eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  CP 983 Docket Name:  RESORT NETWORK SERVICES LLC - Met Retention Submit Public Comment
Subject Company:  RESORT NETWORK SERVICES LLC    
Filing Date:  9/14/2001      
Order:  04-160Order Signed:  3/17/2004 
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: 3/17/2004 Action:  ORDER  Getdocs  
  Order No:   04-160 
  Description
Order No. 04-160 signed by Lee Sparling, Director of Utility Program; Disposition: Certificate of Authority Cancelled. Copies served electronically and via mail on 3/19/04. 
Date: 4/19/2002 Action:  ORDER  Getdocs  
  Order No:   02-286 
  Description
Order No. 02-286 signed by John Savage, Director, Utility Program; Disposition: Cancellation Order Rescinded. Copies served via mail on 4/23/02. 
Date: 3/26/2002 Action:  ORDER   
  Order No:   02-206 
  Description
Order No. 02-206 signed by Becky L. Beier, Commission Secretary; Disposition: Certificate of Authority Canceled. Copies served 3/29/02. 
Date: 11/19/2001 Action:  ORDER   
  Order No:   01-975 
  Description
Order No. 01-975 signed by Phil Nyegaard, Acting Director of Utility Program; Disposition: Granted. Copies served 11/21/01.