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 125 results

TN #:254572 Description:2023 Annual Compliance Report for Sunrise Power Project
Date: 02/20/2024 Size: 9918KB

TN #:248167 Description:Order No: 22-1214-02g
Date: 12/20/2022 Size: 334KB

TN #:247611 Description:CEC Staff Analysis of Petition to Amend the Final Commission Decision
Date: 11/21/2022 Size: 2016KB

TN #:241297 Description:
Date: 01/27/2022 Size: 831KB

Sunrise Power Improvement CalISO Ph II Study
TN #:241429 Description:Cal ISO Phase II Transmission Planning Study
Date: 12/15/2021 Size: 739KB

TN #:240944 Description:Application for Confidential Designation
Date: 12/15/2021 Size: 876KB

TN #:238804 Description:
Date: 07/12/2021 Size: 916KB

TN #:237977 Description:NOTICE OF RECEIPT PETITION FOR POST-CERTIFICATION PROJECT CHANGE SUNRISE POWER PROJECT (98-AFC-04C)
Date: 05/25/2021 Size: 453KB

TN #:237495 Description:Petition to Amend License
Date: 04/19/2021 Size: 11005KB

TN #:231207 Description:Annual Compliance Report 2018
Date: 12/13/2019 Size: 3135KB

1 2 3 4 >