Official New Hampshire government website Official New Hampshire government website
DW 12-170
Hampstead Area Water Company, Inc.
Notice of Intent to File Rate Schedules - CLOSED
TAB DATE DESCRIPTION FILED BY
1 06/14/2012 Notice of Intent to File Rate Schedules Robert C. Levine
Cover Letter
Notice
Request for Waiver
 
2 06/15/2012 Sec Ltr Acknowledgement Debra A. Howland
 
3 07/27/2012 HAWC Rate Filing Robert C. Levine
Proposed tariff page
Cover Letter
Petition
Report of proposed changes
Testimony of Harold Morse
Testimony of Stephen St. Cyr
Attachments
 
4 08/21/2012 Order No. 25,401 Suspending Proposed Tariff Revisions and Establishing a Prehearing Conference NHPUC
 
5 09/14/2012 HAWC Affidavit of Publication Robert C. Levine
 
6 09/18/2012 Clerks Report Staff
 
7 09/18/2012 Staff Ltr proposed procedural schedule Staff
 
8 09/24/2012 Sec Ltr approving procedural schedule Debra A. Howland
 
9 10/12/2012 HAWC Management Service Rental Agreement between HAWC and Lewis Builders Development, Inc. Robert C. Levine
Cover Letter
Agreement
Schedules
 
10 10/12/2012 Transcript of hearing held on September 18, 2012 Steven E. Patnaude
 
11 10/15/2012 Staff Temporary Rate Agreement of Staff and HAWC Staff
Cover Letter
Agreement
 
12 10/17/2012 Staff Corrected Temporary Rate Agreement of Staff and HAWC Staff
Cover Letter
Agreement
*Marked as Exhibit 2 at 10/19/12 hearing Agreement only
 
13 10/19/2012 Clerks Report Staff
 
14 11/05/2012 Transcript of hearing held on October 19, 2012 Steven E. Patnaude
Condensed Version in Commission File not Scanned
 
15 11/08/2012 Order No. 25,437 Approving Temporary Rates NHPUC
 
16 12/28/2012 HAWC Motion to Amend Petition Robert C. Levine
Cover Letter
Motion
Testimony of J Sullivan
Attachments
*Marked as Exhibit 4 at 04/18/13 hearing – Testimony and Attachments only
 
17 01/07/2013 Staff objection to HAWC Motion to Amend Petition Staff
Cover Letter
Motion
 
18 01/11/2013 HAWC replication to Staff's objection to the company's motion to amend Petition Robert C. Levine
Cover Letter
Motion
 
19 02/08/2013 Order No. 25,463 Granting Motion to Amend Petition NHPUC
 
20 02/21/2013 Staff Assented-to Revisions to Procedural Schedule Staff
 
21 02/22/2013 Sec Ltr Approving Revisions to Procedural Schedule Debra A. Howland
 
22 04/12/2013 Staff Settlement Agreement with HAWC Staff
Cover Letter
Settlement Agreement
Attachments
*Marked as Exhibit 5 at 04/18/13 hearing-Settlement Agreement and Attachments only
 
23 04/18/2013 Clerk’s Report Staff
 
24 05/07/2013 Transcript of hearing held on 04-18-13 Steven E. Patnaude
*Condensed version in commission file not scanned
 
25 05/08/2013 Staff Ltr Recommendation regarding Final Audit Report Staff
 
26 06/07/2013 Order No. 25,519 Approving Settlement Agreement on Permanent Rates and Modifications to Financings NHPUC
Case Closed
 
27 06/25/2013 HAWC Tariff Revision Robert C. Levine
Cover Letter
Tariff Page
*12th rev pg 19
 
28 06/26/2013 HAWC Ltr enclosing signed Tariff Revision Robert C. Levine
Cover Letter
Tariff Page
*12th rev pg 19
 
29 07/02/2013 Staff Ltr of Compliance Staff
12th rev pg 19
 
30 07/15/2013 Staff Ltr Recommendation Staff
 
31 08/07/2013 Order No. 25,564 Authorizing Recovery of Rate Case Expenses and Revenue Differential between Temporary and Permanent Rates NHPUC
 
32 08/13/2013 Hampstead Area Water Tariff Pages Robert C. Levine
Cover Letter
Tariff Pages
*Supplement No 11 Original Title pg and pg 2
 

Exhibits

DATE NO. DESCRIPTION

10/19/2012 1 HAWC Rate Filing

10/19/2012 2 Staff Corrected Temporary Rate Agreement of Staff and HAWC Jayson Laflamme and Stephen P. St. Cyr
Agreement
Filed 10/17/12 Tab 12 of original filing

10/19/2012 3 HAWC billing invoice

04/18/2013 4 Testimony and Attachments of John Sullivan
Filed 12/28/12 Tab 16 of original filing

04/18/2013 5 Settlement Agreement and Attachments
Filed 04/12/13 Tab 22 of original filing

04/18/2013 6 Final Audit Report dated 01/11/13 Panel 1
Panel 1 - On the Witness Stand: Stephen P. St. Cyr, Mark Naylor, Jayson Laflamme and In the Gallery: John Sullivan

Comments

PUB. DATE FILED BY