Maine Public Utilities Commission
from January 01, 1998
Last Document: January 01, 2021
Cantidad de documentos en esta fuente: 4184
January 01, 2003
2002-518 (MPUC 2002-518). Public Utilities Comm.
January 01, 2011
PAETEC Communications, Inc., 083011 MEPUBUTL, 2011-260
January 01, 2008
No. 2008-218 (2008). MAINE PUBLIC UTILITIES COMMISSON.
January 01, 2010
Covanta Energy, 111210 MEPUBUTL, 2010-210
January 01, 2015
Maine Natural Gas Corp., 082415 MEPUBUTL, 2015-00165
January 01, 2013
Maine Public Utilities Commission, 011513 MEPUBUTL, 2012-003
January 01, 2016
Houlton Water Company, 110816 MEMEPUBUTL, 2016-00086
January 01, 2002
2002-407 (MPUC 2002-407). Public Utilities Comm.
January 01, 2018
Maine Public Utilities Commission, 061818 MEPUBUTL, 2017-00184
January 01, 2005
2005-330 (MPUC 2005-134). Public Utilities Commission.
January 01, 2004
2004-192 (MPUC 2004-61). Public Utilites Commission.
January 01, 2009
No. 2008-421 (01-2009). Public Utilities Commission.
No. 2008-484 (02-2009). Aqua Maine, Inc.
January 01, 2004
2004-339apx (MPUC 2004-116). Public Utilites Commission.
January 01, 2003
2003-357 (MPUC 2003-130). Central Maine Power Co.
January 01, 2013
Friend, 032713 MEPUBUTL, 2013-00122
January 01, 2016
The Maine Water Company Hartland Division, 113016 MEMEPUBUTL, 2016-00259
January 01, 2013
Blue & Silver Energy Consulting, LLC, 040413 MEPUBUTL, 2013-00164
Revision Energy, LLC, 020513 MEPUBUTL, 2012-00556
January 01, 2009
No. 2007-002 (04-2009). Maine Public Utilities.
January 01, 2003
2002-494 (MPUC 2002-494). Public Utilities Comm.
January 01, 2015
Summit Natural Gas of Maine, Inc., 052715 MEPUBUTL, 2014-00004
January 01, 2016
Maine Public Utilities Commission, 031616 MEMEPUBUTL, 2015-00266
January 01, 2008
No. 2007-267 (01-2008). Appeal of Consumer Assistance.
January 01, 2004
2004-021 (MPUC 2004-73). Public Utilites Commission.
January 01, 2002
2002-400 (MPUC 2002-400). Public Utilities Comm.
January 01, 2021
Insight Sourcing Group, LLC., 061621 MEPUBUTL, 2021-00107
January 01, 2007
No. 2005-412 (2) (01-2007). BOB BEMIS, ET AL.
January 01, 2002
2002-145 (MPUC 2002-145). Public Utilities Comm.
January 01, 2005
2005-172 (MPUC 2005-71). Public Utilities Commission.
January 01, 2002
2002-534 (MPUC 2002-534). Public Utilities Comm.
January 01, 2015
Clinton Agri-Energy, LLC, 092415 MEPUBUTL, 2013-00387
January 01, 2020
City of Ellsworth Water Department, 030520 MEPUBUTL, 2020-00041
January 01, 2013
Maine Woods Pellet, 082213 MEPUBUTL, 2013-00409
January 01, 2011
Northern Utilities, Inc., 103111 MEPUBUTL, 2011-279
January 01, 2017
Emera Maine, 091317 MEPUBULT, 2017-00243
January 01, 2005
2005-3 (MPUC 2005-159). Public Utilities Commission.
January 01, 2016
Hampden Water District, 020216 MEMEPUBUTL, 2016-00022
January 01, 2017
10 Person Complaint Regarding The Restoration Efforts Due To An Outage On 7/27/16 Pertaining To Central Maine Power Company, 011217 MEMEPUBUTL, 2016-00170
January 01, 2008
No. 2008-25 (01-2008). Integrys.
January 01, 2007
No. 2006-726 (01-2007). CENTRAL MAINE POWER.
January 01, 2009
No. 2006-019 (04-2009). Maine Public Utilities Commission.
No. 2009-113 (04-2009). Brunswick and Topsham Water District.
January 01, 2013
Summit Natural Gas of Maine, Inc., 050213 MEPUBUTL, 2013-00175
January 01, 2015
Maine Public Utilities Commission, 042215 MEPUBUTL, 2013-00207
January 01, 2003
2003-380 (MPUC 2003-135). Maine Public Service Co.
January 01, 2016
American Edison LLC, 020316 MEMEPUBUTL, 2016-00013
January 01, 2021
Versant Power Request for Approval of a Distribution Rate Change, 101821 MEPUBUTL, 2020-00316
January 01, 2011
Bangor Hydro-Electric Co., 042511 MEPUBUTL, 2010-377
January 01, 2003
2002-403 (MPUC 2002-403). Public Utilities Comm.
← Previous
1
2
3
4
5
6
7
8
9
10
11
12
…
83
84
Next →
Login
vlex
/