Home

DE 20-098

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

06/17/20

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

Cover Letter
TOC
Petition
Testimony of Linda S. McNamara
Attachments-L. McNamara
Testimony of Lisa S. Glover
Attachments-L. Glover
Testimony Douglas J. Debski
Attachments D. Debski
Proposed Tariff Pages

Gary Epler

2

06/19/20

Sec Ltr Acknowledgment

Debra A. Howland

3

07/02/20

Order No. 26,378 Suspending Tariff and Scheduling Hearing

NHPUC

4

07/13/20

Unitil Energy Systems, Inc. affidavit of publication

Gary Epler

5

07/15/20

Sec Ltr remote hearing guidelines

Debra A. Howland

6

07/20/20

Clerk Report

Staff

7

07/31/20

Order No. 26,388 Approving Rate Adjustments

NHPUC

8

08/05/20

Unitil Energy Systems, Inc. compliance tariff

Cover Letter
Compliance Tariff

44th rev pg 4, 5, 64th rev pg 6, 24th rev pg 65, 26th rev pg 67

Karen M. Asbury

9

08/11/20

Unitil Energy Systems, Inc. compliance tariff

Cover Letter
Tariff pgs

14th rev pg 66

Karen M. Asbury

10

08/14/20

Staff Ltr of Compliance

44th rev pg 4, 5, 64th rev pg 6, 24th rev pg 65, 14th rev pg 66, 26th rev pg 67

Staff

11

08/24/20

Transcript of hearing held 07/20/20

Susan J. Robidas

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/20/20

1

Direct Testimony of Linda S. McNamara

07/20/20

2

Vegetation Management Program Annual Report- Fiscal Year 2019

Panel1 - Linda S. McNamara, Douglas J. Debski, Lisa S. Glover, Sara Sankowich and Raymond Letourneau

An Official Web Site for New Hampshire Government