04725-2019 |
|
06/04/2019 |
CLK/Teitzman - Copy of letter dated 6/4/19 to Pine Island/Bruehl, advising that transfer application fee ($750) is to be refunded, pursuant to Order PSC-2019-0155-PAA-SU; requesting listed steps be completed so that refund may be processed. |
*04725-2019.pdf (0.2 MB)
|
03809-2019 |
|
04/19/2019 |
CORRESPONDENCE-Consumers & Representatives: CAO/Calhoun - From Tingley. |
*03809-2019.pdf (0.1 MB)
|
03800-2019 |
|
04/19/2019 |
ENG/Doehling - Memo dated 4/19/19 to CLK/Teitzman, with attached amended and restated by-laws of Pine Island Cove Homeowners Association, Inc., for docket file. |
*03800-2019.pdf (1.2 MB)
|
03707-2019 |
|
04/15/2019 |
CORRESPONDENCE-Consumers & Representatives: CAO/Calhoun - From Tingley. |
*03707-2019.pdf (0.1 MB)
|
03636-2019 |
|
04/11/2019 |
TRANSCRIPT - 4/2/19 Commission conference, Item 11. |
*03636-2019.pdf (0 MB)
|
03458-2019 |
|
04/02/2019 |
Vote sheet from 4/2/19 Commission conference, Item 11. |
*03458-2019.pdf (0.3 MB)
|
03256-2019 |
|
03/21/2019 |
RECOM for 4/2/19 Commission conference, Item 11, from ENG and GCL staff. |
*03256-2019.pdf (0.4 MB) 03256-2019_20180232-SU (Pine Island) RECOM 04-02-19 FINAL.docx (0.1 MB)
|
03171-2019 |
|
03/18/2019 |
CORRESPONDENCE-Consumers & Representatives: CAO/Calhoun - From Riffle. |
*03171-2019.pdf (0.1 MB)
|
03123-2019 |
|
03/15/2019 |
ENG/Doehling - Memo dated 3/15/19 to CLK/Teitzman, with attached communication from Wayne Smith dated 3/14/19, and notice for cancellation of Certificate No. 453-S, for docket file. |
*03123-2019.pdf (0.2 MB)
|
01310-2019 |
|
03/01/2019 |
ENG/Doehling - Copy of letter dated 3/1/19 to Pine Island/Bruehl, advising that based on staff's review of documents provided, it appears that Pine Island is exempt from the Commission's jurisdiction; staff will need to file the recommendation by 3/21/19 in order to bring docket to the 4/2/19 agenda conference; if Pine Island is unable to complete listed items on or before 3/18/19, or would like to defer the docket to a later agenda conference, contact ENG/Doehling. |
*01310-2019.pdf (0.3 MB)
|
00759-2019 |
|
02/11/2019 |
ENG/Salvador - Note dated 2/11/19 to CLK/Menasco, requesting that DN 00740-2019 be moved from Docket 20190000 to Docket 20180232. [Action completed.] |
*00759-2019.pdf (0.3 MB)
|
00740-2019 |
|
02/11/2019 |
Pine Island Cove [Pine Island] (Gregory) - Letter dated 1/17/19 [advising of] special election meeting held on 1/17/19; newly elected Pine Island board of directors meeting on 1/17/19; and listing officers elected for the coming year. |
*00740-2019.pdf (0.1 MB)
|
00388-2019 |
|
01/25/2019 |
ENG/Doehling - Note dated 1/25/19 to CLK/Wang, requesting that the docket title be changed per the General Counsel's recommendation to, "Request for cancellation of Certificate No. 453-S by Pine Island Cove Homeowners Association, Inc." [Title updated.] |
*00388-2019.pdf (0.1 MB)
|
00192-2019 |
|
01/14/2019 |
CORRESPONDENCE-Administrative: Acknowledgement letter. |
*00192-2019.pdf (0.1 MB)
|
07674-2018 |
|
12/26/2018 |
AIT/Fiscal - $750 payment record from Pine Island for filing fee; Dep 208 dated 12/26/18. |
*07674-2018.pdf (0.2 MB)
|
07673-2018 |
|
12/26/2018 |
Pine Island Cove Homeowner's Association, Inc. [Pine Island] (Bruehl) - Application for transfer of facilities and water Certificate No. 453-S [of Pinewood Cove Association, Inc.] to Pine Island. |
*07673-2018.pdf (13.4 MB)
|
03907-2019 |
|
04/24/2019 |
PAA Order PSC-2019-0155-PAA-SU cancelling Pine Island’s Certificate No. 453-S, effective the date CO is issued; Pine Island is exempt from regulation by the Commission; transfer application fee to be refunded; if no protest, order to become final and effective on issuance of a CO; if order becomes final, docket to be closed; protest due 5/15/19. |
*03907-2019.pdf (0.2 MB) 03907-2019_2019-0155.ord.docx (0 MB)
|
04490-2019 |
|
05/23/2019 |
Consummating Order PSC-2019-0183-CO-SU makes Order PSC-2019-0155-PAA-SU effective and final; docket to be closed. |
*04490-2019.pdf (0.1 MB) 04490-2019_2019-0183.ord.docx (0 MB)
|