Docket Log

Docket: 08-AFC-07C
Project Title: GWF Tracy (Compliance)
Generated On: 4/24/2024 9:03:48 PM

Include:     
TN #Docketed DateDocument TitleExhibit #ToFrom
2543962/9/2024 Zues BESS Project PTA
Petition to Amend for Zues BESS Project
Land Use
199 page(s)
 CEC/Docket UnitMiddle River Power
2429395/6/2022 QUARTERLY AIR QUALITY REPORT- Q1 2022

Compliance
267 page(s)
 CEC/Anwar AliMRP San Joaquin Energy LLC
2428734/28/2022 ANNUAL COMPLIANCE REPORT- 2021
ANNUAL COMPLIANCE REPORT- 2021- Condition of Certification COMPLIANCE-7
290 page(s)
 CEC/Docket UnitMRP San Joaquin Energy LLC
24104412/21/2021 CEC Approval Letter for the Spring 2022 Planned Outage Laydown Area

Compliance
4 page(s)
 Taylor LeachCalifornia Energy Commission
24015310/27/2021 STATEMENT OF STAFF APPROVAL OF POST CERTIFICATION CHANGE FOR SPRING 2022 OUTAGE LAYDOWN AREA
STATEMENT OF STAFF APPROVAL OF POST CERTIFICATION CHANGE FOR SPRING 2022 OUTAGE LAYDOWN AREA re: MRP San Joaquin Energy LLC
Compliance
11 page(s)
 CEC/Docket UnitCalifornia Energy Commission
24007110/15/2021 Notice of Receipt - Petition for Post Certification Project Change

3 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2398199/23/2021 Petition to Amend (PTA) the Commission Decision
Petition to Amend (PTA) the Commission Decision to install and operate the wet compression system for the existing combustion turbines to augment power production on hot days.
Compliance
65 page(s)
 CEC/Anwar Ali, Ph.D.MRP San Joaquin Energy LLC
2387407/8/2021 NOTICE OF RECEIPT
NOTICE OF RECEIPT- PETITION TO AMEND FOR LAYDOWN AREA FOR APRIL 2022 PLANNED OUTAGE.
Compliance
2 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2386237/1/2021 Petition to Amend (PTA) the Commission Decision for Temporary Laydown Yard for the April 2022 Planned Outage

9 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2345549/2/2020 Quarterly Monitoring Report Q2 2020
Quarterly Monitoring Report
Air Quality
254 page(s)
 CEC/DocketsMRP San Joaquin Energy, LLC
2328714/29/2020 Quarterly Monitoring Report Q1 2020
Quarterly Monitoring Report Q1 2020
Compliance
248 page(s)
 CEC/DocketsMRP San Joaquin Energy, LLC
2328704/29/2020 Annual Compliance Report 2019
Annual Compliance Report 2019
Compliance
145 page(s)
 CEC/DocketsMRP San Joaquin Energy, LLC
2321182/19/2020 Quarterly Air Quality Report For Q4 2019
Quarterly Air Quality Report For the Fourth Quarter 2019
Compliance
264 page(s)
 PublicMRP San Joaquin Energy LLC
23048311/1/2019 Quarterly Compliance Report for Third Quarter 2019

258 page(s)
 CEC/Anwar AliMRP San Joaquin Energy, LLC
2291497/30/2019 Quarterly Air Quality Report - Second Quarter 2019

Air Quality
258 page(s)
 CEC/Docket UnitAltaGas San Joaquin Energy Inc.
2280455/1/2019 Emissions Monitoring Report- First Quarter 2019
Air Quality Emission Monitoring Report Submitted to San Joaquin Valley Air Pollution Control District
Air Quality
285 page(s)
 San Joaquin Valley Air Pollution Control District/Michael HamaguchiMRP San Joaquin Energy LLC
2280445/1/2019 Air Quality Quarterly Compliance Report- First Quarter 2019

Air Quality
285 page(s)
 CEC/Anwar AliMRP San Joaquin Energy LLC
2278944/30/2019 Annual Compliance Report 2018
Annual Compliance Report
Compliance
149 page(s)
 PublicMRP San Joaquin Energy LLC
2272313/1/2019 Notice of Staff Approval - Petition for Change of Operational Control for the Tracy Combined-Cycle Power Plant

2 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2265092/12/2019 Notice of Receipt Petition to Change the Operational Control
PETITION TO CHANGE THE OPERATIONAL CONTROL OF TRACY COMBINED-CYCLE POWER PLANT
4 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2264412/1/2019 Petition for Change of Operational Control

2 page(s)
 CEC/DocketsEllison Schneider Harris & Donlan LLP
2264281/31/2019 Notice of Name Change
Name Change to MRP San Joaquin Energy LLC
1 page(s)
 CEC/Anwar AliEllison Schneider Harris & Donlan LLP
22566810/31/2018 Compliance Docketing Policy

3 page(s)
 CEC/DocketsCalifornia Energy Commission
2117046/2/2016 Notice of Decision by the California Energy Commission
The 330 Megawatt Combined Cycle generating facility was certified by the California Energy Commission on 3/24/2010
1 page(s)
 Californina Energy Commission California Energy Commission
2111474/20/2016 Order Approving Transfer of Ownership and Operational Control
ORDER APPROVING Transfer of Ownership to AltaGas San Joaquin Energy Inc. and Operational Control to AltaGas Tracy Operations Inc.
2 page(s)
  California Energy Commission
2111194/18/2016 South County Fire Authority E-mail Response

