Home

DG 16-668

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

06/17/16

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

Cover Letter
Petition
Proposed tariffs
Direct Testimony of Linda S. McNamara
Attachments-McNamara
Direct Testimony of Lisa S. Glover
Attachments- Glover

Marked as Exhibit 1 at 07/20/16 hearing

Gary Epler

2

06/20/16

Sec Ltr Acknowledgement

Debra A. Howland

3

06/28/16

Order No. 25,916 Suspending Tariff and Scheduling a Hearing

NHPUC

4

07/14/16

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

Cover Letter
Tariff Pages
Direct Testimony of Linda S. McNamara
Redlined Testimony of Linda S. McNamara
Attachments-McNamara
Direct Testimony of Lisa S. Glover
Redlined Testimony of Lisa S. Glover
Attachments-Glover

Marked as Exhibit 2 at 07/20/16 hearing

Gary Epler

5

07/20/16

Clerk Report

Staff

6

07/27/16

Order No. 25,928 Following Hearing

NHPUC

7

08/01/16

UES compliance tariff

Cover Letter
Tariff

26th rev pgs 4 and 5, 39th rev pg 6, 16th rev pg 65 and 17th rev pg 67

Karen M. Asbury

8

08/02/16

Staff Ltr of Compliance

26th rev pgs 4 and 5, 39th rev pg 6, 16th rev pg 65 and 17th rev pg 67

Staff

9

08/05/16

Transcript of hearing held on 07/20/16

Steven E. Patnaude

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/20/16

1

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

Filed 06/17/16 Tab 1 of the docket

Panel 1

07/20/16

2

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

Filed 07/14/16 Tab 4 of the docket

Panel 1

Panel 1 - Linda S. McNamara and Lisa S. Glover

 

 

An Official Web Site for New Hampshire Government