DIS - Case Record for 07-1224-GA-EXM Skip to main content
      
      
CASE NUMBER: 07-1224-GA-EXM
CASE DESCRIPTION: THE EAST OHIO GAS COMPANY DBA DOMINION EAST OHIO
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
08/17/2023 Case Action Form closing the case with an effective date of 08/17/23 electronically filed by Debbie S. Ryan on behalf of Patricia A. Schabo, Attorney Examiner, Public Utilities Commission of Ohio.
11/28/2022 Notice of Withdrawal of Counsel of Record electronically filed by Mr. Matthew R. Pritchard on behalf of McNees Wallace & Nurick LLC - Columbus, OH.
01/16/2020 Notice of withdrawal of Colleen Mooney electronically filed by Colleen L Mooney on behalf of Ohio Partners for Affordable Energy.
10/03/2019 Notice of Withdrawal of Counsel and Designation of Counsel of Record electronically filed by Mr. Matthew R. Pritchard on behalf of Industrial Energy Users-Ohio.
06/27/2019 Tariff One-Hundred and Twenty-Third Sheet No. B-SCO 3 Effective July 16, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/27/2019 Tariff One Hundred and Fifty-Fourth Revised Sheet No. B-SSO 1 Effective July 16, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/03/2019 Revised Tariff Pages, One-Hundred and Twenty-Second Sheet No. B-SCO 3 Effective June 14, 2019 electronically filed by Mr. Jonathan A. Hill on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
06/03/2019 Revised Tariff Pages, One Hundred and Fifty-Third Revised Sheet No. B-SSO 1 Effective June 14, 2019 electronically filed by Mr. Jonathan A. Hill on behalf of The East Ohio Gas Company dba Dominion Energy Ohio
05/06/2019 Tariff Transportation Migration Rider - Part B Seventy-Second Revised Sheet No. 2 Effective May 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/30/2019 Tariff - One-Hundred and Twenty-First Sheet No. B-SCO 3 Effective May 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/30/2019 Tariff: One Hundred and Fifty-Second Revised Sheet No. B-SSO 1 Effective May 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/01/2019 Tariff One-Hundred and Twentieth Sheet No. B-SCO 3 Effective April 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/01/2019 Tariff page of One Hundred and Fifty-First Revised Sheet No. B-SSO 1 Effective April 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
03/28/2019 Eleventh Revised Tariff Sheet No. B-SCO 1 Effective April 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
02/28/2019 Revised Tariff One Hundred and Fiftieth Revised Sheet No. B-SSO 1 Effective March 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
02/28/2019 Revised Tariff Page of One-Hundred and Nineteenth Sheet No. B-SCO 3 Effective March 15, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
02/01/2019 Tariff Transportation Migration Rider - Part B Seventy-First Revised Sheet No. 2 Effective February 14, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio
01/30/2019 Tariff One-Hundred and Eighteenth Revised Sheet No. B-SCO 3 Effective February 14, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
01/30/2019 Revised Tariff Pages, One Hundred and Forty-Ninth Revised Sheet No. B-SSO 1 Effective February 14, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
01/16/2019 Notice of Withdrawal of Counsel for Samuel C. Randazzo and Designation of Counsel of Record electronically filed by Mr. Frank P. Darr on behalf of Industrial Energy Users-Ohio.
01/02/2019 One-Hundred and Seventeenth Revised Sheet No. B-SCO 3 Effective January 16, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
01/02/2019 Tariff One Hundred and Forty-Eighth Revised Sheet No. B-SSO 1 Effective January 16, 2019 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
11/30/2018 Tariff One Hundred and Forty-Seventh Revised Sheet No. B-SSO 1 Effective December 13, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
11/30/2018 Tariff One-Hundred and Sixteenth Revised Sheet No. B-SCO 3 Effective December 13, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
11/05/2018 Revised Tariff Pages Transportation Migration Rider - Part B Seventieth Revised Sheet No. 2 Effective November 12, 2018 electronically filed by Mr. Jonathan A. Hill on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
10/30/2018 One Hundred and Forty-Sixth Revised Sheet No. B-SSO 1 Effective November 12, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
10/30/2018 Tariff One-Hundred and Fifteenth Revised Sheet No. B-SCO 3 Effective November 12, 2018 electronically filed by Mr. Jonathan A. Hill on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
09/27/2018 One-Hundred and Fourteenth Revised Sheet No. B-SCO 3 Effective October 12, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
09/27/2018 One Hundred and Forty-Fifth Revised Sheet No. B-SSO 1 Effective October 12, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/30/2018 One-Hundred and Thirteenth Revised Sheet No. B-SCO 3 Effective September 13, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/30/2018 Tariff One Hundred and Forty-Fourth Revised Sheet No. B-SSO 1 Effective September 13, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/07/2018 Transportation Migration Rider - Part B, Sixty-Ninth Revised Sheet No. 2 Effective August 14, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
07/31/2018 Revised Tariff Pages, One-Hundred and Twelfth Revised Sheet No. B-SCO 3 Effective August 14, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
07/31/2018 Revised Tariff Pages, One Hundred and Forty-Third Revised Sheet No. B-SSO 1 Effective August 14, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
07/02/2018 Revised Tariff Pages: One-Hundred and Eleventh Revised Sheet No. B-SCO 3 Effective July 16, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
07/02/2018 Revised Tariff Pages: One Hundred and Forty-Second Revised Sheet No. B-SSO 1 Effective July 16, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
05/31/2018 Revised Tariff Pages: One Hundred and Forty-First Revised Sheet No. B-SSO 1 Effective June 14, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
05/31/2018 Revised Tariff Pages: One-Hundred and Tenth Revised Sheet No. B-SCO 3 Effective June 14, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
05/02/2018 Transportation Migration Rider - Part B, Sixty-Seventh Revised Sheet No. 2 Effective May 15, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/30/2018 Revised Tariff Pages: One Hundred and Fortieth Tariff Sheet No. B-SSO 1 Effective May 15, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/30/2018 Revised Tariff Pages: One-Hundred and Ninth Tariff Sheet No. B-SCO 3 Effective May 15, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/02/2018 Revised Tariff Pages: One Hundred and Thirty-Ninth Revised Sheet No. B-SSO 1 Effective April 16, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
04/02/2018 Revised Tariff Pages: One-Hundred and Eighth Revised Sheet No. B-SCO 3 Effective April 16, 2018 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
03/27/2018 Revised tariff pages, PUCO Tariff No. B-SCO 1, Effective April 16, 2018 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
03/01/2018 Return to sender not deliverable as addressed unable to forward.
03/01/2018 Tariff One Hundred and Thirty-Eighth Revised Sheet No. B-SSO 1 Effective March 15, 2018 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
03/01/2018 Tariff One-Hundred and Seventh Revised Sheet No. B-SCO 3 Effective March 15, 2018 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
02/23/2018 Notification Letter of the winning bidders and number of tranches won by each to Barcy McNeal electronically filed by Mrs. Tonnetta Y Scott on behalf of PUCO.
02/20/2018 Return Mail - Proliance Energy LLC - Finding and Order - Return to Sender, Attempted - Not Known, Unable to forward.
