|
Filing | Documents |
12/19/2008 12:02:23 PM
Letter regarding final statement of expenses and refund
Renee Smith PSC
|
Letter.pdf
Letter regarding statement of expenses
|
6/17/2008 9:11:07 AM
Reminder Letter
Renee C. Smith Public Service Commission
|
PSC_Letter_.061708pdf.pdf
|
7/16/2007 1:03:18 PM
Response letter
Michael Burford
|
response_letter.pdf
Response Letter from Kentucky Pioneer Energy
|
7/10/2007 2:03:33 PM
Reminder Letter
Michael Burford
|
Reminder_Letter_2002-00312.pdf
|
11/22/2006 10:55:49 AM
PSC_Response_110106
PSC Employee: Susan.Hutcherson PSC
|
PSC_Response_110106.pdf
|
10/30/2006 10:02:04 AM
Request for refund of remaining portion of deposit
PSC Employee: Jeffd.cline Global Energy, Inc.
|
GlobalEnergy_Request_103006.pdf
|
11/10/2003 9:20:07 AM
Order: Board conditions its approval upon the implementation of facility
PSC Employee: Cline Siting Board
|
200200312_11102003.pdf
Board conditions its approval upon the implementation of the measures described
|
10/9/2003 1:18:35 PM
Response Letter from Kentucky Pioneer Energy commenting on documentation memo of phone conversation between Clark County Fiscal Court and Executive Director of Siting Board
Dwight N. Lockwood
|
KPE_read1st_100903.pdf
Read First File
|
KPE_ResponseLtr_100903.pdf
Courtesy Response Letter
|
10/2/2003 10:52:25 AM
Kentucky Pioneer Energy, LLC's response letter to Robert G. Blanton's letter dated September 23, 2003 to Thomas M. Dorman, Executive Director of the Siting Board.
Kendrick R. Riggs
|
KPE_read1st_093003.pdf
Read First
|
KPE_responseltr_093003.pdf
KPE Response Letter
|
9/24/2003
RESPONSED TO THE CHARACTERIZATION
PSC Winchester
|
092403_Winchester.pdf
NA
|
9/19/2003
Post-Hearing Brief
PSC Employee: masters Charles Walters
|
091903_CharlesWaters_PostHearingBrief.pdf
|
9/19/2003
POST-HEARING BRIEF
PSC Kentucky Pioneer Energy
|
KPE_B_091903.pdf
NA
|
KPE_coverltr_091903.pdf
NA
|
KPE_index_091903.pdf
NA
|
KPE_read1st_091903.pdf
NA
|
9/15/2003
MEMO INFORMAL CONFERENCE
PSC PSC
|
091503_Memo.pdf
NA
|
9/9/2003
RESPONSE TO MEMO
PSC KY Pioneer Energy
|
090903_KY Pioneer_Response to Memo of September 5 2003.pdf
NA
|
9/5/2003
MEMO Conversation with Clark County Judge Drew Graham
PSC PSC
|
Memo_090503.pdf
NA
|
8/21/2003
DIRECT TESTIMONY OF INTERVENOR CHARLES T. WALTERS FOR INTERVENTION
PSC KY Resources Council
|
KRC_DT_CTW_082103.pdf
NA
|
8/18/2003
LETTER TO ROBERT G. BLANTON
PSC PSC
|
200200312_081803_Blanton.pdf
NA
|
8/13/2003
OBJECTION TO MOTION TO INTERVENE
PSC Kentucky Pioneer Energy
|
KPE_coverltr_081303.pdf
NA
|
KPE_index_081303.pdf
NA
|
KPE_obj_081303.pdf
NA
|
KPE_read1st_081303.pdf
NA
|
8/11/2003
MOTION TO INTERVENE
