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
Result Type
 
Date
 
 
Submission Type
 
 

All Documents in this docket

1-10 of 373 results

Santa Teresa Action Group
TN #:14437 Description:
Date: 04/26/2000 Size: 0KB

Notification of OCR and EJ Compliant on Pittsburg California for CEC approval of 98-AFC-1 and 98-AFC-3
TN #:14199 Description:
Date: 04/18/2000 Size: 0KB

Petition to Amend PSD Appeal No. 99-76 to include Proposed Amendment to Consolidate 98-AFC-3 Delta Energy Center and 98-AFC-1 Pittsburg District Energy Facility Projects (Attachments: Exhibits A-D; Proof of Service)
TN #:13290 Description:
Date: 01/19/2000 Size: 0KB

CEC License for the Los Medanos Energy Center - Second Amendment Request.
TN #:12953 Description:
Date: 12/14/1999 Size: 0KB

Post Certification Change in Ownership (Attachment: Proof of Service)
TN #:12159 Description:
Date: 09/30/1999 Size: 0KB

Confirmation That No Requests for Reconsideration Were filed During the 30-Day Reconsideration Period
TN #:12139 Description:
Date: 09/27/1999 Size: 0KB

Post Certification Change in Ownership - Proof of Service
TN #:12058 Description:
Date: 09/13/1999 Size: 0KB

Post Certification Change in Ownership -
TN #:11998 Description:
Date: 09/10/1999 Size: 0KB

Letter with concerns regarding air quality studies and mitigation
TN #:31007 Description:
Date: 09/09/1999 Size: 0KB

E-mail questions that were raised regarding air quality, public health, and environmental justice.
TN #:11944 Description:
Date: 09/03/1999 Size: 0KB

1 2 3 4 >