martin County Water District 02/06/18 Response to Multiple Comments 02/02/18 Roy L. Spaulding Public Comment 02/02/18 Wilma Spaulding Public Comment 02/02/18 Order Entered: 1. The motion to intervene is granted. 2. MCCC shall be entitled to the full rights of a

party and shall be served with the Commission's Orders and with filed testimony, exhibits, pleadings,correspondence, and all other documents submitted by the parties after the date of this Order.

02/01/18 Bill Harvey Public Comment 02/01/18 Notice of Filing Hearing Documents 01/31/18 Edna Clile Public Comment 01/31/18 Aurelia Howard Public Comment 01/31/18 Commission Staff's Post Hearing Request for Information to Martin County Water District 01/30/18 Delcie Fitch Public Comment 01/30/18 Response E-mails to Multiple Comments 01/29/18 Sharlene Jude Public Comment 01/29/18 Karen Fitzgerald Public Comment 01/26/18 Linda Preece Public Comment 01/26/18 Cathy Smith Public Comment 01/26/18 Robert D. Preece Public Comment 01/26/18 Response E-mails to Multiple Comments

Page 51: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 51 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

01/24/18 Connie Adkins Public Comment 01/24/18 Response E-mails to Multiple Comments 01/23/18 Martin County Concerned Citizens, Inc. Motion to Intervene 01/22/18 Shelby J. Adkins Public Comment 01/22/18 Linda Smith Public Comment 01/22/18 Clinton Raines Jr. Public Comment 01/22/18 Christopher Raines Public Comment 01/22/18 Clinton Raines Sr. Public Comment 01/22/18 Charles Speer Public Comment 01/22/18 Edward Gess Public Comment 01/22/18 Ernest Dials Public Comment 01/22/18 Jack Harmon Public Comment 01/22/18 Phillip Smith Public Comment 01/22/18 Thelma Davis Public Comment 01/22/18 Denise Endicott Public Comment 01/22/18 Order Entered: 1. Martin County, including its Chair and Treasurer of its Board of Commissioners, and

accountant, shall appear at a formal hearing scheduled for January 26, 2018 at 9:30 a.m., EasternStandard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort,Kentucky. 2. Martin County shall give notice of the hearing by any means available to it in theintervening time, including posting on its webpage or social media account. In addition, the notice ofhearing shall include the following statement: "This hearing will bestreamed live and may be viewed on the PSC website, psc.ky.gov." At the time the notice is mailed,publication is requested , or is posted on a website or social media platform, Martin County shallforward a duplicate of the notice, request, or posting to the Commission. 3. Pursuant to KRS 278.360and 807 KAR 5:001, Section 9(9), a digital video transcript shall be made of the hearing. 4. The recordof Commission Case No. 2016-00142 is incorporated into the record of this proceeding by reference.

01/22/18 No deficiency letter 01/17/18 Acknowledge Receipt of Filing 01/16/18 Martin County Water District Application for an Alternative Rate Adjustment

2018-00068___________||___________|| RECEIVED: 02/19/18 FILED: 02/19/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 835CASE CODEInvestigation - Service

UTILITIES:Cawood Water District

INDEX OF EVENTS: 04/25/19 Black Mountain Utility District Response to Commission Staff's Fifth Request for Information

Additional Document Black Mountain Utility District 2018 Utility AdjustmentsAdditional Document Black Mountain Utility District Response to Commission Staffs Fifth Request for Information

02/19/19 Cawood Water District Response to Commission Staff Seventh Request for Information 02/05/19 Commission Staff's Seventh Request for Information to Cawood Water District 02/05/19 Commission Staff's Fifth Request for Information to Black Mountain Utility District 01/02/19 Black Mountain Utility District 2016 Surcharge and Related Bank Statements 01/02/19 Black Mountain Utility District Response to Commission Staff Fourth Request for Information 12/05/18 Cawood Water District Response to Commission Staff Sixth Request for Information 11/21/18 Commission Staff's Fourth Request for Information to Black Mountain Utility District 11/21/18 Commission Staff's Sixth Request for Information to Cawood Water District 10/04/18 Black Mountain Utility District Reponses to Commission Staff Third Request for Information 09/17/18 Commission Staff's Third Request for Information to Black Mountain Utility District 09/10/18 Black Mountain Utility District Response to Commission Staff Second Request for Information 09/07/18 Cawood Water District Response to Commission Staff Fifth Request for Information 08/23/18 Commission Staff's Fifth Request for Information to Cawood Water District 08/23/18 Commission Staff's Second Request for Information to Black Mountain Utility District 08/13/18 Black Mountain Utility District Response to Commission Staff First Request for Information 08/08/18 Cawood Water District Response to Commission Staff Fourth Request for Information 07/25/18 Commission Staff's First Request for Information to Black Mountain Utility District 07/25/18 Commission Staff's Fourth Request for Information to Cawood Water District 06/19/18 Cawood Water District Response to Commission Staffs Third Request for Information 06/05/18 Commission Staff's Third Request for Information to Cawood Water District 05/10/18 Cawood Water District Response to Commission Staff's Second Request for Information 04/26/18 Commission Staff's Second Request for Information to Cawood Water District

Page 52: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 52 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/19/18 Cawood Water District Supplemental Response to Commission Staff's First Request for Information,Item No. 6

03/15/18 Order Entered: Cawood District's Supplemental Motion is granted, and the responses to the Requestsfor Information shall be filed with theCommission on or before March 19, 2018.

03/12/18 Cawood Water District Supplemental Motion for Extension of Time 03/12/18 Cawood Water District Entry of Appearance 03/05/18 Cawood Water District Response to Commission Order and Motion for Extension of Time 02/19/18 Order Entered: 1. This proceeding is initiated, pursuant to KRS 74.361, to determine whether merger

between Cawood District and Black Mountain Utility District is feasible. 2. Cawood District is made aparty to this proceeding. 3. Black Mountain Utility District is made a party to this proceeding. 4. Anyparty filing documents with the Commission shall serve a copy of those documents upon all otherparties. 5. a. Cawood District shall file the information requested in Appendix B to this Order within 14days of the entry of this Order. Responses to requests forinformation shall be appropriately bound, tabbed, and indexed and shall include the name of thewitness responsible for responding to the questions related to the information provided, with copies toall parties of record, and the original and six copies to the Commission. b. Each response shall beanswered under oath or, for representatives of a public or private corporation or a partnership orassociation or a governmental agency, be accompanied by a signed certification of the preparer or theperson supervising the preparation of the response on behalf of the entity that the response is true andaccurate to the best of that person's knowledge, information and belief formed after a reasonableinquiry. c. A party shall make timely amendment to any prior response if it obtains information whichindicates that the response was incorrect when made or, though correct when made, is now incorrectin any material respect.

2018-00157___________||___________|| RECEIVED: 05/15/18 FILED: 05/15/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 750CASE NATURE: CMN-RUS, Inc., Complainant; Windstream Kentucky East, LLC, Defendant

CASE CODEComplaints - Service

UTILITIES:CMN-RUS, Inc.Windstream Kentucky East, LLC

HEARINGS:12/11/18 Formal Hearing - Cancelled11/09/18 Informal Conference - Scheduled07/18/18 Teleconference - Scheduled

INDEX OF EVENTS: 05/21/20 Katherine K. Yunker CMN-RUS, Inc. (with Windstream Ky. E.) Joint Status Report required by 12/7/18

Order, and cover letter 04/10/20 Order Entered: 1. CMN and Windstream East's joint motion for leave to use the electronic filing

procedures set forth in 807 KAR 5:001, Section 8, for all of its future filings is hereby granted. 2. Thismatter is hereby converted to an electronic case. 3. Filings in this matter shall be made and processedpursuant to the electronic filing procedures set forth in 807 KAR 5:001, Section 8, from the date thisOrder is entered forward. 4. The Commission's previous Orders in this case are amended and vacatedto the extent they conflict with paragraphs 1 through 3 herein. 5. All other provisions of theCommission's Orders in this case shall not be affected by this Order

03/23/20 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status Report 03/20/20 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Petition to Covert Case to Electronic 01/23/20 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status Report

Additional Document CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status ReportAdditional Document CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status ReportAdditional Document CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status Report

06/03/19 CMN-Rus, Inc. and Windstream Kentucky East, LLC Joint Status Report 05/30/19 Windstream Kentucky East, LLC Counsel Notice of Change of Firm Affiliation 04/02/19 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status Report 03/22/19 Windstream Kentucky East, LLC Notice of Bankruptcy 02/01/19 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Status Report 12/07/18 Order Entered: 1. CMN and Windstream East's Motion for Settlement Approval is hereby granted. 2.

CMN and Windstream East's settlement is hereby approved as proposed. 3. The Commission shall

Page 53: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 53 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

retain jurisdiction, subject to limits on its statutory authority in KRS Chapter 278, over issues that mayarise in the operation, application, and performance of the settlement agreement, Pole AttachmentLicense Agreement, and the First Amendment, including disputes regarding the application of theSimplified Attachment Request and License Process as that term is used in the settlement agreement.4. CMN or Windstream East shall raise any issues that may arise in the operation, application, andperformance of the settlement agreement, Pole Attachment License Agreement, and the FirstAmendment by filing a formal motion with theCommission in this matter pursuant to 807 KAR 5:001. 5. CMN and Windstream East shall file a jointstatus report on February 1, 2019, and every 60 days thereafter briefly describing the status of thesubmission and processing of pole attachment requests. 6. CMN and Windstream East shall file a jointreport when the Initial Period, as that term is used in the settlement agreement, has concluded. 7. Thehearing scheduled for December 11, 2018, and December 12, 2018, is hereby canceled due to parties'settlement. 8. The parties' motion for confidential treatment for Pole Attachment License Agreementand First Amendment thereto shall be addressed in a separate order.

12/04/18 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Motion for Confidential Treatment for PoleAttachment and Amendment

12/04/18 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Motion for Settlement Approval 12/03/18 CMN-RUS, Inc. and Windstream Kentucky East, LLC Joint Notice of Settlement 11/30/18 Order Entered: 1. CMN's motion to submit the case on the written record is denied. 2. The hearing set

for December 11, 2018, in this matter shall proceed as scheduled, and, if necessary, continue onDecember 12, 2018, unless the parties can reach a settlement approved by the Commission prior toDecember 11, 2018. 3. If the parties wish to submit a settlement to the Commission for approval priorto the hearing, they shall do so on or before December 4, 2018, to provide the Commission adequatetime to review and, if appropriate, approve the settlement prior to the start of the December 11, 2018hearing.

11/27/18 Memorandum dated 11/27/2018 for Informal Conference of 11/09/2018; Comments, if any, due withinfive days of receipt

11/02/18 Order Entered: IT IS HEREBY ORDERED that an in-person informal conference is scheduled forNovember 9, 2018, at 10:30 a.m. Eastern Standard Time at the offices of the Commission located at211 Sower Boulevard, Frankfort, Kentucky to discuss a potential settlement.

11/01/18 Windstream Kentucky East, LLC Response to Motion for Submission on the Record 10/24/18 CMN-RUS, Inc. Prehearing Brief 10/24/18 CMN-RUS, Inc. Notice of Corrected Exhibit 2 10/24/18 CMN-RUS, Inc. Motion for Submission on the Record 10/24/18 Windstream Kentucky East, LLC Prehearing Brief 10/12/18 CMN-RUS, Inc. Rebuttal Testimony of John Greenbank 10/12/18 CMN-RUS, Inc. Rebuttal Testimony of Anita Larson 10/12/18 Rebuttal Testimony of James Lloyd 10/12/18 Rebuttal Testimony of Ashley Sanders 10/12/18 Windstream Kentucky East, LLC Petition for Confidential Treatment of Additional Confidential

Contracts 10/08/18 CMN-RUS, Inc. Response to Windstream Kentucky East, Inc. Petition for Confidential Treatment 10/05/18 Order Entered: 1. A hearing in this matter shall be held on December 11, 2018, at 9:00 a.m. Eastern

Standard Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort,Kentucky. The hearing will continue through December 12, 2018 as necessary. 2. Neither openingstatements nor summarization of direct testimonies shall be permitted at the hearing. Witnesses mustbe available for cross-examination at the hearing. 3. Pursuant to KRS 278.360 and 807 KAR 5:001,Section 9(9), a digital video transcript shall be made of the hearing. 4. The Commission expects theparties to be prepared to proceed with the hearing on the date set unless the parties are able to reacha settlement, approved by the Commission, prior to that date.

10/01/18 Windstream Kentucky East, LLC Supplemental Responses to First Set of Requests for Informationfrom Public Service Commission

10/01/18 Windstream Kentucky East, LLC Responses to Second Set of Requests for Information from PublicService Commission

10/01/18 Windstream Kentucky East, LLC Petition for Confidential Treatment of Additional ConfidentialContracts

10/01/18 Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.

Request No. 18Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.

Request No. 19Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.

Request No. 22Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.

Request No. 23Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.

Request No. 25

Page 54: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 54 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.Request No. 26

Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc.Request No. 31

Additional Document Windstream Kentucky East, LLC Answer to Second Request for Information from CMN-RUS, Inc 10/01/18 Windstream Kentucky East, LLC Motion for Deviation from Filing Requirements Concerning

Responses to CMN-RUS, Inc. Second Set of Requests for Information 10/01/18 CMN-RUS, Inc. Response to Windstream Kentucky East, LLC Second Request for Information 10/01/18 CMN-RUS, Inc. Response to Commission Staff Second Request for Information 09/19/18 Windstream Kentucky East, LLC Reply to CMN-RUS, Inc. Response to Supplemental Petition for

Confidential Treatment 09/17/18 CMN-RUS, Inc. Response to Windstream Kentucky East, Inc. Request for Information 09/17/18 Windstream Kentucky East, Inc. Second Request for Information to CMN-RUS, Inc. 09/17/18 Commission Staff's Second Request for Information to Windstream Kentucky East, LLC 09/17/18 Commission Staff's Second Request for Information to CMN-RUS, Inc. 09/14/18 CMN-RUS, Inc. Response to Windstream Kentucky East, Inc. Supplemental Petition for Confidential

Treatment of Rates and Contracts 09/07/18 Windstream Kentucky East, Inc. Supplemental Petition for Confidential Treatment of Rates and

Contracts 09/07/18 Windstream Kentucky East, Inc. Reply to CMN-RUS, Inc. Response to Motion for Confidential

Treatment of Rates and Confidential Contract 09/05/18 John Greenbank Testimony 09/05/18 Daniel J. King Testimony 09/05/18 Joyce Latham Testimony 09/05/18 Ashley Sanders Testimony 09/05/18 James Lloyd Testimony 09/04/18 CMN-RUS, Inc. Response to Windstream Kentucky East, Inc. Motion for Confidential Treatment 08/27/18 CMN-RUS, Inc. Response to Windstream Kentucky East, LLC First Request for Information 08/27/18 CMN-RUS, Inc. Response to Commission Staffs First Request for Information 08/27/18 Windstream Kentucky East, LLC Answers and Responses to First Set of Requests for Information

From CMN-RUS, Inc. 08/27/18 Windstream Kentucky East, LLC Response to First Set of Request for Information from Public Service

CommissionAdditional Document Windstream Kentucky East, LLC Response to First Set of Request for Information from Public Service

Commission 2 of 2 08/27/18 Windstream Kentucky East, LLC Motion for Confidential Treatment of Rates and Confidential Contracts 08/27/18 Windstream Kentucky East, LLC Motion For Deviation From Filing Copy Requirements 08/13/18 CMN-RUS, Inc. First Set of Discovery Requests to Windstream Kentucky East, LLC 08/13/18 Windstream Kentucky East, Inc. First Request for Information to CMN-RUS, Inc. 08/13/18 Commission Staff's First Request for Information to Windstream Kentucky East, LLC 08/13/18 Commission Staff's First Request for Information to CMN-RUS, Inc. 08/10/18 Windstream Kentucky East, Inc. Notice of Appearance 08/07/18 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed. 2.

Service upon an attorney or upon a party by the parties in the case shall be made via hand delivery,pursuant to 807 KAR 5:001, Section 4(8)(d)1 , or electronic mail, pursuant to 807 KAR 5:001 , Section4(8)(d)3, to accommodate the expedited procedural schedule. 3. Commission Staff shall contactcounsel for CMN and Windstream upon entry of this Order to obtain dates for a hearing to bescheduled in or about the first two weeks of November 2018, subject to the availability of theCommission. The Commission will enter a separate order establishing a hearing date at whichwitnesses will be subjectto cross-examination. The Commission expects the parties to be prepared to proceed with the hearingon the date set unless the parties are able to reach a settlement prior to that date. 4. No later thanOctober 24, 2018, counsel for CMN and Windstream shall each file and serve a concise prehearingbrief to assist the Commission as to the factual issues and any unresolved legal issues which mayreasonably be anticipated to arise at the hearing, including a statement of the case, a list of witnessespresented with a brief description of their relevant testimony, a list of exhibits that will be presented atthe hearing, questions of fact presented, questions of law presented with supporting authority,and a conclusion.

07/20/18 Memorandum dated 7/20/2018 for Informal Conference of 7/18/2018; Comments, if any, due within fivedays of receipt

07/17/18 Order Entered: CMN's Motion for Informal Conference is hereby granted. 06/26/18 CMN-RUS, Inc. Motion for Informal Conference 06/25/18 CMN-RUS, Inc. First Set of Discovery Requests to Windstream Kentucky East, LLC 06/01/18 Windstream Kentucky East, Inc. Answer to CMN-RUS, Inc. Complaint 05/22/18 Order Entered: Windstream East is HEREBY ORDERED to satisfy the matters complained of or file a

written answer to the complaint within ten days from the date of service of this Order. 05/17/18 Acknowledge Receipt of Filing

Page 55: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 55 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/15/18 CMN-RUS, Inc. vs. Windstream Kentucky East, LLC

2018-00212___________||___________|| RECEIVED: 06/04/18 FILED: 06/04/18 FINAL: 04/02/19 REOPENED: 04/26/19

SUSPENSION DATE: DAYS: 404CASE CODEInitial OperationsRates

UTILITIES:Jetta Operating Appalachia, LLC

INDEX OF EVENTS: 07/05/19 Jetta Operating Appalachia, LLC Response to Commission Staff Request for Information 06/18/19 Commission Staff's Request for Information Concerning Notification and Odorization Issues to Jetta

Operating Appalachia, LLC 05/14/19 Order Entered: 1. Jetta's Request for Amendment is denied. 2. Pursuant to KRS 278.390, the

Commission reopens this case in order tofurther investigate the notification and odorization issues with regard to farm tap companies.

04/26/19 Jetta Operating Appalachia, LLC Request for Amendment to Commission Order 04/02/19 Final Order Entered: 1. Jetta's revised proposed tariff and rates are approved with the modifications

discussed herein. 2. The rates and charges, as set forth in the Appendix to this Order, attached heretoand incorporated herein, are approved as fair, just, and reasonable rates for Jetta and these rates andcharges are approved for service rendered on and after the date of this Order. 3. Within 20 days of thedate of this Order, Jetta shall file with the Commission, using the Commission's electronic Tariff FilingSystem, new tariff sheets setting forth therates, charges, and modifications approved or as required herein and reflecting their effective date andthat they were authorized by this Order. 4. Within 30 days of the date of this Order, Jetta shall file withthe Commission a list of potential customers to whom informational notices have been sent regardingthe availability of farm tap service. 5. Within 60 days of the date of this Order, Jetta shall file with theCommission the names and addresses of potential customers who responded to the informationalnotices. 6. Jetta shall file with the Commission any future requests made for service connections withgas producing wells or pipelines as they occur. 7. Any documents filed in the future pursuant toordering paragraphs 4, 5, and 6 shall reference this case number and shall be retained in thepost-case correspondence file. 8. This case is hereby closed and will be removed from theCommission's docket.

11/08/18 Jetta Operating Appalachia, LLC Response to Staff Third Request for Information 10/26/18 Commission Staff's Third Request for Information to Jetta Operating Appalachia, LLC 09/18/18 Jetta Operating Appalachia, LLC Response to Staff Second Request for Information 09/04/18 Commission Staff's Second Request for Information to Jetta Operating Appalachia, LLC 08/14/18 Jetta Operating Appalachia, LLC Response to Commission Staff First Request for Information 07/31/18 Commission Staff's First Request for Information to Jetta Operating Appalachia, LLC 06/29/18 Order Entered: 1. This proceeding is initiated to determine the reasonableness of Jetta's proposed

tariff that establishes initial rates, rules, and regulations to operate a farm tap system. 2. Requests forintervention shall be filed no later than July 15, 2018. Any party who submits a motion to intervene afterJuly 15, 2018, and upon a showing of good cause is granted full intervention, shall accept and abide bythe existing procedural schedule, if any.

06/04/18 Jetta Operating Appalachia, LLC Application to Operate a Farm Tap System

2018-00264___________||___________|| RECEIVED: 12/06/18 FILED: 12/06/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 545CASE NATURE: Failure to File Required Reports

CASE CODEAdministrative

UTILITIES:Marshall County Environmental Services, LLC

HEARINGS:01/31/19 Formal Hearing - Held

Page 56: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 56 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 04/11/19 Letter Regarding Failure to File Required Reports and Civil Penalty 02/21/19 Final Order Entered: 1. The record of Case No. 2017-00032 is hereby incorporated by reference. 2.

The $6,000 fine assessed against Marshall Environmental in Case No. 2017-00032, representing thesuspended portion of the $10,000 fine assessed in that proceeding, is now due and payable forMarshall Environmental's willful failure to comply with KRS 278.230(3), 807 KAR 5:006, Section 4(2),KRS 278.140 and the September 28, 2017 Order of Case No. 2017-00032. 3. Marshall Environmentalis assessed a penalty of $2,500, pursuant to KRS278.990( ), for its willful failure to comply with the Commission's December 6, 2018 Order by failing toappear at the formal hearing held January 31, 2019, at which neither Marshall Environmental nor arepresentative for Marshall Environmental appeared. 4. Marshall Environmental shall pay the assessedpenalties, totaling $8,500, within 30 days of the date of this Order. Payment shall be by certified checkor money order made payable to "Treasurer, Commonwealth of Kentucky" and shall be mailed ordelivered to Office of General Counsel, Public Service Commission of Kentucky, 211 Sower Boulevard,P.0. Box 615, Frankfort, Kentucky 40602-0615. 5. The Executive Director shall serve a copy of thisOrder on Marshall Environmental by certified mail.

02/05/19 Notice of Filing Hearing Documents 12/06/18 Order Entered: Marshall Environmental shall appear on January 31, 2019, at 9:00 a.m., Eastern

Standard Time, in Hearing Room 1 of theCommission's offices at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose of showing causewhy it should not be subjected to the penalties of KRS 278.990 for its failure to comply with KRS278.140 and 278.230(3) by not timely filing the required reports for the 2017 Calendar year, and for thepenalties assessed, and subsequently suspended, in Case No. 2017-00032.

2018-00348___________||___________|| RECEIVED: 10/19/18 FILED: 10/19/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 593CASE CODEIntegrated Resource Plan

UTILITIES:Kentucky Utilities CompanyLouisville Gas and Electric Company

INDEX OF EVENTS: 04/06/20 Order Entered: 1. Joint Movants' December 19, 2019 motion for confidential protection is granted. 2.

The designated materials shall not be placed in the public record or made available for publicinspection for five years or until further Order of this Commission. 3. Use of the material in question inany Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. JointMovants shall inform the Commission if the material in question becomes publicly available or nolonger qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect thematerial granted confidential treatment by this Order and the period during which the material has beengranted confidential treatment has not expired, Joint Movants shall have 30 days from receipt of writtennotice of the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If Joint Movants are unable tomake such demonstration, the requested material shall be made available for inspection. Otherwise,the Commission shall deny the request for inspection. 6. The Commission shall not make therequested material available for inspection for 30 days following an Order finding that the material nolonger qualifies for confidential treatment in order to allow Joint Movants to seek a remedy afforded bylaw.

04/03/20 Order Entered: 1. Joint Movants’ October 29, 2019 and October 31, 2019 motions forconfidential protection are granted. 2. The designated materials shall not be placed in the public recordor made available for public inspection for five years or until further Order of this Commission. 3. Use ofthe material in question in any Commission proceeding shall be in compliance with 807 KAR 5:001,Section 13(9).4. Joint Movants shall inform the Commission if the material in question becomes publicly available orno longer qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect thematerial granted confidential treatment by this Order and the period during which the material has beengranted confidential treatment has not expired, Joint Movants shall have 30 days from receipt of writtennotice of the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878.If Joint Movants are unable to make such demonstration, the requested material shall be madeavailable for inspection. Otherwise, the Commission shall deny the request for inspection. 6. TheCommission shall not make the requested material available for inspection for30 days following an Order finding that the material no longer qualifies for confidential treatment inorder to allow Joint Movants to seek a remedy afforded by law.

Page 57: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 57 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal andSubstitution of Counsel

02/17/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUsubmit responses to Sierra Clubs comments and public comments of SREA

01/17/20 Joe F. Childers SIERRA CLUB, ALICE HOWELL, CARL VOGEL, AMY WATERS, AND JOEDUTKIEWICZ Comments

01/16/20 Southern Renewable Energy Association Public Comment 12/17/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KU

Responses to the Supplemental Data Requests of the Sierra Club and a Petition for ConfidentialProtection

12/17/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Attorney Generals Supplemental Data Requests

12/17/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Commission Staffs Second Request for Information

11/25/19 Joe F. Childers SIERRA CLUB, ALICE HOWELL, CARL VOGEL, AMY WATERS, AND JOEDUTKIEWICZ Supplemental Data Requests Of Sierra Club, Alice Howell, Carl Vogel, Amy Waters,And Joe Dutkiewicz To Louisville Gas And Electric Company And Kentucky Utilities Company

11/25/19 Larry Cook Kentucky Attorney GeneralsOffice OAGs Supplemental Data Requests 11/25/19 Commission Staff's Second Request for Information to Louisville Gas and Electric Company and

Kentucky Utilities Company 11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 11/08/19 Kent Chandler Kentucky Office of the Attorney General Attorney Generals Notice of Withdrawal of

Counsel 11/01/19 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Company and Kentucky

Utilities Company LGE-KU Amended Response to Attorney Generals Initial Data Requests datedOctober 4, 2019

10/31/19 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Company and KentuckyUtilities Company LGE-KU Read1st to Jt Ptn for Confidential Protection

10/31/19 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Company and KentuckyUtilities Company Joint Petition of LGE-KU for Confidential Protection

10/25/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Initial Data Requests of the Sierra Club

10/25/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Attorney Generals Initial Data Requests

10/25/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Commission Staffs First Request for Information

10/25/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUPetition for Confidential Protection regarding certain information pertaining to data-request responsesthe Companies filed on October 25, 2019

10/22/19 Joe F. Childers SIERRA CLUB, ALICE HOWELL, CARL VOGEL, AMY WATERS, AND JOEDUTKIEWICZ Notice Regarding Ability to Accept Electronic Service

10/04/19 Joe F. Childers SIERRA CLUB, ALICE HOWELL, CARL VOGEL, AMY WATERS, AND JOEDUTKIEWICZ Initial Data Requests on Behalf of SIERRA CLUB, ALICE HOWELL, CARL VOGEL,AMY WATERS, AND JOE DUTKIEWICZ

10/04/19 LW Cook Kentucky Attorney GeneralsOffice Attorney Generals Initial Data Requests 10/03/19 Commission Staff's First Request for Information to Louisville Gas and Electric Company and Kentucky

Utilities Company 09/19/19 Order Entered: 1. Alice Howell, Carl Vogel, Amy Waters, Joe Dutkiewicz, and the Sierra Club,

Kentucky Chapter's joint motion to intervene is granted. 2. Alice Howell, Carl Vogel, Amy Waters, JoeDutkiewicz, and the Sierra Club, Kentucky Chapter shall be entitled to the full rights of a party and shallbe served with the Commission's Orders and with fi led testimony, exhibits, pleadings,correspondence, and all other documents submitted by parties after the date of this Order. 3. AliceHowell, Carl Vogel, Amy Waters, Joe Dutkiewicz, and the Sierra Club,Kentucky Chapter shall comply with all provisions of the Commission's regulations, 807 KAR 5:001,Section 8, related to the service and electronic filing of documents. 4. Pursuant to 807 KAR 5:001,Section 8(9), within seven days of entry of this Order, Alice Howell, Carl Vogel, Amy Waters, JoeDutkiewicz, and the Sierra Club, Kentucky Chapter shall file a written statement with the Commissionthat: a. Certifies that they, or their agent, possess the facilities to receive electronic transmissions; andb. Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

08/28/19 Joe F. Childers SIERRA CLUB, ALICE HOWELL, CARL VOGEL, AMY WATERS, AND JOEDUTKIEWICZ Motion for Full Intervention

04/10/19 Order Entered nunc pro tunc, that: 1 . The first sentence in ordering paragraph 4 is stricken and isreplaced with the following language:Any motion to intervene filed after September 16, 2019, shall show a basis for intervention and goodcause for being untimely. 2. All other provisions of the Commission's October 30, 2018 Order that arenot in conflict with the terms of this Order shall remain in effect.

Page 58: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 58 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

12/20/18 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUfile proof of publication for the 2018 IRP

11/16/18 Order Entered: LG&E/KU 's petition for confidential protection for the designated material is granted. 2.The designated material shall not be placed in the public record or made available for public inspectionfor a period of five years or until further Order of this Commission. 3. Use of the material in question inany Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. LG&E/KUshall inform the Commission if the material in question becomes publicly available or no longerqualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect the materialgranted confidential treatment by this Order and the period during which the material has beengranted confidential treatment has not expired, LG&E/KU shall have 20 days from receipt of writtennotice of the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If LG&E/KU are unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested material available forinspection for 20 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow LG&E/KU to seek a remedy afforded by law.

10/30/18 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed inthis proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Electronic documents shall be in portabledocument format (PDF), shall be searchable and shall be appropriately bookmarked. Each responseshall include the name of the witness responsible for responding to questions related to the informationprovided, with an original in paper medium and an electronic version to the Commission. b. Eachresponse shall be answered under oath or, for representatives of a public or private corporation or apartnership or an association or a governmental agency, be accompanied by a signed certification ofthe preparer or person supervising the preparation of the response on behalf of the entity that theresponse is true and accurate to the best of that person's knowledge, information, and belief formedafter a reasonable inquiry. c. A party shall make timely amendment to any prior response if it obtainsinformation that indicates that the response was incorrect when made or, though correct when made, isnow incorrect in any material respect. d. For any request to which a party fails or refuses to furnish allor part of the requested information that party shall provide a written explanation of the specificgrounds for its failure to completely and precisely respond.

10/29/18 LW Cook Office of the Attorney General OAGs Notice of Waiver of Service by U.S. Mail 10/26/18 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission's regulations, 807 KAR 5:001 , Section 8, related to the service and electronic filing ofdocuments. 4. Pursuant to 807 KAR 5:001 , Section 8(9), within seven days of entry of this Order, theAttorney General shall file a written statement with the Commission that: a. Certifies that it, or its agent,possesses the facilities to receive electronic transmissions; and b. Sets forth the electronic mailaddress to which all electronic notices and messages related to this proceeding should be served.

10/23/18 LW Cook Office of the Attorney General Attorney Generals Motion to Intervene 10/19/18 Rick E. Lovekamp Kentucky Utilities Company and Louisville Gas and Electric Company Pursuant to

807 KAR 5:058 and Ordering Paragraph 1 in the April 13, 2016 Order in Case No. 2014-00131, KUand LGEE file the 2018 Joint Integrated Resource Plan

10/12/18 LG&E and KU's Notice of Intent to File 2018 Integrated Resource Plan Using Electronic FilingProcedures

10/12/18 Acknowledge Receipt of Filing

2018-00373___________||___________|| RECEIVED: 11/09/18 FILED: 11/09/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 572CASE NATURE: Steven and Rebecca LeClair, Complainants; Louisville Gas and Electric Company, Defendant

CASE CODEComplaints - Service

UTILITIES:Louisville Gas and Electric Company

INDEX OF EVENTS: 04/08/20 Order Entered: LG&E??s motion for informal conference is denied and a hearing shall be scheduled at

a later date 11/20/19 Louisville Gas and Electric Company Motion to Schedule Informal Conference 10/04/19 Steven and Rebecca LeClair Supplemental Response to Staff First Request for Information with CD

Page 59: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 59 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

08/29/19 Steven and Rebecca LeClair Response to Commission Staff First Request for Information 08/05/19 Order Entered: Mr. and Ms. LeClair are granted an extension of time to respond to Staff's First Request

up to and including August 30, 2019. 07/22/19 Steven and Rebecca LeClair Entry of Appearance and Motion for Extension of Time 07/09/19 Order Entered: 1. Within ten days from the date of entry of this Order Mr. and Ms. LeClair shall file their

responses to the Commission Staff's April 11, 2019, Request for Information and a motion for anextension of time in which to file their responses. The motion should contain a reason for the nearlytwo-month delay in filing a response. 2. If the response and a motion for an extension of time, asspecified above,are not received from Mr. and Ms. LeClair within ten days from the date of entry of this Order, theCommission will consider the record closed and will make a decision on the Complaint on the basis ofthe existing record.

04/11/19 Commission Staff's First Request for Information to Steven and Rebecca LeClair 01/09/19 Louisville Gas and Electric Company Answer to the Complaint of Steven and Rebecca LeClair 01/02/19 Order Entered: LG&E is HEREBY ORDERED to satisfy the matters complained of or file a written

answer to the complaint within ten days from the date of entry of this Order. Should documents of anykind by filed with the Commission in the course of this proceeding, the documents shall also be servedon all parties of record. A party filing a paper containing personal information shall, in accordance with807 KAR 5:001, Section 4(10), encrypt or redact the paper so personal information cannot be read.

11/09/18 Steven and Rebecca LeClair vs. Louisville Gas and Electric Company 11/09/18 Acknowledge Receipt of Filing

2018-00376___________||___________|| RECEIVED: 11/13/18 FILED: 11/13/18 FINAL: REOPENED:

SUSPENSION DATE: 05/13/19 DAYS: 568CASE CODEAlternative Rate Filing

UTILITIES:Cannonsburg Water District

HEARINGS:04/25/19 Formal Hearing - Held

INDEX OF EVENTS: 10/31/19 Notice of Filing Hearing Documents 06/12/19 Cannonsburg Water District Response to Commission Order, Paragraph 9 05/13/19 Order Entered: 1. The findings contained in the Staff Report are adopted and incorporated by

reference into this Order as if fully set out herein. 2. The water rates proposed by Cannonsburg Districtare denied. 3. The water rates set forth in the Appendix to this Order are approved for servicesrendered by Cannonsburg District on and after the date of this Order. 4. Prior to filing its next rateapplication, Cannonsburg District shall prepare an analysis that evaluates the fire sprinkler rates toensure that they generate the revenue necessary to cover the cost of providing the fire sprinklerservices. 5. Cannonsburg District is authorized to assess a monthly surcharge of $4.00that will continue for a period of 48 months or until the total amount of the surcharge assessed equals$680,000, whichever occurs first subject to the following conditions: a. Within 90 days of the entry ofthis Order, Cannonsburg District shall file with the Commission an updated and revised estimate for thePhase-I Zone Metering Project from a certified engineer. b. Cannonsburg District shall depositsurcharge collections in a separate interest-bearing account. c. Cannonsburg District shall notwithdraw any surcharge proceeds from the separate interest-bearing account prior to the Commission'sapproval the disbursement.

04/24/19 Cannonsburg Water District Notice of Supplemental Filing to Exhibit List 04/22/19 Cannonsburg Water District Motion for Surcharge 04/18/19 Cannonsburg Water District Notice of Filing of Witness List and Exhibits 04/17/19 Cannonsburg Water District Entry of Appearance 04/15/19 Order Entered: 1. Cannonsburg District shall appear on April 25, 2019, at 9 a.m. Eastern Daylight

Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentuckyfor the purposes of presenting evidence concerning CannonsburgDistrict's water loss reduction plans and procedures, including but not limited to its responses toCommission Staff's Third Request for Information issued on April 4, 2019. 2. The April 25, 2019hearing shall be recorded by digital video recording only. 3. Cannonsburg District shall produce, inaddition to any other witnesses it may seek to present, Tim Webb as a witness for examination at theCannonsburg Districthearing. Further, Cannonsburg District shall produce a witness or witnesses qualified and prepared todiscuss the installation of the ten master meters and 14 bypass meters discussed in Case No.2014-00267. 4. Cannonsburg District shall file with the Commission, no later than April 18, 2019, a list

Page 60: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 60 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

of witnesses and exhibits to be presented at the April 25, 2019 hearing. Cannonsburg District shallprovide six copies of any exhibit it intends to introduce into evidence at the hearing.

04/10/19 Cannonsburg Water District Affidavit of Customer Notice Filing 04/01/19 Cannonsburg Water District Customer Notice Filing 03/29/19 Cannonsburg Water District Response to Commission Order 03/19/19 Notice of Filing of Staff Report 02/25/19 Order Entered: 1. No later than March 19, 2019, Commission Staff shall file with the Commission and

serve upon all parties of record a written report containing its findings regarding Cannonsburg District'srequested rate adjustment. 2. No later than 14 days after the date of the filing of the Commission StaffReport, each party of record shall file with the Commission: a. Its written comments on and anyobjections to the findings and recommendations contained in the Commission Staff Report; and b. Anyadditional evidence for the Commission to consider. 3. If Commission Staff finds that CannonsburgDistrict's financial condition supports a higher rate than Cannonsburg District proposes or theassessment of an additional rate or charge not proposed in Cannonsburg District's application,Cannonsburg District, in its responses to the Commission Staff Report, shall also state its position inwriting on whether the Commission should authorize the assessment of the higher rate or recommendan additional rate or charge. 4. If Commission Staff recommends changes in the manner in whichCannonsburg District accounts for the depreciation of Cannonsburg District's assets, CannonsburgDistrict, in its response to the Commission Staff Report, shall also state its position in writing onwhether the Commission should require Cannonsburg District to implement the proposed change foraccounting purposes.

12/19/18 Order Entered: 1. No later than February 26, 2019, Commission Staff shall file with the Commissionand serve upon all parties of record a written report containing its findings regarding CannonsburgDistrict's requested rate adjustment. 2. No later than 14 days after the date of the filing of theCommission Staff Report, each party of record shall file with the Commission: a. Its written commentson and any objections to the findings and recommendations contained in the Commission Staff Report;and b. Any additional evidence for the Commission to consider. 3. If Commission Staff finds thatCannonsburg District's financial condition supports a higher rate than Cannonsburg District proposesor the assessment of an additional rate or charge not proposed in Cannonsburg District's Application,Cannonsburg District, in its responses to the Commission Staff Report, shall also state its position inwriting on whether the Commission should authorize the assessment of the higher rate or recommendan additional rate or charge. 4. If Commission Staff recommends changes in the manner in whichCannonsburg District accounts for the depreciation of Cannonsburg District's assets, CannonsburgDistrict, in its response to the Commission Staff Report, shall also state its position in writing onwhether the Commission should require Cannonsburg District to implement the proposed change foraccounting purposes.

11/19/18 No deficiency letter 11/14/18 Acknowledge Receipt of Filing 11/13/18 Cannonsburg Water District Application for Rate Adjustment for Small Utilities Pursuant to 807 KAR

5:076

2018-00418___________||___________|| RECEIVED: 12/21/18 FILED: 12/21/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 530CASE CODEContracts

UTILITIES:Kentucky Power Company

INDEX OF EVENTS: 02/14/20 Scott E. Bishop Kentucky Power Company Kentucky Power filing of supplemental response to KPSC

3_1_c. 08/20/19 Order Entered: 1. The motions for confidential treatment filed by Kentucky Power on December 21,

2018, and February 8, 2019, are granted. 2. The designated materials for which Kentucky Power seeksconfidential treatment in its December 21, 2018 motion shall not be placed in the public record or madeavailable for public inspection for ten years or until further Orders of this Commission. 3. Thedesignated materials for which Kentucky Power seeks confidential treatment in its February 8, 2019motion shall not be placed in the public record or made available for public inspection until February 8,2021, or until further Orders of this Commission. 4. Use of the materials in question in any Commissionproceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 5. Kentucky Power shall informthe Commission if the materials in question become publicly available or no longer qualify forconfidential treatment. 6. If a non-party to this proceeding requests to inspect the materials grantedconfidential treatment by this Order and the period during which the materials have been grantedconfidential treatment has not run, then Kentucky Power shall have 30 days from receipt of writtennotice of the request to demonstrate that the materials still fall within the exclusions from disclosurerequirements established in KRS 61.878. If Kentucky Power is unable to make such demonstration, the

Page 61: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 61 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

requested materials shall be made available for inspection. 08/12/19 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys August 12, 2019

responses to the Commissions July 30, 2019 requests. 07/30/19 Commission Staff's Third Request for Information to Kentucky Power Company 03/12/19 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys March 12, 2019

supplemental response to KPSC 1-4. 03/04/19 Lerah Scott Kentucky Power Company Read 1st, KPCO responses to Staffs February 22, 2019 data

requests and KPCO motion to submit on the record. 02/22/19 Commission Staff's Second Request for Information to Kentucky Power Company 02/08/19 Lerah Scott Kentucky Power Company Read 1st, KPCOs Responses to Staffs January 23, 2019 Data

Requests, and KPCOs Motion for Confidential Treatment. 01/23/19 Commission Staff's Initial Request for Information to Kentucky Power Company 01/04/19 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in

this proceeding. 2. a. Responses to requests for information shall be appropriately bound, tabbed, andindexed and shall include the name of the witness responsible for responding to the questions relatedto the information provided, with copies to all parties of record, the original and an electronic version tothe Commission. Responses that are required to be provided on electronic medium shall be in portabledocument format (PDF), shallbe searchable and shall be appropriately bookmarked. b. Each response shall be answered underoath, or for representatives of a public or private corporation or a partnership or an association or agovernmental agency, be accompanied by a signed certification of the preparer or person supervisingthe preparation of the response on behalf of the entity that the response is true and accurate to thebest of that person's knowledge, information, and belief formed after a reasonable inquiry. c. Any partyshall make timely amendment to any prior response if itobtains information which indicates that the response was incorrect when made or, though correctwhen made, is now incorrect in any material respect. d. For any request to which a party fails orrefuses to furnish all or part of the requested information, that party shall provide a written explanationof the specific grounds for its failure to completely and precisely respond.

12/21/18 Lerah Scott Kentucky Power Company Read 1st, KPCOs application for approval of a contract forelectric service to Braidy Industries Inc., including the direct testimony of Matthew J.Satterwhite, RanieK. Wohnhas, and Alex E. Vaughan, KPCO"s motion for confidential treatment, and affidavit o

12/14/18 Kentucky Power Company Notice of Intent to File an Application for Approval of a Contract for ElectricService with Braidy Industries Inc. Using Electronic Filing Procedures

12/14/18 Acknowledge Receipt of Filing

2019-00016___________||___________|| RECEIVED: 01/04/19 FILED: 01/04/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 516CASE NATURE: William Ellis Bollinger III, Complainant; Kentucky-American Water Company, Defendant

CASE CODEComplaints - Service

UTILITIES:Kentucky-American Water Company

INDEX OF EVENTS: 03/13/20 Kentucky-American Water Company Response to Commission Staff Third Request for Information 02/28/20 Commission Staff's Third Request for Information to Kentucky-American Water Company 10/22/19 Kentucky-American Water Company's Response to the Commission Staff's Second Request for

Information 10/08/19 Commission Staff's Second Request for Information to Kentucky-American Water Company 09/05/19 Kentucky- American Water Company Response to Commission Staff First Request for Information 08/22/19 Commission Staff's First Request for Information to Kentucky-American Water Company 06/24/19 Kentucky-American Water Company Answer to Complaint and Motion to Dismiss 06/14/19 Order Entered: 1. Kentucky-American is to satisfy the matters complained of or file a written answer to

the complaint within ten days from the date of entry of the Order. 2. Should documents of any kind befiled with the Commission in the course of this proceeding, the documents shall also be served on allparties of record. A party filing a paper containing personal information shall, in accordance with 807KAR 5:001,Section 4(10), encrypt or redact the paper so personal information cannot be read.

03/04/19 William Bollinger Water Bill Filings pursuant to Order 02/19/19 Order Entered: Within 30 days of the date of this Order, Mr. Bollinger shall file copies of all water bills

issued to Mr. Bollinger by Kentucky-American that support the allegations made in the Complaint. 01/07/19 Acknowledge Receipt of Filing

Page 62: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 62 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

01/04/19 William Ellis Bollinger III V. Kentucky-American Water Company

2019-00047___________||___________|| RECEIVED: 02/07/19 FILED: 02/07/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 482CASE NATURE: Associates in Dermatology, PLLC, Complainants; BellSouth Telecommunications, LLC, Defendant

CASE CODEComplaints - Service

UTILITIES:BellSouth Telecommunications, LLC dba AT&T Kentucky and AT&T Southeast

INDEX OF EVENTS: 05/15/20 BellSouth Telecommunications, LLC Response to Motion for Leave to File Surreply 05/12/20 Associates in Dermatology, PLLC Motion for Leave to File Surreply and Surreply 05/06/20 BellSouth Telecommunications, LLC Reply Brief in Support of Its Supplemental Motion to Dismiss 05/01/20 Associates in Dermatology, PLLC Response to Bellsouth Telecommunications, LLC Notice of Filing

and Supplemental Motion to Dismiss 04/24/20 BellSouth Telecommunications, LLC Notice of Filing and Supplemental Motion to Dismiss 02/21/20 Associates in Dermatology, PLLC Brief 02/13/20 BellSouth Telecommunications, LLC Brief 02/03/20 Bellsouth Telecommunications, LLC Response to Associates in Dermatology, PLLC First Request for

InformationAdditional Document Response Vol. 1Additional Document Response Vol. 2Additional Document Response Vol. 3Additional Document Response Vol. 4Additional Document Response Vol. 5Additional Document Response Vol. 6

02/03/20 Bellsouth Telecommunications, LLC Response to Commission Staff Second Request for Information 02/03/20 Associates in Dermatology, LLC Response to Commission Staff Request for Information 02/03/20 Associates in Dermatology, LLC Response to Bellsouth Telecommunications, LLC Request for

Information 01/21/20 Bellsouth Telecommunications, LLC First Request for Information to Associates in Dermatology, PLLC 01/21/20 Associates in Dermatology, PLLC First Request for Information to Bellsouth Telecommunications, LLC 01/21/20 Commission Staff's First Request for Information to Associates in Dermatology, PLLC 01/21/20 Commission Staff's First Request for Information to BellSouth Telecommunications, LLC dba AT&T

Kentucky 01/10/20 Associates in Dermatology, PLLC Response to Commission's Request for Information 01/10/20 BellSouth Telecommunications, LLC Response to Commission Staff Request for Data 12/19/19 Order Entered: 1. AT&T Kentucky's motion for an extension of time is hereby granted. 2. AT&T

Kentucky and Associates in Dermatology shall file responses to the requests for information set forth inAppendix A and Appendix B, respectively, of the December 3, 2019 Order no later than January 10,2020. 3. The procedural schedule set forth in Appendix A to this Order shall be followed. 4. TheCommission's December 3, 2019 Order in this case is amended and vacated to the extent it conflictswith paragraph numbers 1 through 3 herein.5. All other provisions of the Commission's December 3, 2019 Order in this case shall remain in fullforce and effect.

