psc.ky.gov - /pscscf/2017 cases/2017-00263/


[To Parent Directory]

7/3/2017 9:26 AM 39874366 20170630_Kentucky Frontier Gas, LLC Application.pdf
7/3/2017 9:35 AM 79987 20170703_PSC Acknowledgement Letter.pdf
7/10/2017 2:11 PM 351069 20170710_PSC No Deficiency Letter.pdf
7/14/2017 3:30 PM 567670 20170714_AG Motion to Intervene.pdf
7/25/2017 8:35 AM 827896 20170725_PSC_ORDER.pdf
7/26/2017 8:35 AM 591851 20170726_AG Response to Order.pdf
7/28/2017 10:03 AM 2576636 20170728_PSC_ORDER.pdf
8/1/2017 3:16 PM 219146 20170801_Kentucky Frontier Gas LLC Affidavit of Publication - Notice.pdf
8/1/2017 3:17 PM 351064 20170801_Kentucky Frontier Gas LLC Affidavit of Publication.pdf
8/14/2017 9:44 AM 24832247 20170811_Kentucky Frontier Gas LLC Response to Request for Information - Part 1.pdf
8/14/2017 10:09 AM 21959950 20170811_Kentucky Frontier Gas LLC Response to Request for Information - Part 2.pdf
8/24/2017 11:19 AM 4353962 20170824_DATA_REQUEST.pdf
8/28/2017 8:45 AM 1001248 20170825_AG Request for Information.pdf
9/8/2017 3:45 PM 14270657 20170908_Kentucky Frontier Gas, LLCs Responses to PSC and AG Request for Information.pdf
9/11/2017 3:27 PM 271541 20170911_Declaration of Steven Shute.pdf
9/14/2017 3:34 PM 864193 20170914_PSC_IC_NOTICE.pdf
9/19/2017 3:51 PM 2338231 20170919_PSC IC Memo.pdf
9/25/2017 9:19 AM 874945 20170922_AG Supplemental Data Request.pdf
9/22/2017 11:27 AM 1230068 20170922_DATA_REQUEST.pdf
10/3/2017 9:46 AM 76572 20171002_Kentucky Frontier Gas, LLC Declaration of Steven Shute.pdf
10/3/2017 9:50 AM 9125748 20171002_Kentucky Frontier Gas, LLC Respone to Attorney General Supplemental Request for Information.pdf
10/3/2017 9:45 AM 7028062 20171002_Kentucky Frontier Gas, LLC Response to PSC Third Request for Information.pdf
10/9/2017 1:56 PM 21450 20171009_Kentucky Frontier Gas LLC Letter of Agreement to Submit.pdf
10/16/2017 9:29 AM 1189043 20171016_DATA_REQUEST.pdf
10/25/2017 10:55 AM 2043217 20171020_AG Motion to Waive Formal Hearing and For Leave to Submit Comments.pdf
10/20/2017 1:54 PM 4248354 20171020_Kentucky Frontier Gas, LLC Information Response.pdf
10/25/2017 10:43 AM 62647 20171025_Kentucky Frontier Gas LLCP Response to AG Motion.pdf
10/26/2017 4:12 PM 625529 20171026_PSC_ORDER.pdf
11/1/2017 10:44 AM 585110 20171031_AG Notice of Withdrawal of Motion.pdf
10/31/2017 11:02 AM 40839 20171031_Kentucky Frontier Gas LLC Motion to Reschedule Hearing.pdf
11/7/2017 3:35 PM 546303 20171107_PSC_ORDER.pdf
11/9/2017 2:02 PM 94791 20171109_Kentucky Frontier Gas Co. Notice of Publication.pdf
11/13/2017 12:16 PM 1289854 20171113_PSC_ORDER.pdf
11/22/2017 11:02 AM 27711373 20171122_Kentucky Frontier Gas, LLC. Affidavit of Publication.pdf
11/29/2017 4:09 PM 2265899 20171129_PSC Notice of Filing.pdf
11/30/2017 5:09 PM 1030401 20171130_PSC_ORDER.pdf
12/4/2017 12:44 PM 652744 20171204_DATA_REQUEST.pdf
12/11/2017 3:59 PM 32419914 20171211_Kentucky Frontier Gas, LLC Response to Post Hearing Request for Information.pdf
12/19/2017 9:59 AM 664603 20171218_Attorney Generals Post-Hearing Brief.pdf
12/18/2017 3:38 PM 7818512 20171218_Kentucky Frontier Gas, LLC Brief.pdf
12/21/2017 12:17 PM 48875 20171221_Kentucky Frontier Gas, LLC Notice of Intent to Place Proposed Rates into Effect.pdf
12/22/2017 3:06 PM 3816066 20171222_PSC_ORDER.pdf
1/9/2018 1:05 PM 152136 20180109_PSC_ORDER.pdf
6/13/2018 12:09 PM 6169821 20180122_Kentucky Frontier Gas, LLC PRP Project Report Filing.pdf
6/13/2018 12:23 PM 3853495 20180507_Kentucky Frontier Gas, LLC Pipeline Replacement Surcharge Account.pdf
6/12/2018 3:02 PM 558822 20180612_PSC_ORDER.pdf
