DIS - Case Record for 87-1944-TR-AAP Skip to main content

Case Record For:

87-1944-TR-AAP

Case Title: PORTSMOUTH TRUCKING COMPANY
Status: AR-Archived
Industry Code: TR-TRANSPORTATION
Purpose Code: AAP-Application to amend a permit
Date Opened: 11/13/1987
Date Closed: 11/29/1988
Printable Docket Card Service List
View All
1 - 15 of 21 documents 1 /  2 
Date FiledSummaryPages
01/27/1989Amended Permit No. 4661 issued.0
11/29/1988Opinion & Order granting application.0
09/23/1988Applicants verified statement filed by M. Spurlock.0
09/23/1988Shipper verified statement the Standard Slag Company filed by M. Spurlock.0
07/13/1988Letter filed on behalf of the applicant requesting an extension of time to file verified statements till August 31, 1988 by M. Spurlock.0
06/29/1988Entry ordering applicant file all required verified state- ments by 8/8/88. (AE)0
06/08/1988Protest withdrawn on behalf of Fay E. Gibson, dba Gibson Trucking & Construction, by B. Ferris.0
04/18/1988Letter filed by J. Stiverson on behalf of Truckway Service, Inc., requesting protest be withdrawn.0
03/18/1988Certificate of readiness filed by G. Trachsel on behalf of applicant.0
02/18/1988Protest withdrawn on behalf of Refiners Transport& Terminal Corp by J. Kundtz.0
02/05/1988Letter filed by E. Merwin on behalf of Matlack, Inc., re- questing protest be withdrawn.0
01/11/1988List of officers, directors and shareholders, and year-end 1986 financial statement of applicant, filed by G. Trachsel.0
01/04/1988Letter on Protested case sent to: Beery & Spurlock.0
12/18/1987Protest filed on behalf of Gibson Trucking & Construction by B. Ferris0
12/14/1987Filing accepted0
 
1 /  2 
      
      
Attorney General:
Attorney Examiner:
Marvin,Robert