DIS - Case Record for 97-0414-TP-UNC Skip to main content
      
      
CASE NUMBER: 97-0414-TP-UNC
CASE DESCRIPTION: OHIO SMALL LOCAL EXCHANGE CARRIER
DOCUMENT SIGNED ON: 4/24/2024
DATE OF SERVICE: ________________________________________
01/31/2014 Closed Case action form electronically filed by Mr. Jeffrey R. Jones on behalf of Public Utilities Commission of Ohio.
08/13/2013 Letter of Notification advising the merger of OSLECA and NWOITA has been closed electronically filed by Ms. Teresa L. Thomas on behalf of Ohio Small Local Exchange Carriers Association and Northwest Ohio Telecommunication Association, Inc.
07/02/2013 Service Notice
07/02/2013 Finding and order stating that the petition be approved, including the merger of OSLECA and NWOTIA; joint petitioners shall file a notice in this docket upon the closing of the merger transaction and will cease to exist and the Operating fund should be transferred to NWOTIA.
06/05/2013 Letter correcting Paragraph 13 of Petition to Merge, and attaching membership lists of OSLECA and NWOITA electronically filed by Ms. Teresa L. Thomas on behalf of Small Local Exchange Carriers Group and Northwest Ohio Independent Telecommunicaitons Association, Inc.
05/16/2013 Reply of the Small Local Exchange Carriers Association and the Northwest Ohio Independent Telecommunications Association, Inc. to the Comments of the Office of Ohio Consumers' Counsel electronically filed by Ms. Teresa L Thomas on behalf of Small Local Exchange Carriers and Northwest Ohio Independent Telecommunicaitons Association, Inc.
05/10/2013 Comments on the Petition to Dissolve OSLECA (Including Disposition of the Hardship Fund) by the Office of the Ohio Consumers' Counsel electronically filed by Patti Mallarnee on behalf of Etter, Terry L Mr.
05/06/2013 Correspondence of the Ohio Telecom Association in support of the Petition of OSLECA to discontinue its operation through a merger into NWOITA electronically filed by Scott E. Elisar on behalf of Ohio Telecom Association.
05/03/2013 Petition of the Ohio Small Local Exchange Carriers Association to discontinue its operations by merger into the Northwest Ohio Independent Telecommunications Association, Inc. electronically filed by Ms. Teresa L. Thomas on behalf of Ohio Small Local Exchange Carriers Association and Northwest Ohio Independent Telecommunications Association, Inc.
03/05/2013 Financial report of of Ohio Small Local Exchange Carriers Association for the year ended December 31, 2012 field by K. Collins.
12/19/2012 Service Notice
12/19/2012 Entry ordered, that, pursuant to finding 7, OSLECA is authorized to withdraw up to $131,500 from the Hardship Fund to recover its 2013 operating expenses. It is, further, ordered, That nothing contained in this Entry shall be deemed to be binding upon the Commission in any subsequent investigation or proceeding involving the justness or reasonableness of any rate, charge, rule, or regulation.
11/16/2012 Letter stating that the Board of Trustees approved the 2013 budget at the meeting on October 18, 2012 filed by P. Collins on behalf of Ohio Small Local Exchange Carriers Association.
10/15/2012 Operating budget report as of September 30, 2012 filed by K.P.Collins on behalf of Ohio Small Local Exchange Carriers Association.
07/23/2012 Operating budget report filed by K.P.Collins on behalf of Ohio Small Local Exchange Carriers Association.
02/27/2012 Financial reports filed on behalf of the Ohio Small Local Exchange Carriers Association by P. Collins.
01/06/2012 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $209,560.00 to FairPoint Communications, Inc. filed by K. Patrick Collins on behalf of the OSLECA.
12/15/2011 Service Notice
12/14/2011 Entry that pursuant to finding 7, OSLECA is authorized to withdraw up to $131,500 from the Hardship Fund to recover its 2012 operating expenses.
11/30/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $5,069.97 to Farmers Mutual Telephone Company for the pre-approved project filed by K. Patrick Collins.
11/30/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $11,881.12 to Middlepoint Home Telephone Company filed by K. Patrick Collins.
11/16/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $42,609.06 to Frontier Telephone Company for the pre-approved project filed by K.Patrick Collins.
11/14/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $23,319.91 to Benton Ridge Telephone for the pre-approved project filed by K. Patrick Collins.
11/14/2011 Notice that OSLECA will withdraw from the hardship fund reimbursement of $298.96 to Vaughnsville Telephone for the pre-approved project filed by K. Patrick Collins.
11/03/2011 OSLECA Budget Report as of September 30, 2011 filed by K. Collins.
10/27/2011 OSLECA Budget Report as of June 30, 2011 filed by K.P. Collins.
10/21/2011 OSLECA 2012 Operating Budget approved by the trustees on October 20, 2011 filed by K.P. Collins.
08/17/2011 Notice of request for additional funding under guidelines established by the Commission, the amount requested is $75,000 filed on behalf of OSLECA to retain professional consultants to assist the Small company members filed by K.P. Collins.
08/17/2011 Notice that OSLECA will withdraw from the Hardship Fund a total of $209,560.00 for Broadband projects in the Germantown Independent Telephone Co. and the Columbus Grove Telephone Co. exchanges once the appropriate paid invoices are presented by FairPoint Communications filed by K Patrick Collins.
08/11/2011 Letter of notification in reference to Vaughnsville Telephone Company, Inc. that OSLECA will withdraw from the Hardship Fund reimbursement of a pre-approved project filed by K. Patrick Collins on behalf of the OSLECA.
07/13/2011 Notice of Withdrawal of counsel for David C Bergmann, Sup Ct. # 0009991, in all proceedings identified on the enclosed list.
06/29/2011 Letter stating that reimbursement OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects of Sherwood Mutual Telephone Company filed by K. Collins.
06/29/2011 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects of Doylestown Telephone Company filed by K. Collins.
06/14/2011 Notice that the OSLECA will withdraw from the Hardship Fund reimbursement of a pre-approved project, Sycamore Telephone Company, $39,102.87 filed by K. Patrick Collins.
06/14/2011 Notice of OSLECA will withdraw from the Hardship Fund reimbursement of a pre-approved project, Glandorf Telephone Company for $16,400.90 filed by K. Patrick Collins.
06/01/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of a pre-approved project, Nova Telephone Company $128,681.69 filed by K.P. Collins.
