DIS - Case Record for 16-1109-GE-BRO Skip to main content
      
      
CASE NUMBER: 16-1109-GE-BRO
CASE DESCRIPTION: In the Matter of the Ohio Power Siting Board's Review of Rule 4906-4-08 of the Ohio Administrative Code.
DOCUMENT SIGNED ON: 4/20/2024
DATE OF SERVICE: ________________________________________
07/20/2023 Service Notice.
10/06/2022 Notice of Withdrawal of Counsel electronically filed by Ms. Leah Curtis on behalf of Ohio Farm Bureau Federation.
12/14/2021 Notice of Withdrawal of Counsel of Miranda Leppla electronically filed by Chris Tavenor on behalf of The Ohio Environmental Council.
10/12/2021 Notice of Withdrawal of Counsel electronically filed by Mr. Trent A Dougherty on behalf of Ohio Environmental Council.
09/03/2021 Service Notice
12/06/2019 Notice of withdrawal of Christopher A Walker and Jack A Van Kley 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.
10/04/2019 Notice of Withdrawal of Counsel and Designation of Counsel of Record electronically filed by Mr. Matthew R. Pritchard on behalf of Vectren Energy Delivery of Ohio, Inc. and Ohio Gas Company and Messer Energy Services, Inc. and Presrite Corp. and Premier Power Solutions, LLC and Eramet Marietta, Inc. and Industrial Energy Users-Ohio and Marathon Petroleum Company LP and TDS Telecom and ASHTA Chemicals Inc. and Ohio Telecom Association and Greenwich Neighbors United and Minford Telephone Company and Vanlue Telephone Company and Arcadia Telephone Company and Middle Point Home Telephone Company and Little Miami Communications and Oakwood Telephone Company and Telephone Service Company and Cleveland Thermal and Continental of Ohio and Energy Spectrum Inc.
04/16/2019 Notice of withdrawal and Substitution of Counsel electronically filed by Scott E. Elisar on behalf of McNees Wallace & Nurick LLC.
01/14/2019 Notice of Withdrawal and Substitution of Counsel electronically filed by Mr. Matthew R. Pritchard on behalf of Greenwich Neighbors United.
04/16/2018 Return mail: Renewable Energy Services of Ohio, LLC not deliverable as addressed, unable to forward.
03/19/2018 Service Notice
03/15/2018 Service Notice
03/15/2018 Second Finding & Order stating that Ohio Adm.Code 4906-4-08 be amended as set forth herein; that the newly proposed Ohio Adm.Code 4906-4-09 remain unchanged from the version approved by the Board in its Second Entry on Rehearing; that Ohio Adm.Code 4906-4-08 and 4906-4-09 be filed with the Joint Committee on Agency Rule Review, the Secretary of State, and the Legislative Service Commission, in accordance with R.C. 111.15; that the final rules be effective on the earliest date permitted. Unless otherwise ordered by the Board, the five-year review date for Ohio Adm.Code 4906-4-08 and 4906-4-09 shall be in compliance with R.C. 119.032.
02/12/2018 Correspondence electronically filed by Docketing Staff on behalf of Docketing.
02/01/2018 Comments of Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of The Mid-Atlantic Renewable Energy Coalition.
02/01/2018 Comments electronically filed by Mr. Michael J. Settineri on behalf of Black Fork Wind Energy LLC.
02/01/2018 Comments of the Ohio Environmental Council and Comments on Additional Revision electronically filed by Ms. Miranda R Leppla on behalf of Ohio Environmental Council.
02/01/2018 Comments of Renewable Energy Systems Americas Inc., Avangrid Renewables, LLC and 6011 Greenwich Windpark, LLC electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.
02/01/2018 Comments of Union Neighbors United, Inc. electronically filed by Mr. Christopher A Walker on behalf of Union Neighbors United.
02/01/2018 Comments of Mark Shieldcastle electronically filed by Docketing Staff on behalf of Docketing.
