Kentucky Public Service Commission


View Case Filings for: 2017-00097


Case Number:2017-00097
Service Type:Electric
Filing Date:2/23/2017
Category:Regular
Utilities:

Kentucky Power Company


Electronic Case
Case Nature:

ELECTRONIC INVESTIGATION OF THE REASONABLENESS OF THE DEMAND SIDE MANAGEMENT PROGRAMS AND RATES OF KENTUCKY POWER COMPANY









Case Filings
FilingDocuments
1/18/2018 3:46:07 PM

Final Order Entered: 1. Kentucky Power is relieved of its obligation to spend a minimum of $6 million on DSM programs. 2. Kentucky Power's request to retain AEG to conduct an Impact Evaluation and perform consulting services to develop a suite of DSM programs for the 2019-2021 time period is denied. 3. Kentucky Power's request to remit incentives to all customers participating in the Commercial New Construction Program and the Commercial Incentive Prescription Custom Program as identified in Kentucky Power's response to Commission Staff's Second Data Request, Item 2 is granted. 4. Any future DSM Applications filed by Kentucky Power shall include the information as described herein. 5. Any over-recovery or under-recovery resulting from Kentucky Power's 2018 commercial or residential DSM factors is to be recovered using its simplified November 2017 methodology for calculating its DSM factors. 6. Kentucky Power shall be allowed to recover any lost revenues and incentives associated with any Commission-approved DSM program consistent with KRS 278.285. Recovery of lost revenues shall be limited to no more than three years, absent an intervening base rate case, and shall not exceed claimed savings life of the specific DSM measure.


1/16/2018 10:45:41 PM

Post-Hearing Brief on Behalf of Beverly May, Jim Webb, and Sierra Club


Joe F. Childers Bevery May, Jim Webb and Sierra Club

1/16/2018 6:53:35 PM

Attorney Generals Post Hearing Brief


Kent A Chandler Kentucky Office of the Attorney General

AGs_PH_Brief-_Final.pdf

AG's Post Hearing Brief

1/16/2018 3:42:24 PM

Post Hearing Brief and Post Hearing Data Response to the Attorney Generals Request for Information


Stephen L. Sharp Jr. Kentucky Power Company

KPCO_PH_Brief.PDF

KPCO_PH_Brief

KPCO_R_AG_PHDR.pdf

KPCO_R_AG_PHDR

1/11/2018 5:17:21 PM

Attorney Generals Post Hearing Data Requests


Kent A Chandler Kentucky Office of the Attorney General

Attorney_Generals_PHDR_to_KPC.pdf

Post Hearing Data Requests

1/11/2018 3:54:38 PM

20180111_PSC Notice of Filing.pdf


1/10/2018 12:59:06 PM

Supplemental Testimony of Ranie Wohnhas


Stephen L. Sharp Jr. Kentucky Power Company

1/10/2018 8:46:59 AM

Proof of Publication of Notice of Hearing


Stephen L. Sharp Kentucky Power Company

Notarized_Proof_Publication.PDF

Notarized Proof of Publication

1/9/2018 1:35:20 PM

Public Comments


Matt Malone The Kentucky School Boards Association

Public_Comments_1.9.18.pdf

Public Comments Pleading

12/21/2017 2:57:39 PM

Order Entered: 1. Kentucky Power is authorized to continue DSM spending on those projects accepted or approved prior to November 3, 2017, and not listed as being on a "waitlist," subject to ensuring that the DSM spending level is at an absolute minimum level. 2. Within seven days of the date of this Order, Kentucky Power shall file with the Commission, using the Commission's electronic Tariff Filing System, its revised DSM tariffs to reflect that spending can continue into 2018, to close out those ongoing projects not listed as being on a "waitlist." 3. Rehearing is granted on the issues of reimbursement for the 86 DSM projects on the "waitlist," and spending funds for a consultant to review past DSM programs and to develop a cost effective analysis for future DSM filings. No reimbursement of the 86 DSM projects on the "waitlist" or of the consultant fees shall be authorized unless and until the expenditures are subsequently approved by the Commission.


