Kentucky Public Service Commission


Order Vault 2020


Order Vault
Order DateDocument Case Number
1/2/2020 20200102_PSC_ORDER.pdf

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 electronic version using the Commission's Electronic Filing System, and shall file the original and one copy in paper medium. 3. Within seven days of the date of this Order, Graves District shall file with the Commission a written statement that Graves District, or its authorized agent, possesses the facilities to receive electronic transmissions. 4. The style of this case is revised to read, "Electronic Graves County Water District's Unaccounted-For Water Loss Reduction Plan, Surcharge, and Monitoring."

2019-00347
1/2/2020 PSC_ORDER

Order Entered: 1. Murray's motion to amend the procedural schedule is granted. 2. The procedural schedule in the November 26, 2019 Order is stricken and replaced with the amended procedural schedule attached as an Appendix to this Order.

2019-00413
1/2/2020 PSC_ORDER

Pursuant to 807 KAR 5:001, Section 20, North Manchester Water 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 any kind be filed with the Commission in the course of this proceeding, the documents shall 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 that personal information cannot be read.

2019-00457
1/2/2020 20200102_PSC_ORDER.pdf 2019-00424
1/2/2020 20200102_PSC_ORDER.pdf 2019-00277
1/3/2020 PSC_ORDER

Order Entered: 1. EKPC's motion for confidential protection for the materials filed on a compact disc in response to Commission Staff's Initial Request for Information on March 28, 2019, Request No. 8, is granted. 2. The designated materials on the compact disc shall not be placed in the public record or made available for public inspection for a period of ten years from the date of this Order, or until further Orders of this Commission. 3. Use of the materials that were granted confidential treatment in any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. EKPC shall inform the Commission if the materials in question become publicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect materials granted confidential treatment by this Order and the period during which the materials have been granted confidential treatment has not run, then EKPC shall have 30 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61.878. If EKPC is unable to make such demonstration, the requested materials shall be made available for inspection. Otherwise, the Commission shall deny the request for inspection.

2019-00059
1/3/2020 PSC_ORDER

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 as an admission of all allegations contained in the complaint, thereby constituting grounds for the entry of an Order granting the Complainant's requested relief in a manner consistent with the Commission's jurisdiction. 3. A written response stating why it should not be subject to the penalties prescribed in KRS 278.990(1 ).

2019-00258
1/3/2020 PSC_ORDER

Order Entered, Nunc Pro Tunc: 1. Ordering paragraph 1 of the Commission's December 9, 2019 Order is corrected and replaced with the following language: Knott District's motion for confidential treatment for its response to Letcher District's and Hindman's Request No. 15 is denied. 2. Ordering paragraph 2 of the Commission's December 9, 2019 Order is stricken and is replaced with the following language: The designated materials in Knott District's response to Letcher District's and Hindman's Request No. 15 is not exempt from public disclosure and shall be placed in the public record or made available for public inspection. 3. Ordering paragraph 3 of the Commission's December 9, 2019 Order is stricken and is replaced with the following language: If Knott District objects to the Commission's determination that the requested information not be granted confidential treatment, it must seek either rehearing pursuant to KRS 278.400 or judicial review of this Order to KRS 278.410. Failure to exercise either of these statutory rights will be deemed as agreement with the Commission's determination of which materials should be granted confidential treatment.

2019-00268
1/3/2020 PSC_ORDER

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 as an admission of all allegations contained in the complaint, thereby constituting grounds for entry of an Order granting the Complainant's requested relief in a manner consistent with the Commission's jurisdiction. 3. A written response stating why Green River Valley District should not be subject to the penalties prescribed in KRS 278.990(1).

2019-00375
1/3/2020 20200103_DATA_REQUEST.pdf

Data Request

2019-00271
1/3/2020 20200103_DATA_REQUEST01.pdf

Data Request

2019-00271
1/3/2020 20200103_DATA_REQUEST02.pdf

Data Request

2019-00271
1/6/2020 PSC_ORDER

Final Order Entered: 1. The boundary changes agreed upon by Shelby Energy and Blue Grass Energy for Samples Lane in Shelby County, Kentucky, are approved. 2. A copy of the Samples Ln Territory Map Amendment, with the revisions signed by representatives of Shelby Energy and Blue Grass Energy on October 24, 2019, are attached hereto as an Appendix to this Order, and as it reflects the agreed-upon amended territorial boundary of Shelby Energy and Blue Grass Energy. Full-scale copies of the Samples Ln Territory Map Amendment shall be attached to the Commission's official territorial boundary maps for Waddy and Glensboro. 3. This case is closed and removed from the Commission's docket.

2019-00263
1/6/2020 PSC_ORDER

Final Order Entered: This case is dismissed with prejudice as satisfied and is removed from the Commission's docket.

2019-00295
1/6/2020 PSC_ORDER

Final Order Entered: 1. AT&T Mobility is granted a CPCN to construct a wireless telecommunications facility. The proposed facility consists of a tower not to exceed 240 feet in height, with attached antennas, to be located at 527 Breeding Loop, Breeding, Kentucky 42715. The coordinates for the proposed facility are North Latitude 36°57'56.09" by West Longitude 85°25'52.54". 2. AT&T Mobility shall immediately notify the Commission in writing if, after the antenna tower is built and utility service is commenced, the tower is not used for three months in the manner authorized by this Order. 3. Documents filed, if any, in the future pursuant to ordering paragraph 2 herein shall reference this case number and shall be retained in the post-case correspondence file. 4. This case is closed and removed from the Commission's docket.

2019-00376
1/6/2020 PSC_ORDER

Order Entered: 1. Salt River's motion for confidential treatment filed on October 30, 2019, is granted in part and denied in part. 2. Salt River's motion for confidential treatment for the designated materials in the Application, Appendix B, with the exception of the information related to Aclara, is granted. 3. Salt River's motion for confidential treatment for the designated materials in the Application, Appendices A, C, and D, and the information related to Aclara in Appendix B, is denied. 4. The designated materials for which confidential treatment was granted shall not be placed in the public record or made available for public inspection for a period of ten years, or until further Orders of the Commission. 5. Use of the designated materials for which confidential treatment was granted in any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 6. Salt River shall inform the Commission if the designated materials for which confidentiality was granted become publicly available or nor longer qualify for confidential treatment.

2019-00399
1/6/2020 PSC_ORDER

Final Order Entered: 1. Appalachian Wireless is granted a CPCN to construct a wireless telecommunications facility. The proposed facility consists of a tower not to exceed 300 feet in height, with attached antennas, to be located at 8447 U.S. Highway 460 West, Mize, Morgan County, Kentucky. The coordinates for the proposed facility are North Latitude 37° 51 ' 50.6989" by West Longitude 83° 22' 31.8519". 2. Appalachian Wireless shall immediately notify the Commission in writing if, after the antenna tower is built and utility service is commenced, the tower is not used for a period of three months in the manner authorized by this Order. 3. Documents filed, if any, in the future pursuant to ordering paragraph 2 herein shall reference this case number and shall be retained in the post-case correspondence file. 4. This case is closed and removed from the Commission's docket.

2019-00402
1/6/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of $0.02 per 1,000 gallons is approved. 2. The rates proposed by Garrard County Water as revised are approved. 3. The rates as set forth in Appendix B to this Order are approved for water service rendered by Garrard County Water on and after January 10, 2020. 4. Within 20 days of the date of entry of this Order, Garrard County Water shall file with the Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 5. This case is hereby closed and removed from the Commission's docket.

2019-00441
1/6/2020 20200106_DATA_REQUEST.pdf

Data Request

2019-00361
1/7/2020 PSC_ORDER

Final Order Entered: 1. Vertical Bridge Development and Powertel/Memphis are granted a CPCN to construct a wireless telecommunications facility. The proposed facility consists of a tower not to exceed 290 feet in height, with attached antennas, to be located at 5698 Winchester Road (KY Hwy 89), Irvine, Estill County, Kentucky. The coordinates for the proposed facility are North Latitude 37° 46' 56.75" by West Longitude 84° 00' 01.12". 2. Vertical Bridge Development and Powertel/Memphis shall immediately notify the Commission in writing if, after the antenna tower is built and utility service is commenced, the tower is not used for a period of three months in the manner authorized by this Order. 3. Documents filed , if any, in the future pursuant to ordering paragraphs 2 herein shall reference this case number and shall be retained in the post-case correspondence file. 4. This case is closed and removed from the Commission's docket.

2019-00359
1/7/2020 PSC_ORDER

Final Order Entered: 1. BREC's payment of Staff's proposed penalty and completion of remedial measures is accepted and resolves all alleged violations of KRS 278.042, 807 KAR 5:006, or 807 KAR 5:041, as well as any penalty that could be assessed under KRS 278.990(1), arising out of the May 8, 2019 incident. 2. BREC's payment of Staff's proposed penalty is not an admission by BREC that it willfully violated any provision of KRS Chapter 278 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of the May 8, 2019 incident is closed. 4. This case is closed and removed from the Commission's docket.

2019-00429
1/7/2020 PSC_ORDER

Order Entered: 1. A copy of this Order shall be served on LG&E for the sole purpose of requesting necessary documents to assist the Commission in determining whether the complaint establishes a prima facie case. 2. Within ten days of the date of this Order, LG&E shall file copies of the bills issued between July 2019 and the current date for Ms. Wilson's account.

2019-00466
1/7/2020 PSC_ORDER

Final Order Entered: 1. Columbia Kentucky is granted a CPCN that authorizes it to bid on a franchise offered by the city of Mt. Sterling, Kentucky, for the transmission and distribution of natural gas. 2. If Columbia Kentucky is not the successful bidder, Columbia Kentucky shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that Columbia Kentucky was not the successful bidder. 3. If Columbia Kentucky is the successful bidder, Columbia Kentucky shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If Columbia Kentucky is the successful bidder, Columbia Kentucky shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 of this Order shall reference the number of this case and shall be electronically submitted via the Commission's electronic Tariff Filing System. 6. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 7. This case is closed and removed from the Commission's docket.

2020-00003
1/7/2020 20200107_PSC_ORDER.pdf 2019-00004
1/7/2020 20200107_PSC_ORDER.pdf 2019-00003
1/7/2020 20200107_PSC_ORDER.pdf 2019-00002
1/7/2020 20200107_PSC_ORDER.pdf 2019-00443
1/7/2020 20200107_PSC_ORDER.pdf 2019-00005
1/8/2020 PSC_ORDER

Final Order Entered: 1. The Commission's investigation of this incident is closed and the January 24, 2020 hearing is canceled. 2. This case is closed and removed from the Commission's docket.

2019-00392
1/8/2020 PSC_ORDER

Final Order Entered: 1. The January 24, 2020 hearing is canceled. 2. This case is closed and removed from the Commission's docket.

2019-00408
1/8/2020 PSC_ORDER

Order Entered: 1. Mr. Stapleton 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 20 days of receipt of this Order. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31481 in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Stapleton once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00002
1/8/2020 20200108_PSC_ORDER.pdf 2019-00006
1/9/2020 20200109_PSC_ORDER.pdf 2019-00436
1/9/2020 20200109_PSC_ORDER.pdf 2019-00007
1/9/2020 20200109_PSC_ORDER.pdf 2019-00444
1/10/2020 PSC_ORDER

Order Entered: 1. A hearing in this matter shall be held on Wednesday, January 22, 2020, beginning at 9 a.m. Eastern Standard Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose of taking and receiving evidence concerning the payment by the Knott County Water and Sewer District of premiums for health, vision, dental and life insurance for its employees and commissioners. Chairman David Smith, Commissioner Spencer D. Hamilton, Commissioner Ricky D. McDaniel, General Manager Jared Smith, and Chief Financial Officer Kyle Smith shall attend the hearing and be prepared to testify as well as produce all documents and records of the Knott County Water and Sewer District and the Knott County Fiscal Court which purport to authorize payment of health, vision, dental and life insurance premiums for and on behalf of the commissioners. 2. The documents required to be produced in numerical paragraph 1 above shall be filed in the record with copies to all counsel of record on or before 5:00 o'clock p.m. on Monday, January 20, 2020.

2019-00268
1/10/2020 DATA_REQUEST

Commission Staff's Second Request for Information to Salt River Electric Cooperative Corporation

2019-00399
1/10/2020 PSC_ORDER

Final Order Entered: 1. The 2019 Water Personnel Training Seminar, which the Commission conducted at the Public Service Commission, located at 211 Sower Boulevard, Frankfort, Kentucky, on December 3-4, 2019, is approved for a maximum of 12 credit hours of water district management training and for a maximum of 12 credit hours of new water district commissioner training. 2. Within 20 days of the date of this Order, Commission Staff shall file into the post-case correspondence file for this case a list of the names of each attendee, his or her water district, and the number of hours that he or she attended this training program. 3. This case is closed and removed from the Commission's docket.

2019-00439
1/10/2020 20200110_DATA_REQUEST.pdf

Commission Staff's First Request for Information to Navitas KY NG, LLC

2020-00012
1/10/2020 20200110_PSC_ORDER.pdf 2019-00444
1/10/2020 20200110_PSC_ORDER.pdf 2019-00154
1/13/2020 PSC_ORDER

Order Entered: 1. Drain Pro, LLC, shall appear on February 28, 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 Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The February 28, 2020 hearing shall be recorded by video only.

2019-00334
1/13/2020 PSC_ORDER

Order Entered: 1. Damoine Lee shall appear on February 28, 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 Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The February 28, 2020 hearing shall be recorded by video only.

2019-00409
1/13/2020 PSC_ORDER

Final Order Entered: 1. Mr. Stapleton's payment of Staff's proposed penalty is accepted and resolves the alleged violation that was the subject of the Incident Report. 2. Mr. Stapleton's payment of Staff's proposed penalty is not an admission by Mr. Stapleton that he willfully violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of this incident is closed. 4. This case is closed and removed from the Commission's docket.

2020-00002
1/13/2020 20200113_PSC_ORDER.pdf 2018-00039
1/13/2020 20200113_PSC_ORDER.pdf 2016-00142
1/14/2020 PSC_ORDER

Final Order Entered: 1. Navitas shall use the FERC approved rate in future calculations of its GCR rate report. 2. Navitas shall include the $25,877.17 over-recovery in the actual adjustment component of its current GCR rate report in Case No. 2020-00012 as stated in finding paragraph 7. 3. Navitas shall, in all future GCR rate reports, file an electronic version of its GCR rate report containing the supporting calculations used to compute the GCR in Excel spreadsheet format with all formulas intact and unprotected, and with all columns and rows accessible. 4. This case is closed and removed from the Commission's docket.

2019-00241
1/14/2020 PSC_ORDER

Order Entered: 1. Underground America Inc. shall appear on February 28, 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 Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The February 28, 2020 hearing shall be recorded by video only.

2019-00338
1/14/2020 PSC_ORDER

Final Order Entered: 1. S & B's payment of Staff's proposed penalty and completion of training is accepted and resolves the alleged violation that was the subject of the Incident Report. 2. S & B's payment of Staff's proposed penalty is not an admission by S & B that it willfully violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of this incident is closed and the January 24, 2020 hearing is canceled. 4. This case is closed and removed from the Commission's docket.

2019-00393
1/14/2020 20200114_PSC_ORDER.pdf 2019-00326
1/14/2020 20200114_PSC_ORDER01.pdf 2019-00326
1/15/2020 STAFF_REPORT

Notice of Filing of Commission Staff Report

2019-00310
1/15/2020 PSC_ORDER

Final Order Entered: 1. The Training Program is hereby approved and accredited for a maximum of six hours of water district management training for water district commissioners seeking to satisfy the annual training requirements set forth in KRS 74.020(6) and (7). 2. The Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. This matter is closed and removed from the Commission's docket.

2019-00331
1/15/2020 PSC_ORDER

Order Entered nunc pro tunc, that: 1. This case is reopened for the limited purpose of correcting errors in the case heading and the first sentence of the December 16, 2019 final Order. 2. The case heading and the first sentence of the December 16, 2019 final Order shall reflect these corrections. 3. All provisions of the Commission's December 16, 2019 final Order that are not in conflict with the terms of this Order shall remain in effect. 4. This case is now closed and removed from the Commission's docket.

