Kentucky Public Service Commission


View Case Filings for: 2020-00417


Case Number:2020-00417
Service Type:Electric
Filing Date:7/5/2021
Category:Merchant Plant Applications
Utilities:

Horus Kentucky 1 LLC


Electronic Case
Case Nature:

Horus Kentucky 1 LLC









Case Filings
FilingDocuments
3/14/2022 4:19:48 PM

Order Entered: 1. Horus Kentucky 1’s September 2, 2021 and September 30, 2021 motions for confidential treatment for responses to Siting Board Requests for Information are granted in part and denied in part. 2. Horus Kentucky 1’s motion for confidential treatment for the cost estimates and salvage value in its decommissioning plan submitted in response to Staff’s First Request Item No. 57(d) is granted. 3. Horus Kentucky 1’s motion for confidential treatment for response to Staff’s First Request for Item Nos. 9, 13, 14(e), and 55 is denied. 4. Horus Kentucky 1’s motion for confidential treatment for the material terms of the leases in Exhibit I, filed in response to Staff’s Second Request Item No. 47, is granted. 5. Horus Kentucky 1’s motion for confidential treatment for Exhibits E and F, the response to Staff’s Second Request Item No. 38, and the material contained in the responses to Post-Hearing Request 1(a) and (b) is denied. 6. The designated material granted confidential treatment by paragraph 2 of this Order shall not be placed in the public record or made available for public inspection for ten years or until further Order of this Siting Board. 7. The designated material granted confidential treatment by paragraph 4 of this Order shall not be placed in the public record or made available for public inspection for an indefinite time or until further Order of this Siting Board.


2/15/2022 1:51:49 PM

Order Entered: Horus Kentucky 1 is assessed a supplemental application fee of $31,500, which shall be remitted to the Siting Board within five days of entry of this Order. The Siting Board requires a certified check or money order made payable to the Kentucky State Treasurer that is delivered or postmarked as mailed to the Office of General Counsel, Public Service Commission, P.O. Box 615, Frankfort, Kentucky 40602-0615, before the deadline.


12/29/2021 12:43:51 PM

Final Order Entered: 1. Horus Kentucky 1’s application for a Certificate to Construct an approximately 69.3 MWac merchant solar electric generating facility in Simpson County, Kentucky, is conditionally granted subject to full compliance with the mitigation measures and conditions prescribed in Appendix A. 2. Within 30 days of entry of this Order, Horus Kentucky 1 shall send a copy of this Order to all the adjoining landowners who previously were required to receive notice of the Project. At least 30 days prior to construction it will notify residents and businesses within 2,400 feet of the Project boundary about the construction plan and the complaint resolution process. 3. Horus Kentucky 1 shall fully comply with the mitigation measures and conditions prescribed in Appendix A. 4. In the event mitigation measures within the body of this Order conflict with those prescribed in Appendix A, the measures in Appendix A shall control. 5. This case is closed and removed from the Commission’s docket.


11/30/2021 4:02:43 PM

Response to Siting Board Staffs Post-Hearing Request for Information to Horus Kentucky 1 LLC


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_20211130_ReadFirst_Response_to_Post_Hearing_Data_Request.pdf

ReadFirst for Response to Siting Board Staff's Post-hearing Request for Information to Horus Kentucky 1 LLC

HORUS_PUBLIC_20211130_Response_to_Post_Hearing_Data_Request.pdf

Response to Siting Board Staff's Post-hearing Request for Information to Horus Kentucky 1 LLC

11/23/2021 2:40:45 PM

20211123_PSC Notice of Filing Hearing Documents.pdf


11/22/2021 8:06:23 PM

Post-Hearing Memorandum


Randall L. Saunders Horus Kentucky 1 LLC

ReadFirst_HORUS_211122_Post_Hearing_Memorandum.docx.pdf

ReadFirst for Post-Hearing Memorandum

11/22/2021 4:31:19 PM

Intervening Parties Post-Hearing Memorandum


Holly M Irwin Steven Baldwin John Pitt

Post-Hearing_Memorandum.pdf

Intervening Parties' Post-Hearing Memorandum

11/19/2021 4:18:53 PM

Order Entered: 1. Horus Kentucky 1’s motion to limit cross-examination is denied. 2. Post-hearing data requests, if any, shall be filed on or before November 17, 2021. 3. Responses to post-hearing data requests shall be filed on or before November 30, 2021. 4. Pursuant to 807 KAR 5:110, Section 7, the parties may file a memorandum brief no later than seven days after the conclusion of the November 15, 2021 hearing.


