Home

DW 16-806

Pennichuck Water Works, Inc.

Request for Change in Rates

Click here to go to Exhibits Page

Click here to go to Comments Page

TAB

DATE

DESCRIPTION

FILED BY

1

08/17/16

Request for Change in Rates

Cover Letter
Request

William F. Ardinger

2

08/18/16

Sec Ltr Acknowledgement

Debra A. Howland

3

09/23/16

OCA Ltr of Participation

Donald M. Kreis

4

09/26/16

Pennichuck Water Works, Inc. Report of Rate Case Expenses
Confidential Material in Commission File

Cover Letter and TOC
Attestation
Motion Waiver of Certain Provisions
Motion Protective Order and Confidential Treatment
Report of Proposed Rate Changes
Customer Notice
Direct Testimony of Larry D. Goodhue
Direct Testimony of Donald L. Ware
Direct Testimony of John J. Boisvert
Petition Specific Modifications to Ratemaking Structure
Petition Temporary Rates
Joint Testimony of L. Goodhue, D. Ware for Temp Rates
Filing Requirement Schedules
Rate of Return
Tariff Pages
Summary Full Rate Case

William F. Ardinger

5

10/25/16

Order No. 25,957 Suspending Proposed Tariffs and Establishing a Prehearing Conference

NHPUC

6

11/10/16

Pennichuck Water Works, Inc. Affidavits of Publication and Mailing

Marked as Exhibit 2 at 1/17/17/ hearing

Carol Ann Howe

7

11/14/16

Pennichuck Water Works, Inc. Report of Rate Case Expenses

William F. Ardinger

8

11/21/16

Rath, Young and Pignatelli Appearance of Richard W. Head of behalf on Pennichuck Water Works, Inc. and request for service list changes

Cover Letter
Appearance

Richard W. Head

9

11/21/16

Clerk Report

Prehearing conference

Staff

10

11/22/16

Pennichuck Water Works, Inc. Supplemental Schedules to Rate Filing

Cover Letter
Supplemental Schedules

Richard W. Head

11

12/05/16

Staff report of technical sessions and proposed procedural schedule

Staff

12

12/08/16

Staff filing Settlement Agreement on Temporary Rates

Cover Letter
Settlement Agreement-Temporary Rates

Marked as Exhibit 1 at 1/17/17/ hearing

Staff

13

12/08/16

Transcript of hearing held on 11/21/16

Steven E. Patnaude

14

12/13/16

Sec Ltr approving procedural schedule

Debra A. Howland

15

12/19/16

Pennichuck Water Works, Inc. request for service list changes

Richard W. Head

16

01/17/17

Clerk Report

Staff

17

02/09/17

Transcript of hearing held on 01/17/17

Cynthia Foster

18

02/17/17

Order No. 25,990 Approving Temporary Rates

NHPUC

19

03/06/17

OCA request for service list changes

D. Maurice Kreis

20

03/06/17

Pennichuck Water Works compliance tariff

Cover Letter
Tariff pgs

Temporary 2nd rev pgs 43-45 and 47

Carol Ann Howe

21

03/13/17

Staff Ltr of Compliance

Temporary 2nd rev pgs 43-45 and 47

Staff

22

03/29/17

Pennichuck Water Works, Inc. Report of Rate Case Expenses

Cover Letter
Report

Richard W. Head

23

04/26/27

Staff Assented-to Motion to Suspend Procedural Schedule

Cover Letter
Motion

Staff

24

04/27/17

Sec Ltr suspending procedural schedule

Debra A. Howland

25

07/05/17

Pennichuck Water Works, Inc. Report of Rate Case Expenses

Cover Letter
  • Report
  • Richard W. Head

    26

    07/19/17

    Staff filing Settlement Agreement on Permanent Rates

    Cover Letter
    Settlement Agreement-Permanent Rates
    Attachments-Permanent Rates