PSC CharlesT. Walters
|
081103_Charles T. Walters_Motion for intervention.pdf
NA
|
8/4/2003
RESOLUTION OF THE CLARK COUNTY FISCAL COURT
PSC Drew Graham
|
200200312_080403_fax.pdf
NA
|
7/18/2003
DIRECT TESTIMONY OF MIKE MUSULIN II, AFFIDAVIT/PROOF OF PUBLICATION, STATEMENT OF WITNESSES AND TESTIMONY, NOTICE OF HEARING TO EAST KY POWER COOP
PSC KY Pioneer Energy
|
KPE_coverltr_071803.pdf
NA
|
KPE_DT_mm_071803.pdf
NA
|
KPE_index_071803.pdf
NA
|
KPE_notice_071803.pdf
NA
|
KPE_proof_071803.pdf
NA
|
KPE_read1st_071803.pdf
NA
|
KPE_stmt_071803.pdf
NA
|
6/6/2003
LETTER FROM MR. BICKETT
PSC Winchester
|
Winchester_L_060603.pdf
NA
|
5/15/2003
MOTION OF KENTUCKY PIONEER ENERGY, LLC
PSC KY Pioneer Energy
|
200200312_motion_05152003.pdf
NA
|
KPE_coverltr_051503.pdf
NA
|
KPE_index_051503.pdf
NA
|
KPE_mtn_051503.pdf
NA
|
KPE_read1st_051503.pdf
NA
|
5/8/2003
APPLICATION KY PIONEER ENERGY, LLC CONSTRUCTION CERTIFICATE CONSTRUCT MERCHANT GENERATING FACILITY
PSC KY Pioneer Energy
|
Pioneer.pdf
NA
|
4/17/2003
HERRICK COMMENTS
PSC Will Herrick
|
Herrickcomments.pdf
NA
|
4/16/2003
FINAL ORDER
PSC NRECP
|
NRECP_Order_04162003.pdf
NA
|
4/14/2003
MEMO
PSC PSC
|
200200312_ic_memo_041403.pdf
NA
|
3/25/2003
RECEIPT OF LETTER
PSC PSC
|
ltr_Neff_032103.pdf
NA
|
3/24/2003
POST-HEARING BRIEF
PSC Kentucky Pioneer Energy
|
KPE_BR_032403.pdf
NA
|
KPE_coverltr_032403.pdf
NA
|
KPE_index_032403.pdf
NA
|
KPE_read1st_032403.pdf
NA
|
3/21/2003
MOTION FOR EXTENSION OF TIME TO FILE POST-HEARING BRIEF
PSC Kentucky Pioneer Energy
|
KPE_coverltr_032103.pdf
NA
|
KPE_index_032103.pdf
NA
|
KPE_mtn_032103.pdf
NA
|
KPE_read1st_032103.pdf
NA
|
3/21/2003
LETTER
PSC Beverly Neff
|
200200312_032103.pdf
NA
|
3/19/2003
INFORMATION REQUEST RESPONSE
PSC East KY Power Coop
|
200200312_031803.pdf
NA
|
3/14/2003
RESPONSE TO POST-Hearing Data Requests From Evidentiary Hearing
PSC Kentucky Pioneer Energy
|
KPE_coverltr_031403.pdf
NA
|
KPE_index_031403.pdf
NA
|
KPE_R_PSCDR_031403.pdf
NA
|
KPE_read1st_031403.pdf
NA
|
3/12/2003
MOTION FOR EXTENSION OF TIME TO FILE POST -HEARING BRIEF
PSC Kentucky Pioneer Energy
|
KPE_coverltr_031203.pdf
NA
|
KPE_index_031203.pdf
NA
|
KPE_mtn_031203.pdf
NA
|
KPE_read1st_031203.pdf
NA
|
3/12/2003
SUMMARY OF PUBLIC COMMENTS
PSC PSC
|
200200312_031103_BoardStaff.pdf
NA
|
3/11/2003
ACKNOWLEDGE RECEIPT OF LETTER
PSC PSC
|
ltr_stokes_031103.pdf
NA
|
3/10/2003
ACKNOWLEDGEMENT RECEIPT OF LETTERS
PSC PSC
|
ltr_collins_031003.pdf
NA
|
ltr_herrick_031003.pdf
NA
|
3/10/2003
LETTER
PSC Will Herrick
|
200200312_031003_comments.pdf
NA
|
200200312_031003_fax.pdf
NA
|
3/6/2003
NEWSPAPER ARTICLE
PSC Winchester
|
200200312_030503_newspaper.pdf
NA
|
3/5/2003
