DIS - Case Record for 08-0815-TP-ORD Skip to main content
      
      
CASE NUMBER: 08-0815-TP-ORD
CASE DESCRIPTION: IN THE MATTER OF THE ADOPTION OF RULES FOR THE TELECOMMUNICATIONS RELAY SERVICE ASSESSMENT PURSUANT TO SECTION 4905.84 REVISED CODE AS ENACTED BY HOUS
DOCUMENT SIGNED ON: 4/18/2024
DATE OF SERVICE: ________________________________________
04/05/2023 Request to Change Filer Information electronically filed by Sally Briar on behalf of AT&T Corp and Teleport Communications America, LLC.
04/21/2022 Notice of Material Change to Regulatory Contact electronically filed by Sally Briar on behalf of AT&T Corp and Teleport Communications America, LLC.
04/05/2022 Case Action Form Updating the Address for WANRack, LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
02/15/2022 Change of Address electronically filed by Mrs. Gretchen L. Petrucci on behalf of Ohio Cable Telelcommunications Association.
02/09/2022 Case Action Form reflecting address change with an effective date of 2/9/22 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
10/25/2021 Case Action Form electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
03/29/2021 Case Action Form changing address for Ohio MSA LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
11/09/2020 Return Mail, Entry On Rehearing dated 10/21/20 attempted unknown unable to forward.
11/05/2020 Returned Mail: Entry on Rehearing dated 10/21/2020, return to sender, not deliverable as addressed, unable to forward.
11/03/2020 Return Mail: Entry on Rehearing dated 10/21/20, Return to Sender/Not Deliverable as Addressed/Unable to Forward.
11/03/2020 Return Mail: Entry on Rehearing dated 10/21/20, Return to Sender/Not Deliverable as Addressed/Unable to Forward.
10/21/2020 Service Notice.
10/21/2020 Entry on Rehearing granting rehearing to the August 26, 2020 Finding and Order and rescinding forfeitures. electronically filed by Kelli C. King on behalf of The Public Utilities Commission of Ohio.
09/25/2020 Joint Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of Nextel West Corporation and Nextel WIP Lease Corp. and Virgin Mobile USA LP.
09/25/2020 Joint Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of Time Warner Cable Information Services (Ohio), LLC and Time Warner Cable Business LLC.
09/25/2020 Application for Rehearing and Memorandum in Support electronically filed by Mr. E Ashton Johnston on behalf of Ohio MSA LLC.
09/25/2020 App for Rehearing for Continental Telephone Company, Oakwood Telephone Company, Vanlue Telephone Company, and Arcadia Telephone Company and Memorandum in support electronically filed by Frank P. Darr on behalf of Continental Telephone Company and Oakwood Telephone Company and Vanlue Telephone Company and Arcadia Telephone Company.
09/25/2020 Application for Rehearing of Falcon1, Inc. and Memorandum in Support electronically filed by Frank P. Darr on behalf of Falcon1, Inc.
09/08/2020 Return Mail: Northeastern ITS LLC CAO/Bruce Deer - RTS/Attempted-Not Known/UTF. (8/26/20 F & O)
08/26/2020 Finding & Order directing all regulated entities and service providers who have failed to file a 2019 annual report for fiscal assessment and/or a 2019 TRS form to do so by September 25, 2020 and, pursuant to R.C. 4905.54 and 4905.84, assesses a civil forfeiture of $1,000 against every company listed in the attachments to this Finding and Order that fails to comply with this Finding and Order. electronically filed by Ms. Mary E Fischer on behalf of Public Utilities Commission of Ohio.
08/26/2020 Service Notice
07/14/2020 Return Mail: Northeastern ITS LLC, Entry dated 6/30/2020, Return to Sender, Attempted-Not Known-Unable to Forward.
06/30/2020 Service Notice
06/30/2020 Attorney Examiner Entry ordering that each regulated entity subject to fiscal assessment for the 2019 calendar year submit a 2019 annual report using the Commission’s online filing system by July 6, 2020. Further, ordering that each regulated entity who receives an initial assessment invoice remit payment for the invoice by August 20, 2020. Further, ordering that each service provider required to provide access to TRS to customers submit, using the Commission’s web-based filing system known as the PUCO Community, a response to the TRS form by July 6, 2020. Further ordering that each service provider who receives a TRS annual assessment invoice remit payment for the invoice by August 15, 2020. Further ordering that notice of this Entry be served via the Electric-Energy, Gas-Pipeline, Railroad, Telephone, and Water industry listservs; upon all telephone companies and commercial mobile radio service providers under the Commission’s jurisdiction through the Ohio Telecom Association; upon those entities who filed the TRS form under the previous remittance period through the TRS listserv; directly upon each company contact which was filed on the docket of the above-caption cases on January 30, 2020; and upon all other interested persons of record. electronically filed by Kelli C King on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
05/14/2020 Return Mail for Northeastern ITS LLC CAO Bruce Deer, Entry dated 04/22/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
04/27/2020 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/22/2020 Service Notice.
