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 236 results

TN #:243206 Description:
Date: 05/20/2022 Size: 501KB

TN #:240926 Description:Required with filing of the NOD to the State Clearinghouse.
Date: 12/13/2021 Size: 582KB

TN #:240925 Description:Great Oaks South Backup Generating Facility
Date: 12/13/2021 Size: 360KB

TN #:240902 Description:
Date: 12/10/2021 Size: 28860KB

TN #:240883 Description:Order No: 21-1208-2
Date: 12/09/2021 Size: 447KB

TN #:240873 Description:
Date: 12/08/2021 Size: 719KB

TN #:240841 Description:
Date: 12/06/2021 Size: 566KB

TN #:240835 Description:Sarvey pd comments
Date: 12/06/2021 Size: 850KB

TN #:240725 Description:
Date: 11/24/2021 Size: 559KB

TN #:240724 Description:NOTICE OF AVAILABILITY OF THE COMMITTEE PROPOSED DECISION, NOTICE OF PUBLIC COMMENT PERIOD, AND NOTICE OF CALIFORNIA ENERGY COMMISSION HEARING
Date: 11/24/2021 Size: 775KB

1 2 3 4 >