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 69 results

TN #:264239 Description:STATEMENT OF STAFF APPROVAL OF POST CERTIFICATION CHANGE
Date: 06/13/2025 Size: 1569KB

TN #:264207 Description:Courtesy Notice of Change of Upstream Ownership for the Tracy Power Plant Project and Request for Acknowledgement; Dockets 08-AFC-07, 08-AFC-07C
Date: 06/12/2025 Size: 575KB

TN #:262823 Description:ANNUAL COMPLIANCE REPORT- 2024
Date: 04/25/2025 Size: 19507KB

TN #:260722 Description:Errata To Petition for Post-Certification Amendment TN# 258744
Date: 12/18/2024 Size: 545KB

TN #:259221 Description:Notice of Receipt -Petition to Amend - Fire Water Pipeline and Electrical Interconnection to the PG&E Schulte Substation for the Future offsite Long Duration Energy Storage System (LDES).
Date: 09/19/2024 Size: 585KB

TN #:258744 Description:Petition to Amend for LDES Interconnection and Water Line Equipment on TCCPP Plant Site
Date: 08/30/2024 Size: 1838KB

TN #:254396 Description:Petition to Amend for Zues BESS Project
Date: 02/09/2024 Size: 10000KB

TN #:242939 Description:
Date: 05/06/2022 Size: 3924KB

TN #:242873 Description:ANNUAL COMPLIANCE REPORT- 2021- Condition of Certification COMPLIANCE-7
Date: 04/28/2022 Size: 14639KB

TN #:241044 Description:
Date: 12/21/2021 Size: 656KB

1 2 3 4 >