Home

DE 09-035

PUBLIC SERVICE OF NEW HAMSPHIRE

Distribution Service Rate Case

Click here to go to Comments Page

TAB

DATE

DESCRIPTION

FILED BY

1

02/23/09

Request for Waivers of Certain Tariff Filing Requirements Puc 1604.07(s) Rate Base Schedule 3

Cover Letter
Filing

Gerald M. Eaton

2

02/23/09

Requests that certain tariff requirements be waived or altered

Cover Letter
Tariff Requirements

Gerald M. Eaton

3

02/27/09

To Eaton Standard Acknowledgement Letter

Debra A. Howland

4

03/03/09

Memo Staff's Recommendation

Staff

5

04/03/09

Sec ltr Granting Waivers

Debra A. Howland

6

04/17/09

PSNH's Petition for Temporary Rates with Testimony

Cover Letter
Testimony of Gary A. Long
Testimony of Stephen R. Hall
Attachments-Hall
Testimony of Robert A. Baumann
Schedules

Gerald M. Eaton

7

04/21/09

OCA's ltr of participation

Meredith A. Hatfield

8

04/30/09

Order of Notice

Debra A. Howland

9

05/11/09

Unitil's Petition to Intervene

Cover Letter
Petition

Gary Epler

10

05/12/09

PSNH's Memorandum in support of Temporary Rates

Cover Letter
Memorandum

Gerald M. Eaton

11

05/13/09

Clerk's Report

Staff

12

05/19/09

PSNH's Ltr regarding Temporary Rate Procedure

Gerald M. Eaton

13

05/22/09

Supplemental Order of Notice

Debra A. Howland

14

05/29/09

PSNH's Notice of Intent to File Rate Schedules

Gerald M. Eaton

15

06/01/09

Affidavit of Publication

Gerald M. Eaton

16

06/10/09

Clerk Report

Staff

17

06/10/09

09-035 Audio file of PHC

Staff

18

06/11/09

Staff Report of Technical Session/Proposed Procedural Schedule

Staff

19

06/12/09

Hearing Examiner's Report

F. Anne Ross

20

06/17/09

Sec Ltr Procedural Schedule

Debra A. Howland

21

06/26/09

Transcript of hearing held on May 13, 2009

Steven E. Patnaude

22

06/29/09

PSNH's Rate Case

Volume 1 Testimony of Long, Eckenroth, Baumann and Hall
Volume 2 Att to Testimony of Long, Eckenroth, Baumann and Hall
Volume 3 Standard Filing requirement and workpapers
Volume 4 NU Accounting Manual

Robert A Baumann

23

06/30/09

Motion for Protective Order re Officer and Director Compensation

Cover Letter
Motion

Confidential Material in Commission File

Gerald M. Eaton

24

06/30/09

Motion for Protective Order re Stock Ownership of Offices and Directors

Cover Letter
Motion

Confidential Material in Commission File

Gerald M. Eaton

25

07/06/09

PSNH and Staff's Stipulation and Settlement Regarding Temporary Rates

Cover Letter
Stipulation

Robert A. Bersak

26

07/07/09

PSNH withdraws its Memorandum in Support of Temporary Rates filed May 13, 2009

Gerald M. Eaton

27

07/13/09

Clerk's Report

Staff

28

07/22/09

Transcript of hearing held on July 13, 2009

LCR

29

07/30/09

Order No. 24,994 Order Suspending Tariffs and Scheduling Prehearing Conference

NHPUC

30

07/31/09

Order No. 24,997 Order Approving Temporary Rates

NHPUC

31

08/07/09

CLF Petition to Intervene

Cover Letter
Petition

Kristine E. Kraushaar

32

08/07/09

BIA Petition to Intervene

Michael Licata

33

08/10/09

Retail Merchants Association of NH Petition to Intervene

Cover Letter
Petition

Nancy Kyle

34

08/11/09

Affidavit of Publication in the Union Leader

Gerald M. Eaton

35

08/11/09

PSNH's Motion to Limit Intervention of Conservation Law Foundation

Cover Letter
Motion

Gerald M. Eaton

36

08/12/09

Clerk's Report

Staff

37

08/14/09

Staff's proposed procedural schedule

Staff

38

08/17/09

Sec Ltr procedural schedule

Debra A. Howland

39

08/20/09

OCA and PSNH confidential treatment discussion

Meredith A. Hatfield

40

08/26/09

Staff ltr confirms compliance with Puc 1603 filing requirements

Staff

41

08/26/09

Sec Ltr denied PSNH's motion to limit CLF's Intervention

Debra A. Howland

42

09/03/09

Transcript of August 12, 2009 hearing

Steve Patnaude

43

09/23/09

Motion for Protective Order RE: Stock Ownership of Officers and Directors Response SFR-15

