Kentucky Public Service Commission


View Case Filings for: 2020-00085


Case Number:2020-00085
Service Type:Not Specified
Filing Date:3/16/2020
Category:Administrative
Utilities:

Emergency Docket Related to the Novel Coronavirus COVID-19


Electronic Case
Case Nature:

Emergency Docket Related to the Novel Coronavirus COVID-19









Case Filings
FilingDocuments
3/11/2022 12:12:42 PM

Request for Declaratory Relief


L. Allyson Honaker Apache Gas Transmission Co., Inc. and Burkesville Gas Company, Inc.

Read_1st.pdf

Cover Letter

9/3/2021 11:28:37 AM

Order: 1. Atmos’s motion for a deviation from the July 22, 2021 Order is granted; 2. The waiver for meter testing and reporting in effect prior to the Commission’s July 22, 2021 Order shall remain in effect until the end of the winter season, April 1, 2022. 3. The Commission retains the right to modify, alter, or retract any and all portions of this Order, or any Order in this proceeding, at any time.


8/6/2021 1:33:04 PM

Atmos Energy Motion for KY Meter Testing Waiver 2020-00085


Eric Wilen Atmos Energy Corporation

2020-00085_Atmos_Energy_Motion_for_KY_Meter_Testing_Waiver_2021-08-06.pdf

2020-00085 Atmos Energy Motion for KY Meter Testing Waiver 2021-08-06

Read1st_-_Atmos_Energy_Meter_Testing_Motion_Cover_Letter_2021-08-06.pdf

Read1st - Atmos Energy Meter Testing Motion Cover Letter 2021-08-06

7/22/2021 3:19:33 PM

Order Entered: 1. Utilities, on and after August 16, 2021, no longer are granted a deviation from: 807 KAR 5:006, Section 4(4); 807 KAR 5:006, Section 4(5); 807 KAR 5:006, Section 9; 807 KAR 5:006, Section 7(5)(b); 807 KAR 5:006, Section 11 (3); and 807 KAR 5:006, Section 26. 2. Utilities, on and after August 16, 2021, and as applicable, shall resume the annual reporting and testing required by meter testing and inspection deviation plans approved by the Commission. 3. Filers, for case filings made on and after March 16, 2020, shall not be required to file the original physical copies of the filings required by 807 KAR 5:001, Section 8. 4. The electronic filing procedures listed in 807 KAR 5:001, Section 8, are mandatory, except for pro se formal complaints, for all cases coming before the Commission. 5. Nothing prevents the Commission from entering further orders in this matter.


2/9/2021 3:02:24 PM

Nolin RECCs response to Commission Staffs Second Data Request dated December 22, 2020.


Allison Coffey Nolin RECC

Nolin_RECC_Oath.pdf

Nolin RECC Certification

Nolin_RECC_Response_9.pdf

Nolin RECC Response

Nolin_RECC_Response_9_Excel.xlsx

Nolin RECC Response - Supporting Document

Read_First_Nolin_RECC_Cover_Letter.pdf

Nolin RECC Cover Letter (Read First)

2/9/2021 9:36:17 AM

Jackson Energy Response to Commission Staffs Second Request for Information


Ryan Henderson Jackson Energy Cooperative

Cover_Letter_-_Read_1st.pdf

Cover Letter Read 1st

Jackson_Energy_Response_to_Second_Request_for_Information.pdf

Jackson Energy Response to Second Request for Information

2/5/2021 1:37:36 PM

Order Entered: 1. Kentucky Power’s motion for rehearing granted in part and denied in part. 2. The Commission grants rehearing on the issue of the Commission reliance on KRS 278.170(2) in the December 30, 2020, and clarifies it does not rely upon KRS 278.170(2) to support its conclusion that foregone late payment fees may not be included in a regulatory asset; 3. The Commission grants rehearing on the issue of Kentucky Power’s contention that the Commission erred when it concluded that Kentucky Power included late fees from customers that were current on payment plans and the Commission clarifies that it makes no such finding. 4. The Commission grants rehearing on Kentucky Power’s contention that its March 17, 2020 motion for a deviation from its tariff did not constitute a waiver of the ability to ever attempt to recover the foregone late fees and the Commission finds that the March 17, 2020 did not constitute a waiver. 5. The Commission denies rehearing of all other issues raised in Kentucky Power’s Motion for Rehearing.


2/4/2021 6:02:13 PM

Notice of Withdrawal and Substitution of Counsel


John Ryan Columbia Gas of Kentucky

Read1st_Substitution_of_Counsel.pdf

Read First Notice of Withdrawal and Substitution of Counsel

2/4/2021 1:00:51 PM

Response to PSC Staffs Second Request for Information


James Bradley Cherry

2/1/2021 7:46:02 AM

Kentucky Power Companys supplemental response to staff 2-1.


Lerah Scott Kentucky Power Company

KPCO_SR_KPSC_02012021.pdf

Kentucky Power Company's supplemental response to staff 2-1

1/29/2021 6:49:06 PM

Response to PSC Staffs Second Request for Information


Gerald E. Wuetcher Ohio County Water District

Read1st.pdf

Transmittal Letter

Response_to_Second_PSC_Staff_Request_for_Information_COVID-19.pdf

Response to Commission Staff's Second Request for Information

1/29/2021 11:04:36 AM

Second response for information on Case 2020-00085


John R May Licking Valley RECC

Case_No._2020-00085_Certification.pdf

LVRECC_Certification_2020-00085

Case_No_2020-00085.pdf

LVRECC_Response_2020-00085

Case_No_2020-00085_Cover_Letter.pdf

LVRECC_Cover_Letter_2020-00085

1/26/2021 9:54:24 AM

Response to PSC Second Request for Information regarding Novel Coronavirus


Joseph Cannon Grayson County Water District

GCWD_Response_for_Case_No._2020-00085_2nd_Request.pdf

GCWD Response to Case No 2020-00085 2nd Request

Support_for_Second_PSC_Request.xlsx

GCWD Support to 2nd Request

1/25/2021 2:08:23 PM

Responses to Commissions Second Data Request


Jennie Gibson Phelps Farmers RECC

1/21/2021 5:07:04 PM

Response to Commission Staff Second Request for Information


Stacey Kampsen Northern Kentucky Water District

1/21/2021 4:19:01 PM

KAW Witness Verification for PSC2


Lindsey Ingram Kentucky American Water

KAW_CERT_012121.pdf

Witness Verification

KAW_CLRead1st_012121.pdf

Cover Letter/Read1st

1/19/2021 5:14:06 PM

Motion for Extension of Time


Gerald E. Wuetcher Ohio County Water District

Read1st.pdf

Transmittal Letter

1/19/2021 9:56:51 AM

Response to PSC Staffs Second Request for Information


GERALD WUETCHER McCreary County Water District

Read1st.pdf

Transmittal Letter

1/18/2021 5:22:54 PM

Owen Electric Cooperatives response to the Commissions Second Request for Information


Shannon Chappell Owen Electric Cooperative

2020-00085_Owens_Response_9_011821.xlsx

Owen's Response 9 in Commission's Second Request for Information

2020-00085_Owens_Response_Second_Request_011821.pdf

Owen's Excel workbook for Response 9 in Commission's Second Request for Information

Oath_Owen_Electric_2020-00085_011821.pdf

Certification Oath For Owen Electric's response to Second Request for Information

1/18/2021 4:57:53 PM

Motion for Extension of Time


Stacey Kampsen Northern Kentucky Water District

1/18/2021 4:55:24 PM

Kentucky Power Company filing Motion for Rehearing and Affidavit of Brian K. West


Scott E. Bishop Kentucky Power Company

KPCO_Affidavit_West.pdf

KPCO_Affidavit_West

KPCO_Motion_for_Rehearing.pdf

KPCO_Motion_for_Rehearing

Read_1st_01182021.pdf

Read_1st_01182021

1/18/2021 4:54:34 PM

Columbias Response to Staffs Second Set of Data Requests


Brooke E. Wancheck Columbia Gas of Kentucky, Inc.