12/12/19 BellSouth Telecommunications, LLC Motion for an Extension of Time to Respond to Commission DataRequests and to Amend Procedural Schedule

12/03/19 Order Entered: 1. AT&T Kentucky shall file responses to the requests for information set forth inAppendix A no later than December 20, 2019. 2. Associates in Dermatology shall file responses to therequests for information set forth in Appendix B no later than December 20, 2019. 3. The proceduralschedule set forth in Appendix C to this Order shall be followed. 4. a. Responses to requests forinformation shall be appropriately bound, tabbed, and indexed and shall include the name of thewitness responsible for responding to the questions related to the information provided, with copies toall parties of record, and the original and ten copies to the Commission. b. Each response shall beanswered under oath or, for representatives of a public or private corporation or a partnership or anassociation or a governmentalagency, be accompanied by a signed certification of the preparer or person supervising the preparationof the response on behalf of the entity that the response is true and accurate to the best of thatperson's knowledge, information, and belief formed after a reasonable inquiry.c. A party shall make timely amendment to any prior response if it obtains information which indicatesthat the response was incorrect when made or, though correct when made, is now incorrect in anymaterial respect.

Page 63: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 63 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

08/12/19 BellSouth Telecommunications, LLC Answer to Complaint 07/24/19 Order Entered: 1. AT&T Kentucky shall satisfy the matters complained of or file a written answer to the

Complaint within twenty (20) days from the date of entry of this Order. 2. Commission Staff shall sendthis Order, with the Complaint attached, to AT&T Kentucky via U.S. mail, return receipt requested incare of Chris Timmermans, 2121 East 63rd Street Building C, Kansas City, MO 64130 and CTCorporation System,306 W. Main St., Suite 512, Frankfort, KY 40601. 3. Commission Staff shall file a memorandum in thismatter indicating that themailings required by paragraph no. 2 have occurred and provide the tracking numbers for the mailingsrequired in paragraph no. 2.

05/07/19 Order Entered: AT&T Kentucky is HEREBY ORDERED to satisfy the matters complained of or file awritten answer to the complaint within fifteen days from the date of entry of this Order.

02/07/19 Acknowledge Receipt of Filing 02/01/19 Associates in Dermatology, PLLC V. BellSouth Telecommunications, LLC

2019-00065___________||___________|| RECEIVED: 02/28/19 FILED: 02/28/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 461CASE CODEInvestigation - Service

UTILITIES:Drakesboro Natural Gas Co.

HEARINGS:11/15/19 Formal Hearing - Held06/20/19 Formal Hearing - Scheduled06/19/19 Formal Hearing - Scheduled03/08/19 Formal Hearing - Held

INDEX OF EVENTS: 02/28/20 Notice of Filing Reply Brief 02/21/20 Teresa Fulkerson City Of Drakesboro Post Hearing Brief 02/07/20 Notice of Filing 02/05/20 Order Entered: 1. DOI shall file its post-hearing brief on or before February 7, 2020. 2. Drakesboro

shall file its post-hearing brief on or before February 21, 2020. 3. Drakesboro shall file any supplementto its responses to DOl's post-hearing data requests on or before February 21, 2020. 4. DOI shall fileits reply brief on or before February 28, 2020. 5. This case shall stand submitted for a decision by theCommission effective 12:01 a.m. Eastern Standard Time, on February 29, 2020.

01/22/20 Notice of Filing Hearing Documents 12/03/19 Response to PSC Request for Information CIty of Drakesboro This is a response to the Post-Hearing

Request for Information 11/20/19 Commission Staff's Post-Hearing Request for Information to the City of Drakesboro, Kentucky 11/15/19 Order Entered: 1. The Division of Inspections (DOI) of the Kentucky Public Service Commission shall

file its post-hearing data request on or before Wednesday, November 20, 2019. Drakesboro shall fileits response to the data request on or before December 3, 2019. 2. DOI shall file its post-hearing briefon or before Monday, January 6, 2020. 3. Drakesboro shall file its post-hearing brief on or beforeTuesday, February4, 2020. 4. DOI shall file its reply brief on or before Tuesday, February 11, 2020. 5. This case shall besubmitted at 12:01 a.m. Eastern Standard Time, on Wednesday, February 12, 2020.

11/06/19 PSC Subpoena Shawn Martin 11/01/19 Teresa Fulkerson City of Drakesboro Bi-Weekly PSC filing 10/22/19 Notice of Filing Hearing Documents 10/18/19 Teresa Fulkerson City of Drakesboro Bi-weekly PSC filing for the City of Drakesboro Ky 10/07/19 Order Entered: 1. Drakesboro shall appear on November 15, 2019, at 9 a.m. Eastern Standard Time,

in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky, for thepurpose of presenting evidence concerning the condition of its natural gas distribution system, theimprovements that must be made to the system to assure its safe operation, and the estimated cost tocomplete these improvements. 2. The November 15, 2019 hearing shall be recorded by videotapeonly. 3. Drakesboro shall comply with all requirements set forth in the March 12, 2019 Order unlessand until a requirement is modified or lifted by Order of the Commission.

10/04/19 Samantha Nasielski Drakesboro Natural Gas Co. This is the bi-weekly filing for Drakesboro NaturalGas for the week of 10/4/2019

09/20/19 Samantha Nasielski City of Drakesboro Bi-Weekly submission of the PSC filing

Page 64: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 64 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

09/18/19 Ryan Driskill City of Drakesboro This is a motion to modify the reporting requirement of the City ofDrakesboro

09/13/19 Notice of Filing Hearing Documents 09/06/19 Teresa Fulkerson City of Drakesboro Bi-Weekly submission of the PSC filing 08/23/19 Teresa Fulkerson City of Drakesboro Bi-Weekly PSC filing 08/10/19 Teresa Fulkerson City of Drakesboro Bi-Weekly submission of the PSC filing. 07/26/19 Teresa Fulkerson City of Drakesboro Bi-Weekly PSC Filing 07/12/19 Teresa Fulkerson City of Drakesboro Bi-weekly submission of documents 06/28/19 Teresa Fulkerson City Of Drakesboro Submission of Bi-Weekly documents 06/18/19 Notice of Filing Inspection Report 06/14/19 Missy Holland City of Drakesboro Bi-weekly filing of documents from Drakesboro Gas Sysytem 05/31/19 Missy Holland City of Drakesboro Bi- weekly report for Drakesboro Natural Gas System 05/17/19 Missy Holland City of Drakesboro Bi- Weekly report for Gas system for the City of Drakesboro 05/09/19 Ryan Driskill City of Drakesboro Notice of completion of leak survey 05/09/19 Ryan Driskill City of Drakesboro Amended notice of line penetration 05/09/19 Ryan Driskill City of Drakesboro Notice of Gas Line Penetration 05/03/19 Ryan Bennett Driskill Drakesboro Natural Gas Status Report 04/19/19 Ryan Bennett Driskill City of Drakesboro Status Quo Report 04/17/19 Commission Staff's Initial Request for Information to City of Drakesboro, Kentucky 04/05/19 Mike Jones City of Drakesboro Bi-Weekly report 03/22/19 Ryan Driskill City of Drakesboro Answer to alleged violations 03/22/19 Notice of Filing of Status Report City of Drakesboro This is the first status report 03/12/19 Order Entered: 1. Pending further order of the Commission, Drakesboro shall operate its natural gas

distribution system in compliance ordering paragraphs 2 through 8 of this Order. 2. Drakesboro shalluse a qualified, third-party contractor approved by Commission Staff (Staff) to operate its gas system.3. The third-party contractor shall provide one employee dedicated to the Drakesboro natural gasdistribution system, and that employee shall be on site in Drakesboro during regular business hoursand on-call during nights and weekends.Drakesboro shall provide the name and qualifications of the contractor employee to Staff, and shallimmediately notify Staff if the identity of the dedicated contractor employee changes. 4. The third-partycontractor shall have available and provide additional qualified personnel as necessary to respondpromptly to emergencies on the Drakesboro natural gas distribution system. 5. Within 15 days of thedate of this Order, the telephone number provided to Drakesboro's gas customers to report gas leaksand other emergencies shall be routed to and answered by the dedicated third-party contractor. 6. Inthe event of a natural gas leak classified as a Grade 1 leak under the Gas Piping and TechnologyCommittee (GPRTC) standards for grading natural gas leaks, Drakesboro shall pre-authorize thethird-party contractor to provide additional services as necessary to respond to the leak.

03/11/19 Order Entered: 1. Drakesboro shall submit to the Commission, by the close of business on or beforeMarch 22, 2019, a written response to the February 28, 2019 Order and to the deficiencies enumeratedin the February 26, 2019 Staff Inspection Report attached as anAppendix to the February 28, 2019 Order. 2. The hearing in this matter is continued to 10:00 a.m.Eastern Standard Time on June 19 and 20, 2019 at the Commission's offices at 211 Sower Boulevardin Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violations of 49C.F.R. Part 192 and 807 KAR 5:027, and of showing cause why it should not be subject to thepenalties prescribed in KRS 278.992(1) for these alleged violations. 3. This Order shall be served byelectronic mail to [email protected] and to [email protected] by certified mail to:Drakesboro Natural Gas Company212 Mose Rager BoulevardP.O. Box 129Drakesboro, KY 42337

Ryan DriskillYonts, Sherman & Driskill, PSCPO Box 370Greenville, KY 42345

03/06/19 Amended Notice of Filing Drakesboro Natural Gas Co. This provides notice of filing of a contract withRussMar.

03/04/19 Drakesboro Natural Gas Company Notice of Filing 03/04/19 Drakesboro Natural Gas Company Motion to Continue 03/04/19 Order Entered: 1. The electronic filing procedures set forth in 807 KAR 5:001, Section 8, shall be used

in this case. Any party filing a paper medium shall upload an electronic version using the Commission'sElectronic Filing System and shall file the original and one copyin paper medium. 2. The style of this case is revised to read, "City of Drakesboro d/b/a DrakesboroNatural Gas Company - Electronic Investigation of Alleged Failure to Comply with KRS 278.495, 807KAR 5:027, and 49 C.F.R. PART 192."

03/01/19 Jordan Shaw Subpoena 03/01/19 Eddie Brake Subpoena

Page 65: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 65 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

02/28/19 Order Entered: 1. Drakesboro shall submit to the Commission, by the close of business on Friday,March 1, 2019, a written response to the allegations contained in the Staff Report. 2. In addition toaddressing the specific allegations and findings of violation in the Staff Report, Drakesboro shall statein its response whether it has entered into a written contract with a qualified third party to operate andmaintain the city's gas system or it shall shut down operation of the system. 3. Drakesboro shall appearon March 8, 2019, at 10 a.m., Eastern StandardTime, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky,for the purpose of presenting evidence concerning the alleged violations of 49 C.F.R. Part 192 and 807KAR 5:027, and of showing cause why it should not be subject to the penalties prescribed in KRS278.992(1) for these alleged violations. 4. If Drakesboro states in its response to this Order that either ithas contracted with a qualified third party to operate and maintain its gas system or it has shut downoperation of the system, the hearing set in the preceding paragraph may be continued for good causeand rescheduled by the Commission at a later date. 5. At the scheduled hearing in this matter,Drakesboro shall also present evidence on the adequacy, safety, and reasonableness of its practicesrelated to theconstruction, installation, maintenance, and operation of natural gas facilities.

2019-00093___________||___________|| RECEIVED: 03/08/19 FILED: 03/08/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 453CASE NATURE: Earl D. Ison, Jr. and Brenda C. Ison, Complainants; Kentucky-American Water Company, Defendant

CASE CODEComplaints - Service

UTILITIES:Kentucky-American Water Company

INDEX OF EVENTS: 02/18/20 Order Entered: Within 20 days of the date of this Order, the Complainants shall file additional

information into the record that would assist inestablishing a prima facie case, or the complaint will be dismissed without prejudice.

02/13/20 Kentucky-American Water Company Response to Commission Staff Third Request for Information 02/07/20 Commission Staff's Third Request for Information to Kentucky-American Water Company 10/21/19 Kentucky-American Water Company's Response to Commission Staff's Second Request for

Information 10/10/19 Commission Staff's Second Request for Information to Kentucky-American Water Company 07/25/19 Kentucky-American Water Company Response to Commission Staff First Request for Information 07/15/19 Commission Staff's First Request for Information to Kentucky-American Water Company 05/10/19 Kentucky-American Water Company's Response to Complainant's Complaint 05/02/19 Order Entered: 1. Within ten days of the date of entry of this Order, Kentucky-American shall file a

detailed response to the Complaint. Kentucky-American's response shall include the disputed billingamount, copies of all bills from Mr. and Ms. lson's account fromDecember 2018 to the present, and a statement as to whether the old water meter was tested foraccuracy, including the results of any testing. 2. A party filing a paper containing personal informationshall, in accordance with 807 KAR 5:001, Section 4(10), encrypt or redact the paper so that personalinformation cannot be read. 3. Documents of any kind filed with the Commission in the course of thisproceeding shall also be served on all parties of record.

03/14/19 Acknowledge Receipt of Filing 03/08/19 Earl D. Ison, Jr. and Brenda C. Ison v. Kentucky-American Water Company

2019-00096___________||___________|| RECEIVED: 04/01/19 FILED: 04/01/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 429CASE CODEIntegrated Resource Plan

UTILITIES:East Kentucky Power Cooperative, Inc.

HEARINGS:08/20/20* Formal Hearing - Scheduled

Page 66: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 66 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 05/08/20 Patrick Woods East Kentucky Power Cooperative, Inc. EKPCs responses to the Staffs Second

Request for Information and the AGs Supplemental Request for Information. 04/17/20 Michael L. Kurtz, Esq. Nucor Steel Gallatin Correspondence of Nucor advising the Commission that it

will not file Supplemental Data Requests 04/14/20 Commission Staff's Second Request for Information to East Kentucky Power Cooperative, Inc. 04/09/20 Larry Cook Kentucky Attorney GeneralsOffice Attorney Generals Supplemental Data Requests 04/01/20 Order Entered: 1. EKPC's motion for confidential protection for designated materials contained in

Staff's First Request, the Attorney General's First Request, and Nucor's First Request is granted. 2.The designated materials contained in Staff's First Request, the AttorneyGeneral's First Reqest, and Nucor's First Request, with the exception of the designated materialscontained in the Attorney General's First Request, Item 7, shall not be placed in the public record ormade available for public inspection for ten years or until further Order of this Commission. 3. Thedesignated materials contained in the Attorney General's First Request, Item 7, shall not be placed inthe public record or made available for public inspection for an indefinite period or until further Order ofthis Commission. 4. Use of the materials in question in any Commission proceeding shall be incompliance with 807 KAR 5:001, Section 13(9). 5. EKPC shall inform the Commission if the materialsin question become publicly available or no longer qualify for confidential treatment. 6. If a non-party tothis proceeding requests to inspect the materials granted confidential treatment by this Order and theperiod during which the materials have been granted confidential treatment has not expired, EKPCshall have 30 days from receipt of written notice of the request to demonstrate that the materials stillfall within the exclusions from disclosure requirements established in KRS 61.878.

03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal andSubstitution of Counsel

03/16/20 Patrick C. Woods East Kentucky Power Cooperative, Inc. EKPCs responses to Nucor Steel GallatinsFirst Request for Information dated 02-24-2020

03/16/20 Patrick C. Woods East Kentucky Power Cooperative, Inc. EKPCs Responses to the Attorney GeneralsFirst Request for Information dated 02-21-2020

03/16/20 Patrick C. Woods East Kentucky Power Cooperative, Inc. EKPCs responses to Staffs First Request forInformation dated 02-24-2020

02/24/20 Michael L. Kurtz Nucor Steel Gallatin UPDATED VERSION of Nucor Steel Gallatins First Set of DataRequests to East Kentucky Power Cooperative, Inc.

02/24/20 Michael L. Kurtz Nucor Steel Gallatin Nucor Steel Gallatins First Set of Data Requests to EastKentucky Power Cooperative, Inc.

02/24/20 Commission Staff's First Request for Information to East Kentucky Power Cooperative, Inc. 02/21/20 Larry Cook Kentucky Attorney Generals Office OAGs Initial Data Requests 02/12/20 Order Entered: 1. The procedural schedule in the July 5, 2019 Order is stricken and replaced with the

amended procedural schedule attached as an appendix to this Order. 2. A hearing in this matter shallbe held on Thursday, August 20, 2020, at 9 a.m. Eastern Daylight Time, in the Richard Raff HearingRoom (Hearing Room 1) at the offices of the Public Service Commission at 211 Sower Boulevard,Frankfort, Kentucky. 3. EKPC shall give notice of the hearing in compliance with 807 KAR 5:001,Section 9(2)(b). In addition, the notice of hearing shall include the following statement: "This hearingwill be streamed live and may be viewed on the PSC website, psc.ky.gov."At the time the notice is mailed or publication is requested, EKPC shall forward a duplicate of thenotice and request to the Commission.4. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcript shall be madeof the hearing. 5. On or before July 15, 2020, Commission Staff shall schedule an informal conferencewith the parties for the purpose of discussing the scope of the hearing and identifying witnesses whowill offer testimony at the August 20, 2020 hearing.

01/29/20 Letter to Office of Energy Policy 11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 11/08/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Notice of Withdrawal of

Counsel 11/08/19 Order Entered: 1. EKPC's motion for confidential protection is granted. 2. The designated materials,

with the exception of the material in Section 11.0 of the IRP, shall not be placed in the public record ormade available for public inspection for ten years from the date of this Order, or until further Orders ofthis Commission. The material in Section 11.0 of the I RP shall not be placed in the public record ormadeavailable for public inspection for an indefinite period, or until further Orders of this Commission. Use ofthe materials that were granted confidential treatment in any Commission proceeding shall be incompliance with 807 KAR 5:001, Section 13(9). 4. EKPC shall inform the Commission if the materialsin question become publicly available or no longer qualify for confidential treatment. 5. If a non-party tothis proceeding requests to inspect materials granted confidential treatment by this Order and theperiod during which the materials have beengranted confidential treatment has not run, then EKPC shall have 30 days from receipt of written noticeof the request to demonstrate that the materials still fall within the exclusions from disclosurerequirements established in KRS 61.878. If EKPC is unable to make suchdemonstration, the requested materials shall be made available for inspection. Otherwise, the

Page 67: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 67 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Commission shall deny the request for inspection. 07/11/19 Michael L. Kurtz Nucor Steel Gallatin Nucor Steel Gallatin Written Statement in Response to

Commissions Order of Procedure 07/08/19 Order Entered: 1. The motion of Nucor to intervene is granted. 2. Nucor shall be entitled to the full

rights of a party and shall be served withthe Commission's orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. Nucor shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001, Sections 8 and 9 related to the service and filing ofdocuments. 4. Within seven days of the entry of this Order, Nucor shall provide the electronic mailaddress to which all electronic documents issued by the Commission may be served upon Nucor inaccordance with 807 KAR 5:001, Section 8(4).

07/05/19 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed inthis proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Electronic documents shall be in portabledocument format (PDF), shall be searchable and shall be appropriately bookmarked. Each responseshall include the name of the witness responsible for responding to questions related to the informationprovided, with an original in paper medium and an electronic version to the Commission. b. Eachresponse shall be answered under oath or, for representatives of a public or private corporation or apartnership or an association or a governmental agency, be accompanied by a signed certification ofthe preparer or person supervising the preparation of the response on behalf of the entity that theresponse is true and accurate to the best of that person's knowledge, information, and belief formedafter a reasonable inquiry. c. A party shall make timely amendment to any prior response if it obtainsinformation that indicates that the response was incorrect when made or, though correct when made, isnow incorrect in any material respect. d. For any request to which a party fails or refuses to furnish allor part of the requested information that party shall provide a written explanation of the specificgrounds for its failure to completely and precisely respond.

04/26/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Response to CommissionOrder

04/24/19 Patrick C. Woods East Kentucky Power Cooperative EKPCs proof of publication of Notice of Filing itsIRP.

04/24/19 Order Entered: 1 . The motion of the Attorney General to intervene is granted. 2. The Attorney Generalshall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4.Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, the AttorneyGeneral shall file a written statement with the Commission that: a. Certifies that it, or its agent,possesses the facilities to receive electronic transmissions; and b. Sets forth the electronic mailaddress to which all electronic notices and messages related to this proceeding should be served.

04/11/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Motion to Intervene 04/09/19 Michael L. Kurtz Nucor Steel Gallatin Nucor Steel Gallatins Motion to Intervene 04/01/19 Patrick C. Woods East Kentucky Power Cooperative, Inc. EKPCs 2019 Integrated Resource Plan as

filed 04-01-19 03/20/19 East Kentucky Power Cooperative, Inc. Notice of Intent to File Application for 2019 Integrated

Resource Plan Using Electronic Filings Procedures 03/20/19 Acknowledge Receipt of Filing

2019-00101___________||___________|| RECEIVED: 03/28/19 FILED: 03/28/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 433CASE CODEInvestigation - Service

UTILITIES:Grayson R.E.C.C.

INDEX OF EVENTS: 03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal and

Substitution of Counsel 02/18/20 Bradley Cherry Amended Cover Letter to February 18th filing of Graysons Data Request Responses

that are being requested for Confidentiality. 02/18/20 Bradley Cherry Data Request Responses submitted during Management Audit in Case 2019-00101

requesting Confidentiality 02/12/20 Bradley Cherry Data Request Responses submitted during Management Audit in Case 2019-00101

Page 68: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 68 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

02/11/20 Bradley Cherry Motion for Confidential Treatment of Information 02/10/20 Bradley Cherry Data Request Responses submitted during Management Audit in Case 2019-00101 02/07/20 Notice of Filing of Management Audit Report 12/02/19 Order Entered: 1. The Attorney General's motion to contemporaneously receive access to workpapers

and responses to the consultant's data requests is granted in part and denied in part. 2. The AttorneyGeneral's request to have contemporaneous access to the responses provided by Grayson RECC tothe consultant's discovery requests is granted. 3. Within five days of the date of this Order and subjectto the parties entering into a confidential agreement, Grayson RECC shall provide the AttorneyGeneral the responses to the consultant's discovery requests. 4. The Attorney General's request tohave contemporaneous access to the workpapers of the consultant is denied. The consultant'sworkpapers will be placed into the record of this matter once the consultant has issued a final report onthis audit.

11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 11/08/19 Kent Chandler Kentucky Office of the Attorney General Attorney Generals Notice of Withdrawal of

Counsel 10/18/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Reply to Grayson Rural

Electric Cooperative Corporations Response to Attorney Generals Motion to ContemporaneouslyReceive Access to Workpapers and Responses to the Audit Consultants Data Requests

10/15/19 Bradley Cherry Clayton Oswald Cover Letter and Response to Attorney Generals Motion tocontemporaneously receive access to workpapers and responses to the audit consultants datarequests.

10/10/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Motion toContemporaneously Receive Access to Workpapers and Responses to the Audit Consultants DataRequests

09/10/19 Response E-mail o Eric LeMaster 07/12/19 James Bradley Cherry Comments on Proposals for Focused Management Audit of Grayson RECC 05/28/19 Memo Filing Document into the Record 05/03/19 Justin M. McNeil Office of the Attorney General Notice of Filing 05/02/19 Justin M. McNeil Office of the Attorney General The Attorney Generals Response to Commission

Order 05/01/19 Memo Filing Documents 05/01/19 Memorandum dated 5/01/2019 for Informal Conference of 4/30/2019; Comments, if any, due within five

days of receipt 04/29/19 Order Entered: 1 . The motion of the Attorney General to intervene is granted subject to the conditions

expressed herein. 2. The Attorney General shall be entitled to the full rights of a party subject to theconditions expressed herein and shall be served with the Commission's Orders and with filedtestimony, exhibits, pleadings, correspondence, and all other documents submitted by parties after thedate of this Order. 3. The Attorney General shall comply with all provisions of the Commission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4.Pursuant to 807 KAR, 5:001, Section 8(9), within seven days of entry of this Order, the AttorneyGeneral shall file a written statement with the Commission that: a. Certifies that it, or its agent,possesses the facilities to receiveelectronic transmissions; and b. Sets forth the electronic mail address to which all electronic noticesand messages related to this proceeding should be served.

04/04/19 Justin M. McNeil Office of the Attorney General The Attorney Generals Motion To Intervene 03/28/19 Order Entered: 1. This proceeding is initiated to investigate and examine the condition of Grayson

RECC. 2. The electronic filing procedures set forth in 807 KAR 5:001, Section 8, shall be used in theprocessing of this matter. 3. Pursuant to KRS 278.255, a competent, qualified, and independent firmshall be retained to perform a full and comprehensive audit of the management and operationalefficiency of Grayson RECC. 4. Pursuant to KRS 278.255(3), Grayson RECC shall bear the cost of thisaudit. 5. Consistent with 807 KAR 5:013, Commission Staff shall take all actions necessary for theselection and retention of a competent, qualified and independent firm to conduct the audit of GraysonRECC and for the performance of such audit. 6. Upon completion of the audit, Commission Staff shallfile with the Commission a written report of the auditing firm's findings and conclusions and alldocuments that were assembled or produced as a result of the audit.7. Until the completion and filing of the final report of the auditing firm's findings and conclusions,Commission Staff shall file with the Commission on the fifteenth day of each month a report on theaudit's status.

2019-00104___________||___________|| RECEIVED: 04/16/19 FILED: 04/16/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 414CASE NATURE: Bluegrass Water Utility Operating Company, LLC

CASE CODETransfer / Sale / Purchase /

Page 69: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 69 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Airview Utilities, LLCBrocklyn Utilities, LLCFox Run Utilities, LLCKingswood Development, Inc.Lake Columbia Utilities, Inc.LH Treatment Company, LLCMarshall County Environmental Services, LLCP. R. Wastewater Management, Inc.

HEARINGS:09/04/19 Informal Conference - Scheduled07/02/19 Formal Hearing - Held05/15/19 Informal Conference - Scheduled

INDEX OF EVENTS: 05/08/20 Kathryn A. Eckert Bluegrass Water Bluegrass Water Six Month Performance Report (Condition # 10) 03/26/20 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC YE 2019 Organization Chart of

Bluegrass Water and its affiliates, in accordance with Condition #3 03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal and

Substitution of Counsel 03/17/20 Katherine K. Yunker Bluegrass Water Compliance Filing - Update to the Notice and Plan re Capital

Structure filed October 31, 2019, in compliance with Condition # 6 in the 8/14/19 Order Appendix. 12/11/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice-Motion re Condition #5

attaching a proposed Letter of Credit, and a corresponding cover letter 11/26/19 Katherine K. Yunker Bluegrass Water Bluegrass Waters First Month Performance Report (Condition #

9) 11/26/19 Katherine K. Yunker Bluegrass Water Bluegrass Waters Motion and Request for Extension re

Condition #5 11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 11/08/19 Kent Chandler Kentucky Office of the Attorney General Attorney Generals Notice of Withdrawal of

Counsel 10/31/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice and Plan re Capital

Structure per 8/14/19 Appendix Condition #6 10/30/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Post-Closing Accounting Entries

and cover letter 10/22/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Bluegrass Waters Notice of

Compliance re filing Adoption Notices 10/11/19 Brenda Eaves Bluegrass Water Utility Operating Company LLC Bluegrass Water Utility Adoption

Notices 10/01/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of completion of

compliance with 8/14/19 ordering paragraph 3 and of start dates for other compliance obligations 10/01/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of 9/30/19 closing date

for Fox Run and MCES assets, with cover letter 09/26/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of 9-25-19 closing on LH

Treatment assets 09/25/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of 9/24/19 closing date

for Lake Columbia assets 09/20/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice re Airview 9/19/19

closing, compliance with Condition #15, and continuity of service 09/18/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of 9/17/19 transfer of

Brocklyn Utilities assets 09/17/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of Closing 9/16/19 on

assets of P.R. Wastewater and Kingswood Development 09/03/19 Order Entered: 1. Bluegrass Water's motion for an IC is granted. 2. An IC shall be held on Wednesday,

September 4, 2019, at 2 p.m. EasternDaylight Time, at the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 3.Commission Staff will contact participants by electronic mail to provide details for joining the IC bytelephone.

08/30/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of Compliance Filingswith acceptances re Appendix conditions and agreement to service of process

08/23/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Motion for an InformalConference, requesting September 3 or 4, 2019 date

Page 70: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 70 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

08/14/19 Final Order Entered: 1. The transfer of P.R. Wastewater, Marshall County, LH Treatment, Kingswood ,Airview, Brocklyn, Fox Run, and Lake Columbia to Bluegrass Water is conditionally approved, subjectto Bluegrass Water and Josiah Cox accepting the conditions set forth in the Appendix to this Order. 2.The proposed transfer of control shall not proceed unless, within 20 days of the date of this Order, theCommission receives written acknowledgments of Josiah Cox and, on behalf of Bluegrass Water andits affiliates by each entity's chief executive officer, that these entities each accept and agree to bebound by the commitments set forth in the Appendix to this Order. 3. Within ten days of completion ofthe transfer of P.R. Wastewater, Marshall County, LH Treatment, Kingswood, Airview, Brocklyn, FoxRun, and Lake Columbia to Bluegrass Water, Bluegrass Water shall notify the Commission in writing ofthe date that each transfer occurred.4. Within 90 days of completion of the transfer of P.R. Wastewater, Marshall County, LH Treatment,Kingswood , Airview, Brocklyn, Fox Run, and Lake Columbia to Bluegrass Water, each entity shall filewith the Commission a final annual report covering the reporting period of January 1, 2019, to the dateof closing, in addition to any outstanding annual reports for periods prior to the calendar year 2019.

08/09/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Notice of Filing, with Affidavit ofPhil Macias re receipt of equity capital

07/30/19 Katherine K. Yunker Joint Applicants Response to AGs post-hearing Brief 07/24/19 Kent Chandler Kentucky Office of the Attorney General Attorney Generals Post-Hearing Brief 07/23/19 Kathryn A. Eckert Joint Applicants Responses to AGs post-hearing Data Requests 07/23/19 Kathryn A. Eckert Bluegrass Water Bluegrass Water Motion for Confidential Treatment for Certain

Information Responsive to AG Post-Hearing DR 07/23/19 Kathryn A. Eckert Marshall County Environmental Services, LLC Response to Commission Staffs

Post-Hearing Request 07/19/19 Kathryn A. Eckert Joint Applicants Response to AGs Post-Hearing Requests for Commitments 07/18/19 Order Entered: 1. The Attorney General's motion for a one-day extension of time is granted. The

Attorney General's tendered request for commitments to the Joint Applicants is accepted for filing as ofJuly 12, 2019. 3. The Joint Applicants shall file a response to the Attorney General's request forcommitments to the Joint Applicants on or before July 19, 2019.

07/18/19 Notice of Filing Hearing Documents 07/12/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Post-Hearing Requests

for Commitments 07/11/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Motion for Extension of

Time 07/09/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Post-Hearing Data

Requests 07/09/19 Commission Staff's Post-Hearing Request for Information to Bluegrass Water Utility Operating

Company, LLC, and Marshall County Environmental Services, LLC 06/28/19 Kathryn A. Eckert Bluegrass Water Notice of Filing of JA Exh N Rev. Pg 2 06/28/19 Kathryn A. Eckert Joint Applicants Supplemental Responses to PSC and AG data requests 06/26/19 Kathryn A. Eckert Applicants Applicants Response to 6/20/19 Order Apx B 06/26/19 Memorandum dated 6/25/2019 for Informal Conference of 5/15/2019; Comments, if any, due within five

days of receipt 06/25/19 Katherine K. Yunker Joint Applicants Notice of filing the Proof of Mailing regarding the Hearing Notice

sent to customers 06/20/19 Order Entered: 1. Joint Applicants' motion for an extension of time to file responses to requests for

information and additional time for the Attorney General to submit supplemental requests forinformation is granted. 2. For each utility that is proposed to be transferred a representative havingknowledge of the utility's operations shall attend the July 2, 2019 evidentiary hearing. 4. Supplementalrequests for information shall be filed no later than June 24, 2019. 5. Joint Applicants' responses tosupplemental requests for information shall be filed no later than June 28, 2019. 6. Joint Applicantsshall file responses to the information request set forth in Appendix B no later than June 26, 2019. 7. a.Responses to requests for information in paper medium shall be appropriately bound, tabbed, andindexed and shall include the name of the witness responsible for responding to the questions relatedto the information provided, with the original and an electronic version to the Commission. Electronicdocuments shall be in portable document format (PDF), shall be searchable and shall be appropriatelybookmarked.

06/07/19 Kathryn A. Eckert Joint Applicants 1st Supplemental Response to Commission Staffs First Request forInformation

06/06/19 Kathryn Eckert Joint Applicants 1st Supplemental Response to Attorney Generals Initial Data Requests 06/04/19 Order Entered: 1. A hearing in this matter shall be held on July 2, 2019, at 9:00 a.m. Eastern Daylight

Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 2.Bluegrass Water Utility Operating Company, LLC (Bluegrass Water), P.R. Wastewater Management,Inc. (P.R. Wastewater), Marshall County Environmental Services, LLC (Marshall CountyEnvironmental), LH Treatment Company, LLC (LH Treatment), Kingswood Development, Inc.(Kingswood), Airview Utilities, LLC (Airview), Brocklyn Utilities, LLC (Brocklyn), Fox Run Utilities, LLC(Fox Run), and Lake Columbia Utilities, Inc., (Lake Columbia), (collectively Joint Applicants) shall givenotice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice ofhearing shall include the following statement: "This hearing will be streamed live and may be viewed on

Page 71: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 71 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

the PSC website, psc.ky.gov." At the time the notice is mailed or publication is requested, each of theJoint Applicants shall forward a duplicate of the notice and request to the Commission. 3. Pursuant toKRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcript shall be made of the hearing.

05/31/19 Kathryn A. Eckert Joint Applicants Motion for extension of time relating to certain AG initial datarequests

05/31/19 Katherine K. Yunker Joint Applicants Response to Commission Staffs First Request for Information 05/31/19 Kathryn A. Eckert Joint Applicants Response to Attorney Generals Initial Data Requests 05/31/19 Kathryn A. Eckert Bluegrass Water UOC, LLC Motion for Confidential Treatment of certain information

provided in response to PSC and AG requests 05/17/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Initial Data Requests 05/17/19 Commission Staff's First Request for Information to Bluegrass Water Utility Operating Company, LLC 05/14/19 Order Entered: 1. The Joint Applicant's motion for an IC is granted. 2. An IC in this matter shall be held

on Wednesday, May 15, 2019, at1:30 p.m. Eastern Daylight Time, at the offices of the Public Service Commission at 211 SowerBoulevard, Frankfort, Kentucky.3. Commission Staff shall provide the call-in information for those parties that desire to attend the IC bytelephone.

05/09/19 Order Entered: 1. The time in which the Commission shall render its decision on the Joint Applicants'application is extended an additional 60 days from June 15, 2019, to August 14, 2019, pursuant toKRS 278.020(6). 2. Any motion to intervene shall be filed by May 15, 2019.3. Any motion to intervene filed after May 15, 2019, shall show a basis for intervention and good causefor being untimely. If the untimely motion is granted, the movant shall accept and abide by the existingprocedural schedule. 4. Requests for information to Joint Applicants shall be filed no later than May 17,2019. 5. Joint Applicants' responses to requests for information shall be filed no later than May 31,2019.6. Supplemental requests for information to Joint Applicants shall be filed no later than June 7, 2019. 7.Joint Applicants' responses to supplemental requests for information shall be filed no later than June14, 2019. 8. A formal evidentiary hearing shall be scheduled at a later date.

05/08/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Response toCommissions Order

05/07/19 Katherine K. Yunker Joint Applicants Motion for Informal Conference 05/03/19 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulation, 807 KAR 5:001 , Section 8, related to the service and filing of documents. 4. Pursuant to807 KAR 5:001 , Section 8(9), within seven days of entry of this Order, the Attorney General shall file awritten statement with the Commission that: a. Certifies that it, or its agent, possesses the facilities toreceive electronic transmissions; and b. Sets forth the electronic mail address to which all electronicnoticesand messages related to this proceeding should be served.

04/25/19 No deficiency letter 04/16/19 Kathryn A. Eckert Joint Applicants Joint Motion for Confidential Treatment, with redacted exhibits 04/16/19 Katherine K. Yunker Joint Applicants Joint Application for transfer/acquisition approval with Exhibits

(A-N) 04/11/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Motion to Intervene 04/09/19 Katherine Yunker Joint Applicants Letter Notice of delay in filing Joint Application 03/27/19 Bluegrass Water Operating Company, LLC, P.R. Wastewater Management, Inc., Marshall County

Environmental Services, LLC, LH Treatment Company, LLC, Kingswood Development, Inc., AirviewUtilities, LLC, Brocklyn Utilities, LLC, Fox Run Utilities, LLC, and Lake Columbia, LLC Notice of Intentto File an Application for the Proposed Acquisition and Transfer of Ownership and Control of AssetsUsing Electronic Filing Procedures

03/27/19 Acknowledge Receipt of Filing

2019-00119___________||___________|| RECEIVED: 06/13/19 FILED: 08/01/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 307CASE CODESurcharge

UTILITIES:Estill County Water District #1

Page 72: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 72 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 06/02/20 Gerald E. Wuetcher Estill County Water District No. 1 Motion for Declaratory Order 05/15/20 AUDREA MILLER ESTILL COUNTY WATER DIST NO 1 04_2020 Activity Report for 2019-00119 04/15/20 AUDREA MILLER Estill County Water District 03_2020 Activity Reports for 2019-00119 03/24/20 Final Order Entered: 1. Estill District No. 1 shall provide monthly reports by the 15th of each month on

the surcharge account and the activity associated with its water loss, including a narrative portion toexplain any updates or give details regarding any efforts undertaken by Estill District No. 1 to reducewater loss. 2. Estill District No. 1 shall continue to maintain its records in such a manner as will enableit, the Commission, or any of Estill District No. 1's customers to determine the amounts to be refundedand to whom any refund is due in the event that a refund of any portion of the surcharge is ordered bythe Commission. 3. This matter shall remain open for the Commission to continue to monitor andapprove the ongoing efforts by Estill District No. 1 to take appropriate measures to address its waterloss issue in accordance with its application herein and in furtherance of the November 22, 2019 Orderin Case No. 2019-00041.

03/13/20 AUDREA MILLER Estill County Water District No. 1 02_2020 Activity Report for Cast 2019-00119 02/14/20 Audrea Miller Estill County Water District 2020_02_14 Report for Case Number 2019-00119. 01/15/20 AUDREA MILLER Estill County Water District 12-2019 Activity Report for 2019-00119 12/13/19 AUDREA MILLER Estill County Water District No. 1 20191213 Activity Report for 2019-00119 11/15/19 AUDREA MILLER Estill County Water District 20191115 Activity Report for 2019-00119 10/21/19 Gerald E. Wuetcher Estill County Water District No. 1 Response to Commission Staffs First Request

for Information 10/15/19 Audrea Miller Estill County Water District No. 1 Report Filing for 2019-00119 10/10/19 Commission Staff's First Request for Information to Estill County Water District No. 1 09/03/19 Gerald E. Wuetcher Estill County Water District No. 1 Notice of Filing of Proof of Publication of Notice

(2d Publication) 08/29/19 Order Entered: 1. Estill District's motion for its June 13, 2019, Application to be accepted for filing as of

July 29, 2019 is denied. 2. Estill District's June 13, 2019, Application is accepted for filing as of August1, 2019, the date of first publication of the revised notice. 3. Estill District's request for a deviation from796 KAR 5:001, Section 16(4)(g) is granted. 4. Estill District's request for a deviation from thepublication requirements of 807 KAR 5:001, Section 17(2)(b)(43) is denied as moot. 5. The surchargeis effective as of August 22, 2019, subject to refund. 6. Estill District shall maintain its records in such amanner as will enable it, or the Commission, or any of Estill District's customers, to determine theamounts to be refunded and to whom any refund is due in the event that a refund of any portion of thesurcharge is ordered by the Commission. 7. Within ten days of the date of entry of this Order, EstillDistrict shall establish a separate, interest bearing account in which to deposit the proceeds of thesurcharge. 8. Estill District shall deposit the proceeds from the surcharge in the separate,interest-bearing account and such proceeds may not be spent until further orders of this Commission.9. Within 20 days of the date of this Order, Estill District shall file with this Commission, using theCommission's electronic Tariff Filing System, new tariff sheets setting forth the water loss reductionsurcharge approved herein

07/29/19 Gerald E. Wuetcher Estill County Water District No. 1 Motion for Deviation and Authority to CommenceBilling Proposed Surcharge

06/13/19 Gerald E. Wuetcher Estill County Water District No. 1 Application for Authority to Assess a Surcharge 04/09/19 Acknowledge Receipt of Filing 04/08/19 Estill County Water District No. 1 Notice of Intent to File an Application for Approval of a Surcharge to

Finance Water Loss Control Efforts Using Electronic Filing Procedures

2019-00133___________||___________|| RECEIVED: 11/09/18 FILED: 11/09/18 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 572CASE NATURE: Bent Tree Condominium Association, Complainant; Kentucky-American Water Company, Defendant

CASE CODEComplaints - Rates, Service

UTILITIES:Kentucky-American Water Company

INDEX OF EVENTS: 04/15/20 Order Entered: 1. Bent Tree's motion to convert this proceeding to an electronic case is

granted. 2. Electronic filing procedures shall be followed pursuant to 807 KAR 5:001, Section 8, for allfilings in this case. 3. Parties shall upload an electronic version using the Commission's electronicFiling System. 4. Pursuant to the March 16, 2020 and March 24, 2020 Orders in Case No. 2020-00085,parties shall not file an original paper copy of any documents in this proceeding until furtherorder of the Commission. Upon an order lifting the current state of emergency, parties shall file originalpaper copies of electronic documents filed in this proceeding within 30 days of the lifting of the current

Page 73: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 73 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

state of emergency. 5. The style of this case is revised to read, "Electronic Bent TreeCondominium, Complainant v. Kentucky-American Water, Defendant."

03/26/20 Bent Tree Condominium Association Motion to Convert Case to Electronic 03/26/20 Kentucky-American Water Company Response to Bent Tree Condominium Association First Request

for InformationAdditional Document Wintess Verification Form

03/20/20 Kentucky-American Water Company Responses to Commission Commission Staff Second Request forInformation

Additional Document Kentucky-American Water Company Responses to Commission Commission Staff Second Request forInformation

03/09/20 Commission Staff's Second Request for Information to Kentucky-American Water Company 03/06/20 It is HEREBY ORDERED that Bent Tree's motion for leave to file requests for information to

Kentucky-American is granted. 11/18/19 Bent Tree's Reply to KAWC's Response to Bent Tree's Motion for Leave to File Requests for

Information to Kentucky-American Water Company 11/12/19 Kentucky-American Water Company Response to Motion for Leave to File Requests for Information 11/05/19 Bent Tree Condominium Association Requests for Information to Kentucky-American Water Company 11/05/19 Bent Tree Condominium Association Motion for Leave to File Requests for Information to

Kentucky-American Water Company 10/21/19 Kentucky-American Water Company's Response to Commission Staff's First Request for Information 10/10/19 Commission Staff's First Request for Information to Kentucky-American Water Company 07/08/19 Bent Tree Condominium Association Response to Commission Staff First Request for Information 06/27/19 Commission Staff's First Request for Information to Bent Tree Condominium Association 05/31/19 Bent Tree Condominium Association Response to Motion to Dismiss 05/24/19 Kentucky-American Water Company Answer to Complaint and Motion to Dismiss 05/14/19 Order Entered: 1. Kentucky-American is to satisfy the matters complained of or file a written answer to

the complaint within ten days from the date of entry of the Order. 2. Should documents of any kind befiled with the Commission in the course of this proceeding, the documents shall also be served on allparties of record. A party fi ling a paper containing personal information shall, in accordance with 807KAR 5:001,Section 4(10), encrypt or redact the paper so personal information cannot be read.

05/06/19 Bent Tree Condominium Association Formal Complaint Pursuant to Commission Order 04/26/19 Order Entered: 1. The Complaint filed by Bent Tree is rejected for filing. 2. Within ten days of the date

of this Order, Bent Tree shall have an attorney licensed to practice law in Kentucky file a signedcomplaint. Failure to have an attorney file a signed complaint in this case will result in dismissal withoutprejudice of the Complaint and its removal from the Commission's docket without further Order.

04/24/19 Acknowledge Receipt of Filing 11/09/18 Bent Tree Condominium Association v. Kentucky-American Water Company

2019-00144___________||___________|| RECEIVED: 05/03/19 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE NATURE: Kentucky Water Resources Research Institute

CASE CODETraining or Certification

INDEX OF EVENTS: 06/02/20 Kentucky Water Resources Research Institute Affidavit of Workshop Completion 10/04/19 Kentucky Water Resources Research Institute Affidavit of Completion 09/05/19 Kentucky Water Resources Research Institute Response to Commission Order 06/11/19 Order Entered: 1. KWRRl's June 12, 2019 training program is hereby conditionally approved and

accredited for up to 6 hours of water district management training for water district commissionersseeking to satisfy the annual training requirements set forth in KRS 74.020(6) and (7).2. KWRRl's training program being offered on June 18, 2019, June 20, 2019, and June 24, 2019, ishereby conditionally approved and accredited for up to 4.25 hours of water district managementtraining for water district commissioners seeking to satisfy the annual training requirements set forth inKRS 74.020(6) and (7). 3. The training programs may not be used by water district commissionersseeking to satisfy any portion of the initial training requirement for water district commissionersrequired by KRS 74.020(8). 4. KWRRI shall retain a record of all water district commissioners attendingeach the training program. 5. No Later than 30 days after each scheduled offering of the trainingprograms, KWRRI shall file with the Commission: a. A sworn statement attesting that the accreditedinstruction was performed; b. A description of any changes in the presenters or purposed curriculumthat occurred after the application; c. The name of each attending water district commissioner, his orher water district, and the number of hours that he or she attended; and d. A copy of any writtenmaterial given to water district commissioners attending the presentations if not previously provided.

Page 74: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 74 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/07/19 Acknowledge Receipt of Filing 05/03/19 Kentucky Water Resources Research Institute Application for Approval of Commissioner Training and

Continuing Education Credit

2019-00152___________||___________|| RECEIVED: 06/26/19 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE NATURE: Quicksand Creek Site; 2630 Highway 1098, Jackson, KY 41339

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:New Cingular Wireless PCS, LLC dba AT&T Mobility, PCS

INDEX OF EVENTS: 04/28/20 Order Entered: 1. AT&T Mobility's request, via electronic mail, to convert this proceeding to an

electronic case is granted. 2. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001,Section 8, for all filings in this case. 3. Parties shall upload an electronic version using theCommission's Electronic Filing System. 4. Pursuant to the Commission's March 16, 2020 and March24, 2020 Orders in Case No. 2020-00085, parties shall not file an original paper copy of anydocuments in this proceeding until further order of the Commission. Upon an order lifting the currentstate of emergency, parties shall file original paper copies of electronic documents filed in thisproceeding within 30 days of the lifting of the current state of emergency. 5. The style of this case isrevised to read, "Electronic Application of New Cingular Wireless PCS, LLC d/b/a AT&T Mobility forIssuance of a Certificate of Public Convenience and Necessity to Construct a WirelessCommunications Facility in the Commonwealth of Kentucky in the County of Breathitt." 6. Pursuant to807 KAR 5:001, Section 8(9), within seven days of entry of this Order, AT&T Mobility shall file a writtenstatement with the Commission that: a. Certifies that it, or its agent, possesses the facilities toreceive electronic transmissions; and b. Sets forth the electronic mail address to which all electronicnotices and messages related to this proceeding should be served.

