Date Filed | Summary | Pages |
06/08/2020 | Notice of In-Service Date and Construction Completion Date as of May 27, 2020 for the Vine-City of Columbus West 138 kV Pole Replacement Project electronically filed by Tanner Wolffram on behalf of Ohio Power Company. | 2 |
05/21/2020 | Service Notice. | 2 |
05/21/2020 | Opinion & Order approving the accelerated applications in the above-captioned proceedings for certificates to construct various transmission line projects and for a natural gas pipeline reroute project. electronically filed by Ms. Mary E Fischer on behalf of Ohio Power Siting Board. | 8 |
05/14/2020 | Service Notice | 2 |
05/14/2020 | Administrative Law Judge Entry granting limited certificate authority. electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Administrative Law Judge, Ohio Power Siting Board. | 8 |
04/29/2020 | Service Notice | 2 |
04/29/2020 | Staff Report of Investigation electronically filed by Mr. Matt Butler on behalf of Staff of OPSB. | 5 |
04/20/2020 | Notice Proof of Compliance Letter and associated exhibits for the Vine-City of Columbus West 138 kV Pole Replacement Project electronically filed by Tanner Wolffram on behalf of Ohio Power Company. | 17 |
04/14/2020 | Notice Construction for the Vine-City of Columbus West 138 kV Pole Replacement Project electronically filed by Tanner Wolffram on behalf of Ohio Power Company. | 19 |
03/03/2020 | In the matter of the Pre-Application Notification Letter for the Vine-City of Columbus West 138kV Pole Replacement Project electronically filed by Tanner Wolffram on behalf of Ohio Power Company. | 3 |