LIST OF WITNESSES AND SUMMARY OF TESTIMONY
PSC Kentucky Pioneer Energy
|
KPE_coverltr_030503.pdf
NA
|
KPE_index_030503.pdf
NA
|
KPE_read1st_030503.pdf
NA
|
KPE_witnesslist_030503.pdf
NA
|
3/5/2003
HEARING OFFICER’S REPORT AND RECOMMENDED ORDER
PSC Kentucky Resources Council
|
dwm25864_sd.doc
NA
|
global8.doc
NA
|
3/5/2003
ACKNOWLEDGEMENT OF E-MAIL
PSC Kentucky Resources Council
|
200200312_030503_fax.pdf
NA
|
ltr_hufford_030503.pdf
NA
|
3/4/2003
PHIL CREWE STATEMENT BEFORE KY STATE BOARD ELECTRIC GENERATION AND TRANSMISSION SITING and LETTERS
PSC Global Energy
|
200200312_030403_global_energy.pdf
NA
|
200200312_030403_phil_crewe.pdf
NA
|
200200312_030403_Sierra_Club030303.pdf
NA
|
200200312_030403_Sierra_Club121601.pdf
NA
|
200200312_030403_sign_in_sheet.pdf
NA
|
200200312_comments_030403.pdf
NA
|
3/3/2003
TRANSMISSION SYSTEM REVIEW VOL.1 AND 2
PSC PSC
|
200200312_030303.pdf
NA
|
PSC_Read1st.pdf
NA
|
rpt3_Vol1.PDF
NA
|
rpt3_Vol2a.pdf
NA
|
rpt3_Vol2b.pdf
NA
|
TitlePg_Vol2.PDF
NA
|
2/28/2003
TESTIMONY OF DWIGHT N. LOCKWOOD
PSC Kentucky Pioneer Energy
|
KPE_coverltr_022803.pdf
NA
|
KPE_DT_dnl_022803.pdf
NA
|
KPE_index_022803.pdf
NA
|
KPE_read1st_022803.pdf
NA
|
2/28/2003
E-MAIL FROM TERESA HULLFORD
PSC PSC
|
200200312_022803.pdf
NA
|
2/27/2003
LETTER
PSC PSC
|
ltr_combs_022703.pdf
NA
|
2/26/2003
LETTER TO BOARD MEMBERS
PSC PSC
|
200200312_022603.pdf
NA
|
2/25/2003
CHANGE OF ADDRESS
PSC Kentucky Pioneer Energy
|
KPE_index_022503.pdf
NA
|
KPE_ltr_022503.pdf
NA
|
KPE_read1st_022503.pdf
NA
|
2/20/2003
AFFIDAVIT OF PUBLICATION
PSC Kentucky Pioneer Energy
|
KPE_aff prod_022003.pdf
NA
|
KPE_index_022003.pdf
NA
|
KPE_read1st_022003.pdf
NA
|
2/12/2003
MEMORANDUM LOCAL MEETING
PSC Kentucky Pioneer Energy
|
pioneer meeting memo 2-12.pdf
NA
|
2/11/2003
BOARD'S STAFF DATA REQUEST
PSC PSC
|
ltr_par_rec_021103.pdf
NA
|
2/10/2003
AFFIDVIT OF PUBLICATION
PSC Kentucky Pioneer Energy
|
KPE_aff prod_021003.pdf
NA
|
KPE_index_021003.pdf
NA
|
KPE_read1st_021003.pdf
NA
|
2/6/2003
TRANSMITTAL OF FINAL REPORT
PSC Kentucky Pioneer Energy
|
Ky Pioneer - Final.pdf
NA
|
KY PSC 2002-00312 Final Report Submittal.pdf
NA
|
2/3/2003
LETTERS
PSC Kentucky Pioneer Energy
|
200200312_020403.pdf
NA
|
1/28/2003
PUBLIC MEETING
PSC Clark County Court
|
ltr_graham_012803.pdf
NA
|
1/28/2003
DRAFT REPORT
PSC PSC
|
200200312_012803_draft_rpt.pdf
NA
|
ltr_par_rec_012803.pdf
NA
|
1/27/2003
LETTERS TO MR. BICKETT AND MR. LILE
PSC PSC
|
ltr_bickett_012703.pdf
NA
|
ltr_lile_012703.pdf
NA
|
1/21/2003
MOTION TO INTERVENE, AND PETITION FOR CONFIDENTIAL TREATMENT OF INFORMATION
PSC East KY Power Coop
|
200200312_012103.pdf
NA
|
1/21/2003
