DIS - Case Record for 12-1981-GE-BRO Skip to main content
      
      
CASE NUMBER: 12-1981-GE-BRO
CASE DESCRIPTION: IN THE MATTER OF THE OHIO POWER SITING BOARD'S REVIEW OF CHAPTERS 4906-1/4906-5/4906-7/4906-9/4906-11/4906-13/4906-15 AND 4906-17 OF THE OHIO ADMINIST
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
02/12/2016 Case action form closing case with an effective date of 2/12/2016.
02/01/2016 Return mail - entry.
01/14/2016 Second Entry on Rehearing that UNU's application is denied.
01/14/2016 Service Notice
12/28/2015 Service Notice
12/28/2015 Administrative Law Judge Entry granting UNU's application for rehearing for the limited purpose of affording the Board additional time to consider the issues raised therein. - electronically filed by Sandra Coffey on behalf of Mandy Willey Chiles, Attorney Examiner, Public Utilities Commission of Ohio.
12/11/2015 Application for Rehearing of Union Neighbors United, Robert and Diane McConnell, and Julia F. Johnson electronically filed by Mr. Christopher A Walker on behalf of Union Neighbors United and McConnell, Robert Mr. and McConnell, Diane Mrs. and Johnson, Julia F. Ms.
11/13/2015 Service Notice
11/12/2015 Second Finding and Order stating that in accordance with Finding (13), Ohio Adm.Code 4906-4-08, as set forth in the appendix to this Second Finding and Order, is adopted; that, in accordance with Finding (16), the comments summarized in Findings (14) and (15) are denied.
02/13/2015 Reply comments of the American Wind Energy Association and Greenwich Windpark LLC electronically filed by Teresa Orahood on behalf of Sally Bloomfield
02/13/2015 Reply Comments of Union Neighbors United, Robert and Diane McConnell, and Julia F. Johnson electronically filed by Mr. Christopher A Walker on behalf of Union Neighbors United and McConnell, Robert Mr. and McConnell, Diane Mrs. and Johnson, Julia F. Ms.
01/16/2015 Initial Comments electronically filed by Mrs. Gretchen L. Petrucci on behalf of EverPower Wind Holdings, Inc.
01/16/2015 Comments of Greenwich Neighbors United electronically filed by Mr. Samuel C. Randazzo on behalf of Greenwich Neighbors United.
01/16/2015 Correspondence of Greenwich Windpark, LLC, Hardin Wind Energy LLC, and Exelon Wind LLC Reserving Right to File Reply Comments electronically filed by Teresa Orahood on behalf of Sally Bloomfield.
01/16/2015 Comments Regarding Proposed Rule 4906-4-08 electronically filed by Mr. Christopher A. Walker on behalf of Union Neighbors United and McConnell, Robert Mr. and McConnell, Diane Mrs. and Johnson, Julia F. Ms.
01/16/2015 Comments filed by M. Buettner
01/16/2015 Comments filed by K. Brake
12/16/2014 Returned mail.
12/12/2014 Return mail.
12/11/2014 Public Comment response to Ms. Mary Gibson file by Matt Butler on behalf of OPSB.
12/09/2014 Service Notice - revised
11/25/2014 Service Notice
11/24/2014 Entry ordered that all interested persons wishing to file comments or reply comments regarding Ohio Adm.Code 4906-4-08 attached to this Entry do so no later than January 16, 2015, and February 13, 2015, respectively.
07/23/2014 Notice of Withdrawal of Counsel electronically filed by Mr. Nicholas A. McDaniel on behalf of Environmental Law and Policy Center.
05/21/2014 Service Notice
05/19/2014 Entry on Rehearing ordered, That the applications for rehearing filed by Leipsic and FirstEnergy be granted, in part, and denied, in part, to the extent set forth herein.
04/15/2014 Service Notice
04/15/2014 Administrative Law Judge Entry granting the applications for rehearing filed by Leipsic and FirstEnergy for the purpose of affording the Board additional time to consider issues raised therein. - electronically filed by Sandra Coffey on behalf of Kerry Sheets, Attorney Examiner, Public Utilities Commission of Ohio.
03/20/2014 Application for Rehearing of FirstEnergy electronically filed by Mr. Robert J Schmidt on behalf of FirstEnergy Service Company.
