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 63 results

TN #:254396 Description:Petition to Amend for Zues BESS Project
Date: 02/09/2024 Size: 10000KB

TN #:242939 Description:
Date: 05/06/2022 Size: 3924KB

TN #:242873 Description:ANNUAL COMPLIANCE REPORT- 2021- Condition of Certification COMPLIANCE-7
Date: 04/28/2022 Size: 14639KB

TN #:241044 Description:
Date: 12/21/2021 Size: 656KB

TN #:240153 Description:STATEMENT OF STAFF APPROVAL OF POST CERTIFICATION CHANGE FOR SPRING 2022 OUTAGE LAYDOWN AREA re: MRP San Joaquin Energy LLC
Date: 10/27/2021 Size: 14635KB

TN #:240071 Description:
Date: 10/15/2021 Size: 654KB

TN #:239819 Description:Petition to Amend (PTA) the Commission Decision to install and operate the wet compression system for the existing combustion turbines to augment power production on hot days.
Date: 09/23/2021 Size: 16577KB

TN #:238740 Description:NOTICE OF RECEIPT- PETITION TO AMEND FOR LAYDOWN AREA FOR APRIL 2022 PLANNED OUTAGE.
Date: 07/08/2021 Size: 445KB

TN #:238623 Description:
Date: 07/01/2021 Size: 1622KB

TN #:234554 Description:Quarterly Monitoring Report
Date: 09/02/2020 Size: 8968KB

1 2 3 4 >