2019-00358
1/15/2020 PSC_ORDER

Final Order Entered: 1. Verizon Wireless is granted a CPCN to construct a wireless telecommunications facility. The proposed facility consists of a tower not to exceed 260 feet in height, with attached antennas, to be located at 3100 Highway 127 N, Owenton, Kentucky 40359. The coordinates for the proposed facility are North Latitude 38°34'17.32" by West Longitude 84°49'28.79". 2. Verizon Wireless shall immediately notify the Commission in writing if, after the antenna tower is built and utility service is commenced, the tower is not used for a period of three months in the manner authorized by this Order. 3. Verizon Wireless shall file a copy of the final decisions regarding the pending FAA and KAZC applications for the proposed construction within ten days of receiving each decision. 4. Documents filed, if any, in the future pursuant to ordering paragraphs 2 and 3 herein shall reference this case number and shall be retained in the post-case correspondence file. 5. This case is closed and removed from the Commission's docket.

2019-00394
1/15/2020 20200115_DATA_REQUEST.pdf

Data Request

2019-00354
1/15/2020 20200115_PSC_ORDER.pdf 2019-00354
1/15/2020 20200115_PSC_ORDER.pdf 2019-00350
1/15/2020 20200115_PSC_ORDER.pdf 2019-00366
1/16/2020 20200116_DATA_REQUEST.pdf

Commission Staff's First Rehearing Request for Information to Columbia Gas of Kentucky, Inc.

2017-00453
1/16/2020 20200116_PSC_ORDER.pdf 2019-00437
1/16/2020 20200116_PSC_ORDER.pdf 2019-00467
1/17/2020 PSC_Order

Order Entered: 1. Delta's April 5, 2019 petition for confidential protection is granted. 2. The 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 Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Delta shall inform the Commission if the designated materials become publicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect the designated materials granted confidential treatment by this Order and the period during which the materials have been granted confidential treatment has not expired, Delta shall have 30 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61.878. If Delta is unable 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 make the designated materials available for inspection for 30 days following an Order finding that the materials no longer qualify for confidential treatment in order to allow Delta to seek a remedy afforded by law.

2019-00074
1/17/2020 PSC_ORDER

Order Entered: 1. Atmos's petition for confidential protection for Exhibit D, page 5 of 6, is granted, and the information shall not be placed in the public record or made available for public inspection until further Orders of this Commission. 2. Atmos's petition for confidential protection for the WACOG schedule filed in support of Exhibit C, page 2 of 2, is granted, and the information shall not be placed in the public record or made available until further Orders of this Commission. 3. Use of the material in question in any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Atmos shall inform the Commission if the material in question becomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect materials granted confidential treatment by this Order, Atmos shall have 30 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61.878. If Atmos is unable to make such demonstration, the requested materials shall be made available for inspection. 6. The Commission shall not make the requested material available for inspection for 30 days following an Order finding that the material no longer qualifies for confidential protection in order to allow Atmos to seek a remedy afforded by law.

2019-00459
1/17/2020 20200117_PSC_ORDER.pdf 2019-00390
1/17/2020 20200117_PSC_ORDER.pdf 2019-00271
1/17/2020 20200117_PSC_ORDER.pdf 2019-00389
1/17/2020 20200117_DATA_REQUEST.pdf

Data Request

2019-00109
1/17/2020 20200117_PSC_ORDER.pdf 2019-00412
1/21/2020 DATA_REQUEST

Commission Staff's First Request for Information to BellSouth Telecommunications, LLC dba AT&T Kentucky

2019-00047
1/21/2020 DATA_REQUEST01

Commission Staff's First Request for Information to Associates in Dermatology, PLLC

2019-00047
1/21/2020 PSC_ORDER

Order Entered: 1. Atmos's July 1, 2019 petition, as amended, for confidential protection is granted. 2. The designated materials shall not be placed in the public record or made available for public inspection for an indefinite period, or until further Orders of this Commission. 3. Use of the designated materials in any Commission proceeding shall be in compliance with 807 KAR 5:001 , Section 13(9). 4. Atmos shall inform the Commission if the designated materials become publicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect the designated materials granted confidential treatment by this Order and the period during which the materials have been granted confidential treatment has not expired, Atmos shall have 30 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61.878. If Atmos is unable 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 make the designated materials available for inspection for 30 days following an Order finding that the materials no longer qualify for confidential treatment in order to allow Atmos to seek a remedy afforded by law.

2019-00145
1/21/2020 PSC_ORDER

Order Entered: 1. EKPC's July 17, 2019 petition for confidential protection is granted. 2. The designated materials shall not be placed in the public record or made available for public inspection for ten years, or until further Orders of this Commission. 3. Use of the designated materials in any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. EKPC shall inform the Commission if the designated materials become publicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect the designated materials granted confidential treatment by this Order and the period during which the materials have been granted confidential treatment has not expired, EKPC shall have 30 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61.878. If EKPC is unable 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 make the designated materials available for inspection for 30 days following an Order finding that the materials no longer qualify for confidential treatment in order to allow EKPC to seek a remedy afforded by law.

2019-00146
1/21/2020 PSC_ORDER

Final Order Entered: 1. Drain Pro's June 20, 2019, payment is accepted and resolves the alleged violation that was the subject of Incident Report 21017. 2. Drain Pro's payment is not an admission by Drain Pro that it willfully violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of Incident Report 21017 is closed. 4. The February 28, 2020 hearing is canceled. 5. This case is closed and removed from the Commission's docket.

2019-00334
1/21/2020 PSC_ORDER

Order Entered: 1. J.I. Obeniel Construction LLC shall appear on February 28, 2020, at 9 a.m. Eastern Standard Time, in the Richard Raff Hearing Room (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 Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The February 28, 2020, hearing shall be recorded by video only.

2019-00447
1/21/2020 20200121_PSC_ORDER.pdf 2019-00366
1/21/2020 20200121_PSC_ORDER.pdf 2019-00271
1/21/2020 20200121_PSC_ORDER.pdf 2019-00251
1/22/2020 DATA_REQUEST

Commission Staff's Second Request for Information to Murray Water District #2 and the City of Murray

2019-00413
1/22/2020 PSC_ORDER

Order Entered nunc pro tunc, that: 1 . The following language is amended in Appendix B of the Order: Monthly Water Rates Schedule B First 3,000 Gallons $18.27 Minimum Bill; Next 2,000 Gallons 6.09 per 1,000 Gallons; Next 5,000 Gallons 5.59 per 1,000 Gallons; Next 140,000 Gallons 5.34 per 1,000 Gallons; Over 150,000 Gallons 4.59 per 1,000 Gallons. 2. All provisions of the December 11, 2019 Order that are not in conflict with the terms of this Order shall remain in full force and effect.

2019-00419
1/22/2020 DATA_REQUEST

Commission Staff's First Request for Information to North Manchester Water Association, Inc.

2019-00457
1/22/2020 20200122_PSC_ORDER.pdf 2019-00008
1/22/2020 20200122_PSC_ORDER.pdf 2019-00247
1/22/2020 20200122_PSC_ORDER.pdf 2019-00365
1/22/2020 20200122_PSC_ORDER.pdf 2019-00454
1/22/2020 20200122_DATA_REQUEST.pdf

Data Request

2019-00406
1/22/2020 20200122_PSC_ORDER.pdf 2019-00381
1/23/2020 PSC_ORDER

Final Order Entered: 1. BREC is granted a CPCN to construct and operate the proposed transmission facilities as set forth in its application. 2. BREC shall file a survey of the final location of the transmission facilities after any modifications are finalized as authorized herein and before construction begins. 3. BREC shall file "as-built" drawings or maps within 60 days of the completion of the construction authorized by this Order. 4. BREC's request for authority to move the substations from the locations shown on the maps filed with the application so long as the substations are not moved onto different property owners is granted. 5. BREC's motion for a deviation regarding the filing of the attachment to its discovery response on electronic format is granted. 6. BREC shall immediately notify the Commission upon knowledge of any material changes to the scope of the transmission projects, including, but not limited to, increase in cost, any significant delays in the construction of the transmission line, or any changes in the route of the transmission line or the location of the substations. 7. Any documents filed pursuant to ordering paragraphs 2, 3, and 6 of this Order shall reference the case number of this matter and shall be retained in the post-case correspondence files. 8. This case is closed and removed from the Commission's docket.

2019-00270
1/23/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of $0.32 per 1,000 gallons is approved. 2. The rate increases proposed by Union District are approved. 3. The rates as set forth in Appendix B to this Order are approved for water service rendered by Union District on and after January 1, 2020. 4. Within 20 days of the date of entry of this Order, Union District shall file with the Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 5. Within 30 days of the date of entry of this Order, Union District shall file with the Commission Proof of Notice pursuant to 807 KAR 5:068, Section 5(3). 6. Any document filed pursuant to ordering paragraph 5 of this Order shall reference the number of this case and shall be retained in the post-case correspondence file. 7. This case is closed and removed from the Commission's docket.

2019-00464
1/23/2020 20200123_PSC_ORDER.pdf 2019-00002
1/24/2020 PSC_ORDER

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 support of its position on or before Friday, March 6, 2020. 3. The Division of Inspections shall file its reply brief on or before March 13, 2020. 4. This case shall stand submitted for decision by the Commission effective 12:01 a.m., on Saturday, March 14, 2020.

2019-00278
1/24/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of $0.18 per 1,000 gallons is approved. 2. The rates as set forth in Appendix B to this Order are approved for water service rendered by Bullock Pen District on and after February 1, 2020. 3. Within 20 days of the date of the entry of this Order, Bullock Pen District shall file with the Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 4. This case is hereby closed and removed from the Commission's docket.

2019-00461
1/24/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of $0.16 per 1,000 gallons is approved. 2. The rates proposed by Lake Village Water are denied. 3. The rates as set forth in Appendix B to this Order are approved for water service rendered by Lake Village Water on and after January 15, 2020. 4. Within 20 days of the date of entry of this Order, Lake Village Water shall file with the Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 5. This case is hereby closed and removed from the Commission's docket.

2019-00462
1/24/2020 PSC_ORDER

Final Order Entered: 1. The rate proposed by Sentra is denied. 2. The rate set forth in the Appendix to this Order is approved for service rendered on and after February 1, 2020. 3. Sentra shall submit all information noted in finding paragraph 7 as part of all future GCR filings. 4. Within 20 days of the date of entry of this Order, Sentra shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rate approved herein and reflecting that it was approved pursuant to this Order. 5. This case is closed and removed from the Commission's docket.

2019-00465
1/24/2020 PSC_ORDER

Final Order Entered: 1. Bush Gardens is removed from Commission records as an operating public utility. 2. This case is closed and removed from the Commission's docket.

2020-00013
1/24/2020 20200124_PSC_ORDER.pdf 2020-00001
1/24/2020 20200124_PSC_ORDER.pdf 2019-00437
1/24/2020 20200124_PSC_ORDER01.pdf 2019-00437
1/27/2020 PSC_ORDER

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 facility serving the public, with notification of his intended work and work schedule not less than two nor more than 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 order payable to the Kentucky State Treasurer and mailed or delivered 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 SERVICE COMMISSION. An application for a rehearing may be filed with the Commission within 20 days after service of this Order as provided by KRS 278.400. Any appeal of this Order must be filed with the Franklin Circuit Court within 30 days after service of this Order or within 20 days after an application for rehearing has been denied by failure of the Commission to act or within 20 days after service of the final Order, as set out in KRS 278.410.

2019-00159
1/27/2020 PSC_ORDER

Order Entered: 1. Murray District #2 and the city of Murray shall file a copy of their respective written informed consent to joint representation by Mr. Hopkins within seven days of the date of this Order. 2. Murray District #2 and the city of Murray's Response is rejected for filing. 3. Within seven days of the date of this Order, counsel for Murray District #2 and the city of Murray shall file the Response in compliance with 807 KAR 5:001, Section 4(4).

2019-00413
1/27/2020 PSC_ORDER

Order Entered: 1. Hector Robledo shall appear on February 28, 2020, at 9 a.m. Eastern Standard Time, in the Richard Raff Hearing Room (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 Underground Facility Damage Prevention Act and showing cause why he should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The February 28, 2020 hearing shall be recorded by video only.

2019-00448
1/27/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Kentucky Frontier and set forth in the Appendix to this Order are approved for final meter readings by Kentucky Frontier on and after February 1, 2020. 2. Within 20 days of the date of entry of this Order, Kentucky Frontier shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2019-00463
1/27/2020 20200127_PSC_ORDER.pdf

Order Entered: Navitas KY shall file all future GCR filings using the electronic filing procedures in of 807 KAR 5:001, Section 8.

2020-00012
1/27/2020 20200127_PSC_ORDER.pdf 2019-00370
1/27/2020 20200127_PSC_ORDER.pdf 2019-00455
1/27/2020 20200127_PSC_ORDER.pdf 2019-00454
1/27/2020 20200127_PSC_ORDER.pdf 2019-00436
1/27/2020 20200127_PSC_ORDER.pdf 2020-00016
1/27/2020 20200127_PSC_ORDER.pdf 2019-00404
1/27/2020 20200127_PSC_ORDER.pdf 2019-00365
1/28/2020 PSC_ORDER

Final Order Entered: 1. Appalachian Wireless is granted a CPCN to construct a wireless telecommunications facility. The proposed facility consists of a tower not to exceed 190 feet in height, with attached antennas, to be located at 1147 Highway 89 North, McKee, Jackson County, Kentucky. The coordinates for the proposed facility are North Latitude 37°26'52.54" by West Longitude 83°59'26.65". 2. Appalachian Wireless shall immediately notify the Commission in writing if, after the antenna tower is built and utility service is commenced, the tower is not used for a period of three months in the manner authorized by this Order. 3. Documents filed, if any, in the future pursuant to ordering paragraph 2 herein shall reference this case number and shall be retained in the post-case correspondence file. 4. This case is closed and removed from the Commission's docket.

2019-00291
1/28/2020 PSC_ORDER

Order Entered: 1. KRWA's Training Program that took place on December 3, 2019, is hereby conditionally approved and accredited for up to six hours of annual water district management training for water district commissioners seeking to satisfy the training requirements set forth in in KRS 74.020 (6) and (7) . 2. KRWA's Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. KRWA shall retain a record of all water district commissioners attending the Training Program. 4. No later than 30 days from the date of this Order, KRWA shall file with the Commission: a. A sworn statement attesting that the accredited instruction was performed, including a statement that the materials regarding each sessions were distributed as required by the Commission herein; b. A description of any changes in the presenters or purposed curriculum that occurred after the application; c. The name of each attending water district commissioner, his or her water district, & the number of hours that he or she attended; and d. A copy of any written material given to water district commissioners attending the sessions that was not previously provided to the Commission. 5. Upon receipt of the materials identified in paragraph 4 & provided there are no material changes to the program, the Commission shall issue a final Order approving and accrediting the Training Program.

2019-00401
1/28/2020 20200128_PSC_ORDER.pdf

Order Entered: 1. The period during which the Commission must enter a decision as set forth in KRS 278.020(9) is extended from 90 days to 120 days from the date of the filing of the application, which was on January 17, 2020. 2. All parties shall adhere to

2019-00417
1/28/2020 PSC_ORDER

Final Order Entered: 1. The rates set forth in the Appendix to this Order are approved for final meter readings on and after February 1, 2020. 2. Within 20 days of the date of the entry of this Order, Atmos shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2019-00459
1/28/2020 20200128_PSC_ORDER.pdf 2019-00185
1/28/2020 20200128_PSC_ORDER.pdf 2020-00016
1/28/2020 20200128_PSC_ORDER.pdf 2019-00365
1/29/2020 20200129_PSC_ORDER.pdf 2019-00434
1/30/2020 PSC_ORDER

Order Entered: 1. The hearing scheduled for January 24, 2020, is continued until February 28, 2020. 2. Mr. Gutterman shall appear on February 28, 2020, at 9 a.m. Eastern Standard Time, in the Richard Raff Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky.

