1000 | TN # 223788 Public Notice of December 20, 2012 RPS Procurement Plan Public Meeting Exhibit 1000 | Offered by Applicant (Stockton Port District); Admitted on 12/7/2018. |
1001 | TN # 223793 Exhibit 1001 Port of Stockton FY2013-2014 Budget
| Offered by Applicant (Stockton Port District); Admitted on 12/7/2018. |
1002 | TN # 223789 Port of Stockton June 3, 2013 Public Meeting Agenda Exhibit 1002 | Offered by Applicant (Stockton Port District); Admitted on 12/7/2018. |
1003 | TN # 223790 Declaration of Chris Kiriakou
| Offered by Applicant (Stockton Port District); Admitted on 12/7/2018. |
1004 | TN # 223791 Declaration of Steve Escobar
| Offered by Applicant (Stockton Port District); Admitted on 12/7/2018. |
2000 | TN # 224687 Re-Docketed Exhibit A of Stockton Port District Complaint Renewables Portfolio Standard Verification Results: Port of Stockton, Compliance Period 1 Report and California Energy Commission Resolution | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2001 | TN # 224688 Re-Docketed Exhibit B of Stockton Port District Complaint Information Reported by Port of Stockton to the California Energy Commission for the 2011-2013 Compliance Period | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2002 | TN # 224689 Re-Docketed Exhibit C of Stockton Port District Complaint Draft Verification Tables and Draft Verification Results Report for the Port of Stockton for the 2011-2013 Compliance Period | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2003 | TN # 224690 Re-Docketed Exhibit D of Stockton Port District Complaint Staff Email Transmitting Draft Verification Tables and Draft Verification Results Report for the 2011-2013 Compliance Period to Port of Stockton | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2004 | TN # 224691 Re-Docketed Exhibit E of Stockton Port District Complaint Port of Stockton Response to Staff Email Transmitting Draft Verification Tables and Draft Verification Results Report for the 2011-2013 Compliance Period | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2005 | TN # 224692 Re-Docketed Exhibit F of Stockton Port District Complaint Staff's Evaluation of Port of Stockton's Applied Optional Compliance Measures for the 2011-2013 Compliance Period | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2006 | TN # 224693 Re-Docketed Exhibit G of Stockton Port District Complaint Port of Stockton's Renewables Portfolio Standard Procurement Plan Dated November 20, 2012 | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2007 | TN # 224694 Re-Docketed Exhibit H of Stockton Port District Complaint Port of Stockton Response to Staff's Data Request Dated September 5, 2017 | Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2008 | TN # 224700 Declaration of Theresa Daniels
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2009 | TN # 224702 Declaration of Katharine Larson
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2010 | TN # 224706 Declaration of Natalie Lee
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2011 | TN # 224172 Joint Statement of Stipulated Facts and Remaining Contested Factual Issues
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2012 | TN # 224809 Supplemental Declaration of Katharine Larson
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2013 | TN # 224810 Supplemental Declaration of Theresa Daniels
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2014 | TN # 225545 Notice of Approval of Regulatory Action
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2015 | TN # 225594 Declaration of Emily Lemei
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2016 | TN # 225679 Initial Statement of Reasons for Enforcement Procedures *** THIS DOCUMENT SUPERSEDES TN 225543 *** - Replaced Document with original version that was docketed in 13-RPS-01; TN 69822 - March 2013 - CEC-300-2013-001-SD - Initial Statement of Reasons for Enforcement Procedures for the Renewables Portfolio Standard for Local Publicly Owned Electric Utilities
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |
2017 | TN # 225680 Final Statement of Reasons for Enforcement Procedures *** THIS DOCUMENT SUPERSEDES TN 225544 *** - Replaced Document with original version that was docketed in 13-RPS-01; TN 71960 - July 2013 - CEC-300-2013-004-F - Final Statement of Reasons Enforcement Procedures for the Renewables Portfolio Standard for Local Publicly Owned Electric Utilities
| Offered by Commission Staff (Staff); Admitted on 12/7/2018. |