Home

DE 21-117

Eversource Energy

Petition for Adjustment to 2021-2022 Stranded Cost Recovery Charge

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

06/11/21

Petition for Adjustment to 2021-2022 Stranded Cost Recovery Charge

Jessica A. Chiavara

2

06/14/21

Sec Ltr Acknowledgment

Debra A. Howland

3

06/17/21

Petition for Adjustment to 2021-2022 Stranded Cost Recovery Charge

Cover Letter
Petition
Testimony Erica L. Menard
Attachments E. Menard

Jessica A. Chiavara

4

06/24/21

Order of Notice

Debra A. Howland

5

06/25/21

Sec Ltr Remote Hearing Guidelines

Debra A. Howland

6

06/25/21

Eversource Energy affidavit of publication

Jessica A. Chiavara

7

07/06/21

New Hampshire Department of Energy appearance of David K. Wiesner

David K. Wiesner

8

07/15/21

Hybrid Hearing Guideline letter

NHPUC

9

07/20/21

Eversource Energy witness list

Jessica A. Chiavara

10

07/20/21

Eversource Energy joint exhibit list

Jessica A. Chiavara

11

07/22/21

Clerk Report

Staff

12

07/29/21

Eversource Energy filing record responses marked as Exhibit 2 and 3

Cover Letter
Exhibit 2
Exhibit 3

Marked as Exhibits 2 and 3 at 7/22/21 Hearing

Jessica A. Chiavara

13

07/29/21

Order No. 26,502 Approving Adjustment to Stranded Cost Recovery Charge

NHPUC

14

08/13/21

Eversource Energy compliance tariff

Cover Letter
Tariff

1st rev pgs 2, 19, 58, 75, 76, 77, 78, 80, 82 and 83, 2nd rev pgs 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74, and 81

Matthew J. Fossum

15

08/23/21

Transcript of Hearing Held 07/22/21

Susan J. Robidas

16

09/15/21

NHPUC letter of compliance

1st rev pgs 2, 19, 58, 75, 76, 77, 78, 80, 82 and 83, 2nd rev pgs 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74, and 81

NHPUC

17

10/05/21

Eversource Energy request for service list change

Jessica A. Chiavara

18

12/17/21

Eversource Energy request for service list change

Jessica A. Chiavara

19

12/17/21

Eversource Energy Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2022

Cover Letter
Petition
Direct Testimony of Erica L. Menard
Attachments-E. Menard

Jessica Buno Ralston

20

12/30/21

Procedural Order Re: January 14, 2022 Hearing

NHPUC

21

12/30/21

Supplemental Order of Notice

NHPUC

22

12/30/21

Hearing Guidelines

NHPUC

23

12/30/21

Eversource Energy request hybrid hearing

Jessica Buno Ralston

24

01/05/22

Eversource Energy affidavit of publication

Jessica Buno Ralston

25

01/05/22

Procedural Order Re: Request for Hybrid Hearing

NHPUC

26

01/07/22

New Hampshire Department of Energy notification of remote hearing participation and recommendation for hearing sequence

Paul B. Dexter

27

01/10/22

Procedural Order Re: Sequence of January 14, 2022 Hearing

NHPUC

28

01/10/22

Eversource Energy Updated Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2022

Cover Letter
Petition
Direct Testimony of Erica L. Menard
Attachments-E. Menard

Jessica Buno Ralston

29

01/12/22

Eversource Energy exhibit and witness list

Cover Letter
Exhibit and Witness list

Jessica Buno Ralston

30

01/14/22

Clerk Report

NHPUC

31

01/19/22

Eversource Energy Record Request Responses marked as Exhibit 6 and 7

Cover Letter
Exhibit 6
Exhibit 7

Marked as Exhibit 6 & 7 at 1/14/22 hearing

Jessica Buno Ralston

32

01/25/22

Order No. 26,569 Approving Adjustment to Stranded Cost Recovery Charge

NHPUC

33

02/02/22

Eversource Energy compliance tariff

Cover Letter
Summary of Rates
Typical Bill Comparisons
Tariff Pages

1st rev pg 4, 86-B, 2nd rev pg 19, 75, 76, 77, 82, 83, 3rd rev pg 21-B, 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 72, 74, 81

Jennifer Ullram

34

02/14/22

New Hampshire Department of Energy request for service list change

David K. Wiesner

35

03/07/22

Transcript of hearing held 01/14/22

Susan J. Robidas

36

03/07/22

Eversource Energy revised compliance tariff

Cover Letter
Revised Tariff Pages

1st rev pg 4, 86B,2nd rev pg 19, 82, 83, 3rd rev pg 21-B, 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74, 75, 76, 77, 81, org pg 86A, 86C, 86D, 86E, 86F

Jessica Buno Ralston

37

03/11/22

Eversource Energy revised compliance tariff

Cover Letter
Revised Tariff Pages

1st rev pg 4, 86B; 2nd rev pg 19, 75, 76, 77, 81, 82, 83; 3rd rev pg 21B, 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 67, 72, 74; org pg 86A, 86C, 86D, 86E, 86F

Jessica Buno Ralston

38

03/16/22

Eversource Energy request for service list changes

Jessica A. Chiavara

39

04/01/22

Letter of Compliance

1st rev pg 4, 86-B; 2nd rev pg 19, 75, 76, 77, 82, 83; 3rd rev pg 21-B, 41, 42, 45, 46, 47, 50, 51, 52, 55, 59, 62, 66, 72, 74, 81

NHPUC

40

05/13/22

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

07/22/21

1

Petition for Adjustment to 2021-2011 Stranded Cost Recovery Charge and Attachments June 17 Filing

07/28/21

2

RECORD REQUEST

07/28/21

3

RECORD REQUEST

01/14/22

4

Eversource Energy Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2022 filed December 17, 2021

01/14/22

5

Eversource Energy Updated Petition for Adjustment of Stranded Cost Recovery Charge for Effect on February 1, 2022 Filed January 10, 2022

01/19/22

6

RECORD REQUEST

01/19/22

7

RECORD REQUEST

Hearing held 01/14/22

Panel1 Erica L. Menard

Hearing held 07/22/21

Panel1 Erica L. Menard and Stephen R. Eckberg

An Official Web Site for New Hampshire Government