Kentucky Public Service Commission


View Case Filings for: 2018-00370


Case Number:2018-00370
Service Type:Electric
Filing Date:11/15/2018
Category:Regular
Utilities:

Duke Energy Kentucky, Inc.


Electronic Case
Case Nature:

ELECTRONIC ANNUAL COST RECOVERY FILING FOR DEMAND SIDE MANAGEMENT BY DUKE ENERGY KENTUCKY, INC.









Case Filings
FilingDocuments
11/5/2019 3:04:54 PM

Order Entered: 1 . Duke Kentucky's petition for confidential protection for Confidential Attachment STAFF-DR-01-012, is granted. 2. The designated material in Confidential Attachment STAFF-DR-01-012 shall not be placed in the public record or made available for public inspection for ten years, or until further Orders of this 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 material in question becomes publicly available or no longer qualifies for confidential treatment. 5. If a non-party to this proceeding requests to inspect the material granted confidential treatment by this Order and the period during which the materials have been granted confidential treatment has not run, then Duke Kentucky shall have 30 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. Otherwise, the Commission shall deny the request for inspection. 6. The Commission shall not make the requested materials available for inspection for 30 days following an Order finding that the materials no longer qualify for confidential treatment in order to allow Duke Kentucky to seek a remedy afforded by law.


10/2/2019 2:54:05 PM

Final Order Entered: 1. Duke Kentucky's proposed amendment to its DSM application to revise the terms, conditions, and rates of its HEA program and the associated proposed residential electric and gas tariff sheets are denied. 2. Duke Kentucky's DSM programs and associated costs as originally filed and as modified in the findings above to revise the costs allocated to gas customers are approved on and after the date of this Order. 3. Duke Kentucky's proposed Tariff Sheets for Electric DSMR and Gas Rider DSMR are denied. 4. The rates set forth in the Appendix to the Order are approved for service on and after the date of this Order. 5. Duke Kentucky shall continue to file a DSM application annually by August 15 containing an analysis of the impact of DSM changes on its electric and gas customers' bills, detailed evaluations of the cost-effectiveness of its existing programs, and any proposed revisions to programs in light of the attendant cost burdens to the residential and commercial classes. 6. Duke Kentucky's Annual Cost Recovery Filing to be filed November 15, 2019, shall address the over- or under-collection of DSM costs resulting from the implementation of its proposed rates on June 7, 2019.


9/20/2019 4:22:02 PM

Reply Brief


David Samford Duke Energy Kentucky, Inc.

Read_1st.pdf

Cover Letter

Reply_Brief.pdf

Duke Energy Kentucky, Inc.'s Reply Brief

9/13/2019 4:32:47 PM

Comment on Duke HEA


Gregory T. Dutton Northern Kentucky Community Action Commission

Attachment_A.pdf

Updated Flyer

9/13/2019 3:11:58 PM

Attorney Generals Response Brief


Kent A Chandler Kentucky Office of the Attorney General

Case_No._2018-00370_Attorney_Generals_Response_Brief.pdf

Attorney General's Response Brief- Case No. 2018-00370

Read_1st_AGs_Response_Brief_-_Case_No._2018-00370.pdf

Attorney General's Read1st- Case No. 2018-00370

9/4/2019 4:04:55 PM

Newspaper notices July 24, 2019 through August 8, 2019


Deborah Gates Rocco O. DAscenzo

8/30/2019 12:39:23 PM

Post-Hearing Brief


David S. Samford Duke Energy Kentucky, Inc.

8/27/2019 12:00:40 PM

20190827_PSC Notice of Filing.pdf


8/16/2019 11:49:13 AM

Duke Energy Kentucky, Inc. hereby submits its Initial Response to Attorney Generals First Post-Hearing Request for Information


Deborah Gates Rocco O. DAscenzo

Case_2018-00370_AG.pdf

AG-POST-HEARING-DR-01-001 through AG-POST-HEARING-DR-01-002

Read_First_2018-00370_AG.pdf

Read First cover letter

8/16/2019 11:46:45 AM

Duke Energy Kentucky hereby submits its Initial Response to Commission Staffs First Post-Hearing Request for Information


