Home

DW 22-058

Bedford Waste Services Corporation

Request for Change in Rates

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

09/15/22

Notice of Intent to File Rates

Cover Letter
Notice

Stephen P. St. Cyr

2

09/19/22

Acknowledgment Letter

NHPUC

3

09/20/22

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

Christopher R. Tuomala

4

10/17/22

Bedford Waste Services Corporation Petition for Approval of Change in Rates

Cover Letter
Petition
Table of Content
Filing Requirements
Summary of Requested Rate Relief
Report of Proposed Rate Changes
Proposed Tariff Pages
Testimony of Stephen P. St. Cyr
Schedules
Proposed Customer Statement
Attestation
Rate Case Expenses

Stephen P. St. Cyr

5

10/17/22

Bedford Waste Services Corporation Temporary Rates Filing

Cover Letter
Table of Content
Report of Proposed Rate Changes
Proposed Tariff Pages
Testimony of Stephen P. St. Cyr
Schedules
Attestation

Stephen P. St. Cyr

6

11/01/22

Order No. 26,717 Suspending Proposed Tariffs, Commencing an Adjudicative Proceeding, and Scheduling a Prehearing Conference

NHPUC

7

11/01/22

Hearing Guidelines

NHPUC

8

11/15/22

New Hampshire Department of Energy Position Statement

Cover Letter
Position Statement

Christopher R. Tuomala

9

11/17/22

New Hampshire Department of Energy Withdrawal of Notice of Appearance

Christopher R. Tuomala

10

11/30/22

New Hampshire Department of Energy Notice of Appearance

Matthew C. Young

11

12/12/22

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

Mary E. Schwarzer

12

12/14/22

Clerk Report

NHPUC

13

12/15/22

Bedford Waste Services Corporation Affidavit of Publication

Stephen P. St. Cyr

14

12/15/22

Bedford Waste Services Corporation Record Request Response Live Excel Spreadsheets of Temporary and Permanent Rate Case Schedules

Stephen P. St. Cyr

15

12/21/22

New Hampshire Department of Energy Proposed Procedural Schedule

Matthew C. Young

16

12/21/22

Procedural Order Re: Proposed Procedural Schedule

NHPUC

17

01/03/23

Transcript of Hearing Held 12/14/2022

Steven E. Patnaude

18

01/24/23

New Hampshire Department of Energy Request to Modify Procedural Schedule

Matthew C. Young

19

01/26/23

Procedural Order Re: Proposed Amended Procedural Schedule

NHPUC

20

01/30/23

Bedford Waste Services Corporation Notice of Appearance

Cover Letter
Notice of Appearance

Marcia A. Brown

21

02/07/23

Bedford Waste Services Corporation Rate Case Expense Report

Cover Letter
Report

Marcia A. Brown

22

02/09/23

Procedural Order Re: Rescheduled Hearing

NHPUC

23

03/16/23

Bedford Waste Services Corporation and New Hampshire Department of Energy Settlement Agreement on Temporary Rates

Cover Letter
Settlement Agreement

Marcia A. Brown

24

03/16/23

New Hampshire Department of Energy Witness List

Matthew C. Young

25

03/16/23

Bedford Waste Services Corporation Exhibit and Witness List

Cover Letter
Exhibit and Witness List

Marcia A. Brown

26

03/23/23

Clerk Report

NHPUC

27

03/23/23

Bedford Waste Services Corporation Record Request Response Marked as Exhibit 4 at 03/23/23 Hearing

Cover Letter
Exhibit 4

Marked as Exhibit 4 at 03/23/23 hearing

Marcia A. Brown

28

03/29/23

Order No. 26,793 on Temporary Rates

NHPUC

29

03/30/23

Bedford Waste Services Corporation Temporary Rate Compliance Tariff

Cover Letter
Tariff Page

5th rev pg 7

Marcia A. Brown

30

04/07/23

Transcript of Hearing Held 3/23/23

Steven E. Patnaude

31

04/28/23

Letter of Compliance

5th rev pg 7

NHPUC

32

05/31/23

New Hampshire Department of Energy Request for Adjustment to Settlement Filing Date