11/17/2021 9:39:36 AM

Data Request


11/15/2021 4:28:22 PM

20211115_Letter Filing Document into the Record.pdf


11/12/2021 5:40:59 PM

Response to Motion Regarding Hearing Procedures


Holly M Irwin Steve Baldwin and John Pitt

11/12/2021 2:54:25 PM

Motion Regarding Hearing Procedures


Randall L. Saunders Horus Kentucky 1 LLC

2021.11.12_Motion_Regarding_Hearing_Procedures.pdf

Horus Kentucky 1 LLC's Motion Regarding Hearing Procedures

2021.11.12_ReadFirst_Motion_Regarding_Hearing_Procedures_4888-2039-9363_v.1.pdf

ReadFirst for Horus Kentucky 1 LLC's Motion Regarding Hearing Procedures

11/12/2021 2:51:21 PM

Notice of Filing of Proof of Publication of Hearing Notice


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_211112_ReadFirst_Notice_of_Filing_of_Proof_of_Publication_of_Hearing_Notice.pdf

ReadFirst for Notice of Filing of Proof of Publication of Hearing Notice

11/12/2021 11:51:43 AM

Notice of Filing


Holly M Irwin John Pitt and Steven Baldwin

Notice_of_Filing_-_Siting_Commission.pdf

Notice of Filing Simpson County Circuit Court Pleadings

11/10/2021 5:28:00 PM

Horus Kentucky 1 LLCs Pre-Hearing Filing


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_211110_Pre_hearing_Filing.pdf

Horus Kentucky 1 LLC's Pre-Hearing Filing

REad1st_HORUS_211110_Pre_hearing_Filing.pdf

Read1st for Horus Kentucky 1 LLC's Pre-Hearing Filing

11/8/2021 3:39:45 PM

Witness List on Behalf of John Pitt and Steven Baldwin


Holly M Irwin Steve Baldwin and John Pitt

Witness_List_PSC.pdf

Witness List on Behalf of John Pitt and Steven Baldwin

10/28/2021 5:51:31 PM

Response of Horus Kentucky 1 LLC to the Siting Board Consultant’s Site Assessment Report and Incorporated Verification


Randall L. Saunders Horus Kentucky 1 LLC

Read1st_HORUS_211028_Response.pdf

Read1st for Response of Horus Kentucky 1 LLC to the Siting Board Consultant’s Site Assessment Report and Incorporated Verification

10/22/2021 1:01:29 PM

Order Entered: 1. Intervenors’ request to schedule a public hearing is denied as moot. 2. A hearing in this matter shall be held November 15, 2021, at 1:30 p.m. Eastern Standard Time, in the Richard Raff Hearing Room at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 3. Horus Kentucky 1 shall give notice of any scheduled hearing in accordance with the provisions set forth in 807 KAR 5:110, Section 9.


10/14/2021 6:51:45 PM

This document provides a review of the Site Assessment Report for the proposed Horus Kentucky 1, LLC solar facility submitted to the Kentucky State Board on Electric Generation and Transmission Siting.


Susan Walker Harvey Economics Company

10/13/2021 2:09:36 PM

20211013_Letter Filing Document into the Record.pdf


9/30/2021 9:46:18 PM

Response to Siting Board Staffs Second Request for Information to Horus Kentucky 1 LLC


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_Mot_Confidential_treatment_20210930.pdf

Motion for Confidential Treatment

PUBLIC_HORUS_RFI_2_20210930_Redacted.pdf

Response to Siting Board Staff's Second Request for Information to Horus Kentucky 1 LLC

PUBLIC_Horus_RFI2_ExhibitsA_E_20210930.pdf

Exhibits A-E of Response to Siting Board Staff's Second Request for Information to Horus Kentucky 1 LLC

PUBLIC_Horus_RFI2_ExhibitsF_J_20210930.pdf

Exhibits F-J of Response to Siting Board Staff's Second Request for Information to Horus Kentucky 1 LLC

Read1st_RFI2_20210930.pdf

Read1st for Response to Siting Board Staff's Second Request for Information to Horus Kentucky 1 LLC

9/16/2021 10:51:58 AM

Data Request


9/2/2021 8:35:59 PM

Horus Kentucky 1 LLCs Response to Siting Board Staffs First Request for Information to Horus Kentucky 1 LLC


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_090221_Appendix_Part_1.pdf

Appendix to RFI Response Part 1

HORUS_090221_Appendix_Part_2.pdf

Appendix to RFI Response Part 2

HORUS_090221_Mot_Confidential_Treatment.pdf

Motion for Confidential treatment

HORUS_090221_Read1st.pdf

RFI Response Read1st

8/31/2021 11:03:44 AM

Response to Request for Public Hearing


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_Read1st_083121.pdf

Read1st to Response to Request for Public Hearing

8/19/2021 9:59:46 AM

Data Request


8/5/2021 3:56:59 PM

Request for Public Hearing


Holly M Irwin David F. Broderick

Request_for_Public_Hearing.pdf

Request for Pubic Hearing

7/28/2021 4:04:17 PM

Order Entered: The procedural schedule set forth in the Appendix to this Order shall be followed for this proceeding.


