Document

Description of change

Posted Date

TelNoAssign-ResInquiryReq-ATT-SE.txt

Remove TOS field from the inquiry (not valid)

2/6/2009

PONListResp-ATT-SE.txt

Add SENT_DATE and SENT_TIME fields to PON_INFO section of the response (fields were missing)

2/6/2009

LoopPre-QualResp-ATT.txt

Add EML field to response (field was missing)

2/6/2009

IDLCResp-ATT.txt

Remove SC1 field from response (not valid)

2/6/2009

BRIISDNReq-ATT.txt

Remove FA field from response (not valid)

2/6/2009

RPLResp-ATT.txt

Add CSR_NAME (NAME) field to response (field was missing)

2/6/2009

BRIISDNResp-ATT.txt

Remove AFT field from response (not valid)

2/6/2009

LSROrdResp-FOC-ATT.txt

Add ORD field to /HDR and make it repeating (schema updated to reflect repeating field as well)

2/6/2009

CSIReq-ATT.txt

Remove repeating indicator (*) from WTN field

2/6/2009

CSIResp-ATT.txt

Change “FEATURE_GRP” to “PRE_FEATURE_GRP”

2/6/2009

NPForm-ATT.txt

Remove TNP field (not valid)

2/6/2009

All Post Order Sample Mapping Documents (Both Regions)

Remove STATE field from /HDR (not needed on post-order transactions)

2/6/2009

LSROrderReq-ATT.txt

New 13-State file that replaces LSROrderReq-ATT-ALL.  Changed to reflect LSR Order Header fields that apply to 13-State orders

2/6/2009

LSROrderReq-ATT-SE.txt

New 9-State file that replaces LSROrderReq-ATT-ALL.  Changed to reflect LSR Order Header fields that apply to 9-State orders

2/6/2009

LSRForm-ATT.txt

Remove INIT_EMAIL field from form (only valid on manual orders)

2/6/2009

LSROrder Resp-BCN-ATT-SE.txt

LSROrder Resp-FOC-ATT-SE.txt

LSROrder Resp-Jeopardy-ATT-SE.txt

LSROrder Resp-Reject-ATT-SE.txt

LSROrder Resp-SOC-ATT-SE.txt

Add CBCID field to SERVICES_INFO section (field was missing).  Schema file updated accordingly.

2/6/2009

DLForm-ATT.txt

Moved YPH field from LISTING_INSTRUCTION to ADVERTISING per Accessible Letter CLECALL09-002

2/6/2009

LSROrderResp-SOC-ATT.txt

Moved “</p3:FIRM_ORDER_NOTIFICATION>” to the proper location in the sample mapping diagram.

2/6/2009

LSROrderResp-Reject-ATT.txt

Removed first occurrence of ERRORCODE and ERRORMESSAGE.  All error codes and messages will be returned in the ERROR_LIST section

2/6/2009

LSROrderResp-FOC-ATT-SE.txt

Added the following fields to the SERVICES_INFO Section to accommodate complex products – DIDNUM, FNUM, TGLNUM, CNUM, TNNUM

2/6/2009

LSROrderResp-Reject-ATT-SE

Added the following fields to the ERROR_GRP to accommodate complex products – LNUM, HNUM, DIDNUM, FNUM, TGLNUM, CNUM, TNNUM, CNUM, TNNUM, DNUM, DLNUM, LEGNUM

2/6/2009

XML General Information

Removed STATE field from Post-Order Header Matrix Section 12

2/6/2009

Schema Zip File

Removed unused forms from zip file (LR-Form.xsd, LSRCM-FORM.xsd,  PTB-Form.xsd, RFR-Form.xsd, DSRED-Form.xsd) 

2/6/2009

LSROrderResp-BCN-ATT.SE.txt

LSROrderResp-FOC-ATT.SE.txt

LSROrderResp-Jeopardy-ATT.SE.txt

LSROrderResp-POS-ATT.SE.txt

LSROrderResp-Reject-ATT.SE.txt

LSROrderResp-SOC-ATT.SE.txt

Added “*” to the end of the ORD field in the /HDR section to indicate repeating field.  Based on business rule change to allow for multiple ORDs in the header for 9-state order notifications.

2/20/2009

ServiceOrderStatusResp-ATT-SE.txt

Added CLEC_APPL_ID and CLEC_APPL_PASSWORD fields to response.