12/15/2017 10:08:08 AM

Order Entered: 1. A hearing in this matter shall be held on Thursday, January 11, 2018, at 9 a.m. Eastern Standard Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Kentucky Power Company ("Kentucky Power") shall give notice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include the following statement: "This hearing will be streamed live and may be viewed on the PSC website, psc.ky.gov." At the time the notice is mailed or publication is requested, Kentucky Power shall forward a duplicate of the notice and request to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcript shall be made of the hearing.


12/14/2017 2:35:11 PM

Verified Notice of Adoption of Data Request Responses


Amy J. Elliott Kentucky Power Company

Notice_of_Adoption_12142017.pdf

Notice of Adoption of Data Request Responses

12/13/2017 6:34:10 PM

Kentucky Power Companys Rebuttal Testimony and Responses to Commissions Second Set of Data Requests


Amy J. Elliott Kentucky Power Company

KPCO_RT_RKW_12132017.pdf

Rebuttal Testimony

12/12/2017 8:41:28 AM

Read First to Accompany 12/11/17 Tariff Filing


Amy J. Elliott Kentucky Power Company

Read_1st.pdf

Read First

12/11/2017 6:08:13 PM

Schedule C and Tariffs Pursuant To November 30, 2017 Order


Amy J. Elliott Kentucky Power Company

12/11/2017 3:40:12 PM

KPCO files Notice of Withdrawal of its December 4, 2017 Motion to Amend November 2, 2017 Order


Judy K Rosquist Kentucky Power Company

12/6/2017 2:04:24 PM

Data Request


12/6/2017 9:50:42 AM

Response to Motion of Kentucky Power Company for Extension of Time to File Rebuttal Testimony


Joe Childers Beverly May, Jim Webb and Sierra Club

12/4/2017 3:20:09 PM

KENTUCKY POWER COMPANYS REPORT, MOTION FOR REHEARING, AND MOTION To AMEND NOVEMBER 2, 2017 ORDER


Stephen L. Sharp Jr. Kentucky Power Company

11/30/2017 4:07:46 PM

Order Entered: 1. Kentucky Power's motion for authority to file its annual DSM filing as part of this investigation is granted. 2. Kentucky Power's motion for authority to file its DSM tariffs ten days following the entry of this Order is granted. 3. Kentucky Power's Targeted Energy Efficiency program is approved through 2018, and a decision on all other DSM programs shall be deferred until the conclusion of this investigation. 4. Within ten days of the date of this Order, Kentucky Power shall file in the record of this case revised DSM tariffs sheets with an effective date of January 1, 2018, reflecting a continuation only of the Targeted Energy Efficiency program and new DSM rates for 2018, along with all supporting calculations of the 2018 DSM rates.


11/30/2017 2:58:12 PM

Kentucky Power Companys revised Schedule C and calculations in satisfaction of the request made by Commission Staff at the November 21, 2017 informal conference.


Stephen L. Sharp Jr. Kentucky Power Company

DSM_Schedule_C_Alternative_A_Revised.xls

DSM Schedule C_Alternative_A_Revised

DSM_Schedule_C_Alternative_B_Revised.xls

DSM Schedule C_Alternative_B_Revised

11/22/2017 1:41:32 PM

Testimony of Jim Grevatt and Curriculum Vitae


Joe F. Childers Beverly May, Jim Webb, and Sierra Club

2017.11.22_Grevatt_Testimony_and_Affirmation.pdf

Jim Grevatt Testimony and Affirmation

11/17/2017 3:36:38 PM

Notice of Informal Converence


20171117_PSC_IC_NOTICE.pdf

Notice of Informal Conference

11/15/2017 3:25:33 PM

KENTUCKY POWER COMPANYS STATUS REPORT, MOTION FOR LEAVE TO MAKE THE COMPANYS NOVEMBER 15, 2017 D.S.M. FILING IN THIS CASE, AND MOTION FOR LEAVE TO FILE PROPOSED TARIFFS FOLLOWING APPROVAL OF 2018 D.S.M. FACTORS