2020-00085_Staff-2-1.pdf

Response to Staff

1/18/2021 4:05:46 PM

Kentucky Power Companys response to the Commission Staffs December 28, 2020 data request.


Lerah Scott Kentucky Power Company

KPCO_R_KPSC_01182021.pdf

Kentucky Power Company's response to the Commission Staffs December 28, 2020 data request.

KPCO_R_KPSC_2_1_Attachment1.xlsx

KPCO_R_KPSC_2_1_Attachment1

1/18/2021 3:59:47 PM

KAWs Response to PSC 2


Lindsey Ingram Kentucky American Water

KAW_CLRead1st_011821.pdf

Cover Letter/Read1st

1/18/2021 2:54:07 PM

Corrected Response to Commission Staff’s Second Request for Information


Katelyn L. Brown Hardin County Water District No. 2

HCWD2_Response_to_Commission_Staffs_Second_Request_for_Information_-_Case_No._2020-00085_-_Corrected.pdf

Corrected Response to Commission Staff's Second Request for Information

PSC_Request_for_Information_-_Updated_-_Corrected.xlsx

Corrected Response to Commission Staff's Second Request for Information

1/18/2021 11:39:49 AM

Response to Commission Staff’s Second Request for Information


Katelyn L. Brown Hardin County Water District No. 2

HCWD2_Response_to_Commission_Staffs_Second_Request_for_Information.pdf

Response to Commission Staff's Second Request for Information

PSC_Request_for_Information_-_Updated.xlsx

Response to Commission Staff's Second Request for Information

1/18/2021 11:17:55 AM

Salt River Electrics response to Commission Staffs Second Request for Data Case No. 2020-00085


Diana R Edwards Salt River Electric Cooperative Corporation

Response_Case_No_2020_00085_Second_Data_Request.pdf

Salt River Electric Response Case No 2020_00085 Second Data Request

1/18/2021 8:56:05 AM

Delta Natural Gas Company, Inc.s Response to Second Request for Information


Monica Braun Delta Natural Gas Company, Inc.

1/15/2021 6:21:46 PM

Response to Commission Staffs Second Request for Information


Katelyn L. Brown Oldham County Water District

OCWD_Response_to_Commission_Staffs_2nd_Request_for_Information.pdf

Response to Commission Staff's Second Request for Information

1/15/2021 5:21:48 PM

Response to request for additional information


John M. Dix Simpson County Water District

1/15/2021 5:19:37 PM

Response to request for additional information


John M. Dix Butler County Water System, Inc.

1/15/2021 5:16:40 PM

Response to request for additional information


John M. Dix Warren County Water District

1/15/2021 4:54:49 PM

Response to Second Request for Information


Jeff Greer South Kentucky RECC

Item_1.xlsx

Excel Spreadsheet for Response to Item 1

1/15/2021 2:09:42 PM

Response to Commission Staff Second Data Request


Erica Hall Meade County RECC

MCRECC_R_PSCDR2_210115.pdf

MCRECC Response to Second Data Request

MCRECC_Read1st_210115.pdf

MCRECC Cover Letter & Certification of Oath

1/15/2021 12:17:03 PM

Duke Energy Kentucky, Inc. hereby submits its response to Commission Staffs second request for information


Deborah Gates Rocco DAscenzo

STAFF-DR-02-001_Attachment.xlsx

STAFF-DR-02-001 Attachment

1/15/2021 11:30:16 AM

Second Request for Information


Harry Anness Boone County Water District

PSC_Second_Request_for_information.pdf

Second Request for information, certification

1/15/2021 10:48:17 AM

Order Entered: 1. KAEC’s motion is granted, and 2. Responses to the December 28, 2020 request for information are due no later than February 10, 2021.


1/15/2021 8:56:21 AM

Responses of Louisville Gas and Electric Company and Kentucky Utilities Company to the Commission Staff’s Second Request for Information


Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company

1-Read1st.pdf

Cover Letter

2-LGE_KU_Responses_PSC_DR2_2020-00085.pdf

LG&E and KU Responses to PSC DR2

3-2020-00085_PSC_DR2_LGE_KU_Attach_to_Q9.xlsx

LG&E and KU Attachment to Question No. 9

1/14/2021 3:48:18 PM

Response to second information request on Question 9 2020-00085


Tim Webb Cannonsburg Water District

Cannonsburg_Water_Resubmit_-_Q-9_Response._.pdf

Requested information to 2020-00085, Question 9

1/14/2021 2:31:05 PM

Atmos Energy Response to Staffs Second Request for Information 2020-00085


Eric Wilen Atmos Energy Corporation

Read1st_-_2020-00085_Staff_Set_2_Cover_Letter.pdf

Read1st - Atmos Energy Response to Staffs Second Request for Information Cover Letter 2020-00085

Staff_2-01_Att1_-_Percentage_of_Customers_by_Class_Payment_on_Time.xlsx

Staff_2-01_Att1 - Percentage of Customers by Class Payment on Time.xlsx

1/14/2021 2:11:42 PM

Correction to previous response filing.


Billy Frasure Clark Energy Cooperative, Inc.

1/14/2021 2:08:58 PM

Response to Commission Staffs Second Request for Information in Case No 2020-00085


Farrah Coleman Inter-County Energy

Inter-County_Energy_Responses_to_Second_Request_in_Excel_Format.xlsx

Inter-County Response Case No 2020-00085 Excel

Inter-County_Response_CaseNo_2020-00085_Update_Item9d.pdf

Inter-County Response Case No 2020-00085

1/14/2021 11:38:26 AM

Response to Staffs Second Request for Information.


Billy Frasure Clark Energy Cooperative, Inc.

1/13/2021 4:16:29 PM

Response to the Commission Staffs Second Request for Information


Joni K. Hazelrigg Fleming-Mason Energy

1/13/2021 9:44:41 AM

Cumberland Valley Electrics Response to Commission Staffs Second Request for Information.