2 page(s)
 CEC/Brett Fooks/Docket UnitCalifornia Energy Commission
2105342/25/2016 Notice of Name Change and Notice of Receipt

2 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
2102952/12/2016 Notice of Determination
supersedes TN 210292
8 page(s)
  California Energy Commission
2102922/12/2016 Notice of Determination
Superseded by TN 210295
  California Energy Commission
20714312/29/2015 Petition to Change Operational Control - GWF Tracy Combined Cycle Power Plant

45 page(s)
 CEC/Dockets UnitStoel Rives LLP
20702312/15/2015 Revised Addendum No. 1 to Cultural Resources Assessment, Installation of Temporary Storage Tanks in Support of Petition to Amend

27 page(s)
  Latham & Watkins LLP
20694112/11/2015 Addendum No. 1 to Cultural Resources Assessment, Installation of Temporary Storage Tanks, in Support of Petition to Amend

26 page(s)
 CEC/Dockets UnitLatham & Watkins LLP
20644610/28/2015 Letter Regarding Supplement to Petition to Amend regarding Alternative Water Supplies

7 page(s)
 CEC/Joseph DouglasLatham & Watkins LLP
20642910/26/2015 Notice of Receipt - Petition to Amend The CEC Decision for the GWF Tracy Combined Cycle Power Plant

2 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
20639110/19/2015 Petition to Amend regarding Alternative Water Supplies

10 page(s)
  Latham & Watkins LLP
2057388/14/2015 Notice of Decision

1 page(s)
  California Energy Commission
2056348/4/2015 Order Approving a Petition to Amend to Allow the Use of Alternative Water Supplies

6 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2055467/29/2015 Staff Response to GWF Tracy's Comments

6 page(s)
 CEC/ Docket UnitCalifornia Energy Commission
2055237/27/2015 Comments on Staff Analysis of Petition for Approval of Alternate Water Supplies

9 page(s)
  Latham & Watkins LLP
2054057/20/2015 South County Fire Authority E-mail Response 7-8-15

Worker Safety and Fire Protection
2 page(s)
  California Energy Commission
2053457/14/2015 GWF Tracy Alternative Water Supply Staff Analysis

36 page(s)
 Interested PartiesCalifornia Energy Commission
2051826/29/2015 Petition for Alternative Water Supply

166 page(s)
  California Energy Commission
20323810/22/2014 Notice of Determination for the Petition to Modify the Project Description

4 page(s)
 CEC/ Docket UnitCalifornia Energy Commission
2026797/11/2014 Letter to San Joaquin County
Petition
2 page(s)
 Kerry Sullivan San Joaquin Co Cummunity Development Dept Stockton C 95205California Energy Commission
2026446/30/2014 Notice of Decision - Change in Operator

Compliance
1 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
2025966/25/2014 Notice of Receipt Petition to Amend CEC's Decision for the GWF Tracy Combined Cycle Power Plant

2 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
2025936/25/2014 GWF Tracy - Approved Order 14-0618-1e - Change in Operational Control
Approved Order
Compliance
2 page(s)
  California Energy Commission
2024406/9/2014 Request for Approval of Proposed Project Minor Modification

20 page(s)
 CEC/Dockets UnitLatham & Watkins LLP
2021794/22/2014 Notice of Reciept for Operator Change
GWF Tracy Notice of Reciept for Operator Change
Compliance
2 page(s)
  California Energy Commission
2019043/21/2014 Notification of Operator Change

1 page(s)
 CEC/Dockets UnitLatham & Watkins LLP
712986/17/2013 Letter Confirming Compliance with Pre-Operation Conditions of Certification

1 page(s)
 Star West Generation LLC/T.LeeCEC/C.Hoffman
634141/19/2012 Revised Notice of Determination for Petition to Amend

2 page(s)
 CEC/ Docket UnitCEC/ C. Marxen
633891/17/2012 Notice of Determination Petition to Amend- Hard Copy

2 page(s)
 CEC/Docket UnitCEC/C.Marxen
633871/17/2012 Notice of Determination Petition to Amend

2 page(s)
 CEC/Docket UnitCEC-C. Marxen
6309212/8/2011 Ltr to San Joaquin APCD Re Power Plant Permit Modification Request

3 page(s)
 San Joaquin Valley Air Pollution Control District/J.HaraderGWF Energy LLC/M.Kehoe
6256210/12/2011 Proposed Minor Project Modification

33 page(s)
 CEC/ E. VeerkampGWF
623749/29/2011 Notice of Determination - Petition to Modify

2 page(s)
 CEC/ Docket UnitCEC/ E. Veerkamp
619968/24/2011 Request for Administrative Approval-Temporary Lay Down Area

4 page(s)
 CEC/E.VeerkampM.Kehoe
594451/7/2011 GWF Tracy Authorization to Begin Construction

1 page(s)
 GWF TracyCEC/ C. Davis
5908911/30/2010 Letter to GWF Tracy Power Systems regarding Authorization to Install Construction Trailer and Construction Power

1 page(s)
 GWF Power Systems/ M. KehoeCEC/ C. Davis
576167/16/2010 Establishment of Post-Certification Mailing List

2 page(s)
 CEC/Docket UnitCEC/M. Errecart
565925/6/2010 Comment Letter on Siting Case

2 page(s)
 CEC/ C. DavisBaydaline & Jacobsen/J. Jacobsen
5415811/17/2009 GWF Tracy Combined Cycle Memorandum of Understangin (MOU)

6 page(s)
 CEC/ Docket UnitCEC/ T. O'Brien