UTC Case Docket Document Sets

Filing TG - 190476

 

Document Type Date Description
Order - Other 08/19/2020 Order 03, Granting Request to Extend Filing Deadline; Amending Order 01 to Require Compliance Filing by December 15, 2020.
Letter 08/18/2020 Staff letter to Commission regarding company request for extension from Daniel Teimouri.
Letter 08/17/2020 Letter, on behalf of Peninsula Sanitation Service, Inc., from David W. Wiley. (via web portal)
Order - Other 04/10/2020 Order 02, Granting Request to Extend Filing Deadline; Amending Order 01 to Require Compliance Filing by September 1, 2020.
Letter 04/07/2020 Letter to Commission from Daniel Teimouri.
Letter 04/07/2020 Request for an Extension of Time to file its General Rate Case until at least September 01, 2020, on behalf of Peninsula Sanitation Service, Inc., from David W. Wiley. (via web portal)
Compliance 01/06/2020 Revised Compliance Tariff Pages, on behalf of Peninsula Sanitation Service, Inc., from Weldon Burton. (via web portal)
Document 01/06/2020 Statement of Account noting payment of $5,000.00, payment in full, subject to the conditions set forth in Order 01. (scanned & posted)
Letter 12/31/2019 Letter to ALJ, on behalf of Staff, from Daniel J. Teimouri.
Notice 12/31/2019 Notice of Ex Parte Communication (Written Rebuttal Statements Due by January 10, 2020)
Email 12/31/2019 Ex Parte Email from Staff to Presiding Officer, from Mike Young. (via email)
Compliance 12/26/2019 Compliance Tariff Pages, on behalf of Peninsula Sanitation Service, Inc., from Weldon Burton. (via web portal)
Document 12/23/2019 Signed Certified Card addressed to Peninsula Sanitation Service, Inc., PO Box A, Ilwaco, WA 98624; signature dated 12-13-19; which delivered Order 01; dated December 10, 2019. (scanned & posted)
Order - Initial 12/10/2019 Order 01 Approving Settlement Agreement.
Stipulation 12/03/2019 Revised Settlement Agreement and Revised Joint Narrative Supporting Settlement Agreement, from Daniel Teimouri.
Notice 12/03/2019 Erratum to Notice of Bench Request.
Notice 12/02/2019 Notice of Bench Request (Due by Monday, December 7, 2019, at 5 p.m.)
Stipulation 12/02/2019 Settlement Agreement and Joint Narrative Supporting Settlement Agreement from Daniel Teimouri.
Notice 11/20/2019 Notice Requiring Filing of Settlement Documents or Status Report (By December 3, 2019).
Notice 11/06/2019 Notice Suspending Procedural Schedule and Notice Requiring Filing of Settlement Documents or Status Report (by November 20, 2019).
Report 11/05/2019 Status report from Daniel Teimouri.
Notice 10/22/2019 Notice Continuing Suspension and Requiring Status Report (Due by November 5, 2019, by 5 p.m.).
Letter 10/18/2019 Joint Status Report, on behalf of Commission Staff and Peninsula Sanitation Service, Inc., from Gayle Neligan. (via web portal)
Document 09/27/2019 Stipulated Request for Continuance, on behalf of Peninsula Sanitation Service, Inc., from David Wiley. (via email)
Notice 09/30/2019 Notice Cancelling Brief Adjudicative Proceeding and Requiring Status Report (Due October 18, 2019, by 5 p.m.)
Notice 08/15/2019 Notice Updating Filing Deadline (Now set for October 9, 2019, at 5 p.m.).
Response 08/06/2019 Answer, on behalf of Peninsula Sanitation Service, Inc., from Maggi Gruber. (via web portal)
Notice of Hearing 08/05/2019 Notice Rescheduling Brief Adjudicative Proceeding (Now set for October 16, 2019 at 9:30 a. m.).
Notice 07/26/2019 Notice of Appearance on behalf of Commission Staff from Daniel J. Teimouri.
MASTER SERVICE LIST 07/24/2019 MASTER SERVICE LIST
Notice 07/24/2019 Notice of Appearance of David Wiley and Blair Fassburg, on behalf of Peninsula Sanitation Service, Inc., from Maggi Gruber. (via web portal)
Report 07/18/2019 Investigation Report
Notice of Hearing 07/17/2019 Complaint for Penalties and Notice of Brief Adjudicative Proceeding; Setting Time for Oral Statements (Set for August 20, 2019, at 9:30 a.m.)