Robert Tolliver Cumberland Valley Electric

1/12/2021 3:30:52 PM

Blue Grass Energy Cooperative Corporations response to the Commissions Second Request for Information


Charles G. Williamson III Blue Grass Energy Cooperative Corporation

2020-00085_2nd_Data_Responses_Blue_Grass_Energy.xlsx

Blue Grass Energy Cooperative Corporation's Responses to the Commission Staff's Second Data Request - Excel format

2020-00085_Second_Data_Responses_Blue_Grass_Energy.pdf

Blue Grass Energy Cooperative Corporation's Responses to the Commission Staff's Second Data Request - pdf format

Oath_2020-00085_Second_Data_Responses.pdf

Certification Oath for Blue Grass Energy Cooperative Corporation's Responses to the Commission Staff's Second Data Request(Describe File)

Read_1st_Cover_Letter_2020-00085_Blue_Grass__Energy_Responses_to_Second_Data_Request.pdf

Cover Letter for Blue Grass Energy Cooperative Corporation's Responses to the Commission Staff's Second Data Request

1/12/2021 2:09:44 PM

IN RESPONSE TO CASE NO. 2020-00085


KAYLA GOODAKER SOUTH HOPKINS WATER DISTRICT

1/12/2021 11:58:11 AM

Response to the Commission Staffs Second Request for Information


Jeff Williams Jackson Purchase Energy

JPEC_Response_to_the_Commission_Staffs_second_request_2020-00085.pdf

JPEC's Response to the Commission Staff's second request for information

JPEC_Responses_to_2020-00085.xlsx

Excel attachment - updated 9d

1/12/2021 8:31:55 AM

Response to PSC Staff Second Request for Information


Gerald Wuetcher Hyden-Leslie County Water District

Read1st.pdf

Transmittal Letter

1/11/2021 2:51:00 PM

MWD response to information request


Kevin Lowe Mountain Water District

Responses_to_PSC_order_2020-00085.xlsx

response to psc data request

1/11/2021 12:59:38 PM

Kenergy response to PSC second data request


Steve Thompson

KC_R_PSCDR2_01102021.pdf

Response to PSC 2nd data request

1/11/2021 9:59:08 AM

Attached, please find the additional information requested for 2020 in response to Q.9 in case No. 2020-00085. Also attached are the Cover Letter and spreadsheet requested.


Robin Slone Big Sandy RECC

Response_PDF.pdf

Cover Letter, affidavit, and response

1/6/2021 8:55:14 AM

Commission Staffs Second Request for Information to each of East Kentucky Power Cooperative, Inc.s Member Cooperatives


Patsy Walters Taylor County Rural Electric Cooperative Corporation

Response-Item_1.PDF

Response-Item 1

VERIFICATION_1-6-2021.PDF

Verification-Patsy Walters

1/4/2021 1:46:25 PM

Attached, please find the additional information requested for July through December 2020 in response to Q.9 in case No. 2020-00085. Also attached are the Cover Letter and spreadsheet requested.


Scott Schmuck Hardin County Water District No. 1

HCWD1_PSC_DR2_1.4.21_Response_-_Case_No._2020-00085.pdf

Response to DR2 question 9, Case No. 2020-00085

HCWD1_PSC_DR2_Letter_1.4.21_-_Case_No._2020-00085.pdf

Case No. 2020-00085 Cover Letter, DR2

1/4/2021 10:10:11 AM

Motion for Extension of Time


Edward T. Depp Kentucky Association of Electric Cooperatives, Inc.

12/30/2020 12:39:36 PM

Order Entered: 1. What a utility may request for regulatory asset treatment is clarified consistent with the discussion above; and 2. The Commission retains the right to modify, alter, or retract any portion of this Order, or any Order in this proceeding, at any time.


12/30/2020 8:32:06 AM

IT IS THEREFORE ORDERED that Kentucky Power shall not establish the COVID-19 Forgone Late Fee regulatory asset.


12/29/2020 2:53:18 PM

Order Entered: 1. Columbia Kentucky’s motion for a deviation from the September 21, 2020 Order is granted; 2. Columbia Kentucky, upon the expiration of the Energy Assistance Program, shall report to the Commission the number of customers that were enrolled in the Energy Assistance Program that still have arrearages, and the average amount of the arrearages. 3. The Commission retains the right to modify, alter, or retract any and all portions of this Order, or any Order in this proceeding, at any time.


12/28/2020 1:53:17 PM

Motion for Deviation


Brooke E. Wancheck Columbia Gas of Kentucky, Inc.

12/28/2020 11:00:32 AM

Data Request


12/23/2020 3:20:50 PM

Response to PSC second request for information.


Cindy Darr Muhlenberg County Water Dist. #3

12/22/2020 8:59:38 AM

Data Request


12/21/2020 3:34:44 PM

Data Request


12/21/2020 11:43:18 AM

Order Entered: 1. Utilities, where applicable, are temporarily relieved from the annual reporting and testing required by meter testing and inspection deviation plans approved by the Commission. 2. The required reports shall not be filed with the Commission this calendar year and until further Order of the Commission. 3. The testing requirements discussed herein shall not resume until further Order of the Commission.


12/21/2020 10:16:53 AM

Letter Requesting an Extension of Time


Brooke E. Wancheck Columbia Gas of Kentucky, Inc.

2020-00085_Letter_Requesting_Extension_of_Time.pdf

Letter Requesting an Extension of Time

11/30/2020 3:31:45 PM

Kentucky Power Company filing of notice of accounting entries to be made and other steps to be taken in furtherance of the Commissions September 21, 2020 Order.


Scott E. Bishop Kentucky Power Company

KPCO_Notice_of_accounting_entries.pdf

KPCO_Notice_of_accounting_entries

Read_1st_11302020.pdf

Read_1st_11302020

10/30/2020 2:06:36 PM

Order Entered: 1. Kentucky-American's proposed plan to contact and educate affected customers regarding payment plans to address arrearages is approved. 2. Kentucky-American's proposed plan to accept payment on the first payment plan, as discussed herein, is approved. 3. Kentucky-American's proposed plan to recover carrying charges on late fees billed but not paid prior to March 16, 2020, is denied.


10/28/2020 8:01:52 AM

Order Entered: 1. The Commission's September 21, 2020 Order is clarified consistent with the discussion above; and 2. The Commission retains the right to modify, alter, or retract any portion of this Order, or any Order in this proceeding, at any time.


10/22/2020 4:38:56 PM

Order Entered: 1. The Commission's Orders are clarified as necessary as discussed above. 2. Nothing in this Order prevents the Commission from issuing additional orders in this proceeding.


10/21/2020 4:16:41 PM

Order Entered: 1. The Commission's Orders are clarified as necessary as discussed above. 2. Nothing in this Order prevents the Commission from issuing additional Orders in this proceeding.


