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
 
Submitter Role
 
Submission Type
 
 
Document Type

All Documents in this docket

1-10 of 165 results

TN #:233468 Description:Application for Certification (01-AFC-05)
Date: 06/08/2020 Size: 2429KB

Valero's Petition For Extension oF On Line Date For Phase of The Valero Cogeneration Project.
TN #:35030 Description:
Date: 07/22/2005 Size: 0KB

TN #:23035 Description:
Date: 11/09/2001 Size: 4918KB

Public Hearing
TN #:1571-0 Description:
Date: 11/09/2001 Size: 0KB

Notice of Determination
TN #:22996 Description:
Date: 11/07/2001 Size: 0KB

Corrected Declaration of Samuel J. Hammonds Regarding Labor for Construction - POS
TN #:22891 Description:
Date: 10/31/2001 Size: 0KB

Additional Testimony of J. Phyllis Fox, Ph.D and Comments on the Revised PMPD submitted by CURE POS
TN #:22872 Description:
Date: 10/26/2001 Size: 0KB

Valero's Brief on Expedited Process POS
TN #:22839 Description:
Date: 10/26/2001 Size: 0KB

Declaration of Samuel J. Hammonds Jr., Regarding Labor For Construction, Operation and Maintenance of the Valero Cogeneration Project POS
TN #:22838 Description:
Date: 10/25/2001 Size: 0KB

Revised Member's Proposed Decision
TN #:22836 Description:
Date: 10/23/2001 Size: 0KB

1 2 3 4 >