Official New Hampshire government website Official New Hampshire government website
DW 25-023
Pennichuck Water Works, Inc.
Petition for Approval of 2025 Qualified Capital Project Adjustment Charge
TAB DATE DESCRIPTION FILED BY
1 03/31/2025 Petition for Approval of 2025 Qualified Capital Project Adjustment Charge James J. Steinkrauss
Cover Letter
Petition
Testimony of Christopher Countie
Attachments C. Countie
Customer Notification
Proposed Tariff Pages
Screen Shot of Website QCPAC Notice
2026-2027 Capital Expenditures
Corporate Secretary’s Certificate
Testimony of Erin L. Holmes
Automatic Disclosure
Notice of Appearance
 
2 04/02/2025 Acknowledgment Letter
 
3 04/08/2025 New Hampshire Department of Energy Notice of Appearance and Request for Service List Change Marie-Helene Bailinson and Michael J. Crouse
 
4 04/09/2025 Procedural Order Re: Deadline for Proposed Procedural Schedule NHPUC
 
5 04/15/2025 Pennichuck Water Works, Inc. Motion to Amend the 2025 Petition of Pennichuck Water Works, Inc. for Qualified Capital Project Adjustment Charge James J. Steinkrauss
Cover Letter
Motion
Amended Petition Pages
Amended Testimony Pages of Christopher J. Countie
 
6 04/16/2025 Procedural Order Re: Motion to Amend NHPUC
 
7 04/18/2025 New Hampshire Department of Energy Motion to Accept Procedural Schedule Michael J. Crouse
Cover Letter
Motion
 
8 04/22/2025 Pennichuck Water Works, Inc. Amended 2025 Petition for Qualified Capital Project Adjustment Charge James J. Steinkrauss
Cover Letter
Petition
Testimony of Christopher J. Countie
 
9 04/22/2025 Procedural Order Re: Motion to Approve Procedural Schedule NHPUC
 
10 05/15/2025 Pennichuck Water Works, Inc. Motion to Amend the 2025 Petition for Qualified Capital Project Adjustment Charge James J. Steinkrauss
Cover Letter
Motion
Amended Petition
Amended Testimony of C. Countie
Amended Attachments-C. Countie
Tariff Pages
 
11 05/21/2025 Procedural Order Re: Second Motion to Amend Petition NHPUC
 

Exhibits


Comments

PUB. DATE FILED BY