You are here

Home » EFSEC Document » Grays Harbor Energy Center

Grays Harbor Energy Center

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

Process Type Document Group(s) Document link File Date Document Set
Adjudication Order Order 809 - Transfer of Control 02/01/2005 00028
Council Orders for Grays Harbor Energy
Adjudication Order Order 812 - Order on Financial Assurances for Site Restoration 03/15/2005 00028
Council Orders for Grays Harbor Energy
Adjudication Order Order 860 - Recommending Approval of Amendment No. 5 of SCA of Satsop CT Project 12/21/2010 00028
Council Orders for Grays Harbor Energy
Adjudication Order Order 876 - Order to Revise the Schedule of Compliance in NPDES Permit No. WA-002496-1 04/19/2016 00028
Council Orders for Grays Harbor Energy
Application Report Office of State Fire Marshall 3rd Qtr. Report 01/17/2018 00003
Washington State Patrol - Office of the State Fire Marshal...
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-...

Pages