Home

DE 14-170

Unitil Energy Systems, Inc.

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

06/17/14

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Cover Letter
Petition
Proposed Tariff Changes
Testimony Linda S. McNamara
Attachment L McNamara
Testimony Todd M. Bohan
Attachment T Bohan

Marked as Exhibit 1 at 07/23/14 hearing

Gary Epler

2

06/18/14

Sec Ltr Acknowledgement

Debra A. Howland

3

07/01/14

Order No. 25,686 Suspending Tariff and Scheduling a Hearing

NHPUC

4

07/02/14

OCA Ltr of Participation

Susan W. Chamberlin

5

07/10/14

UES Affidavit of publication

Gary Epler

6

07/23/14

Clerk Report

Exhibit 1 see Tab 1

Exhibit 2

Staff

7

07/25/14

UES response to record request marked as Exhibit 3

Cover Letter
Record request-exh 3

Marked as Exhibit 3 at 7/23/14 hearing

Gary Epler

8

07/31/14

Order No. 25,698 Following Hearing

NHPUC

9

08/04/14

Transcript of hearing held on 07/23/14

Steven E. Patnaude

10

08/14/14

UES Compliance Tariff

Cover Letter
Tariff

21st rev pgs 4,5 - 30th rev pg 6 - 12th rev pg 65 and 13th rev pg 67

Karen M. Asbury

11

08/28/14

Staff Ltr of Compliance

21st rev pgs 4,5 - 30th rev pg 6 - 12th rev pg 65 and 13th rev pg 67

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/23/14

1

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Filed 06/17/14 Tab 1 of original filing

Panel1

07/23/14

2

Net Metering Accounts Displaced Distribution Revenue Calculation

Panel1

07/25/14

3

RECORD REQUEST

Filed 07/25/14 Tab 7 of original filing

Panel1

Panel1

Linda S. McNamara and Todd M. Bohan

 

 

An Official Web Site for New Hampshire Government