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 88 results

TN #:238927 Description:Huntington Beach Wetlands Conservancy
Date: 07/16/2021 Size: 1312KB

TN #:232867 Description:Statement of Staff Approval Petition for Change of Ownership
Date: 04/29/2020 Size: 393KB

TN #:232697 Description:
Date: 04/08/2020 Size: 351KB

TN #:225592 Description:
Date: 10/30/2018 Size: 454KB

TN #:219974 Description:*** Docketed in wrong Docket No. See Docket No. 06-AFC-07C; TN 219977 *** - Modification to the HBGS Title V Permit No. NCU 059-12
Date: 06/29/2017 Size: 303KB

TN #:214622 Description:Docketed in incorrect docket. See Docket 12-AFC-02C
Date: 12/02/2016 Size: 9955KB

TN #:206933 Description:PowerPoint presentation of the Committee, Staff, and the Public Adviser from the December 8, 2015, Site Visit and Informational Hearing
Date: 12/11/2015 Size: 3070KB

TN #:70899 Description:
Date: 05/20/2013 Size: 1241KB

TN #:70428 Description:
Date: 04/19/2013 Size: 187KB

Notice of Decision By The California Energy Commission, from Christine Stora, Energy Commission Staff1
TN #:68808 Description:
Date: 12/07/2012 Size: 0KB

1 2 3 4 >