Date Filed | Summary | Pages |
11/14/2005 | Service Notice | 1 |
11/14/2005 | Supreme Court Transmittal Papers. (Sup. Court No. 05-1925) | 5 |
10/12/2005 | Notice of appeal filed by R. Rettich, III on behalf of National Safe T Propane. | 6 |
09/26/2005 | Certified green card returned. | 2 |
09/21/2005 | Service Notice | 1 |
09/21/2005 | Entry ordered that NSTP's application for rehearing is denied. | 7 |
09/02/2005 | Application for Reconsideration, filed on behalf of applicant by R. Rettich, III. | 8 |
08/09/2005 | Certified green card returned(70012510000491770837). | 1 |
08/09/2005 | Certified green card returned. | 1 |
08/03/2005 | Service Notice | 1 |
08/03/2005 | Opinion and order ordering that National Safe T Propane pay the assessed amount of $900.00 for violation of the Title 49 C.F.R. sections in this case as set forth in Findings (1) and (4) within 60 days; that the assessed amount for violation of 49 C.F.R.382.305(b)(1) should be held in abeyance for a period of one year; that this case be closed of record. | 15 |
06/14/2004 | Post-Trial Brief filed on behalf of National Safe T Propane filed by R. Rettich, III. (original) | 5 |
06/11/2004 | Post-Hearing Brief filed on behalf of the staff of The Public Utilities Commission of Ohio by J. Bair. | 17 |
06/11/2004 | Post-Trial Brief of National Safe Propane filed by R. Rettich, III. (FAX) | 5 |
06/04/2004 | Response to the motion filed by National Safe T Propane, the staff will agree to a continuance of the time to file the post-hearing briefs in this case until Friday June 11, 2004 filed by M. Satterwhite. | 1 |