05/18/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $114,130.24 to Doylestown Telephone Company filed by K. Patrick Collins on the behalf of the OSLECA.
05/18/2011 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of $228,343.00 to TDS Telecom filed by K. Patrick Collins on behalf of the OSLECA.
04/27/2011 OSLECA Budget Report as of March 31, 2011 filed by K. P. Collins.
04/27/2011 Correspondence giving notice that OSLECA will withdraw from the Hardship Fund reimbursement of $14,563,40 to Conneaut Telephone Company for the pre-approved project filed by K. P. Collins.
03/16/2011 Notice that OSLECA will withdraw from the Hardship Fund filed by K. P. Collins.
02/08/2011 OSLECA Budget Report as of December 31, 2010 filed by K. Collins.
12/08/2010 Notice that OSLECA will withdraw from the hardship fund reimbursement of $25,480.25 to Glandorf Telephone Company for pre-approved projects filed by K. P. Collins.
11/23/2010 OSLECA will withdraw from the hardship fund reimbursement of the pre-approved project; Champaign Telephone Company, $89,097.80 Broadband, this is the company's third draw for this project filed by K. Patrick Collins.
11/23/2010 Service Notice
11/22/2010 Entry ordering that pursuant to finding (6), OSLECA is authorized to withdraw up to $158,500 from the Hardship Fund to recover its 2011 operating expenses.
11/03/2010 OSLECA operating budget for the year 2011, filed by K. Collins.
10/27/2010 Notice that OSLECA will withdraw from the Hardship Fund reimbursement to Fort Jennings Telephone Company for the pre-approved project, filed by K. Collins on behalf of OSLECA.
09/22/2010 Notice that OSLECA will withdraw from the hardship fund $73,632.80 to Telephone Service Company filed by P. Collins.
09/22/2010 Notice of Ayersville Telephone Company that OSLECA will withdraw from the hardship fund reimbursement of $5,817.96 filed by P. Collins.
08/11/2010 Correspondence stating OSLECA will withdraw from the hardship fund reimbursement in the amount of $35,741.49 for Wabash Telephone Company filed by K. Collins.
08/04/2010 Notice of withdrawal from the Hardship Fund for Buckland Telephone Company filed by K. Collins on behalf of OSLECA.
08/04/2010 Notice of withdrawal from the Hardship Fund for Pattersonville Telephone Company filed by K. Collins on behalf of OSLECA.
07/28/2010 Notice of withdraw from Hardship Fund filed by K. Patrick Collins.
07/21/2010 Budget report of OSLECA filed by K. Collins.
06/09/2010 Correspondence giving notice that OSLECA will withdraw from the hardship fund reimbursement in the amount of $30,647.57 to Ottoville Telephone Company filed by K.P. Collins.
06/09/2010 Correspondence giving notice that OSLECA will withdraw from the hardship fund reimbursement in the amount of $14,560.07 to Doylestown Telephone Company filed by K. P. Collins.
05/18/2010 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $8868.21, to Benton Ridge Telephone Company for the pre-approved project, filed by K. Collins.
04/20/2010 OSLECA budget report as of March 31, 2010 filed by K. Collins.
04/14/2010 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $54,064.30 to McClureTelephone Company for the pre-approved project Broadband filed by K. Collins.
03/24/2010 OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $60,132.26 to Ottoville Mutual Telephone Company for the pre-approved project, Broadband filed by K.P. Collins.
03/17/2010 Correspondence stating notice that OSLECA will withdraw from the hardship fund reimbursement for pre-approved projects of Sycamore Telephone Company filed by K. P. Collins.
02/22/2010 Correspondence stating notice that OSLECA will withdraw from the hardship fund reimbursement of pre-approved project for Champaign Telephone Company broadband filed by K. P. Collins.
01/20/2010 Budget report as of December 31, 2009 of OSLECA filed by K. Collins.
12/09/2009 Service Notice.
12/09/2009 Entry ordering that OSLECA is authorized to withdraw up to $99,500 from the Hardship Fund to recover its 2010 operating expenses.
12/08/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement for the Telephone Service Company for the pre-approved Broadband project filed by K. Collins on behalf of Ohio Small Local Exchange Carriers Association (OSLECA).
12/01/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $35,728.74 for Arthur Mutual Telephone Company filed by K. Collins.
11/17/2009 OSLECA will withdraw from the Hardship Fund reimbursement for Benton Ridge Telephone interconnection negotiations filed by K. Collins.
11/17/2009 OSLECA operating budget for the year 2010 as approved by the Board of Trustees filed by K.Collins
11/04/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $11,908.44 for Arthur Mutual Telephone Company filed by K. Collins.
10/27/2009 Letter notifying that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $10,404.27 filed by K. Collins.
10/20/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $69,040.51 for Sycamore Telephone Company filed by K.P. Collins.
10/14/2009 OSLECA Budget Report as of September 30, 2009 filed by K. Patrick Collins.
10/06/2009 Notice of withdraw of funds from the Hardship fund for the project for Conneaut Telephone Company for interconnection negotiations filed by K. Collins on behalf of The Ohio Small Local Exchange Carriers Association.
10/06/2009 Notice of withdraw of funds from the Hardship fund for the project for Ayersville Telephone Company filed by K. Collins on behalf of The Ohio Small Local Exchange Carriers Association
10/06/2009 Notice of withdraw of funds from the Hardship fund for the project for Ayersville Telephone Company filed by K. Collins on behalf of The Ohio Small Local Exchange Carriers Association.
10/06/2009 Notice of withdraw of funds from the Hardship fund for the project for Glandorf Telephone Company filed by K. Collins on behalf of The Ohio Small Local Exchange Carriers Association.
10/06/2009 Notice of withdraw of funds from the Hardship fund for the project for Farmers Mutual Telephone Company filed by K. Collins on behalf of The Ohio Small Local Exchange Carriers Association.
07/28/2009 Operating budget report for period ending June 30, 2009 filed by K. Collins on behalf of OSLECA.
06/15/2009 Motion and memorandum in support to extend protective order electronically filed by Carolyn S. Flahive on behalf of Ohio Small Local Exchange Carrier Association.
04/21/2009 Operating Budget Report as of March 31, 2009 filed by K.P. Collins on behalf of OSLECA.
03/27/2009 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project for Doylestown Telephone Company for Broadband in the amount of $57,220.77 filed by K. Collins.
03/27/2009 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project for Ayersville Telephone Company CALEA in the amount of $2,520.00 filed by K. Collins.
