Virtual File Room
DE 08-066
PUBLIC SERVICE OF NEW HAMPSHIRE
Default Energy Service Charge and Stranded Cost Recovery Charge Revenues with PSNH's Actual Costs for the Calendar year 2007
TAB
DATE
DESCRIPTION
FILED BY
1
05/01/08
Gerald M. Eaton
2
05/02/08
To Gerald Eaton Standard Acknowledgement Letter
Debra A. Howland
3
05/07/08
OCA's Ltr will be Participating
Meredith A. Hatfield
4
06/04/08
Order of Notice
5
06/23/08
Affidavit of Publication
Robert A. Bersak
6
06/26/08
Clerk Report
Staff
7
06/27/08
Staff's Ltr Proposed Procedural Schedule
8
Sec Ltr Procedural Schedule
9
07/14/08
Transcript of hearing held on June 26, 2008
CCR
10
08/25/08
PSNH's Motion for Protective Order regarding Responses to Staff Data Request Set No 01, Requests 003,006,008, F0-01 Confidential Material in Commission File
11
09/26/08
Staff's Proposed Revision to Procedural Schedule
12
09/30/08
Sec Ltr Revision to Procedural Schedule
13
10/24/08
Direct Testimony of Michael Cannata Jr. on behalf of the NHPUC
14
11/17/08
Staff's Notice of Settlement
15
11/19/08
Settlement Agreement
16
11/20/08
17
11/21/08
Staff Ltr to Admit M. Cannata Testimony as Exhibit
Suzanne G. Amidon
18
12/02/08
Transcript of hearing held on November 20, 2008
LCR
19
01/16/09
Order No. 24,931/ Approving Settlement Agreement
NHPUC