Home

DE 22-039

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

Petition for Adjustment to 2022-2023 Stranded Cost Recovery Charge

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

06/22/22

Petition for Adjustment to 2021-2022 Stranded Cost Recovery Charge

Jessica Buno Ralston

2

06/21/22

Acknowledgment Letter

NHPUC

3

06/22/22

Eversource Energy request for service list change

Jessica Buno Ralston

4

06/24/22

Eversource Energy Petition for Adjustment to 2021-2022 Stranded Cost Recovery Charge

Cover Letter
Petition
Testimony - Marissa B. Paruta
Attachments - M. Paruta

Jessica Buno Ralston

5

07/05/22

Commencement of Adjudicative Proceeding and Notice of Hearing

NHPUC

6

07/05/22

Hearing Guidelines

NHPUC

7

07/06/22

New Hampshire Department of Energy Notice of Appearance and request for service list change

Matthew C. Young

8

07/07/22

Eversource Energy Affidavit of Publication

Jessica Buno Ralston

9

07/08/22

Eversource Energy substitution of witness request and request for service list change

Witness Substitution
Service List Change

Jessica Buno Ralston

10

07/13/22

Eversource Energy joint witness and exhibit list

Jessica Buno Ralston

11

07/15/22

Procedural Order Re: Record Requests

NHPUC

12

07/19/22

Eversource Energy Record Request Responses

Cover Letter
Responses
Attachments

Jessica Buno Ralston

13

07/20/22

Clerk Report

NHPUC

14

07/28/22

Order No. 26,658 Approving Adjustment to Stranded Cost Recovery Charge

NHPUC

15

08/04/22

Transcript of hearing held 7/20/22

Steven E. Patnaude

16

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

17

08/17/22

Eversource Energy compliance tariff

Cover Letter
Tariff Pages

4th rev pg 67

Edward A. Davis

18

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

19

09/15/22

Letter of Compliance

4th rev pg 67

NHPUC

20

12/16/22

Eversource Energy Petition for Adjustment of Stranded Cost Recovery Charge

Cover Letter
Petition
Prefiled Testimony of Marisa B. Paruta
Attachments - M. Paruta

Jessica Buno Ralston

21

12/21/22

New Hampshire Department of Energy Notice of Appearance and Request for Service List Change

Suzanne G. Amidon

22

12/21/22

Procedural Order Re: January 11, 2023 Hearing

NHPUC

23

12/23/22

Eversource Energy Corrected Petition for Adjustment of Stranded Cost Recovery Charge and Assented to Motion to Change Hearing Date

Cover Letter
Corrected Petition
Motion

Jessica Buno Ralston

24

01/04/23

Procedural Order Re: Rescheduling Hearing

NHPUC

25

01/05/23

Procedural Order Re: January 17, 2023 Hearing Date Clarification

NHPUC

26

01/09/23

Eversource Energy witness and exhibit list

Jessica Buno Ralston

27

01/11/23

Eversource Energy revised exhibit list

Jessica Buno Ralston

28

01/11/23

Eversource Energy Update Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2023

Cover Letter
Petition
Updated Direct Testimony of Marisa B. Paruta
Updated Attachment of M. Paruta

Jessica Buno Ralston

29

01/17/23

Clerk Report

NHPUC

30

01/18/23

Procedural Order Re: Record Requests

NHPUC

31

01/19/23

Eversource Energy Record Request Responses marked as Exhibit 4 and 5

Cover Letter
Exhibit 4
Exhibit 5

Marked as Exhibit 4 and 5 at 01/17/23 Hearing

Jessica Buno Ralston

32

01/30/23

Order No. 26,768 Approving Adjustment to Stranded Cost Recovery Charge

NHPUC

33

02/01/23

Transcript of Hearing Held 01/17/23

Steven E. Patnaude

34

02/14/23

Eversource Energy Compliance Tariff

Cover Letter
Tariff Pages

4th rev pg 19A, 21A, 6th rev pg 21B, 41, 42, 45, 46, 47, 2nd rev pg 47B, 47C, 47D, 6th rev pg 50, 51, 52, 55, 59, 62, 1st rev pg 65-F, 6th rev pg 66, 5th rev pg 67, 72, 74, 81, 3rd rev pg 86-B

Scott R. Anderson

35

02/21/23

Eversource Energy Compliance Tariff Filing

Cover Letter
Tariff Pages

3rd rev pg 21A, 5th rev pg 21B, 1st rev pg 65-F

Scott R. Anderson

36

03/15/23

Letter of Compliance

4th rev pg 19A; 3rd rev pg 21A; 5th rev pg 21B; 6th rev pgs 41, 42, 45, 46, 47; 2nd rev pgs 47B, 47C, 47D; 6th rev pgs, 50, 51, 52, 55, 59, 62; 1st rev pg 65-F; 6th rev pg 66; 5th rev pg 67; 6th rev pg 72; 5th rev pgs 74, 81; 3rd rev pg 86-B

NHPUC

37

03/27/23

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/20/22

1

Petition for Adjustment to 2021-2022 Stranded Cost Recovery Charge and Pre-filed Testimony of Marisa B. Paruta together with supporting attachments

01/17/23

2

Corrected Petition for Adjustment of Stranded Cost Recovery Charge for Effect of February 1, 2023 and Pre-filed Testimony of Marisa B. Paruta, with Attachments

01/17/23

3

Updated Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2023 and Updated Direct Testimony of Marisa B. Paruta, with Attachments

01/19/23

4

RECORD REQUEST

Provide reconciliation in narrative form and with illustrative calculations the figures presented in Exhibit 3 attachment MBP-13 Bates Page 30 with the figures presented in Attachment MBP-1 Bates Page 66 Filed 1/19/23 Tab 30 of the Docket

01/19/23

5

RECORD REQUEST

An Official Web Site for New Hampshire Government