Home

DE 17-102

Unitil Energy Systems, Inc.

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

06/16/17

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Cover Letter
Petition
Proposed tariffs
Direct Testimony of Linda S. McNamara
Attachments-McNamara
Direct Testimony of Lisa S. Glover
Attachments-Glover
Direct Testimony of Douglas J. Debski
Attachments-Debski

Marked as Exhibit 1 at 07/20/17 hearing

Gary Epler

2

06/19/17

Sec Ltr Acknowledgement

Debra A. Howland

3

06/19/17

OCA Ltr of participation

D. Maurice Kreis

4

07/06/17

Order No. 26,038 Suspending Tariff and Scheduling a Hearing

NHPUC

5

07/20/17

Clerk Report

Staff

6

07/24/17

Order No. 26,042 Following Hearing

Case Closed

NHPUC

7

07/28/17

Unitil Energy Systems, Inc. Compliance Tariff

Cover Letter
Tariff pages
31st rev pg 4-5, 45th rev pg 6, 18th rev pg 65 and 19th rev pg 67

Karen M. Asbury

8

08/07/17

Staff Ltr of Compliance

31st rev pg 4-5, 45th rev pg 6, 18th rev pg 65 and 19th rev pg 67

Staff

9

10/04/17

Transcript of hearing held on 07/20/17

Susan J. Robidas

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/20/17

1

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Panel 1: Robert S. Furino, adopting the Testimony of Lisa S. Glover, Linda S. McNamara and Douglas J. Debski

 

 

An Official Web Site for New Hampshire Government