Home

DW 20-153

Pittsfield Aqueduct Company, Inc.

Request for Change in Rates

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

09/17/20

Request for Change in Rates

Cover Letter
Request

Marcia A. Brown

2

09/21/20

Sec Ltr Acknowledgment

Debra A. Howland

3

11/16/20

Pittsfield Aqueduct Company, Inc. rate case filing

Cover Letter
Notice of Intent
Index of Documents
Attestation of Larry D. Goodhue
Petition for Temporary Rates
Tariff Pages-Temporary Rates
Joint Temporary Rates Testimony of Larry D. Goodhue and Donald L. Ware
Report of Proposed Rate Changes
Customer Notice
Testimony of Larry D. Goodhue
Attachments-L. Goodhue
Testimony of Donald L. Ware
Attachments-D. Ware
Petition for Further Modification of Ratemaking Structure
Rate Case Filing Requirements Pursuant to Puc 1604.01(a)
Rate Case Expense Estimates

Marcia A. Brown

4

12/02/20

Pittsfield Aqueduct Company, Inc. rate case filing

Cover Letter to corrected filing
Cover Letter
Notice of Intent
Index of Documents
Attestation of Larry D. Goodhue
Petition for Temporary Rates
Tariff Pages-Temporary Rates
Joint Temporary Rates Testimony of Larry D. Goodhue and Donald L. Ware
Report of Proposed Rate Changes
Customer Notice
Testimony of Larry D. Goodhue
Attachments-L. Goodhue
Testimony of Donald L. Ware
Attachments-D. Ware
Petition for Further Modification of Ratemaking Structure
Rate Case Filing Requirements Pursuant to Puc 1604
Rate Case Expense Estimates

