07/03/2024
|
Case Action Form Contact change electronically filed by Mr. Leslie Carter on behalf of PUCO staff. |
06/28/2024
|
Revised Tariff Pages, P.U.C.O.No. 2, Section 2, First Revised Sheet No. 1; Section 2, First Revised Sheet No. 3; Section 4, First Revised Sheet No. 1 electronically filed by Ms. Nicole R. Woods on behalf of Aqua Ohio Wastewater, Inc. |
05/30/2024
|
Notice of change in contact information electronically filed by Mrs. Lauren A. Stenger on behalf of Ms. Nicole R. Woods. |
05/29/2024
|
Notice of Material Change to Contact Information electronically filed by Mr. Christopher L. Miller. |
12/14/2023
|
Final Revised Tariff Pages, PUCO No. 1, filed pursuant to December 13, 2023 Commission Order in Case No.22-1096-ST-AIR electronically filed by Mrs. Lauren A. Stenger on behalf of Aqua Ohio Wastewater, Inc. |
07/06/2023
|
Revised Tariff Pages, PUCO No. 2, Union Rome Service Order electronically filed by Ms. Nicole R. Woods on behalf of Aqua Ohio Wastewater, Inc. |
06/23/2023
|
Tariff Revised Pages, PUCO No. 1, Section 2, Fifth Revised Sheet No. 2; Section 5, First Revised Sheet No. 3 electronically filed by Ms. Nicole R. Woods on behalf of Aqua Ohio Wastewater, Inc. |
11/30/2022
|
Revised Tariff Pages, PUCO No. 1, Clean Pages Per Commission Order 11/30/22 electronically filed by Ms. Nicole R. Woods on behalf of Aqua Ohio Wastewater, Inc. |
10/12/2022
|
Revised Tariff Pages, PUCO No. 1, Section 2, Fourth Revised Sheet No. 2, Section 2, Fifth Revised Sheet No. 3, Section 4, Second Revised Sheet No. 2,
Section 4, Frist Revised Sheet No. 5, Section 4, First sheet No. 6. electronically filed by Mr. Christopher L. Miller on behalf of Aqua Ohio, Inc. |
09/22/2022
|
Revised Tariff Pages, PUCO No. 1, in accordance with the Commission's Opinion and Order Entered on September 21, 2022 electronically filed by Mr. Christopher L. Miller on behalf of Aqua Ohio Wastewater, Inc. |
06/14/2022
|
Notice of Withdrawal electronically filed by Ms. Valerie A. Cahill on behalf of Whitt-Sturtevant. |
02/10/2021
|
Revised Tariff Sheets, P.U.C.O. Tariff No. 1 electronically filed by Christopher T Kennedy on behalf of Aqua Ohio Wastewater, Inc. |
10/09/2020
|
Compliance Tariffs for P.U.C.O. No. 1 (AWI) and P.U.C.O. No. 2 (Aqua Ohio) electronically filed by Ms. Rebekah J. Glover on behalf of Aqua Ohio, Inc. and Aqua Ohio Wastewater, Inc. |
06/12/2020
|
Final Tariff Sheets in accordance with the Commission's June 3, 2020 Finding and Order in Case No. 19-969-ST-ATA for PUCO Tariff No. 1 electronically filed by Christopher T Kennedy on behalf of Aqua Ohio Wastewater, Inc. |
12/20/2019
|
Correspondence re: final tariff pages for PUCO No. 1. electronically filed by Mr. Christopher T Kennedy on behalf of Aqua Ohio Wastewater, Inc. |
11/26/2019
|
Notice of Withdrawal of Counsel and Notice of Appearance of Counsel electronically filed by Mr. Lucas A Fykes on behalf of Whitt Sturtevant LLP |
02/22/2019
|
Notice of Appearance of Counsel and Notice of Withdrawal of Counsel electronically filed by Shelli T. Clark on behalf of Christopher T. Kennedy. |
01/18/2019
|
Notice of Closing of the Southwoods Estates Transaction and Filing of Final Tariff Pages electronically filed by Ms. Rebekah J. Glover on behalf of Aqua Ohio, Inc. and Aqua Ohio Wastewater, Inc. |
03/07/2018
|
Letter Regarding Final Tariffs for PUCO Tariff No. 2 and No. 1 and Notice of Closing of the transaction between Firestone Trace Homeowners’ Association and Aqua/AWI electronically filed by Ms. Rebekah J. Glover on behalf of Aqua Ohio, Inc. and Aqua Ohio Wastewater, Inc. |
11/21/2017
|
PUCO No.1-Tariff Pages electronically filed by Ms. Rebekah J. Glover on behalf of Aqua Ohio Wastewater, Inc. |
09/09/2016
|
In the Matter of the Application of Aqua Ohio Wastewater, Inc. for a Certificate of Public Convenience and Necessity electronically filed by Ms. Rebekah J. Glover on behalf of Aqua Ohio, Inc. |