Official New Hampshire government website Official New Hampshire government website
DE 15-302
Electric Utilities
RESIDENTIAL RENEWABLE ELECTRIC GENERATION INCENTIVE PROGRAM - CLOSED
TAB DATE DESCRIPTION FILED BY
1 08/07/2015 Staff Recommendation Staff
 
2 08/13/2015 Order of Notice Debra A. Howland
 
3 08/19/2015 NHPUC Affidavit of Publication NHPUC
 
4 08/28/2015 Clerk Report Staff
 
5 08/28/2015 NHPUC Public Comment Hearing sign in sheet NHPUC
 
6 09/11/2015 New Hampshire Sustainable Energy Association Comment Kate Epsen
 
7 09/17/2015 Transcript of hearing held on 08/28/15 Steven E. Patnaude
 
8 09/18/2015 Order No. 25,813 Modifying Incentive Payment Levels NHPUC
 
9 10/01/2015 Sec Ltr announcing Revised Application Availability and Off-Grid System Eligibility Debra A. Howland
 
10 04/27/2017 Staff Recommendation Staff
 
11 05/12/2017 Sec Ltr approving proposed REF budget Debra A. Howland
 
12 06/05/2017 Sec Ltr Establishment of Program Waitlists Debra A. Howland
 
13 07/14/2017 Staff Recommendation Staff
 
14 07/14/2017 Sec Ltr implementing procedures for effect July 14, 2017 Debra A. Howland
 
15 09/19/2017 Staff Recommendation Staff
 
16 09/20/2017 Sec Ltr approving proposed REF budget and updating Program Status Debra A. Howland
 
17 09/20/2017 Sec Ltr scheduling Public Comment Hearing to consider program changes Debra A. Howland
 
18 10/05/2017 Staff recommendation Staff
 
19 10/10/2017 Clerk Report Staff
 
20 10/10/2017 Public Comment Hearing sign in sheet NHPUC
 
21 10/10/2017 Paul Schlie Comment Paul Schlie
 
22 10/11/2017 Staff Corrected Page 3 to Staff Recommendation Staff
 
23 10/20/2017 Patricia Martin Comment Patricia Martin
 
24 10/20/2017 New Hampshire Sustainable Energy Association Comment Kate Epsen
 
25 10/23/2017 Bev Edwards Comment Bev Edwards
 
26 10/24/2017 Patricia Martin Comment Patricia Martin
 
27 11/06/2017 Transcript of hearing held on 10/10/17 Susan J. Robidas
 
28 11/20/2017 Order No. 26,075 Modifying Incentive Level, Program Terms and Conditions, and Application Process NHPUC
 
29 12/22/2017 Staff notice of revised applications and program opening Staff
 
30 01/29/2018 Staff reminder of postmark deadline Staff
 
31 02/09/2018 Staff Recommendation Staff
 
32 02/12/2018 Sec Ltr scheduling public lottery, establishing waitlist, and temporarily closing program Debra A. Howland
 
33 02/20/2018 FY 2018 Public Lottery Results Staff
Confidential Material in Commission File
 
34 08/23/2018 Staff request for approval of fiscal year 2019 renewable energy fund program budget Staff
 
35 08/29/2018 Sec Ltr approving reopen of all REF programs and the REF program budget Debra A. Howland
 
36 03/26/2019 Staff request to reallocate fiscal year 2019 program budgets Staff
 
37 04/01/2019 Sec Ltr approving program budget adjustments Debra A. Howland
 
38 05/30/2019 Staff recommendation Staff
 
39 05/31/2019 Sec Ltr approving REF program budget adjustments Debra A. Howland
 
40 09/06/2019 Staff recommendation Staff
 
41 09/10/2019 Sec Ltr scheduling public comment hearing Debra A. Howland
 
42 09/24/2019 Clerk Report Staff
 
43 09/30/2019 Clean Energy NH and Revision Energy’s comments Madeleine Mineau
 
44 09/30/2019 New England Commercial Solar Services comments Ted Vansant
 
45 10/11/2019 Transcript of hearing held 09/24/19 Steven E. Patnaude
 
46 11/06/2019 Sec Ltr stating process for deciding the use of the Clean Energy Fund Debra A. Howland
 
47 12/17/2019 Eversource Energy request for service list changes Matthew J. Fossum
 
48 04/15/2020 Order No. 26,349 NISI Modifying Application Process NHPUC
 
49 06/18/2020 Staff recommendation Staff
 
50 06/19/2020 Lyme Green Heat, Inc. comments on staff recommendation Morton Bailey
 
51 06/19/2020 Maine Energy Systems comments of staff recommendation Leslie B. Otten
 
52 06/19/2020 Maine Energy Systems comments of staff recommendation Jared Mulliner
 
53 06/19/2020 Wood Pellet Boiler Group comments on staff recommendation Brett Jordan, Leslie Otten, Morton Bailey, Rob Riley, Mark Froling, Charles Niebling
 
54 06/23/2020 Staff recommendation Staff
 
55 06/24/2020 Sec Ltr approving REF program budget adjustments Debra A. Howland
 
56 11/25/2020 Staff Recommendation Staff
 
57 12/04/2020 Sec Ltr approving REF allocations Debra A. Howland
 
58 01/19/2021 Staff Recommendation Staff
 
59 02/03/2021 Sec Ltr Approving Waitlist and Temporarily Suspending New Applications Debra A. Howland
 
60 02/08/2021 Staff Recommendation Staff
 
61 02/19/2021 Sec Ltr scheduling technical session Debra A. Howland
 
62 03/05/2021 Staff Recommendation Staff
 
63 03/10/2021 Sec Ltr Approving Temporary Closure of Program to New Applications Debra A. Howland
 
64 03/10/2021 Clean Energy NH request for service list changes Madeleine Mineau
 
65 03/31/2021 Clean Energy NH comments on the REF Solar Rebate Programs Madeleine Mineau
 
66 06/28/2021 Staff recommendation Staff
 
67 06/29/2021 Sec Ltr approving REF program budget adjustment Debra A. Howland
 
68 09/03/2021 New Hampshire Department of Energy FY22 preliminary program budget allocations Christopher J. Ellms, Jr. Karen P. Cramton
 
69 09/22/2021 Eversource request for service list change Jessica A. Chiavara
 
70 05/18/2022 New Hampshire Department of Energy letter approving REF program budget adjustment Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio
 
71 06/01/2022 New Hampshire Department of Energy memorandum establishing a waitlist and suspending acceptance of applications Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio
 
72 07/19/2022 Granite State Solar request for service list change Colleen Mitchell
 
73 09/22/2022 New Hampshire Department of Energy letter approving REF program budget allocations Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio
 
74 06/10/2024 New Hampshire Department of Energy letter approving REF program budget allocations Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio
 
75 09/23/2024 New Hampshire Department of Energy letter approving REF program budget allocations Jared S. Chicoine, Joshua W. Elliott
 

Exhibits


Comments

PUB. DATE FILED BY
09/09/2019 Paul Schlie