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 98 results

TN #:242540 Description:
Date: 04/04/2022 Size: 1737KB

TN #:241369 Description:
Date: 02/02/2022 Size: 4835KB

TN #:240876 Description:
Date: 12/08/2021 Size: 399KB

TN #:240093 Description:
Date: 10/18/2021 Size: 638KB

TN #:240034 Description:Petition for Post Certification Change for the Otay Mesa Energy Center.
Date: 10/11/2021 Size: 782KB

TN #:235990 Description:Order No: 12-1209-1a
Date: 12/17/2020 Size: 484KB

TN #:231263 Description:
Date: 12/17/2019 Size: 249KB

TN #:231029 Description:
Date: 12/10/2019 Size: 12064KB

TN #:230925 Description:Request for Approval of Disbursement of Funds from the Quino Checkerspot Butterfly Endowment, Otay Mesa Energy Center (99-AFC-05C)
Date: 12/02/2019 Size: 298KB

TN #:230503 Description:
Date: 11/04/2019 Size: 235KB

1 2 3 4 >