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 34 results

TN #:246135 Description:Order No: 22-0914-05
Date: 09/16/2022 Size: 325KB

TN #:240057 Description:
Date: 10/13/2021 Size: 1215KB

TN #:239804 Description:
Date: 09/21/2021 Size: 448KB

TN #:239305 Description:Petition for minor amendments to the CEC Decision to: (1) allow for short-term like-kind replacement of turbines when turbine maintenance offsite is needed; and (2) make the California Energy Commission’s (CEC’s) Conditions of Certification for air quality consistent with new Permits to Operate issued by the San Diego County Air Pollution Control District (APCD) that allow for such short-term like-kind turbine replacement.
Date: 08/13/2021 Size: 1313KB

TN #:231028 Description:
Date: 12/10/2019 Size: 8474KB

TN #:225624 Description:
Date: 10/30/2018 Size: 453KB

TN #:212363 Description:Filing of Notice of Decision in compliance with Public Resources Code Section
Date: 07/20/2016 Size: 177KB

TN #:212333 Description:This document supersedes TN 212331.
Date: 07/18/2016 Size: 242KB

TN #:212331 Description:Superseded by TN 212333
Date: 07/18/2016 Size: 242KB

TN #:211763 Description:Replacement of like-kind components of the emission control system
Date: 06/09/2016 Size: 468KB

1 2 3 4 >