03/20/2009 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project for Ayersville Telephone Company filed by K. Collins.
02/10/2009 Letter stating OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects for Minford Telephone Company filed by K. Collins.
02/09/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved Germantown Independent Telephone Company project filed by K. Collins.
02/09/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved Champaign Telephone Company project filed by K. Collins.
02/09/2009 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved Pattersonville Telephone Company project filed by K. Collins.
02/03/2009 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement for the pre-approved project filed by K. Collins on behalf of Minford Telephone Company.
02/03/2009 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement for the pre-approved project filed by K. Collins on behalf of Benton Ridge Telephone Company.
02/03/2009 Letter stating the Red Flag docket ,as a pre-approved project, is eligible for reimbursement filed by K. Miller on behalf of Ridgevillle Telephone Company.
02/03/2009 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement for the pre-approved projects filed by K. Collins on behalf of Ridgeville Telephone Company.
02/03/2009 Letter stating that all requirements have been met filed by K. Miller on behalf of Ridgeville Telephone Company.
01/23/2009 Operating Budget Report as of December 31, 2008 filed on behalf of OSLECA by K.P. Collins.
12/17/2008 Request that the OSLECA trustee approve funding for reimbursement for its expenses on the pre-approved projects, Interconnection Negotiations and Phantom Traffic, filed by P. Magg on behalf of The Ayersville Telephone Company.
12/17/2008 Request for reimbursement of pre-approved eligible projects filed by D. Lee on behalf of Sycamore Telephone Company.
12/17/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved broadband projects for the Ayersville and Sycamore Telephone Companies filed by K. Collins.
12/17/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved broadband project for the Wabash Mutual Telephone Company filed by K. Collins.
12/17/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved broadband project for the Conneaut Telephone Company filed by K. Collins.
12/12/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved Doylestown Telephone Company and Middle Point Home Telephone Company projects filed by K. Collins.
12/03/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved "red flag" projects filed by K. Collins.
12/03/2008 A copy of our paid invoice in the amount of $779.43 which was for the aforementioned FTC compliance filed by D. Schroeder on behalf of The McClure Telephone Company.
12/03/2008 A copy of our paid invoice in the amount of $779.43 which was for the aforementioned FTC compliance filed by P. McGraw on behalf of Minford Telephone Company.
12/03/2008 A copy of our paid invoice in the amount of $779.43 which was for the aforementioned FTC compliance filed by E. Damman on behalf of Farmers Mutual Telephone Company.
12/03/2008 A copy of our paid invoice in the amount of $779.43 which was for the aforementioned FTC compliance filed by J. Sutphen on behalf of Columbus Grove Telephone Company d/b/a Fairpoint Communications.
12/03/2008 Correspondence letter: copy of the paid invoice in the amount of $779.43 which was for FTC compliance, filed by D. Hoersten on behalf of The Ottoville Mutual Telephone Company.
12/03/2008 Correspondence letter: copy of the paid invoice in the amount of $779.43 which was for FTC compliance, filed by R. Rostorfer on behalf of Benton Ridge Telephone Company.
12/03/2008 Correspondence letter: copy of the paid invoice in the amount of $779.43 which was for FTC compliance, filed by P. Maag on behalf of Ayersville Telephone Company.
11/14/2008 Letter stating that OSLECA will withdraw from the hardship fund reimbursement of the pre-approved projects for The Arthur Mutual Telephone Company, filed by K. Collins.
11/13/2008 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement for the pre-approved project for The Arthur Mutual Telephone Company filed by K. Collins.
11/05/2008 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects of Fort Jennings Telephone Company filed by K. Collins.
10/29/2008 Service Notice
10/29/2008 Entry authorizing OSLECA to withdraw up to $132,200 from the Hardship Fund to recover its 2009 operating expenses pursuant to finding (6) and to withdraw, upon its trustees' authority, monies from the Hardship Fund specifically for the purpose of the projects set forth in finding (8).
10/15/2008 Budget Report for the quarter ending September 30, 2008 filed on behalf of OSLECA by K. Collins.
10/09/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects: Sycamore Telephone Company $35,183.68 - GALEA, Phantom Traffic, Interconnection, CPNI and Broadband filed by K. Collins.
10/07/2008 OSLECA Operating budget for the year 2009 as approved by the Board of Trustees filed by K. P. Collins.
09/30/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project; Telephone Service Company $23,124.31 filed by K. Patrick Collins.
09/30/2008 Notice that OSLECA will withdraw form the Hardship Fund reimbursement of the pre-approved project; The Ottoville Mutual Telephone Company, $4,683.49 - Phantom Traffic Study filed by K. Patrick Collins.
08/25/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project of Glandorf Telephone Company filed by K. Collins.
08/11/2008 Letter correcting the amount requested on August 4, 2008, for a pre-approved broadband project filed by K. Collins on behalf of OSLECA.
08/05/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved broadband project New Knoxville Telephone Company in the amount of $41,757.21, filed by K. Collins.
08/05/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved broadband project Telephone Service Company in the amount of $504,220.94, filed by K. Collins.
07/28/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved broadband projects in increments over the course of the projects filed by K. Collins.
07/18/2008 Budget report for the quarter ending June 30, 2008, filed by K.P.Collins on behalf of OSLECA.
07/15/2008 Letter to request a withdraw from the Hardship Fund reimbursement on behalf of The Arthur Mutual Telephone Company for cost associated with a pre-approved CPNJ project filed by K.P. Collins.
07/07/2008 Letter regarding the rural broadband project stating the Ridgeville Telephone Company has met all the requirements for a fiber to the home (FTTH) project filed by K. Miller.
07/07/2008 Request to withdraw from the Hardship Fund reimbursement in the amount of $20,246.54 to the Ridgeville Telephone Company for costs associated with a pre-approved Broadband filed by K. Collins.
06/24/2008 Amended application to the original request filed on June 16, 2008 to withdraw from the Hardship Fund reimbursement in the amount of $25,160.00 to the Glandorf Telephone Company filed by K. Collins.
06/17/2008 Letter stating that OSLECA will withdraw from the Hardship Fund for reimbursement to the Glandorf Telephone Company for costs associated with a pre-approved Broadband project filed by K. Collins.
05/16/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $22,532.14 to the Telephone Service Company for costs associated with pre-approved projects, filed by K. Collins.