2/20/2009

LoopQualReq-ATT.txt

Removed “*” from SVC_ADDR_GRP

2/20/2009

CSIResp-ATT

Add “(NAME)” to the end of the CSR_NAME field

2/20/2009

ESDReq-ATT-SE.txt

Change “FEATURE_GRP” to “PRE_FEATURE_GRP”

2/20/2009

CSIResp-ATT-SE.txt

Moved “*” from HID field to “HID_BLOCK_GRP”

2/20/2009

LoopQualReq-ATT-SE.txt

Removed “*” from SVC_ADDR_GRP

2/20/2009

ESDReq-ATT-SE.txt

Removed “*” from SVC_ADDR_LIST

2/20/2009

UnparsedCSIReq-ATT-SE.txt

Change “AGAUTH-ST” to “AG-AUTH-ST”

2/20/2009

UOM-Base.xsd

Changed Max field length of ORD_Type from 8 to 14 characters

3/6/2009

Pre-Order/Post-Order Sample Maps

Corrected starting element behind “<p1:” for all samples

3/6/2009

LSForm-ATT-SE.txt

LSNPForm-ATT-SE.txt

PSForm-ATT-SE.txt

RSForm-ATT-SE.txt

Add “*” to INSIDE_WIRE_TYPE_GRP to show as repeating

3/6/2009

NPForm-ATT.txt

NPForm-ATT-SE.txt

Add “*” to NP_SVC_DET to show as repeating

3/6/2009

LSROrderResp-PN-ATT.txt

LSROrderResp-PN-ATT-SE.txt

 

Add “*” to PN_DET to show as repeating

3/6/2009

LoopQualResp-ATT.txt

Add “*” to ATT_LOOP_QUAL_MAKEUP to show as repeating

3/6/2009

LoopQualResp-ATT-SE.txt

Add “*” to ATT­_SE_LOOP_QUAL_MAKEUP to show as repeating

3/6/2009

All Order Notification Sample Mapping Documents

Correct the value behind “P1” in all sample maps

3/20/2009

LSROrderResp-BCN-ATT-SE.txt

Added FNUM and CCEA fields

3/20/2009

LSROrderResp-FOC-ATT-SE.txt

Added CCEA and FECCKT fields

3/20/2009

LSROrderResp-Jeopardy-ATT-SE.txt

Added CCEA and removed multiple fields

3/20/2009

LSROrderResp-Reject-ATT-SE.txt

Added CCEA removed NPORD

3/20/2009

LSROrderResp-SOC-ATT-SE.txt

Added FNUM and CCEA fields

3/20/2009

LoopQualResp-ATT.txt

Added “(DLCTYPE)” to DLCTYP line

3/20/2009

DLForm-ATT-SE.txt

Moved YPH field from Advertising Section to Listing Instruction Section

3/20/2009

LSForm-ATT-SE.txt

Remove the “*” from TIE DOWN CABLE GRP and TIE DOWN CONNECTION GRP

3/20/2009

LSROrderResp-FOC-ATT.txt

Removed “*” from the DIRECTORY_INFO section

3/20/2009

CSIResp-ATT.txt

Added LEX field and removed PROF field in support of a July Release project

3/20/2009

DLForm-ATT.txt

Removed PROF field in support of a July Release project

3/20/2009

UOM-Base.xsd

Updated field length of OMSD field from 83 characters to 1 character in support of a July Release project

3/20/2009

Main Page Documentation

Replaced content that appears on the main page of the XML Technical Specifications tab

