UTC Case Docket Document Sets

Filing UT - 190209

 

Document Type Date Description
Letter 07/13/2020 Request to Update the Master Service List, on behalf of Qwest Corporation d/b/a CenturyLink QC, from Lisa Anderl. (via web portal)
Order - Initial 06/25/2020 Order 03 Initial Order Dismissing Complaint.
Brief 04/30/2020 Redacted Brief, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Brief 04/30/2020 Closing Brief, on behalf of Qwest Corporation d/b/a CenturyLink, from Lisa Anderl. (via web portal)
Brief 04/30/2020 Brief, on behalf of Public Counsel, from Nina Suetake. (via web portal)
Document 04/01/2020 Exhibit List, on behalf of CenturyLink, from Lisa Anderl. (via web portal)
Document 04/01/2020 Exhibit List on behalf of Staff, from Jennifer Cameron-Rulkowski.
Document 03/31/2020 Proposed Exhibit List, on behalf of Public Counsel, from Lisa Gafken. (via web portal)
Document 03/31/2020 Redacted Cross-Examination Exhibits, on behalf of CenturyLink Communications LLC, from Lisa Anderl. (via web portal)
Notice of Hearing 03/20/2020 Notice Revising Procedural Schedule and Notice Canceling Evidentiary Hearing
Notice of Hearing 02/21/2020 Notice Revising Procedural Schedule and Notice Rescheduling Evidentiary Hearing (Now set for April 9, 2020, at 9:30 a.m.)
Testimony 02/13/2020 Revised Testimony of Susan M. Baldwin, Exhibit SMB-11T, changing the type from Cross-Answering to Rebuttal, on behalf of Public Counsel, from Nina Suetake. (via web portal)
Testimony 02/13/2020 Rebuttal Testimony of Michael L. Turcott, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Testimony 02/13/2020 Redacted Pre-filed Rebuttal Testimony, on behalf of CenturyLink Communications LLC, from Lisa Anderl. (via web portal)
Testimony 02/13/2020 Cross-Answering Testimony of Susan M. Baldwin, Exhibit SMB-11T, on behalf of Public Counsel, from Lisa Gafken. (via web portal)
Confidentiality Agreement 02/10/2020 Confidentiality Agreement signed by Rebecca Beaton, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Confidentiality Agreement 01/27/2020 Confidentiality Agreements signed by Jing Roth and Mark Vasconi, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Document 01/13/2020 Certificate of Service which was inadvertently omitted from the Response Testimony filing that was submitted on January 09, 2020, on behalf of CenturyLink, from Josie Addington. (via web portal)
Confidentiality Agreement 01/10/2020 Confidentiality Agreement signed by Stephanie Chase, on behalf of Public Counsel, from Chanda Mak. (via web portal)
Testimony 01/09/2020 Redacted Response Testimony and Exhibits of Susan Baldwin, on Behalf of Public Counsel, from Lisa Gafken. (via web portal)
Testimony 01/09/2020 Response Testimony of Philip E. Grate, on behalf of CenturyLink, from Lisa Anderl. (via web portal)
Testimony 01/09/2020 Redacted Response Testimony and Exhibit of Random Mills, on behalf of CenturyLink, from Lisa Anderl. (via web portal)
Confidentiality Agreement 12/17/2019 Confidentiality Agreements, on behalf of Qwest Corp. d/b/a CenturyLink QC, from Kevin Burdet. (via web portal)
Notice of Hearing 11/14/2019 Notice Revising Procedural Schedule and Notice Rescheduling Evidentiary Hearing (Now set for March 31, 2020 at 9:30 a.m.).
Testimony 10/25/2019 Testimony and Exhibit of Michael L. Turcott, on behalf of Staff, from Jennifer Cameron-Rulkowski
Notice of Hearing 09/25/2019 Notice Revising Procedural Schedule and Notice of Evidentiary Hearing (Set for February 13, 2020, at 9:30 a.m.).
Letter 09/24/2019 Letter regarding proposed procedural schedule, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Notice 08/23/2019 Notice Suspending Procedural Schedule and Notice Requiring Filing of Settlement Documents (By September 25, 2019)
Letter 08/22/2019 Letter regarding Settlement, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Confidentiality Agreement 07/24/2019 Confidentiality Agreement signed by Kevin Burdet, on behalf of Public Counsel, from Chanda Mak. (via web portal)
Confidentiality Agreement 07/08/2019 Confidentiality Agreement signed by Susan Baldwin, on behalf of Public Counsel, from Chanda Mak. (via web portal)
Confidentiality Agreement 06/07/2019 Confidentiality Agreements signed by Jennifer Cameron-Rulkowski, Amanda Maxwell, Michael L. Turcott, and Bridgit Feeser, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Transcript 05/23/2019 Transcript; Volume 1; May 23, 2019; Pages 1-7. (via email) (hard copy rec'd 06/10/2019)
Confidentiality Agreement 06/03/2019 Confidentiality Agreements signed by Lisa Gafken, Nina Suetake, Tom Mozingo, Luther Caulkins, Chanda Mak, Carla Colamonici, Corey Dahl and Sarah Laycock, on behalf of Public Counsel, from Nina Suetake. (via web portal)
Order - Prehearing Conference 05/24/2019 Order 02, Prehearing Conference Order; and Notice of Hearing (Set for September 24, 2019, at 9:30 a.m.)
Order - Protective 05/24/2019 Order 01, Protective Order
Document 05/23/2019 Transcript Verification; Date: 05-23-19; Time: 9:30-9:40 am; Pages: 10; Expedited: No. (via email) (Billed 6-13-19)
MAIN SERVICE LIST 07/13/2020 MAIN SERVICE LIST
Notice 04/26/2019 Notice of Appearance on behalf of Public Counsel, from Lisa Gafken.
Report 04/24/2019 Investigative Report.
Notice 04/24/2019 Notice of Appearance of Jennifer Cameron-Rulkowski, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Notice of Hearing 04/24/2019 Complaint and Notice of Prehearing Conference (Set for Thursday, May 23, 2019, at 9:30 a.m.)