eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  UM 940 Docket Name:  ANNUAL REGULATORY FEES TELCOS Submit Public Comment
   
         See also:  HB 2578   AR 362
In the Matter of the Imposition of Annual Regulatory Fees Upon Telecommunications Utilities and Competitive Telecommunications Providers Operating Within the State of Oregon.
Filing Date:  8/12/1999    Public Mtg: 10/3/2023   
Order:  22-349Order Signed:  9/23/2022 
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: 10/6/2023 Action:  ORDER  Getdocs  
  Order No:   23-364 
  Description
Order No. 23-364, signed by Chief Administrative Law Judge Nolan Moser; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served to UM 940 and TC Service Lists on 10/6/23. 
Date: 9/27/2023 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the October 3, 2023 Regular Public Meeting, Item No. CA 5 by Laurel Anderson.  
Date: 9/23/2022 Action:  ORDER  Getdocs  
  Order No:   22-349 
  Description
Order No. 22-349, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served to UM 940 and TC Service Lists on 9/23/22. 
Date: 9/13/2022 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 20, 2022 Public Meeting (Item No. CA10), by Laurel Anderson.  
Date: 9/22/2021 Action:  ORDER  Getdocs  
  Order No:   21-310 
  Description
Order No. 21-310, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 9/22/21.  
Date: 9/16/2021 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 21, 2021 Public Meeting, Item CA6, filed by Laurel Anderson.  
Date: 9/25/2020 Action:  ORDER  Getdocs  
  Order No:   20-317 
  Description
Order No. 20-317, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served to UM 940 and TC Service Lists on 9/25/20.  
Date: 9/17/2020 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 22, 2020 Public Meeting (Item No. CA12), by Laurel Anderson.  
Date: 10/9/2019 Action:  ORDER  Getdocs  
  Order No:   19-332 
  Description
Order No. 19-332 signed by Chief Administrative Law Judge Nolan Moser; Disposition: Time Line Specified in Order No. 19-316 Amended. Copies served to UM 940 service list and TC list 10/9/19.  
Date: 9/26/2019 Action:  ORDER  Getdocs  
  Order No:   19-316 
  Description
Order No. 19-316, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served to UM 940 and TC Lists on 9/26/19.  
Date: 9/17/2019 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 24, 2019 Public Meeting (Item No. CA7), by Lauel Anderson.  
Date: 9/26/2018 Action:  ORDER  Getdocs  
  Order No:   18-352 
  Description
Order No. 18-352, signed by Michael Grant, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 9/28/18. Copies served to UM 940 and TC List on 9/28/18.  
Date: 9/20/2018 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 25, 2018 Public Meeting (Item No. CA1), filed by Laurel Anderson.  
Date: 9/28/2017 Action:  ORDER  Getdocs  
  Order No:   17-370 
  Description
Order No. 17-370, signed by Michael Dougherty, Chief Operating Officer; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served to docket UM 940 and TC List on 9/28/17.  
Date: 9/22/2017 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 26, 2017 Public Meeting, Item No. CA1, filed by Laurel Anderson. 
Date: 9/27/2016 Action:  ORDER  Getdocs  
  Order No:   16-364 
  Description
Order No. 16-364, signed by Kristi Collins, Commission Secretary; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served to docket UM 940 and TC List on 9/27/16 and via U.S. Mail to those without email addresses 9/28/16. 
Date: 9/21/2016 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the September 27, 2016 Public Meeting (Item No. CA6); Filed by Laurel Anderson.  
Date: 9/22/2015 Action:  ORDER  Getdocs  
  Order No:   15-286 
  Description
Order No. 15-286, signed by Commission Secretary Becky L. Beier; Disposition: Staff's Recommendation Adopted. Copies served to the UM 940 service list and TC List on 9/22/15.  
Date: 9/18/2015 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for September 22, 2015 Public Meeting (Item No. CA11); Filed by Laurel Anderson.  
Date: 9/30/2014 Action:  ORDER  Getdocs  
  Order No:   14-337 
  Description
Order No. 14-337 signed by Commission Secretary Becky L. Beier; Disposition: Staff's Recommendation Adopted. Copies served to the UM 940 service list and TC List on 10/2/14.  
Date: 9/25/2014 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for September 30, 2014 Public Meeting (Item No. CA7); Filed by Laurel Anderson.  
Date: 10/1/2013 Action:  ORDER  Getdocs  
  Order No:   13-356 
  Description
Order No. 13-356 signed by Commission Secretary Becky L. Beier; Disposition: Staff's Recommendation Adopted. Copies served to the UM 940 service list and TC List electronically on 10/2/13 and via U.S. Mail on 10/2/13 and 10/23/13. 
Date: 9/26/2013 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for October 1, 2013, Public Meeting (Item No. CA9); Filed by Laurel Anderson. 
Date: 10/9/2012 Action:  ORDER  Getdocs  
  Order No:   12-384 
  Description
Order No. 12-384 signed by Commission Secretary Becky L. Beier; Disposition: Staff's Recommendation Adopted. Copies served electronically to the UM 940 service list and TC List. 
