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

LSROrderResp-Reject-ATT-SE.txt (10.08 & 10.09)

Schema (10.08 & 10.09)

Changed field name ERROR_CODE and ERROR_MSG on ATT SE Reject Messages to ERRORCODE and ERRORMESSAGE (CLECSE10-074)

9/28/2010

All Documents

Added Link for Version 10.10 Documentation – Changes include versioning

11/11/2010

CSIResp-ATT.txt (10.08, 10.09, 10.10)

Added NAME field to CSI_SERVICE_INFO Section to match schema

1/11/2011

All Documents

Added Link for Version 10.11 Documentation – Changes include versioning

3/24/2011

All Documents

Added Link for Version 10.12 Documentation – Changes include versioning

7/27/2011

All Documents

Added Link for Version 10.13 Documentation – Changes include versioning, added footnote to all sample mappings, and updated LSR Overview-XML Technical Documentation in sections 6.2, 8, 11 and 12 with some minor verbiage editing for clarity.

11/28/2011

All Documents

Added Link for Version 10.14 Documentation – Changes include versioning

3/28/2012

All Documents

Added Link for November 12th Release Documentation called "files"– Changes include single version, removal of the RVER in sample mappings, updated Schema files with RVER at the end of the HDR section and changed to optional. Any reference to RVER in LSR Overview-XML Technical documentation has a note stating "valid until 11/12/2012".

7/19/2012

UOM-LSR-Base.xsd schema

Changed the UOM-LSR-Base.xsd schema file to correct the file that was loaded. Removed references to "ERROR_CODE" & "ERROR_MSG".Corrected field length on the following: STATUS_MSG from STR100_Type to STR110_Type,REMARKS from REMARKS_Type to STR350_Type,RDET from STR100_Type to STR110_Type.

10/25/2012

Overview Document
Active Version Table

Overview section 9.1 and 12, removed all references to RVER. Removed references to active LSOG Versions from the Active version table.

12/05/2012

Internet Cert Instructions
Overview section
files

Updated sponsorship for SSL certificates for the LSR XML application. Updated the Post Order Diagram under section 5.3. TLD field in the schema named UOM-LSR-Base.xsd needs to be increased from 4 bytes to 12 bytes to match the LSOR.

03/30/2015

Update XMLMainpage.htm

Changed all instances of 22-State to 21-State and 13-State to 12-State, changed all instances of 13 in table headers to 12. Removed X under the 13 column on REQTYPs S, W, X and Y for the table in 3.2.1 Order Request Transaction Matrix and Removed X on REQTYP U in the 9 column.

08/13/2015