Home

DE 15-244

Unitil Energy Systems, Inc.

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

TAB

DATE

DESCRIPTION

FILED BY

1

06/17/15

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Cover Letter
Petition
Proposed Tariff Changes
Direct Testimony Linda S. McNamara
Attachment L McNamara
Direct Testimony Todd M. Bohan
Attachment T Bohan

Marked as Exhibit 1 at 07/08/15 hearing

Gary Epler

2

06/18/15

Sec Ltr Acknowledgement

Debra A. Howland

3

06/25/15

Order No. 25,795 Suspending Tariff and Scheduling a Hearing

NHPUC

4

07/08/15

Clerk Report-Day 1

Exhibit 1 see Tab 1

Staff

5

07/09/15

Clerk Report-Day 2

Staff

6

07/09/15

Hearing Examiner Report

Staff

7

07/23/15

Order No. 25,799 Following Hearing

NHPUC

8

07/23/15

Transcript of hearing held on 07/08/15
Transcript of hearing held on 07/09/15

Steven E. Patnuade

9

07/24/15

UES filing compliance tariff

Cover Letter
Tariff

NHPUC No. 3 23rd rev pgs 4 and 5, 34th rev pg 6, 14th rev pg 65, 6th rev pg 66 and 15th rev pg 67

Karen M. Asbury

10

07/31/15

Staff Ltr of Compliance

NHPUC No. 3 23rd rev pgs 4 and 5, 34th rev pg 6, 14th rev pg 65, 6th rev pg 66 and 15th rev pg 67

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/08/15

1

Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Rate Filing

Filed 06/17/15 Tab 1 of original filing

Linda S. McNamara and Todd M. Bohan

 

 

An Official Web Site for New Hampshire Government