Kentucky Public Service Commission


View Case Filings for: 2023-00246


Case Number:2023-00246
Service Type:Electric
Filing Date:9/11/2023
Category:Merchant Plant Applications
Utilities:

Dogwood Corners LLC


Electronic Case
Case Nature:

Dogwood Corners LLC









Case Filings
FilingDocuments
9/25/2023 6:27:40 PM

Response to Motion to Intervene


M Todd Osterloh Dogwood Corners LLC

9/20/2023 11:26:35 AM

Order Entered: Dogwood Corners’ application shall be accepted for filing as of September 11, 2023.


9/18/2023 5:22:50 PM

Motion to Intervene


Harold Mac Johns Christian County, Kentucky

9/11/2023 3:05:04 PM

Response to Second Deficiency Letter


M Todd Osterloh Dogwood Corners LLC

9/8/2023 4:37:23 PM

Entry of Appearance for Harold Mac Johns, Lindsay Tate Porter, and Lincoln Foster, counsel for Christian County, Kentucky.


Harold Mac Johns Christian County, Kentucky

Christian_Co-Dogwood_Corners_-_Siting_Board_-_Entry_of_Appearance.pdf

Entry of Appearance for Harold Mac Johns, Lindsay Tate Porter, and Lincoln Foster, counsel for Christian County, Kentucky.

9/7/2023 10:08:53 AM

20230907_PSC Deficiency Letter - Merchant Plant Application.pdf


9/6/2023 3:07:39 PM

Response to Deficiency Letter


M Todd Osterloh Dogwood Corners LLC

9/6/2023 11:04:51 AM

20230906_PSC Deficiency Letter - Merchant Plant Application.pdf


9/5/2023 4:42:03 PM

Application


M. Todd Osterloh, Esq. Dogwood Corners, LLC.

0_-_Dogwood_Corners_Pleading.pdf

0 - Dogwood Corners Pleading

1_-_Dogwood_Corners_Application.pdf

1 - Dogwood Corners Application

1a_-_Attachment_A_-_Context_Map.pdf

1a - Attachment A - Context Map

1b_-_Attachment_B_-_Evidence_of_Public_Notice_Application.pdf

1b - Attachment B - Evidence of Public Notice Application

1c_-_Attachment_C_-_Certificate_of_Compliance.pdf

1c - Attachment C - Certificate of Compliance

1d_-_Attachment_D_-_Public_Involvement_Activities.pdf

1d - Attachment D - Public Involvement Activities

1e_-_Attachment_E_-_Public_Meeting_Documentation.pdf

1e - Attachment E - Public Meeting Documentation

1f_-_Attachment_F_-_Interconnection_Facilities_Study_Agreement.pdf

1f - Attachment F - Interconnection Facilities Study Agreement

1g_-_Attachment_G_-_Economic_Report.pdf

1g - Attachment G - Economic Report

1i_-_Attachment_I_-_Decommissioning_Plan.pdf

1i - Attachment I - Decommissioning Plan

1j_-_Attachment_J_-_Cumulative_Environmental_Assessment.pdf

1j - Attachment J - Cumulative Environmental Assessment

2_-_Dogwood_Corners_Site_Assessment_Report.pdf

2 - Dogwood Corners Site Assessment Report

2a_-_SAR_Appendix_A_-_Property_Value_Impact_Report.pdf

2a - SAR Appendix A - Property Value Impact Report

2b_-_SAR_Appendix_B_-_Preliminary_Site_Layout.pdf

2b - SAR Appendix B - Preliminary Site Layout

2c_-_SAR_Appendix_C_-_Property_Legal.pdf

2c - SAR Appendix C - Property Legal

2d_-_SAR_Appendix_D_-_Noise_Analysis_Report.pdf

2d - SAR Appendix D - Noise Analysis Report

2e_-_SAR_Appendix_E_-_Visual_Impact_Assessment.pdf

2e - SAR Appendix E - Visual Impact Assessment

2f_-_SAR_Appendix_F_-_Traffic_Impact_Study.pdf

2f - SAR Appendix F - Traffic Impact Study

3_-_Read1st_Application.pdf

3 - Read1st Application

8/29/2023 1:51:41 PM

20230829_Acknowledgement Letter of Application Fees.pdf


7/25/2023 2:26:41 PM

20230725_PSC No Deficiency Letter- Notice of Intent.pdf


7/24/2023 3:12:31 PM

Notice of Intent


M Todd Osterloh Dogwood Corners LLC

7/24/2023 2:02:27 PM

20230724_PSC Acknowledgment Letter.pdf


7/24/2023

Dogwood Corners, LLC Notice of Intent to File an Application for Certificate of Construction for an approximately 125 Megawatt Merchant Electric Solar Generating Facility in Christian County, Kentucky pursuant to KRS 278.700 and 807 KAR 5:110 Using Electro


20230724_Dogwood Corners, LLC Notice of Intent and Election.pdf

Dogwood Corners, LLC Notice of Intent and Election