Home > Regulatory

DRM 11-023

RULEMAKING

Puc 100 - Organizational Rules and Puc 200 - Procedural Rules

TAB

DATE

DESCRIPTION

FILED BY

1

02/08/2011

Puc 100 - Organizational Rules and Puc 200 - Procedural Rules

Cover Letter
Fiscal Impact Filings

Staff

2

02/15/11

Initial Proposal

Thomas B. Getz

3

03/18/11

JLCAR ltr Conditional Approval Interim Rule

Scott Eaton

4

03/23/11

Getz Ltr Conditional Approval

Thomas B. Getz

5

03/23/11

JLCAR Conditional Approval Confirmation

Scott Eaton

6

3/25/11

Getz Ltr Adoption Interim Rules

Thomas B. Getz

7

03/28/11

JLCAR ltr Interim Rule Effective date

Carol J. Holahan

8

03/30/11

Final Edited Text

JLCAR

9

04/05/11

JLCAR Final Copy of Rules

Carol J. Holahan

10

04/07/11

Rule 100 Camera Ready Final

JLCAR

11

04/07/11

Rule 200 Camera Ready Final

JLCAR

12

04/11/11

Getz ltr final version of rules

Thomas B. Getz

13

04/14/11

Staff ltr Interim Rule

Staff

14

07/29/11

Staff Ltr Request for Fiscal Impact Statements

Cover Letter
Request

Staff

15

08/10/11

Getz Ltr Initial proposal

Thomas B. Getz

16

08/15/11

Getz Ltr Revised Filing Office of Legislative Services

Thomas B. Getz

17

08/26/11

Order of Notice

Debra A. Howland

18

08/26/11

Order of Notice -Waiver

Debra A. Howland

19

09/19/11

Affidavit of Publication-Rulemaking 1
Affidavit of Publication-Rulemaking 2

Phyllis E. Manning

20

09/20/11

Clerk's Report

Staff

21

10/03/11

Transcript of hearing held on September 20, 2011

Condensed version in Commission file not scanned

Steven Patnaude

22

10/03/11

Staff Memo to Commission

Staff

23

10/03/11

Staff Comments on PUC Organizational and Procedural Rules

Staff

24

10/03/11

OCA Comments on PUC Organizational and Procedural Rules

Meredith A. Hatfield

25

10/03/11

PSNH Comments on PUC Organizational and Procedural Rules

Gerald M. Eaton

26

10/03/11

UES Comments on PUC Organizational and Procedural Rules

Gary Epler

27

10/03/11

NGrid NH Comments on PUC Organizational and Procedural Rules

Jinjue Pak

28

01/12/12

Getz Ltr Final Proposal 2011-113

Thomas B. Getz

29

01/12/12

Getz Ltr Final Proposal 2011-114

Thomas B. Getz

30

02/15/12

2011-113 Puc 100, various and Puc 200, various

JLCAR

31

02/15/12

2011-114 Consent Puc 201.05

JLCAR

32

02/17/12

JLCAR Notice 2011-114 Waiver of Rules

JLCAR

33

02/23/12

JLCAR Conditional Approval FP 2011-113

Scott F.Eaton/Jill K Sieveking

34

03/19/12

Ignatius Ltr confirming adoption of 2011-114

Amy L. Ignatius

35

03/19/12

Ignatius Ltr conditional approval of final proposal 2011-113

Amy L. Ignatius

36

03/20/12

JLCAR Ltr conditional approval of final proposal 2011-113

Scott F.Eaton/Jill K Sieveking

37

03/23/12

Ignatius Ltr confirming adoption of 2011-113

Case Closed

Amy L. Ignatius

 

 

An Official Web Site for New Hampshire Government