Home

DG 16-769

Concord Steam Corporation

Petition for Emergency Rates and to Discontinue Service

Click here to go to Exhibits Page

Click here to go to Comments Page

TAB

DATE

DESCRIPTION

FILED BY

1

07/21/16

Petition for Emergency Rates and to Discontinue Service

Cover Letter
TOC-Book 1
Petition
Report of Proposed Rate Changes
Prefiled Direct Testimony of Peter Bloomfield
Exhibits
Schedules-Puc 1604.07, 1604.08
Proposed tariff pages
TOC-Book 2
Reports-Puc 1604.01(a)

Marked as Exhibit 1 at 09/06/16 hearing - Book 1

Marked as Exhibit 2 at 09/06/16 hearing - Book 2

Susan S. Geiger

2

07/22/16

Sec Ltr Acknowledgement

Debra A. Howland

3

07/26/16

Order of Notice

Debra A. Howland

4

08/04/16

State of New Hampshire Department of Administrative Services preliminary request to reschedule technical session

Christopher G. Aslin

5

08/05/16

State of New Hampshire Department of Administrative Services request to reschedule technical session

Christopher G. Aslin

6

08/08/16

Sec Ltr rescheduling technical session

Debra A. Howland

7

08/11/16

Concord Steam Corp. Affidavit of Publication

Susan S. Geiger

8

08/24/16

New Hampshire Department of Administrative Services Petition to Intervene and Appearance of Christopher G. Aslin

Cover Letter
Petition
Appearance

Christopher G. Aslin

9

08/30/16

Staff Direct Testimony of Stephen P. Frink

Cover Letter
Testimony
Attachments

Staff

10

09/01/16

The Jordan Institute's Petition to Intervene and request for service list changes

Cover Letter
Petition

Laura Richardson

11

09/06/16

New Hampshire Department of Administrative Services Direct Testimony of Michael P. Connor

Cover Letter
Testimony

Marked as Exhibit 4 at 09/06/16 hearing - Testimony

Christopher G. Aslin

12

09/06/16

Concord Steam Corp. Objection to The Jordan Institute Petition to Intervene

Cover Letter
Objection

Susan S. Geiger

13

09/06/16

Clerk Report

Staff

14

09/06/16

City of Concord Petition to Intervene

Cover Letter
Petition

James W. Kennedy

15

09/07/16

Parties procedural schedule

Susan S. Geiger

16

09/08/16

Concord School District Petition to Intervene

Cover Letter
Petition

John F. Teague

17

09/14/16

Sec Ltr approving procedural schedule

Debra A. Howland

18

09/20/16

Transcript of hearing held on 09/06/16

Steven E. Patnaude

19

09/28/16

Order No. 25,947 Granting Emergency Rates on an Interim Basis and Granting Intervention

NHPUC

20

10/04/16

Staff Direct Testimony of Stephen P. Frink

Testimony
Attachments

Marked as Exhibit 8 at 10/05/16 hearing

Staff

21

10/04/16

Settling Parties Settlement Agreement

Cover Letter
Agreement
Attachment

Marked as Exhibit 6 at 10/05/16 hearing

Susan S. Geiger

22

10/05/16

Clerk Report

Staff

23

10/13/16

Transcript of hearing held on 10/05/16

Steven E. Patnaude

24

10/27/16

Concord Steam Corp request to issue orders

Susan S. Geiger

25

11/07/16

Sec Ltr Commission approves petition and settlement agreement

Debra A. Howland

26

11/10/16

Order No. 25,966 Approving Settlement Agreement and Emergency Rates

Case Closed

NHPUC

27

12/14/16

Concord Steam Corp. Monthly Report
Confidential Material in Commission File

Cover Letter
Tariff Page
Report
Motion for Confidential Treatment

69th rev pg 11

Peter Bloomfield

28

12/16/16

Concord Steam Corp. Monthly Report

Cover Letter
Report

Peter Bloomfield

29

01/03/17

Concord Steam Corp. Monthly Report

Cover Letter
Report
Underground Storage Tank Closure Report

Peter Bloomfield

30

01/26/17

Concord Steam Corp. Monthly Report

Cover Letter
Report

Peter Bloomfield

31

02/15/17

State of New Hampshire Department of Administrative Services and Concord Steam Corp. Joint Report on Environmental Liability

Cover Letter
Report

Christopher G. Aslin

32

02/16/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

33

03/23/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

34

03/24/17

Concord Steam Corp. Rate case expense recovery surcharge

Cover Letter
Attachments

Peter Bloomfield

35

03/24/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

36

04/14/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

37

04/27/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

38

05/10/17

State House Loop, LLC and State of New Hampshire Lease Agreement

Cover Letter
Lease Agreement
Attachments

Susan S. Geiger

39

05/10/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

40

05/26/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

41

07/24/17

Concord Steam Corp. Monthly Report

Peter Bloomfield

42

07/25/17

Concord Steam Corp. Rate case expense recovery surcharge reconciliation

Peter Bloomfield

43

07/28/17

Concord Steam Corp. Revised Monthly Report

Peter Bloomfield

44

08/09/17

Staff summary of findings

Case Closed

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

09/06/16

1

Filed on 07/21/16 Tab 1 of the docket

09/06/16

2

Filed on 07/21/16 Tab 1 of the docket

09/06/16

3

Concord Steam customer letter dated August 5, 2016

09/06/16

4

09/06/16

5

Not entered into evidence

10/05/16

6

Settling Parties Settlement Agreement

Filed 10/04/16 Tab 21 of the docket

10/05/16

7

City of Concord Memo Manhole Damages

10/05/16

8

Staff Direct Testimony of Stephen P. Frink

Filed 10/04/16 Tab 20 of the docket

Witnesses: Peter Bloomfield, Michael P. Connor and Stephen P. Frink

 

 


Comments


Pub

DATE

FILED BY

  •  

09/06/16

Richard Husband

  •  

10/05/16

South Congregational Church

  •  

10/14/16

Concord Community Music School

 

 

An Official Web Site for New Hampshire Government