Official New Hampshire government website Official New Hampshire government website
DG 12-273
Northern Utilities, Inc.
Winter 2012-2013 Cost of Gas - CLOSED
TAB DATE DESCRIPTION FILED BY
1 09/14/2012 Winter 2012-2013 Cost of Gas George H. Simmons Jr.
Cover Letter
Table of Contents
Tariff Sheets
Testimony of C Kahl
Testimony of F. Wells
Testimony of J Conneely
Summary 1-25
Cover Letter to Confidential Material
Motion for Protective Order Exhibits to Wells Testimony
Cover Letter to Environmental Response
Schedules
Attachments
Confidential Material in Commission File
*COG marked as Exhibit 3 at 10/25/12 hearing
*Environmental Response Schedules and Att marked as Exhibit 4 at 10/25/12 hearing
 
2 09/14/2012 Northern Firm Sales Service RE Entry Fee Bill Adjustment Filing- Winter 2012-2013 George H. Simmons, Jr.
Cover Letter
Information
 
3 09/18/2012 Sec Ltr Acknowledgement Debra A. Howland
 
4 09/20/2012 Northern Tariff page 56 was inadvertently not filed with filing submitted September 14, 2012 George H. Simmons, Jr.
Cover Letter
Revised page 56
 
5 09/20/2012 OCA Ltr of Participation Susan W. Chamberlin
 
6 09/21/2012 Order of Notice Debra A. Howland
 
7 09/21/2012 Northern Ltr requesting to withdraw Motion for Protective Order submitted with its Initial filing 09-14-12 Gary Epler
 
8 10/05/2012 Northern Ltr of appearance of Rachel Aslin Goldwasser Rachel Aslin Goldwasser
Cover Letter
Appearance
 
9 10/15/2012 Staff Testimony of Robert J. Wyatt Staff
Cover Letter
Testimony
Attachments
*Marked as Exhibit 7 at 10/25/12 hearing
 
10 10/15/2012 Northern Tariff pages and Schedules George H. Simmons, Jr.
Cover Letter
Tariff Pages
Schedules
*51st rev pg 38, 67th rev pg 39, 17th rev pg 56, 57th rev pgs 94-95, 43rd rev pg 96, 12th rev pg 154 and 5th rev pg 170-b
*Marked as Exhibit 5 at 10/25/12 hearing
 
11 10/15/2012 Northern Tariff pgs omitted from earlier filing George H. Simmons, Jr.
Cover Letter
Tariff Pgs
*12th rev pg 154 and 5th rev pg 170-b
*Marked as Exhibit 6 at 10/25/12 hearing
 
12 10/17/2012 Clerk’s Report Staff
 
13 10/17/2012 Order of Notice Debra A. Howland
 
14 10/23/2012 Northern Affidavit of Publication Gary Epler
 
15 10/25/2012 Clerk’s Report Staff
Docket DG 12-131
*Exhibit 1 see Tab 10
*Exhibit 2 see Tab 11
Docket DG 12-273
*Exhibit 3 see Tab 1
*Exhibit 4 see Tab 1
*Exhibit 5 see Tab 10
*Exhibit 6 see Tab11
*Exhibit 7 see Tab 9
 
16 10/29/2012 Transcript of hearing held on October 25, 2012 Steven E. Patnaude
Condensed version in Commission file-Not scanned
 
17 10/30/2012 Order No 25,434 Approving Cost of Gas Rates and Other Charges NHPUC
Case Closed
 
18 11/02/2012 Northern Tariff Pg revisions George H. Simmons, Jr.
Cover Letter
Tariff Pages
*Tariff Pg revisions: 51st rev pg 38, 67th rev pg 39, 17th rev pg 56, 57th rev pg 94, 95, 43rd rev pg 96, 12th rev pg 154, 11th rev pg 169 and 5th rev pg 170-b
 
