eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  CP 362 Docket Name:  CONNECTAMERICA INC - Met Retention Submit Public Comment
Subject Company:  CONNECTAMERICA INC    
Filing Date:  8/7/1997    Public Mtg: 10/19/2004   
Order:  04-646Order Signed:  10/27/2004 
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: 10/27/2004 Action:  ORDER  Getdocs  
  Order No:   04-646 
  Description
Order No. 04-646 signed by Becky L. Beier, Commission Secretary; Disposition: Certificate of Authority Cancelled. Copies served electronically and via mail 11/2/04. 
Date: 2/16/2001 Action:  ORDER  Getdocs  
  Order No:   01-180 
  Description
CONNECTAMERICA INC Order No. 01-180 signed by Commissioners Ron Eachus, Roger Hamilton, and Joan H. Smith; Disposition: Cancellation Order Rescinded; IT IS ORDERED that Order No. 01-063 canceling the certificate of authority of ConnectAmerica, Inc., is rescinded. Copies served 2/20/01. (Rec'd. in AHD on 2/16/01 late p.m.) 
Date: 1/2/2001 Action:  ORDER   
  Order No:   01-063 
  Description
Order No. 01-063 signed by Vikie Bailey-Goggins, Commission Secretary; Disposition: Certificate of Authority Canceled. Copies served 1-23-01.  
Date: 9/16/1997 Action:  ORDER   
  Order No:   97-362 
  Description
Order No. 97-362, Signed By Mike Kane, Director Utility Program, Granting Application. Copies Mailed 9/19/1997. Ph