Official New Hampshire government website Official New Hampshire government website
DE 12-262
Electric and Gas Utilities
2013-2014 CORE NH Electric and Gas Energy Efficiency Programs - CLOSED
TAB DATE DESCRIPTION FILED BY
1 09/17/2012 2013-2014 CORE NH Electric and Gas Energy Efficiency Programs Matthew J. Fossum
Cover Letter
Joint Energy Proposal
 
2 09/19/2012 Liberty Ltr request for service list change Sarah B. Knowlton
 
3 10/11/2012 OCA ltr of participation Susan W. Chamberlin
 
4 10/15/2012 Order of Notice Debra A. Howland
 
5 10/17/2012 New Hampshire Community Action Association Petition to Intervene Ryan Clouthier
Cover Letter
Petition
 
6 10/17/2012 UES Northern Ltr of Appearance of Rachel Goldwasser Rachel Aslin Goldwasser
 
7 10/17/2012 The Jordan Institute Petition to Intervene D. Dickinson Henry, Jr.
Cover Letter
Petition
 
8 10/17/2012 The Jordan Institute request to add participants to service list D. Dickinson Henry, Jr.
 
9 10/17/2012 The Way Home Petition to Intervene Alan Linder
Cover Letter
Petition
 
10 10/19/2012 OEP Petition to Intervene Brandy Chambers
Cover Letter
Petition
 
11 10/19/2012 TRC Petition to Intervene Tom Rooney
Cover Letter
Petition
 
12 10/22/2012 PSNH Affidavit of Publication Matthew J. Fossum
 
13 10/22/2012 DES Motion to Intervene Craig A. Wright
Cover Letter
Motion
 
14 10/24/2012 CAA Ltr unable to attend Prehearing Conference Ryan Clouthier
 
15 10/24/2012 Clerk’s Report Staff
*Pre Hearing Conference
 
16 10/25/2012 Hearing Examiner Report F. Anne Ross
 
17 10/25/2012 Community Loan Fund Petition to Intervene Richard A. Minard, Jr.
Cover Letter
Petition
 
18 10/25/2012 PSNH Ltr Proposed Procedural Schedule Matthew J. Fossum
 
19 11/01/2012 Sec Ltr approving procedural schedule Debra A. Howland
 
20 11/05/2012 Transcript of hearing held on October 24, 2012 Steven E. Patnaude
 
21 12/04/2012 OCA Testimony of Stephen R. Eckberg Susan W. Chamberlin
Cover Letter
Testimony
Attachments
*Marked as Exhibit 7 at 12/21/12 hearing
 
22 12/04/2012 DES Testimony of Rebecca Ohler Rebecca E. Ohler
Cover Letter
Testimony
Attachment
*Marked as Exhibit 8 at 12/21/12 hearing
 
23 12/04/2012 Staff Testimony of James J. Cunningham and Al-Azad Iqbal Staff
Cover Letter
Testimony
Attachments
*Marked as Exhibit 4 at 12/21/12 hearing
 
24 12/14/2012 PSNH Rebuttal Testimony of Thomas R. Belair Matthew J. Fossum
Cover Letter
Testimony
Attachments
 
25 12/14/2012 PSNH submitting Settlement Agreement between various parties Matthew J. Fossum
Cover Letter
Settlement Agreement
Att A
Att B
Att C
Att D
*Marked as Exhibit 1 at 12/21/12 hearing
 
26 12/17/2012 PSNH Correction to Rebuttal Testimony of Thomas R. Belair Matthew J. Fossum
Cover Le tter
Corrected Testimony
Corrected Attachments
 
27 12/18/2012 PSNH Att H revised 12-18-12 for non-electric savings and allocation of funding source SBC-RGGI for each utility Matthew J. Fossum
Cover Letter
Attachment
 
28 12/21/2012 Clerks Report Staff
*Exhibit 1 see Tab 25
Exhibit 2
Exhibit 3
*Exhibit 4 see Tab 23
Exhibit 5
Exhibit 6
*Exhibit 7 see Tab 21
*Exhibit 8 see Tab 22
Exhibit 9
Exhibit 10
 
