Docket Log

Docket: 81-AFC-03C
Project Title: NCPA Geothermal Plant No. 2 - Compliance
Generated On: 4/26/2024 4:33:25 PM

Include:     
TN #Docketed DateDocument TitleExhibit #ToFrom
2367332/11/2021 Northern California Power Agency's Geothermal Project No. 1, Docket No
ACR for NCPA GEOTHERMAL FACILITY PLANT 2 Docket #81-AFC-3
Air Quality, Compliance
80 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319252/3/2020 2019 CEC ACR Plant 2 Docket #81-AFC-3
Annual Compliance Report prepared for the Northern California Power Agency's Geothermal Project No. 2.
Compliance
7 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319242/3/2020 Monthly Emissions Summary Report 06-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319232/3/2020 Monthly Emissions Summary Report 08-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319222/3/2020 Monthly Emissions Summary Report 07-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319212/3/2020 Monthly Emissions Summary Report 11-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319202/3/2020 Monthly Emissions Summary Report 10-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319192/3/2020 Monthly Emissions Summary Report 09-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319182/3/2020 Plant 2 Title V Annual Cert
NCPA PLANT 2 TITLE V OPERATING PERMIT ANNUAL COMPLIANCE CERTIFICATION REPORT For the reporting period of July 18, 2018 thru July 17, 2019
Compliance
28 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319172/3/2020 Monthly Emissions Summary Report 12-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319162/3/2020 Monthly Emissions Summary Report 02-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319152/3/2020 Monthly Emissions Summary Report 01-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319142/3/2020 Monthly Emissions Summary Report 04-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
  Northern California Power Agency - Geothermal Project
2319132/3/2020 Monthly Emissions Summary Report 03-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
 Anwar AliNorthern California Power Agency - Geothermal Project
2319122/3/2020 Monthly Emissions Summary Report 05-2019
SUMMARY OF H2S EMISSIONS
Compliance
1 page(s)
  Northern California Power Agency - Geothermal Project
23120912/13/2019 Annual Compliance Report 2018
Annual Compliance Report
Compliance
70 page(s)
 PublicNCPA - Northern California Power Agency
22562110/30/2018 Compliance Docketing Policy

3 page(s)
 Plant ManagerCalifornia Energy Commission
22206512/27/2017 Notice of Decision by the California Energy Commission
For Installation of a new sulfur processing building and transfer of existing equipment.
1 page(s)
 CEC/Docket UnitCalifornia Energy Commission
22194312/12/2017 Notice of Determination Post Certification Petition to Install a New Sulfur Processing Building and Transfer Existing Equipment

10 page(s)
 CEC/Docket UnitCalifornia Energy Commission
22152810/17/2017 Report of Conversation re Data Responses Concerning Laydown Yard for Proposed NCPA 2 Amendment
Conversation between Gabriel Roark of the CEC and Tom Derenia, Northern California Power Agency
4 page(s)
 CEC/Docket UnitCalifornia Energy Commission
2213029/22/2017 Amendment to Northen California Power Agency Geothermal Plant 2 License (81-AFC-03C), Staff's Data Requests, Set 1, A1 - A2

3 page(s)
 CEC/DocketsCalifornia Energy Commission
2207578/15/2017 NCPA, Plant 2 Stretford Platform Request, 8142017
NCPA, Plant 2 (81-AFC-3C), request for CEC to resume review of the sulfur chemical mixing platform project, dated 8/14/2017.
Compliance
2 page(s)
 CEC/DocketsCalifornia Energy Commission
21434411/2/2016 Request to withdraw the NCPA 2 Petition to Amend

Air Quality, Alternatives, Biological Resources, Cultural Resources, Efficiency, Executive Summary, Facility Design, Compliance, Geology/Paleontology, Hazardous Materials, Introduction, Land Use, Noise and Vibration, Project Description, Public Health, Reliability, Socioeconomics, Traffic and Transportation, Transmission Line Safety and Nuisance, Transmission System Engineering, Visual Resources, Worker Safety and Fire Protection, Waste Management, Soil and Water, Greenhouse Gases
1 page(s)
 CEC/Bruce BoyerNorthern California Power Agency
2134589/1/2016 NCPA's Request to Suspend it's Sulfur Processing Blgn Replacement (TN 212148)

1 page(s)
 CEC/Camille Remy-ObadNorthern California Power Agency
2126898/9/2016 Petition to Amend - Notice of Receipt for NCPA Plant 2 (formerly Plant 3) for a sulfur processing building replacement

2 page(s)
  California Energy Commission
2121487/7/2016 NCPA Plant 2 (formerly NCPA 3) Petition to Amend - Replacement of Sulfur Processing Building

7 page(s)
 CEC/Docket UnitCalifornia Energy Commission
20672211/20/2015 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
20627110/2/2015 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
206113-19/15/2015 NCPA Unit 2 (Formerly Unit 3) Hydrogen Peroxide Secondary Abatement Tank Replacement Petition

9 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
206113-29/15/2015 NCPA Unit 2 (Formerly Unit 3) Plot Plan

1 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
206113-39/15/2015 NCPA Unit 2 (Formerly Unit 3) Site Plan

1 page(s)
 CEC/Dockets UnitCalifornia Energy Commission
2053467/14/2015 NCPA-3 Storage Tank Removal & Replacement
Traffic and Transportation
5 page(s)
 CEC/Camille Remy-ObadNorthern California Power Agency/John Koos
500022/5/2009 Copie of the NCPA-3 Power Plant's Final Decision & Related Amendments

1 page(s)
 NCPA/ Wayne SmithCEC/ A. Juarez-Garcia
477958/28/2008 NCPA Plant Numbers 1 (79-AFC-2) and 2 (81-AFC-3) Monthly Reports of Geothermal Operations

1 page(s)
 Northern California Power Agency/ Murray GrandeCEC/ Robert Brand