Home > Regulatory

DRM 10-014

RULEMAKING

Puc 2000 - Electric Suppliers

TAB

DATE

DESCRIPTION

FILED BY

1

02/04/10

Puc 2000 - Electric Suppliers

Technical Session Jan 19th 2010 at 9:00

NHPUC

2

02/04/10

Puc 2000 Electric Suppliers

Technical Session Feb 5th 2010 at 10:00

NHPUC

3

02/04/10

National Grid's Comments on Proposed Changes

Patrick H. Taylor

4

02/08/10

TransCanada Comments

Stuart Ormsbee

5

02/12/10

Additional NGrid comments on proposed changes

Patrick H. Taylor

6

02/18/10

Granite State Electric and Energy North Comments on proposed changes

Patrick H. Taylor

7

05/14/10

Comm approved Initial Proposal

Staff

8

05/14/10

Request for fiscal impact statement

Staff

9

05/24/10

Fiscal impact statement

LBAO

10

05/27/10

Order of Notice

Debra A. Howland

11

05/28/10

Initial proposal

Thomas B. Getz

12

06/11/10

Affidavit of publication

Phyllis E. Gilbert

13

07/15/10

Clerk's Report

Staff

14

07/22/10

Comments of Retail Energy Supply Association on proposed Retail Supplier and Aggregator Rules

Cover Letter
Comments

Robert J. Munnelly Jr.

15

07/22/10

National Grid Comments

Patrick H. Taylor

16

07/22/10

PSNH Comments

Cover Letter
Comments

Gerald M. Eaton

17

08/05/10

Transcript of 7-15-10 hearing

Steve Patnaude

18

08/05/10

Puc 2000 - Final proposal

Thomas B. Getz

19

08/25/10

Adopted Rules

Best available original

Thomas B. Getz

20

09/16/10

Proofread Package

Staff

21

09/20/10

Final Puc 2000 Rules

Thomas B. Getz

22

09/23/10

Staff Notice of Adoption of Rules effective 8-26-10

Case Closed

Staff

23

09/29/10

Staff Ltr Recommendation to Close Docket

Staff

 

 

An Official Web Site for New Hampshire Government