Kentucky Public Service Commission


View Case Filings for: 2017-00263


Case Number:2017-00263
Service Type:Gas
Filing Date:6/30/2017
Category:Regular
Utilities:

Kentucky Frontier Gas, LLC


Electronic Case
Case Nature:

ELECTRONIC APPLICATION OF KENTUCKY FRONTIER GAS, LLC FOR ALTERNATIVE RATE ADJUSTMENT









Case Filings
FilingDocuments
7/2/2021 3:17:14 PM

Final Order Entered: 1. Kentucky Frontier’s motion to dismiss is granted in part and denied in part. 2. Kentucky Frontier’s motion to dismiss as it pertains to IGS is granted. 3. Kentucky Frontier’s motion to dismiss and find that Pinedale, PSI, and DLR are not affiliates as defined by KRS 278.010(18) is denied. 4. Kentucky Frontier’s motion for a waiver under KRS 278.2219 as it pertains to past transactions involving Pinedale, PSI and DLR is granted. 5. Kentucky Frontier may seek a deviation or waiver of a particular transaction or class of transactions involving Pinedale or PSI under KRS 278.2207(2). 6. The Commission shall continue to analyze the transportation fees charged to Kentucky Frontier by DLR under KRS 278.274. 7. The case is closed and removed from the Commission’s docket.


6/8/2021 4:31:01 PM

OAG Amended Notice of Waiver of Service by U.S. Mail


Larry Cook Kentucky Office of the Attorney General

21.06.8_AG_Amended_Waiver_Service_US_Mail.pdf

AG Amended Waiver of Service by US Mail

6/8/2021 1:36:13 PM

Motion


John Hughes Ky Frontier Gas

motion_dismiss.pdf

Motion to Dismiss

6/4/2021 2:25:12 PM

OAGs Notice of Waiver of Service by US Mail


Larry Cook Kentucky Office of the Attorney General

21.06.4_AG_Waiver_Service_US_Mail.pdf

Attorney General's Waiver of Service by U.S. Mail

6/3/2021 9:28:14 AM

Response


John N. Hughes KY Frontier Gas

cover_letter.pdf

Cover letter

Eelctronic_filing_statement.pdf

Electronic filing statement

6/2/2021 2:08:16 PM

Order Entered: 1. Electronic filing procedures shall be followed pursuant to 807 KAR 5:001, Section 8, for all filings in this case. 2. Parties shall upload an electronic version using the Commission’s electronic Filing System. 3. Pursuant to the Commission’s March 16, 2020 and March 24, 2020 Orders in Case No. 2020-00085, parties shall not file an original paper copy of any documents in this proceeding until further order of the Commission. Upon an order lifting the current state of emergency, parties shall file original paper copies of electronic documents filed in this proceeding within 30 days of the lifting of the current state of emergency. 4. The style of this case is revised to read, “Electronic Application of Kentucky Frontier Gas, LLC for Alternative Rate Adjustment”. 5. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, Kentucky Frontier Gas, LLC shall file a written statement with the Commission that: a. Certifies that it, or its agent, possesses the facilities to receive electronic transmissions; and b. Sets forth the electronic mail address to which all electronic notices and messages related to this proceeding should be served.


5/21/2021

Kentucky Frontier Gas, LLC 2021 1st Quarter Pipeline Surcharge Account Filing


5/19/2021

Kentucky Frontier Gas, LLC Annual Pipeline Replacement Program Report


1/19/2021

Kentucky Frontier Gas, LLC 2020 Fourth Quarter Pipeline Surcharge Account Filing


1/4/2021

Kentucky Frontier Gas, LLC PRP Status Update


10/27/2020

Kentucky Frontier Gas, LLC 2020 Third Quarter Pipeline Surcharge Account Filing


7/30/2020

Kentucky Frontier Gas, LLC 2020 Pipeline Surcharge Account Filing


5/21/2020

Kentucky Frontier Gas, LLC 2020 1st Quarter Pipeline Surcharge Account Filing


3/25/2020

Attorney General Notice of Withdrawal and Substitution of Counsel


3/4/2020

Kentucky Frontier Gas, LLC Response to Commission Staff Eighth Request for Information


