Official New Hampshire government website Official New Hampshire government website
DE 12-295
PNE Energy Supply, LLC
Petition for Review of Public Service Company of New Hampshire's Charges and Services to Compeititve Electric Suppliers - CLOSED
TAB DATE DESCRIPTION FILED BY
1 10/01/2012 Petition for Review of Public Service Company of New Hampshire’s Services and Charges to Competitive Electric Suppliers James T. Rodier
Cover Letter
Petition
Motion
Exhibit A Tariff pages
Exhibit B Terms and Conditions
Testimony of August G. Fromuth
*Marked as Exhibit 1 at 10/03/13 hearing - Testimony of August G. Fromuth
 
2 10/02/2012 Sec Ltr Acknowledgement Debra A. Howland
 
3 11/21/2012 Order of Notice Debra A. Howland
 
4 12/13/2012 OCA Ltr of Participation Susan W. Chamberlin
 
5 12/24/2012 North American Power and Gas, LLC Petition for Late Intervention Robert J. Munnelly, Jr.
Cover Letter
Petition
 
6 01/04/2013 PSNH Motion to Dismiss Petition of PNE Robert A. Bersak
Cover Letter
Motion
 
7 01/07/2013 RESA Appearance of Douglas Patch and Petition to Intervene Douglas L. Patch
Cover Letter
Appearance
Petition
 
8 01/08/2013 PNE Objection to PSNH Motion to Dismiss James T. Rodier
Cover Letter
Objection
 
9 01/09/2013 Electricity NH dba ENH Power Appearance of Christopher G. Aslin and Petition to Intervene Christopher G. Aslin
Cover Letter
Appearance
Petition
 
10 01/15/2013 Clerk Report Staff
*Pre hearing conference
 
11 01/16/2013 NAPG Objection to Motion to Dismiss Robert J. Munnelly, Jr.
Cover Letter
Objection
 
12 01/17/2013 Staff report following Technical Session Staff
 
13 01/18/2013 Electricity NH dba ENH Power Objection to PSNH Motion to Dismiss Christopher G. Aslin
Cover Letter
Objection
 
14 01/18/2013 RESA Objection to PSNH Motion to Dismiss Douglas L. Patch
Cover Letter
Objection
 
15 01/22/2013 Hearing Examiner Report F. Anne Ross
 
16 01/25/2013 Transcript of hearing held on 01-15-13 Steven E. Patnaude
*Condensed version in Commission file not scanned
 
17 02/06/2013 OCA Ltr for clarification of position to revised Hearing Examiner Report Rorie E. P. Hollenberg
 
18 02/19/2013 PSNH Supplemental Motion to Dismiss Robert A. Bersak
Cover Letter
Motion
 
19 02/27/2013 PNE Ltr reply to PSNH Supplemental Motion to Dismiss filed on 02-19-13 August Fromuth
 
20 02/28/2013 NAPG Ltr reply to PSNH Supplemental Motion to Dismiss filed on 02-19-13 Robert J. Munnelly, Jr.
 
21 02/28/2013 PNE Ltr inadvertently left out the seven copies in filing dated 02-27-13 Cameron Plante
*see Tab 19
 
22 03/01/2013 Electricity NH dba ENH Power Objection to PSNH Supplemental Motion to Dismiss Christopher G. Aslin
Cover Letter
Objection
 
23 03/01/2013 RESA Objection to PSNH Supplemental Motion to Dismiss Douglas L. Patch
Cover Letter
Objection
 
24 03/05/2013 Order No. 25,468 Denying Motion to Dismiss and Granting Intervention NHPUC
 
25 03/14/2013 Staff Report following Technical Session Staff
 
26 03/20/2013 Sec Ltr approving procedural schedule Debra A. Howland
 
27 03/26/2013 Electricity NH dba ENH Power Direct Testimony of Kevin Dean Christopher G. Aslin
Cover Letter
Testimony
Attachment A
Attachment B
*Marked as Exhibit 4 at 10/03/13 hearing
 
