DIS - Case Record for 12-3222-GA-AAM Skip to main content
      
      
CASE NUMBER: 12-3222-GA-AAM
CASE DESCRIPTION: COLUMBIA GAS OF OHIO INC
DOCUMENT SIGNED ON: 4/18/2024
DATE OF SERVICE: ________________________________________
04/01/2024 Notice of withdrawal and Substitution of Counsel electronically filed by Ms. Melissa L. Thompson on behalf of Columbia Gas of Ohio, Inc..
04/10/2023 Correspondence of Annual Report of Columbia Gas of Ohio, Inc. electronically filed by Ms. Melissa L. Thompson on behalf of Columbia Gas of Ohio, Inc.
04/21/2022 Correspondence regarding Annual Report of Columbia Gas of Ohio, Inc. electronically filed by Mr. John R. Ryan on behalf of Columbia Gas of Ohio.
04/19/2021 Correspondence regarding Annual Report of Columbia Gas of Ohio, Inc. electronically filed by Ms. Melissa L. Thompson on behalf of Columbia Gas of Ohio, Inc.
04/27/2020 Correspondence of the Annual Informational Filing electronically filed by Ms. Melissa L. Thompson on behalf of Columbia Gas of Ohio, Inc.
03/04/2020 Notice of withdrawal of Stephen B. Seiple electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
04/30/2019 Report of Capital Expenditure Program electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
04/30/2018 Report of Capital Expenditure Program electronically filed by Cheryl A. MacDonald on behalf of Columbia Gas of Ohio, Inc.
04/28/2017 Report of Capital Expenditure Program electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
05/03/2016 Notice of Change of Address for counsel for the Public Utilities Commission of Ohio, effective May 9, 2016. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio.
04/29/2016 Report of Capital Expenditure Program electronically filed by Cheryl A. MacDonald on behalf of Columbia Gas of Ohio, Inc.
05/27/2015 Report of the Capital Expenditure Program electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
04/30/2015 Annual Information of the Capital Expenditure Program electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
11/17/2014 Letter of Notification of Business Change of Address electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
05/23/2014 Supplement to report of annual information filing of Columbia Gas of Ohio, Inc filed by S. Seiple.
04/30/2014 Exhibit to Annual Capital Expenditure Report electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
04/30/2014 Report of Capital Expenditure Program electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
11/08/2013 Notice of withdrawal and Substitution of Counsel submitted on behalf of the Staff of the Public Utilities Commission of Ohio. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio
10/09/2013 Service Notice
10/09/2013 Finding & Order approving Columbia's application, subject to the Commission's review of the Company's annual informational filings and any comments or reply comments received in response; that Columbia be granted the necessary and appropriate accounting authority to implement the CEP, consistent with this finding and order and the CEP Order in 11-5351.
07/11/2013 Comments submitted by Assistant Attorney General Stephen Reilly on behalf of the Staff of the Public Utilities Commission of Ohio. electronically filed by Kimberly L. Keeton on behalf of Public Utilities Commission of Ohio.
06/12/2013 Service Notice
06/11/2013 Attorney Examiner Entry orders a procedural schedule as set forth in finding (4). - electronically filed by Sandra Coffey on behalf of Sarah Parrot, Attorney Examiner, Public Utilities Commission of Ohio.
12/24/2012 In the matter of the application For Approval of a Capital Expenditure Program and for Approval to Change Accounting Methods electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.