02/20/2018 Return Mail - Amerada Hess Corporation - Finding and Order - Return to sender, Not deliverable as addressed, Unable to forward.
02/07/2018 Service Notice
02/07/2018 Finding and Order that Dominion is authorized to revise its existing SSO/SCO rates, consistent with Paragraphs 7 and 8, for a 12-month period beginning April 1, 2018; that Dominion is authorized to file tariffs, in final form, consistent with this Finding and Order. Dominion shall file one copy in these case dockets and one copy in its TRF docket; that the effective date of the new tariffs shall be a date not earlier than April 1, 2018.
02/06/2018 Staff Report filed by PUCO Staff.
02/06/2018 Motion for a Protective Order AND Memorandum in support electronically filed by Mrs. Tonnetta Y Scott on behalf of PUCO.
02/01/2018 Revised Tariff Pages, Transportation Migration Rider - Part B, Sixty-Fifth Revised Sheet No. 2 Effective February 14, 2018 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
01/30/2018 Revised Tariff Pages effective February 14, 2018 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
01/30/2018 Revised Tariff Pages effective February 14, 2018 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
01/02/2018 Revised Tariff Pages: One-Hundred and Fifth Revised Sheet No. B-SCO 3 Effective January 16, 2018 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
01/02/2018 In the Matter of the revised Tariff Pages: One Hundred and Thirty-Sixth Revised Sheet No. B-SSO 1 Effective January 16, 2018 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
11/30/2017 Revised Tariff Pages: One Hundred and Thirty-Fifth Revised Sheet No. B-SSO 1 Effective December 13, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
11/30/2017 Revised Tariff Pages: One-Hundred and Fourth Revised Sheet No. B-SCO 3 Effective December 13, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
11/02/2017 Final PUCO No. 2 Tariff Revised Transportation Migration Rider - Part B, Sixty-Fourth Revised Sheet No. 2 Effective November 10, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
10/30/2017 Revised Tariff Pages: One-Hundred and Third Revised Sheet No. B-SCO 3 Effective November 10, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
10/30/2017 Revised Tariff Pages: One Hundred and Thirty-Fourth Revised Sheet No. B-SSO 1 Effective November 10, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
09/28/2017 Revised Tariff Pages: One Hundred and Thirty-Third Revised Sheet No. B-SSO 1 Effective October 12, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
09/28/2017 Revised Tariff Pages; One-Hundred and Second Revised Sheet No. B-SCO 3 Effective October 12, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/30/2017 Revised Tariff: One-Hundred and First Revised Sheet No. B-SCO 3 Effective September 13, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/30/2017 Revised Tariff: One Hundred and Thirty-Second Revised Sheet No. B-SSO 1 Effective September 13, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/02/2017 Tariff: Revised Transportation Migration Rider - Part B, Sixty-Third Revised Sheet No. 2 Effective August 14, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/01/2017 Revised Tariff Pages: One-Hundredth Revised Sheet No. B-SCO 3 Effective August 14, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/01/2017 Revised Tariff Pages: One Hundred and Thirty-First Revised Sheet No. B-SSO 1 Effective August 14, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/30/2017 Tariff One Hundred and Thirtieth Revised Sheet No. B-SSO 1 Effective July 14, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/30/2017 Tariff Ninety-Ninth Revised Sheet No. B-SCO 3 Effective July 14, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/01/2017 Tariff One Hundred and Twenty-Ninth Revised Sheet No. B-SSO 1 Effective June 14, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/01/2017 Tariff Ninety-Eighth Revised Sheet No. B-SCO 3 Effective June 14, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
05/04/2017 Revised Transportation Migration Rider - Part B, Sixty-Second Revised Sheet No. 2 Effective May 15, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
05/01/2017 Revised Tariff Pages: Ninety-Seventh Revised Sheet No. B-SCO 3 Effective May 15, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
05/01/2017 Revised Tariff Pages: One Hundred and Twenty-Eighth Revised Sheet No. B-SSO 1 Effective May 15, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
04/03/2017 Revised Tariff Pages: Ninety-Sixth Revised Sheet No. B-SCO 3 Effective April 13, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
04/03/2017 Revised Pages: Tariff One Hundred and Twenty-Seventh Revised Sheet No. B-SSO 1 Effective April 13, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
03/24/2017 Revised Tariff Pages: Ninth Revised Sheet No. B-SCO 1 Effective April 13, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
03/13/2017 Return to sender undeliverable as addressed unable to forward.
03/10/2017 Letter of Notification electronically filed by Ms. Tonnetta Scott on behalf of PUC
03/06/2017 Return mail - return to sender not deliverable as addressed unable to forward.
03/01/2017 Ninety-Fifth Revised Sheet No. B-SCO 3 Effective March 15, 2017 electronically filed by Mr. Kevin M Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
03/01/2017 Revised Tariff Pages: One Hundred and Twenty-Sixth Revised Sheet No. B-SSO 1 Effective March 15, 2017 electronically filed by Mr. Kevin M. Callahan on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
02/23/2017 Finding and Order stating that Dominion is authorized to revise its existing SSO/SCO rates, consistent with Paragraphs 7 and 8, for a 12-month period beginning April 1, 2017.
02/23/2017 Service Notice
02/22/2017 Revised Attachment 1 to Staff Report regarding Dominion's Standard Choice Offer auction on February 21, 2017 filed by T. Turkenton and D. Lipthrat.
02/22/2017 Motion For A Protective Order and memorandum in support submitted on behalf of the Staff of The Public Utilities Commission of Ohio. electronically filed by Ms. Tonnetta Scott on behalf of PUC.
02/21/2017 Staff Report: Post Auction Report filed by T. Turkenton and D. Lipthratt.
02/03/2017 Sixty-First Revised Sheet No. 2 - Effective February 14, 2017 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
02/01/2017 Revised Tariff Pages: Ninety-Fourth Revised Sheet No. B-SCO 3 - Effective February 14, 2017 electronically filed by Mr. Jonathan A. Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
02/01/2017 Revised Tariff Pages: One Hundred and Twenty-Fifth Revised Sheet No. B-SSO 1 Effective February 14, 2017 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
01/03/2017 In the matter of the application of The East Ohio Gas Company d/b/a Dominion East Ohio to revise Tariff Ninety-Third Revised Sheet No. B-SCO 3 and One Hundred and Twenty-Fourth Revised Sheet No. B-SSO 1 Effective January 13, 2017 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
01/03/2017 Tariff Ninety-Third Revised Sheet No. B-SCO 3 - Effective January 13, 2017 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
01/03/2017 Tariff One Hundred and Twenty-Fourth Revised Sheet No. B-SSO 1 Effective January 13, 2017 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
12/01/2016 Tariff One Hundred and Twenty-Third Revised Sheet No. B-SSO 1 Effective December 13, 2016 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
12/01/2016 Tariff Ninety-Second Revised Sheet No. B-SCO 3 - Effective December 13, 2016 electronically filed by Mr. Jonathan A Hill on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
11/01/2016 Revised Transportation Migration Rider Part B, Sixtieth Revised Sheet No. 2 Effective November 10, 2016 electronically filed by Mrs. Joyce Laley on behalf of Dominion East Ohio.
