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 48 results

TN #:264205 Description:Courtesy Notice of Change of Upstream Ownership for the Midway Peaking Project; Dockets 06-AFC-10, 06-AFC-l0C
Date: 06/12/2025 Size: 570KB

TN #:262160 Description:Quarterly Operation Report – Fourth Quarter 2024
Date: 03/12/2025 Size: 25375KB

TN #:259780 Description:Quarterly Operation Report – 3rd Qtr. 2024
Date: 10/30/2024 Size: 4403KB

TN #:255797 Description:Midway Peaking Project
Date: 04/19/2024 Size: 1749KB

TN #:254694 Description:Petition for Post Certification Project Change Midway Peaking Project
Date: 02/26/2024 Size: 592KB

TN #:254219 Description:Petition to Amend to allow for the planned nominal 120 MW Midway Battery Energy Storage System (BESS) to interconnect to the Midway Peaking Plant interconnection facilities.
Date: 01/30/2024 Size: 2030KB

TN #:233252 Description:Midway Peaking annual report
Date: 06/01/2020 Size: 1977KB

TN #:231255 Description:Project 06-AFC-10 2019-07-02 CEC annual Report 2019
Date: 12/16/2019 Size: 3124KB

TN #:229085 Description:Notice of staff approval for petition to change operation control of the Midway Peaking Project from NAES to Midway Peaking Project, LLC.
Date: 07/25/2019 Size: 291KB

TN #:228933 Description:Petition to change operation control of the Midway Peaking Project from NAES to Midway Peaking Project, LLC.
Date: 07/11/2019 Size: 298KB

1 2 3 4 >