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 24 results

TN #:229495 Description:
Date: 08/20/2019 Size: 288KB

TN #:225623 Description:
Date: 10/30/2018 Size: 454KB

TN #:224660 Description:
Date: 09/07/2018 Size: 249KB

TN #:224556 Description:
Date: 08/21/2018 Size: 453KB

TN #:224465 Description:
Date: 08/10/2018 Size: 10027KB

Apprendix B - DPR 523 OGS-1
TN #:226006 Description:Appendix B to OGS Final Closure Plan
Date: 08/03/2018 Size: 494KB

TN #:224384 Description:Confidentiality for Cultural Resources - Appendix B DPR 523-OGS-1 to Final Closure Plan
Date: 08/03/2018 Size: 248KB

TN #:224308 Description:Biological Resources Construction Completion Memo prepared by the Designated Biologist at the Oakley Generating Station.
Date: 07/26/2018 Size: 307KB

TN #:224307 Description:BIO-6: Biological Resources Construction Completion Report prepared Contra Costa Generating Station (CCGS), the owner of Oakley Generating Station (OGS) to ensure final compliance with the Condition of Certification BIO-6 in the Commission Decision. This report is submitted in conjunction with the Facility Closure Plan filed with the California Energy Commission in July 2018.
Date: 07/26/2018 Size: 1015KB

TN #:224295 Description:The Facility Closure Plan was submitted pursuant to Condition of Certification COMPLIANCE-11 and provides an analysis of the potential environmental impacts of the proposed activities.
Date: 07/25/2018 Size: 310KB

1 2 3 >