Home

DE 12-358

PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

Petition for Renewable Default Energy Service Rate

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

12/19/12

Petition for Renewable Default Energy Service Rate

Cover Letter
Petition
Direct Testimony Richard H. Branch
Attachments Branch

Marked as Exhibit 1 at 04/29/13 Hearing

Matthew J. Fossum

2

12/27/12

Sec Ltr acknowledgement

Debra A. Howland

3

01/03/13

OCA Ltr of Participation

Susan W. Chamberlin

4

02/04/13

Order of Notice

Debra A. Howland

5

02/13/13

PSNH Affidavit of Publication

Matthew J. Fossum

6

02/20/13

Clerk's Report

Pre-hearing conference

Staff

7

03/06/13

OCA Motion for Expedited Review

Cover Letter
Motion

Susan W. Chamberlin

8

03/21/13

Transcript of hearing held on 02-20-13

Steven E. Patnaude

9

03/22/13

Staff Ltr requesting approval of proposed hearing date

Staff

10

03/29/13

Sec Ltr Scheduling of Hearing

Debra A. Howland

11

04/10/13

PSNH Technical Statement of Richard H. Branch

Cover Letter
Technical Statement

Marked as Exhibit 2 at 04/29/13 Hearing

Matthew J. Fossum

12

04/29/13

Clerk's Report

Exhibit 1 see Tab 1

Exhibit 2 see Tab 11

Exhibit 3

Staff

13

05/14/13

Transcript of hearing held on 04-29-13

Condensed version in Commission File not scanned

Steven E. Patnaude

14

05/15/13

Order No. 25,511 Granting Petition

Case Closed

NHPUC

15

05/21/13

PSNH Tariff Revisions

Cover Letter
Tariff Page

3rd rev pg 96

Lois B. Jones

16

06/26/13

Staff Ltr of compliance

3rd rev pg 96

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

04/29/13

1

Petition for Renewable Default Energy Service Rate

Filed 12/19/12 Tab1 of original filing

Richard H. Branch

04/29/13

2

PSNH Technical Statement of Richard H. Branch

Filed 04/10/13 Tab 11 of original filing

Richard H. Branch

04/29/13

3

Staff Report on Technical Session in docket DE 11-255 dated 01-24-12

Richard H. Branch

 

 

An Official Web Site for New Hampshire Government