    Marked as Exhibit 3 at 07/25/17 hearing

    Staff

    27

    07/25/17

    Clerk Report

    Staff

    28

    08/29/17

    Staff Recommendation

    Staff

    29

    09/06/17

    Pennichuck Water Works, Inc. Notice of Credit Rating Status

    Cover Letter
    Attachments

    Richard W. Head

    30

    10/04/17

    Transcript of hearing held on 07/25/17

    Susan J. Robidas

    31

    11/07/17

    Order No. 26,070 Approving Settlement Agreement on Permanent Rates

    NHPUC

    32

    11/21/17

    Pennichuck Water Works, Inc. Revised customer notices

    Cover Letter
    Revised customer notices

    Richard W. Head

    33

    11/21/17

    Pennichuck Water Works, Inc. Revised tariff pages

    Cover Letter
    Revised tariff pages

    3rd Rev Pgs 43, 44, 45, 47, 4th Rev Pgs 43, 44, 45, 47

    Richard W. Head

    34

    12/04/17

    Pennichuck Water Works, Inc. Revised tariff pages

    Cover Letter
    Revised tariff pages

    3rd Rev Pgs 43, 44, 45, 47, 4th Rev Pgs 43, 44, 45, 47

    Richard W. Head

    35

    12/04/17

    Staff Ltr of Compliance

    3rd Rev Pgs 43, 44, 45, 47, 4th Rev Pgs 43, 44, 45, 47

    Staff

    36

    12/07/17

    Pennichuck Water Works, Inc. Proposed Tariff Supplement and Reconciliation Calculations

    Cover Letter
    Tariff supplement
    Reconciliation Calculations

    Supplement No. 13 cover page and Pg 1

    Richard W. Head

    37

    12/08/17

    Pennichuck Water Works, Inc. rate case expenses
    Confidential Material in Commission File

    Cover Letter
  • Expenses
  • Motion for confidential treatment

    Richard W. Head

    38

    02/23/18

    Staff recommendation


    Confidential Material in Commission File

    Staff

    39

    03/20/18

    Order No. 26,114 Authorizing Temporary Rate Recoupment and Recovery of Rate Case Expenses, and Granting Motion for Confidential Treatment

    NHPUC

    40

    04/03/18

    Pennichuck Water Works, Inc. Compliance Tariff

    Cover Letter
    Tariff pages
    Supplements No. 2 and 3

    Richard W. Head

    41

    04/09/18

    Staff Ltr of Compliance

    Supplements No. 2 and 3

    Staff

    42

    01/15/21

    Pennichuck Water Works, Inc. supplemental No 2 and No 3 cancellation pages

    Cover Letter
    Cancellation pages

    Marcia A. Brown

    43

    01/22/21

    Staff Ltr of Compliance

    Supplements No. 2 and 3

    Staff

    44

    01/22/21

    Pennichuck Water Works, Inc. request for service list changes

    James J. Steinkrauss

    45

    08/24/21

    OCA request for service list changes

    Donald M. Kreis

     

     


    EXHIBITS


    DATE

    NO.

    DESCRIPTION

    WITNESS

    01/17/17

    1

    Staff filing Settlement Agreement on Temporary Rates

    Filed 12/08/16 Tab 12 of the docket

    01/17/17

    2

    Filed 11/10/16 Tab 6 of the docket

    07/25/17

    3

    Staff filing Settlement Agreement on Permanent Rates

    Panel 1 (01/17/17) Donald L. Ware, Larry D. Goodhue and Mark Naylor

    Panel 1 (07/25/17) Larry D. Goodhue, Mark Naylor, Jayson Laflamme and James Brennan

     

     


    Comments


    Pub

    DATE

    FILED BY

    •  

    11/10/16

    Matthew Soleyn

    •  

    11/10/16

    Rich Mohrmann

    •  

    11/12/16

    Erin Keene-Crouse

    •  

    11/13/16

    Jonathan Andree

    •  

    11/14/16

    Diana Icon

    •  

    11/14/16

    Brett Jaffe

    •  

    11/15/16

    Linda Engstler

    •  

    11/15/16

    Emily Sheff

    •  

    11/16/16

    Ann Marie Ryan

    •  

    11/16/16

    Roy Hugenberger

    •  

    11/17/16

    Joe Hardy

    •  

    11/18/16

    Peter Litvak

    •  

    11/20/16

    Stephen and Laraine Scardigno

    •  

    11/21/16

    Diana Icon

    •  

    11/21/16

    Jessica Brown

    An Official Web Site for New Hampshire Government