04/29/2008 Letter stating that OSLECA will withdraw from the Hardship Fund for reimbursement to the Champaign Telephone Company for costs associated with Phantom Traffic filed by K. Patrick Collins.
04/25/2008 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $2,138.82 to the Ottoville Mutual Telephone Company for costs associated with CPNI filed by K. Collins.
04/18/2008 Budget Report for the quarter ending March 31, 2008 filed on behalf of OSLECA by K. Collins.
04/18/2008 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $82,908.63 to the Kalida Telephone Company for a broadband project, filed by K. Collins.
04/18/2008 Letter giving notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $3,479.83 to New Knoxville Telephone Company for CPNI expense filed by K. Collins.
04/08/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement to Buckland Telephone Company field by K. Collins.
03/18/2008 Letter to serve as notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $71,345.04 to Buckland Telephone Company filed by K. Patrick Collins.
03/14/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $4,126.42 to Ayersville Telephone Company field by K.P. Collins.
03/05/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $48,209.86 to Wabash Mutual Telephone Company filed by K. Patrick Collins.
02/22/2008 Notice of withdrawal filed on behalf of OSLECA regarding the request of Glandorf Telephone Company for Hardship Fund reimbursement filed by K. Collins.
02/15/2008 Notice that OSLECA will withdraw from the Hardship Fund reimbursement in the amount of $18,047.80 on behalf of the Glandorf Telephone Company filed by K. Collins.
02/05/2008 Original affidavit of Kenneth Johnson filed on behalf of the Ohio Small Local Exchange Carrier Association by C. Flahive.
02/04/2008 Entry ordering that the motion for a protective order be granted; the Project Outline and Board Resolution shall remain under seal in the Commission’s docketing division for a period of 18 months from the date of this entry. (JRJ)
02/04/2008 Motion for protective order and memorandum in support filed on behalf of the Ohio Small Local Exchange Carrier Association by C. Flahive.
02/04/2008 Service Notice
02/01/2008 Correspondence giving notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved Conneaut Telephone Company-Broadband Deployment project filed by K. Collins.
02/01/2008 Confidential document: project outline filed by C. Flahive on behalf of Conneaut Telephone Company. (12 pgs.)
01/25/2008 OSLECA Budget Report for the year ending December 31, 2007 filed by K. Collins.
01/22/2008 Letter stating that Kalida Telephone Company will withdraw from the hardship fund filed by K. Collins, OSLECA.
01/22/2008 Letter stating that Middle Point Telephone Company will withdraw from the hardship fund filed by K. Collins, OSLECA.
01/22/2008 Letter stating that Benton Ridge Telephone Company will withdraw from the hardship fund filed by K. Collins, OSLECA.
12/19/2007 Letter stating the trustees approved submissions for reimbursement for the New Knoxville Telephone Company project filed by K.P. Collins.
12/19/2007 Letter stating the trustees approved submissions for reimbursement for the Telephone Service Co. project filed by K.P. Collins.
12/19/2007 Letter stating the trustees approved submissions for reimbursement for the Arcadia and Continental Telephone Companies filed by K.P. Collins
12/03/2007 Correspondence stating that Bascom Mutual Telephone Company will withdraw from the hardship fund the sum of $71,028.48 filed by K.P. Collins.
12/03/2007 Correspondence stating that Arthur Mutual Telephone Company will withdraw from the hardship fund the sum of $14,999.00 filed by K.P. Collins.
11/28/2007 Service notice.
11/28/2007 Entry ordering that pursuant to finding 6, OSLECA is authorized to withdraw up to $132,200 from the Hardship Fund to recover its 2008 operating expenses; that pursuant to the procedures in finding 8, OSLECA is authorized upon its trustees' authority, to withdraw monies from the Hardship Fund for the purpose of the projects set forth in finding 8; that nothing contained in this Entry shall be deemed to be binding upon the Commission in any subsequent investigation or proceeding involving the justness or reasonableness of any rate, charge, rule or regulation.
11/13/2007 OSLECA operating budget for the year 2008 filed by K. Collins.
10/24/2007 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects filed by K. Collins on behalf of Benton Ridge Telephone Company and Fort Jennings Telephone Company.
10/24/2007 Letter stating OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects filed by K. Collins on behalf of New Knoxville Telephone Company and Arthur Mutual Telephone Company.
10/19/2007 OSLECA operating budget report as of the third quarter ended September 30, 2007 filed by K. Patrick Collins.
10/17/2007 Notice stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project for Ottoville Mutual Telephone Company filed by K. Collins.
10/03/2007 Notice stating OSLECA will withdraw reimbursement from the Hardship Fund for the pre-approved projects filed by K. Collins.
10/03/2007 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects K. Patrick Collins.
09/26/2007 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project filed by K. Collins on behalf of Ayersville Telephone Company.
09/19/2007 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects for Middle Point Home Telephone Company and Kalida Telephone Company filed by P. Collins.
09/13/2007 Service notice.
09/12/2007 Entry ordered, that, pursuant to Finding 7, OSLECA is authorized to withdraw, on behalf of the Conneaut Telephone Co., from the Hardship Fund, a total amount of $58,731.95.
09/10/2007 Correspondence stating that OSLECA will withdraw $9,420.00 from the Hardship Fund reimbursement of the pre-approved project, Ridgeville Telephone Company filed by P. Collins.
09/05/2007 Letter regarding notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved Ayersville Telephone Company project, filed by K. Patrick Collins.
09/04/2007 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project, Ottoville Mutual Telephone Company, $31,946.25 filed by K. Patrick Collins.
08/17/2007 Letter requesting a disbursement from Hardship Fund, filed by C. Flahive on behalf of Ohio Small Local Exchange Carriers Association.
08/08/2007 Notice of withdrawal from the Hardship Fund for reimbursement of the pre-approved projects, filed by K. Patrick Collins.
08/02/2007 Notice stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects for the McClure Telephone Company filed by P. Collins.
07/23/2007 Correspondence stating that the OSLECA trustees have reviewed projects and give notice to withdraw from the Hardship Fund reimbursement of the pre-approved projects filed by K.P. Collins.
07/13/2007 Letter that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project on behalf of Ottoville Mutual Telephone Company, filed by K. Collins.
07/13/2007 Operating Budget Report second quarter as of June 30, 2007, minutes of OSLECA annual meeting and trustees' meeting, filed by K. Collins.
07/12/2007 Correspondence to Ms. Sternisha requesting a disbursement from the Hardship Fund, filed on behalf of Conneaut Telephone Company by C. Flahive.