08/14/19 New Cingular Wireless PCS, LLC Notice of Agreement to Toll Time Period for Processing Applicationin Response to Commission Order

08/13/19 Order Entered: 1. AT&T Mobility's motion for an extension of time is held in abeyance. 2. Within tendays of the date of this Order, AT&T Mobility shall file with the Commission notice whether it agrees totoll the 150 days for processing while this case is held in abeyance pending AT&T Mobility filing thenecessary documents to satisfy the filing requirements.

08/02/19 New Cingular Wireless PCS, LLC Request for Further Extension of Time for Response to DeficiencyLetter

08/01/19 New Cingular Wireless PCS, LLC Supplemental Response to Deficiency Letter 07/25/19 Order Entered: 1. AT&T Mobility's motion for an extension of time is granted. 2. AT&T Mobility shall file

on or before August 5, 2019, the necessary documents to cure the filing deficiencies. 07/17/19 New Cingular Wireless PCS, LLC Response to Deficiency Letter and Request for Extension of Time for

Further Response 07/11/19 Deficiency letter, information due 07/22/2019 06/26/19 New Cingular Wireless PCS, LLC d/b/a AT&T Mobility Application for Issuance of a Certificate of Public

Convenience and Necessity to Construct a Wireless Communications Facility in the Commonwealth ofKentucky in the County of Breathitt

06/26/19 Acknowledge Receipt of Filing

2019-00155___________||___________|| RECEIVED: 07/05/19 FILED: 07/05/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 334CASE NATURE: Burl Russell - Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:08/09/19 Formal Hearing - Held

INDEX OF EVENTS: 08/21/19 Final Order Entered: 1. Burl Russell is assessed a fine of one thousand two hundred fifty dollars

($1,250) for violation of KRS 367.491 1(1)(a) for failure to provide Morehead Utilities, the operator ofan underground facility serving the public, with notification of his intended work and

Page 75: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 75 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

work schedule not less than two (2) nor more than ten (10) full working days prior to commencing work.2. Burl Russell shall pay one thousand two hundred fifty dollars ($1,250) within thirty (30) days of thedate of this order by cashier's check or money order payable to the Kentucky State Treasurer andmailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard,Frankfort, KY 40602.

08/20/19 Notice of Filing Hearing Documents 08/08/19 Notice of Filing 07/05/19 Order Entered: 1. Burl Russell shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report within 20 days of the date of this Order. 2. Burl Russell shallappear on August 9, 2019, at 9 a.m., Eastern Daylight Time, in Hearing Room 1 of the Commission'soffices at 211 Sower Boulevard in Frankfort, Kentucky, for the purpose of presenting evidenceconcerning the allegedviolation of the Underground Facility Damage Prevention Act, and showing cause why it should not besubject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. The August9, 2019 hearing shall be recorded by videotape only. 4. A person shall not file a paper or appear at ahearing on behalf of, or otherwise represent, a partnership, corporation , business entity or otherperson unlessthe person is an attorney licensed to practice law in Kentucky. 5. The Staff Incident Report in theAppendix to this Order is made a part of the record in this case.

2019-00158___________||___________|| RECEIVED: 07/05/19 FILED: 07/05/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 334CASE NATURE: Scott Excavating, Inc. - Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:08/09/19 Formal Hearing - Held

INDEX OF EVENTS: 08/22/19 Notice of Filing Hearing Documents 08/21/19 Final Order Entered: 1. Scott Excavating, Inc. is assessed a fine of one thousand two hundred fifty

dollars ($1,250) for violation of KRS 367.4911 (1 )(a) for failure to provide Delta Natural Gas Company,Inc., of its intended work and work schedule not less than two (2) normore than ten (10) full working days prior to commencing work. 2. Scott Excavating, Inc. shall pay onethousand two hundred fifty dollars($1,250) within thirty (30) days of the date of this order by cashier's check or money order payable tothe Kentucky State Treasurer and mailed or delivered to the Kentucky Public Service Commission ,211 Sower Boulevard, Frankfort, KY 40602.

08/20/19 Notice of Filing Hearing Documents 08/08/19 Notice of Filing 07/05/19 Order Entered: 1. Scott Excavating, Inc., shall submit to the Commission a written response to the

allegations contained in the Staff Incident Report within 20 days of the date of this Order. 2. ScottExcavating, Inc., shall appear on August 9, 2019, at 9 a.m., Eastern Daylight Time, in Hearing Room 1of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky, for the purpose ofpresenting evidence concerning the alleged violation of the Underground Facility Damage PreventionAct, and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1)and (4) for this alleged violation. 3. The August 9, 2019 hearing shall be recorded by videotape only. 4.A person shall not file a paper or appear at a hearing on behalf of, or otherwise represent, apartnership, corporation , business entity or other person unless the person is an attorney licensed topractice law in Kentucky. 5. The Staff Incident Report in the Appendix to this Order is made a part ofthe record in this case.

2019-00159___________||___________|| RECEIVED: 07/08/19 FILED: 07/08/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 331CASE NATURE: Bruce Hubbard - Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

Page 76: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 76 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

HEARINGS:01/24/20 Formal Hearing - Held09/27/19 Formal Hearing - Held08/09/19 Formal Hearing - Held

INDEX OF EVENTS: 02/04/20 Notice of Filing Hearing Documents 01/27/20 Final Order Entered: 1. Mr. Hubbard is assessed a fine of $1,250 for violation of KRS 367.4911 (1 )(a)

for failure to provide the Delta Natural Gas Company, Inc., the operator of an underground facilityserving the public, with notification of his intended work and work schedule not less than two nor morethan ten full working days prior to commencing work and for violation of KRS 367.4917(4). 2. Mr.Hubbard shall pay $1,250 within 30 days of the date of this Order by cashier's check or money orderpayable to the Kentucky State Treasurer and mailed ordelivered to the offices of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort,Kentucky 40601. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICECOMMISSION. An application for a rehearing may be filed with the Commission within 20 days afterservice of this Order as provided by KRS 278.400. Any appeal of this Order must be filed with theFranklin Circuit Court within 30 days after service of this Order or within 20 days after an application forrehearing has been denied by failure of the Commissionto act or within 20 days after service of the final Order, as set out in KRS 278.410.

01/23/20 Notice of FilingAdditional Document 20200123_PSC Notice of Filing.pdfAdditional Document 20200122_PSC Notice of Filing.pdf

11/22/19 Order Entered: 1. Bruce Hubbard shall appear on January 24, 2020, at 9 a.m. Eastern Standard Time,in Hearing Room 1 of the Commission's offices at 21 1 Sower Boulevard in Frankfort, Kentucky, for thepurpose of presenting evidence concerning the allegedviolation of the Underground Facility Damage Prevention Act, and showing cause why it should not besubject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Anypartnership, corporation, or business entity (including a limited liability company) must be representedby an attorney licensed to practice law in Kentucky, and such representation includes the filing ofpapers with the Commission and appearances at hearings before the Commission. 3. The January 24,2020 hearing shall be recorded by video only.

11/18/19 Notice of Filing 11/06/19 Order Entered: 1. Mr. Hubbard shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report within 20 days of receipt of this Order. 2. Any partnership,corporation , or business entity (including a limited liability company) must be represented by anattorney licensed to practice law in Kentucky, and such representation includes the filing of papers withand appearances at hearings before the Commission. 3. The Staff Incident Report 20786 in theAppendix to this Order is made a part of the record in this case. 4. Please note that notice of a hearingto be held in this matter will be mailed to Mr. Hubbard once proof of service is received by theCommission. Parties who fail to appear after service will be subject to entry of a default judgmentagainst them.

09/25/19 Notice of Filing 08/27/19 Order Entered: 1. Bruce Hubbard shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report within 20 days of the date of this Order. 2. Bruce Hubbard shallappear on September 27, 2019, at 9 a.m. Eastern Daylight Time, in Hearing Room 1 of theCommission's offices at 211 Sower Boulevard in Frankfort, Kentucky, for the purpose of presentingevidence concerning the alleged violation of the Underground Facility Damage Prevention Act, andshowing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) forthis alleged violation. 3. A person shall not file a paper or appear at a hearing on behalf of, orotherwise represent, a partnership, corporation, or business entity (including a limited liability company)or another person unless the person is an attorney licensed to practice law in Kentucky. 4. TheSeptember 27, 2019 hearing shall be recorded by videotape only. 5. The Staff Incident Report in theAppendix to this Order is made a part of the record in this case. 6. This Order shall be served viacertified mail, return receipt accepted, to Bruce Hubbard, 1390 Little Perry Road, Morehead, Kentucky,40351.

08/21/19 Order Entered: This case shall be and is hereby continued generally, to be reassigned for hearing afterprocess has been served upon Bruce Hubbard.

08/20/19 Notice of Filing Hearing Documents 07/08/19 Order Entered: 1. Bruce Hubbard shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report within 20 days of the date of this Order. 2. Bruce Hubbard shallappear on August 9, 2019, at 9 a.m. , Eastern Daylight Time, in Hearing Room 1 of the Commission'soffices at 211 Sower Boulevard in Frankfort, Kentucky, for the purpose of presenting evidenceconcerning the alleged violation of the Underground Facility Damage Prevention Act, and showingcause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for thisalleged violation. 3. The August 9, 2019 hearing shall be recorded by videotape only.4. A person shall not file a paper or appear at a hearing on behalf of, or otherwise represent, a

Page 77: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 77 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

partnership, corporation, business entity or other person unless the person is an attorney licensed topractice law in Kentucky. 5. The Staff Incident Report in the Appendix to this Order is made a part ofthe record in this case.

2019-00163___________||___________|| RECEIVED: 07/09/19 FILED: 07/09/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 330CASE NATURE: George Tapp - Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:08/09/19 Formal Hearing - Held

INDEX OF EVENTS: 08/22/19 Notice of Filing Hearing Documents 08/21/19 Final Order Entered: 1. George Tapp is assessed a fine of one thousand two hundred fifty dollars

($1,250) for violation of KRS 367.4911 (1 )(a) for failure to provide Louisville Gas and ElectricCompany, the operator of an underground facility serving the public, with notification of his intendedwork and work schedule not less than two (2) nor more than ten (10) full working days prior tocommencing work. 2. George Tapp shall pay one thousand two hundred fifty dollars ($1,250) withinthirty (30) days of the date of this order by cashier's check or money order payable to the KentuckyState Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at211 Sower Boulevard, Frankfort, KY 40602.

08/08/19 Notice of Filing 07/31/19 Order Entered: 1. George Tapp shall appear on August 9, 2019, at 9:00 a.m., Eastern Daylight Time, in

Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, pursuant tothe Commission's July 9, 2019 Order. 2. In the event that Mr. Tapp is physically unable to attend thehearing on August 9, 2019, he shall file a request to reschedule the hearing, and includedocumentation from a medical professional stating that he is physically unable to attend the hearing onAugust 9, 2019. 3. Any document filed pursuant to ordering paragraph 2 shall reference the casenumber of this proceeding.

07/23/19 George Tapp Response to Commission Order 07/09/19 Order Entered: 1. George Tapp shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report within 20 days of the date of this Order. 2. George Tapp shallappear on August 9, 2019, at 9 a.m., Eastern Daylight Time, in Hearing Room 1 of the Commission'soffices at 211 Sower Boulevard in Frankfort, Kentucky, for the purpose of presenting evidenceconcerning thealleged violation of the Underground Facility Damage Prevention Act, and showing cause why it shouldnot be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. TheAugust 9, 2019 hearing shall be recorded by videotape only.4. A person shall not file a paper or appear at a hearing on behalf of, or otherwise represent, apartnership, corporation, business entity or other person unless the person is an attorney licensed topractice law in Kentucky. 5. The Staff Incident Report in the Appendix to this Order is made a part ofthe record in this case.

2019-00176___________||___________|| RECEIVED: 06/07/19 FILED: 06/07/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 362CASE NATURE: Dunnville Relo Site; : Antioch Road, Liberty, KY 42539

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:New Cingular Wireless PCS, LLC dba AT&T Mobility, PCS

HEARINGS:12/11/19 Not Applicable - Held

INDEX OF EVENTS: 04/28/20 Order Entered: 1. AT&T Mobility's request, via electronic mail, to convert this proceeding to an

electronic case is granted. 2. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001,

Page 78: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 78 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Section 8, for all filings in this case. 3. Parties shall upload an electronic version using theCommission's Electronic Filing System. 4. Pursuant to the Commission's March 16, 2020 and March24, 2020 Orders in Case No. 2020-00085, parties shall not file an original paper copy of anydocuments in this proceeding until further order of the Commission. Upon an order lifting the currentstate of emergency, parties shall file original paper copies of electronic documents filed in thisproceeding within 30 days of the lifting of the current state of emergency. 5. The style of this case isrevised to read, "Electronic Application of New Cingular Wireless PSC, LLC d/b/a AT&T Mobility forIssuance of a Certificate of Public Convenience and Necessity to Construct a WirelessCommunications Facility in the Commonwealth of Kentucky in the County of Casey." 6. Pursuant to807 KAR 5:001, Section 8(9), within seven days of entry of this Order, AT&T Mobility shall file a writtenstatement with the Commission that: a. Certifies that it, or its agent, possesses the facilities toreceive electronic transmissions; and b. Sets forth the electronic mail address to which all electronicnotices and messages related to this proceeding should be served.

01/23/20 SBA Communications Corporation Public Comment 12/30/19 New Cingular Wireless PCS, LLC Motion for Confidential Treatment of Supplementary Evidence 12/30/19 New Cingular Wireless PCS, LLC Filing of Real Estate Value Impact Study 12/30/19 New Cingular Wireless PCS, LLC Memorandum in Support of Grant of Certificate of Public

Convenience and Necessity 12/30/19 New Cingular Wireless PCS, LLC Kentucky Airport Zoning Commission Approval Letter 12/03/19 Order Entered nunc pro tunc that: 1. Ordering Paragraph 2 of the Commission November 22, 2019

Order is amended as follows: The local public hearing shall be held at the Casey County Library,Community Room, 238 Middleburg Street, Liberty, Kentucky 42539, andshall begin at 11:00 a.m. Eastern Standard Time. 2. All other provisions of the Commission'sNovember 22, 2019 Order not in conflict with this Order shall remain in full force and effect.

11/22/19 Order Entered: 1. A local public hearing is convened for the purpose of taking public comment onAT&T Mobility's Application for a CPCN to construct a wireless telecommunications facility to belocated at 74 Antioch Road, Liberty, Kentucky 42539. 2. The local public hearing shall be held onDecember 11, 2019, at the Casey County Library, Community Room, 238 Middleburg Street, Liberty,Kentucky 42539, andshall begin at 9:30 a.m. Eastern Standard Time. 3. No evidence shall be taken at the local publichearing. 4. AT&T Mobility shall have a representative present at the local public hearing to answerquestions from the public.

10/01/19 Order Entered: Mr. and Ms. Hoskins and Ms. Wahl's request to intervene is denied. 10/01/19 Order Entered: SBA's request to intervene is denied. 08/14/19 New Cingular Wireless PCS, LLC Response to Request for Public Hearing 08/13/19 Response to Protest letter

Additional Document 20190813_PSC Response Letter to Fair.pdfAdditional Document 20190813_PSC Response Letter to Lanham.pdf

08/08/19 Elwood Hoskins, Susan Hoskins, and Mandy Wahl Reply to New Cingular Wireless PCS. LLCResponse to Motion to Intervene

08/01/19 New Cingular Wireless PCS, LLC Response to Motion to Intervene 07/25/19 Elwood Hoskins, Susan Hoskins, and Mandy Wahl Reply to New Cingular Wireless PCS. LLC

Response to Public Comments 07/22/19 New Cingular Wireless PCS, LLC Response to Requests for Hearing 07/19/19 New Cingular Wireless PCS, LLC Amendment to Collective Response to Requests for Hearing to

Correct Typographical Error 07/17/19 New Cingular Wireless PCS, LLC Collective Response to Requests for Hearing 07/08/19 SBA Communication Corporation Reply to New Cingular Wireless PCS, LLC Response 07/02/19 New Cingular Wireless PCS, LLC Response to SBA Communications Corporation Motion to Intervene 07/02/19 Traci Fair Public Comment 07/02/19 Michael Fair Public Comment 07/02/19 Barbara Lanham Public Comment 07/02/19 Response to Protest letter

Additional Document 20190702_PSC Response Letter to Richardson.pdfAdditional Document 20190702_PSC Response Letter to Hoskins.pdfAdditional Document 20190702_PSC Response Letter to Hoskins.pdfAdditional Document 20190702_PSC Response Letter to Donald.pdfAdditional Document 20190702_PSC Response Letter to Wick.pdf

07/01/19 C. M. Wick Public Comment 07/01/19 Elwood Hoskins Public Comment 07/01/19 Melissa Richardson Public Comment 07/01/19 Mandy Wahl Public Comment 07/01/19 Susan Hoskins Public Comment 07/01/19 Lee Donald Public Comment 06/25/19 SBA Communications Corporation Motion to Intervene 06/13/19 No deficiency letter 06/07/19 New Cingular Wireless PCS, LLC d/b/a AT&T Mobility Application for Issuance of a Certificate of Public

Convenience and Necessity to Construct a Wireless Communications Facility in the Commonwealth of

Page 79: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 79 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Kentucky in the County of Casey 06/07/19 Acknowledge Receipt of Filing

2019-00188___________||___________|| RECEIVED: 06/27/19 FILED: 06/27/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 342CASE CODEInvestigation - Service

UTILITIES:City of Augusta Augusta Public Gas Project

HEARINGS:08/20/19 Formal Hearing - Held

INDEX OF EVENTS: 10/18/19 Notice of Filing Post-Hearing Brief 10/11/19 City of Augusta Post-Hearing Brief 10/08/19 Order Entered: 1. Augusta's motion for extension of time to file a post-hearing brief is granted. 2.

Augusta shall file its post-hearing brief on or before Friday, October 11, 2019. 3. DOI shall file itspost-hearing reply brief on or before Friday, October 18, 2019.

09/27/19 City of Augusta Motion for Extension of Time to File Post Hearing Brief 09/20/19 Notice of Filing Post-Hearing Brief 09/06/19 City of Augusta Response to Commission Staff First Post-Hearing Request for Information 08/29/19 Notice of Filing Hearing Documents 08/23/19 Commission Staff's First Post-Hearing Request for Information to City of Augusta 08/21/19 Order Entered: 1. Post-hearing data requests shall be filed in the record on or before Friday, August

23, 2019. 2. Responses to post-hearing data requests shall be filed in the record on or before Friday,September 6, 2019. 3. The Division of Inspections shall file its post-hearing brief on or before Friday,September 20, 2019. 4. The city of Augusta shall file its post-hearing brief on or before Friday, October4, 2019.5. The Division of Inspections shall file its post-hearing reply brief on or before Friday, October 11,2019.

08/15/19 City of Augusta Response to Commission Request for Information 07/23/19 Commission Staff's Initial Request for Information to City of Augusta 07/15/19 City of Augusta Response to Commission Order 07/05/19 Order Entered: 1. The date of the Staff Report as set forth in the second paragraph of the Order dated

June 27, 2019, is amended to September 17, 2018. 2. The date of the city of Augusta's response tothe findings set forth in the Staff Report as set forth in the second paragraph of the Order dated June27, 2019, is amended to November 5, 2018. 3. The date that the city of Augusta improperly repaired adamaged plastic main as set forth in the last paragraph on page 2 of the Order dated June 27, 2019, isamended to March 27, 2014. 4. All other provisions of the Order dated June 27, 2019, that are not inconflict with the terms of this Order shall remain in full force and effect.

06/27/19 Order Entered: 1. Within 20 days of the date of this Order, Augusta shall submit to the Commission awritten response to the alleged violations set out in numerical paragraphs 1 through 11 of this Order. 2.Augusta shall appear on August 20, 2019, at 11:00 a.m. Eastern Daylight Time, in Hearing Room 1 ofthe Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky for the purpose of presentingevidence concerning the alleged violations of KRS 278.495 and 49 C.F.R. Parts 191 and 192, and ofshowing cause why it should not be subject to the penalties prescribed in KRS 278.992(1) for thesealleged violations. 3. At the scheduled hearing in this matter, Augusta shall also present evidence onthe adequacy, safety, and reasonableness of its practices related to the construction, installation,maintenance, and operation of natural gas facilities. 4. The August 20, 2019 hearing shall be recordedby digital video recording only. 5. The Staff Report attached as an Appendix to this Order is made apart of the record in this case.

2019-00250___________||___________|| RECEIVED: 10/01/19 FILED: 10/01/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 246CASE NATURE: Possible Vacancy on Board of Commissioners

CASE CODEInvestigation - Service

Page 80: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 80 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Western Pulaski County Water District

INDEX OF EVENTS: 03/10/20 Don Calder Request for the Re-Appointment of Randall Wilson 02/07/20 Letter to Pulaski County Clerk Requesting Records 10/18/19 Western Pulaski County Water District Response to Commission Order, Appendix A 10/01/19 Order Entered: 1. This proceeding is initiated to determine whether a vacancy existed on the Pulaski

District's Board for more than 90 days.2. Pulaski District is made a party to this proceeding. 3. Any party filing documents with theCommission shall serve a copy of thosedocuments upon all other parties. 4. a. The information requested in Appendix A to this Order is duewithin 14 days of entry of this Order. Responses to requests for information shall be appropriatelybound, tabbed, and indexed and shall include the name of the witnessresponsible for responding to the questions related to the information provided, with copies to allparties of record, and the original and five copies to the Commission. b. Each response shall beanswered under oath or, for representatives of a public or private corporation or a partnership orassociation or a governmental agency, be accompanied by a signed certification of the preparer or theperson supervising the preparation of the response on behalf of the entity that the response is true andaccurate to the best of that person's knowledge, information, and belief formed after a reasonableinquiry. c. A party shall make timely amendment to any prior response if it obtains information whichindicates that the response was incorrect when made or, though correct when made, is now incorrectin any material respect.

2019-00258___________||___________|| RECEIVED: 06/11/19 FILED: 06/11/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 358CASE NATURE: Stuart I. Gross, Sr., Complainant; Green River Valley Water District, Defendant

CASE CODEComplaints - Service

UTILITIES:Green River Valley Water District

INDEX OF EVENTS: 02/12/20 Order Entered: This case shall be held in abeyance pending a final decision in Case No. 2020-00026. 01/10/20 Green River Valley Water District Response to Commission Order 01/03/20 Order Entered: 1. A written response to the Complainant's complaint. 2. A written response stating why

its failure to comply with the Commission's Order of November 13, 2019, should not be considered asan admission of all allegations contained in the complaint, thereby constituting grounds for the entry ofan Order granting the Complainant's requested relief in a manner consistent with the Commission'sjurisdiction. 3. A written response stating why it should not be subject to the penalties prescribed inKRS 278.990(1 ).

11/13/19 Order Entered: 1. Green River Valley Water District is to satisfy the matters complained of or file awritten answer to the complaint within ten days from the date of entry of the Order. 2. Shoulddocuments of any kind be filed with the Commission in the course of this proceeding, the documentsshall also be served on all parties of record. A party filing a paper containing personal information shall,in accordance with 807 KAR 5:001, Section 4(10), encrypt or redact the paper so personal informationcannot be read.

07/23/19 Acknowledge Receipt of Filing 06/11/19 Stuart I. Gross, Sr. v. Green River Valley Water District

2019-00259___________||___________|| RECEIVED: 06/21/19 FILED: 06/21/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 348CASE NATURE: Lowell DeWayne Shepherd, Complainant; Kentucky-American Water Company, Defendant

CASE CODEComplaints - Rates, Service

UTILITIES:Kentucky-American Water Company

Page 81: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 81 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 04/06/20 Kentucky-American Water Company Response to Commission Staff Second Request for Information 03/23/20 Commission Staff's Second Request for Information to Kentucky-American Water Company 11/27/19 Kentucky-American Water Company Response to Commission Staff First Request for Information 11/14/19 Commission Staff's First Request for Information to Kentucky-American Water Company 09/10/19 Kentucky-American Water Company Answer and Motion to Dismiss 08/30/19 Order Entered: 1 . Kentucky-American is to satisfy the matters complained of or is to file a written

answer to the Complaint within ten days from the date of entry of the Order. 2. Kentucky-Americanshall fi le copies of all bills into the record that were issued to Mr. Shepherd in 2018 and 2019 up untilthe present day, within ten days from the date of entry of the Order. 3. Should documents of any kindbe filed with the Commission in the course of this proceeding, the documents shall also be served onall parties of record. A party filing a paper containing personal information shall, in accordance with 807KAR 5:001, Section 4(10), encrypt or redact the paper so personal information cannot be read.

07/23/19 Acknowledge Receipt of Filing 06/21/19 Lowell DeWayne Shepherd v. Kentucky-American Water Company

2019-00269___________||___________|| RECEIVED: 07/31/19 FILED: 07/31/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 308CASE CODEOther

UTILITIES:Big Rivers Electric Corporation

HEARINGS:03/05/20 Informal Conference - Scheduled02/27/20 Informal Conference - Rescheduled

INDEX OF EVENTS: 05/22/20 Sharon W. Farmer King, Deep Branaman Henderson First Requests for Information to Big Rivers

Electric Corp. 05/19/20 Commission Staff's Initial Request for Information to Big Rivers Electric Corporation 04/28/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed. 2.

a. Responses to requests for information shall include the name of the witness responsible forresponding to the questions related to the information provided, with an original in paper mediumand an electronic version to the Commission. Documents in paper medium shall beappropriately bound, tabbed, and indexed. Electronic documents shall be in portable documentformat (PDF), shall be searchable, and shall be appropriately bookmarked. b. Each response shall beunder oath or, for representatives of a public or private corporation or a partnership or associationor a governmental agency, be accompanied by a signed certification of the preparer or personsupervising the preparation of the response on behalf of the entity that the response is true andaccurate to the best of that person's knowledge, information, and belief formed after a reasonableinquiry. c. Any party shall make timely amendment to any prior response if it obtains information whichindicates that the response was incorrect when made or, though correct when made, is nowincorrect in any material respect. d. For any request to which a party fails or refuses to furnish all orpart of the requested information, that party shall provide a written explanation of the specific groundsfor its failure to completely and precisely respond.

04/06/20 Order Entered: 1. BREC’s motion for confidential protection for is granted. 2. The designatedinformation contained in the Pullen Testimony and Exhibit Pullen-8 shall not be placed in the publicrecord or made available for public inspection for ten years or until further Order of this Commission. 3.Use of the material in question in any Commission proceeding shall be in compliance with 807 KAR5:001, Section 13(9).4. BREC shall inform the Commission if the material in question becomes publicly available orno longer qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect thematerial granted confidential treatment by this Order and the period during which the material has beengranted confidential treatment has not expired, BREC shall have 30 days from receipt of written noticeof the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If BREC is unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall denythe request for inspection. 6. The Commission shall not make the requested material available forinspection for 30 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow BREC to seek a remedy afforded by law.

03/26/20 John Hughes Henderson Municipal Power and Light Waiver

Page 82: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 82 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/25/20 Michael L. Kurtz Big Rivers Electric Corporation Big Rivers Electric Corporations Written Statement ofMail Waiver

03/20/20 Order Entered:1. Henderson's motion to convert this proceeding to an electronic case is granted. 2.Electronic filing procedures shall be followed pursuant to 807 KAR 5:001, Section 8, for all filings in thiscase. 3. Parties shall upload an electronic version using the Commission's electronic Filing System. 4.Pursuant to the March 16, 2020 Order in Case No. 2020-00085, parties shall not file an original papercopy of any documents in this proceeding until further order of the Commission. Upon an order liftingthe current state of emergency, parties shall file original paper copies of electronic documents filed inthis proceeding within 30 days of the lifting of the current state of emergency. 5. The style of this caseis revised to read, "Electronic Application of Big Rivers Electric Corporation for Enforcement of Rateand Service Standards."

03/19/20 City of Henderson and Henderson Utility Commission Reply to Big Rivers Electric CorporationResponse to Proposed Procedural Schedule

03/18/20 Big Rivers Electric Response to Proposed Procedural Schedule 03/17/20 City of Henderson and Henderson Utility Commission Motion to Convert Case to Electronic 03/13/20 City of Henderson and Henderson Utility Commission Proposed Procedural Schedule pursuant to

Commission Staff Memo 03/09/20 Memorandum dated 3/09/2020 for Informal Conference of 3/05/2020; Comments, if any, due within five

days of receipt 02/28/20 Order Entered: 1. The motion of Henderson to reschedule the informal conference is granted. 2. The

informal conference originally scheduled for February 27, 2020, shall be rescheduled to March 5, 2020,at 1 p.m. Eastern Standard Time, at the Commission'soffices at 211 Sower Boulevard , Frankfort, Kentucky.

02/19/20 Big Rivers Electric Corporation Response to Motion to Reschedule Conference 02/14/20 City of Henderson and Henderson Utility Commission Motion to Reschedule Conference 02/04/20 Order Entered: 1. Henderson's motion to dismiss is denied. 2. Henderson's alternate motion to hold

this the matter in abeyance pendingadjudication of identical issues before the Franklin Circuit Court is denied as moot. 3. Henderson'smotion for leave to file out of time its response to BREC's motion for an informal conference is granted.4. BREC's motion for an informal conference is granted. 5. An informal conference shall be held onFebruary 27, 2020, at 1 p.m. Eastern Standard Time, at the Commission's offices at 211 SowerBoulevard, Frankfort, Kentucky.

01/30/20 Big Rivers Electric Corporation Reply to the Response and Objection of Henderson Utility Commission 01/27/20 City of Henderson and Henderson Utility Commission Response and Objection to Motion of Big Rivers

Electric Corporation to Amend Exhibits 01/22/20 Big Rivers Electric Corporation Motion to Amend Exhibits 09/12/19 Big Rivers Electric Corporation Response to City of Henderson 09/10/19 Big Rivers Electric Corporation Reply to City of Henderson and Henderson Utility Commission 09/05/19 City of Henderson and Henderson Utility Commission Response to Big Rivers Electric Corporation

Motion for Informal Conference 09/05/19 City of Henderson and Henderson Utility Commission Motion to File Out of Time 09/05/19 City of Henderson and Henderson Utility Commission Motion to Dismiss or Alternatively to Hold in

Abeyance 09/04/19 City of Henderson and Henderson Utility Commission Response to Commission Order 08/29/19 Order Entered: 1. The motion of Henderson to intervene is granted. 2. Henderson shall be entitled to

the full rights of a party and shall be served with the Commission's Orders and with filed testimony,exhibits, pleadings, correspondence, and all other documents submitted by parties after the date of thisOrder. 3. Henderson shall comply with all provisions of the Commission's regulations, 807 KAR 5:001,Section 7, related to the service and fi ling of documents. 4. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, Henderson shall file a written statement with the Commissionthat: a. Certifies that it, or its agent, possesses the facilities to receiveelectronic transmissions; and b. Sets forth the electronic mail address to which all electronic noticesand messages related to this proceeding should be served.

08/27/19 Big Rivers Electric Corporation Motion for Informal Conference 08/19/19 City of Henderson and Henderson Utility Commission Motion to Intervene 07/31/19 Big Rivers Electric Corporation Application for Enforcement of Rate and Service Standards 07/31/19 Acknowledge Receipt of Filing

2019-00271___________||___________|| RECEIVED: 09/03/19 FILED: 09/03/19 FINAL: 04/27/20 REOPENED: 05/18/20

SUSPENSION DATE: 04/02/20 DAYS: 16CASE CODEGeneral RatesTariffsAccounting Deferral

Page 83: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 83 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Duke Energy Kentucky, Inc.

HEARINGS:02/20/20 Formal Hearing - Held02/19/20 Formal Hearing - Held02/13/20 Public Meeting - Held

INDEX OF EVENTS: 06/01/20 David Samford Duke Energy Kentucky, Inc. Reply in Support of Motion for Rehearing 05/26/20 J. Michael West Office of the Attorney General OAGs Response to Petition for Rehearing 05/21/20 City of Park Hills Public Comment 05/19/20 L. Allyson Honaker Duke Energy Kentucky, Inc. Supplemental Responses to AG Data Requests 05/18/20 David S. Samford Duke Energy Kentucky, Inc. Motion for Rehearing on Final Order 05/18/20 David S. Samford Duke Energy Kentucky, Inc. Motion for Rehearing on Confidentiality Order 05/04/20 Order Entered: 1. Duke Kentucky's March 10, 2020 petition for confidential protection is granted.

2. The designated materials shall not be placed in the public record or made available for publicinspection for 20 years, or until further Orders of this Commission. 3. Use of the designated materialsin any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. DukeKentucky shall inform the Commission if the designated materials become publicly available or nolonger qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspectthe designated materials granted confidential treatment by this Order and the period during which thematerials have been granted confidential treatment has not expired, Duke Kentucky shall have 30days from receipt of written notice of the request to demonstrate that the materials still fallwithin the exclusions from disclosure requirements established in KRS 61.878. If Duke Kentucky isunable to make such demonstration, the requested materials shall be made available for inspection.Otherwise, the Commission shall deny the request for inspection. 6. The Commission shall not makethe designated materials available for inspection for 30 days following an Order finding that thematerials no longer qualify for confidential treatment in order to allow Duke Kentucky to seek a remedyafforded by law.

05/04/20 Order Entered: 1. Duke Kentucky's October 28, 2019 petition for confidential protection isgranted. 2. Except for the responses to the Attorney General's First Request, Response Nos. 40, 46,47, 48, and 74, the designated materials shall not be placed in the public record or made available forpublic inspection for 20 years, or until further Orders of this Commission. Duke Kentucky shallsupplement the responses to the Attorney General's First Request, Request Nos. 40, 46, 47, 48, and74 with a non-confidential filing once its earnings have been publicly reported. 3. Use of thedesignated materials in any Commission proceeding shall be in compliance with 807 KAR 5:001,Section 13(9). 4. Duke Kentucky shall inform the Commission if the designated materials becomepublicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceedingrequests to inspect the designated materials granted confidential treatment by this Order and theperiod during which the materials have been granted confidential treatment has not expired, DukeKentucky shall have 30 days from receipt of written notice of the request to demonstrate thatthe materials still fall within the exclusions from disclosure requirements established in KRS 61.878.

05/04/20 Order Entered: 1. Duke Kentucky's January 15, 2020 petition for confidential protection is grantedin part and denied in part. 2. Duke Kentucky petition for confidential treatment for the attachments toTab 35 of Duke Kentucky's Financial Reporting Summaries monthly managerial reports, in relation tofiling requirements pursuant to 807 KAR 5:001, Section 16(7)(o), and attachments to the DirectTestimony of Renee H. Metzler, RHM-5(a) and (b), consisting of Duke Kentucky's 2019 Short-TermIncentive Plan and Union Employee Incentive Plans and 2019 Restricted Stock Award Plan, is granted.3. Duke Kentucky's petition for confidential treatment for attachment RHM- 5(c), consisting of the2019 Executive Long-Term Incentive Plan, is denied. 4. The designated materials in the attachments toTab 35 of Duke Kentucky's Financial Reporting Summaries monthly managerial reports and RHM-5(a)and (b) shall not be placed in the public record or made available for public inspection for 20 years, oruntil further Orders of this Commission. 5. The designated materials in RHM-5(c) are notexempt from public disclosure and shall be placed in the public record or made available for publicinspection.

04/29/20 Order Entered: 1. Duke Kentucky's petition for confidential treatment for its responses to Staff'sFirst Request for Information, Request Nos. 6, 18, 30, 41, and 49, is granted. 2. Duke Kentucky'spetition for confidential treatment for its responses to Staff's First Request for Information, RequestNos. 13, 43, 45, and 46, as they pertain to executive officers and lobbyists is denied. 3. Thedesignated materials in Duke Kentucky's responses to Staff's First Request for Information,Request Nos. 6, 18, 30, 41, and 49, shall not be placed in the public record or made available forpublic inspection for 20 years, or until further Orders of this Commission. 4. The designated materialsin Duke Kentucky's responses to Staff's First Request for Information, Request Nos. 13, 43, 45,and 46, as they pertain to executive officers and lobbyists, are not exempt from public disclosure andshall be placed in the public record or made available for public inspection. 5. If Duke Kentucky objects

Page 84: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 84 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

to the Commission's determination that certain requested information not be granted confidentialtreatment, it must seek either rehearing pursuant to KRS 278.400 or judicial review of this Orderpursuant to KRS 278.410. Failure to exercise either of these statutory rights will be deemed asagreement with the Commission's determination of which materials should be granted confidentialtreatment.

04/27/20 Final Order Entered: 1. The rates and charges proposed by Duke Kentucky are denied. 2. The ratesand charges, as set forth in Appendix E to this Order, are approved as fair, just, andreasonable rates for Duke Kentucky, and these rates and charges are approved for servicerendered on and after the date of entry of this Order subject to Duke Kentucky's commitment to notimplement the approved rates no earlier than May 1, 2020. 3. Duke Kentucky's proposed depreciationrates are denied. 4. Duke Kentucky request to amortize the November 2018 Ice Stormregulatory asset over five years is approved. 5. Duke Kentucky proposal for a deferral mechanismfor storm restoration expense is denied. 6. Duke Kentucky's request to revise Rate LED as discussedherein is deniedwithout prejudice. 7. Duke Kentucky's request to revise Rider PSM is denied. 8. Duke Kentucky'srequest to implement tampering penalties of $200 for residential customers and $1,000 fornon-residential customers is denied. 9. Duke Kentucky's request to move customers with particularlydangerous or repeated instances of tampering to Rider AMO is approved as modified herein. 10. DukeKentucky's request for approval of the Revert to Owner program is denied without prejudice. 11. DukeKentucky's request to revise Rider FAC is denied.

03/31/20 Order Entered: 1. To the extent a final order in this matter is issued after the expiration of thesuspension period, the decision to place the proposed rates into effect shall be up to Duke Kentucky asthe Commission cannot defer or extend the suspension period, which is established by KRS278.190(2). 2. To the extent a final order in this matter is issued after the expiration of the suspensionperiod, the final order will reflect Duke Kentucky’s commitment to not implement its proposed ratesprior to May 1, 2020, as indicated in Duke Kentucky’s March 16, 2020 notice.

03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal andSubstitution of Counsel

03/20/20 David S. Samford Duke Energy Kentucky, Inc. Reply Brief 03/18/20 Response E-mail to Oppenheimer 03/16/20 David S. Samford Duke Energy Kentucky, Inc. Letter regarding suspension period 03/16/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Post-Hearing Brief 03/16/20 David S. Samford Duke Energy Kentucky, Inc. Post-Hearing Brief 03/16/20 Kurt J. Boehm The Kroger Co. Brief of The Kroger Co. 03/16/20 Dennis G. Howard, II Northern Kentucky University Brief of Northern Kentucky University 03/11/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s 6th Supplemental Response to

Commission Staffs First Request for Information 03/06/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Commission Staffs

Post-Hearing Request for Information 03/06/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Krogers Post-Hearing

Request for Information 03/06/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to AGs Post-Hearing

Request for Information 03/02/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc. Resubmitting STAFF-DR-01-054

Attachment - SCH-M and N - Test Period 02/26/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Post-Hearing Data Requests 02/25/20 Kurt J. Boehm The Kroger Co. The Kroger Cos Post-Hearing Data Request to Duke Energy Kentucky 02/25/20 Dennis G. Howard, II Northern Kentucky University Northern Kentucky University’s Post-hearing Data

Request 02/24/20 Commission Staff's Post-Hearing Request for Information to Duke Energy Kentucky, Inc. 02/24/20 Response E-mails to Multiple Comments 02/21/20 Ruth Bamberger Public Comment 02/21/20 Order Entered: 1. Post-hearing data requests shall be filed in the record on or before February 26,

2020. 2. Responses to post-hearing data requests shall be filed in the record on or before March 6,2020. 3. Simultaneous briefs shall be filed in the record on or before March 16, 2020. 4. Duke EnergyKentucky, Inc. shall file its reply briefs in the record on or before March 20, 2020. 5. This case shallstand submitted for decision by the Commission effective 12:01 a.m., Eastern Daylight Time, on March21, 2020.

02/20/20 City of Southgate Public Comment 02/20/20 Response E-mails to Multiple Comments 02/19/20 David S. Samford Duke Energy Kentucky, Inc. Motion for Confidential Treatment of Hearing Exhibit 02/19/20 Kurt J. Boehm The Kroger Co. RESPONSE OF THE KROGER CO. TO COMMISSION STAFFS

FIRST REQUEST FOR INFORMATION 02/18/20 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. hereby submits a notice of filing or

corrected attachments to the Rebuttal Testimony of Dr. Roger Morin 02/17/20 Response E-mails to Multiple Comments 02/14/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Supplemental Responses to Staffs

Request for Information

Page 85: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 85 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

02/14/20 Deborah Gates Rocco O. DAscenzo Newspaper notices of Duke Energy Kentucky, Inc.s Notice ofPublic Hearing

02/14/20 Dennis G. Howard, II Northern Kentucky University Northern Kentucky University’s Motion to ExcuseWitness from Hearing

02/14/20 Order Entered: The separate motions of Duke Kentucky and NKU to excuse their respective witnessare granted.

02/13/20 David S. Samford Duke Energy Kentucky, Inc. Motion to Excuse Witness 02/13/20 City of Highland Heights Public Comment 02/07/20 Response E-mails to Multiple Comments 02/05/20 Ohio-Kentucky-Indiana Regional Council of Governments Public Comment 02/03/20 Kurt J. Boehm The Kroger Co. The Kroger Co.s Notice of Appearance of Co-Counsel 02/03/20 Cincinnati/Northern Kentucky International Airport Public Comment 01/31/20 Deborah Gates Rocco O. DAscenzo Rebuttal Testimonies of Duke Energy Kentucky, Inc. witnesses in

Case 2019-00271 01/30/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s 4th Supplemental Response to

Commission Staffs First Request for Information 01/28/20 Minna Sunderman Duke Energy Kentucky, Inc. Duke Energy Kentucky, Inc.s Request for Newspaper

Publication of Hearing Notice 01/21/20 Order Entered: 1. Duke Kentucky's November 27, 2019 petition for confidential protection is granted. 2.

The designated materials shall not be placed in the public record or made available for publicinspection for 20 years, or until further Orders of this Commission. 3. Use of the designated materialsin any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. DukeKentucky shall inform the Commission if the designated materials become publicly available or nolonger qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect thedesignated materials granted confidential treatment by this Order and the period during which thematerials have been granted confidential treatment has not expired, Duke Kentucky shall have 30 daysfrom receipt of written notice of the request to demonstrate that the materials still fall within theexclusions from disclosure requirements established in KRS 61.878. If Duke Kentucky is unable tomake such demonstration, the requested materials shall be made available for inspection. Otherwise,the Commission shall deny the request for inspection. 6. The Commission shall not make thedesignated materials available for inspection for 30 days following an Order finding that the materialsno longer qualify for confidential treatment in order to allow Duke Kentucky to seek a remedy affordedby law.

01/17/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Responses to Dukes First DataRequests

01/17/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Responses to First DataRequests from Commission Staff

01/17/20 Dennis G. Howard, II Northern Kentucky University NKU’s Responses to Duke Energy Kentucky’sFirst Set of Interrogatories and Requests for Production of Documents

01/17/20 Dennis G. Howard II Northern Kentucky University NKU’s Responses to Commission Staff’s FirstRequests for Information

01/17/20 Ordered Entered: 1. A hearing in this matter shall be held on Wednesday, February 19, 2020, at 8:30a.m. Eastern Standard Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of thePublic Service Commission at 211 Sower Boulevard, Frankfort,Kentucky. 2. Duke Energy Kentucky, Inc. (Duke Kentucky), shall give notice of the hearing incompliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include thefollowing statement: ''This hearing will be streamed live and may be viewed on the PSC website,psc.ky.gov." At the time the notice is mailed or publication is requested, Duke Kentucky shall forward aduplicate of the notice and request to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR5:001, Section 9(9), a digital video transcript shall be made of the hearing.