29 12/31/2012 Sec Ltr authorizing the petitioner to expend funds on the Core Programs beyond December 31, 2012 Debra A. Howland
 
30 01/03/2013 PSNH Revised Tariff NHPUC No. 8 Lois B. Jones
Cover Letter
Tariff Pages
Attachments
*Tariff 1st rev pg 19A, 2nd rev pg 97, 4th rev pg 72, 5th rev pgs 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, and 6th rev pg 94
 
31 01/09/2013 Staff Ltr of Compliance Staff
*Tariff 1st rev pg 19A, 2nd rev pg 97, 4th rev pg 72, 5th rev pgs 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, and 6th rev pg 94
 
32 01/16/2013 Transcript of hearing held on December 21, 2012 Steven E. Patnaude
Condensed version
 
33 02/01/2013 Order No. 25,462 Approving Energy Efficiency Programs NHPUC
Case Closed
 
34 02/12/2013 PSNH Ltr responding to request of Order No. 25,425 Matthew J. Fossum
Cover Letter
Attachment
 
35 02/15/2013 Staff report and clarification on HPwES rebate Pursuant to Order No. 25,462 Staff
 
36 02/27/2013 Staff Ltr Recommendation on use of RGGI funds Staff
 
37 03/14/2013 Northern January 2013 monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
38 03/15/2013 ENGI dba Liberty January 2013 Monthly Energy Efficiency Report ChristiAne G. Mason
Cover Letter
Report
 
39 03/18/2013 UES Revised Tariff NHPUC No. 3 Gary Epler
Cover Letter
Tariff Pages
*Tariff 2nd rev pgs 110, 111 and 113
 
40 03/19/2013 Staff Ltr confirms compliance Staff
*Tariff 2nd rev pgs 110, 111 and 113
 
41 04/02/2013 PSNH Ancillary Savings Report Matthew J. Fossum
Cover Letter
Report
 
42 04/05/2013 Northern February 2013 monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
43 04/09/2013 PSNH Update to Ancillary Savings Report Matthew J. Fossum
Cover Letter
Updated Report
 
44 04/17/2013 ENGI dba Liberty February 2013 Monthly Energy Efficiency Report ChristiAne G. Mason
Cover Letter
Report
 
45 04/23/2013 Staff Ltr HPwES Ancillary Electric Savings and Air Conditioning Savings Research Staff
Attachment
 
46 04/24/2013 Staff Ltr requesting an extension of the deadline to respond Staff
 
47 04/25/2013 Northern 2013 Program Year Program Closing Rachel Aslin Goldwasser
 
48 04/29/2013 Sec Ltr granting extension of time Debra A. Howland
 
49 05/10/2013 Northern March 2013 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
50 05/14/2013 UES Assented to Motion for expedited approval of proposed combined Heat and Power Pilot Measure Rachel Aslin Goldwasser
Cover Letter
Motion
Exhibit
 
51 05/15/2013 ENGI dba Liberty March 2013 Monthly Energy Efficiency Report ChristiAne G. Mason
Cover Letter
Report
 
52 05/31/2013 GSEC dba Liberty Ltr request for a 3 week extension for filing of the shareholder incentive calculation for the Core Program Sarah B. Knowlton
 
53 05/31/2013 PSNH 1st Quarter Energy Efficiency Core Rpt Matthew J. Fossum
Cover Letter
Report
 
54 06/04/2013 PSNH 1st Quarter 2013 Smart Start Energy Efficiency program rpt Gilbert E. Gelineau, Jr.
Cover Letter
Report
 
55 06/10/2013 Sec Ltr approving extension of time Debra A. Howland
 
56 06/17/2013 ENGI dba Liberty April 2013 Monthly Energy Efficiency Report ChristiAne G. Mason
Cover Letter
Report
 
57 06/17/2013 Northern April 2013 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
58 06/24/2013 PSNH Ltr requesting to amend HEA Program Matthew J. Fossum
 
