DIS - Case Record for 92-2230-TR-AAP Skip to main content
      
      
CASE NUMBER: 92-2230-TR-AAP
CASE DESCRIPTION: REFINERS TRANSPORT/KOCOLENE OIL
DOCUMENT SIGNED ON: 6/30/2024
DATE OF SERVICE: ________________________________________
12/17/1993 Amended Permit No. 4960 issued.
12/09/1993 Opinion & Order granting application.
11/19/1993 Shipper's verified statement; Kocolene Oil Corporation/ Robert L. Prather, executive vice president of finance, treasurer, and secretary, filed by M. Spurlock.
11/19/1993 Applicant's verified statement; Refiners Transport & Terminal Corporation/Robert S. Amos, president, filed by M. Spurlock.
11/18/1993 Entry ordering that applicant file all required verified statements by 12/13/93. (AE)
07/26/1993 Amended Temporary Permit No. 4960 issued.
07/22/1993 Entry extending the temporary authority for 180 days.
06/23/1993 Protest withdrawn on behalf of Greenleaf Motor Express, Inc. by J. Alden.
06/23/1993 Letter requesting that the application for temporary authority be amended consistent with the authority sought in the permanent application, and that the temporary authority be granted, filed on behalf of applicant by M. Spurlock.
06/22/1993 Letter requesting that the temporary authority be extended pending disposition of the permanent application, filed on behalf of applicant by M. Spurlock.
06/21/1993 (AMENDED AUTHORITY) Transportation of property, between points in Ohio. RESTRICTED AGAINST the transportation of liquid chemicals originating at Ashtabula and Cleveland, Ohio and their respective commercial zones.
06/21/1993 Amended Exhibit A filed on behalf of applicant by M. Spurlock.
05/13/1993 Protest withdrawn on behalf of North Canton Transfer Co. by J. Muldoon.
03/12/1993 Certificate of readiness filed by M. Spurlock.
03/12/1993 Proof of Publication filed by M. Spurlock.
03/09/1993 Letter requesting that the hearing scheduled for 3/8/93 be continued to a future date, filed on behalf of applicant by M. Spurlock.
02/19/1993 HEARING: MARCH 8, 1993 10:00 A.M. AT THE PUCO
02/17/1993 Protest withdrawn on behalf of Matlack, Inc. by E. Merwin.
02/01/1993 Notice to Protested transportation case applicants
01/20/1993 Protest filed on behalf of North Canton Transfer Co. by B. Ferris.
01/20/1993 Protest filed on behalf of Greenleaf Motor Express, Inc. by J. Alden.
12/22/1992 Publication letter sent: Michael Spurlock
12/22/1992 Protest filed on behalf of Matlack, Inc. by E. Merwin.
12/22/1992 New original cover sheet for application and Exhibit 3, balance sheet, filed on behalf of applicant by M. Spurlock.
12/21/1992 Temporary Permit No. 4960 issued.
12/18/1992 Entry granting temporary authority for 180 days. (AE)
12/17/1992 Filing accepted
12/11/1992 (AUTHORITY) Transportation of gasoline from and to Cincinnati, Columbus, Dayton, Lebanon, and Toledo, Ohio and their respective commercial zones.
12/11/1992 Exhibit A for the temporary authority application, filed on behalf of applicant by M. Spurlock.
12/07/1992 (AUTHORITY) Transportation of property between points in Ohio.
12/07/1992 Application for temporary authority filed on behalf of applicant by M. Spurlock.
12/07/1992 Application of Refiners Transport & Terminal Corporation to amend Permit No. 4960 by adding shipper; Kocolene Oil Corporation, Seymour, Indiana.