Home

DE 20-095

Eversource Energy

Petition for Adjustment to Stranded Cost Recovery Charge

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

06/11/20

Petition for Adjustment to Stranded Cost Recovery Charge

Cover Letter
Petition
Testimony of Erica L. Menard
Attachments-E. Menard

Matthew J. Fossum

2

06/12/20

Sec Ltr Acknowledgment

Debra A. Howland

3

06/16/20

OCA Ltr of participation

D. Maurice Kreis

4

06/25/20

Order of Notice

Debra A. Howland

5

06/25/20

Sec Ltr remote hearing guidelines

Debra A. Howland

6

07/10/20

Eversource Energy testimony of Erica L. Menard

Cover Letter
Testimony Erica L. Menard
Attachment-E. Menard

Matthew J. Fossum

7

07/14/20

Eversource Energy corrected Testimony of Erica L. Menard

Cover Letter
Corrected Testimony Erica L. Menard
Attachments E. Menard

Matthew J. Fossum

8

07/22/20

Clerk Report

Staff

9

07/31/20

Order No. 26,387 Approving Adjustment to Stranded Cost Recovery Charge

NHPUC

10

08/07/20

Transcript of hearing held on 07/22/20

Steven E. Patnaude

11

08/20/20

Eversource Energy compliance tariff pages and summary of rates

Cover Letter
Summary of rates
Tariff pages

4th rev pg 19B, 5th rev pg 21A, 2nd rev pg 21B, 10th rev pg 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74, 81

Matthew J. Fossum

12

08/28/20

Staff Ltr of Compliance

4th rev pg 19B, 5th rev pg 21A, 2nd rev pg 21B, 10th rev pg 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74, 81

Staff

13

12/17/20

Eversource Energy Petition for Adjustment to Stranded Cost Recovery Charge

Cover Letter
Petition
Testimony of Erica L. Menard
Attachments-E. Menard

Matthew J. Fossum

14

01/05/21

Eversource Energy request service list changes

Jessica A. Chiavara

15

01/08/21

Supplemental Order of Notice

Debra A. Howland

16

01/08/21

Eversource Energy updated Stranded Cost Recovery Charge with supporting Testimony of Erica L. Menard

Cover Letter
Updated Testimony of Erica L. Menard
Attachments-E. Menard

Jessica A. Chiavara

17

01/21/21

Clerk Report

Staff

18

01/21/21

Eversource Energy record request marked as exhibit 8

Jessica A. Chiavara

19

01/29/21

Order No. 26,451 Approving Adjustment to Stranded Cost Recovery Charge

Case Closed

NHPUC

20

02/04/21

Transcript of hearing held on 01/21/21

Steven E. Patnaude

21

02/18/21

Eversource Energy compliance tariff pages and summary of rates

Cover Letter
Summary of rates
Tariff pages

1st rev pg 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74 and 81

Matthew J. Fossum

22

02/25/21

Eversource Energy updated tariff No. 10

Cover Letter
Tariff

1st rev pg 21, 1st rev pg 21A, 1st rev pg 21B, and original pg 21C

Jennifer Ullram

23

03/22/21

Staff Ltr of Compliance

1st rev pg 21, 21A, 21B 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74, 81; original pg 21C

Staff

24

02/14/22

New Hampshire Department of Energy request for service list change

David K. Wiesner

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/22/20

1

Petition for an Adjustment to its Stranded Cost Recovery Charge along with testimony of Erica L. Menard, with attachments

07/22/20

2

Corrected testimony of Erica L. Menard, with attachments

07/22/20

3

Use of RRB Charge True UP Mechanism Advice filing in docket DE 17-096

01/21/21

4

Petition for Adjustment to Stranded Cost Recovery Charge

01/21/21

5

Updated Testimony of Erica L. Menard with attachments

01/21/21

6

Eversource Energy Use of RRB Charge True UP Mechanism Advice Filing Filed in DE 17-096

01/21/21

7

SCRC Rates for Approval Proposed for Effect on February 1, 2021

01/21/21

8

RECORD REQUEST

07/22/20 Hearing

Panel 1 - Erica L. Menard 01/21/21 Hearing Panel 1 - Erica L. Menard

An Official Web Site for New Hampshire Government