Changeflow GovPing Energy Kentucky PSC Orders
Favicon for psc.ky.gov

Kentucky PSC Orders

RSS

Friday, April 3, 2026

2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

East Kentucky Power Project 44 Conference Scheduling Order

The Kentucky Public Service Commission granted East Kentucky Power Cooperative's motion to schedule an informal conference for Project 44 on April 10, 2026, and extended EKPC's response deadline from March 27, 2026 to April 13, 2026. The conference will address environmental compliance plan issues related to Case No. 2025-00053.

Routine Notice Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Crab Run Solar Merchant Plant Intervention Order

The Kentucky State Board on Electric Generation and Transmission Siting issued an order granting intervention status to multiple adjacent landowners in Case No. 2025-00276. The intervenors (Aundrea Mattingly George, Tiffiney Mattingly, Eleanor Mills George, Brian Mattingly, Matthew Morris, Ann Taylor Morris, Blake Thomas, Olivia Thomas, Bobby Thomas, and others) demonstrated property interests bordering the proposed Crab Run Solar project in Marion County. The Siting Board granted their motions to intervene in the proceeding for a 45 MW merchant solar electric generating facility.

Routine Notice Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Kentucky Power Transmission Infrastructure CPCN

The Kentucky Public Service Commission granted Kentucky Power Company a Certificate of Public Convenience and Necessity authorizing replacement of Thelma Transformer #1 with a new 138/69/46kV transformer and rebuilding approximately 13 miles of the Prestonsburg-Thelma 46kV transmission circuit. The project in Floyd and Johnson counties also includes retiring certain switch and line facilities, with an April 3, 2026 decision date.

Routine Rule Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Duke Energy Kentucky Environmental Surcharge Six-Month Review

The Kentucky Public Service Commission issued an order initiating a six-month review of Duke Energy Kentucky's environmental surcharge mechanism per KRS 278.183(3). The review covers the billing period ending November 30, 2025, and assigns Case No. 2026-00041. Duke Kentucky is required to file prepared direct testimony and respond to information requests per the procedural schedule in Appendix A.

Routine Notice Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Water Utility Rate Case Information Request

The Kentucky Public Service Commission issued a second information request to Bronston Water Association, Inc. in connection with Case No. 2026-00018, the utility's application for rate adjustment pursuant to 807 KAR 5:076. The Commission Staff requests detailed financial documentation including reconciliation of board member salary variances, rate case expense invoices, and employee meal expense records. Responses are due by April 30, 2026.

Priority review Notice Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Bluegrass Water Rate Case Amended Schedule Motion

The Kentucky Public Service Commission granted in part Bluegrass Water Utility Operating Company's motion for an amended procedural schedule in Case No. 2025-00354. Bluegrass Water discovered an error in its financial workbook (Exhibit 9) affecting proposed rates and requested extension to May 8, 2026 to file an amended application. The Attorney General and Scott County were granted intervention status in the proceeding.

Routine Enforcement Utilities
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Water Usage Information Request - Russell v. Garrison-Quincy-Ky-O-Heights Water District

The Kentucky Public Service Commission issued a standard information request to Elwood Russell in a pending water utility dispute case. Russell must respond by April 20, 2026 regarding water leaks and usage patterns. The request stems from Case No. 2024-00412 involving Garrison-Quincy-Ky-O-Heights Water District.

Routine Notice Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Kentucky Frontier Gas Motion to Dismiss Intervenors

The Kentucky Public Service Commission denied Kentucky Frontier Gas's motion to dismiss seven intervenors from Case No. 2025-00042, but ordered the intervenors to comply with the procedural schedule by filing required written statements and responses to outstanding Requests for Information by March 18, 2026, or face dismissal from the proceeding.

Routine Enforcement Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

Ledbetter Sewer District Rate Case Dismissed Without Prejudice

The Kentucky Public Service Commission dismissed Case No. 2025-00082 without prejudice. Ledbetter Sewer District filed an incomplete rate adjustment application on April 24, 2025, and was given ten days to cure deficiencies but failed to do so within 11 months. The case is now removed from the Commission's docket, though Ledbetter District may refile in the future.

Routine Enforcement Energy
2d ago Kentucky PSC Orders
Favicon for psc.ky.gov

LG&E Gas Line Tracker Rate Adjustment Request - Data Request

The Kentucky Public Service Commission issued a data request to Louisville Gas and Electric Company requiring the utility to provide detailed financial reconciliations and rate base documentation for its Gas Line Tracker rate adjustment proceeding (Case No. 2026-00052). Responses are due by April 20, 2026, covering rate base figures of approximately $110-115 million and net asset values around $86-87 million. The Commission directs LG&E to provide responses under oath with proper certification.

Priority review Notice Energy

Showing 1–10 of 64 changes

1 2 3 7

Get daily alerts for Kentucky PSC Orders

Daily digest delivered to your inbox.

Free. Unsubscribe anytime.

Source details

Category
Energy
Country
United States

Activity

Changes tracked
64
Changes in last month
64
Last change detected
2d ago

Filters

Get Kentucky PSC Orders alerts

We'll email you when Kentucky PSC Orders publishes new changes.

Optional. Personalizes your daily digest.

Free. Unsubscribe anytime.