03/20/2014 Application for Rehearing of Leipsic Wind LLC and Memorandum in Support electronically filed by Teresa Orahood on behalf of Sally Bloomfield.
02/20/2014 Service Notice
02/18/2014 Finding and order ordered that Ohio Adm.Code Chapters 4906-1, 4906-5, 4906-7, 4906-9, 4906-11, 4906-13, 4906-15, and 4906-17 should be rescinded ordered that attached new Ohio Adm.Code Chapters 4906-1 through 4906-7 be adopted ordered that the adopted rules be filed with the Joint Committee on Agency Rule Review, the Secretary of State, and the Legislative Service Commission, in accordance with Divisions (D) and (E) of R.C. 111.15 ordered that the final rules be effective on the earlier date permitted. Unless otherwise ordered by the Board, the five-year review date for Ohio Adm.Code Chapters 4906-1 through 4906-7 shall be in compliance with R.C 119.032.
06/18/2013 Reply comments of the Environmental Law and Policy Center electronically filed by Mr. Nicholas A. McDaniel on behalf of Environmental Law and Policy Center.
06/18/2013 Reply comments of FirstEnergy on Ohio Power Siting Board Draft Rule Proposal electronically filed by Mr. Robert J. Schmidt on behalf of FirstEnergy Service Company.
06/18/2013 Reply comments of The Ohio Gas Association electronically filed by Teresa Orahood on behalf of Sally Bloomfield.
06/18/2013 Reply comments of Leipsic Wind LLC electronically filed by Teresa Orahood on behalf of Sally Bloomfield.
06/03/2013 Comments of the Environmental Law & Policy Center electronically filed by Mr. Nicholas A. McDaniel on behalf of Environmental Law and Policy Center.
06/03/2013 Initial Comments of EverPower Wind Holdings, Inc. electronically filed by Ms. Miranda R Leppla on behalf of EverPower Wind Holdings, Inc.
06/03/2013 Comments of FirstEnergy Service Company on behalf of all FirstEnergy companies to OPSB Draft Rules electronically filed by Mr. Robert J Schmidt on behalf of FirstEnergy Service Company.
06/03/2013 Comments of Leipsic Wind LLC electronically filed by Teresa Orahood on behalf of Sally Bloomfield.
06/03/2013 Comments of the Ohio Gas Association electronically filed by Teresa Orahood on behalf of Sally Bloomfield.
06/03/2013 Initial Comments of AEP Ohio Transmission Company electronically filed by Erin C Miller on behalf of AEP Ohio Transmission Company, Inc.
06/03/2013 Correspondence OPSB Chapters Review electronically filed by Carys Cochern on behalf of Kingery, Jeanne W Ms.
05/02/2013 Service Notice
05/01/2013 Entry ordered, that all interested persons wishing to file comments or reply comments regarding Attachments A and B do so no later than June 3, 2013, and June 18, 2013, respectively.
12/18/2012 Service Notice
12/17/2012 Second Finding and Order that the interim processes set forth in finding (5) be observed until the rules under review in this docket are finalized and effective.
09/05/2012 Service Notice
09/04/2012 Finding & Order stating that the interim processes set forth in findings (3) and (4) be observed until the rules under review in this docket are finalized and effective.
08/27/2012 Exhibit for transcript held on August 13, 2012 before Ms. Katie Stenman and Mr. Bryce McKenney, Attorney Examiners and Ms. Kim Wissman.
08/24/2012 Transcript in the matter of the Ohio Power Siting Board's Review of Chapters 4906-1,4906-5,4906-7,4906-9,4906-11,4906-13,4906-15 and 4906-17 held on 08/13/12 electronically filed by Mrs. Jennifer Duffer on behalf of Armstrong & Okey, Inc. and Jones, Maria DiPaolo Mrs.
07/05/2012 Service Notice
07/05/2012 Entry ordering a workshop be scheduled for August 13, 2012, at 10:00 a.m., at the offices of the Commission, 180 East Broad Street, hearing room 11-B, Columbus, Ohio 43215.(KLS)
07/05/2012 In the Matter of the Ohio Power SIting Board's Review of Chapters 4906-11, 4906-5, 4906-7, 4906-9, 4906-11, 4906-13, 4906-15, and 4906-17 of the Ohio Administrative Code.