Home

DE 18-023

Eversource Energy

Petition for Adjustment to Stranded Cost Recovery Charge

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

02/16/18

Petition for Adjustment to Stranded Cost Recovery Charge

Cover Letter
Petition
Prepared Testimony of Christopher J. Goulding
Attachments-Goulding

Marked as Exhibit 1 at 03/20/18 hearing

Matthew J. Fossum

2

02/20/18

Sec Ltr Acknowledgement

Debra A. Howland

3

02/22/18

OCA Ltr of Participation

D. Maurice Kreis

4

03/01/18

Order of Notice

Debra A. Howland

5

03/14/18

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

Cover Letter
Technical Statement-Goulding
Updated Attachments-Goulding

Marked as Exhibit 2 at 03/20/18 hearing

Matthew J. Fossum

6

03/15/18

Eversource Energy Affidavit of Publication

Matthew J. Fossum

7

03/20/18

Clerk Report

Staff

8

03/29/18

Order No. 26,116 Approving Stranded Cost Recovery Charge

NHPUC

9

04/02/18

Eversource Energy Compliance Tariff

Cover Letter
Tariff pages
Summary of Rates
Original pg 21A, 1st rev pgs 2, 8, 19A and 21, 5th rev pgs 41-42, 45-47, 50-52, 55, 59, 62, 66-67, 72, 74 and 81

Rhonda J. Bisson

10

04/04/18

Transcript of hearing held 03/20/18

Steven E. Patnaude

11

04/12/18

Staff Ltr of Compliance

Original pg 21A, 1st rev pgs 2, 8, 19A and 21, 5th rev pgs 41-42, 45-47, 50-52, 55, 59, 62, 66-67, 72, 74 and 81

Staff

12

05/08/18

Eversource Energy Readjustment of RRB Revenue

Cover Letter
Technical Statement of Christopher J. Goulding
Attachments-Goulding

Matthew J. Fossum

13

05/11/18

Eversource Energy Correction to Compliance Tariff

Cover Letter
Corrected tariff page 67
5th rev pg 67

Rhonda J. Bisson

14

06/15/18

Eversource Energy SCRC Preliminary Mid-Year Adjustment

Cover Letter
Prepared Testimony of Christopher J. Goulding
Attachments-Goulding

Marked as Exhibit 9 at 07/12/18 hearing

Matthew J. Fossum

15

06/25/18

Order of Notice

Debra A. Howland

16

07/02/18

Eversource Energy Affidavit of Publication

Matthew J. Fossum

17

07/03/18

Eversource Energy Update to Mid-Year Adjustment

Cover Letter
Technical Statement of Christopher J. Goulding
Attachments-Goulding

Marked as Exhibit 10 at 07/12/18 hearing

Matthew J. Fossum

18

07/12/18

Clerk Report

Staff

19

07/13/18

Eversource Energy Response to Record Request

Cover Letter
Response
Marked at Exhibit 12 at 07/12/18 hearing

Matthew J. Fossum

20

07/31/18

Order No. 26,164 Approving Adjustment to Stranded Cost Recovery Charge

NHPUC

21

08/02/18

Transcript of hearing held on 07/12/18

Susan J. Robidas

22

08/03/18

Eversource Energy Compliance Tariff and Summary of Rates

Cover Letter
Tariff
Summary
Original pg 21B, 1st rev pg 21A, 2nd rev pgs 2 and 19A, 6th rev pgs 41,42,45,46,47, 50,51,52,59,62,66,67,72,74 and 81

Rhonda J. Bisson

23

08/13/18

Staff Ltr of compliance

Original pg 21B, 1st rev pg 21A, 2nd rev pgs 2 and 19A, 6th rev pgs 41,42,45,46,47, 50,51,52,59,62,66,67,72,74 and 81

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

03/20/18

1

Petition for Adjustment to Stranded Cost Recovery Charge

03/20/18

2

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

03/20/18

3

Eversource Energy Impact of Each Change on Bills including Energy Service

03/20/18

4

DR Staff 1-2

03/20/18

5

DR Staff 1-3

03/20/18

6

DR Staff 1-6-SP01

03/20/18

7

DR Staff 1-9

03/20/18

8

07/12/18

9

Eversource Energy SCRC Preliminary Mid-Year Adjustment

07/12/18

10

Eversource Energy Update to Mid-Year Adjustment

07/12/18

11

Comparison of Current and Proposed Residential Rate R And Calculation of a Monthly Bill by Rate Component Reflecting Proposed Rates for Effect August 1, 2018

07/12/18

12

RECORD REQUEST

Witness: Christopher J. Goulding

 

 

An Official Web Site for New Hampshire Government