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-15-137 Detail

04/07/2015
01/25/2022
Lonesome Creek NGL Pipeline Pjct - McKenzie
Siting Application
Pipeline

Entities:

ONEOK Bakken Pipeline, L.L.C.

53 Dockets:

[Hide | Show]
53
Rows
Docket
Number
Description & Type Page
Count
On Behalf Of Filed By Date
Filed
1 1 Consolidated Application for Certificate of Corridor Compatibility and Route Permit
Application
245 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2015.04.07
2 2 Receipt# 9,074 $30,000.00 Siting Application-Lonesome Creek NGL Pipeline
Receipt
1 ONEOK Bakken Pipeline, L.L.C. 2015.04.14
3 3 Request for Administrative Law Judge
Letter
3 Public Service Commission 2015.04.21
4 4 Letter designating Administrative Law Judge
Letter
1 Office of Administrative Hearings Wade C. Mann, Director 2015.04.23
5 5 Docketed in error
Other
1 Public Service Commission 2015.05.28
6 6 Amendment of Application for Route Permit
Other
53 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2015.06.02
7 7 Commission Motion retaining outside legal assistance
Motion
1 Public Service Commission 2015.06.03
8 8 Commission Motion issuing Notice of Filings and Public Hearing
Motion
1 Public Service Commission 2015.06.03
9 9 Notice of Filings and Public Hearing
Notice
3 Public Service Commission 2015.06.03
10 10 E-mails to/from NDNA re publication of Notice
Other
2 Public Service Commission 2015.06.05
11 11 Affidavit of Service Cert. Mail ? Notice of Filings and Public Hearing
Other
4 Public Service Commission 2015.06.05
12 12 Affidavit of Service Reg. or E-mail ? Notice of Filings and Public Hearing
Other
7 Public Service Commission 2015.06.05
13 13 Notice of Appearance
Letter
3 Public Service Commission Mitch Armstrong, SAAG 2015.06.08
14 14 Return receipt ? 7014-0150-0000-4831-4837
Other
2 USPS 2015.06.10
15 15 Copy of SHPO letter
Other
2 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2015.07.15
16 16 Certification relating to Order provisions and tree and shrub mitigation specifications
Other
12 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2015.07.28
17 17 Letter enclosing exhibit list and hearing exhibits
Letter
1 Wade C. Mann, ALJ - Office of Administrative Hearings 2015.08.03
18 18 Exhibit list
Other
1 Wade Mann, ALJ - Office of Administrative Hearings 2015.08.03
19 19 Exhibit 1
Exhibit
187 ONEOK Bakken Pipeline, L.L.C. 2015.07.30
20 20 Exhibit 1A
Exhibit
50 ONEOK Bakken Pipeline, L.L.C. 2015.07.30
21 21 Exhibit 2
Exhibit
43 ONEOK Bakken Pipeline, L.L.C. 2015.07.30
22 22 Exhibit 2A
Exhibit
10 ONEOK Bakken Pipeline, L.L.C. 2015.07.30
23 23 Invoice #4583 $199.64
Invoice
1 North Dakota Newspaper Association 2015.08.03
24 24 Affidavit of Publication ? verified
Other
1 North Dakota Newspaper Association 2015.08.03
25 25 Proposed Findings of Fact, Conclusions of Law and Order
Other
8 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2015.08.03
26 26 Electronic record of July 30, 2015 formal hearing
Audio
1 Public Service Commission 2015.07.30
27 27 Commission Motion adopting Order
Motion
1 Public Service Commission 2015.08.12
28 28 Findings of Fact, Conclusions of Law and Order
Order
20 Public Service Commission 2015.08.12
29 29 Affidavit of Service, Cert. Mail ? Findings of Fact, Conclusions of Law and Order
Other
22 Public Service Commission 2015.08.13
30 30 Affidavit of Service, Reg. or E-mail ? Findings of Fact, Conclusions of Law and Order
Other
24 Public Service Commission 2015.08.13
31 31 Notice of Intent to Begin Construction
Other
1 ONEOK Bakken Pipeline, L.L.C. Katie Schmidt, E3 Environmental, LLC 2015.08.21
32 32 Preconstruction call minutes and landowner contact information
Other
3 ONEOK Bakken Pipeline, L.L.C. 2015.08.25
33 33 Return receipt ? 7015-0920-0001-6791-8688
Other
2 USPS 2015.08.17
34 34 Partially executed contract for inspection services
Other
13 Houston Engineering, Inc. 2015.09.08
35 35 Commission Motion executing contract for inspection services
Motion
1 Public Service Commission 2015.09.16
36 36 Fully executed contract for inspection services
Other
13 Public Service Commission 2015.09.16
37 37 Letter enclosing contract for inspection services
Letter
14 Public Service Commission 2015.09.18
38 38 Letter closing OAH file
Letter
1 Wade Mann, ALJ - Office of Administrative Hearings 2015.10.07
39 39 Lonesome Creek NGL Pipeline progress report ? month ending 10-02-2015
Progress Report
1 ONEOK Bakken Pipeline, L.L.C. 2015.10.12
40 40 Field inspection status summary report No. 1
Other
26 Houston Engineering, Inc. 2015.10.16
41 41 Lonesome Creek NGL Pipeline progress report ? month ending 11-30-2015
Progress Report
1 ONEOK Bakken Pipeline, L.L.C. 2015.12.09
42 42 Tree Mitigation Plan and Post Construction Follow-up
Other
8 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2016.03.14
43 43 Commission Motion issuing siting fee interim refund
Motion
1 Public Service Commission 2016.03.23
44 44 Letter enclosing interim refund
Letter
2 Public Service Commission 2016.04.28
45 45 Permit Compliance Final Inspection Report
Other
25 Houston Engineering, Inc. 2016.12.19
46 46 Letter re post-construction inspection reports
Letter
2 Public Service Commission 2017.01.23
47 47 Response to 23 Jan. 2017 letter re post-construction inspection reports
Other
88 ONEOK Bakken Pipeline, L.L.C. Walter Allen, VP NGL Pipelines&Terminals 2017.02.21
48 48 Post construction inspection report follow-up
Other
5 ONEOK Bakken Pipeline, L.L.C. John Morrison, Crowley Fleck, PLLP 2017.12.27
49 49 Tree and Shrub Survival Report 2018
Other
2 ONEOK Bakken Pipeline, L.L.C. Patrick Coco, P.E. 2019.11.04
50 50 2019 post construction inspection report follow-up
Other
2 ONEOK Bakken Pipeline, L.L.C. Patrick Coco, P.E. 2019.11.27
51 51 Tree Mitigation Plan Third Annual Report
Other
3 ONEOK Bakken Pipeline, L.L.C. Beth Ludwig 2020.12.15
52 52 Commission Motion to find tree and shrub mitigation satisfactory and issue refund
Motion
1 Public Service Commission 2021.01.06
53 53 Letter enclosing Commission motion and refund
Letter
3 Public Service Commission 2021.02.26

Back to Top ↑

Event History:

3
Rows
Event Date & Time
1 Formal Hearing 2015.07.30 09:00 am
2 Special Commission Meeting 2015.06.03 02:00 pm
3 Administrative Commission Meeting 2015.06.03 02:00 pm