07/05/2007 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects filed by M. Woodring on behalf of Sherwood Mutual Telephone Company.
07/05/2007 Letter stating that OSLECA will withdraw from the hardship fund reimbursement of the pre-approved projects filed by D. Lee on behalf of Sycamore Telephone Company.
06/29/2007 Letter of notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project of Kalida Telephone Company-CALEA filed by K. Collins.
06/27/2007 Letter of notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects for Bascom Mutual Telephone Company and New Knoxville Telephone Company filed by K. Collins.
06/25/2007 Letter that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved projects filed by K. Patrick Collins.
06/15/2007 Letter stating that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project filed by K. Collins.
06/06/2007 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project for Telephone Service Co. filed by K. Collins.
05/18/2007 Notice submitted on behalf of the Ohio Small Local Exchange Carriers Association to make withdrawals from the Hardship Fund for the Ridgeville Telephone Company- Phantom Traffic Phase I, Champaign Telephone Company-LNP and Champaign Telephone Company- CALEA, filed by K. Collins.
05/01/2007 1st quarter report for the operating budget and hardship fund of OSLECA filed by K. P. Collins.
04/20/2007 Notice that OSLECA will withdraw from the hardship fund reimbursement of the pre-approved project for Ridgeville Telephone Company filed by K. Collins.
04/20/2007 Notice that OSLECA will withdraw form the hardship fund reimbursement of the pre-approved projects for the Doylestown Telephone Co. filed by K. Collins.
04/02/2007 Withdrawal of the Hardship Fund reimbursement filed by K. Patrick Collins on behalf of Farmers Mutual Telephone Company.
03/09/2007 Notice that OSLECA will withdraw from the Hardship Fund reimbursement of the pre-approved project for the Champaign Telephone Company and Sprint negotiations, filed by K.P. Collins.
01/19/2007 Letter stating that OSLECA will withdraw from hardship fund reimbursement for the Telephone Service Company filed by K. Collins.
01/19/2007 Fourth quarter report for the operating budget and hardship fund as of December 31, 2006 filed by K. Collins on behalf of OSLECA.
01/12/2007 Notice of withdrawal from the hardship fund for reimbursement of pre-approved projects for Glandorf Telephone Company and Doylestown Telephone Company filed by K. Collins on behalf of OSLECA.
12/20/2006 Entry stating that pursuant to finding 6, OSLECA is authorized to withdraw up to $125,000 from the Hardship Fund to recover 2007 operating expenses.
12/20/2006 Service Notice
12/20/2006 Service Notice
12/19/2006 Letter stating that OSLECA will withdraw $3,022.75 each from the hardship fund for the benefit of the companies listed, on behalf of McClure Telephone Co. filed by K. Collins.
12/19/2006 Letter stating $3,022.75 will be withdrawn from the Hardship Fund for the benefit of Fort Jennings Telephone Company filed by K. Collins on behalf of Ohio Small Local Exchange Carriers Association.
12/05/2006 Notice of withdrawal of funds on behalf of Arthur Mutual Telephone Company filed by K. Collins on behalf of OSLECA.
11/20/2006 Letter stating that OSLECA trustees voted to approve the request from Farmers Mutual Telephone Company filed by K. Collins.
11/20/2006 Operating budget for the year 2007 filed by K. Collins on behalf of OSLECA.
11/15/2006 Letter stating that OSLECA will withdraw $3,002.75 per company from Hardship Fund for Phase I of the Phantom Traffic Study: Ayersville, Buckland, Farmers Mutual, New Knoxville, Ottoville, and Vaughsville filed by K. Patrick Collins.
10/30/2006 Letter of notice that Ohio Small Local Exchange Carriers Association will withdraw $3,022.75 from the Hardship Fund on behalf of Kalida Telephone Company for the Com Net for phase I of the Phantom Traffic Study, filed by K. Collins.
10/24/2006 Quarterly report on behalf of OSLECA for the operating budget and hardship fund as of September 30, 2006, filed by K. Collins.
09/13/2006 Service Notice
09/13/2006 Entry on rehearing denying OCC's August 25, 2006 applications for rehearing in both 06-794-TP-ALT and 97-414-TP-UNC.
09/05/2006 Memorandum contra to application for rehearing filed by C. Flahive on behalf of The Ohio Small Local Exchange Carrier Association.
08/25/2006 Application for rehearing and memorandum in support, filed on behalf of the office of the Ohio Consumers' Counsel by T. Etter.
08/14/2006 Letter of notification regarding withdrawal of funds from Hardship Fund filed on behalf of Conneaut Telephone Company by K. Collins.
08/10/2006 Service Notice
08/09/2006 Entry on rehearing stating that the applications for rehearing filed by OCC in both 06-651 and 97-414 are denied.
07/26/2006 Service Notice
07/26/2006 Entry ordering that pursuant to finding (10), OSLECA is authorized to withdraw, on behalf of Telephone Service Company, from the hardship fund, a total disbursement amount of $33,577.75.
07/24/2006 Memorandum contra application for rehearing filed on behalf of the Ohio Small Local Exchange Carrier Association by C. Flahive.
07/20/2006 Reply to response of the Ohio Small Local Exchange Carrier Association by the office of the Ohio Consumers' Counsel, filed by T. Etter.
07/14/2006 Application for rehearing and memorandum in support, filed on behalf of the office of the Ohio Consumers' Counsel by T. Etter.
07/13/2006 Second quarter budget report as of June 30, 2006 for OSLECA filed by K. Collins.
07/12/2006 Response of the Ohio Small Local Exchange Carrier Association to opposition by Ohio Consumers' Counsel filed by C.Flahive.
07/06/2006 Opposition filed by T. Etter on behalf of Office of the Ohio Consumers' Counsel.
06/28/2006 Letter to commission staff requesting a disbursement from the Hardship Fund, filed on behalf of Telephone Service Company by C. Flahive.
06/14/2006 Entry ordered that pursuant to Finding (7) OSLECA is authorized to withdraw, on behalf of The Champaign Telephone Company, from the Hardship Fund a total disbursement amount of $112,500.
06/14/2006 Service Notice
06/07/2006 Correspondence to Ms. Sternisha filed on behalf of the Ohio Small Local Exchange Carrier Association (OSLECA) by C. Flahive.
04/18/2006 Quarterly report for the Operating Budget and Hardship Fund as of March 31, 2006, filed by K. Collins on behalf of OSLECA.