7/2/2018 9:26 AM 454852 20180629_Attorney General Initial Data Request to Kentucky Frontier Gas, LLC on Affiliate Transactions.pdf
6/29/2018 11:15 AM 493814 20180629_DATA_REQUEST.pdf
7/12/2018 9:26 AM 292730 20180711_Kentucky Frontier Gas, LLC Response to Attorney General Initial Data Request.pdf
7/12/2018 9:36 AM 636509 20180711_Kentucky Frontier Gas, LLC Response to Commission Fifth Data Request.pdf
10/18/2018 9:54 AM 5464829 20180716_Kentucky Frontier Gas, LLC 2nd Quarter Pipeline Surcharge Account Filing.pdf
7/31/2018 9:15 AM 2588201 20180727_Attorney General Supplemental Data Request on Affiliate Transactions.pdf
7/27/2018 9:19 AM 640099 20180727_DATA_REQUEST.pdf
8/9/2018 2:45 PM 2933818 20180809_Kentucky Frontier Gas, LLC Motion for Waiver.pdf
8/9/2018 2:40 PM 3403655 20180809_Kentucky Frontier Gas, LLC Response to Attorney General Supplemental Data Request.pdf
8/9/2018 2:35 PM 465427 20180809_Kentucky Frontier Gas, LLC Response to Commission Staff Sixth Data Request.pdf
8/17/2018 8:51 AM 2963552 20180816_Attorney General Response to Kentucky Frontier Gas, LLC Motion for Waiver.pdf
10/18/2018 9:45 AM 9571802 20181018_Kentucky Frontier Gas, LLC 3rd Quarter Pipeline Surcharge Account Filing.pdf
1/7/2019 11:17 AM 3298050 20190104_Kentucky Frontier Gas, LLC PRP Status Update.pdf
1/10/2019 11:12 AM 7028276 20190110_Kentucky Frontier Gas, LLC 4th Quarter Pipeline Surcharge Account Filing.pdf
4/15/2019 10:40 AM 4544162 20190415_Kentucky Frontier Gas, LLC 2019 1st Quarter Pipeline Surcharge Account Filing.pdf
4/17/2019 10:42 AM 871532 20190417_Kentucky Frontier Gas, LLC Pipeline Replacement Program Report.pdf
7/15/2019 3:45 PM 6031006 20190715_Kentucky Frontier Gas, LLC 2019 2nd Quarter Pipeline Surcharge Account Filing.pdf
10/1/2019 1:56 PM 537215 20191001_DATA_REQUEST.pdf
10/10/2019 2:51 PM 13924852 20191010_Kentucky Frontier Gas, LLC Response to Commission Order.pdf
10/14/2019 10:22 AM 660352 20191014_Kentucky Frontier Gas, LLC 2019 3rd Quarter Pipeline Surcharge Account Filing.pdf
11/8/2019 5:14 PM 6110182 20191108_Attorney General Notice of Withdrawal of Counsel.pdf
11/19/2019 9:59 AM 4373893 20191118_Attorney Generals Notice of Withdrawal of Counsel.pdf
1/8/2020 12:34 PM 2975636 20200108_Kentucky Frontier Gas, LLC PRP Status Update pursuant to Commission Order.pdf
1/21/2020 10:54 AM 5514347 20200121_Kentucky Frontier Gas, LLC 2019 3rd Quarter Pipeline Surcharge Account Filing.pdf
2/12/2020 1:47 PM 648739 20200212_DATA_REQUEST.pdf
3/5/2020 10:27 AM 9148276 20200304_Kentucky Frontier Gas, LLC Response to Commission Staff Eighth Request for Information.pdf
3/25/2020 9:16 AM 152446 20200325_Attorney General Notice of Withdrawal and Substitution of Counsel.pdf
5/21/2020 9:46 AM 4133026 20200521_Kentucky Frontier Gas, LLC 2020 1st Quarter Pipeline Surcharge Account Filing.pdf
7/30/2020 10:12 AM 1900173 20200730_Kentucky Frontier Gas, LLC 2020 Pipeline Surcharge Account Filing.pdf
10/27/2020 9:42 AM 1089307 20201027_Kentucky Frontier Gas, LLC 2020 Third Quarter Pipeline Surcharge Account Filing.pdf
1/4/2021 4:35 PM 783418 20210104_Kentucky Frontier Gas, LLC PRP Status Update.pdf
1/19/2021 10:43 AM 1008686 20210119_Kentucky Frontier Gas, LLC 2020 Fourth Quarter Pipeline Surcharge Account Filing.pdf
5/19/2021 9:10 AM 263117 20210519_Kentucky Frontier Gas, LLC Annual Pipeline Replacement Program Report.pdf
5/21/2021 9:42 AM 1017372 20210521_Kentucky Frontier Gas, LLC 2021 1st Quarter Pipeline Surcharge Account Filing.pdf
6/2/2021 1:56 PM 129486 20210602_PSC_ORDER.pdf
7/2/2021 3:14 PM 156494 20210702_PSC_ORDER.pdf
4/15/2024 3:12 PM 72724 20240415_PSC_ORDER.pdf