Kentucky Public Service Commission


View Case Filings for: 2012-00367


Case Number:2012-00367
Service Type:Electric
Filing Date:8/15/2012
Category:Regular
Utilities:

Kentucky Power Company


Case Nature:

APPLICATION OF KENTUCKY POWER COMPANY TO AMEND ITS DEMAND-SIDE MANAGEMENT PROGRAM AND FOR AUTHORITY TO IMPLEMENT A TARIFF TO RECOVER COSTS AND NET LOST REVENUES, AND TO RECEIVE INCENTIVES ASSOCIATED WITH THE IMPLEMENTATION OF THE PROGRAMS









Case Filings
FilingDocuments
2/22/2013 2:29:08 PM

Order Entered: 1.Kentucky Power’s motion to amend the application is granted. 2. Kentucky Power’s request that the current residential and commercial DSM factors remain in effect until the Commission’s Order in Kentucky Power’s next DSM proceeding is approved. The current rates in effect are the following: Residential $0.000826 Commercial $0.000538 3. A two-year extension, rather than a three-year extension as requested by Kentucky Power, is approved for the following programs: (I)Commercial Incentive Program; (2) Residential and Small Commercial Heating Ventilation and Air Conditioning ("HVAC”) Diagnostic and Tune-up Program; (3) Residential Efficient Products Program; and (4) Commercial High Efficiency Heat Pump/Air Conditioner Program beginning 2013, along with the evaluation reports for those programs. 4. The evaluation reports are approved for the following Kentucky Power DSM programs: (1) Commercial Incentive Program; (2) Residential and Small Commercial Heating Ventilation and Air Conditioning (“HVAC”) Diagnostic and Tune-up Program; (3) Residential Efficient Products Program; and (4) Commercial High Efficiency Heat Pump/Air Conditioner Program. 5. Consistent with Kentucky Power’s request to amend its application, the one-year extension of the Pilot RCLM Program through December 31, 2013 is denied and the program is terminated.


1/31/2013

AG response to Kentucky Power Companys corrected motion to amend application & final comments thereon


1/29/2013 1:57:08 PM

Memorandum dated 1/28/2013 for Informal Conference of 1/23/2013; Comments, if any, due within seven days of receipt


1/28/2013

Kentucky Power's Corrected Motion to Amend


1/28/2013

Kentucky Power's Motion to Amend Application


1/22/2013 10:57:10 AM

Commission Staff's Notice of Informal Conference


12/14/2012

Kentucky Power responses to PSC staff third data request


12/3/2012 11:02:06 AM

Commission Staff's Third Request for Information to Kentucky Power Company


11/16/2012 2:46:33 PM

Letter to Mark Overstreet granting Kentucky Power's petition for confidentiality filed 8/24/12


11/8/2012

KY Power's Response to AG's Supplemental Data Requests


11/8/2012

KY Power's Responses to Commission Staff's Data Requests


10/25/2012 1:39:58 PM

COMMISSION STAFF’S SECOND REQUEST FOR INFORMATION TO KENTUCKY POWER COMPANY


10/25/2012

Attorney General's Supplemental Data Requests


10/11/2012

KY Power's Responses to AG's Initial Set of DR


10/11/2012

KY Power's Response to Commission Staff's 1st Set of DR


9/27/2012

Attorney General's Initial Data Requests


9/26/2012 11:18:04 AM

Commission Staff's First Information Request to Kentucky Power Company


9/14/2012 9:40:31 AM

Order Entered: (1) Kentucky Power's motion to withdraw its original application is granted. (2) Kentucky Power's request to substitute the redacted application in place of the original application is granted. (3) The original application shall be removed from the official record of this case.


9/7/2012 9:29:38 AM

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


9/6/2012

Attorney General's Motion to Intervene


9/5/2012 2:49:15 PM

Order Entered: 1. Kentucky Power’s proposed DSM tariffs are suspended for five months from its proposed effective date of 9/ 27/12, up to and including 2/26/13. 2. Kentucky Power‘s existing DSM programs and tariff shall remain in effect pending the Commission’s Final Order. 3. The procedural schedule set forth in the Appendix shall be followed. 4. a. All requests for information and responses thereto shall be appropriately bound, tabbed, and indexed and the original and ten copies shall be filed with the Commission, with copies to all parties of record. b. Each response shall be answered under oath. c. A party shall make timely amendment to any prior response if it obtains information which indicates that the response was incorrect when made. d. For any request to which a party fails or refuses to furnish all or part of the requested information, that party shall provide a written explanation of the specific grounds for its failure to completely and precisely respond. 5. Any objections or motions relating to discovery or procedural dates shall be filed upon four business days' notice or the filing party shall explain, in writing, why such notice was not possible. 6. Motions for extensions of time with respect to the schedule herein shall be made in writing and will be granted only upon a showing of good cause. 7. Nothing contained herein shall prevent the Commission from entering further Orders in this matter.


8/24/2012

Kentucky Power's Petition for Confidential Treatment


8/24/2012

Kentucky Power's Motion to Withdraw and Replace Application


8/16/2012 10:38:47 AM

Acknowledge Receipt of Filing