UTC Recent Orders

Docket No. Company Case Industry Case Type ↓ Order Date ↓ Orders
200261 CARROLL-NASLUND DISPOSAL SERVICE, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200258 Columbia River Disposal, Inc.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200254 Columbia River Disposal, Inc.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200253 YAKIMA WASTE SYSTEMS, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200100 Pullman Disposal Service, Inc
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective by Operation of Law.
200243 EMPIRE DISPOSAL INC
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200242 HAROLD LEMAY ENTERPRISES, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200241 MURREY'S DISPOSAL COMPANY, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200240 HAROLD LEMAY ENTERPRISES, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200239 Mason County Garbage Co., Inc.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200223 CWA, Inc.
Auto Transportation (Certificated Bus) Tariff Revision 03/26/2020
Final Order
Order 01, Granting Less Than Statutory Notice.
200208 Torre Refuse & Recycling LLC
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Less Than Statutory Notice.
200113 Grays Harbor County
Solid Waste Plan 03/26/2020
Final Order
Order 01, Letter to Mark Cox, Grays Harbor, RE: Preliminary Review of Solid Waste and Moderate Risk Waste Management Plan for Years 2020 to 2025.
200252 Pullman Disposal Service, Inc
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200249 Bainbridge Disposal, Inc
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200246 Island Disposal, Inc.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200245 HAROLD LEMAY ENTERPRISES, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200244 AMERICAN DISPOSAL COMPANY, INC.
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200212 Basin Disposal of Washington, LLC
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.
200211 Basin Disposal of Yakima, LLC
Solid Waste Tariff Revision 03/26/2020
Final Order
Order 01, Granting Exemption From Rule; Allowing Tariff Revisions to Become Effective Less Than Statutory Notice.