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-23-361 Detail

12/15/2023

Roundup-Kummer Ridge 345-kV Trans-Dunn & McKenzie
Siting Application
Electric

Entities:

Basin Electric Power Cooperative

66 Dockets:

[Hide | Show]
66
Rows
Docket
Number
Description & Type Page
Count
On Behalf Of Filed By Date
Filed
1 50 Affidavit of Publication with Tear Sheets
Affidavit
5 North Dakota Newspaper Association (NDNA) 2024.04.10
2 37 Affidavit of Service by Certified Mail - Findings of Fact, Conclusions of Law and Order
Affidavit
20 Public Service Commission 2024.03.06
3 10 Affidavit of Service by Certified Mail - Notice of Filing and Notice of Public Hearing
Affidavit
3 Public Service Commission 2024.01.05
4 11 Affidavit of Service by Regular & Electronic Mail - Notice of Filing and Notice of Public Hearing
Affidavit
7 Public Service Commission 2024.01.05
5 13 Agency Correspondence
Letter
3 North Dakota Department of Environmental Quality (DEQ) L. David Glatt, P.E., Director 2024.01.22
6 45 Agency Correspondence
Letter
2 State Historical Society of North Dakota (SHS) William Peterson, Director 2024.03.27
7 46 Agency Correspondence
Letter
2 State Historical Society of North Dakota (SHS) William Peterson, Director 2024.03.28
8 35 Commission Motion to Adopt the Findings of Fact, Conclusions of Law and Order
Motion
1 Public Service Commission 2024.03.05
9 6 Commission Motion to adopt the Notice of Filing and Notice of Public Hearing
Motion
1 Public Service Commission 2024.01.04
10 42 Company Contact Notification
Letter
1 Basin Electric Power Cooperative Jerry Haas, ROW Representative 2024.03.25
11 1 Consolidated Application for a Certificate of Corridor Compatibility and Route Permit
Application
822 Basin Electric Power Cooperative Todd Brickhouse, Interim CEO & Gen. Mgr. 2023.12.15
12 66 Construction Inspection Report
Other
78 SEH - Short Elliot Hendrickson Inc. Matt Schaible 2024.07.16
13 48 Corrected Preconstruction Minutes and Notice of Intent to Start Construction
Notice
2 Basin Electric Power Cooperative 2024.03.28
14 18 Electronic Recording of 16 February 2024 Formal Hearing
Audio
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
15 16 Email Filing Pre-Filed Testimony of Bobby Nasset, Philip Westby, Erin Fox Dukart, & Mike Murray and Seven Exhibits
Other
55 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.02.12
16 9 Email to/from NDNA re publication of Notice
Other
2 North Dakota Newspaper Association (NDNA) 2024.01.05
17 43 Executed Contract
Other
13 Public Service Commission 2024.03.27
18 57 Executed Contract Amendment No. 1
Other
1 Public Service Commission 2024.06.06
19 31 Exhibit 10 - Erin Fox Dukart Pre-Filed Testimony
Exhibit
10 Basin Electric Power Cooperative 2024.02.21
20 32 Exhibit 11 - Michael Murray Pre-Filed Testimony
Exhibit
10 Basin Electric Power Cooperative 2024.02.21
21 21 Exhibit 1 - Roundup to Kummer Ridge Overview Map
Exhibit
1 Basin Electric Power Cooperative 2024.02.21
22 22 Exhibit 2 - Northwest ND Regional Transmission System Map
Exhibit
1 Basin Electric Power Cooperative 2024.02.21
23 23 Exhibit 3A - Single Circuit Structure Diagram
Exhibit
1 Basin Electric Power Cooperative 2024.02.21
24 24 Exhibit 3B - H-Frame Structure Diagram
Exhibit
1 Basin Electric Power Cooperative 2024.02.21
25 25 Exhibit 4 - SPP Notification to Construct Letter Dated 03/16/23
Exhibit
4 Basin Electric Power Cooperative 2024.02.21
26 26 Exhibit 5 - DASK Buffer Map
Exhibit
1 Basin Electric Power Cooperative 2024.02.21
27 27 Exhibit 6 - Map Book (7 pages)
Exhibit
7 Basin Electric Power Cooperative 2024.02.21
28 28 Exhibit 7 - Certification Relating to Order Provisions
Exhibit
9 Basin Electric Power Cooperative 2024.02.21
29 29 Exhibit 8 - Bobby Nasset Pre-Filed Testimony
Exhibit
11 Basin Electric Power Cooperative 2024.02.21
30 30 Exhibit 9 - Philip Westby Pre-Filed Testimony
Exhibit
7 Basin Electric Power Cooperative 2024.02.21
31 41 February 16, 2024 Hearing Transcript (Full and Condensed)
Other