Marcia A. Brown

5

12/16/20

Order No. 26,435 Suspending Tariff and Scheduling Prehearing Conference

NHPUC

6

12/17/20

Sec Ltr remote hearing guidelines

Debra A. Howland

7

12/17/20

Pittsfield Aqueduct Company, Inc. affidavit of publication

Marcia a. Brown

8

12/18/20

Pittsfield Aqueduct Company, Inc. request for service list changes

Marcia A. Brown

9

01/20/21

Clerk Report

Staff

10

01/22/21

Staff report on technical session and proposed procedural schedule

Staff

11

01/26/21

Sec Ltr Approving Proposed Procedural Schedule

Debra A. Howland

12

02/03/21

Transcript of hearing held 01/20/21

Steven E. Patnaude

13

02/17/21

Pittsfield Aqueduct Company, Inc. Settlement Agreement

Cover Letter
Settlement Agreement

Marcia A. Brown

14

02/19/21

Pittsfield Aqueduct Company, Inc. rate case expense report

Cover Letter
Expense report

Marcia A. Brown

15

03/03/21

Sec Ltr Remote Hearing Guidelines

Debra A. Howland

16

03/08/21

Pittsfield Aqueduct Company, Inc. exhibit and witness lists

Marcia A. Brown

17

03/08/21

Staff witness list

Staff

18

03/10/21

Clerk Report

Staff

19

03/25/21

Transcript of hearing held 03/10/21

Steven E. Patnaude

20

04/08/21

Order No. 26,466 on Temporary Rates

NHPUC

21

04/08/21

Pittsfield Aqueduct Company, Inc. compliance tariff

Cover Letter
Tariff pages

10th rev pgs 38, 39 and 40, 4th pg 44, and 3rd rev pg 46

Marcia A. Brown

22

04/12/21

Staff Ltr of Compliance

10th rev pgs 38, 39 and 40, 4th pg 44, and 3rd rev pg 46

Staff

23

05/14/21

Pittsfield Aqueduct Company, Inc. rate case expense report

Cover Letter
Report

Marcia A. Brown

24

07/27/21

New Hampshire Department of Energy request for filing extension

Lynn Fabrizio

25

07/28/21

NHPUC Letter granting filing extension

NHPUC

26

08/10/21

Pittsfield Aqueduct Company, Inc. request for filing extension

Marcia A. Brown

27

08/10/21

NHPUC Letter granting filing extension

NHPUC

28

08/11/21

Pittsfield Aqueduct Company, Inc. settlement agreement and proposed exhibit list

Cover Letter
Settlement Agreement
Attachments
List of exhibits

Marcia A. Brown

29

08/12/21

Supplemental Order of Notice

NHPUC

30

08/12/21

NHPUC Evidentiary Hybrid Hearing Guidelines

NHPUC

31

08/13/21

Pittsfield Aqueduct Company, Inc. rate case expense report

Cover Letter
Report

Marcia A. Brown

32

08/16/21

New Hampshire Public Utilities changing hearing start time

NHPUC

33

08/16/21

New Hampshire Department of Energy list of witnesses

Lynn H. Fabrizio

34

08/16/21

Pittsfield Aqueduct Company, Inc. list of witnesses

Marcia A. Brown

35

08/17/21

Pittsfield Aqueduct Company, Inc. affidavit of publication

Marcia A. Brown

36

08/17/21

New Hampshire Department of Energy Notice of Appearance of Lynn Fabrizio

Lynn Fabrizio

37

08/18/21

Clerk Report

Staff

38

09/07/21

Transcript of hearing held on 08/18/21

Steven E. Patnaude

39

11/09/21

Order No. 26,544 on Permanent Rates

NHPUC

40

11/23/21

Pittsfield Aqueduct Company, Inc. compliance tariff

Cover Letter
Tariff Pages

11th rev pg. 38, 39, 40, 5th rev pg 44, and 4th rev pg 46

Marcia A. Brown

41

12/09/21

Pittsfield Aqueduct Company, Inc. rate case expenses

Cover Letter
Expenses
Tariff pages

Supp No 11 org cover pg, pg 1

Confidential Material in Commission File

Marcia A. Brown

42

12/09/21

Pittsfield Aqueduct Company, Inc. temporary-permanent rate recoupment calculation and tariff pages

Cover Letter
Recoupment Calculation
Tariff pages

Supp No 10 org cover pg, pg 1

Marcia A. Brown

43

12/10/21

New Hampshire Department of Energy Notice of Withdrawal of Lynn Fabrizio

Lynn Fabrizio

44

12/21/21

Ltr of Compliance

11th rev pg 38, 39, 40; 5th rev pg 44; 4th rev pg 46

NHPUC

45

12/21/21

Pittsfield Aqueduct Company, Inc. Protective Order and Confidential Treatment of Hourly Billing Rate Data

Cover Letter
Motion

Marcia A. Brown

46

01/28/22

New Hampshire Department of Energy Notice of Appearance of Suzanne G. Amidon

Suzanne G. Amidon

47

01/28/22

Pittsfield Aqueduct Company, Inc. Supplemental Motion for Protective Order and Confidential Treatment

Cover Letter
Motion
Attachment

Confidential Material in Commission File

Marcia A. Brown

48

02/18/22

New Hampshire Department of Energy position statement

Position Statement
Attachments

Confidential Material in Commission File

Jayson P. Laflamme

49

03/25/22

Order No. 26,596 Order Authorizing Temporary Rate Recoupment and Recovery of Rate Case Expenses, and Addressing Motion for Confidential Treatment

NHPUC

50

03/25/22

Pittsfield Aqueduct Company, Inc. compliance tariff

Cover Letter
Tariff pages

Supp No 10 org cover pg, pg 1

Supp No 11 org cover pg, pg 1

Marcia a. Brown

51

04/05/22

Pittsfield Aqueduct Company, Inc. Attachment for Supplemental Motion for Protective Order and Confidential Treatment

Cover Letter
Attachment

Confidential Material in Commission File

Marcia A. Brown

52

04/22/22

Letter of Compliance

Orig pg 1, Supplement No. 11 Orig pg 1

NHPUC

53

05/11/22

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

03/10/21

1

Pittsfield Aqueduct Company, Inc. Rate Filing

03/10/21

2

Temporary Rate Settlement Agreement

03/10/21

3

Pittsfield Aqueduct Company, Inc. 2019 Annual Report

08/18/21

4

Permanent Rate Settlement Agreement and Attachments

08/18/21

5

Updated PAC Puc 1604.06 Schedules

08/18/21

6

Updated PAC Puc 1604.08 Schedules

08/18/21

7

Audit Report

08/18/21

8

Select Data Responses Referenced in Settlement Agreement, Attachment A, Schedules 2a and 3

Hearing Held 03/10/21

Panel1 Larry D. Goodhue, Donald L. Ware and Jayson Laflamme

Hearing Held 08/18/21

Panel1 Larry D. Goodhue, Donald L. Ware Witness: Jayson P. Laflamme

An Official Web Site for New Hampshire Government