10/16/2020 2:11:42 PM

Motion for Clarification


Lindsey Ingram Kentucky American Water

KAW_CLRead1st_101620.pdf

Cover Letter/Read1st

KAW_M_101620.pdf

Motion for Clarification

10/8/2020 2:50:26 PM

LGE and KU Responses to Commission Staffs Initial Request for Information


Andrea M. Fackler Louisville Gas and Electric Company and Kentucky Utilities Company

1-Read1st.pdf

Read 1st Filing Letter 10-8-2020 (CN 2020-00085)

2-LGE_and_KU_Responses_to_PSC_DR1_Issued_10-5-20_2020-00085.pdf

LG&E and KU Responses to Commission Staff's Initial Request for Information (CN 2020-00085))

10/8/2020 12:05:48 PM

2020-00085 Request for Clarification


Eric Wilen Atmos Energy Corporation

2020-00085_Request_for_Clarificaton_2020-10-08.pdf

2020-00085 Atmos Energy Request for Clarificaton

Read1st_-_2020-00085_Request_for_Clarificaton_Cover_Letter.pdf

Read1st - 2020-00085 Request for Clarificaton Cover Letter

10/6/2020 2:44:24 PM

Order Entered: 1. Jackson Energy’s motion for deviation from its prepay tariff’s maximum limit of $350 is granted. This deviation extends for two years upon service of this Order. 2. Citipower’s motion for deviation from its public awareness plan is granted and it may temporarily suspend hand deliveries of its public awareness messages. This deviation extends for six months upon service of this Order. 3. Todd District’s request for deviation from its tariff is granted to the extent it is necessary so that it may offer payment plans to customers disconnected for nonpayment. This deviation extends for two years upon service of this Order. 4. Todd District’s request for approval to pay for credit cards fees through December 31, 2020, is granted. 5. Nothing in this Order prevents the Commission from issuing additional orders in this proceeding.


10/5/2020 4:28:10 PM

Data Request


10/2/2020 3:07:36 PM

Louisville Gas and Electric Company and Kentucky Utilities Companys Petition for Clarification and Deviation and Request for Expedited Treatment


Andrea M. Fackler Louisville Gas and Electric Company and Kentucky Utilities Company

1-Read1st.pdf

Read 1st Filing Letter - 10-2-2020 (CN 2020-00085)

2-LGE-KU_Petition_for_Clarification_and_Deviation_and_Request_for_Expedited_Treatment.pdf

KU Petition for Clarification and Deviation and Request for Expedited Treatment (CN 2020-00085)

10/2/2020 12:17:16 PM

Motion for Deviation


L. Allyson Honaker Citipower, LLC

9/30/2020 5:08:12 PM

Order Entered: 1. A utility may include in default payment plans arrearages incurred before March 16, 2020, provided that the default payment plan is extended to reflect the time over which the pre-March 16, 2020 arrearage was incurred. 2. A utility may use its October 2020 billing cycle, rather than October 1, 2020, to determine the amount of arrearages to be included in default payment plans, provided that a utility that does so extends the default payment plan to a minimum of seven months. 3. A utility may recover carrying charges on pre-March 16, 2020 arrearages and post-October 1, 2020 arrearages included in payment plans, provided that the utility did not assess late payment penalties on the arrearages included in the payment plans. 4. A utility may maintain current payment plans entered into voluntarily provided that the utility convert the existing payment plan to the six-month default plan upon either the customer’s default on the existing plan or at the request of the customer 5. A utility is not required to automatically enroll a customer in the default payment plan for an arrearage of $25 or less, provided that the customer will not be disconnected for the arrearage and that the utility shall enroll the customer in the default payment plans at the customer’s request. Vice Chairman Chandler did not participate in the deliberations or decision concerning this Petition.


9/30/2020 9:49:10 AM

Motion to Deviation from Prepay Tariff and Motion for Expedited Treatment


Ryan Henderson Jackson Energy Cooperative

Cover_Letter_Read_1st.pdf

Cover Letter Read 1st

Motion_to_Deviate_and_for_Expedited_Treatment.pdf

Motion to Deviate and for Expedited Treatment

9/28/2020 4:09:35 PM

Duke Energy Kentucky Inc.s Petition for Clarification and Deviation and Request for Expedited Treatment


Deborah Gates Rocco O. DAsenzo

Read_First_Motion_2020-00085.pdf

Read First - cover letter

9/21/2020 3:49:55 PM

Order Entered: 1. The Executive Director shall serve a copy of this Order upon The Kentucky Office of the Governor, Senator Rand Paul, Senator Mitch McConnell, Representative James Comer, Representative Brett Guthrie, Representative John Yarmuth, Representative Thomas Massie, Representative Hal Rogers, and Representative Andy Barr. 2. Utilities shall create payment plans of arrearages of no less than six months and no longer than two years in duration for all customers who have accumulated arrearages from service rendered on or after March 16, 2020, and before October 1, 2020. Regardless of the length of the payment plan, default payment plans shall only require the customer to pay a fixed, equal installment over the term of the plan. 3. Utilities shall make all reasonable efforts to contact the customers who have received default payment plans. 4. Utilities shall, for customers that request alternative payment plans to the default payment plan ordered by the Commission, work with customers on payment plans that accommodate customer circumstances while balancing the concern of the utility, including its income and cash flow. 5. Utilities shall consider a customer with arrearages subject to a payment plan "on-time" for all purposes, except those explicitly exempted in this Order, as long they timely pay their bill for current service and the amount required under the default or alternative, agreed-upon payment plan.


9/21/2020 10:55:51 AM

September 21, 2020 supplemental responses to update data through August 31, 2020.


Lerah Scott Kentucky Power Company

KPCO_SR_KPSC_09212020.pdf

September 21, 2020 Supplemental Responses

KPCO_SR_KPSC_1_1_SupplementalAttachment1_09212020.xlsx

KPCO_SR_KPSC_1_1_SupplementalAttachment1_09212020

9/18/2020 3:55:14 PM

Duke Energy Kentucky, Inc. hereby submits its responses to Staffs Supplemental request for information


Deborah Gates Rocco O. DAsenzo

STAFF-DR-01-003_Supplemental_Attachment_1.xlsx

STAFF-DR-01-003 Supplemental Attachment 1

STAFF-DR-01-003_Supplemental_Attachment_2.xlsx

STAFF-DR-01-003 Supplemental Attachment 2

STAFF-DR-01-007(b)_Supplemental_Attachment.xlsx

STAFF-DR-01-007(b) Supplemental Attachment

STAFF-DR-01-008_Supplemental_Attachment.xlsx

STAFF-DR-01-008 Supplemental Attachment

STAFF-DR-01-010_Supplemental_Attachment.xlsx

STAFF-DR-01-010 Supplemental Attachment

STAFF-DR-01-012_Supplemental_Attachment.xlsx

STAFF-DR-01-012 Supplemental Attachment

STAFF-DR-01-014_Supplemental_Attachment.xlsx

STAFF-DR-01-014 Supplemental Attachment

STAFF_Supplemental_DR.pdf

STAFF Supplemental data requests

9/15/2020 4:05:36 PM

Kentucky Power Company filing of Supplemental Responses to Commission July 23, 2020 data request and supporting attachments.