11/01/2016 Tariff - Ninety-First Revised Sheet No. B-SCO 3 - Effective November 10, 2016 electronically filed by Mrs. Joyce Laley on behalf of Dominion East Ohio.
11/01/2016 Tariff - One Hundred and Twenty-Second Revised Sheet No. B-SSO 1; Effective November 10, 2016 electronically filed by Mrs. Joyce Laley on behalf of Dominion East Ohio.
09/30/2016 Tariff One Hundred and Twenty-First Revised Sheet No. B-SSO 1 Effective October 12, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
09/30/2016 Tariff Ninetieth Revised Sheet No. B-SCO 3 Effective October 12, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
09/01/2016 Tariff One Hundred and Twentieth Revised Sheet No. B-SSO 1 Effective September 13, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
09/01/2016 Tariff Eighty-Ninth Revised Sheet No. B-SCO 3 Effective September 13, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/02/2016 Revised Transportation Migration Rider - Part B, Fifty-Ninth Revised Tariff Sheet No. 2 Effective August 12, 2016 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
08/01/2016 Eighty-Eighth Revised Tariff Sheet No. B-SCO 3 Effective August 12, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/01/2016 One Hundred and Nineteenth Revised Tariff Sheet No. B-SSO 1 Effective August 12, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
06/30/2016 Revised Tariff: One Hundred and Eighteenth Revised Sheet No. B-SSO 1 Effective July 14, 2016 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
06/30/2016 Revised Tariff: Eighty-Seventh Revised Sheet No. B-SCO 3 Effective July 14, 2016 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
06/02/2016 Revised Tariff Pages: Eighty-Sixth Revised Sheet No. B-SCO 3 Effective June 14, 2016 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
06/02/2016 Revised Tariff Pages: One Hundred and Seventeenth Revised Sheet No. B-SSO 1 Effective June 14, 2016 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
05/05/2016 Tariff Revised Transportation Migration Rider Part B, Fifty-Eighth Revised Sheet No. 2 Effective May 13, 2016 electronically filed by Mrs. Joyce Laley on behalf of Dominion East Ohio.
05/03/2016 Notice of Change of Address for counsel for the Public Utilities Commission of Ohio, effective May 9, 2016. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio.
05/02/2016 Tariff Eighty-Fifth Revised Sheet No. B-SCO 3 Effective May 13, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
05/02/2016 Tariff One Hundred and Sixteenth Revised Sheet No. B-SSO 1 Effective May 13, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
04/01/2016 Revised Tariff Eighty-Fourth Revised Sheet No. B-SCO 3 Effective April 14, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
04/01/2016 Revised Tariff One Hundred and Fifteenth Revised Sheet No. B-SSO 1 Effective April 14, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
03/22/2016 Tariff Eighth Revised Sheet No. B-SCO 1 Effective April 14, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
03/01/2016 Tariff Eighty-Third Revised Sheet No. B-SCO 3 Effective March 15, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
03/01/2016 Tariff One Hundred and Fourteenth Revised Sheet No. B-SSO 1 Effective March 15, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
02/18/2016 Correspondence stating winning bidders and number of tranches won in the Dominion East Ohio Gas Company auction filed by T. Lingren.
02/03/2016 Service Notice
02/03/2016 Tariff Revised Transportation Migration Rider - Part B, Fifty-Seventh Revised Sheet No. 2 Effective February 15, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
02/03/2016 Finding and Ordered, That Dominion be authorized to replace its current SSO and SCO rates consistent with Finding (8) above.
02/03/2016 Staffs Report regarding Dominion's Standard Choice Offer auction conducted on February 2, 2016 filed by PUCO Staff.
02/03/2016 Motion For Protective Order and memorandum in support submitted on behalf of the Public Utilities Commission of Ohio. electronically filed by Mrs. Tonnetta Y Scott on behalf of PUCO.
02/02/2016 Staffs Report regarding Columbia's Standard Choice Offer auction conducted on February 2, 2016 filed by PUCO Staff.
02/01/2016 Revised Tariff, Eighty-Second Revised Sheet No. B-SCO 3 Effective February 15, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
02/01/2016 Revised Tariff, One Hundred and Thirteenth Revised Sheet No. B-SSO 1 Effective February 15, 2016 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
01/04/2016 Revised Tariff, One Hundred and Twelfth Sheet No. B-SSO 1 Effective January 14, 2016, electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
01/04/2016 Revised Tariff, Eighty-First Sheet No. B-SCO 3 Effective January 14, 2016, electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
12/01/2015 Revised Tariff Pages, Eightieth Revised Sheet No. B-SCO 3 Effective December 11, 2015 electronically filed by Mr. Kevin MCallahan on behalf of Dominion East Ohio
12/01/2015 Revised Tariff Pages, One Hundred and Eleventh Revised Sheet No. B-SSO 1 Effective December 11, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
11/05/2015 Revised Transportation Migration Rider - Part B, Fifty-Sixth Revised Sheet No. 2 Effective November 10, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
11/02/2015 Revised Tariff Seventy-Ninth Revised Sheet No. B-SCO 3 Effective November 10, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
11/02/2015 Revised Tariff One Hundred and Tenth Revised Sheet No. B-SSO 1 Effective November 10, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
10/01/2015 Revised Tariff Pages: Seventy-Eighth Revised Sheet No. B-SCO 3 Effective October 12, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
10/01/2015 Revised Tariff Pages: One Hundred and Ninth Revised Sheet No. B-SSO 1 Effective October 12, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
09/08/2015 Tariff Updating Revised Transportation Migration Rider - Part B, Fifty-Third Revised Sheet No. 2 Effective February 12, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
09/01/2015 Tariff Seventy-Seventh Revised Sheet No. B-SCO 3 Effective September 11, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
09/01/2015 One Hundred and Eighth Revised Sheet No. B-SSO 1 Effective September 11, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/03/2015 Tariff Seventy-Sixth Revised Sheet No. B-SCO 3 Effective August 12, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/03/2015 Tariff One Hundred and Seventh Revised Sheet No. B-SSO 1 Effective August 12, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/03/2015 Tariff Revised Transportation Migration Rider - Part B, Fifty-Fifth Revised Sheet No. 2 Effective August 12, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
07/01/2015 Tariff One Hundred and Sixth Revised Sheet No. B-SSO 1 Effective July 14, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
07/01/2015 Tariff Seventy-Fifth Revised Sheet No. B-SCO 3 Effective July 14, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
06/01/2015 Tariff Seventy-Fourth Revised Sheet No. B-SCO 3 Effective June 12, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
06/01/2015 Tariff One Hundred and Fifth Revised Sheet No. B-SSO 1 Effective June 12, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
05/04/2015 Transportation Migration Rider - Part B, Fifty-Fourth Revised Sheet No. 2 Effective May 13, 2015 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
04/30/2015 Tariff Seventy-Third Revised Sheet No. B-SCO 3 Effective May 13, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
04/30/2015 Tariff One Hundred and Fourth Revised Sheet No. B-SSO 1 Effective May 13, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
04/01/2015 One Hundred and Third Revised Sheet No. B-SSO 1 Effective April 14, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
04/01/2015 Seventy-Second Revised Sheet No. B-SCO 3 Effective April 14, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
03/27/2015 Revised Tariff Pages: Seventh Revised Sheet No. B-SCO 1 Effective April 14, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
03/02/2015 Corrected list of winning bidders filed by T. Lindgren, PUCO AG Staff.
