DIS - Case Record for 87-1944-TR-AAP Skip to main content
      
      
CASE NUMBER: 87-1944-TR-AAP
CASE DESCRIPTION: PORTSMOUTH TRUCKING COMPANY
DOCUMENT SIGNED ON: 5/22/2024
DATE OF SERVICE: ________________________________________
01/27/1989 Amended Permit No. 4661 issued.
11/29/1988 Opinion & Order granting application.
09/23/1988 Applicants verified statement filed by M. Spurlock.
09/23/1988 Shipper verified statement the Standard Slag Company filed by M. Spurlock.
07/13/1988 Letter filed on behalf of the applicant requesting an extension of time to file verified statements till August 31, 1988 by M. Spurlock.
06/29/1988 Entry ordering applicant file all required verified state- ments by 8/8/88. (AE)
06/08/1988 Protest withdrawn on behalf of Fay E. Gibson, dba Gibson Trucking & Construction, by B. Ferris.
04/18/1988 Letter filed by J. Stiverson on behalf of Truckway Service, Inc., requesting protest be withdrawn.
03/18/1988 Certificate of readiness filed by G. Trachsel on behalf of applicant.
02/18/1988 Protest withdrawn on behalf of Refiners Transport& Terminal Corp by J. Kundtz.
02/05/1988 Letter filed by E. Merwin on behalf of Matlack, Inc., re- questing protest be withdrawn.
01/11/1988 List of officers, directors and shareholders, and year-end 1986 financial statement of applicant, filed by G. Trachsel.
01/04/1988 Letter on Protested case sent to: Beery & Spurlock.
12/18/1987 Protest filed on behalf of Gibson Trucking & Construction by B. Ferris
12/14/1987 Filing accepted
12/11/1987 Proof of Publication filed
12/04/1987 Protest filed on behalf of Matlack, Inc. by E. Merwin
12/02/1987 Protest filed on behalf of Refiners Transport & Terminal Cor by J. A. Kundtz
11/27/1987 Protest filed on behalf of Truckway Service, Inc. by J. Stiverson
11/13/1987 (AUTHORITY) Transportation of property, between points in Ohio.
11/13/1987 Application of the Portsmouth Trucking Company to amend Permit No. 4661 by requesting to obtain additional points of origin and commodities for the Standard Slag Company.