DIS - Case Record for 85-1825-HT-CMR Skip to main content
      
      
CASE NUMBER: 85-1825-HT-CMR
CASE DESCRIPTION: YOUNGTOWN THERMAL CO OP
DOCUMENT SIGNED ON: 4/18/2024
DATE OF SERVICE: ________________________________________
05/19/1987 Entry ordering that the complaint and appeal filed in this case by Youngstown Thermal Corporation shall be deemed with- drawn with prejudice and the case should be considered close of record.
04/28/1987 Request to withdraw complaint and appeal filed by S. Taft on behalf of Youngstown Thermal Corporation.
12/23/1986 Entry granting Youngstown Thermal Corporation an extension of time until April 30, 1987, to file the information required.
12/17/1986 Joint request for extension filed by C. Waite on behalf of City of Youngstown, Ohio and S. Taft on behalf of Youngstown Thermal Corporation.
06/16/1986 Ordered that Youngstown Thermal Corporation is hereby granted an extension of time until December 31, 1986 to file the information required by the Standard Filing Requirements.
06/04/1986 Request for Extension filed by C. Waite and S. Taft on behalf of the City of Youngstown, Ohio.
05/19/1986 Entry granting extension until July 14, 1986 for filing of information.
05/11/1986 Request for an extension of time within which to submit the data required by the Standard Filing Requirements and re- quest for an expedited ruling, filed by S. Taft on behalf of the Youngstown Thermal Corporation.
04/21/1986 Petition of The City of Youngstown, Ohio for Leave to Intervene and Memorandum in Support, filed by E. Romero, Law Director.
03/29/1986 Notice of the Youngstown Metropolitan Housing Authority to replace and designate trial Attorney, Robert J. Christian is replacing Richard Goodman.
03/23/1986 Entry granting complainant an extention of time untill 6/14/86 to file required information.
03/15/1986 Request for an Extension of time within which to submit the data required by the Standard Filing Requirements and request for an expedited ruling, filed by S. Taft, on behalf of the Youngstown Thermal Corporation.
03/02/1986 Entry denying Youngstown Metropolitan Housing Authority's application for rehearing.
02/12/1986 Memorandum Contra filed by Sheldon A. Taft on behalf of Youngstown Thermal Corporation.
02/08/1986 Application for Rehearing filed by Richard L. Goodman, on behalf of the Youngstown Metropolitan Housing Authority.
02/03/1986 Memorandum Contra Request for Waivers from the Standard Filing Requirements and Request for Extension of Time to File the Standard Filing Requirements. Filed by R. Goodman.
02/02/1986 Entry granting the request for waivers.
01/19/1986 Request for waivers from the Standard Filing Requirements and Request for extension of time to file the Standard Filing Requirements filed by S. Taft on behalf of applicant.
01/14/1986 Entry granting Youngstown Metropolitan Housing Authority leave to intervene.
12/28/1985 ENTRY SETTING TEST YEAR BEGINNING 1/1/85 ENDING 12/31/85 AND DATE CERTAIN 6/30/85 AND AN EXTENSION OF TIME.
12/22/1985 Petition of Youngstown Metropolitan Housing Authority for leave to intervene filed by R. Goodman.
11/25/1985 Complaint and appeal of Youngstown Thermal Corp. from ordinance No. Ord-85-552 passed by the Council of City of Youngstown on Oct. 30, 1985, to freeze any increases for all customers in the current steam rate applied by the Youngstown Termal Corp. for a period of five years.