DIS - Case Record for 93-1324-TR-AAP Skip to main content
      
      
CASE NUMBER: 93-1324-TR-AAP
CASE DESCRIPTION: BOYD BROS./CENTRAL SILICA
DOCUMENT SIGNED ON: 5/2/2024
DATE OF SERVICE: ________________________________________
01/25/1994 Amended Permit No. 4652 issued.
01/13/1994 Opinion & Order granting application.
12/23/1993 Shipper's verified statement; Central Silica Company/ Richard T. Nero, vice president-administration, filed by A. Tell.
12/23/1993 Applicant's verified statement; Boyd Bros., Inc./Thomas Boyd, president, filed by A. Tell.
12/02/1993 Temporary Permit No. 4652 issued.
11/19/1993 Entry granting temporary authority for 180 days. (AE)
10/26/1993 Application for temporary authority filed on behalf of the applicant by A. Tell.
10/22/1993 Protest withdrawn on behalf of Robert Neff & Sons, Inc. by J. Alden.
10/20/1993 Protest withdrawn on behalf of Matlack, Inc. by E. Merwin.
10/20/1993 HEARING: NOVEMBER 1, 1993 AT 10:00 A.M. AT THE PUCO
10/18/1993 Proof of Publication filed. (Knox County)
10/12/1993 Notice to Protested transportation case applicants
09/20/1993 Protest filed on behalf of Robert Neff & Sons, Inc. by J. Alden.
08/27/1993 Filing accepted
08/26/1993 Protest filed on behalf of Matlack, Inc. by E. Merwin.
08/24/1993 Proof of Publication filed
08/12/1993 (AUTHORITY) Transportation of property, except liquid commodities in bulk, between points in Ohio.
08/12/1993 Application of Boyd Bros., Inc. to amend Permit No. 4652 by adding shipper; Central Silica Company, Zanesville, Ohio.