2019-00156
1/30/2020 20200130_PSC_ORDER.pdf 2019-00443
1/30/2020 20200130_PSC_ORDER.pdf 2019-00433
1/30/2020 20200130_DATA_REQUEST.pdf

Data Request

2019-00388
1/31/2020 PSC_ORDER

Final Order Entered: 1. Phillip Slone is hereby appointed to fill the vacant seat identified in the October 15, 2019 Order. 2. The term that Phillip Slone is being appointed to fill shall expire on April 16, 2022. 3. The Executive Director shall serve a copy of this Order upon the Knott County Judge/Executive; the members of the Knott County Fiscal Court; the Knott District's Board; Dale Hamilton; Phillip Slone; and Darrell Handshoe. 4. This proceeding is closed and removed from the Commission's docket.

2019-00132
1/31/2020 PSC_ORDER

Final 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 general service rates proposed by Knott District are denied. 3. The Phase 1 rates set forth in the Appendix to this Order are approved for service rendered by Knott District on and after the date of this Order. 4. The Phase 2 rates set forth in the Appendix to this Order are approved for service rendered by Knott District effective on the first anniversary of the date of this Order. 5. Within 20 days of the date of entry of this Order, Knott District shall file with this Commission, using the Commission's electronic Tariff Filing System, new tariff sheets setting forth the rates and charges approved herein and their effective date and stating that the rates and charges were authorized by this Order. 6. One month prior to the effective date of the Phase 2 rates, Knott District shall publish notice with the rate schedule as set forth in the Appendix to this Order. 7. Knott District shall review and update its tariff to reflect the current costs to install new water taps. 8. Knott District shall immediately terminate any benefits beyond the $6,000 salary to Commissioners on the Knott District Board of Commissioners. Knott District shall provide within 20 days of the date of entry of this Order documentary evidence showing that the provision of benefits to Commissioners has been terminated.

2019-00268
1/31/2020 20200131_PSC_ORDER.pdf

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 rate is suspended for five months from January 31, 2020, up

2020-00026
1/31/2020 20200131_PSC_ORDER.pdf 2019-00080
1/31/2020 20200131_DATA_REQUEST.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST01.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST02.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST03.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST04.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST05.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST06.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST.pdf

Data Request

2020-00016
1/31/2020 20200131_DATA_REQUEST07.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST08.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST09.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST10.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST11.pdf

Data Request

2019-00366
1/31/2020 20200131_DATA_REQUEST12.pdf

Data Request

2019-00366
2/4/2020 20200204_PSC_ORDER.pdf

Order Entered: 1. Henderson's motion to dismiss is denied. 2. Henderson's alternate motion to hold this the matter in abeyance pending adjudication of identical issues before the Franklin Circuit Court is denied as moot. 3. Henderson's motion for leave to

2019-00269
2/4/2020 PSC_ORDER

Order Entered: 1. Todd Abell shall appear on March 27, 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 in Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The March 27, 2020 hearing shall be recorded by video only.

2019-00449
2/4/2020 PSC_ORDER

Order Entered: 1. Steve Snyder shall appear on March 27, 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 in Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The March 27, 2020 hearing shall be recorded by video only.

2019-00450
2/4/2020 PSC_ORDER

Order Entered: 1. W. Rogers Company shall appear on March 27, 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 in Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The March 27, 2020 hearing shall be recorded by video only.

2019-00451
2/4/2020 PSC_ORDER

Order Entered: 1. Highland Plumbing, LLC shall appear on March 27, 2020, at 9 a.m. Eastern Daylight Time, in the Richard Raft Hearing Room (Hearing Room 1) of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky, tor the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) tor this alleged violation. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and .such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 3. The March 27, 2020 hearing shall be recorded by video only.

2019-00452
2/4/2020 PSC_ORDER

Final Order Entered: 1. Duke Kentucky is granted a CPCN that authorizes it to bid on a franchise offered by the city of Elsmere, Kentucky, for electric and natural gas transmission and distribution service. 2. If Duke Kentucky is not the successful bidder, Duke Kentucky shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that Duke Kentucky was not the successful bidder. 3. If Duke Kentucky is the successful bidder, Duke Kentucky shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If Duke Kentucky is the successful bidder, Duke Kentucky shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 of this Order shall reference the number of this case and shall be electronically submitted via the Commission's electronic Tariff Filing System. 6. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 7. This case is closed and removed from the Commission's docket.

2020-00024
2/4/2020 20200204_PSC_ORDER.pdf 2020-00016
2/4/2020 20200204_PSC_ORDER.pdf 2019-00127
2/4/2020 20200204_PSC_ORDER.pdf 2019-00233
2/4/2020 20200204_PSC_ORDER.pdf 2019-00154
2/4/2020 20200204_PSC_ORDER.pdf 2019-00412
2/4/2020 20200204_PSC_ORDER.pdf 2019-00226
2/4/2020 20200204_PSC_ORDER.pdf 2019-00227
2/4/2020 20200204_PSC_ORDER.pdf 2019-00228
2/4/2020 20200204_PSC_ORDER.pdf 2019-00229
2/4/2020 20200204_PSC_ORDER.pdf 2019-00230
2/4/2020 20200204_PSC_ORDER.pdf 2019-00231
2/4/2020 20200204_PSC_ORDER.pdf 2019-00232
2/5/2020 PSC_ORDER

Order Entered: 1. Within 14 days from the date of this Order, Monroe District shall publish a one-time notice following the requirements of 807 KAR 5:076, Section 5. The customer notice shall be formatted as set forth in the Appendix to this Order. 2. Monroe District shall provide proof of publication of the notice to the Commission no later than February 28, 2020. 3. Any motion to intervene based on Monroe District's acceptance of the revenue requirement proposed in the Staff Report shall be filed no later than February 28, 2020.

2019-00293
2/5/2020 20200205_PSC_ORDER.pdf 2019-00065
2/6/2020 20200206_PSC_ORDER.pdf 2019-00366
2/6/2020 20200206_DATA_REQUEST.pdf

Data Request

2019-00154
2/6/2020 20200206_DATA_REQUEST.pdf

Data Request

2019-00437
2/6/2020 20200206_DATA_REQUEST.pdf

Data Request

2019-00458
2/6/2020 20200206_PSC_ORDER.pdf 2019-00391
2/7/2020 DATA_REQUEST

Commission Staff's Third Request for Information to Kentucky-American Water Company

2019-00093
2/7/2020 PSC_ORDER

Final Order Entered: 1. Mr. Lee's payment of Staff's proposed penalty and attendance at damage prevention training is accepted and resolves the alleged violation that was the subject of the Incident Report. 2. Mr. Lee's payment of Staff's proposed penalty and attendance at training is not an admission by Mr. Lee that he willfully violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of this incident is closed, and the February 28, 2020 hearing is canceled. 4. This case is closed and removed from the Commission's docket.

2019-00409
2/7/2020 PSC_ORDER

Final Order Entered: 1. W. Rogers Company's payment of Staff's proposed penalty is accepted and resolves the alleged violation that was the subject of the Incident Report. 2. W. Rogers Company's payment of Staff's proposed penalty is not an admission by W. Rogers that it willfully violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of this incident is closed and the March 27, 2020 hearing is canceled. 4. This case is closed and removed from the Commission's docket.

2019-00451
2/7/2020 PSC_ORDER

Order Entered: 1. The procedural schedule set forth in the Appendix to this Order shall be followed in this case. 2. Any motion to intervene filed after February 14, 2020, shall show a basis for intervention and good cause for being untimely. If the untimely motion is granted, the movant shall accept and abide by the existing procedural schedule. 3. a. Responses to requests for information in paper medium shall be appropriately bound, tabbed, and indexed and shall include the name of the witness who will be responsible for responding to questions related to the information provided, with the original and ten copies of the following information, with a copy to all parties of record. b. Each response shall be answered under oath or, for representatives of a public or private corporation or a partnership or an association or a governmental agency, be accompanied by a signed certification of 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 a reasonable inquiry. c. A party shall make timely amendment to any prior response 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.

2020-00023
2/7/2020 20200207_DATA_REQUEST.pdf

Data Request

2019-00444
2/10/2020 PSC_ORDER

Final Order Entered: 1. Lloyd R. Lowe is hereby appointed to fill the vacant seat identified in the September 19, 2019 Order. 2. The term to which Lloyd R. Lowe is being appointed shall expire on September 9, 2022. 3. The Executive Director shall serve a copy of this Order upon the Boyd County Judge/Executive, the members of the Boyd County Fiscal Court, Big Sandy District's Board, Lloyd R. Lowe, and Larry Shockey. 4. This proceeding is closed and removed from the Commission's docket.

2019-00187
2/10/2020 DATA_REQUEST

Commission Staff's First Request for Information to Kentucky-American Water Company

2019-00373
2/10/2020 DATA_REQUEST01

Commission Staff's First Request for Information to Needham Betz Thoroughbreds, Inc.

2019-00373
2/10/2020 20200210_PSC_ORDER.pdf

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 regarding Farmdale District's requested rate adjustment. 2.

2020-00021
2/10/2020 20200210_PSC_ORDER.pdf 2019-00277
2/11/2020 PSC_ORDER

Order Entered: 1. This case is reopened to address AT&T Mobility's motion. 2. AT&T Mobility must exercise its CPCN within the period prescribed by KRS 278.020(1)(e). 3. The delay AT&T Mobility is experiencing arising from the review of its environmental assessment extends the typical one-year period prescribed for exercising its CPCN by the duration of that delay. 4. This case is closed and removed from the Commission's docket.

2018-00388
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00280
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00309
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00314
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00315
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00316
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00317
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00318
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00319
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00320
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00322
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00323
2/11/2020 PSC_ORDER

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.

2019-00324
2/11/2020 PSC_ORDER

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 of this Order. Should documents of any kind be filed with the Commission in the course of this proceeding, the documents shall 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 that personal information cannot be read.

2020-00033
2/11/2020 20200211_PSC_ORDER.pdf 2020-00004
2/11/2020 20200211_PSC_ORDER.pdf 2020-00005
2/11/2020 20200211_PSC_ORDER.pdf 2020-00006
2/11/2020 20200211_PSC_ORDER.pdf 2020-00007
2/11/2020 20200211_PSC_ORDER.pdf 2020-00008
2/11/2020 20200211_PSC_ORDER.pdf 2020-00009
2/11/2020 20200211_PSC_ORDER.pdf 2020-00010
2/11/2020 20200211_PSC_ORDER.pdf 2020-00011
2/11/2020 20200211_PSC_ORDER.pdf 2019-00443
2/11/2020 20200211_PSC_ORDER.pdf 2019-00430
2/12/2020 20200212_DATA_REQUEST.pdf

Commission Staff's Eighth Request for Information to Kentucky Frontier Gas, LLC

2017-00263
2/12/2020 PSC_ORDER

Order Entered: This case shall be held in abeyance pending a final decision in Case No. 2020-00026.

2019-00258
2/12/2020 PSC_ORDER

Order Entered: The above case is hereby consolidated with the other Frontier cases which were the subject of the Commission's Order dated February 11, 2020 for the purpose of entering a decision and a final Order on the merits of the case. A copy of the final Order will be filed in the above case so as to make the record complete.

2019-00321
2/12/2020 PSC_ORDER

Order Entered: This case shall be held in abeyance pending a final decision in Case No. 2020-00026.

2019-00375
2/12/2020 PSC_ORDER

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 Orders and with filed testimony, exhibits, pleadings, correspondence, and all other documents submitted by parties after the date of this Order. 3. The Attorney General shall comply with all provisions of the Commission's regulation s, 807 KAR 5:001, Section 7, related to the service and electronic filing of documents. 4. The Attorney 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 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 this proceeding should be served.

2020-00023
2/12/2020 20200212_PSC_ORDER.pdf 2019-00096
2/12/2020 20200212_PSC_ORDER.pdf 2020-00016
2/13/2020 PSC_ORDER

Final Order Entered: 1. Airview's motion to dismiss, without prejudice, Case No. 2016-00207 is granted. 2. All motions in this proceeding that are pending are denied as moot. 3. This case is closed and removed from the Commission's docket.

2016-00207
2/13/2020 20200213_DATA_REQUEST.pdf

Commission Staff's Second Rehearing Request for Information to Columbia Gas of Kentucky, Inc.

2017-00453
2/13/2020 PSC_ORDER

Order Entered: 1. KRWA's Training Program scheduled to take place on February 19, 2020, and February 20, 2020, is hereby conditionally approved and accredited for up to six hours of annual water district management training for water district commissioners seeking to satisfy the training requirements set forth in in KRS 74.020(6) and (7). 2. KRWA's Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. KRWA shall retain a record of all water district commissioners attending the Training Program. 4. No later than 30 days after the scheduled training program, KRWA shall file with the Commission: a. A sworn statement attesting that the accredited instruction was performed, including a statement that the materials regarding each session were distributed as required by the Commission herein; b. A description of any changes in the presenters or purposed curriculum that occurred after the 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 water district commissioners attending the sessions that was not previously provided to the Commission.

2020-00014
2/14/2020 20200214_PSC_ORDER.pdf 2018-00291
2/14/2020 20200214_PSC_ORDER.pdf 2019-00443
2/14/2020 20200214_PSC_ORDER.pdf 2019-00271
2/14/2020 20200214_PSC_ORDER.pdf 2019-00277
2/17/2020 PSC_ORDER

Order Entered: 1. The hearing previously scheduled for March 27, 2020, at 9 a.m. Eastern Daylight Time is canceled. 2. Todd Abell shall appear on April 24, 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 in Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act and showing cause why he should 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 be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 4. The April 24, 2020 hearing shall be recorded by video only.

2019-00449
2/17/2020 PSC_ORDER

Order Entered: 1. The hearing previously scheduled for March 27, 2020, at 9 a.m. Eastern Daylight Time is canceled. 2. Steve Snyder shall appear on April 24, 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 in Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act and showing cause why he should 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 be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 4. The April 24, 2020 hearing shall be recorded by video only.

2019-00450
2/17/2020 PSC_ORDER

Order Entered: 1. The hearing previously scheduled for March 27, 2020, at 9 a.m. Eastern Daylight Time is canceled. 2. Highland Plumbing, LLC shall appear on April 24, 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 in Frankfort, Kentucky, for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act 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. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission. 4. The April 24, 2020 hearing shall be recorded by video only.

2019-00452
2/17/2020 20200217_PSC_ORDER.pdf 2019-00360
2/17/2020 20200217_PSC_ORDER.pdf 2019-00430
2/17/2020 20200217_PSC_IC_NOTICE.pdf

Notice of Informal Conference

2019-00109
2/18/2020 PSC_ORDER

Order Entered: Within 20 days of the date of this Order, the Complainants shall file additional information into the record that would assist in establishing a prima facie case, or the complaint will be dismissed without prejudice.

2019-00093
2/19/2020 PSC_ORDER

Order Entered: 1. This case is opened for the sole purpose of addressing Navitas's post-case motion. 2. Navitas's request to schedule an IC is denied. 3. Navitas's request for clarification is granted as set forth herein. 4. This case is closed and removed from the Commission's docket.

2019-00241
2/19/2020 20200219_PSC_ORDER.pdf

Order Entered: 1. A formal conference in this matter shall be held on Thursday, February 27, 2020, at 9 a.m. Eastern Standard Time, in the Richard Raff Hearing Room (Hearing Room 1) at the offices of the Public Service Commission at 211 Sower Boulevard, Fr

2020-00012
2/20/2020 PSC_ORDER

Order Entered: 1. Salt River's motion for reconsideration of the denial of confidential treatment to individual component pricing for the AMI infrastructure contained in Appendix A to Salt River's application is granted. 2. Within seven days of the date of this Order, Salt River shall file a revised version of Appendix A to its application, reflecting as redacted only the specific component pricing information in the first two columns of Appendix A to the application, and reflecting as unredacted the total cost of the proposed project. The materials for which confidential treatment was sought in the motion for reconsideration shall not be made available to the public for a period of ten years from the date of this Order unless and until the Commission orders otherwise. 3. Use of the materials for which confidential treatment was granted in any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Salt River shall inform the Commission if the materials for which confidential treatment was granted become publicly available or no longer qualify for confidential treatment.

