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 262 results

TN #:243693 Description:
Date: 06/23/2022 Size: 405KB

TN #:238706 Description:
Date: 07/06/2021 Size: 22348KB

TN #:238646 Description:Receipt confirming fee paid to California Department of Fish and Wildlife
Date: 07/02/2021 Size: 582KB

TN #:238645 Description:CEQANET webpage confirming Notice of Determination
Date: 07/02/2021 Size: 322KB

TN #:238488 Description:
Date: 06/25/2021 Size: 448KB

TN #:238472 Description:Comments on revised proposed decision Sarvey
Date: 06/24/2021 Size: 1287KB

TN #:238189 Description:
Date: 06/14/2021 Size: 621KB

TN #:238172 Description:
Date: 06/10/2021 Size: 998KB

TN #:238123 Description:
Date: 06/07/2021 Size: 522KB

TN #:238119 Description:NOTICE OF: INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION, AVAILABILITY OF THE REVISED COMMITTEE PROPOSED DECISION, PUBLIC COMMENT PERIOD, AND CALIFORNIA ENERGY COMMISSION HEARING
Date: 06/04/2021 Size: 501KB

1 2 3 4 >