28 03/26/2013 RESA Pre-Filed Testimony of Daniel W. Allegretti Douglas L. Patch
Cover Letter
Testimony
Attachment
*Marked as Exhibit 2 at 10/03/13 hearing
 
29 03/27/2013 NAPG Direct Testimony of Taff Tschamler Robert J. Munnelly, Jr.
Cover Letter
Testimony
*Marked as Exhibit 3 at 10/03/13 hearing
 
30 04/12/2013 PNE Ltr ISO-NE Reinstatement James T. Rodier
 
31 05/13/2013 PSNH Motions to Compel and Motion to Stay Matthew J. Fossum
Cover Letter
Motion to Compel NAPG
Motion to Compel ENH
Motion to Stay
 
32 05/17/2013 Sec Ltr suspending the procedural schedule Debra A. Howland
 
33 05/23/2013 NAPG Objection to PSNH Motion to Compel and Change of Appearance Robert J. Munnelly, Jr.
Cover Letter
Objection
Appearance
 
34 05/23/2013 NAPG Motion for Confidential Treatment-discovery Robert J. Munnelly, Jr.
Cover Letter
Motion
 
35 05/23/2013 Electricity NH dba ENH Power Objection to PSNH Motion to Compel Christopher G. Aslin
Cover Letter
Objection
 
36 06/25/2013 Order No. 25,528 Regarding PSNH's Motion to Compel and NAPG Motion for Confidential Treatment NHPUC
Order No. 25,528 Regarding PSNH's Motion to Compel and NAPG Motion for Confidential Treatment
 
37 07/09/2013 Staff Ltr requesting approval of proposal for remainder of procedural schedule Staff
 
38 07/10/2013 Sec Ltr Approving Technical Session and Merits Hearing Schedule Debra A. Howland
 
39 07/24/2013 PSNH Rebuttal Testimony of Stephen R. Hall and Charles R. Goodwin Matthew J. Fossum
Cover Letter
Testimony
Attachments
*Marked as Exhibit 5 at 10/03/13 hearing
 
40 08/20/2013 PNE Motion to Compel Discovery James T. Rodier
Cover Letter
Motion
 
41 08/30/2013 PSNH Objection to PNE Motion to Compel Discovery Matthew J. Fossum
Cover Letter
Objection
 
42 09/03/2013 PSNH Ltr Change of witness Matthew J. Fossum
 
43 09/25/2013 Order No 25,576 Denying Power New England, LLC Motion to Compel PSNH to Respond to Certain Data Requests NHPUC
 
44 10/03/2013 Clerk Report Staff
*Exhibit 1 see Tab 1
*Exhibit 2 see Tab 28
*Exhibit 3 see Tab 29
*Exhibit 4 see Tab 27
*Exhibit 5 see Tab 39
Exhibit 6
Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10
Exhibit 11
Exhibit 12
Exhibit 13
Exhibit 14
Exhibit 15
Exhibit 16
Exhibit 17
 
45 10/08/2013 Sec Ltr schedule for written closings-briefs Debra A. Howland
 
46 10/18/2013 Transcript of hearing held on 10-03-13 Steven E. Patnaude
 
47 10/28/2013 PNE Energy Supply Closing Statement and Memorandum of Law Christopher Cole
Cover Letter
Statement
 
48 10/28/2013 PSNH Closing Argument Matthew J. Fossum
Cover Letter
Argument
 
49 10/28/2013 Staff Closing Statement Staff
 
50 10/28/2013 Retail Energy Supply Assoc. Closing Statement Douglas L. Patch
Cover Letter
Statement
 
51 10/28/2013 Electricity N.H. LLC dba E.N.H. Power Closing Statement Christopher G Aslin
Cover Letter
Statement
 
52 10/29/2013 North American Power and Gas, LLC Post Hearing Brief Robert J. Munnelly, Jr.
Cover Letter
Brief
 
