Kentucky Public Service Commission


View Case Filings for: 2011-00300


Case Number:2011-00300
Service Type:Electric
Filing Date:8/15/2011
Category:Regular
Utilities:

Kentucky Power Company


Case Nature:

Demand Side Management Program









Case Filings
FilingDocuments
1/23/2012 1:42:42 PM

Order Entered: (1) Kentucky Power's proposed residential and commercial DSM surcharge factors contained in its August 15, 2011 application are denied. (2) Kentucky Power's corrected proposed residential and commercial DSM surcharge factors as shown in its September 30, 2011 response are approved effective for service rendered on and after January 31, 2012. (3) Kentucky Power's proposed decreases in the target participation levels of the Commercial High Efficiency Heat Pump/Air Conditioner Program and Residential and Small Commercial Load Management Program are approved. (4) Kentucky Power's proposed increase for 2011 evaluation expense from $2,000 to $5,305 for the Commercial High Efficiency Heat Pump/Air Conditioner Program is approved. (5) Kentucky Power's request for a three-year extension, through 2014, of the following programs: Targeted Energy Efficiency; Community Outreach CFL; Energy Education for Students; Mobile Home Heat Pump, Mobile Home New Construction; and High Efficiency Heat Pump is approved. (6) Kentucky Power's request for a two-year extension, through 2013, of the Modified Energy Fitness Program is approved. (7) Within 10 days of the date of this Order, Kentucky Power shall file a revised tariff showing the date of issue and that it was issued by authority of this Order.


12/19/2011

KY Power's Verification Page for Edgar Clayton


12/12/2011

Ky Power's Response to 112111 IC Data Requests


12/5/2011 9:50:59 AM

Memorandum dated 12/2/11 for Informal Conference of 11/21/11; Comments, if any, due 12/14/11


11/21/2011 2:36:05 PM

Commission Staff's Notice of Informal Conference


10/28/2011

KY Power's Responses to 101411 DR of Commission Staff and AG


10/14/2011 1:55:04 PM

Commission Staff's Second Information Request to Kentucky Power Company


10/14/2011

AG's Initial Data Requests


9/30/2011

KY Power's Response to Commission Staff's 1st Info Request


9/14/2011 1:29:03 PM

Commission Staff's First Information Request to Kentucky Power Company


9/14/2011 1:04:13 PM

Order Entered: the motion is granted and the Attorney General is hereby made a party to these proceedings.


9/9/2011

Attorney General's Motion to Intervene


9/2/2011 1:49:51 PM

Order Entered: (1) The procedural schedule set forth in the Appendix shall be followed. (2) a. Responses shall be appropriately bound with copies to all parties of record and six copies to the Commission. (2) b. Each response shall be under oath. (2) c. Any party shall make timely amendment to any prior response. (2) d. Any request a party fails to furnish the requested information, that party shall provide a written explanation. (3) Any party filing testimony shall file an original and six copies. (4) At any public hearing in this matter, neither opening statements nor summarization of direct testimonies shall be permitted. (5) Motions for extensions of time with respect to the schedule shall be made in writing. (6) nothing contained herein shall prevent the Commission from entering further Orders in this matter.


9/1/2011 3:05:28 PM

Order Entered: (1) Kentucky Power's proposed DSM tariff is suspended for five months from its proposed effective date of September 28, 2011 up to and including February 28, 2012. (2) Kentucky Power's existing DSM programs and tariff shall remain in effect pending the Commission's final Order in this proceeding.


8/15/2011 3:06:39 PM

Acknowledge Receipt of Filing


8/15/2011

APPLICATION OF KENTUCKY POWER COMPANY FOR COLLABORATIVE DEMAND-SIDE MANAGEMENT PROGRAMS AND FOR AUTHORITY TO IMPLEMENT A TRAIFF TO RECOVER COSTS, NET LOST REVENUES AND RECEIVE INCENTIVES ASSOCIATION WITH THE IMPLEMENTATION OF THE KENTUCKY POWER COMPANY COLLABORATIVE DEMAND-SIDE MANAGEMENT PROGRAMS