Official New Hampshire government website Official New Hampshire government website
DRM 12-036
Rulemaking
Rulemaking - PUC 400, Telephone Service - CLOSED
TAB DATE DESCRIPTION FILED BY
1 01/27/2012 Request for Advance Comment on Proposed Rulemaking Staff
 
2 01/27/2012 Scott Eaton edits to advance comment Scott Eaton
 
3 02/14/2012 Order of Notice Debra A. Howland
 
4 02/16/2012 Staff response Staff
 
5 03/09/2012 NHPUC Affidavit of Publication Phyllis E. Manning
 
6 06/01/2012 Supplemental Order of Notice Debra A. Howland
 
7 06/01/2012 Staff e-mail requesting publication Staff
 
8 07/06/2012 NHTA Proposed Revisions Harry N. Malone
Cover Letter
Notes on Proposed Revisions
Proposed Revisions-Clean copy
Proposed Revisions-Blacklined copy
*Paper version of Blacklined copy missing pgs 83-172-correction to follow (Rec’d 7/16/12)
 
9 07/06/2012 NHLA on behalf of The Way Home Comments Daniel Feltes
 
10 07/09/2012 NECTA Written Comments Robert J. Munnelly, Jr.
Cover Letter
Comments
 
11 07/16/2012 NHTA Proposed Revisions Harry N. Malone
Cover Letter
Proposed Revisions-Blacklined copy
*Missing Blacklined pgs 83-172 originally filed 7/6/12
 
12 07/16/2012 Preliminary Comments and request that the Commission accept this filing after the date in the amended order of notice Gregory M. Kennan
Cover Letter
Comments
 
13 08/13/2012 Chesley Ltr requesting update to Service Lists Abigale E. Chesley
 
14 09/27/2012 Verizon Companies Ltr requesting changes to Service List Alexander W. Moore
 
15 04/12/2013 Request for Fiscal Impact Statement Staff
 
16 04/15/2013 Sec Ltr Scheduling of Technical Session Debra A. Howland
 
17 04/17/2013 NECTA Ltr of Appearance for Susan S. Geiger Susan S. Geiger
 
18 04/19/2013 NHOLBA Memo Puc 400 Rules-Fiscal Impact Statement Pamela Ellis
 
19 04/25/2013 Chairman Ignatius Ltr Initial Proposal and Rulemaking Notice Amy L. Ignatius
 
20 05/01/2013 Order of Notice Debra A. Howland
 
21 05/17/2013 Sec Ltr extending deadline for submission of written comments Debra A. Howland
 
22 05/28/2013 Clerk’s Report Staff
 
23 05/28/2013 Staff Sign in sheet at comment hearing Staff
 
24 05/30/2013 NHLA on behalf of The Way Home-Comments Alan Linder
Cover Letter
Comments
 
25 06/03/2013 Sec Ltr Procedural Schedule Debra A. Howland
 
26 06/05/2013 Staff Memo Recommendation Staff
 
27 06/05/2013 Transcript of hearing held on 05-28-13 Steven E. Patnaude
*Condensed version in Commission File not scanned
 
28 06/10/2013 NHLA Supp Comments on behalf of TWH Alan Linder
Cover Letter
Comments
 
29 06/11/2013 CANNE Comments Gregory M. Kennan
Cover Letter
Comments
 
30 06/11/2013 Verizon Comments Alexander W. Moore
Cover Letter
Comments
Redlined
 
31 06/11/2013 NECTA Comments Susan S. Geiger
Cover Letter
Comments
Redlined
 
32 06/11/2013 ATT Comments James A. Huttenhower
 
33 06/11/2013 OCA Comments Susan W. Chamberlin
Cover Letter
Comments
 
34 06/17/2013 Sec Ltr cancelling Technical Session on 06/18/13 Debra A. Howland
 
35 06/26/2013 NHTA Comments Harry N. Malone
Comments
Redlined
 
36 08/08/2013 ATT Ltr Change of Counsel James A. Huttenhower
 
37 08/15/2013 Chairman Ignatius Ltr Requesting Waiver of Deadline and Extension of Time Amy L. Ignatius
 
38 08/21/2013 Office of Legislative Services Ltr granting waiver request Sharon L. Ayres
 
39 10/03/2013 Sec Ltr Puc 400 Draft Final Proposal and Procedural Schedule Debra A. Howland
 
40 10/29/2013 Clerk Report Staff
 
41 11/07/2013 NECTA Comments on Draft Final Rules Proposal Susan S. Geiger
Cover Letter
Comments
Redlined
 
42 11/07/2013 NHTA Comments on Draft Final Rules Proposal Harry Malone
Comments
Redlined
 
43 11/07/2013 New Hampshire Legal Assistance -The Way Home Comments on Draft Final Rules Proposed Alan Linder
Cover Letter
Comments
 
44 11/08/2013 ATT Comments on Draft Final Rules Proposal Nancy J. Hertel
Cover Letter
Comments
Redlined
 
45 11/08/2013 Verizon Comments on Draft Final Proposal Rules Alexander W. Moore
Cover Letter
Comments
Redlined
 
46 11/18/2013 Transcript of hearing held on 10-29-13 Steven E. Patnaude
Condensed version in Commission File-not scanned
 
47 11/25/2013 Staff Report of Technical Session Staff
 
48 12/13/2013 Chairman Ignatius Filing of Final Proposal Amy L. Ignatius
Cover Letter
Cover Sheet
Final Proposal-Fixed Text
Final Proposal-Annotated Text
Incorporation by Reference Statement
Forms
 
49 01/07/2014 New Hampshire Legal Assistance request for service list changes Alan Linder
 
50 01/23/2014 Staff filing of Joint Legislative Committee on Administrative Rules Preliminary Objection Letter Staff
 
51 03/03/2014 Chairman Ignatius Ltr addressing preliminary objections and submitting Final Proposal Chairman Ignatius
Cover Letter
Objection Response-Annotated Text
Objection Response-Fixed Text
Appendix B Incorporation by Reference
Forms
 
52 03/05/2014 Joint Legislative Committee on Administrative Rules Edits with Transcript of 1-17-14 meeting JLCAR
Cover Letter
Objection Response-Annotated Text with Edits
Transcript
 
53 03/10/2014 Staff memo recommendation Staff
 
54 03/11/2014 Sec Ltr granting partial rules waiver and filing deadline extensions Debra A. Howland
 
55 03/12/2014 Chairman Ignatius Filing of Adopted Rules Chairman Ignatius
Cover Letter
Rules
 
56 06/30/2014 Chairman Ignatius certifying enclosed copy of Puc 400 is the official version Chairman Ignatius
Cover Letter
Official version Puc 400
 

Exhibits


Comments

PUB. DATE FILED BY