DIS - Case Record for 86-1867-GA-AIR Skip to main content
      
      
CASE NUMBER: 86-1867-GA-AIR
CASE DESCRIPTION: SYRACUSE HOME UTILITIES COMPANY INC
DOCUMENT SIGNED ON: 7/17/2024
DATE OF SERVICE: ________________________________________
01/29/1987 Resolution No. 300 filed on behalf of the Village of Syracuse by E. Pickens with acknowledgement letter from Chairman T. Chema.
12/23/1986 Entry ordering that the applicants motion to dismiss this matter without prejudice be granted.
12/15/1986 Letter filed by S. Randazzo on behalf of applicant, request- ing to withdraw application.
12/05/1986 Letter filed by H. L. Gibson on behalf of applicant, correcting the test year date, should be 12-31-85.
11/17/1986 Letter filed by S. Randazzo, informing the Commission that the firm of Emens, Hurd, Kegler and Ritter have been retained to represent the applicant and of him being the trial counsel.
11/14/1986 Application filed by H. Gibson and D. Gilison on behalf of applicant.
10/14/1986 Entry granting OCC intervention. (AE)
10/14/1986 Entry setting test period to being 1/1/85 and end 12/31/86, date certain shall be 6/30/85 and granting request to with- draw original notice of intent.
09/29/1986 Corrected notice of intent, filed by H. Gibson on behalf of applicant.
09/26/1986 Motion to Intervene filed by G. James Van Heyde on behalf of OCC.
09/15/1986 Notice of intent to file an application for an increase in rates and charges for the service areas: The Village of Syracuse and Minersville, Meigs County, Ohio.