EFSEC Document Search
Filter documents by Facility or Post Date.
Document Group![]() |
Document Name | File Date | |
---|---|---|---|
Grays Harbor Energy Center | No. EFSEC/2001-01 Amendment 3 - Final Approval Prevention of Significant Deterioration and Notice of Construction | 03/17/2006 | |
Grays Harbor Energy Center | PSD Amendment 5 Fact Sheet | 01/25/2021 | |
Grays Harbor Energy Center | Transcript | 09/18/2018 | |
Grays Harbor Energy Center | Title V Air Operating Permit Notice | 08/08/2024 | |
Grays Harbor Energy Center | Satsop DS and Adoption Notice 1996 Part 2 | 01/30/1996 | |
Grays Harbor Energy Center | Proof of Service | 11/07/2018 | |
Grays Harbor Energy Center | 2020 Q1 CT2 Excess Emissions | Unknown | |
Grays Harbor Energy Center | Returned mail for John Klingele | 06/05/2018 | |
Grays Harbor Energy Center | 2020 Q2 CT1 Monthly | Unknown | |
Grays Harbor Energy Center | NPDES Permit 2019 - Fact Sheet | 06/18/2019 | |
Grays Harbor Energy Center | Fact Sheet for Amendment 4 | 07/17/2018 | |
Grays Harbor Energy Center | 2020 Q2 CT2 CGA and Q1 Linearity | Unknown | |
Grays Harbor Energy Center | 2020 Q1 CT1 Hourly | Unknown | |
Grays Harbor Energy Center | No. EFSEC/2001-01 Amendment 3 - Final Approval Prevention of Significant Deterioration and Notice of Construction | 04/03/2006 | |
Grays Harbor Energy Center | Discharge Monitoring Reports | 01/29/2015 | |
Grays Harbor Energy Center | Transcript | 10/16/2018 | |
Grays Harbor Energy Center | Satsop DS and Adoption Notice 1996 Part 1 | 01/30/1996 | |
Grays Harbor Energy Center | Returned mail for Alliance Industrial Group Inc. | 06/05/2018 | |
Grays Harbor Energy Center | 2020 Q1 CT2 Heat Input | Unknown | |
Grays Harbor Energy Center | Returned mail for Michael Whittaker | 06/05/2018 |