nd.gov - The Official Portal for North Dakota State Government
North Dakota: Legendary. Follow the trail of legends

North Dakota State Public Service Commission

Public Service Commission

Quick Links

Case PU-15-124 Detail

03/20/2015

Rolette Wind Energy Project - Rolette County
Siting Application
Electric

Entities:

Rolette Power Development, LLC

89 Dockets:

[Hide | Show]
89
Rows
Docket
Number
Description & Type Page
Count
On Behalf Of Filed By Date
Filed
1 1 Application for Certificate of Site Compatibility
Application
342 Rolette Power Development, LLC Mollie Smith, Fredrikson&Byron, P.A. 2015.03.20
2 2 Receipt# 9,015 $100,000.00 Site Application-Rollete Wind Energy Project
Receipt
1 Rolette Power Development, LLC 2015.03.23
3 3 Request for Administrative Law Judge
Letter
3 Public Service Commission 2015.04.15
4 4 Letter designating Administrative Law Judge
Letter
1 Office of Administrative Hearings Wade Mann, Director 2015.04.17
5 5 Commission Motion issuing Notice of Filing and Notice of Hearing
Motion
1 Public Service Commission 2015.05.13
6 6 Notice of Filing and Notice of Hearing
Notice
2 Public Service Commission 2015.05.13
7 7 Affidavit of Service, Reg. or E-mail ? Notice of Filing Notice of Hearing
Other
7 Public Service Commission 2015.05.15
8 8 Affidavit of Service, Cert. Mail ? Notice of Filing Notice of Hearing
Other
3 Public Service Commission 2015.05.15
9 9 E-mails to/from NDNA re publication of Notice
Other
2 Public Service Commission 2015.05.18
10 10 Return receipt 7014-1820-0001-3262-7873
Other
2 USPS 2015.05.21
11 11 Final project layout map
Other
2 KLJ Solutions Co. Grady Wolf 2015.06.19
12 12 Electronic record of June 29, 2015 formal hearing
Audio
1 Public Service Commission 2015.06.29
13 13 Invoice #4508 $347.02
Invoice
1 North Dakota Newspaper Association 2015.07.01
14 14 Affidavit of Publication ? verified
Other
1 North Dakota Newspaper Association 2015.07.01
15 15 Letter enclosing exhibit list and exhibits
Letter
1 Wade Mann, ALJ - Office of Administrative Hearings 2015.07.06
16 16 Exhibit list
Other
2 Wade Mann, ALJ - Office of Administrative Hearings 2015.07.06
17 17 Exhibit 1
Exhibit
341 Rolette Power Development, LLC 2015.06.29
18 18 Exhibit 2
Exhibit
11 Rolette Power Development, LLC 2015.06.29
19 19 Exhibit 3
Exhibit
1 Rolette Power Development, LLC 2015.06.29
20 20 Exhibit 4
Exhibit
2 Rolette Power Development, LLC 2015.06.29
21 21 Exhibit 5
Exhibit
1 Rolette Power Development, LLC 2015.06.29
22 22 Exhibit 6
Exhibit
5 Rolette Power Development, LLC 2015.06.29
23 23 Exhibit 10
Exhibit
201 Rolette Power Development, LLC 2015.06.29
24 24 Exhibit 13
Exhibit
1 Rolette Power Development, LLC 2015.06.29
25 25 Exhibit H1
Exhibit
2 Stanley Haagenson 2015.06.29
26 26 Exhibit F1
Exhibit
1 Fritel Enterprises 2015.06.29
27 27 Exhibit RPS1
Exhibit
1 Rolette Public Schools Katie Crofutt 2015.06.29
28 28 Exhibit RFP1
Exhibit
1 Rolette Fire Protection Mike Stewart 2015.06.29
29 29 Exhibit G1
Exhibit
2 Rev. Thomas Graner 2015.06.29
30 30 Exhibit WG1
Exhibit
1 Rolette State Bank Wade Grenier 2015.06.29
31 31 Exhibit H1
Exhibit
1 Dale and Jewel Honsey 2015.06.29
