Home

DW 20-112

Abenaki Water Company, Inc.

Request for Change in Rates

Click here to go to Exhibits Page

Click here to go to Comments Page

TAB

DATE

DESCRIPTION

FILED BY

1

07/16/20

Abenaki Water Company, Inc. Request for Change in Rates

Cover Letter
Request

Stephen P. St. Cyr

2

07/16/20

Sec Ltr Acknowledgement

Debra A. Howland

3

07/20/20

OCA Ltr of Participation

D. Maurice Kreis

4

09/15/20

Abenaki Water Company, Inc. rate case filing

Cover Letter and Index
Introductory Letter
Report of Proposed Rate Changes
Schedules
Testimony of Nicholas A. LaChance
Testimony of Donald J.E. Vaughan and Robert J. Gallo
Testimony of Stephen P. St. Cyr
Rate Case Exhibits
Proposed Statement to Customers
Rate Case Filing Requirements Pursuant to Puc 1604
Attestation of Nicholas A. LaChance

Stephen P. St. Cyr

5

09/21/20

Abenaki Water Company, Inc. tariff pages and rate case expenses omitted from 09/15/20 filing

Cover Letter
Tariff Pages
Rate Case Expenses

Stephen P. St. Cyr

6

09/21/20

Abenaki Water Company, Inc. rate case filing

Cover Letter
Report of Proposed Rate Changes
Tariff pages
Schedules
Testimony of Stephen P. St. Cyr
Attestation of Nicholas A. LaChance

Stephen P. St. Cyr

7

09/25/20

Abenaki Water Company, Inc. request to withdraw Notice and rate case

Stephen P. St. Cyr

8

09/29/20

Sec Ltr granting request to withdraw rate filings without prejudice

Debra A. Howland

9

09/29/20

Abenaki Water Company, Inc. Request for Change in Rates

Cover Letter
Revised Request

Stephen P. St. Cyr

10

10/30/20

Abenaki Water Company, Inc. rate case filing

Cover Letter
Summary of the Requested Rate Relief
Report of Proposed Rate Changes
Proposed Tariff pages
Testimony of Nicholas A. LaChance
Testimony of Robert Gallo and Donald J.E. Vaughan
Testimony of Stephen P. St. Cyr-Permanent Rate
Rate Case Exhibits
Schedules for Permanent Rate
Proposed Statement to Customers
Rate Case Filing Requirements Pursuant to Puc 1604
Rate Case Expense Requirements
Attestation of Nicholas A. LaChance
Cover Letter-Temporary
Report of Proposed Changes-Temporary
Proposed Tariff-Temporary
Testimony of Stephen P. St. Cyr-Temporary
Schedules for Temporary Rate
Attestation of Nicholas A. LaChance-Temporary

Stephen P. St. Cyr

11

11/19/20

Abenaki Water Company, Inc. Amended Tariff Pages and Rate Schedules

Cover Letter
Amended Proposed Tariff Pages Permanent Rates
Amended Proposed Tariff Pages Temporary Rates
Calculation of Rates - Permanent
Calculation of Rates - Temporary
New Proposed Tariff for Consolidated Rates - Permanent
New Proposed Tariff for Miscellaneous Utility Service Fees - Permanent