03/27/2006 Letter notifying Commission that OSLECA will withdraw monies from the Hardship Fund for the benefit of Germantown Independent Telephone Company, filed by P. Collins.
03/27/2006 Letter notifying Commission state that OSLECA will withdraw from Hardship Fund for the benefit of Champaign Telephone Company, filed by P. Collins.
02/24/2006 Amendment to the letter dated January 23, 2006 filed by K. Collins on behalf of OSLECA.
02/22/2006 Letter as notice that $55,262.31 will be withdrawn from the Hardship Fund for the benefit of Doylestown Telephone Company filed by K. Collins on behalf of OSLECA.
01/24/2006 Letter of notice that OSLECA will withdraw monies from the Hardship Fund for the benefit of Telephone Service Company for the following projects: CALEA Compliance and Traffic Negotiations, filed by K. Collins.
01/18/2006 Fourth quarter budget report for the year ended December 31, 2005 filed by P. Collins on behalf of the Ohio Small Local Exchange Carriers Association.
12/21/2005 Entry ordering that OSLECA is authorized to withdraw up to $125,000 from Hardship Fund to recover its 2006 operating expenses pursuant to Finding (6); OSLECA is authorized, upon its trustees' authority, to withdraw monies from Hardship Fund specifically for the purpose of the projects set forth in Finding (7).
12/21/2005 Service notice.
11/28/2005 Operating Budget for the year 2006 as approved be the Board of Trustees on November 22, 2005, filed by K. Collins on behalf of OSLECA.
10/18/2005 Third Quarter Budget Report for period ending September 30, 2005 filed by J. Weston on behalf of OSLECA
10/12/2005 Entry ordered that the application for clarification or, in the alternative, for rehearing, is denied as discussed.
10/12/2005 Service Notice
09/21/2005 Motion for clarification or, in the alternative, application for rehearing filed by C. Flahive on behalf of Ohio Small Local Exchange Carrier Association.
09/07/2005 Entry granting authorization to withdraw up to a total of $120,000 from the Hardship fund pursuant to Finding (6).
09/07/2005 Service Notice
07/12/2005 Second quarter budget report for the period ending June 30, 2005 filed by J. Weston on behalf of Ohio Small Local Exchange Carriers Association.
07/06/2005 Correspondence to supplement the request filed on April 26, 2005 for disbursement from the Hardship Fund of an amount sufficient to reimburse Bascom Mutual Telephone Company and Benton Ridge Telephone for the expenses they incurred in resolving a long standing dispute with The Ohio Bell Telephone Company dba SBC Ohio filed on behalf of the Ohio Small Local Exchange Carrier Association by C. Flahive.
07/01/2005 Supplement the request filed on April 26, 2005 for disbursement from the Hardship Fund of an amount that would, at this point reimburse four OSLECA members (The Champaign Telephone Company, Telephone Service Company, Doylestown Telephone Company and The Germantown Independent Telephone Company) for their expenses incurred in negotiating interconnection agreements with MCImetro Access Transmission Services, LLC, filed by C. Flahive.
06/23/2005 Addition information filed by C. Flahive on behalf of Ohio Small Local Exchange Carrier Association.
05/10/2005 Letter to Dan Shields of Commission staff to seek approval to use additional hardship funds to support negotiations with Sprint PCS, T-Mobile, Dobson Communications, Northcoast, U.S. Cellular, Nextel, Cingular (for those members that did not execute the AWS agreement), and other CMRS providers, filed on behalf of Ohio Small Local Exchange Carrier Association by C. Flahive.
05/03/2005 Ohio Small Local Exchange Carriers Association Report on Audit of Financial Statements for the year ended December 31, 2004, filed by J. Weston.
04/27/2005 First quarter budget report for period ending March 31, 2005 file by J. Weston on behalf of Ohio Small Local Exchange Carriers Association.
04/26/2005 Correspondence requesting reimbursement for expenses incurred during negotiations with SBC Ohio filed C. Flahive on behalf of Ohio Small Local Exchange Carrier Association.
04/26/2005 Correspondence requesting disbursement from the Hardship Fund of an amount that will enable a group of OSLCEA members to negotiate interconnection agreements with MCI filed by C. Flahive on behalf of Ohio Small Local Exchange Carriers Association.
01/21/2005 Forth Quarter budget report for year ending December 31, 2004 filed on behalf of OSLECA by J. Weston.
12/22/2004 Service Notice
12/21/2004 Entry stating that pursuant to Finding (7), the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $22,000 from the Hardship Fund.
11/03/2004 Service Notice
11/03/2004 Entry ordering that pursuant to finding 7, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $118,500.00 from the Hardship Fund to recover it's 2005 operating expenses.
10/15/2004 Third Quarter Budget Report filed on behalf of Ohio Small Local Exchange Carriers Association by J. Weston.
10/06/2004 Correspondence letter to D. Shields filed by C. Flahive on behalf of Ohio Small Local Exchange Association.
07/19/2004 Minutes of Annual Meeting held June 17, 2004, Second Quarter Operating Budget Report, filed on behalf of OSLECA by J. Weston.
06/09/2004 Entry ordered that pursuant to Finding (8), the Ohio Small Local Exchange Carrier Assoc. is authorized to withdraw up to $10,000 from the Hardship Fund.
06/09/2004 Service Notice
05/25/2004 Correspondence letter to Mr. Shields, filed on behalf of Ohio Small Local Exchange Carrier Assoc. by C. Flahive.
05/17/2004 Correspondence to Mr. Dan Shields, filed on behalf of the Ohio Small Local Exchange Carrier Assoc. (OSLECA) by C. Flahive.
04/13/2004 Operating Budget Report filed on behalf of OSLECA by J. Weston.
02/12/2004 Letter to Dan Shields with copy of check attached for $8, 292.86, which reimburses the OSLECA Hardship Fund for the intrastate percentage of the settlement that Nova Telephone Company received from WorldCom, Inc. filed on behalf of OSLECA by C. Flahive.
01/23/2004 Operating Budget Report for year ended December 31, 2003, filed on behalf of OSLECA by J. Weston.
11/13/2003 Entry ordering that pursuant to Finding 7, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $115,500 from the Hardship Fund to recover its 2004 operating expenses.
11/04/2003 OSLECA's third quarter operating budget report filed on behalf of applicant by K.P. Collins.
10/29/2003 Report of the Board of Trustees meeting 9/29/2003, the 2004 Budget was approved filed on behalf of OSCLEA by P. Collins.