Stephen L. Sharp Kentucky Power Company

DSM_Schedule_C_Alternative_A.xls

DSM Schedule C Alternative A

DSM_Schedule_C_Alternative_B.xls

DSM Schedule C Alternative B

KPCO_M_111517.PDF

KPCO_M_111517

11/3/2017 5:40:11 PM

KENTUCKY POWER COMPANYS NOTICE TO THE COMMISSION OF ITS ACTIONS IN COMPLIANCE WITH THE COMMISSIONS NOVEMBER 2, 2017 ORDER


Stephen L. Sharp Kentucky Power Company

KPCO_Notice_To_Commission.PDF

KENTUCKY POWER COMPANY'S NOTICE To THE COMMISSION OF ITS ACTIONS IN COMPLIANCE WITH THE COMMISSION'S NOVEMBER 2, 2017 ORDER

11/2/2017 1:17:46 PM

Order Entered: 1. The May 4, 2017 Order is clarified as set forth in the findings contained herein. 2. Kentucky Power is relieved of any obligation to renew, extend, or replace third-party residential DSM contracts, or to enter into other DSM contracts, or to maintain or develop internal programs, in an effort to achieve or maintain an annual DSM spending level of $6 million during the pendency of this investigation. 3. Kentucky Power's motion to file by November 15, 2017, its DSM evaluations, along with its revised DSM tariff and its proposed DSM factors, is granted. 4. Kentucky Power's request to spend the $87,720 of unexpended KSBA funds for the school energy managers programs is approved. 5. Intervenor testimony, if any, in verified prepared form shall be filed no later than November 22, 2017. 6. Kentucky Power shall file, in verified prepared form, its rebuttal testimony, if any, no later than December 13, 2017. 7. A Public Hearing to be held in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose of cross-examination of witnesses of Kentucky Power and Intervenors shall be scheduled at a later date.


9/12/2017 3:04:50 PM

KPCO files Annual Status Report


Judy K Rosquist Kentucky Power Company

8/10/2017 4:51:59 PM

KPCO files Notice and Motion for Leave To Deviate from the Requirements of the Commissions February 22, 2013 Order in Case No. 2012-00367


Judy K Rosquist Kentucky Power Company

KPCO_M_081017.pdf

KPCO_N_and_M_081017.pdf

6/9/2017 10:34:54 AM

KPCO files Responses to Sierra Clubs Second Set of Data Requests


Judy K Rosquist Kentucky Power Company

KPCO_R_Sierra_Club_060917.pdf

KPCO_R_Sierra_Club_2_060917.pdf

KPCO_Read_1st_060917.PDF

KPCO_Read_1st_060917.pdf

5/19/2017 10:03:13 AM

Bevery May, Jim Webb, and Sierra Clubs Requests for Supplemental Information to Kentucky Power Company


Joe F. Childers Bevery May, Jim Webb, and Sierra Club

2017.5.19_Supplemental_Data_Requests_KPC.pdf

Bevery May, Jim Webb, and Sierra Club's Requests for Supplemental Information to Kentucky Power Company

5/17/2017 3:46:14 PM

Order Entered: Walmart's motion for rehearing is denied.


5/12/2017 1:35:58 PM

Motion of Beverly May, Jim Webb, and Sierra Club for Clarification


Joe F. Childers Bevery May, Jim Webb and Sierra Club

5/5/2017 4:19:06 PM

KPCO files Responses to Sierra Clubs First Set of Data Requests


Judy K Rosquist Kentucky Power Company

KPCO_R_SC_1_10_Attachment3.pdf

KPCO_R_SC_1_10_Attachment3pdf

5/4/2017 3:13:36 PM

Order Entered: 1. Kentucky Power's motion for an interlocutory order is granted. 2. KFTC's motion for additional time is denied as moot. 3. During the pendency of the instant proceeding, Kentucky Power shall continue its ongoing obligation to administer its DSM portfolio in the ordinary course of business, but shall not be required to attain the existing $6 million DSM expenditure level in 2017.