53 11/07/2013 Orr-Reno on behalf of Intervenors-Petitioner Ltr referencing 2001 Commission Order Douglas L. Patch
 
54 11/07/2013 PNE Energy Supply Ltr referencing 2001 Commission Order Christopher Cole
 
55 11/12/2013 PSNH Motion to Strike the Supplemental filings of Competitive Suppliers and PNE Matthew J. Fossum
Cover Letter
Motion
 
56 11/14/2013 Petitioner and Supplier Intervenors Objection to PSNH Motion to Strike Christopher Cole
Cover Letter
Objection
 
57 12/13/2013 Order No. 25,603 Following Hearing NHPUC
 
58 12/13/2013 Supplemental Order of Notice Debra A. Howland
 
59 12/18/2013 PSNH Ltr request for Clarification Matthew J. Fossum
 
60 12/23/2013 PSNH Affidavit of Publication Matthew J. Fossum
 
61 01/02/2014 Sec Ltr responding to request for clarification Debra A. Howland
 
62 01/13/2014 Jt. Suppliers Proposal for Temporary Charges Christopher G. Aslin
Cover Letter
Proposal
*Marked as Exhibit 18 at 01/13/14 hearing
 
63 01/13/2014 Clerk’s Report Staff
* Exhibit 18 see Tab 62
*Pre hearing conference
 
64 01/14/2014 Staff Ltr Proposed Procedural Schedule Staff
 
65 01/17/2014 Sec Ltr approving procedural schedule Debra A. Howland
 
66 01/21/2014 Staff Report on Parties’ Agreement on Temporary Rates Staff
 
67 01/28/2014 Transcript of hearing held on January 13, 2014 Steven E. Patnaude
*Condensed version in Commission File-not scanned
 
68 01/31/2014 Order No. 25,626 Approving Temporary Rates NHPUC
 
69 02/11/2014 PSNH Tariff No. 8 Janet R. Kelliher
Cover Letter
Tariff Pages
*Tariff No. 8 - 2nd rev pg 4, Supplement No. 1 Original pgs 1-4
 
70 03/12/2014 PSNH Incremental Cost of Service Study Matthew J. Fossum
Cover Letter
Tech Statements of Charles Goodwin and Heather Tebbetts
Cost of Service Study
Tariff pgs
*Marked as Exhibit 19 at 05/22/14 hearing
 
71 03/21/2014 OCA Ltr formalizing service list changes Rorie E. P. Hollenberg
 
72 04/18/2014 North American Power and Gas Ltr change in participation status Robert J. Munnelly, Jr.
 
73 05/07/2014 Staff request for modification to procedural schedule Staff
 
74 05/12/2014 Sec Ltr rescheduling hearing Debra A. Howland
 
75 05/12/2014 OCA supporting hearing date change Susan Chamberlin
 
76 05/23/2014 Clerk Report Staff
Exhibit 19 see Tab 70
Exhibit 20
Exhibit 21
Exhibit 22
Exhibit 23
 
77 05/29/2014 PSNH response to record request Matthew J. Fossum
Cover Letter
Record Request
*Marked as Exhibit 25 at 5/23/14 hearing
 
78 06/11/2014 PNE Energy Supply, LLC reply to PSNH response to record request James T. Rodier
 
79 06/12/2014 Transcript of hearing held on May 22, 2014 Steven E. Patnaude
 
80 07/31/2014 Order No. 25,699 Approving Settlement Agreement NHPUC
 
81 08/19/2014 PSNH Tariff NHPUC No. 8 Lois B. Jones
Cover Letter
Tariff pgs
*Tariff No. 8 - 1st rev pgs 3,32,35,36 - 2nd rev pg 33 - Supp No. 1 1st rev cvr pg and pgs 1-4
 
82 08/28/2014 Staff Ltr of compliance Staff
*Tariff No. 8 - 1st rev pgs 3,32,35,36 - 2nd rev pg 33 - Supp No. 1 1st rev cvr pg and pgs 1-4
 