03/02/2015 Revised Tariff Pages: One Hundred and Second Revised Sheet No. B-SSO 1 Effective March 13, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
03/02/2015 Revised Tariff Pages: Seventy-First Revised Sheet No. B-SCO 3 Effective March 13, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
02/27/2015 List of winning bidders in the auction dated February 10, 2015 filed by T. Lindgren, AG.
02/11/2015 Service Notice
02/11/2015 Finding and Order that Dominion be authorized to replace its current SSO and SCO rates consistent with Finding (8) above.
02/10/2015 Motion for a Protective Order and memorandum in support submitted by Assistant Attorney General Thomas Lindgren on behalf of the Staff of the Public Utilities Commission of Ohio. electronically filed by Kimberly L. Keeton on behalf of Public Utilities Commission of Ohio.
02/10/2015 Staff's report regarding Dominion's Standard Choice Offer auction conducted on February 10, 2015 filed by PUCO Staff.
02/02/2015 Tariff Revised Transportation Migration Rider - Part B, Fifty-Third Revised Sheet No. 2 Effective February 12, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
02/02/2015 Revised Tariff Pages, Seventieth Revised Sheet No. B-SCO 3 effective February 12, 2015 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
02/02/2015 Tariff One Hundred and First Revised Sheet No. B-SSO 1 Effective February 12, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
01/05/2015 Tariff One-Hundredth Revised Sheet No. B-SSO 1 Effective January 13, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
01/05/2015 In the matter of the Tariff Sixty-Ninth Revised Sheet No. B-SCO 3 Effective January 13, 2015 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
12/01/2014 Tariff Ninety-Ninth Revised Sheet No. B-SSO 1 Effective December 10, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
12/01/2014 Tariff Sixty-Eighth Revised Sheet No. B-SCO 3 Effective December 10, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
11/05/2014 Transportation Migration Rider - Part B, Fifty-Second Revised Sheet No. 2 Effective November 10, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
10/31/2014 Tariff Ninety-Eighth Revised Sheet No. B-SSO 1 Effective November 10, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
10/31/2014 Tariff Sixty-Seventh Revised Sheet No. B-SCO 3 Effective November 10, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
10/01/2014 Sixty-Sixth Revised Sheet No. B-SCO 3 Effective October 10, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
10/01/2014 Ninety-Seventh Revised Sheet No. B-SSO 1 Effective October 10, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
08/29/2014 Revised Tariff Ninety-Sixth Sheet No. B-SSO 1 Effective September 11, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/29/2014 Revised Tariff, Sixty-Fifth Sheet No. B-SCO 3 Effective September 11, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
08/07/2014 Revised Tariff Transportation Migration Rider - Part B, Fifty-First Revised Sheet No. 2 Effective August 12, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/01/2014 Sixty-Fourth Revised Sheet No. B-SCO 3 Effective August 12, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
08/01/2014 Tariff Ninety-Fifth Revised Sheet No. B-SSO 1 Effective August 12, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
07/01/2014 Revised Tariff Ninety-Fourth Revised Sheet No. B-SSO 1 Effective July 14, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
07/01/2014 Revised Tariff Sixty-Third Revised Sheet No. B-SCO 3 Effective July 14, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
05/30/2014 Revised Tariff Pages, PUCO Sixty-Second Revised Sheet No. B-SCO 3 Effective June 12, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
05/30/2014 Revised Tariff Pages, PUCO Ninety-Third Revised Sheet No. B-SSO 1 Effective June 12, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
05/06/2014 Tariff Revised Transportation Migration Rider - Part B, Fiftieth Revised Sheet No. 2 Effective May 13, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
05/01/2014 Ninety-Second Revised Sheet No. B-SSO 1 Effective May 13, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
05/01/2014 Revised tariff Sixty-First Revised Sheet No. B-SCO 3 Effective May 13, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio
03/28/2014 Revised Tariff Pages Reflecting Results of February 18, 2014 Auction and February 19, 2014 Opinion & Order electronically filed by Mr. Andrew J. Campbell on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
03/06/2014 Letter of Notification Letter to Barcy McNeal electronically filed by Mrs. Tonnetta Y Scott on behalf of PUCO
03/03/2014 Ninetieth Revised Sheet No. B-SSO 1 Effective March 14, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
03/03/2014 Fifty-Ninth Revised Sheet No. B-SCO 3 effective March 14, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
02/19/2014 Service Notice
02/19/2014 Finding & Order authorizing Dominion to replace its current SSO and SCO rates consistent with Finding (8) and the effective date of the new tariffs shall be a date not earlier than April 1, 2014; that Staff's motion for protective order be granted and the identities of the participating bidders be treated as confidential for a period of 15 days from the date of this Finding and Order.
02/18/2014 Staff Report filed on behalf of PUCO Staff.
02/18/2014 Motion for a Protective Order and memorandum in support submitted by Assistant Attorney General Katie L. Johnson on behalf of the Staff of the Public Utilities Commission of Ohio. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio.
02/04/2014 Revised tariff of Transportation Migration Rider - Part B, Forty-Ninth Revised Sheet No. 2 Effective February 13, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
02/03/2014 Tariff Fifty-Eighth Revised Sheet No. B-SCO 3 Effective February 13, 2014 electronically filed by Mr. Kevin M. Callahan on behalf of Dominion East Ohio.
02/03/2014 Tariff Eighty-Ninth Revised Sheet No. B-SSO 1 Effective February 13, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
01/02/2014 Eighty-Eighth Revised Sheet No. B-SSO 1 Effective January 14, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
01/02/2014 Fifty-Seventh Revised Sheet No. B-SCO 3 Effective January 14, 2014 electronically filed by Mr. Kevin M Callahan on behalf of Dominion East Ohio.
12/02/2013 Revised Tariff Eighty-Seventh Revised Sheet No. B-SSO 1 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
12/02/2013 Revised Tariff Fifty-Sixth Revised Sheet No. B-SCO 3 Effective December 11, 2013 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
11/04/2013 Revised Transportation Migration Rider - Part B, Forty-Eighth Revised Sheet No. 2 Effective November 11, 2013 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio .
11/04/2013 Revised Tariff Fifty-Fifth Revised Sheet No. B-SCO 3 Effective November 11, 2013 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
11/04/2013 Revised Tariff Eighty-Sixth Revised Sheet No. B-SSO 1 Effective November 11, 2013, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
10/01/2013 Revised Tariff Fifty-Fourth Revised Sheet No. B-SCO 3 Rate Effective October 11, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
10/01/2013 Revised Tariff Eighty-Fifth Revised Sheet No. B-SSO 1 Rate Effective October 11, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
09/16/2013 Notice of withdrawal of Counsel submitted by Assistant Attorney General Stephen A. Reilly on behalf of the Staff of the Public Utilities Commission of Ohio. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio.
