Docket Log

Docket: 79-AFC-02C
Project Title: NCPA Geothermal Plant No. 1 - Compliance
Generated On: 3/28/2024 10:10:02 AM

Include:     
TN #Docketed DateDocument TitleExhibit #ToFrom
2424913/29/2022 Statement of Staff Approval of Post Certification Change for Construction of a 230 kilovolt Transmission Intertie Connection
Statement of Staff Approval of Post Certification Change for construction of a 230 kilovolt (kV) intertie connection between the NCPA gen-tie transmission lines that would allow NCPA-2 and NCPA-3 to generate onto whichever gen-tie line is available.
13 page(s)
 CEC/Docket UnitCalifornia Energy Commission
24107412/22/2021 Data Requests Set 1 for NCPA-2 Post Certification Petition
Data Requests Set 1 for Northern California Power Agency Geothermal Plant No. 2 (NCPA-2) Post Certification Petition Related to the Establishment of Inter-tie Connection Between Transmission Lines
Compliance
8 page(s)
 Northern California Power Agency/Shaun RobinsonCalifornia Energy Commission
24100412/21/2021 NOTICE OF RECEIPT PETITION FOR POST-CERTIFICATION PROJECT CHANGE
NORTHERN CALIFORNIA POWER AGENCY GEOTHERMAL PLANT NO. 2 (79-AFC-02C)
Compliance
3 page(s)
 CEC/Docket UnitCalifornia Energy Commission
24006110/13/2021 Petition to Amend (PTA) the Commission Decision - 230 kV Transmission Intertie Connection
Petition to Amend (PTA) the Commission Decision - Establishment of 230 kV Transmission Intertie Connection for NCPA-1 and NCPA-2
Compliance
4 page(s)
 CEC/Anwar Ali, Ph.D.NCPA - Northern California Power Agency
2367342/11/2021 Northern California Power Agency's Geothermal Project No. 1, Docket No
NCPA Plant 1 ACR Docket #79-AFC-2
Air Quality, Compliance
105 page(s)
 CEC/DocketsNorthern California Power Agency - Geothermal Project
2319112/3/2020 Northern California Power Agency's Geothermal Project No. 1, Docket No
Signed cover letter and compliance report to Anwar Ali for 2018-2019 reporting year
Compliance
5 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319102/3/2020 Monthly Emissions Summary Report 03-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
  Northern California Power Agency - Geothermal Project
2319092/3/2020 Monthly Emissions Summary Report 01-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319082/3/2020 Monthly Emissions Summary Report 07-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319072/3/2020 Monthly Emissions Summary Report 06-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319062/3/2020 Monthly Emissions Summary Report 05-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319052/3/2020 Monthly Emissions Summary Report 04-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319042/3/2020 Monthly Emissions Summary Report 10-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319032/3/2020 Monthly Emissions Summary Report 09-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319022/3/2020 Monthly Emissions Summary Report 08-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319012/3/2020 Plant 1 Title V Annual Compliance Cert
NCPA PLANT 1 TITLE V OPERATING PERMIT ANNUAL COMPLIANCE CERTIFICATION REPORT For the reporting period of July 18, 2018 thru July 17, 2019
Compliance
29 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319002/3/2020 Monthly Emissions Summary Report 12-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2318992/3/2020 Monthly Emissions Summary Report 11-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2318982/3/2020 Monthly Emissions Summary Report 02-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
  Northern California Power Agency - Geothermal Project
23121012/13/2019 Annual Compliance Report 2018
Annual Compliance Report
Compliance
70 page(s)
 PublicNCPA - Northern California Power Agency
22562010/30/2018 Compliance Docketing Policy

3 page(s)
 Plant ManagerCalifornia Energy Commission
20672111/20/2015 Notice of Determination for Staff Approved Project Modification for NCPA Plant 1 (formerly NCPA 2) and Plant 2 (formerly NCPA 3)

7 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
20627210/2/2015 Notice of Receipt for NCPA Plant 1 (Formerly NCPA 2) and NCPA Plant 2 (Formerly NCPA 3) Petition for Project Modification

2 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
206112-19/15/2015 NCPA Unit 1 (Formerly Unit 2) Hydrogen Peroxide Secondary Abatement Tank Replacement Petition

9 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
206112-29/15/2015 NCPA Unit 1 (Formerly Unit 2) Plot Plan

1 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
566115/11/2010 Order Approving Termination of MOU

8 page(s)
 CEC/Docket UnitCEC/M. Errecart
566105/11/2010 Notice of Decision in Compliance by CEC

1 page(s)
 CA Resources AgencyCEC
551642/4/2010 Letter From USGS Withdrawing Oversite of NCPA-2 Power Plant

6 page(s)
 CEC/A. Juarez-GarciaUSGS/M. Shulters
477978/28/2008 Monthly reports for Geothermal Operations

1 page(s)
 Northern California Power AgencyCEC/ Robert Brand