DIS - Case Record for 93-0824-TR-AAP Skip to main content
      
      
CASE NUMBER: 93-0824-TR-AAP
CASE DESCRIPTION: REFINERS TRANSPORT/JONES CHEMICALS
DOCUMENT SIGNED ON: 5/2/2024
DATE OF SERVICE: ________________________________________
12/02/1993 Amended Permit No. 4960 issued.
11/24/1993 Opinion & Order granting application.
11/12/1993 Shipper's verified statement; Jones Chemicals, Inc./ Anne S. Wilcox, corporate traffic manager, filed by M. Spurlock.
11/12/1993 Applicant's verified statement; Refiners Transport & Terminal Corporation/Robert S. Amos, president, filed by M. Spurlock.
08/16/1993 Protest withdrawn on behalf of Matlack, Inc. by E. Merwin.
08/13/1993 Amended Exhibit A and request that the hearing scheduled for 8/9/93 be continued, filed by M. Spurlock.
08/09/1993 Protest withdrawn on behalf of Greenleaf Motor Express, Inc. by J. Alden.
07/20/1993 HEARING: AUGUST 9, 1993 AT 10:00 A.M. AT THE PUCO
07/09/1993 Notice to Protested transportation case applicants
06/21/1993 Proof of Publication filed by M. Spurlock.
06/21/1993 Certificate of readiness filed by M. Spurlock.
06/21/1993 Protest filed on behalf of Greenleaf Motor Express, Inc. by J. Alden.
06/11/1993 Protest filed on behalf of Matlack, Inc. by E. Merwin.
06/05/1993 Publication letter sent: Michael Spurlock
06/02/1993 Filing accepted
05/20/1993 Application for temporary authority filed by M. Spurlock.
05/14/1993 (AUTHORITY) Transportation of property between points in Ohio.
05/14/1993 Application of Refiners Transport & Terminal Corporation to amend Permit No. 4960 by adding shipper; Jones Chemicals, Inc., LeRoy, New York.