32 32 Exhibit R1
Exhibit
1 Randy Rost 2015.06.29
33 33 Hearing attendance sheet from June 29, 2015 hearing
Other
3 Public Service Commission 2015.07.13
34 34 Exhibit 7
Exhibit
65 Rolette Power Development, LLC 2015.06.29
35 35 Exhibit 8
Exhibit
81 Rolette Power Development, LLC 2015.06.29
36 36 Exhibit 9
Exhibit
222 Rolette Power Development, LLC 2015.06.29
37 37 Exhibit 11
Exhibit
13 Rolette Power Development, LLC 2015.06.29
38 38 Exhibit 12
Exhibit
11 Rolette Power Development, LLC 2015.06.29
39 39 Late-filed exhibit 14
Exhibit
5 Rolette Power Development, LLC Warren Enyart 2015.07.17
40 40 Post-Hearing Brief in Support of Application for Certificate of Site Compatibility
Other
18 Rolette Power Development, LLC Mollie Smith, Fredrikson&Byron, P.A. 2015.07.17
41 41 Docketed in error
Exhibit
1 Public Service Commission 2015.07.17
42 42 Proposed Findings of Fact, Conclusions of Law and Order
Other
12 Rolette Power Development, LLC Mollie Smith, Fredrikson&Byron, P.A. 2015.07.20
43 43 Electronic record of July 22, 2015 work session
Audio
1 Public Service Commission 2015.07.24
44 44 Letter Re: Eagle Nests and Modifications to Proposed Order; Affidavit of Grady Wolf
Other
9 Rolette Power Development, LLC Mollie Smith, Fredrikson & Byron, P.A. 2015.08.19
45 45 Follow up to Aug. 19, 2015 filing, Affidavit of Grady Wolf re waiver
Other
1 Rolette Power Development, LLC Mollie Smith 2015.08.21
46 46 Commission Motion considering additional post-hearing affidavit and supplemental evidence
Motion
1 Public Service Commission 2015.08.24
47 47 Electronic record of August 24, 2015 work session
Audio
1 Public Service Commission 2015.08.25
48 48 Letter enclosing Commission Motion
Other
2 Public Service Commission 2015.08.27
49 49 Commission Motion reopening record and issuing Notice of Hearing
Motion
1 Public Service Commission 2015.10.01
50 50 Notice of Hearing
Notice
1 Public Service Commission 2015.10.01
51 51 E-mail to/from NDNA re publication of Notice
Other
3 Public Service Commission 2015.10.01
52 52 Affidavit of Service, Cert. Mail ? Notice of Hearing
Other
2 Public Service Commission 2015.10.01
53 53 Affidavit of Service, Reg. and E-mail ? Notice of Hearing
Other
5 Public Service Commission 2015.10.01
54 54 Request for comment re eagles in proximity to proposed project
Letter
12 Public Service Commission John Schuh, Legal Counsel 2015.09.04
55 55 Response to Sept. 4, 2015 request for comment
Letter
1 North Dakota Game & Fish Department Greg Link, Chief 2015.10.05
56 56 Return receipt ? 7015-0640-0006-6433-4209
Other
2 USPS 2015.10.09
57 57 Invoice #4865 $132.00
Invoice
1 North Dakota Newspaper Association 2015.11.04
58 58 Affidavit of Publication ? verified
Other
1 North Dakota Newspaper Association 2015.11.04
59 59 Proposed Findings of Fact, Conclusions of Law and Order
Other
13 Rolette Power Development, LLC Mollie Smith, Fredrikson & Byron, P.A. 2015.11.04
60 60 Electronic record of November 2, 2015 formal hearing
Audio
1 Public Service Commission 2015.11.05
61 61 Exhibit list
Letter
2 Wade Mann, ALJ - Office of Administrative Hearings 2015.11.05
62 62 Exhibit 15
Exhibit