Deborah Gates Rocco O. DAscenzo

Case_2018-00370_STAFF.pdf

STAFF-POST-HEARING-DR-01-001 through STAFF-POST-HEARING-DR-01-004

Read_First_2018-00370_STAFF.pdf

Read First cover letter

STAFF-POST_HEARING-DR-01-002_Attachment.xlsx

STAFF-POST-HEARING-DR-01-002 Excel Attachment

8/8/2019 11:55:29 AM

Order Entered: 1. The Attorney General's motion to suspend and investigate, including the opportunity to conduct discovery, the rates and tariffs attached to Duke Kentucky's Motion to Amend is denied as moot. 2. The Attorney General's motion to extend the time to file a response to Duke Kentucky's Motion to Amend is granted. 3. The Attorney General may respond to Duke Kentucky's Motion to Amend in a post-hearing brief due on or before September 13, 2019. 4. NKCAC's motion to have its counsel added to the service list for this case is denied.


8/2/2019 4:03:35 PM

Attorney Generals Post-Hearing Data Requests


Kent Chandler Kentucky Office of the Attorney General

Case_No._2018-00370-_Attorney_Generals_PHDRs.pdf

Attorney General's Post-Hearing Data Requests

8/2/2019 3:29:28 PM

Data Request


8/1/2019 2:03:57 PM

Order Entered: 1. Post-hearing data requests shall be filed in the record on or before Friday, August 2, 2019. 2. Responses to post-hearing data requests shall be filed in the record on or before Friday, August 16, 2019. 3. Duke Energy Kentucky, Inc. (Duke Kentucky), shall file its post-hearing brief on or before Friday, August 30, 2019. 4. The Attorney General and Northern Kentucky Community Action Commission shall file post-hearing reply briefs on or before Friday, September 13, 2019. 5. Duke Kentucky shall file its post-hearing reply brief on or before Friday, September 20, 2019. 6. This case shall stand submitted for decision by the commission effective 12:01 a.m., Eastern Daylight Time, on September 21, 2019.


7/30/2019 12:43:13 PM

Publications of the Notice of Hearing set for July 31, 2019


Minna Sunderman Minna Sunderman

Read_1st_-_Cover_Letter.pdf

Read 1st - Cover Letter

7/29/2019 4:31:15 PM

Entry of Appearance


Gregory T. Dutton Northern Kentucky Community Action Commission

Notice_of_Entry_of_Appearance.pdf

Notice of Entry of Appearance

7/29/2019 1:11:05 PM

Motion of Duke Energy Kentucky, Inc. for Leave to File Errata Sheet for the Testimony of Cindy Givens


Deborah Gates Rocco O. DAscenzo

Case_2018-00370_Motion.pdf

Motion of DEK, Inc. for Leave to File Errata Sheet for the Testimony of Cindy Givens

7/29/2019 11:44:44 AM

Duke Energy Kentucky, Inc. submits its Initial Response to Attorney Generals First Request for Information


Deborah Gates Rocco O. DAscenzo

AG-DR-01-003(a)_Attachment.xlsx

(AG-DR-01-003(a) Attachment

Case_2018-00370_AGs_1st_Set.pdf

AG-DR-01-001 through AG-DR-01-004

7/17/2019 3:14:07 PM

Duke Energy Kentucky, Inc.s Response to July 7, 2019 Order


Minna Sunderman Rocco DAscenzo

KY_HEA_Newspaper_Notice_07.2019.pdf

Newspaper Notice to Customer

Ltr_to_KYPress_re._HEA_Newspaper_Notice.pdf

Letter to KY Press requesting publication

7/15/2019 5:36:24 PM

Attorney Generals Initial Data Requests


Kent A Chandler Kentucky Office of the Attorney General

7/11/2019 12:18:29 PM

Order Entered: 1. Duke Kentucky's proposed tariff sheets to revise its residential electric and gas HEA program are suspended for five months, up to and including December 31, 2019. 2. Duke Kentucky shall file within seven days of the date of this Order a statement indicating whether customer notice has been given. If notice was given, the statement shall include the manner, dates, and content of that notice or, if notice was not given, the statement shall include a copy of customer notice to be mailed or published, and shall be followed up with proof of notice as required by 807 KAR 5:011, Section 8(3). 3. The hearing previously scheduled on July 31, 2019, shall be held as scheduled for the purposes discussed in the findings above.


