Home

DW 12-346

BEDFORD WASTE SERVICES CORPORATION

Petition for Approval of Refinancing

TAB

DATE

DESCRIPTION

FILED BY

1

12/03/12

Petition for Approval of Refinancing

Cover Letter
Petition
Testimony of Stephen P. St. Cyr
Attachments

Stephen P. St. Cyr

2

12/06/12

Sec Ltr Acknowledgement

Debra A. Howland

3

01/03/13

Order of Notice

Debra A. Howland

4

01/29/13

Bedford Waste Affidavit of Publication

Stephen P. St. Cyr

5

02/05/13

Bedford Three Corner Owners Association Inc.'s Petition to Intervene

Cover Letter
Petition to Intervene

David Fenstermacher

6

02/12/13

Clerk's Report

Pre-hearing conference

Staff

7

02/12/13

Bedford Three Corner Owners Association Inc. Notice of Appearance of Carol J. Holahan

Carol J. Holahan

8

02/14/13

Staff Ltr proposed procedural schedule

Staff

9

02/14/13

Transcript of hearing held on February 12, 2013

Steven E. Patnaude

10

02/25/13

Hearing Examiner Report

Staff

11

02/25/13

Sec Ltr approving procedural schedule

Debra A. Howland

12

03/15/13

Staff Ltr proposed revisions to procedural schedule

Staff

13

03/20/13

Sec Ltr approving revisions to procedural schedule

Debra A. Howland

14

04/30/13

Staff Ltr recommendation

Staff

15

04/30/13

Bedford Three Corners Owners Association Ltr of recommendation

Carol J. Holahan

16

05/10/13

Bedford Waste response to the Staff and BTCOA's Recommendations

Cover Letter
Response

Stephen P. St. Cyr

17

06/07/13

Sec Ltr requesting additional information

Debra A. Howland

18

06/21/13

Bedford Waste Ltr response to Sec request for additional information

Stephen P. St. Cyr

19

08/07/13

Order No. 25,563 Approving Financing

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS





 

 

An Official Web Site for New Hampshire Government