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 192 results

TN #:252241 Description:2022 ANNUAL COMPLIANCE REPORT
Date: 09/14/2023 Size: 14419KB

TN #:249901 Description:Petition to Amend Bottle Rock Geothermal Power Plant permit
Date: 04/28/2023 Size: 25627KB

TN #:249817 Description:Petition to Amend Bottle Rock Geothermal Project Permit
Date: 04/19/2023 Size: 25662KB

TN #:249365 Description:STATEMENT OF STAFF APPROVAL FOR CHANGE OF OPERATIONAL CONTROL. APPROVAL OF PETITION TO CHANGE OPERATIONAL CONTROL FROM BOTTLE ROCK POWER LLC TO MAYACMA GEOTHERMAL LLC.
Date: 03/20/2023 Size: 499KB

TN #:248791 Description:
Date: 02/14/2023 Size: 2029KB

TN #:247996 Description:
Date: 12/08/2022 Size: 511KB

TN #:237637 Description:
Date: 05/03/2021 Size: 12039KB

TN #:237208 Description:
Date: 03/18/2021 Size: 511KB

TN #:232906 Description:2018 Annual CEC Interim Conditions of Compliance Report
Date: 05/05/2020 Size: 17932KB

TN #:232905 Description:2019 Annual CEC Interim Conditions of Compliance Report
Date: 05/04/2020 Size: 7309KB

1 2 3 4 >