Home

DE 12-291

PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

Stranded Cost Recovery Charge Adjustment

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

09/28/12

Stranded Cost Recovery Charge Adjustment

Cover Letter
Petition
Testimony Robert A. Baumann
Att-Testimony Robert A. Baumann

Marked as Exhibit 1 at 12/18/12 hearing

Matthew J. Fossum

2

10/03/12

Sec Ltr Acknowledgement

Debra A. Howland

3

10/09/12

Order of Notice

Debra A. Howland

4

10/11/12

OCA ltr of participation

Susan W. Chamberlin

5

10/16/12

PSNH Publication of Publication

Matthew J. Fossum

6

10/24/12

Clerk's Report

Pre hearing Conference

Staff

7

10/24/12

Staff sign in sheet

Staff

8

10/25/12

Staff Report of Technical Session and Proposed Procedural Schedule

Staff

9

10/29/12

Sec Ltr approving procedural schedule

Debra A. Howland

10

11/05/12

Transcript of hearing held on October 24, 2012

Steven E. Patnaude

11

12/12/12

PSNH Jt Technical Statement and updated Exh of Robert A. Baumann and Frederick B. White

Cover Letter
Jt Technical Statement
Updated Exhibits

Marked as Exhibit 2 at 12/18/12 hearing

Matthew J. Fossum

12

12/18/12

Clerk's Report
Exhibit 3
Exhibit 4

Exhibit 1 see Tab 1

Exhibit 2 see Tab 11

Staff

13

12/19/12

PSNH UPDATED Exhibits and Response to Record Request

Cover Letter
Revised Exhibit 2 of DE 12-291
Revised Exhibit 3 of DE 12-292
PSNH - Affidavit of Terrance Large marked as Exh6

Response to record request marked as Exh 6 at 12/19/12 hearing in Docket DE 12-292. Also marked as Exh 3 in DE 12-291.

Matthew J. Fossum

14

12/24/12

OCA Response to Commission RR - Unable to take a position

Response to record request marked as Exhibit 7 at 12/19/12 hearing in Docket DE 12-292.Also marked as Exh 4 in DE 12-291.

Susan W. Chamberlin

15

12/27/12

Sec Ltr accepting PSNH 12/19/12 filing and designating Exhibit numbers

Debra A. Howland

16

12/28/12

Order No 25,447 Granting adjustment to stranded cost recovery charge

Case Closed

NHPUC

17

01/03/13

PSNH Revised Tariff NHPUC No. 8

Cover Letter
Tariff Pages
Attachments

Tariff Pgs 1st rev pg 19A, 2nd rev pg 97, 4th rev pg 72, 5th rev pgs 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, and 6th rev pg 94

Lois B. Jones

18

01/09/13

Staff Ltr of Compliance

Tariff Pgs 1st rev pg 19A, 2nd rev pg 97, 4th rev pg 72, 5th rev pgs 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, and 6th rev pg 94

Staff

19

01/24/13

Transcript of hearing held on 12-18-12
Condensed version Transcript hearing held on 12-18-12

Steven E. Patnaude

20

05/02/13

PSNH pre-filed Testimony of Michael L. Shelnitz

Cover Letter
Testimony
Attachments

Marked as Exhibit 5 at 06/20/13 hearing

Matthew J. Fossum

21

05/13/13

Order of Notice

Debra A. Howland

22

05/17/13

PSNH 1st quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation

Cover Letter
Report
Corrected Cover Letter

Matthew J. Fossum

23

05/28/13

PSNH Affidavit of Publication

Matthew J. Fossum

24

06/13/13

PSNH Updated Technical Statement of Michael L. Shelnitz

Cover Letter
Updated Statement
Attachments

Marked as Exhibit 6 at 06/20/13 hearing

Matthew J. Fossum

25

06/20/13

Clerk Report

Exhibit 5 See Tab 20

Exhibit 6 See Tab 24

Exhibit 7
Exhibit 8
Exhibit 9
Exhibit 10

Staff

26

06/27/13

Order No. 25,532 Following Hearing

NHPUC

27

07/01/13

PSNH Revised Tariff NHPUC No. 8

Cover Letter
Tariff Pages
Attachments
Tariff pgs 2nd rev pg 19A, 60, 3rd rev pgs 58, 61, 64, 68, 71, 77, 78 and 84, 5th rev pg 72, 6th rev pg 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, 7th rev pg 94 and 1st rev pgs 7, 11, 23, 88, 92 and 93 and 3rd rev pg 48

Lois B. Jones

28

07/09/13

Transcript of hearing held on June 20, 2013

Condensed version in Commission File - Not scanned

Steven E. Patnaude

29

07/17/13

PSNH Ltr Clarification of Order No. 25,532

Matthew J. Fossum

30

07/22/13

Staff Ltr of Compliance

Tariff pgs 2nd rev pg 19A, 60, 3rd rev pgs 58, 61, 64, 68, 71, 77, 78 and 84, 5th rev pg 72, 6th rev pg 41, 42, 45-47, 50-52, 55, 59, 62, 66, 67, 76 and 83, 7th rev pg 94 and 1st rev pgs 7, 11, 23, 88, 92 and 93 and 3rd rev pg 48

Staff

31

07/23/13

Sec Ltr revised page 3 of Order No 25,532

Debra A. Howland

32

08/19/13

PSNH 2nd quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation

Cover Letter
Report

Matthew J. Fossum

33

11/19/13

PSNH 3rd quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation

Cover Letter
Report

Matthew J. Fossum

34

02/14/14

PSNH 4th quarterly report for Energy Service and Stranded Cost Recovery Charge Reconciliation

Cover Letter
Report

Matthew J. Fossum

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

12/18/12

1

Stranded Cost Recovery Charge Adjustment

Filed 09/28/12 Tab 1 of original filing

Robert A. Baumann, Stephen R. Hall

12/18/12

2

PSNH Jt Technical Statement and updated Exh of Robert A. Baumann and Frederick B. White

Filed 12/12/12 Tab 11 of original filing

Robert A. Baumann, Stephen R. Hall

12/27/12

3

PSNH Affidavit of Terrance J. Large

12/27/12

4

OCA Statement Unable to take a position

06/20/13

5

PSNH pre-filed Testimony of Michael L. Shelnitz

Filed 05/02/13 Tab 20 of original filing

Michael L. Shelnitz, Stephen R. Hall

06/20/13

6

PSNH Updated Technical Statement of Michael L. Shelnitz

Filed 06/13/13 Tab 24 of original filing

Michael L. Shelnitz, Stephen R. Hall

06/20/13

7

Updated SCRC Rate Calculation reflecting 0.127 cents per kwh

Michael L. Shelnitz, Stephen R. Hall

06/20/13

8

Impact of Proposed Changes in each Rate Component

Michael L. Shelnitz, Stephen R. Hall

06/20/13

9

Typical Bill Comparisons in Residential Service Rate R

Michael L. Shelnitz, Stephen R. Hall

06/20/13

10

Additional detail of Exhibit 8 showing rate levels currently in effect, proposed rate levels effective July 1, 2013 and the difference between the two

Michael L. Shelnitz, Stephen R. Hall

 

 

An Official Web Site for New Hampshire Government