Skip to main content
F-W-20150806-051
»
F-SP-20210304-008
»
F-E-20221222-024
»
Docket SP-5256 Sub 0
Docket SP-5256 Sub 0
Details
Documents
Service List
Subscribe
Docket Documents
To view a document or form, you need Adobe Acrobat Reader.
11 documents
Show
documents per page
* Please enter a number
Document Type
Description
Date Filed
Filing
FERC Form
Files:
11/13/2023
Order
Order Allowing Withdrawal of Application and Closing Docket
Files:
8/26/2015
Filing
Applicant's Petition to Withdraw
Files:
8/24/2015
Filing
Site Control
Files:
6/15/2015
Filing
State Clearinghouse Comments
Files:
4/22/2015
Filing
Annual Certification Report
Files:
4/20/2015
Filing
State Clearinghouse Comments
Files:
3/18/2015
Order
Order Requiring Publication of Notice
Files:
3/11/2015
Filing
Letter from NCUC to State Clearinghouse
Files:
3/11/2015
Filing
Confidential Exhibit 5 for CPCN and Registration Statement
Files:
2/27/2015
Filing
Application for CPCN and Registration Statement for 4.99MW 347 Mt. Pleasant Church Rd., Forest City NC 28043 Rutherford County
Files:
2/27/2015