3/20/2009

LSROrderResp-Reject-ATT-SE.txt

LSROrderResp-BCN-ATT-SE.txt

LSROrderResp-SOC-ATT-SE.txt

Removed CBCID field from SE responses, Removed “*” from RTI field

4/9/2009

LSROrderResp-Jeopardy-ATT-SE.txt

LSROrderResp-POS-ATT-SE.txt

Removed the following fields – HID, TLI, NPORD, LTXTY, PHRASE, LTXNUM, LTEXT

4/9/2009

LSROrderResp-PN-ATT-SE.txt

Fixed typo </p3:LSR_RSP to </p3:LSR_RESP

4/9/2009

LSROrderResp-SOC-ATT.txt

Fixed typo on field name LISTADDR to LISTADR

4/9/2009

LSROrderResp-FOC-ATT.txt

Removed “*” from RTI, ORDL fields

4/9/2009

LSROrderResp-Jeopardy-ATT.txt

Removed “*” from ORDL field

4/9/2009

LSROrderResp-PN-ATT.txt

Fixed typo </p3:LSR_RSP to </p3:LSR_RESP

4/9/2009

LSROrderResp-SOC-ATT.txt

Fixed typo on field name LISTADDR to LISTADR, added “*” to ORDL field

4/9/2009

CSIResp-ATT.txt

Removed “*” from CSI_DELIV_ADDR_INFO, added “*” to BILLON

5/18/2009

LSRForm-ATT-SE.txt

Removed FEATURE_GRP

5/18/2009

CSIResp-ATT-SE.txt

Removed “*” from FEATURE_DETAIL, PULSE, SSIG, TGN, RIN, TKID fields

5/18/2009

EUForm-ATT-SE.txt

Removed “*” from INSIDE_WIRE

5/18/2009

UOM-Base.xsd

Added new TGRTI Type to support 10 character TGRTI field

5/18/2009

All Post-Order Sample Mapping documents

Added STATE field into the /HDR

5/18/2009

General Information (Main Page)

Separated Order WSDL file into inbound and outbound files

5/18/2009

Notifications Sample Mapping Documents

Fixed typo ATT_LSR_ORD_RESP to ATT_LSR_ORD_RSP

5/18/2009

UOM Base

Field length changes: BTL, BTLEN, ELL, ILL, LCL, LL changed from 9 to 11 characters, TYPE changed from 1 – 5 characters, RESPD changed from 80 to 264 characters

6/26/2009

CRSResaleForm-ATT-SE.txt

CRSUNEForm-ATT-SE.txt

CRSResaleForm-ATT.txt

CRSUNEForm-ATT.txt

Order Schema

Moved SECONDARY_ADDRESS_DET within SERVICE_DET

6/26/2009

PONListResp-ATT-SE.txt

ServiceOrderStatusResp-ATT-SE.txt

Removed CLEC_APPL_ID and CLEC_APPL_PASSWORD

6/26/2009

TelNoAssign-ResInquiryResp-ATT.txt

Moved POOLSTAT inside TNRES_DET to match schema

6/26/2009

LSROrderResp-PN-ATT.txt

LSROrderResp-PN-ATT-SE.txt

Added MESSAGE_ID & PON to HDR

6/26/2009

CSIResp-ATT.txt

Removed  “*” from BILLON

 

All documents

Added link for Version 10.06 Documentation –

7/27/2009

CSIResp-ATT-SE.txt (10.05)

Added “*” to LISTED_NAME_GRP to indicate repeating

7/27/2009

Base Documents version 10.06

Changed the way Types are defined in the base documents to reduce schema size

7/27/2009

WSDL files

Updated ATT address information in WSDL files

7/27/2009

Schema Zip files

Removed unnecessary fields from zip file

9/24/2009

POP-Form.xsd

Changed the following field lengths: LMSTAT_IN (from 1 to 6), LCA (from 10 to 50), LMSTAT (from 1 to 11)

9/24/2009

CSIResp-ATT-SE.txt (10.05 & 10.06)

Removed CSI_ERROR_MSG_GRP from Sample Mapping Document.  These fields do not return.  All messages go back in RESP_STATUS_GRP.

11/12/2009

LSROrderResp-Jeopardy-ATT-SE.txt (10.05 & 10.06)

Added ORD field to SERVICES_INFO Section and removed “*” from the Header ORD on Sample Mapping document (no changes to schema)

11/12/2009

LSROrderResp-Jeopardy-ATT-.txt (10.05 & 10.06)

Added ORD field to SERVICES_INFO Section and removed ORD from HDR on Sample Mapping document (no changes to schema)

11/12/2009

Generic Information Main Page – Section 12

Added additional information to the STATE Field in the Pre-Order Header section to further explain the use of this field on 9-State Unparsed CSR transactions.  Added explanation for CCNA field in the Order Header section to indicate this field must be populated on inbound order transactions

11/12/2009

LSROrderResp-SOC-ATT.txt (10.05 & 10.06)

Replaced P1 prefixes in DIRECTORY_INFO with P3

11/12/2009

XML Schema zip file (10.06)

Changed the following field lengths (from-to):  EXP_RSN 1-2, EOS 2-10, FDT 1-2, LCQ 1-2, F1DT 1-12, F2DT 1-12, AF1DT 1-12.  Changed ERRORMESSAGE_Type" to "STR264_Type

11/12/2009

All Documents

Added Link for Version 10.07 Documentation – Changes include versioning and the following field length changes:  FB_STREET, FB_BILLNM, FB_SBILLNM, STREET, BILLNM, SBILLNM change from 25 to 30 characters in version 10.07.  LEGNUM changes from 3 to 5 characters in version 10.07.

