Home

DE 09-091

PUBLIC SERVICE OF NEW HAMPSHIRE

Reconciliation of Energy Services and Stranded Cost

TAB

DATE

DESCRIPTION

FILED BY

1

05/01/09

Reconciliation of Energy Services and Stranded Cost

Index
Cover Letter
Prepared Testimony of Robert A. Baumann
Direct Testimony of Richard C. Labreque
Direct Testimony of William H. Smagula

Gerald M. Eaton

2

05/05/09

To Eaton Standard Acknowledgement Letter

Debra A. Howland

3

05/15/09

OCA Ltr of participation

Meredith A. Hatfield

4

07/06/09

Order of Notice

Debra A. Howland

5

07/15/09

Affidavit of Publication

Gerald M. Eaton

6

07/17/09

Clean Power Development, LLC petition to intervene

Cover Letter
Petition

James T. Rodier

7

07/20/09

PSNH Motion for Protective Order for DR Staff 1-9
Confidential Material in Commission File

RE: Newington Station Costs

Cover Letter
Motion

Gerald M. Eaton

8

07/20/09

PSNH Motion for Protective Order for DR Staff 1-22
Confidential Material in Commission File

RE: Combustion Turbine Costs

Cover Letter
Motion

Gerald M. Eaton

9

07/20/09

PSNH Motion for Protective Order for DR Staff 1-30
Confidential Material in Commission File

RE: Five Year Capital and O&M Budgets

Cover Letter
Motion

Gerald M. Eaton

10

07/21/09

PSNH Objection to Clean Power Development Petition to Intervene

Cover Letter
Objection

Gerald M. Eaton

11

07/22/09

Clean Power Response to PSNH Objection to CPD Intervention

Cover Letter
Response

James T. Rodier

12

07/23/09

Clerk's Report

Staff

13

07/23/09

Staff report on technical session with procedural schedule

Staff

14

08/05/09

Sec ltr the Commission denied CPD's request foe intervention

Debra A. Howland

15

08/05/09

Sec Ltr Procedural Schedule

Debra A. Howland

16

08/06/09

CPD's participating in the upcoming proceedings letter

Melvin E. Liston

17

08/07/09

Transcript of hearing held on July 23, 2009

LCR

18

10/15/09

Staff ltr Modification to Procedural Schedule

Staff

19

10/19/09

Sec Ltr Modification to Procedural Schedule

Debra A. Howland

20

10/19/09

Testimony of Ken Traum

Cover Letter
Testimony

Meredith A. Hatfield

21

10/20/09

Testimony of Michael Cannata

Cover Letter
Testimony Canata
Exhibit MDC-1
Exhibit MDC-2
Exhibit MDC-3
Exhibit MDC-3-A
Exhibit MDC-4
Exhibit MDC-5
Exhibit MDC-6
Exhibit MDC-7
Exhibit MDC-8
Exhibit MDC-Data Responses 1
Exhibit MDC-Data Responses 2
Exhibit MDC-Data Responses 3

Staff

22

10/20/09

Cover Letter

Confidential addendum to Testimony of M.Cannata

Confidential Material In Commission File

Staff

23

11/12/09

Staff Procedural Schedule Change

Staff

24

11/16/09

OCA letter re: Settlement

Meredith A. Hatfield

25

11/18/09

Sec Ltr Granting Waiver

Debra A. Howland

26

11/20/09

Settlement Agreement between PSNH, Commission Staff and the OCA

Cover Letter
Settlement Agreement

Meredith A. Hatfield

27

11/23/09

Clerk's Report

Staff

28

12/01/09

Transcript of hearing held 11-23-09

Condensed Version not scanned in Commission File

Steve Patnaude

29

12/31/09

Order No 25,060 Approving Settlement Agreement

Case Closed

NHPUC

30

01/14/10

Staff ltr to DES

Staff

31

05/07/10

PSNH service reconciliation report

Cover Letter
Report

Gerald M. Eaton

 

 

An Official Web Site for New Hampshire Government