2019-00399
2/20/2020 PSC_ORDER

Order entered nunc pro tunc that: 1. The following language is amended in Appendix B of the January 23, 2020 Order: 2 1/2-lnch Meter First 75,000 Gallons $423.74 Minimum Bill Next 25,000 Gallons 5.21 per 1,000 Gallons Next 100,000 Gallons 4.81 per 1,000 Gallons Next 100,000 Gallons 4.41 per 1,000 Gallons Over 300,000 Gallons 4.01 per 1,000 Gallons 2. All provisions of the January 23, 2020 Order that are not in conflict with the terms of this Order shall remain in full force and effect.

2019-00464
2/20/2020 20200220_DATA_REQUEST.pdf

Commission Staff's First Request for Information to Green River Valley Water District

2020-00026
2/20/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Columbia Kentucky and set forth in the Appendix to this Order are approved for billing beginning on March 2, 2020. 2. Within 20 days of the date of entry of this Order, Columbia Kentucky shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00029
2/20/2020 PSC_ORDER

Final Order Entered: 1. KU is granted a CPCN that authorizes it to bid on a franchise offered by the city of Richmond, Kentucky, for electric transmission and distribution service. 2. If KU is not the successful bidder, KU shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that KU was not the successful bidder. 3. If KU is the successful bidder, KU shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If KU is the successful bidder, KU shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 of this Order shall reference the number of this case and shall be electronically submitted via the Commission's electronic Tariff Filing System. 6. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 7. This case is closed and removed from the Commission's docket.

2020-00046
2/20/2020 20200220_PSC_ORDER.pdf 2019-00412
2/20/2020 20200220_PSC_ORDER.pdf 2020-00041
2/20/2020 20200220_DATA_REQUEST.pdf

Data Request

2020-00016
2/20/2020 20200220_PSC_ORDER.pdf 2020-00022
2/21/2020 PSC_ORDER

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. Mail or 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 by U.S. mail to the Swaffords, 2885 Upper Rader Road, Manchester, Kentucky 40962. 4. If the Swaffords have not filed the Notice within 14 days of the date of this Order pursuant to ordering paragraph 1, this matter shall be dismissed and removed from the Commission's docket without further order.

2019-00457
2/21/2020 DATA_REQUEST

Commission Staff's First Request for Information to Atmos Energy Corporation

2020-00023
2/21/2020 PSC_ORDER

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 20 days of receipt of this Order. 2. Any partnership, corporation , or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation 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 this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Ross once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00045
2/21/2020 20200221_PSC_ORDER.pdf 2020-00015
2/21/2020 20200221_PSC_ORDER.pdf 2019-00271
2/21/2020 20200221_PSC_ORDER.pdf 2020-00036
2/21/2020 20200221_PSC_ORDER.pdf 2019-00444
2/24/2020 20200224_DATA_REQUEST.pdf

Commission Staff's First Request for Information to Big Rivers Electric Corporation

2019-00417
2/24/2020 20200224_DATA_REQUEST.pdf

Data Request

2019-00096
2/24/2020 20200224_PSC_ORDER.pdf 2019-00370
2/24/2020 20200224_DATA_REQUEST.pdf

Data Request

2019-00271
2/25/2020 PSC_ORDER

Order Entered: 1. Sandy Hook District must publish, in the newspaper with the largest circulation in the county, the notice of one vacancy on the Sandy Hook District's Board of Commissioners, attached as an Appendix hereto. 2. Within five days of publication, Sandy Hook District shall supply proof of publication to the Commission. 3. Within 20 days of the date of publication, any person who wishes to apply as a candidate to fill the vacancies on Sandy Hook Water District's Board of Commissioners shall submit to the Commission in writing the candidate's name, address, telephone number, and qualifications. The written application should reference Case No. 2019-00186 to ensure it is placed in the proper file. 4. The Executive Director shall serve a copy of this Order upon the Elliott County Judge/Executive, the members of the Elliott County Fiscal Court, the Elliott County Attorney, and the Sandy Hook District's Board of Commissioners.

2019-00186
2/25/2020 20200225_DATA_REQUEST.pdf

Data Request

2019-00467
2/25/2020 20200225_PSC_ORDER.pdf 2019-00366
2/26/2020 PSC_ORDER

Final Order Entered: 1. This proceeding is dismissed without prejudice. 2. This case is closed and removed from the Commission's docket.

2019-00281
2/26/2020 PSC_ORDER

Final Order Entered: 1. This proceeding is dismissed without prejudice. 2. This case is closed and removed from the Commission's docket.

2019-00282
2/26/2020 20200226_PSC_ORDER.pdf 2018-00281
2/26/2020 20200226_PSC_ORDER.pdf 2019-00366
2/26/2020 20200226_DATA_REQUEST.pdf

Data Request

2019-00366
2/27/2020 PSC_ORDER

Final Order Entered: 1. The proposed transfer of Murray District #2 to Murray as set forth in the application is approved. 2. Within five days of the consummation of the approved transfer, Joint Applicants shall file written notice setting forth the date that the acquisition was completed. 3. By March 3 , 2020, Murray District #2 shall file a financial and statistical report as required by 807 KRS 5:006, Section 4, for the calendar year ending December 31, 2019. 4. Within 60 days of the date of entry of this Order, Murray District #2 shall file a financial and statistical report as required by 807 KRS 5:006, Section 4, for the reporting period from January 1, 2020, to the date of closing. 5. This case is closed and removed from the Commission's docket.

2019-00413
2/27/2020 PSC_ORDER

Order Entered: 1. Push Underground shall submit to the Commission, at 211 Sower Boulevard, Frankfort, Kentucky 40601 , a written response to the allegations contained in the Staff Incident Reports within 20 days of receipt of this Order. 2. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with and appearances at hearings before the Commission. 3. The Staff Incident Reports 31649, 32084, and 32255 in Appendix A through Appendix C to this Order are made a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Push Underground once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00044
2/27/2020 20200227_PSC_ORDER.pdf 2020-00034
2/27/2020 20200227_PSC_ORDER.pdf 2020-00031
2/27/2020 20200227_PSC_ORDER.pdf 2019-00361
2/28/2020 DATA_REQUEST

Commission Staff's Third Request for Information to Kentucky-American Water Company

2019-00016
2/28/2020 20200228_PSC_ORDER.pdf

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's

2019-00269
2/28/2020 DATA_REQUEST

Commission Staff's First Request for Information to South Eastern Water Association

2020-00049
2/28/2020 20200228_PSC_ORDER.pdf 2019-00460
2/28/2020 20200228_PSC_ORDER.pdf 2018-00261
2/28/2020 20200228_DATA_REQUEST.pdf

Data Request

2018-00039
3/2/2020 20200302_STAFF_REPORT.pdf

Staff Report

2019-00354
3/2/2020 20200302_PSC_ORDER.pdf 2019-00366
3/2/2020 20200302_PSC_ORDER.pdf 2020-00016
3/3/2020 PSC_ORDER

Final Order Entered: 1. The Complaint of Sarah Helton and Jeffrey Collins against Sharpsburg District is dismissed with prejudice. 2. This case is closed and removed from the Commission's docket.

2018-00138
3/3/2020 PSC_ORDER

Final Order Entered: 1. Keith Gutterman is assessed a fine of one thousand two hundred fifty dollars ($1,250) for violation of KRS 367.49 11 (1)(a) for failure to provide Louisville Gas and Electric Company, the operator of an underground facility serving the public, with notification of his intended work and work schedule not less than two (2) nor more than ten (10) full working days prior to commencing work. 2. Keith Gutterman shall pay 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 the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, KY 40602. 3. As a first time violator of the Act, Keith Gutterman is eligible for mitigation of penalty as established by the Division of Inspections informal policy and past practice by making a payment of one hundred dollars ($100) and attending a damage prevention training course to be held at the offices of the PSC at 211 Sower Boulevard, Frankfort, Kentucky on April 6, 2020 at 1:00 p.m. If Keith Gutterman attends the above training course and on or before that date pays a civil penalty in the amount of one hundred dollars ($100), the additional one thousand two hundred fifty dollars ($1,250) assessed against him in numerical paragraph 2 will be vacated. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00156
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00280
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00309
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00314
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00315
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00316
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00317
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00318
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00319
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00320
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00321
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00322
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00323
3/3/2020 PSC_ORDER

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.

2019-00324
3/3/2020 20200303_PSC_ORDER.pdf

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 appropriately bound, tabbed, and indexed. Responses that are requir

2019-00435
3/3/2020 20200303_PSC_ORDER.pdf 2019-00153
3/3/2020 20200303_PSC_ORDER.pdf 2019-00430
3/3/2020 20200303_PSC_ORDER.pdf 2019-00443
3/4/2020 PSC_ORDER

Order Entered: 1. Within ten days from the date of this Order, any party to the case shall file a response to this Order providing good cause as to why this case should not be dismissed and removed from the Commission's docket. 2. Should documents of any kind be filed with the Commission in the course of this proceeding, the documents shall 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 information cannot be read.

2019-00138
3/4/2020 PSC_ORDER

Final Order Entered: 1. Underground America, Inc. is assessed a fine of one thousand two hundred fifty dollars ($1,250) for violation of KRS 367.4911 (10). 2. Underground America, Inc. shall pay 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 the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, KY 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00338
3/4/2020 PSC_ORDER

Final Order Entered: 1. Hector Robledo is assessed a fine of one thousand two hundred fifty dollars ($1,250) for violation of KRS 367.4911(10) and KRS 367.4911 (1 )(a). 2. Hector Robledo shall pay 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 the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, KY 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00448
3/5/2020 20200305_PSC_ORDER.pdf

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, is granted. 2. The designated materials shall not be placed i

2017-00453
3/5/2020 PSC_ORDER

Final Order Entered: 1. J.I. Obeniel Construction LLC is assessed a fine of one thousand two hundred fifty dollars ($1,250) for violation of KRS 367.4911 (3)(c) and (d). 2. J.I. Obeniel Construction LLC shall pay 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 the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, KY 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00447
3/5/2020 PSC_ORDER

Order Entered: 1. Ms. Wilson's Complaint is rejected for failing to conform to the requirements of 807 KAR 5:001, Section 20(1 )(c), and for failing to state a prima facie case. 2. Ms. Wilson Shall have 30 days from the date of this Order to file an amended complaint with the Commission that conforms to the requirements of 807 KAR 5:001, Section 20(1 ), and that states a prima facie case. 3. A copy of this Order shall be mailed to Ms. Wilson at her residence via U.S. mail.

2019-00466
3/5/2020 PSC_ORDER

Order Entered: 1. No later than April 27, 2020, Commission Staff shall file with the Commission and serve upon all parties of record a written report containing its findings regarding Knox County Commission's requested rate adjustment. 2. No later than 14 days after the date of the filing of the Commission Staff Report, each party of record shall file with the Commission: a. Its written comments on 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 Knox County Commission's financial condition supports a higher rate than Knox County Commission proposes or the assessment of an additional rate or charge not proposed in Knox County Commission's Application, Knox County Commission, in its responses to the Commission Staff Report, shall also state its position in writing on whether the Commission should authorize the assessment of the higher rate or recommend an additional rate or charge. 4. If Commission Staff recommends changes in the manner in which Knox County Commission accounts for the depreciation of Knox County Commission's assets, Knox County Commission, in its response to the Commission Staff Report, shall also state its position in writing on whether the Commission should require Knox County Commission to implement the proposed change for accounting purposes.

2020-00020
3/5/2020 PSC_ORDER

Order Entered: 1. KRWA's Training Program scheduled to take place on March 10, 2020, is hereby conditionally approved and accredited for up to six hours of annual water district management training for water district commissioners seeking to satisfy the training requirements set forth in in KRS 74.020(6) and (7). 2. KRWA's Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. KRWA shall retain a record of all water district commissioners attending the Training Program. 4. · No later than 30 days after the scheduled training program, KRWA shall file with the Commission: a. A sworn statement attesting that the accredited instruction was performed, including a statement that the materials regarding each session were distributed as required by the Commission herein ; b. A description of any changes in the presenters or purposed curriculum that occurred after the 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 water district commissioners attending the sessions that was not previously provided to the Commission.

2020-00039
3/5/2020 20200305_PSC_ORDER.pdf 2019-00257
3/5/2020 20200305_PSC_ORDER.pdf 2019-00301
3/5/2020 20200305_DATA_REQUEST.pdf

Data Request

2019-00437
3/6/2020 20200306_PSC_ORDER.pdf

It is HEREBY ORDERED that Bent Tree's motion for leave to file requests for information to Kentucky-American is granted.

2019-00133
3/6/2020 PSC_ORDER

Order Entered: 1 . The following language is amended in Appendix B of the January 6, 2020 Order: 2 Inch - Meter First 25,000 Gallons $126.37 Minimum bill All Over 25,000 Gallons 4.65 per 1,000 Gallons 2. All provisions of the January 6, 2020 Order that are not in conflict with the terms of this Order shall remain in effect.

2019-00441
3/6/2020 20200306_DATA_REQUEST.pdf

Commission Staff's Second Request for Information to Navitas KY NG, LLC

2020-00012
3/6/2020 20200306_PSC_ORDER.pdf 2020-00018
3/9/2020 20200309_DATA_REQUEST.pdf

Commission Staff's Second Request for Information to Kentucky-American Water Company

2019-00133
3/9/2020 PSC_ORDER

Order Entered: 1. Beginning on April 1, 2020, and continuing on the first day of every subsequent month, North Manchester Water shall file with the Commission a status report updating the progress of the 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 every subsequent month, the Swaffords shall file with the Commission a status report stating whether North Manchester Water 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 211 Sower 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, and 3 until further Order of the Commission.

2019-00457
3/9/2020 PSC_ORDER

Order Entered: 1. Black Mountain District; Raymond Metcalf, in his capacity as general manager; and commissioners Raymond Cox, Charles Hyde, Robert Simpson, Steve Sergent, and Ralph Turner; individually and in their respective official capacities as commissioners of Black Mountain District, shall submit to the Commission individual written responses to the allegations contained herein within 20 days of the date of entry of this Order, including but not limited to any and all written testimony or documentation that would dispute the allegations contained herein. 2. The information requested in the Appendix 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 be appropriately bound, tabbed, and indexed and shall include the name of the witness responsible for responding to the questions related to the information provided, with copies to all parties of record, and the original and six copies to the Commission. a. 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 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.

2020-00042
3/9/2020 20200309_PSC_ORDER.pdf 2020-00027
3/9/2020 20200309_PSC_ORDER.pdf 2019-00370
3/9/2020 20200309_PSC_ORDER01.pdf 2019-00370
3/10/2020 PSC_ORDER

Order Entered: Letcher District's Notice of Withdrawal of Motion for Rehearing is granted.

2019-00268
3/10/2020 PSC_ORDER

Final Order Entered: 1. Except where they contradict or conflict with the findings contained in this Order, the findings contained in the Staff Report are adopted and incorporated by reference into this Order as if fully set out herein. 2. The general service rates proposed by Pendleton District are denied. 3. The rates set forth in the Appendix to this Order are approved for services rendered by Pendleton District on and after the date of this Order. 4. Within 20 days of the date of entry of this Order, Pendleton District shall file with this Commission, using the Commission's electronic Tariff Filing System, new tariff sheets setting forth the rates and charges approved herein and their effective date, and stating that the rates and charges were authorized by this Order. 5. Pendleton District shall use the mid-point of the depreciable lives of the National Association of Regulatory Utility Commissioners ranges, as proposed in the Application and agreed upon by Staff, to depreciate water plant assets for accounting purposes in all future reporting periods. No adjustment to accumulated depreciation or retained earnings should be made to account for this change in the accounting estimate. 6. This case is closed and removed from the Commission's docket.

2019-00310
3/10/2020 PSC_ORDER

Final Order Entered: 1. Highland Plumbing's payment of Staff's proposed penalty and completion of training is accepted and resolves the alleged violation that was the subject of the Incident Report. 2. Highland Plumbing's payment of Staff's proposed penalty is not an admission by Highland Plumbing that it willfully violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of this incident is closed and the April 24, 2020 hearing is canceled. 4. This case is closed and removed from the Commission's docket.

