Home

DE 12-295

PNE ENERGY SUPPLY, LLC D/B/A POWER NEW ENGLAND

Petition for Review of Public Service Company of New Hampshire's Services and Charges to Competitive Electric Suppliers

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

10/01/12

Petition for Review of Public Service Company of New Hampshire's Services and Charges to Competitive Electric Suppliers

Cover Letter
Petition
Motion
Exhibit A Tariff pages
Exhibit B Terms and Conditions
Testimony of August G. Fromuth

Marked as Exhibit 1 at 10/03/13 hearing - Testimony of August G. Fromuth

James T. Rodier

2

10/02/12

Sec Ltr Acknowledgement

Debra A. Howland

3

11/21/12

Order of Notice

Debra A. Howland

4

12/13/12

OCA Ltr of Participation

Susan W. Chamberlin

5

12/24/12

North American Power and Gas, LLC Petition for Late Intervention

Cover Letter
Petition

Robert J. Munnelly, Jr.

6

01/04/13

PSNH Motion to Dismiss Petition of PNE

Cover Letter
Motion

Robert A. Bersak

7

01/07/13

RESA Appearance of Douglas Patch and Petition to Intervene

Cover Letter
Appearance
Petition

Douglas L. Patch

8

01/08/13

PNE Objection to PSNH Motion to Dismiss

Cover Letter
Objection

James T. Rodier

9

01/09/13

Electricity NH dba ENH Power Appearance of Christopher G. Aslin and Petition to Intervene

Cover Letter
Appearance
Petition

Christopher G. Aslin

10

01/15/13

Clerk Report

Pre hearing conference

Staff

11

01/16/13

NAPG Objection to Motion to Dismiss

Cover Letter
Objection

Robert J. Munnelly, Jr.

12

01/17/13

Staff report following Technical Session

Staff

13

01/18/13

Electricity NH dba ENH Power Objection to PSNH Motion to Dismiss

Cover Letter
Objection

Christopher G. Aslin

14

01/18/13

RESA Objection to PSNH Motion to Dismiss

Cover Letter
Objection

Douglas L. Patch

15

01/22/13

Hearing Examiner Report

F. Anne Ross

16

01/25/13

Transcript of hearing held on 01-15-13

Condensed version in Commission file not scanned

Steven E. Patnaude

17

02/06/13

OCA Ltr for clarification of position to revised Hearing Examiner Report

Rorie E. P. Hollenberg

18

02/19/13

PSNH Supplemental Motion to Dismiss

Cover Letter
Motion

Robert A. Bersak

19

02/27/13

PNE Ltr reply to PSNH Supplemental Motion to Dismiss filed on 02-19-13

August Fromuth

20

02/28/13

NAPG Ltr reply to PSNH Supplemental Motion to Dismiss filed on 02-19-13

Robert J. Munnelly, Jr.

21

02/28/13

PNE Ltr inadvertently left out the seven copies in filing dated 02-27-13

see Tab 19

Cameron Plante

22

03/01/13

Electricity NH dba ENH Power Objection to PSNH Supplemental Motion to Dismiss

Cover Letter
Objection

Christopher G. Aslin

23

03/01/13

RESA Objection to PSNH Supplemental Motion to Dismiss

Cover Letter
Objection

Douglas L. Patch

24

03/05/13

Order No. 25,468 Denying Motion to Dismiss and Granting Intervention

NHPUC

25

03/14/13

Staff Report following Technical Session

Staff

26

03/20/13

Sec Ltr approving procedural schedule

Debra A. Howland

27

03/26/13

Electricity NH dba ENH Power Direct Testimony of Kevin Dean

Cover Letter
Testimony
Attachment A
Attachment B

Marked as Exhibit 4 at 10/03/13 hearing

Christopher G. Aslin

28

03/26/13

RESA Pre-Filed Testimony of Daniel W. Allegretti

Cover Letter
Testimony
Attachment

Marked as Exhibit 2 at 10/03/13 hearing

Douglas L. Patch

29

03/27/13

NAPG Direct Testimony of Taff Tschamler

Cover Letter
Testimony

Marked as Exhibit 3 at 10/03/13 hearing

Robert J. Munnelly, Jr.

30

04/12/13

PNE Ltr ISO-NE Reinstatement

James T. Rodier

31

05/13/13

PSNH Motions to Compel and Motion to Stay

Cover Letter
Motion to Compel NAPG
Motion to Compel ENH
Motion to Stay

Matthew J. Fossum

32

05/17/13

Sec Ltr suspending the procedural schedule

Debra A. Howland

33

05/23/13

NAPG Objection to PSNH Motion to Compel and Change of Appearance

Cover Letter
Objection
Appearance

Robert J. Munnelly, Jr.

34

05/23/13

NAPG Motion for Confidential Treatment-discovery

Cover Letter
Motion

Robert J. Munnelly, Jr.