01/16/20 Kurt J. Boehm The Kroger Co. Responses of The Kroger Co. to Duke Energy Kentuckys First Set ofInterrogatories and Requests for Production of Documents

01/14/20 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. hereby submits its Base PeriodUpdate to Filing Requirements 807 KAR 5:001 Section 16(7)(o) and 807 KAR 5:001 Section 16-8(a) -(n)

01/09/20 Jill Fessler Request for Public Hearing Notification 01/03/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Interrogatories and Requests for

Production of Documents Propounded upon the Northern Kentucky University 01/03/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Interrogatories and Requests for

Production of Documents Propounded upon the Kroger Company 01/03/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Interrogatories and Requests for

Production of Documents Propounded upon the Attorney General 01/03/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s 3rd Supplemental Responses to

Commission Staffs First Request for Information 01/03/20 Commission Staff's First Request for Information to the Attorney General 01/03/20 Commission Staff's First Request for Information to Northern Kentucky University 01/03/20 Commission Staff's First Request for Information to Kroger Company

Page 86: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 86 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

12/30/19 Mayor Heather Jansen Public Comment 12/13/19 Justin M. McNeil The Office of The Attorney General The Direct Testimony of AG Witnesses 12/13/19 Thomas M. Hancock ChargePoint, Inc. ChargePoint Comments- Cover Letter Read First 12/13/19 Dennis G. Howard II Northern Kentucky University Northern Kentucky University’s Direct Testimony 12/13/19 Kurt J. Boehm The Kroger Co. The Kroger Cos Direct Testimony and Exhibits of Justin Bieber 12/09/19 Deborah Gates Rocco O. DAscenzo Corrected confidential documents to Commission Staffs Third

Request for Information data request number 24. 12/04/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc. submits its Supplemental Response

to Attorney Generals Second Request for Information data request number 74(a) 12/03/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s 2nd Supplemental Responses to

Commission Staffs First Request for Information 12/02/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Response to AG-DR-02-019 11/26/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Staffs Third Request

for Information 11/26/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Northern Kentucky

Universitys Second Request for Information 11/26/19 Adele M. Frisch Rocco DAscenzo Duke Energy Kentucky, Inc.s responses to the Attorney Generals

Second Request for Information 11/26/19 Adele M. Frisch Rocco DAscenzo Duke Energy Kentucky, Inc.s responses to Krogers Second Request

for Information 11/26/19 Order Entered: Duke Kentucky's motion for leave to file a correction to Ms. Abernathy's direct

testimony is granted. 11/15/19 Larry Cook Kentucky Attorney GeneralsOffice Notice of Withdrawal 11/12/19 Justin M. McNeil Office of the Attorney General The Attorney Generals Supplemental Data Requests 11/12/19 Dennis Howard, II Northern Kentucky University Northern Kentucky Universitys Supplemental

Requests for Information to DEK 11/12/19 Kurt J. Boehm The Kroger Co. The Kroger Cos Second Set of Data Requests to Duke Energy

Kentucky 11/08/19 Kent Chandler Kentucky Office of the Attorney General Attorney Generals Notice of Withdrawal of

Counsel 11/08/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. submits its 1st Supplemental

Response to Commission Staffs First Request for Information 11/08/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. submits its Revised Response to

Commission Staffs Second Request for Information data request number 85 11/08/19 Commission Staff's Third Request for Information to Duke Energy Kentucky, Inc. 10/29/19 Adele M. Frisch Rocco DAscenzo Duke Energy Kentucky, Inc.s resubmits its Response to the Attorney

Generals First Request for Information - Session 2 10/29/19 Adele M. Frisch Rocco DAscenzo Duke Energy Kentucky, Inc.s resubmits its Response to the Attorney

Generals First Request for Information - Session 1 10/28/19 Deborah Gates Rocco O. DAscenzo Part 2 of Excel Spread sheets in STAFF 2nd set 10/28/19 Deborah Gates Rocco O. DAscenzo Commission Staffs 2nd Set of Request for Information (excel

spreadsheets) 10/28/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. responses to Commission Staffs 2nd

Set of Request for Information 10/28/19 Adele M. Frisch Rocco DAscenzo Duke Energy Kentucky, Inc.s responses to the Attorney Generals

First Set of Data Requests - Session 2 10/28/19 Adele M. Frisch Rocco DAscenzo Duke Energy Kentucky, Inc.s responses to the Attorney Generals

First Set of Data Requests - Session 1 10/28/19 Deborah Gates Rocco O. DAscenzo Responses to The Kroger Co.s First Request for Information 10/28/19 Deborah Gates Rocco O. DAscenzo Response to Northern Kentucky Universitys First Request for

Information 10/18/19 Deborah Gates Rocco O. DAscenzo Newspaper notices and affidavit attesting to the publications of

Duke Energy Kentucky Inc.s request for approval of and adjustment of electric rates and charges. 10/17/19 Justin M. McNeil The Office of The Attorney General Duke Energy Kentucky, Inc. and Attorney

Generals Joint Notice of Filing Regarding Expert Witness Unavailability 10/17/19 Commission Staff Notice of Correction 10/16/19 Response E-mail to Chris Abner 10/15/19 Dennis Howard, II Northern Kentucky University NKU’s Written Statement Regarding Receipt of

Electronic Transmissions 10/14/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Email Service Response

to Commission Order 10/14/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Initial Data Requests 10/14/19 Kurt J. Boehm The Kroger Co. The Kroger Cos First Set of Data Requests to Duke Energy Kentucky,

Inc. 10/14/19 Dennis Howard, II Northern Kentucky University NKU’s Initial Requests for Information to DEK 10/14/19 Order Entered: ChargePoint's motion for intervention is denied. 10/14/19 Order Entered: 1. The motion of NKU to intervene is granted. 2. NKU shall be entitled to the full rights

of a party and shall be served with the

Page 87: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 87 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. NKU shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. NKU shall adhere to the procedural schedule set forth in the Commission's September13, 2019 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, NKU shall file a written statement with the Commission that: a.Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; andb. Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

10/14/19 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney Generalshall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4. TheAttorney General shall adhere to the procedural schedule set forth in the Commission's September 13,2019 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, the Attorney General shall file a written statement with theCommission that: a. Certifies that it, or its agent, possesses the facilities to receive electronictransmissions; and b. Sets forth the electronic mail address to which all electronic notices andmessages related to this proceeding should be served.

10/14/19 Order Entered: Greenlots' motion for intervention is denied. 10/11/19 Commission Staff's Second Request for Information to Duke Energy Kentucky, Inc. 10/07/19 Kurt J. Boehm The Kroger Co. Written Statement of The Kroger Co. in Response to Commissions

Order of Procedure 10/03/19 Kent A Chandler Kentucky Office of the Attorney General Attorney Generals Motion to Intervene 10/03/19 M Todd Osterloh Greenlots Motion to Intervene by Greenlots 10/03/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc.s Motion For Leave to File a

Correction to the Direct Testimony of Melissa B. Abernathy, Instanter 10/02/19 Thomas M. Hancock ChargePoint, Inc. PETITION FOR FULL INTERVENTION BY CHARGEPOINT,

INC. 10/02/19 Order Entered: 1. The motion of Kroger to intervene is granted. 2. Kroger shall be entitled to the full

rights of a party and shall be served withthe Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. Kroger shall comply with all provisionsof the Commission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filingof documents. 4. Kroger shall adhere to the procedural schedule set forth in the Commission'sSeptember 13, 2019 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001 ,Section 8(9), within seven days of entry of this Order, Kroger shall file a written statement with theCommission that: a. Certifies that it, or its agent, possesses the facilities to receive electronictransmissions; and b. Sets forth the electronic mail address to which all electronic notices andmessages related to this proceeding should be served.

09/26/19 Dennis Howard, II Northern Kentucky University Petition for Full Intervention by Northern KentuckyUniversity (NKU)

09/18/19 Deborah Gates Rocco O. DAscenzo Excel spreadsheets Attachments final file 09/18/19 Deborah Gates Rocco O. DAscenzo Excel Spreadsheet Attachments continued 09/18/19 Deborah Gates Rocco O. DAscenzo Excel spreadsheets cont. 09/18/19 Deborah Gates Rocco O. DAscenzo Excel Attachments to DEK Response to the Commission Staffs

First Request for Information 09/18/19 Deborah Gates Rocco O. DAscenzo Response to Commission Staffs First Request for Information

continued 09/18/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. hereby submits its Response to the

Commission Staffs First Request for Information 09/13/19 Order Entered: 1 . Duke Kentucky's proposed rates are suspended for six months, up to and including

April 2, 2020. 2. The procedural schedule set forth in the Appendix to this Order shall be followed inthis proceeding. 3. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Responses that are required to be provided on electronic medium shallbe in portable document format (PDF), shall be searchable and shall be appropriately bookmarked. b.Each response shall include the name of the witness responsible for responding to the questionsrelated to the information provided. Each response shall be answered under oath, or forrepresentatives of a public or private corporation or a partnership or an association or a governmentalagency, be accompanied by a signed certification of the preparer or person supervising the preparationof the response on behalf of the entity that the response is true and accurate to the best of thatperson's knowledge, information, and belief formed after a reasonable inquiry. c. Any party shall maketimely amendment to any prior response if it obtains information which indicates that the response wasincorrect when made or, though correct when made, is now incorrect in any material respect. d. Forany request to which a party fails or refuses to furnish all or part of requested information, party shallprovide written explanation of specific grounds for failure to completely and precisely respond.

Page 88: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 88 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

09/10/19 Kurt J. Boehm The Kroger Co. The Kroger Co. Motion to Intervene 09/09/19 No deficiency letter 09/03/19 Minna Sunderman Rocco DAscenzo Upload #7 of 7 - Duke Energy Kentucky, Inc.s Application for An

Adjustment of Electric Rates (Excel Attachments) 09/03/19 Minna Sunderman Rocco DAscenzo Upload #6 - Duke Energy Kentucky, Inc.s Application for An

Adjustment of Electric Rates 09/03/19 Minna Sunderman Rocco DAscenzo Upload #5 - Duke Energy Kentucky, Inc.s Application for An

Adjustment of Electric Rates 09/03/19 Minna Sunderman Rocco DAscenzo Upload #4 - Duke Energy Kentucky, Inc.s Application for An

Adjustment of Electric Rates 09/03/19 Minna Sunderman Rocco DAscenzo Upload #3 - Duke Energy Kentucky, Inc.s Application for An

Adjustment of Electric Rates 09/03/19 Minna Sunderman Rocco DAscenzo Upload #2 - Duke Energy Kentucky, Inc.s Application for An

Adjustment of Electric Rates 09/03/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Application for An Adjustment of

Electric Rates 08/28/19 Commission Staff's First Request for Information to Duke Energy Kentucky, Inc. 08/27/19 Order Entered: Duke Kentucky's motion for a deviation is denied. 08/16/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky submits its Motion for Deviation from

Filing Requirements 08/01/19 Duke Energy Kentucky, Inc. Notice of Intent to File an Application for 1) An Adjustment of the Electric

Rates; 2) Approval of New Tariffs; 3) Approval of Accounting Practices to Establish Regulatory Assetsand Liabilities; and 4) All Other Required Approvals and Relief Using Electronic Filing Procedures

08/01/19 Acknowledge Receipt of Filing

2019-00274___________||___________|| RECEIVED: 08/02/19 FILED: 08/02/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 306CASE NATURE: Bernheim Arboretum and Research Forest, Complainant; Louisville Gas and Electric Company,Defendant

CASE CODEComplaints - Service

UTILITIES:Louisville Gas and Electric Company

INDEX OF EVENTS: 03/02/20 Loretto Motherhouse Public Comment 12/23/19 Response E-mails to Multiple Comments 12/20/19 Final Order Entered: 1. Bernheim Arboretum's complaint is rejected for tailing to conform to the

requirements of 807 KAR 5:001, Section 20, by failing to establish a prima facie case. 2. BernheimArboretum's request to void the final Order in Case No. 2016- 00371 ab initio on grounds that it wasdeprived of notice due to LG&E's failure to file a separate CPCN application for the Bullitt Countynatural gas pipeline is dismissed. 3. Bernheim Arboretum shall have 20 days from the date of entry ofthis Order to file an amended complaint with the Commission that conforms to the requirements of 807KAR 5:001, Section 20, by stating a prima facie case.

12/16/19 Multiple Protest E-mails from Bernheim Forest and Arboretum Website 12/05/19 Dominican Sisters of Peace Public Comment 12/04/19 Joel Gubler Public Comment 11/26/19 M. Charlene Vogel Public Comment 11/25/19 Attorney General Notice of Withdrawal of Counsel

Additional Document Attorney General Notice of Withdrawal of Counsel 10/16/19 Response E-mails to Multiple Comments 10/14/19 Cassandra Culir Public Comment 10/07/19 Ronda Sullivan Public Comment 10/07/19 Loretto Motherhouse Public Comment 10/01/19 Response E-mails to Multiple Comments 09/26/19 Bernheim Arboretum and Research Forest Reply Brief in Support of Establishing a Prima Facie Case 09/19/19 Louisville Gas and Electric Company Brief 09/11/19 Jill Harmer Public Comment 09/11/19 Joe and Kathy Kremer Public Comment 09/11/19 Jessica Anderson Public Comment 09/11/19 Rev. Lori Kyle Public Comment 09/11/19 Jill Sherman Public Comment

Page 89: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 89 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

09/10/19 Response E-mail to Jessica Williams 09/09/19 Bernheim Arboretum and Research Forest Brief in Support of Establishing a Prima Facie Case 08/21/19 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 7, related to the service and electronic filing of documents. 4. Aninitial brief, if any, addressing the two issues identified in the Briefing Order shall be filed by theAttorney General within 20 days from the date of the Briefing Order. 5. A reply brief, if any, shall befiled by the Attorney General within seven days of the filing date of LG&E's response brief. 6. Pursuantto 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, the Attorney General shall filea written statement with the Commission that: a. Certifies that it, or its agents, possesses the facilitiesto receive electronic transmissions; and b. Sets forth the electronic mail address to which all electronicnotices and messages related to this proceeding should be served.

08/20/19 Order Entered: 1. Bernheim Arboretum shall file a legal brief addressing the two issues identifiedherein within 20 days from the date of this Order. 2. LG&E shall file a legal brief in response toBernheim Arboretum's initial brief within 10 days from the date of the filing of Bernheim Arboretum'sinitial brief. 3. Bernheim Arboretum shall file a reply brief within 7 days from the date of the filing ofLG&E's response brief.

08/16/19 Attorney General Motion to Intervene and Motion to Expand Scope to Investigate Matters Related toConstruction of the Bullitt County Pipeline

08/16/19 Woods and Waters Land Trust Public Comment 08/13/19 Susan M. Bentley and Kim R. Jonason Public Comment 08/09/19 Taylor Fasel Public Comment 08/06/19 Acknowledge Receipt of Filing 08/02/19 Bernheim Arboretum and Research Forest vs. Louisville Gas and Electric Company

2019-00278___________||___________|| RECEIVED: 08/27/19 FILED: 08/27/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 281CASE NATURE: Blue Jay Communications, Inc. Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:01/24/20 Formal Hearing - Held11/22/19 Formal Hearing - Rescheduled09/27/19 Formal Hearing - Rescheduled

INDEX OF EVENTS: 03/13/20 Notice of Filing 03/06/20 Blue Jay Communications, Inc. Post-Hearing Brief 02/14/20 Notice of Filing 02/04/20 Notice of Filing Hearing Documents 01/24/20 Order Entered: 1. The Division of Inspections shall file a brief in support of its position on or before

Friday, February 14, 2020. 2. Blue Jay Communications, Inc. shall file a memorandum brief in supportof its position on or before Friday, March 6, 2020. 3. The Division of Inspections shall file its reply briefon or before March 13, 2020. 4. This case shall stand submitted for decision by the Commissioneffective12:01 a.m., on Saturday, March 14, 2020.

01/24/20 Notice of Filing 01/17/20 Blue Jay Communications, Inc. Notice of Filing 12/11/19 Order Entered: 1. Blue Jay Communications, Inc., shall appear on January 24, 2020, at 9 a.m. Eastern

Standard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort,Kentucky, for the purpose of presenting evidence concerning the alleged violation of the UndergroundFacility Damage Prevention Act, and showing cause why it should not be subject to the penaltiesprescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, orbusiness entity (including a limited liability company) must be represented by an attorney licensed topractice law in Kentucky, and such representation includes the filing of papers with the Commissionand appearances at hearings before the Commission. 3. The January 24, 2020 hearing shall berecorded by video only.

11/19/19 Order Entered: 1. The hearing scheduled for November 22, 2019, is continued until January 24, 2020.2. Blue Jay shall appear on January 24, 2020, at 9 a.m. Eastern Standard Time, in Hearing Room 1 ofthe Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky.

Page 90: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 90 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

11/05/19 Blue Jay Communications, Inc. Motion to Reschedule Hearing 11/01/19 Notice of Filing

Additional Document 20191101_PSC Notice of Filing.pdf 09/23/19 Order Entered: 1. Blue Jay's request for a determination that it complied with the Kentucky

Underground Facility Damage Prevention Act is denied. 2. The hearing scheduled for September 27,2019, is continued until November 22, 2019. 3. Blue Jay shall appear on November 22, 2019, at 9a.m., Eastern Standard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard,Frankfort, Kentucky.

09/16/19 Blue Jay Communications, Inc. Response to Commission Order 09/10/19 Notice of Filing 08/27/19 Order Entered: 1. Blue Jay Communications, Inc. shall submit to the Commission a written response to

the allegations contained in the Staff Incident Report within 20 days of the date of this Order. 2. BlueJay Communications, Inc. shall appear on September 27, 2019, at 9a.m. Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard inFrankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of theUnderground Facility Damage Prevention Act, and showing cause why it should not be subject to thepenalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. The September 27, 2019hearing shall be recorded by videotape only. 4. A person shall not file a paper or appear at a hearingon behalf of, or otherwise represent, a partnership, corporation, or business entity (including a limitedliability company) or another person unless the person is an attorney licensed to practice law inKentucky. 5. The Staff Incident Report in the Appendix to this Order is made a part of the record in thiscase. 6. This Order shall be served via certified mail, return receipt accepted, to Blue JayCommunications, Inc., c/o John F. Houlihan, Agent for Service of Process, 2110 Spencer Court, LaGrange, Kentucky, 40031.

2019-00279___________||___________|| RECEIVED: 08/27/19 FILED: 08/27/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 281CASE NATURE: Clear Choice Facility Maintenance, LLC Alleged Violation of Underground Facility Damage PreventionAct

CASE CODEDamage Prevention

HEARINGS:09/27/19 Formal Hearing - Held

INDEX OF EVENTS: 10/04/19 PSC Notice of Filing Hearing Documents 10/02/19 Final Order Entered: 1. Clear Choice Facility Maintenance is assessed a fine of $1,250 (for violation of

KRS 367.4911(10) and KRS 367.4911 (1 )(a). 2. Clear Choice Facility Maintenance shall pay $1 ,250within 30 days of the date of this Order by cashier's check or money order payable to the KentuckyState Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at211 Sower Boulevard, Frankfort, Kentucky 40602. THIS IS A FINAL AND APPEALABLE ORDER OFTHE PUBLIC SERVICE COMMISSION.An application for a rehearing may be filed with the Commission within 20 days after service of thisOrder as provided by KRS 278.400. Any appeal of this Order must be filed with the Franklin CircuitCourt within 30 days after service of this Order or within 20 days after an application for rehearing hasbeen denied by failure of the Commission to act or, within 20 days after service of the final Order, asset out in KRS 278.410.

09/10/19 Notice of Filing 08/27/19 Order Entered: 1. Clear Choice Facility Maintenance, LLC, shall submit to the Commission a written

response to the allegations contained in the Staff Incident Report within 20 days of the date of thisOrder. 2. Clear Choice Facility Maintenance, LLC, shall appear on September 27,2019, at 9 a.m. Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 SowerBoulevard in Frankfort, Kentucky, for the purpose of presenting evidence concerning the allegedviolation of the Underground Facility Damage Prevention Act, and showing cause why it should not besubject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. A personshall not file a paper or appear at a hearing on behalf of, or otherwise represent, a partnership,corporation, or business entity (including a limitedliability company) or another person unless the person is an attorney licensed to practice law inKentucky. 4. The September 27, 2019 hearing shall be recorded by videotape only. 5. The StaffIncident Report in the Appendix to this Order is made a part of the record in this case. 6. This Ordershall be served via certified mail, return receipt accepted, to Clear Choice Facility Maintenance, LLC,c/o Sutton Law Service Company, LLC, Agent for Service of Process, 6900 Houston Road, Suite 43,Florence, Kentucky, 41042 and Clear Choice Facility Maintenance, LLC, 9210 Marshall Road,

Page 91: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 91 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Covington, Kentucky 41015.

2019-00284___________||___________|| RECEIVED: 08/30/19 FILED: 08/30/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 278CASE CODEDeviation

UTILITIES:Water Service Corporation of Kentucky

INDEX OF EVENTS: 11/25/19 M Todd Osterloh Water Service Corporation of Kentucky Response to Staffs First Request for

Information 11/12/19 M Todd Osterloh Water Service Corporation of Kentucky Motion for Extension to File Response 10/31/19 Commission Staff's First Request for Information to Water Service Corporation of Kentucky 08/30/19 M Todd Osterloh Water Service Corporation of Kentucky Petition for Deviation 08/19/19 Acknowledge Receipt of Filing 08/16/19 Water Service Corporation of Kentucky Notice of Intent to File an Application for a Deviation from 807

KAR 5:006 (26) (2) (b) Using Electronic Filing Procedures

2019-00333___________||___________|| RECEIVED: 09/18/19 FILED: 09/18/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 259CASE NATURE: Chris Sageser Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:11/22/19 Formal Hearing - Held

INDEX OF EVENTS: 01/10/20 Notice of Filing Hearing Documents 11/25/19 Final Order Entered: 1. Mr. Sageser is assessed a fine of one thousand two hundred fifty dollars

($1,250) for violation of KRS 367.4911 (1 )(a) for failure to provide Louisville Gas and ElectricCompany, the operator of an underground facility serving the public, with notification of his intendedwork and work schedule not less than two (2) nor more than ten (10) full working days prior tocommencing work. 2. Mr. Sageser shall pay one thousand two hundred fifty dollars ($1 ,250) withinthirty (30) days of the date of this Order by cashier's check or money order payable to the KentuckyState Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at211 Sower Boulevard, Frankfort, Kentucky 40602.

11/08/19 Notice of Filing Gas Excavation Damage Report 10/02/19 Notice of Filing 09/18/19 Order Entered: 1. Chris Sageser shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report on or before October 21, 2019. 2. Chris Sageser shall appear onNovember 22, 2019, at 9 a.m., Eastern Standard Time, in Hearing Room 1 of the Commission's officesat 211 Sower Boulevard in Frankfort, Kentucky for the purpose of presenting evidence concerning theallegedviolation of the Underground Facility Damage Prevention Act, and showing cause why he should notbe subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. A personshall not file a paper or appear at a hearing on behalf of, or otherwise represent, a partnership,corporation, or business entity (including a limited liability company) or other person unless the personis an attorney licensed to practice law in Kentucky. 4. The November 22, 2019 hearing shall berecorded by videotape only. 5. The Staff Incident Report in the Appendix to this Order is made a part ofthe record in this case. 6. This Order shall be served upon Chris Sageser by the Jefferson CountySheriff.

Page 92: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 92 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2019-00339___________||___________|| RECEIVED: 09/20/19 FILED: 09/20/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 257CASE NATURE: Chad Peercy Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:11/22/19 Formal Hearing - Held

INDEX OF EVENTS: 01/10/20 Notice of Filing Hearing Documents 11/25/19 Final Order Entered: Mr. Peercy is assessed a civil penalty of two hundred fifty dollars ($250) for

violation of KRS 367.4911(10) and an additional penalty of one thousand dollars ($1,000) for violationof KRS 367.4917(4). Mr. Peercy shall pay a total of one thousand two hundred fifty dollars ($1,250)within thirty (30) days of the date of this Order by cashier's check or money order payable to theKentucky State Treasurer and mailed or delivered to the office of the Kentucky Public ServiceCommission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

11/08/19 Notice of Filing Incident Photographs 11/08/19 Notice of Filing Locate Ticket 11/08/19 Notice of Filing Gas Excavation Damage Report 10/02/19 Notice of Filing 09/20/19 Order Entered: 1. Chad Peercy shall submit to the Commission a written response to the allegations

contained in the Staff Incident Report on or before October 21, 2019. 2. Chad Peercy shall appear onNovember 22, 2019, at 9 a.m., Eastern Standard Time, in Hearing Room 1 of the Commission's officesat 211 Sower Boulevard in Frankfort, Kentucky for the purpose of presenting evidence concerning theallegedviolation of the Underground Facility Damage Prevention Act, and showing cause why he should notbe subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. A personshall not file a paper or appear at a hearing on behalf of, or otherwise represent, a partnership,corporation, or business entity (including a limited liability company) or other person unless the personis an attorney licensed to practice law in Kentucky. 4. The November 22, 2019 hearing shall berecorded by video only. 5. The Staff Incident Report in the Appendix to this Order is made a part of therecord in this case. 6. This Order shall be served via certified mail, return receipt accepted, toChad Peercy, d/b/a Peercy Lawn Care, 2341 Lancaster Road, Richmond, Kentucky 40475, and 5106Walnut Meadow Road, Paint Lick, Kentucky 40461-8587.

2019-00347___________||___________|| RECEIVED: 09/30/19 FILED: 09/30/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 247CASE CODEMonitoring Compliance

UTILITIES:Graves County Water District

INDEX OF EVENTS: 05/13/20 kristie mcadoo Graves County Water District correction copy of fancy farm water loss 05/12/20 kristie mcadoo Graves County Water District april 2020 reports and water loss for $5 surcharge

detection 04/13/20 kristie mcadoo Graves County Water District mar 2020 GCWD billings, banks statements for proof of

spending for $5 surcharge 03/13/20 kristie mcadoo Graves County Water District feb 2020 detail report,bank info and invoices for Ggraces

water 2019-00347 02/13/20 kristie mcadoo Graves County Water District billings,bank statements and water loss for january 2020

for graves co water dist 2019-00347 01/14/20 kristie mcadoo Graves County Water District $5 surcharge for billed customers-graves county water

dist bank statements/water loss 01/02/20 Order Entered: 1. This case is established as an electronic case with electronic filing procedures

pursuant to 807 KAR 5:001 , Section 8. 2. Any party filing a paper medium shall upload an electronicversion using the Commission's Electronic Filing System, and shall file the original and one copy inpaper medium. 3. Within seven days of the date of this Order, Graves District shall file with theCommission a written statement that Graves District, or its authorized agent, possesses the facilities toreceive electronic transmissions. 4. The style of this case is revised to read, "Electronic Graves CountyWater District's Unaccounted-For Water Loss Reduction Plan, Surcharge, and Monitoring."

Page 93: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 93 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

12/20/19 Graves County Water District Response to Commission Order 09/30/19 Order Entered: 1. This case is opened to monitor Graves District's unaccounted-for water-loss

surcharge proceeds collection and expenses.2. The record of Case No. 2018-00429 is incorporated by reference in Case No. 2019-00347. 3. Within90 days of the date of this Order, Graves District shall file with the Commission its comprehensiveunaccounted-for water-loss reduction plan that establishes priorities and a time schedule foreliminating each source of unaccounted-for water loss and provides a detailed spending plan for theproceeds of a surcharge. 4. Graves District shall deposit surcharge collections in a separateinterest-bearing account. 5. On the fifteenth day of each month for 72 months from the date of thisOrder or until all surcharge proceeds are expended, Graves District shall file with the Commission amonthly activity report that includes a statement of monthly surcharge billings and collections; amonthly surcharge bank statement; a list of each payment from the account, its payee, and adescription of the purpose; and invoices supporting each payment. 6. On the fifteenth day of eachmonth for 72 months from the date of this Order or until all surcharge proceeds are expended, GravesDistrict shall file a monthly water loss report with the Commission. 7. Graves District shall not use anysurcharge proceeds for reimbursement of unaccounted-for water-loss reduction expenses incurredprior to the date of Order.

2019-00354___________||___________|| RECEIVED: 10/14/19 FILED: 10/14/19 FINAL: 05/21/20 REOPENED: 05/27/20

SUSPENSION DATE: 04/14/20 DAYS: 7CASE CODEAlternative Rate Filing

UTILITIES:Dexter-Almo Heights Water District

INDEX OF EVENTS: 05/27/20 Gerald E. Wuetcher Dexter-Almo Heights Water District Motion to Amend Order 05/21/20 Final Order Entered: 1. The general service rates proposed by Dexter-Almo Heights District are

approved. 2. The rates set forth in the Appendix to this Order are approved for services rendered byDexter-Almo Heights District on and after the date of this Order. 3. Within 20 days of the date of thisOrder, Dexter-Almo Heights District shall file with this Commission, using the Commission’s electronicTariff Filing System, new tariff sheets setting forth the rates and charges approved herein and theireffective date, and stating that the rates and charges were authorized by this Order. 4. This case isclosed and removed from the Commission’s docket.

05/01/20 Gerald E. Wuetcher Dexter-Almo Heights Water District Response to Order of 3/31/2020 05/01/20 Gerald E. Wuetcher Dexter-Almo Heights Water District Notice of Intent to Place Proposed Rates Into

Effect 04/01/20 Gerald E. Wuetcher Dexter-Almo Heights Water District Comment to Amended Commission Staff

Report 03/31/20 Order Entered: 1. Dexter-Almo Heights District shall have up to 14 days from the date of this Order to

file written comments with the Commission, if any, on the findings and recommendationscontained in the attached Amended Staff Report and to request a hearing or an informal conferencewith Commission in this matter. 2. Dexter-Almo Heights District's failure to file with the Commissionwritten objections to a finding contained in the Amended Staff Report within 14 days of this Order shallbe deemed as agreement with that finding or recommendation, and a waiver of any right to object tothat finding or recommendation. 3. If Dexter-Almo Heights District requests a hearing in this matter, itshall specifically identify in its written request for hearing all objections to the findings andrecommendations set forth in the Amended Staff Report, and shall provide a brief summary oftestimony that it expects to present at the hearing. 4. Within 14 days of the date of this Order,Dexter-Almo Heights District shall file with the Commission in writing its position on adjusting its ratesto the level shown inthe Appendix to the Amended Staff Report. 5. If Dexter-Almo Heights District wishes to amend itsApplication to request the rates shown in the Appendix to the Amended Staff Report, it should requestsuch amendment in its response to the Amended Staff Report.

03/12/20 Gerald E. Wuetcher Dexter-Almo Heights Water District Comments on Commission Staff Report 03/02/20 Notice of Filing of Staff Report 01/25/20 Gerald E. Wuetcher Dexter-Almo Heights Water District Response to Commission Staffs Initial

Request for Information 01/15/20 Order Entered: 1. No later than March 2, 2020, Commission Staff shall file with the Commission and

serve upon all parties of record a written report containing its findings and recommendations regardingDexter-Alma Heights District requested rate adjustment. 2. All other provisions of the Commission'sNovember 13, 2019 Order not in conflict with this Order shall remain in full force and effect.

01/15/20 Commission Staff's Initial Request for Information to Dexter-Almo Heights Water District

Page 94: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 94 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

12/06/19 Gerald E. Wuetcher Dexter-Almo Heights Water District First Supplement to Application 11/25/19 Gerald E. Wuetcher Dexter-Almo Heights Water District Notice of Filing of Proof of Publication 11/13/19 Order Entered: 1. No later than January 20, 2020, Commission Staff shall file with the Commission and

serve upon all parties of record a written report containing its findings regarding Dexter-Almo HeightsDistrict's requested rate adjustment. 2. No later than 14 days after the date of the filing of theCommission Staff Report, each party of record shall file with the Commission: a. Its written commentson and any objections to the findings and recommendations contained in the Commission Staff Report;and b. Any additional evidence for the Commission to consider. 3. If Commission Staff finds thatDexter-Almo Heights District's financial condition supports a higher rate than Dexter-Almo HeightsDistrict proposes or the assessment of an additional rate or charge not proposed in Dexter-AlmoHeights District'sapplication, Dexter-Almo Heights District, in its responses to the Commission Staff Report, shall alsostate its position in writing on whether the Commission should authorize the assessment of the higherrate or recommend an additional rate or charge. 4. If Commission Staff recommends changes in themanner in which Dexter- Almo Heights District accounts for the depreciation of Dexter-Almo HeightsDistrict'sassets, Dexter-Almo Heights District, in its response to the Commission Staff Report, shall also stateits position in writing on whether the Commission should require Dexter-Almo Heights District toimplement the proposed change for accounting purposes.

10/23/19 No deficiency letter 10/14/19 Gerald E. Wuetcher Dexter-Almo Heights Water District Application for Rate Adjustment pursuant to

807 KAR 5:076 09/23/19 Dexter-Almo Heights Water District Notice of Intent to File Application for An Adjustment of Rates

Pursuant to 807 KAR 5:076 Using Electronic Filing Procedures 09/23/19 Acknowledge Receipt of Notice of Election

2019-00360___________||___________|| RECEIVED: 10/21/19 FILED: 10/21/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 226CASE NATURE: Bluegrass Water Utility Operating Company, LLC

CASE CODETransfer / Sale / Purchase /

UTILITIES:Center Ridge Water District No. 2JoAnn Estates Utilities, Inc.River Bluffs, Inc.

INDEX OF EVENTS: 05/29/20 Kathryn A. Eckert Bluegrass Water Bluegrass Waters Post-Closing Accounting Entries for Joann

Estates and River Bluffs for compliance with Order Appendix Condition #1 05/01/20 Kathryn A. Eckert Bluegrass Water Notice of 4/30/2020 Transfer Date -- Assets of Joann Estates and

River Bluffs 03/26/20 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC YE 2019 Organization Chart of

Bluegrass Water and its affiliates, in accordance with Condition #3 03/23/20 Kathryn A. Eckert Bluegrass Water Notice of Compliance Filing - Permit for Joann Estates 03/16/20 Kathryn A. Eckert Bluegrass Water Notice of Compliance Filing - Plan re Capital Structure 03/10/20 Order Entered: 1. Joint Applicant's motion for confidential protection is granted. 2. Joint Applicant's

request to keep the information identified out of the public record and not be subject to publicinspection for a period of five years is granted as to Exhibits F and G. 3. Joint Applicant's request tokeep the information identified out of the public record and not be subject to public inspection for fiveyears is denied as to Exhibits C - E and Exhibit I. 4. The designated material in Exhibits F and G shallnot be placed in the public record or made available for public inspection for five years, or until furtherOrders of this Commission. 5. The designated material in Exhibits C-E and Exhibit I shall not be placedin the public record or made available for public inspection until the transactions have closed. Withinfive days from each of the dates of the closing of the transactions, Joint Applicants shall submit writtennotification to the Commission, advising either that the information discussed herein no longer qualifiesfor confidential treatment or requesting that the information continue to be treated as confidential anddemonstrating that the information still falls within the exclusions established in KRS 61.878.

03/10/20 Order Entered: 1. Joint Applicant's motion for confidential protection is granted. 2. Joint Applicant'srequest to keep the information identified out of the public record and not be subject to publicinspection for a period of five years is granted as to Request No. 10. 3. Joint Applicant's request tokeep the information identified out of the public record and not be subject to public inspection for fiveyears is denied as to Request No. 6. 4. The designated material in Request No. 10 shall not be placedin the public record or made available for public inspection for five years, or until further Orders of this

Page 95: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 95 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Commission. 5. The designated material in Request No. 6 shall not be placed in the publicrecord or made available for public inspection until the transactions have closed. Within five days fromeach of the dates of the closing of the transactions, Joint Applicants shall submit written notification tothe Commission, advising either that the information discussed herein no longer qualifies forconfidential treatment or requesting that the information continue to be treated as confidential anddemonstrating that the information still falls within the exclusions established in KRS 61.878.

03/06/20 Kathryn A. Eckert Bluegrass Water Notice of Compliance Filing-Acknowledgement and Acceptance ofConditions required by 2/17/2020 Order

02/17/20 Final Order Entered: 1. The transfer of Center Ridge Water, Joann Estates, and River Bluffs isconditionally approved, subject to Bluegrass Water and Josiah Cox accepting the conditions set forth inthe Appendix to this Order. 2. The transfer of Center Ridge Water, Joann Estates, and River Bluffs isalso contingent upon Center Ridge Water's payment of the refund to customer Peggy S. Rosepursuant to the Commission's Order in Case No. 2017-00164 and for the $2,500 penalty pursuant tothe Commission's Order in Case No. 2017-00359. Within 20 days of payment of the refund andpenalty, Center Ridge Water shall file with the Commission proof of payment. 3. The proposed transferof control shall not proceed unless the Commission receives, within 20 days of the date of this Order,written acknowledgements of JosiahCox and, on behalf of Bluegrass Water and its affiliates by each entity's chief executive officer, thateach of the entities accept and agree to be bound by the commitments set forth in the Appendix to thisOrder. 4. Within ten days of completion of the transfer of Center Ridge Water, Joann Estates, andRiver Bluffs to Bluegrass Water, Bluegrass Water shall notify the Commission in writing of the date thateach transfer occurred.

12/19/19 Kathryn A. Eckert Center Ridge Center Ridges Response to Commission Staffs Second Request forInformation

12/13/19 Commission Staff's Second Request for Information to Bluegrass Water Utility Operating Company,LLC, Center Ridge Water District, Inc., Joann Estates Utilities, Inc., and River Bluffs, Inc.

12/06/19 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Motion for ConfidentialTreatment of material in Response to 1st Staff Requests for Information and corresponding cover letter

12/06/19 Kathryn A. Eckert Applicants Response to Commission Staffs First Request for Information andcorresponding cover letter

11/22/19 Commission Staff's First Request for Information to Bluegrass Water Utility Operating Company, LLC,Center Ridge Water District, Inc., Joann Estates Utilities, Inc., and River Bluffs, Inc.

11/05/19 Order Entered: 1. The time in which the Commission shall render its decision on the Joint Applicants'application is extended an additional 60 days from December 20, 2019, to February 18, 2020, pursuantto KRS 278.020(6). 2. Any motion to intervene shall be filed by November 20, 2019. 3. Any motion tointervene filed after November 20, 2019, shall show a basis for intervention and good cause for beinguntimely. If the untimely motion is granted, the movant shall accept and abide by the existingprocedural schedule. 4. Requests for information to Joint Applicants shall be filed no later thanNovember 22, 2019. 5. Joint Applicants' responses to requests for information shall be filed no laterthan December 6, 2019. 6. Supplemental requests for information to Joint Applicants shall be filed nolater than December 13, 2019. 7. Joint Applicants' responses to supplemental requests for informationshall be filed no later than December 20, 2019. 8. A formal evidentiary hearing shall be scheduled at alater date. 9. Joint Applicants' Motion to Amend Style of Case is granted. 10. The case style for thisproceeding is amended by deleting the name of Delaplain Disposal, and all documents filed in thefuture shall contain the amended casestyle.

10/31/19 No deficiency letter 10/21/19 Kathryn A. Eckert Joint Applicants Motion for Confidential Treatment of Joint Application Exhibits 10/21/19 Kathryn A. Eckert Joint Applicants Joint Application for approval of Proposed Acquisition by Bluegrass

Water and the Transfer of Ownership and Control of Assets by: Center Ridge, Joann Estates, andRiver Bluffs

10/21/19 Kathryn A. Eckert Joint Applicants Motion to Amend Style of Case 10/11/19 Kathryn A. Eckert Bluegrass Water Utility Operating Company, LLC Letter notifying Commission of

delay in filing the Application and attendant submissions 09/24/19 Acknowledge Receipt of Filing 09/23/19 Bluegrass Water Utility Operating Company, LLC, Center Ridge Water District, Inc., Delaplain Disposal

Company, Joann Estates Utilities, Inc., and River Bluffs, Inc. Notice of Intent to File an Application forthe Proposed Acquisition and Transfer of Ownership and Control of Assets Using Electronic FilingProcedures

2019-00365___________||___________|| RECEIVED: 10/18/19 FILED: 10/18/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 229CASE CODETariffsContracts

Page 96: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 96 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Big Rivers Electric CorporationMeade County R.E.C.C.

INDEX OF EVENTS: 04/14/20 Tyson Kamuf Big Rivers Electric Corporation Reformatted Filings in CN 2019-00365. Originally filed

December 11, 2019 and December 20, 2019 03/12/20 Order Entered: 1. Joint Movants' October 21, 2019 motion for confidential protection is granted. 2. The

designated materials shall not be placed in the public record or made available for public inspection foran indefinite period or until further Order of this Commission. 3. Use of the material in question in anyCommission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Joint Movantsshall inform the Commission if the material in question becomes publicly available or no longerqualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect the materialgranted confidential treatment by this Order and the period during which the material has been grantedconfidential treatment has not expired, Joint Movants shall have 30 days from receipt of written noticeof the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If Joint Movants areunable to make such demonstration, the requested material shall be made available for inspection.Otherwise, the Commission shall deny the request for inspection. 6. The Commission shall not makethe requested material available for inspection for 30 days following an Order finding that the materialno longer qualifies for confidential treatment in order to allow Joint Movants to seek a remedy affordedby law.

01/28/20 Order Entered: 1. BREC's January 13, 2020 motion for confidential protection is granted. 2. Thedesignated materials for which BREC seeks confidential protection shall not be placed in the publicrecord or made available for public inspection for an indefinite period or until further Order of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001 , Section 13(9). 4. BREC shall inform the Commission if the material in questionbecomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the material granted confidential treatment by this Order and the periodduring which the material has been granted confidential treatment has not expired, BREC shall have30 days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If BREC is unable to make such demonstration,the requested material shall be made available for inspection. Otherwise, the Commission shall denythe request for inspection. 6. The Commission shall not make the requested material available forinspection for 30 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow BREC to seek a remedy afforded by law.

01/27/20 Order Entered: 1. BREC's January 13, 2020 motion for confidential protection is granted. 2. Thedesignated materials for which BREC seeks confidential protection shall not be placed in the publicrecord or made available for public inspection for an indefinite period or until further Order of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9). 4. BREC shall inform the Commission if the material in questionbecomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the material granted confidential treatment by this Order and the periodduring which the material has been granted confidential treatment has not expired, BREC shall have30 days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If BREC is unable to make such demonstration,the requested material shall be made available for inspection. Otherwise, the Commission shall denythe request for inspection.

01/22/20 Order Entered: 1. BREC's December 13, 2019 motion for confidential protection is granted. 2. Thedesignated materials for which BREC seeks confidential protection shall not be placed in the publicrecord or made available for public inspection for an indefinite period or until further Order of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9). 4. BREC shall inform the Commission if the material in questionbecomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the material granted confidential treatment by this Order and the periodduring which the material has been granted confidential treatment has not expired, BREC shall have30 days from receipt ofwritten notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If BREC is unable to make such demonstration,the requested material shall be made available for inspection. Otherwise, the Commission shall denythe request for inspection. 6. The Commission shall not make the requested material available forinspection for 30 days following an Order finding that the material no longer qualifies for confidentialtreatment in order to allow BREC to seek a remedy afforded by law.

01/17/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporation and Meade CountyRECCs waiver of hearing and request for decision on the existing record pursuant to the Commissions

Page 97: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 97 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

October 30, 2019, Order 01/10/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporation and Meade County

RECCs first update to Item 5 of the Commission Staffs First Request for Information 01/10/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporation and Meade County

RECCs responses to the Commission Staffs Second Request for Information 12/20/19 Commission Staff's Second Request for Information to Big Rivers Electric Corporation and Meade

County Rural Electric Cooperative Corporation 12/11/19 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations responses to the

Commission Staffs Initial Request for Information 11/25/19 M Todd Osterloh Nucor Corporation Certification of Electronic Service 11/22/19 Commission Staff's Initial Request for Information to Big Rivers Electric Corporation and Meade County

Rural Electric Cooperative Corporation 11/22/19 Order Entered: 1. The motion of Nucor to intervene is granted. 2. Nucor shall be entitled to the full

rights of a party and shall be served withthe Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. Nucor shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. Nucor shall adhere to the procedural schedule set forth in the Commission's October 30,2019 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, Nucor shall file a written statement with the Commission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b. Setsforth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

11/20/19 Michael L. Kurtz Big Rivers Electric Corporation and Meade County Rural Electric CooperativeCorporation Rural Utilities Service (RUS) approval letter of the proposed agreements between BigRivers Electric Corporation, Meade County Rural Electric Cooperative Corporation and NucorCorporation

11/15/19 M Todd Osterloh Nucor Corporation Motion to Intervene 10/30/19 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in

this proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed, with the original and an electronic version tothe Commission. Electronic documents shall be in portable document format (PDF), shall besearchable, and shall be appropriately bookmarked. Each response shall include the name of thewitness responsible for responding to the questions related to the informationprovided. b. Each response shall be answered under oath, or for representatives of a public or privatecorporation or a partnership or an association or a governmental agency, be accompanied by a signedcertification of the preparer or person supervising the preparation of the response on behalf of theentity that the response is true and accurate to the best of that person's knowledge, information, andbelief formed after a reasonable inquiry. c. Any party shall make timely amendment to any priorresponse if it obtains information which indicates that the response was incorrect when made or,though correct when made, is now incorrect in any material respect. d. For any request to which aparty fails or refuses to furnish all or part of the requested information, that party shall provide a writtenexplanation of the specific grounds for its failure to completely and precisely respond.

10/24/19 Tyson Kamuf Big Rivers Electric Corporation Affidavit certifying that Big Rivers provided notice to itscustomers of tariff filing

10/18/19 Michael L. Kurtz Big Rivers Electric Corporation and Meade County Rural Electric CooperativeCorporation Big Rivers Electric Corporation and Meade County Rural Electric Cooperative Motion forConfidential Protection

10/18/19 Michael L. Kurtz Big Rivers Electric Corporation and Meade County Rural Electric CooperativeCorporation Joint Application of Big Rivers Electric Corporation and Meade County Rural ElectricCooperative for Approval of Contracts for Electric Service with Nucor Corporation and Approval ofTariff

09/27/19 Acknowledge Receipt of Filing 09/26/19 Big Rivers Electric Corporation and Meade County Rural Electric Cooperative Corporation Notice of

Intent to File an Application for (1) Approval of Contracts for Electric Service with Nucor Corporation;and (2) Approval of Tariff Using Electronic Filing Procedures

2019-00366___________||___________|| RECEIVED: 10/28/19 FILED: 10/28/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 219CASE CODEAdministrative

HEARINGS:04/23/20 Formal Hearing - Cancelled04/22/20 Formal Hearing - Cancelled

Page 98: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 98 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/18/20 Informal Conference - Scheduled03/18/20 Formal Hearing - Cancelled03/17/20 Formal Hearing - Cancelled03/17/20 Informal Conference - Scheduled02/25/20 Formal Conference - Held

INDEX OF EVENTS: 06/03/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KU

submit a description of HEA shareholder funding levels 06/03/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys description of

shareholder funding. 06/02/20 Karen J. Greenwell Community Action Kentucky, Inc. Notice regarding service as Administering

Agency for HEA Programs 06/01/20 Monica Braun Delta Natural Gas Company, Inc. Delta Natural Gas Companys Report of Shareholder

Contributions 05/26/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys motion for limited

clarification of the Commissions May 4, 2020 Order. 05/04/20 Order Entered: Columbia, Delta, Duke Kentucky, and LG&E shall implement the $0.30-per-meter

surcharge for the first billing cycle on or after July 1, 2020. 05/04/20 Final Order Entered: 1. Columbia, Delta, Duke Kentucky, Kentucky Power, LG&E, and KU shall

comply will all matter set out in finding paragraphs 1 through 21 as if they were individually soordered. 2. Within 20 days of the date of this Order, Columbia, Delta, Duke Kentucky, and LG&E shallfile with the Commission, using the Commission’s electronic Tariff Filing System, their respectiverevised tariff sheets setting out the rates approved in this Order and reflecting that they were approvedpursuant to this Order. 3. Within 30 days of the date of this Order, CAK shall file notice whether itagrees to serve as administering agency. 4. This case shall remain open and on theCommission's docket until the administering agency has been selected. 5. Any documents filedpursuant to finding paragraphs 9 and 10 of this Order shall reference this case number and shall befiled in the post-case file.

04/23/20 Order Entered: 1. Delta's motion to update the service list is granted. 2. Jenny Lowery Croft isremoved from the service list. 3. John Brown is added to the service list.

04/21/20 Monica H. Braun Delta Natural Gas Company, Inc. Motion to Update Service List 03/27/20 Order Entered: The hearing scheduled for April 22-23, 2020, at 9 a.m. Eastern Daylight Time, is

canceled. 03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal and

Substitution of Counsel 03/19/20 Memorandum dated 3/19/2020 for Informal Conference of March 17, 2020; Comments, if any, due

within five days of receipt 03/12/20 Dr. Lisa Lee Williams Subpoena 03/11/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc. Submitting Cindy Givens Verification

Page 03/11/20 Order Entered: The informal conference scheduled on Tuesday, March 17, 2020, and Wednesday,

March 18, 2020, beginning at 9 a.m. Eastern Daylight Time, shall be held by videoconference. 03/10/20 L. Allyson Honaker Duke Energy Kentucky, Inc. Revised Response to Data Request 03/09/20 Cheryl MacDonald Columbia Gas of Kentucky Inc Supplemental Responses to Staffs Post-Formal

Conference Requests for Information 03/09/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys March 9, 2020 notice of

filing of proof of publication and the March 3, 2020 affidavit of Rachel McCarty and accompanying listof publications and publication dates.

03/06/20 Community Action Kentucky, Inc. Response of Community Action Kentucky, Inc. to Commission StaffsPost Formal Hearing Information Request.

