Home

DE 15-416

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

Petition for Adjustment to Stranded Cost Recovery Charge

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

09/28/15

Petition for Adjustment to Stranded Cost Recovery Charge Cover Letter

Cover Letter
Petition
Testimony of Christopher Goulding
Attachments C Goulding

Marked as Exhibit 1 at 12/16/15 hearing

Matthew J. Fossum

2

09/29/15

Sec Ltr Acknowledgement

Debra A. Howland

3

10/08/15

Order of Notice

Debra A. Howland

4

10/19/15

OCA Ltr of Participation

Susan W. Chamberlin

5

10/21/15

Eversource Energy Affidavit of Publication

Matthew J. Fossum

6

10/26/15

Clerk Report

Prehearing conference

Staff

7

10/27/15

Hearing Examiner Report

Staff

8

10/27/15

Staff proposed procedural schedule

Staff

9

10/29/15

Sec Ltr approving procedural schedule

Debra A. Howland

10

11/09/15

Transcript of hearing held on 10/26/15

Steven E. Patnaude

11

12/11/15

Eversource Energy Technical Statement and updated exhibits of Christopher J. Goulding

Cover Letter
Technical Statement
Attachments

Marked as Exhibit 2 at 12/16/15 hearing

Matthew J. Fossum

12

12/16/15

Clerk Report

Exhibit 1 see Tab 1

Exhibit 2 see Tab 11

Exhibit 3
Exhibit 4

Staff

13

12/17/15

Eversource Energy response to record request

Cover Letter
Response

Marked as Exhibit 5 at 12/16/15 hearing

Matthew J. Fossum

14

12/22/15

Order No. 25,855 Approving Adjustment

NHPUC

15

01/04/16

Eversource Energy Compliance Tariff NHPUC No. 8

Cover Letter
Tariff pages
Comparison of Rates
Summary of Rates
Typical Bill Comparisons

Orig pg 19C, 10th rev pg 72, 11th rev pg 41, 45, 47, 50-51, 55, 59, 62, 66-67 and 76, 12th rev pg 42, 46, 52, 83 and 94

Lois B. Jones

16

01/04/16

Transcript of hearing held on 12/16/15

Steven E. Patnaude

17

01/11/16

Staff Ltr of Compliance

Orig pg 19C, 10th rev pg 72, 11th rev pg 41, 45, 47, 50-51, 55, 59, 62, 66-67 and 76, 12th rev pg 42, 46, 52, 83 and 94

Staff

18

05/09/16

Eversource Energy Mid-Year Adjustment - Stranded Cost Recovery Charge Rate Change

Cover Letter
Testimony Christopher J. Goulding
Attachment Goulding
Technical Statement C Goulding

Marked at Exhibit 6 at 06/23/16 hearing

Matthew J. Fossum

19

05/16/16

Eversource Energy 2016 Qtr 1 Stranded Cost Recovery Charge and Energy Service Rate reconciliation report

Cover Letter
Report

Matthew J. Fossum

20

05/20/16

Order of Notice

Debra A. Howland

21

06/01/16

Eversource Energy Affidavit of Publication

Matthew J. Fossum

22

06/03/16

Staff proposed procedural schedule

Staff

23

06/07/16

Sec Ltr approving procedural schedule

Debra A. Howland

24

06/17/16

Eversource Energy Technical Statement of Christopher J. Goulding

Cover Letter
Technical Statement
Attachments

Marked at Exhibit 7 at 06/23/16 hearing

Matthew J. Fossum

25

06/23/16

Clerk Report

Staff

26

06/28/16

Order No. 25,909 Approving Adjustment

NHPUC

27

07/06/16

Transcript of hearing held on 06/23/15

Steven E. Patnaude

28

07/07/16

Eversource Energy Compliance Filing

Cover Letter
Tariff pages
Comparison of Rates
Summary of Rates
Typical Bill Comparison

NHPUC No. 9 tariff pgs 1st rev 19,41,42,45-47,49-52,55,58-62,64,66-68,71,72,74-76,81-83 and 90

Lois B. Jones

29

08/15/16

Eversource Energy 2016 Qtr 2 Stranded Cost Recovery Charge and Energy Service Rate reconciliation report

Cover Letter
Report

Matthew J. Fossum

30

11/15/16

Eversource Energy 2016 Qtr 3 Stranded Cost Recovery Charge and Energy Service Rate reconciliation report

Cover Letter
Report

Matthew J. Fossum

31

02/15/17

Eversource 2016 Qtr 4 Stranded Cost Recovery Charge and Energy Service Rate reconciliation report

Matthew J. Fossum

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

12/16/15

1

Petition for Adjustment to Stranded Cost Recovery Charge Cover Letter

Filed 09/28/15 Tab 1 of original filing

12/16/15

2

Eversource Technical Statement and updated exhibits of Christopher J. Goulding

Filed 12/11/15 Tab 11 of original filing

12/16/15

3

Rate Changes Proposed for Effect on January 1, 2016

12/16/15

4

Residential Service Rate R

12/16/15

5

RECORD REQUEST

Breakdown and description of each rate element for a monthly bill of 625 KWH

Filed 12/17/15 Tab 13 of original filing

06/23/16

6

Eversource Energy Mid-Year Adjustment - Stranded Cost Recovery Charge Rate Change

06/23/16

7

Eversource Energy Technical Statement of Christopher J. Goulding

06/23/16

8

Comparison of Current and Proposed Residential Rate R and Calculation of a 625 kWh Monthly Bill by Rate Component

06/23/16

9

Rate Changes Proposed for Effect on July 1, 2016

Witness: Christopher J. Goulding

 

 

An Official Web Site for New Hampshire Government