Official New Hampshire government website Official New Hampshire government website
DE 12-291
Public Service Company of New Hampshire
Stranded Cost Recovery Charge Adjustment - CLOSED
TAB DATE DESCRIPTION FILED BY
1 09/28/2012 Stranded Cost Recovery Charge Adjustment Matthew J. Fossum
Cover Letter
Petition
Testimony Robert A. Baumann
Att-Testimony Robert A. Baumann
*Marked as Exhibit 1 at 12/18/12 hearing
 
2 10/03/2012 Sec Ltr Acknowledgement Debra A. Howland
 
3 10/09/2012 Order of Notice Debra A. Howland
 
4 10/11/2012 OCA ltr of participation Susan W. Chamberlin
 
5 10/16/2012 PSNH Publication of Publication Matthew J. Fossum
 
6 10/24/2012 Clerk’s Report Staff
*Pre hearing Conference
 
7 10/24/2012 Staff sign in sheet Staff
 
8 10/25/2012 Staff Report of Technical Session and Proposed Procedural Schedule Staff
 
9 10/29/2012 Sec Ltr approving procedural schedule Debra A. Howland
 
10 11/05/2012 Transcript of hearing held on October 24, 2012 Steven E. Patnaude
 
11 12/12/2012 PSNH Jt Technical Statement and updated Exh of Robert A. Baumann and Frederick B. White Matthew J. Fossum
Cover Letter
Jt Technical Statement
Updated Exhibits
*Marked as Exhibit 2 at 12/18/12 hearing
 
12 12/18/2012 Clerk’s Report Staff
Exhibit 3
Exhibit 4
*Exhibit 1 see Tab 1
*Exhibit 2 see Tab 11
 
13 12/19/2012 PSNH UPDATED Exhibits and Response to Record Request Matthew J. Fossum
Cover Letter
Revised Exhibit 2 of DE 12-291
Revised Exhibit 3 of DE 12-292
PSNH – Affidavit of Terrance Large marked as Exh6
*Response to record request marked as Exh 6 at 12/19/12 hearing in Docket DE 12-292. Also marked as Exh 3 in DE 12-291.
 
14 12/24/2012 OCA Response to Commission RR – Unable to take a position Susan W. Chamberlin
*Response to record request marked as Exhibit 7 at 12/19/12 hearing in Docket DE 12-292.Also marked as Exh 4 in DE 12-291.
 
15 12/27/2012 Sec Ltr accepting PSNH 12/19/12 filing and designating Exhibit numbers Debra A. Howland
 
16 12/28/2012 Order No 25,447 Granting adjustment to stranded cost recovery charge NHPUC
Case Closed
 
17 01/03/2013 PSNH Revised Tariff NHPUC No. 8 Lois B. Jones
Cover Letter
Tariff Pages
Attachments
*Tariff Pgs 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
 
18 01/09/2013 Staff Ltr of Compliance Staff
*Tariff Pgs 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
 
19 01/24/2013 Transcript of hearing held on 12-18-12 Steven E. Patnaude
Condensed version Transcript hearing held on 12-18-12
 
20 05/02/2013 PSNH pre-filed Testimony of Michael L. Shelnitz Matthew J. Fossum
Cover Letter
Testimony
Attachments
*Marked as Exhibit 5 at 06/20/13 hearing
 
21 05/13/2013 Order of Notice Debra A. Howland
 
22 05/17/2013 PSNH 1st quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation Matthew J. Fossum
Cover Letter
Report
Corrected Cover Letter
 
23 05/28/2013 PSNH Affidavit of Publication Matthew J. Fossum
 
24 06/13/2013 PSNH Updated Technical Statement of Michael L. Shelnitz Matthew J. Fossum
Cover Letter
Updated Statement
Attachments
*Marked as Exhibit 6 at 06/20/13 hearing
 
25 06/20/2013 Clerk Report Staff
*Exhibit 5 See Tab 20
*Exhibit 6 See Tab 24
Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10
 
26 06/27/2013 Order No. 25,532 Following Hearing NHPUC
 
27 07/01/2013 PSNH Revised Tariff NHPUC No. 8 Lois B. Jones
Cover Letter
Tariff Pages
Attachments
Tariff pgs 2nd rev pg 19A, 60, 3rd rev pgs 58, 61, 64, 68, 71, 77, 78 and 84, 5th rev pg 72, 6th rev pg 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, 7th rev pg 94 and 1st rev pgs 7, 11, 23, 88, 92 and 93 and 3rd rev pg 48
 
28 07/09/2013 Transcript of hearing held on June 20, 2013 Steven E. Patnaude
Condensed version in Commission File – Not scanned
 
29 07/17/2013 PSNH Ltr Clarification of Order No. 25,532 Matthew J. Fossum
 
30 07/22/2013 Staff Ltr of Compliance Staff
Tariff pgs 2nd rev pg 19A, 60, 3rd rev pgs 58, 61, 64, 68, 71, 77, 78 and 84, 5th rev pg 72, 6th rev pg 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, 7th rev pg 94 and 1st rev pgs 7, 11, 23, 88, 92 and 93 and 3rd rev pg 48
 
31 07/23/2013 Sec Ltr revised page 3 of Order No 25,532 Debra A. Howland
 
32 08/19/2013 PSNH 2nd quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation Matthew J. Fossum
Cover Letter
Report
 
33 11/19/2013 PSNH 3rd quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation Matthew J. Fossum
Cover Letter
Report
 
34 02/14/2014 PSNH 4th quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation Matthew J. Fossum
• Cover Letter
• Report
Cover Letter
Report
 

Exhibits

DATE NO. DESCRIPTION

12/18/2012 1 Stranded Cost Recovery Charge Adjustment Robert A. Baumann, Stephen R. Hall
Cover Letter
Petition
Testimony Robert A. Baumann
Att-Testimony Robert A. Baumann
*Filed 09/28/12 Tab 1 of original filing

12/18/2012 2 PSNH Jt Technical Statement and updated Exh of Robert A. Baumann and Frederick B. White Robert A. Baumann, Stephen R. Hall
Cover Letter
Jt Technical Statement
Updated Exhibits
*Filed 12/12/12 Tab 11 of original filing

12/27/2012 3 PSNH Affidavit of Terrance J. Large

12/27/2012 4 OCA Statement Unable to take a position

06/20/2013 5 PSNH pre-filed Testimony of Michael L. Shelnitz Michael L. Shelnitz, Stephen R. Hall
Cover Letter
Testimony
Attachments
*Filed 05/02/13 Tab 20 of original filing

06/20/2013 6 PSNH Updated Technical Statement of Michael L. Shelnitz Michael L. Shelnitz, Stephen R. Hall
Cover Letter
Updated Statement
Attachments
*Filed 06/13/13 Tab 24 of original filing

06/20/2013 7 Updated SCRC Rate Calculation reflecting 0.127 cents per kwh

06/20/2013 8 Impact of Proposed Changes in each Rate Component

06/20/2013 9 Typical Bill Comparisons in Residential Service Rate R

06/20/2013 10 Additional detail of Exhibit 8 showing rate levels currently in effect, proposed rate levels effective July 1, 2013 and the difference between the two

Comments

PUB. DATE FILED BY