An Official Web Site for New Hampshire Government
Regulatory
skip nav 
Electronic Docket Filing
Electronic Report Filing
Virtual File Room
Daily Docket Filings
Service Lists
Calendar
Agendas & Minutes
Orders of Notice
Secretarial Letters
Practice Guide
Staff Designations

Orders
Rules
Statutes
Tariffs
Regulated Companies
Links
  - Links Disclaimer
 

DE 10-055

Unitil Energy Systems, Inc.

EXHIBITS

DATE

NO.

DESCRIPTION

WITNESS

06/10/10

1

UES-Schedule MHC-13 Computation on Revenue Deficiency and Revenue Requirement for Temporary Rates 12 Months ended Dec 31, 2009

Panel1

06/10/10

2

Temporary Rates Stipulation and Settlement

Panel1

03/10/11

3

  • Exhibit Cover Sheet
  • Unitil's Initial Filing (zip file 129.14 MB)
  • Consisting of Petition, Tariffs, Report of Proposed Rate Changes, Statement for Customers and Attestation by Officer, Testimony and Exhibits of- Mark Collin, George Long, Tom Meissner, Sam Hadaway, Paul Normand

    Filed April 16, 2010

Panel2

03/10/11

4

Panel2

03/10/11

5

Exhibit Cover Sheet

Confidential Unitil's Response to data request Staff 1-29 Distribution and Sub-Transmission Vegetation Management Program Prepared by Environmental Consultants, Inc.

Panel2

03/10/11

6

UES REDACTED Staff 1-29 w/Motion marked as Exhibit 6

Panel2

03/10/11

7

Staff Testimony and Exhibits of

Panel2

03/10/11

7C

Exhibit Cover Sheet

Confidential Testimony of Michael D. Cannata

Panel2

03/10/11

8

OCA Testimony and Exhibits of

Panel2

03/10/11

9

Staff Supplemental Testimony of

Panel2

03/10/11

10

Jt. Settlement Agreement

Panel2

03/10/11

11

Settling Parties Time Line- Summary of Temporary Rate Recoupment and Rate Change per Settlement Agreement

Panel2

 

Panel1 - Steven Mullen- Mark Collin-Thomas Meissner

Panel2 - Steven Mullen- Mark Collin-Thomas Meissner- Kenneth Traum