Cover Letter
Reponses

Gerald M. Eaton

44

09/23/09

Motion for Protective Order RE: Officers' Compensation Response SFR-14

Cover Letter
Response

Gerald M. Eaton

45

10/08/09

PSNH's Motion for Protective Order RE: Customer Specific Data

Cover Letter
Motion

Confidential Material in Commission File

Gerald M. Eaton

46

10/20/09

Staff ltr Notice of change in Procedural Schedule

Staff

47

10/30/09

Order No. 25,037

Motion for confidential treatment and waiver of filing requirements

NHPUC

48

11/03/09

OCA's Motion to Compel PSNH Responses to Set 2 Data Requests

Cover Letter
Motion

Meredith A. Hatfield

49

11/04/09

CORRECTED OCA's Motion to Compel PSNH Responses to Set 2 Data Requests

Cover Letter
Motion

Meredith A. Hatfield

50

11/09/09

Cvr Ltr to PSNH's Confidential Response to Order No 25,037

Confidential Material in Commission File

Gerald M. Eaton

51

11/09/09

REDACTED PSNH's Confidential Response to Order No 25,037

Cover Letter
Response

Gerald M. Eaton

52

11/16/09

PSNH response to OCA Motion to Compel responses

Gerald M. Eaton

53

11/19/09

OCA withdrawal of Motion to Compel PSNH resp to Set 2 requests

Meredith A. Hatfield

54

12/11/09

Staff 4-13 filed under protective order

Confidential Material in Commission File

Gerald M. Eaton

55

12/15/09

PSNH's updated Calculation of its Revenue Requirements

Cover Letter
Updated Computation of Distribution Revenue Deficiency
Pensions
Overall Rate of Return-Distribution
Updated Pro Forma Adjustment Explanations

Gerald M. Eaton

56

12/22/09

Staff's Motion to Compel

Cover Letter
Motion

Staff

57

12/24/09

Cvr Ltr to Revised Response to Data Request Staff-04 Staff-Q 04 013

Confidential Material in Commission File

Gerald M. Eaton

58

12/31/09

Staff Ltr Commission does not need to take any action on the Motion

Staff

59

01/14/10

OCA request for Staff to formally file Audit

Meredith A. Hatfield

60

01/15/10

OCA's Joint Prefiled Testimony of Kenneth E. Traum and Stephen R. Eckberg

Cover Letter
Testimony Traum and Eckberg with Attachments

Meredith A. Hatfield

61

01/15/10

Confidential Cvr Ltr to two Attachments to testimony of Traum and Eckberg

Confidential Material in Commission File

Meredith A. Hatfield

62

01/15/10

Staff Pre Filed Testimony of Steven E. Mullen, George R. McCluskey, James J. Cunningham Jr. and Pradip K. Chattopadhyay

Cover Letter
Testimony Mullen
Testimony McCluskey
Testimony Cunningham
Testimony Chattopadhyay

Staff

63

02/19/10

On behalf of the City of Manchester NH Dept of Public Works Appearance and Petition to Intervene

Cover Letter
Appearance
Petition to Intervene

Douglas L. Patch

64

02/25/10

Sec Ltr Notice of Change in Hearing Date

Debra A. Howland

65

02/25/10

Objection of PSNH to the City of Manchester Petition to Intervene

Cover Letter
Objection

Gerald M. Eaton

66

02/26/10

Sec Ltr Granting City of Manchester's Intervention and must conform to the Procedural Schedule

Debra A. Howland

67

03/08/10

PSNH's Objection to City of Manchester's March 5, 2010 request for the Filing of Testimony or to Make a Public Statement

Robert A. Bersak

68

03/08/10

On behalf of City of Manchester NH Dept of Public Works Ltr to seek direction from Commission on how best to provide the Commission with an explanation of the issues Manchester DPW is concerned about

Douglas L. Patch

69

03/12/10

Sec ltr City may not pre-file testimony - City may make its closing statement at the hearing either through counsel or some other representative.

