Home

DE 13-108

Public Service Company of New Hampshire

Annual Reconciliation of Energy Service and Stranded Cost for 2012

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

04/10/13

Annual Reconciliation of Energy Service and Stranded Cost for 2012

Matthew J. Fossum

2

04/11/13

Sec Ltr Acknowledgement

Debra A. Howland

3

04/11/13

Sec Ltr granting extension of time to file

Debra A. Howland

4

04/17/13

OCA Ltr of Participation

Susan W. Chamberlin

5

05/09/13

PSNH Prefiled Testimony of Michael L. Shelnitz, Frederick B. White and William H. Smagula

Cover Letter
Testimony-Shelnitz
Attachments-Shelnitz
Testimony-White
Attachments-White
Testimony-Smagula
Attachments-Smagula

Marked as Exhibit 1 at 01/23/14 hearing

Matthew J. Fossum

6

05/15/13

Order of Notice

Debra A. Howland

7

05/28/13

PSNH Affidavit of Publication

Matthew J. Fossum

8

06/10/13

CLF Petition to Intervene

N. Jonathan Peress

9

06/13/13

PSNH Objection to CLF Petition to Intervene

Cover Letter
Objection

Matthew J. Fossum

10

06/13/13

Clerk Report

Pre-Hearing Conference

Staff

11

06/13/13

Staff Report following Technical Session

Staff

12

06/13/13

NHPUC sign in sheet at Technical Session

Staff

13

06/27/13

Transcript of hearing held on 06-13-13

Steven E. Patnaude

14

07/09/13

Order No. 25,540 Defining Scope of the Proceeding and Granting Motion to Intervene

NHPUC

15

09/26/13

Conservation Law Foundation Motion to compel PSNH respond to data request set 1-1 as well as my appearance Christophe Courchesne

Cover Letter
Motion
Appearance-C Courchesne

Christophe Courchesne

16

10/07/13

PSNH Objection to Conservation Law Foundation's Motion to Compel

Cover Letter
Objection

Matthew J. Fossum

17

11/13/13

Staff Ltr request for revision to Procedural Schedule

Staff

18

11/14/13

Sec Ltr approving procedural schedule

Debra A. Howland

19

11/15/13

Order No. 25,595 Denying Motion to Compel

NHPUC

20

11/20/13

OCA Direct Prefiled Testimony of Stephen R. Eckberg

Cover Letter
Testimony
Attachments

Marked as Exhibit 11 at 01/27/14 hearing

Susan W. Chamberlin

21

11/20/13

Staff Direct Testimony of Steven E. Mullen and Michael D. Cannata, Jr.
Confidential Material in Commission File

Cover Letter
Testimony Mullen
Attachments Mullen
Testimony Cannata
Attachments Cannata

Marked as Exhibit 4 at 01/23/14 hearing - Testimony and Attachments-S. Mullen

Staff

22

01/10/14

PSNH Rebuttal Testimony of Eric H. Chung

Cover Letter
Testimony
Attachments 1-7

Marked as Exhibit 2 at 01/23/14 hearing - See Corrected Attachments 3 and 4 found at Exhibit 2 below

Matthew J. Fossum

23

01/16/14

PSNH Stipulation and Settlement Agreement

Cover Letter
Agreement

Marked as Exhibit 3 at 01/23/14 hearing

Matthew J. Fossum

24

01/16/14

PSNH Motion for Confidential Treatment of Staff Data Request 1-7

Cover Letter
Motion

Matthew J. Fossum

25

01/23/14

Clerk Report

Exhibit 1 see Tab 5

Exhibit 2 see Tab 22

Exhibit 3 see Tab 23

Exhibit 4 see Tab 21

Exhibit 5
Exhibit 6
Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10

Staff

26

01/27/14

Clerk Report

Exhibit 11 see Tab 20

Exhibit 12
Exhibit 13
Exhibit 14
Exhibit 15

Staff

27

02/04/14

PSNH Brief regarding Used and Useful

Cover Letter
Brief

Matthew J. Fossum

28

02/04/14

OCA Brief regarding Used and Useful

Cover Letter
Brief

Susan W. Chamberlin

29

02/04/14

Conservation Law Foundation Brief regarding Used and Useful

Cover Letter
Brief

Christope G. Courchesne

30

02/04/14

Staff Brief regarding Used and Useful

Cover Letter
Brief

Staff

31

02/10/14

Transcript of hearing held 1/23/14 - Day 1

Condensed version in Commission File-Not scanned

Steven E. Patnaude

32

02/10/14

Transcript of hearing held 1/27/14 - Day 2

Condensed version in Commission File-Not scanned

Steven E. Patnaude

33

04/08/14

Order No. 25,647 Approving Settlement Agreement

NHPUC

34

06/15/15

Conservation Law Foundation request for service list changes

Christophe Courchesne

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

01/23/14

1

PSNH Prefiled Testimony of Michael L. Shelnitz, Frederick B. White and William H. Smagula

Filed on 05/09/13 Tab 5 of original filing

Panel 1

01/23/14

2

PSNH Rebuttal Testimony of Eric H. Chung

Filed on 01/10/14 Tab 22 of original filing

  • Corrected Attachments 3 and 4 submitted at 01/23/14 hearing
  • Panel 1

    01/23/14

    3

    PSNH Stipulation and Settlement Agreement

    Filed on 01/16/14 Tab 23 of original filing

    Panel 1

    01/23/14

    4

    Staff Direct Testimony of Steven E. Mullen

    Filed on 11/20/13 Tab 21 of original filing

    Panel 1

    01/23/14

    5

    Direct Testimony and Attachments of Michael D. Cannata, Jr.

    Panel 1

    01/23/14

    6

    PSNH Response TS 2-7 to CLF

    Panel 1

    01/23/14

    7

    PSNH Response 16 to OCA

    Panel 1

    01/23/14

    8

    PSNH Response TS 2-1 to CLF

    Panel 1

    01/23/14

    9

    CLF spreadsheet reflecting data found in PSNH DR TS 2-1 to CLF, plus an additional calculation column showing $/MWh

    Panel 1

    01/23/14

    10

    Page 20 of Staff Report on Investigation into Market Conditions, Default Service Rate, Generation Ownership and Impacts on the Competitive Electricity Market in Docket IR 13-020

    Panel 1

    01/27/14

    11

    OCA Direct Prefiled Testimony of Stephen R. Eckberg

    Filed on 11/20/13 Tab 20 of original filing

    Stephen R. Eckberg

    01/27/14

    12

    PSNH Response 1-2 to OCA

    Stephen R. Eckberg

    01/27/14

    13

    OCA Response TS 3-1

    Stephen R. Eckberg

    01/27/14

    14

    PSNH Response 2-2 to OCA

    Stephen R. Eckberg

    01/27/14

    15

    OCA Response 1-25 to PSNH

    Stephen R. Eckberg

     

     

    An Official Web Site for New Hampshire Government