35

05/23/13

Electricity NH dba ENH Power Objection to PSNH Motion to Compel

Cover Letter
Objection

Christopher G. Aslin

36

06/25/13

Order No. 25,528 Regarding PSNH's Motion to Compel and NAPG Motion for Confidential Treatment

NHPUC

37

07/09/13

Staff Ltr requesting approval of proposal for remainder of procedural schedule

Staff

38

07/10/13

Sec Ltr Approving Technical Session and Merits Hearing Schedule

Debra A. Howland

39

07/24/13

PSNH Rebuttal Testimony of Stephen R. Hall and Charles R. Goodwin

Cover Letter
Testimony
Attachments

Marked as Exhibit 5 at 10/03/13 hearing

Matthew J. Fossum

40

08/20/13

PNE Motion to Compel Discovery

Cover Letter
Motion

James T. Rodier

41

08/30/13

PSNH Objection to PNE Motion to Compel Discovery

Cover Letter
Objection

Matthew J. Fossum

42

09/03/13

PSNH Ltr Change of witness

Matthew J. Fossum

43

09/25/13

Order No 25,576 Denying Power New England, LLC Motion to Compel PSNH to Respond to Certain Data Requests

NHPUC

44

10/03/13

Clerk Report

Exhibit 1 see Tab 1

Exhibit 2 see Tab 28

Exhibit 3 see Tab 29

Exhibit 4 see Tab 27

Exhibit 5 see Tab 39

Exhibit 6
Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10
Exhibit 11
Exhibit 12
Exhibit 13
Exhibit 14
Exhibit 15
Exhibit 16
Exhibit 17

Staff

45

10/08/13

Sec Ltr schedule for written closings-briefs

Debra A. Howland

46

10/18/13

Transcript of hearing held on 10-03-13

Steven E. Patnaude

47

10/28/13

PNE Energy Supply Closing Statement and Memorandum of Law

Cover Letter
Statement

Christopher Cole

48

10/28/13

PSNH Closing Argument

Cover Letter
Argument

Matthew J. Fossum

49

10/28/13

Staff Closing Statement

Staff

50

10/28/13

Retail Energy Supply Assoc. Closing Statement

Cover Letter
Statement

Douglas L. Patch

51

10/28/13

Electricity N.H. LLC dba E.N.H. Power Closing Statement

Cover Letter
Statement

Christopher G Aslin

52

10/29/13

North American Power and Gas, LLC Post Hearing Brief

Cover Letter
Brief

Robert J. Munnelly, Jr.

53

11/07/13

Orr-Reno on behalf of Intervenors-Petitioner Ltr referencing 2001 Commission Order

Douglas L. Patch

54

11/07/13

PNE Energy Supply Ltr referencing 2001 Commission Order

Christopher Cole

55

11/12/13

PSNH Motion to Strike the Supplemental filings of Competitive Suppliers and PNE

Cover Letter
Motion

Matthew J. Fossum

56

11/14/13

Petitioner and Supplier Intervenors Objection to PSNH Motion to Strike

Cover Letter
Objection

Christopher Cole

57

12/13/13

Order No. 25,603 Following Hearing

NHPUC

58

12/13/13

Supplemental Order of Notice

Debra A. Howland

59

12/18/13

PSNH Ltr request for Clarification

Matthew J. Fossum

60

12/23/13

PSNH Affidavit of Publication

Matthew J. Fossum

61

01/02/14

Sec Ltr responding to request for clarification

Debra A. Howland

62

01/13/14

Jt. Suppliers Proposal for Temporary Charges

Cover Letter
Proposal

Marked as Exhibit 18 at 01/13/14 hearing

Christopher G. Aslin

63

01/13/14

Clerk's Report

Exhibit 18 see Tab 62

Pre hearing conference

Staff

64

01/14/14

Staff Ltr Proposed Procedural Schedule

Staff

65

01/17/14

Sec Ltr approving procedural schedule

Debra A. Howland

66

01/21/14

Staff Report on Parties' Agreement on Temporary Rates

Staff

67

01/28/14

Transcript of hearing held on January 13, 2014

Condensed version in Commission File-not scanned

Steven E. Patnaude

68

01/31/14

Order No. 25,626 Approving Temporary Rates

NHPUC

69

02/11/14

PSNH Tariff No. 8

Cover Letter
Tariff Pages

Tariff No. 8 - 2nd rev pg 4, Supplement No. 1 Original pgs 1-4

Janet R. Kelliher

70

03/12/14

PSNH Incremental Cost of Service Study

Cover Letter
Tech Statements of Charles Goodwin and Heather Tebbetts
Cost of Service Study
Tariff pgs

Marked as Exhibit 19 at 05/22/14 hearing

Matthew J. Fossum

71

03/21/14

OCA Ltr formalizing service list changes

Rorie E. P. Hollenberg

72

04/18/14

North American Power and Gas Ltr change in participation status

Robert J. Munnelly, Jr.

