Home

DE 20-005

Eversource Energy

Audit of Divestiture-Related Costs

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

11/27/19

Audit of Divestiture-Related Costs

Cover Letter
Motion
Direct Testimony Robert A. Bersak
Attachments R. Bersak
Direct Testimony Catherine A. Finneran
Attachments C. Finneran

Daniel P. Venora

2

01/21/20

Sec Ltr Acknowledgment

Debra A. Howland

3

01/22/20

Order of Notice

Debra A. Howland

4

01/23/20

Eversource Energy request for service list changes

Jessica A. Chiavra

5

01/28/20

OCA request for service list changes

D. Maurice Kreis

6

01/30/20

Eversource Energy Affidavit of Publication

Robert A. Bersak

7

01/31/20

Eversource Energy request for service list changes

Jessica A. Chiavara

8

02/14/20

Clerk Report

Staff

9

02/14/20

Staff proposed procedural schedule

Staff

10

03/03/20

Transcript of hearing held 2/14/20

Steven E. Patnaude

11

03/17/20

Sec Ltr Temporary Changes in Filing Requirements

Debra A. Howland

12

05/05/20

Staff request to amend procedural schedule

Staff

13

05/07/20

Sec Ltr approving procedural schedule

Debra A. Howland

14

10/01/20

Eversource Energy Settlement Agreement

Cover Letter
Settlement Agreement
Attachments

Jessica A. Chiavara

15

10/28/20

Sec Ltr remote hearing guidelines

Debra A. Howland

16

11/02/20

Sec Ltr rescheduling hearing

Debra A. Howland

17

11/03/20

OCA Ltr concurring with terms of the Settlement Agreement and request the Commission treat OCA as a signatory

D. Maurice Kreis

18

11/10/20

Eversource Energy Motion for Confidential Treatment and Protective Order

Cover Letter
Motion

Jessica A. Chiavara

19

11/13/20

Sec Ltr Changing Start Time of Hearing

Debra A. Howland

20

11/19/20

Eversource Energy Joint Exhibit and Witness List

Jessica A. Chiavara

21

11/23/20

Clerk Report

Staff

22

12/10/20

Transcript of hearing held 11/23/20

Steven E. Patnaude

23

12/17/20

Order No. 26,434 Approving Stranded Cost Recovery Following Divestiture

NHPUC

24

02/25/21

Eversource Energy request for service list changes

Matthew J. Fossum

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

11/23/20

1

Testimony of Robert A. Bersak

11/23/20

2

Costs Eligible for Securitization

11/23/20

3

Independent Accountant's Report

11/23/20

4

Testimony of Catherine A. Finneran

11/23/20

5

Report on the Removal of Mercury Boiler Units 1 and 2 at Schiller Station 2016-2019

11/23/20

6

Final Audit Report

11/23/20

7

Settlement Agreement on Audit of Divestiture-Related Costs and Attachments

11/23/20

8

Responses to Staff Data Request 1-010 with Attachments

11/23/20

9

Responses to Staff Data Request 1-020 with Attachments

11/23/20

10

Responses to Staff Data Request 1-031 with Attachments

11/23/20

11

Responses to Staff Data Request 1-033

11/23/20

12

Integral Review Findings of the June 14, 2019 GZA Report

11/23/20

13

Report on Post-Demolition Building Surface Sampling and Evaluation of Human Health Risk, Former Schiller Station Mercury Power Generating Units 1 and 2, Portsmouth, NH Report by GZA

Hearing held 11/23/20

Panel 1 Robert A. Bersak, Catherine A. Finneran, Erica L. Menard, Douglas P. Horton, Thomas C. Frantz, Richard Chagnon, and Robert P. Cheney, Jr.

An Official Web Site for New Hampshire Government