04/22/2020 Entry that each service provider required to provide access to TRS to customers submit, using the Commission’s web-based filing system known as the PUCO Community, a response to the Telecommunications Relay Service Reporting Form by June 29, 2020. It is, further, {¶ 10} ORDERED, That each service provider who receives an annual assessment invoice remit payment for the invoice by August 15, 2020. electronically filed by Kelli C King on behalf of The Public Utilities Commission of Ohio.
04/07/2020 Case Action Form to reflect address change electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
03/05/2020 Return mail: Entry 1/29/20, RTS, attempted, not known, unable to forward.
03/02/2020 Return Mail - Nationwide Long Distance Service, Inc.- RTS/UTF/ Not Deliverable as Addressed (1/29/20 Entry)
02/28/2020 Returned mail: NextLink Wireless, Inc. Return to sender no deliverable as addressed unable to forward. 1/29/2020 (Entry)
02/26/2020 Return mail: Entry 1/29/20, RTS, Forward time expired, unable to forward.
02/26/2020 Return mail: Entry 1/29/20, RTS, Not deliverable as addressed, unable to forward.
02/26/2020 Return mail: Entry 1/29/20, RTS, Not deliverable as addressed, unable to forward.
02/26/2020 Return mail: Entry 1/29/20, RTS, Not deliverable as addressed, unable to forward.
02/26/2020 Return mail: Entry 1/29/20, RTS, Not deliverable as addressed, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/21/2020 Returned mail: Entry dated 1/29/20. RTS, attempted, not known, unable to forward.
02/20/2020 Case Action Form reflecting on address change with an effective date of 2/20/20 electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
02/19/2020 Return Mail - Broadsmart Global, Inc. - RTS / UTF / Undeliverable as addressed (1/29/20 Entry)
02/18/2020 Return Mail for Test Acme Energy Inc., Entry dated 01/29/20, "Return to Sender, Insufficient Address, Unable to Forward"
02/18/2020 Return Mail for MagicJack SMB, Inc., Entry dated 01/29/20, "Return to Sender, Not Deliverable as Addressed, Unable to Forward"
02/18/2020 Return Mail for Consumer Cellular, Inc., Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Evolve Business Solutions, LLC, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Toshiba Ameriac Information Systems Inc, Entry dated 01/29/20, "Return to Sender, Not Deliverable as Addressed, Unable to Forward"
02/18/2020 Return Mail for TING Inc, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Google North America Inc, Entry dated 01/29/20, "Return to Sender, Not Deliverable as Addressed, Unable to Forward"
02/18/2020 Return Mail for Ready Wireless, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Conversent Communications Resale LLC, Entry dated 01/29/20, "Return to Sender, Not Deliverable as Addressed, Unable to Forward"
02/18/2020 Return Mail for Hunt Telecommunications, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Bluetone Communications, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Bruce Deer, Northeastern ITS LLC CAO, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Bruce Deer, Northeastern ITS LLC, Entry dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/10/2020 Return Mail for American Cell LLC, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for DELTACOM INC, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for Conversent Communications Resale LLC, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for Choice One Communications of Ohio Inc, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for EURO CONNECT INC, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for DELTACOM LLC, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for Business Telecom LLC, Entry dated 01/29/20 "Forward Time Expired".
02/10/2020 Return Mail for CTC Communications Corp, Entry dated 01/29/20 "Forward Time Expired".
02/04/2020 Service Notice.
01/29/2020 Spreadsheet 2019 Fiscal Assessment of Telecommuncations Relay Service (TRS) electronically filed by Docketing Staff.
01/29/2020 Entry that the Commission directs all service providers required under federal law to provide customers with access to telecommunications relay service to complete and submit through the Commission’s web-based filing system known as the PUCO Community, a response to the Telecommunications Relay Service Reporting Form by April 30, 2020 electronically filed by Docketing Staff.
01/29/2020 Service Notice
01/28/2020 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
11/15/2019 Tariff Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
08/28/2019 Case Action Form For Address and Regulatory Contact Changes electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
06/20/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
03/04/2019 Returned mail: RTS Attempted - not known, unable to forward, Entry mailed on 2/20/19.
02/21/2019 Service Notice.
02/21/2019 Attachment Notice - TRS List for Entry filed 2/20/2019 electronically filed by Docketing Staff.
02/20/2019 Entry ordering that all service providers required to provide access to TRS to customers comply with Paragraph 4.