10/24/2003 OSLECA 2004 Operating Budget as approved by the OSLECA Trustees on September 29, 2003, filed by J. Weston.
09/23/2003 Final financial report filed on behalf of WorldCom/Global Crossing reimbursement to OSLECA by J. Weston.
09/12/2003 Service Notice
09/11/2003 Entry ordering that, pursuant to Finding 8, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $20,000 from the Hardship Fund.
08/22/2003 Correspondence letter regarding the application, filed on behalf of The Ohio Small Local Exchange Carrier Assoc. by C. Flahive.
08/14/2003 Entry ordering that pursuant to Finding 9, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $900,928.38 from the Hardship Fund.
07/23/2003 Revised affidavits filed on behalf of Telephone Service Company and Buckland Telephone Company by C. Flahive.
07/21/2003 Operating Budge Report for the second quarter 2003, ending June 30, 2003, filed on behalf of OSLECA by J. Weston.
07/10/2003 Correspondence filing to Mr. Shields, on behalf of applicant, by C. Flahive.
04/25/2003 Operating Budget Report filed on behalf of OSLECA by J. Weston.
02/20/2003 Entry ordering that the Ohio Small Local Exchange Carrier Association is authorized to withdraw $1,348,794.02 from the Hardship Fund for the loss of intrastate access charge revenues associated with the Global Crossing and WorldCom, Inc. bankruptcies.
02/07/2003 Operating Budget Report for the year ending December 31, 2002, filed on behalf of OSLECA by J. Weston.
01/27/2003 Amendment to the request for reimbursement filed by the Ohio Small Local Exchange Carriers Assoc. on behalf of its members on December 26, 2002, by C. Flahive.
12/26/2002 Affidavits continued. (Part 4 of 4)
12/26/2002 Affidavits continued. (Part 3 of 4)
12/26/2002 Affidavits continued. (Part 2 of 4)
12/26/2002 Request for authority to withdraw from the Hardship Fund an amount sufficient to reimburse the OSLECA members for the intrastate prepetition losses and affidavits of the following companies, filed by P. Collins: Arcadia Telephone Co., Arthur Mutual Telephone Co., Ayersville Telephone Co., Bascom Mutual Telephone Co., Benton Ridge Telephone Co., Buckland Telephone Co., Champaign Telephone Co., Columbus Grove Telephone Co., Conneaut Telephone Co., Continental Telephone Co., Doylestown Telephone Co., Farmers Mutual Telephone Co., Fort Jennings Telephone Co., Frontier Communications of Michigan, Germantown Independent Telephone Co., Glandorf Telephone Co., Kalida Telephone Co., Little Miami Communications Corp., McClure Telephone Co., Middle Point Home Telephone Co., Minford Telephone Co., The New Knoxville Telephone Co., Nova Telephone Co., Oakwood Telephone Co., Ottoville Mutual Telephone Co., Ridgeville Telephone Co., Sherwood Mutual Telephone Assoc., Sycamore Telephone Co., Telephone Service Co., Vanlue Telephone Co., Vaughnsville Telephone Co., and Wabash Mutual Telephone Co. (Part 1 of 4)
12/12/2002 Entry ordering that the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $118,600 from the Hardship Fund to recover its 2003 operating expenses.
11/08/2002 Proposed Operating Budget for 2003 filed on behalf of OSLECA by K. Collins.
10/08/2002 Letter stating OSLECA operating budget report for the third quarter ending September 30, 2002, as approved by the trustees, filed by K. Collins.
09/27/2002 Request that the application submitted on September 20, 2002, for funding for Customer Service Workshops be withdrawn, filed on behalf of OSLECA by K. Collins.
09/26/2002 Entry ordering that, consistent with Finding 5, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $82,900 from the Hardship Fund.
09/23/2002 Request for Commission approval of an educational project, filed on behalf of The Ohio Small Local Exchange Carrier Association by K. Collins.
08/29/2002 Amendment filed on behalf of Ohio Small Local Exchange Carriers Assoc. by K. Collins.
07/10/2002 Operating budget report for the second quarter ending June 30, 2002, filed on behalf of the Ohio Small Local Exchange Carriers Assoc. by K. Collins.
06/26/2002 Letter of a spreadsheet showing the company name, amount approved, consultant, and recommended path filed by K. Collins.
06/24/2002 Letter regarding the application for approval to fund a research project to assess the impact of the FCC MAG order (CC 00-256) on behalf of the Ohio Small Local Exchange Carrier Association (OSLECA) by K. Collins.
04/30/2002 Operating Budget report for the first quarter ending 3/31/02 as approved by the trustees filed by K. Collins.
01/24/2002 Letter regarding the OSLECA Operating Budget report for the year end 12/31/2001 as approved by the trustees, filed by P. Collins.
11/29/2001 Entry ordering that the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $115,500 from the Hardship Fund to recover its 2002 operating expenses.
11/29/2001 Service notice
11/21/2001 Proposed operating budget for 2002 filed on behalf of applicant by P. Collins.
11/21/2001 Proposed operating budget for 2002 filed on behalf of applicant by P. Collins.
11/15/2001 Proposed 2002 budget filed on behalf of OSLECA by P. Collins.
10/24/2001 Service Notice.
10/24/2001 Entry ordering that, consistent with Finding 9, the Ohio Small Local Exchange Carrier Assoc. is authorized to withdraw up to $924,000 from the Hardship Fund to hire loop disaggregation consultants.
10/22/2001 Application for approval of a disaggregation funding project filed on behalf of The Ohio Small Local Exchange Carriers Assoc. by K. Collins. (FILED 10/18/01)
10/16/2001 Application for approval of a disaggregation funding project, filed on behalf of The Ohio Small Local Exchange Carriers Assoc. by K. Collins.
10/15/2001 Application for approval of a disaggregation funding project filed on behalf of The Ohio Small Local Exchange Carriers Assoc. by K. Collins.
09/25/2001 Application for approval of a disaggregation funding project filed on behalf of The Ohio Small Local Exchange Carriers Assoc. by P. Collins.
07/25/2001 Second quarter financial report filed by K. Collins on behalf of OSLECA..
06/20/2001 Constitution and By-laws of the Ohio Small Local Exchange Carriers Association as amended and approved by the PUCO May 3, 2001 and adopted by the members June 14, 2001, filed by P. Collins.
05/09/2001 Service Notice.