83 09/08/2014 Bernstein Shur Ltr of Appearance of Patricia M. French on behalf of Electricity NH dba ENH Power Patricia M. French
 
84 10/01/2014 Staff Recommendation Staff
 
85 11/17/2014 PSNH report on Reconciliation to Competitive Suppliers Matthew J. Fossum
Cover Letter
Report
Confidential Material in Commission File
 
86 11/17/2014 PSNH request for Commission direction relative to reconciliation of temporary rates Matthew J. Fossum
Cover Letter
Request
Confidential Material in Commission File
 
87 01/16/2015 Sec Ltr finding PSNH in substantial compliance with Order No. 25,699 Debra A. Howland
 
88 12/14/2015 Bernstein Shur Appearance of N. Joel Moser and Substitution of Counsel for Electricity NH, LLC d/b/a ENH Power N. Joel Moser
 

Exhibits

DATE NO. DESCRIPTION

10/03/2013 1 Petition for Review of Public Service Company of New Hampshire’s Services and Charges to Competitive Electric Suppliers Panel 1
Testimony of August G. Fromuth
*Filed 10/01/12 Tab 1 of original filing

10/03/2013 2 RESA Pre-Filed Testimony of Daniel W. Allegretti Panel 1
Testimony
Attachment
*Filed 03/26/13 Tab 28 of original filing

10/03/2013 3 NAPG Direct Testimony of Taff Tschamler Panel 1
Testimony
*Filed 03/27/13 Tab 29 of original filing

10/03/2013 4 Electricity NH dba ENH Power Direct Testimony of Kevin Dean Panel 1
Testimony
Attachment A
Attachment B
*Filed 03/26/13 Tab 27 of original filing

10/03/2013 5 PSNH Rebuttal Testimony of Stephen R. Hall and Charles R. Goodwin Panel 2
Cover Letter
Testimony
Attachments
*Filed 07/24/13 Tab 39 of original filing

10/03/2013 6 PSNH Tariff NHPUC No. 8, Pages 31-38 of Terms and Conditions for Energy Service Providers

10/03/2013 7 PSNH Response to ENH Data Request 1-8

10/03/2013 8 PSNH Response to ENH Data Request 1-10

10/03/2013 9 PSNH Response to RESA Data Request 1-5

10/03/2013 10 PSNH Response to ENH Data Request 1-1

10/03/2013 11 PSNH Response to ENH Data Request 1-2

10/03/2013 12 PSNH Response to RESA Data Request 1-1

10/03/2013 13 PSNH Response to Staff Data Request 1-3

10/03/2013 14 PSNH Response to NAPG Data Request 1-6

10/03/2013 15 PSNH Response to NAPG Data Request 1-9

10/03/2013 16 PSNH Supplemental Response to PNE Data Request 1-9

10/03/2013 17 PSNH Supplemental Response to NAPG Data Request 1-16

01/13/2014 18 Joint Suppliers Proposal for Temporary Charges
*Filed 01/13/14 Tab 62 of original filing

05/22/2014 19 PSNH Incremental Cost of Service Study Panel 3
Cover Letter
Tech Statements of Charles Goodwin and Heather Tebbetts
Cost of Service Study
Tariff pgs
*Filed 03/12/14 Tab 70 of original filing

05/22/2014 20 PSNH Responses to ENH Set 2 Requests

05/22/2014 21 PSNH Responses to OCA Set 2 Requests

05/22/2014 22 PSNH Responses to PNE Set 2 Requests

05/22/2014 23 PSNH Responses to RESA Set 2 Requests

05/22/2014 24 Marked for identification not admitted as full exhibit

05/29/2014 25 RECORD REQUEST
Clarification of pending customer changes: Are pending customer enrollments from a new supplier honored in all cases? Are there any technical impediments that would cause a delay in or failure to honor new enrollments?
*Filed 05/29/14 Tab 77 of original filing

Comments

PUB. DATE FILED BY