Date: 10/4/2012 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for Consent Agenda Item CA2 on the October 9, 2012 Public Meeting Agenda filed by Suzanne Smith. 
Date: 10/7/2011 Action:  ORDER  Getdocs  
  Order No:   11-401 
  Description
Order No. 11-401 signed by Commissioners John Savage and Susan K. Ackerman; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2012; Served electronically 10/7/11. 
Date: 9/29/2011 Action:  STAFF REPORT   
  Description
Staff report for October 4, 2011 Public Meeting (Item No. CA7); Filed by Suzanne Smith. (See http://www.puc.state.or.us/PUC/meetings/pmemos/2011/100411/agenda.aspx for electronic version) 
Date: 10/27/2010 Action:  ORDER  Getdocs  
  Order No:   10-420 
  Description
Order No. 10-420 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2011. Copies served electronically 10/27/10 and via U.S. Mail 10/28/10 to UM 940 and TC service lists. 
Date: 10/21/2010 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of the Imposition of Annual Regulatory Fees upon Telecommunications Utilities and Competitive Telecommunications Providers Operating within the State of Oregon. (Staff Report for 10/26/10 Public Meeting (Item No. CA3); filed by Suzanne Smith.) (Public Meeting Information is on the PUC website at http://www.oregon.gov/PUC/index.aspx.)  
Date: 3/11/2010 Action:  ORDER  Getdocs  
  Order No:   10-083 
  Description
UM 940 and UM 1012 - Order No. 10-083 signed by Commissioners Ray Baum, John Savage and Susan K. Ackerman; Disposition: Fee Levels for Public Utilities and Telecommunications Providers Reset. Copies served electronically and by mail to Industry Lists (Electric, Gas, Water, and TC lists). 
Date: 3/4/2010 Action:  OTHER FILING/PLEADING   
  Description
UM 1012, UM 940 -- Staff report for March 9, 2010, Public Meeting (Item No. 4); filed by Lee Sparling. Public Meeting Information is located on the PUC website at http://www.puc.state.or.us/PUC/meetings/pmemos/2010/030910/agenda.aspx 
Date: 10/2/2009 Action:  ORDER  Getdocs  
  Order No:   09-397 
  Description
Order No. 09-397 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2010. Copies served electronically and via U.S. Mail on 9/6/09. 
Date: 9/18/2009 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of THE PUBLIC UTILITY COMMISSION OF OREGON The Imposition of Annual Regulatory Fees Upon Telecommunications Utilities and Competitive Telecommunications Providers Operating within the State of Oregon. (Staff report for September 22, 2009, Public Meeting (Item No. CA8); filed by John Tatom.) (Public Meeting Information is located on the PUC website at http://www.puc.state.or.us/PUC/meetings/pmemos/2009/092) 
Date: 9/25/2008 Action:  ORDER  Getdocs  
  Order No:   08-483 
  Description
Order No. 08-483 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2009. Copies served electronically and via U.S. Mail on 9/26/08. 
Date: 9/18/2008 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of THE PUBLIC UTILITY COMMISSION OF OREGON The Imposition of Annual Regulatory Fees Upon Telecommunications Utilities and Competitive Telecommunications Providers Operating within the State of Oregon. (Staff report for September 23, 2008 Public Meeting (Item No. CA2); filed by John Tatom.) (Electronic version available at: www.puc.state.or.us/Public Meetings/Public Meeting Agenda).  
Date: 9/26/2007 Action:  ORDER  Getdocs  
  Order No:   07-423 
  Description
Order No. 07-423 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2008. Copies served electronically and via U.S. Mail 9/28/07 to UM 940 and TC service lists. 
Date: 9/14/2007 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of The Imposition of Annual Regulatory Fees Upon Telecommunications Utilities and Competitive Telecommunications Providers Operating within the State of Oregon. Staff report for September 20, 2007 Public Meeting (Item No. CA5); filed by John Tatom. (Electronic version available at: www.puc.state.or.us/Public Meetings/Public Meeting Agenda). 
Date: 10/2/2006 Action:  ORDER  Getdocs  
  Order No:   06-563 
  Description
Order No. 06-563 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2007. Copies served electronically and via U.S. Mail 10/4/06 to UM 940 and TC service lists. 
Date: 9/14/2006 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of The Imposition of Annual Regulatory Fees Upon Telecommunications Utilities and Competitive Telecommunications Providers Operating within the State of Oregon. Staff report for September 19, 2006 Public Meeting (Item No. CA1); filed by John Tatom. (Electronic version available at: www.puc.state.or.us/Public Meetings/Public Meeting Agenda).  
Date: 10/18/2005 Action:  ORDER  Getdocs  
  Order No:   05-1122 
  Description
Order No. 05-1122 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2006. Copies served electronically 10/19/05 and via mail 10/20/05 to TC List and UM 940 service list. 