73

05/07/14

Staff request for modification to procedural schedule

Staff

74

05/12/14

Sec Ltr rescheduling hearing

Debra A. Howland

75

05/12/14

OCA supporting hearing date change

Susan Chamberlin

76

05/23/14

Clerk Report
Exhibit 19 see Tab 70

Exhibit 20
Exhibit 21
Exhibit 22
Exhibit 23

Staff

77

05/29/14

PSNH response to record request

Cover Letter
Record Request

Marked as Exhibit 25 at 5/23/14 hearing

Matthew J. Fossum

78

06/11/14

PNE Energy Supply, LLC reply to PSNH response to record request

James T. Rodier

79

06/12/14

Transcript of hearing held on May 22, 2014

Steven E. Patnaude

80

07/31/14

Order No. 25,699 Approving Settlement Agreement

NHPUC

81

08/19/14

PSNH Tariff NHPUC No. 8

Cover Letter
Tariff pgs

Tariff No. 8 - 1st rev pgs 3,32,35,36 - 2nd rev pg 33 - Supp No. 1 1st rev cvr pg and pgs 1-4

Lois B. Jones

82

08/28/14

Staff Ltr of compliance

Tariff No. 8 - 1st rev pgs 3,32,35,36 - 2nd rev pg 33 - Supp No. 1 1st rev cvr pg and pgs 1-4

Staff

83

09/08/14

Bernstein Shur Ltr of Appearance of Patricia M. French on behalf of Electricity NH dba ENH Power

Patricia M. French

84

10/01/14

Staff Recommendation

Staff

85

11/17/14

PSNH report on Reconciliation to Competitive Suppliers
Confidential Material in Commission File

Cover Letter
Report

Matthew J. Fossum

86

11/17/14

PSNH request for Commission direction relative to reconciliation of temporary rates
Confidential Material in Commission File

Cover Letter
Request

Matthew J. Fossum

87

01/16/15

Sec Ltr finding PSNH in substantial compliance with Order No. 25,699

Debra A. Howland

88

12/14/15

Bernstein Shur Appearance of N. Joel Moser and Substitution of Counsel for Electricity NH, LLC d/b/a ENH Power

N. Joel Moser

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

10/03/13

1

Petition for Review of Public Service Company of New Hampshire's Services and Charges to Competitive Electric Suppliers

Filed 10/01/12 Tab 1 of original filing

Panel 1

10/03/13

2

RESA Pre-Filed Testimony of Daniel W. Allegretti

Filed 03/26/13 Tab 28 of original filing

Panel 1

10/03/13

3

NAPG Direct Testimony of Taff Tschamler

Filed 03/27/13 Tab 29 of original filing

Panel 1

10/03/13

4

Electricity NH dba ENH Power Direct Testimony of Kevin Dean

Filed 03/26/13 Tab 27 of original filing

Panel 1

10/03/13

5

PSNH Rebuttal Testimony of Stephen R. Hall and Charles R. Goodwin

Filed 07/24/13 Tab 39 of original filing

Panel 2

10/03/13

6

PSNH Tariff NHPUC No. 8, Pages 31-38 of Terms and Conditions for Energy Service Providers

Panel 2

10/03/13

7

PSNH Response to ENH Data Request 1-8

Panel 2

10/03/13

8

PSNH Response to ENH Data Request 1-10

Panel 2

10/03/13

9

PSNH Response to RESA Data Request 1-5

Panel 2

10/03/13

10

PSNH Response to ENH Data Request 1-1

Panel 2

10/03/13

11

PSNH Response to ENH Data Request 1-2

Panel 2

10/03/13

12

PSNH Response to RESA Data Request 1-1

Panel 2

10/03/13

13

PSNH Response to Staff Data Request 1-3

Panel 2

10/03/13

14

PSNH Response to NAPG Data Request 1-6

Panel 2

10/03/13

15

PSNH Response to NAPG Data Request 1-9

Panel 2

10/03/13

16

PSNH Supplemental Response to PNE Data Request 1-9

Panel 2

10/03/13

17

PSNH Supplemental Response to NAPG Data Request 1-16

Panel 2

01/13/14

18

Filed 01/13/14 Tab 62 of original filing

Christopher G. Aslin

05/22/14

19

PSNH Incremental Cost of Service Study

Filed 03/12/14 Tab 70 of original filing

Panel 3

05/22/14

20

PSNH Responses to ENH Set 2 Requests

Panel 3

05/22/14

21

PSNH Responses to OCA Set 2 Requests

Panel 3

05/22/14

22

PSNH Responses to PNE Set 2 Requests

Panel 3

05/22/14

23

PSNH Responses to RESA Set 2 Requests

Panel 3

05/22/14

24

Marked for identification not admitted as full exhibit

05/29/14

25

RECORD REQUEST

Filed 05/29/14 Tab 77 of original filing

Panel 3Heather M. Tebbetts, Charles R. Goodwin

 

 

An Official Web Site for New Hampshire Government