Oregon Public Utility Commission
eDockets Search
OPUC Search
About Us
Contact Us
Commissioners
General Information
Administrative Rules
Consumer Information
Electricity/Natural Gas
Careers at PUC
Oregon Telephone Assistance Programs
Safety
Telecommunications
Water
Filing Center
Orders
Home
eDockets
Docket Summary
Return to Search Page
eFiling
Docket No:
PL 3
Docket Name:
QWEST CORPORATION DBA CENTURYLINK QC TRANSFER OF SERVICES TO PRICE LIST
Submit Public Comment
Subject Company:
QWEST CORPORATION
Transmittal No. 2015-002-PL for Qwest Corporation d/b/a CenturyLink QC ENS Price List. This filing transfers a number of services from the CenturyLinkQC Exchange and Network Services Tariff No. 33 to its Price List. This filing is companion to Advice...
Filing Date:
3/12/2015
Advice No:
2015-002-PL
Effective:
6/9/2015
Expiration:
Status:
ACKNOWLEDGED
Case Manager:
Stephanie Yamada
Phone:
971-375-5110
Email:
stephanie.yamada@puc.oregon.gov
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)
ACTIONS
SERVICE LIST
SCHEDULE
Public Comments
Sort By Date
Sort By Type
Date:
6/3/2015
Action:
ACKNOWLEDGED UTILITY FILING
Description
Letter emailed.
Date:
4/24/2015
Action:
ACKNOWLEDGED UTILITY FILING
Description
Email sent.
Date:
3/12/2015
Action:
INITIAL (APPLICATION, COMPLAINT, PETITION)
Date:
3/12/2015
Action:
INITIAL UTILITY FILING
Description
Transmittal No. 2015-002-PL for Qwest Corporation d/b/a CenturyLink QC ENS Price List. This filing transfers a number of services from the CenturyLinkQC Exchange and Network Services Tariff No. 33 to its Price List. This filing is companion to Advice No. 2124 filed on March 9, 2014
Date:
5/7/2015
Action:
REPLACEMENT SHEETS, EXTENSION
Description
QWEST CORPORATION's Supplement No. 2 to Advice No. 2015-002-PL, extending effective date for rate increases.
Date:
4/7/2015
Action:
REPLACEMENT SHEETS, EXTENSION
Description
QWEST's Supplement No. 1, extending effective date to May 9, 2015
Date:
6/3/2015
Action:
STAFF REPORT
Description
Staff memo to file for acknowledgement letter written by Stephanie Yamada.
Date:
4/24/2015
Action:
STAFF REPORT
Description
Staff memo to file for acknowledgement letter written by Stephanie Yamada.