03/06/20 Monica H. Braun Delta Natural Gas Company, Inc. Deltas Response to Commissions Post ConferenceRequest for Information

03/06/20 Cheryl MacDonald Columbia Gas of Kentucky, Inc CKY Responses to Commission StaffsPost-Conference Requests for Information

03/06/20 Kentucky-American Water Company Kentucky American Water KAWs Response to Item 6 of PSC4 03/06/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Commission Staffs

Post-Conference Request for Information 03/06/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys March 6, 2020

supplemental response to KPSC 1-8. 03/06/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys March 6, 2020

responses to the February 26, 2020 post-formal conference data requests; andKPCO_R_KPSC_PFC_1-3Attachmentl.

03/06/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Responses ofLGE and KU to the Commission Staffs Post-Formal Conference Request for Information

Page 99: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 99 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/02/20 Order Entered: 1. The hearing scheduled for Tuesday, March 17, 2020, and Wednesday, March 18,2020, is rescheduled. 2. The parties and their counsel shall appear on Tuesday, March 17, 2020, andWednesday, March 18, 2020, beginning at 9 a.m. Eastern Daylight Time, for an informal conference atthe Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, to discuss uniform HEAprogram guidelines. 3. The parties shall appear on Wednesday, April 22, 2020, and Thursday, April 23,2020, beginning at 9 a.m., Eastern Daylight Time, in the Richard Raff Hearing Room (Hearing Room 1)of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose ofpresenting evidence. 4. Kentucky Power Company (Kentucky Power), Louisville Gas and ElectricCompany (LG&E), Kentucky Utilities Company (KU), Duke Energy Kentucky (Duke Kentucky),Kentucky American Water Company (Kentucky-American), Columbia GasCompany (Columbia), and Delta Natural Gas Company (Delta) shall give notice of the hearing incompliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include thefollowing statement: "This hearing will be streamed live and may be viewed on the PSC website,psc.ky.gov."

02/26/20 Commission Staff's Post-Formal Conference Request for Information to Parties 02/26/20 Order Entered: LG&E/KU's motion that Ms. Saunders adopt the data response testimony of Ms.

McFarland is granted. 02/25/20 Order Entered: 1. Post-conference data requests shall be filed in the record on or before Wednesday,

February 26, 2020. 2. Responses to post-conference data requests shall be filed in the record on orbefore Friday, March 6, 2020.

02/24/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys supplemental responsesto KPSC 1-1, KPSC 1-3, KPSC 1-4, and KPSC 1-8; and KPCOR KPSC_1_1_Attachment1.

02/21/20 Brooke Wancheck Columbia Gas of Kentucky, Inc. Notice of Formal Conference Witnesses 02/21/20 Brooke Wancheck Columbia Gas of Kentucky, Inc. Notice of Publication of Hearing Request 02/21/20 Kathie McDonald-McClure Community Action Kentucky, Inc. CAKs Notice of Additional Witnesses for

the Scheduled February 25, 2020 Formal Conference 02/21/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KU

Motion to adopt data response testimony 02/21/20 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky Inc.s Notice of Additional Witness for

Formal Conference Scheduled on February 25, 2020 02/20/20 Kentucky-American Water Company Kentucky American Water KAWs Request for Publication 02/19/20 Brooke Wancheck Columbia Gas of Kentucky Initial Comments of Columbia Gas of Kentucky Inc, And

Supplemental Response to Request One of Commission Staffs Information Request Set Three 02/19/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Louisville Gas

and Electric Company and Kentucky Utilities Company submit comments and recommendations 02/19/20 Deborah Gates Rocco O. DAscenzo Comments of Duke Energy Kentucky, Inc. 02/19/20 Monica H. Braun Delta Natural Gas Company, Inc. Deltas Publication Request of Hearing 02/18/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys notice of filing of

request for publication of notice of hearing and notice to be published. 02/18/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Enclosed

please find and accept for filing the verification pages for Ms. Saunders regarding the responses to theCommission Staffs Third Request for Information

02/18/20 Minna Sunderman Duke Energy Kentucky, Inc. Duke Energy Kentucky, Inc.s Request for Publicationof Hearing Notice

02/18/20 Monica H. Braun Delta Natural Gas Company, Inc. Formal Conference Notice 02/14/20 Kathie McDonald-McClure Community Action Kentucky, Inc. Response of CAK to the PSCs second

request for information. 02/14/20 Monica H. Braun Delta Natural Gas Company, Inc. Delta Responses to Commission Staffs Third

Request for Information 02/14/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys responses to Staffs

January 31, 2020 data requests. 02/14/20 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. hereby submits it Response to

Commission Staffs Third Request for Information 02/14/20 Kentucky-American Water Company Kentucky American Water KAWs Responses to Staffs Third

Request for Information 02/14/20 Cheryl MacDonald Columbia Gas of Kentucky Inc Responses to Commissions Third Information

Requests 02/14/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Responses of

LGE and KU to the Commission Staffs Third Request for Information and Notice of Amendment to itsThird Request for Information

02/12/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUinform KPSC that publication of hearing notice has been requested.

02/07/20 Response E-mail to Cathy Hinko 02/06/20 Order Entered: 1. A formal conference in this matter shall be held on Tuesday, February 25, 2020, at 9

a.m. Eastern Standard Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of thePublic Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Louisville Gas andElectric Company and Kentucky Utilities Company shall have Eileen L. Saunders and Timothy A.Melton present at the conference. 3. Kentucky Power Company shall have Brian K. West and Stevi N.

Page 100: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 100 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Cobern present at the conference.4. Columbia Gas of Kentucky, Inc. shall have Susie Durr present at the conference. 5. Delta NaturalGas Company, Inc. shall have Jenny Lowery Croft present at the conference. 6. Duke EnergyKentucky, Inc. shall have Cindy Givens and Trisha Haemmerle present at the conference. 7.Kentucky-American shall have Susan L. Lancho present at the conference. 8. Community ActionKentucky, Inc. shall have Roger Mccann present at the conference. 9. If the parties identify additionalwitnesses with relevant responses or testimony to present, the parties will file notice on or beforeFebruary 21, 2020, listing the name of the witness and the topic for which the witness will sponsorresponses or testimony.

01/31/20 Commission Staff's Notice of Amendment to Its Third Request for Information to Duke EnergyKentucky, Inc.

01/31/20 Commission Staff's Notice of Amendment to Its Third Request for Information to Kentucky PowerCompany

01/31/20 Commission Staff's Notice of Amendment to Its Third Request for Information to Louisville Gas andElectric Company and Kentucky Utilities Company

01/31/20 Commission Staff's Notice of Amendment to Its Third Request for Information to Columbia Gas ofKentucky, Inc.

01/31/20 Commission Staff's Notice of Amendment to Its Third Request for Information to Kentucky-AmericanWater Company

01/31/20 Commission Staff's Notice of Amendment to Its Third Request for Information to Delta Natural GasCompany, Inc.

01/31/20 Commission Staff's Third Request for Information to Louisville Gas and Electric Company andKentucky Utilities Company

01/31/20 Commission Staff's Third Request for Information to Columbia Gas of Kentucky, Inc. 01/31/20 Commission Staff's Third Request for Information to Duke Energy Kentucky, Inc. 01/31/20 Commission Staff's Third Request for Information to Kentucky-American Water Company 01/31/20 Commission Staff's Third Request for Information to Kentucky Power Company 01/31/20 Commission Staff's Third Request for Information to Delta Natural Gas Company, Inc. 01/31/20 Commission Staff's Second Request for Information to Community Action Kentucky, Inc. 01/29/20 David S. Samford Duke Energy Kentucky, Inc. Entry of Appearance 01/21/20 Order Entered: 1. Duke Kentucky's petition for confidential protection for Staff's Second Request, Item

6, Attachment 1 is granted. 2. The designated materials shall not be placed in the public record ormade available for public inspection for an indefinite period or until further Order of this Commission. 3.Use of the materials in question in any Commission proceeding shall be in compliance with 807 KAR5:001, Section 13(9). 4. Duke Kentucky shall inform the Commission if the materials in questionbecome publicly available or no longer qualify for confidential treatment. 5. If a non-party to thisproceeding requests to inspect the materials granted confidential treatment by this Order and theperiod during which the material has been granted confidential treatment has not expired, DukeKentucky shall have 30 days fromreceipt of written notice of the request to demonstrate that the materials still fall within the exclusionsfrom disclosure requirements established in KRS 61.878. If Duke Kentucky is unable to make suchdemonstration, the requested materials shall be made available forinspection. Otherwise, the Commission shall deny the request for inspection. 6. The Commission shallnot make the requested materials available for inspection for 30 days following an Order finding thatthe material no longer qualifies for confidential treatment in order to allow Duke Kentucky to seek aremedy afforded by law.

01/15/20 Order Entered: 1. No later than January 31 , 2020, Commission Staff shall file all supplementalrequests for information to parties. 2. Parties shall file responses to supplemental requests forinformation no later than February 14, 2020. 3. All other provisions of the Commission's October 28,2019 Order not in conflict with this Order shall remain in full force and effect.

01/14/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys supplementalresponse to KPSC 2-2.

01/03/20 Kathie McDonald-McClure Community Action Kentucky, Inc. Read 1st-Cover Letter for CAK Responseto PSC Information Request

01/03/20 Kentucky-American Water Company Kentucky American Water KAW Responsees to to PSC-2 andAG-1

01/03/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Attorney GeneralsInitial Data Requests

01/03/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Responses to Staffs SecondRequest for Information

01/03/20 Monica H. Braun Delta Natural Gas Company, Inc. Delta Responses to Commission Staffs SecondRequest for Information

01/03/20 Monica H. Braun Delta Natural Gas Company, Inc. Deltas Responses to Attorney Generals FirstRequest for Information

01/03/20 Cheryl A MacDonald Columbia Gas of Kentucky Inc Responses to Commission Staffs Data RequestsSet 2

01/03/20 Cheryl A MacDonald Columbia Gas of Kentucky Inc Responses to the Attorney Generals Initial DataRequests

Page 101: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 101 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

01/03/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys responses to theCommissions December 16, 2019 and AGs December 17, 2019 data requests.

01/03/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Responses ofLouisville Gas and Electric Company and Kentucky Utilities Company of the Attorney Generals InitialData Requests

01/03/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Louisville Gasand Electric Company and Kentucky Utilities Company Response to the Commission Staffs SecondRequest for Information

12/23/19 Response E-mail to Glenda Spurling 12/17/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Initial Data Requests 12/16/19 Commission Staff's Second Request for Information to Duke Energy Kentucky, Inc. 12/16/19 Commission Staff's Second Request for Information to Louisville Gas and Electric Company and

Kentucky Utilities Company 12/16/19 Commission Staff's First Request for Information to Community Action Kentucky, Inc. 12/16/19 Commission Staff's Second Request for Information to Kentucky Power Company 12/16/19 Commission Staff's Second Request for Information to Columbia Gas of Kentucky, Inc. 12/16/19 Commission Staff's Second Request for Information to Delta Natural Gas Company, Inc. 12/16/19 Commission Staff's Second Request for Information to Kentucky-American Water Company 12/11/19 Order Entered: 1. A hearing in this matter shall be held on Tuesday, March 17, 2020, and Wednesday,

March 18, 2020, at 9 a.m. Eastern Daylight Time, at the offices of the Public Service Commission at211 Sower Boulevard, Frankfort, Kentucky. 2. Kentucky Power Company (Kentucky Power), LouisvilleGas and Electric Company (LG&E), Kentucky Utilities Company (KU), Duke Energy Kentucky (DukeKentucky), Kentucky American Water Company (Kentucky-American), Columbia Gas Company(Columbia), and Delta Natural Gas Company (Delta) shall give notice of the hearing in compliance with807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include the following statement:"This hearing will be streamed live and may be viewed on the PSC website, psc.ky.gov." At the timethe notice is mailed or publication is requested, Kentucky Power, LG&E, KU, Duke Kentucky,Kentucky-American, Columbia, and Delta shall forward a duplicate of the notice and request to theCommission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcriptshall be made of the hearing.

12/09/19 Order Entered: 1. The motion of CAK to intervene is granted. 2. CAK shall be entitled to the full rightsof a party and shall be served with theCommission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. CAK shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001 , Section 8, related to the service and electronic filing ofdocuments. 4. CAK shall adhere to the procedural schedule set forth in the Commission's October 28,2019 Order. 5. Pursuant to 807 KAR 5:001 , Section 8(9), within seven days of entry of this Order, CAKshall file a written statement with the Commission that: a. Certifies that it, or its agent, possesses thefacilities to receive electronic transmissions; and b. Sets forth the electronic mail address to which allelectronic notices and messages related to this proceeding should be served.

11/27/19 Kathie McDonald-McClure Community Action Kentucky, Inc. CAKs Motion to Intervene 11/22/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Response to Commission

Order 11/22/19 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4. TheAttorney General shall adhere to the procedural schedule set forth in the Commission's October 8,2019 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, the Attorney General shall file a written statement with theCommission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b. Setsforth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

11/18/19 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys response to theCommissions October 28, 2019 data requests and Attachment.

11/18/19 Cheryl MacDonald Columbia Gas of Kentucky Inc Responses to Information Requested in Appendix Bto 10 28 2019 Order

11/18/19 Kentucky-American Water Company Kentucky American Water KAWs Responses to CommissionsInitial Data Requests

11/18/19 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. hereby submits its Response to theCommission Staffs First Request for Information

11/18/19 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Responses ofLouisville Gas and Electric Company and Kentucky Utilities Company to Appendix B of theCommission Staffs Request for Information

Page 102: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 102 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

11/18/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Notice of Withdrawal ofCounsel

11/15/19 Justin M. McNeil The Office of The Attorney General The Attorney Generals Motion to Intervene 11/14/19 Monica H. Braun Delta Natural Gas Company, Inc. Responses to Commission Data Requests 11/05/19 Monica H. Braun Delta Natural Gas Company, Inc. Statement Regarding Electronic Notices 11/04/19 Kentucky-American Water Company Kentucky American Water KAWs Statement Regarding Electronic

Transmissions 11/01/19 Michael E. Hornung Louisville Gas and Electric Company LGEs written statement in response to

Commissions order of October 28,2019 11/01/19 Michael E. Hornung Kentucky Utilities Company KUs written statement in response to Commissions

order of October 28,2019 11/01/19 Scott E. Bishop Kentucky Power Company Kentucky Power Companys filing in response to

Commissions Order Establishing Electronic Filing Procedures. 10/31/19 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Written Statement 10/31/19 Cheryl MacDonald Columbia Gas of Kentucky Inc Written Statement 10/28/19 Order Entered: 1. This proceeding is opened to examine HEA programs offered by investor-owned

jurisdictional utilities. 2. Kentucky Power, LG&E, KU, Duke Kentucky, Kentucky-American, Columbia,and Delta are made parties to this proceeding and shall be served with a copyof this Order. 3. All parties shall adhere to the procedural schedule set forth in Appendix A to thisOrder. 4. Kentucky Power, LG&E, KU, Duke Kentucky, Kentucky-American, Columbia, and Delta shallfile with the Commission an original and an electronic version of the information requested in AppendixB to this Order. The information requested is due within 20 days of the date of this Order. 5. Pursuantto 807 KAR 5:001, the parties shall file with the Commission an original and an electronic version ofany responses to requests for information that complies with the following requirements: a. Responsesto requests for information in paper medium shall be appropriately bound, tabbed, and indexed.Electronic documents shall be in portable document format (PDF), shall be searchable, and shall beappropriately bookmarked. b. Each response shall include the name of the witness responsible forresponding to the questions related to the information provided.

2019-00373___________||___________|| RECEIVED: 10/01/19 FILED: 10/01/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 246CASE NATURE: Needham Betz Thoroughbreds, Inc., Complainant; Kentucky-American Water Company, Defendant

CASE CODEComplaints - Rates, Service

UTILITIES:Kentucky-American Water Company

INDEX OF EVENTS: 02/26/20 Needham Betz Thoroughbreds, Inc. Response to Commission Staff First Request for Information 02/24/20 Kentucky-American Water Company Response to Commission Staff First Request for Information 02/10/20 Commission Staff's First Request for Information to Needham Betz Thoroughbreds, Inc. 02/10/20 Commission Staff's First Request for Information to Kentucky-American Water Company 12/09/19 Kentucky-American Water Company Answer to Complaint and Motion to Dismiss 11/27/19 Order Entered: 1. Kentucky-American is to satisfy the matters complained of or file a written answer to

the complaint within ten days from the date of entry of the Order. 2. Within ten days of the date of entryof the Order, Kentucky-American shall file a copy of the April 18, 2019 correspondence referenced inthe Complaint. 3. Should documents of any kind be filed with the Commission in the course of thisproceeding, the documents shall also be served on all parties of record. A party filing a papercontaining personal information shall, in accordance with 807 KAR 5:001, Section 4(10), encrypt orredact the paper so personal information cannot be read.

10/04/19 Acknowledge Receipt of Filing 10/01/19 Needham Betz Thoroughbreds, Inc. v. Kentucky-American Water Company

2019-00375___________||___________|| RECEIVED: 10/02/19 FILED: 10/02/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 245CASE NATURE: Tracy Kay Sanders, Complainant; Green River Valley Water District, Defendant

CASE CODEComplaints - Service

Page 103: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 103 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Green River Valley Water District

INDEX OF EVENTS: 02/12/20 Order Entered: This case shall be held in abeyance pending a final decision in Case No. 2020-00026. 01/10/20 Green River Valley Water District Response to Commission Order 01/03/20 Order Entered: 1 . A written response to the Complainant's complaint. 2. A written response stating

why its failure to comply with the Commission's Order of November 13, 2019, should not be consideredas an admission of all allegations contained in the complaint, thereby constituting grounds for entry ofan Order granting the Complainant's requested relief in a manner consistent with the Commission'sjurisdiction. 3. A written response stating why Green River Valley District should not be subject to thepenalties prescribed in KRS 278.990(1).

11/13/19 Order Entered: 1. Green River Valley Water District is to satisfy the matters complained of or file awritten answer to the complaint within ten days from the date of entry of the Order. 2. Shoulddocuments of any kind be filed with the Commission in the course of this proceeding, the documentsshall also be served on all parties of record. A party filing a paper containing personal information shall,in accordance with 807 KAR 5:001, Section 4(10), encrypt or redact the paper so personal informationcannot be read.

10/08/19 Acknowledge Receipt of Filing 10/02/19 Tracy Kay Sanders v. Green River Valley Water District

2019-00404___________||___________|| RECEIVED: 11/06/19 FILED: 11/06/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 210CASE NATURE: Possible Vacancies on Board of Commissioners

CASE CODEInvestigation - Service

UTILITIES:Martin County Water District

INDEX OF EVENTS: 02/07/20 Brian Cumbo Martin County Water District Notice of Filing Affidavit of Publication from Mt. Citizen for

publication of vacancy on Martin Water Districts Board 01/27/20 Order Entered: 1. Within 20 days of the date of entry of this Order, Martin District shall publish, in the

Mountain Citizen, the notice of the vacancy on Martin District's Board attached as an Appendix hereto.2. Within five days of the publication, Martin District shall supply proof ofpublication to the Commission. 3. Within 20 days of the date of publication, any person who wishes toapply as a candidate to fill the vacancy on Martin District's Board of Commissioners should submit tothe Commission, in writing, their name, address, telephone number, and qualifications and such writtenapplication should reference Case No. 2019-00404 to ensure it is placed in the proper file.4. The Executive Director shall serve a copy of this Order upon Martin District, the Martin CountyJudge/Executive, the members of the Martin County Fiscal Court, and the members of Martin District'sBoard of Commissioners.

12/09/19 Order Entered: 1. The Commission shall issue further orders as necessary in this matter to make anappointment pursuant to KRS 74.020(4) to fill the vacant position on Martin District's Board previouslyoccupied by John Horn. 2. The Executive Director shall serve a copy of this Order upon Martin District,Martin County Judge/Executive, the members of the Martin County Fiscal Court, and the members ofMartin District's Board of Commissioners.

11/20/19 Martin County Water District Response to Commission Order 11/20/19 Martin County Water District Motion for Leave to Electronically File 11/20/19 Order Entered: 1. Martin District's motion for leave to use the electronic filing procedures set forth in

807 KAR 5:001 , Section 8, for all of its future filings is hereby granted. 2. This matter is herebyconverted to an electronic case. 3. Filings in this matter shall be made and processed pursuant to theelectronic filing procedures set forth in 807 KAR 5:001, Section 8, from the date this Order is enteredforward. 4. The Commission's November 6, 2019 Order in this case is amended and vacated to theextent it conflicts with paragraphs 1 through 3 herein.5. All other provisions of the Commission's November 6, 2019 Order in this case shall remain in fullforce and effect.

11/19/19 Letter Filing Document into the Record 11/06/19 Order Entered: 1. This proceeding is initiated to determine whether vacancies have existed on Martin

District's Board of Commissioners for more than 90 days and, if so, to fill the positions. 2. Martin Districtis made a party to this proceeding. 3. Any person seeking to intervene shall file a motion pursuant to807 KAR 5:001, Section 4(11) within 20 days of entry of this Order. Any motion to intervene filed afterthat date shall show good cause for being untimely. 4. Any party filing documents with the Commission

Page 104: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 104 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

shall serve a copy of those documents upon all other parties. 5. a. The information requested in theAppendix to this Order is due within 14 days of entry of this Order. Responses to requests forinformation shall be appropriately bound, tabbed, and indexed and shall include the name of thewitness responsible for responding to the questions related to the information provided, with copies toall parties of record, and the original and five copies to the Commission. b. Each response shall beanswered under oath or, for representatives of a public or private corporation or a partnership orassociation or a governmental agency, be accompanied by a signed certification of the preparer or theperson supervising the preparation of the response on behalf of the entity that the response is true andaccurate to the best of that person's knowledge, information, and belief formed after a reasonableinquiry.

2019-00412___________||___________|| RECEIVED: 11/30/19 FILED: 12/26/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 160CASE CODEFinancing

UTILITIES:Hyden-Leslie County Water District

HEARINGS:02/05/20 Formal Hearing - Held

INDEX OF EVENTS: 02/28/20 Notice of Filing Hearing Documents 02/20/20 Order Entered: 1. Hyden-Leslie District's proposal to execute a 30-year Assistance Agreement with KIA

is denied, and this case is continued and shall remain open pending the conclusion of a Hyden-LeslieDistrict alternative rate filing. 2. The Commission's Order filed January 17, 2020, ordering paragraph 7,is amended to remove the language "within six months of the final Order of Commission Case No.2019-00412." All other conditions of the Commission's January 17, 2020 Order shall remain in effect.3. Hyden-Leslie District shall file with the Commission within six months of the date of entry of thisinterim Order its application for an alternative rate adjustment. 4. The record for Case No. 2019-00412shall be incorporated into any alternative rate filing case filed by Hyden-Leslie District and the recordfrom that rate case shall be incorporated into Case No. 2019-00412.

02/18/20 Gerald E. Wuetcher Hyden-Leslie County Water District Notice of Filing of Proof of Publication ofHearing Notice

02/07/20 Gerald E. Wuetcher Hyden-Leslie County Water District Notice of Filing of Executed AssistanceAgreement

02/04/20 Order Entered: 1. Hyden-Leslie District's motion, filed on January 31, 2020, to excuse William J.Wooton as a witness, is granted.

02/04/20 PSC Letter Filing Document into the Record 02/03/20 PSC Subpoena Hon. William R. Lewis 01/31/20 Gerald E. Wuetcher Hyden-Leslie County Water District Motion to Excuse Witness William J. Wooton 01/28/20 PSC Subpoena William T. Wooten 01/28/20 PSC Subpoena Ronnie Gay 01/28/20 PSC Subpoena William Todd Horton 01/28/20 PSC Subpoena Timothy Helton 01/28/20 PSC Subpoena Augustus Roberts 01/28/20 PSC Subpoena Larry J. Turner 01/28/20 PSC Subpoena Michael Maggard 01/28/20 PSC Subpoena Charles S. Musson 01/28/20 PSC Subpoena Linda Bridwell 01/28/20 PSC Subpoena Hilda Legg 01/28/20 PSC Subpoena Hon. William R. Lewis 01/21/20 Gerald E. Wuetcher Hyden-Leslie County Water District Notice of Public Hearing 01/17/20 Order Entered: 1. The motion to accept the amended application filed on December 26, 2019, is

granted. 2. Hyden-Leslie District's request for approval of the funding agreements is extended for anadditional 60 days, from February 24, 2020, to April 24, 2020, pursuant to KRS 278.300(2). 3.Hyden-Leslie District, including its Board of Commissioners: Augustus Roberts, William J. Wooten,Ronnie Gay, William Todd Horton, and Timothy Helton; its manager, Larry J. Turner; its engineer,Michael Maggard; a representative with knowledge of Hyden-Leslie's lending practices from KentuckyInfrastructure Association, Kentucky Rural Water Finance Corporation, and USDA RD; and the LeslieCounty Judge Executive, William R. Lewis, shall appear at a formal hearing scheduled for February 5,2020, at 9:30 a.m. Eastern Standard Time, in the Richard Raff Hearing Room (Hearing Room 1) of theCommission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 4. Hyden-Leslie District shall givenotice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of

Page 105: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 105 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

hearing shall include the following statement: "This hearing will be streamed live and may be viewed onthe PSC website, psc.ky.gov." At the time the notice is mailed, publication is requested, or is posted ona website or social media platform Hyden-Leslie District shall forward a duplicate of the notice, request,or posting to the Commission.

01/15/20 Gerald E. Wuetcher Hyden-Leslie County Water District Response to PSC Staff Telephone Inquiry 12/26/19 Gerald E. Wuetcher Hyden-Leslie County Water District Motion to Amend Application - Amended

Application Tendered 12/11/19 No deficiency letter 11/30/19 Gerald E. Wuetcher Hyden-Leslie County Water District Application for Authorization to Issue

Evidences of Indebtedness 11/13/19 Acknowledge Receipt of Filing 11/12/19 Hyden-Leslie County Water District Notice of Intent to File an Application for Issuance of Indebtedness

Using Electronic Filing Procedures

2019-00430___________||___________|| RECEIVED: 11/27/19 FILED: 01/17/20 FINAL: REOPENED:

SUSPENSION DATE: 07/17/20 DAYS: 138CASE CODEAlternative Rate Filing

UTILITIES:Navitas KY NG, LLC

INDEX OF EVENTS: 06/01/20 Gerald E. Wuetcher B W Pipeline Public Comment of B W Pipeline Re: PSC Staffs Fourth Request

for Information 05/27/20 Brenda Bott Navitas KY NG, LLC Supplemental Filing for 2020-00012 Data Response Two Question

One, filed under Case No. 2019-00430 05/22/20 Brenda Bott Navitas KY NG, LLC Navitas KYNG, LLC’s Response to Commission’s Fourth Set of Data

Requests 05/20/20 Commission Staff's Fourth Request for Information to Navitas KY NG, LLC 05/18/20 Order Entered: 1. Navitas KY's motion for confidential protection for its supplemental

response to Staff's Second Request, Item 7, is granted. 2. The designated information contained in thedesignated material shall not be placed in the public record or made available for public inspection foran indefinite period or until further Order of this Commission. 3. Use of the material in question in anyCommission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Navitas KY shallinform the Commission if the material in question becomes publicly available or no longer qualifies forconfidential treatment. 5. If a non-party to this proceeding requests to inspect the material grantedconfidential treatment by this Order and the period during which the material has been grantedconfidential treatment has not expired, Navitas KY shall have 30 days from receipt of writtennotice of the request to demonstrate that the material still falls within the exclusions from disclosurerequirements established in KRS 61.878. If Navitas KY is unable to make such demonstration, therequested material shall be made available for inspection. Otherwise, the Commission shall deny therequest for inspection. 6. The Commission shall not make the requested material available forinspection for 30 days following an Order finding that the material no longer qualifies forconfidential treatment in order to allow Navitas KY to seek a remedy afforded by law.

05/06/20 Brenda Bott Navitas KY NG, LLC Data Response 3 per Commission April 28, 2020 Data request. 04/29/20 Brenda Bott Navitas KY NG, LLC Navitas KY NG, LLC Waiver of Hearing and Request to Submit on

the Record. 04/28/20 Commission Staff's Third Request for Information to Navitas KY NG, LLC 04/23/20 Brenda Bott Navitas KY NG, LLC Petition of Navitas KY NG, LLC for Confidential Treatment 04/23/20 Brenda Bott Navitas KY NG, LLC Supplemental Response to Commission Staffs Second Request for

Information. 04/08/20 Brenda Bott Navitas KY NG, LLC Navitas KY NG, LLC Second Data Request Responses for Case No.

2019-00430. 03/25/20 Commission Staff's Second Request for Information to Navitas KY NG, LLC 03/18/20 Brenda Bott Navitas KY NG, LLC Supplemental Response to the requests for information as set out in

Appendix B of the Order issued March 3, 2020, CASE NO. 2019-00430. 03/11/20 Brenda Bott Navitas KY NG, LLC Responses to the requests for information as set out in Appendix B

of the Order issued March 3, 2020, CASE NO. 2019-00430. 03/03/20 Order Entered: 1. The procedural schedule set forth in the Appendix A to this Order shall be followed.

2. a. Navitas KY is to file with the Commission the original and an electronic version of the informationrequested in Appendix B to this Order. b. The information requested in Appendix B to this order shallbe filed by the date set forth in Appendix A. c. Responses to requests for information in paper mediumshall beappropriately bound, tabbed, and indexed. Electronic documents shall be in portable document format(PDF), shall be searchable and shall be appropriately bookmarked. d. Each response shall include the

Page 106: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 106 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

name of the witness responsible for responding to the questions related to the information provided.Each response shall be answered under oath or, for representatives of a public or private corporationor apartnership or association or a governmental agency, be accompanied by a signed certification of thepreparer or the person supervising the preparation of the response on behalf of the entity that theresponse is true and accurate to the best of that person's knowledge, information, and belief formedafter a reasonable inquiry. e. Any party shall make timely amendment to any prior response if it obtainsinformation which indicates that the response was incorrect when made or, though correct when made,is now incorrect in any material respect.

02/17/20 Order Entered: 1. Navitas KY's second amended petition for confidential treatment is granted. 2. Thedesignated materials specified in Navitas KY's second amended petition shall not be placed in thepublic record or made available for public inspection for an indefinite period or until further Order of thisCommission. 3. Use of the material in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001 , Section 13(9). 4. Navitas KY shall inform the Commission if the material inquestion becomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party tothis proceeding requests to inspect the material granted confidential treatment by this Order and theperiod during which the material has been granted confidential treatment has not expired, Navitas KYshall have 30 days from receipt of written notice of the request to demonstrate that the material stillfalls within the exclusions from disclosure requirements established in KRS 61 .878. If Navitas KY isunable to make such demonstration, the requested material shall be made available forinspection. Otherwise, the Commission shall deny the request for inspection. 6. The Commission shallnot make the requested material available for inspection for 30 days following an Order finding that thematerial no longer qualifies for confidential treatment in order to allow Navitas KY to seek a remedyafforded by law.

02/13/20 B & W Pipeline, LLC Public Comment 02/11/20 Order Entered: 1. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001, Section 8,

for all filings in this case. 2. Any party filing a paper medium shall upload an electronic version usingthe Commission's Electronic Filing System and shall file the original and one copy in paper medium. 3.The style of this case is revised to read, "Electronic Application of Navitas KY NG, LLC for an AlternateRate Adjustment."

02/11/20 Deficiency cured letter 02/07/20 B & W Pipeline, LLC Public Comment 01/27/20 Navitas KY NG, LLC Unprotected Flash drive Filing pursuant to Commission Order 01/17/20 Navitas KY NG, LLC Second Amended Petition for Confidential Treatment 01/17/20 Navitas KY NG, LLC Supplemental Filing pursuant to Commission Order 12/20/19 Order Entered: 1. Navitas KY's motion for an extension of time is granted. 2. Navitas KY shall file the

documents set forth in the December 9, 2019 Order on or before January 21, 2019. 12/20/19 Order Entered: 1. Navitas KY's amended petition for confidential treatment is denied. 2. Within 30 days

of the date of this Order, Navitas KY should either refile a petition for confidential treatment that clearlyidentifies the materials for which its requests confidential protection, as described above, or file arevised audit report reflecting as unredacted the information that has been denied confidentialtreatment. 3. The materials for which Navitas KY's request for confidential treatment has been deniedshall not be placed in the public record or madeavailable for inspection for 30 days from the date of this Order in order to allow Navitas KY to seek aremedy afforded by law.

12/17/19 Navitas KY NG, LLC Motion Requesting Extension of Time 12/13/19 Navitas KY NG, LLC Amended Petition for Confidential Treatment 12/13/19 Order Entered: 1. Navitas KY's petition for confidential treatment is rejected for filing. 2. Within 30 days

of the date of this Order, Navitas KY shall have an attorney file a petition requesting confidentialtreatment of the audit report.

12/09/19 Order Entered: 1. Navitas KY's application for an alternative rate adjustment is rejected as deficient forfailure to comply with the filing requirements of 807 KAR 5:076, Section 5. 2. Within 20 days of the dateof entry of this Order, Navitas KY shall file documents as set forth in finding paragraph 1. 3. Within 20days of the date of entry of this Order, Navitas KY shall file documents to cure the filing deficiencies asset forth in finding paragraph 2. 4. Navitas KY is granted a deviation from filing requirements as setforth in finding paragraph 3.

12/06/19 Navitas KY NG, LLC Petition for Confidential Treatment 11/27/19 Navitas KY NG, LLC Application for an Alternate Rate Adjustment 11/27/19 Acknowledge Receipt of Filing

2019-00435___________||___________|| RECEIVED: 02/07/20 FILED: 02/07/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 117CASE CODEConstructTariffs

Page 107: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 107 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Surcharge - EnvironmentalEnvironmental - Compliance Plan

UTILITIES:Big Rivers Electric Corporation

INDEX OF EVENTS: 05/26/20 Evan Buckley Big Rivers Electric Corporation Request for a decision based on the existing record 05/04/20 Roger Hickman Big Rivers Electric Corporation Big Rivers responses to Commission Staffs Second

Request for Information dated April 21, 2020 04/21/20 Commission Staff's Second Request for Information to Big Rivers Electric Corporation 04/13/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations responses to the Public

Service Commission Staffs First Request for Information 03/25/20 Commission Staff's Initial Request for Information to Big Rivers Electric Corporation 03/24/20 Michael L.Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Written Statement 03/23/20 Order Entered: 1. The motion of KIUC to intervene is granted. 2. KIUC shall be entitled to the full

rights of a party and shall be served with the Commission's Orders and with filed testimony, exhibits,pleadings, correspondence, and all other documents submitted by parties after the date of this Order.3. KIUC shall comply with all provisions of the Commission's regulations, 807 KAR 5:001, Section 8,related to the service and electronic filing of documents. 4. KIUC shall adhere to the proceduralschedule set forth in the Commission's March 3, 2020 Order and as amended by subsequent Orders.5. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, KIUC shall file awritten statement1 with the Commission that: a. Certifies that it, or its agent, possesses the facilities toreceive electronic transmissions; and b. Sets forth the electronic mail address to which all electronicnotices and messages related to this proceeding should be served.

03/23/20 Order Entered: 1. BREC's motion to convert this proceeding to an electronic case is granted. 2.Electronic filing procedures shall be followed pursuant to 807 KAR 5:001, Section 8, for all filings in thiscase. 3. Parties shall upload an electronic version using the Commission's electronic Filing System. 4.Pursuant to the March 16, 2020 Order in Case No. 2020-00085, parties shall not file an original papercopy of any documents in this proceeding until further order of the Commission. Upon an order liftingthe current state of emergency, parties shall file original paper copies of electronic documents filed inthis proceeding within 30 days of the lifting of the current state of emergency.5. The style of this case is revised to read, "Electronic Application of Big Rivers Electric Corporation forApproval of its 2020 Environmental Compliance Plan, Authority to Recover Costs Through RevisedEnvironmental Surcharge and Tariff, the Issuance of a Certificate of PublicConvenience and Necessity for Certain Projects, and Appropriate Accounting and Other Relief."

03/17/20 Big Rivers Electric Corporation Motion to Convert Case to Electronic 03/10/20 Kentucky Industrial Utility Customers, Inc. Motion to Intervene 03/03/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in

this proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Responses that are required to be providedon electronic medium shall be in portable document format (PDF) , shall be searchable and shall beappropriately bookmarked. b. Each response shall include the name of the witness responsible forresponding to the questions related to the information provided. Each response shall be answeredunder oath, or for representatives of a public or private corporation or a partnership or an associationor a governmental agency, be accompanied by a signed certification of the preparer or personsupervising the preparation of the response onbehalf of the entity that the response is true and accurate to the best of that person's knowledge,information, and belief formed after a reasonable inquiry. c. Any party shall make timely amendment toany prior response if it obtains information which indicates that the response was incorrect when madeor, though correct when made, is now incorrect in any material respect.

02/14/20 No deficiency letter 02/10/20 Acknowledge Receipt of Filing 02/07/20 Big Rivers Electric Corporation Application for Approval of its 2020 Environmental Compliance Plan,

Authority to Recover Costs Through a Revised Environmental Surcharge and Tariff, the Issuance of aCertificate of Public Convenience and Necessity for Certain Projects, and Appropriate Accounting andOther Relief

12/03/19 Acknowledge Receipt of Filing 12/02/19 Big Rivers Electric Corporation Notice of Intent to File Application for Approval of Its 2020

Environmental Compliance Plan, Authority to Recover Costs through a Revised EnvironmentalSurcharge and Tariff, the Issuance of a Certificate of Public Convenience and Necessity for CertainProjects, and Appropriate Accounting and Other Relief Using

Page 108: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 108 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2019-00437___________||___________|| RECEIVED: 12/27/19 FILED: 12/27/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 159CASE CODETariffs

UTILITIES:Louisville Gas and Electric Company

INDEX OF EVENTS: 05/29/20 Larry Cook Kentucky Attorney GeneralsOffice Attorney Generals Recommendation to Submit Case on

Record 05/29/20 Andrea M. Fackler Louisville Gas and Electric Company Louisville Gas and Electric Company Letter

Requesting Evidentiary Hearing 03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal and

Substitution of Counsel 03/20/20 Andrea M. Fackler Louisville Gas and Electric Company Response of Louisville Gas and Electric

Company to Attorney Generals Supplemental Data Requests 03/20/20 Andrea M. Fackler Louisville Gas and Electric Company Response of Louisville Gas and Electric

Company to Commission Staffs Second Request for Information 03/10/20 Order Entered: 1. LG&E's motion for confidential protection is granted under the exemption of KRS

61.878(1 )(c)(1 ). 2. The materials for which LG&E seeks confidential treatment shall not be placed inthe public record or made available for public inspection until further Orders of this Commission. 3. Useof the materials in question in any proceeding shall comply with 807 KAR 5:001, Section 13(9). 4.LG&E shall inform the Commission if the materials in question become publicly available or no longerqualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect materialsgranted confidential treatment by this Order, LG&E shall have 30 days from receipt of writtennotice of the request to demonstrate that the materials still fall within the exclusions from disclosurerequirements established in KRS 61.878. If LG&E is unable to make such demonstration, therequested materials shall be made available for inspection. 6. The Commission shall not make therequested materials available for inspection for 30 days following an Order finding that the materials nolonger qualify for confidential treatment in order to allow LG&E to seek a remedy afforded by law.

03/05/20 Commission Staff's Second Request for Information to Louisville Gas and Electric Company 03/04/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Supplemental Data Requests 02/21/20 Andrea M. Fackler Louisville Gas and Electric Company Response of Louisville Gas and Electric

Company to Attorney Generals Initial Data Requests 02/21/20 Andrea M. Fackler Louisville Gas and Electric Company Response of Louisville Gas and Electric

Company to Commission Staffs First Request for Information 02/07/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Initial Data Requests 02/06/20 Commission Staff's First Request for Information to Louisville Gas and Electric Company 01/24/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Notice of Waiver of Service by U.S. Mail 01/24/20 Order Entered: LG&E's motion for an informal conference is denied. 01/24/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4. TheAttorney General shall adhere to the procedural schedule set forth in the Commission's January 16,2020 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, the Attorney General shall file a written statement with theCommission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b. Setsforth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

01/16/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed inthis proceeding. 2. a. Responses to requests for information shall be appropriately bound, tabbed, andindexed and shall include the name of the witness responsible for responding to the questions relatedto the information provided, with copies to all parties of record, the original and an electronic version tothe Commission. Responses that are required to be provided on electronic medium shall be in portabledocument format (PDF), shallbe searchable, and shall be appropriately bookmarked. b. Each response shall be answered underoath, or for representativesof a public or private corporation or a partnership or an association or a governmental agency, beaccompanied by a signed certification of the preparer or person supervising the preparation of theresponse on behalf of the entity that the response is true and accurate to the best of that person'sknowledge, information, and belief formed after a reasonable inquiry. c. Any party shall make timely

Page 109: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 109 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

amendment to any prior response if it obtains information which indicates that the response wasincorrect when made or, though correct when made, is now incorrect in any material respect. d. Forany request to which a party fails or refuses to furnish all or part of the requested information, that partyshall provide a written explanation of the specific grounds for its failure to completely and preciselyrespond.

01/02/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Motion to Intervene 12/27/19 Andrea M. Fackler Louisville Gas and Electric Company Electronic Application of Louisville Gas and

Electric Companys Proposed Renewaland Modification of its Performance-Based Ratemaking Mechanism

12/04/19 Acknowledge Receipt of Filing 12/03/19 Louisville Gas and Electric Company Notice of Intent to File an Application for a Performance Based

Rate Mechanism Using Electronic Filing Procedures

2019-00443___________||___________|| RECEIVED: 12/20/19 FILED: 12/20/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 166CASE CODEIntegrated Resource Plan

UTILITIES:Kentucky Power Company

HEARINGS:10/06/20* Formal Hearing - Scheduled

INDEX OF EVENTS: 05/21/20 Scott E. Bishop Kentucky Power Company Kentucky Power Companys filing of responses to the

Kentucky Industrial Utility Customers, Inc Set of Data Requests. 05/21/20 Scott E. Bishop Kentucky Power Company Kentucky Power Company filing response to Attorney

Generals First Set of Data Requests. 05/21/20 Scott E. Bishop Kentucky Power Company Kentucky Power Companys filing to Staffs First set of Data

Requests and Motion for Confidential Treatment. 04/30/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Frist Set of Data Requests to Kentucky Power Company 04/28/20 Commission Staff's First Request for Information to Kentucky Power Company 04/17/20 Freddie Coleman Public Comment 04/13/20 Order Entered: 1. SREA's motion to intervene is rejected for filing. 2. Within seven days of the date of

this Order, SREA shall have an attorney refile the motion to intervene. 04/09/20 Larry Cook Kentucky Attorney Generals Office Attorney Generals Initial Data Requests 04/06/20 Freddie Coleman Public Comment 04/03/20 Simon Mahan Southern Renewable Energy Association Southern Renewable Energy Association

Motion for Intervention 03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal and

Substitution of Counsel 03/03/20 Order Entered: 1 . Kentucky Power's motion for confidential protection for the designated material is

granted. 2. The designated information shall not be placed in the public record or made available forpublic inspection for an indefinite period or until further Order of this Commission. 3. Use of thematerial in question in any Commission proceeding shall be in compliance with 807 KAR 5:001,Section 13(9).4. Kentucky Power shall inform the Commission if the material in question becomes publicly availableor no longer qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspectthe material granted confidential treatment by this Order and the period during which the material hasbeen granted confidential treatment has not expired, Kentucky Power shall have 30 days from receiptof written notice of the request to demonstrate that the material still falls within the exclusions fromdisclosure requirements established in KRS 61.878. If Kentucky Power is unable to make suchdemonstration, the requested material shall be made available for inspection. Otherwise, theCommission shall deny the request for inspection. 6. The Commission shall not make the requestedmaterial available for inspection for 30 days following an Order finding that the material no longerqualifies for confidential treatment in order to allow Kentucky Power to seek a remedy afforded by law.

02/14/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed inthis proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Electronic documents shall be in portabledocument format (PDF), shall be searchable and shall be appropriately bookmarked. Each responseshall include the name of the witness responsible for responding to questions related to the informationprovided, with an original in paper medium and an electronic version to the Commission. b. Eachresponse shall be answered under oath or, for representatives of a public or private corporation or a

Page 110: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 110 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

partnership or an association or a governmental agency, be accompanied by a signed certification ofthe preparer or person supervising the preparation of the response on behalf of the entity that theresponse is true and accurate to the best of that person's knowledge, information, and belief formedafter a reasonable inquiry. c. A party shall make timely amendment to any prior response if it obtainsinformation that indicates that the response was incorrect when made or, though correct when made, isnow incorrect in any material respect. d. For any request to which a party fails or refuses to furnish allor part of the requested information that party shall provide a written explanation of the specificgrounds for its failure to completely and precisely respond.

02/11/20 IT IS HEREBY ORDERED that Kentucky Power's motion to deviate from the notice of publicationrequirement in 807 KAR 5:058, Section 10, is granted.

02/07/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys motion for deviation withrespect to the time within which to publish the notice required by 807 KAR 5;058, Section 10 and noticeof filing of proof of publication; and The January 31, 2020 "Notarized Proof of Publication"

02/03/20 michael l kurtz Kentucky Industrial Utility Customers (KIUC) Written Statement of Kentucky IndustrialUtility Customers (KIUC).

01/30/20 Order Entered: 1. The motion of KIUC to intervene is granted. 2. KIUC shall be entitled to the full rightsof a party and shall be served withthe Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. KIUC shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, KIUCshall file a written statement with the Commission that: a. Certifies that it, or its agent, possesses thefacilities to receive electronic transmissions; andb. Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

01/29/20 Letter to Office of Energy Policy 01/23/20 Freddie Coleman Public Comment 01/13/20 Michael L. Kurtz, Esq. Kentucky Industrial Utility Customers, Inc. (KIUC) Kentucky Industrial Utility

Customers (KIUC) Motion to Intervene 01/10/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Notice of Waiver of Service 01/07/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4.Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, the AttorneyGeneral shall file a written statement with the Commission that: a. Certifies that it, or its agent,possesses the facilities to receive electronic transmissions; and b. Sets forth the electronic mailaddress to which all electronic notices and messages related to this proceeding should be served.

12/20/19 Larry Cook Kentucky Attorney GeneralsOffice Attorney Generals Motion to Intervene 12/20/19 Scott E. Bishop Kentucky Power Company Filing of Kentucky Power Companys Integrated Resource

Planning Report as well as a Motion for Confidentiality, Affidavit and a Notice to Intervenors. 12/11/19 Kentucky Power Company Notice of Intent to File an Application for 2019 Integrated Resource

Planning Report Using Electronic Filing Procedures 12/11/19 Acknowledge Receipt of Filing

2019-00444___________||___________|| RECEIVED: 11/27/19 FILED: 11/27/19 FINAL: REOPENED:

SUSPENSION DATE: 05/31/20 DAYS: 189CASE CODEWholesale Rate Adjustment

UTILITIES:Caldwell County Water DistrictLyon County Water DistrictPrinceton Water and Wastewater

HEARINGS:05/05/20 Formal Hearing - Held

INDEX OF EVENTS: 05/22/20 M Todd Osterloh Princeton Water and Wastewater Commission PWWCs Post-Hearing Brief 05/22/20 Mark David Goss Caldwell County and Lyon County Water Districts Post-Hearing Brief

Page 111: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 111 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/15/20 M Todd Osterloh Princeton Water and Wastewater Commission PWWC Monthly Supplement to PSC2-3

05/15/20 M Todd Osterloh Princeton Water and Wastewater Commission PWWC Responses to Water DistrictsPHDR

05/15/20 M Todd Osterloh Princeton Water and Wastewater Commission PWWC Responses to PSC StaffPHDR

05/15/20 L. Allyson Honaker Caldwell County Water Dirstrict and Lyon County Water District Responses toCommission Staffs Post-Hearing Data Requests

05/14/20 M Todd Osterloh Princeton Water and Wastewater Commission Notice of Withdrawal of Post-HearingData Request

05/08/20 Todd Osterloh PWWC Post-Hearing Data Requests to Water Districts 05/08/20 L. Allyson Honaker Caldwell County and Lyon County Water Districts Post-Hearing Data Requests to

Princeton Water and Wastewater 05/08/20 Commission Staff's Post-Hearing Request for Information to Caldwell County Water District and Lyon

County Water District 05/08/20 Commission Staff's Post-Hearing Request for Information to Princeton Water and Wastewater 05/07/20 Order Entered: 1. Post-hearing data requests shall be filed on or before Friday, May 8, 2020.

