Home > Regulatory

DW 10-090

Pittsfield Aqueduct Company, Inc.

Notice of Intent to File Rate Schedules

TAB

DATE

DESCRIPTION

FILED BY

1

04/06/10

Notice of Intent to File Rate Schedules

Cover Letter
Notice

Sarah B. Knowlton

2

04/06/10

Acknowledgement Letter

Debra A. Howland

3

04/23/10

OCA's ltr will be Participating

Meredith A. Hatfield

4

05/06/10

PAC Rate Filing

Cover Letter
Index to 1604.06 and 1604.08
Motion for Waiver for Certain Provisions
Petition
Tariff Pages
Testimony Ware-Perm rates
Testimony Hartley-Temp rates
Testimony Hartley-Perm rates
Permanent Increase
Perm and Step Increase
Cost of Service study
Supporting Schedules
1604.01 Rate filing
Some Financial books in Commission file

Sarah B. Knowlton

5

05/14/10

Staff Recommendation

Staff

6

06/04/10

Order No. 25,106 Suspending proposed tariffs and scheduling PHC

NHPUC

7

06/10/10

Sec Ltr Revised page 4 to Order No 25,106

Debra A. Howland

8

06/21/10

Town of Pittsfield Petition to Intervene

Cover Letter
Petition

Laura A. Spector

9

06/24/10

PWW Affidavit of Publication for Order of Notice 25,106 in the Concord Monitor and The Suncook Valley Sun

Bonalyn J. Hartley

10

06/24/10

PWW Affidavit of Publication for the for Display Ad in the Concord Monitor and The Suncook Valley Sun

Bonalyn J. Hartley

11

07/14/10

Clerk's Report

Staff

12

07/15/10

Staff proposed procedural schedule

Staff

13

07/19/10

Sec Ltr Procedural Schedule

Debra A. Howland

14

08/05/10

Sec Ltr hearing schedule

Debra A. Howland

15

08/05/10

Transcript of 7-14-10 hearing

Steve Patnaude

16

09/8/10

Staff Settlement Agreement Temp Rates

Cover Letter
Settlement Agreement

Staff

17

09/15/10

Clerk's Report
Exhibit List

Staff

18

10/01/10

Transcript of hearing held on Sept 15, 2010

Steven E. Patnaude

19

10/08/10

Order No. 25,154 approving temporary rates

NHPUC

20

10/14/10

PWW Temporary Eight Revised Pages 38, 39, 40, Second Revised Page 44, First Revised Page 46

Cover Letter
Revised Pages

Bonalyn J. Hartley

21

10/21/10

Staff Compliance Ltr

Staff

22

03/04/11

OCA Testimony of Scott J. Rubin and Stephen R. Eckberg

Cover Letter
Testimony-Rubin
Attachments-Rubin
Testimony-Eckberg
Attachments-Eckberg

Rorie E.P. Hollenberg

23

03/04/11

Staff Testimony of Mark A. Naylor, Jayson P. Laflamme and James L. Lenihan

Cover Letter
Testimony-Naylor
Attachments-Naylor
Testimony-Laflamme
Attachments-Laflamme
Testimony-Lenihan

Staff

24

04/21/11

Staff Settlement Agreement Permanent Rates

Cover Letter
Settlement Agreement

Staff

25

04/21/11

PAC Jt Rebuttal Testimony of Donald L. Ware and Bonalyn J. Hartley with Exhibit

Cover Letter
Jt. Testimony
Exhibit

Sarah B. Knowlton

26

04/22/11

OCA ltr requesting permission to excuse witness from hearing- Scott Rubin

Rorie E.P. Hollenberg

27

04/25/11

PAC Motion for Protective Order and Confidential Treatment for Responses to OCA Data Request 2-6 and2-15
Confidential Material in Commission File

Cover Letter
Motion

Sarah B. Knowlton

28

04/26/11

Clerk's Report
Exhibits

Staff

29

04/28/11

Staff Ltr Finalized Step Increase Recommendation

Staff

30

05/11/11

PAC rev response to OCA request 2-6

Cover Letter
Response

Sarah B. Knowlton

31

05/11/11

Transcript of hearing held on April 26, 2011

Condensed Version in Commission File Room

Steven E. Patnaude

32

06/08/11

Order No. 25,229 Approving Settlement Agreement, Permanent Rates, and Water Infrastructure and Conservation Adjustment Mechanism

NHPUC

33

06/20/11

PAC Tariff Pages

Cover Letter
Tariff - 8th rev pages 38-40, 2nd rev page 44, 1st rev page 46, Supplement No. 6-Recoupment

Bonalyn J. Hartley

34

07/20/11

PAC request to remove Sarah Knowlton from Service List and add Steven V. Camerino

Steven V. Camerino

35

07/21/11

Staff ltr recommendation

Staff

36

07/21/11

OCA Ltr re Timing of Response to Rate Case Expense Filing

Rorie E.P. Hollenberg

37

07/27/11

Staff Ltr confirms compliance with Puc 1603 filing requirements

Tariff Pages-8th rev pages 38-40, 2nd rev page 44, 1st rev page 46, Supp. No 6-Recoupment

Staff

38

08/09/11

OCA Response to Company's Rate Case Expense Request

Cover Letter
Response
Attachments

Rorie E.P. Hollenberg

39

08/12/11

PAC Ltr respond to OCA position on or before 8/19/11

Steven V. Camerino

40

08/16/11

PAC Motion for Protection and Rate Case Expenses
Confidential Material in Commission File

Cover Letter
Motion for Protective Treatment
Rate Case Expenses

Patrick H. Taylor

41

08/19/11

PAC response to OCA position

Cover Letter
Response

Steven V. Camerino

42

08/23/11

Staff Ltr recommendation

Staff

43

10/21/11

Order No. 25,279 approving temp-perm rates, granting motion for confidential treatment and recovery of certain rate case expenses

NHPUC

44

10/28/11

PAC Tariff NHPUC No. 5 - Supplement No. 6 (Recoupment) and No. 7 (Recovery of Rate Case Expenses)

Cover Letter
Supplement Pages

Bonalyn J. Hartley

45

11/14/11

Staff Ltr confirms compliance with Puc 1603 filing requirements

Tariff NHPUC No. 5 - Supplement No. 6 (Recoupment) and No. 7 (Recovery of Rate Case Expenses)

Staff

46

11/17/11

OCA's Motion to Amend, Alter or Clarify Order No 25,279

Cover Letter
Motion

Rorie E.P. Hollenberg

47

11/29/11

Town of Pittsfield Ltr No Objection to OCA Motion to Amend, Alter or Clarify Order 25,279

Laura A. Spector

48

12/15/11

Sec Ltr Commission to take no action on OCA request of 11-17-11

Debra A. Howland

49

12/05/12

PWW NHPUC No. 5 Water Tariff Cancellation of Supplement 6 and 7

Cover Letter
Tariff pages

Cancellation for Supplement 6 and 7

Charles T. Hoepper

 

 

An Official Web Site for New Hampshire Government