Kentucky Public Service Commission


View Case Filings for: 2015-00368


Case Number:2015-00368
Service Type:Gas & Electric
Filing Date:11/16/2015
Category:Regular
Utilities:

Duke Energy Kentucky, Inc.


Electronic Case
Case Nature:

DUKE ENERGY KENTUCKY, INC.'S ANNUAL COST RECOVERY FILING FOR DEMAND SIDE MANAGEMENT









Case Filings
FilingDocuments
9/27/2016 9:50:33 AM

Order Entered: 1. Duke Kentucky's motion for confidential protection for its attachment to Staff's First Request, Item 7, is granted. 2. Pursuant to KRS 61 .878, the information for which Duke Kentucky requests confidential protection shall not be placed in the public record or made available for public inspection for ten years from the date of this Order, or until further Order of the Commission. 3. Use of the materials in question in any Commission proceeding shall be in compliance with 807 KAR 5:001, Section 13(9). 4. Duke Kentucky shall inform the Commission if the materials in question become publicly available or no longer qualify for confidential treatment. 5. If a non-party to this proceeding requests to inspect materials granted confidential treatment by this Order and the period during which the materials have been granted Confidential treatment has not run, Duke Kentucky shall have 20 days from receipt of written notice of the request to demonstrate that the materials still fall within the exclusions from disclosure requirements established in KRS 61 .878. If Duke Kentucky is unable to make such demonstration, the requested materials shall be made available for inspection.


4/4/2016 11:59:32 AM

Final Order Entered: 1 . The AG's motion to intervene is granted and the AG is hereby made a party to these proceedings. 2. The AG's comments are accepted as filed. 3. Duke Kentucky's motion for leave to file reply comments is granted and its reply comments are accepted as filed. 4. Duke Kentucky's proposed DSM programs and associated costs are approved as of the date of this Order. 5. Duke Kentucky's Amended Tariff Sheets for Gas Rider DSMR and Electric Rider DSMR are approved. 6. Duke Kentucky shall not include DSM or EE related costs in base rates. 7. Duke Kentucky shall file notice with the Commission for any DSM program once it reaches 95 percent of its budget during a fiscal year. Duke Kentucky shall also file notice for any DSM program that Duke Kentucky projects will exceed its budget by 25 percent during a fiscal year. 8. Within 20 days of the date of this Order, Duke Kentucky shall file with this Commission, using the Commission's electronic Tariff Filing System, revised tariff sheets setting out the rates approved herein and reflecting that they were approved pursuant to this Order.


3/29/2016 1:08:09 PM

Case No. 2015-00368 In the Matter of The Annual Cost Recovery Filing for Demand Side Management by Duke Energy Kentucky, Inc.


Deborah Gates Rocco DAscenzo

Case_No._2015-00368_Motion_for_Leave_to_File_Instanter_and_Its_Reply_Comments.pdf

Case No. 2015-00368 Motion for Leave to File Instanter and it's Reply Comments

Read_First_Case_No._2015-00368.pdf

Read First Letter Case No. 2015-00368

3/17/2016 4:53:47 PM

Attorney Generals Motion to Intervene, Waiver of Service by U.S. Mail, and Comments


LW Cook Office of the Attorney General

AG_MOT_Interv-Waiver-Comments.pdf

OAG Motion to Intervene, Waiver of Service by US Mail, and Comments

3/17/2016 12:31:41 PM

Case No. 2015-00368 - In the Matter of Duke Energy Kentucky, Inc.s Annual Cost Recovery Filing for Demand Side Management


Deborah Gates Rocco DAscenzo

Read_First_Case_No._2015-00368.pdf

Read First Case No. 2015-00368

2/25/2016 10:45:41 AM

2015-00368 - Duke Energy Kentucky Inc.s responses to Staffs Second Set of Data Requests


Adele M. Frisch Rocco DAscenzo

2015-368_-_DEKs_responses_to_STAFFs_2nd_Set_of_Data_Requests.pdf

2015-00368 - Duke Energy Kentucky, Inc.'s responses to Staff's 2nd Set of Data Requests

READ_1st_-_2015-368_-_Cover_letter_enclosing_DEKs_responses_to_STAFFs_2nd_Set_of_Data_Requests.pdf

Read 1st - 2015-00368 - Cover letter enclosing Duke Energy Kentucky's responses to STAFF's 2nd Set of Data Requests

