Kentucky Public Service Commission


View Case Filings for: 2021-00350


Case Number:2021-00350
Service Type:Water
Filing Date:10/14/2021
Category:Regular
Utilities:

Garrard County Water Association, Inc.


Electronic Case
Case Nature:

ELECTRONIC ALLEGED FAILURE OF THE GARRARD COUNTY WATER ASSOCIATION, INC. AND ITS OFFICERS, BILL C. DOOLIN, FELIX REYNOLDS, JENNY LYNN WHITTAKER, ROBERT W. BALLARD, GARY W. CLARK, BILL OLIVER, AND SEAN SMITH, TO COMPLY WITH A COMMISSION ORDER, KRS 278.990









Case Filings
FilingDocuments
3/28/2022 10:40:23 AM

Final Order Entered: 1. Garrard County Water shall implement a policy of regular rate sufficiency review and file documentation with the Commission of the adopted rate review policy within six months of the date of this Order. 2. Garrard County Water shall implement a water loss management and reduction plan and file documentation with the Commission of the adopted plan within six months of the date of this Order. 3. Garrard County Water’s motion filed January 21, 2022, is granted. 4. This case is closed and shall be removed from the Commission’s docket.


1/21/2022 2:15:32 PM

Motion for Relief


David S. Samford Garrard County Water Association

Ltr_to_Linda_Bridwell_-_220121.pdf

Read 1st - Cover Letter

12/21/2021 12:47:23 PM

20211221_PSC Letter Filing IC Memo.pdf


12/13/2021 10:35:59 AM

Order Entered: 1. Garrard County Water’s motion filed October 29, 2021, is granted. 2. Garrard County Water shall meet with Commission Staff in an informal conference. 3. This case is held in abeyance pending the resolution of the allegations of the Commission’s October 18, 2021 Order in a case for an alternative rate adjustment or an alternative resolution Ordered by the Commission. 4. The hearing scheduled for January 26, 2022 at 9 a.m. is canceled.


12/9/2021 3:29:39 PM

Notice of Informal Conference


10/29/2021 3:42:13 PM

Motion for an Informal Conference


David S. Samford The Garrard County Water Association, Inc.

10/29/2021 3:40:35 PM

Respondents Verified Answer


David S. Samford The Garrard County Water Association, Inc.

Ltr_to_Linda_Bridwell_-_211029.pdf

Read 1st - Cover Letter

Verified_Answer_-_211029.pdf

Respondents' Verified Answer

10/29/2021 3:38:50 PM

Notice of Entry of Appearance and Statement Concerning Electronic Service


David S. Samford The Garrard County Water Association, Inc.

Entry_of_Appearance_as_Counsel_-_211029.pdf

Notice of Entry of Appearance of Counsel and Statement Concerning Electronic Service

Ltr_to_Linda_Bridwell_-_211029.pdf

Read 1st - Cover Letter

10/14/2021 10:11:19 AM

Order Entered: 1. Garrard County Water; its individual officers, Bill C. Doolin, Felix Reynolds, Jenny Lynn Whittaker, Robert W. Ballard, Gary W. Clark, Bill Oliver; and its manager, Sean Smith, acting in their respective official and individual capacities as officers and employees of Garrard County Water, shall submit to the Commission individual written responses to the allegations contained herein within 20 days of the date of entry of this Order, including but not limited to any, and all written testimony or documentation that would dispute the allegations contained herein. 2. Counsel for the parties shall enter an appearance or appearances within 20 days of the date of entry of this Order.