02/01/2018 Comments of Kenneth J. Mauer, J.D. electronically filed by Docketing Staff on behalf of Docketing.
02/01/2018 Comments of Kimberly Kaufman electronically filed by Docketing Staff on behalf of Docketing.
01/31/2018 Comments of Greenwich Neighbors United on Additional Revision electronically filed by Mr. Samuel C. Randazzo on behalf of Greenwich Neighbors United.
01/29/2018 Correspondence electronically filed by Docketing Staff on behalf of Docketing.
01/18/2018 Entry ordered that comments regarding the proposed language revision in Paragraph 10 be filed by February 1, 2018.
01/18/2018 Service Notice
08/17/2017 Service Notice
08/17/2017 Second Entry on Rehearing That the applications for rehearing filed by MAREC and GNU be denied, in part, and granted, in part. It is, further, ordered, That, to the extent not specifically addressed herein, all other arguments raised in the applications for rehearing are denied.
06/19/2017 Service Notice
06/19/2017 Administrative Law Judge Entry granting the applications for rehearing for further consideration of the matters specified in the applications for rehearing. - electronically filed by Sandra Coffey on behalf of Megan Addison, Attorney Examiner, Public Utilities Commission of Ohio.
06/15/2017 Memorandum Contra Greenwich Neighbors United's Application for Rehearing Filed by The Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of The Mid-Atlantic Renewable Energy Coalition.
06/05/2017 Greenwich Neighbors United Application for Rehearing and Memorandum in Support electronically filed by Ms. Vicki L. Leach-Payne on behalf of Randazzo, Samuel C. Mr.
06/05/2017 Application for Rehearing of The Mid-Atlantic Renewable Energy Coalition Regarding Ohio Power Siting Board's May 4, 2017 Finding and Order electronically filed by Christine M.T. Pirik on behalf of The Mid-Atlantic Renewable Energy Coalition.
05/04/2017 Finding & Order stating that Ohio Adm.Code Chapter 4906-4-08 and Ohio Adm.Code Chapter 4906-4-09 be amended as set forth herein; that the amended and 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; that the final rules be effective on the earliest date permitted. Unless otherwise ordered by the Board, the five-year review date for Ohio Adm.Code 4906-4-08 and 4906-4-09 shall be in compliance with R.C. 119.032.
05/04/2017 Service Notice
04/25/2017 Motion to Intervene and memorandum in support of The Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of The Mid-Atlantic Renewable Energy Coalition.
04/25/2017 Motion to Intervene and memorandum in support of Icebreaker Windpower, Inc. electronically filed by Christine M.T. Pirik on behalf of Icebreaker Windpower Inc.
02/21/2017 Petition for Leave to Intervene 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.
11/08/2016 Reply Comments of Icebreaker Windpower, Inc. electronically filed by Terrence O'Donnell on behalf of Icebreaker Windpower, Inc.
11/08/2016 Reply Comments of The Mid-Atlantic Renewable Energy Coalition electronically filed by Terrence O'Donnell on behalf of Mid-Atlantic Renewable Energy Coalition.
11/08/2016 Reply Comments of the Ohio Farm Bureau Federation electronically filed by Amy M Milam on behalf of Ohio Farm Bureau Federation
11/08/2016 Reply Comments electronically filed by Mr. Christopher A. Walker on behalf of Union Neighbors United and Johnson, Julia F. Ms. and McConnell, Robert Mr. and McConnell, Diane Mrs.
11/08/2016 Reply Comments of the Ohio Environmental Council on Review of Rule 4906-04-08 and Proposed OAC 4906-4-09, Case No. 16-1109-GE-BRO electronically filed by Ms. Miranda R. Leppla on behalf of Ohio Environmental Council.
11/08/2016 Reply Comments of 6011 Greenwich Windpark, LLC electronically filed by Teresa Orahood on behalf of Sally W. Bloomfield.