Debra A. Howland

70

03/23/10

Request to suspend Rebuttal Testimony

Gerald M. Eaton

71

03/24/10

Sec Ltr granting request to suspend Rebuttal Testimony

Debra A. Howland

72

04/09/10

PSNH request procedural schedule suspension

Gerald M. Eaton

73

04/14/10

Sec Ltr granting request to suspend procedural schedule

Debra A. Howland

74

04/23/10

Ltr tentative agreement reached and request for extension of time

Gerald M. Eaton

75

04/30/10

Sec Ltr approving extension of time

Debra A. Howland

76

04/30/10

Settlement Agreement on permanent distribution service

Cover Letter
Agreement

Robert A. Bersak

77

05/10/10

Clerk's Report

  • Exhibits
  • Staff

    78

    05/21/10

    Transcript of 5.10.10 hearing

    Condensed version not scanned

    Steve Patnaude

    79

    06/28/10

    Order No. 25, 123 approving settlement agreement

    Case Closed

    NHPUC

    80

    07/08/10

    Sec ltr Typographical error on page 2 of Order No 25,123

    Debra A. Howland

    81

    07/30/10

    PSNH request to accept Parties agreement to slight change to the Reporting requirements

    Robert A. Bersak

    82

    03/31/11

    PSNH Reliability Enhancement Program Activities for the Period July 1, 2010 through December 31, 2010

    Cover Letter
    Report

    Allen M. Desbiens

    83

    04/26/11

    PSNH report on executive compensation to comply with Settlement Agreement

    Cover Letter
    Attachments

    Stephen R. Hall

    84

    06/24/11

    PSNH GIS High Level Design

    Cover Letter
    Design

    Allen M. Desbiens

    85

    08/15/11

    PSNH ROE qtr ending 6/31/11

    Cover Letter
    Report

    Robert A. Baumann

    86

    11/16/11

    PSNH ROE qtr ending 11/16/11

    Cover Letter
    Report

    Robert A. Baumann

    87

    12/29/11

    PSNH GIS July-Dec 2011 progress report

    Cover Letter
    Report

    Allen M. Desbiens

    88

    03/29/12

    PSNH certification of exogenous events for yr 2011

    Cover Letter
    Certification

    Stephen R. Hall

    89

    03/30/12

    PSNH Reliability Enhancement Program final report for 2011

    Cover Letter
    Report

    Allen M. Desbiens

    90

    04/27/12

    PSNH 2011 Executive Compensation Report

    Cover Letter
    Report

    Stephen R. Hall

    91

    06/28/12

    PSNH semi-annual report on distribution geographic information systems

    Cover Letter
    Report

    Allen M. Desbiens

    92

    12/11/12

    PSNH Semi-Annual GIS Report

    Cover Letter
    Report

    Allen M. Desbiens

    93

    03/22/13

    PSNH request to extend the deadline to file its Annual Executive Compensation Report