08/30/2013 Revised Tariff Fifty-Third Revised Sheet No. B-SCO 3 Rate Effective September 12, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/30/2013 Revised Tariff Eighty-Fourth Revised Sheet No. B-SSO 1 Rate Effective September 12, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/08/2013 Revised Tariff Pages / Revised Transportation Migration Rider - Part B Tariff Forty-Seventh Revised Sheet No. 2 Effective August 13, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
08/01/2013 Revised Tariff Pages - Fifty-Second Revised Sheet No. B-SCO 3 Rate Effective August 13, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
08/01/2013 Revised Tariff Pages - Eighty-Third Revised Sheet No. B-SSO 1 Rate Effective August 13, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
07/08/2013 Tariff Corrected Tariff Fifty-First Revised Sheet No. B-SCO 3 Rate Effective July 15, 2013 - Replacement of Tariff Filed July 1, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
07/08/2013 Tariff Corrected Tariff Eighty-Second Revised Sheet No. B-SSO 1 Rate Effective July 15, 2013 - Replacement of Tariff Filed July 1, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
07/01/2013 Revised tariff pages PUCO: Fifty-First Revised Sheet No. B-SCO 3 Rate Effective July 15, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
07/01/2013 Revised tariff pages PUCO Tarif: Eighty-Second Revised Sheet No. B-SSO 1 Rate Effective July 15, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
05/31/2013 Revised Tariff Fiftieth Revised Sheet No. B-SCO 3 Rate Effective June 13, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
05/31/2013 Revised Tariff Eighty-First Revised Sheet No. B-SSO 1 Rate Effective June 13, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
05/06/2013 Revised Transportation Migration Rider - Part B Tariff Forty-Sixth Revised Sheet No. 2 Effective May 14, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
04/30/2013 Revised Tariff Forty-Ninth Revised Sheet No. B-SCO 3 Rate Effective May 14, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
04/30/2013 Revised tariff eightieth sheet No. B-SSO 1 Rate Effective May 14, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of East Ohio Gas Company dba Dominion East Ohio.
04/01/2013 Tariff Revised Tariff Forty-Eighth Revised Sheet No. B-SCO 3 Rate Effective April 15, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
04/01/2013 Revised Tariff Seventy-Ninth Revised Sheet No. B-SSO 1 Rate Effective April 15, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
03/12/2013 Correspondence letter informing the Commission that the period of time for Confidential information has expired according to the February 20, 2013, Finding and Order filed by Staff.
03/11/2013 Revised Tariff Pages Reflecting Results of February 19, 2013 Auction and January 9, 2013 Opinion & Order electronically filed by Mr. Andrew J Campbell on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio.
03/01/2013 Revised tariff forty-seventh revised sheet No. B-SCO 3 effective March 14, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
03/01/2013 Revised tariff seventy-eighth revised Sheet No. B-SSO 1 rate effective March 14, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
02/20/2013 Service Notice
02/20/2013 Finding and order stating that Dominion be authorized to replace its current SSO and SCO rates upon expiration of the existing rates on March 31, 2013, based on the RPA of $0.60 per Mcf and to enter into the necessary agreements with the winning bidders.
02/19/2013 Staff Report Filed.
02/19/2013 Motion for a Protective Order and memorandum in support submitted on behalf of the Staff of the Public Utilities Commission of Ohio by Assistant Attorney General Stephen A. Reilly electronically filed by Kimberly L. Keeton on behalf of Public Utilities Commission of Ohio.
02/08/2013 Revised Transportation Migration Rider - Part B Tariff Forty-Fifth Revised Sheet No. 2 Effective February 13, 2013 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/01/2013 Revised tariff pages Forty-Sixth Revised Sheet No. B-SCO Rate Effective February 13, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of The East Ohio Gas Company dba Dominion East Ohio.
02/01/2013 Revised tariff pages Seventy-Seventh Revised Sheet No. B- SSO Rate Effective February 13, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of The East Ohio Gas Company dba Dominion East Ohio.
01/02/2013 Revised Tariff Pages - SCO Rate Effective January 14, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
01/02/2013 Revised Tariff Pages SSO Rate Effective January 14, 2013 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
12/05/2012 Correspondence with change of address for Whitt Sturtevant, LLP filed by M. Whitt.
12/03/2012 Tariff SCO Rate Effective December 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
12/03/2012 Tariff SSO Rate Effective December 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
11/05/2012 Revised tariff for Transportation Migration Rider - Part B Effective November 8, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
11/01/2012 Revised tariff pages PUCO Forty-Third revised sheet No. B-SCO3 Rate Effective November 8, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
11/01/2012 Revised tariff pages PUCO seventy-fourth revised sheet No. B-SSO1 - Rate Effective November 8, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
10/01/2012 Revised tariff pages forty-second revised sheet No B-SCO 3 - Rate Effective October 10, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
10/01/2012 Revised tariff pages, Seventy-third revised sheet No. B-SSO 1- Rate Effective October 10, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
08/31/2012 Tariff SCO Rate Effective September 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/31/2012 Tariff SSO Rate Effective September 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/02/2012 Transportation Migration Rider - Part B Effective August 10, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
08/01/2012 Revised tariff pages PUCO Fourteenth Revised Sheet No.B-SCO 3 Effective August 10, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
08/01/2012 Revised tariff pages PUCO Seventy-First revised sheet No. B-SSO 1 Effective August 10, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
07/02/2012 Tariff SCO Rate Effective July 12, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
07/02/2012 Tariff SSO Rate, Effective July 12, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
06/01/2012 Tariff SCO Rate Effective June 12, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
06/01/2012 Tariff SSO Rate Effective June 12, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
05/01/2012 Transportation Migration Rider - Part B Effective May 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
05/01/2012 Tariff SCO Rate Effective May 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
05/01/2012 Tariff SSO Rate Effective May 11, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
04/02/2012 Tariff Standard Choice Offer (SCO) (Fourth Revised Sheet No. B-SCO 1, and Third Revised Sheet No. B-SCO 2) Commodity Service reflecting changes resulting from February 28, 2012 auction, effective April 12, 2012, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
04/02/2012 Revised tariff pages SCO Rate Effective April 12, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
04/02/2012 Revised tariff pages SSO Rate Effective April 12, 2012 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
03/15/2012 The Commission granted Staff's request in its February 29, 2012 Finding and Order. That 15-day period has now expired and Staff is identifying the winning bidders filed by Stephen A. Reilly on behalf of the Commission Staff.
02/29/2012 Service Notice
02/29/2012 Tariff SCO Rate Effective March 13, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/29/2012 Tariff SSO Rate Effective March 13, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/29/2012 Finding and Order ordered that Dominion be authorized to replace its current SSO and SCO rates with findings (7) and (8.
02/28/2012 Staff's report regarding Dominion East Ohio's combined Standard Service Offer and Standard Choice Offer auction conducted on February 28, 2012.