STAFF-DR-02-001_Attachment.xlsx

2015-00368 - STAFF-DR-02-001 Attachment

STAFF-DR-02-002_Attachment.xlsx

2015-00368 - STAFF-DR-02-002 Attachment

2/12/2016 3:12:21 PM

Data Request


2/8/2016 12:39:13 PM

2015-00368 - Duke Energy Kentuckys Proof of Publication


Adele M. Frisch Rocco DAscenzo

2015-00368_-_DEKs_Proof_of_Publications.pdf

2015-00368 - Duke Energy Kentucky's proof of publications

READ_1st_-_2015-00368_-_Cover_letter_enclosing_proof_of_publications_1.21.16.pdf

2015-00368 - Cover Letter enclosing proof of publications

2/4/2016 10:00:03 AM

Duke Energy Kentucky Inc. Response to Request for Information - No. 9 in Excel Format on CD


20160204_Cover Letter for Duke Energy Kentucky Inc. Response to Request for Information - No. 9 in Excel Format on CD.pdf

Cover Letter for Duke Energy Kentucky Inc. Response to Request for Information - No. 9 in Excel Format on CD

1/29/2016 11:04:41 AM

Duke Energy Kentucky, Inc.s responses to Staffs 1st Set of Data Requests


Adele M. Frisch Rocco DAscenzo

2015-00368_-_DEKs_responses_to_STAFFs_1st_Set_of_Data_Requests.pdf

2015-00368 - Duke Energy Kentucky, Inc.'s responses to Staff's 1st Set of Data Requests

READ_1ST_-_2015-00368_-_Cover_letter_enclosing_DEKs_responses_to_STAFFs_1st_Set_of_Data_Requests.pdf

Read 1st - 2015-00368 - Cover letter enclosing Duke Energy Kentucky's responses to Staff's 1st Set of Data Requests

1/14/2016 2:10:31 PM

Data Request


1/14/2016 10:01:57 AM

Order Entered: 1. Duke's motion to deviate from 807 KAR 5:001, Section 17(2)(b)(3), is granted in part and denied in part. 2. Duke's motion to deviate from the requirement to publish three consecutive notices of its rate adjustment is granted. 3. Duke's motion to deviate from the requirement to publish the second of three notices in the Boone County Recorder and the third notice in The Kentucky Enquirer is denied. 4. Duke shall publish notice of its rate change one additional time in The Kentucky Enquirer and in the Boone County Recorder.


12/31/2015 9:36:35 AM

2015-00368 - Duke Energys notice of publications


Adele M. Frisch Rocco DAscenzo

2015-00368_-_Duke_Kentucky_proof_of_publications.pdf

2015-00368 - Duke Energy Kentucky's notice of publications

Read_1st_-_2015-00368_-_Cover_letter_enclosing_proof_of_publications.pdf

Read 1st - 2015-00368 - Cover letter enclosing Duke Energy Kentucky's notice of publications

12/31/2015 9:30:24 AM

Duke Energy Kentuckys Motion for Deviation


Adele M. Frisch Rocco DAscenzo

2015-00368_-_Duke_Kentuckys_Motion_for_Deviation.pdf

2015-00368 - Duke Energy Kentucky's Motion for Deviation

Read_1st_-_2015-00368_-_Cover_letter_enclosing_Motion_for_Deviation.pdf

Read 1st - 2015-00368 - Cover letter enclosing Duke Energy Kentucky's Motion for Deviation

12/22/2015 10:01:28 AM

Order Entered: The procedural schedule set forth in the Appendix to this Order shall be followed.


12/9/2015 11:05:27 AM

Order Entered: Duke Kentucky's proposed rates, which are to be effective on December 16, 2015, are suspended for five months, up to and including May 15, 2016.


11/16/2015 10:21:40 AM

Case No. 2015-00368 In the Matter of the Annual Cost Recovery Filing for Demand Side Management by Duke Energy Kentucky, Inc.


Deborah Gates Rocco DAscenzo

Case_No__2015-00368.pdf

Case No. 2015-00368 Annual Report and Exhibits

Read_First_Case_No__2015-00368.pdf

Case No. 2015-00368 Read First

11/9/2015 10:09:20 AM

20151109_PSC Acknowledgement Letter.pdf


11/9/2015

Duke Energy Kentucky, Inc. Notice of Intent to File Annual Cost Recovery Filing for Demand Side Management Using Electronic Filing Procedures


20151109_Duke Energy Kentucky, Inc. Notice of Intent and Election.pdf

Duke Energy Kentucky, Inc. Notice of Intent and Election