2.Responses to post-hearing data requests shall be filed on or before May 15, 2020. 3. Counsel forPrinceton and the Intervenors shall file their post-hearing briefs on or before May 22, 2020. 4. Thiscase shall stand submitted for decision by the Commission effective 12:01 a.m., Eastern DaylightTime, on May 26, 2020.

05/06/20 L. Allyson Honaker Caldwell and Lyon County Water Districts Supplemental Response to CommissionStaffs Request for Information Item 2

05/01/20 M Todd Osterloh Princeton Water and Wastewater Commission Supplemental Response to PSC 2-9 04/24/20 M Todd Osterloh Princeton Water and Wastewater Commission Notice of Filing (Hearing Notice) 04/24/20 L. Allyson Honaker Caldwell County Water District and Lyon County Water District Responses to Data

Requests 04/17/20 M Todd Osterloh Princeton Water and Wastewater Commission PWWC Responses to PSC 3rd Data

Request 04/17/20 L. Allyson Honaker Caldwell County Water District and Lyon County Water District Responses to

Commission Staffs Data Requests 04/13/20 Order Entered: 1. Princeton’s Motion filed April 5, 2020, is granted. 2. The deadline for discovery

responses to Princeton’s Requests for Information and the remaining dates in the proceduralschedule set forth in the Appendix of the Commission’s February 21, 2020 Order in this case isamended. 3. The amended procedural schedule set forth in the Appendix, attached hereto andincorporated herein, shall be followed in this proceeding.

04/06/20 L. Allyson Honaker Caldwell County Water District and Lyon County Water District Response toPrincetons Motion

04/06/20 M Todd Osterloh Princeton Water and Wastewater Commission PWWC Supplemental Response(April) to PSC 2-3

04/05/20 M Todd Osterloh Princeton Water and Wastewater Commission Requests for Information and Motion 03/27/20 Commission Staff's First Request for Information to Intervenors 03/27/20 Commission Staff's Third Request for Information to Princeton Water and Wastewater 03/20/20 L. Allyson Honaker Caldwell County Water District and Lyon County Water District Direct Testimony of

Alan Vilines 03/12/20 Order Entered: 1. A hearing in this matter shall be held on May 5, 2020, at 9 a.m. Eastern Daylight

Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of the Public ServiceCommission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Princeton Water and Wastewater(Princeton) shall give notice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b). Inaddition, the notice of hearing shall include the following statement: "This hearing will be streamed liveand may be viewed on the PSC website, psc.ky.gov." At the time the notice is mailed or publication isrequested, Princeton shall forward a duplicate of the notice and request to the Commission. 3.Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcript shall be made ofthe hearing.

03/06/20 M Todd Osterloh PWWC PWWC Response to Water Districts Request for Information 03/06/20 M Todd Osterloh PWWC Responses to Commission Staffs Second Request for Information 02/21/20 Order Entered: 1. Princeton's Motion filed February 15, 2020, is granted conditioned upon its

agreement not to implement its rates subject to refund before June 15, 2020. 2. The discoveryresponses due date to Commission Staff's Second Request for Information; Caldwell District's andLyon District's First Request for Information; and the remaining dates in the procedural schedule setforth in Appendix A of theCommission's January 10, 2020 Order in this case shall be extended by 14 days. 3. The amendedprocedural schedule set forth in the Appendix, attached hereto and incorporated herein, shall befollowed in this proceeding.

02/15/20 M Todd Osterloh Princeton Water and Wastewater Commission Motion for Extension of Time 02/07/20 Mark David Goss Caldwell County Water District and Lyon County Water District Initial Request to

Princeton Water and Wastewater

Page 112: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 112 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

02/07/20 Commission Staff's Second Request for Information to Princeton Water and Wastewater 01/29/20 Mark David Goss Lyon County Water District Entry of Appearance 01/29/20 Mark David Goss Caldwell County Water District Entry of Appearance 01/24/20 M Todd Osterloh Princeton Water and Wastewater Commission Responses to Commissions Initial

Request for Information 01/10/20 Order Entered: 1. The procedural schedule set forth in Appendix A, attached hereto and incorporated

herein, shall be followed in this proceeding. 2. The information requested in Appendix B to this ordershall be filed by January 24, 2020. 3. Responses to requests for information, including those set forthin Appendix B, shall be appropriately bound, tabbed, and indexed and shall include the name of thewitness responsible for responding to the questions related to the information provided, with copies toall parties of record, and the original and six copies to the Commission. a. Each response shall beanswered under oath or, for representatives of a public or private corporation or a partnership orassociation or a governmental agency, be accompanied by a signed certification of the preparer orperson supervisingthe preparation of the response on behalf of the entity that the response is true and accurate to thebest of that person's knowledge, information, and belief formed after a reasonable inquiry. b. Any partyshall make timely amendment to any prior response if it obtains information which indicates that theresponse was incorrect when made or, though correct when made, is not incorrect in any materialrespect.

01/09/20 Order Entered: 1. Princeton's request for electronic filing for this case is granted. 2. The style of thiscase shall be amended to use the word "Electronic," as set forth above, and all future correspondenceor filings in connection with this case shall reference the above style and case number. 3. Alldocuments submitted in this proceeding shall comply with the Commission's rules of procedure as setforth in 807 KAR 5:001, and any deviation from these rules shall be submitted in writing to theCommission for consideration. 4. Any party filing a paper shall upload an electronic version using theCommission's Electronic Filing System and shall file an original and one copy in paper medium. 5. Anyrequest for confidential treatment of material submitted shall conform to the requirements of 807 KAR5:001, Section 13. 6. Materials submitted to the Commission that do not comply with the rules ofprocedure or that do not have an approved deviation are subject to rejection, pursuant to 807 KAR5:001, Section 3.

01/03/20 Princeton Water and Wastewater Commission Affidavit 12/30/19 Caldwell County Water District Notice of Filing 12/30/19 Lyon County Water District Notice of Filing 12/27/19 Princeton Water and Wastewater Commission Notice of Appearance 12/20/19 Order Entered: 1. This proceeding is established to investigate the reasonableness of Princeton's

proposed wholesale rate increase to Caldwell District and Lyon District. Princeton's proposedwholesale rate is suspended for five months from January 1, 2020, up to and including May 31, 2020.3. Caldwell District and Lyon District are made parties to this case. 4. Princeton shall, by counsel, enteran appearance in this proceeding within ten days of the date of this Order. The entry of appearanceshall include the name, address, telephone number, fax number, and electronic mail address ofcounsel. Further, Princeton, with its entry of appearance, shall state its position on the use of electronicfiling procedures and whether it has any objection to their use in this proceeding. 5. Within ten days ofthe date of this Order, Caldwell District and Lyon District shall state their position on the use ofelectronic filing procedures and whether they have any objection to their use in this proceeding. 6.Requests for intervention shall be filed no later than January 10, 2020. Any party who submits a motionto intervene after January 10, 2020, and upon showing of good cause is granted full intervention, shallaccept and abide by the existing procedural schedule, if any. 7. Nothing contained herein shall preventthe Commission from entering further Orders in this matter.

12/13/19 Lyon Protest 12/13/19 Caldwell Protest 11/27/19 Princeton Filing

2019-00449___________||___________|| RECEIVED: 12/20/19 FILED: 12/20/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 166CASE NATURE: Todd Abell Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:04/24/20 Formal Hearing - Cancelled03/27/20 Formal Hearing - Rescheduled

Page 113: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 113 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 03/19/20 Order Entered: 1. The hearing previously scheduled for April 24, 2020, at 9 a.m. Eastern Daylight

Time, is canceled. 2. This case is continued generally until further Order of the Commission. 3. Anypartnership, corporation, or business entity (including a limited liability company) must be representedby an attorney licensed to practice law in Kentucky, and such representation includes the filing ofpapers with the Commission and appearances at hearings before the Commission.

02/17/20 Order Entered: 1. The hearing previously scheduled for March 27, 2020, at 9 a.m. Eastern DaylightTime is canceled. 2. Todd Abell shall appear on April 24, 2020, at 9 a.m. Eastern Daylight Time, in theRichard Raff Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevard inFrankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of theUnderground Facility Damage Prevention Act and showing cause why he should not be subject to thepenalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. Any partnership,corporation, or business entity (including a limited liability company) must be represented by anattorney licensed to practice law in Kentucky, and such representation includes the filing of papers withthe Commission and appearancesat hearings before the Commission. 4. The April 24, 2020 hearing shall be recorded by video only.

02/04/20 Order Entered: 1. Todd Abell shall appear on March 27, 2020, at 9 a.m. Eastern Daylight Time, in theRichard Raff Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevard inFrankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of theUnderground Facility Damage Prevention Act and showing cause why it should not be subject to thepenalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership,corporation, or business entity (including a limited liabilitycompany) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with the Commission and appearances at hearings beforethe Commission. 3. The March 27, 2020 hearing shall be recorded by video only.

01/31/20 Notice of Filing 12/20/19 Order Entered: 1. Mr. Abell shall submit to the Commission, at 211 Sower Boulevard, Frankfort,

Kentucky 40601 , a written response to the allegations contained in the Staff Incident Report within 20days of receipt of this Order. 2. Any partnership, corporation, or business entity (including a limitedliability company) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with and appearances at hearings before the Commission.3. The Staff Incident Report 31437 in the Appendix to this Order is made a part of the record in thiscase. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Abell onceproof of service is received by the Commission. Parties who fail to appear after service will be subjectto entry of a default judgment against them.

2019-00450___________||___________|| RECEIVED: 12/20/19 FILED: 12/20/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 166CASE NATURE: Steve Snyder Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

HEARINGS:04/24/20 Formal Hearing - Cancelled03/27/20 Formal Hearing - Cancelled

INDEX OF EVENTS: 03/19/20 Order Entered: 1. The hearing previously scheduled for April 24, 2020, at 9 a.m. Eastern Daylight

Time, is canceled. 2. This case is continued generally until further Order of the Commission. 3. Anypartnership, corporation, or business entity (including a limited liabilitycompany) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with the Commission and appearances at hearings beforethe Commission.

02/17/20 Order Entered: 1. The hearing previously scheduled for March 27, 2020, at 9 a.m. Eastern DaylightTime is canceled. 2. Steve Snyder shall appear on April 24, 2020, at 9 a.m. Eastern Daylight Time, inthe Richard Raff Hearing Room (Hearing Room 1) of the Commission's officesat 211 Sower Boulevard in Frankfort, Kentucky, for the purpose of presenting evidence concerning thealleged violation of the Underground Facility Damage Prevention Act and showing cause why heshould not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation.3. Any partnership, corporation, or business entity (including a limited liability company) must berepresented by an attorney licensed to practice law in Kentucky, and such representation includes thefiling of papers with the Commission and appearancesat hearings before the Commission. 4. The April 24, 2020 hearing shall be recorded by video only.

Page 114: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 114 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

02/04/20 Order Entered: 1. Steve Snyder shall appear on March 27, 2020, at 9 a.m. Eastern Daylight Time, inthe Richard Raff Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevardin Frankfort, Kentucky, for the purpose of presenting evidenceconcerning the alleged violation of the Underground Facility Damage Prevention Act and showingcause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for thisalleged violation. 2. Any partnership, corporation, or business entity (including a limited liabilitycompany) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with the Commission and appearances at hearings beforethe Commission. 3. The March 27, 2020 hearing shall be recorded by video only.

01/31/20 Notice of Filing 12/20/19 Order Entered: 1. Mr. Snyder shall submit to the Commission , at 211 Sower Boulevard, Frankfort,

Kentucky 40601 , a written response to the allegations contained in the Staff Incident Report within 20days of receipt of this Order. 2. Any partnership, corporation, or business entity (including a limitedliability company) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with and appearances at hearings before the Commission.3. The Staff Incident Report 31447 in the Appendix to this Order is made a part of the record in thiscase. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Snyder onceproof of service is received by the Commission. Parties who fail to appear after service will be subjectto entry of a default judgment against them.

2019-00457___________||___________|| RECEIVED: 12/19/19 FILED: 12/19/19 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 167CASE NATURE: Brandon and Tabitha Swafford, Complainants; North Manchester Water Association, Inc., Defendant

CASE CODEComplaints - Service

UTILITIES:North Manchester Water Association, Inc.

INDEX OF EVENTS: 05/27/20 North Manchester Water Association, Inc. Notice of Filing of Status Report 04/15/20 Order Entered: 1. Beginning on June 1, 2020, and continuing on the first day of every

subsequent month, North Manchester Water shall file with the Commission a status report updating theprogress of the construction project described in North Manchester Water's January 16, 2020 andFebruary 14, 2020 filings in this proceeding. 2. Beginning on June 1, 2020, and continuing on the firstof every subsequent month, the Swaffords shall file with the Commission a status report statingwhether North Manchester Water has satisfied their complaint. 3. The status report shall be filedby electronic mail at the email address, [email protected], and shall include the Case No.2019-00457. 4. The status reports shall be filed as set forth in ordering paragraphs 1, 2, and 3 untilfurther Order of the Commission.

03/09/20 Order Entered: 1. Beginning on April 1, 2020, and continuing on the first day of every subsequentmonth, North Manchester Water shall file with the Commission a status report updating the progress ofthe construction project described in North Manchester Water's January 16, 2020 and February 14,2020 filings in this proceeding. 2. Beginning on April 1, 2020, and continuing on the first of everysubsequentmonth, the Swaffords shall file with the Commission a status report stating whether North ManchesterWater has satisfied their complaint.3. The status reports shall be filed via U.S. Mail or by hand delivery at the Commission's office at 211Sower Boulevard, Frankfort, Kentucky 40601. The status reports shall include the Case No.2019-00457. 4. The status reports shall be fi led as set forth in ordering paragraphs 1, 2, and3 until further Order of the Commission.

03/04/20 Brandon and Tabitha Swafford Response to Commission Order 02/21/20 Brandon and Tabitha Swafford Response to Commission Staff First Request for Information 02/21/20 Order Entered: 1. The Swaffords shall file notice with the Commission within 14 days of the date of this

Order whether North Manchester Water satisfied their complaint. 2. Notice should be filed via U.S. Mailor by hand delivery at the Commission's office at 211 Sower Boulevard, Frankfort, Kentucky 40601 .The Notice shall include the Case Number, 2019-00457. 3. A copy of this Order shall be mailed byU.S. mail to the Swaffords, 2885 Upper Rader Road, Manchester, Kentucky 40962. 4. If the Swaffordshave not filed the Notice within 14 days of the date of this Order pursuant to ordering paragraph 1, thismatter shall be dismissed and removed from the Commission's docket without further order.

02/14/20 North Manchester Water Association, Inc. Response to Commission Staff First Request for Information 01/22/20 Commission Staff's First Request for Information to North Manchester Water Association, Inc. 01/16/20 North Manchester Water Association, Inc. Response to Commission Order

Page 115: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 115 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

01/02/20 Pursuant to 807 KAR 5:001, Section 20, North Manchester Water is HEREBY ORDERED to satisfy thematters complained of or file a written answer to the complaint within ten days from the date of entry ofthis Order. Should documents of any kind be filed with the Commission in the course of thisproceeding, the documents shall also be served on all parties of record. A party filing a papercontaining personal information shall, in accordance with 807 KAR 5:001, Section 4(10), encrypt orredact the paper so that personal information cannot be read.

12/20/19 Acknowledge Receipt of Filing 12/19/19 Brandon and Tabitha Swafford v. North Manchester Water Association, Inc.

2020-00016___________||___________|| RECEIVED: 01/23/20 FILED: 01/23/20 FINAL: 05/08/20 REOPENED: 05/29/20

SUSPENSION DATE: 05/15/20 DAYS: 5CASE CODETariffsContracts

UTILITIES:Kentucky Utilities CompanyLouisville Gas and Electric Company

HEARINGS:04/14/20 Formal Hearing - Cancelled03/10/20 Informal Conference - Scheduled02/06/20 Formal Conference - Scheduled

INDEX OF EVENTS: 05/29/20 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Company and Kentucky

Utilities Company LGE-KU Petition for Reconsideration and Clarification 05/26/20 Order Entered: 1. LG&E and KU's motion for an extension of time is granted. 2. The period in which

LG&E and KU shall file their revised Green Tariff Option #3 and the modified RPAs with Toyota andDow to comply with the May 8, 2020 Order is extended to 20 daysfollowing the issuance of an Order addressing the companies' motion for rehearing.

05/22/20 POST CASE: Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Companyand Kentucky Utilities Company LGE-KU Motion for Extension of Time

05/08/20 Order Entered: 1. LG&E/KU's January 23, 2020 petition for confidential treatment is granted in part anddenied in part. 2. LG&E/KU's request for confidential treatment for the designated material in theJanuary 23, 2020 petition, with the exception of the solar energy payment rate, isgranted. 3. LG&E/KU's request for confidential treatment for the solar energy payment rate in theJanuary 23, 2020 petition for confidential treatment is denied. 4. LG&E/KU's February 5, 2020 andFebruary 26, 2020 petitions for confidential treatment are granted.5. The materials for which LG&E/KU's request for confidential treatment has been granted shall remainconfidential for five years from the date of entry of this Order. 6. Within 30 days of the date of thisOrder, LG&E/KU shall file a revised version of the designated materials for which confidentialprotection was denied, reflected as unredacted the information that has been denied confidentialtreatment. 7. The material for which LG&E/KU's request for confidential treatment has been deniedshall neither be placed in the public record nor made available for inspection for 30 days from the dateof this Order to allow LG&E/KU to seek a remedy afforded by law. 8. Use of the materials that weregranted confidential treatment in any Commission proceeding shall be in compliance with 807 KAR5:001, Section 13(9).

05/08/20 Final Order Entered: 1. The PPA, as set forth in the Application, is necessary to effectuate the RPAs.2. The RPA with Toyota, subject to the modifications set forth above, is approved. 3. The RPA withDow, subject to the modifications set forth above, is approved.4. LG&E/KU's request to modify their respective tariffs to increase the amount of output available underrenewable power agreements to 125 MW each is approved. 5. LG&E/KU shall amend their respectiveGreen Tariff Option #3 to set forth specific terms and conditions for service on or before October 1,2020, or in their next rate case, whichever occurs first. 6. Within 20 days from the date of entry of thisorder, LG&E shall file with the Commission using the Commission’s electronic tariff filing system, itsrevised tariff sheets as approved in this Order and reflecting that they were approved pursuant to thisOrder. 7. Within 20 days from the date of entry of this order, KU shall file with the Commission usingthe Commission’s electronic tariff filing system, its revised tariff sheets as approved in this Order andreflecting that they were approved pursuant to this Order. 8. Within 20 days from the date of entry ofthis order, KU shall file with the Commission using the Commission’s electronic tariff filing system, theToyota and Dow RPAs as approved and modified herein. 9. This case is closed and removed from theCommission’s docket.

Page 116: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 116 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

04/23/20 Dow Energy & Climate Change Business Public Comment 04/22/20 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Company and Kentucky

Utilities Company LGE-KU Reply Brief - PUBLIC VERSION 04/17/20 Larry Cook Kentucky Attorney Generals Office OAG Response Brief 04/09/20 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Louisville Gas and Electric Company and Kentucky

Utilities Company LGE-KU Brief - Public Version 03/26/20 Order Entered: 1. The hearing scheduled for April 14, 2020, at 9 a.m. Eastern Daylight Time, is

canceled. 2. Louisville Gas and Electric Company and Kentucky Utilities Company (LG&E/KU)shall file its brief, if any, on or before Thursday, April 9, 2020. 3. The Attorney General of theCommonwealth of Kentucky, by and through the Office of Rate Intervention (Attorney General) shallfile its response brief, if any, on or before Friday, April 17, 2020. 4. LG&E/KU shall file its reply brief, ifany, on or before Wednesday, April 22 2020. 5. This matter stands submitted for a decision at 12:01a.m. Eastern Daylight Time, on Wednesday, April 23, 2020.

03/24/20 Justin M. McNeil Office of the Attorney General The Attorney Generals Notice of Withdrawal andSubstitution of Counsel

03/24/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUinform the Commission of the request for publication of Hearing Notice

03/23/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to AGs Third Data Requests

03/23/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUSupplemental Response to Commission Staffs Second Request for Information Question No. 1a

03/23/20 Memorandum dated 3/23/2020 for Informal Conference of 3/10/2020; Comments, if any, due withinfive days of receipt

03/17/20 Larry Cook Kentucky Attorney GeneralsOffice Attorney Generals Third Data Requests 03/17/20 Order Entered: LG&E/KU's proposed modification of the terms of service for the Green Tariff is

suspended up to and including May 15, 2020. 03/03/20 Notice of Filing 03/02/20 Order Entered: 1. An informal conference will be held on Tuesday, March 10, 2020, at 1 p.m. Eastern

Daylight Time, at the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 2.Commission Staff shall contact participants by electronic mail to provide details for joining theconference by telephone.

02/26/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Attorney Generals Supplemental Data Requests

02/26/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Commission Staffs Second Request for Information

02/26/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company Joint Petitionfor Confidential Protection for LGE and KU Responses to Commission Staff’s Second Request forInformation and Attorney General’s Supplemental Request for Information

02/21/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Supplemental Data Requests 02/20/20 Commission Staff's Second Request for Information to Louisville Gas and Electric Company and

Kentucky Utilities Company 02/12/20 Order Entered: 1. LG&E/KU's application for approval of the PPA and RPAs is continued beyond the

60-day period specified in KRS 278.300(2). 2. Second requests for information to LG&E/KU shall befiled in the record on or before Friday, February 21, 2020. 3. LG&E/KU's responses to the secondrequests for information shall be filed in the record on or before Wednesday, February 26, 2020. 4.Third requests for information to LG&E/KU shall be filed in the record on or before Tuesday, March 17,2020. 5. LG&E/KU's responses to the third requests for information shall be filed in the record on orbefore Monday, March 23, 2020. 6. A hearing in this matter shall be held on Tuesday, April 14, 2020,at 9 a.m. Eastern Daylight Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices ofthe Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 7. Post-hearing briefs, itany, shall be filed on or before April 24, 2020. 8. This case shall stand submitted for a decision by theCommission effective 12:01 a.m., Eastern Daylight Time, on April 25, 2020. 9. LG&E/KU shall givenotice of the April 14, 2020 hearing in compliance with 807 KAR 5:001, Section 9(2)(b). In addition, thenotice of hearing shall include the following statement: "This hearing will be streamed live and may beviewed on the PSC website, psc.ky.gov." At the time the notice is mailed or publication is requested,LG&E/KU shall forward a duplicate of the notice and request to the Commission.

02/05/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Attorney Generals Initial Data Requests

02/05/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company LGE and KUResponses to the Commission Staffs Initial Request for Information, Motion for Approval to Deviatefrom Rule, and Joint Petition for Confidential Protection

02/04/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Waiver of Service by U.S. Mail 02/04/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001 , Section 8, related to the service and electronic filing of documents. 4. The

Page 117: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 117 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Attorney General shall adhere to the procedural schedule set forth in the Commission's January 28,2020 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001 , Section 8(9),within seven days of entry of this Order, the Attorney General shall tile a written statement with theCommission that: a. Certifies that it, or its agent, possesses the facilities to receive electronictransmissions; and b. Sets forth the electronic mail address to which all electronic notices andmessages related to this proceeding should be served.

01/31/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Initial Data Requests 01/31/20 Commission Staff's Initial Request for Information to Louisville Gas and Electric Company and

Kentucky Utilities Company 01/28/20 Larry Cook Kentucky Attorney GeneralsOffice OAGs Motion to Intervene 01/28/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in

this proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Electronic documents shall be in portabledocument format (PDF), shall be searchable and shall be appropriately bookmarked. Each responseshall include the name of the witness responsible for responding to questions related to the informationprovided, with an original in paper medium and an electronic version to the Commission. b. Eachresponse shall be answered under oath or, for representatives of a public or private corporation or apartnership or an association or a governmental agency, be accompanied by a signed certification ofthe preparer or person supervising the preparation of the response on behalf of the entity that theresponse is true and accurate to the best of that person's knowledge, information, and belief formedafter a reasonable inquiry. c. A party shall make timely amendment to any prior response if it obtainsinformation that indicates that the response was incorrect when made or, though correct when made, isnow incorrect in any material respect. d. For any request to which a party fails or refuses to furnish allor part of the requested information that party shall provide a written explanation of the specificgrounds for its failure to completely and precisely respond.

01/27/20 Order Entered: 1. A formal conference in this matter shall be held on Thursday, February 6, 2020, at 9a.m. Eastern Standard Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of thePublic Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 2. LG&E/KU shall haveDavid S. Sinclair and Robert M. Conroy present at the conference. 3. Counsel shall be prepared todiscuss known and anticipated issues of fact and law relevant to LG&E/KU's application for the RPAs,proposed discovery and briefingdeadlines, and dates on which a final hearing can be held.

01/23/20 Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities CompanyAPPLICATION OF LOUISVILLE GAS AND ELECTRIC COMPANY AND KENTUCKY UTILITIESCOMPANY FOR APPROVAL OF A SOLAR POWER CONTRACT AND TWO RENEWABLE POWERAGREEMENTS TO SATISFY CUSTOMER REQUESTS FOR A RENEWABLE ENERGY SOURCEUNDER GREEN TARIFF OPTION #3

01/16/20 Louisville Gas and Electric Company and Kentucky Utilities Company Notice of Intent to File anApplication for Approval of a Solar Power Contract and Renewable Power Agreements UsingElectronic Filing Procedures

01/16/20 Acknowledge Receipt of Filing

2020-00017___________||___________|| RECEIVED: 01/13/20 FILED: 01/13/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 142CASE NATURE: James Lewis, Complainant; Jessamine-South Elkhorn Water District, Defendant

CASE CODEComplaints - Rates

UTILITIES:Jessamine-South Elkhorn Water District

INDEX OF EVENTS: 03/27/20 Jessamine-South Elkhorn Water District Response to Commission Order 03/27/20 Order Entered: 1. Pursuant to 807 KAR 5:001, Section 20, Jessamine-South Elkhorn District is to

satisfy the matters complained of or file a written answer to the Complaint within ten days from the dateof entry of this Order. 2. Within ten days of the date of service of this Order, Jessamine-South ElkhornDistrict shall file evidence of the date of the start of service for the Complainant, copies of billsrendered for2019; copies of any work orders associated with 2120 Clearcreek Road, Nicholasville, Kentucky, for2019; copies of recorded communications with James Lewis or other residents of 2120 ClearcreekRoad, Nicholasville, Kentucky, for 2019; and evidence of the adjusted bill Jessamine-South ElkhornDistrict granted to previously for the property. 3. Within ten days of the date of service of this Order, Mr.Lewis shall file a copy of the deed of the property, including the date Complainant obtained legalownership of 2120 Clearcreek Road, Nicholasville, Kentucky. 4. Documents of any kind filed with the

Page 118: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 118 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Commission in the course of this proceeding shall also be served on all parties of record. 5. Alldocuments shall be filed by electronic mail at the following address: [email protected].

01/17/20 Acknowledge Receipt of Filing 01/13/20 James Lewis v. Jessamine-South Elkhorn Water District

2020-00018___________||___________|| RECEIVED: 03/06/20 FILED: 03/06/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 89CASE CODEInvestigation - Service

UTILITIES:Grayson R.E.C.C.

INDEX OF EVENTS: 04/24/20 Memorandum dated 04/23/2020 for Informal Conference of 04/23/2020; Comments, if any, due within

five days of receipt 03/25/20 Order Entered: Grayson RECC's motion to schedule an informal conference is denied. 03/19/20 Bradley Cherry Motion for Informal Conference 03/06/20 Order Entered: 1. This proceeding is initiated to investigate and examine the operational capacity and

the infrastructure of Grayson RECC.2. The electronic filing procedures set forth in 807 KAR 5:001 , Section 8, shall be used in theprocessing of this matter. 3. Pursuant to KRS 278.255, a competent, qualified, and independent firmshall be retained to perform a full and comprehensive audit of the infrastructure engineering, facilitiesplanning, construction , operation, and maintenance practices of Grayson RECC. 4. Pursuant to KRS278.255(3) , Grayson RECC shall bear the cost of this audit. 5. Consistent with 807 KAR 5:013,Commission Staff shall take all actions necessary for the selection and retention of a competent,qualified and independent firm to conduct the audit of the infrastructure engineering, facilities planning,construction, operation , and maintenance practices of Grayson RECC. 6. Upon completion of theaudit, Commission Staff shall file with the Commission a written report of the auditing firm 's findingsand conclusions and all documents that were assembled or produced as a result of the audit.

2020-00020___________||___________|| RECEIVED: 01/22/20 FILED: 01/22/20 FINAL: REOPENED:

SUSPENSION DATE: 07/22/20 DAYS: 133CASE CODEAlternative Rate Filing

UTILITIES:Knox County Utility Commission

INDEX OF EVENTS: 05/22/20 Commission Staff's Second Request for Information to Knox County Utility Commission 05/01/20 Knox County Utility Commission Response to Commission Staff First Request for Information 04/21/20 Order Entered: 1. No later than July 1, 2020, Commission Staff shall file with the Commission and

serve upon all parties of record a written report containing its findings and recommendationsregarding Knox County Commission's requested rate adjustment. 2. All other provisions of theCommission's April 5, 2020 Order not in conflict with this Order shall remain in full force and effect. 3.Knox County Commission shall file responses to the information request set forth in the Appendix tothis Order no later than May 1, 2020. 4. Pursuant to the Commission's Orders in Case No.2020-00085,1 issued March 16, 2020, and March 24, 2020, Knox County Commission SHALL NOTFILE the original paper copy of all requested information at this time, but rather shall file original papercopies within 30 days ofthe lifting of the current state of emergency. All responses in paper medium shall be appropriatelybound, tabbed, and indexed. 5. Each response shall include the name of the witness responsiblefor responding to the questions related to the information provided.

03/05/20 Order Entered: 1. No later than April 27, 2020, Commission Staff shall file with the Commission andserve upon all parties of record a written report containing its findings regarding Knox CountyCommission's requested rate adjustment. 2. No later than 14 days after the date of the filing of theCommission Staff Report, each party of record shall file with the Commission: a. Its written commentson and any objections to the findings and recommendations contained in the Commission Staff Report;and b. Any additional evidence for the Commission to consider. 3. If Commission Staff finds that KnoxCounty Commission's financial condition supports a higher rate than Knox County Commissionproposes or the assessment of an additional rate or charge not proposed in Knox CountyCommission's Application, Knox County Commission, in its responses to the Commission Staff Report,

Page 119: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 119 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

shall also state its position in writing on whether the Commission should authorize the assessment ofthe higher rate or recommend an additional rate or charge. 4. If Commission Staff recommendschanges in the manner in which Knox County Commission accounts for the depreciation of KnoxCounty Commission's assets, Knox County Commission, in its response to the Commission StaffReport, shall also state its position in writing on whether the Commission should require Knox CountyCommission to implement the proposed change for accounting purposes.

01/28/20 No deficiency letter 01/22/20 Knox County Utility Commission Application for an Alternative Rate Adjustment 01/22/20 Acknowledge Receipt of Filing

2020-00021___________||___________|| RECEIVED: 01/22/20 FILED: 01/22/20 FINAL: REOPENED:

SUSPENSION DATE: 07/22/20 DAYS: 133CASE CODEAlternative Rate Filing

UTILITIES:Farmdale Water District

INDEX OF EVENTS: 05/28/20 Order Entered: 1. Within 14 days from the date of this Order, Farmdale District shall publish a one-time

notice following the requirements of 807 KAR 5:076, Section 5. The customer notice shall beformatted as set forth in the Appendix to this Order. 2. Farmdale District shall provide proof ofpublication of the notice to the Commission no later than June 10, 2020. 3. Any motion to intervenebased on Farmdale District's acceptance of the revenue requirement proposed in the Staff Reportshall be filed within 30 days of the date of publication of customer notice.

05/01/20 Katelyn L. Brown Farmdale Water District Comments in Response to Staff Report 04/27/20 Notice of Filing Staff Report 04/13/20 Katelyn L. Brown Farmdale Water District Motion for Surcharge 03/25/20 Katelyn L. Brown Farmdale Water District Response of Farmdale Water District to Commission Staffs

First Request for Information 03/24/20 Farmdale Water District Response to Commission Staff First Request for Information 03/24/20 Order Entered: 1. Farmdale District's motion to convert this proceeding to an electronic case is

granted. 2. Electronic filing procedures shall be followed pursuant to 807 KAR 5:001, Section 8, for allfilings in this case. 3. Parties shall upload an electronic version using the Commission's electronicFiling System. 4. Pursuant to the March 16, 2020 Order in Case No. 2020-00085, parties shall not filean original paper copy of any documents in this proceeding until further order of the Commission. Uponan order lifting the current state of emergency, parties shall file original paper copies of electronicdocuments filed in this proceeding within 30 days of the lifting of the current state of emergency. 5. Thestyle of this case is revised to read, "Electronic Alternative Rate Adjustment Filing of Farmdale WaterDistrict."

03/20/20 Farmdale Water District Entry Of Appearance and Petition to Convert the Case to Electronic 03/18/20 Commission Staff's First Request for Information to Farmdale Water District 02/10/20 Order Entered: 1. No later than April 30, 2020, Commission Staff (Staff) shall file with the Commission

and serve upon all parties of record a written report (Staff Report) containing its findings regardingFarmdale District's requested rate adjustment. 2. No later than 14 days after the date of the filing of theStaff Report, each party of record shall file with the Commission: a. Its written comments on and anyobjections to the findings contained in the Staff Report; and b. Any additional evidence for theCommission to consider. 3. If Staff finds that Farmdale District's financial condition supports a higherrate than Farmdale District proposes or the assessment of an additional rate or charge not proposed inthe Application, Farmdale District shall also state in its written response to the Staff Report its positionon whether the Commission should authorize the assessment of the higher rate or the additional rateor charge. 4. If Staff finds that changes should be made to the manner in which Farmdale Districtaccounts for the depreciation of Farmdale District's assets, Farmdale District shall also state in itswritten response to the Staff Report its position on whether the Commission should require FarmdaleDistrict to implement the proposed change for accounting purposes. 5. A party's failure to file writtenobjections to a finding contained in Staff Report within 14 days after the filing of the Staff Report shallbe deemed a waiver of all objections to that finding.

01/27/20 No deficiency letter 01/22/20 Farmdale Water District Application for an Alternative Rate Adjustment 01/22/20 Acknowledge Receipt of Filing

Page 120: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 120 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00023___________||___________|| RECEIVED: 01/23/20 FILED: 01/23/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 132CASE CODEContracts

UTILITIES:Atmos Energy Corporation

INDEX OF EVENTS: 05/26/20 Attorney General Statement Regarding a Decision on the Record 04/09/20 Atmos Energy Corporation Response to Commission Staff Second Request for Data 03/26/20 Commission Staff's Second Request for Information to Atmos Energy Corporation 03/13/20 Atmos Energy Corporation Response to Commission Staff First Data Request with Petition for

Confidentiality 02/21/20 Commission Staff's First Request for Information to Atmos Energy Corporation 02/12/20 Attorney General Response to Commission Order 02/12/20 Ordered Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney

General shall be entitled to the full rights of a party and shall be served with the Commission's Ordersand with filed testimony, exhibits, pleadings, correspondence, and all other documents submitted byparties after the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulation s, 807 KAR 5:001, Section 7, related to the service and electronic filing of documents. 4. TheAttorney General shall adhere to the procedural schedule set forth in the Commission's February 7,2020 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, the Attorney General shall file a written statement with theCommission that: a. Certifies that it, or its agent, possesses the facilities to receive electronictransmissions; and b. Sets forth the electronic mail address to which all electronic notices andmessages related to this proceeding should be served.

02/07/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed inthis case. 2. Any motion to intervene filed after February 14, 2020, shall show a basis for interventionand good cause for being untimely. If the untimely motion is granted, themovant shall accept and abide by the existing procedural schedule. 3. a. Responses to requests forinformation in paper medium shall beappropriately bound, tabbed, and indexed and shall include the name of the witness who will beresponsible for responding to questions related to the information provided, with the original and tencopies of the following information, with a copy to all parties of record. b. Each response shall beanswered under oath or, for representatives of a public or private corporation or a partnership or anassociation or a governmental agency, be accompanied by a signed certification of the preparer orperson supervising the preparation of the response on behalf of the entity that the response is true andaccurate to the best of that person's knowledge, information, and belief formed after areasonable inquiry. c. A party shall make timely amendment to any prior response if it obtainsinformation which indicates that the response was incorrect when made or, though correct when made,is now incorrect in any material respect.

02/04/20 Atmos Energy Corporation Corrected Cover Letter 01/31/20 Attorney General Motion to Intervene 01/23/20 Atmos Energy Corporation Application for Approval and Confidential Treatment of a Special Contract

and Cost Analysis Information Submitted to The Kentucky Public Service Commission 01/23/20 Acknowledge Receipt of Filing

2020-00026___________||___________|| RECEIVED: 12/11/19 FILED: 12/11/19 FINAL: REOPENED:

SUSPENSION DATE: 06/30/20 DAYS: 175CASE CODETariffs

UTILITIES:Green River Valley Water District

INDEX OF EVENTS: 05/22/20 Gerald E. Wuetcher Green River Valley Water District Response to PSC Staffs Third Request for

Information 05/14/20 Commission Staff's Third Request for Information to Green River Valley Water District 05/07/20 Order Entered nunc pro tunc, that: 1. The language of ordering paragraph 2 is stricken and is replaced

with the following language:Green River Valley District's proposed service conditions are suspended for five months from January

Page 121: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 121 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

31, 2020, up to and including June 30, 2020. 2. All other provisions of the Commission's January 31,2020 Order that are not in conflict with the terms of this Order shall remain in effect.

05/06/20 Gerald E. Wuetcher Green River Valley Water District Response to PSC Staffs Second Request forInformation

04/20/20 Commission Staff's Second Request for Information to Green River Valley Water District 03/30/20 Order Entered: 1. Green River Valley District's Motion for Deviation from 807 KAR 5:001, Section

4(10), is granted. 2. The Commission accepts Green River Valley District's March 23, 2020 responsesto Commission Staff's First Request for Information in its current, unredactedform.

03/23/20 Gerald E. Wuetcher Green River Valley Water District Response to PSC Staff First Request forInformation

03/12/20 Order Entered: 1. Green River Valley District's motion for use of electronic filing procedures is granted.2. The electronic filing procedures set forth in 807 KAR 5:001, Section 8, shall be used in theprocessing of this matter.

03/11/20 Order Entered: 1. Green River Valley District's motion for extension of time to respond to CommissionStaff's First Request for Information is granted. 2. Green River Valley District shall have until March 23,2020, to file responses to Commission Staff's First Request for Information.

02/27/20 Green River Valley Water District Motion for Extension of Time 02/20/20 Commission Staff's First Request for Information to Green River Valley Water District 02/07/20 Entry of Appearance on Behalf of Green River Valley Water District and Consent to Use of Electronic

Filing Procedures 01/31/20 Order Entered: 1. This proceeding is established to investigate the reasonableness of Green River

Valley District's proposed tariff amendments. 2. Green River Valley District's proposed wholesale rateis suspended for five months from January 31, 2020, up to and including June 30, 2020. 3. GreenRiver Valley District shall, by counsel, enter an appearance in this proceeding within ten days of thedate of this Order. The entry of appearance shall include the name, address, telephone number, faxnumber, and electronic mail address of counsel. Further, Green River Valley District, with its entry ofappearance, shall state its position on the use of electronic filing procedures and whether it has anyobjection to their use in this proceeding. 4. Requests for intervention shall be filed no later thanFebruary 14, 2020. Any party who submits a motion to intervene after February 14, 2020, and uponshowing of good cause is granted full intervention, shall accept and abide by the existing proceduralschedule, if any. 5. Nothing contained herein shall prevent the Commission from enteringfurther Orders in this matter.

12/11/19 Green River Valley Water District Tariff Filing

2020-00027___________||___________|| RECEIVED: 03/02/20 FILED: 03/02/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 93CASE CODETariffs

UTILITIES:Kentucky-American Water Company

HEARINGS:05/12/20 Formal Hearing - Held

INDEX OF EVENTS: 05/29/20 Kentucky-American Water Company Kentucky American Water KAWs Post Hearing Brief 05/28/20 Kentucky-American Water Company Kentucky American Water KAWs Responses to PSCs May 18,

2020 Information Request 05/22/20 Kentucky-American Water Company Kentucky American Water KAWs Response to PSC May 13 Post

Hearing Data Request 05/18/20 Commission Staff's Second Post-Hearing Request for Information to Kentucky-American Water

Company 05/13/20 Commission Staff's Post-Hearing Request for Information to Kentucky-American Water Company 05/13/20 Order Entered: 1. Post-hearing data requests shall be filed on or before May 15, 2020. 2. Responses

to post-hearing data requests shall be filed on or before May 22, 2020. 3. Counsel forKentucky-American may, but is not required to, file a memorandum brief in support ofKentucky-American's post-hearing position on or before May 29, 2020. 4. This case shall standsubmitted for a decision by the Commission effective 12:01 a.m., May 30, 2020.

05/11/20 Kentucky-American Water Company Kentucky American Water KAWs Proof of Publication of Notice ofHearing

04/29/20 Kentucky-American Water Company Kentucky American Water KAWs Supplemental Response toPSC 1-11(d)

Page 122: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 122 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

04/24/20 Kentucky-American Water Company Kentucky American Water KAWs Request for Publication 04/15/20 Kentucky-American Water Company Kentucky American Water KAWs Notice of Proof of Publication 04/15/20 Kentucky-American Water Company Kentucky American Water KAWs Witness Verifications for PSC2 04/13/20 Kentucky-American Water Company Kentucky American Water KAWs Responses to Commission

Staffs Second Request for Information 04/10/20 Order Entered: 1. A hearing in this matter shall be held on Tuesday, May 12, 2020, at 9 a.m. Eastern

Daylight Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of the Public ServiceCommission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Kentucky-American Water Company(Kentucky-American) shall give notice of the hearing in compliance with 807 KAR 5:001, Section9(2)(b). In addition, the notice of hearing shall include the following statements: “This hearing will bestreamed live and may be viewed on the PSC website, psc.ky.gov;” and “Public comments may bemade at the beginning of the hearing. Those wishing to make oral public comments may do so byfollowing the instructions listed on the PSC website, psc.ky.gov.” At the time the notice is mailed orpublication is requested, Kentucky-American shall forward a duplicate of the notice and request to theCommission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcriptshall be made of the hearing.

04/01/20 Commission Staff's Second Request for Information to Kentucky-American Water Company 03/25/20 Kentucky-American Water Company Kentucky American Water KAW Responses to Staff First

Information Request 03/13/20 Commission Staff's First Request for Information to Kentucky-American Water Company 03/09/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed. 2.

a. Responses to requests for information shall be appropriately bound, tabbed, and indexed, with theoriginal and an electronic version to the Commission. Electronic documents shall be in portabledocument format (PDF), shall be searchable, and shall be appropriately bookmarked. Each responseshall include the name of the witness responsible for responding to the questions related to theinformation provided. b. Each response shall be answered under oath or, for representatives of apublic or private corporation or a partnership or an association or a governmental agency, beaccompanied by a signed certification of the preparer or person supervising the preparation of theresponse on behalf of the entity that the response is true and accurate to the best of that person'sknowledge, information, and belief formed after a reasonable inquiry. c. A party shall make timelyamendment to any prior response if it obtains information which indicates that the response wasincorrect when made or,though correct when made, is now incorrect in any material respect. d. For any request to which aparty fails or refuses to furnish all or partof the requested information, that party shall provide a written explanation of the specific grounds for itsfailure to completely and precisely respond.

03/02/20 Kentucky-American Water Company Kentucky American Water Application and Supporting Materials 02/04/20 Acknowledge Receipt of Filing 01/31/20 Kentucky-American Water Company Notice of Intent to File an Application to Amend Tariff for

Establishment of Qualified Infrastructure Program Charge Using Electronic Filing Procedures

2020-00028___________||___________|| RECEIVED: 02/24/20 FILED: 02/24/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 100CASE NATURE: Bluegrass Water Utility Operating Company, LLC

CASE CODETariffsTransfer / Sale / Purchase /

UTILITIES:Bluegrass Water Utility Operating Company, LLC

INDEX OF EVENTS: 04/20/20 Order Entered: The time in which the Commission shall render its decision on Bluegrass Water's

application is extended an additional 60 days from April 23, 2020, to June 23, 2020. 04/16/20 Order Entered: 1. Bluegrass Water’s motion for confidential treatment of information is granted. 2.

Bluegrass Water’s request to keep the information identified out of the public record and not besubject to public inspection for five years is granted as to Exhibits A-4, B-4,C-4, and D-4. 3. Bluegrass Water’s request to keep the information identified out of the publicrecord and not be subject to public inspection for five years is denied as to Exhibits A-3, B-3, C-3, andD-3. 4. The designated material in Exhibits A-4, B-4, C-4, and D-4 shall not be placed in thepublic record or made available for public inspection for five years, or until further Orders of thisCommission.5. The designated material in Exhibits A-3, B-3, C-3, and D-3 shall not be placed in the publicrecord or made available for public inspection until such time as the transactions have closed. Within

Page 123: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 123 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

five days from each of the dates of the closing of the transactions, Bluegrass Water shall submitwritten notification to the Commission, advising that either the information discussed herein nolonger qualifies for confidential treatment or requesting that the information continue to be treated asconfidential and demonstrating that the information still falls within the exclusionsestablished in KRS 61.878.

03/02/20 No deficiency letter 02/24/20 Katherine K. Yunker Bluegrass Water Utility Operating Company, LLC Verified Application for

approvals necessary for acquisitions and initial service and related Motion for Confidential Treatmentand Read1st cover letter

02/04/20 Acknowledge Receipt of Filing 02/03/20 Bluegrass Water Utility Company, LLC Notice of Intent for the Proposed Acquisition of Wastewater

System Facilities and Subsequent Tariffed Service to Users Served by those Facilities Using ElectronicFiling Procedures

2020-00031___________||___________|| RECEIVED: 02/14/20 FILED: 02/14/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 110CASE CODEAccounting Deferral

UTILITIES:Duke Energy Kentucky, Inc.