Stephen P. St. Cyr

12

11/30/20

Order No. 26,427 Suspending Proposed Tariffs

NHPUC

13

12/22/20

Order of Notice

Debra A. Howland

14

12/23/20

Sec Ltr Remote Hearing Guidelines

Debra A. Howland

15

12/24/20

Order of Notice - Corrected

Debra A. Howland

16

12/24/20

Abenaki Water Company, Inc. affidavit of publication

Stephen P. St. Cyr

17

01/06/21

Jeff Phillips Petition for Intervention

Jeff Phillips

18

01/08/21

Dawn Tinsley Petition for Intervention

Dawn Tinsley

19

01/08/21

Cathy Collette Petition for Intervention

Cathy Collette

20

01/11/21

Carolyn M. Bancroft Petition to Intervene

Cover Letter
Petition

Carolyn M. Bancroft

21

01/11/21

James Cook Petition to Intervene

James Cook

22

01/11/21

Gene Preul Petition to Intervene

Gene Preul

23

01/14/21

Representative Cristy Bresson Petition for Intervention

Cristy L. Bresson

24

01/14/21

Village Shore Estates Association Petition for Intervention

Cristy L. Bresson

25

01/18/21

Barbara A. Hayes Petition for Intervention

Barbara A. Hayes

26

01/21/21

Robert Carchia Petition for Intervention

Robert Carchia

27

01/21/21

Peter Spain Petition for Intervention

Peter Spain

28

01/25/21

Kevin and Janet Monahan Petition for Intervention

Kevin Monahan

29

01/27/21

Diana Staples Petition for Intervention

Diana Staples

30

01/27/21

Abenaki Water Company, Inc. rate case expenses

Cover Letter
Expenses

Stephen P. St. Cyr

31

01/28/21

Matthew Gatzke and Sandra Crystall Petition to Intervene

Matthew Gatzke Sandra Crystall

32

01/29/21

Jared and Jennifer Sadeck Petition for Intervention

Jared and Jennifer Sadeck

33

01/29/21

Kristen and Mike Lang Petition for Intervention

Kristen and Mike Lang

34

01/29/21

Richard and Susan Rudolf Petition for Intervention

Richard and Susan Rudolf

35

01/30/21

Monahan Addition to Petition for Intervention

Kevin and Janet Monahan

36

01/30/21

Speck Family Petition for Intervention

Speck Family

37

01/30/21

Alan and Sharon Burgess Petition for Intervention

Alan and Sharon Burgess

38

01/30/21

Benjamin P. LeVasseur Petition for Intervention

Benjamin P. LeVasseur

39

02/01/21

Clerk Report

Staff

40

02/12/21

Staff report of technical session and proposed procedural schedule

Staff

41

02/16/21

Staff revised report of technical session and proposed procedural schedule

Staff

42

02/19/21

Transcript of hearing held 02/01/21

Steven E. Patnaude

43

02/23/21

Sec Ltr Approving Proposed Procedural Schedule

Debra A. Howland

44

03/25/21

Staff filing Settlement Agreement

Cover Letter
Settlement Agreement

Staff

45

03/30/21

Abenaki Water Company, Inc. appearance of Marcia A. Brown

Marcia A. Brown

46

03/31/21

Abenaki Water Company, Inc. filing exhibit list

Marcia A. Brown

47

03/31/21

Abenaki Water Company, Inc. filing witness list

Marcia A. Brown

48

03/31/21

Clerk Report

Staff

49

04/14/21

Sec Ltr remote hearing guidelines

Debra A. Howland

50

04/15/21

Transcript of hearing held 03/31/21

Steven E. Patnaude

51

04/21/21

Abenaki Water Company, Inc. general appearance of Marcia A. Brown

Marcia A. Brown

52

04/27/21

Staff ltr on update to procedural schedule

Staff

53

04/28/21

Abenaki Water Company, Inc. rate case expenses

Cover Letter
Expenses

Marcia A. Brown

54

05/17/21

Staff procedural status

Staff

55

05/18/21

Order No. 26,482 on Temporary Rates

NHPUC

56

05/18/21

Sec Ltr scheduling technical session

Debra A. Howland

57

06/02/21

Staff report of technical session

Staff

58

06/09/21

Sec Ltr approving procedural schedule

Staff

59

06/11/21

Abenaki Water Company, Inc. Motion to Accept Late Filing

Cover Letter
Motion

Marcia A. Brown

60

06/11/21

Abenaki Water Company, Inc. compliance tariff

Cover Letter
Tariff pgs

Tioga -Gilford Village - 1st rev pg 1

Belmont, NH - 3rd rev pg 16

Tioga - Belmont, NH - 1st rev pg 1

Bow, NH - 4th rev pg 13

Belmont, NH - 6th rev pg 7

Marcia A. Brown

61

06/16/21

Abenaki Water Company, Inc. revised compliance tariff

Cover Letter
Tariff pgs

Tioga -Gilford Village - 1st rev pg 1

Tioga - Belmont, NH - 1st rev pg 1

Marcia A. Brown

62

06/30/21

Abenaki Water Company, Inc. revised compliance tariff

Cover Letter
Tariff pgs

Belmont, NH - 3rd rev pg 16

Marcia A. Brown

63

06/30/21

Staff Ltr of Compliance

Tioga -Gilford Village - 1st rev pg 1

Belmont, NH - 3rd rev pg 16

Tioga - Belmont, NH - 1st rev pg 1

Bow, NH - 4th rev pg 13

Staff

64

07/09/21

New Hampshire Department of Energy notice of Appearance of Christopher R. Tuomala

Christopher R. Tuomala

65

07/16/21

Abenaki Water Company, Inc. Notice of Contingent Withdrawal of Rate Case

Cover Letter
Notice

Marcia A. Brown

66

07/29/21

Abenaki Water Company, Inc. commitment on rate request

Cover Letter
Commitment

Marcia A. Brown

67

08/02/21

OCA request for service list changes

Donald M. Kreis

68

08/24/21

OCA request for service list changes

Donald M. Kreis

69

08/26/21

Abenaki Water Company, Inc. Motion to Suspend Procedural Schedule

Cover Letter
Motion

Marcia A. Brown

70

08/30/21

Intervenors Motion to Dismiss Case DW 20-112

Cover Letter
Motion

Intervenors of Village Shore Estates, Tioga and Belmont

71

08/31/21

Intervenors Withdrawal of Motion to Dismiss

Jeni Speck, Cristy Bresson, Jeff Phillips

72

09/01/21

New Hampshire Department of Energy Request for Determination on Abenaki Water Company, Inc. Motion to Suspend Procedural Schedule