PETITION FOR CONFIDENTIAL TREATMENT OF INFORMATION AND BOARD'S FIRST DATA REQUEST
PSC Kentucky Pioneer Energy
|
KPE-confidential_012103.pdf
NA
|
KPE-R_PSCDR_012103.pdf
NA
|
KPE_coverltr_012103.pdf
NA
|
KPE_index_012103.pdf
NA
|
KPE_R_PSCDR10_012103.pdf
NA
|
KPE_R_PSCDR4_012103.pdf
NA
|
KPE_R_PSCDR9_012103.pdf
NA
|
KPE_read1st_012103.pdf
NA
|
12/19/2002
Attested application cover letter to Siting Board
PSC Kentucky Pioneer Energy
|
200200312_2_12192002.pdf
NA
|
KPE_Attestedltr_121802.pdf
NA
|
KPE_index_121802.pdf
NA
|
KPE_LTR_121802.pdf
NA
|
KPE_read1st_121802.pdf
NA
|
12/19/2002
APPLICATION
PSC PSC
|
200200312_121902.pdf
NA
|
12/16/2002
Subsequent Letter Curing Remaining Filing Deficiency Identified in Board Staff Letter
PSC Kentucky Pioneer Energy
|
KPE_coverltr_121602.PDF
NA
|
KPE_index_121602.pdf
NA
|
KPE_read1st_121602.PDF
NA
|
KPE_transmissionstudy_121602.pdf
NA
|
12/11/2002
Letter curing filing deficiencies identified in Board Staff and First Response to Data Request
PSC Kentucky Pioneer Energy
|
KPE_index_121102.pdf
NA
|
KPE_LTR_121102.pdf
NA
|
KPE_read1st_121102.pdf
NA
|
PSC_Read1st.pdf
NA
|
12/9/2002
Request for electronic filiing information access for counsel
PSC Kentucky Pioneer Energy
|
KPE_index_120902.pdf
NA
|
KPE_read1st_120902.pdf
NA
|
KPE_Request_120902.pdf
NA
|
12/5/2002
ENTRY OF APPEARANCE OF COUNSEL
PSC Kentucky Pioneer Energy
|
KPE_Appearance_120402.pdf
NA
|
KPE_Index_120402.pdf
NA
|
KPE_Read1st_120402.pdf
NA
|
KPE_transmittalletter_120402.pdf
NA
|
12/1/2002
APPLICATION DEFICIENT
PSC Kentucky Pioneer Energy
|
120102_ltr.pdf
NA
|
11/26/2002
“Application for a Construction Certificate to Construct a Merchant Electric Generating Facility
PSC Kentucky Pioneer Energy
|
KPE_app_112602.pdf
NA
|
KPE_app_Chapter 4 - 5_112602.pdf
NA
|
KPE_app_Chapter 6_112602.pdf
NA
|
KPE_app_Chapter 7 - 13_112602.pdf
NA
|
KPE_app_TOC-Chapter 3_112602.pdf
NA
|
KPE_index_112602.pdf
NA
|
KPE_read1st_112602.pdf
NA
|
11/26/2002
CONSULTATION LETTERS, UNIVERSAL TREATMENT STANDARDS
PSC Kentucky Pioneer Energy
|
AppC.pdf
NA
|
appendix A.pdf
NA
|
Appendix E.pdf
NA
|
11/26/2002
NOTICE OF INTENT TO PREPARE
PSC Kentucky Pioneer Energy
|
Appendix B.pdf
NA
|
NOI-FEDRegisterApril14.pdf
NA
|
11/26/2002
COMMENTS ON ENVIRONMENTAL PROJECT
PSC Kentucky Pioneer Energy
|
Appendix_034.pdf
NA
|
Appendix_034.prn.pdf
NA
|
Appendix_034_2.pdf
NA
|
Appendix_034_3.pdf
NA
|
Appendix_034_4.pdf
NA
|
Appendix_034_5.pdf
NA
|
Appendix_034_6.pdf
NA
|
Appendix_034_7.pdf
NA
|
ClarkCountyPublicLibrary_029.pdf
NA
|
Collins Lisa 003.pdf
NA
|
Collins_Lisa_011.pdf
NA
|
Collins_Thomas_012.pdf
NA
|
Collins_Thomas_012_2.pdf
NA
|
COMMWEALTH_KY_020_1.pdf
NA
|
COMMWEALTH_KY_020_2.pdf
NA
|