Scott Bishop Kentucky Power Company

KPCO_SR_KPSC.pdf

KPCO_SR_KPSC

KPCO_SR_KPSC_1_1_SupplementalAttachment1.xlsx

KPCO_SR_KPSC_1_1_SupplementalAttachment1

KPCO_SR_KPSC_1_16_Attachment1.xlsx

KPCO_SR_KPSC_1_16_Attachment1

Read_1st_09152020.pdf

Read_1st_09152020

9/11/2020 3:53:36 PM

LGE and KU Supplemental Responses to Commission Staffs Initial Request for Information


Andrea M. Fackler Louisville Gas and Electric Company and Kentucky Utilities Company

1-Read1st.pdf

Read 1st Filing Letter - 9-11-20 (CN 2020-00085)

10-2020-00085_PSC_DR1_LGE_and_KU_attach_to_Q16_-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q16

2-2020-00085_PSC_DR1_Supplemental_Responses_Filed_9-11-20.pdf

PSC DR1 Supplemental Responses through Aug 2020 (CN 2020-00085)

3-2020-00085_PSC_DR1_LGE_and_KU_Attach_to_Q3d,_Q4d,_Q5d,_Q6d_-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachments through Aug 2020 to Q3d, Q4d, Q5d, Q6d (CN 2020-00085)

4-2020-00085_PSC_DR1_LGE_and_KU_Attach_to_Q7b_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q7b

5-2020-00085_PSC_DR1_LGE_and_KU_Attach_to_Q8_-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q8

6-2020-00085_PSC_DR1_LGE_and_KU__Attach_to_Q9b-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q9b

7-2020-00085_PSC_DR1_LGE_and_KU_Attach_to_Q11d_-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q11d

8-2020-00085_PSC_DR1_LGE_and_KU__Attach_to_Q12_-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q12

9-2020-00085_PSC_DR1_LGE_and_KU_Attach_to_Q14_and_Q15_-_(Supplemental_through_Aug_2020).xlsx

PSC DR1 LG&E and KU Supplemental Excel Attachment through Aug 2020 to Q14, Q15

8/18/2020 12:26:10 PM

Louisville Gas and Electric Company and Kentucky Utilities Companys corrected responses and attachments to Question Nos. 12 and 14 for the Commission Staffs Initial Request for Information


Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company

1-Read1st.pdf

Cover Letter

2-2020-00085_DR1_PSC1_LGE_KU_Corrected_Responses_for_PSC_1-12_and_1-14.pdf

LG&E and KU Corrected Responses to PSC 1-12 and 1-14

3-2020-00085_PSC_DR_LGE_KU_Attach_to_Q12_(CORRECTED).xlsx

LG&E and KU Corrected Attachment to PSC 1-12

4-2020-00085_PSC_DR_LGE_KU_Attach_to_Q14_(CORRECTED).xlsx

LG&E and KU Corrected Attachment to PSC 1-14

7/29/2020 4:30:13 PM

Order Entered: 1. Hyden-Leslie District??s motion is granted, and 2. Hyden-Leslie District's responses to Commission Staff's Request for Information dated June 23, 2020, are accepted for filing


7/23/2020 11:46:45 AM

Response to PSC Staffs Initial Request for Information


Gerald Wuetcher Hyden-Leslie County Water District

Read1st.pdf

Transmittal Letter

7/22/2020 12:46:27 PM

Henderson County Water District response to Case 2020-00085


Peter R Conrad Henderson County Water Dist.

HCWD_attachment_for_Case_No._2020-00085.pdf

Henderson County Water District response to Case 2020-00085 PDF attachment

HCWD_PSC_Response_attachment_for_Case_No._2020-00085.xlsx

Henderson County Water District response to Case 2020-00085 excel attachment

7/21/2020 6:12:52 PM

Shelby Energy Cooperatives Response to Commission Staffs Request for Information


Sergio Cole Shelby Energy Cooperative, Inc.

2020-00085_Data_Responses_Shelby_Energy_Final.xlsx

Shelby Energys Responses in Excel format

Shelby_Energy_Oath_2020-00085.pdf

Oath on Shelby Energys Responses

Shelby_Energy_Response_2020-00085.pdf

Shelby Energys Responses in PDF format

7/21/2020 5:24:49 PM

Nolin RECC Response to Commission Staffs Initial Request for Information - Case No. 2020-00085


Gregory R. Lee Nolin RECC

Nolin_RECC_Cover_Letter.pdf

(Read First) Cover Letter

Nolin_RECC_Exhibits.xlsx

Nolin RECC Exhibits

Nolin_RECC_Response.pdf

Nolin RECC Response

7/21/2020 4:21:03 PM

Response to request for information


John M. Dix Butler County Water System, Inc.

BCWS_2020-00085.xlsx

Spreadsheet supporting detailed response

Response_2020.00085.pdf

Detailed Response

7/21/2020 4:17:21 PM

Response to request for information


John M. Dix Simpson County Water District

SCWD_2020-00085.xlsx

Spreadsheet with detailed response

7/21/2020 4:14:00 PM

Response to information request


John M. Dix Warren County Water District

WCWD_2020-00085.xlsx

Spreadsheet with detail information

7/21/2020 3:56:46 PM

Duke Energy Kentucky hereby submits its responses to Staffs Initial Request for Information


Deborah Gates Rocco O. DAsenzo

STAFF-DR-01-003_Attachment_1.xlsx

STAFF-DR-01-003 Attachment 1

STAFF-DR-01-003_Attachment_2.xlsx

STAFF-DR-01-003 Attachment 2

STAFF-DR-01-007(b)_Attachment.xlsx

STAFF-DR-01-007(b) Attachment

STAFF-DR-01-008_Attachment.xlsx

STAFF-DR-01-008 Attachment

STAFF-DR-01-009_Attachment.xlsx

STAFF-DR-01-009 Attachment

STAFF-DR-01-010_Attachment.xlsx

STAFF-DR-01-010 Attachment

STAFF-DR-01-011_Attachment.xlsx

STAFF-DR-01-011 Attachment

STAFF-DR-01-012_Attachment.xlsx

STAFF-DR-01-012 Attachment

STAFF-DR-01-014_Attachment.xlsx

STAFF-DR-01-014 Attachment

STAFF_1st_Set.pdf

STAFF 1st set data request

7/21/2020 3:44:51 PM

Columbia Gas of Kentuckys Response to Staffs Initial Set of Information Requests


Brooke Wancheck Columbia Gas of Kentucky, Inc.

20200721_CKY_Response_to__Staff_Initial_Set.pdf

Columbia's Response to Staff's Information Request

7/21/2020 1:48:51 PM

Kentucky American Waters Responses to PSC1


Lindsey Ingram Kentucky American Water

KAW_CLRead1st_072120.pdf

Cover Letter/Read1st

KAW_VERIF_072120.pdf

Witness Verification

7/21/2020 12:42:46 PM

Response to data request for 2020-00085


Tim Webb Cannonsburg Water District

7/21/2020 12:16:27 PM

Delta Response to Commission Staffs Initial Request for Information


Monica H. Braun Delta Natural Gas Company, Inc.

