Official New Hampshire government website Official New Hampshire government website
DRM 12-039
Rulemaking
Puc 1900 - Rate Case Expenses - CLOSED
TAB DATE DESCRIPTION FILED BY
1 04/11/2013 Puc 1900 Initial Proposal Staff
 
2 04/12/2013 Staff Request for Fiscal Impact Statement Staff
 
3 05/13/2013 Chairman Ignatius Ltr Rulemaking Notice Form and Initial Proposal Amy L. Ignatius
 
4 05/16/2013 Order of Notice Debra A. Howland
 
5 05/22/2013 NHPUC Affidavit of Publication Phyllis Manning
 
6 06/17/2013 Clerk Report Staff
 
7 06/24/2013 OCA Comments Rorie E.P. Hollenberg
Cover Letter
Comments
 
8 06/25/2013 UES/Northern Jt Comments Gary Epler
 
9 06/25/2013 GSEC/ENGI dba Liberty Jt Comments Sarah B. Knowlton
 
10 07/01/2013 Transcript of hearing held on 6-17-13 Steven E. Patnaude
 
11 07/01/2013 Staff Ltr Filing OLS Comments Staff
Cover Letter
Comments
 
12 07/18/2013 GSEC dba Liberty Ltr of Appearance for Harry N. Malone and Kevin M. Baum Harry N. Malone
 
13 09/20/2013 Chairman Ignatius Puc 1900 Final Proposal Amy L. Ignatius
 
14 10/17/2013 Staff Ltr Filing Office of Legislative Services Comments for the Proposed Puc 1900 Rate Case Expenses Staff
Cover Letter
Comments
 
15 10/18/2013 Staff Ltr JLCAR approval of Rules Staff
 
16 10/24/2013 Devine Millimet Withdrawing on behalf of GSEC dba Liberty Harry N. Malone
Cover Letter
Withdrawal
 
17 11/14/2013 Staff Ltr filing of Adopted Rule Staff
 
18 01/27/2014 Chairman Ignatius Certified copy of Puc 1900 Rate Case Expenses Amy L. Ignatius
Cover Letter
Certified Puc 1900 Rate Case Expenses
 

Exhibits


Comments

PUB. DATE FILED BY