12/2/2009

CSIResp-ATT-SE.txt (10.05, 10.06, 10.07)

CSIResp-ATT.txt (10.05, 10.06, 10.07)

RPLResp-ATT.txt (10.05, 10.06, 10.07)

Added “*” to all Feature Detail fields to reflect the ability to return multiple Feature Details for each Feature.  No impact to schema.

12/2/2009

ServiceAvailabilityResp-ATT-SE.txt

Removed the “*” from the flowing fields which do not repeat – TOSOFG, PRODUCT_NAME, USOC (Versions 10.05, 10.06, 10.07)

1/13/2010

CSIResp-ATT-SE.txt

Added “*” to LISTED_ADDR_FLOAT which does repeat (Versions 10.05, 10.06, 10.07)

1/13/2010

LoopQualResp-ATT-SE.txt

LoopReserveResp-ATT-SE.txt

Added “*” to LMU_GRP which does repeat.  (Versions 10.05, 10.06, 10.07)

1/13/2010

10.06 Schema

The change documented above for version 10.07  (Changes to the following field length changes:  FB_STREET, FB_BILLNM, FB_SBILLNM, STREET, BILLNM, SBILLNM change from 25 to 30 characters in version 10.07.  LEGNUM changes from 3 to 5 characters in version 10.07.) also applies to version 10.06 effective with, and not before the March 22, 2010 version 10.07 release.  The fields listed above are only used in the 9-State region.  A second version of the 10.06 schema has been added and marked effective 3/22/2010.

1/13/2010

Generic Information Main Page – Section 9.1

Updated the following exception descriptions:  

10007: XXX form is required with REQTYP/ACT [X/X] combination in REGION XX

10008: XXX form is prohibited with REQTYP/ACT [X/X] combination in REGION XX

2/22/2010

XML Schema zip file (10.06 & 10.07)

Changes the RORD field from 14-20 characters.  Changed field names in POP-Form.xsd to match documentation: 

LPSTAT changed to LOOPSTAT 

LMSTAT_IN changed to LMSTAT

2/22/2010

Order-ATT wsdl file (10.06 & 10.07)

Changed the return OK message from tns:OK to Order:OK

2/22/2010

LSROrderResp-FirmOrderACK-ATT-SE.txt (10.06 & 10.07)

Removed “<p3:NOTIFICATION” wrapper as it does not return on this response

2/22/2010

All Documents

Added Link for Version 10.08 Documentation – Changes include versioning

3/31/2010

CSIResp-ATT-SE.txt (10.06, 10.07)

CSIResp-ATT.txt (10.06, 10.07)

RPLResp-ATT.txt (10.06, 10.07)

Removed “*” from Feature Detail field.  No impact to schema.

3/31/2010

XML Schema zip file (10.06, 10.07, 10.08)

UOM-Base.xsd (10.06, 10.07, 10.08)

UOM-LSR-Base.xsd (10.06, 10.07, 10.08)

Changed length of REMARKS field from 240 – 350 characters to match SE documentation.

4/15/2010

CSIResp-ATT-SE.txt (10.06, 10.07, 10.08)

Added “*” from Feature Detail field.  No impact to schema.  Incorrectly removed on 3/31/2010

4/15/2010

LSROrderReq-ATT.txt (10.07, 10.08)

Added AN field for Simple Port (effective with July 19, 2010 version 10.08 Release)

6/7/2010

LSRForm-ATT-SE.txt (10.07, 10.08)

Added AGAUTH field for Simple Port (effective with July 19, 2010 version 10.08 Release)

6/7/2010

Generic Information Main Page – Section 8

Added inbound vs. outbound wss-wssecurity information

6/7/2010

All Documents

Added Link for Version 10.09 Documentation – Changes include versioning

7/14/2010