    Cover Letter
    Request

    Matthew J. Fossum

    94

    03/29/13

    PSNH Certification of Exogenous Events for yr 2012

    Cover Letter
    Certification

    Matthew J. Fossum

    95

    03/29/13

    PSNH Reliability Enhancement Program final report for 2012

    Cover Letter
    Report

    Allen M. Desbiens

    96

    04/09/13

    Sec Ltr approving extension of time

    Debra A. Howland

    97

    05/31/13

    PSNH Annual Report on Executive Compensation

    Cover Letter
    Report

    Robert A. Bersak

    98

    06/26/13

    PSNH Semi Annual Report on Distribution Geographic information system

    Cover Letter
    Report

    Allen Desbiens

    99

    12/17/13

    PSNH Semi Annual Report on Distribution Geographic information system

    Cover Letter
    Report

    Allen Desbiens

    100

    03/31/14

    PSNH Certification of Exogenous Events for yr 2013

    Cover Letter
    Certification

    Matthew J. Fossum

    101

    03/31/14

    PSNH Reliability Enhancement Program final report for 2013

    Cover Letter
    Report

    Allen M. Desbiens

    102

    04/30/14

    PSNH Annual Report on Executive Compensation

    Cover Letter
    Report

    Matthew J. Fossum

    103

    06/10/14

    PSNH Earnings Sharing Compliance Filing

    Cover Letter
    Report

    Marked as Exhibit 33 at 06/24/14 hearing

    Matthew J. Fossum

    104

    06/12/14

    Supplemental Order of Notice

    Debra A. Howland

    105

    06/17/14

    PSNH Affidavit of Publication

    Matthew J. Fossum

    106

    06/20/14

    OCA request for service list changes

    Susan W. Chamberlin

    107

    06/24/14

    Clerk Report

    Exhibit 33 See Tab 103

    Exhibit 34

    Staff

    108

    06/26/14

    Transcript of hearing held 6/24/14

    Steven E. Patnaude

    109

    06/27/14

    Order No. 25,682 Approving Filing

    NHPUC

    110

    07/02/14

    PSNH Tariff No. 8

    Cover Letter
    Tariff

    NHPUC No. 8-Original pg 19B, 2nd rev pg 2, 3rd rev pg 60, 4th rev pgs 58, 61, 64,68,71,77-78 and 84, 5th rev pg 96A, 7th rev pg 72, 8th rev pgs 41-42, 45-47, 50-52, 55, 59, 62, 66-67, 76 and 83, 9th rev pg 94

    Lois B. Jones

    111

    07/23/14

    Staff Ltr of Compliance

    NHPUC No. 8-Original pg 19B, 2nd rev pg 2, 3rd rev pg 60, 4th rev pgs 58, 61, 64,68,71,77-78 and 84, 5th rev pg 96A, 7th rev pg 72, 8th rev pgs 41-42, 45-47, 50-52, 55, 59, 62, 66-67, 76 and 83, 9th rev pg 94

    Staff

    112

    03/31/15

    PSNH dba Eversource Certification of Exogenous Events for yr 2014

    Matthew J. Fossum

    113

    04/01/15

    PSNH Reliability Enhancement Program final report for 2014

    Cover Letter
    Report

    Allen M. Desbiens

    114

    04/30/15

    PSNH Annual Report on Executive Compensation

    Cover Letter
    Report

    Matthew J. Fossum

    115

    05/29/15

    PSNH rate reduction compliance filing

    Cover Letter
    Attachment

    Matthew J. Fossum

    116

    06/10/15

    PSNH dba Eversource Energy Restructuring and Rate Stabilization Agreement and Jt Motion to Expedite

    Cover Letter
    Agreement
    Motion

    Robert A. Bersak

    117

    06/10/15

    PSNH dba Eversource Energy Motion for Approval of the Continuation of Reliability Enhancement Program and Prefiled Testimony of Russel Johnson and Christopher Goulding

    Cover Letter
    Motion
    Prefiled Testimony C Goulding
    Attachment C Goulding
    Prefiled Testimony R Johnson
    Attachment R Johnson

    Marked as Exhibit 35 at 6/17/15 hearing

    Matthew J. Fossum

    118

    06/11/15

    Order of Notice

    Debra A. Howland

    119

    06/17/15

    Clerk Report
    Exhibit 36

    Staff

    120

    06/18/15

    Transcript of hearing held 06/17/15

    Steven E. Patnaude

    121

    06/25/15

    Order No. 25,793 Granting Motion

    NHPUC

    122

    07/01/15

    PSNH dba Eversource Energy Tariff Revisions

    Cover Letter
    Tariff pages
    Comparison of Rates
    Summary of Rates
    Typical Bill Comparisons

    2nd rev pg 19B, 3rd rev pg 85, 5th rev pg 60, 6th rev pgs 58,61,64,68,71,77 and 78, 7th rev pg 84, 9th rev pg 72, 10th rev pgs 41,45,47,50,51,55,59,62,66,67 and 76, 11th rev pgs 42,46,52,83 and 94