59 07/01/2013 PSNH Ltr on behalf of parties requesting Commission approve proposal Matthew J. Fossum
Cover Letter
Proposal
 
60 07/09/2013 Staff Memo Recommendation on CHP Pilot Program Staff
Staff Memo Recommendation on
 
61 07/11/2013 Northern May 2013 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
62 07/15/2013 PSNH Commercial and Industrial RFP Program Process Matthew J. Fossum
Cover Letter
RFP
 
63 07/15/2013 ENGI dba Liberty May 2013 Monthly Energy Efficiency Report ChristiAne G. Mason
Cover Letter
Report
 
64 07/17/2013 Staff Ltr Concurrence with Request to amend HEA Program Staff
Staff Ltr Concurrence with Request to
 
65 07/18/2013 GSEC dba Liberty Ltr of Appearance for Harry N. Malone and Kevin M. Baum Harry N. Malone
 
66 07/23/2013 ENGI dba Liberty Ltr to inform Commission Co. intends to carry over unused funds from 2012 gas energy efficiency budget to its 2013 program year ChristiAne G. Mason
 
67 07/26/2013 OEP DES Utilities Performance Incentive Comments Brandy Chambers Rebecca Ohler
 
68 07/26/2013 Order No 25,554 Approving Amendments to the Home Energy Assistance Program NHPUC
 
69 07/29/2013 Order No. 25,555 Approving Unitil Energy Systems Combined Heat and Power Pilot Measure NHPUC
 
70 08/07/2013 Northern June 2013 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
71 08/12/2013 ENGI dba Liberty June 2013 Monthly Energy Efficiency Rpt James J. Bonner Jr.
Cover Letter
Report
 
72 08/21/2013 Northern 2013 Funds Transfer Rachel Aslin Goldwasser
Cover Letter
Transfer report
 
73 08/22/2013 ENGI dba Liberty Ltr Filing its Program Evaluation Study James J. Bonner Jr.
Cover Letter
Report
 
74 08/22/2013 ENGI dba Liberty Ltr Budget carryover Summary James J. Bonner Jr.
Cover Letter
Report
 
75 08/23/2013 PSNH 2nd Quarter Energy Efficiency Core Rpt Matthew J. Fossum
Cover Letter
Report
 
76 08/28/2013 PSNH Ltr Request to Transfer 2012 Carryover Funds Matthew J. Fossum
 
77 08/30/2013 CORE Utilities Assented-To Motion for Extension of Filing Deadline and Request for Immediate Relief Rachel A. Goldwasser
Cover Letter
Motion
 
78 09/03/2013 Sec Ltr granting extension Debra A. Howland
 
79 09/06/2013 Order No. 25,569 Approving Charges to the Performance Incentive Mechanism NHPUC
 
80 09/11/2013 Northern July 2013 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
81 09/13/2013 NH CORE Utilities 2014 Energy Efficiency Program Updates Matthew J. Fossum
Cover Letter
Report
*Marked as Exhibit 11 at 12/06/13 hearing
 
82 09/16/2013 ENGI dba Liberty July 2013 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
83 09/17/2013 Staff Ltr Recommendation for approval of 2012 carryover funds for Smart Start Staff
 
84 09/25/2013 Staff Ltr Assented to Proposed Procedural Schedule Staff
 
85 09/25/2013 Staff Ltr recommendation on 2012 HEA carryover funds Staff
 
86 09/27/2013 Sec Ltr Approving Procedural Schedule Debra A. Howland
 
87 09/27/2013 NH CORE Utilities Ltr Request to Retain Changes to HEA Program for 2013 Matthew J. Fossum
 
88 09/30/2013 Staff Ltr Recommendation re. HEA Cap of $8,000 Staff
Staff Ltr Recommendation re
 
89 10/01/2013 PSNH 2nd quarter 2013 Smart Start Energy Efficiency Program Report Thomas R. Belair
• Cover Letter
Cover Letter
Report
• Report
 