7/14/2021 2:06:09 PM

20210714_Memo Filing Letter to Judge Executive Barnes into the Record.pdf


7/14/2021 1:56:42 PM

20210714_Memo Filing Letter to Governor Beshear into the Record.pdf


7/7/2021 11:43:22 AM

20210707_Acknowledgement Letter of Application Fees.pdf


7/7/2021 11:15:21 AM

Horus Kentucky 1 LLC Letter Regarding Application Fees


7/6/2021 11:28:43 AM

20210706_No Deficiency Letter.pdf


7/5/2021 9:54:08 PM

Application of Horus Kentucky 1 LLC to Construct Merchant Electric Generating Facility


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_210705_Appendix_A_through_H.pdf

Application Appendix A through H

HORUS_210705_Appendix_I_1_of_2.pdf

Application Appendix I Part 1 of 2

HORUS_210705_Appendix_I_2_of_2.pdf

Application Appendix I Part 2 of 2

HORUS_210705_Appendix_J_1_of_2.pdf

Application Appendix J Part 1 of 2

HORUS_210705_Appendix_J_2_of_2.pdf

Application Appendix J Part 2 of 2

HORUS_210705_Appendix_K_1_of_10.pdf

Application Appendix K Part 1 of 10

HORUS_210705_Appendix_K_10_of_10.pdf

Application Appendix K Part 10 of 10

HORUS_210705_Appendix_K_2_of_10.pdf

Application Appendix K Part 2 of 10

HORUS_210705_Appendix_K_3_of_10.pdf

Application Appendix K Part 3 of 10

HORUS_210705_Appendix_K_4_of_10.pdf

Application Appendix K Part 4 of 10

HORUS_210705_Appendix_K_5_of_10.pdf

Application Appendix K Part 5 of 10

HORUS_210705_Appendix_K_6_of_10.pdf

Application Appendix K Part 6 of 10

HORUS_210705_Appendix_K_7_of_10.pdf

Application Appendix K Part 7 of 10

HORUS_210705_Appendix_K_8_of_10.pdf

Application Appendix K Part 8 of 10

HORUS_210705_Appendix_K_9_of_10.pdf

Application Appendix K Part 9 of 10

6/28/2021 11:56:55 AM

Notice as to Electronic Transmissions


DAVID F. BRODERICK Steve Baldwin and John Pitt

Public_Service_Commission_Notice_6.28.21.pdf

Notice as to Electronic Transmissions

6/24/2021 1:36:32 PM

Order Entered: 1. The motion of Movants to intervene is granted. 2. Movants shall be entitled to the full rights of a party and shall be served with the Siting Board’s Orders and with filed testimony, exhibits, pleadings, correspondence, and all other documents submitted by parties after the date of this Order. 3. Movants shall comply with all provisions of the Siting Board’s regulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, Movants shall file a written statement with the Commission that: a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b. Sets forth the electronic mail address to which all electronic notices and messages related to this proceeding should be served.


5/11/2021 3:35:40 PM

Request for Intervention


Holly M. Irwin David F. Broderick

Request_to_Intervene.pdf

Request for Intervention

3/23/2021 9:44:18 AM

Supplemental Notice of Filing - Public Notice of Meeting


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_Read1st_032321.pdf

Read 1st Document for Supplemental Notice of Filing - Public Notice of Meeting

3/13/2021 12:04:27 PM

Notice of Filing - Public Notice of Meeting


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_Read1st_031321(1).pdf

Read 1st Document for Notice of Filing - Public Notice of Meeting

HORUS_Read1st_031321.pdf

Read 1st - Notice of Filing - Public Notice of Meeting

3/5/2021 7:19:30 AM

Order Entered: 1. Horus Kentucky’s motion to approve form of public meeting is granted. 2. Within three days of the publication of the public notice, Horus Kentucky shall submit a copy of the newspaper advertisement that will notify the public of the proposed public meeting format. 3. Within three days of the mailing of the notice to adjacent property owners, Horus Kentucky shall submit a copy of the notice of the public meeting format that is required to be provided to owners of property adjacent to the solar project.


2/4/2021 6:17:26 PM

Motion to Approve Form of Public Meeting


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_read1st_020421.pdf

Read1st Document for Motion to Approve Form of Public Meeting

1/13/2021 10:22:32 AM

20210113_PSC No Deficiency Letter- Notice of Intent.pdf


1/5/2021 1:57:07 PM

Horus Kentucky 1 LLCs Notice of Intent to File Application for Certificate of Construction.


Randall L. Saunders Horus Kentucky 1 LLC

HORUS_NOI_010521.pdf

Horus Kentucky 1 LLC's Notice of Intent to File Application for Certificate of Construction.

12/23/2020 8:59:49 AM

20201223_PSC Acknowledgment Letter.pdf


12/23/2020

Horus Kentucky 1 LLC Notice of Intent to File an Application for a Certificate of Construction for an Approximately 69.3 Megawatt Merchant Electric Solar Generating Facility in Simpson County, Kentucky pursuant to KRS 278.700 and 807 KAR 5:110 Using Electr


20201223_Horus Kentucky 1 LLC Notice of Intent and Election.pdf

Horus Kentucky 1 LLC Notice of Intent and Election