Matthew C. Young

33

05/31/23

Procedural Order Re: Request to Extend Settlement Deadline

NHPUC

34

06/01/23

Bedford Waste Services Corporation Rate Case Expense Report

Cover Letter
Report

Marcia A. Brown

35

06/14/23

Bedford Waste Services Corporation Affiliate Agreement with LaMontagne Management Corporation

Cover Letter
Affiliate Agreement

Marcia A. Brown

36

06/28/23

Bedford Waste Services Corporation Settlement Agreement on Permanent Rates

Cover Letter
Settlement Agreement
Attachments

Marcia A. Brown

37

07/05/23

Bedford Waste Services Corporation Exhibit and Witness List

Marcia A. Brown

38

07/11/23

New Hampshire Department of Energy Step 1 Audit Report

Cover Letter
Audit Report

Matthew C. Young

39

07/12/23

Clerk Report

NHPUC

40

07/28/23

Transcript of Hearing Held 7/12/23

Steven E. Patnaude

41

08/04/23

Bedford Waste Services Corporation Rate Case Expense Report

Cover Letter
Report

Marcia A. Brown

42

09/12/23

Order No. 26,884 Approving Settlement Agreement, Resulting Permanent Rates and Authorizing Financing

NHPUC

43

09/20/23

Bedford Waste Services Corporation Compliance Tariff

Cover Letter
Tariff Pages

1st rev pg 6a, 6th rev pg 7

Marcia A. Brown

44

09/27/23

Bedford Waste Services Corporation Motion for Protective Order and Confidential Treatment

Cover Letter
Motion
Attachments

Confidential Material in Commission File

Marcia A. Brown

45

09/28/23

Bedford Waste Services Corporation Revised Compliance Tariff

Cover Letter
Tariff Pages

1st rev pg 6a, 6th rev pg 7

Marcia A. Brown

46

09/29/23

New Hampshire Department of Energy Analysis and Recommendation

Matthew C. Young

47

10/03/23

Bedford Waste Service Corporation Proposed Procedural Schedule

Marcia A. Brown

48

10/05/23

Procedural Order Re: Proposed Procedural Schedule

NHPUC

49

10/05/23

Bedford Waste Service Corporation Revised Proposed Procedural Schedule

Marcia A. Brown

50

11/14/23

New Hampshire Department of Energy Technical Statement of Robyn J. Descoteau

Cover Letter
Technical Statement
Attachments

Confidential Material in Commission File

Matthew C. Young

51

12/14/23

Order Nisi No. 26,912 Approving Recovery of Rate Case Expenses and Reconciliation of Temporary-to-Permanent Rates and Granting Motion for Confidential Treatment

NHPUC

52

12/18/23

Bedford Waste Services Corporation Affidavit of Publication

Stephen P. St. Cyr

53

12/19/23

Bedford Three Corners Owners Association, Inc. Request for Hearing on Decision

Steven Rizzo

54

12/28/23

Bedford Waste Services Corporation Response to Request for Hearing

Cover Letter
Response

Marcia A. Brown

55

01/08/24

Order No. 26,931 Denying Mr. Steven Rizzo's Motion for Hearing on Order No. 26,912

NHPUC

56

01/08/24

Bedford Waste Services Corporation Step 2 Compliance Filing

Cover Letter
Compliance Pages

Stephen P. St. Cyr

57

01/16/24

New Hampshire Department of Energy Proposed Procedural Schedule

Matthew C. Young

58

01/23/24

Bedford Waste Services Corporation Compliance Tariff Filing

Cover Letter
Tariff Pages

Supplement No. 4

Stephen P. St. Cyr

59

01/30/24

New Hampshire Department of Energy Notice of Appearance

Molly M. Lynch

60

02/08/24

New Hampshire Department of Energy Technical Statement of Robyn J. Descoteau
Attachments

Robyn J. Descoteau

61

03/07/24

Order Nisi No. 26,956 Approving Recovery of Step II Adjustment

NHPUC

62

03/08/24

Bedford Waste Services Corporation Affidavit of Publication

Stephen P. St. Cyr

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

03/23/23

1

Temporary Rates Filing

03/23/23

2

Bedford Waste Services Annual Report

03/23/23

3

Settlement Agreement

03/23/23

4

RECORD REQUEST

07/12/23

5

Permanent Rate Filing

07/12/23

6

Permanent Rate Settlement Agreement with Attachments

An Official Web Site for New Hampshire Government