Maine Public Utilities Commission
from January 01, 1998
Last Document: January 01, 2021
Cantidad de documentos en esta fuente: 4184
January 01, 2006
2006-78 (MPUC 2006-152). Public Utilities Commission.
January 01, 2003
2002-377 (MPUC 2002-377). Public Utilities Comm.
January 01, 2013
Northern New England Telephone Operations Inc., 012413 MEPUBUTL, 2012-00538
January 01, 2015
Maine Public Utilities Commission, 051815 MEPUBUTL, 2014-00306
January 01, 2002
2002-208 (MPUC 2002-208). Public Utilities Comm.
January 01, 2020
Power, 092320 MEPUBUTL, 2020-00208
January 01, 2003
2003-544 (MPUC 2003-180). Public Utilities Comm.
January 01, 2002
2003-276 (MPUC 2003-106). C III Comm. Operations.
January 01, 2015
Maine Public Utilities Commission, 062415 MEPUBUTL, 2015-00007
January 01, 2011
Maine Public Utilities Commission, 112211 MEPUBUTL, 2011-203
January 01, 2018
Belfast Water District, 060818 MEPUBUTL, 2018-00043
January 01, 2011
Bangor Hydro Electric Co., 101911 MEPUBUTL, 2011-170
January 01, 2019
DWW Solar II, LLC, 123119 MEPUBUTL, 2019-00249
January 01, 2008
No. 2008-285 (2008). MAINE PUBLIC UTILITIES COMMISSON.
January 01, 2018
Maine Telephone Co., 091118 MEPUBUTL, 2018-00238
January 01, 2004
2004-053 (MPUC 2004-153). Public Utilites Commission.
January 01, 2008
No. 2008-156 (2008). MAINE PUBLIC UTILITIES COMMISSON.
January 01, 2018
Kennebunk, Kennebunkport and Wells Water District, 091218 MEPUBUTL, 2018-00218
January 01, 2020
Quinebaug Solar, LLC, 060720 MEPUBUTL, 2021-00110
January 01, 2002
2002-232 (MPUC 2002-232). Public Utilities Comm.
January 01, 2015
Efficiency Maine Trust Second Triennial Plan, 090915 MEPUBUTL, 2012-00449
January 01, 2003
2003-083c (MPUC 2003-35). Public Utilities Comm.
January 01, 2011
Maneri-Agraz, LLC v. Competitive Electricity Provider, 091611 MEPUBUTL, 2011-318
January 01, 2017
Maine Public Utilities Commission, 112917 MEPUBUTL, 2017-00195
January 01, 2014
Emera Maine, 090314 MEPUBUTL, 2014-00229
January 01, 2017
Maine Public Utilities Commission, 020717 MEMEPUBUTL, 2016-00084
January 01, 2014
Central Maine Power Co., 020514 MEPUBUTL, 2011-00138
January 01, 2008
No. 2008-214 (2008). MAINE PUBLIC UTILITIES COMMISSON.
No. 2008-289 (2008). MAINE PUBLIC UTILITIES COMMISSON.
January 01, 2003
2002-245 (MPUC 2002-245). Public Utilities Comm.
January 01, 2018
Rumford Water District, 071318 MEPUBUTL, 2018-00022
January 01, 2004
2004-088 (MPUC 2004-165). Public Utilites Commission.
January 01, 2009
No. 2009-37 (02-2009). Maine Public Utilities Commission.
January 01, 2017
Lincolnville Networks, Inc., 082917 MEPUBULT, 2017-00180
January 01, 2007
No. 2006-741 (01-2007). CRC COMMUNICATIONS OF MAINE, INC.
January 01, 2003
2003-012 (MPUC 2003-8). ACC Telecommunications.
January 01, 2020
Central Maine Power Co., 061920 MEPUBUTL, 2020-00065
Public Utilities Commission, 122220 MEPUBUTL, 2017-00311
January 01, 2015
Bingham Water District Request for Approval of Temporary Rate Change Pursuant To Section 1322, 041415 MEPUBUTL, 2015-00070
January 01, 2002
2002-112 (MPUC 2002-112). Public Utilities Comm.
January 01, 2008
No. 2006-739 (01-2008). Time Warner Cable Information Services of Maine, LLC.
January 01, 2004
2004-051 (MPUC 2004-148). Public Utilites Commission.
2004-112 (MPUC 2004-6). Public Utilites Commission.
January 01, 2014
Northern New England Telephone Operations LLC, 112114 MEPUBUTL, 2013-00340
January 01, 2019
Houlton Water Co., 042319 MEPUBUTL, 2019-00078
January 01, 2015
University of Maine, 041615 MEPUBUTL, 2015-00006
January 01, 2013
South Berwick Water District, 110813 MEPUBUTL, 2013-00456
January 01, 2004
2004-114 (MPUC 2004-11). Public Utilites Commission.
January 01, 2017
Maine Public Utilities Commission, 121817 MEPUBUTL, 2017-00184
January 01, 2016
Pisgah Mountain, LLC, 112116 MEMEPUBUTL, 2016-00274
← Previous
1
2
3
4
5
6
7
8
9
…
83
84
Next →
Login
vlex
/