Home

DW 12-170

HAMPSTEAD AREA WATER COMPANY, INC.

Notice of Intent to File Rate Schedules

TAB

DATE

DESCRIPTION

FILED BY

1

06/14/12

Notice of Intent to File Rate Schedules

Cover Letter
Notice
Request for Waiver

Robert C. Levine

2

06/15/12

Sec Ltr Acknowledgement

Debra A. Howland

3

07/27/12

HAWC Rate Filing

Cover Letter
Petition
Report of proposed changes
Proposed tariff page
Testimony of Harold Morse
Testimony of Stephen St. Cyr
Attachments

Robert C. Levine

4

08/21/12

Order No. 25,401 Suspending Proposed Tariff Revisions and Establishing a Prehearing Conference

NHPUC

5

09/14/12

HAWC Affidavit of Publication

Robert C. Levine

6

09/18/12

Clerks Report

Staff

7

09/18/12

Staff Ltr proposed procedural schedule

Staff

8

09/24/12

Sec Ltr approving procedural schedule

Debra A. Howland

9

10/12/12

HAWC Management Service Rental Agreement between HAWC and Lewis Builders Development, Inc.

Cover Letter
Agreement
Schedules

Robert C. Levine

10

10/12/12

Transcript of hearing held on September 18, 2012

Steven E. Patnaude

11

10/15/12

Staff Temporary Rate Agreement of Staff and HAWC

Cover Letter
Agreement

Staff

12

10/17/12

Staff Corrected Temporary Rate Agreement of Staff and HAWC

Cover Letter
Agreement

Marked as Exhibit 2 at 10/19/12 hearing Agreement only

Staff

13

10/19/12

Clerks Report
Exhibits

Staff

14

11/05/12

Transcript of hearing held on October 19, 2012

Condensed Version in Commission File not Scanned

Steven E. Patnaude

15

11/08/12

Order No. 25,437 Approving Temporary Rates

NHPUC

16

12/28/12

HAWC Motion to Amend Petition

Cover Letter
Motion
Testimony of J Sullivan
Attachments

Marked as Exhibit 4 at 04/18/13 hearing - Testimony and Attachments only

Robert C. Levine

17

01/07/13

Staff objection to HAWC Motion to Amend Petition

Cover Letter
Motion

Staff

18

01/11/13

HAWC replication to Staff's objection to the company's motion to amend Petition

Cover Letter
Motion

Robert C. Levine

19

02/08/13

Order No. 25,463 Granting Motion to Amend Petition

NHPUC

20

02/21/13

Staff Assented-to Revisions to Procedural Schedule

Staff

21

02/22/13

Sec Ltr Approving Revisions to Procedural Schedule

Debra A. Howland

22

04/12/13

Staff Settlement Agreement with HAWC

Cover Letter
Settlement Agreement
Attachments

Marked as Exhibit 5 at 04/18/13 hearing-Settlement Agreement and Attachments only

Staff

23

04/18/13

Clerk's Report
Exhibit List

Staff

24

05/07/13

Transcript of hearing held on 04-18-13

Condensed version in commission file not scanned

Steven E. Patnaude

25

05/08/13

Staff Ltr Recommendation regarding Final Audit Report

Staff

26

06/07/13

Order No. 25,519 Approving Settlement Agreement on Permanent Rates and Modifications to Financings

Case Closed

NHPUC

27

06/25/13

HAWC Tariff Revision

Cover Letter
Tariff Page

12th rev pg 19

Robert C. Levine

28

06/26/13

HAWC Ltr enclosing signed Tariff Revision

Cover Letter
Tariff Page

12th rev pg 19

Robert C. Levine

29

07/02/13

Staff Ltr of Compliance

12th rev pg 19

Staff

30

07/15/13

Staff Ltr Recommendation

Staff

31

08/07/13

Order No. 25,564 Authorizing Recovery of Rate Case Expenses and Revenue Differential between Temporary and Permanent Rates

NHPUC

32

08/13/13

Hampstead Area Water Tariff Pages

Cover Letter
Tariff Pages

Supplement No 11 Original Title pg and pg 2

Robert C. Levine

 

 

An Official Web Site for New Hampshire Government