DIS - Case Record for 19-0778-GE-BRO Skip to main content
      
      
CASE NUMBER: 19-0778-GE-BRO
CASE DESCRIPTION: In the Matter of Ohio Power Siting Board's Consideration of ohio Adm Code Chapter 4906-4 06-4
DOCUMENT SIGNED ON: 4/19/2024
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
12/14/2020 Electronic Rule Filing System Notice of Final Filing of Rules 4906-4-09 and 4906-4-10 electronically filed by Heather A Chilcote on behalf of Jeffrey R. Jones, Administrative Law Judge, Ohio Power Siting Board.
09/24/2020 Supreme Court Entry filed on September 2, 2020, by the Supreme Court of Ohio granting Appellee's Motion to Dismiss. (S.Ct. # 2020-0535)
09/17/2020 Service Notice.
09/17/2020 Finding & Order adopting OAC 4906-4-10, as amended, and ordering the rule filing with JCARR electronically filed by Ms. Mary E. Fischer on behalf of Ohio Power Siting Board.
08/25/2020 Motion for Leave to File Comments Out of Time for the Mid-Atlantic Renewable Energy Coalition electronically filed by Ms. Madeline Fleisher on behalf of Mid-Atlantic Renewable Energy Coalition.
08/25/2020 Initial Comments of the Mid-Atlantic Renewable Energy Coalition electronically filed by Ms. Madeline Fleisher on behalf of Mid-Atlantic Renewable Energy Coalition.
08/24/2020 Joint Initial Comments of Hardin Wind LLC and RWE Renewables Americas, LLC electronically filed by Mr. Michael J. Settineri on behalf of Hardin Wind LLC and RWE Renewables Americas, LLC.
08/18/2020 August 14, 2020 Workshop Comments - Bruce Burcat electronically filed by Heather A Chilcote on behalf of The Ohio Power Siting Board.
08/17/2020 Service Notice.
08/17/2020 Administrative Law Judge Entry ordering that all interested parties or entities wishing to file comments or reply comments with the Board regarding the proposed modifications to proposed Ohio Adm.Code 4906-4-10(D) do so no later than August 24, 2020, and August 31, 2020, respectively electronically filed by Heather A. Chilcote on behalf of Michael L. Williams, Administrative Law Judge, Ohio Power Siting Board.
08/17/2020 Workshop Comments of Julia F. Johnson electronically filed by Heather A. Chilcote on behalf of The Ohio Power Siting Board.
08/17/2020 August 14, 2020 Workshop Comments - Cheryl Mira electronically filed by Heather A Chilcote on behalf of The Ohio Power Siting Board.
08/17/2020 August 14, 2020 Workshop Comments - Andrew Gohn electronically filed by Heather A Chilcote on behalf of The Ohio Power Siting Board.
08/17/2020 Transcript for WEBEX Workshop Proceedings held on 08/14/2020 before Michael L. Williams, Administrative Law Judge, at the Ohio Power Siting Board, electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Gibson, Karen Sue Mrs.
08/13/2020 Witness/Testimonial List electronically filed by Heather A Chilcote on behalf of Michael L. Williams, Administrative Law Judge, Ohio Power Siting Board.
08/07/2020 Service Notice.
08/07/2020 Administrative Law Judge Entry scheduling workshop for 08/14/20 at 10:00 a.m. via remote access technology electronically filed by Heather A. Chilcote on behalf of Michael L. Williams, Administrative Law Judge, Ohio Power Siting Board.
07/13/2020 Notice of Withdrawal of Counsel electronically filed by Mr. Michael J. Settineri on behalf of Mr. MacDonald W. Taylor.
05/20/2020 Supreme Court Transmittal (SC#20-535).
05/20/2020 Service Notice
04/20/2020 Correspondence Providing Copy of Supplemental Certificate of Filing electronically filed by Mr. Michael J. Settineri on behalf of Hardin Wind LLC and Innogy Renewables US LLC.
04/20/2020 Supreme Court Appeal of Innogy Renewables US LLC and Hardin Wind LLC on The Ohio Power Siting Board. (SC #2020-0535)
02/20/2020 Service Notice
02/20/2020 Entry on Rehearing that the Ohio Power Siting Board denies the applications for rehearing filed by Innogy Renewables US LLC and Hardin Wind LLC, and The Mid-Atlantic Renewable Energy Coalition electronically filed by Docketing Staff.
02/03/2020 Service Notice
02/03/2020 Service Notice
01/31/2020 Return Mail - Hardin County Commissioners - RTS / UTF /Attemped not Known - 1/8/20 Entry
01/24/2020 Return Mail - 1/8/20 Entry on Rehearing - Seneca County Comm- RTS / Not Deliverable as Addrressed / UTF.
