Home

DW 13-305

Lorden Commons Sewer Company, LLC

Notice of Intent to File Petition for PUC Approval of Initial Sewer Rate

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

10/21/13

Notice of Intent to File Petition for PUC Approval of Initial Sewer Rate

Cover Letter
Petition

Stephen P. St. Cyr

2

10/23/13

Sec Ltr Acknowledgement

Debra A. Howland

3

10/25/13

Lorden Commons Sewer Company Rate Filing

Cover Letter
Index
Introductory Letter
Report of Proposed Changes
Proposed Tariff Page
Direct Testimony of Stephen P. St. Cyr
Attachments
Attestation of Stephen P. St. Cyr

Stephen St. Cyr

4

11/06/13

Sec Ltr Commission Determination of Deficiency

Debra A. Howland

5

11/21/13

Staff filing on behalf of Lorden Commons Sewer Company Rate Filing

Cover Letter from Staff
Cover Letter
Index
Introductory Letter
Report of Proposed Changes
Proposed Tariff Page
Direct Testimony of Stephen P. St. Cyr
Attachments
Attestation of Stephen P. St. Cyr

Marked as Exhibit 1 at 04/23/14 hearing

Staff

6

12/19/13

Order No. 25,608 Suspending Proposed Tariffs and Scheduling Prehearing Conference

NHPUC

7

01/21/14

Lorden Commons Sewer Company, LLC Affidavit of Mailings

Stephen P. St. Cyr

8

01/22/14

Clerk Report
Audio Transcript of hearing held on 01-22-14

Prehearing conference

Staff

9

01/23/14

Staff Ltr Assented-to Proposed Procedural Schedule

Staff

10

01/24/14

James M. Tullis Request for Intervention

James M. Tullis

11

01/24/14

Sec Ltr approving Procedural Schedule

Debra A. Howland

12

01/27/14

Staff Ltr Concurrence with Intervention Request of Mr. Tullis

Staff

13

02/06/14

Lorden Commons Sewer Company, LLC Ltr submitting information on Londonderry Sewer Charge

Marked as Exhibit 2 at 04/23/14 hearing

Stephen P. St. Cyr

14

02/06/14

Sec Ltr granting James M. Tullis Request for Intervention

Debra A. Howland

15

04/16/14

Staff Filing of Settlement Agreement

Cover Letter
Settlement Agreement

Marked as Exhibit 3 at 04/23/14 hearing

Staff

16

04/23/14

Clerk Report

Exhibit 1 See Tab 5

Exhibit 2 See Tab 13

Exhibit 3 See Tab 15

Exhibit 4

Staff

17

05/06/14

Transcript of hearing held on 4/23/14

Steven E. Patnaude

18

06/13/14

Order No. 25,677 Approving Permanent Rates

NHPUC

19

06/30/14

Lorden Commons Sewer Company, LLC Tariff

Cover Letter
Tariff

Original pgs 1- 6 with Title pg

Stephen P. St. Cyr

20

07/16/14

Lorden Commons Sewer Company, LLC Rate Case Expenditures and Proposed Surcharge to Customers

Cover Letter
Attachments

Stephen P. St. Cyr

21

07/17/14

Staff Ltr submitted tariff does not comply with Order No. 25,677

Staff

22

08/05/14

Staff Recommendation

Staff

23

09/03/14

Order No. 25,713 Authorizing Recovery of Rate Case Expenses

NHPUC

24

11/20/20

Lorden Commons Sewer Company, LLC compliance tariff

Original pgs 1-5

Stephen P. St. Cyr

25

11/20/20

Staff letter of compliance

Original pgs 1-5

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

04/23/14

1

Staff filing on behalf of Lorden Commons Sewer Company Rate Filing

Filed 11/21/13 Tab 5 of original filing

Panel 1

04/23/14

2

Filed 02/06/14 Tab 13 of original filing

Panel 1

04/23/14

3

Staff Filing of Settlement Agreement

Filed 04/16/14 Tab 15 of original filing

Panel 1

04/23/14

4

Lorden Commons Sewer Company, LLC-Tariff

Panel 1

Panel 1: Robyn Descoteau, Stephen P. St. Cyr

An Official Web Site for New Hampshire Government