01/03/2019 Service Notice
01/03/2019 Fourth Finding and Order ordering that CBW's motions for refunds of its payment of Commission regulatory and TRS assessments invoice on May 1, 2015 be denied;
10/31/2018 Case Action Form regarding change of regulatory contact information electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
10/17/2018 Case Action Form noting change of address and contact information electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
08/07/2018 Case Action Form to change address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
07/16/2018 Return mail: Entry dated 5/16/18 - Network Enhanced Tech - RTS not deliverable as addressed, unable to forward.
07/12/2018 Case Action Form requesting a change of address effective 06/15/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form request a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting address change effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 03/27/18 in case # 90-5931-CT-TRF electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/09/2018 Return mail - Entry 5/16/18 for TING Inc. "Return to Sender, Attempted - Not Known, Unable to Forward".
07/09/2018 Return Mail- Entry 5/16/18 for Reliance Global Services, Inc. "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
07/06/2018 Service Notice
07/05/2018 Return Mail - Entry - Fidelity Telecom, LLC - Return to sender, not deliverable as addressed , unable to forward.
07/05/2018 Service Notice
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/20/2018 Service Notice
06/20/2018 Finding and Order stating that all service providers required to provide access to TRS to customers comply with Paragraph 3 and that each service provider who has not already done so, register for access to the PUCO Community as directed in Paragraph 7.
06/19/2018 Return mail - Network Enhanced Technologies, Inc. - Entry - Vacant, Unable to Forward.
06/12/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/08/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/07/2018 Return Mail - Conversent Communications Resale, LLC - Not deliverable as addressed, unable to forward - Entry 08-815-TP-ORD, sent 5/16/18.
06/04/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/04/2018 Return mail: (2) Entry sent 5/16/18. RTS not deliverable as addressed, unable to forward.
06/01/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/01/2018 Service Notice
05/31/2018 Case Action Form for change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/31/2018 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/31/2018 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/30/2018 Notice regarding TRS Reporting electronically filed by Maryann Mackey on behalf of Cricket Wireless LLC.
05/29/2018 Return Mail -(2) Not Deliverable as addressed. Entry dated 5/16/18, Bluetone Communications & Hunt Telecomumminications.
05/22/2018 Return Mail - Entry sent 05/16/18 - Test ACME Energy Inc (Return to Sender Unclaimed) and Nextlink Wireless Inc (Return to Sender, Moved Left No Address, Unable to Forward).
05/17/2018 Service Notice.
05/16/2018 Entry ordering that all service providers required to provide access to TRS to customers comply with Paragraph 4.
03/28/2017 Service Notice
03/28/2017 Attorney Examiner Entry ordering that all service providers that are required to provide customers with access to TRS should complete and remit to Staff responses to the Telephone Relay Service Reporting Form no later than April 15, 2017; electronically filed by Vesta R Miller on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio
03/14/2017 Motion of PNG Telecommunications, Inc. for Extension of Time to File Telephone Relay Service Reporting Form electronically filed by Mr. David A. Ferris on behalf of PNG Telecommunications, Inc. dba PowerNet Global Communications.
02/13/2017 Service Notice
02/08/2017 Service Notice
02/08/2017 Entry ordering that all service providers required to provide access to TRS to customers comply with paragraph 4.
10/19/2016 Return mail Entry from James F. Booth, General Counsel.
10/17/2016 Green Card from Total Call Mobile Inc.
10/05/2016 Service Notice
10/05/2016 Entry ordering that Total Call Mobile comply with paragraph {5}; that the Commission's Fiscal Division certify to the Attorney General for collection any unpaid assessment and forfeiture amount owed to the Commission.
05/12/2016 Notice of Withdraw and Substitution of Counsel of Ohio Hospital Association electronically filed by Teresa Orahood on behalf of Matthew W. Warnock.
02/16/2016 Return mail, Entry dated 1/27/16
02/09/2016 Return mail - entry dated 1/27/16.
01/27/2016 Entry ordering that all service providers required to provide access to TRS to customers are hereby directed to complete, and to submit to Staff, responses to the Telephone Relay Service Reporting Form attached to this Entry. Responses are due by March 15, 2016. Further, those carriers that do not file a Form 477 with the FCC shall also complete the attached Telephone Relay Service Reporting Form in order to reflect the number of provider's retail customer access lines or their equivalents. Those responses are also due by March 15, 2016.
01/27/2016 Service Notice
08/14/2015 Motion for Refund of the 2015 Assessment and memorandum in support for Telecommunications Relay Service electronically filed by Mr. Douglas E. Hart on behalf of Cincinnati Bell Wireless, LLC.
02/20/2015 Returned mail.
02/19/2015 Return Mail. (Entry 1/21/15)
02/17/2015 Returned mail. (Entry 1/21/15)
02/17/2015 Return Mail. (Entry 1/21/15)
02/17/2015 Returned mail. (Entry 1/21/15)
02/11/2015 Return Mail
01/21/2015 Service Notice
01/21/2015 Entry ordering that all service providers required to provide access to TRS to customers comply with finding (3).