31 Rolette Power Development, LLC 2015.11.02
63 63 Exhibit 16
Exhibit
118 Rolette Power Development, LLC 2015.11.02
64 64 Exhibit 17
Exhibit
25 Rolette Power Development, LLC 2015.11.02
65 65 Exhibit 18
Exhibit
2 Rolette Power Development, LLC 2015.11.02
66 66 Exhibit 19
Exhibit
6 Rolette Power Development, LLC 2015.11.02
67 67 Exhibit 20
Exhibit
13 Rolette Power Development, LLC 2015.11.02
68 68 Exhibit 21
Exhibit
3 Rolette Power Development, LLC 2015.11.02
69 69 Commission Motion adopting Findings of Fact, Conclusions of Law and Order
Motion
1 Public Service Commission 2015.11.18
70 70 Findings of Fact, Conclusions of Law and Order
Order
14 Public Service Commission 2015.11.18
71 71 Affidavit of Service, Cert. Mail ? Findings of Fact, Conclusions of Law and Order
Other
15 Public Service Commission 2015.11.19
72 72 Affidavit of Service, Reg. and E-mail ? Findings of Fact, Conclusions of Law and Order
Other
18 Public Service Commission 2015.11.19
73 73 Letter closing OAH file
Letter
1 Wade Mann, ALJ - Office of Administrative Hearings 2015.11.24
74 74 Return receipt ? 7015-0640-0006-6433-4605
Other
2 USPS 2015.11.27
75 75 Letter waiving right to formal notice re Hearing Exhibit No. 6
Other
1 Rolette Power Development, LLC Mollie Smith, Fredrikson & Byron, P.A. 2015.11.30
76 76 Commission Motion correcting Exhibit 6
Motion
1 Public Service Commission 2015.12.02
77 77 Electronic record of Nov. 16, 2015 work session
Audio
1 Public Service Commission 2015.12.03
78 78 Corrected Exhibit 6
Other
8 Public Service Commission 2015.12.02
79 79 Affidavit of Service, Cert. Mail ? Commission Motion correcting Exhibit 6
Other
24 Public Service Commission 2015.12.03
80 80 Affidavit of Service, Reg. and E-mail ? Commission Motion correcting Exhibit 6
Other
27 Public Service Commission 2015.12.03
81 81 Return receipt ? 7015-0640-0006-6433-1796
Other
2 USPS 2015.12.11
82 82 Electronic recording of 21 Sept. 2016 work session
Audio
1 Public Service Commission 2016.10.11
83 83 Memorandum
Memo
4 Public Service Commission Staff Jerry Lein 2018.07.02
84 84 Request for information
Letter
1 Public Service Commission Patrick Fahn 2022.02.22
85 85 Response to 22 Feb. 2022 request for information
Letter
1 Rolette Power Development, LLC Lyle Best, Board Chairman 2022.03.09
86 86 Letter regarding Communication Notification Requests
Other
1 Rolette Power Development, LLC Mollie Smith, Fredrikson & Byron, P.A. 2022.03.28
87 87 Commission motion to issue a siting application fee interim refund
Motion
1 Public Service Commission 2023.08.02
88 88 Letter enclosing Commission motion and refund
Letter
3 Public Service Commission 2023.08.21
89 89 Return Receipt
Other
2 United States Postal Service 2023.08.28

Back to Top ↑

Event History:

10
Rows
Event Date & Time
1 Work Session 2016.09.21 02:30 pm
2 Other 2015.11.17 01:30 pm
3 Work Session 2015.11.16 01:30 pm
4 Formal Hearing 2015.11.02 10:00 am
5 Special Commission Meeting 2015.10.01 11:00 am
6 Work Session 2015.09.03 03:00 pm
7 Work Session 2015.08.24 09:30 am
8 Special Commission Meeting 2015.08.24 02:00 pm
9 Work Session 2015.07.22 09:00 am
10 Formal Hearing 2015.06.29 09:30 am