Home > Regulatory

DE 11-255

Public Service Company of New Hampshire

Renewable Default Energy Service Rate

TAB

DATE

DESCRIPTION

FILED BY

1

11/29/11

Renewable Default Energy Service Rate

Cover Letter
Petition
Pre-Filed Direct Testimony of Richard H. Branch
Attachments-Branch

Sarah B. Knowlton

2

11/30/11

Sec Ltr Acknowledgement

Debra A. Howland

3

12/15/11

Order No. 25,302 Suspending Tariff and Scheduling Prehearing Conference

NHPUC

4

12/21/11

OCA Ltr of Participation, are unable to attend 12-28-11 hearing and take no position

Meredith A. Hatfield

5

12/27/11

PSNH Affidavit of Publication

Gerry M. Eaton

6

12/27/11

Clerk's Report

Staff

7

12/29/11

Staff Ltr proposed procedural schedule

Staff

8

01/03/12

Sec Ltr Approving Procedural Schedule

Debra A. Howland

9

01/17/12

Transcript of Hearing held on December 28, 2011

Steven E. Patnaude

10

01/24/12

Staff Ltr report on Technical Session

Staff

11

01/26/12

Clerk's Report
Exhibit

Staff

12

01/31/12

Order No 25,324 Approving Renewable Default Energy Service Rate Revision

Case Closed

NHPUC

13

02/09/12

Transcript of hearing held on January 26, 2012

Steven E. Patnaude

14

02/10/12

PSNH Tariff 2nd rev pg 96

Cover Letter
Tariff Pg

Heather M Arvanitis

15

02/13/12

Staff Ltr Confirms Compliance

Tariff 2nd rev pg 96

Staff

16

03/01/12

OCA Ltr Modification to Service Lists for Electric Utilities

Meredith A. Hatfield

17

06/01/12

PSNH Prepared Testimony of Richard A. Branch

Cover Letter
Testimony
Attachments

Stephen R. Hall

18

06/26/12

PSNH Ltr of Withdrawal of S. Knowlton and Appearance of R. Bersak

Sarah B. Knowlton

19

09/10/12

PSNH Ltr Appearance of Matthew J. Fossum

Matthew J. Fossum

 

 

An Official Web Site for New Hampshire Government