DIS - Case Record for 16-1109-GE-BRO Skip to main content

Case Record For:

16-1109-GE-BRO

File a Public Comment
Case Title: In the Matter of the Ohio Power Siting Board's Review of Rule 4906-4-08 of the Ohio Administrative Code.
Status: OPEN-OPEN
Industry Code: GE-GAS & ELECTRIC
Purpose Code: BRO-Rule promulgation
Date Opened: 5/18/2016
Date Closed:
Printable Docket Card Service List
View All
1 - 15 of 71 documents 1 /  5 
Date FiledSummaryPages
07/20/2023Service Notice.5
10/06/2022Notice of Withdrawal of Counsel electronically filed by Ms. Leah Curtis on behalf of Ohio Farm Bureau Federation.4
12/14/2021Notice of Withdrawal of Counsel of Miranda Leppla electronically filed by Chris Tavenor on behalf of The Ohio Environmental Council.11
10/12/2021Notice of Withdrawal of Counsel electronically filed by Mr. Trent A Dougherty on behalf of Ohio Environmental Council.10
09/03/2021Service Notice5
12/06/2019Notice 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.3
10/04/2019Notice 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.2
04/16/2019Notice of withdrawal and Substitution of Counsel electronically filed by Scott E. Elisar on behalf of McNees Wallace & Nurick LLC.2
01/14/2019Notice of Withdrawal and Substitution of Counsel electronically filed by Mr. Matthew R. Pritchard on behalf of Greenwich Neighbors United.2
04/16/2018Return mail: Renewable Energy Services of Ohio, LLC not deliverable as addressed, unable to forward. 1
03/19/2018Service Notice6
03/15/2018Service Notice5
03/15/2018Second 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. 119.032.24
02/12/2018Correspondence electronically filed by Docketing Staff on behalf of Docketing.2
02/01/2018Comments of Mid-Atlantic Renewable Energy Coalition electronically filed by Christine M.T. Pirik on behalf of The Mid-Atlantic Renewable Energy Coalition.13
 
1 /  5 
      
      
Attorney General:
Attorney Examiner:
Addison, Megan