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 47 results

TN #:242883 Description:
Date: 04/29/2022 Size: 1729KB

TN #:242411 Description:Transmission System Engineering- Data Request
Date: 03/22/2022 Size: 514KB

TN #:242346 Description:PETITION FOR POST-CERTIFICATION CHANGE Hanford Energy Park Emergency Peaker Project (01-EP-07C)
Date: 03/16/2022 Size: 500KB

TN #:242209 Description:Hanford Battery Energy Storage System- 115 kV Cable Interconnection Project
Date: 03/04/2022 Size: 24317KB

TN #:231026 Description:
Date: 12/10/2019 Size: 3976KB

TN #:227201 Description:Petition for Change of Operational Control
Date: 03/01/2019 Size: 427KB

TN #:226511 Description:PETITION FOR CHANGE OF OPERATIONAL CONTROL for the Hanford Peaker Plant (01-EP-7C)
Date: 02/13/2019 Size: 647KB

TN #:226439 Description:
Date: 02/01/2019 Size: 354KB

TN #:226426 Description:Name Change: "MRP San Joaquin Energy LLC"
Date: 01/31/2019 Size: 355KB

TN #:225701 Description:
Date: 10/31/2018 Size: 452KB

1 2 3 4 >