Delta_Response_to_PSC_Staffs_Initial_Request_for_Information.pdf

Delta's Response to Commission Staff's Initial Request for Information

Exhibit_13a.pdf

Exhibit 13a

Exhibit_13b.pdf

Exhibit 13b

7/21/2020 11:30:24 AM

Response to Commission Staff Initial Request for Information


Stacey Kampsen Northern Kentucky Water District

7/21/2020 11:24:51 AM

Motion for Extension of Time


Gerald E. Wuetcher Hyden-Leslie County Water District

Read1st.pdf

Transmittal Letter

7/21/2020 11:08:57 AM

Response to PSC Staff Initial Request for Information


Gerald E. Wuetcher McCreary County Water District

Read1st.pdf

Transmittal Letter

7/21/2020 10:34:19 AM

Response to Commissions request for information in Case No. 2020-00085.


BILLY FRASURE Big Sandy RECC

7/21/2020 9:52:15 AM

Response to PSC Staff Iniitial Request for Information


Gerald E. Wuetcher Green River Valley Water District

GreenRiverValleyWD_ResponseToInitialStaffRequest_COVID-19.pdf

Response to PSC Staff Request for Information

Read1st.pdf

Transmittal Letter

7/20/2020 9:43:08 PM

Response to Commission Staff’s Initial Request for Information


Katelyn L. Brown Hardin County Water District No. 2

HCWD2_Response_for_Case_No._2020-00085.pdf

Response to PSC Staff's Initial Request for Information

PSC_Request_For_Information_Response_2020-00085.xlsx

Response to PSC Staff's Initial Request for Information

7/20/2020 4:53:45 PM

Filing Response to Data request case # 2020-00085


Harry Anness Boone County Water District

PSC_Data_Request_2020_00085.pdf

Response for Data request case # 2020-00085

7/20/2020 11:11:02 AM

South Kentucky RECC Response to Commission Staffs Initial Request for Information


Jeff Greer South Kentucky RECC

Cover_Letter.pdf

South Kentucky RECC Cover Letter

Response_to_Request_Dated_06232020.pdf

South Kentucky RECC Response to Initial Request for Information

SKRECC_Responses_to_Order.xlsx

South Kentucky RECC Response Data in Excel format

7/17/2020 12:17:08 PM

Wood Creek Water District response to data request.


Dewayne Lewis Wood Creek Water District

caseno.2020-00085.xlsx

response to data request

Response_to_Case_No._2020-00085.pdf

response to data request

7/17/2020 11:52:52 AM

2020-00085 Atmos Energy Responses to Staff Discovery Set 1


Eric Wilen Atmos Energy Corporation

Read1st_-_2020-00085_Staff_Set_1_Cover_Letter.pdf

Read1st - 2020-00085 Atmos Energy Responses to Staff Discovery Set 1Cover Letter

Staff_1-05_Att1_-_Average_Bill_by_Customer_Class_FY_2017_to_FY_2020_YTD_May.xlsx

Staff_1-05_Att1 - Average Bill by Customer Class FY 2017 to FY 2020 YTD May.xlsx

Staff_1-07_Att2_-_Monthly_Write_Off.xlsx

Staff_1-07_Att2 - Monthly Write Off.xlsx

Staff_1-09_Att1_-_Percentage_of_Customers_by_Class_Payment_on_Time.xlsx

Staff_1-09_Att1 - Percentage of Customers by Class Payment on Time.xlsx

Staff_1-10_Att1_-_Number_of_Term_Notices_Jan_15_to_Dec_19.xlsx

Staff_1-10_Att1 - Number of Term Notices Jan 15 to Dec 19.xlsx

Staff_1-11_Att1_-_KY_Late_Fees_FY_2017_to_FY_2020_YTD_May.xlsx

Staff_1-11_Att1 - KY Late Fees FY 2017 to FY 2020 YTD May.xlsx

7/16/2020 2:24:02 PM

Licking Valley RECCs Response to Commission Staffs Initial Request for Information in Case No. 2020-00085


John R May Licking Valley RECC

Cover_Letter_2020-00085.pdf

Cover Letter 2020-00085

Licking_Valley_RECC_2020_00085.xlsx

Licking Valley RECC 2020-00085 in Excel

Licking_Valley_RECC_Initial_Request_2020-00085.pdf

Licking Valley RECC Initial Request Response 2020-00085

7/16/2020 10:15:35 AM

Mountain Water District Responses to PSC order #2020-00085


Kevin Lowe Mountain Water District

Mountain_Water_District_Responses_2020-00085.xlsx

MWD response to PSC order 2020-00085

7/15/2020 2:29:06 PM

Read 1st and Kentucky Power Companys responses to the Commissions June 23, 2020 data requests.


Lerah Scott Kentucky Power Company

KPCO_R_KPSC_07152020.pdf

Kentucky Power Company's responses to the Commissions June 23, 2020 data requests.

KPCO_R_KPSC_1_1_Attachment1.xlsx

KPCO_R_KPSC_1_1_Attachment1

7/13/2020 12:49:23 PM

Amended Response to Initial Request for Information


James Bradley Cherry

Grayson_RECC_Initial_Request_2020-00085.xlsx

Initial Request for Information Excel Files

Grayson_RECC_Initial_Request_2020-00085_Cover_Letter.pdf

Amended Initial Request for Information

7/13/2020 12:30:28 PM

Response to Initial Request for Information


James Bradley Cherry

Grayson_RECC_Initial_Request_2020-00085.pdf

Initial Request for Information

Grayson_RECC_Initial_Request_2020-00085.xlsx

Initial Request for Information Excel File

7/10/2020 4:19:36 PM

Inter-County Energys Response to Commission Staffs Initial Request for Information in Case No. 2020-00085


Farrah Coleman Inter-County Energy

Inter-County_Responses_in_Excel_Format.xlsx

Inter-County Energy Response in Excel Format

7/10/2020 7:35:10 AM

LGE and KU Responses to Commission Staffs Initial Request for Information


Rick E. Lovekamp Louisville Gas and Electric Company and Kentucky Utilities Company

01-Read1st.pdf

Cover Letter

02-LGE_and_KU_Responses_to_PSC_DR1_2020-00085.pdf

LG&E and KU Responses to Commission Staff's Initial Request for Information

04-2020-00085_PSC_DR1_LGE_and_KU_Attach_to_Q3,_Q4,_Q5,_Q6_-_Avg_Bill.xlsx

LG&E and KU Attachment to PSC 1-3, 1-4, 1-5, & 1-6

7/9/2020 12:25:25 PM

Response of Case No. 2020-00085


Kayla Goodaker South Hopkins Water District

psc_signature_sheets.pdf

signature sheets of document

7/9/2020 11:29:39 AM

Cumberland Valley Electrics Response to Commissions request in Case 2020-00085.


Robert Tolliver Cumberland Valley Electric

CVE_Exhibit_A_2020-00085.xlsx

Excel Data Exhibit A

7/9/2020 9:53:32 AM

Responses of the Emergency Docket related to the Novel Coronavirus COVID-19


Patsy Walters Taylor County Rural Electric Cooperative Corporation

PSC_CASE_2020-00085_RESPONSES.xlsx

Responses in Excel Format

Responses_in_PDF_Format.PDF

Responses in PDF Format

7/8/2020 4:27:17 PM

Farmers RECCs responses to Commission Staffs initial request in Case No 2020-00085.


