Case Record For: 89-1520-TR-ACO Case Title: SMITH MATERIAL SUPPLY, INC. Status: AR-Archived Industry Code: TR-TRANSPORTATION Purpose Code: ACO-Application to change ownership Date Opened: 10/13/1989 Date Closed: 3/6/1990 Case Documents Public Comments Parties of Record Related Cases Printable Docket Card Service List View All 1 - 15 of 43 documents 1 / 3 Date FiledSummaryPages 03/22/1991DOCKET CARD0 03/16/1990Permit No. 749l6 issued.0 03/06/1990Opinion & Order granting application upon filing of compliances in 60 days.0 02/09/1990Shipper's verified statement; National Lime & Stone Company/T. M. Black, traffic manager, filed by A. Tell.0 01/22/1990Entry granting temporary authority for l80 days. (AE)0 01/18/1990Letter requesting hearing be continued filed on behalf of applicant by J. Alden.0 01/10/1990Protest withdrawn on behalf of Greenleaf Motor Express, Inc. by J. Alden.0 01/09/1990(AMENDED AUTHORITY) Transportation of property between points in Ohio. RESTRICTED: 1) Against the transportation of liquid commodities in bulk. 2) Against the transportation of commodities in bulk, in dump trucks, from points in Allen, Auglaize and Henry Counties, Ohio. 3) Service at Findlay, Ohio is restricted to the transportation of dry bulk commodities.0 01/09/1990Application for temporary authority filed on behalf of applicant by E. Merwin.0 01/09/1990Applicant's verified statement; Smith Material Supply, Inc./Brad Smith, president.0 01/05/1990Protest withdrawn on behalf of Stierhoff Bros. Moving & Cartage, Inc. by B. Ferris.0 01/05/1990Protest withdrawn on behalf of Lytle Transfer & Storage, Inc. by B. Ferris.0 01/05/1990Protest withdrawn on behalf of L.P.N., Inc. by B. Ferris.0 01/05/1990Protest withdrawn pm behalf of E-Z Moving & Storage, Inc. by B. Ferris.0 01/03/1990Protest withdrawn on behalf of Refiners Transport & Terminal Corporation by M. Spurlock.0 1 / 3 Attorney General: Attorney Examiner: Fenlon,Mary K.