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 74 results

TN #:241586 Description:Order No: 22-0216-1e
Date: 02/18/2022 Size: 424KB

TN #:228785 Description:Termination of License/Closure Plan For Rice Solar Energy Project
Date: 06/19/2019 Size: 1325KB

TN #:228472 Description:Part 2 of Appendices to support Facility Closure Plan. File size too large for single document.
Date: 06/02/2019 Size: 9754KB

TN #:228433 Description:Request for termination of the RSEP AFC license.
Date: 05/31/2019 Size: 376KB

TN #:228432 Description:Part 1 of Appendices to support Facility Closure Plan. File size too large for single document.
Date: 05/31/2019 Size: 21040KB

TN #:228427 Description:This Facility Closure Plan is being submitted to the California Energy Commission by Rice Solar Energy, LLC (“Applicant”) pursuant to Condition of Certification CLOSURE-12
Date: 05/31/2019 Size: 1716KB

TN #:228230 Description:
Date: 05/13/2019 Size: 418KB

TN #:226280 Description:
Date: 01/08/2019 Size: 529KB

TN #:225982 Description:Condition of Certification COM-7
Date: 11/29/2018 Size: 552KB

TN #:225749 Description:
Date: 11/01/2018 Size: 549KB

1 2 3 4 >