2019-00452
3/10/2020 PSC_ORDER

Final Order Entered: 1. Teleport's petition regarding the Pooling Administrator's denial of its application for assignment of additional numbering resources is granted. 2. The decision of the Pooling Administrator denying Teleport's request for the assignment of a new NXX for the Pikeville rate center in Kentucky is hereby overturned. 3. The Pooling Administrator shall assign Teleport a new NXX for the Pikeville rate center. 4. The numbering resources considered in this Order are to be assigned for the sole use of Teleport customer, Pikeville Medical Center. If the numbering resources requested by Teleport are no longer required to meet the service, the associated numbering resources approved in this Order shall be returned to the Pooling Administrator. 5. This case is closed and removed from the Commission's docket.

2020-00025
3/10/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of $0.2800 per 1,000 gallons is approved. 2. The rates proposed by Beech Grove Water are approved. 3. The rates as set forth in Appendix B to this Order are approved for water service rendered by Beech Grove Water on and after March 15, 2020. 4. Within 20 days of the date of entry of this Order, Beech Grove Water shall file with the Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 5. This case is closed and removed from the Commission's docket.

2020-00038
3/10/2020 20200310_PSC_ORDER.pdf 2019-00360
3/10/2020 20200310_PSC_ORDER01.pdf 2019-00360
3/10/2020 20200310_PSC_ORDER.pdf 2019-00080
3/10/2020 20200310_PSC_ORDER.pdf 2019-00458
3/10/2020 20200310_PSC_ORDER.pdf 2019-00437
3/11/2020 20200311_PSC_ORDER.pdf

Order Entered: 1. Green River Valley District's motion for extension of time to respond to Commission Staff'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

2020-00026
3/11/2020 20200311_PSC_ORDER.pdf 2019-00041
3/11/2020 20200311_PSC_ORDER.pdf 2019-00366
3/12/2020 PSC_ORDER

Final Order Entered: 1. Salt River RECC's request for a CPCN to purchase and install an AMI system as described in its application is approved. 2. Salt River RECC's request to accelerate the depreciation of the TS2 meters and associated equipment and to expense the remaining balance in the year in which the AMI system installation is completed is approved. 3. Salt River RECC shall use a 15-year life for depreciating the Aclara metering system. 4. This matter is closed and removed from the Commission's docket.

2019-00399
3/12/2020 DATA_REQUEST

Commission Staff's Initial Request for Information to Kentucky-American Water Company

2020-00033
3/12/2020 DATA_REQUEST01

Commission Staff's Initial Request for Information to Robert D. Hobdy

2020-00033
3/12/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by B&H and set forth in the Appendix to this Order are approved for service rendered on and after April 1, 2020. 2. Within 20 days of the date of this Order, B&H shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00056
3/12/2020 20200312_PSC_ORDER.pdf

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 appropria

2020-00064
3/12/2020 20200312_PSC_ORDER.pdf 2019-00365
3/12/2020 20200312_PSC_ORDER.pdf 2019-00128
3/12/2020 20200312_DATA_REQUEST.pdf

Data Request

2020-00041
3/12/2020 20200312_PSC_ORDER.pdf 2020-00026
3/12/2020 20200312_PSC_ORDER.pdf 2019-00444
3/13/2020 PSC_ORDER

Final Order Entered: 1. The Training Program is hereby approved and accredited for a maximum of six hours of water district management training for water district commissioners seeking to satisfy the annual training requirements set forth in KRS 74.020(6) and (7). 2. The Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. This matter is closed and removed from the Commission's docket.

2019-00401
3/13/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Western Lewis-Rectorville District are denied. 2. The rates set forth in the Appendix to this Order are approved for service rendered by Western Lewis-Rectorville District on and after April 1, 2020. 3. Within 20 days of the date of entry of this Order, Western Lewis-Rectorville District shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 4. This case is closed and removed from the Commission's docket.

2020-00057
3/13/2020 PSC_ORDER

Final Order Entered: 1. Atmos is granted a CPCN that authorizes it to bid on a franchise offered by the city of Marion, Kentucky, for the transmission and distribution of natural gas. 2. If Atmos is not the successful bidder, Atmos shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that Atmos was not the successful bidder. 3. If Atmos is the successful bidder, Atmos shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If Atmos is the successful bidder, Atmos shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 of this Order shall reference the number of this case and shall be electronically submitted via the Commission's electronic Tariff Filing System. 6. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 7. This case is closed and removed from the Commission's docket.

2020-00069
3/13/2020 20200313_PSC_ORDER.pdf 2019-00041
3/13/2020 20200313_DATA_REQUEST.pdf

Data Request

2020-00022
3/13/2020 20200313_DATA_REQUEST.pdf

Data Request

2020-00027
3/16/2020 PSC_ORDER

Final Order Entered: 1. South Eastern Water is granted a CPCN for the proposed project as submitted. 2. South Eastern Water's proposed plan of financing is approved. 3. South Eastern Water is authorized to enter into a loan agreement for a Rural Development loan not to exceed $2,696,000 ($2,196,000 initial and $500,000 subsequent) from USDA/RD. 4. The proceeds from the loan agreement shall be used only for the purposes specified in South Eastern Water's application. 5. South Eastern Water is authorized to obtain a grant not to exceed $659,000 ($549,000 initial and $110,000 subsequent) from the USDA/RD. 6. South Eastern Water shall obtain approval from the Commission prior to performing any additional construction not expressly authorized by this Order. 7. Notwithstanding ordering paragraphs 4 and 6, if surplus funds remain after the approved construction has been completed, South Eastern Water may use such surplus to construct additional plant facilities if USDA/RD approves of the use and the additional construction, and it will not result in a change in South Eastern Water's rates for service. South Eastern Water shall provide written notice of this additional construction in accordance with 807 KAR 5:069, Section 4.

2020-00049
3/16/2020 PSC_ORDER

Final Order Entered: 1. EKU's payment of Staff's proposed penalty and completion of remedial measures is accepted and resolves any and all alleged violations of KRS 278.495, KAR Title 807, or 49 CFR Parts 191, 192 or 199 as well as all claims for any penalty that could be assessed under KRS 278.992(1), arising out of the pipeline safety violations cited in the Inspection Reports. 2. EKU's payment of Staff's proposed penalty is not an admission by EKU that it willfully violated any provision of KRS 278.495, KAR Title 807, or 49 CFR Parts 191, 192 or 199. 3. The Commission's investigation of EKU's master meter system is closed. 4. This case is closed and removed from the Commission's docket.

2020-00077
3/16/2020 20200316_PSC_ORDER.pdf 2020-00085
3/17/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Citipower and set forth in the Appendix to this Order are approved for service rendered by Citipower on and after April 1, 2020. 2. Citipower shall submit all invoices received from Citigas and Citizens Gas as part of all future GCR filings. 3. Within 20 days of the date of entry of this Order, Citipower shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 4. This case is hereby closed and removed from the Commission's docket.

2020-00048
3/17/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Burkesville and set forth in the Appendix to this Order are approved for service rendered by Burkesville on and after March 28, 2020. 2. Within 20 days of the date of this Order, Burkesville shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00050
3/17/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Bluegrass and set forth in the Appendix to this Order are approved for service rendered on and after April 1, 2020. 2. Within 20 days of the date of entry of this Order, Bluegrass shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rate approved herein and reflecting that it was approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00053
3/17/2020 20200317_PSC_ORDER.pdf

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 with filed testimony, exhibits, pleadings, correspond

2020-00064
3/17/2020 20200317_PSC_ORDER01.pdf

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 s

2020-00064
3/17/2020 20200317_PSC_ORDER02.pdf

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 the public record or made available for public inspection fo

2020-00064
3/17/2020 PSC_ORDER

Final Order Entered: 1. The rate proposed by Valley Gas is denied. 2. The rate set forth in the Appendix to this Order is approved for service rendered on and after April 1, 2020. 3. Valley Gas's future GCR reports shall include the information required in finding paragraph 7. 4. Within 20 days of the date of entry of this Order, Valley Gas shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rate approved herein and reflecting that it was approved pursuant to this Order. 5. This case is closed and removed from the Commission's docket.

2020-00065
3/17/2020 20200317_STAFF_REPORT.pdf

Staff Report

2019-00424
3/17/2020 20200317_PSC_ORDER.pdf 2020-00016
3/18/2020 PSC_ORDER

Final 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 rates originally proposed by Monroe District are denied. 3. The rates set forth in the Appendix to this Order are approved for services rendered by Monroe District on and after April 1, 2020. 4. Within 20 days of the date of entry of this Order, Monroe District shall file with this Commission, using the Commission's electronic Tariff Filing System, new tariff sheets setting forth the rates and charges approved herein and their effective date, and stating that the rates and charges were authorized by this Order. 5. This case is closed and removed from the Commission's docket.

2019-00293
3/18/2020 20200318_DATA_REQUEST.pdf

Commission Staff's Second Request for Information to Big Rivers Electric Corporation

2019-00417
3/18/2020 20200318_DATA_REQUEST.pdf

Commission Staff's First Request for Information to Farmdale Water District

2020-00021
3/18/2020 PSC_ORDER

Order Entered nunc, pro tunc, that: 1 . The Appendix to the March 17, 2020 Order is amended as follows: INSTITUTIONAL All Mcf Base Rate $ 8.4200 Gas Cost Recovery Rate $4.2432 Total $12.6632 2. All other provisions of the March 17, 2020 Order shall remain in full force and effect. 3. Within 20 days of the date of entry of this Order, Citipower shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order.

2020-00048
3/18/2020 PSC_ORDER

Final Order Entered: 1 . The rates proposed by Martin and set forth in the Appendix to this Order are approved for service rendered on and after April 1, 2020. 2. Within 20 days of the date of entry of this Order, Martin shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00066
3/18/2020 20200318_DATA_REQUEST.pdf

Data Request

2020-00076
3/18/2020 20200318_PSC_ORDER.pdf 2019-00251
3/19/2020 PSC_ORDER

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. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission.

2019-00449
3/19/2020 PSC_ORDER

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. Any partnership, corporation, or business entity (including a limited liability company) must be represented by an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with the Commission and appearances at hearings before the Commission.

2019-00450
3/19/2020 20200319_DATA_REQUEST.pdf

Data Request

2019-00277
3/19/2020 20200319_PSC_ORDER.pdf 2020-00085
3/19/2020 20200319_PSC_ORDER.pdf 2020-00064
3/19/2020 20200319_PSC_ORDER01.pdf 2020-00064
3/19/2020 20200319_PSC_ORDER.pdf 2020-00036
3/19/2020 20200319_DATA_REQUEST.pdf

Data Request

2020-00031
3/19/2020 20200319_DATA_REQUEST.pdf

Data Request

2020-00034
3/20/2020 PSC_ORDER

Order Entered: 1. Southern Contractors shall submit to the Commission (at PSCED@ky.gov) 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 an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31594 in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Southern Contractors once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00072
3/20/2020 PSC_ORDER

Order Entered: 1. Mr. Ravira shall submit to the Commission, at PSCED@ky.gov, 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 an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31609 in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Ravira once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00073
3/20/2020 PSC_ORDER

Order Entered: 1. Mr. Adams shall submit to the Commission, at PSCED@ky.gov, 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 an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31603 in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Adams once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00074
3/20/2020 20200320_PSC_ORDER.pdf 2019-00269
3/20/2020 20200320_DATA_REQUEST.pdf

Data Request

2020-00064
3/20/2020 20200320_PSC_ORDER.pdf 2019-00417
3/23/2020 DATA_REQUEST

Commission Staff's Second Request for Information to Kentucky-American Water Company

2019-00259
3/23/2020 PSC_ORDER

Final Order Entered: 1. Henderson District's motion to withdraw its proposed application and have this matter dismissed is granted. 2. This matter is closed and removed from the Commission's docket.

2020-00035
3/23/2020 PSC_ORDER

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 in Frankfort, Kentucky, shall be postponed indefinitely, to be rescheduled at a later date.

2020-00042
3/23/2020 PSC_ORDER

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 complaint establishes a prima facie case. 2. Within ten days of the date of this Order, Nicholas District shall file copies of the bills (first and second notices, front and back) issued between December 1, 2019, and the 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 sending electronic copies to PSCED@ky.gov.

2020-00055
3/23/2020 PSC_ORDER

Order Entered: 1. Mr. Moncada shall submit to the Commission, at PSCED@ky.gov, 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 an attorney licensed to practice law in Kentucky, and such representation 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 a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Moncada once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00081
3/23/2020 20200323_PSC_ORDER.pdf 2016-00142
3/23/2020 20200323_DATA_REQUEST.pdf

Data Request

2019-00467
3/23/2020 20200323_PSC_ORDER.pdf 2020-00037
3/23/2020 20200323_PSC_ORDER.pdf 2019-00435
3/23/2020 20200323_DATA_REQUEST.pdf

Data Request

2020-00052
3/23/2020 20200323_PSC_ORDER01.pdf 2019-00435
3/23/2020 20200323_PSC_ORDER.pdf 2020-00085
3/24/2020 PSC_ORDER

Final Order Entered: 1. Within 20 days of the date of entry of this Order, Knott District shall provide a written status of board membership on the Knott District Board of Commissioners, including any available documentation, and file the same in the post-case correspondence in the manner discussed above. 2. This case is closed and removed from the Commission's docket.

2019-00268
3/24/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Millennium and set forth in the Appendix to this Order are approved for service rendered on and after April 1, 2020. 2. Within 20 days of the date of entry of this Order, Millennium shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00054
3/24/2020 PSC_ORDER

Final Order Entered: 1. EKPC’s payment of Staff’s proposed penalty and completion of remedial measures is accepted and resolves all alleged violations of KRS 278.042, 807 KAR 5:006, or 807 KAR 5:041 as well as any penalty that could be assessed under KRS 278.990(1), arising out of the September 9, 2019 incident. 2. EKPC’s payment of Staff’s proposed penalty is not an admission by EKPC that it willfully violated any provision of KRS Chapter 278 or any administrative regulation promulgated pursuant thereto. 3. The Commission’s investigation of the September 9, 2019 incident is closed. 4. This case is closed and removed from the Commission's docket.

2020-00075
3/24/2020 PSC_ORDER

Order Entered: 1. Mr. Gibson shall submit to the Commission, at PSCED@ky.gov, 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 an attorney licensed to practice law in Kentucky, and such representation includes the filing of papers with and appearances at hearings before the Commission. 3. The Staff Incident Report 31571 in the Appendix to this Order is made a part of the record in this case. 4. Please note that notice of a hearing to be held in this matter will be mailed to Mr. Gibson once proof of service is received by the Commission. Parties who fail to appear after service will be subject to entry of a default judgment against them.

2020-00082
3/24/2020 20200324_PSC_ORDER.pdf 2020-00091
3/24/2020 20200324_PSC_ORDER.pdf 2019-00119
3/24/2020 20200324_PSC_ORDER.pdf 2020-00021
3/24/2020 20200324_PSC_ORDER.pdf 2020-00085
3/25/2020 20200325_PSC_ORDER.pdf 2019-00361
3/25/2020 20200325_PSC_ORDER.pdf 2019-00109
3/25/2020 20200325_DATA_REQUEST.pdf

Data Request

2019-00435
3/25/2020 20200325_PSC_ORDER.pdf 2019-00378
3/25/2020 20200325_DATA_REQUEST.pdf

Data Request

2019-00430
3/25/2020 20200325_PSC_ORDER.pdf 2020-00018
3/26/2020 PSC_ORDER

Final Order Entered: 1. Cellular Services petition that it be designated as an ETC is hereby granted. 2. Cellular Services is designated as an ETC for the purpose of receiving High- Cost and Low-Income support from the Federal USF and Low-Income support from the Kentucky USF in the exchanges of Ashland, Catlettsburg, Grayson, Greenup, Inez, Meads, Olive Hill, Paintsville, and Prestonsburg. 3. Cellular Services shall advertise the availability of and charges for these services using media of general distribution. 4. Cellular Services shall comply with the FCC's annual certification process for Lifeline customers. 5. Cellular Services is a utility under the definitions contained in KRS 278.010(3) and shall include revenue generated from the sale of intrastate wireline service, including Lifeline revenues, in its reports filed pursuant to KRS 278.140. 6. A copy of this Order shall be served upon the FCC and the USAC. 7. This case is closed and removed from the Commission's docket.

