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 62 results

TN #:249719 Description:Statement of Staff Approval of Post Certification Change-Boundary Expansion
Date: 04/18/2023 Size: 1118KB

TN #:249505 Description:Petition for Post Certification Change Humboldt Bay Generating Station
Date: 03/30/2023 Size: 508KB

TN #:249391 Description:Petition to amend for modification of site boundary.
Date: 03/22/2023 Size: 1440KB

TN #:242978 Description:Humboldt Bay Generating Station
Date: 05/09/2022 Size: 1036KB

TN #:237290 Description:Notice of Receipt
Date: 03/24/2021 Size: 459KB

TN #:237198 Description:
Date: 03/17/2021 Size: 5583KB

TN #:231262 Description:Humboldt Bay Generating Station 2018 Annual Compliance Report
Date: 12/17/2019 Size: 5377KB

TN #:229862 Description:Humboldt Bay Generating Station - Compliance
Date: 09/26/2019 Size: 1054KB

TN #:225590 Description:
Date: 10/30/2018 Size: 454KB

TN #:223991 Description:Notice of in compliance with Public Records code section 21080.5 and Title 20 California Code of Regulations, section 1768
Date: 06/28/2018 Size: 376KB

1 2 3 4 >