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
Result Type
 
Date
 
 
Submission Type
 
 

All Documents in this docket

1-10 of 484 results

TN #:47364 Description:
Date: 07/30/2008 Size: 2946KB

Notice of a Committee Workshop on the Program Mandated Monitoring Issues to be heId on 07/30/96
TN #:30380 Description:
Date: 11/12/2003 Size: 0KB

Business Meeting
TN #:2033-0 Description:
Date: 10/06/2003 Size: 0KB

Notice of Availability of the Commission Decision on the East Altamont Energy Center
TN #:29708 Description:
Date: 08/27/2003 Size: 0KB

TN #:29705 Description:
Date: 08/26/2003 Size: 1243KB

Filing of Notice of Decision in Compliance with Public Resources Code Section 21080.5 and Title 20, California Code of Regulations, Section 1768 - POS
TN #:29702 Description:
Date: 08/26/2003 Size: 0KB

Commission Adoption Order, Commission Order adopts the Commission Decision on the East Altamont Energy Center
TN #:29699 Description:
Date: 08/25/2003 Size: 0KB

Committee Ruling on Intervenor Sarvey's Motion to Postpone
TN #:29665 Description:
Date: 08/19/2003 Size: 0KB

East Altamont 01-AFC-4 Public Comment Form
TN #:29664 Description:
Date: 08/18/2003 Size: 0KB

Appeal to the Full Commission Regarding the Committee Ruling on CARE's Demand Ref: Bagley Keene Open Meeting Act.
TN #:29663 Description:
Date: 08/18/2003 Size: 0KB

1 2 3 4 >