    Lois B. Jones

    123

    07/07/15

    Terry Cronin Petition to Intervene

    Cover Letter
    Petition

    Terry Cronin

    124

    07/17/15

    F. Anne Ross filing Direct Testimony of Thomas C. Frantz

    Cover Letter
    Testimony
    Attachments

    F. Anne Ross

    125

    03/31/16

    PSNH dba Eversource Certification of Exogenous Events for yr 2015

    Matthew J. Fossum

    126

    04/29/16

    PSNH dba Eversource Motion to Continue Reliability Enhancement Program

    Cover Letter
    Motion
    Testimony of Russel Johnson
    Attachments

    Matthew J. Fossum

    127

    04/29/16

    PSNH Annual Report on Executive Compensation

    Cover Letter
    Report

    Matthew J. Fossum

    128

    05/12/16

    Supplemental Order of Notice

    Debra A. Howland

    129

    05/23/16

    PSNH dba Eversource Affidavit of Publication

    Matthew J. Fossum

    130

    05/31/16

    Clerk Report
    Exhibit 37
    Exhibit 38
    Exhibit 39
    Exhibit 40
    Exhibit 41

    Staff

    131

    06/16/16

    Transcript of hearing held on 05/31/16

    Steven E. Patnaude

    132

    06/28/16

    Order No. 25,913 Approving Reconciliation and Adjustment to Reliability Enhancement Program Expenses and Revenues

    NHPUC

    133

    06/30/16

    Eversource Energy Compliance Filing

    Matthew J. Fossum

    134

    07/07/16

    Eversource Energy Compliance Filing

    Cover Letter
    Tariff pages
    Comparison of Rates
    Summary of Rates
    Typical Bill Comparison

    NHPUC No. 9 tariff pgs 1st rev 19,41,42,45-47,49-52,55,58-62,64,66-68,71,72,74-76,81-83 and 90

    Lois B. Jones

    135

    08/02/16

    Eversource Energy Reliability Enhancement Program Compliance Filing

    Cover Letter
    Report

    Matthew J. Fossum

    136

    09/01/16

    Eversource Energy Reliability Enhancement Program Compliance Filing

    Cover Letter
    Report

    Matthew J. Fossum

    137

    09/30/16

    Eversource Energy Reliability Enhancement Program Compliance Filing

    Cover Letter
    Report

    Matthew J. Fossum

    138

    09/30/16

    Eversource Energy REP report for period ending 06-30-16

    Cover Letter
    Report

    Allen M. Desbiens

    139

    10/12/16

    Eversource Energy GIS Projects Summary Report-January 2010-September 2016

    Cover Letter
    Report

    Matthew J. Fossum

    140

    01/31/17

    Eversource Energy GIS and Field Connectivity Survey Project-October 2016-December 2016

    Cover Letter
    Report

    Matthew J. Fossum

    141

    03/31/17

    Eversource Energy Certification of Exogenous Events for yr 2016

    Matthew J. Fossum

    142

    04/28/17

    Eversource Energy Reliability Enhancement Program Compliance Filing

    Matthew J. Fossum

    143

    04/28/17

    Eversource Energy annual report of Executive Compensation

    Matthew J. Fossum

    144

    08/09/17

    Eversource Energy Reliability Enhancement Program Compliance Filing

    Matthew J. Fossum

    145

    04/30/18

    Eversource Energy Annual Report on Executive Compensation

    Matthew J. Fossum

    146

    07/02/18

    Conservation Law Foundation request for service list changes

    Johanne S. Van Rossum

    147

    04/29/19

    Eversource Energy Annual Report on Executive Compensation

    Matthew J. Fossum

    148

    04/30/20

    Eversource Energy Annual Report on Executive Compensation

    Matthew J. Fossum

    149

    04/30/21

    Eversource Energy Annual Report on Executive Compensation

    Matthew J. Fossum

    150

    04/29/22

    Eversource Energy Annual Report on Executive Compensation

    Jessica A. Chiavara

    151

    04/27/23

    Eversource Energy Annual Report on Executive Compensation

    Jessica A. Chiavara

     

     


    Comments


    Pub

    DATE

    FILED BY

    •  

    03/18/09

    Chuck Baldwin

    •  

    08/20/09

    Gloria Pelletier

    •  

    08/24/09

    Paul Brown

    •  

    08/24/09

    Kerry Hardwick

    •  

    09/08/09

    Susan Wood

    •  

    09/14/09

    Patricia A. Martin

    •  

    09/18/09

    Mark Harris

    An Official Web Site for New Hampshire Government