2/12/2020

Commission Staff's Eighth Request for Information to Kentucky Frontier Gas, LLC


1/21/2020

Kentucky Frontier Gas, LLC 2019 3rd Quarter Pipeline Surcharge Account Filing


1/8/2020

Kentucky Frontier Gas, LLC PRP Status Update pursuant to Commission Order


11/18/2019

Attorney General's Notice of Withdrawal of Counsel


20191118_Attorney Generals Notice of Withdrawal of Counsel.pdf

Attorney Generals Notice of Withdrawal of Counsel

11/8/2019

Attorney General Notice of Withdrawal of Counsel


10/14/2019

Kentucky Frontier Gas, LLC 2019 3rd Quarter Pipeline Surcharge Account Filing


10/10/2019

Kentucky Frontier Gas, LLC Response to Commission Order


10/1/2019

Commission Staff's Seventh Request for Information to Kentucky Frontier Gas, LLC


7/15/2019

Kentucky Frontier Gas, LLC 2019 2nd Quarter Pipeline Surcharge Account Filing


4/17/2019

Kentucky Frontier Gas, LLC Pipeline Replacement Program Report


4/15/2019

Kentucky Frontier Gas, LLC 2019 1st Quarter Pipeline Surcharge Account Filing


1/10/2019

Kentucky Frontier Gas, LLC 4th Quarter Pipeline Surcharge Account Filing


1/4/2019

Kentucky Frontier Gas, LLC PRP Status Update


10/18/2018

Kentucky Frontier Gas, LLC 3rd Quarter Pipeline Surcharge Account Filing


8/16/2018

Attorney General Response to Kentucky Frontier Gas, LLC Motion for Waiver


8/9/2018

Kentucky Frontier Gas, LLC Motion for Waiver


8/9/2018

Kentucky Frontier Gas, LLC Response to Attorney General Supplemental Data Request


8/9/2018

Kentucky Frontier Gas, LLC Response to Commission Staff Sixth Data Request


7/27/2018

Attorney General Supplemental Data Request on Affiliate Transactions


7/27/2018

Commission Staff's Sixth Request for Information to Kentucky Frontier Gas, LLC


7/16/2018

Kentucky Frontier Gas, LLC 2nd Quarter Pipeline Surcharge Account Filing


7/11/2018

Kentucky Frontier Gas, LLC Response to Commission Fifth Data Request


7/11/2018

Kentucky Frontier Gas, LLC Response to Attorney General Initial Data Request


6/29/2018

Attorney General Initial Data Request to Kentucky Frontier Gas, LLC on Affiliate Transactions


6/29/2018

Commission Staff's Fifth Request for Information to Kentucky Frontier Gas, LLC


6/12/2018

Order Entered: 1. The procedural schedule set forth in the Appendix to this Order, which is attached hereto and incorporated herein, shall be followed. 2. a. Responses to requests for information shall be appropriately bound, tabbed, and indexed and shall


5/7/2018

Kentucky Frontier Gas, LLC Pipeline Replacement Surcharge Account


1/22/2018

Kentucky Frontier Gas, LLC PRP Project Report Filing


1/9/2018

Order Entered nunc pro tunc, that the Commission's December 22, 2017 Order is altered as specified herein.


12/22/2017

Final Order Entered: 1. The rates proposed by Frontier are denied. 2. The rates and charges found reasonable herein and set forth in the Appendix to this Order are approved for service rendered by Frontier on and after January 1, 2018. 3. A system-wide ga


12/21/2017

Kentucky Frontier Gas, LLC Notice of Intent to Place Proposed Rates into Effect


12/18/2017

Attorney General's Post-Hearing Brief


20171218_Attorney Generals Post-Hearing Brief.pdf

Attorney Generals Post-Hearing Brief

12/18/2017

Kentucky Frontier Gas, LLC Brief


12/11/2017

Kentucky Frontier Gas, LLC Response to Post Hearing Request for Information


12/4/2017

Commission Staff's Post-Hearing Request for Information to Kentucky Frontier Gas, LLC


11/30/2017

Order Entered: 1. Post hearing data requests, if any, shall be filed on or before December 4, 2017. 2. Responses to post hearing data requests shall be filed on or before December 11, 2017. 3. Post hearing briefs, if any, shall be filed on or before Decemb


11/29/2017

Notice of Filing Hearing Documents


11/22/2017

Kentucky Frontier Gas, LLC. Affidavit of Publication


11/13/2017

Order Entered: 1. Frontier's petition for confidential protection is granted. 2. Frontier's state and federal tax returns shall not be placed in the public record or made available for public inspection until further Order of this Commission. 3. Use of the


