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 89 results

TN #:254461 Description:NOTICE OF RECEIPT FOR PETION TO AMEND (PTA) THE COMMISSION DECISION - PROPOSED CHANGE IN THE DEFINITION OF THE TERM “GAS TURBINE COLD START-UP PERIOD"
Date: 02/14/2024 Size: 670KB

TN #:254434 Description:PTA - Proposed Change of Definition of "Cold Start-Up Period"
Date: 02/13/2024 Size: 1853KB

TN #:246830 Description:ANNUAL COMPLIANCE REPORT- 2021
Date: 10/26/2022 Size: 7627KB

TN #:242973 Description:
Date: 05/09/2022 Size: 22222KB

TN #:241531 Description:BIO-11: 2021 ANNUAL MONITORING REPORT FOR THE METCALF ENERGY CENTER ECOLOGICAL PRESERVE
Date: 02/14/2022 Size: 17275KB

TN #:235099 Description:Annual Compliance Report- 2019
Date: 10/06/2020 Size: 12321KB

TN #:229566 Description:
Date: 08/28/2019 Size: 5207KB

TN #:225608 Description:
Date: 10/30/2018 Size: 454KB

TN #:215082 Description:Petition To Amend Metcalf Energy Center's Air Quality Conditions of Certification
Date: 12/21/2016 Size: 225KB

TN #:214804 Description:The PTA is seeking the approval of California Energy Commission to modify certain Air Quality Conditions of Certification to: (1) Align the air quality conditions of certifications with Title V Operating Permit issued by the Bay Area Air Quality Management District (BAAQMD); and (2) Delete provisions from Air Quality conditions of certification associated with initial compliance testing and monitoring for the periods immediately following facility commissioning.
Date: 12/15/2016 Size: 1856KB

1 2 3 4 >