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 361 results

TN #:249395 Description:Statement of Staff Approval of Post Certification Change Title V
Date: 03/22/2023 Size: 1930KB

TN #:248840 Description:Statement of Staff Approval of Post Certification Change
Date: 02/17/2023 Size: 1584KB

TN #:248022 Description:Petition for Post Certification Change-Install a small concrete storage pad.
Date: 12/12/2022 Size: 512KB

TN #:247254 Description:
Date: 11/02/2022 Size: 361KB

TN #:246698 Description:High Desert Power Project Title V Modifications
Date: 10/20/2022 Size: 534KB

TN #:246374 Description:Concrete Storage and Oil Containment Pad Petition to Amend
Date: 10/06/2022 Size: 730KB

TN #:246160 Description:Administrative Changes to Air Quality Conditions
Date: 09/20/2022 Size: 459KB

TN #:245083 Description:
Date: 08/16/2022 Size: 506KB

TN #:231031 Description:
Date: 12/10/2019 Size: 1030KB

TN #:225589 Description:
Date: 10/30/2018 Size: 451KB

1 2 3 4 >