11/9/2017

Kentucky Frontier Gas Co. Notice of Publication


11/7/2017

Order Entered: 1. The Attorney General's Motion to Waive is denied as moot. 2. Frontier's Motion to Reschedule is granted, and the hearing is rescheduled for November 27, 2017, at 10:00 a.m. Eastern Standard Time, at the offices of the Public Service Commi


10/31/2017

AG Notice of Withdrawal of Motion


10/31/2017

Kentucky Frontier Gas LLC Motion to Reschedule Hearing


10/26/2017

Order Entered: 1. A hearing in this matter shall be held on Tuesday, November 21, 2017, at 9:00a.m. Eastern Standard Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Kentucky Frontier Gas, LLC ("Frontier


10/25/2017

Kentucky Frontier Gas LLCP Response to AG Motion


10/20/2017

AG Motion to Waive Formal Hearing and For Leave to Submit Comments


10/20/2017

Kentucky Frontier Gas, LLC Information Response


10/16/2017

Commission Staff's Fourth Request for Information to Kentucky Frontier Gas, LLC


10/9/2017

Kentucky Frontier Gas LLC Letter of Agreement to Submit


10/2/2017

Kentucky Frontier Gas, LLC Declaration of Steven Shute, Response to PSC Third Request for Information, and Response to AG Supplemental Request for Information


20171002_Kentucky Frontier Gas, LLC Declaration of Steven Shute.pdf

Kentucky Frontier Gas, LLC Declaration of Steven Shute

20171002_Kentucky Frontier Gas, LLC Respone to Attorney General Supplemental Request for Information.pdf

Kentucky Frontier Gas, LLC Respone to Attorney General Supplemental Request for Information

20171002_Kentucky Frontier Gas, LLC Response to PSC Third Request for Information.pdf

Kentucky Frontier Gas, LLC Response to PSC Third Request for Information

9/22/2017

AG Supplemental Data Request


9/22/2017

Commission Staff’s Third Request for Information to Kentucky Frontier Gas, LLC


9/19/2017

Memorandum dated 9/19/17 for Informal Conference of 9/15/17; Comments, if any, due 9/24/17.


9/14/2017

Commission Staff's Notice of Informal Conference


20170914_PSC_IC_NOTICE.pdf

Notice of Informal Conference

9/11/2017

Declaration of Steven Shute


9/8/2017

Kentucky Frontier Gas, LLC's Responses to PSC and AG Request for Information


20170908_Kentucky Frontier Gas, LLCs Responses to PSC and AG Request for Information.pdf

Kentucky Frontier Gas, LLCs Responses to PSC and AG Request for Information

8/25/2017

AG Request for Information


8/24/2017

Commission Staff's Second Request for Information to Kentucky Frontier Gas, LLC


8/11/2017

Kentucky Frontier Gas LLC Response to Request for Information


20170811_Kentucky Frontier Gas LLC Response to Request for Information - Part 1.pdf

Kentucky Frontier Gas LLC Response to Request for Information - Part 1

20170811_Kentucky Frontier Gas LLC Response to Request for Information - Part 2.pdf

Kentucky Frontier Gas LLC Response to Request for Information - Part 2

8/1/2017

Kentucky Frontier Gas LLC Affidavit of Publication


20170801_Kentucky Frontier Gas LLC Affidavit of Publication - Notice.pdf

Kentucky Frontier Gas LLC Affidavit of Publication - Notice

7/28/2017

Order Entered: 1. The procedural schedule set forth in Appendix A, attached hereto and incorporated herein, shall be followed in this proceeding. 2. a. The information requested in Appendix B to this Order shall be filed by the date set forth in Appendi


7/26/2017

AG Response to Order


7/25/2017

Order Entered: 1. The motion of the Attorney General to intervene is granted. 2. The Attorney General shall be entitled to the full rights of a party and shall be served with the Commission's Orders and with filed testimony, exhibits, pleadings, correspond


7/14/2017

AG Motion to Intervene


7/10/2017

No deficiency letter


7/3/2017

Acknowledge Receipt of Filing


6/30/2017

APPLICATION OF KENTUCKY FRONTIER GAS, LLC FOR ALTERNATIVE RATE ADJUSTMENT


20170630_Kentucky Frontier Gas, LLC Application.pdf

Kentucky Frontier Gas, LLC Application