Jennie Gibson Phelps Farmers RECC

Farmers_RECC_2020-00085_Data_Responses.xlsx

All Responses in Excel Format

7/8/2020 3:19:47 PM

Responses to request - COVID-19


Holly S. Eades Clark Energy Cooperative, Inc.

Clark_Energy_response_2020-00085.pdf

Cover letter and responses

7/8/2020 3:15:25 PM

Salt River Electric Cooperatives response to Commission Staffs Initial Request for Information


Diana R Edwards Salt River Electric Cooperative Corporation

ATTACHMENT_QUESTION_13.pdf

Attachment Appendix A

Certification.pdf

Certificate of Preparation

Response_to_COVID_-19_.pdf

Salt River Electric Response

7/8/2020 10:55:56 AM

Cover Letter, Response and Attachments requested in Electronic Emergency Docket Related to the Novel Coronavirus COVID-19


Scott Schmuck Hardin County Water District No. 1

7/7/2020 6:10:09 PM

Owen Electrics response to Commission Staffs Initial Request for Information in 2020-00085.


Shannon Chappell Owen Electric Cooperative, Inc.

2020-00085_Owen_Electrics_Excel_Response.xlsx

Owen's Excel Workbook Response in Case 2020-00085

2020-00085_Owen_Electrics_Response_to_Commission.pdf

Owen's response to Commission Staff's Initial Request Case 2020-00085

2020-00085_Owens_Response_13_pgs_19_thru_21.pdf

Owen's Response 13 - pages 19 thru 21

2020-00085_Owens_Response_13_pgs_3_thru_18.pdf

Owen's Response 13 - pages 3 thru 18

7/7/2020 4:01:12 PM

Fleming-Mason Energy response to Commission Staffs Initial Request for Information


Joni K. Hazelrigg Fleming-Mason Energy

FME-Excel2020-00085.xlsx

FME Excel attachment

7/7/2020 2:58:43 PM

Jackson Energys Response to Commission Request for Information


Ryan Henderson Jackson Energy Cooperative Corporation

Cover_Letter.pdf

Cover Letter

Jackson_Energy_Response_to_Commissions_Initial_Request_for_Information.pdf

Jackson Energy Response to Commission's Initial Request for Information

7/7/2020 2:32:37 PM

Blue Grass Energy Cooperative Corporations Responses to Commission Staffs Request for Information related to the Novel Coronavirus COVID-19.


Charles G. Williamson III Blue Grass Energy Cooperative Corporation

2020-00085_Data_Responses_Blue_Grass_Energy.pdf

Blue Grass Energy Data Responses in pdf format

2020-00085_Data_Responses_Blue_Grass_Energy_Final.xlsx

Blue Grass Energy Data Responses in Excel format

Oath_2020-00085_First_Data_Responses.pdf

Oath on Blue Grass Energy Data Responses

7/7/2020 11:44:50 AM

Kenergy response to data request


Steve Thompson

7/7/2020 11:05:30 AM

OCWD response to Commission


Walt Beasley Ohio Co. Water District

Ohio_County_Water_District_Response_20-85.pdf

OCWD response to Commision request

7/7/2020 9:23:07 AM

Response to Commission Staffs Initial Request for Information


Erica Hall Meade County RECC

MCRECC_R_PSCDR1_200707.pdf

MCRECC Responses to Commission Staff's Initial Request for Information

MCRECC_R_PSCDR1_200707.xlsx

MCRECC Excel Format Attachment

MCRECC_R_PSCDR1_Q13_200707.pdf

MCRECC PDF Attachment for Question 13

MCRECC_Read_1st_200707.pdf

MCRECC Read 1st & Certification of Oath

7/6/2020 4:08:25 PM

Grayson County Water District Response to Commission Request Case Number 2020-00085


Joseph K Cannon Grayson County Water District

Cover_letter_for_reply_to_case___2020-00085.pdf

Cover Letter for Grayson County Water District Response to Case 2020-00085

Grayson_County_Water_District_Response_to_Case_No._2020-00085.pdf

Grayson County Water District Response to Case 2020-00085

Grayson_County_Water_District_Supporting_Data_for_Case_No._2020-00085.xlsx

Grayson County Water District Supporting Data for Response to Case 2020-00085

7/2/2020 2:26:01 PM

Request for Extension of Time


Kevin Lowe Mountain Water District

7/2/2020 1:07:40 PM

Order Entered: Responses to the Commission Staff’s requests for information issued on June 23, 2020, shall be due on July 21, 2020.


7/2/2020 12:28:30 PM

Response to Commission Staff’s Initial Request for Information


Katelyn L. Brown Oldham County Water District

OCWD_Response_for_Case_No._2020-00085.pdf

Response to PSC Staff's Initial Request for Information

OCWD_Response_in_Excel_to_Case_2020-00085.xlsx

Response to PSC Staff's Initial Request for Information

7/2/2020 11:22:03 AM

Response to the Commission Staffs Initial Request for Information


Jeff Williams Jackson Purchase Energy Corporation

Attachment_to_Item_13_-_JPEC.pdf

PDF Attachment for Item 13

JPEC_Response_to_the_Commission_Staffs_first_request_2020-00085.pdf

JPEC Response to the Commission Staff's first request for information

READ1st.pdf

Transmission Letter - Read 1st

6/30/2020

Response to Commission Staff’s Initial Request for Information


Katelyn L. Brown Muhlenberg County Water District No. 3

MCWD3_Response_to_PSC_Staffs_Initial_Request_for_Information.pdf

MCWD3 Response to PSC Staff's Initial Request for Information

MCWD3_Response_to_PSC_Staffs_Initial_Request_for_Information_-_Case_No._2020-00085.xlsx

MCWD3 Response to PSC Staff's Initial Request for Information

6/29/2020 4:47:24 PM

Request for Extension of Time


John M. Dix Warren County Water District, Simpson County Water District, Butler County Water System, Inc.

Chandler.Kent_6.29.20.pdf

Request for Extension - Warren County Water District, Simpson County Water District, & Butler County Water System, Inc.

6/29/2020 2:33:45 PM

Order Entered: 1. Sentra does not need Commission approval under KRS 278.300 prior to entering into any loans, notes, or other obligations under the Paycheck Protection Program in light of the statutory exemption found in KRS 278.300(8); 2. Sentra is granted a deviation from the requirements of 807 KAR 5:001, Section 19; and 3. This Order is limited only to loans, notes, or other obligations under the Paycheck Protection Program and is not a declaration that other evidence of indebtedness, issuance of securities, loans, notes, or other obligations pursuant to the CARES Act or subsequent federal relief do not require Commission approval pursuant KRS 278.300.