05/07/2001 First quarter financial report as of March 31, 2001, filed on behalf of applicants by P. Collins.
05/03/2001 Entry ordering that, pursuant to Finding 5, the Ohio Small Local Exchange Carrier Association is authorized to amend its by-laws.
04/24/2001 Construction and bi-laws filed on behalf of The Ohio Small Local Exchange Carriers Assn. by P. Collins.
04/20/2001 Revised page 4 filed on behalf of the Ohio Small Local Exchange Carriers Assn. by P. Collins.
04/12/2001 Proposed Constitution and By-laws, Draft 7 filed by K. Collins on behalf of OSLECA.
03/22/2001 Proposed revised Constitution & Bylaws-Draft #6 as of March 16, 2001, filed on behalf of Ohio Small Local Exchange Carriers Assoc. by P. Collins.
12/07/2000 Entry ordering that the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $107,000 from the Hardship Fund as needed to recovery its 2001 calendar year expenses.
12/06/2000 Proposed revised Constitution & Bylaws-Draft #5 as of November 21, 2000, filed on behalf of Ohio Small Exchange Carriers Assoc. by P. Collins.
11/09/2000 OSLECA 2001 Budget as approved by OSLECA Trustees, cover letter to Mr. Shields regarding Budget, letter to Mr. Shields regarding OSLECA Constitution & By-laws changes and Proposed Constitution & By-laws, filed on behalf of Ohio Small Local Exchange Carriers Association by P. Collins. (17 pgs.)
10/18/2000 Special Projects and third quarter operating results as of September 30, 2000, filed on behalf of applicant by P. Collins. (2 pgs.)
07/31/2000 Letter regarding a report of Special Projects and second quarter operating results as of 6/30/2000. Filed by K. Collins (3 pgs)
05/15/2000 Report of Special Projects as of April 30, 2000, filed on behalf of applicants by P. Collins. (2 pgs.)
04/10/2000 Monthly financial report for March, 2000 filed on behalf of applicant by K. Collins. (3 pgs.)
03/21/2000 Monthly report for February and the 1999 annual audit, filed on behalf of applicant by P. Collins. (12 pgs.)
02/22/2000 Monthly report for January, filed on behalf of applicant by K. Collins. (3 pgs.)
01/07/2000 Special Projects Report as of December, 1999, filed on behalf of applicant by K. Collins. (2 pgs.) (FILED 1/6/00)
12/10/1999 Monthly financial report filed on behalf of applicant by K. Collins. (7 pgs.)
12/10/1999 Letter notifying the Commission that the OSLECA trustees, on September 15, 1999, voted to give the Commission ten (10) days notice that $75,000 or less of the Hardship funds will be utilized in accordance with the guidelines issued on September 2, 1999, filed by K. Collins. (4 pgs.)
11/23/1999 Entry ordering that, pursuant to Finding 5, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $40,000 from the Hardship Fund as needed to recover its 2000 calendar year expenses. (2 pgs.)
11/22/1999 Revision filed on behalf of applicant by J. Weston. (2 pgs.)
11/16/1999 Letter regarding OSLECA Trustees Approved Budget. Filed by K. Collins (6 pgs)
09/23/1999 Entry ordering that, pursuant to Finding 8, the Ohio Small Local Exchange Carrier Association is authorized to withdraw up to $68,000 from the Hardship Fund to hire a local number portability consultant. (4 pgs.)
09/20/1999 Letter notifying the Commission that the OSLECA trustees have voted to give the Commission ten (10) days notice that $75,000 or less of the Hardship funds will be utilized in accordance with guidelines issued on September 2, 1999 in an entry, filed on behalf of applicant by K. Collins. (4 pgs.)
09/08/1999 Application for approval of a Local Number Portability project, filed on behalf of applicant by P. Collins. (9 pgs.)
09/02/1999 Entry ordering that, pursuant to Finding 8, the Ohio Small Local Exchange Carrier Association is authorized, upon its trustees' authority, to withdraw up to $75,000 from the Hardship Fund up to four times per calendar year consistent with the criteria identified in Finding 6. (4 pgs.)
08/25/1999 Application for approval of funding filed on behalf of applicant by P. Collins. (3 pgs.)
12/03/1998 Entry ordering that, pursuant to Finding 11, the Ohio Small Local Exchange Carrier Association is authorized to with- draw up to $40,000 from the Hardship Fund as needed to recover its 1999 expenses and to amend Article VII, Section 5 of its by-laws. (4 pgs.)
11/19/1998 Addendum to the November 17, 1998, filing, By-Laws amend- ment approved by the Board of Trustees, filed on behalf of applicant by K. Collins. (2 pgs.)
11/18/1998 1999 Budget filed on behalf of The Ohio Small Local Exchange Carriers Association by R. Ekleberry. (12 pgs.) (FILED 11/17/98)
09/30/1998 Entry ordering that, pursuant to Finding 4, the Ohio Small Local Exchange Carrier Association is authorized to with- draw $2,740 from the Hardship Fund to recover the cost of its annual liability insurance premium; that nothing con- tained in this entry shall be deemed to be binding upon the Commission in any subsequent investigation or proceeding involving the justness or reasonableness of any rate, charge, rule or regulation. (2 pgs.)
08/13/1998 Application for renewal filed on behalf of applicant by K. Collins. (6 pgs.)
08/06/1998 Entry ordering that, pursuant to finding 7, the Ohio Small Local Exchange Carrier Association is authorized to with- draw $9300.23 from the Hardship Fund to make payment to Coopers and Lybrand, and Thompson Hine and Flory, LLP for services rendered. (5 pgs.)
03/12/1998 Application for Authority to Pay Expenses filed by J.R. Prohaska. (13 pgs)
10/30/1997 Entry ordering that the Ohio Small Local Exchange Carrier Association is authorized to withdraw $17,599.57 from the Hardship Fund to make payment to the Ohio Telecommunica- tions Industry Association for its expenses associated with instituting the Ohio Small Local Exchange Carrier Associa- tion. (3 pgs.)
09/26/1997 Application for authority to pay expenses and make reim- bursements filed on behalf of applicants by J. Prohaska. (26 pgs.)
04/16/1997 Articles of Incorporation and a copy of the code of regu- lations of The Ohio Small Local Exchange Carriers Associa- tion that was adopted on March 13, 1997, filed by J. Pro- haska. (17 pgs.)
04/14/1997 In the matter of the Commission's oversight concerning the Ohio Small Local Exchange Carrier Association. (1 pg.)