Date: 10/6/2005 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for October 11, 2005 Public Meeting (Item No. CA7); filed by Terry Lambeth. 
Date: 10/15/2004 Action:  ORDER  Getdocs  
  Order No:   04-595 
  Description
Order No. 04-595 signed by Commissioners Lee Beyer, John Savage, and Ray Baum; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2005 (COLLECTION YEAR 2006). Copies served via U.S. Mail on 10/21/04 on TC List and UM 940 Service List.  
Date: 9/30/2004 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for October 5, 2004 Public Meeting (Item No. CA1); Filed by Terry Lambeth. 
Date: 10/1/2003 Action:  ORDER  Getdocs  
  Order No:   03-590 
  Description
Order No. 03-590 signed by Commissioners Lee Beyer, John Savage and Ray Baum. Disposition; Fee Level Set for Calendar Year 2004 (Collection Year 2005). Copies served on 10/7/03 to the following service lists: UM 940 and TC. 
Date: 9/8/2003 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff Report for 9/23/03 Regular Public Meeting. (Item No. CA10) 
Date: 10/23/2002 Action:  ORDER  Getdocs  
  Order No:   02-727 
  Description
Order No. 02-727 signed by Chairman Roy Hemmingway, Commissioner Lee Beyer and Commissioner Joan Smith. Disposition: Fee Level Set for Calendar Year 2003 (Collection Year 2004). Copies served via mail to TC List. 
Date: 10/10/2002 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for October 15, 2002 public meeting (Item No. CA1); filed by Terry Lambeth. 
Date: 10/31/2001 Action:  ORDER  Getdocs  
  Order No:   01-931 
  Description
Order No. 01-931 signed by Chairman Roy Hemmingway, Commissioner Lee Beyer, and Commissioner Joan H. Smith. Disposition: Fee Level Set for Calendar Year 2002 (Collection Year 2003). Copies served via mail to the folllowing service lists: Comp Provs, TC (minus the cooperatives), and Tele Utilities on 11/21/01. 
Date: 10/17/2001 Action:  OTHER FILING/PLEADING   
  Description
Staff Report for October 22, 2001 public meeting (Item No. CA7). (dated 10/16/01). 
Date: 10/20/2000 Action:  ORDER  Getdocs  
  Order No:   00-660 
  Description
Order No. 00-660 signed by Commissioner Roger Hamilton, and Commissioner Joan H. Smith, Chairman Ron Eachus was unavailable for signature. Disposition: Fee Level Set for Calendar Year 2001 (Collection Year 2002). Copies served 10/23/00 to the folllowing service lists: Comp Provs, TC (minus the cooperatives), and Tele Utilities. 
Date: 10/18/2000 Action:  OTHER FILING/PLEADING   
  Description
Staff Report for October 20, 2000 public meeting (consent agenda item no. 11) recommending the Commission establish 0.25 percent as the percentage rate for annual PUC fees due from telecommunica-tions providers in 2002, in accordance with OAR 860-011-0023(3) and ORS 756.310. This is the same rate as for collection year 2001. Filed by Terry Lambeth through Cynthia Van Landuyt, Phil Nyegaard and Janice Fulker. 
Date: 10/29/1999 Action:  OTHER FILING/PLEADING   
  Description
Staff's letter to All Telecommunications Providers Re: Implementation of House Bill 2578 Related to PUC Fees Due from Telecommunications Utilities and Competitive Telecommunications Providers (Commission Dockets UM 940 and AR 362), enclosing a copy of Order No. 99-655, filed by Terry Lambeth; copies served on 11/2/99 to the folllowing service lists: Comp Provs, TC (minus the cooperatives), and Tele Utilities. 
Date: 10/26/1999 Action:  ORDER   
  Order No:   99-655 
  Description
Order No. 99-655 signed by Commissioners Ron Eachus, Roger Hamilton, and Joan H. Smith; Disposition: Fee Level Set For Calendar Year 2000 (Collection Year 2001); and IT IS ORDERED that: Telecommunications utilities and competitive telecommunications providers operating in Oregon shall pay to the Public Utility Commission a fee of twenty-five hundredths of one percent of gross retail intrastate revenues during the calendar year 2000 in Oregon. In no case shall such fee be less than $100. Each telecommunications utility and competitive telecommunications provider shall pay the fee on or before April 1, 2001; copies served on 11/2/99 to the folllowing service lists: Comp Provs, TC (minus the cooperatives), and Tele Utilities. 
Date: 8/17/1999 Action:  OTHER FILING/PLEADING   
  Description
Staff Report Public Meeting date: August 24, 1999 recommending opening this docket. Filed by Terry Lambeth. 
Date: 8/12/1999 Action:  INITIAL (APPLICATION, COMPLAINT, PETITION)   
  Description
In the Matter of the Imposition of Annual Regulatory Fees Upon Telecommunications Utilities and Competitive Telecommunications Providers Operating Within the State of Oregon.