INDEX OF EVENTS: 05/18/20 Deborah Gates Rocco O. DAsenzo Case 2020-00031 Duke Energy Kentucky, Inc. requests that the

matter be submitted for decision. 04/27/20 Deborah Gates Rocco O. DAsenzo Duke Energy Kentucky Inc. hereby submits responses to STAFFs

second set of data requests. 04/15/20 Commission Staff's Second Request for Information to Duke Energy Kentucky, Inc. 04/03/20 Deborah Gates Rocco O. DAsenzo Duke Energy Kentucky, Inc. submits responses to Commission

Staffs 1st set of request for information 03/19/20 Commission Staff's Initial Request for Information to Duke Energy Kentucky, Inc. 02/27/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in

this proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Responses that are required to be providedon electronic medium shall be in portable document format (PDF), shall be searchable, and shall beappropriately bookmarked. b. Each response shall include the name of the witness responsible forresponding to the questions related to the information provided. Each response shall be answeredunder oath, or for representatives of a public or private corporation or a partnership or an associationor a governmental agency, be accompanied by a signed certification of the preparer or personsupervising the preparation of the response onbehalf of the entity that the response is true and accurate to the best of that person's knowledge,information, and belief formed after a reasonable inquiry. c. Any party shall make timely amendment toany prior response if it obtains information which indicates that the response was incorrect when madeor, though correct when made, is now incorrect in any material respect. d. For any request to which aparty fails or refuses to furnish all or part of the requested information, that party shall provide a writtenexplanation of the specific grounds for its failure to completely and precisely respond.

02/14/20 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky Inc. hereby submits its Application for anorder approving the establishment of a regulatory asset for the liabilities associated with the PJMexpenses related to the GreenHat Energy, LLC default.

02/04/20 Duke Energy Kentucky, Inc. Notice of Intent to File an Application for an Order Approving theEstablishment of a Regulatory Asset for the Liabilities Associated with the PJM Expenses Related tothe GreenHat Energy, LLC Default Using Electronic Filing Procedures

02/04/20 Acknowledge Receipt of Filing

2020-00033___________||___________|| RECEIVED: 02/03/20 FILED: 02/03/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 121CASE NATURE: Robert D. Hobdy, Complainant; Kentucky-American Water Company, Defendant

CASE CODEComplaints - Service

Page 124: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 124 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Kentucky-American Water Company

INDEX OF EVENTS: 03/23/20 Kentucky-American Water Company Response to Commission Staff Initial Request for Information 03/13/20 Robert D. Hobdy Answer to Defendants Reply and Motion to Deny Defendants Motion to Dismiss 03/13/20 Robert D. Hobdy Response to Commission Staff Initial Request for Information 03/12/20 Commission Staff's Initial Request for Information to Robert D. Hobdy 03/12/20 Commission Staff's Initial Request for Information to Kentucky-American Water Company 02/21/20 Kentucky-American Water Company Answer to Complaint and Motion to Dismiss 02/11/20 Pursuant to 807 KAR 5:001 , Section 20, Kentucky-American is HEREBY ORDERED to satisfy the

matters complained of or file a written answer to the complaint within ten days from the date of entry ofthis Order. Should documents of any kind be filed with the Commission in the course of thisproceeding, the documents shall also be served on all parties of record. A party filing a papercontaining personal information shall, in accordance with 807 KAR 5:001 , Section 4(10), encrypt orredact the paper so that personal information cannot be read.

02/05/20 Acknowledge Receipt of Filing 02/03/20 Robert D. Hobdy vs. Kentucky-American Water Company

2020-00034___________||___________|| RECEIVED: 02/14/20 FILED: 02/14/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 110CASE CODEAccounting Deferral

UTILITIES:Kentucky Power Company

INDEX OF EVENTS: 05/05/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys motion to submit on

the record. 04/30/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys responses to the

Commissions April 16, 2020 data requests, and KPCO_R_KPSC_2_2_Attachment1 04/16/20 Commission Staff's Second Request for Information to Kentucky Power Company 04/01/20 Scott E. Bishop Kentucky Power Company Kentucky Power Companys filing of responses to the

Commission Staffs March 19, 2020 data requests. 03/20/20 Freddie Coleman Public Comment 03/19/20 Commission Staff's Initial Request for Information to Kentucky Power Company 02/27/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in

this proceeding. 2. a. Responses to requests for information in paper medium shall be appropriatelybound, tabbed, and indexed. Responses that are required to be providedon electronic medium shall be in portable document format (PDF), shall be searchable and shall beappropriately bookmarked. b. Each response shall include the name of the witness responsible forresponding to the questions related to the information provided. Each response shall be answeredunder oath, or for representatives of a public or private corporation or a partnership or an associationor a governmental agency, be accompanied by a signed certification of the preparer or personsupervising the preparation of the response onbehalf of the entity that the response is true and accurate to the best of that person's knowledge,information, and belief formed after a reasonable inquiry. c. Any party shall make timely amendment toany prior response if it obtains information which indicates that the response was incorrect when madeor, though correct when made, is now incorrect in any material respect. d. For any request to which aparty fails or refuses to furnish all or part of the requested information, that party shall provide a writtenexplanation of the specific grounds for its failure to completely and precisely respond.

02/17/20 Scott E. Bishop Kentucky Power Company Kentucky Power Companys if filing a notice of filing ofsupplement to application, a Read First, and a certificate of existence.

02/14/20 Scott E. Bishop Kentucky Power Company Kentucky Power Company filing of Application and DirectTestimony.

02/06/20 Kentucky Power Company Notice of Intent to File an Application for an Order Approving AccountingPractices to Establish a Regulatory Asset Related to the Extraordinary Expenses Incurred by KentuckyPower Company in Connection with Charges Related to GreenHat Energy, LLC Default UsingElectronic Filing Procedures

02/06/20 Acknowledge Receipt of Filing

Page 125: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 125 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00041___________||___________|| RECEIVED: 01/27/20 FILED: 01/27/20 FINAL: REOPENED:

SUSPENSION DATE: 07/25/20 DAYS: 128CASE CODETariffs

UTILITIES:Duke Energy Kentucky, Inc.

INDEX OF EVENTS: 05/20/20 Deborah Gates Rocco O. DAsenzo Duke Energy Kentucky, Inc. requests that the matter be decided

based upon the existing evidentiary record. 05/05/20 Deborah Gates Rocco O. DAsenzo Duke Energy Kentucky, Inc. hereby submits responses to

Commission Staffs third set of request for information. 04/21/20 Commission Staff's Third Request for Information to Duke Energy Kentucky, Inc. 04/13/20 Deborah Gates Rocco O. DAsenzo Duke Energy Kentucky, Inc. hereby submits revised responses to

Staffs Second set of request of information 04/13/20 Deborah Gates Rocco O. DAscenzo Duke Energy Kentucky, Inc. hereby submits its Response to the

Commission Staffs Second Request for Information 04/02/20 Commission Staff's Second Request for Information to Duke Energy Kentucky, Inc. 04/01/20 Order Entered: 1. Duke Kentucky’s March 23, 2020 motion for confidential protection for is granted. 2.

The designated materials shall not be placed in the public record or made available for publicinspection for ten years or until further Order of this Commission. 3. Use of the materials in question inany Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. DukeKentucky shall inform the Commission if the materials in question become publicly available or nolonger qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect thematerials granted confidential treatment by this Order and the period during which the materials havebeen granted confidential treatment has not expired, Duke Kentucky shall have 30 days from receipt ofwritten notice of the request to demonstrate that the materials still fall within the exclusions fromdisclosure requirements established in KRS 61.878. If Duke Kentucky is unable to make suchdemonstration, the requested materials shall be made available for inspection. Otherwise, theCommission shall denythe request for inspection. 6. The Commission shall not make the requested materials available forinspection for 30 days following an Order finding that the materials no longer qualify for confidentialtreatment in order to allow Duke Kentucky to seek a remedy afforded by law.

03/23/20 Deborah Gates Rocco O. DAsenzo Duke Energy Kentucky hereby submits Staffs first set of request forinformation.

03/12/20 Commission Staff's Initial Request for Information to Duke Energy Kentucky, Inc. 02/26/20 Minna Sunderman Rocco DAscenzo Duke Energy Kentucky, Inc.s Written Statement 02/20/20 Order Entered: 1. This proceeding is established to investigate the reasonableness of Duke Kentucky's

proposed Agreement. 2. Duke Kentucky's proposed Agreement is suspended for five months fromFebruary 26, 2020, up to and including July 25, 2020. 3. Unless otherwise ordered by the Commission,the procedures set forth in 807 KAR 5:001, Section 8, related to service and electronic filing of papersshall be followed in this proceeding. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days ofthis Order, Duke Kentucky shall file a written statement that it waives any right to service ofCommission Orders by United States mail and that it or its authorized agent possessesthe facilities to receive electronic submissions. 5. Unless a party granted leave to intervene states itsobjection to the use of electronic filing procedures in a motion for intervention, the party shall: a. Bedeemed to have consented to the use of electronic filing procedures and the service of all papers,including Orders of the Commission, by electronic means; and b. Within seven days of the date of anOrder of the Commission granting its intervention, file with the Commission a written statement that: (1)It, or its authorized agent, possesses the facilities to receive electronic transmissions; and (2) Setsforth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

01/27/20 Duke Energy Kentucky, Inc. Tariff Filing

2020-00042___________||___________|| RECEIVED: 03/09/20 FILED: 03/09/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 86CASE NATURE: Black Mountain Utility District and Its Individual Commissioners, Raymond Cox, Charles Hyde, RobertSimpson, Steve Sargent, Ralph Turner, and General Manager, Raymond Metcalf Alleged Failure to Comply

CASE CODEOther

Page 126: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 126 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Black Mountain Utility District

HEARINGS:04/15/20 Formal Hearing - Cancelled

INDEX OF EVENTS: 04/10/20 Black Mountain Utility District Response to Commission Order and Request for Extension of Time 03/27/20 Order Entered: Any filing deadlines established by the March 9, 2020 Order shall be suspended

pending further order of the Commission. 03/23/20 Order Entered: 1. The hearing scheduled for April 15, 2020, at 9 a.m. Eastern Daylight Time, in the

Richard Raff Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevard inFrankfort, Kentucky, shall be postponed indefinitely, to berescheduled at a later date.

03/09/20 Order Entered: 1. Black Mountain District; Raymond Metcalf, in his capacity as general manager; andcommissioners Raymond Cox, Charles Hyde, Robert Simpson, Steve Sergent, and Ralph Turner;individually and in their respective official capacities as commissioners of Black Mountain District, shallsubmit to the Commission individual written responses to the allegations contained herein within 20days of the date of entry of this Order, including but not limited to any and all written testimony ordocumentation that would dispute the allegations contained herein. 2. The information requested in theAppendix to this Order shall be filed within 20 days of the date of entry of this Order.3. Responses to requests for information, including those set forth in the Appendix, shall beappropriately bound, tabbed, and indexed and shall include the name of the witness responsible forresponding to the questions related to the information provided, with copies to all parties of record, andthe original and six copies to the Commission. a. Each response shall be answered under oath or, forrepresentatives of a public or private corporation or a partnership or association or a governmentalagency, be accompanied by a signed certification of the preparer or person supervising the preparationof the response on behalf of the entity that the response is true and accurate to the best of thatperson's knowledge, information, and belief formed after a reasonable inquiry.

2020-00045___________||___________|| RECEIVED: 02/21/20 FILED: 02/21/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 103CASE NATURE: Ron Ross Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

INDEX OF EVENTS: 02/21/20 Order Entered: 1. Mr. Ross shall submit to the Commission, at 211 Sower Boulevard, Frankfort,

Kentucky 40601 , a written response to the allegations contained in the Staff Incident Report within 20days of receipt of this Order. 2. Any partnership, corporation , or business entity (including a limitedliability company) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with and appearances at hearings before the Commission.3. The Staff Incident Report 31512 in the Appendix to this Order is made a part of the record in thiscase. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Ross onceproof of service is received by the Commission. Parties who fail to appear after service will be subjectto entry of a default judgment against them.

2020-00051___________||___________|| RECEIVED: 04/22/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE NATURE: Salyersville Site; 912 Ivyton Tower Rd, Salyersville, Magoffin County

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:East Kentucky Network, LLC dba Appalachian Wireless

INDEX OF EVENTS: 04/22/20 East Kentucky Network, LLC Notice of Intent to File an Application for the Issuance of a Certificate of

Public Convenience and Necessity to Construct a Replacement Tower in Magoffin County, KentuckyUsing Electronic Filing Procedures

Page 127: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 127 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

04/22/20 Acknowledge Receipt of Filing

2020-00055___________||___________|| RECEIVED: 02/25/20 FILED: 02/25/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 99CASE NATURE: Amy J. Catudal, Complainant; Nicholas County Water District, Defendant

CASE CODEComplaints - Rates

UTILITIES:Nicholas County Water District

INDEX OF EVENTS: 03/30/20 Nicholas County Water District Response to Commission Order 03/23/20 Order Entered: 1. A copy of this Order shall be served upon Nicholas District for the sole purpose of

requesting necessary documents to assist the Commission in determining whether the complaintestablishes a prima facie case. 2. Within ten days of the date of this Order, Nicholas District shall filecopies of the bills (first and second notices, front and back) issued between December 1, 2019, andthe current date for Ms. Catudal's account. Pursuant to the Commission's Order in Case No.2020-00085, Nicholas District shall file the requested information with the Commission by sendingelectronic copies to [email protected].

02/27/20 Acknowledge Receipt of Filing 02/25/20 Amy J. Catudal v. Nicholas County Water District

2020-00060___________||___________|| RECEIVED: 03/31/20 FILED: 03/31/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 64CASE CODESurcharge - EnvironmentalEnvironmental - Compliance Plan

UTILITIES:Kentucky Utilities Company

INDEX OF EVENTS: 05/22/20 Andrea M. Fackler Kentucky Utilities Company Response of Kentucky Utilities Company to

Commission Staffs Initial Request for Information 05/15/20 Andrea M. Fackler Kentucky Utilities Company Kentucky Utilities Companys Certificate of Completed

Notice and Motion for Approval to Deviate from Rules 05/15/20 Response E-mail to Leila W. Salisbury 05/15/20 Response E-mail to Audrey Fickbohm 05/06/20 Commission Staff's Initial Request for Information to Kentucky Utilities Company 05/06/20 Order Entered: 1. KU's March 31, 2020 petition for confidential protection is granted. 2. he designated

materials shall not be placed in the public record or made available for public inspection for five years,or until further Orders of this Commission. 3. Use of the designated materials in any Commissionproceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. KU shall inform theCommission if the designated materials become publicly available or no longer qualify forconfidential treatment. 5. If a non-party to this proceeding requests to inspect the designatedmaterials granted confidential treatment by this Order and the period during which the materialshave been granted confidential treatment has not expired, KU shall have 30 days from receipt ofwritten notice of the request to demonstrate that the materials still fall within the exclusions fromdisclosure requirements established in KRS 61.878. If KU is unable to make suchdemonstration, the requested materials shall be made available for inspection. Otherwise, theCommission shall deny the request for inspection. 6. The Commission shall not make thedesignated materials available for inspection for 30 days following an Order finding that thematerials no longer qualify for confidential treatment in order to allow KU to seek a remedy affordedby law.

04/27/20 Helga Grigsby Public Comment 04/15/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed. 2.

a. Responses to requests for information shall include the name of the witness responsible forresponding to the questions related to the information provided, with an original in paper mediumand an electronic version to the Commission. Documents in paper medium shall beappropriately bound, tabbed, and indexed. Electronic documents shall be in portable documentformat (PDF), shall be searchable, and shall be appropriately bookmarked. b. Each response shall be

Page 128: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 128 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

answered under oath, or for representatives of a public or private corporation or a partnership or anassociation or a governmental agency, be accompanied by a signed certification of the preparer orperson supervising the preparation of the response on behalf of the entity that the response istrue and accurate to the best of that person's knowledge, information, and belief formed after areasonable inquiry. c. Any party shall make timely amendment to any prior response if it obtainsinformation which indicates that the response was incorrect when made or, though correct whenmade, is now incorrect in any material respect.d. For any request to which a party fails or refuses to furnish all or part of the requested information,that party shall provide a written explanation of the specific grounds for its failure to completely andprecisely respond.

04/06/20 David Banahan Public Comment 03/31/20 Andrea M. Fackler Kentucky Utilities Company Application of Kentucky Utilities Company for Approval

of Its 2020 Compliance Plan for Recovery by Environmental Surcharge 03/20/20 Kentucky Utilities Company Notice of Intent File Application for Approval of an Amended

Environmental Compliance Plan and a Revised Environmental Surcharge Using Electronic FilingProcedures

03/02/20 Acknowledge Receipt of Filing 02/28/20 Kentucky Utilities Company Notice of Intent to File Application for Approval of an Amended

Environmental Compliance Plan and a Revised Environmental Surcharge

2020-00061___________||___________|| RECEIVED: 03/31/20 FILED: 03/31/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 64CASE CODESurcharge - EnvironmentalEnvironmental - Compliance Plan

UTILITIES:Louisville Gas and Electric Company

INDEX OF EVENTS: 05/22/20 Andrea M. Fackler Louisville Gas and Electric Company Response of Louisville Gas and Electric

Company to Commission Staffs Initial Request for Information 05/15/20 Andrea M. Fackler Louisville Gas and Electric Company Louisville Gas and Electric Companys

Certificate of Completed Notice 05/15/20 Response E-mail to Judith J. Bloor 05/06/20 Commission Staff's Initial Request for Information to Louisville Gas and Electric Company 05/06/20 Order Entered: 1. LG&E's March 31, 2020 petition for confidential protection is granted. 2. The

designated materials shall not be placed in the public record or made available for public inspection forfive years, or until further Orders of this Commission. 3. Use of the material in question in anyCommission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4.LG&E shallinform the Commission if the designated materials become publicly available or no longer qualifyfor confidential treatment. 5. If a non-party to this proceeding requests to inspect the designatedmaterials granted confidential treatment by this Order and the period during which the materialshave been granted confidential treatment has not expired, LG&E shall have 30 days fromreceipt of written notice of the request to demonstrate that the materials still fall within theexclusions from disclosure requirements established in KRS 61.878. If LG&E isunable to make such demonstration, the requested materials shall be made available forinspection. Otherwise, the Commission shall deny the request for inspection. 6. The Commissionshall not make the designated materials available for inspection for 30 days following an Orderfinding that the materials no longer qualify for confidential treatment in order to allow LG&E to seeka remedy afforded by law.

05/04/20 Jim Rosendaal Public Comment 04/27/20 Anne M. Matthies Public Comment 04/15/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed.

2. a. Responses to requests for information shall include the name of the witness responsible forresponding to the questions related to the information provided, with an original in paper mediumand an electronic version to the Commission. Documents in paper medium shall beappropriately bound, tabbed, and indexed. Electronic documents shall be in portable documentformat (PDF), shall be searchable, and shall be appropriately bookmarked. b. Each response shall beanswered under oath, or for representatives of a public or private corporation or a partnership or anassociation or a governmental agency, be accompanied by a signed certification of the preparer orperson supervising the preparation of the response on behalf of the entity that the response istrue and accurate to the best of that person's knowledge, information, and belief formed after areasonable inquiry. c. Any party shall make timely amendment to any prior response if it obtainsinformation

Page 129: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 129 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

which indicates that the response was incorrect when made or, though correct when made, isnow incorrect in any material respect.d. For any request to which a party fails or refuses to furnish all or part of the requested information,that party shall provide a written explanation of the specific grounds for its failure to completely andprecisely respond.

04/06/20 Dave Neumann Public Comment 03/31/20 Andrea M. Fackler Louisville Gas and Electric Company Application of Louisville Gas and Electric

Company for Approval of Its 2020 Compliance Plan for Recovery by Environmental Surcharge 03/20/20 Louisville Gas and Electric Company Notice of Intent to File Application for Approval of an Amended

Environmental Compliance Plan and a Revised Environmental Surcharge Using Electronic FilingProcedures

03/02/20 Acknowledge Receipt of Filing 02/28/20 Louisville Gas and Electric Company Notice of Intent to File Application for Approval of an Amended

Environmental Compliance Plan and a Revised Environmental Surcharge

2020-00062___________||___________|| RECEIVED: 02/28/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODETransmission Line Certificate

UTILITIES:Kentucky Power Company

INDEX OF EVENTS: 03/26/20 Scott E. Bishop Kentucky Power Company Kentucky Power Companys file of Read 1st and Notice to

the Commission of the modification of anticipated filing date. 03/12/20 No deficiency letter for Notice of Intent 03/09/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys notice of intent. 03/02/20 Acknowledge Receipt of Filing 02/28/20 Kentucky Power Company Notice of Intent to File Application for a Certificate of Public Convenience

and Necessity to Construct a 138 kV Transmission Line and Associated Facilities in Pike and FloydCounties, Kentucky Using the Electronic Filing Procedures

2020-00064___________||___________|| RECEIVED: 02/28/20 FILED: 02/28/20 FINAL: REOPENED:

SUSPENSION DATE: 08/29/20 DAYS: 96CASE CODETariffsAccounting Deferral

UTILITIES:Big Rivers Electric Corporation

HEARINGS:06/09/20* Formal Hearing - Scheduled05/28/20 Informal Conference - Scheduled05/14/20 Informal Conference - Scheduled

INDEX OF EVENTS: 06/03/20 Roger Hickman Big Rivers Electric Corporation Big Rivers Response to Commission Staffs Information

Request from the May 28, 2020 Informal Conference 05/29/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Settlement Testimony and Exhibits of Stephen J. Baron 05/29/20 Edward T. Depp Big Rivers Electric Corporation Motion for Confidential Protection and Motion for

Leave to File Settlement Agreement and Supporting Testimony 05/28/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) KIUC .Excel Workpapers re: its

Response to Post Informal Conference Data Request (PUBLIC VERSION) 05/28/20 Order Entered: 1. BREC's motion to schedule an informal conference is granted. 2. An informal

conference shall be held by video conference on Thursday, May 28, 2020, at 11 a.m. EasternDaylight Time.

05/26/20 Edward T. Depp Big Rivers Electric Corporation Motion for Informal Conference 05/22/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations response to Staffs Third

Request for Information, supplemental response to Item 7 of Staffs Second Request for Information,

Page 130: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 130 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

and response to Staffs Informal Conference Request for Information 05/20/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Affidavit of KIUC witness Steve Baron for

his Response to Commissions Post Informal Conference Data Request. 05/18/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Responses to Post Informal Conference Data Request (PUBLIC) 05/15/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Response to Commission Staffs First Request for Information 05/15/20 Letter Filing Memorandum dated 5/14/2020 for Informal Conference of 5/14/2020; Comments, if any,

due within five days of receipt 05/12/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Responses of Kentucky Industrial Utility

Customers to Big Rivers Electric Corporation First Set of Discovery Responses (PUBLIC) 05/11/20 Edward T. Depp Big Rivers Electric Corporation Big Rivers First Request for Information to KIUC 05/11/20 Order Entered: 1. BREC's motion to schedule an informal conference is granted. 2. An informal

conference shall be held by video conference on Thursday, May 14, 2020, at 1 p.m. EasternDaylight Time.

05/08/20 Edward T. Depp Big Rivers Electric Corporation Motion for Informal Conference 05/07/20 Commission Staff's First Request for Information to Kentucky Industrial Utility Customers, Inc. 05/07/20 Commission Staff's Third Request for Information to Big Rivers Electric Corporation 04/30/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations forwarding of request to

publish notice of hearing. 04/28/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) KIUCs Direct Testimony and Exhibits of

Stephen J. Baron (Public Version) 04/28/20 Order Entered: 1. A hearing in this matter shall be held on Tuesday, June 9, 2020, at 9 a.m. Eastern

Daylight Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of the Public ServiceCommission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Big Rivers Electric Corporation (BREC)shall give notice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b). In addition, thenotice of hearing shall include the following statements: "This hearing will be streamed live and may beviewed on the PSC website,psc.ky.gov;" and "Public comments may be made at the beginning of the hearing. Those wishing tomake oral public comments may do so by following the instructions listed on the PSC website,psc.ky.gov." At the time the notice is mailed or publication is requested, BREC shall forward aduplicate of the notice and request to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR5:001, Section 9(9), a digital video transcript shall be made of the hearing.

04/24/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations responses to the secondinformation requests

04/23/20 Order Entered: 1. The Attorney General's motion to replace its supplemental data requests filed onApril 15, 2020, is granted. 2. The Attorney General's supplemental data requests filed on April 15,2020, shall be stricken from the record and replaced with supplemental data requests filed on April 16,2020.

04/16/20 J. Michael West Office of the Attorney General Motion to Replace Previous Filing with Updated Version 04/15/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations Supplemental

Responses to First Requests for Information 04/15/20 J. Michael West Office of the Attorney General OAGs Supplemental Data Request 04/15/20 Michael L. Kurtz, Esq. Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility

Customers (KIUC) Supplemental Data Requests to Big Rivers Electric Corporation 04/15/20 Commission Staff's Second Request for Information to Big Rivers Electric Corporation 04/07/20 Edward T. Depp Big Rivers Electric Corporation Big Rivers Reformatted Responses to the Attorney

Generals First Set of Data Requests 04/07/20 Edward T. Depp Big Rivers Electric Corporation Big Rivers Reformatted Responses to KIUCs First Set

of Data Requests 04/07/20 Edward T. Depp Big Rivers Electric Corporation Big Rivers Reformatted Responses to the Commission

Staffs First Request for Information 04/07/20 Edward T. Depp Big Rivers Electric Corporation Letter regarding Big Rivers Electric Corporations

Responses to Initial Data Requests dated April 3, 2020 04/07/20 Order Entered: 1. The procedural schedule issued on March 12, 2020, is stricken and replaced with the

procedural schedule attached as an Appendix to this Order. 2. All other provisions of the March 12,2020 Order not in conflict with this Order remain in effect.

04/03/20 Edward T. Depp Big Rivers Electric Corporation Motion for Confidential Treatment 04/03/20 Edward T. Depp Big Rivers Electric Corporation Big Rivers Responses to the AGs First Set of Data

Requests 04/03/20 Edward T. Depp Big Rivers Electric Corporation Big Rivers Responses to KIUCs First Set of Data

Requests 04/03/20 Edward T. Depp Big Rivers Electric Corporaiton Big Rivers Responses to Commission Staffs First

Request for Information 03/24/20 J. Michael West Office of the Kentucky Attorney General E-Filing Compliance in Response to PSC

Order 03/24/20 Michael L. Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Written Statement

Page 131: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 131 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/24/20 J. Michael West Office of the Kentucky Attorney General First Set of Data Requests to Big RiversElectric Corp.

03/24/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers(KIUC) First Set of Data Requests to Big Rivers Electric Corporation

03/20/20 Commission Staff's First Request for Information to Big Rivers Electric Corporation 03/19/20 Order Entered: 1. The Attorney General's motion for an additional two days to file its initial data request

is granted. 2. The Attorney General shall file its initial data request on or before March 26, 2020. 3. Theprovisions of the procedural schedule entered March 12, 2020, in thisproceeding that are not in conflict with this Order shall remain in effect

03/19/20 Order Entered: 1. BREC's motion to convert this proceeding to an electronic case is granted. 2.Electronic filing procedures shall be followed pursuant to 807 KAR 5:001, Section 8, for all fi lings inthis case. 3. Parties shall upload an electronic version using the Commission's electronic FilingSystem. 4. Pursuant to the March 16, 2020 Order in Case No. 2020-00085, parties shall not file anoriginal paper copy of any documents in this proceeding until further order of the Commission. Upon anorder lifting the current state of emergency, parties shall fileoriginal paper copies of electronic documents filed in this proceeding within 30 days of the lifting of thecurrent state of emergency.5. The style of this case is revised to read, "Electronic Application of Big Rivers Electric Corporation forApproval to Modify Its MRSM Tariff, Cease Deferring Depreciation Expenses, Establish RegulatoryAssets, Amortize Regulatory Assets, and Other Appropriate Relief."

03/18/20 Attorney General’s Motion for Extension of Time 03/17/20 Big Rivers Electric Corporation Motion to Convert Case to Electronic 03/17/20 Order Entered: 1. BREC's February 28, 2020 motion for confidential protection is granted. 2. The

designated materials related to the special contract with Nucor Corporation shall not be placed in thepublic record or made available for public inspection for an indefinite period or until further Order of thisCommission. 3. The designated materials related to the financial information shall not be placed in thepublic record or made available for public inspection for five years or until further Order of thisCommission. 4. Use of the materials in question in any Commission proceeding shall be in compliancewith 807 KAR 5:001, Section 13(9). 5. BREC shall inform the Commission if the materials in questionbecome publicly available or no longer qualify for confidential treatment. 6. If a non-party to thisproceeding requests to inspect the materials granted confidential treatment by this Order and theperiod during which the materials have been granted confidential treatment has not expired, BRECshall have 30 days from receipt of written notice of the request to demonstrate that the materials stillfall within the exclusions from disclosure requirements established in KRS 61.878. If BREC is unable tomake such demonstration, the requested materials shall be made available for inspection. Otherwise,the Commission shall deny the request for inspection.

03/17/20 Order Entered: 1. The motion of KIUC to intervene is granted. 2. KIUC shall be entitled to the full rightsof a party and shall be served withthe Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. KIUC shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001, Section 7, related to the service and filing ofdocuments. 4. KIUC shall adhere to the procedural schedule set forth in the Commission's March 12,2020 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, KIUC shall file a written statement with the Commission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; andb. Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

03/17/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney Generalshall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 7, related to the service and electronic filing of documents. 4. TheAttorney General shall adhere to the procedural schedule set forth in the Commission's March 12,2020 Order and as amended by subsequent Orders. 5. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, the Attorney General shall file a written statement with theCommission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b. Setsforth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

03/12/20 Order Entered: 1. BREC's proposed tariff is suspended for five months, up to and including August 29,2020. 2. The procedural schedule set forth in the Appendix to this Order shall be followed. 3. a.Responses to requests for information shall be appropriately bound, tabbed, and indexed and shallinclude the name of the witness responsible for responding to the questions related to the informationprovided, with copies to all parties of record, and the original and ten copies to the Commission. b.Each response shall be answered under oath or, for representatives of a public or private corporationor a partnership or an association or a governmental agency, be accompanied by a signed certificationof the preparer or person supervising the preparation of the response on behalf of the entity that the

Page 132: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 132 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

response is true andaccurate to the best of that person's knowledge, information, and belief formed after a reasonableinquiry. c. A party shall make timely amendment to any prior response if it obtains information whichindicates that the response was incorrect when made or, though correct when made, is now incorrectin any material respect. d. For any request to which a party fails or refuses to furnish all or part of therequested information, that party shall provide a written explanation of the specific grounds for itsfailure to completely and precisely respond.

03/10/20 Kentucky Industrial Utility Customers, Inc. Motion to Intervene 03/09/20 Attorney General Motion to Intervene 03/02/20 Acknowledge Receipt of Filing 02/28/20 Big Rivers Electric Corporation Application for Approval to Modify Its MRSM Tariff, Cease Deferring

Depreciation Expenses, Establish Regulatory Assets, Amortize Regulatory Assets, and OtherAppropriate Relief

2020-00072___________||___________|| RECEIVED: 03/20/20 FILED: 03/20/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 75CASE NATURE: Southern Contractors of Kentucky LLC Alleged Violation of Underground Facility Damage PreventionAct

CASE CODEDamage Prevention

INDEX OF EVENTS: 03/20/20 Order Entered: 1. Southern Contractors shall submit to the Commission (at [email protected]) a written

response to the allegations contained in the Staff Incident Report within 20 days of receipt of thisOrder. 2. Any partnership, corporation , or business entity (including a limited liability company) mustbe represented by an attorney licensed to practice law in Kentucky, and such representation includesthe filing of papers with and appearances at hearings before the Commission. 3. The Staff IncidentReport 31594 in the Appendix to this Order is made a part of the record in this case. 4. Please notethat notice of a hearing to be held in this matter will be mailed to Southern Contractors once proof ofservice is received by the Commission. Parties who fail to appear after service will be subject to entryof a default judgment against them.

2020-00074___________||___________|| RECEIVED: 03/20/20 FILED: 03/20/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 75CASE NATURE: Davon Adams Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

INDEX OF EVENTS: 03/20/20 Order Entered: 1. Mr. Adams shall submit to the Commission, at [email protected], a written response

to the allegations contained in the Staff Incident Report within 20 days of receipt of this Order. 2. Anypartnership, corporation, or business entity (including a limited liability company) must be representedby an attorney licensed to practice law in Kentucky, and such representation includes the filing ofpapers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31603in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of ahearing to be held in this matter will be mailed to Mr. Adams once proof of service is received by theCommission. Parties who fail to appear after service will be subject to entry of a default judgmentagainst them.

2020-00080___________||___________|| RECEIVED: 03/12/20 FILED: 03/12/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 83CASE NATURE: Lawrence J. Wolter, Complainant; Jonathan Creek Water District, Defendant

CASE CODEComplaints - Service

UTILITIES:Jonathan Creek Water District

Page 133: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 133 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 06/03/20 Jonathan Creek Water District Response to Complaint 05/26/20 Lawrence J. Wolter Notice of Authorization for Electronic Service 05/22/20 Order Entered: 1. Pursuant to 807 KAR 5:001, Section 20, Jonathan Creek District is to file a written

answer to the Complaint within ten days from the date of entry of this Order. 2. Within ten days of thedate of service of this Order, Jonathan Creek District shall file copies of bills rendered for Mr. Wolter for2015 through 2019; copies of any work orders associated with 7564 U.S. Highway 68 E, Benton,Kentucky 42025, for 2015 through 2019; and copies of any communications with Lawrence J.Wolter or other residents at the sameaddress. 3. Documents of any kind filed with the Commission in the course of this proceedingshall also be served on all parties of record. 4. All documents shall be filed by electronic mail atthe following address: [email protected]. 5. Pursuant to the Commission's Order in Case No.2020-00085, issued March 16, 2020, Jonathan Creek District SHALL NOT FILE the original papercopy of all requested information at this time, but rather will file original paper copies within 30 days ofthe lifting of the current state of emergency. All responses shall be appropriately bound, tabbed, andindexed. 6. If any document filed contains personal information shall, in accordance with 807KAR 5:001, Section 4(10), encrypt or redact the filing so that personal information cannot beread.

03/13/20 Acknowledge Receipt of Filing 03/12/20 Lawrence J. Wolter vs. Jonathan Creek Water District

2020-00081___________||___________|| RECEIVED: 03/23/20 FILED: 03/23/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 72CASE NATURE: Joseph Moncada Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

INDEX OF EVENTS: 03/23/20 Order Entered: 1. Mr. Moncada shall submit to the Commission, at [email protected], a written

response to the allegations contained in the Staff Incident Report within 20 days of receipt of thisOrder. 2. Any partnership, corporation, or business entity (including a limited liabilitycompany) must be represented by an attorney licensed to practice law in Kentucky, and suchrepresentation includes the filing of papers with and appearances at hearings before the Commission.3. The Staff Incident Report 32336 in the Appendix to this Order is made apart of the record in this case. 4. Please note that notice of a hearing to be held in this matter will bemailed to Mr. Moncada once proof of service is received by the Commission. Parties who fail to appearafter service will be subject to entry of a default judgment against them.

2020-00082___________||___________|| RECEIVED: 03/24/20 FILED: 03/24/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 71CASE NATURE: Kenneth Gibson Alleged Violation of Underground Facility Damage Prevention Act

CASE CODEDamage Prevention

INDEX OF EVENTS: 04/20/20 Notice of Filing 03/24/20 Order Entered: 1. Mr. Gibson shall submit to the Commission, at [email protected], a written response

to the allegations contained in the Staff Incident Report within 20 days of receipt of this Order. 2. Anypartnership, corporation, or business entity (including a limited liability company) must be representedby an attorney licensed to practice law in Kentucky, and such representation includes the filing ofpapers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31571in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of ahearing to be held in this matter will be mailed to Mr. Gibson once proof of service is received by theCommission. Parties who fail to appear after service will be subject to entry of a default judgmentagainst them.

Page 134: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 134 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00085___________||___________|| RECEIVED: 03/16/20 FILED: 03/16/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 79CASE CODEAdministrative

INDEX OF EVENTS: 06/02/20 KY TVA LPCs Public Comment 04/27/20 Order Entered: 1. Parksville District's request is granted. 2. Parksville District is granted deviation from

the tariff provision that requiresassessment of a $25.00 for a returned check. 3. Parksville is granted deviation from 807 KAR 5:006,Section 9(1) & (2); 807 KAR 5:011,Section 6(1); 807 KAR 5:011, Section 8; 807 KAR 5:011, Section 9; and 807 KAR 5:011, Section 10. 4.Parksville District is authorized to charge $10.00 for a returned check fee on after the date of entry ofthis Order. 5. Parksville District shall notify the Commission in writing in this docket when it no longerbelieves the reduced returned check fee is warranted.

04/21/20 Order Entered: 1. McCreary District's request is granted. 2. McCreary District is granted deviationfrom the tariff provisions that require payment of pre-existing debts, reconnection fees, anddeposits prior to service being restored.

04/20/20 Order Entered: 1. Kentucky Power's motion for an extension of time in which to file its reliabilityreport is granted. 2. Kentucky Power shall file its reliability report required by Case No. 2011-00450 nolater than June 1, 2020.

04/17/20 Order Entered: 1. Columbia Kentucky's motion for temporary waiver is denied, in its entirety, withoutprejudice. 2. This Order shall be served on all major local gas distribution utilities operating inthe Commonwealth of Kentucky.

04/16/20 Scott E. Bishop Kentucky Power Company Kentucky Power Company filing motion for extension oftime to file its May 1, 2020 reliability report.

04/16/20 Order Entered: The Commission's March 16, 2020 Order in this proceeding is clarified consistent withthe discussion above.

04/03/20 David S. Samford East Kentucky Power Cooperative, Inc. Motion for Declaratory Relief 04/03/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys letter notice

regarding the temporary suspension of the semi-annual inspection of its transmission lines. 04/03/20 Order Entered: 1. EKPC, and any other electric cooperative formed under KRS Chapter 279, does not

need Commission approval under KRS 278.300 prior to entering into any loans, notes, or otherobligations under the Paycheck Protection Program in light of the statutoryexemption found in KRS 278.300(8); 2. EKPC is granted a deviation from the requirements of 807 KAR5:001, Section 19; and 3. This Order is limited only to loans, notes, or other obligations under thePaycheck Protection Program and is not a declaration that other evidence ofindebtedness, issuance of securities, loans, notes, or other obligations pursuant to the CARES Act orsubsequent federal relief do not require Commission approval pursuant KRS 278.300.

03/30/20 Cheryl MacDonald Columbia Gas of Kentucky Inc Motion for Waiver 03/25/20 Eric Wilen Atmos Energy Corporation 2020-00085 Atmos Energy Informational Filing Response 03/24/20 Order Entered: 1. The Commission's March 16, 2020 Order in this proceeding is modified consistent

with the discussion above; 2. Utilities are granted a temporary deviation from the state inspectionrequirements in 807 KAR 5:006 Section 26(5); and 3. All other aspects of the March 16, 2020 Orderremain in full force and effect. 4. The Commission retains the right to modify, alter, or retract anyportion ofthis Order, or any Order in this proceeding, at any time.

03/23/20 Order Entered: 1. EKPC's motion for an extension of time in which to file certain reports is granted inpart and denied in part. 2. EKPC's motion for an extension of time in which to file its Report of GrossEarnings from intrastate business is denied. 3. EKPC's motion for an extension of time in which to fileits annual statistical report is denied, however, EKPC should file such a request electronically bygenerating an email to [email protected] after submission of the Report of Gross Earnings fromintrastate business. 4. All other extensions of time requested by EKPC are granted.

03/19/20 Order Entered: To the extent Kentucky Power's tariff requires Kentucky Power to charge delayedpayment charges, Kentucky Power is granted a deviation from such a requirement until further Orderfrom the Commission.

03/18/20 David S. Samford East Kentucky Power Cooperative, Inc. Motion for Extension of Time 03/17/20 Lerah Scott Kentucky Power Company Read 1st and Request of Kentucky Power Company to deviate

from late payment charge tariff requirements. 03/16/20 Order Entered: 1. Until otherwise ordered by the Commission, utilities shall cease disconnections for

non-payment. 2. Until otherwise ordered by the Commission, utilities shall waive all late paymentcharges. 3. Until otherwise ordered by the Commission, filers are granted deviation from filing ortransmitting physical documents pursuant to the following requirements: a. 807 KAR 5:001 , Section7(1 ); b. 807 KAR 5:001 , Section 8(12)(a)(2); c. 807 KAR 5:063; and d. 807 KAR 5:001 Section8(7)(c). 4. Documents required by 807 KAR 5:001 , Section 7(1 ), and 807 KAR 5:063 may be filed withthe Commission by electronic mail at [email protected]. An original of the documents exempted fromfiling in ordering paragraph 3(a), (b), and (c), shall be filed within 30 days of the lifting of the state of

Page 135: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 135 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

emergency. 5. A utility, in this docket, shall petition the Commission for relief from the provisions of itstariff or Commission, if not already granted deviation in this docket or if it is unable to comply with itstariff or Commission regulations due to COVID-19 related issues. 6. Any non-case related documentsshall be filed with the Commission by electronic mail at [email protected].

2020-00086___________||___________|| RECEIVED: 05/21/20 FILED: 05/21/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 13CASE CODEFinancing

UTILITIES:Rattlesnake Ridge Water District

INDEX OF EVENTS: 06/02/20 No deficiency letter 05/21/20 W. Randall Jones Rattlesnake Ridge Water District Application and Exhibits 03/16/20 Rattlesnake Ridge Water District Notice of Intent to File an Application to Issue Securities in the

Approximate Principal Amount of $3,170,000 for the Purpose of Refunding Certain OutstandingObligations of the District Pursuant to the Provisions of KRA 278.300 and 807 KAR 5:001 UsingElectronic Filing Procedures

03/16/20 Acknowledge Receipt of Filing

2020-00090___________||___________|| RECEIVED: 03/09/20 FILED: 03/09/20 FINAL: REOPENED:

SUSPENSION DATE: 09/07/20 DAYS: 86CASE CODETariffs

UTILITIES:Kentucky Utilities Company

INDEX OF EVENTS: 05/22/20 Order Entered: 1. The procedural schedule established in the March 30, 2020 Order is

suspended. 2. No later than June 8, 2020, KU and NAS shall file comments in support or opposing theproposed contract. 3. KU or NAS shall request either a hearing or that the case be submitted fordecision based on the record no later than June 12, 2020.

04/08/20 Michael L. Kurtz North American Stainless, Inc. North American Stainless (NAS) Written Statement inResponse to Commission Order of Procedure

04/06/20 Order Entered: 1. The motion of NAS to intervene is granted. 2. NAS shall be entitled to the full rightsof a party and shall be served with theCommission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all otherdocuments submitted by parties after the date of this Order. 3. NAS shall comply with all provisions ofthe Commission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, NASshall file a written statement with the Commission that: a. Certifies that it, or its agent, possesses thefacilities to receive electronic transmissions; andb. Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

04/02/20 Andrea M. Fackler Kentucky Utilities Company Written Statement of Kentucky Utilities CompanyRegarding Use of Electronic Filing Procedures

03/31/20 Michael L. Kurtz North American Stainless, Inc. North American Stainless (NAS) Motion to Intervene 03/30/20 Order Entered: 1. This proceeding is established to investigate the reasonableness of KU's proposed

Amendment. 2. KU's proposed Amendment is suspended for five months, from April 8, 2020, up to andincluding September 7, 2020. 3. Unless otherwise ordered by the Commission, the procedures setforth in 807 KAR 5:001, Section 8, related to service and electronic filing of papers shall be followed inthis proceeding. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of this Order, KU shallfile by electronic means a written statement that it waives any right to service of Commission Orders byUnited States mail and that it or its authorized agent possesses the facilities to receive electronicsubmissions. The paper original shall be filed within 30 days of the ending of the current state ofemergency caused by COVID-19. 5. Unless a party granted leave to intervene states its objection tothe use of electronic filing procedures in a motion for intervention, the party shall: a. Be deemed tohave consented to the use of electronic filing procedures and the service of all papers, includingOrders of the Commission, by electronic means; and b. Within seven days of the date of an Order ofthe Commission granting its intervention, file with the Commission a written statement.

Page 136: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 136 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

03/09/20 Kentucky Utilities Company Tariff Filing of an Amendment to a Special Contract with North AmericanStainless, Inc.

Additional Document KU Contract Support

2020-00091___________||___________|| RECEIVED: 03/24/20 FILED: 03/24/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 71CASE CODEInvestigation - Rates

UTILITIES:Kentucky-American Water Company

INDEX OF EVENTS: 05/27/20 Kentucky-American Water Company Kentucky American Water KAWs Response Comments 05/18/20 J. Michael West Office of the Attorney General OAGs Comment 05/15/20 Kentucky-American Water Company Kentucky American Water KAWs Responses to PSC2 05/07/20 Commission Staff's Second Request for Information to Kentucky-American Water Company 04/27/20 Kentucky-American Water Company Kentucky American Water KAWs Responses to PSC1 and AG1 04/17/20 J. Michael West Office of the Attorney General First Set of Data Requests 04/17/20 J. Michael West Office of the Attorney General E-Filing Notice 04/15/20 Commission Staff's First Request for Information to Kentucky-American Water Company 04/15/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. The Attorney General shall adhere to the procedural schedule set forth in theCommission's April 13, 2020 Order and as amended by subsequent Orders.5. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, the AttorneyGeneral shall file a statement with the Commission that: a. Certifies that it, or its agent, possessesthe facilities to receive electronic transmissions; and b. Sets forth the electronic mail address towhich all electronic notices and messages related to this proceeding should be served.

04/13/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed. 2.Any party filing a paper with the Commission shall file an electronic copy in accordance with theelectronic filing procedures set forth in 807 KAR 5:001, Section 8. The original in paper medium shallbe filed with the Commission within 30 days of the lifting of the current state of emergency. Allresponses in paper medium shall be appropriately bound, tabbed, and indexed. Electronicdocuments shall be in portable document format (PDF), shall be searchable, and shall be appropriatelybookmarked. 3. Any motion to intervene filed after the date set forth in the Appendix shall show a basisfor intervention and good cause for being untimely. If the untimely motion is granted, the movant shallaccept and abide by the existing procedural schedule.

04/10/20 J. Michael West Office of the Attorney General OAGs Motion to Intervene 04/08/20 Kentucky-American Water Company Kentucky American Water KAWs Proposal 03/31/20 Kentucky-American Water Company Kentucky American Water KAWs Consent to Electronic

Procedures 03/24/20 Order Entered: 1. This proceeding is established to investigate the reasonableness of

Kentucky-American's proposal to implement a rate mechanism to return to ratepayers the cost savingsachieved from refinancing of $71,390,000 in long-term debt. 2. Within 15 days of the date of this OrderKentucky-American shall file a response setting forth Kentucky-American's proposed rate mechanismto return the refinancing cost savings, including supporting documents that reflect the cost savingsfrom November 14, 2019, when the refinancing was issued, through June 30, 2020, the end of the ratecase test year. 3. Kentucky-American shall comply with all provisions of the Commission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents.Pursuant to an Order entered March 16, 2020,10 the Commission suspended the filing of originalpaper documents, except for the filing of confidential information, during the pendency of a publichealth emergency. Upon further order of the Commission in Case No. 2020-00085, originals in papermedium will be filed with the Commission within 30 days once the state of emergency has ceased. 4.Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, Kentucky-Americanshall file a written statement with the Commission

Page 137: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 137 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00095___________||___________|| RECEIVED: 03/25/20 FILED: 03/25/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 70CASE CODEDeclaratory Order

UTILITIES:Kenergy Corp.