7/10/2019 10:41:53 AM

Duke Energy Kentucky, Inc.s Request for Newspaper Publication of Hearing Notice


Minna Sunderman Minna Sunderman

2018-00370_7.10.19_Cover_Letter.pdf

Read 1st - Cover Letter enclosing DEKs request for newspaper publication

2018-00370_DEK_DSM_Request_for_Newspaper_Notice.pdf

2018-00370 DEKs Request for Newspaper Publication

7/9/2019 3:06:58 PM

20190709_PSC Letter to Catrena Bowman-Thomas regarding Margie Meehan Subpoena.pdf


7/9/2019 11:59:15 AM

Attorney Generals Motion to Respond to Motion Out of Time, and Motion to Suspend and Investigate Proposed Tariffs


Kent A Chandler Kentucky Office of the Attorney General

2018-00370_AG_Motion_to_Respond_Out_of_Time_and_Motion_to_Suspend_and_Investigate_Tariffs.pdf

AG's Motion to Respond Out of Time, and Motion to Suspend and Investigate

7/2/2019 3:25:27 PM

Entry of Appearance and Motion to Amend


L. Allyson Honaker Duke Energy Kentucky, Inc.

Read_1st.pdf

Cover Letter

6/27/2019 2:51:06 PM

20190627_PSC IC Memo.pdf


6/24/2019 1:51:42 PM

Northern Kentucky Community Action Commission Request to Excuse Mary Meehan from Testifying


6/10/2019 10:32:30 AM

20190610_Angie Kean-Christian Subpoena.pdf


6/10/2019 10:31:58 AM

20190610_Catrena Bowman-Thomas Subpoena.pdf


6/10/2019 10:31:12 AM

20190610_Margie Meehan Subpoena.pdf


6/10/2019 10:27:55 AM

20190610_Robert Williams Subpoena.pdf


6/4/2019 3:25:15 PM

Order Entered: 1. Duke Kentucky's motion for an informal conference is granted. 2. An informal conference shall be scheduled on Thursday, June 6, 2019, at 1 :00 p.m. Eastern Daylight Time, at the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 3. Commission Staff will contact participants by electronic mail to provide details for joining the conference by telephone.


5/31/2019 9:10:19 AM

Motion of Duke Energy Kentucky, Inc. to Schedule an Informal Conference


Deborah Gates Rocco O. DAscenzo

Case_No._2018-00370_Motion.pdf

Motion to Schedule an Informal Conference

5/16/2019 12:51:54 PM

Order Entered: 1. A hearing in this matter shall be held on Wednesday, July 31, 2019, at 9 a.m. Eastern Daylight Time, at the offices of the Public Service Commission at 211 Sower Boulevard, Frankfort, Kentucky. 2. Duke Energy Kentucky, Inc. (Duke Kentucky), shall give notice of the hearing in compliance with 807 KAR 5:001, Section 9(2)(b). In addition, the notice of hearing shall include the following statement: "This hearing will be streamed live and may be viewed on the PSC website, psc.ky.gov." At the time the notice is mailed or publication is requested, Duke Kentucky shall forward a duplicate of the notice and request to the Commission. 3. Pursuant to KRS 278.360 and 807 KAR 5:001, Section 9(9), a digital video transcript shall be made of the hearing.


5/8/2019 7:14:59 PM

AGs Response to Commissions Order


Kent A Chandler Kentucky Office of the Attorney General

5/6/2019 12:10:27 PM

Duke Energy Kentucky, Inc. hereby submits its 3rd Response to Commissions Staff Third Request for Information


Deborah Gates Rocco O. DAscenzo

Case_No._2018-0037_DSM.pdf

STAFF 3rd Set Data Response

5/1/2019 2:36:27 PM

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, correspondence, and all other documents submitted by parties after the date of this Order. 3. The Attorney General shall comply with all provisions of the Commission's regulations, 807 KAR 5:001, Section 8, related to the service and electronic filing of documents. 4. Pursuant to 807 KAR 5:001, Section 8(9), within seven days of entry of this Order, the Attorney General 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.


