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 68 results

TN #:239696 Description:Order No: 21-0908-3
Date: 09/14/2021 Size: 465KB

TN #:239589 Description:
Date: 09/03/2021 Size: 517KB

TN #:239455 Description:
Date: 08/25/2021 Size: 522KB

TN #:239197 Description:
Date: 08/05/2021 Size: 519KB

TN #:239174 Description:Procter and Gamble Power Plant - Ownership Change - Approval
Date: 08/03/2021 Size: 1227KB

TN #:238886 Description:
Date: 07/15/2021 Size: 279KB

TN #:231111 Description:2018 Annual Compliance Report for the Sacramento Cogeneration Authority's Procter & Gamble Cogeneration Project.
Date: 12/11/2019 Size: 720KB

TN #:225632 Description:
Date: 10/30/2018 Size: 457KB

TN #:210756 Description:
Date: 03/16/2016 Size: 318KB

TN #:210699 Description:
Date: 03/14/2016 Size: 73KB

1 2 3 4 >