An Official Web Site for New Hampshire Government
Regulatory
Sustainable Energy Sustainable
Energy
 
Enter Search Request
 
skip nav 
Electronic Docket Filing
Electronic Report Filing
Docketbook
Daily Docket Filings
Service Lists
Calendar
Agendas & Minutes
Orders of Notice
Recent Orders
Secretarial Letters
Practice Guide
Staff Designations

Orders
Rules
Statutes
Tariffs
Regulated Companies
Links
  - Links Disclaimer
 

DG 10-041

NATIONAL GRID NH

EXHIBITS

DATE

NO.

DESCRIPTION

WITNESS

07/14/11

1

Integrated Resource Plan November 1, 2010-October 31,2015 With Revised pages filed August 18, 2010

Elizabeth D. Arangio, A. Leo Silvestrino, Theodore Poe Jr.

07/14/11

2

Prefiled Rebuttal Testimony of Elizabeth D. Arangio, A. Leo Silvestrino and Theodore Poe Jr.

Filed June 29, 2011

Elizabeth D. Arangio, A. Leo Silvestrino, Theodore Poe Jr.

07/14/11

3

Corrected Testimony of George R. McCluskey

Testimony

Elizabeth D. Arangio, A. Leo Silvestrino, Theodore Poe Jr.

07/14/11

4

National Grid NH- Staff Response to ENGI Set 1 -5

Elizabeth D. Arangio, A. Leo Silvestrino, Theodore Poe Jr.

07/14/11

5

National Grid NH- Supplemental Response to Staff 1-35

Elizabeth D. Arangio, A. Leo Silvestrino, Theodore Poe Jr.

07/14/11

6

Staff Response to OCA Data Request - OCA 1-3 and National Grid NH Response to Staff 1-10

Elizabeth D. Arangio, A. Leo Silvestrino, Theodore Poe Jr.

07/14/11

7

Direct Testimony of George R, McCluskey

Redacted Version February 7, 2007 in Docket DG 06-105

Direct Testimony

George McCluskey

07/14/11

8

Merger Settlement Agreement May 15, 2007

George McCluskey

07/14/11

9

National Grid NH Staff Responses to ENGI - 1-1, 1-3 and 1-28

George McCluskey

07/14/11

10

National Grid NH Staff Response to ENGI- National Grid 1-4

George McCluskey