4/28/2017 3:15:12 PM

Motion of Walmart for Rehearing of the Order Denying Intervention


Don C. A. Parker Wal-Mart Stores East, LP and Sam’s East, Inc.

4/27/2017 3:44:04 PM

20170427_PSC IC Memo.pdf


4/21/2017 5:00:14 PM

Motion of Beverly May, Jim Webb, and Sierra Club to Admit Matthew Miller Pro Hac Vice


Joe F. Childers Bevery May, Jim Webb, and Sierra Club

2017.4.21_KBA_Cert_form_Matt.pdf

KBA Certification Form Matthew Miller

4/21/2017 4:53:28 PM

Motion of Sierra Club to admit Jill Tauber and Chinyere Osuala Pro Hac Vice


Joe F. Childers Sierra Club

2017.4.21_KBA_Cert_form_Chinyere.pdf

KBA Certification Form for Chinyere Osuala

2017.4.21_KBA_Cert_form_Jill.pdf

KBA Certification Form for Jill Tauber

4/21/2017 2:07:47 PM

Notice of Informal Conference


4/18/2017 3:39:24 PM

Kentucky Industrial Utility Customers (KIUC) Written Statement in Response to Commissions Order of Procedure


Michael L. Kurtz, Esq., Kentucky Industrial Utility Customers (KIUC)

4/14/2017 9:22:57 PM

First Data Requests to Kentucky Power Company by Beverly May, Jim Webb and Sierra Club


Joe F. Childers Beverly May, Jim Webb and Sierra Club

4/13/2017 10:53:50 PM

Motion of Bevery May, Jim Webb and Sierra Club to Modify Procedural Schedule and for Informal Conference


Joe F. Childers Bevery May, Jim Webb and Sierra Club

4/13/2017 10:50:08 PM

Notice of Ability to Accept Electronic Service


Joe F. Childers Bevery May, Jim Webb and Sierra Club

4/13/2017 2:30:07 PM

KPCO files Response to Kentuckians for the Commonwealths Motion for Additonal Time to Respond and Reply to the Response of the Sierra Club


Judy K Rosquist Kentucky Power Company

4/12/2017 2:53:45 PM

Order Entered: Walmart's motion to intervene is denied.


4/12/2017 2:47:24 PM

Order Entered: KFTC Movants' motion to intervene is denied.


4/10/2017 3:24:23 PM

Order Entered: 1. The motion of Sierra Club to intervene is granted. 2. Sierra Club 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. Sierra Club shall comply with all provisions of the Commission's regulation, 807 KAR 5:001, Section 7, related to the service and electronic filing of documents. 4. Sierra Club shall adhere to the procedural schedule set forth in the Commission's February 23, 2017 Order and as amended by subsequent Orders. 5. Within seven days of entry of this Order, Sierra Club shall provide the electronic mail address to which all electronic documents issued by the Commission and other parties of record may be served upon Sierra Club in accordance with 807 KAR 5:001, Section 4(8).


4/10/2017 3:21:13 PM

Order Entered: 1. The motion of KIUC to intervene is granted. 2. KIUC shall be entitled to the full rights of a party and shall be served with the Commission's Orders and with filed testimony, exhibits, pleadings, correspondence, and all other documents submitted by parties after the date of this Order. 3. KIUC shall comply with all provisions of the Commission's regulation, 807 KAR 5:001, Section 7, related to the service and electronic filing of documents. 4. KIUC shall adhere to the procedural schedule set forth in the Commission's February 23, 2017 Order and as amended by subsequent Orders. 5. Within seven days of entry of this Order, KIUC shall provide the electronic mail address to which all electronic documents issued by the Commission and other parties of record may be served upon KIUC in accordance with 807 KAR 5:001, Section 4(8).


