Home

DE 15-302

Electric Utilities

Residential Renewable Electric Generation Incentive Program

TAB

DATE

DESCRIPTION

FILED BY

1

08/07/15

Staff Recommendation

Staff

2

08/13/15

Order of Notice

Debra A. Howland

3

08/19/15

NHPUC Affidavit of Publication

NHPUC

4

08/28/15

Clerk Report

Staff

5

08/28/15

NHPUC Public Comment Hearing sign in sheet

NHPUC

6

09/11/15

New Hampshire Sustainable Energy Association Comment

Kate Epsen

7

09/17/15

Transcript of hearing held on 08/28/15

Steven E. Patnaude

8

09/18/15

Order No. 25,813 Modifying Incentive Payment Levels

NHPUC

9

10/01/15

Sec Ltr announcing Revised Application Availability and Off-Grid System Eligibility

Debra A. Howland

10

04/27/17

Staff Recommendation

Staff

11

05/12/17

Sec Ltr approving proposed REF budget

Debra A. Howland

12

06/05/17

Sec Ltr Establishment of Program Waitlists

Debra A. Howland

13

07/14/17

Staff Recommendation

Staff

14

07/14/17

Sec Ltr implementing procedures for effect July 14, 2017

Debra A. Howland

15

09/19/17

Staff Recommendation

Staff

16

09/20/17

Sec Ltr approving proposed REF budget and updating Program Status

Debra A. Howland

17

09/20/17

Sec Ltr scheduling Public Comment Hearing to consider program changes

Debra A. Howland

18

10/05/17

Staff recommendation

Staff

19

10/10/17

Clerk Report

Staff

20

10/10/17

Public Comment Hearing sign in sheet

NHPUC

21

10/10/17

Paul Schlie Comment

Paul Schlie

22

10/11/17

Staff Corrected Page 3 to Staff Recommendation

Staff

23

10/20/17

Patricia Martin Comment

Patricia Martin

24

10/20/17

New Hampshire Sustainable Energy Association Comment

Kate Epsen

25

10/23/17

Bev Edwards Comment

Bev Edwards

26

10/24/17

Patricia Martin Comment

Patricia Martin

27

11/06/17

Transcript of hearing held on 10/10/17

Susan J. Robidas

28

11/20/17

Order No. 26,075 Modifying Incentive Level, Program Terms and Conditions, and Application Process

NHPUC

29

12/22/17

Staff notice of revised applications and program opening

Staff

30

01/29/18

Staff reminder of postmark deadline

Staff

31

02/09/18

Staff Recommendation

Staff

32

02/12/18

Sec Ltr scheduling public lottery, establishing waitlist, and temporarily closing program

Debra A. Howland

33

02/20/18

FY 2018 Public Lottery Results

Confidential Material in Commission File

Staff

34

08/23/18

Staff request for approval of fiscal year 2019 renewable energy fund program budget

Staff

35

08/29/18

Sec Ltr approving reopen of all REF programs and the REF program budget

Debra A. Howland

36

03/26/19

Staff request to reallocate fiscal year 2019 program budgets

Staff

37

04/01/19

Sec Ltr approving program budget adjustments

Debra A. Howland

38

05/30/19

Staff recommendation

Staff

39

05/31/19

Sec Ltr approving REF program budget adjustments

Debra A. Howland

40

09/06/19

Staff recommendation

Staff

41

09/10/19

Sec Ltr scheduling public comment hearing

Debra A. Howland

42

09/24/19

Clerk Report

Staff

43

09/30/19

Clean Energy NH and Revision Energy's comments

Madeleine Mineau

44

09/30/19

New England Commercial Solar Services comments

Ted Vansant

45

10/11/19

Transcript of hearing held 09/24/19

Steven E. Patnaude

46

11/06/19

Sec Ltr stating process for deciding the use of the Clean Energy Fund

Debra A. Howland

47

12/17/19

Eversource Energy request for service list changes

Matthew J. Fossum

48

04/15/20

Order No. 26,349 NISI Modifying Application Process

NHPUC

49

06/18/20

Staff recommendation

Staff

50

06/19/20

Lyme Green Heat, Inc. comments on staff recommendation

Morton Bailey

51

06/19/20

Maine Energy Systems comments of staff recommendation

Leslie B. Otten

52

06/19/20

Maine Energy Systems comments of staff recommendation

Jared Mulliner

53

06/19/20

Wood Pellet Boiler Group comments on staff recommendation

Brett Jordan, Leslie Otten, Morton Bailey, Rob Riley, Mark Froling, Charles Niebling

54

06/23/20

Staff recommendation

Staff

55

06/24/20

Sec Ltr approving REF program budget adjustments

Debra A. Howland

56

11/25/20

Staff Recommendation

Staff

57

12/04/20

Sec Ltr approving REF allocations

Debra A. Howland

58

01/19/21

Staff Recommendation

Staff

59

02/03/21

Sec Ltr Approving Waitlist and Temporarily Suspending New Applications

Debra A. Howland

60

02/08/21

Staff Recommendation

Staff

61

02/19/21

Sec Ltr scheduling technical session

Debra A. Howland

62

03/05/21

Staff Recommendation

Staff

63

03/10/21

Sec Ltr Approving Temporary Closure of Program to New Applications

Debra A. Howland

64

03/10/21

Clean Energy NH request for service list changes

Madeleine Mineau

65

03/31/21

Clean Energy NH comments on the REF Solar Rebate Programs

Madeleine Mineau

66

06/28/21

Staff recommendation

Staff

67

06/29/21

Sec Ltr approving REF program budget adjustment

Debra A. Howland

68

09/03/21

New Hampshire Department of Energy FY22 preliminary program budget allocations

Christopher J. Ellms, Jr. Karen P. Cramton

69

09/22/21

Eversource request for service list change

Jessica A. Chiavara

70

05/18/22

New Hampshire Department of Energy letter approving REF program budget adjustment

Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio

71

06/01/22

New Hampshire Department of Energy memorandum establishing a waitlist and suspending acceptance of applications

Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio

72

07/19/22

Granite State Solar request for service list change

Colleen Mitchell

73

09/22/22

New Hampshire Department of Energy letter approving REF program budget allocations

Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS





 

 


Comments


Pub

DATE

FILED BY

  •  

09/09/19

Paul Schlie

  •  

  •  

  •  

  •  

An Official Web Site for New Hampshire Government