DIS - Case Record for 17-1115-TP-COI Skip to main content
      
      
CASE NUMBER: 17-1115-TP-COI
CASE DESCRIPTION: IN THE MATTER OF THE ANNUAL FILING REQUIREMENTS FOR 2017 PERTAINING TO THE PROVISIONING OF HIGH COST UNIVERSAL SERVICE
DOCUMENT SIGNED ON: 4/23/2024
DATE OF SERVICE: ________________________________________
02/20/2019 Case Action Form closing this case with an effective date of 02/20/19 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
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.
07/12/2018 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.
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.
06/12/2018 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.
06/04/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/01/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
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.
09/27/2017 Finding & Order stating that all carriers identified in Attachment A are hereby certified to the FCC and USAC as being eligible to receive federal high-cost support as contemplated by 47 C.F.R. 54.314 electronically filed by Docketing Staff on behalf of Docketing.
09/27/2017 Service Notice electronically filed by Docketing Staff on behalf of Docketing
08/31/2017 Affidavit of Arcadia Telephone Company d/b/a TDS Telecom ,Arthur Mutual Telephone Company, Ayersville Telephone Company, Bascom Mutual Telephone Company, Benton Ridge Telephone Company, Buckland Telephone Company, Champaign Telephone Company, Columbus Grove Telephone Company d/b/a FairPoint Communications, Continental Telephone Company d/b/a TDS Telecom, Doylestown Telephone Company, Farmers Mutual Telephone Company, Fort Jennings Telephone Company, Germantown Independent Telephone Company d/b/a FairPoint Communications, Glandorf Telephone Company, Inc., Kalida Telephone Company, Inc., Little Miami Communications Corporation d/b/a TDS Telecom, McClure Telephone Company, Middle Point Home Telephone Company, Minford Telephone Company, New Knoxville Telephone Company, Oakwood Telephone Company d/b/a TDS Telecom, Orwell Telephone Company d/b/a/ FairPoint Communications, Ottoville Mutual Telephone Company, Pattersonville Telephone Company, Ridgeville Telephone Company , Sherwood Mutual Telephone Association, Inc., Sycamore Telephone Company, Telephone Service Company, Vanlue Telephone Company d/b/a TDS Telecom, Vaughnsville Telephone Company and Wabash Mutual Telephone Company filed by Kathy Hobbs, Consultant/ Authorized Agent.
08/24/2017 Affidavit for High Cost Universal Service electronically filed by Mr. Jeff A. Blevins on behalf of The Chillicothe Telephone Company.
08/23/2017 Annual Filing Requirements for 2017 Pertaining to the Provisioning of High Cost Universal Service for Conneaut Telephone Company filed by D. Thelen.
08/16/2017 Affidavit of Cincinnati Bell Telephone Company LLC - Annual Filing Requirements for 2017 Pertaining to the Provisioning of High Cost Universal Service electronically filed by Ms. Patricia L Rupich on behalf of Cincinnati Bell Telephone Company LLC.
08/14/2017 Affidavit for High Cost Universal Service electronically filed by Mr. Joshua S Motzer on behalf of United Telephone Company of Ohio d/b/a CenturyLink.
08/14/2017 Affidavit for High Cost Universal Service electronically filed by Mr. Joshua S Motzer on behalf of CenturyTel of Ohio d/b/a CenturyLink.
08/14/2017 Affidavit of High Cost Fund electronically filed by Ms. Cassandra F Cole on behalf of Frontier Communications of Michigan, Inc. and Frontier North Inc.
08/01/2017 Affidavit High Cost Funding electronically filed by Ms. Lezlie P Young on behalf of Windstream Western Reserve, Inc.
08/01/2017 Affidavit High Cost Funding electronically filed by Ms. Lezlie P Young on behalf of Windstream Ohio Inc.
08/01/2017 Affidavit electronically filed by Mrs. Kimberly Starr on behalf of The Nova Telephone Company.
08/01/2017 Affidavit for High Cost Universal Service electronically filed by Maryann Mackey on behalf of AT&T Ohio.
07/27/2017 Service Notice
07/26/2017 Service Notice
07/26/2017 Attorney Examiner Entry ordering each Ohio high-cost ETC that wishes to be eligible for support from any of the high-cost support mechanisms, file with the Commission a completed and notarized copy of the attached affidavit form, no later than September 1, 2017. Entry electronically filed by Debra Hight on behalf of Jay S. Agranoff, Attorney Examiner.
06/21/2017 Notice that it is not seeking duplicative recovery in its 2017 FCC Inter-carrier Compensation filing, electronically filed by Ms. Cassandra F Cole on behalf of Frontier Communications of Michigan, Inc. and Frontier Communications Corporation.
06/20/2017 Cincinnati Bell Telephone LLC Certification that it did not seek duplicative recovery in its 2017 FCC Intercarrier Compensation Filing electronically filed by Mr. Michael E. Bishop on behalf of Cincinnati Bell Telephone Company LLC.
06/20/2017 Certification that it is not seeking duplicative recovery in its 2017 FCC Inter-carrier Compensation filing, effective July 1, 2017 electronically filed by Ms. Cassandra F. Cole on behalf of Frontier North Inc.
06/12/2017 Report of Nova Telephone Company CAF ICC Data electronically filed by Mrs. Kimberly Starr on behalf of The Nova Telephone Company.
05/22/2017 Attorney Examiner Entry ordering all applicable & eligible telecommunications carriers (ETCs),to file with the Federal Communications Commission (FCC) a report by July 3, 2017, pertaining to the information required pursuant to this section in order for an ETC to continue to receive high cost support for the following calendar year or to retain its ETC designation; and informally submit an electronic copy of their FCC responses to the Commission Staff. The responses should be electronically submitted to the secure email address: Ohio-FCCForms481@puco.ohio.gov. Entry electronically filed by Debra Hight on behalf of Jay S. Agranoff, Attorney Examiner.
05/22/2017 Service Notice
04/10/2017 Telrite Corporation - FCC Biennial Report electronically filed by Kathy Yakel on behalf of Telrite Corporation d/b/a Life Wireless.
01/03/2017 In the matter of the Annual Filing Requirements for 2017 pertaining to the provisioning of High Cost Universal Service and Lifeline Universal Service.