2019-00362
3/26/2020 DATA_REQUEST

Commission Staff's Second Request for Information to Atmos Energy Corporation

2020-00023
3/26/2020 PSC_ORDER

Final Order Entered: 1. The rates proposed by Natural Energy and set forth in the Appendix to this Order are approved for final meter readings on and after April 1, 2020. 2. Within 20 days of the date of entry of this Order, Natural Energy shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00063
3/26/2020 PSC_ORDER

Final Order Entered: 1. Apache shall continue to collect its PRP surcharges subject to the escrow terms contained in the final Order in Case No. 2017-00168. 2. Apache shall file its next annual PRP application with the Commission no later than March 1, 2021. 3. Any request to increase the PRP Fee as the result of additional financing will be considered in a separate proceeding. 4. This case is closed and removed from the Commission’s docket.

2020-00067
3/26/2020 PSC_ORDER

Final Order Entered: 1. LG&E's payment of Staff's proposed penalty and completion of remedial measures is accepted and resolves all alleged violations of KRS 278.042, 807 KAR 5:006, or 807 KAR 5:041 as well as any penalty that could be assessed under KRS 278.990(1), arising out of the July 3, 2019 incident. 2. LG&E's payment of Staff's proposed penalty is not an admission by LG&E that it willfully violated any provision of KRS Chapter 278 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of the July 3, 2019 incident is closed. 4. This case is closed and removed from the Commission's docket.

2020-00084
3/26/2020 PSC_ORDER

Final Order Entered: 1. LG&E's payment of Staff's proposed penalty and completion of remedial measures is accepted and resolves all alleged violations of KRS 278.042, 807 KAR 5:006, or 807 KAR 5:041, as well as any penalty that could be assessed under KRS 278.990(1), arising out of the October 6, 2019 incident. 2. LG&E's payment of Staff's proposed penalty is not an admission by LG&E that it willfully violated any provision of KRS Chapter 278 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of the October 6, 2019 incident is closed. 4. This case is closed and removed from the Commission's docket.

2020-00088
3/26/2020 20200326_PSC_ORDER.pdf 2019-00301
3/26/2020 20200326_DATA_REQUEST.pdf

Data Request

2020-00019
3/26/2020 20200326_PSC_ORDER.pdf 2020-00016
3/27/2020 DATA_REQUEST

Commission Staff's Third Request for Information to Johnson County Gas Company, Inc.

2019-00312
3/27/2020 PSC_ORDER

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 date of entry of this Order. 2. Within ten days of the date of service of this Order, Jessamine-South Elkhorn District shall file evidence of the date of the start of service for the Complainant, copies of bills rendered for 2019; copies of any work orders associated with 2120 Clearcreek Road, Nicholasville, Kentucky, for 2019; copies of recorded communications with James Lewis or other residents of 2120 Clearcreek Road, Nicholasville, Kentucky, for 2019; and evidence of the adjusted bill Jessamine-South Elkhorn District 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 legal ownership of 2120 Clearcreek Road, Nicholasville, Kentucky. 4. Documents of any kind filed with the Commission in the course of this proceeding shall also be served on all parties of record. 5. All documents shall be filed by electronic mail at the following address: PSCED@ky.gov.

2020-00017
3/27/2020 PSC_ORDER

Order Entered: Any filing deadlines established by the March 9, 2020 Order shall be suspended pending further order of the Commission.

2020-00042
3/27/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of ($0.1700) per 1,000 gallons is approved. 2. The rates as set forth in Appendix B to this Order are approved for water service rendered by Henderson District on and after March 31, 2020. 3. Within 20 days of the date of the entry of this Order, Henderson District shall file with the Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 4. This case is hereby closed and removed from the Commission's docket.

2020-00071
3/27/2020 PSC_ORDER

Final Order Entered: 1. LG&E's payment of Staff's proposed penalty and completion of remedial measures is accepted and resolves any and all alleged violations of KRS 278.495, KAR Title 807, or 49 CFR Parts 191, 192 or 199, as well as all claims for any penalty that could be assessed under KRS 278.992(1), arising out of the pipeline safety violations cited in the Report. 2. LG&E's payment of Staff's proposed penalty is not an admission by LG&E that it willfully violated any provision of KRS 278.495, KAR Title 807, or 49 CFR Parts 191, 192 or 199. 3. The Commission's investigation of LG&E's gas distribution system is closed.

2020-00094
3/27/2020 20200327_PSC_ORDER.pdf 2020-00012
3/27/2020 20200327_PSC_ORDER.pdf 2019-00366
3/27/2020 20200327_PSC_ORDER.pdf 2020-00076
3/27/2020 20200327_PSC_ORDER.pdf 2019-00388
3/27/2020 20200327_DATA_REQUEST.pdf

Data Request

2019-00444
3/27/2020 20200327_DATA_REQUEST01.pdf

Data Request

2019-00444
3/27/2020 20200327_PSC_ORDER.pdf 2018-00263
3/30/2020 PSC_ORDER

Final Order Entered: 1. The purchased water adjustment factor of $0.16 per 1,000 gallons is approved. 2. The rates as set forth in Appendix B to this Order are approved for water service rendered by Corinth District on and after March 1, 2020. 3. Within 20 days of the date of the entry of this Order, Corinth District shall file with the Commission, using the Commission’s electronic Tariff Filing System, revised tariff sheets showing the rates approved herein. 4. Corinth District shall file for an adjustment in its base rates or file an alternative rate filing within one year of the date of this Order. 5. This case is hereby closed and removed from the Commission’s docket.

2020-00083
3/30/2020 PSC_ORDER

Final Order Entered: 1. SKRECC is granted a CPCN that authorizes it to bid on a franchise offered by the city of Monticello, Kentucky, for electric transmission and distribution service. 2. If SKRECC is not the successful bidder, SKRECC shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that SKRECC was not the successful bidder. 3. If SKRECC is the successful bidder, SKRECC shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If SKRECC is the successful bidder, SKRECC shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 of this Order shall reference the number of this case and shall be electronically submitted via the Commission's electronic Tariff Filing System. 6. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 7. This case is closed and removed from the Commission's docket.

2020-00100
3/30/2020 20200330_PSC_ORDER.pdf 2020-00019
3/30/2020 20200330_PSC_ORDER.pdf 2020-00090
3/30/2020 20200330_PSC_ORDER.pdf 2020-00026
3/30/2020 20200330_PSC_ORDER.pdf 2019-00456
3/30/2020 20200330_PSC_ORDER.pdf 2019-00227
3/30/2020 20200330_PSC_ORDER.pdf 2019-00226
3/30/2020 20200330_PSC_ORDER.pdf 2019-00352
3/30/2020 20200330_PSC_ORDER.pdf 2019-00229
3/30/2020 20200330_PSC_ORDER.pdf 2019-00230
3/30/2020 20200330_PSC_ORDER.pdf 2019-00228
3/31/2020 PSC_ORDER

Order Entered: 1. Monroe District's Emergency Motion is denied. 2. Monroe District may extend the effective date of its new rates to July 1, 2020, provided that Monroe District notify the Commission in writing by the end of the day April 1, 2020, that Monroe District accepts the extension of the effective date. 3. This case is closed and removed from the Commission's docket.

2019-00293
3/31/2020 20200331_PSC_ORDER.pdf 2019-00271
3/31/2020 20200331_PSC_ORDER.pdf 2020-00098
3/31/2020 20200331_PSC_ORDER.pdf 2019-00354
4/1/2020 PSC_ORDER

Order Entered: 1. Duke Kentucky's petition for confidential protection for the Attachment to the ARO Update is granted. 2. The materials set forth in the Attachment to the ARO Update shall not be placed in the public record or made available for public inspection for ten years or until further Orders of this Commission. 3. Use of the materials in question 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 materials in question become publicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect materials granted confidential treatment by this Order and the period during which the materials have been granted confidential treatment has not run, Duke Kentucky shall have 30 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61.878. If Duke Kentucky is unable 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 make the requested materials available for inspection for 30 days following an Order finding that the materials no longer qualify for confidential treatment in order to allow Duke Kentucky to seek a remedy afforded by law.

2015-00187
4/1/2020 20200401_PSC_ORDER.pdf 2019-00096
4/1/2020 20200401_DATA_REQUEST.pdf

Data Request

2020-00027
4/1/2020 20200401_DATA_REQUEST.pdf

Data Request

2020-00019
4/1/2020 20200401_PSC_ORDER.pdf 2020-00041
4/2/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00283
4/2/2020 PSC_ORDER

Order Entered: (1) Frontier's petition for rehearing in Cases 2019-00315, 2019-00316, 2019- 00323, 2019-00324 is granted. (2) Cases 2019-00315 and 2019-00316 represent only one violation of the Act rather than two violations. Cases 2019-00323 and 2019-00324 likewise represent only one rather than two separate violations of the Act. (3) Case Number 2019-00316 and Case Number 2019-00324 are hereby dismissed with prejudice and penalty assessments levied against Frontier by the Commission's order of March 3, 2020 are hereby vacated . (4) The Commission's order dated March 3, 2020 which assessed a civil penalty against Frontier in Case 2019-00315 in the amount of $3 ,000 and a civil penalty against Frontier in Case Number 2019-00323 in the amount of $3 ,000 is hereby affirmed. (5) The total civil penalty assessment for violations of the Act in the eleven remaining cases is $31 ,000. (6) Frontier is hereby assessed a civil penalty of $31 ,000 for its eleven violations of KRS 367.4909(6) and (9). (7) Frontier shall pay the sum of $31,000 within 30 days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the Office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky, 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00315
4/2/2020 PSC_ORDER

Order Entered: (1) Frontier's petition for rehearing in Cases 2019-00315, 2019-00316, 2019- 00323, 2019-00324 is granted. (2) Cases 2019-00315 and 2019-00316 represent only one violation of the Act rather than two violations. Cases 2019-00323 and 2019-00324 likewise represent only one rather than two separate violations of the Act. (3) Case Number 2019-00316 and Case Number 2019-00324 are hereby dismissed with prejudice and penalty assessments levied against Frontier by the Commission's order of March 3, 2020 are hereby vacated . (4) The Commission's order dated March 3, 2020 which assessed a civil penalty against Frontier in Case 2019-00315 in the amount of $3 ,000 and a civil penalty against Frontier in Case Number 2019-00323 in the amount of $3 ,000 is hereby affirmed. (5) The total civil penalty assessment for violations of the Act in the eleven remaining cases is $31 ,000. (6) Frontier is hereby assessed a civil penalty of $31 ,000 for its eleven violations of KRS 367.4909(6) and (9). (7) Frontier shall pay the sum of $31,000 within 30 days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the Office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky, 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00316
4/2/2020 PSC_ORDER

Order Entered: (1) Frontier's petition for rehearing in Cases 2019-00315, 2019-00316, 2019- 00323, 2019-00324 is granted. (2) Cases 2019-00315 and 2019-00316 represent only one violation of the Act rather than two violations. Cases 2019-00323 and 2019-00324 likewise represent only one rather than two separate violations of the Act. (3) Case Number 2019-00316 and Case Number 2019-00324 are hereby dismissed with prejudice and penalty assessments levied against Frontier by the Commission's order of March 3, 2020 are hereby vacated . (4) The Commission's order dated March 3, 2020 which assessed a civil penalty against Frontier in Case 2019-00315 in the amount of $3 ,000 and a civil penalty against Frontier in Case Number 2019-00323 in the amount of $3 ,000 is hereby affirmed. (5) The total civil penalty assessment for violations of the Act in the eleven remaining cases is $31 ,000. (6) Frontier is hereby assessed a civil penalty of $31 ,000 for its eleven violations of KRS 367.4909(6) and (9). (7) Frontier shall pay the sum of $31,000 within 30 days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the Office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky, 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00323
4/2/2020 PSC_ORDER

Order Entered: (1) Frontier's petition for rehearing in Cases 2019-00315, 2019-00316, 2019- 00323, 2019-00324 is granted. (2) Cases 2019-00315 and 2019-00316 represent only one violation of the Act rather than two violations. Cases 2019-00323 and 2019-00324 likewise represent only one rather than two separate violations of the Act. (3) Case Number 2019-00316 and Case Number 2019-00324 are hereby dismissed with prejudice and penalty assessments levied against Frontier by the Commission's order of March 3, 2020 are hereby vacated . (4) The Commission's order dated March 3, 2020 which assessed a civil penalty against Frontier in Case 2019-00315 in the amount of $3 ,000 and a civil penalty against Frontier in Case Number 2019-00323 in the amount of $3 ,000 is hereby affirmed. (5) The total civil penalty assessment for violations of the Act in the eleven remaining cases is $31 ,000. (6) Frontier is hereby assessed a civil penalty of $31 ,000 for its eleven violations of KRS 367.4909(6) and (9). (7) Frontier shall pay the sum of $31,000 within 30 days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the Office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky, 40602. THIS IS A FINAL AND APPEALABLE ORDER OF THE PUBLIC SERVICE COMMISSION.

2019-00324
4/2/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00447
4/2/2020 PSC_ORDER

Final Order Entered: 1. Push Underground's payment of Staff's proposed penalty is accepted and resolves the alleged violations that were the subject of the Incident Reports. 2. Push Underground's payment of Staff's proposed penalty is not an admission by Push Underground that it violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission's investigation of these incidents is closed. 4. This case is closed and removed from the Commission's docket.

2020-00044
4/2/2020 20200402_PSC_ORDER.pdf 2019-00231
4/2/2020 20200402_DATA_REQUEST.pdf

Data Request

2020-00005
4/2/2020 20200402_PSC_ORDER.pdf 2020-00068
4/2/2020 20200402_DATA_REQUEST.pdf

Data Request

2020-00004
4/2/2020 20200402_DATA_REQUEST.pdf

Data Request

2020-00041
4/2/2020 20200402_DATA_REQUEST.pdf

Data Request

2020-00006
4/2/2020 20200402_DATA_REQUEST.pdf

Data Request

2020-00007
4/2/2020 20200402_DATA_REQUEST.pdf

Data Request

2020-00008
4/3/2020 20200403_DATA_REQUEST.pdf

Data Request

2020-00009
4/3/2020 20200403_PSC_ORDER.pdf 2020-00012
4/3/2020 20200403_PSC_ORDER.pdf 2018-00348
4/3/2020 20200403_PSC_ORDER.pdf 2020-00085
4/6/2020 PSC_ORDER

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.

2020-00116
4/6/2020 20200406_PSC_ORDER.pdf 2018-00348
4/6/2020 20200406_PSC_ORDER.pdf 2020-00090
4/6/2020 20200406_PSC_ORDER.pdf 2017-00179
4/6/2020 20200406_PSC_ORDER.pdf 2019-00269
4/6/2020 20200406_PSC_ORDER.pdf 2020-00095
4/7/2020 20200407_DATA_REQUEST.pdf

Commission Staff's First Request for Information to Delta Natural Gas Company, Inc.