01/09/2020 Service Notice
01/08/2020 Administrative Law Judge Entry granting applications for rehearing electronically filed by Heather A Chilcote on behalf of Michael L. Williams, Administrative Law Judge, Ohio Power Siting Board.
12/23/2019 Amended Application for Rehearing and Memorandum in Support of Innogy Renewables US LLC and Hardin Wind LLC electronically filed by Mr. Michael J. Settineri on behalf of Innogy Renewables US LLC and Hardin Wind LLC.
12/23/2019 Application for Rehearing and Memorandum in Support of Innogy Renewables US LLC and Hardin Wind LLC electronically filed by Mr. Michael J. Settineri on behalf of Innogy Renewables US LLC and Hardin Wind LLC.
12/23/2019 Application for Rehearing and Memorandum in Support of the Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of Mid-Atlantic Renewable Energy Coalition.
11/21/2019 Finding and Order that The Ohio Power Siting Board finds that Ohio Adm.Code 4906-4-09(A)(l) should be amended and Ohio Adm.Code 4906-4-10 should be adopted in order to improve the construction and incident management of wind farms.
11/21/2019 Service Notice
07/26/2019 Reply Comments electronically filed by Mr. Michael J. Settineri on behalf of Innogy Renewables US LLC.
07/26/2019 Reply Comments electronically filed by Chris Tavenor on behalf of The Ohio Environmental Council.
07/26/2019 Reply comments submitted by Julia F. Johnson.
07/26/2019 Reply Comments of The Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of Mid-Atlantic Renewable Energy Coalition
07/24/2019 Reply Comments Submitted by Local Resident Intervenors electronically filed by John F. Stock on behalf of Local Residents.
07/19/2019 Initial comments submitted by Julia F. Johnson electronically filed by Docketing Staff.
07/15/2019 Public Comment received via website electronically filed by Docketing Staff.
07/11/2019 Public Comment (2) received via website electronically filed by Docketing Staff.
07/11/2019 Comments of Avangrid Renewables, LLC electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.
07/11/2019 Comments of the Ohio Environmental Council electronically filed by Ms. Miranda R. Leppla on behalf of Ohio Environmental Council.
07/11/2019 Public Comment (10) received via website electronically filed by Docketing Staff.
07/11/2019 Initial Comments of the Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of Mid-Atlantic Renewable Energy Coalition.
07/11/2019 Initial Comments Submitted By Local Resident Intervenors electronically filed by John F. Stock on behalf of John Stock and Local Residents.
07/10/2019 Public Comment received via website electronically filed by Docketing Staff.
07/10/2019 Comments of the Ohio Farm Bureau Federation electronically filed by Amy M. Milam on behalf of Ohio Farm Bureau Federation.
07/09/2019 Public Comment (2) received via website electronically filed by Docketing Staff.
07/08/2019 Public Comment (9) received via website electronically filed by Docketing Staff.
06/27/2019 Public Comment received via website electronically filed by Docketing Staff.
06/26/2019 Public Comment (2) received via website electronically filed by Docketing Staff.
06/25/2019 Public Comment (3) received via website electronically filed by Docketing Staff.
06/24/2019 Public Comment (4) received via website electronically filed by Docketing Staff.
06/21/2019 Public Comment received via website electronically filed by Docketing Staff.
06/20/2019 Service Notice
06/20/2019 Entry that all interested persons or entities wishing to file comments or reply comments with the Board regarding the proposed rules do so no later than July 11, 2019 and July 26, 2019, respectively.
05/13/2019 Testimony and Exhibits for workshop proceedings held on April 30, 2019 at the Public Utilities Commission of Ohio.
05/10/2019 Transcript for hearing held on April 30, 2019 at the PUCO, 180 East Broad Street, Room 11-B, Columbus, Ohio electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Gibson, Karen Sue Mrs.
05/07/2019 Public Comment received via website electronically filed by Docketing Staff on behalf of Docketing.
05/03/2019 Service Notice
04/26/2019 Returned Mail for Erie County Commissioners, Entry dated 04/04/19 - "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
04/17/2019 Return mail - Renewable Energy Services of Ohio, LLC - Not deliverable as addressed.
04/10/2019 Service Notice
04/04/2019 Service Notice
04/04/2019 Administrative Law Judge Entry rescheduling the workshop for 4/30/19 at 10:00am electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Administrative Law Judge, Ohio Power Siting Board.
03/29/2019 Service Notice
03/29/2019 Administrative Law Judge Entry scheduling a workshop for 4/9/19 at 10:00 am at the offices of the Commission electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Administrative Law Judge, Ohio Power Siting Board.
03/29/2019 In the matter of the Ohio Power Siting Board's consideration of Ohio Adm. Code Chapter 4906-4.