90 10/01/2013 Supplemental Order of Notice Regarding Funding for Municipal Energy Efficiency Projects Debra A. Howland
 
91 10/01/2013 OEP Ltr request to add Meredith A. Hatfield to service list Meredith A. Hatfield
 
92 10/14/2013 Northern August 2013 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
93 10/14/2013 Northern 2013 Energy Efficiency Plan and Use of 2009 Avoided Cost Study Rachel A. Goldwasser
 
94 10/14/2013 Northern 2013 Gas Networks Budget Increase Rachel A. Goldwasser
Cover Letter
Attachments
 
95 10/15/2013 OCA Ltr requesting service list changes Rorie E. P. Hollenberg
 
96 10/15/2013 Staff response to Northern request to increase Gas Networks Budget Staff
 
97 10/16/2013 ENGI dba Liberty August 2013 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
98 10/23/2013 OCA Ltr Support of Northern Budget Request Susan W. Chamberlin
 
99 10/24/2013 Devine Millimet Withdrawing on behalf of GSEC dba Liberty Harry N. Malone
Cover Letter
Withdrawal
 
100 10/28/2013 Sec Ltr approving PSNH request for transfer of funds Debra A. Howland
 
101 11/01/2013 Department of Environmental Services Direct Prefiled Testimony of Rebecca E. Ohler Rebecca E. Ohler
Cover Letter
Testimony
Attachment
*Marked as Exhibit 14 at 12/06/13 hearing
 
102 11/01/2013 Sec Ltr Commission authorization to continue changes implemented following Order No. 25,554 Debra A. Howland
 
103 11/01/2013 Staff Direct Testimony of James J. Cunningham and Leszek Stachow Staff
Cover Letter
Testimony
Attachments
*Marked as Exhibit 13 at 12/06/13 hearing
 
104 11/01/2013 OCA Direct Testimony of Stephen R. Eckberg Susan W. Chamberlin
Cover Letter
Testimony
Attachments
*Marked as Exhibit 15 at 12/06/13 hearing
 
105 11/08/2013 Order No. 25,593 Approving Northern Increase to Gas Networks Budget NHPUC
 
106 11/14/2013 Northern September 2013 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
107 11/15/2013 ENGI dba Liberty September 2013 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
108 11/21/2013 PSNH Ltr notification of transfer of funds Matthew J. Fossum
 
109 11/27/2013 Staff Assented-to Request for Extension of Time to File Settlement Staff
 
110 12/02/2013 Sec Ltr granting assented-to request for extension of time to file settlement Debra A. Howland
 
111 12/03/2013 PSNH Settlement Agreement on behalf of the Parties Matthew J. Fossum
Cover Letter
Agreement
Attachment rev sheets to report filed on 9-13-13
*Marked as Exhibit 12 at 12/06/13 hearing
 
112 12/06/2013 Clerk Report Staff
*Exhibit 11 see Tab 81
*Exhibit 12 see Tab 111
*Exhibit 13 see Tab 103
*Exhibit 14 see Tab 101
*Exhibit 15 see Tab 104
*Exhibit 16 see Tab 113
Exhibit 17
Exhibit 18
 
113 12/09/2013 Unitil Revised Attachment L to the NH CORE Utilities 2014 Energy Efficiency Program Updates, originally filed on 12/03/13 Rachel A. Goldwasser
Cover Letter
Revised Attachment L
*Marked as Exhibit 16 at 12/06/13 hearing
 
114 12/11/2013 GSEC dba Liberty Ltr requesting the ability to transfer funds within residential sector of its CORE electric energy efficiency programs Sarah B Knowlton
 
115 12/11/2013 ENGI dba Liberty Ltr informing Commission the company will be transferring funds with the Commercial and Industrial sector of its CORE gas energy efficiency programs Sarah B. Knowlton
 
116 12/11/2013 Staff Ltr Recommendation Staff
 
117 12/12/2013 PSNH 3rd quarter 2013 CORE Energy Efficiency Report Matthew J. Fossum
Cover Letter
Report
 
