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-23-338 Detail

10/18/2023

345-kV Transmission Line Project - Williams County
Siting Application
Electric

Entities:

Basin Electric Power Cooperative

55 Dockets:

[Hide | Show]
55
Rows
Docket
Number
Description & Type Page
Count
On Behalf Of Filed By Date
Filed
1 1 Consolidated Application for a Certificate of Corridor Compatibility and Route Permit
Application
306 Basin Electric Power Cooperative Todd Brickhouse, Interim CEO & Gen. Mgr. 2023.10.18
2 2 Letter Returing Check - Incorrect Amount for Application and Siting Admin Fees
Letter
1 Public Service Commission Victor Schock 2023.11.01
3 3 Request for ALJ
Other
3 Public Service Commission 2023.11.06
4 4 Letter Designating Administrative Law Judge
Letter
1 Office of Administrative Hearings Timothy Dawson, Director 2023.11.08
5 5 Receipt# 11,896 $100,000.00 Application Fee
Receipt
1 Basin Electric Power Cooperative 2023.11.17
6 6 Receipt# 11,897 $6,200.00 Siting Admin Fee
Receipt
1 Basin Electric Power Cooperative 2023.11.17
7 7 Siting Admin Fee
Other
3 Public Service Commission 2023.11.22
8 8 Updated Request for ALJ
Other
3 Public Service Commission 2023.12.07
9 9 Updated Letter Designating Administrative Law Judge
Letter
1 Office of Administrative Hearings Timothy Dawson, Director 2023.12.08
10 10 Commission Motion to Deem the Application Complete & Issue a Notice of Filing & Notice of Hearing
Motion
1 Public Service Commission 2023.12.13
11 11 Notice of Filing and Notice of Hearing
Notice
3 Public Service Commission 2023.12.13
12 12 Affidavit of Service by Certified Mail - Notice of Filing and Notice of Hearing
Affidavit
4 Public Service Commission 2023.12.14
13 13 Email to/from NDNA re Publication of Notice
Other
3 North Dakota Newspaper Association (NDNA) 2023.12.14
14 14 Affidavit of Service by Regular & Electronic Mail - Notice of Filing and Notice of Hearing
Affidavit
9 Public Service Commission 2023.12.15
15 15 Return Receipt (2)
Other
4 United States Postal Service 2023.12.21
16 16 VOID - Invoice $333.62
Invoice
1 North Dakota Newspaper Association (NDNA) 2024.01.08
17 17 Affidavit of Publication with Tear Sheet
Other
2 North Dakota Newspaper Association (NDNA) 2024.01.08
18 18 Agency Correspondence
Letter
1 State Historical Society of North Dakota (SHS) William Peterson, Director 2024.01.12
19 19 Email Filing Pre-Filed Testimony of Bobby Nasset, Philip Westby, Erin Dukart, & Mike Murray; Mapbook, Structure Exhibit & Regional Transmission System
Other
46 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.01.29
20 20 Notice of Appearance - Anine Merkens
Other
2 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.01.29
21 21 Letter Indicating Court Reporter to Attend Hearing
Letter
1 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.01.29
22 22 Invoice $667.24
Other
1 North Dakota Newspaper Association (NDNA) 2024.01.30
23 23 Affidavit of Publication with Tear Sheet
Other
3 North Dakota Newspaper Association (NDNA) 2024.01.30
24 24 Letter Enclosing Audio Recording, Hearing Sign-In Sheet, List of Witnesses, List of Exhibits, Original Exhibits Numbered 1 through 9
Letter
1 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.02.08
25 25 Electronic Recording of 1 February 2024 Formal Hearing
Audio
1 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.02.08
26 26 Hearing Sign-In Sheet
Other
2 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.02.08
27 27 List of Witnesses
Other
1 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.02.08
28 28 List of Exhibits
Other
1 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.02.08
29 29 Exhibit 1 - Pre-filed Testimony of Bobby Nasset
Exhibit
13 Basin Electric Power Cooperative 2024.02.08
30 30 Exhibit 2 - Pre-filed Testimony of Philip Westby
Exhibit
6 Basin Electric Power Cooperative 2024.02.08
31 31 Exhibit 3 - Pre-filed Testimony of Erin Dukart
Exhibit
10 Basin Electric Power Cooperative 2024.02.08
32 32 Exhibit 4 - Pre-filed Testimony of Mike Murray
Exhibit
7 Basin Electric Power Cooperative 2024.02.08
33 33 Exhibit 5 - Maps of Transmission Line Project - Detailed
Exhibit
6 Basin Electric Power Cooperative 2024.02.08
34 34 Exhibit 6 - Map of Transmission Line Project - Overview
Exhibit
1 Basin Electric Power Cooperative 2024.02.08
35 35 Exhibit 7 - Structure Design
Exhibit
2 Basin Electric Power Cooperative 2024.02.08
36 36 Exhibit 8 - Signed Waiver of Residence within Setback
Exhibit
3 Basin Electric Power Cooperative 2024.02.08
37 37 Exhibit 9 - Executed Certifications Relating to Order Provisions
Exhibit
9 Basin Electric Power Cooperative 2024.02.08
38 38 February 1, 2024 Hearing Transcript (Full and Condensed)
Other
118 Emineth & Associates Court Reporters Stephanie A. Smith, Reg. Pro. Reporter 2024.02.26
39 39 Proposed Findings of Fact, Conclusions of Law and Order
Other
7 Basin Electric Power Cooperative Anine Merkens 2024.02.26
40 40 Recommended Findings of Fact, Conclusions of Law and Order
Other
7 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.02.29
41 41 Commission Motion to Accept the Order Adopting ALJ Recommended Findings of Fact, Conclusions of Law and Order
Motion
1 Public Service Commission 2024.03.05
42 42 Order Adopting ALJ Recommended Findings of Fact, Conclusions of Law and Order
Order
19 Public Service Commission 2024.03.05
43 43 Affidavit of Service by Certified Mail - Order Adopting ALJ Recommended Findings of Fact, Conclusions of Law and Order
Affidavit
21 Public Service Commission 2024.03.06
44 44 Letter Closing OAH File
Letter
1 Timothy Dawson, ALJ - Office of Administrative Hearings 2024.03.11
45 45 Return Receipt (2)
Other
2 United States Postal Service 2024.03.13
46 46 Executed Contract
Other
13 Public Service Commission 2024.03.20
47 47 Letter Enclosing Excuted Contract
Letter
14 Public Service Commission 2024.03.25
48 48 Company Contact Notification
Letter
1 Basin Electric Power Cooperative Nathan Kleyer, Sr. Property & R/W Spec. 2024.03.25
49 49 Preconstruction Minutes and Notice of Intent to Start Construction
Notice
2 Basin Electric Power Cooperative 2024.03.26
50 50 Agency Correspondence
Letter
1 State Historical Society of North Dakota (SHS) William Peterson, Director 2024.03.27
51 51 Structure Relocation Request
Other
21 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.04.24
52 52 Topsoil Inspection Report
Other
14 Meadowlark Environmental, LLC Zach Peterson, Project Manager 2024.04.29
53 53 Pioneer to Judson 345-kV Transmission Line Project Progress Report Ending April 2024
Progress Report
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.05.01
54 54 Staff Acknowledgment Letter of Structure Relocation Request
Other
1 Public Service Commission Christopher Hanson 2024.05.02
55 55 Pioneer to Judson 345-kV Transmission Line Project Progress Report Ending May 2024
Progress Report
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.06.10

Back to Top ↑

Event History:

1
Rows
Event Date & Time
1 Formal Hearing 2024.02.01 09:00 am