Kentucky Public Service Commission


View Case Filings for: 2025-00276


Case Number:2025-00276
Service Type:Electric
Filing Date:12/19/2025
Category:Merchant Plant Applications
Utilities:

Crab Run Solar, LLC


Electronic Case

ELECTRONIC APPLICATION OF CRAB RUN SOLAR, LLC FOR A CERTIFICATE OF CONSTRUCTION FOR AN UP TO 45 MEGAWATT ELECTRIC SOLAR GENERATING FACILITY IN MARION COUNTY, KENTUCKY


Scheduled
04/28/2026 Public Meeting







Case Filings
FilingDocuments
1/7/2026 9:43:22 AM

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. Crab Run Solar 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. 2020-00085 regarding filings with the Siting Board.


12/23/2025 3:25:56 PM

20251223_PSC No Deficiency Letter - Merchant Plant Application.pdf


12/19/2025 7:17:28 PM

Motion for Confidential Treatment


Sommer L. Sheely Crab Run Solar Project, LLC

12/19/2025 6:27:02 PM

Application for a Certificate of Construction for a Merchant Electric Solar Generating Facility


Sommer L. Sheely Crab Run Solar, LLC

Tab_1_Applicant_Information.pdf

Tab 1 - Applicant Information

Tab_10_Economic_Impact.pdf

Tab 10 - Economic Impact

Tab_11_Environmental_Violations_Record.pdf

Tab 11 - Environmental Violation Record

Tab_12_Exhibit_A_Project_Site_Map.pdf

Tab 12 - Site Assessment Report Exhibit A Project Site Map

Tab_12_Exhibit_B_Property_Value_Impact_Study.pdf

Tab 12 - Site Assessment Report Exhibit B Property Value Impact Study

Tab_12_Exhibit_C_Legal_Description.pdf

Tab 12 - Site Assessment Report Exhibit C Legal Description

Tab_12_Exhibit_D_Noise_Assessment_Report.pdf

Tab 12 - Site Assessment Report Exhibit D Noise Assessment Report

Tab_12_Exhibit_E_Visual_Impact_Simulations.pdf

Tab 12 - Site Assessment Report Exhibit E Visual Impact Illustrations

Tab_12_Exhibit_F_Landscape_Plan.pdf

Tab 12 - Site Assessment Report Exhibit F Landscape Plan

Tab_12_Exhibit_G_Glare_Analysis_Study.pdf

Tab 12 - Site Assessment Report Exhibit G Glare Analysis Study

Tab_12_Exhibit_H_Traffic_Impact_Study.pdf

Tab 12 - Site Assessment Report Exhibit H Traffic Impact Study

Tab_12_Exhibit_I_Decommissioning_Plan.pdf

Tab 12 - Site Assessment Report Exhibit I Decommissioning Plan

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_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_Project.pdf

Tab 7 - Efforts to Locate Project Near Existing Electric Generating Facilities

Tab_8_Proof_of_Service.pdf

Tab 8 - Proof of Service

Tab_9_Effect_on_Electric_Transmission_System.pdf

Tab 9 - Effect on the Electric Transmission System in Kentucky

Table_of_Contents_Executive_Summary.pdf

Table of Contents and Executive Summary

12/11/2025 3:32:25 PM

20251211_Acknowledgement Letter of Application Fees.pdf


11/25/2025 3:02:52 PM

20251125_PSC Notice of Check Return.pdf


11/20/2025 3:34:12 PM

20251120_PSC Notice of Check Return.pdf


11/19/2025 10:07:07 AM

20251119_PSC No Deficiency Letter- Notice of Intent.pdf


10/14/2025 12:00:55 PM

20251014_PSC Notice of Filing for ad hoc Request Letter to Governor Beshear and Notice of Intent.pdf


10/9/2025 1:49:00 PM

Notice of Intent to file application for certificate to construct up to 45 MW solar electric generating facility in Marion County, Kentucky


Sommer L. Sheely Crab Run Solar, LLC

Crab_Run_Solar_NOI.pdf

Crab_Run_Solar_NOI

8/18/2025 4:27:42 PM

20250818_PSC Acknowledgment Letter.pdf


8/18/2025 4:24:19 PM

Crab Run Solar, LLC Notice of Intent to File an Application for a Certificate of Construction for a Merchant Solar Electric Generating Facility pursuant to KRS 278.700 and 807 KAR 5:110 Using Electronic Filing Procedures


20250818_Crab Run Solar, LLC Notice of Intent and Election.pdf

Crab Run Solar, LLC Notice of Intent and Election