Home

DE 22-010

Public Service Company of New Hampshire d/b/a Eversource Energy

2022 Regulatory Reconciliation Adjustment

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

03/01/22

Eversource Energy 2022 Regulatory Reconciliation Adjustment

Cover Letter
Petition
Testimony Robert D. Allen, Jennifer J. Hebsch and Russel D. Johnson
Attachments - R. Allen, J. Hebsch and R. Johnson

Jessica Buno Ralston

2

03/04/22

Acknowledgment Letter

NHPUC

3

05/02/22

Commencement of Adjudicative Proceeding and notice of Hearing

NHPUC

4

05/02/22

Hearing Guidelines

NHPUC

5

05/02/22

Eversource Energy Direct Testimony of Marisa B. Paruta and Edward A. Davis and Direct Testimony of Edward A. Davis

Cover Letter
Testimony of Marisa B. Paruta and Edward A. Davis
Attachments-M. Paruta and E. Davis
Testimony of Edward A. Davis
Attachments-E. Davis

Jessica Buno Ralston

6

05/12/22

Eversource Energy affidavit of publication

Jessica Buno Ralston

7

05/19/22

New Hampshire Department of Energy Notice of Appearance of Paul B. Dexter and request for service list changes

Paul B. Dexter

8

06/03/22

Eversource Energy updated versions of Attachments MBP-EAD

Cover Letter
Attachments

Jessica Buno Ralston

9

06/15/22

Eversource Energy Request for Hybrid Hearing

Jessica Buno Ralston

10

06/16/22

Procedural Order Re: Request for Hybrid Hearing

NHPUC

11

06/16/22

New Hampshire Department of Energy letter regarding audit status

Paul B. Dexter

12

06/16/22

Eversource Energy updated versions of Attachments MBP-EAD

Cover Letter
Attachments

Jessica Buno Ralston

13

06/16/22

Eversource Energy joint witness and exhibit list

Jessica Buno Ralston

14

06/16/22

Eversource Energy revised joint exhibit list

Jessica Buno Ralston

15

06/22/22

Eversource Energy request for service list change

Jessica Buno Ralston

16

06/23/22

Clerk Report

NHPUC

17

07/08/22

Eversource Energy record request response

Cover Letter
Response
Attachments

Jessica Buno Ralston

18

07/13/22

Eversource Energy revised attachment RR-1

Cover Letter
Revised Attachment
Revised FERC Form

Jessica Buno Ralston

19

07/15/22

New Hampshire Department of Energy record request response

Paul B. Dexter

20

07/18/22

Transcript of hearing held 06/23/22

Steven E. Patnaude

21

07/26/22

Order No. 26,653 Approving Regulatory Reconciliation Adjustment Rate

NHPUC

22

08/11/22

Eversource Energy Compliance Tariff

Cover Letter
Tariff Pages

4th rev pg 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 72, 74, 81, 1st rev pg 44, 2nd rev pg 86-B

Edward A. Davis

23

08/30/22

Letter of Compliance

4th rev pg 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 72, 74, 81; 1st rev pg 44; 2nd rev pg 86-B

NHPUC

24

12/08/22

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

06/23/22

1

Prefiled Testimony and Supporting Attachments of Robert D. Allen, Jennifer J. Hebsch, and Russel D. Johnson

06/23/22

2

Prefiled Testimony of Marisa B. Paruta and Edward A. Davis

06/23/22

3

June 3, 2022 Attachments MBP-EAD-1 through 9

06/23/22

4

Prefiled Testimony and Supporting Attachments of Edward Davis

06/23/22

5

Response to Data Request DOE 1-9

06/23/22

6

June 16, 2022 Revised Attachments MBP-EAD-1 through 9

07/08/22

7

RECORD REQUEST

Refer to Exhibit 6, at Bates 25, line 236. Provide in a working Excel format the detailed breakdown for the amount shown in Column D as the 2021 property tax expense accrual adjustment. Refer to Exhibit 6, at Bates 23, line 140. Please explain why the Company included a property tax adjustment of $716,580 in Column F for the Town of Nashua. Please provide the total property tax amount recorded on the Company's books pursuant to GAAP accounting practices and identify where this number is provided in Exhibit 6. Please explain where in the Company's annual report submitted to the Commission the amount provided in response to part (C) appears. Filed 7/8/2022 see Tab 17 of the Docket

Hearing held 06/23/22

Panel 1 Russel Johnson, Robert Allen, Marissa Paruta, Edward A. Davis

An Official Web Site for New Hampshire Government