4/25/2019 4:00:15 PM

Attorney Generals Motion to Intervene Out of Time


Kent A Chandler Kentucky Office of the Attorney General

Case_No._2018-00370_AG_Motion_to_Intervene_Out_of_Time.pdf

Attorney General's Motion to Intervene Out of Time

Read_1st_MTI_-_Case_No._2018-00370.pdf

Read 1st AG's Motion to Intervene Out of Time

4/24/2019 11:47:44 AM

Data Request


4/9/2019 11:53:49 AM

Order Entered: Any party that objects to the incorporation by reference of the record of Case No. 2018-00261 into the record of this case shall file a written notice of its objection with the Commission within 20 days of the date of this Order and shall state in such notice the reasons for its objection.


2/28/2019 2:42:59 PM

Duke Energy Kentucky, Inc. respectfully requests that the matter be submitted for decision based upon the existing evidentiary record.


Deborah Gates Rocco O. DAscenzo

Read_First_Case_2018-00370.pdf

Read first - cover letter

2/18/2019 12:53:38 PM

Case No. 2018-00370 Duke Energy Kentucky, Inc. submits its 2nd Response to Commissions Staff Second Request for Information


Deborah Gates Rocco O. DAscenzo

Case_No._2018-00370.pdf

Staff's Second Set of Request for Information

Read_First_Case_2018-00370.pdf

Read First cover letter

1/31/2019 2:27:20 PM

Data Request


1/18/2019 2:10:58 PM

Case No. 2018-00370 Duke Energy Kentucky, Inc.s First Set of Responses to Commissions Staff First Request for Information


Deborah Gates Rocco O. DAscenzo

2018-00370_DSM_1st_Set.pdf

DEK First Set of Responses in the DSM case

Read_First__-_2018-00370.pdf

Read First cover letter

1/4/2019 1:02:49 PM

Data Request


12/17/2018 2:06:16 PM

Case No. 2018-00370 In the Matter of the Annual Cost Recovery Filing for Demand Side Management by Duke Energy Kentucky, Inc. newspaper notices


Deborah Gates Rocco O. DAscenzo

DSM_Publications.pdf

Affidavit and newspaper notices

Read_First_Case_2018-00370.pdf

Read First cover letter

12/13/2018 11:56:39 AM

Order Entered: 1. Duke Kentucky's proposed tariffs are suspended on December 15, 2018, for one day to become effective subject to change on December 16, 2018. 2. The procedural schedule set forth in the Appendix to this Order shall be followed. 3. a. Responses to requests for information in paper medium shall be appropriately bound, tabbed, and indexed and shall include the name of the witness responsible for responding to the questions related to the information provided, with an original and one copy in paper medium and an electronic version to the Commission. Electronic documents shall be in portable document format (PDF), shall be searchable, and shall be appropriately bookmarked. b. Each response shall be answered under oath, or for representatives of a public or private corporation or a partnership or an association or a governmental agency, be accompanied by a signed certification of the preparer or person supervising the preparation of the response on behalf of the entity that the response is true and accurate to the best of that person's knowledge, information, and belief formed after a reasonable inquiry. c. Any party shall make timely amendment to any prior response if it obtains information which indicates that the response was incorrect when made or, though correct when made, is now incorrect in any material respect.


11/15/2018 12:45:38 PM

Duke Energy Kentucky, Inc.s Annual Cost Recovery Filing for Demand Side Management


Minna Rolfes-Adkins Rocco DAscenzo

2018-00370_-_DEKs_Annual_Cost_Recovery_Filing_for_Demand_Side_Management.pdf

2018-00370 DEK's Annual Cost Recovery Filing for Demand Side Management

READ_1ST_-_Cover_letter_enclosing_DEKs_Annual_Cost_Recovery_Filing.pdf

Read 1st - Cover letter enclosing DEK's Annual Cost Recovery Filing

11/6/2018 10:58:49 AM

20181106_PSC Acknowledgment Letter.pdf


11/6/2018

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


20181106_Duke Energy Kentucky, Inc. Notice of Intent and Election.pdf

Duke Energy Kentucky, Inc. Notice of Intent and Election