DIS - Case Record for 11-0007-WS-RPT Skip to main content
      
      
CASE NUMBER: 11-0007-WS-RPT
CASE DESCRIPTION: WATERWORKS AND SEWAGE DISPOSAL ANNUAL REPORTS
DOCUMENT SIGNED ON: 4/24/2024
DATE OF SERVICE: ________________________________________
11/14/2011 Returned mail.
10/31/2011 Return mail.
09/22/2011 Return mail
09/21/2011 return mail
09/19/2011 Camplands Water LLC 2010 Annual Report filed by Richard Mole.
09/15/2011 Columbia MHC East 2010 Annual Report filed by K. Burnham.
09/15/2011 Service Notice
09/14/2011 Service Notice
09/14/2011 Entry ordering that each reporting entity shown on the attached list show cause why its certification or operating authority should not be revoked within 10 days of the issuance of this entry; the Commission's Docketing Division issue notice of revocation of certification or operating authority for each listed entity that fails to file a responsive pleading within 10 days after the issuance of this entry.
09/13/2011 Wisecarver Environmental Services, Inc. 2010 Annual Report filed by M. Wisecarver.
09/13/2011 Carroll Township Treatment Services, LLC 2010 Annual Report filed by D. Fulton.
09/09/2011 2010 Annual Report of Christi Water System filed by K. McKenney.
08/25/2011 Annual Report WATERWORKS AND SEWAGE DISPOSAL COMPANIES ANNUAL REPORT electronically filed by Mrs. Melody A Yerkey on behalf of SANDELWOOD WATER LLC.
08/23/2011 Amendment to Salt Fork Utility's 2010 Annual Report.
08/10/2011 Return mail.
08/10/2011 Frazier Ltd. 2010 Annual Report filed by K. Frazier.
08/09/2011 Return mail.
08/04/2011 Service Notice
08/03/2011 Service Notice
08/03/2011 Entry ordering that each reporting entity that has not yet filed its annual report as shown on the attached lists, do so no later than August 17, 2011, and send a copy to the Ohio Consumers' Counsel if required to do so.
05/03/2011 Fairlane Water Company, Inc. 2010 Annual Report electronically filed by Mr. Walter C Knapp on behalf of Fairlane Water Company, Inc.
05/02/2011 Annual Report Automatic 30 day extension request filed on behalf of Camplands Water LLC by T. Rose.
05/02/2011 Copley Square Sewer Company 2010 Annual Report filed on behalf of Copley Square Sewer Company.
05/02/2011 Copley Square Water Company 2010 Annual report filed on behalf of Copley Square Water Company.
04/29/2011 Tomahawk Utilities, Inc. 2010 Annual Report electronically filed by Mrs. Nancy S Knox on behalf of Tomahawk Utilities, Inc.
04/29/2011 Mohawk Utilities, Inc. 2010 Annual Report electronically filed by Mrs. Nancy S Knox on behalf of Mohawk Utilities, Inc.
04/29/2011 Ohio-American Water Company 2010 Annual Report for Waterworks and Sewage Disposal Companies electronically filed by Ms. Melissa L Thompson on behalf of Ohio-American Water Company.
04/18/2011 Salt Fork Utility Company 2010 Annual Report.
04/12/2011 Water and Sewer LLC 2010 Annual Report electronically filed by Mr. Kenneth N. Rosselet on behalf of Water & Sewer LLC.
04/12/2011 Woodbran Realty Corporation 2010 Annual Report electronically filed by Mr. Kenneth N. Rosselet on behalf of Woodbran Realty.
03/22/2011 Annual Report Waterworks and Sewage Disposal Companies electronically filed by Mr. John H McCaslin on behalf of AQUA OHIO, INC. and Mr. Richard A. Hideg.
03/16/2011 2010 Annual Report for the water and sewer industry filed by Paul McKnight completing document for Cordell Regional Utilities, Inc..
03/11/2011 2010 Annual Report- for the water/sewer industry filed by J. Paul completing document for Eagle Creek Utility Company. This document was previously submitted on January 18, 2011.
03/09/2011 Service Notice
03/09/2011 Entry ordering each waterworks and sewage disposal company file its annual report by May 2, 2011 and send a copy to OCC.
02/16/2011 Memo closing cases with an effective date of 02/16/11.
12/17/2010 In the matter of the 2010 Annual Report for Water and Sewer Providers.