223 Emineth & Associates Court Reporters Stephanie A. Smith, Reg. Pro. Reporter 2024.03.18
32 36 Findings of Fact, Conclusions of Law and Order
Other
18 Public Service Commission 2024.03.05
33 33 Hearing Sign-In Sheet (2 pages)
Other
2 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
34 49 Invoice No. 14025 $1,005.12
Invoice
1 North Dakota Newspaper Association (NDNA) 2024.04.10
35 56 Letter ACK Certification - Docket No. 55
Letter
1 Public Service Commission Leif Clark 2024.05.16
36 38 Letter Closing OAH File
Letter
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.03.11
37 3 Letter Designating Administrative Law Judge
Letter
1 Office of Administrative Hearings Timothy Dawson, Director 2023.12.22
38 17 Letter Enclosing Audio Recording, List of Witnesses, List of Exhibits, Original Exhibits Numbered 1 through 11, Hearing Sign-In Sheet
Letter
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
39 44 Letter Enclosing Executed Contract
Letter
14 Public Service Commission Victor Schock 2024.03.27
40 58 Letter Enclosing Executed Contract Amendment Number 1
Letter
2 Public Service Commission 2024.06.06
41 15 Letter Indicating Court Reporter to Attend Hearing
Letter
1 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.02.12
42 20 List of Exhibits
Other
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
43 19 List of Witnesses
Other
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
44 14 Notice of Appearance - Anine Merkens
Other
2 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.02.12
45 62 Notice of Extraordinary Event
Other
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.06.27
46 63 Notice of Extraordinary Event
Other
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.07.01
47 65 Notice of Extraordinary Event
Other
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.07.15
48 7 Notice of Filing and Notice of Public Hearing
Notice
2 Public Service Commission 2024.01.04
49 47 Preconstruction Minutes and Notice of Intent to Start Construction
Notice
2 Basin Electric Power Cooperative 2024.03.28
50 34 Proposed Findings of Fact, Conclusions of Law, and Order
Other
7 Basin Electric Power Cooperative Anine Merkens 2024.02.27
51 4 Receipt# 11,918 $14,800.00 Siting Admin Fee
Receipt
1 Basin Electric Power Cooperative 2024.01.03
52 5 Receipt# 11,919 $100,000.00 Application Fee
Receipt
1 Basin Electric Power Cooperative 2024.01.03
53 2 Request for ALJ
Other
3 Public Service Commission 2023.12.19
54 39 Return Receipt
Other
1 United States Postal Service 2024.03.13
55 40 Return Receipt
Other
1 United States Postal Service 2024.03.14
56 12 Return Receipt (2)
Other
2 United States Postal Service 2024.01.11
57 54 Roundup-Kummer Ridge 345-kV Trans-Dunn & McKenzie Progress Report Ending April 2024
Progress Report
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.05.01
58 64 Roundup-Kummer Ridge 345-kV Trans-Dunn & McKenzie Progress Report Ending June 2024
Progress Report
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.07.02
59 59 Roundup-Kummer Ridge 345-kV Trans-Dunn & McKenzie Progress Report Ending May 2024
Progress Report
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.06.10
60 8 Siting Admin Fee
Other
2 Public Service Commission 2024.01.04
61 53 Staff Acknowledgment Letter of Structure Relocation Request
Other
1 Public Service Commission Victor Schock, Director 2024.04.25
62 61 Staff Acknowledgment Letter of Structure Relocation Request
Other
1 Public Service Commission Victor Schock, Director 2024.06.14
63 52 Structure Relocation Request
Other
11 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.04.23
64 55 Structure Relocation Request
Other
3 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.05.13
65 60 Structure Relocation Request
Other
4 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.06.10
66 51 Topsoil Inspection Report
Other
14 SEH - Short Elliot Hendrickson Inc. Matthew Schaible, PE 2024.04.17

Back to Top ↑

Event History:

1
Rows
Event Date & Time
1 Formal Hearing 2024.02.16 09:30 am