Official New Hampshire government website Official New Hampshire government website
DE 12-292
Public Service Company of New Hampshire
2013 Default Energy Service Rate - CLOSED
TAB DATE DESCRIPTION FILED BY
1 09/28/2012 2013 Default Energy Service Rate Matthew J. Fossum
Cover Letter
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 Affidavit of Publication Matthew J. Fossum
 
6 10/24/2012 Clerk’s Report Staff
*Prehearing 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 11/21/2012 OCA Direct Testimony of Stephen R. Eckberg Susan W. Chamberlin
Cover Letter
Testimony
Att-Testimony Eckberg
*Marked as Exhibit 4 at 12/18/12 hearing
 
12 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
 
13 12/12/2012 PSNH Motion for Confidential Treatment of PSNH Generation Costs Matthew J. Fossum
Cover Letter
Motion
Confidential Material in Commission File
 
14 12/18/2012 Clerk’s Report Staff
Exhibit 3
Exhibit 5
*Exhibit 1 see Tab 1
*Exhibit 2 see Tab 12
• Exhibit 3
*Exhibit 4 see Tab 11
• Exhibit 5
*Exhibit 6 see Tab 15
 
15 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 Exh 6
*Response to record request marked as Exh 6 at 12/19/12 hearing. Also marked as Exh 3 in DE 12-291
 
16 12/24/2012 CLF Ltr providing comments on Commission Record Request to PSNH at December 19, 2012 hearing N. Jonathan Peress
 
17 12/24/2012 CLF Objection to PSNH Motion for Confidential Treatment of its Generation Costs N. Jonathan Peress
 
18 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. Also marked as Exh 4 in DE 12-291
 
19 12/26/2012 PSNH Motion to Strike the 12/24/12 Objection of CLF Robert A. Bersak
Cover Letter
Motion
 
20 12/27/2012 Sec Ltr accepting PSNH 12/19/12 filing and designating Exhibit numbers Debra A. Howland
 
21 12/28/2012 Order No 25,448 Approving 2013 Energy Service Rate NHPUC
 
22 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
 
23 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
 
24 01/11/2013 PSNH Revised Report and Motion for Confidential Treatment Matthew J. Fossum
Cover Letter
Motion
Report
Confidential Material in Commission File
 
25 01/24/2013 Transcript of hearing held on 12-18-12 Steven E. Patnaude
Condensed version Transcript hearing held on 12-18-12
 
26 01/28/2013 CLF and Ratepayers Motion for Rehearing N. Jonathan Peress
Cover Letter
Motion
Attachments
 
27 01/30/2013 PSNH objection to Conservation Law Foundation’s and Ratepayers’ motion for rehearing of Order No. 25,448 Robert A. Bersak
Cover Letter
Objection
Attachment
 
28 03/29/2013 CLF/Ratepayers requesting Commission action on Motion for Rehearing N. Jonathan Peress
Cover Letter
Attachments
 
29 04/05/2013 Order No 25,485 Granting Confidential Treatment and denying motion for rehearing NHPUC
Case Closed
 
30 05/02/2013 PSNH Testimony of Michael L. Shelnitz and Jt. Technical Statement of M. Shelnitz and F. White Matthew J. Fossum
Cover Letter
Testimony-Shelnitz
Jt. Technical Statement
Attachment- Shelnitz
*Marked as Exhibit 8 at 06/20/13 hearing
 
31 05/07/2013 Orr & Reno Pleading to Supreme Court Appeal by Petition Re: Appeal of PSNH Ratepayers Rachel Aslin Goldwasser
Cover Letter
Appeal
Appendix
 
32 05/13/2013 Order of Notice Debra A. Howland
 
33 05/14/2013 Supreme Court ltr stating documents filed and case number assigned is 2013-0307 Allison R. Cook
 
34 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
 
35 05/28/2013 PSNH Affidavit of Publication Matthew J. Fossum
 
36 06/13/2013 PSNH Jt Technical Statement of Michael L. Shelnitz and Frederick B. White Matthew J. Fossum
Cover Letter
Jt Statement
Attachments
*Marked as Exhibit 9 at 06/20/13 hearing
 