19 11/05/2012 Transcript of hearing held on October 17, 2012 Steven E. Patnaude
 
20 11/08/2012 Staff Ltr of Compliance Staff
*Tariff Pg revisions: 51st rev pg 38, 67th rev pg 39, 17th rev pg 56, 57th rev pg 94, 95, 43rd rev pg 96, 12th rev pg 154, 11th rev pg 169 and 5th rev pg 170-b
 
21 11/20/2012 Northern Over/Under Collection ending 4/30/12 George H. Simmons, Jr.
Cover Letter
Repor
Report
 
22 12/20/2012 Northern December 2012 Monthly COG rpt George H. Simmons, Jr.
Cover Letter
Report
 
23 01/25/2013 Northern January 2013 Monthly COG rpt George H. Simmons, Jr.
Cover Letter
Tariff pages
Report
*Tariff pg revisions 68th rev pg 39, 58th rev pg 94, and 95
 
24 01/28/2013 Staff Ltr of Compliance Staff
*Tariff pg revisions 68th rev pg 39, 58th rev pg 94, and 95
 
25 02/25/2013 Northern February 2013 Monthly COG rpt George H. Simmons, Jr.
Cover Letter
Tariff pages
Report
*Tariff pg revisions 69th rev pg 39, 59th rev pg 94 and 95
 
26 03/25/2013 Northern March 2013 Monthly COG rpt George H. Simmons, Jr.
Cover Letter
Tariff pages
Report
*Tariff pg revisions 70th rev pg 39, 60th rev pg 94 and 95
 
27 05/06/2013 Staff Ltr of Compliance Staff
*Tariff pg revisions 69th rev pg 39, 59th rev pg 94 and 95
 
28 05/06/2013 Staff Ltr of Compliance Staff
*Tariff pg revisions 70th rev pg 39, 60th rev pg 94 and 95
 
29 07/23/2013 Northern COG Adjustment Reconciliation rpt George H. Simmons, Jr.
Cover Letter
Schedules
*Confidential Material in Commission File
 

Exhibits

DATE NO. DESCRIPTION

10/25/2012 1 Northern Report Concerning the Allocation of Gas Supply Resources between Northern's Maine and New Hampshire Divisions and Calculation of the Monthly Gas Supply Allocator Christopher C. Kahl George Simmons Todd Diggins
*Filed 07/20/12 in DG 12-131 Tab 10 of original filing
Northern Report Concerning the Allocation of Gas Supply Resources between Northern's Maine and New Hampshire Divisions and Calculation of the Monthly Gas Supply Allocator

10/25/2012 2 Northern Settlement Agreement
*Filed 10/16/12 in DG 12-131 Tab 11 of original filing

10/25/2012 3 Winter 2012-2013 Cost of Gas Christopher C. Kahl Francis X Wells Joseph Wyatt
Cover Letter
Table of Contents
Tariff Sheets
Testimony of C Kahl
Testimony of F. Wells
Testimony of J Conneely
Summary 1-25
Motion for Protective Order Exhibits to Wells Testimony
*Filed 09/14/12 Tab 1 of original filing

10/25/2012 4 Winter 2012-2013 Cost of Gas Christopher C. Kahl Francis X Wells Joseph Wyatt
Cover Letter to Environmental Response
Schedules
Attachments
*Filed 09/14/12 Tab 1 of original filing

10/25/2012 5 Northern Tariff pages and Schedules Christopher C. Kahl Francis X Wells Joseph Wyatt
Cover Letter
Tariff Pages
Schedules
*Filed 10/15/12 Tab 10 of original filing

10/25/2012 6 Northern Tariff pgs omitted from earlier filing Christopher C. Kahl Francis X Wells Joseph Wyatt
Cover Letter
Tariff Pgs
*Filed 10/15/12 Tab 11 of original filing

10/25/2012 7 Staff Testimony of Robert J. Wyatt Robert J. Wyatt
Cover Letter
Testimony
Attachments
*Filed 10/15/12 Tab 9 of original filing

Comments

PUB. DATE FILED BY