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 36 results

TN #:233330 Description:
Date: 06/04/2020 Size: 870KB

TN #:232499 Description:Petition for Post certification Project Change Lodi Energy Center (O-AFC-10C)
Date: 03/23/2020 Size: 443KB

TN #:232386 Description:Lodi Energy Center request to increase permitted acreage to include former temporary laydown area as permanent storage area.
Date: 03/12/2020 Size: 22892KB

TN #:231120 Description:2018 Annual Compliance Report (Part 2) for the Lodi Energy Center.
Date: 12/11/2019 Size: 29273KB

TN #:231119 Description:2018 Annual Compliance Report for the Lodi Energy Center.
Date: 12/11/2019 Size: 12451KB

TN #:225600 Description:
Date: 10/30/2018 Size: 452KB

TN #:202964 Description:
Date: 08/20/2014 Size: 104KB

TN #:202663 Description:
Date: 07/02/2014 Size: 2141KB

TN #:202423 Description:
Date: 06/06/2014 Size: 47KB

TN #:202238 Description:Application to SJVAPCD for administrative amendment to Title V permit: amend startup time limit
Date: 04/25/2014 Size: 424KB

1 2 3 4 >