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 21 results

TN #:255290 Description:***This Document Supersedes TN 255070-1***
Date: 03/26/2024 Size: 14993KB

TN #:255072 Description:
Date: 03/14/2024 Size: 580KB

TN #:255070-2 Description:
Date: 03/14/2024 Size: 24751KB

TN #:255070-1 Description:***This Document Has Been Replaced By TN 255290***
Date: 03/14/2024 Size: 14961KB

TN #:233363 Description:Order
Date: 06/08/2020 Size: 266KB

TN #:229112 Description:Notice of Staff Approval of Change in Operational Control of Enterprise Emergency Peaker Project
Date: 07/29/2019 Size: 310KB

TN #:228953 Description:Notice of Receipt for a Petition to Change Operational Control of the Enterprise Emergency Peaker Project.
Date: 07/12/2019 Size: 595KB

TN #:228884 Description:
Date: 07/02/2019 Size: 414KB

TN #:227464 Description:Courtesy notice of upstream change in ownership of CalPeak Power-Enterprise, LLC
Date: 04/02/2019 Size: 638KB

TN #:227321 Description:Notice of Staff Approval - Petition for Change of Operational Control
Date: 03/12/2019 Size: 649KB

1 2 3 >