02/03/2012 Letter stating of a change of address and firm affiliation for Mark A. Whitt, Christopher T. Kennedy and Melissa L. Thompson for each of the above referenced cases filed by M. Whitt.
02/01/2012 Transportation Migration Rider - Part B Effective February 13, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/01/2012 SCO Rate Effective February 13, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/01/2012 SSO Rate Effective February 13, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
12/30/2011 Tariff SCO Rate Effective January 12, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
12/30/2011 Tariff SSO Rate Effective January 12, 2012 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
11/30/2011 GCR report - SSO Rate Effective December 9, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
11/02/2011 Tariff Corrected SCO Rate Effective November 9, 2011 - Replacement of Tariff Filed October 31, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
11/02/2011 Tariff Corrected SSO Rate Effective November 9, 2011 - Replacement of Tariff Filed October 31, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
10/31/2011 Revised tariff, Transportation Migration Rider - Part B Effective November 9, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
10/31/2011 Tariff SCO Rate Effective November 9, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
10/31/2011 Tariff SSO Rate Effective November 9, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
09/30/2011 SCO Rate Effective October 11, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
09/30/2011 Tariff SSO Rate Effective October 11, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
09/01/2011 Tariff SCO Rate Effective September 12, 2011 electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
09/01/2011 Tariff SSO Rate Effective September 12, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/03/2011 Revised tariff sheet No.2 Transportation Migration Rider - Part B Effective August 11, 2011 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
08/02/2011 Revised tariff SCO Rate Effective August 11, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
08/02/2011 Revised tariff pages SSO Rate Effective August 11, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
06/30/2011 Revised tariff pages PUCO tariff SCO Rate Effective July 13, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
06/30/2011 Tariff SSO Rate Effective July 13, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
06/01/2011 Tariff Twenty-Sixth Revised Sheet No. B-SCO 3 Superseding Twenty-Fifth Revised Sheet No. B-SCO 3 SCO Rate Effective June 13, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
06/01/2011 Tariff revised Fifty-Seventh Revised Sheet No. B-SSO 1, Superseding Fifty-Sixth Revised Sheet No. B-SSO 1 SSO Rate Effective June 13, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
05/05/2011 Tariff Transportation Migration Rider - Part B Effective May 12, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
04/29/2011 Tariff SCO Rate Effective May 12, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
04/29/2011 Tariff SSO Rate Effective May 12, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
04/13/2011 Service Notice
04/13/2011 Entry ordering that OOGA's motion to intervene be granted; OCC's Motion to Order a Special Management Performance Audit and to Order Dominion to Prepare a Long-Term Forecast Report (LTFR) be denied; and nothing in this entry shall be binding upon this Commission in any subsequent investigation or proceeding involving the justness or reasonableness of any rate, charge, rule, or regulation.
04/11/2011 Letter informing the Commission that the period of confidentially has passed and the winning bidders are available for public viewing filed by Staff.
04/01/2011 Tariff SCO Rate Effective April 13, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
04/01/2011 Tariff SSO Rate Effective April 13, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
03/04/2011 Revised tariff effective with bills rendered on or after April 13, 2011 filed by M. Whitt on behalf of the East Ohio Gas Company dba Dominion East Ohio.
03/02/2011 Tariff - Standard Service Offer filed on behalf of Dominion East Ohio Gas.
03/02/2011 Service Notice
03/02/2011 Finding and order stating that Dominion be authorized to replace its current SSO and SCO rates consistent with finding (7) and (8).
03/01/2011 Report regarding Dominion's Standard Service offer and Standard Choice Offer auctions conducted on March 1, 2011 filed by Staff.
02/28/2011 Revised tariff sheet No. B SCO 3 Rate effective March 15, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/28/2011 Revised tariff sheet No. B SSO 1 Rate effective March 15, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/04/2011 Revised Tariff Transportation Migration Rider - Part B Effective February 14, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
02/01/2011 Revised tariff page - twenty-second revised sheet No. B-SCO 3 effective February 14, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of the East Ohio Gas Company dba Dominion East Ohio.
02/01/2011 Revised tariff page fifty-third revised sheet NO. B-SSO 1 effective February 14, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
01/03/2011 Tariff SCO Rate Effective January 14, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
01/03/2011 Tariff SSO Rate Effective January 14, 2011 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
12/17/2010 Notice of withdrawal of counsel, Sarah J. Parrot and addition of counsel, Stephen A. Reilly filed by Sarah Parrot on behalf of PUCO.
12/08/2010 Report filed by PUCO Staff.
11/30/2010 Service notice.
11/30/2010 Entry ordering Staff's motion for an extension of time until December 8, 2010, to file its staff report be granted.(KLS)
11/30/2010 Revised tariff pages SSO Rate Effective December 14, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
11/30/2010 Revised tariff pages SSO Rate Effective December 14, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
11/29/2010 Motion of the Public Utilities Commission of Ohio Staff for continuance of the date for submitting staff report and memorandum in support filed by AG Staff, S. Reilly.
11/04/2010 Revised tariff sheet, Transportation Migration Rider - Part B Effective November 12, 2010, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
11/01/2010 Revised tariff pages, SCO 3 Rate, Effective November 12, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
11/01/2010 Revised tariff pages, SSO 1 Rate Effective November 12, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
10/01/2010 Tariff SCO Rate Effective October 14, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
10/01/2010 Tariff SSO Rate Effective October 14, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
09/17/2010 Reply comments by the Ohio Consumers' Counsel filed by J. Serio.
09/01/2010 Tariff SCO Rate Effective September 15, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
09/01/2010 Tariff SSO Rate Effective September 15, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio
08/02/2010 Tariff Transportation Migration Rider - Part B Effective August 16, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/02/2010 Tariff SCO Rate Effective August 16, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
08/02/2010 Tariff SSO Rate Effective August 16, 2010 electronically filed by Ms. Cynthia A Spiecha on behalf of Dominion East Ohio.
07/26/2010 Notice of withdrawal of counsel filed by Staff.
07/19/2010 Dominion East Ohio's response to comments of the Ohio Gas Marketers Group filed by M. Whitt.
07/16/2010 Motion of The Ohio Oil and Gas Association for leave to intervene with memorandum in support filed by W. Jonathan Airey.
07/02/2010 Comments of the Ohio Gas Marketers Group filed by H. Petricoff.
06/30/2010 Final tariffs for Standard Choice Offer Gas Rate and Gas Cost Rate filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
06/29/2010 Request to join motion to order a Special Management Performance Audit motion to order Dominion to prepare a Long-Term Forecast Report, and motions for additional further relief to protect and safeguard Dominion's customers filed by J. Meissner on behalf of Citizen Coalition. (original)
06/28/2010 Pleading of the Citizens Coalition to join the motion to order a special management performance audit; motion to order Dominion to prepare a long term forecast report; motion for additional and further relief to protect and safeguard the customers of Dominion filed by J. Meissner. (FAX)
06/21/2010 Reply memorandum of Dominion East Ohio in support of motions for stay discovery filed by M. Whitt.
