DIS - Case Record for 87-1058-TR-AAP Skip to main content
      
      
CASE NUMBER: 87-1058-TR-AAP
CASE DESCRIPTION: PUTNAM TRANSFER & STORAGE CO.
DOCUMENT SIGNED ON: 5/23/2024
DATE OF SERVICE: ________________________________________
12/22/1987 Amended Permit No. 4564 issued.
11/24/1987 Finding & Order granting application.
11/09/1987 Temporary operating authority issued on Permit No. 4564.
10/29/1987 Entry granting temporary authority for 180 days. (AE)
10/29/1987 Attorney examiner report filed/granted forthwith.
10/20/1987 Shipper verified statement; Manager Distribution/Purchasing R. R. Donnelley & Sons Co. (Willard Manufacturing Division) filed by A. Charles Tell on behalf of applicant.
10/20/1987 Applicant verified statement; Ralph E. Hennessey, Chairman of the Board of Directors filed by A. Charles Tell.
10/20/1987 Application for temporary authority filed by A. Charles Tell on behalf of applicant.
10/05/1987 Protest withdrawn on behalf of Roseville Motor Express, Inc. by B. Ferris.
09/30/1987 (AMENDED AUTHORITY) Transportation of property (except commodities in bulk) from and to the facilities of R. R. Donnelly & Sons Company at or near New Washington, Shelby and Williard, Ohio.
09/30/1987 Letter to protested case applicants.
09/30/1987 Amended Exhibit A, filed by A. Charles Tell on behalf of applicant.
09/16/1987 Protest filed on behalf of Roseville Motor Express, Inc. by B. Ferris
08/13/1987 Proof of Publication filed
08/03/1987 Proof of publication letter sent.
07/27/1987 Filing accepted
07/15/1987 (AUTHORITY) Transportation of property (except commodities in bulk) between points in Ohio.
07/15/1987 Application of Putnam Transfer & Storage Co. to amend Permit No. 4564 by adding shipper; R.R. Donnelly & Sons Company, Willard, Ohio.