Kentucky Public Service Commission


View Case Filings for: 2019-00280


Case Number:2019-00280
Service Type:Gas
Filing Date:8/27/2019
Category:Regular
Utilities:

Kentucky Frontier Gas, LLC


Case Nature:

Kentucky Frontier Gas, LLC Alleged Violation of Underground Facility Damage Prevention Act









Case Filings
FilingDocuments
4/14/2020 4:14:14 PM

Notice of Satisfaction


3/3/2020 3:17:55 PM

Final Order Entered: 1. Kentucky Frontier Gas, LLC be and it is hereby assessed a civil penalty of $37,000 for its thirteen violations of KRS 367.4909(6) and (9). 2. Kentucky Frontier Gas, LLC shall pay the sum of $37,000 within 30 (thirty) days of the date of this order by cashier's check or money order payable to the Kentucky State Treasurer and mailed or delivered to the office of the Kentucky Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky 40602.


2/24/2020

CT Corporation System Notice of Discontinued Service


2/11/2020 3:45:33 PM

Order Entered: The above cases are hereby consolidated for the purpose of entering a decision and a final Order on the merits of the cases. A copy of the final Order will be filed in each of the above cases so as to make the records of each complete.


1/6/2020

CT Corporation System Notice of Undelivered Documents


12/26/2019 1:12:11 PM

Notice of Filing Hearing Documents


12/26/2019

CT Corporation System Notice of Undelivered Documents


12/9/2019 3:47:04 PM

Notice of Filing Post-Hearing Reply Brief


12/3/2019

Kentucky Frontier Gas, LLC Brief


11/18/2019 4:23:49 PM

Notice of Filing Post-Hearing Reply Brief


11/12/2019 10:42:24 AM

Order Entered: 1. The Division of Inspections (DOI) of the Kentucky Public Service Commission shall file its post-hearing brief on or before Tuesday, November 19, 2019. 2. Kentucky Frontier Gas, LLC (Kentucky Frontier) shall file its post-hearing brief on or before Tuesday, December 3, 2019. 3. DOI shall file a post-hearing reply brief, if any, on or before Monday, December 9, 2019.


11/8/2019 9:01:07 AM

Joint Stipulation


11/6/2019 2:59:13 PM

Order Entered: That, sua sponte, the above-numbered cases are consolidated for hearing purposes.


11/4/2019 2:29:34 PM

Order Entered: 1. Kentucky Frontier's motion is granted. 2. When filing maps in Damage Prevention cases, Kentucky Frontier shall file one original copy in paper medium and ten copies in electronic medium.


11/4/2019 9:45:30 AM

Notice of Filing Formal Conference Documents


11/4/2019

Kentucky Frontier Gas, LLC Response to Commission Staff Second Request for Information


10/31/2019 1:39:37 PM

Notice of Filing Locate Ticket


10/31/2019 12:17:14 PM

Notice of Filing Gas Excavation Damage Report


10/31/2019 11:57:30 AM

Notice of Filing List of Common Issues, Hearing Exhibits and Witnesses


10/29/2019 2:23:11 PM

Commission Staff's Second Request for Information to Kentucky Frontier Gas, LLC


10/28/2019 4:42:27 PM

1. A formal conference on the record shall be held on Thursday, October 31, 2019, at 1 p.m. Eastern Daylight Time, at the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 2. Counsel shall be prepared to discuss all common issues of fact or law that might make consolidation of some or all of the cases advantageous and in the interest of administrative economy. 3. Counsel for both Frontier and the Division of Inspections should also be prepared to address and advise the Commission of all evidentiary and legal issues expected to be asserted at the November 8, 2019 hearing and to provide a list of all exhibits and witnesses who are expected to testify.


10/25/2019

Kentucky Frontier Gas, LLC Response to Commission Staff Initial Request for Information


10/25/2019

Kentucky Frontier Gas, LLC Motion for Deviation


10/11/2019 1:50:39 PM

Commission Staff's Initial Request for Information to Kentucky Frontier Gas, LLC


9/23/2019 2:45:06 PM

Order Entered: 1. The hearing scheduled in this matter for September 27, 2019, is canceled. 2. Kentucky Frontier shall appear on November 8, 2019, at 9 a.m. Eastern Standard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act that occurred on October 6, 2018, and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation.


9/17/2019

Kentucky Frontier Gas, LLC Response to Commission Order


9/10/2019 9:23:14 AM

Notice of Filing


8/30/2019

Kentucky Frontier Gas, LLC Response to Commission Order


8/27/2019 2:42:20 PM

Order Entered: 1. Kentucky Frontier Gas, LLC, shall submit to the Commission a written response to the allegations contained in the Staff Incident Report within 20 days of the date of this Order. 2. Kentucky Frontier Gas, LLC, shall appear on September 27, 2019, at 9 a.m., Eastern Daylight Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard in Frankfort, Kentucky for the purpose of presenting evidence concerning the alleged violation of the Underground Facility Damage Prevention Act, and showing cause why it should not be subject to the penalties prescribed in KRS 367.4917(1) and (4) for this alleged violation. 3. A person shall not file a paper or appear at a hearing on behalf of, or otherwise represent, a partnership, corporation , or business entity (including a limited liability company) or another person unless the person is an attorney licensed to practice law in Kentucky. 4. The September 27, 2019 hearing shall be recorded by videotape only. 5. The Staff Incident Report in the Appendix to this Order is made a part of the record in this case. 6. This Order shall be served via certified mail, return receipt accepted, to Kentucky Frontier Gas, LLC, c/o CT Corporation System, Agent for Service of Process, 306 West Main Street, Suite 512, Frankfort, Kentucky, 40601.