Kentucky Public Service Commission


View Case Filings for: 2014-00162


Case Number:2014-00162
Service Type:Electric
Filing Date:10/24/2014
Category:Merchant Plant Applications
Utilities:

SunCoke Energy South Shore LLC


Case Nature:

SunCoke Energy South Shore LLC









Case Filings
FilingDocuments
5/7/2015 3:01:37 PM

Siting Board Staff shall prepare an itemized list of expenses charged to the Siting Board Fund during its review of the SunCoke application. 2. Siting Board Staff shall request the Kentucky State Treasury to issue a refund check to SunCoke in the amount of any remaining filing fee that exceeds the amount expended by the Siting Board during its review of its application in this matter. 3. Siting Board Staff shall transfer the check issued by the Kentucky State Treasury to SunCoke's counsel of record, along with a true copy of the itemized expense list prepared by Siting Board Staff, pursuant to ordering paragraph 1above.


2/20/2015 3:02:07 PM

Final Order Entered: 1. SunCoke's Motion for Deviation from Setback Requirements is granted. 2. SunCoke's Application for a Certificate to Construct a merchant electric generating facility and a 138 kV nonregulated transmission line in Greenup County, Kentucky is granted subject to SunCoke fully complying with all mitigating measures and conditions prescribed in Appendix A attached hereto.


2/17/2015

SunCoke Energy South Shore LLC Notice of Filing


1/12/2015 2:10:44 PM

Order Entered: 1. SunCoke's motion to cancel the evidentiary hearing is granted. 2. The evidentiary hearing scheduled for January 28, 2015, in this matter is hereby cancelled. 3. SunCoke's alternative request for an order extending the date to file direct testimony is denied as moot. 4. This case shall be taken under submission for decision based upon the existing record and a final order shall be issued on or before February 20, 2015.


12/31/2014

SunCoke Energy South Shore LLC Motion to Cancel Formal Evidentiary Hearing or in the Alternative, to Extend the Date to File Direct Testimony


12/22/2014

SunCoke Energy South Shore LLC Supplement to Response to Staff's First Data Request


12/15/2014

SunCoke Energy South Shore LLC Response to Staff's First Data Request


12/8/2014 4:19:03 PM

Letter Filing Report into the Record


12/1/2014 3:50:15 PM

Siting Board Staff's First Request for Information to SunCoke Energy South Shore LLC


11/17/2014 11:27:45 AM

Notice of Procedural Schedule


11/4/2014

Applicants motion for deviation from setback requirements


10/29/2014 9:21:38 AM

No Deficiency Letter


10/27/2014 3:07:06 PM

Acknowledge Receipt of Filing


10/24/2014

SunCoke Energy South Shore LLC Application for a Certificate to Construct a Merchant Electric Generating Facility and Non-Regulated Electric Transmission Line


10/24/2014

SunCoke Energy South Shore LLC Application for a Certificate to Construct a Merchant Electric Generating Facility and Non-Regulated Electric Transmission Line


7/1/2014 11:27:45 AM

Letter Filing Documents into the Record


6/25/2014

SunCoke Energy South Shore, LLC Entry of Appearance of George L. Seay, Jr.


6/25/2014

SunCoke Energy South Shore, LLC Public Meeting Notice


6/3/2014 11:24:49 AM

Letter to Governor Steven L. Beshear


6/3/2014 11:24:21 AM

Letter to Robert W. Carpenter, Judge/Executive


6/3/2014

Leonard K. Peters, Energy and Environment Cabinet, Appointment of Talina Mathews as Proxy


5/12/2014

SunCoke Energy South Shore LLC Notice of Intent to File Applications for Certificates of Construction for Heat Recovery Coke Plant and 138 kV Non-Regulated Radial Tie Line in South Shore, Greenup County, Kentucky