01/22/2014 Service Notice
01/22/2014 Entry ordering all service providers required to provide access to customers comply with Finding (3).
01/23/2013 Service Notice
01/23/2013 Entry ordered that all service providers required to provide access to TRS to customers comply with Finding (3).
01/18/2012 Service Notice
01/18/2012 Entry ordering that all service providers required to provide TRS to customers comply with Finding (3).
02/23/2011 Service Notice
02/23/2011 Entry ordering that all service providers required to provide TRS to customers comply with finding 3.
05/07/2010 Correspondence letter responding to requirements for submitting a Telephone Relay Service Reporting forms filed by J. Booth on behalf of Northeastern ITS, LLC.
02/11/2010 Service Notice
02/11/2010 Entry ordering all service providers required to provide TRS to customers to comply with finding 3.
02/09/2010 Memo to re-open case with an effective date of 2/9/2010.
08/18/2009 Memo closing case effective 08/18/09.
06/05/2009 Supplement to Exhibit D filed by K. Hobbs on behalf of Windstream Western Reserve, Inc.
06/05/2009 Supplement to Exhibit D filed by K. Hobbs on behalf of Windstream Communications, Inc.
06/05/2009 Supplement to Exhibit D filed by K. Hobbs on behalf of Windstream Ohio, Inc.
06/01/2009 In the matter of the application of Windstream Ohio, Inc. to revise tariff pages PUCO No. 1 filed by W. Adams.
06/01/2009 In the matter of the application of Windstream Reserve, Inc. to revise tariff pages, PUCO No. 8 filed by W. Adams.
06/01/2009 In the matter of the application of Windstream Communications, Inc to revise Long Distance Message Telecommunications Service, P.U.C.O. No. 4 Tariff filed by W. Adams.
04/17/2009 In the matter of the application of United Telephone Company dba Embarq to revise tariff pages PUCO Tariff No. 5 electronically filed by Ms. Glenda L. Munson on behalf of United Telephone Company of Ohio d/b/a Embarq.
03/11/2009 Service Notice
03/10/2009 Service Notice
03/10/2009 Entry ordering that all service providers required to provide TRS to customers comply with finding (3).
11/13/2008 Service Notice.
11/12/2008 Entry ordering that all service providers required under federal law to provide its customers TRS comply with Finding (4); responses are due by December 12, 2008.
09/12/2008 Service Notice.
09/10/2008 Service Notice
09/10/2008 Entry ordering that attached new Rule 4901:1-6-24, O.A.C., as revised by this entry should be adopted and should 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 Section 111.15 Revised Code; that the final rule be effective on the earliest date permitted by law. Unless otherwise ordered by the Commission, the review date of Chapter 4901:1-6, O.A.C., shall be May 31, 2012.
08/27/2008 Finding and order ordering that attached amended Rule 4901:1-6-01, O.A.C, and new Rule 4901:1-6-24, O.A.C, should be adopted and should 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 Section 111.15, Revised Code; that the final rules be effective on the earliest date permitted by law. Unless otherwise ordered by the Commission, the review date for Chapter 4901:1-6, O.A.C, shall be May 31, 2012.
08/27/2008 Service Notice
08/07/2008 Reply comments of the Ohio Telecom Association electronically filed by Mr. Thomas E Lodge.
07/30/2008 Certificate of Service electronically filed by Mr. Douglas E. Hart on behalf of CINCINNATI BELL TELEPHONE COMPANY
07/29/2008 Certificate of Service electronically filed by Mr. Thomas E Lodge on behalf of Ohio Telecom Association
07/28/2008 Comments electronically filed by Mr. Douglas E. Hart on behalf of CINCINNATI BELL TELEPHONE COMPANY
07/28/2008 Comments electronically filed by Jon F Kelly on behalf of The AT&T Entities
07/28/2008 Comments - Initial Comments of the Ohio Telecom Association electronically filed by Mr. Thomas E Lodge on behalf of Ohio Telecom Association
07/28/2008 Comments of tw telecom of ohio llc electronically filed by Teresa Orahood on behalf of tw telecom of ohio llc
07/28/2008 Letter indicating it does not have any initial comments but reserves the right to file reply comments filed by S. Howard on behalf of the Ohio Cable Telecommunications Association.
07/09/2008 Service Notice
07/09/2008 Entry ordered that public comments on the attached ruled be filed in this docket by July 28, 2008, and reply comments should by filed by August 7, 2008.
06/30/2008 In the matter of the adoption of rules for the telecommunications relay service assessment pursuant to Section 4905:84, Revised Code, as enacted by House Bill 562.