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 36 results

TN #:264350 Description:Re: Retraction of “Panoche Energy Center_Courtesy Notice of Change of Upstream Ownership” (TN #: 264206)
Date: 06/18/2025 Size: 566KB

TN #:264206 Description:Courtesy Notice of Change of Upstream Ownership for the CalPeak Power- Panoche Project; Dockets 06-AFC-05, 06-AFC-05C
Date: 06/12/2025 Size: 571KB

TN #:231146-2 Description:2018 Annual Compliance Report (Part 2) for the Panoche Energy Center
Date: 12/11/2019 Size: 3316KB

TN #:231146-1 Description:2018 Annual Compliance Report (Part 1) for the Panoche Energy Center
Date: 12/11/2019 Size: 27605KB

TN #:225628 Description:
Date: 10/30/2018 Size: 452KB

TN #:204486 Description:
Date: 05/04/2015 Size: 103KB

TN #:203890 Description:
Date: 03/16/2015 Size: 590KB

TN #:203889 Description:Order for Wastewater Tanks
Date: 03/16/2015 Size: 139KB

TN #:203843 Description:For the Current Proposal to Install Wastewater Tanks at Panoche Energy Center
Date: 03/11/2015 Size: 55KB

TN #:203808 Description:
Date: 03/10/2015 Size: 851KB

1 2 3 4 >