Date Filed | Summary | Pages |
08/29/2023 | Case Action Form closing the case with an effective date of 08/29/23 electronically filed by Ms. Donielle M. Hunter on behalf of Patricia A. Schabo, Administrative Law Judge, Ohio Power Siting Board. | 2 |
03/04/2020 | Notice of withdrawal of Stephen B. Seiple electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc. | 4 |
04/17/2015 | Notification
of withdrawal of Melissa L. Thompson filed by S.B. Seiple on behalf of Columbia Gas of Ohio. | 1 |
04/15/2015 | Notice of withdrawal of Melissa L. Thompson as Counsel of Record electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc. | 2 |
01/21/2015 | Service Notice | 2 |
01/21/2015 | Finding and order stating that the findings of D & T, set forth in the audit reports docketed in these cases, be adopted. | 6 |
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. | 3 |
10/17/2014 | Comments of Columbia Gas of Ohio, Inc. electronically filed by Ms. Melissa L. Thompson on behalf of Columbia Gas of Ohio, Inc. | 7 |
10/03/2014 | Agreed-upon procedures for the CHOICE/SCO Reconciliation Rider (CSRR) rate agreed to by Columbia Gas of Ohio Inc. and PUCO. | 3 |
05/07/2014 | Service Notice | 1 |
05/07/2014 | Entry ordering that, pursuant to finding (6), the audits for the effective periods of the CSRR, UEX and PIPP riders be filed in the respective dockets by October 3, 2014 and that Columbia bear the cost of financial audits as provided in finding (9). | 6 |
05/05/2014 | In the matter of the regulations of the purchased gas adjustment clauses contained within the rate schedules of Columbia Gas of Ohio Inc. and related matters. | 1 |