118 12/16/2013 Northern October 2013 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
119 12/17/2013 ENGI dba Liberty October 2013 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
120 12/30/2013 Order No. 25,615 Approving Settlement Agreement and 2014 Core Program Changes NHPUC
 
121 12/30/2013 Transcript of hearing held on 12-06-13 Susan J. Robidas
 
122 01/07/2014 New Hampshire Legal Assistance request for service list changes Alan Linder
 
123 01/10/2014 Northern November 2013 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
124 01/13/2014 ENGI dba Liberty November 2013 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
125 01/21/2014 PSNH 3rd Quarter 2013 Smart Start Energy Efficiency program rpt Thomas R. Belair
Cover Letter
Report
 
126 01/21/2014 Sec Ltr revised page 1 of Order No. 25,615 Debra A. Howland
 
127 02/10/2014 Northern December 2013 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
128 02/19/2014 Liberty (ENGI) dba Liberty December 2013 Monthly Energy Efficiency Rpt Stephen R. Hall
Cover Letter
Report
 
129 03/04/2014 PSNH 4th quarter 2013 CORE Energy Efficiency Rpt Matthew J. Fossum
Cover Letter
Report
 
130 03/12/2014 Northern January 2014 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
131 03/19/2014 PSNH Report on the use of SBC Funds Thomas R. Belair
Cover Letter
Report
 
132 03/28/2014 Liberty-ENGI dba Liberty January 2014 Monthly Energy Efficiency Rpt Stephen R. Hall
Cover Letter
Report
 
133 04/10/2014 PSNH 4th Quarter 2013 Smart Start Energy Efficiency program rpt Thomas R. Belair
Cover Letter
Report
 
134 04/15/2014 Northern February 2014 Monthly Energy Efficiency Rpt George H. Simmons, Jr.
Cover Letter
Report
 
135 04/17/2014 Liberty (ENGI) dba Liberty February 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
136 05/14/2014 Northern March 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
137 05/15/2014 UES-Northern Utilities, Inc. 2013 Electric Annual Report & Performance Incentive Susan S. Geiger
Cover Letter
Report
 
138 06/02/2014 PSNH Annual Report and Performance Incentive Calculation Matthew J. Fossum
Cover Letter
Report
 
139 06/02/2014 PSNH 2014 Qtr 1 CORE Energy Efficiency Report Matthew J. Fossum
Cover Letter
Report
 
140 06/03/2014 Liberty (GSEC) dba Liberty Calculation of Shareholder Incentive Report for 2013 Stephen R. Hall
Cover Letter
Report
 
141 06/03/2014 Liberty (ENGI) dba Liberty Calculation of Shareholder Incentive Report for 2013 Stephen R. Hall
Cover Letter
Report
 
142 06/04/2014 Liberty (ENGI) dba Liberty March 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
143 06/12/2014 Northern April 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
144 06/16/2014 Liberty (ENGI) dba Liberty April 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
145 06/24/2014 PSNH 2014 Qtr 1 Smart Start Energy Efficiency program rpt Thomas R. Belair
Cover Letter
Report
 
146 07/11/2014 Orr and Reno on behalf of Unitil Energy Systems, Inc. Combined Heat and Power Pilot Measure Rachel Aslin Goldwasser
 
147 07/15/2014 Northern May 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
148 07/16/2014 Liberty (ENGI) dba Liberty May 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
149 07/22/2014 Office of Energy and Planning request for service list change Meredith A. Hatfield
 
150 07/24/2014 PSNH Request to Transfer 2013 Carryover Funds Matthew J. Fossum
Attachments
 
151 07/25/2014 Staff Recommendation Staff
 
152 07/30/2014 Liberty (ENGI) dba Liberty Amended May 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
153 07/30/2014 NHEC Calculation of Member Incentive Report for 2013 Carol Woods
Cover Letter
Report
 
154 08/07/2014 Order No. 25,703 Approving Public Service Company of New Hampshire Request to Transfer 2013 Surplus Core Funds to 2014 and 2015 Program Years NHPUC
 
