Home > Regulatory

DM 10-336

HANNAFORD ENERGY

Registration as an Electric Supplier

TAB

DATE

DESCRIPTION

FILED BY

1

12/27/10

Registration as an Electric Supplier

Cover Letter
Registration

William S. Harwood

2

02/24/11

Hannaford Ltr enclosing PUC 2003(d)(3) requirements

Cover Letter
Requirements

Katie M. Gray

3

03/09/11

Staff Memo Recommendation

Staff

4

04/04/11

Sec ltr granting the requested waiver subject to conditions

Case Closed

Debra A. Howland

5

04/11/11

Hannaford Notices to NH Utilities of their CEPS approval

Cover Letter
Notices

Katie M. Gray

6

06/25/14

Competitive Energy Services on behalf of Hannaford Energy, LLC 2013 Qtrs 1-4 and 2014 Qtrs 1-2 Sales Activity Reports
Confidential Material in Commission File

Cover Letter

Richard Silkman

7

06/25/14

Competitive Energy Services on behalf of Hannaford Energy, LLC Request to terminate CEPS license

Richard Silkman

8

06/25/14

Sec Ltr deeming registration withdrawn and terminated

Debra A. Howland

 

 

An Official Web Site for New Hampshire Government