Home > Regulatory

DE 11-082

PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

Recovery of February 2010 Wind Storm Costs

TAB

DATE

DESCRIPTION

FILED BY

1

04/15/11

Recovery of February 2010 Wind Storm Costs

Cover Letter
Proposal

Gerald M. Eaton

2

04/19/11

Sec Ltr Acknowledgement

Debra A. Howland

3

04/29/11

PSNH Testimony of Stephen Hall

Cover Letter
Testimony S Hall

Stephen R. Hall

4

05/10/11

Order of Notice

Debra A. Howland

5

05/24/11

OCA Ltr of Participation

Meredith A. Hatfield

6

05/27/11

PSNH Affidavit of Publication

Gerald M. Eaton

7

06/22/11

OCA Ltr Unable to attend 06/23/11 hearing and providing positions

Meredith A. Hatfield

8

06/23/11

Clerk's Report
Exhibits

Staff

9

06/29/11

Transcript of Hearing held on June 23, 2011

Steven E. Patnaude

10

06/30/11

Order No. 25,246 Approving Request

Case Closed

NHPUC

11

07/01/11

PSNH Tariff NHPUC No. 8

1st rev pgs 58, 61, 64, 68, 71, 72, 77, 78, 84 and

2nd rev pgs 19, 41, 42, 45-48, 50-52, 55, 59, 62, 66, 67, 76, 83 and 94

Cover Letter
Tariff

Stephen R. Hall

12

07/25/11

Staff Ltr confirming compliance with Puc 1603 requirements

1st rev pgs 58, 61, 64, 68, 71, 72, 77, 78, 84 and

2nd rev pgs 19, 41, 42, 45-48, 50-52, 55, 59, 62, 66, 67, 76, 83 and 94

Staff

13

08/01/11

PSNH EarthSmart Green Rate Survey Report

Cover Letter
Report

Gerald M. Eaton

 

 

An Official Web Site for New Hampshire Government