155 08/08/2014 Northern June 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
156 08/18/2014 Liberty (ENGI) dba Liberty June 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
157 08/22/2014 PSNH Report on the use of SBC Funds Thomas R. Belair
Cover Letter
Report
 
158 08/28/2014 PSNH 2014 Qtr 2 CORE Energy Efficiency Report Matthew J. Fossum
Cover Letter
Report
 
159 09/11/2014 Conservation Law Foundation request for service list changes N. Jonathan Peress
 
160 09/15/2014 Northern July 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
161 09/16/2014 Liberty (ENGI) dba Liberty July 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
162 09/25/2014 UES Request to Transfer Funds Rachel Aslin Goldwasser
 
163 09/25/2014 PSNH 2014 Qtr 2 Smart Start Energy Efficiency program rpt Thomas R. Belair
Cover Letter
Report
 
164 10/01/2014 UES-Northern Utilities, Inc. Revised 2013 Electric Annual Report & Performance Incentive Rachel Aslin Goldwasser
Cover Letter
Revised Reports
 
165 10/07/2014 Staff recommendation Staff
 
166 10/15/2014 Liberty (ENGI) dba Liberty August 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
167 10/16/2014 Liberty (ENGI) dba Liberty Revised 2013 Year-End Report of Energy Efficiency Programs Stephen R. Hall
Cover Letter
Report
 
168 10/16/2014 Northern August 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
169 11/04/2014 Liberty (GSEC) dba Liberty Revised 2013 Year-End Report of Energy Efficiency Programs Stephen R. Hall
Cover Letter
Report
 
170 11/14/2014 Northern September 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
171 11/14/2014 Liberty (ENGI) dba Liberty September 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
172 11/18/2014 Liberty (GSEC) dba Liberty notification of transfer of funds Stephen R. Hall
 
173 11/24/2014 Staff recommendation Staff
 
174 12/01/2014 CORE 2014 Qtr 3 Energy Efficiency Report Matthew J. Fossum
Cover Letter
Report
 
175 12/12/2014 Northern October 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
176 12/12/2014 Liberty (ENGI) dba Liberty October 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
177 12/15/2014 Liberty (ENGI) dba Liberty notification of transfer of funds Stephen R. Hall
 
178 12/23/2014 Staff Final Audit Reports Staff
Cover Letter
Northern Utilities
Unitil Energy Systems, Inc.
Liberty (ENGI) dba Liberty
Liberty (GSEC) dba Liberty
New Hampshire Electric Cooperative
Public Service of New Hampshire
 
179 01/08/2015 Liberty (ENGI) dba Liberty November 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
180 01/15/2015 Northern November 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
181 02/17/2015 Northern December 2014 Monthly Energy Efficiency Report George H. Simmons, Jr.
Cover Letter
Report
 
182 02/18/2015 Liberty (ENGI) dba Liberty December 2014 Monthly Energy Efficiency Report Stephen R. Hall
Cover Letter
Report
 
183 03/02/2015 CORE 2014 Qtr 4 Energy Efficiency Report Matthew J. Fossum
Cover Letter
Report
 
184 04/21/2015 Orr and Reno on behalf of Northern Utilities and UES Appearance of Susan S. Geiger and withdrawal of Rachel Aslin Goldwasser Rachel Aslin Goldwasser
 
185 06/01/2015 Liberty (ENGI) dba Liberty 2014 Year-End Report of Energy Efficiency Programs Stephen R. Hall
Cover Letter
Report
 
186 06/01/2015 Liberty (GSEC) dba Liberty 2014 Year-End Report of Energy Efficiency Programs Stephen R. Hall
Cover Letter
Report
 
187 06/02/2015 UES-Northern Utilities, Inc. 2014 Annual Reports and Performance Incentive Calculations Susan S. Geiger
Cover Letter
Reports
 
188 06/02/2015 Eversource Energy 2014 Annual Report and Performance Incentive Calculation Matthew J. Fossum
Cover Letter
Report
 
189 06/19/2015 NHEC Calculation of Member Incentive Report for 2014 Carol Woods
Cover Letter
Report
 
