Skip to main content
Note: Most documents filed before July 23, 2013, will not be searchable by the filtering categories (Types, Submitter Roles, etc.) shown to the left of the results, below. Some of those documents, especially those filed before 2008 are not linked but a text search using the box above will search for the text in their titles and descriptions. Unlinked documents may be found on the Legacy Documents subpage on the project/proceeding’s web page or requested from our Docket Unit

All Documents in this docket

1-10 of 41 results

TN #:254236 Description:ANNUAL COMPLIANCE REPORT- 2023
Date: 01/31/2024 Size: 27912KB

TN #:248625 Description:ANNUAL COMPLIANCE REPORT- 2022
Date: 02/01/2023 Size: 17987KB

TN #:246831 Description:ANNUAL COMPLIANCE REPORT- 2021
Date: 10/26/2022 Size: 25454KB

TN #:242937 Description:
Date: 05/05/2022 Size: 6884KB

TN #:242238 Description:AUTHORIZATION LETTER FOR IMPLEMENTATION OF THE CEC-APPROVED 2015 POST-CERTIFICATION PETITION REGARDING INSTALLATION OF TEMPORARY WATER TANKS.
Date: 03/10/2022 Size: 536KB

TN #:237868 Description:Quarterly Compliance Report - Quarter 1 2021
Date: 05/20/2021 Size: 9812KB

TN #:237865 Description:ANNUAL COMPLIANCE REPORT- 2020
Date: 05/19/2021 Size: 24956KB

TN #:237410 Description:QUARTERLY COMPLIANCE REPORT- Q4 2020
Date: 04/09/2021 Size: 10334KB

TN #:237409 Description:QUARTERLY COMPLIANCE REPORT- Q2 2020
Date: 04/09/2021 Size: 10246KB

TN #:237408 Description:QUARTERLY COMPLIANCE REPORT- Q1 2020
Date: 04/09/2021 Size: 9980KB

1 2 3 4 >