You are here

Home » EFSEC Document » Grays Harbor Energy Center » Grays Harbor Energy Center / Compliance » Grays Harbor Energy Center / Compliance / docGroup

The Draft Transmission Programmatic Environmental Impact Statement (EIS) was released on March 31, 2025. To review the document visit the Transmission PEIS webpage
There has been an extension to comment on the Draft PEIS until May 15th. 

The Carriger Solar Draft Order #899 is available for comment April 29th through May 1st 11:59 pm. You can see the Draft Order under the "Orders" header towards the bottom of the Carriger Solar webpage.  

There are two Special Meetings for the Carriger Solar project set for May 5th and May 6th. For more information, visit the Carriger Solar webpage

If you would like to submit a comment for either of the above visit our comment database: https://comments.efsec.wa.gov

Grays Harbor Energy Center / Compliance / docGroup

Grays Harbor Energy Center - Grays Harbor Energy, LLC - Docket:180302

Process Type Document Group(s) Document link File Date Document Set
Compliance Agenda 20180717_MonthlyAgenda 07/10/2018 00012
July 17, 2018 Council Meeting Agenda
Compliance Agenda Council Meeting Agenda 08/21/2018 00015
August 21, 2018 Agenda for the monthly Council Meeting
Compliance Agenda Council Meeting Agenda 09/12/2018 00018
September 18, 2018 EFSEC council monthly meeting agenda.
Compliance Agenda Agenda 10/16/2018 00020
Monthly Council Meeting October 16, 2018, Agenda
Compliance Agenda 20181113_Agenda 11/13/2018 00024
Agenda for Energy Facility Site Evaluation Council November...
Compliance Agenda Notice Canceling Monthly Agenda 12/18/2018 00026
Cancellation of the December 18, 2018 Energy Facility Site...
Compliance Agenda Agenda for 01/15/19 Council Meeting. 01/15/2019 00033
Energy Facility Site Evaluation Council, January 15, 2019...
Compliance Amendment Errata Sheet for SCA Amendment 5 02/15/2011 00031
Site Certification Agreement Amendment for Grays Harbor...
Compliance Amendment Amendment Request 08/17/2020 00068
Site Certification Agreement Amendment Request August 17,...
Compliance Comment GHE Comment Letter 09/19/2022 0100
Resolution 351 Comments
Compliance Documents Returned mail for Alliance Industrial Group Inc. 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Bill Goerers 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Ben Tansy 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Carpenters Local No. 317 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Charles Dubois 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Doug Zepp 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail from Earl Anderson 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Ernest and Vicki Cummings 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Harold & Dallas Smiley 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Michael Whittaker 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Richard Vatne 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Returned mail for Warren Wolcott 05/16/2018 00006
Returned first class mail which attempted to provide the...
Compliance Documents Proof of Service 06/05/2018 00008
Notice of June Council Meeting Cancellation.
Compliance Documents Returned mail for Alliance Industrial Group Inc. 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for Al Lukin 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for Doris Kohler 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for John Klingele 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents REturned mail for Jim & Lisa Brewer 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for Michael Whittaker 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for Ray McPherson 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for The Olympia-Kenniwick 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for Welch 06/05/2018 00010
Returned mail for Notice of June Council Meeting...
Compliance Documents Returned mail for Irl Perkins 07/11/2018 00013
Returned mail for July 17, 2018 Council Meeting Agenda.
Compliance Documents Returned mail for The Olympian-Kennewick 07/11/2018 00013
Returned mail for July 17, 2018 Council Meeting Agenda.
Compliance Documents Proof of Service 08/21/2018 00015
August 21, 2018 Agenda for the monthly Council Meeting
Compliance Documents Proof of Service 09/12/2018 00018
September 18, 2018 EFSEC council monthly meeting agenda.
Compliance Documents Proof of Service 10/10/2018 00020
Monthly Council Meeting October 16, 2018, Agenda
Compliance Documents Returned mail for Kevin Fromm 10/10/2018 00023
Returned mail for Monthly Council Meeting October 16, 2018...
Compliance Documents Proof of Service 11/07/2018 00024
Agenda for Energy Facility Site Evaluation Council November...
Compliance Documents Proof of Service 12/18/2018 00026
Cancellation of the December 18, 2018 Energy Facility Site...
Compliance Documents State Environmental Policy Act (SEPA) Environmental Checklist 02/07/2005 00029
Grays Harbor Energy Transfer of Control from Duke Energy...
Compliance Documents Returned mail for PNW Office Wildnerness Society 11/07/2018 00032
Returned mail for Agenda for Energy Facility Site...
Compliance Documents Returned mail for Robert Criswell 11/07/2018 00032
Returned mail for Agenda for Energy Facility Site...
Compliance Documents Proof of Service 01/15/2019 00033
Energy Facility Site Evaluation Council, January 15, 2019...
Compliance Documents [No group] 20190125_GH_2018_Q4_Cooling_Tower_Emissions 00054
GHEC Air Emissions Report 2018 Quarter 4. (CD rec'd 7-...
Compliance Documents [No group] 20190125_GH_2018_Q4_Diesel_Generator 00054
GHEC Air Emissions Report 2018 Quarter 4. (CD rec'd 7-...
Compliance Documents [No group] 2020 Q1 Aux Boiler Emissions 00075
April 23 2020 Air Emissions Report Q1
Compliance Documents [No group] 2020 Q1 Cooling Tower Emissions 00075
April 23 2020 Air Emissions Report Q1
Compliance Documents [No group] 2020 Q1 CT1 CEMS Downtime 00075
April 23 2020 Air Emissions Report Q1
Compliance Documents [No group] 2020 Q1 CT1 Daily 00075
April 23 2020 Air Emissions Report Q1

Pages