COMMWEALTH_KY_020_3.pdf
NA
|
COMMWEALTH_KY_020_4.pdf
NA
|
COMMWEALTH_KY_020_5.pdf
NA
|
Crewe_Phil_033.pdf
NA
|
GenAppInc_016.pdf
NA
|
Gulick_Brandon_025.pdf
NA
|
Gulick_Michael_024.pdf
NA
|
Gulick_Pam_026.pdf
NA
|
Herrick_Will_028_10.pdf
NA
|
Herrick_Will_028_1NEW.pdf
NA
|
Herrick_Will_028_2.pdf
NA
|
Herrick_Will_028_3.pdf
NA
|
Herrick_Will_028_4.pdf
NA
|
Herrick_Will_028_5.pdf
NA
|
Herrick_Will_028_6.pdf
NA
|
Herrick_Will_028_7.pdf
NA
|
Herrick_Will_028_8.pdf
NA
|
Herrick_Will_028_9.pdf
NA
|
Howe_J_021.pdf
NA
|
Intro.pdf
NA
|
Johnson_Peggy_019.pdf
NA
|
Jones_Michael_014.pdf
NA
|
Jones_Ramona_013.pdf
NA
|
Kentucky_Dept_of_Fish_and_Wildlife_036.pdf
NA
|
Kentucky_Natural_Res_And_Env_Prot_035.pdf
NA
|
KNREPC Div of Waste Mgmt_038.pdf
NA
|
KNREPC Div of Water_037.pdf
NA
|
KY_ENV_FOUND_031.pdf
NA
|
Lexington Meeting-017.pdf
NA
|
Littrell_Maxine_008.pdf
NA
|
NOPE_002.pdf
NA
|
Parker_Charles_010.pdf
NA
|
Pratt_Don_009.pdf
NA
|
Preston_John_004.pdf
NA
|
Preston_Virginia_005.pdf
NA
|
qwerAppendix_034.pdf
NA
|
Sherbrooks_JeffandRobin_015_1.pdf
NA
|
Sherbrooks_JeffandRobin_015_2.pdf
NA
|
Sherbrooks_JeffandRobin_015_3.pdf
NA
|
SierraClubCumberlandChapter_023new.pdf
NA
|
Smith_Bobbye_006.pdf
NA
|
Taulbee_Dan_027.pdf
NA
|
Trapp Meeting.pdf
NA
|
USDOI_001.pdf
NA
|
USDOI_030.pdf
NA
|
USEPA_32.pdf
NA
|
Vickery_Jon_022.pdf
NA
|
Wurtenberger_Patty_007.pdf
NA
|
11/26/2002
Final Environmental Impact Statement
PSC Kentucky Pioneer Energy
|
Chapter 1.pdf
NA
|
Chapter 10.pdf
NA
|
Chapter 11.pdf
NA
|
chapter 2.pdf
NA
|
chapter 3.pdf
NA
|
Chapter 6.pdf
NA
|
Chapter 7.pdf
NA
|
Chapter 8.pdf
NA
|
Chapter 9.pdf
NA
|
Chapter4.pdf
NA
|
Chapter5.pdf
NA
|
Cover Page.pdf
NA
|
insidecover.pdf
NA
|
Summary.pdf
NA
|
TOC.pdf
NA
|
9/24/2002
BOARD STAFF’S FIRST DATA REQUEST, ORDER 1/21/03, 1/28/03, 2/5/03, 2/11/03, 2/17/03, 2/27/03, 2/28/03, 3/13/03, 3/27/03, 4/16/03, 5/15/03, 6/30/03, 8/15/03, 8/18/03
PSC PSC
|
200200312_011303.pdf
NA
|
200200312_012103.pdf
NA
|
200200312_012803.pdf
NA
|
200200312_020503.pdf
NA
|
200200312_021103.pdf
NA
|
200200312_021703.pdf
NA
|
200200312_022703.pdf
NA
|
200200312_022803.pdf
NA
|
200200312_031303.pdf
NA
|
200200312_032703.pdf
NA
|
200200312_04162003.pdf
NA
|
200200312_05152003.pdf
NA
|
200200312_06302003.pdf
NA
|
200200312_08152003.pdf
NA
|
200200312_08182003.pdf
NA
|
9/18/2002
LETTER TO HARRY GRAVE
PSC East KY Power Coop
|
200200312_091802.pdf
NA
|
8/27/2002
LETTER TOM DORMAN
PSC Global Energy
|
200200312_082702.pdf
NA
|
8/26/2002
NOTICE OF INTENT TO FILE APPLICATION
PSC Global Energy
|
200200312_082602.pdf
NA
|
8/26/2002
ACKNOWLEDGEMENT RECEIPT OF NOTICE OF INTENT TO FILE
PSC PSC
|
200200312_082602.pdf
NA
|