06/14/2022
|
Notice of Withdrawal electronically filed by Ms. Valerie A. Cahill on behalf of Whit-Sturtevant. |
06/12/2020
|
Final Tariff Sheets in accordance with the Commission's June 3, 2020 Finding and Order in Case No. 19-969-ST-ATA for PUCO Tariff No. 1 electronically filed by Christopher T Kennedy on behalf of Aqua Ohio Wastewater, Inc. |
06/08/2020
|
Service Notice. |
06/03/2020
|
Finding & Order approving the application in the above-captioned proceeding to revise Aqua Ohio Wastewater, Inc.’s tariff. electronically filed by Ms. Mary E Fischer on behalf of Public Utilities Commission of Ohio. |
05/01/2020
|
Staff Review and Recommendation in the Matter of the Application of Aqua Ohio Wastewater, Inc. for approval to amend tariff pages electronically filed by Zee Molter on behalf of PUCO Staff. |
02/21/2020
|
Correspondence regarding amended proposed tariff changes electronically filed by Mr. Christopher T Kennedy on behalf of Aqua Ohio Wastewater, Inc. |
11/26/2019
|
Notice of Withdrawal of Counsel and Notice of Appearance of Counsel electronically filed by Mr. Lucas A Fykes on behalf of Whitt Sturtevant LLP |
05/06/2019
|
In the Matter of the Application for Approval to Amend Tariff Pages electronically filed by Ms. Rebekah J. Glover on behalf of Aqua Ohio Wastewater, Inc. |