2020-00059
4/7/2020 20200407_PSC_ORDER.pdf 2019-00041
4/7/2020 20200407_DATA_REQUEST.pdf

Data Request

2020-00032
4/7/2020 20200407_PSC_ORDER.pdf 2020-00064
4/7/2020 20200407_PSC_ORDER.pdf 2020-00052
4/8/2020 PSC_ORDER

Order Entered: LG&E??s motion for informal conference is denied and a hearing shall be scheduled at a later date

2018-00373
4/8/2020 20200408_PSC_ORDER.pdf 2020-00079
4/8/2020 20200408_PSC_ORDER.pdf 2020-00121
4/9/2020 20200409_PSC_ORDER.pdf

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 Public Service Commission at 211 Sower Boulevard, Frankfor

2017-00453
4/9/2020 20200409_PSC_ORDER.pdf 2020-00005
4/9/2020 20200409_PSC_ORDER.pdf 2020-00004
4/9/2020 20200409_PSC_ORDER.pdf 2020-00087
4/9/2020 20200409_PSC_ORDER.pdf 2020-00006
4/9/2020 20200409_PSC_ORDER.pdf 2020-00110
4/9/2020 20200409_PSC_ORDER.pdf 2020-00109
4/9/2020 20200409_PSC_ORDER.pdf 2020-00095
4/9/2020 20200409_PSC_ORDER.pdf 2020-00007
4/10/2020 20200410_PSC_ORDER.pdf 2018-00157
4/10/2020 20200410_PSC_ORDER.pdf 2020-00008
4/10/2020 20200410_PSC_ORDER.pdf 2020-00027
4/13/2020 PSC_ORDER

Final Order Entered: 1. Teleport's petition regarding the Pooling Administrator's denial of its application for assignment of additional numbering resources is granted. 2. The decision of the Pooling Administrator denying Teleport's request for the assignment of a new NXX for the Marion rate center in Kentucky is hereby overturned. 3. The Pooling Administrator shall assign Teleport a new NXX for the Marion rate center. 4. The numbering resources considered in this Order are to be assigned for the sole use of Teleport customer, Farmer's Bank & Trust. If the numbering resources requested by Teleport are no longer required to meet the service, the associated numbering resources approved in this Order shall be returned to the Pooling Administrator. 5. This case is closed and removed from the Commission's docket.

2020-00092
4/13/2020 20200413_PSC_ORDER.pdf 2019-00443
4/13/2020 20200413_PSC_ORDER.pdf 2020-00009
4/13/2020 20200413_PSC_ORDER.pdf 2020-00095
4/13/2020 20200413_PSC_ORDER.pdf 2019-00444
4/13/2020 20200413_PSC_ORDER.pdf 2020-00091
4/13/2020 20200413_DATA_REQUEST.pdf

Data Request

2020-00099
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00280
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00309
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00314
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00317
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00318
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00319
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00320
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00321
4/14/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00322
4/14/2020 20200414_PSC_ORDER.pdf

Order Entered: 1. Atmos's petition for confidential protection for Exhibit D, page 5 of 6, is granted, and the information shall not be placed in the public record or made available for public inspection until further Orders of this Commission.

2020-00111
4/14/2020 20200414_PSC_ORDER.pdf 2020-00122
4/14/2020 20200414_DATA_REQUEST.pdf

Data Request

2019-00096
4/15/2020 PSC_ORDER

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 the progress of the construction project described in North Manchester Water's January 16, 2020 and February 14, 2020 filings in this proceeding. 2. Beginning on June 1, 2020, and continuing on the first of every subsequent month, the Swaffords shall file with the Commission a status report stating whether North Manchester Water has satisfied their complaint. 3. The status report shall be filed by electronic mail at the email address, PSCED@ky.gov, 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 until further Order of the Commission.

2019-00457
4/15/2020 PSC_ORDER

Final Order Entered: 1. The rate proposed by Sentra is denied. 2. The rate set forth in the Appendix to this Order is approved for service rendered on and after May 1, 2020. 3. Sentra shall submit all information noted in finding paragraph 7 as part of all future GCR filings. 3. Within 20 days of the date of entry of this Order, Sentra shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rate approved herein and reflecting that it was approved pursuant to this setting out the rate approved herein and reflecting that it was approved pursuant to this Order. 4. This case is closed and removed from the Commission's docket.

2020-00078
4/15/2020 20200415_PSC_ORDER.pdf 2019-00133
4/15/2020 20200415_DATA_REQUEST.pdf

Data Request

2020-00064
4/15/2020 20200415_PSC_ORDER.pdf 2020-00070
4/15/2020 20200415_PSC_ORDER.pdf 2020-00106
4/15/2020 20200415_PSC_ORDER.pdf 2020-00061
4/15/2020 20200415_PSC_ORDER.pdf 2020-00096
4/15/2020 20200415_PSC_ORDER.pdf 2020-00060
4/15/2020 20200415_PSC_ORDER.pdf 2020-00091
4/15/2020 20200415_PSC_ORDER.pdf 2020-00114
4/15/2020 20200415_DATA_REQUEST.pdf

Data Request

2020-00091
4/15/2020 20200415_DATA_REQUEST.pdf

Data Request

2020-00031
4/16/2020 PSC_ORDER

Order Entered: 1. Allen District is granted a 90-day extension in order to comply with ordering paragraph 9 of the December 19, 2019 Order in this case.

2019-00398
4/16/2020 PSC_ORDER

Final Order Entered: 1. Atmos is granted a CPCN that authorizes it to bid on a franchise offered by the city of Russellville, Kentucky, for the transmission and distribution of natural gas. 2. If Atmos is not the successful bidder, Atmos shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that Atmos was not the successful bidder. 3. If Atmos is the successful bidder, Atmos shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If Atmos is the successful bidder, Atmos shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 of this Order shall reference the number of this case and shall be electronically submitted via the Commission’s electronic Tariff Filing System. 6. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 7. This case is closed and removed from the Commission’s docket.

2020-00125
4/16/2020 20200416_PSC_ORDER.pdf 2020-00059
4/16/2020 20200416_DATA_REQUEST.pdf

Data Request

2020-00034
4/16/2020 20200416_PSC_ORDER.pdf 2020-00085
4/16/2020 20200416_PSC_ORDER.pdf 2020-00028
4/17/2020 20200417_PSC_ORDER.pdf 2020-00085
4/17/2020 20200417_PSC_ORDER.pdf 2020-00110
4/17/2020 20200417_PSC_ORDER.pdf 2020-00109
4/20/2020 PSC_ORDER

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 in order to respond to Commission Staff's Third Request for Information.

2019-00312
4/20/2020 20200420_PSC_ORDER.pdf 2020-00101
4/20/2020 20200420_PSC_ORDER.pdf 2020-00117
4/20/2020 20200420_PSC_ORDER.pdf 2020-00028
4/20/2020 20200420_DATA_REQUEST.pdf

Data Request

2020-00026
4/20/2020 20200420_PSC_ORDER.pdf 2020-00085
4/21/2020 PSC_ORDER

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 recommendations regarding Knox County Commission's requested rate adjustment. 2. All other provisions of the Commission'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 to this 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 NOT FILE the original paper copy of all requested information at this time, but rather shall file original paper copies within 30 days of the lifting of the current state of emergency. All responses in paper medium shall be appropriately bound, tabbed, and indexed. 5. Each response shall include the name of the witness responsible for responding to the questions related to the information provided.

2020-00020
4/21/2020 PSC_ORDER

Final Order Entered: 1. Verizon Wireless is granted a CPCN to construct a wireless telecommunications facility. The proposed facility consists of a tower not to exceed 285 feet in height, with attached antennas, to be located at Owens Lane, Corbin, Kentucky 40701. The coordinates for the proposed facility are North Latitude 36°57'02.59" by West Longitude 84°09'12.73". 2. Verizon Wireless shall immediately notify the Commission in writing if, after the antenna tower is built and utility service is commenced, the tower is not used for a period of three months in the manner authorized by this Order. 3. Documents filed, if any, in the future pursuant to ordering paragraph 2 herein shall reference this case number and shall be retained in the post-case correspondence file. 4. This case is closed and removed from the Commission's docket.

2020-00047
4/21/2020 20200421_PSC_ORDER.pdf 2020-00087
4/21/2020 20200421_DATA_REQUEST.pdf

Data Request

2020-00041
4/21/2020 20200421_DATA_REQUEST.pdf

Data Request

2020-00119
4/21/2020 20200421_PSC_ORDER.pdf 2020-00111
4/21/2020 20200421_DATA_REQUEST.pdf

Data Request

2019-00435
4/21/2020 20200421_PSC_ORDER.pdf 2020-00085
4/22/2020 PSC_ORDER

Order Entered: 1. William Delong is appointed to fill the vacant seat identified in the February 25, 2020 Order. His term shall expire June 1, 2021. 2. The Executive Director shall serve a copy of this Order upon the Elliott County Judge/Executive, the members of the Elliott County Fiscal Court, the Elliott County Attorney, and the Board. 3. This proceeding is closed and removed from the Commission's docket.

2019-00186
4/22/2020 PSC_ORDER

Final Order Entered: 1. Mr. Ravira’s payment of Staff’s proposed penalty is accepted and resolves the alleged violations that were the subject of the Incident Report. 2. Mr. Ravira’s payment of Staff’s proposed penalty is not an admission by Push Underground that it violated any provision of KRS Chapter 367 or any administrative regulation promulgated pursuant thereto. 3. The Commission’s investigation of these incidents is closed. 4. This case is closed and removed from the Commission’s docket.

2020-00073
4/22/2020 20200422_PSC_ORDER.pdf 2020-00120
4/22/2020 20200422_PSC_ORDER.pdf 2020-00105
4/22/2020 20200422_PSC_ORDER.pdf 2020-00093
4/22/2020 20200422_DATA_REQUEST.pdf

Data Request

2020-00112
4/22/2020 20200422_PSC_ORDER.pdf 2020-00058
4/22/2020 20200422_PSC_ORDER.pdf 2018-00039
4/23/2020 PSC_ORDER

Final Order Entered: 1. This proceeding is dismissed without prejudice. 2. This case is closed and removed from the Commission's docket.

2019-00445
4/23/2020 20200423_PSC_ORDER.pdf 2020-00064
4/23/2020 20200423_PSC_ORDER.pdf 2020-00111
4/23/2020 20200423_PSC_ORDER.pdf 2019-00366
4/23/2020 20200423_PSC_ORDER.pdf 2020-00019
4/23/2020 20200423_DATA_REQUEST.pdf

Data Request

2020-00126
4/27/2020 PSC_ORDER

Final Order Entered: 1. Any under- or over-recoveries of gas costs that would have otherwise been reconciled in this case shall be reconciled in Navitas KY's GCR rate report in Case No. 2020-00103 for rates effective May 1, 2020. 2. The record for Case No. 2019-00372 is to be incorporated by reference into the record of Case No. 2020-00103. 3. This case is closed and removed from the Commission's docket.

2019-00372
4/27/2020 20200427_STAFF_REPORT.pdf

Staff Report

2020-00021
4/27/2020 20200427_PSC_ORDER.pdf 2020-00102
4/27/2020 20200427_PSC_ORDER.pdf 2020-00085
4/27/2020 20200427_PSC_ORDER.pdf 2019-00277
4/27/2020 20200427_PSC_ORDER.pdf 2019-00271
4/27/2020 20200427_PSC_IC_NOTICE.pdf

Notice of Informal Conference

2020-00109
4/27/2020 20200427_PSC_IC_NOTICE.pdf

Notice of Informal Conference

2020-00110
4/28/2020 20200428_PSC_ORDER.pdf 2020-00064
4/28/2020 20200428_PSC_ORDER.pdf 2019-00176
4/28/2020 20200428_PSC_ORDER.pdf 2019-00152
4/28/2020 20200428_PSC_ORDER.pdf 2020-00059
4/28/2020 20200428_PSC_ORDER.pdf 2020-00032
4/28/2020 20200428_PSC_ORDER.pdf 2019-00115
4/28/2020 20200428_DATA_REQUEST.pdf

Data Request

2019-00430
4/28/2020 20200428_PSC_ORDER.pdf 2020-00089
4/28/2020 20200428_PSC_ORDER.pdf 2020-00134
4/28/2020 20200428_PSC_ORDER.pdf 2019-00269
4/28/2020 20200428_DATA_REQUEST.pdf

Data Request

2019-00443
4/29/2020 PSC_ORDER

Order Entered: 1. The language of ordering paragraph 2 is stricken and is replaced with the following language: The rates as set forth in Appendix B to this Order are approved for water service rendered by Corinth District on and after May 15, 2020. 2. All other provisions of the Commission's March 30, 2020 Order that are not in conflict with the terms of this Order shall remain in effect.

2020-00083
4/29/2020 20200429_PSC_ORDER.pdf 2020-00106
4/29/2020 20200429_PSC_ORDER.pdf 2020-00022
4/29/2020 20200429_PSC_ORDER.pdf 2020-00133
4/29/2020 20200429_PSC_ORDER.pdf 2019-00271
4/29/2020 20200429_PSC_ORDER.pdf 2019-00406
4/30/2020 PSC_ORDER

Final Order Entered: 1. The rates set forth in the Appendix to this Order are approved for final meter readings by Kentucky Frontier on and after May 1, 2020. 2. Within 20 days of the date of entry of this Order, Kentucky Frontier shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order. 3. This case is closed and removed from the Commission's docket.

2020-00115
4/30/2020 20200430_PSC_ORDER.pdf 2020-00103
5/1/2020 PSC_ORDER

Final Order Entered: 1. Atmos's request to dismiss the pending case with prejudice is granted. 2. The pending case is dismissed with prejudice and removed from the Commission's docket.

2019-00138
5/1/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00156
5/1/2020 PSC_ORDER

Final Order Entered: 1.The Training Program is hereby approved and accredited for a maximum of six hours of water district management training for water district commissioners seeking to satisfy the annual training requirements set forth in KRS 74.020(6) and (7). 2. The Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. This matter is closed and removed from the Commission's docket.

2020-00014
5/1/2020 PSC_ORDER

Final Order Entered: 1. The Training Program is hereby approved and accredited for a maximum of six hours of water district management training for water district commissioners seeking to satisfy the annual training requirements set forth in KRS 74.020(6) and (7). 2. The Training Program may not be used by water district commissioners seeking to satisfy any portion of the initial training requirement for water district commissioners required by KRS 74.020(8). 3. This matter is closed and removed from the Commission's docket.

2020-00039
5/1/2020 20200501_PSC_ORDER.pdf 2019-00417
5/1/2020 20200501_PSC_ORDER.pdf 2019-00038
5/1/2020 20200501_PSC_ORDER.pdf 2017-00453
5/1/2020 20200501_DATA_REQUEST.pdf

Data Request

2020-00109
5/1/2020 20200501_DATA_REQUEST.pdf

Data Request

2020-00110
5/1/2020 20200501_DATA_REQUEST.pdf

Data Request

2020-00102
5/4/2020 PSC_ORDER

Final Order Entered: 1. KU is granted a CPCN that authorizes it to bid on a franchise offered by the city of Taylorsville, Kentucky, for electric transmission and distribution service. 2. If KU is not the successful bidder, KU shall, within ten days of the award of the franchise at issue, file with the Commission a written notice stating that KU was not the successful bidder. 3. If KU is the successful bidder, KU shall, within ten days of the award of the franchise at issue, file with the Commission a copy of the executed franchise agreement and a statement disclosing the amount of the initial franchise fee. 4. If KU is the successful bidder, KU shall, within ten days of an increase or decrease in the amount of the initial franchise fee set forth in the franchise agreement, file with the Commission documentation setting forth the revised fee. 5. The Commission directs KU 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 original documents to be filed within 30 days of the lifting of the current state of emergency. 6. Any documents filed pursuant to ordering paragraphs 2, 3, or 4 shall reference number of this case and submitted via the Commission's electronic Tariff Filing System. 7. This Order shall not be construed as granting a CPCN to construct utility facilities in said city. 8. This case is closed and removed from the Commission's docket.