06/14/2010 Reply to Dominion's memoranda contra OCC's motions and memorandum contra Dominion's motion to stay discovery filed on behalf of OCC by L. Sauer.
06/02/2010 Memorandum contra motion to order a special management performance audit and motion to order Dominion to prepare a long-term forecast report, and motion to stay filed by M Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
05/28/2010 Revised tariff SCO 3 Rate Effective June 16, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
05/28/2010 Revised tariff SSO 1 Rate Effective June 16, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
05/19/2010 Correspondence stating that Stand Energy Corporation has reviewed the motion filed by OCC and agrees with and supports the numerous valid legal questions raised in the motion filed by J. Dosker.
05/18/2010 Motion to order a special management performance audit and motion to order Dominion to prepare a long-term forecast report pursuant to the requirements of R.C. 4935.04 and memorandum in support filed on behalf of the Office of the Ohio Consumers' Counsel by J. Serio.
05/04/2010 Revised tariff pages, Tariff Transportation Migration Rider - Part B, effective May 17, 2010, electronically filed by Ms. Cynthia A. Spiecha on behalf of Dominion East Ohio.
04/30/2010 Tariff SCO rate effective May 17, 2010 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio.
04/30/2010 Tariff SSO rate Effective May 17, 2010 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio.
03/31/2010 Tariff SCO Rate Effective April 16, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
03/31/2010 Tariff SSO Rate Effective April 16, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
03/29/2010 Letter stating the list of winning bidders in the auction which was treated as confidential for a period of forty-five days filed by Staff.
03/22/2010 Final tariff of the East Ohio Gas Company dba Dominion East Ohio Gas for standard choice offer commodity service effective with bills rendered on or after April 16, 2010 filed by M. Whitt.
02/25/2010 Tariff SCO Rate Effective March 18, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
02/25/2010 Tariff SSO Rate effective March 18, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
02/11/2010 Service Notice
02/11/2010 Finding and order authorizing Dominion to replace its current SSO and SCO rates consistent with findings (8) and (9).
02/10/2010 Letter of East Ohio Gas Company dba Dominion East Ohio in response to OCC's criticism of an auction format and taxation that it agreed to adopt as a modification to the originally filed application is disingenuous filed by J. Murphy.
02/09/2010 Notice of support, filed by J. Serio on behalf of the Ohio Consumers' Counsel.
02/09/2010 Report by the Staff of the Public Utilities Commission of Ohio.
02/01/2010 Revised tariff of Transportation Migration Rider - Part B effective February 17, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
02/01/2010 Revised tariff of SCO rate effective February 17, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
02/01/2010 Revised tariff of SSO rate effective February 17, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
01/04/2010 Tariff SCO Rate Effective January 19, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
01/04/2010 Tariff SSO Rate Effective January 19, 2010 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
11/30/2009 Tariff SCO Rate Effective December 16, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
11/30/2009 Tariff SSO Rate Effective December 16, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
11/09/2009 Tariff Transportation Migration Rider - Part B Effective November 16, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
10/30/2009 Tariff SCO Rate Effective November 16, 2009 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio .
10/30/2009 SSO Rate Effective November 16, 2009 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio.
10/01/2009 Revised tariff pages, SCO Rate effective October 16, 2009, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
10/01/2009 Revised tariff pages, SSO Rate effective October 16, 2009, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
08/31/2009 Tariff SCO Rate Effective September 17, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
08/31/2009 Tariff SSO Rate Effective September 17, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
07/31/2009 Revised tariff pages, Tariff SCO Rate Effective August 18, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
07/31/2009 Revised tariff pages, Tariff SSO Rate Effective August 18, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
06/29/2009 SSO gas rate effective July 20, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
06/29/2009 SSO gas cost rate effective July 20, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
06/01/2009 Revised tariff sheet No. B- SCO 3 Rate Effective June 18, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
06/01/2009 Revised Thirty-third Tariff SSO Rate Effective June 18, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
05/01/2009 Revised tariff pages PUCO Tariff No. 2, Transportation Migration Rider - Part B Rate Effective May 19, 2009 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio.
05/01/2009 Revised tariff pages PUCO Tariff No. 2, SCO Rate Effective May 19, 2009 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio.
05/01/2009 Revised tariff pages PUCO Tariff No. 2, SSO Rate Effective May 19, 2009 electronically filed by Ms. Vicki H. Friscic on behalf of Dominion East Ohio.
04/13/2009 List of winning bidders filed by T. Lindgren, PUCO Staff.
03/31/2009 Final tariffs for The East Ohio Gas Company dba Dominion East Ohio filed by G. Garber.
03/18/2009 Entry ordering that the revised bill format filed on March 3, 2009 be approved.
03/18/2009 Service Notice.
03/06/2009 Final tariff pages PUCO Tariff No. 2 filed by G. Garber on behalf of The East Ohio Gas Company.
03/05/2009 Service Notice
03/04/2009 Entry ordering that the tariffs Standard Choice Offer Commodity Service, original sheet B-SCO, and monthly Variable Rate Commodity Service, original sheet B-MVR, as submitted January 30, 2009 be approved.
03/03/2009 Notice of withdrawal and substitution of counsel for Dominion East Ohio filed by G. Garber.
03/03/2009 Motion for approval of revised bill format and memorandum in support, expedited ruling requested filed on behalf of East Ohio Gas Company dba Dominion East Ohio by D. Kutik.
02/27/2009 Tariff SSO Rate Effective March 19, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
02/11/2009 Service Notice
02/11/2009 Entry ordered that Dominion is authorized to replace its current Standards Service Offer consistent with the appropriate SSO or SCO rate.
02/10/2009 Staff report filed.
02/03/2009 Revised tariff No. 2 For the Transportation Migration Rider - Part B Rate Effective February 18, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
02/02/2009 Tariff SSO Rate Effective February 18, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio
01/30/2009 Application for tariff approval filed on behalf of The East Ohio Gas Company d/b/a Dominion East Ohio by A. Campbell.
12/31/2008 Tariff SSO Rate Effective January 20, 2009 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
12/16/2008 Motion to intervene and memorandum in support filed by J. Serio on behalf of the Office of the Ohio Consumers' Counsel.
11/26/2008 Tariff SSO rate effective December 16, 2008, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
11/14/2008 Service Notice.
11/13/2008 Entry ordering that the Commission's docketing division change the caption and purpose code of Case No. 08-219 to reflect that such proceeding is an "EXR" case and to show a caption as follows: "In the matter of the audit of the Transportation Migration Rider - Part B of the East Ohio Gas Company dba Dominion East Ohio and related matters. It is further ordered that the Commission's docketing division transfer copies of files, as set forth in finding 7; that DEO comply with the filing requirements detailed in finding 7; that DEO's motion for an extension of time to file its audit report be granted. (JWK)
10/31/2008 Notice of withdrawal of counsel, Daniel Neilsen for Industrial Users-Ohio filed by J. Clark.
10/30/2008 Tariff rate change for the Transportation Migration Rider - Part B effective November 13, 2008, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
10/30/2008 Tariff SSO Rate Effective November 13, 2008 electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
10/24/2008 Letter with attached list of winning bidders filed by T. Lindgren on behalf of PUCO.
