eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  AR 592 Docket Name:  TEMPORARY RULES TO IMPLEMENT SB 611 AS AMENDED BY HB 2485 (2015) Submit Public Comment
   
In the Matter of Temporary Rules Implementing 2015 Senate Bill 611 & House Bill 2485 - Qualified Project Determination
Filing Date:  10/21/2015      
Order:  15-363Order Signed:  11/6/2015 
Email Service List (semi-colon delimited)      Email Service List (comma delimited)
  If you experience problems with the above 'Email Service List' links,
please try one of these:
Service List Popup (semi-colon delimited)     Service List Popup (comma delimited)

ACTIONSSERVICE LISTSCHEDULE Public Comments
Sort By Date        Sort By Type
Date: 5/3/2016 Action:  OTHER FILING/PLEADING   
  Description
Temporary Rules Repealed. See AR 594. 
Date: 3/22/2016 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Final Service list 
Date: 11/19/2015 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for December 1, 2015 Public Meeting, Item No. CA 13, filed by Stephen Hayes. 
Date: 11/10/2015 Action:  OTHER FILING/PLEADING   
  Description
Temporary rules filed with Legislative Counsel (PUC 8-2015, Order No. 15-363) by Diane Davis, Rules Project Leader. 
Date: 11/6/2015 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Temporary rules filed with Secretary of State (PUC 8-2015, Order No. 15-363) by Diane Davis, Rules Project Leader. 
Date: 11/6/2015 Action:  ORDER  Getdocs  
  Order No:   15-363 
  Description
Order No. 15-363 signed by Commissioners Susan K. Ackerman, John Savage, and Stephen M. Bloom; Disposition: Temporary Rules Adopted. Copies served by email with Certificate and Order for Filing Temporary Administrative Rules to the service list for this docket and to the Adminrule Telecom List. 
Date: 11/5/2015 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for November 5, 2015, Special Public Meeting filed by Shelley Jones. 
Date: 11/4/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
GOOGLE FIBER's Comments filed by Lawrence H. Reichman 
Date: 11/3/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
REPRESENTATIVE MIKE MCLANE's Comments on proposed temporary rules and legislative intent filed by Mike McLane. 
Date: 11/2/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Senator Mark Hass(Chair of Senate Finance)'s Comments. 
Date: 11/2/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Google Fiber Oregon's Comments; Filed by Chris Taylor. 
Date: 11/2/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Association of Oregon Counties' Comments; Filed by Gil Riddell. 
Date: 11/2/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
League of Oregon Cities' Comments; Filed by Wendy Johnson. 
Date: 11/2/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Comments of Phil Barnhart, State Representative. 
Date: 11/2/2015 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Department of Revenue's comments; Filed by Mark Gharst.  
Date: 10/29/2015 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the November 3, 2015 Public Meeting (Item No. 2) filed by Shelley Jones. 
Date: 10/21/2015 Action:  INITIAL (APPLICATION, COMPLAINT, PETITION)   
  Description
In the Matter of Temporary Rules Implementing 2015 Senate Bill 611 & House Bill 2485 - Qualified Project Determination