2020-00146
5/4/2020 20200504_PSC_ORDER.pdf 2019-00366
5/4/2020 20200504_PSC_ORDER.pdf 2019-00271
5/4/2020 20200504_PSC_ORDER.pdf 2020-00113
5/4/2020 20200504_PSC_ORDER01.pdf 2019-00271
5/4/2020 20200504_PSC_ORDER02.pdf 2019-00271
5/4/2020 20200504_PSC_ORDER.pdf 2020-00001
5/4/2020 20200504_PSC_ORDER01.pdf 2019-00366
5/5/2020 20200505_PSC_ORDER.pdf 2020-00104
5/5/2020 20200505_PSC_ORDER.pdf 2020-00144
5/6/2020 20200506_PSC_ORDER.pdf 2020-00132
5/6/2020 20200506_PSC_ORDER.pdf 2020-00060
5/6/2020 20200506_PSC_ORDER.pdf 2020-00061
5/6/2020 20200506_DATA_REQUEST.pdf

Data Request

2020-00060
5/6/2020 20200506_DATA_REQUEST.pdf

Data Request

2020-00061
5/6/2020 20200506_PSC_ORDER.pdf 2019-00380
5/6/2020 20200506_PSC_ORDER.pdf 2020-00058
5/6/2020 20200506_PSC_ORDER.pdf 2020-00105
5/6/2020 20200506_PSC_ORDER.pdf 2020-00126
5/6/2020 20200506_PSC_ORDER.pdf 2019-00424
5/7/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00315
5/7/2020 PSC_Notice_of_Satisfaction

Notice of Satisfaction

2019-00323
5/7/2020 20200507_PSC_ORDER.pdf 2020-00026
5/7/2020 20200507_PSC_ORDER.pdf 2020-00112
5/7/2020 20200507_DATA_REQUEST.pdf

Data Request

2020-00064
5/7/2020 20200507_DATA_REQUEST01.pdf

Data Request

2020-00064
5/7/2020 20200507_PSC_ORDER.pdf 2019-00444
5/7/2020 20200507_DATA_REQUEST.pdf

Data Request

2020-00091
5/7/2020 20200507_PSC_ORDER.pdf 2020-00123
5/8/2020 20200508_DATA_REQUEST.pdf

Data Request

2019-00444
5/8/2020 20200508_DATA_REQUEST01.pdf

Data Request

2019-00444
5/8/2020 20200508_PSC_ORDER.pdf 2020-00016
5/8/2020 20200508_PSC_ORDER01.pdf 2020-00016
5/8/2020 20200508_PSC_ORDER.pdf 2020-00129
5/11/2020 20200511_PSC_ORDER.pdf 2020-00145
5/11/2020 20200511_PSC_ORDER.pdf 2019-00467
5/11/2020 20200511_PSC_ORDER.pdf 2016-00059
5/11/2020 20200511_PSC_ORDER.pdf 2020-00064
5/11/2020 20200511_DATA_REQUEST.pdf

Data Request

2020-00118
5/12/2020 20200512_PSC_ORDER.pdf 2020-00004
5/12/2020 20200512_PSC_ORDER.pdf 2020-00006
5/12/2020 20200512_PSC_ORDER.pdf 2020-00005
5/12/2020 20200512_PSC_ORDER.pdf 2020-00009
5/12/2020 20200512_PSC_ORDER.pdf 2020-00007
5/12/2020 20200512_PSC_ORDER.pdf 2020-00011
5/12/2020 20200512_PSC_ORDER.pdf 2020-00008
5/12/2020 20200512_PSC_ORDER.pdf 2020-00010
5/13/2020 20200513_DATA_REQUEST.pdf

Data Request

2020-00119
5/13/2020 20200513_DATA_REQUEST.pdf

Data Request

2020-00127
5/13/2020 20200513_PSC_ORDER.pdf 2020-00127
5/13/2020 20200513_PSC_ORDER.pdf 2020-00141
5/13/2020 20200513_PSC_ORDER.pdf 2020-00027
5/13/2020 20200513_DATA_REQUEST.pdf

Data Request

2020-00027
5/14/2020 20200514_PSC_ORDER.pdf 2020-00130
5/14/2020 20200514_PSC_ORDER.pdf 2020-00147
5/14/2020 20200514_DATA_REQUEST.pdf

Data Request

2020-00043
5/14/2020 20200514_DATA_REQUEST.pdf

Data Request

2020-00040
5/14/2020 20200514_PSC_ORDER.pdf 2020-00150
5/14/2020 20200514_PSC_ORDER.pdf 2020-00104
5/14/2020 20200514_PSC_ORDER.pdf 2020-00026
5/15/2020 20200515_PSC_ORDER.pdf 2020-00099
5/15/2020 20200515_PSC_ORDER.pdf 2020-00149
5/18/2020 20200518_DATA_REQUEST.pdf

Data Request

2020-00027
5/18/2020 20200518_PSC_ORDER.pdf 2019-00389
5/18/2020 20200518_PSC_ORDER.pdf 2020-00142
5/18/2020 20200518_PSC_ORDER.pdf 2019-00430
5/18/2020 20200518_DATA_REQUEST.pdf

Data Request

2020-00156
5/19/2020 20200519_PSC_ORDER.pdf 2020-00128
5/19/2020 20200519_DATA_REQUEST.pdf

Data Request

2019-00269
5/20/2020 20200520_PSC_ORDER.pdf 2020-00124
5/20/2020 20200520_PSC_IC_NOTICE.pdf

Notice of Informal Conference

2018-00017
5/20/2020 20200520_PSC_ORDER.pdf 2020-00143
5/20/2020 20200520_PSC_ORDER.pdf 2020-00117
5/20/2020 20200520_DATA_REQUEST.pdf

Data Request

2019-00430
5/21/2020 20200521_PSC_ORDER.pdf 2016-00059
5/21/2020 20200521_PSC_ORDER.pdf 2020-00145
5/21/2020 20200521_PSC_ORDER.pdf 2019-00354
5/22/2020 DATA_REQUEST

Commission Staff's Second Request for Information to Knox County Utility Commission

2020-00020
5/22/2020 PSC_ORDER

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 the date of service of this Order, Jonathan Creek District shall file copies of bills rendered for Mr. Wolter for 2015 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 same address. 3. Documents of any kind filed with the Commission in the course of this proceeding shall also be served on all parties of record. 4. All documents shall be filed by electronic mail at the following address: PSCED@ky.gov. 5. Pursuant to the Commission's Order in Case No. 2020-00085, issued March 16, 2020, Jonathan Creek District SHALL NOT FILE the original paper copy of all requested information at this time, but rather will file original paper copies within 30 days of the lifting of the current state of emergency. All responses shall be appropriately bound, tabbed, and indexed. 6. If any document filed contains personal information shall, in accordance with 807 KAR 5:001, Section 4(10), encrypt or redact the filing so that personal information cannot be read.

2020-00080
5/22/2020 20200522_PSC_ORDER.pdf 2020-00090
5/26/2020 20200526_PSC_ORDER.pdf 2020-00162
5/26/2020 20200526_PSC_ORDER.pdf 2020-00097
5/26/2020 20200526_PSC_ORDER.pdf 2020-00158
5/26/2020 20200526_PSC_ORDER.pdf 2020-00016
5/26/2020 20200526_PSC_ORDER.pdf 2020-00108
5/26/2020 20200526_PSC_ORDER.pdf 2020-00110
5/28/2020 20200528_PSC_ORDER.pdf 2017-00453
5/28/2020 20200528_PSC_ORDER.pdf 2020-00064
5/28/2020 20200528_DATA_REQUEST.pdf

Data Request

2020-00102
5/28/2020 20200528_PSC_ORDER.pdf 2020-00109
5/28/2020 20200528_PSC_ORDER.pdf 2019-00154
5/28/2020 20200528_PSC_ORDER.pdf 2020-00021
5/29/2020 20200529_DATA_REQUEST.pdf

Data Request

2017-00453
6/1/2020 20200601_PSC_ORDER.pdf 2018-00017
6/1/2020 20200601_PSC_ORDER.pdf 2020-00127
6/1/2020 20200601_PSC_ORDER.pdf 2020-00134
6/1/2020 20200601_DATA_REQUEST.pdf

Data Request

2020-00151
6/2/2020 20200602_PSC_ORDER.pdf 2019-00380
6/3/2020 PSC_ORDER

Final Order Entered: 1. The Complaint is dismissed for failing to state a prima facie case. 2. A copy of this Order shall be served upon Ms. Wilson by U.S. Mail. 3. This case is dismissed and removed from the Commission's docket.

2019-00466
6/3/2020 20200603_PSC_ORDER.pdf 2020-00169
6/3/2020 20200603_DATA_REQUEST.pdf

Data Request

2020-00174
6/4/2020 PSC_ORDER

Order Entered: 1. A copy of this Order shall be served upon Nicholas District for the purpose of requesting necessary documents to assist the Commission in determining whether the complaint establishes a prima facie case. 2. Within ten days of the date of entry of this Order, Nicholas District, by and through counsel, shall file a response to the following: a. State upon what date Nicholas District began mailing customer bills containing the language, "Unpaid accounts will be disconnected on the last business day of the month. The original bill plus a $55.00 disconnect fee and a $55.00 reconnect fee must be paid in order to restore service." b. State how many customers Nicholas District disconnected for nonpayment between December 27, 2019, and the date provided in the response above. c. Commission Regulation 807 KAR 5:006, Section 7(3), requires each utility to include in its tariff the billing form to be used by the utility. State whether Nicholas District's billing format in its tariff on file with the Commission accurately reflects the billing form used by Nicholas District.

2020-00055
6/4/2020 20200604_PSC_ORDER.pdf 2019-00354
6/4/2020 20200604_PSC_ORDER.pdf 2019-00154
6/4/2020 20200604_PSC_ORDER.pdf 2019-00271
6/4/2020 20200604_PSC_ORDER.pdf 2019-00437
6/4/2020 20200604_PSC_ORDER.pdf 2020-00122
6/4/2020 20200604_PSC_ORDER.pdf 2020-00136
6/4/2020 20200604_PSC_ORDER.pdf 2020-00041
6/4/2020 20200604_PSC_ORDER.pdf 2020-00118
6/5/2020 20200605_DATA_REQUEST.pdf

Data Request

2020-00152
6/5/2020 20200605_PSC_ORDER.pdf 2020-00101
6/5/2020 20200605_DATA_REQUEST.pdf

Data Request

2018-00017
6/5/2020 20200605_DATA_REQUEST.pdf

Data Request

2020-00135
6/8/2020 PSC_ORDER

Order Entered: LG&E’s motion to convert this proceeding to an electronic case is denied.

2020-00116
6/8/2020 PSC_ORDER01

Order Entered: 1. Within 20 days of the date of this Order, Mr. Fox shall file the following information with the Commission: a. A response stating whether it is correct that Mr. Fox initiated service at the address at issue in February 2012 in his own name, that he changed the name on the account to Soup Coop, LLC in August 2019, and that he changed the name on the account back to his name in December 2019. b. A response that indicates his relationship to the business Soup Coop, LLC, and an explanation of why the account is listed in his personal name. c. A response that states in specific detail the nature of the activity conducted at the address in question, which LG&E described as a wholesale food producer that makes food in a plant setting to be sold in restaurants. d. A copy of the bills for the period that Mr. Fox alleges he was overbilled. e. A response that indicates whether Mr. Fox alleges he was overbilled for electric service, for gas service, or for both gas and electric service, and the specific timeframe that he alleges he was overbilled. 2. Within 20 days of the date of this Order, Mr. Fox shall file a response to the allegations raised in LG&E's Answer.

2020-00116
6/8/2020 20200608_PSC_ORDER.pdf 2019-00366
6/8/2020 20200608_PSC_ORDER.pdf 2020-00174
6/9/2020 20200609_PSC_ORDER.pdf 2020-00156
6/9/2020 20200609_PSC_ORDER.pdf 2020-00174
6/9/2020 20200609_PSC_ORDER01.pdf 2020-00174
6/9/2020 20200609_PSC_ORDER.pdf 2020-00120
6/10/2020 PSC_ORDER

Order Entered: 1. The Complaint in this matter is rejected for failing to state a prima facie case pursuant to 807 KAR 5:001, Section 20, and for failing to comply with the requirements of 807 KAR 5:001, Section 4(4). 2. The request for relief in the Complaint that LG&E be held liable for the equipment failures, repairs, and service calls is hereby denied. 3. Christ Church shall have 20 days from the date of entry of this Order to file an amended complaint, by and through counsel, with the Commission that conforms to the requirements of 807 KAR 5:001, Section 4 and 20, and that states a prima facie case. 4. Any future filings made by a party in this matter, including any filings made pursuant to paragraph number 3 of this Order, shall be made in accordance to the requirements set forth in the Commission's March 16, 2020 and March 24, 2020 Orders in Case No. 2020-00085, unless the Commission orders otherwise. 5. If Christ Church fails to file a timely amended complaint pursuant to paragraph 3 of this Order, the Commission will dismiss this matter without prejudice in separate order.

2020-00107
6/10/2020 20200610_PSC_ORDER.pdf 2020-00170
6/10/2020 20200610_PSC_ORDER.pdf 2020-00171
6/10/2020 20200610_PSC_ORDER.pdf 2020-00131
6/10/2020 20200610_PSC_ORDER.pdf 2020-00165
6/10/2020 20200610_PSC_ORDER.pdf 2020-00185
6/10/2020 20200610_PSC_ORDER.pdf 2020-00064
6/10/2020 20200610_PSC_ORDER.pdf 2020-00140
6/10/2020 20200610_PSC_ORDER.pdf 2020-00168
6/10/2020 20200610_DATA_REQUEST.pdf

Data Request

2020-00064
6/11/2020 20200611_DATA_REQUEST.pdf

Data Request

2020-00104
6/11/2020 20200611_PSC_ORDER.pdf 2019-00284
6/11/2020 20200611_DATA_REQUEST.pdf

Data Request

2020-00026
6/12/2020 20200612_PSC_ORDER.pdf 2019-00467
6/12/2020 20200612_PSC_ORDER.pdf 2019-00437
6/12/2020 20200612_PSC_ORDER.pdf 2020-00091
6/12/2020 20200612_PSC_ORDER.pdf 2020-00176
6/12/2020 20200612_PSC_ORDER01.pdf 2020-00176
6/12/2020 20200612_DATA_REQUEST.pdf

Data Request

2020-00043
6/15/2020 20200615_PSC_ORDER.pdf 2019-00444
6/15/2020 20200615_PSC_ORDER.pdf 2020-00184
6/16/2020 20200616_PSC_ORDER.pdf 2020-00160
6/16/2020 20200616_PSC_ORDER.pdf 2020-00177
6/16/2020 20200616_PSC_ORDER.pdf 2020-00109
6/16/2020 20200616_PSC_ORDER.pdf 2020-00152
6/17/2020 20200617_DATA_REQUEST.pdf

Data Request

2019-00269
6/17/2020 20200617_DATA_REQUEST.pdf

Data Request

2019-00271
6/17/2020 20200617_PSC_ORDER.pdf 2020-00027
6/17/2020 20200617_PSC_ORDER.pdf 2019-00430
6/18/2020 20200618_PSC_ORDER.pdf 2020-00141
6/18/2020 20200618_PSC_ORDER.pdf 2020-00155
6/18/2020 20200618_PSC_ORDER.pdf 2020-00016
6/18/2020 20200618_PSC_ORDER.pdf 2020-00176
6/18/2020 20200618_DATA_REQUEST.pdf

Data Request

2020-00102
6/18/2020 20200618_PSC_ORDER.pdf 2020-00152
6/18/2020 20200618_PSC_ORDER.pdf 2020-00167
6/18/2020 20200618_DATA_REQUEST.pdf

Data Request

2018-00017
6/18/2020 20200618_DATA_REQUEST.pdf

Data Request

2019-00133
6/18/2020 20200618_DATA_REQUEST.pdf

Data Request

2020-00148
6/18/2020 20200618_PSC_ORDER.pdf 2020-00131
6/18/2020 20200618_PSC_ORDER.pdf 2020-00138
6/18/2020 20200618_PSC_ORDER.pdf 2020-00137
6/18/2020 20200618_DATA_REQUEST.pdf

Data Request

2019-00443
6/19/2020 20200619_PSC_ORDER.pdf 2020-00028
6/19/2020 20200619_PSC_ORDER.pdf 2020-00159
6/19/2020 20200619_PSC_ORDER.pdf 2020-00162
6/19/2020 20200619_PSC_ORDER.pdf 2020-00173
6/19/2020 20200619_PSC_ORDER.pdf 2020-00166
6/19/2020 20200619_PSC_IC_NOTICE.pdf

Notice of Informal Conference

2019-00096
6/22/2020 20200622_PSC_ORDER.pdf 2020-00180
6/22/2020 20200622_PSC_ORDER.pdf 2020-00026
6/22/2020 20200622_PSC_ORDER.pdf 2020-00152
6/23/2020 PSC_ORDER

Final Order Entered: The pending case is dismissed without prejudice and removed from the Commission's docket.

2019-00093
6/23/2020