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
 

DW 12-170

HAMPSTEAD AREA WATER COMPANY, INC.

EXHIBITS

DATE

NO.

DESCRIPTION

WITNESS

10/19/12

1

HAWC Rate Filing

Jayson Laflamme and Stephen P. St. Cyr

10/19/12

2

Staff Corrected Temporary Rate Agreement of Staff and HAWC

Agreement

Filed 10/17/12 Tab 12 of original filing

Jayson Laflamme, Stephen P. St. Cyr

10/19/12

3

HAWC billing invoice

Jayson Laflamme, Stephen P. St. Cyr

04/18/13

4

Testimony and Attachments of John Sullivan

Filed 12/28/12 Tab 16 of original filing

Panel 1

04/18/13

5

Settlement Agreement and Attachments

Filed 04/12/13 Tab 22 of original filing

Panel 1

04/18/13

6

Final Audit Report dated 01/11/13

Panel 1

Panel 1

On the Witness Stand: Stephen P. St. Cyr, Mark Naylor, Jayson Laflamme and In the Gallery: John Sullivan