190 06/24/2015 Eversource Energy Revised 2014 Annual Report and Performance Incentive Calculation Matthew J. Fossum
Cover Letter
Revised Report
 
191 01/29/2016 Unitil Energy Systems, Inc. updated 2014 annual report Patrick Taylor
Cover Letter
Updated report
 
192 02/23/2016 Staff Final Audit Reports Staff
Cover Letter
Reports
 
193 03/16/2016 Unitil Energy Systems, Inc. Revised updated 2014 annual report Patrick Taylor
Cover Letter
Revised report
 
194 03/24/2016 Liberty (GSEC) dba Liberty revised 2014 Year-End Report of Energy Efficiency Programs Stephen R. Hall
Cover Letter
Report
 

Exhibits

DATE NO. DESCRIPTION

12/21/2012 1 PSNH submitting Settlement Agreement between various parties Panel 1
Cover Letter
Settlement Agreement
Att A
Att B
Att C
Att D
*Filed 12/14/12 Tab 25 of original filing

12/21/2012 2 Merged Attachments A and B to Settlement Agreement and updated to include latest corrections

12/21/2012 3 Attachment H Page depicting RGGI-SBC funds split as well as electric and non-electric savings filed with the commission on December 18, 2012

12/21/2012 4 Staff Testimony of James J. Cunningham and Al-Azad Iqbal Panel 1
Testimony
Attachments
*Filed 12/04/12 Tab 23 of original filing

12/21/2012 5 PSNH Correction to Rebuttal Testimony of Thomas R. Belair was filed at hearing with corrections

12/21/2012 6 OCA Summary & Highlights of the Energy Efficiency and Sustainable Energy (EESE) Board Report Pursuant to Senate Bill 323 (2012 Session) Panel 1
OCA Summary & Highlights of the Energy Efficiency and Sustainable Energy (EESE) Board Report Pursuant to Senate Bill 323 (2012 Session

12/21/2012 7 OCA Testimony of Stephen R. Eckberg Panel 1, Panel 4
Cover Letter
Testimony
Attachments
*Filed 12/04/12 Tab 21 of original filing

12/21/2012 8 DES Testimony of Rebecca Ohler Rebecca Ohler
Testimony
Attachment
*Filed 12/04/12 Tab 22 of original filing

12/21/2012 9 Additional Opportunities for Energy Efficiency in NH Final Report January 2009 Prepared by GDS Associates, Inc.

12/21/2012 10 New Hampshire Climate Charge Policy Task Force The Hampshire Climate Action Plan

12/06/2013 11 NH CORE Utilities 2014 Energy Efficiency Program Updates Panel 4
Cover Letter
Report
*Filed 09/13/13 Tab 81 of original filing

12/06/2013 12 PSNH Settlement Agreement on behalf of the Parties Panel 4
Cover Letter
Agreement
Attachment rev sheets to report filed on 9-13-13
*Filed 12/03/13 Tab 111 of original filing

12/06/2013 13 Staff Direct Testimony of James J. Cunningham and Leszek Stachow Panel 4
Cover Letter
Testimony
Attachments
*Filed 11/01/13 Tab 103 of original filing

12/06/2013 14 Department of Environmental Services Direct Prefiled Testimony of Rebecca E. Ohler Panel 4
Cover Letter
Testimony
Attachment
*Filed 11/01/13 Tab 101 of original filing

12/06/2013 15 OCA Direct Testimony of Stephen R. Eckberg Panel 4
Cover Letter
Testimony
Attachments
*Filed 11/01/13 Tab 104 of original filing

12/06/2013 16 Reserved for Corrected Attachment L to the NH CORE Utilities 2014 Energy Efficiency Program Updates, originally filed on 12/03/13
*Filed 12/09/13 Tab 113 of original filing

12/06/2013 17 Liberty Utilities – Process Flow Chart

12/06/2013 18 PSNH Data Response to OCA 3-3

Comments

PUB. DATE FILED BY
11/07/2012 New England Wood Pellet