Home

DT 20-111

Comcast of Maine/New Hampshire, Inc.

Petition for Resolution of Dispute and Declaratory Ruling

Click here to go to Exhibits Page

Click here to go to Comments Page

TAB

DATE

DESCRIPTION

FILED BY

1

07/14/20

Petition for Resolution of Dispute and Declaratory Ruling

Cover Letter
Petition
Attachments

Susan S. Geiger

2

07/15/20

Sec Ltr Acknowledgment

Debra A. Howland

3

07/16/20

Comcast of Maine/New Hampshire, Inc. Terrence O'Brien's notarized signature page

Cover Letter
Signature page

Susan S. Geiger

4

07/28/20

Sec Ltr remote hearing guidelines

Debra A. Howland

5

07/29/20

Order of Notice

Debra A. Howland

6

08/05/20

Comcast of Maine/New Hampshire, Inc. affidavit of publication

Susan S. Geiger

7

08/07/20

Comcast of Maine/New Hampshire, Inc. Supplement to Petition and Notice of FCC filing

Cover Letter
Petition
Attachment

Susan S. Geiger

8

08/10/20

Consolidated Communications response to complaint and Appearance of Patrick C. McHugh

Cover Letter
Response

Patrick C. McHugh and Sarah A. Davis

9

08/13/20

Clerk Report

Staff

10

08/14/20

Staff report on technical session and proposed procedural schedule

Staff

11

08/14/20

Sec Ltr Approving Procedural Schedule

Debra A. Howland

12

08/28/20

Transcript of hearing held 08/13/20

Steven E. Patnaude

13

10/08/20

Staff proposed procedural schedule

Staff

14

10/13/20

Comcast of Maine/New Hampshire, Inc. and Consolidated Communications stipulation of facts

Cover Letter
Stipulation of Facts

Susan S. Geiger

15

10/20/20

Sec Ltr Approving Revised Procedural Schedule

Debra A. Howland

16

10/26/20

Comcast of Maine/New Hampshire, Inc. and Consolidated Communications Testimony of Glen Fournier

Cover Letter
Testimony of Glen Fournier

Patrick C. McHugh

17

11/16/20

Sec Ltr remote hearing guidelines

Debra A. Howland

18

11/23/20

Comcast of Maine/New Hampshire, Inc. Rebuttal testimony of Terrence O'Brien

Cover Letter
Testimony
Attachments

Susan S. Geiger

19

12/01/20

Comcast of Maine/New Hampshire, Inc and Consolidated Communications Joint Witness List

Susan S. Geiger

20

12/04/20

Clerk Report

Staff

21

12/08/20

Transcript of hearing held 12/04/20

Susan J. Robidas

22

12/11/20

Comcast of Maine/New Hampshire, Inc Initial Brief

Cover Letter
Brief

Susan S. Geiger and James F. Ireland

23

12/11/20

Consolidated Communications Post Hearing Brief

Cover Letter
Brief

Patrick C. McHugh and Sarah A. Davis

24

12/18/20

Comcast of Maine/New Hampshire, Inc Reply Brief

Cover Letter
Brief

Susan S. Geiger and James F. Ireland

25

12/18/20

Consolidated Communications Reply to Comcast of Maine/New Hampshire, Inc. Brief

Patrick C. McHugh

26

01/11/21

Order No. 26,443 on Declaratory Ruling

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

12/04/20

1

Petition for Resolution of Dispute and Declaratory Ruling

12/04/20

2

Petition Attachment 1 (“Connecting New Hampshire- Emergency Broadband Expansion Program”)

12/04/20

3

Petition Attachment 2 (Pole Attachment Agreement- Excluding Appendices)

12/04/20

4

Petition Attachment 3 (Form 3-Consolidated Itemized Pole Make-Ready Work Charges)

12/04/20

5

Petition Attachment 4 (Comcast of Maine/New Hampshire, Inc. Application for Belmont Pole Licenses)

12/04/20

6

Petition Attachment 5 (Map/ Belmont Poles)

12/04/20

7

Petition Attachment 6 (Email correspondence between Consolidated and Comcast)

12/04/20

8

Petition Attachment 7 (Town of Belmont Permit for Work in a Public Way or Place)

12/04/20

9

Petition Attachment 8 (Comcast of Maine/New Hampshire, Inc. Riser Application/Belmont Poles)

12/04/20

10

Petition Attachment 9 (Letter from Sarah Davis to Sharon Webber)

12/04/20

11

Petition Attachment 10 (Email from Consolidated/Rebecca DeRoche cancelling Comcast's riser application for Belmont Poles)

12/04/20

12

Petition Attachment 11 (Letter from Comcast/Sharon Webber to Consolidated/John Stevenson)

12/04/20

13

Supplement to Petition and Notice of Recent FCC Ruling

12/04/20

14

Prefiled Rebuttal Testimony of Terrence O'Brien on behalf of Comcast of Maine/New Hampshire, Inc.

12/04/20

15

Attachment TOB-1

12/04/20

16

Attachment TOB-2

12/04/20

17

Attachment TOB-3

12/04/20

18

12/04/20

19

12/04/20

20

Stipulation of Facts

12/04/20

21

Consolidated Communication Responses to Staff Data Requests 1-1, 1-2 and 1-3

12/04/20

22

Prefiled Direct Testimony of Glen Fournier on behalf of Consolidated Communications

12/04/20

23

Draft Plant Layout of Main St./Broadway Intersection Project (Salem, NH) as referenced in Prefiled Testimony of Glen Fournier

12/04/20 - Terrence O'Brien, Glen Fournier

 

 


Comments


Pub

DATE

FILED BY

  •  

09/01/20

An Official Web Site for New Hampshire Government