4/7/2017 2:36:43 PM

Response of Beverly May, Jim Webb, and Sierra Club to Companys Motion for Interlocutory Order


Joe F. Childers Bevery May, Jim Webb, and Sierra Club

2017.4.7_Sierra_Club_Response_to_KPC_Mot_for_Interloc_Order.pdf

Response of Beverly May, Jim Webb, and Sierra Club to Company's Motion for Interlocutory Order

4/6/2017 5:43:33 PM

Request for a 14-day extension of time in which to respond to KPCOs Motion for Interlocutory Order


Request for Extension of Time to Respond to KPCOs Motion KFTC, Elizabeth Sanders, Alice Whitaker

KFTC_Request_for_ext_2017-04-06.pdf

KFTC Request for 14 Day Extension

4/4/2017 2:32:39 PM

Attorney Generals Response to Commissions Order


Kent A Chandler Kentucky Office of the Attorney General

Read_1st_AG_Response_to_PSC.pdf

Read 1st AG's Response

3/31/2017 10:29:30 AM

KPCO files Motion


Judy K Rosquist Kentucky Power Company

KPCO_M_033117.PDF

KPCO_M_033117.pdf

3/28/2017 2:00:38 PM

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, 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, 807 KAR 5:001, Section 7, related to the service and filing of documents. 4. The Attorney General shall adhere to the procedural schedule set forth in the Commission's March 8, 2017 Order and as amended by subsequent Orders. 5. Within seven days of entry of this Order, the Attorney General shall provide the electronic mail address to which all electronic documents issued by the Commission and other parties of record may be served upon the Attorney General in accordance with 807 KAR 5:001, Section 4(8)(b).


3/24/2017 2:43:32 PM

Motion to Intervene filed on behalf of Kentuckians For The Commonwealth, Inc. ("KFTC"), Elizabeth Sanders, and Alice Whitaker.


Motion to Intervene KFTC, Elizabeth Sanders, Alice Whitaker

3/24/2017 2:09:40 PM

Motion to Intervene


Don C. A. Parker Wal-Mart Stores East, LP and Sams East, Inc.

Read1st_-_Cover_Letter.pdf

Read 1st - Cover Letter

3/24/2017 9:33:21 AM

Attorney Generals Motion to Intervene


Kent A Chandler Kentucky Office of the Attorney General

AG_MTI.pdf

Attorney General's Motion to Intervene

Read_1st_AG_MTI.pdf

AG's Read1st w/ Motion to Intervene

3/23/2017 8:28:03 PM

Motion to Intervene


Joe F. Childers Bevery May, Jim Webb, and Sierra Club

2017.3.23_Motion_to_Intervene_Ky_P.pdf

Motion of Bevery May, Jim Webb, and Sierra Club for Full Intervention

3/17/2017 4:36:17 PM

KPCO files Responses to Commission Staffs First Set ofData Requests.


Judy K Rosquist Kentucky Power Company

KPCO_R_PSC_1_031717.pdf

KPCO_R_KPSC_1_031717.pdf

3/6/2017 3:14:58 PM

Kentucky Industrial Utility Customers (KIUC) Motion to Intervene


Michael L. Kurtz, Esq., Kentucky Industrial Utility Customers (KIUC)

Cover_Ltr__2017-00097.pdf

Cover Ltr - Read 1st

2/23/2017 3:45:31 PM

Order Entered: 1. Pursuant to KRS 278.260, an investigation is opened to review the appropriateness of Kentucky Power's DSM programs, the level of spending on such programs, and the reasonableness of the resulting DSM rates. 2. The Commission adopts the procedural schedule set forth in Appendix A to this Order, which is incorporated by reference herein. 3. a. Kentucky Power shall file with the Commission, on or before March 17, 2017, its responses to all requests for information listed in Appendix B to this Order. Responses to requests for information in paper medium 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, an original and eight copies in paper medium and an electronic version to the Commission. b. Each response shall be answered under oath or, for representatives of a public or private corporation or a partnership or association or a governmental agency, be accompanied by a signed certification of the preparer or the person supervising the preparation of the response on behalf of the entity that the response is true and accurate to the best of that person's knowledge, information, and belief formed after a reasonable inquiry. 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.