Kentucky Public Service Commission


View Case Filings for: 2024-00104


Case Number:2024-00104
Service Type:Electric
Filing Date:6/7/2024
Category:Merchant Plant Applications
Utilities:

Lynn Bark Energy Center, LLC


Electronic Case
Case Nature:

Lynn Bark Energy Center, LLC









Case Filings
FilingDocuments
6/20/2024 2:56:50 PM

Order Entered: 1. The statutory deadline for the processing of this matter is 180 days from the application filing date. 2. The procedural schedule set forth in the Appendix to this Order shall be followed for this proceeding. 3. Lynn Bark Energy shall respond to all requests for information propounded by Siting Board Staff, whether identified on the procedural schedule or otherwise, as provided in those requests. 4. Pursuant to 807 KAR 5:110, Section 3(4), any party filing a paper with the Siting Board shall file an electronic copy in accordance with the electronic filing procedures set forth in 807 KAR 5:001, Section 8. Electronic documents shall be in portable document format (PDF), shall be searchable, and shall be appropriately bookmarked. The Siting Board directs the parties to the Commission’s July 22, 2021 Order in Case No. 2020-00085¹ regarding filings with the Siting Board.


6/12/2024 9:09:30 AM

Motion for Deviation


Sommer L. Sheely Lynn Bark Energy Center, LLC

Motion_for_Deviation.pdf

Motion for Deviation from Setback Requirements

6/10/2024 12:26:26 PM

20240610_No Deficiency Letter.pdf


6/7/2024 7:05:04 PM

Application for a Certificate of Construction for an up to 200 Megawatt Merchant Electric Solar Generating Facility


Sommer L. Sheely Lynn Bark Energy Center, LLC

_Read_1st_Letter_Lynn_Bark_Application.pdf

Read First Application Cover Letter

Application_Cover_Table_of_Contents_and_Executive_Summary.pdf

Application Cover, Table of Contents and Executive Summary

Tab_1_Applicant_Information.pdf

Tab 1 - Applicant Information

Tab_10_Economic_Impact.pdf

Tab 10 - Economic Impact

Tab_11_Environmental_Violation_Record.pdf

Tab 11 - Environmental Violation Record

Tab_12_Site_Assessment_Report.pdf

Tab 12 - Site Assessment Report

Tab_2_Proposed_Site_Description.pdf

Tab 2 - Proposed Site Description

Tab_3_Public_Notice_Evidence.pdf

Tab 3 - Public Notice Evidence

Tab_4_Compliance_with_Local_Ordinances_and_Regulations.pdf

Tab 4 Compliance with Local Ordinances and Regulations

Tab_5_Setback_Requirements.pdf

Tab 5 - Setback Requirements

Tab_6_Public_Involvement.pdf

Tab 6 - Public Involvement

Tab_7_Efforts_to_Locate_Near_Existing_Electric_Generating_Facilities.pdf

Tab 7 - Efforts to Locate Near Existing Electric Generating Facilities

Tab_8_Proof_of_Service.pdf

Tab 8 - Proof of Service

Tab_9_Effect_on_the_Electric_Transmission_System_in_Kentucky.pdf

Tab 9 - Effect on the Electric Transmission System in Kentucky

5/14/2024 11:25:10 AM

20240514_Acknowledgement Letter of Application Fees.pdf


5/1/2024 2:32:45 PM

20240501_Letter Requesting Ad Hoc Appointment to Siting Board.pdf


4/22/2024 12:00:06 PM

20240422_PSC No Deficiency Letter- Notice of Intent.pdf


4/12/2024 5:43:56 PM

Notice of Intent


Lynn Bark Energy Center, LLC

Lynn_Bark_Energy_Center_LLC_Notice_of_Intent.pdf

Notice of Intent to File Application

4/12/2024 5:37:52 PM

Notice of Election of Use of Electronic Filing Procedures form


Sommer L. Sheely Lynn Bark Energy Center, LLP

Notice_of_Election_Form.pdf

Correction to the Notice of Election of Use of Electronic Filing Procedures form

4/12/2024 2:00:38 PM

20240412_PSC Acknowledgment Letter.pdf


4/12/2024

Lynn Bark Solar, LLC Notice of Intent to File an Application for a Siting Board Construction Certificate Using Electronic Filing Procedures


20240412_Lynn Bark Solar, LLC Notice of Intent and Election.pdf

Lynn Bark Solar, LLC Notice of Intent and Election