INDEX OF EVENTS: 04/20/20 Larry Cook Kentucky Attorney Generals Office Joint Response of the Attorney General and Kentucky

Industrial Utility Customers, Inc. to Kenergys Petition 04/17/20 J Chris Hopgood Kenergy, Corp. Kenergys Response to Order of April 13, 2020 04/13/20 Order Entered: 1. Kenergy shall respond to the requests for information attached as an Appendix

to this Order within seven days from the date this Order is entered. 2. Intervenors shall file anyresponse to the application for a declaratory order within seven days from the date Kenergy files itsresponse to the request for information attached as an Appendix to this Order. 3. Kenergy shall file anyreply to an intervenor's response within 14 days after the response is filed. 4. a. Responses torequests for information in paper medium shall beappropriately bound, tabbed, and indexed, and filed according to the Commission's March 16, 2020and March 24, 2020 Orders in Case No. 2020-00085. Electronic documents shall be in portabledocument format (PDF), shall be searchable and shall be appropriately bookmarked. Eachresponse shall include the name of the witness responsible for responding to questions related tothe information provided. b. Each response to requests for information shall be answered under oathor, for representatives of a public or private corporation or a partnership or association or agovernmental agency, be accompanied by a signed certification of the preparer or person supervisingthe preparation of the response on behalf of the entity that the response is true and accurate to thebest of that person's knowledge, information, and belief formed after a reasonable inquiry.

04/09/20 Michael L. Kurtz, Esq, Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial UtilityCustomers (KIUC) Written Statement of Mail Waiver

04/09/20 Order Entered: 1. The motion of KIUC to intervene is granted. 2. KIUC shall be entitled to the full rightsof a party and shall be served with the Commission's Orders and with filed testimony, exhibits,pleadings, correspondence, and all other documents submitted by parties after the date of this Order.3. KIUC shall comply with all provisions of the Commission's regulations, 807 KAR 5:001, Section 8,related to the service and electronic filing of documents. 4. Pursuant to 807 KAR 5:001, Section 8(9),within seven days of entry of this Order, KIUC shall file a written statement with the Commission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b.Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

04/08/20 Larry Cook Kentucky Attorney Generals Office OAGs Notice of Waiver of Service by U.S. Mail 04/06/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filingof documents. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, theAttorney General shall file a written statement with the Commission that: a. Certifies that it, or itsagent, possesses the facilities to receive electronic transmissions; and b. Sets forth the electronicmail address to which all electronic notices and messages related to this proceeding should be served.

03/31/20 Michael L. Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers(KIUC) Motion to Intervene

03/26/20 Larry Cook Kentucky Attorney GeneralsOffice Attorney General Motion to Intervene 03/25/20 J. Christopher Hopgood Kenergy Corp. Petition for Declaratory Order 03/19/20 Kenergy Corp. Notice of Intent to File an Application for a Declaratory Order Using Electronic Filing

Procedures 03/19/20 Acknowledge Receipt of Filing

2020-00096___________||___________|| RECEIVED: 03/24/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODETraining or Certification

UTILITIES:Hardin County Water District #2

Page 138: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 138 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 04/15/20 Order Entered: 1. Joint Applicants’ Training Program scheduled to take place on September 28, 2020,

is hereby conditionally approved and accredited for up to six hours of annual water districtmanagement training for water district commissioners seeking to satisfy the training requirements setforth in in KRS 74.020(6) and (7). 2. Joint Applicants’ Training Program may not be used bywater districtcommissioners seeking to satisfy any portion of the initial training requirement for water districtcommissioners required by KRS 74.020(8).3. Joint Applicant shall retain a record of all water district commissioners attending the TrainingProgram. 4. No later than 30 days from the Training Program, Joint Applicants shall file with theCommission: a. A sworn statement attesting that the accredited instruction was performed,including a statement that the materials regarding each sessions were distributed as required bythe Commission herein;b. A. description of any changes in the presenters or purposed curriculum that occurred afterthe application; c. The name of each attending water district commissioner, his or her water district,and the number of hours that he or she attended; and d. A copy of any written material given to waterdistrict commissioners attending the sessions that was not previously provided to the Commission.

04/07/20 Gerald E. Wuetcher Hardin County Water District No. 2 and Stoll Keenon Ogden PLLC Notice ofRescheduling of Proposed Water District Management Training Program

03/24/20 Gerald E. Wuetcher Hardin County Water District No. 2 and Stoll Keenon Ogden PLLC Application forAccreditation of A Water District Management Training Program

03/20/20 Hardin County Water District No. 2 Notice of Intent to File an Application for Accreditation of WaterManagement Training Using Electronic Filing Procedures

03/20/20 Acknowledge Receipt of Filing

2020-00101___________||___________|| RECEIVED: 04/13/20 FILED: 04/13/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 51CASE NATURE: Hickory Grove Site; 7604 Highway 519, West Liberty, Morgan County

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:East Kentucky Network, LLC dba Appalachian Wireless

INDEX OF EVENTS: 04/30/20 No deficiency letter 04/20/20 Order Entered: 1. Appalachian Wireless’s motion to convert this proceeding to an electronic case is

granted. 2. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001, Section 8, for allfilings in this case. 3. Parties shall upload an electronic version using the Commission’sElectronic Filing System. 4. Pursuant to the Commission’s March 16, 2020 and March 24, 2020 Ordersin Case No.2020-00085, parties shall not file an original paper copy of any documents in this proceeding untilfurther order of the Commission. Upon an order lifting the current state of emergency, parties shall fileoriginal paper copies of electronic documents filed in this proceeding within 30 days of the lifting of thecurrent state of emergency. 5. The style of this case is revised to read, “Electronic Application ofEastKentucky Network, LLC for the Issuance of a Certificate of Public Convenience and Necessityto Construct a Tower in Morgan County, Kentucky.”

04/13/20 East Kentucky Network, LLC Application for the Issuance of a Certificate of Public Convenience andNecessity to Construct a Tower in Morgan County, Kentucky

04/13/20 Acknowledge Receipt of Filing

2020-00102___________||___________|| RECEIVED: 04/03/20 FILED: 04/14/20 FINAL: REOPENED:

SUSPENSION DATE: 10/14/20 DAYS: 50CASE CODEAlternative Rate Filing

UTILITIES:Sentra Corporation c/o Sentra Resources LLC

Page 139: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 139 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 05/28/20 Commission Staff's Second Request for Information to Sentra Corporation 05/20/20 Robert C. Moore Sentra Corporation Responses to Commission Staffs First Request for Information 05/01/20 Commission Staff's First Request for Information to Sentra Corporation 04/27/20 Order Entered: 1. The procedural schedule set forth in the Appendix to this Order, which is attached

hereto and incorporated herein, shall be followed. 2. In addition to the procedural schedule set forth inthe Appendix, no later than July 15, 2020, Commission Staff shall file with the Commission and serveupon all parties of record a written report (Staff Report) containing its findings andrecommendations regarding Sentra’s requested rate adjustment. 2. No later than 14 days after thedate of the filing of the Commission Staff Report eachparty of record shall file with the Commission: a. Its written comments on and any objections to thefindings contained in the Staff Report; and b. Any additional evidence for the Commission to consider.3. Staff finds that Sentra’s financial condition supports a higher rate than Sentra proposes or theassessment of an additional rate or charge not proposed in Sentra’s Application, Sentra in its responseto the Staff Report shall also state its position in writing on whether the Commission should authorizethe assessment of the higher rate or the additional rate or charge. 4. If Commission Staff finds thatchanges should be made to the manner in which Sentraaccounts for the depreciation of Sentra’s assets, Sentra in its response to the Staff Report shall alsostate its position in writing on whether the Commission should require Sentra to implement theproposed change for accounting purposes.

04/15/20 Deficiency cured letter 04/14/20 Robert C. Moore Sentra Corporation Response to filing deficiency 04/13/20 Deficiency letter, information due 04/23/2020 04/03/20 Robert C. Moore Sentra Corporation Notice of Substitution of Sheet 2 of 5 of Application for Rate

Adjustment 04/03/20 Robert C. Moore Sentra Corporation Application for Rate Adjustment 03/24/20 Sentra Corporation Notice of Intent to File an Application for an Alternative Rate Adjustment Using

Electronic Filing Procedures 03/24/20 Acknowledge Receipt of Filing

2020-00104___________||___________|| RECEIVED: 05/01/20 FILED: 05/01/20 FINAL: REOPENED:

SUSPENSION DATE: 11/01/20 DAYS: 33CASE CODECo-Op Streamlined Rate Case

UTILITIES:Clark Energy Cooperative, Inc.

INDEX OF EVENTS: 06/03/20 Elizabeth Barry Public Comment 06/02/20 Larry Cook Kentucky Attorney Generals Office OAGs Data Requests 05/15/20 Response E-mail to Peter Smith 05/14/20 Order Entered: 1. Clark Energy's rates are suspended for five months from June 1, 2020, until

November 1, 2020. 2. Clark Energy is granted a deviation from the requirements of 807 KAR5:001, Section 12(1)(a) and 807 KAR 5:001, Section 16(1)(b)(2), (4)(j)-(s), 4(v), and 5(b)-(d). 3. ClarkEnergy's 20184 and 20195 annual reports are incorporated by reference into the record of thisproceeding.4. Requests for intervention shall be filed no later than May 29, 2020. 5. All requests for information toClark Energy shall be filed no later than June 12, 2020. 6. Clark Energy shall file responses torequests for information no later than June 22, 2020. 7. Any written comments regarding ClarkEnergy's application shall be filed no later than June 29, 2020. 8. The case shall be submitted for adecision on July 1, 2020.

05/12/20 J. Michael West Office of the Attorney General OAGs Supplemental Response to Commission Order 05/11/20 Anonymous Public Comment 05/07/20 J. Michael West Office of the Attorney General OAGs Response to Commission Order 05/07/20 Anonymous Public Comment 05/06/20 L. Allyson Honaker Clark Energy Cooperative, Inc. Proof of Publication of Customer Notice 05/05/20 David Reid Chenault Public Comment 05/05/20 Order Entered: 1. The Attorney General is granted intervention in this proceeding. 2. The Attorney

General shall be entitled to the full rights of a party and shall be served with the Commission's Ordersand with filed testimony, exhibits, pleadings, correspondence, and all other documents submitted byparties after the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, the

Page 140: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 140 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Attorney General shall file a written statement with the Commission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b.Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served. 5. Any comments regarding whether this application should beprocessed under the streamlined procedure shall be filed within seven days of the date of this Order. 6.The Commission directs the Attorney General to the Commission's March 16, 2020 and March 24,2020 Orders in Case No. 2020-00085 regarding filings with the Commission. The Commissionexpects the original documents to be filed with the Commission within 30 days of the lifting of thecurrent state of emergency.

05/04/20 J. Michael West Office of the Attorney General OAGs Motion to Intervene 05/01/20 David S. Samford Clark Energy Cooperative, Inc. Streamline Rate Procedure Application 03/26/20 Clark Energy Cooperative, Inc. Notice of Intent to File an Application for a General Adjustment of Rates

pursuant to Streamlined Procedure Pilot Program Established in Case No. 2018-00407 UsingElectronic Filing Procedures

03/26/20 Acknowledge Receipt of Filing

2020-00106___________||___________|| RECEIVED: 03/27/20 FILED: 03/27/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 68CASE NATURE: South Central Rural Telecommunications Cooperative, Inc. and South Central Telecom, LLC,Complainant; Windstream Kentucky East, LLC, Defendant

CASE CODEComplaints - Service

UTILITIES:South Central Rural Telecommunications Cooperative, Inc.South Central Telcom, LLCWindstream Kentucky East, LLC

INDEX OF EVENTS: 05/19/20 Edward T. Depp South Central Rural Telephone Cooperative Corporation, Inc. and South Central

Telcom, LLC Acceptance of Defendants Offer of Satisfaction. 05/08/20 Windstream Kentucky East, LLC Offer of Full Satisfaction of Complaint 04/29/20 Order Entered: 1. Windstream East's motion for an extension of time is granted. 2. Windstream East

shall have until May 8, 2020, to satisfy or answer the Complaint. 3. The April 15, 2020 Order inthis matter shall remain in full force and effect except as stated herein.

04/27/20 Windstream Kentucky East, LLC Motion for an Extension to Satisfy or Answer 04/15/20 Order Entered: Windstream East is HEREBY ORDERED to satisfy the matters complained of or

file a written answer to the Complaint within of entry of this Order. 03/27/20 John E. Selent South Central Rural Telecommunications Cooperative, Inc. and South Central Telcom,

LLC Formal Complain 03/27/20 Acknowledge Receipt of Filing 03/26/20 South Central Rural Telecommunications Cooperative, Inc. and South Central Telcom, LLC Notice of

Intent to File an Application for a Formal Complaint Using Electronic Filing Procedures

2020-00107___________||___________|| RECEIVED: 03/26/20 FILED: 03/26/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 69CASE NATURE: Christ Church United Methodist, Complainant; Louisville Gas and Electric Company, Defendant

CASE CODEComplaints - Service

UTILITIES:Louisville Gas and Electric Company

INDEX OF EVENTS: 03/27/20 Acknowledge Receipt of Filing 03/26/20 Christ Church United Methodist vs. Louisville Gas and Electric Company

Page 141: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 141 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00109___________||___________|| RECEIVED: 04/03/20 FILED: 04/03/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 61CASE CODEFinancing

UTILITIES:Kentucky Utilities Company

HEARINGS:04/29/20 Teleconference - Scheduled

INDEX OF EVENTS: 05/28/20 Order Entered: Pursuant to KRS 278.300(2), the time for ruling upon this application is continued. 05/27/20 Memorandum dated 5/27/2020 for Informal Conference of 4/29/2020; Comments, if any, due within

five days 05/22/20 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Kentucky Utilities Company KU Status Letter 05/11/20 Rick E. Lovekamp Kentucky Utilities Company KU Responses to AGs First Set of Data Requests 05/11/20 Rick E. Lovekamp Kentucky Utilities Company KU Responses to the Commission Staffs Initial Request

for Information 05/01/20 Commission Staff's Initial Request for Information to Kentucky Utilities Company 04/30/20 J. Michael West Office of the Attorney General OAGs First Set of Data Requests 04/27/20 Commission Staff's Notice of Telephonic Informal Conference 04/17/20 Order Entered: 1. The motion to hold an telephonic informal conference is granted, and will be

scheduled by subsequent notice. Commission Staff will contact participants by electronic mail toprovide details for joining the conference by telephone. 2. The procedural schedule set forth in theAppendix to this Order shall be followed. 3. a. Responses to requests for information shall include thename of the witness responsible for responding to the questions related to the information provided,with an original in paper medium and an electronic version to the Commission. Documents inpaper medium shall be appropriately bound, tabbed, and indexed. Electronic documents shall bein portable document format (PDF), shall be searchable, and shall be appropriately bookmarked. b.Each response shall be answered under oath, or for representatives of a public or private corporationor a partnership or an association or a governmental agency, be accompanied by a signed certificationof the preparer or person supervising the preparation of the response on behalf of the entity that the response is true and accurate to the best of that person's knowledge,information, and belief formed after areasonable inquiry.

04/10/20 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Kentucky Utilities Company KUs Board of DirectorsResolution

04/10/20 J. Michael West Office of the Attorney General E-Filing Compliance 04/09/20 Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General

shall be entitled to the full rights of a party and shall be served with the Commission's Orders and withfiled testimony, exhibits, pleadings, correspondence, and all other documents submitted by partiesafter the date of this Order. 3. The Attorney General shall comply with all provisions of theCommission'sregulations, 807 KAR 5:001, Section 8, related to the service and electronic filing ofdocuments. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, theAttorney General shall file a written statement with the Commission that:a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b.Sets forth the electronic mail address to which all electronic notices and messages related to thisproceeding should be served.

04/08/20 J. Michael West Office of the Kentucky Attorney General Motion to Intervene 04/07/20 No deficiency letter 04/03/20 Kendrick R. Riggs of Stoll Keenon Ogden PLLC Kentucky Utilities Company Verified Application 03/27/20 Kentucky Utilities Company Notice of Intent to File an Application for an Order Authorizing the

Issuance of Indebtedness Using Electronic Filing Procedures 03/27/20 Acknowledge Receipt of Filing

2020-00113___________||___________|| RECEIVED: 04/16/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEFinancingConstruct

Page 142: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 142 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Elkhorn Water District

INDEX OF EVENTS: 05/04/20 Order Entered: 1. Elkhorn Water District's motion for an enlargement of time is granted. 2. Elkhorn

Water District shall have an additional 30 days to cure the deficiency in its application. 3. ElkhornWater District's application shall not be deemed filed until the deficiency is cured.

04/28/20 clayton b patrick elkhorn water district Elkhorn waters motion for an extension of time 04/23/20 Deficiency letter, information due 05/04/2020 04/16/20 clay patrick Elkhorn Water District Elkhorn Water District Application 04/01/20 Clayton B. Patrick Elkhorn Water District Letter of Correction 03/31/20 Peaks Mill Water District Notice of Intent to File an Application for a Certificate of Public Convenience

and Necessity to Construct Using Electronic Filing Procedures 03/31/20 Acknowledge Receipt of Filing

2020-00116___________||___________|| RECEIVED: 03/03/20 FILED: 03/03/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 92CASE NATURE: William Fox, Complainant; Louisville Gas and Electric Company, Defendant

CASE CODEComplaints - Service

UTILITIES:Louisville Gas and Electric Company

INDEX OF EVENTS: 04/23/20 Louisville Gas and Electric Company Motion to Convert Case to an Electronic Filing 04/16/20 Louisville Gas and Electric Company Answer to Complaint 04/06/20 LG&E is HEREBY ORDERED to satisfy the matters complained of or file a written answer to the

complaint within ten days from the date of entry of this Order. 04/01/20 Acknowledge Receipt of Filing 03/03/20 William Fox v. Louisville Gas and Electric Company

2020-00118___________||___________|| RECEIVED: 04/30/20 FILED: 04/30/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 34CASE CODEFinancingConstruct

UTILITIES:Cannonsburg Water District

INDEX OF EVENTS: 05/14/20 Gerald E. Wuetcher Cannonsburg Water District Response to PSC Staffs First Request for Information 05/11/20 Commission Staff's Initial Request for Information to Cannonsburg Water District 05/01/20 No deficiency letter 04/30/20 Gerald E. Wuetcher Cannonsburg Water District Application for Certificate of Public Convenience and

Necessity and for Authorization to Issue Evidence of Indebtedness 04/06/20 Acknowledge Receipt of Filing 04/03/20 Cannonsburg Water District Notice of Intent to File an Application for an Order Authorizing the

Issuance of Indebtedness and for a Certificate of Public Convenience and Necessity Using ElectronicFiling Procedures

2020-00119___________||___________|| RECEIVED: 04/14/20 FILED: 04/14/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 50CASE CODEConstruct

Page 143: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 143 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

UTILITIES:Western Pulaski County Water District

INDEX OF EVENTS: 06/02/20 W. Randall Jones Western Pulaski County Water District Supplemental Response 05/22/20 W. Randall Jones Western Pulaski County Water District Amended Application 05/22/20 W. Randall Jones Western Pulaski County Water District Supplemental Response 05/19/20 W. Randall Jones Western Pulaski County Water District Response 05/13/20 Commission Staff's Second Request for Information to Western Pulaski County Water District 05/07/20 W. Randall Jones Western Pulaski County Water District Response to Information Request 04/21/20 Commission Staff's Initial Request for Information to Western Pulaski County Water District 04/15/20 No deficiency letter 04/14/20 W. Randall Jones Western Pulaski County Water District Application and Supporting Documents 04/06/20 Western Pulaski County Water District Notice of Intent to File an Application for a Certificate of Public

Convenience and Necessity to Construct a System Improvements Project pursuant to KRS 278.020Using Electronic Filing Procedures

04/06/20 Acknowledge Receipt of Filing

2020-00120___________||___________|| RECEIVED: 04/09/20 FILED: 04/09/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 55CASE NATURE: Anneta Road Site; 7030 Anneta Road, Leitchfield, KY 42754

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:New Cingular Wireless PCS, LLC dba AT&T Mobility, PCS

INDEX OF EVENTS: 04/22/20 Order Entered: 1. AT&T Mobility's request, via electronic mail, to convert this proceeding to an

electronic case is granted. 2. Electronic filing procedures shall be followed, pursuant to 807 KAR 5:001,Section 8, for all filings in this case. 3. Parties shall upload an electronic version using theCommission's Electronic Filing System. 4. Pursuant to the Commission's March 16, 2020 and March24, 2020 Orders in Case No. 2020-00085, parties shall not file an original paper copy of anydocuments in this proceeding until further order of the Commission. Upon an order lifting the currentstate of emergency, parties shall file original paper copies of electronic documents filed in thisproceeding within 30 days of the lifting of the current state of emergency. 5. The style of this case isrevised to read, "Electronic Application of New Cingular Wireless PCS, LLC D/B/A AT&T Mobilityfor Issuance of a Certificate of Public Convenience and Necessity to Construct a WirelessCommunications Facility in the Commonwealth of Kentucky in the County of Grayson." 6. Pursuant to807 KAR 5:001, Section 8(9), within seven days of entry of this Order, AT&T Mobility shall file a writtenstatement with the Commission that: a. Certifies that it, or its agent, possesses the facilities toreceive electronic transmissions; and b. Sets forth the electronic mail address to which all electronicnotices and messages related to this proceeding should be served.

04/09/20 New Cingular Wireless PCS, LLC d/b/a AT&T Mobility Application for Issuance of a Certificate of PublicConvenience and Necessity to Construct a Wireless Communications Facility in the Commonwealth ofKentucky in the County of Grayson

04/09/20 No deficiency letter 04/09/20 Acknowledge Receipt of Filing

2020-00121___________||___________|| RECEIVED: 04/08/20 FILED: 04/08/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 56CASE CODEMonitoring Compliance

UTILITIES:Southern Water & Sewer District

INDEX OF EVENTS: 05/15/20 Response to April 8, 2020 Order southern water and sewer district Response to Ordering Numerical 4

of PSCs April 8 2020 Order.

Page 144: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 144 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

04/08/20 Order Entered: 1. This case is opened to monitor Southern District's meter replacementsurcharge proceeds collection and expenses. 2. The records of Case Nos. 2019-00131 and2019-00328 are incorporated by reference in Case No. 2020-00121. 3. Southern District shall depositsurcharge collections in a separate interest-bearing account. 4. On the fifteenth day of each month for60 months from the date of this Order or until all surcharge proceeds are expended, SouthernDistrict shall file with the Commission a monthly activity report that includes a statement ofmonthly surcharge billings and collections; a monthly surcharge bank statement; a list of eachpayment from the account, its payee, and a description of the purpose; and invoices supporting eachpayment.5. Southern District shall not use any surcharge proceeds for reimbursement of meterreplacement expenses incurred prior to November 7, 2019, when the final Order was issued in CaseNo. 2019-00131. 6. Southern District shall consider all surcharge collections as contributions and shallaccount for them in the manner that the Uniform System of Accounts for Class A and B Water Districtsand Associations prescribes. 7. Southern District shall debit monthly billings for the surcharge tocustomers' accounts receivable and credit the contribution account. 8. When Southern District collectsthe surcharge from the customers, it shall debit special funds and credit the customer account.

2020-00122___________||___________|| RECEIVED: 04/14/20 FILED: 04/14/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 50CASE CODEInvestigation - Rates

UTILITIES:Johnson County Gas Company, Inc.

INDEX OF EVENTS: 05/04/20 JOE CHILDERS Joe F. Childers Associates Read First Cover Letter 05/04/20 Joe F Childers Johnson County Gas and Hall, Stephens and Hall Gas Company Response to Order 04/14/20 Order Entered: 1. This proceeding is established to (1) investigate the reasonableness of the GCR

component of Johnson County's rates and rates charged by Hall between April 1, 2013, andSeptember 3, 2019, and (2) to ensure that Johnson County's current and future efforts to procure thelowest cost gas for its customers, irrespective of supplier, are reasonable, and that its gas cost islikewise appropriately market based. 2. Within 20 days of the date of entry of this Order, JohnsonCounty and Hall shall submit to the Commission a written response to the allegations contained in thisOrder. 3. Johnson County shall collect the GCR component of its rates subject to refund effective forbills rendered after the date of this Order until further Order of the Commission.

2020-00126___________||___________|| RECEIVED: 04/14/20 FILED: 04/15/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 49CASE CODE278.023: Construct, Finance

UTILITIES:North Hopkins Water District

INDEX OF EVENTS: 05/28/20 W. Randall Jones North Hopkins Water District Profit and Loss Statement 05/21/20 W. Randall Jones North Hopkins Water District Supplemental Response with Exhibits 05/18/20 W. Randall Jones North Hopkins Water District Response to Second Information Request 05/06/20 Final Order Entered: 1. North Hopkins District is granted a CPCN for the proposed project as

submitted. 2. North Hopkins District’s proposed plan of financing is approved. 3. North Hopkins Districtis authorized to enter into a loan agreement for a Rural Development loan not to exceed $855,000. 4.The proceeds from the loan agreement shall be used only for the purposes specified in North HopkinsDistrict’s application. 5. North Hopkins District is authorized to obtain a grant not to exceed$285,000 from the USDA/RD. 6. North Hopkins District shall obtain approval from the Commissionprior to performing any additional construction not expressly authorized by this Order.7. Notwithstanding ordering paragraphs 4 and 6, if surplus funds remain after the approvedconstruction has been completed, North Hopkins District may use such surplus to constructadditional plant facilities if USDA/RD approves of the use and the additional construction, and it will notresult in a change in North Hopkins District’s rates for service. North Hopkins District shallprovide written notice of this additional construction in accordance with 807 KAR 5:069, Section 4.

04/23/20 W. Randall Jones North Hopkins Water District Response 04/23/20 Commission Staff's First Request for Information to North Hopkins Water District

Page 145: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 145 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

04/17/20 Deficiency cured letter 04/15/20 W. Randall Jones North Hopkins Water District Response 04/15/20 Deficiency letter, information due 04/25/2020 04/14/20 W. Randall Jones North Hopkins Water District Application and Supporting Documents 04/13/20 North Hopkins Water District Notice of Intent to File an Application for a Certificate of Public

Convenience and Necessity to Construct a System Improvements Project and an Order Authorizingthe Issuance of Securities pursuant to KRS 278.023 Using Electronic Filing Procedures

04/13/20 Acknowledge Receipt of Filing

2020-00131___________||___________|| RECEIVED: 04/17/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODECo-Op Streamlined Rate Case

UTILITIES:Meade County R.E.C.C.

INDEX OF EVENTS: 04/17/20 Meade County Rural Electric Cooperative Corporation Notice of Intent to File an Application for an

Adjustment of Electric Rates Using Electronic Filing Procedures 04/17/20 Acknowledge Receipt of Filing

2020-00133___________||___________|| RECEIVED: 04/29/20 FILED: 04/22/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 42CASE CODESurcharge - Environmental

UTILITIES:Kentucky Power Company

INDEX OF EVENTS: 05/29/20 Lerah Scott Kentucky Power Company Read 1st, Kentucky Power Companys responses to the

Commissions April 29, 2020 data requests and direct testimony of Lerah M. Scott. 04/29/20 Order Entered: 1. Unless otherwise ordered by the Commission, the procedures set forth in 807 KAR

5:001, Section 8, shall be followed when filing papers in this proceeding. 2. The Commission directs allparties to the Commission's March 16, 2020 and March 24, 2020 Orders in Case No.2020-000854 regarding filings with the Commission. The Commission expects the originaldocuments to be filed with the Commission within 30 days of the lifting of the current state ofemergency. 3. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order,Kentucky Power shall file a written statement with a copy to parties of record that it waives any right toservice of Commission Orders by United States mail and that it or its authorized agent possesses thefacilities to receive electronic submissions. 4. Unless a party granted leave to intervene states itsobjection to the use of electronic filing procedures in a motion for intervention, the party shall: a. Bedeemed to have consented to the use of electronic filing procedures and the service of allpapers, including Orders of the Commission, by electronic means; and b. Within seven days ofthe entry of an Order of the Commission granting its intervention, file a written statement that itwaives any right to service of Commission orders by United States mail and that it or its authorizedagent possesses the facilities to receive electronic submissions.

2020-00135___________||___________|| RECEIVED: 04/27/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE NATURE: Changes in Service Territory with Farmers Rural Electric Cooperative Corporation

CASE CODETerritory / Boundary

UTILITIES:Farmers R.E.C.C.Kentucky Utilities Company

Page 146: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 146 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 04/27/20 Rick E. Lovekamp Kentucky Utilities Company KU files application for authorization of a change in

certified service territory between KU and Farmers RECC 04/20/20 Kentucky Utilities Company Notice of Intent to File an Application for Authorization of Changes in

Service Territory with Farmers Rural Electric Cooperative Corporation Using Electronic FilingProcedures

04/20/20 Acknowledge Receipt of Filing

2020-00136___________||___________|| RECEIVED: 05/01/20 FILED: 05/01/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 33CASE NATURE: Topmost site; Roaring Branch Road, Topmost, Knott County

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:East Kentucky Network, LLC dba Appalachian Wireless

INDEX OF EVENTS: 05/04/20 No deficiency letter 05/01/20 Krystal Branham East Kentucky Network, LLC d/b/a Appalachian Wireless Application of East

Kentucky Network, LLC d/b/a Appalachian Wireless For Issuance of a Certificate of PublicConvenience and Necessity to Construct a Tower in Knott County, Kentucky

04/22/20 East Kentucky Network, LLC Notice of Intent to File an Application for the Issuance of a Certificate ofPublic Convenience and Necessity to Construct a Tower in Knott County, Kentucky Using ElectronicFiling Procedures

04/22/20 Acknowledge Receipt of Filing

2020-00137___________||___________|| RECEIVED: 04/22/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEDeviation

UTILITIES:West Daviess County Water District

INDEX OF EVENTS: 04/22/20 West Daviess County Water District Notice of Intent to File an Application for a Deviation from Meter

Testing Requirements Using Electronic Filing Procedures 04/22/20 Acknowledge Receipt of Filing

2020-00138___________||___________|| RECEIVED: 04/22/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEDeviation

UTILITIES:Southeast Daviess County Water District

INDEX OF EVENTS: 04/22/20 Southeast Daviess County Water District Notice of Intent to File an Application for a Deviation from

Meter Testing Requirements Using Electronic Filing Procedures 04/22/20 Acknowledge Receipt of Filing

Page 147: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 147 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00139___________||___________|| RECEIVED: 04/23/20 FILED: 04/23/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 41CASE NATURE: Locust Site; 1002 Fairview Ridge, Milton, KY 40045

CASE CODEConstruct Cell Site - No P&Z

UTILITIES:Cellco Partnership dba Verizon Wireless

INDEX OF EVENTS: 06/01/20 David A. Pike Cellco Partnership dba Verizon Wireless Skyway Towers Response to Protest letter 05/26/20 David A. Pike Cellco Partnership dba Verizon Wireless Response to Protest letter 05/21/20 Response Letter to Timothy W. Dermon 05/20/20 Timothy W. Dermon Public Comment 05/12/20 Alexander S. Johnson and Rachel B. Grimes Public Comment 05/12/20 Response Letter to Alexander S. Johnson and Rachel B. Grimes 04/24/20 No deficiency letter 04/23/20 Christopher Shouse Cellco Partnership and Skyway Towers Uniform Application requesting issuance

of a Certificate of Public Convenience and Necessity for a Wireless Communications Facility 04/22/20 Cellco Partnership d/b/a Verizon Wireless Notice of Intent to File an Application for the Issuance of a

Certificate of Public Convenience and Necessity to Construct a Wireless Communications Facility inthe Commonwealth of Kentucky Using Electronic Filing Procedures

04/22/20 Acknowledge Receipt of Filing

2020-00140___________||___________|| RECEIVED: 04/30/20 FILED: 04/30/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 34CASE CODEConstruct

UTILITIES:Duo County Telephone Cooperative Corporation, Inc.

INDEX OF EVENTS: 05/13/20 No deficiency letter 05/11/20 Eileen Bodamer Duo County Telephone Cooperative Corporation, Inc. Additional information about the

companys grant application. 04/30/20 Eileen Bodamer Duo County Telephone Cooperative Corporation, Inc. Application for Certificate of

Public Convenience and Necessity for Construction of Fiber-To-The-Premise and Additional NetworkUpgrades in Adair and Cumberland Counties

04/23/20 Duo County Telephone Cooperative Corporation, Inc. Notice of Intent to File an Application for aCertificate of Public Convenience and Necessity to Construct

04/23/20 Acknowledge Receipt of Filing

2020-00141___________||___________|| RECEIVED: 05/07/20 FILED: 05/07/20 FINAL: REOPENED:

SUSPENSION DATE: 11/06/20 DAYS: 27CASE CODEAlternative Rate Filing

UTILITIES:Hyden-Leslie County Water District

INDEX OF EVENTS: 05/29/20 Lucy Klawes Public Comment 05/26/20 Response E-mail to Kim Sumner 05/22/20 Kim Sumner Public Comment 05/15/20 Response E-mail to Randall Baker 05/13/20 Order Entered: Hyden-Leslie District's motion for deviation is granted. 05/11/20 Gerald E. Wuetcher Hyden-Leslie County Water District Motion for Deviation 05/08/20 No deficiency letter

Page 148: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 148 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/07/20 Gerald E. Wuetcher Hyden-Leslie County Water District Application for Rate Adjustment Pursuant to807 KAR 5:076

04/24/20 Hyden-Leslie County Water District Notice of Intent to File an Application for an Alternative RateAdjustment Using Electronic Filing Procedures

04/24/20 Acknowledge Receipt of Filing

2020-00142___________||___________|| RECEIVED: 05/18/20 FILED: 05/18/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 16CASE CODESurcharge - Environmental

UTILITIES:Duke Energy Kentucky, Inc.Duke Energy Kentucky, Inc.

INDEX OF EVENTS: 05/18/20 Order Entered: 1. Unless otherwise ordered by the Commission, the procedures set forth in 807 KAR

5:001, Section 8, related to the service and electronic filing of papers shall be followed in thisproceeding. 2. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, DukeKentucky shall file a written statement, with a copy to parties of record, that it waives any right toservice of Commission orders by United States mail and that it or its authorized agent possesses thefacilities to receive electronic submissions. 3. The Commission directs all parties to the Commission'sMarch 16, 2020 and March 24, 2020 Orders in Case No. 2020-00085 regarding filings with theCommission. The Commission expects the original documents to be filed with the Commissionwithin 30 days of the lifting of the current state of emergency. 4. Pursuant to 807 KAR 5:001, Section8(9), within seven days of entry of this Order, Duke Kentucky shall file a written statement with a copyto parties of record that it waives any right to service of Commission Orders by United States mail andthat it or its authorized agent possesses the facilities to receive electronic submissions.

2020-00144___________||___________|| RECEIVED: 05/05/20 FILED: 05/05/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 29CASE CODESurcharge - Environmental

UTILITIES:Big Rivers Electric CorporationJackson Purchase Energy CorporationKenergy Corp.Meade County R.E.C.C.

INDEX OF EVENTS: 05/12/20 Tyson Kamuf Big Rivers Electric Corporation Big Rivers Electric Corporations written statement that it

possesses the facilities to receive electronic transmissions. 05/05/20 Order Entered: 1. BREC and each of its Member Cooperatives listed in footnote 2 shall be made

parties to this case. 2. Unless otherwise ordered by the Commission, the procedures set forth in 807KAR 5:001, Section 8, shall be followed when filing papers in this proceeding.3. The Commission directs all parties to the Commission's March 16, 2020 and March 24, 2020Orders in Case No. 2020-00085 regarding filings with the Commission. The Commissionexpects the original documents to be filed with the Commission within 30 days of the lifting of thecurrent state of emergency. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry ofthis Order, BREC shall file a written statement with a copy to parties of record that it waives any rightto service of Commission orders by United States mail and that it or its authorized agentpossesses the facilities to receive electronic submissions. 5. Unless a party granted leave to intervenestates its objection to the use of electronic filing procedures in a motion for intervention, the party shall:a. Be deemed to have consented to the use of electronic filing procedures and the service ofall papers, including Orders of the Commission, by electronic means; and b. Within seven daysof the entry of an Order of the Commission granting its intervention, file with the Commission awritten statement

Page 149: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 149 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

2020-00148___________||___________|| RECEIVED: 05/18/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEFinancing

UTILITIES:Adair County Water District

INDEX OF EVENTS: 05/18/20 W. Randall Jones Adair County Water District Application and Exhibits 05/04/20 Adair County Water District Notice of Intent to File an Application to Issue Securities in the

Approximate Principle Amount of $5,405,000 for the Purpose of Refunding Certain OutstandingObligations of the District pursuant to the Provisions of KRS 278.300 and 807 KAR 5:001 UsingElectronic Filing Procedures

05/04/20 Acknowledge Receipt of Filing

2020-00151___________||___________|| RECEIVED: 05/08/20 FILED: 05/08/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 26CASE CODERefinancing

UTILITIES:McCreary County Water District

INDEX OF EVENTS: 06/01/20 Commission Staff's Initial Request for Information to McCreary County Water District 05/11/20 No deficiency letter 05/08/20 W. Randall Jones McCreary County Water District Application and Exhibits 05/05/20 McCreary County Water District Notice of Intent to File an Application to Issue Securities in the

Approximate Principle Amount of $1,702,000 for the Purpose of Refunding Certain OutstandingObligations of the District and Refinancing a Short Term Obligation pursuant to the Provisions of KRS278.300 and 807 KAR 5:001 Using Electronic Filing Procedures

05/05/20 Acknowledge Receipt of Filing

2020-00152___________||___________|| RECEIVED: 05/28/20 FILED: 05/28/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 6CASE CODE278.023: Construct, Finance,

UTILITIES:Grayson County Water District

INDEX OF EVENTS: 05/29/20 No deficiency letter 05/28/20 W. Randall Jones Grayson County Water District Application and supporting documents 05/07/20 Grayson County Water District Notice of Intent to File an Application for a Certificate of Public

Convenience and Necessity to Construct a System Improvements Project and an Order Approving aChange in Rates and Authorizing the Issuance of Securities pursuant to KRS 278.023 Using ElectronicFiling Procedures

05/07/20 Acknowledge Receipt of Filing

2020-00153___________||___________|| RECEIVED: 05/12/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEFinancing

UTILITIES:Big Rivers Electric Corporation

Page 150: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 150 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

INDEX OF EVENTS: 05/12/20 Big Rivers Electric Company Notice of Intent to File an Application for Approval to Issue Evidences of

Indebtedness Using Electronic Filing Procedures 05/12/20 Acknowledge Receipt of Filing

2020-00155___________||___________|| RECEIVED: 05/13/20 FILED: 05/13/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 21CASE CODEConstruct

UTILITIES:Ballard Rural Telephone Cooperative Corporation, Inc.

INDEX OF EVENTS: 06/03/20 No deficiency letter 05/13/20 Randy C Grogan Ballard Rural Telephone Cooperative Corporation, Inc. Application of Ballard Rural

Telephone Cooperative Corporation, Inc. for a Certificate of Convenience and Necessity forConstruction of Gigabit Passive Optical and Fiber to the Premises Network

05/13/20 Ballard Rural Telephone Cooperative Corporation, Inc. Notice of Intent to File an Application for aCertificate of Public Convenience and Necessity to Construct using Electronic Filing Procedures

05/13/20 Acknowledge Receipt of Filing

2020-00157___________||___________|| RECEIVED: 05/15/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODERefinancing

UTILITIES:Laurel County Water District #2

INDEX OF EVENTS: 05/15/20 Laurel County Water District No. 2 Notice of Intent to File an Application to Issue Securities in the

Approximate Principal Amount of $6,105,000 for the Purpose of Refunding Certain OutstandingObligations of the District Pursuant to the Provisions of KRS 278.300 and 807 KAR 5:001 UsingElectronic Filing Procedures

05/15/20 Acknowledge Receipt of Filing

2020-00158___________||___________|| RECEIVED: 05/01/20 FILED: 05/01/20 FINAL: REOPENED:

SUSPENSION DATE: 10/28/20 DAYS: 33CASE CODETariffs

UTILITIES:Pendleton County Water District

INDEX OF EVENTS: 05/26/20 Order Entered: 1. This proceeding is established to investigate the reasonableness of Pendleton

District's proposed Amended Contract. 2. Pendleton District's proposed Amended Contract issuspended for five months, from May 31, 2020, up to and including October 28, 2020. 3. PendletonDistrict shall file responses to the request for information attached as an Appendix to this Orderwithin 15 days of the date this Order is entered. 4. Unless otherwise ordered by the Commission, theprocedures set forth in 807 KAR 5:001,Section 8, related to service and electronic filing of papers shall be followed in this proceeding.5. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of this Order, Pendleton District shallfile by electronic means a written statement that it waives any right to service of Commission Orders byUnited States mail and that it or its authorized agent possesses the facilities to receive electronicsubmissions. The paper original shall be filed within 30 days of the ending of the current stateof emergency caused byCOVID- 19.

Page 151: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 151 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

05/01/20 Pendleton County Water District Tariff Filing

2020-00160___________||___________|| RECEIVED: 06/01/20 FILED: 06/01/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 2CASE CODEGeneral Rates

UTILITIES:Water Service Corporation of Kentucky

INDEX OF EVENTS: 06/03/20 No deficiency letter 06/01/20 M Todd Osterloh Water Service Corporation of Kentucky Application for an Adjustment of Rates 05/21/20 Water Service Corporation of Kentucky Notice of Intent to File an Application for a General Adjustment

of Rates Using Electronic Filing Procedures 05/21/20 Acknowledge Receipt of Filing

2020-00161___________||___________|| RECEIVED: 05/07/20 FILED: 05/07/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 27CASE NATURE: Judy M. Handshoe, Complainant; Duke Energy Kentucky, Inc., Defendant

CASE CODEComplaints - Rates, Service

UTILITIES:Duke Energy Kentucky, Inc.

INDEX OF EVENTS: 05/21/20 Acknowledge Receipt of Filing 05/07/20 Judy M. Handshoe v. Duke Energy Kentucky, Inc.

2020-00167___________||___________|| RECEIVED: 05/26/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEAlternative Rate Filing

UTILITIES:Ohio County Water District

INDEX OF EVENTS: 05/26/20 Ohio County Water District Notice of Intent to File an Application for an Alternative Rate Adjustment

Using Electronic Filing Procedures 05/26/20 Acknowledge Receipt of Filing

2020-00169___________||___________|| RECEIVED: 06/01/20 FILED: 06/01/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 2CASE NATURE: City of Winchester

CASE CODEFranchise

UTILITIES:Columbia Gas of Kentucky, Inc.

INDEX OF EVENTS: 06/01/20 Judy Cooper Application for CPCN to bid on franchise 05/28/20 Columbia Gas of Kentucky, Inc. Notice of Intent to File an Application for the Issuance of a Certificate

of Public Convenience and Necessity to Bid on a Gas Distribution Franchise in the Corporation Limits

Page 152: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 152 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

of the City of Winchester Using Electronic Filing Procedures 05/28/20 Acknowledge Receipt of Filing

2020-00174___________||___________|| RECEIVED: 05/29/20 FILED: FINAL: REOPENED:

SUSPENSION DATE: DAYS: CASE CODEGeneral RatesTariffsAccounting Deferral

UTILITIES:Kentucky Power Company

INDEX OF EVENTS: 06/03/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Motion to Intervene 06/01/20 Scott E. Bishop Kentucky Power Company Kentucky Power Companys filing of Application to use

abbreviated notice and exhibits. 05/29/20 Kentucky Power Company Notice of Intent to File an Application for (1) a General Adjustment of Its

Rates for Electric Service; (2) Approval of Tariffs and Riders; (3) Approval of Accounting Practices toEstablish Regulatory Assets and Liabilities; (4) Approval of a Certificate of Public Convenience andNecessity; and (5) All Other Required Approvals and Relief Using Electronic Filing Procedures

05/29/20 Acknowledge Receipt of Filing

2020-00176___________||___________|| RECEIVED: 06/01/20 FILED: 06/01/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 2CASE CODEOther

UTILITIES:Kentucky Power Company

INDEX OF EVENTS: 06/02/20 Michael L Kurtz Kentucky Industrial Utility Customers (KIUC) Kentucky Industrial Utility Customers

(KIUC) Motion to Intervene 06/02/20 J. Michael West Office of the Attorney General OAGs Motion to Intervene 06/01/20 Lerah Scott Kentucky Power Company Read 1st and Kentucky Power Companys application. 05/29/20 Kentucky Power Company Notice of Intent to File an Application to Amend the Settlement Agreement

Approved in Case No. 2018-00035 to Provide for the One-Time Amortization of UnprotectedAccumulated Deferred Federal Income Tax in an Amount Sufficient to Eliminate CustomerDelinquencies Greater than 30 days as of May 28, 2020 Using Electronic Filing Procedures

05/29/20 Acknowledge Receipt of Filing

2020-00179___________||___________|| RECEIVED: 06/01/20 FILED: 06/01/20 FINAL: REOPENED:

SUSPENSION DATE: DAYS: 2CASE NATURE: Elliott Management Corporation, Pacific Investment Management Company, LLC, Oaktree CapitalGroup, HBK Capital Management, and Franklin Resource, Inc. - Acquisition of Common Stock

CASE CODEDeclaratory Order

INDEX OF EVENTS: 06/01/20 Mark R. Overstreet Windstream Companies Application for Approval of Acquisition 06/01/20 Windstream Holdings, Inc., Windstream Services, LLC, American Telephone Company, LLC,

Broadview Networks, Inc., Business Telecom, LLC, CTC Communication Corporation, DeltaCom, LLC,EarthLink Business, LLC, EarthLink Carrier, LLC, McLeodUSA Telecommunications Services, LLC,Network Telephone, LLC, PAETEC Communications, LLC, Talk American, LLC, The Other PhoneCompany, LLC, US LEC of Tennessee, LLC, Windstream Communications, LLC, Windstream KDL,LLC, Windstream Kentucky East, LLC, Windstream Kentucky West, LLC, Windstream Norlight, LLC,Windstream NTI, LLC, Windstream NuVox, LLC Notice of Intent to File an Application for Approval ofan Order Approving the Acquisition of Common Stock by Elliott Management Corporation, Pacific

Page 153: Case Management System - KY Public Service Commission · 2020-05-22 · Page 3 of 140 Doc11R Report Case Management System - KY Public Service Commission Administrative Cases Before

Page 153 of 153

Doc11R Report Case Management System - KY Public Service Commission

Regular Cases Before the Commission as of June 03, 2020

Investment Management Company, LLC, Oaktree capital Group, HBK Capital Management, andFranklin Resources, Inc. Using Electronic Filing Procedures

06/01/20 Acknowledge Receipt of Filing

Total Number of Cases: 154