6/29/2020 2:09:13 PM

Motion for Extension of Time


Gerald E. Wuetcher Hyden-Leslie County Water District

MotionForExtensionOfTime.pdf

Motion For Extension of Time

Read1st.pdf

Transmittal Letter

6/29/2020 1:43:51 PM

Motion for Extension of Time


Gerald E. Wuetcher Green River Valley Water District

Read1st.pdf

Transmittal Letter

6/23/2020 3:27:34 PM

Data Request


6/23/2020 3:19:57 PM

Data Request


6/23/2020 3:13:42 PM

Data Request


6/22/2020 2:46:10 PM

Sentra Corporation Request for Declaratory Relief


Robert C. Moore Sentra Corporation

Sentra_PPP_Request_6-22-2020.pdf

Sentra Corporation's Request for Declaratory Relief

4/27/2020 2:38:53 PM

Order Entered: 1. Parksville District's request is granted. 2. Parksville District is granted deviation from the tariff provision that requires assessment of a $25.00 for a returned check. 3. Parksville is granted deviation from 807 KAR 5:006, Section 9(1) & (2); 807 KAR 5:011, Section 6(1); 807 KAR 5:011, Section 8; 807 KAR 5:011, Section 9; and 807 KAR 5:011, Section 10. 4. Parksville District is authorized to charge $10.00 for a returned check fee on after the date of entry of this Order. 5. Parksville District shall notify the Commission in writing in this docket when it no longer believes the reduced returned check fee is warranted.


4/21/2020 3:57:49 PM

Order Entered: 1. McCreary District's request is granted. 2. McCreary District is granted deviation from the tariff provisions that require payment of pre-existing debts, reconnection fees, and deposits prior to service being restored.


4/20/2020 3:50:01 PM

Order Entered: 1. Kentucky Power's motion for an extension of time in which to file its reliability report is granted. 2. Kentucky Power shall file its reliability report required by Case No. 2011-00450 no later than June 1, 2020.


4/17/2020 8:07:01 AM

Order Entered: 1. Columbia Kentucky's motion for temporary waiver is denied, in its entirety, without prejudice. 2. This Order shall be served on all major local gas distribution utilities operating in the Commonwealth of Kentucky.


4/16/2020 3:07:54 PM

Order Entered: The Commission's March 16, 2020 Order in this proceeding is clarified consistent with the discussion above.


4/16/2020 2:12:16 PM

Kentucky Power Company filing motion for extension of time to file its May 1, 2020 reliability report.


Scott E. Bishop Kentucky Power Company

KPCO_Motion_for_an_Extension_of_Time.pdf

KPCO_Motion_for_an_Extension_of_Time

Read_1st_04162020.pdf

Read_1st_04162020

4/3/2020 7:34:51 PM

Order Entered: 1. EKPC, and any other electric cooperative formed under KRS Chapter 279, does not need Commission approval under KRS 278.300 prior to entering into any loans, notes, or other obligations under the Paycheck Protection Program in light of the statutory exemption found in KRS 278.300(8); 2. EKPC is granted a deviation from the requirements of 807 KAR 5:001, Section 19; and 3. This Order is limited only to loans, notes, or other obligations under the Paycheck Protection Program and is not a declaration that other evidence of indebtedness, issuance of securities, loans, notes, or other obligations pursuant to the CARES Act or subsequent federal relief do not require Commission approval pursuant KRS 278.300.


4/3/2020 5:22:04 PM

Motion for Declaratory Relief


David S. Samford East Kentucky Power Cooperative, Inc.

4/3/2020 3:40:33 PM

Read 1st and Kentucky Power Companys letter notice regarding the temporary suspension of the semi-annual inspection of its transmission lines.


Lerah Scott Kentucky Power Company

KPCO_Letter_Notice_Temporary_Suspension_Semi-Annual_Inspection_Transmission_Lines.pdf

Kentucky Power Company's letter notice regarding the temporary suspension of the semi-annual inspection of its transmission lines

3/30/2020 12:56:08 PM

Motion for Waiver


Cheryl MacDonald Columbia Gas of Kentucky Inc

20200330_Motion_for_Waiver.pdf

Motion for a Temporary Waiver

3/25/2020 12:49:27 PM

2020-00085 Atmos Energy Informational Filing Response


Eric Wilen Atmos Energy Corporation

Read1st_-_2020-00085_Atmos_Energy_Cover_Letter.pdf

Read1st - 2020-00085 Atmos Energy Informational Filing Response Cover Letter

3/24/2020 3:08:06 PM

Order Entered: 1. The Commission's March 16, 2020 Order in this proceeding is modified consistent with the discussion above; 2. Utilities are granted a temporary deviation from the state inspection requirements in 807 KAR 5:006 Section 26(5); and 3. All other aspects of the March 16, 2020 Order remain in full force and effect. 4. The Commission retains the right to modify, alter, or retract any portion of this Order, or any Order in this proceeding, at any time.


3/23/2020 1:46:19 PM

Order Entered: 1. EKPC's motion for an extension of time in which to file certain reports is granted in part and denied in part. 2. EKPC's motion for an extension of time in which to file its Report of Gross Earnings from intrastate business is denied. 3. EKPC's motion for an extension of time in which to file its annual statistical report is denied, however, EKPC should file such a request electronically by generating an email to PSC.Reports@ky.gov after submission of the Report of Gross Earnings from intrastate business. 4. All other extensions of time requested by EKPC are granted.


3/19/2020 10:25:28 AM

Order Entered: To the extent Kentucky Power's tariff requires Kentucky Power to charge delayed payment charges, Kentucky Power is granted a deviation from such a requirement until further Order from the Commission.


3/18/2020 2:22:23 PM

Motion for Extension of Time


David S. Samford East Kentucky Power Cooperative, Inc.

Read_1st.pdf

Cover Letter

3/17/2020 4:03:52 PM

Read 1st and Request of Kentucky Power Company to deviate from late payment charge tariff requirements.


Lerah Scott Kentucky Power Company

KPCO_Request_Deviate_Late_Pymt.pdf

Request of Kentucky Power Company to deviate from late payment charge tariff requirements.

3/16/2020 6:00:35 PM

Order Entered: 1. Until otherwise ordered by the Commission, utilities shall cease disconnections for non-payment. 2. Until otherwise ordered by the Commission, utilities shall waive all late payment charges. 3. Until otherwise ordered by the Commission, filers are granted deviation from filing or transmitting physical documents pursuant to the following requirements: a. 807 KAR 5:001 , Section 7(1 ); b. 807 KAR 5:001 , Section 8(12)(a)(2); c. 807 KAR 5:063; and d. 807 KAR 5:001 Section 8(7)(c). 4. Documents required by 807 KAR 5:001 , Section 7(1 ), and 807 KAR 5:063 may be filed with the Commission by electronic mail at PSCED@ky.gov. An original of the documents exempted from filing in ordering paragraph 3(a), (b), and (c), shall be filed within 30 days of the lifting of the state of emergency. 5. A utility, in this docket, shall petition the Commission for relief from the provisions of its tariff or Commission, if not already granted deviation in this docket or if it is unable to comply with its tariff or Commission regulations due to COVID-19 related issues. 6. Any non-case related documents shall be filed with the Commission by electronic mail at PSCED@ky.gov.