Christopher R. Tuomala

73

09/07/21

NHPUC letter denying Abenaki Water Company, Inc. Motion to Suspend
Attachment

NHPUC

74

09/09/21

Abenaki Water Company, Inc. filing Intervenors Withdrawal Motion to Dismiss

Cover Letter
Withdrawal

Marcia A. Brown

75

09/14/21

OCA request for service list changes

Donald M. Kreis

76

09/15/21

Abenaki Water Company, Inc. rate case expense report

Cover Letter
Expense Report

Marcia A. Brown

77

09/17/21

New Hampshire Department of Energy Motion to Amend Procedural Schedule

Cover Letter
Motion

Christopher R. Tuomala

78

09/23/21

Order No. 26,523 Order Granting Request to Withdraw Motion to Dismiss

NHPUC

79

10/08/21

Abenaki Water Company, Inc. response to Commission request for a report on the water system asset inventory

Cover Letter
Response
Asset Listing
Motion for Confidential Treatment of Facility Plans
Maps

Confidential Material in Commission File

Marcia A. Brown

80

10/13/21

Procedural Order re: Amended Proposed Procedural Schedule

NHPUC

81

10/13/21

Supplemental Order of Notice

NHPUC

82

10/13/21

Evidentiary Hearing Guidelines

NHPUC

83

10/13/21

Intervenors support request for amended procedural schedule

Intervenors of Village Shore Estates, Tioga and Belmont

84

10/14/21

Abenaki Water Company, Inc. request for remote hearing attendance

Marcia A. Brown

85

10/18/21

Abenaki Water Company, Inc. retraction of request for remote hearing attendance

Marcia A. Brown

86

10/18/21

Intervenors request for remote hearing attendance

Intervenors of Village Shore Estates, Tioga and Belmont

87

10/22/21

Procedural Order regarding requests for remote participation

NHPUC

88

10/22/21

Abenaki Water Company, Inc. affidavit of publication

Marcia A. Brown

89

10/25/21

New Hampshire Department of Energy response to Abenaki's record request responses

Christopher R. Tuomala

90

10/28/21

Abenaki Water Company, Inc. witness and exhibit list

Marcia A. Brown

91

11/02/21

Procedural Order regarding Postponed Hearing

NHPUC

92

11/02/21

OCA letter requesting to not reschedule hearing

Donald M. Kreis

93

11/03/21

Procedural Order regarding rescheduled hearing

NHPUC

94

11/05/21

Abenaki Water Company, Inc. letter regarding appearance at hearing

Marcia A. Brown

95

11/08/21

Clerk Report

NHPUC

96

11/12/21

Abenaki Water Company, Inc. record request responses marked as exhibits 22, 23, and 24

Cover Letter
Exhibit 22
Exhibit 23
Exhibit 24

Marcia A. Brown

97

11/12/21

Transcript of hearing held 11/08/21

Steven E. Patnaude

98

12/02/21

Abenaki Water Company, Inc. notice of withdrawal of rate case

Marcia A. Brown

99

08/29/22

OCA request for service list change

Donald M. Kreis

100

06/21/23

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

03/31/21

1

Temporary Rate Settlement

03/31/21

2

Rate Filing

03/31/21

3

Affidavit of Publication

11/08/21

4

Data Request Bow (VSE) 1-7

11/08/21

5

Data Request Response Bow (VSE) 1-8 with attachment

11/08/21

6

White Rock Water Infrastructure Improvement Memo from NHDWGTF

11/08/21

7

Published Article from Don Morrissey Provided in an email dated 10/21/21

11/08/21

8

Customer Notice to Tioga-Belmont dated 09/27/21

11/08/21

9

Tioga River Water Company, Inc. Customer Notice dated 09/12/00

11/08/21

10

Tioga-Belmont Warranty Deed

11/08/21

11

Tioga Non-Revenue Water Graph

11/08/21

12

White Rock Non-Revenue Water Graph

11/08/21

20

Abenaki Water Company's October 7th Response to Commission Request with attachments

11/08/21

21

CONFIDENTIAL

Abenaki Water Company's October 7th Response to Commission Request with attachments

11/12/21

22

RECORD REQUEST

11/12/21

23

RECORD REQUEST

11/12/21

24

RECORD REQUEST

Hearing held 11/08/21

Panel 1 Nicholas LaChance, Robert Gallo, Stephen P. St. Cyr

Hearing held 03/31/21

Panel 1 Stephen P. St. Cyr, Nicholas LaChance, Robyn J. Descoteau

 

 


Comments


Pub

DATE

FILED BY

  •  

01/05/21

Jennifer Cash

  •  

01/06/21

Rene and Manon St. George

  •  

01/06/21

Russ Burlington

  •  

01/10/21

George and Diana Woodruff

  •  

01/26/21

Orchard Hill Cond Association

  •  

01/28/21

Richard and Janice Younginger

  •  

01/28/21

Ben LeVasseur

  •  

02/01/21

Ashley and Kyle Tibbetts

  •  

02/17/21

Martha Laisne

  •  

02/25/21

James Zarta

  •  

03/02/21

James Zarta

  •  

07/08/21

Betty Isaac

An Official Web Site for New Hampshire Government