Kentucky Public Service Commission


View Case Filings for: 2017-00032


Case Number:2017-00032
Service Type:Sewer
Filing Date:2/7/2017
Category:Administrative
Utilities:

Marshall County Environmental Services, LLC


Case Nature:

ALLEGED FAILURE OF MARSHALL COUNTY ENVIRONMENTAL SERVICES, LLC TO FILE REQUIRED REPORTS









Case Filings
FilingDocuments
10/16/2017 10:24:56 AM

Acknowledgement of Payment of Penalty


9/28/2017 2:47:53 PM

Final Order Entered: 1. Marshall County Environmental is assessed a penalty of $5,000 for its willful failure to comply with KRS 278.230 and 807 KAR 5:006, Section 4(2). 2. Marshall County Environmental is assessed a penalty of $5,000 for its willful failure to comply with KRS 278.140. 3. A portion of the fine is suspended, and Marshall County shall be required to pay $4,000 for violations of KRS 278.230, 807 KAR 5:006, Section 1(3) and KRS 278.140. 4. Marshall County Environmental shall pay the assessed penalties, totaling $4,000, within 30 days of the date of this Order. Payment shall be by certified check or money order made payable to "Treasurer, Commonwealth of Kentucky" and shall be mailed or delivered to Office of General Counsel, Public Service Commission of Kentucky, 211 Sower Boulevard, P.0. Box 615, Frankfort, Kentucky 40602-0615. 5. If Marshall County fails to timely pay the $4,000 fine, or to timely file the required reports for the 2017, 2018, and 2019 calendar years, the $6,000 suspended fine shall become due and payable.


8/25/2017

Deposition of Mamie Michelle Artis


8/23/2017 11:59:13 AM

Notice of Filing Hearing Documents


8/18/2017 10:37:51 AM

Notice of Filing Direct Testimony


8/11/2017

William Adams on Behalf of Michelle Artis Request to Reschedule Deposition


8/8/2017 4:03:14 PM

Michelle Artis Subpoena


6/21/2017 3:26:07 PM

Order Entered: 1. Prior to July 31, 2017, Commission Staff shall take the deposition of Marshall County Environmental's witness. Commission Staff shall coordinate with counsel for Marshall County Environmental to designate the time, date, and place of the deposition. 2. Marshall County Environmental shall appear on August 23, 2017, at 9:00 a.m., Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose of showing cause why it should not be subjected to the penalties of KRS 278.990 for its failure to comply with KRS 278.140 and 278.230(3).


5/1/2017

Marshall County Environmental Services response to Order of April 5, 17


4/5/2017 11:12:22 AM

Order Entered: 1. Marshall County Environmental's March 24, 2017, motion is granted. 2. The hearing scheduled for March 28, 2017, is continued generally, and 3. On or before May 1, 2017, Marshall County Environmental shall inform the Commission, in writing, of the condition of the Marshall County Environmental representative and her ability to appear before the Commission.


3/24/2017

Marshall County Environmental Services LLC Motion for Continuance


2/7/2017 11:20:56 AM

Order Entered: 1. Marshall County Environmental shall file with the Commission, no later than February 24, 2017, its annual reports for the 2013, 2014, and 2015 calendar years. 2. Marshall County Environmental shall appear on March 28, 2017, at 10:00 a.m., Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, for the purpose of showing cause why it should not be subjected to the penalties of KRS 278.990 for its failure to comply with KRS 278.140 and 278.230(3).