Docket Log

Docket: 11-SPPE-01
Project Title: Santa Clara SC-Data Center, Phase 2 Application for Small Power Plant Exemption
Generated On: 4/19/2024 9:51:25 PM

Include:     
TN #Docketed DateDocument TitleExhibit #ToFrom
2425564/5/2022 Memo re Close Docket

2 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2061209/16/2015 Order re: Project Description Change

2 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
2058928/28/2015 Request for Modification - Request for Addition of Back up Generators totalling 27 MW

2 page(s)
  Du Pont Fabros Technology, Inc.
2058498/26/2015 Staff Analysis and Recommendation of Proposed Change to Santa Clara Data Center Project

2 page(s)
 CEC/Chair Weisenmiller, Commissioners, Douglas, Hochschild, McAllister and ScottCalifornia Energy Commission
645323/30/2012 Proof of Service for the Final Commission Decision

2 page(s)
 CEC/Dockets UnitCEC/R.Avalos
645313/30/2012 Notice of Availability of the Final Commission Decision

3 page(s)
 CEC/Dockets UnitCEC/R.Avalos
645303/30/2012 Final Commission Decision

141 page(s)
 CEC/Dockets UnitCEC/R.Avalos
642523/22/2012 Errata to the Proposed Decision

4 page(s)
 CEC/Dockets UnitCEC/R.Avalos
640633/9/2012 Committee's Proposed Decision

139 page(s)
 CEC/Docket UnitCEC/K.Douglas/C.Peterman
640623/9/2012 Notice of Availablility for Committee's Proposed Decision

5 page(s)
 CEC/Docket UnitCEC/K.Douglas/C.Peterman
637232/22/2012 Declaration and Resume for Richard York

5 page(s)
 CEC/Dockets UnitCEC/E.Stewart
637172/21/2012 Memorandum-Staff Findings for Exemption for the Xeres Ventures, LLC

3 page(s)
 CEC/ K.Douglas/C.PetermanCEC/ R.Worl
636482/14/2012 Santa Clara Declaration of Gerald R. Bemis and Resume

2 page(s)
 CEC/ Docket UnitCEC/ E. Stewart
636282/13/2012 Applicant's Prehearing Conference Statement

10 page(s)
 CEC/ Docket UnitApplicant/ D. Larson
636272/10/2012 Email from J. Hughes to C. Hill Regarding Potential Cooling Tower Plumes Modeling Results

1 page(s)
 CEC/ J. HughesCEC/ C. Hill
636062/10/2012 Staff Prehearing Conference Statement

5 page(s)
 CEC/Dockets UnitCEC/E.Stewart
636022/9/2012 Cooling Tower Supplemental Information

2 page(s)
 CEC/R.WorlDavid J. Powers & Associates/N.Monette
635562/6/2012 Revised Notice of Evidentiary Hearing, Schedule and Further Orders

10 page(s)
 CEC/ Docket UnitCEC/ R. Avalos
634972/1/2012 Notice of Intent to Adopt Negative Declaration

6 page(s)
 CEC/Dockets UnitCEC/C.Davis
634962/1/2012 Initial Study and Negative Declaration Recommendation

122 page(s)
 CEC/Dockets UnitCEC/M.Foggie
634371/23/2012 Memo Regarding Attached Xeres Ventures LLC

8 page(s)
 CEC/Docket UnitCEC/R.Worl
634241/20/2012 Newly Revised Proof of Service List

4 page(s)
 All PartiesCEC/ R. Avalos
634061/18/2012 Santa Clara SC-1 Data Center POS & Decl. of Service

2 page(s)
 CEC/Docket UnitCEC/R.Avalos
634051/18/2012 Notice of Evidentiary Hearing, Schedule and Further Orders-Hard Copy

8 page(s)
 CEC/Docket UnitCEC/R.Avalos
6314212/15/2011 Memorandum- Hearing Officer Assignment

1 page(s)
 CEC/ Docket UnitCEC/ R. Weisenmiller
6314112/15/2011 Notice of Public Informational Hearing and Site Visit

8 page(s)
 CEC/ Docket unitCEC/ Commissioners
6302312/2/2011 Notice of Receipt

3 page(s)
 CEC/ Docket UnitCEC/ C. Davis
6302212/2/2011 Agency Letter

3 page(s)
 AgenciesCEC/ C. Davis
6302112/2/2011 Library Letter

4 page(s)
 LibrariesCEC/ C. Davis
6297511/22/2011 Xeres Ventures LLC's Reponse to Informal Data Requests

67 page(s)
 CEC/ Docket unitApplicant/ Xeres Ventures LLC
6295711/21/2011 Application for Small Power Plant Exemption for Phase 2 of the Santa Clara SC-1 Data Center

1043 page(s)
 CEC/ R. OglesbyXERES VENTURES LLC
2817-02/23/2012 Transcript of February 22, 2012 Evidentiary Hearing

18 page(s)
   
2815-02/2/2012 Transcript of January 26, 2012 Public Informational Hearing

46 page(s)