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 57 Executed Contract Amendment No. 1
Other
1 Public Service Commission 2024.06.06
2 58 Letter Enclosing Executed Contract Amendment Number 1
Letter
2 Public Service Commission 2024.06.06
3 50 Affidavit of Publication with Tear Sheets
Affidavit
5 North Dakota Newspaper Association (NDNA) 2024.04.10
4 49 Invoice No. 14025 $1,005.12
Invoice
1 North Dakota Newspaper Association (NDNA) 2024.04.10
5 47 Preconstruction Minutes and Notice of Intent to Start Construction
Notice
2 Basin Electric Power Cooperative 2024.03.28
6 48 Corrected Preconstruction Minutes and Notice of Intent to Start Construction
Notice
2 Basin Electric Power Cooperative 2024.03.28
7 43 Executed Contract
Other
13 Public Service Commission 2024.03.27
8 40 Return Receipt
Other
1 United States Postal Service 2024.03.14
9 39 Return Receipt
Other
1 United States Postal Service 2024.03.13
10 38 Letter Closing OAH File
Letter
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.03.11
11 37 Affidavit of Service by Certified Mail - Findings of Fact, Conclusions of Law and Order
Affidavit
20 Public Service Commission 2024.03.06
12 35 Commission Motion to Adopt the Findings of Fact, Conclusions of Law and Order
Motion
1 Public Service Commission 2024.03.05
13 36 Findings of Fact, Conclusions of Law and Order
Other
18 Public Service Commission 2024.03.05
14 31 Exhibit 10 - Erin Fox Dukart Pre-Filed Testimony
Exhibit
10 Basin Electric Power Cooperative 2024.02.21
15 33 Hearing Sign-In Sheet (2 pages)
Other
2 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
16 32 Exhibit 11 - Michael Murray Pre-Filed Testimony
Exhibit
10 Basin Electric Power Cooperative 2024.02.21
17 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
18 18 Electronic Recording of 16 February 2024 Formal Hearing
Audio
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
19 19 List of Witnesses
Other
1 Hope Hogan, ALJ - Office of Administrative Hearings 2024.02.21
20 20 List of Exhibits
Other
1 Hope Hogan, ALJ - Office of Administrative Hearings 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 12 Return Receipt (2)
Other
2 United States Postal Service 2024.01.11
32 9 Email to/from NDNA re publication of Notice
Other
2 North Dakota Newspaper Association (NDNA) 2024.01.05
33 10 Affidavit of Service by Certified Mail - Notice of Filing and Notice of Public Hearing
Affidavit
3 Public Service Commission 2024.01.05
34 11 Affidavit of Service by Regular & Electronic Mail - Notice of Filing and Notice of Public Hearing
Affidavit
7 Public Service Commission 2024.01.05
35 6 Commission Motion to adopt the Notice of Filing and Notice of Public Hearing
Motion
1 Public Service Commission 2024.01.04
36 8 Siting Admin Fee
Other
2 Public Service Commission 2024.01.04
37 7 Notice of Filing and Notice of Public Hearing
Notice
2 Public Service Commission 2024.01.04
38 5 Receipt# 11,919 $100,000.00 Application Fee
Receipt
1 Basin Electric Power Cooperative 2024.01.03
39 4 Receipt# 11,918 $14,800.00 Siting Admin Fee
Receipt
1 Basin Electric Power Cooperative 2024.01.03
40 2 Request for ALJ
Other
3 Public Service Commission 2023.12.19
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 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
43 14 Notice of Appearance - Anine Merkens
Other
2 Basin Electric Power Cooperative Anine A. Merkens, Senior Staff Counsel 2024.02.12
44 34 Proposed Findings of Fact, Conclusions of Law, and Order
Other
7 Basin Electric Power Cooperative Anine Merkens 2024.02.27
45 42 Company Contact Notification
Letter
1 Basin Electric Power Cooperative Jerry Haas, ROW Representative 2024.03.25
46 13 Agency Correspondence
Letter
3 North Dakota Department of Environmental Quality (DEQ) L. David Glatt, P.E., Director 2024.01.22
47 56 Letter ACK Certification - Docket No. 55
Letter
1 Public Service Commission Leif Clark 2024.05.16
48 51 Topsoil Inspection Report
Other
14 SEH - Short Elliot Hendrickson Inc. Matthew Schaible, PE 2024.04.17
49 66 Construction Inspection Report
Other
78 SEH - Short Elliot Hendrickson Inc. Matt Schaible 2024.07.16
50 65 Notice of Extraordinary Event
Other
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.07.15
51 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
52 63 Notice of Extraordinary Event
Other
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.07.01
53 62 Notice of Extraordinary Event
Other
1 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.06.27
54 60 Structure Relocation Request
Other
4 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.06.10
55 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
56 55 Structure Relocation Request
Other
3 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.05.13
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 52 Structure Relocation Request
Other
11 Basin Electric Power Cooperative Ryan King, Environmental Coordinator 2024.04.23
59 41 February 16, 2024 Hearing Transcript (Full and Condensed)
Other
223 Emineth & Associates Court Reporters Stephanie A. Smith, Reg. Pro. Reporter 2024.03.18
60 3 Letter Designating Administrative Law Judge
Letter
1 Office of Administrative Hearings Timothy Dawson, Director 2023.12.22
61 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
62 44 Letter Enclosing Executed Contract
Letter
14 Public Service Commission Victor Schock 2024.03.27
63 61 Staff Acknowledgment Letter of Structure Relocation Request
Other
1 Public Service Commission Victor Schock, Director 2024.06.14
64 53 Staff Acknowledgment Letter of Structure Relocation Request
Other
1 Public Service Commission Victor Schock, Director 2024.04.25
65 46 Agency Correspondence
Letter
2 State Historical Society of North Dakota (SHS) William Peterson, Director 2024.03.28
66 45 Agency Correspondence
Letter
2 State Historical Society of North Dakota (SHS) William Peterson, Director 2024.03.27

Back to Top ↑

Event History:

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