DIS - Case Record for 89-1520-TR-ACO Skip to main content

Case Record For:

89-1520-TR-ACO

Case Title: SMITH MATERIAL SUPPLY, INC.
Status: AR-Archived
Industry Code: TR-TRANSPORTATION
Purpose Code: ACO-Application to change ownership
Date Opened: 10/13/1989
Date Closed: 3/6/1990
Printable Docket Card Service List
View All
1 - 15 of 43 documents 1 /  3 
Date FiledSummaryPages
03/22/1991DOCKET CARD0
03/16/1990Permit No. 749l6 issued.0
03/06/1990Opinion & Order granting application upon filing of compliances in 60 days.0
02/09/1990Shipper's verified statement; National Lime & Stone Company/T. M. Black, traffic manager, filed by A. Tell.0
01/22/1990Entry granting temporary authority for l80 days. (AE)0
01/18/1990Letter requesting hearing be continued filed on behalf of applicant by J. Alden.0
01/10/1990Protest withdrawn on behalf of Greenleaf Motor Express, Inc. by J. Alden.0
01/09/1990(AMENDED AUTHORITY) Transportation of property between points in Ohio. RESTRICTED: 1) Against the transportation of liquid commodities in bulk. 2) Against the transportation of commodities in bulk, in dump trucks, from points in Allen, Auglaize and Henry Counties, Ohio. 3) Service at Findlay, Ohio is restricted to the transportation of dry bulk commodities.0
01/09/1990Application for temporary authority filed on behalf of applicant by E. Merwin.0
01/09/1990Applicant's verified statement; Smith Material Supply, Inc./Brad Smith, president.0
01/05/1990Protest withdrawn on behalf of Stierhoff Bros. Moving & Cartage, Inc. by B. Ferris.0
01/05/1990Protest withdrawn on behalf of Lytle Transfer & Storage, Inc. by B. Ferris.0
01/05/1990Protest withdrawn on behalf of L.P.N., Inc. by B. Ferris.0
01/05/1990Protest withdrawn pm behalf of E-Z Moving & Storage, Inc. by B. Ferris.0
01/03/1990Protest withdrawn on behalf of Refiners Transport & Terminal Corporation by M. Spurlock.0
 
1 /  3 
      
      
Attorney General:
Attorney Examiner:
Fenlon,Mary K.