11/08/2016 Reply Comments of Greenwich Neighbors United electronically filed by Mr. Samuel C. Randazzo on behalf of Greenwich Neighbors United.
11/07/2016 Reply Comment electronically filed by Mr. Matt Butler on behalf of Ms. Katie Elsasser.
11/07/2016 Comments electronically filed by Mr. Matt Butler on behalf of Mr. Gary Biglin.
11/04/2016 Reply to Initial Comments electronically filed by Mr. Matt Butler on behalf of State Sen. Bill Seitz.
11/01/2016 Comments electronically filed by Mr. Matt Butler on behalf of State Sen. Bill Seitz
10/28/2016 Comments electronically filed by Mr. Matt Butler on behalf of Ohio State Historic Preservation Office, Ohio History Connection (SHPO)
10/24/2016 Initial Comments electronically filed by Terrence O'Donnell on behalf of Mid-Atlantic Renewable Energy Coalition.
10/24/2016 Comments filed on behalf of Icebreaker Windpower, Inc. electronically filed by Terrence O'Donnell on behalf of Icebreaker Windpower, Inc.
10/24/2016 Comments of 6011 Greenwich Windpark, LLC electronically filed by Teresa Orahood on behalf of Sally W. Bloomfield.
10/24/2016 Initial Comments of Union Neighbors United, Julia F. Johnson, and Robert and Diane McConnell electronically filed by Mr. Jack A Van Kley on behalf of Union Neighbors United and Johnson, Julia Ms. and McConnell, Robert Mr. and McConnell, Diane Ms.
10/24/2016 Initial Comments of the Ohio Environmental Council electronically filed by Ms. Miranda R Leppla on behalf of Ohio Environmental Council
10/24/2016 Comment expressing support of comments on behalf of the Icebreaker Windpower Inc. filed by J. P. Colm, President & Executive Director.
10/24/2016 Comment on proposed amended rule OAC 4906-4-08 and proposed new rule OAC 4906-4-09 filed by K. Kaufman, Executive Director on behalf of Black Swamp Bird Observatory and M. Hutchins, PhD. Director, Bird-Smart Wind Energy American Bird Conservancy.
10/24/2016 Comments electronically filed by Mr. Matt Butler on behalf of Ms. Alicia Rodrian.
10/24/2016 Comments on the draft rules for Certificate Applications for Electric Generation Facilities as Amended in OAC 4906-4-08 and New OAC 4906-4-09 filed on behalf of Gary J. Biglin electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
10/24/2016 Initial Comments of Greenwich Neighbors United electronically filed by Mr. Samuel C. Randazzo on behalf of Greenwich Neighbors United
10/24/2016 Comments in support of comments made by the Mid-Atlantic Renewable Energy Coalition filed by Michael J. Skindell, State Senator.
10/21/2016 Initial Comments of the Ohio Farm Bureau Federation electronically filed by Amy M Milam on behalf of Ohio Farm Bureau Federation.
10/18/2016 Comment referring to an industrial wind facility as a farm is inaccurate filed by K. Elsasser.
09/26/2016 Service Notice
09/22/2016 Entry ordering that a copy of this Entry with the attached rules and BIA be submitted to CSI in accordance with R.C. 121.82 and that comments be filed in accordance with the timelines set forth in Finding (17).
08/17/2016 Comments of Richard James on behalf of Union Neighbors United et al. 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.
08/17/2016 Comments of Union Neighbors United 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.
06/09/2016 Comments electronically filed by Teresa Orahood on behalf of 6011 Greenwich Windpark, LLC.
05/19/2016 Service Notice
05/18/2016 Administrative Law Judge Entry scheduling a formal rulemaking workshop for June 9, 2016 - electronically filed by Sandra Coffey on behalf of Mandy Willey Chiles, Attorney Examiner, Public Utilities Commission of Ohio.
05/18/2016 In the Matter of the Ohio Power Siting Board's Review of Rule 4906-4-08 of the Ohio Administrative Code.