09/30/2008 Revised SSO tariff rate effective October 15, 2008, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
08/29/2008 Tariff SSO rate Effective September 16, 2008, electronically filed by Ms. Vicki H Friscic on behalf of Dominion East Ohio.
07/30/2008 Correspondence regarding the proposed Dominion rate increase from consumer A. Rozzo.
07/24/2008 Service notice.
07/23/2008 Entry ordering that Dominion is authorized to replace its current Standard Service Offer consistent with findings (4) and (5); that this docket remain open until otherwise ordered by the Commission.
07/22/2008 Staff report filed.
07/18/2008 Notice of intent filed by A.J. Campbell on behalf of The East Ohio Gas Company dba Dominion East Ohio.
06/18/2008 Service Notice
06/18/2008 Opinion and order approving the stipulation submitted in its entirety. By virtue of that approval, DEO Exhibits 1 through 15, as well as Joint Exhibit 2, as amended by the stipulation, are admitted into the record; that DEO shall file a notice of intent to implement phase 2, along with its proposed tariffs, within 30 days of this order, or 20 days of any decision on rehearing, whichever is later.
05/29/2008 Transcript and exhibits for hearing held April 1, 2008 at the Youngstown City Hall, Youngstown, Ohio before Attorney Examiner C. Pirik.
05/29/2008 Transcript for hearing held April 3, 2008 at the Frank J. Lausche State Office Building, 615 W. Superior Ave, Cleveland, Ohio before Attorney Examiner C. Pirik.
04/24/2008 Transcript, East Ohio Gas 4/10/08 electronically filed by Mrs. Jennifer D. Duffer on behalf of Armstrong & Okey, Inc.
04/22/2008 Letter stating to the Commission that Ohio Partners for Affordable Energy has agreed not to oppose the Stipulation filed by D. Rinebolt.
04/21/2008 Transcript East Ohio Gas 4/7/08 electronically filed by Mrs. Jennifer D. Duffer on behalf of Armstrong & Okey, Inc.
04/16/2008 Late filed exhibit 16 to the stipulation and recommendation filed on behalf of Dominion East Ohio by A. Campbell.
04/16/2008 Correspondence letter objecting to Dominion East Ohio's request to no longer supply natural gas to its customers, filed by F. Kacala.
04/11/2008 Letter stating that MXenergy, Inc., an intervenor, supports the the joint stipulation and recommendation entered into evidence at the April 10, 2008 hearing as Joint Exhibit 1 and wishes to be added as a signatory party filed by B. Royer.
04/10/2008 Transcript of hearing held at Canton City Hall, Council Chambers, 218 Cleveland Avenue Southwest, First Floor, Canton, Ohio on Thursday, April 3, 2008, before Christine M.T. Pirik, Attorney Examiner.
04/10/2008 Stipulation and recommendation, Joint Exhibit 1, filed by M. Whitt on behalf of East Ohio Gas Company dba Dominion East Ohio, by B. Royer of behalf of Dominion Retail, by J. Serio on behalf of OCC, by M. Petricoff on behalf of Ohio Gas Marketers Group, by A. Hammerstein on behalf of PUCO, by D. Verbanac on behalf of Integrys Energy Services, Inc., by C. Goodman on behalf of National Energy Marketers Association, by T. O'Brien on behalf of Northeast Ohio Public Energy Council.
03/26/2008 Service Notice
03/26/2008 Entry ordered that motions for admission pro hac vice to admit David C. Rinebolt and Craig G. Goodman be granted; and the motion to intervene filed by OPAE, NEM, NOPEC, OGM, MXenergy, Dominion Retail, IEU-Ohio, Integrys and OCC be granted. (CP)
03/13/2008 Notice of deposition to the Northeast Ohio Public Energy Council filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to Industrial Energy Users-Ohio filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to Dominion Retail Inc. filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to the National Energy Marketers Association filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to Mxenergy Inc. filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to the Ohio Gas Marketers Group filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to the office of the Ohio Consumers' Counsel filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to Ohio Partners For Affordable Energy filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/13/2008 Notice of deposition to Integrys Energy Services, Inc. filed by M. Whitt on behalf of The East Ohio Gas Company dba Dominion East Ohio.
03/10/2008 Motion to intervene and memorandum in support filed by T. O'Brien on behalf of The Northeast Ohio Public Energy Council's, (NOPEC).
02/29/2008 Motion to intervene and memorandum in support filed on behalf of the Ohio Gas Marketers Group by S. Howard.
02/13/2008 Motion to intervene and memorandum in support filed on behalf of the National Energy Marketers Association by C. Goodman.
02/13/2008 Motion pro hac vice to admit Craig G. Goodman to practice before the Commission in this proceeding filed by S. Howard.
02/06/2008 Entry ordering that the procedural schedule and deadlines set forth in finding (4) be observed by the parties; that local public hearings be held at the following locations: April 1, 2008, 6:00 p.m., Youngstown City Hall, 26 S. Phelps Street, 6th Floor, Youngstown, Ohio 44503; April 3, 2008, 12:30 p.m., Frank J. Lausche State Office Building, 615 W. Superior Avenue, 2nd Floor Auditorium, Cleveland, Ohio 44113; and April 3, 2008, 7:00 p.m., Council Chambers, Canton City Hall, 218 Cleveland Avenue, SW, 1st Floor, Canton, Ohio, 44702. (CP)
02/06/2008 Service Notice
01/30/2008 Service Notice
01/30/2008 Entry ordering that DEO's application complies with the filing requirements and shall be accepted as of December 28, 2007.
01/22/2008 Motion to intervene and memorandum in support filed on behalf of The Office of The Ohio Consumers' Counsel by J. Serio.
01/16/2008 Motion to intervene and memorandum in support filed on behalf of MXEnergy, Inc. filed by B. Royer.
01/15/2008 Correspondence to inform that the application filed by Dominion East Ohio on December 28, 2007 is in compliance with filing requirements of Rule 4901:1-19-04 filed by J. Bair.
01/15/2008 Motion to intervene of Dominion Retail, Inc., memorandum in support filed by B. Royer
01/14/2008 Integrys Energy Services, Inc.'s motion to intervene and memorandum in support filed by B. Singh.
01/08/2008 Motion to intervene and memorandum in support on behalf of Industrial Energy Users-Ohio filed by D. Neilsen.
01/04/2008 Motion of Ohio Partners for Affordable Energy to intervene, memorandum in support filed by D. Rinebolt and motion to practice Pro Hac Vice before the Commission filed by C. Mooney.
12/28/2007 In the matter of the application of The East Ohio Gas Company dba Dominion East Ohio for approval of a general exemption of certain natural gas commodity sales services or ancillary services from Chapters 4905, 4909, and 4935 except sections 4905.10, 4935.01, and 4935.03 and from specified sections of Chapter 4933 of the Revised Code.
11/28/2007 Notice of intent to file an application pursuant to Section 4929.04 of the Ohio Revised Code filed on behalf of the East Ohio Gas Company dba Dominion East Ohio, by J. Murphy.