Kentucky Public Service Commission


View Case Filings for: 2016-00338


Case Number:2016-00338
Service Type:Water
Filing Date:10/11/2016
Category:Regular
Utilities:

Wood Creek Water District


Case Nature:

WOOD CREEK WATER DISTRICT AND ITS INDIVIDUAL COMMISSIONERS, GLENN WILLIAMS, EARL BAILEY, AND JIMMY KELLER ALLEGED FAILURE TO COMPLY WITH KRS 278.300(1)









Case Filings
FilingDocuments
2/23/2017 2:25:23 PM

Final Order Entered: 1. Wood Creek is assessed a civil penalty of $500 for its willful failure to comply with KRS 278.300. The $500 penalty is suspended under the condition that no further violation of KRS 278.300 is committed by Wood Creek for a period of three years following the date of this Order. If no further violations of KRS 278.300 have occurred during the three years from the date of this Order, the suspended penalty of $500 will be forgiven. If a violation of KRS 278.300 occurs during the three years from the date of this Order, the suspended penalty of $500 shall be immediately due and payable. 2. Wood Creek Commissioner Glenn Williams is assessed a civil penalty of $500 for his willful failure to comply with KRS 278.300. The $500 penalty is suspended under the condition that no further violation of KRS 278.300 is committed by Glenn Williams for a period of three years following the date of this Order. If Glenn Williams commits no further violations of KRS 278.300 during the three years from the date of this Order, the suspended penalty of $500 will be forgiven. If Glenn Williams commits a violation of KRS 278.300 during the three years from the date of this Order, the suspended penalty of $500 shall be immediately due and payable. 3. Wood Creek Commissioner Earl Bailey is assessed a civil penalty of $500 for his willful failure to comply with KRS 278.300.


1/5/2017

Wood Creek Water District Notice of Opinion


1/3/2017

Wood Creek Water District Response to Post Hearing Data Requests


12/20/2016 10:06:18 AM

Notice of Filing Hearing Documents


12/15/2016 11:56:05 AM

Commission Staff's Post-Hearing Request for Information to Wood Creek Water District


12/8/2016

Wood Creek Water District Witness and Exhibit List


12/5/2016 4:11:10 PM

Order Entered: 1. Wood Creek's Motion is hereby denied. 2. Wood Creek commissioners Glenn Williams, chairman; Earl Bailey, secretary; and Jimmy Keller, treasurer, individually and in their respective capacities as commissioners of Wood Creek and a representative of Wood Creek Water District, shall appear at the hearing scheduled for December 13, 2016, at 9:00a.m. Eastern Standard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, and be prepared to show cause why they should not be subject to the penalties prescribed in KRS 278.990 for the alleged violation of KRS 278.300. 3. Wood Creek shall file with the Commission, no later than December 8, 2016, a list of witnesses and any exhibits to be presented at the December 13, 2016 hearing. Wood Creek shall provide six copies of any exhibit it intends to introduce into evidence at the hearing. 4. Any formal proposal by Wood Creek to resolve this matter shall be considered at the scheduled hearing.


11/30/2016

Wood Creek Water District Motion to Show Cause


11/30/2016

Wood Creek Water District Response to IC


11/18/2016 1:31:48 PM

Memorandum dated 11/18/2016 for Informal Conference of 11/16/2016; Comments, if any, due within five days of receipt


11/15/2016 11:52:18 AM

Order Entered: 1. A telephonic IC shall be held on Wednesday, November 16, 2016, at 1:00 p.m. Eastern Standard Time, at the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky. 2. Wood Creek's motion to suspend the hearing scheduled for December 13, 2016, is held in abeyance until further Order of the Commission. 3. All other provisions of the Commission's October 11, 2016 Order not in conflict with the provisions of this Order shall remain in full force and effect.


10/31/2016

Wood Creek Water District Motion for Informal Conference


10/31/2016

Wood Creek Water District Response to Show Cause Order


10/11/2016 10:00:56 AM

Order Entered: 1. Wood Creek commissioners Glenn Williams, chairman; Earl Bailey, secretary; and Jimmy Keller, treasurer, individually and in their respective capacities as commissioners of Wood Creek, shall submit to the Commission individual written responses to the allegations contained herein within 20 days of the date of this Order. 2. Wood Creek commissioners Glenn Williams, chairman; Earl Bailey, secretary; and Jimmy Keller, treasurer, individually in their respective capacities as commissioners of Wood Creek, or as the utility's manager, shall appear at a hearing scheduled for December 13, 2016, at 9:00 a.m. Eastern Standard Time, in Hearing Room 1 of the Commission's offices at 211 Sower Boulevard, Frankfort, Kentucky, and be prepared to show cause why they should not be subject to the penalties prescribed in KRS 278.990(1) for the alleged violation of KRS 278.300. 3. The December 13, 2016 Hearing shall be recorded by videotape only. 4. The record of Case No. 2014-00440 shall be incorporated into this case by reference only. 5. Any request for an informal conference to discuss the issues in this case, which may be held via telephone with Commission Staff at the request of any of the above-named commissioners, shall be set forth in writing and filed with the Commission within 20 days of the date of this Order.