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 670 results

TN #:254823 Description:ANNUAL COMPLIANCE REPORT- 2023
Date: 03/04/2024 Size: 27431KB

TN #:252738 Description:
Date: 10/25/2023 Size: 505KB

TN #:252503 Description:NOR Petition for Post Certification Project Change Amended Carlsbad Energy Center Project
Date: 10/04/2023 Size: 565KB

TN #:252418 Description:Carlsbad Energy Center Project (07-AFC-06C) Supplemental Petition to Amend: for Amendments to Air Quality Conditions of Certification
Date: 09/26/2023 Size: 3953KB

TN #:247263 Description:THE LAST MONTHLY COMPLIANCE REPORT (MCR)- SEPTEMBER 2022 FOR THE ACTIVITIES RELATED TO THE DEMOLITION OF ENCINA POWER STATION.
Date: 11/03/2022 Size: 6843KB

TN #:246154 Description:CEC Response for Kerry Siekmann's Complaint for Alleged Violation of Air Quality Condition of Certification AQ-SC9
Date: 09/20/2022 Size: 1870KB

TN #:246153 Description:MONTHLY COMPLIANCE REPORT- JULY 2022
Date: 09/20/2022 Size: 6940KB

TN #:246143 Description:MONTHLY COMPLIANCE REPORT- AUGUST 2022
Date: 09/19/2022 Size: 8966KB

TN #:244145 Description:MONTHLY COMPLIANCE REPORT- JUNE 2022
Date: 07/20/2022 Size: 9748KB

TN #:244089 Description:*** THIS DOCUMENT SUPERCEDS THE BIOLOGICAL RESOURCES SECTION IN THE MAY 2022 MCR (TN 243550) ***
Date: 07/14/2022 Size: 1513KB

1 2 3 4 >