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 110 results

TN #:265559 Description:Craig Porter Comments
Date: 08/12/2025 Size: 1242KB

TN #:259540 Description:2023 Annual Compliance Report for Pastoria Energy Facility
Date: 10/15/2024 Size: 3712KB

TN #:239187 Description:Pastoria Energy Facility - Non-Petition to Amend Approval Letter - Software Change
Date: 08/05/2021 Size: 894KB

TN #:239184 Description:Pastoria Energy Facility - Non-Petition to Amend Approval Letter for changes to switchyard.
Date: 08/04/2021 Size: 908KB

TN #:233362 Description:Petition for Changes
Date: 06/08/2020 Size: 260KB

TN #:233361 Description:Staff Analysis of Proposed Modification Conversion from Aqueous to Anhydrous Ammonia
Date: 06/08/2020 Size: 267KB

TN #:231094 Description:2018 Annual Compliance Report for the Pastoria Energy Facility.
Date: 12/11/2019 Size: 3989KB

TN #:225630 Description:
Date: 10/30/2018 Size: 453KB

TN #:220865 Description:Letter from Calpine to Withdraw the AQ Petition to Amend filed in 2016
Date: 08/23/2017 Size: 22KB

TN #:211820 Description:Determination of complete application from the San Joaquin Valley Air Pollution Control District
Date: 06/15/2016 Size: 194KB

1 2 3 4 >