Home

DRM 19-158

Rulemaking

New Hampshire Code of Administrative Rules Chapter Puc 900 Net Metering for Customer-Owned Renewable Energy Generation Resources of 1,000 Kilowatts or Less

TAB

DATE

DESCRIPTION

FILED BY

1

09/27/19

Order of Notice

Debra A. Howland

2

09/06/19

Staff request for fiscal impact statement

Staff

3

09/16/19

Chapter Puc 900 Net Metering for Customer-Owned Renewable Energy Generation Resources of 1,000 Kilowatts or Less

Commissioner Bailey

4

09/26/19

The Senate of the State of New Hampshire Comment

Dan Feltes

5

10/04/19

OCA request for service list changes

D. Maurice Kreis

6

10/18/19

Sec Ltr scheduling stakeholder technical session

Debra A. Howland

7

10/31/19

Clerk Report

Staff

8

10/31/19

Public Comment Hearing Sign-in Sheet

Staff

9

11/08/19

OCA comments in response to rulemaking notice

Christa Shute

10

11/08/19

Eversource Energy comments

Matthew J. Fossum

11

11/08/19

Unitil Energy Systems, Inc. comments

Patrick H. Taylor

12

11/15/19

Transcript of hearing held 10/31/19

Steven E. Patnaude

13

11/26/19

Staff request to schedule technical session

Staff

14

11/26/19

Sec Ltr scheduling technical session

Debra A. Howland

15

01/08/20

Eversource Energy request for service list changes

Matthew J. Fossum

16

01/09/20

Staff recommendation

Staff

17

01/10/20

Sec Ltr Scheduling Public Comment Hearing and Setting Deadline for Written Comments

Debra A. Howland

18

01/28/20

Clerk Report

Staff

19

01/28/20

Public Comment Hearing Sign-in Sheet

Staff

20

02/05/20

Unitil Energy Systems, Inc comments

Carleton B. Simpson

21

02/05/20

Clean Energy NH comments

Madeleine Mineau

22

02/05/20

City of Lebanon comments

Clifton Below

23

02/05/20

Vermont Law School comments

Jeannie Oliver

24

02/05/20

Office of Consumer Advocate comments

Christa Shute

25

02/05/20

Eversource Energy comments

Matthew J. Fossum

26

02/11/20

Transcript of hearing held 01/28/20

Steven E. Patnaude

27

02/14/20

NHPUC submitting deadline waiver and extension request

Chairwoman Martin

28

02/18/20

Office of Legislative Services granting deadline waiver and extension request

David J. Alukonis

29

03/12/20

Staff request for amended fiscal impact statement

Cover Letter
Request
Attachments

Staff

30

03/17/20

Clean Energy request for service list changes

Madeleine Mineau

31

03/17/20

Sec Ltr Temporary Changes in Filing Requirements

Debra A. Howland

32

03/25/20

NHPUC submitting second deadline waiver and extension request

Chairwoman Martin

33

03/27/20

Office of Legislative Services denying NHPUC second request for waiver

David J. Alukonis

34

04/09/20

NHPUC responding to Office of Legislative Services denial of NHPUC second request for waiver

Chairwoman Martin

35

04/14/20

Office of Legislative Services approving NHPUC second request for waiver

David J. Alukonis

36

04/28/20

NHPUC filing final proposal

Cover Letter
Appendix II-G Cover Sheet
Appendix II-H
Final Proposal-Fixed Text
Final Proposal-Annotated Text
FIS 19-165 Amended

Chairwoman Martin

37

05/22/20

Eversource Energy comments to Office of Legislative Services

Matthew J. Fossum

38

06/16/20

NHPUC filing Conditional Approval Request

Cover Letter
Conditional Approval Request
Appendix A
Appendix B - Incorporation by Reference Information

Chairwoman Martin

39

06/24/20

Office of Legislative Services Conditional Approval of Final Proposal 2019-162

Scott F. Eaton

40

06/29/20

NHPUC filing Conditional Approval Response

Cover Letter
Conditional Approval Response

Chairwoman Martin

41

06/29/20

Office of Legislative Services Conditional Approval of Final Proposal 2019-162

Scott F. Eaton

42

07/27/20

NHPUC filing adopted rules

Cover Letter
Adopted Rules

Case Closed

Chairwoman Martin

43

05/13/21

Eversource Energy request for service list changes

Jessica A. Chiavara

44

08/03/21

OCA request for service list changes

Donald M. Kreis

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS





An Official Web Site for New Hampshire Government