eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  UW 177 Docket Name:  CLEARWATER SOURCE LLC Submit Public Comment
* This docket is a contested case. See the Internal Operating Guidelines and OAR 860-001
Subject Company:  CLEARWATER SOURCE LLC    
In the Matter of CLEARWATER SOURCE, LLC, Request for a General Rate Revision. Filed by Alain Cailler. Sent to Water List. (Effective Date is 5/1/20, per Order No. 19-216.)
Filing Date:  6/18/2019 Advice No: 20-49      
Effective:  1/1/2020 Expiration:   Status:  ACCEPTED
Order:  19-399Order Signed:  11/21/2019 
  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: 3/23/2022 Action:  OTHER CORRESPONDENCE (ACKN, SVC, LTR)  Searchable Doc  
  Description
Proof of service of letter 03/23/2022. 
Date: 3/23/2022 Action:  ACCEPTED UTILITY FILING  Searchable Doc  
  Description
Letter sent. 
Date: 3/22/2022 Action:  COMPLIANCE  Searchable Doc  
  Description
Clearwater Source LLC Compliance Tariff in compliance to Order No. 19-399. filed by Alain Cailer. 
Date: 2/20/2020 Action:  OTHER CORRESPONDENCE (ACKN, SVC, LTR)  Searchable Doc  
  Description
Last Used Service List. 
Date: 11/21/2019 Action:  PERMANENTLY SUSPENDED UTILITY FILING   
  Description
See Order No. 19-399 
Date: 11/21/2019 Action:  ORDER  Getdocs  
  Order No:   19-399 
  Description
Order No. 19-399 signed by Commissioners Megan W. Decker, Stephen M. Bloom, and Letha Tawney; Disposition: Stipulation Adopted. Copies served electronically on 11/21/19 and via U.S. Mail to those without email addresses on 11/21/19. 
Date: 11/15/2019 Action:  MOTION  Searchable Doc  
  Description
STAFF's Motion to Admit Stipulation and Supporting Testimony and to Adopt Stipulation, together with Declaration of Russell Beitzel. Filed by Elizabeth Uzelac. 
Date: 10/31/2019 Action:  TESTIMONY & EXHIBITS  Searchable Doc  
  Description
STAFF's Testimony in Support of the Stipulation and Exhibits of Russ Beitzel (STAFF/100-103, Beitzel). Filed by Kay Barnes. 
Date: 10/31/2019 Action:  STIPULATION  Searchable Doc  
  Description
Stipulating Parties' Stipulation executed by Clearwater Source, LLC and the Staff of the Public Utility Commission of Oregon. Filed by Sommer Moser. 
Date: 10/3/2019 Action:  LAW JUDGE RULING/MEMORANDA  Searchable Doc  
  Description
ALJ Traci Kirkpatrick issues Ruling; DISPOSITION: PROCEDURAL SCHEDULE SUSPENDED. Copies served electronically on 10/3/19 and via U.S. Mail to those without email addresses on 10/3/19. 
Date: 10/3/2019 Action:  MOTION  Searchable Doc  
  Description
STAFF's Motion to Suspend Procedural Schedule (expedited consideration requested). Filed by Joanna Tucker Davis on behalf of Sommer Moser. 
Date: 7/31/2019 Action:  LAW JUDGE RULING/MEMORANDA  Searchable Doc  
  Description
ALJ Traci Kirkpatrick issues Ruling; DISPOSITION: PROCEDURAL SCHEDULE ESTABLISHED. Notice of Contested Case Rights and Procedures attached. Copies served electronically on 7/31/19 and via U.S. Mail to those without email addresses on 7/31/19. 
Date: 7/29/2019 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
The Statesman Journal's Affidavit of Publication of the 7/17/19 Notice of Public Comment Hearing and Prehearing Conference published 7/17/19 and 7/24/19. Filed by Shelly Hora. (Reposted on 7/31/19 for full view of ad text). 
Date: 7/17/2019 Action:  CONFERENCE   
  Description
NOTICE OF PREHEARING CONFERENCE (Immediately after Public Comment Hearing). Copies served electronically on 7/17/19 and via U.S. Mail to those without email addresses on 7/17/19. (See Notice of Public Comment Hearing entry for electronic version.) CONFERENCE scheduled 7/29/2019 6:30 PM City: SALEM Room: HEARING ROOM Building: PUC Address: 201 HIGH ST SE Reporter: DIGITAL Law Judge: KIRKPATRICK, TRACI  
Date: 7/17/2019 Action:  PUBLIC COMMENT HEARING  Searchable Doc  
  Description
NOTICE OF PUBLIC COMMENT HEARING & PREHEARING CONFERENCE. Copies served electronically on 7/17/19 and via U.S. Mail to those without email addresses on 7/17/19. Notice sent to the Statesman Journal for publishing on 7/17/19 and 7/24/19. PUBLIC COMMENT HEARING scheduled 7/29/2019 6:00 PM City: SALEM Room: HEARING ROOM Building: PUC Address: 201 HIGH ST SE STE 100 Reporter: DIGITAL Law Judge: KIRKPATRICK, TRACI  
Date: 6/20/2019 4:08:08 PM Action:  SUSPENSION UTILITY FILING   
Date: 6/20/2019 Action:  ORDER  Getdocs  
  Order No:   19-216 
  Description
Order No. 19-216, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: TARIFF SHEETS SUSPENDED. Copies served on 6/20/19.  
Date: 6/18/2019 Action:  INITIAL UTILITY FILING  Searchable Doc  
  Description
In the Matter of CLEARWATER SOURCE, LLC, Request for a General Rate Revision. Filed by Alain Cailler. Sent to Water List. (Effective Date is 5/1/20, per Order No. 19-216.)