Home

DE 08-066

PUBLIC SERVICE OF NEW HAMPSHIRE

Default Energy Service Charge and Stranded Cost Recovery Charge Revenues with PSNH's Actual Costs for the Calendar year 2007

TAB

DATE

DESCRIPTION

FILED BY

1

05/01/08

Default Energy Service Charge and Stranded Cost Recovery Charge Revenues with PSNH's Actual Costs for the Calendar year 2007

Cover Letter
Testimony of Robert A. Baumann
Description Summary
Attachments 2007 RAB 2 and 3
Attachments 2007 RAB 4
Direct Testimony of Richard C. Labrecque
Attachments RCL 1
Direct Testimony of William H. Smagula
Attachment WHS 1
Attachment WHS 2
Attachment WHS 3
Attachment WHS 4

Gerald M. Eaton

2

05/02/08

To Gerald Eaton Standard Acknowledgement Letter

Debra A. Howland

3

05/07/08

OCA's Ltr will be Participating

Meredith A. Hatfield

4

06/04/08

Order of Notice

Debra A. Howland

5

06/23/08

Affidavit of Publication

Robert A. Bersak

6

06/26/08

Clerk Report

Staff

7

06/27/08

Staff's Ltr Proposed Procedural Schedule

Staff

8

06/27/08

Sec Ltr Procedural Schedule

Debra A. Howland

9

07/14/08

Transcript of hearing held on June 26, 2008

CCR

10

08/25/08

PSNH's Motion for Protective Order regarding Responses to Staff Data Request Set No 01, Requests 003,006,008, F0-01
Confidential Material in Commission File

Cover Letter
Motion

Gerald M. Eaton

11

09/26/08

Staff's Proposed Revision to Procedural Schedule

Staff

12

09/30/08

Sec Ltr Revision to Procedural Schedule

Debra A. Howland

13

10/24/08

Direct Testimony of Michael Cannata Jr. on behalf of the NHPUC

Cover Letter
Testimony with Attachments

Staff

14

11/17/08

Staff's Notice of Settlement

Staff

15

11/19/08

Settlement Agreement

Cover Letter
Settlement

Staff

16

11/20/08

Clerk Report

Staff

17

11/21/08

Staff Ltr to Admit M. Cannata Testimony as Exhibit

Suzanne G. Amidon

18

12/02/08

Transcript of hearing held on November 20, 2008

LCR

19

01/16/09

Order No. 24,931/ Approving Settlement Agreement

NHPUC

 

 

An Official Web Site for New Hampshire Government