Home

DG 08-117

NEW HAMPSHIRE GAS CORPORATION

Winter 2008-2009 Cost of Gas Adjustment

TAB

DATE

DESCRIPTION

FILED BY

1

09/16/08

Winter 2008-2009 Cost of Gas Adjustment

Cover Letter
Testimony
Attachments

Meabh T. Purcell

2

09/16/08

To Purcell Standard Acknowledgement Letter

Debra A. Howland

3

09/17/08

Order of Notice

Debra A. Howland

4

10/2208

Revised Testimony of Jennifer Boucher updated Schedules and Tariff Pages

Cover Letter
Testimony
Schedules and Tariff Pages

Meabh Purcell

5

10/23/08

Testimony of Robert Wyatt

Cover Letter
Testimony

Staff

6

10/23/08

Affidavit of Publication

Linda M. Flagg

7

10/23/08

Clerk's Report

Connie Fillion

8

10/30/08

Transcript of Hearing held on October 23, 2008

LCR

9

10/31/08

Order No. 24,910 Order Approving Cost of Gas Rates

Case Closed

NHPUC

10

11/07/08

Staff's Ltr Confirms Compliance with Puc 1603 Filing Requirements

Staff

11

11/25/08

Staff's Ltr Confirms Compliance with Puc 1603 Filing Requirements

Staff

12

12/26/08

NHGAS Cost of Gas Adjustment Monthly Reconciliation December 2008

Cover Letter
Report

Tricia Keegan

13

01/28/09

NHGas January 2009 COG

Cover Letter
Report

Tricia Keegan

14

02/25/09

NHGas February 2009 COG

Cover Letter
Report

Tricia Keegan

15

03/27/09

NHGas March 2009 COG

Cover Letter
Report

Tricia Keegan

16

04/01/09

Staff's ltr confirms compliance with Puc 1603 filing requirements

Staff

17

05/26/09

NHGas April 2009 COG

Cover Letter
Report

Tricia Keegan

 

 

An Official Web Site for New Hampshire Government