DIS - Case Record for 12-0007-WS-RPT Skip to main content
      
      
CASE NUMBER: 12-0007-WS-RPT
CASE DESCRIPTION: WATERWORKS AND SEWAGE DISPOSAL ANNUAL REPORTS
DOCUMENT SIGNED ON: 5/1/2024
DATE OF SERVICE: ________________________________________
03/11/2013 Return Mail
02/21/2013 Annual Report for North Shore Energy Consulting, LLC electronically filed by Mrs. Mary Dubitsky on behalf of North Shore Energy Consulting, LLC and Greulich, Chris Mr.
02/01/2013 Annual Report electronically filed by Mrs. Melody A Yerkey on behalf of SANDELWOOD WATER LLC.
01/08/2013 Return mail receipt.
12/20/2012 Service Notice
12/19/2012 Finding and order stating that the motions of T-Mobile, and AT&T and Verizon for protective orders are denied; the certificate or operating authority for each company listed on Attachment A to this order be revoked; That each company listed on Attachment A to this order immediately cease providing regulated service in the state of Ohio, and notify all Ohio jurisdictional customers, if any, that it is no longer operating in Ohio; with Concurring Opinion of Commissioner Andre T. Porter and Commissioner Lynn Slaby.
12/19/2012 Service Notice
09/17/2012 Returned Mail.
09/10/2012 Returned mail receipt.
08/14/2012 Carroll Township Treatment Services, LLC 2011 Annual Report filed by D. Fulton.
08/09/2012 Service Notice
08/08/2012 Entry ordering that each reporting entity shown on the attached list be granted until August 20, 2012 to show cause why its certification or operating authority should not be revoked.
08/06/2012 Camplands Water LLC Annual Report 2011 electronically filed by Ms. TAMARA L ROSE on behalf of CAMPLANDS WATER LLC
07/09/2012 Columbia MHC East 2011 Annual Report filed by Kenneth C. Burnham.
06/26/2012 Christi Water System, Inc. 2011 Annual Report electronically filed by Mrs. Kelly S McKenney.
06/14/2012 Service Notice
06/13/2012 Entry ordered, that each reporting entity that has not yet filed its annual report, do so by June 25, 2012; Doylestown Communications, Inc, Sycamore Telephone Co., Pattersonville Telephone Co., and Doylestown Telephone Co. file their respective reports or request a waiver by June 30, 2012.
05/01/2012 Camplands Water, LLC Request for 30 day extension to file annual report filed by T. Rose
04/30/2012 Camplands Water, LLC, requests for a 30-day extension to file their Annual Report for 2011, filed by T. Rose.
04/27/2012 Frazier Ltd. 2011 Annual Report filed on behalf of K. Frazier.
04/27/2012 Fairlane Water Company, Inc. 2011 Annual Report electronically filed by Mr. Walter C Knapp.
04/27/2012 Fairlane Water Company, Inc. 2011 Annual Report electronically filed by Mr. Walter C Knapp.
04/26/2012 Tomahawk Utilities, Inc. 2011 Annual Report electronically filed by Mrs. Nancy S Knox.
04/26/2012 Mohawk Utilities, Inc. 2011 Annual Report electronically filed by Mrs. Nancy S Knox.
04/23/2012 Ohio-American Water Company 2011 Annual Report electronically filed by Ms. Melissa L. Thompson on behalf of Ohio-American Water Company.
04/12/2012 Woodbran Realty Corporation 2011 Annual Report electronically filed by Mr. Kenneth N. Rosselet.
04/12/2012 Water and Sewer LLC 2011 Annual Report electronically filed by Mr. Kenneth N. Rosselet.
03/12/2012 Salt Fork Utility Co, Inc . 2011 Annual Report filed by John McKinney.
03/12/2012 Annual Report Aqua Ohio, Inc. Annual 2011 Waterworks PUCO Report electronically filed by Mr. John H McCaslin on behalf of AQUA OHIO INC CONTROLLER and Hideg, Richard A. Mr.
03/08/2012 Sandelwood Water, LL 2011 Annual Report electronically filed by Mrs. Melody A Yerkey.
03/06/2012 Sandelwood Water, LLC 2011 Annual Report electronically filed by Mrs. Melody A Yerkey.
02/27/2012 Cordell Regional Utilities, Inc. 2011 Annual Report filed by Jayne McKnight.
02/16/2012 Service Notice
02/14/2012 Entry ordering that each listed waterworks and sewage disposal company file its annual report in this docket, and send a copy to the OCC, by April 30, 2012; that any listed entity requiring paper copy service of notices and pleadings from the Commission via regular mail, file the attached form in this docket by April 30, 2012.
01/09/2012 Eagle Creek Utility Company 2011 Annual Report filed by Roy J Silverman .
01/09/2012 In the matter of the 2011 Annual Report filings for Waterworks and Sewage Disposal Companies.