Home

DG 09-038

NEW HAMPSHIRE GAS CORPORATION

Notice of Intent to File Rate Schedule

TAB

DATE

DESCRIPTION

FILED BY

1

02/27/09

Notice of Intent to File Rate Schedule

Cover Letter

Meabh Purcell

2

03/3/09

To Purcell Standard Acknowledgement Letter

Debra A. Howland

3

03/31/09

Petition for Rate Increase

Cover Letter
Motion
Petition
Temporary Rate Filing-Direct Testimony Zink
Attachment A
Attachment B
Attachment C
Temporary Rate Tariff
Permanent Rate Testimony Zink
Permanent Rate Tariff-
Filing Requirements Data and Schedules
1604.01
Attestation
1604.07
1604.08
Supplemental Material-A
Supplemental Material -B
Supplemental Material -C
Supplemental Material- D

Meabh Purcell

4

04/02/09

Order No. 24,955 Suspending Tariffs and Scheduling Pre hearing Conference and Temporary Rate Hearing

NHPUC

5

04/20/09

Staff Pre-filed Testimony of Stephen P. Frink

Cover Letter
Testimony

Staff

6

4/20/09

OCAltr of participation

Meredith A. Hatfield

7

04/21/09

Affidavit of Publication

Diane Farmer

8

04/24/09

Staff Proposed Procedural Schedule

Staff

9

04/27/09

Sec Ltr Procedural Schedule

Debra A. Howland

10

04/21/09

Clerk's Report

Staff

11

04/29/09

Updated LNG Report

Cover Letter
Report

Meabh Purcell

12

04/30/09

Order No. 24,964 Approving Temporary Rates

NHPUC

13

05/26/09

Transcript of hearing held on April 21, 2009

LCR

14

08/19/09

Sec Ltr Rescheduling of hearing

Debra A. Howland

15

09/18/09

Staff ltr Agreement and hearing Date

Matthew J. Fossum

16

09/22/09

Sec Ltr scheduling hearing

Debra A. Howland

17

09/30/09

Settlement agreement

Cover Letter
Agreement

Staff

18

09/30/09

Testimony of Steve Frink

Cover Letter
Testimony
Attachments to testimony

Staff

19

10/16/09

On behalf of the NHGAS Rate Case Surcharge Calculation filed to the Settlement Agreement

Cover Letter
Calculations

Meabh Purcell

20

10/21/09

Behalf of NHGAS Supplemental Testimony of Jennifer Boucher relating to the Keene Heating Degree Day Data

Cover Letter
Supplemental Testimony

Meabh Purcell

21

10/22/09

Clerk's Report

Staff

22

10/27/09

Transcript of 10/22/09 hearing

Condensed version in Commission file not scanned

Steven E. Patnaude

23

10/30/09

Order No. 25,039 approving permanent rate increase

Case Closed

NHPUC

24

11/16/09

Staff compliance ltr

Staff

25

04/29/10

NHGas rate case surcharge invoices

Cover Letter
Invoices

Jennifer Boucher

26

05/04/10

NHGAS Invoices supporting the Company's Rate case with- Motion for Protective Treatment
Confidential Material in Commission File

Cover Letter
Motion
Redacted Invoices
Confidential Material in Commission File`

Meabh Purcell

27

05/19/10

Memo Staff Recommendation

Staff

28

06/10/10

Memo Staff Recommendation

Staff

29

06/24/10

Order No. 25,118 Rate Case Expense and Motion for Protective Order

NHPUC

30

11/05/10

NHGas Tariff Pages

Cover Letter
Tariff Pages

Brian R. Maloney

31

04/19/11

NHGas Rate Case Surcharge Reconciliation

Cover Letter
Surcharge

Meabh Purcell

32

10/26/11

NHGas Tariff 9th rev pgs 19 and 20

Cover Letter
Tariff pages

Brian R. Maloney

33

10/28/11

Staff Ltr of compliance

Tariff 9th rev pgs 19 and 20

Staff

34

11/05/12

NHGas revised tariff page

Cover Letter
Tariff Page

6th rev tariff page 18.3

Brian R. Maloney

35

11/08/12

Staff Ltr of compliance

6th rev tariff page 18.3

Staff

36

11/5/13

NHGC Tariff

Cover Letter
Tariff Page

7th rev pg 18.3

Brian R. Maloney

37

11/14/13

Staff Ltr of compliance

7th rev pg 18.3

Staff

38

04/29/14

NHGC Tariff

Cover Letter
Tariff Page

8th rev pg 18.3

Brian R. Maloney

39

05/01/14

Staff Ltr of compliance

8th rev pg 18.3

Staff

40

11/03/14

NHGC Tariff

Cover Letter
Tariff Page

9th rev pg 18.3

Brian R. Maloney

41

11/21/14

NHGC Deferred Revenue Surcharge Reconciliation

Cover Letter
Reconciliation

Brian R. Maloney

 

 

An Official Web Site for New Hampshire Government