Documents Filed Under Compliance Proceeding for Los Medanos Energy Center -- Docket # 98-AFC-1C
Commission Order # 01-0307-08 -- Decision on Amendment to Relocate Transition Station. (Placed on line March 7, 2001, 9 pages, 89 kilobytes)
TRANSCRIPT February 8, 2001 Amendment to Application for Certification. (83 pages, 89 kilobytes)
Draft Staff Analysis of Petition to Amend Decision. (4 pages, 21 kilobytes)
TRANSCRIPT of November 30, 2000, workshop. (167 page, 213 kilobytes)
Conditions of Certification For November 30, 2000, workshop. (34 pages, 189 kilobytes)
Draft Staff Analysis of Petition to Amend Decision. For November 30, 2000 workshop. (21 pages, 182 kilobytes)
Documents Filed Under AFC Proceeding
Commission Final Decision on Pittsburg District Energy Facility, August 17, 1999, Publication # 800-99-013. (348 pages, 4.8 MEGA bytes)
Errata to the Presiding Member's Proposed Decision, August 12, 1999. (10 pages, 37 kilobytes)
July 20, 1999 -- Transcript of hearing held at Pittsburg City Hall. (59 pages, 115 kilobytes)
Staff comments on Presiding Member's Proposed Decision, July 16, 1999. (10 pages, 48 kilobytes)
PDEF Committee Evidentiary Hearing of June 15, 1999. (53 pages, 69 kilobytes)
June 30, 1999 Presiding Member's Proposed Decision. (367* pages, 891 kilobytes). * Errata sheet added August 17, 1999.
June 15, 1999 Transcript of Revised Air Quality Testimony to the Staff Assessment. (33 pages, 110 kilobytes)
May 26, 1999 Transcript of Evidentiary Hearing held in Antioch. (76 pages, 110 kilobytes)
May 4, 1999 Transcript of Evidentiary Hearing held at Buchannon Park Community Center. (101 pages, 83 kilobytes)
May 3, 1999 Transcript of Evidentiary Hearings held in Pittsburg, Calif. (411 pages, 341 kilobytes)
April 29, 1999 Transcript of Evidentiary Hearing held in Sacramento, Calif. (277 pages, 229 kilobytes)
May 18, 1999 Supplemental Water Resources Testimony to the Pittsburg District Energy Facility Staff Assessment (5 pages, 25 kilobytes)
May 14, 1999 Supplemental Testimony to the Pittsburg District Energy Facility Staff Assessment (28 pages, 106 kilobytes)
April 29, 1999 Transcript of Evidentiary Hearing held at Pittsburg City Hall. (204 pages, 252 kilobytes)
April 14, 1999 -- Staff Assessment. (153 pages, 343 kilobytes)
March 29, 1999 Transcript of Prehearing Conference held at Pittsburg City Hall. (108 pages, 173 kilobytes)
March 10, 1999 -- Staff Assessment. (492 pages, 1,100 kilobytes).
February 17, 1999 Transcript of Status Conference held at
Pittsburg City Hall. (78 pages, 120 kilobytes)
January 26, 1999 -- Staff Status Report #4. (4 pages, 13 kilobytes).
December 15, 1998 -- Staff summary
December 15, 1998 workshop. (13 pages, 43 kilobytes).
December 22, 1998 -- Staff Status Report #3. (6 pages, 20 kilobytes).
November 19, 1998 -- Staff summary
November 19, 1998 workshop. (8 pages, 32 kilobytes).
November 19, 1998 -- Transcript of
November 19, 1998 workshop. (69 pages, 93 kilobytes).
November 23, 1998 -- Letter from staff to
Mr.William Manheim on Data Requests for Pittsburg District Energy facility. (3 pages, 9 kilobytes).
November 16, 1998 -- Letter from staff to
Mr. Samuel Wehn on Data Requests for Pittsburg District Energy facility. (5 pages, 14 kilobytes).
November 5, 1998 -- Memo from staff
and Status Report #2 to Vice Chair Rohy and Commissioner Moore on
Pittsburg District Energy facility. (2 pages, 9 kilobytes).
October 26, 1998 -- Memo to Vice
Chair Rohy and Commissioner Moore from Eileen Allen regarding
Pittsburg District Energy Facility Issue Identification Report.
(17 pages, 265 kilobytes)
October 20, 1998 -- Memo from staff
and Status Report #1 to Vice Chair Rohy and Commissioner Moore on
Pittsburg District Energy facility. (4 pages, 20 kilobytes).
September 3, 1998 --
Transcript of Informational hearing held September 3, in
Pittsburg. (89 pages, 157 kilobytes).
August 24, 1998 -- Staff
memo to Presiding Member and Vice Chair Rohy, and Associate
Member Moore on Issues Identification Report, including map of
location of project. (17 pages, 265 kilobytes).
August 24, 1998 -- Staff
letter to project proponent regarding data request. (17 pages, 39
kilobytes).
May 8, 2000 Notice that CAlifornians for Renewable Energy, Inc. (CARE) is without legal representation due to limited resources. (1 page, 10 kilobytes)
CAlifornians for Renewable Energy, Inc. (CARE) Complaint Regarding the Pittsburg District Energy Facility Project.
(85 pages, 1.2 megabytes)
August 9, 2000 --
Letter from Joe Hawkins requesting to withdraw from proceedings
(along with two attachments).
(21 pages, 97 kilobytes)
July 14, 2000 -- CARE requests new Application for Certification.
(Adobe Acrobat PDF file, 7 pages, 38 kilobytes)
June 18, 2000 -- Evidence to be Presented by Joe P. Hawkins.
Please note that Mr. Hawkins refers to staff documents that are available on this page, above.
(Adobe Acrobat PDF file, 3 pages, 15 kilobytes)
June 17, 2000 -- Request to become an intervenor in Docket # 98-AFC-003, filed
by Joe P. Hawkins.
(Adobe Acrobat PDF file, 2 pages, 12 kilobytes)