An Official Web Site for New Hampshire Government
Regulatory
skip nav 
Electronic Docket Filing
Electronic Report Filing

Virtual File Room

Daily Filings
Service Lists
Calendar
Agendas & Minutes
Orders of Notice
Secretarial Letters
Practice Guide

Orders
Rules
Statutes
Tariffs
Regulated Companies
Links
  - Links Disclaimer
 

DE 15-248

Public Service Company of New Hampshire d/b/a Eversource Energy

2015 Least Cost Integrated Resource Plan

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

06/19/15

2015 Least Cost Integrated Resource Plan

Cover Letter
Petition
Plan

Marked as Exhibit 1 at 02/07/17 hearing

Matthew J. Fossum

2

06/22/15

Sec Ltr Acknowledgement

Debra A. Howland

3

06/25/15

OCA Ltr of Participation

Susan W. Chamberlin

4

07/14/15

Order of Notice

Debra A. Howland

5

07/24/15

Eversource Energy Affidavit of Publication

Matthew J. Fossum

6

08/04/15

Office of Energy and Planning Petition to Intervene

Cover Letter
Petition

Meredith A. Hatfield

7

08/06/15

Clerk Report

Staff

8

08/07/15

Hearing Examiner Report

Staff

9

08/10/15

Staff proposed procedural schedule

Staff

10

08/11/15

Sec Ltr approving procedural schedule

Debra A. Howland

11

08/20/15

Transcript of hearing held on 08/06/15

Prehearing conference

Steven E. Patnaude

12

08/28/15

Eversource Energy Motions to Clarify, Waive and Stay

Cover Letter
Combined Motions

Matthew J. Fossum

13

09/11/15

Sec Ltr suspending procedural schedule

Debra A. Howland

14

10/19/15

Order No. 25, 828 Clarifying Waivers of LCIRP Requirements

NHPUC

15

12/09/15

Staff request to approve the scheduled technical session

Staff

16

01/14/16

Staff request for procedural schedule change

Staff

17

01/20/16

Sec Ltr scheduling time for technical session

Debra A. Howland

18

02/24/16

OCA request for service list changes

Donald M. Kreis

19

06/03/16

Office of Energy and Planning request for service list changes

Meredith A. Hatfield

20

08/09/16

Office of Energy and Planning request for service list changes

Richard A. Minard, Jr.

21

01/23/17

Staff Settlement Agreement and proposed hearing date

Cover Letter
Settlement Agreement

Marked as Exhibit 2 at 02/07/17 hearing

Staff

22

01/26/17

Sec Ltr scheduling hearing

Debra A. Howland

23

02/07/17

Clerk Report

Staff

24

02/23/17

Transcript of hearing held on 02/07/17

Steven E. Patnaude

25

08/25/17

Order No. 26,050 Approving Settlement Agreement

NHPUC

26

04/09/19

Eversource Energy Motion for Waiver pursuant to RSA 378:38-a

Cover Letter
Motion

Matthew J. Fossum

27

04/18/19

OCA Objection to Eversource Energy Motion for Waiver

Cover Letter
Objection
Attachment

Brian D. Buckely

28

06/14/19

Order No. 26,262 Granting Waivers of 2019 LCIRP Requirements

See Tab 29 for complete revised order

NHPUC

29

06/24/19

Revised pg 6 of Order No. 26,262
Complete revised Order No. 26,262
See Tab 28 for original order

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

02/07/17

1

2015 Least Cost Integrated Resource Plan

Filed 06/19/15 Tab 1 of the docket

02/07/17

2

Staff Settlement Agreement and proposed hearing date

Filed 01/23/17 Tab 21 of the docket

Panel 1: Richard Chagnon and Russel Johnson