37 06/17/2013 Sec Ltr rescheduling hearing Debra A. Howland
 
38 06/20/2013 Clerk Report Staff
*Exhibit 8 See Tab 30
*Exhibit 9 See Tab 36
 
39 06/27/2013 Order No. 25,535 Following Hearing NHPUC
 
40 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
 
41 07/09/2013 PSNH Pleading to Supreme Court-Supplemental Motion for Summary Disposition and Additional Supplemental Appendix Robert A. Bersak
Cover Letter
Motion for Summary
Appendix
 
42 07/09/2013 Transcript of hearing held on June 20, 2013 Steven E. Patnaude
Condensed version in Commission File – Not scanned
 
43 07/22/2013 Orr & Reno Pleading to Supreme Court Appellants’ Objection to Appellee’s Supplemental Motion for Summary Disposition Rachel A. Goldwasser
Cover Letter
Objection
Exhibits A-B
 
44 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
 
45 08/19/2013 PSNH 2nd quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation Matthew J. Fossum
Cover Letter
Report
 
46 08/20/2013 Supreme Court Ltr accepting appeal for oral argument Eileen Fox
 
47 09/09/2013 Supreme Court Ltr certified copy due on or before 11.5.13 Eileen Fox
 
48 11/19/2013 PSNH 3rd quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation Matthew J. Fossum
Cover Letter
Report
 
49 11/26/2013 Orr & Reno Pleading to Supreme Court Appellants’ Assented-To Notice of Automatic Extension of Time under Supreme Court Rule 21(6-A) Rachel A. Goldwasser
Cover Letter
Notice
 
50 01/17/2014 PSNH Pleading to Supreme Court Brief of Appellee and Supplemental Appendix to Brief of Appellee Matthew J. Fossum
Cover Letter
Appellee
Appendix
 
51 02/06/2014 Orr & Reno Pleading to Supreme Court Appellant Reply Brief Susan S. Geiger
Cover Letter
Reply Brief
 
52 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
 
53 07/01/2014 PSNH Pleading to Supreme Court Motion for Leave to Present Newly Enacted Legislation Matthew J. Fossum
Cover Letter
Motion
Attachments
 
54 11/10/2014 Supreme Court Order Formal Written Opinion Unnecessary Eileen Fox
 
55 12/12/2014 Supreme Court Mandated Copy of Opinion issued 12-07-14 Formal Written Opinion Unnecessary Eileen Fox
 
56 07/02/2018 Conservation Law Foundation request for service list changes Johanne S. Van Rossum
 

Exhibits

DATE NO. DESCRIPTION

12/18/2012 1 2013 Default Energy Service Rate Stephen R. Hall, Frederick B. White and Robert A. Baumann
Cover Letter
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 Stephen R. Hall, Frederick B. White and Robert A. Baumann
Cover Letter
Jt Technical Statement
Updated Exhibits
*Filed 12/12/12 Tab 12 of original filing

12/18/2012 3 PSNH Retail Revenue by Rate Class and Unbundled Component at the rate level effective July 1, 2012 Based on actual sales for the twelve months ending December 2009, as Proformed for the Permanent distribution Rate Case (DE 09-035) $/KWH

12/18/2012 4 OCA Direct Testimony of Stephen R. Eckberg Stephen R. Eckberg
Testimony
Att-Testimony Eckberg
*Filed 11/21/12 Tab 11 of original filing

12/18/2012 5 PSNH Response to OCA DR 01-002

12/18/2012 6 Record Request from the Bench- PSNH Least Cost Integrated Plan- If OCA and Staff want to respond the responses will be marked OCA Exh 7 and Staff Exh 8 PSNH
Affidavit of T Large
*Filed 12/19/12 Tab 15 of original filing

12/24/2012 7 OCA Statement – Unable to take a position
*Filed 12/24/12 Tab 18 of original filing

06/20/2013 8 PSNH Testimony of Michael L. Shelnitz and Jt. Technical Statement of M. Shelnitz and F. White Michael L. Shelnitz, Frederick B. White
Cover Letter
Testimony-Shelnitz
Jt. Technical Statement
Attachment- Shelnitz
*Filed 05/02/13 Tab 30 of original filing

06/20/2013 9 PSNH Jt Technical Statement of Michael L. Shelnitz and Frederick B. White Michael L. Shelnitz, Frederick B. White
Cover Letter
Jt Statement
Attachments
*Filed 06/13/13 Tab 36 of original filing

Comments

PUB. DATE FILED BY
07/11/2013 Kerry Jay