Home

DE 24-080

Unitil Energy Systems, Inc.

Petition for Approval of Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Proposed Tariff Changes

TAB

DATE

DESCRIPTION

FILED BY

1

06/14/24

Petition for Approval of Annual Stranded Cost Recovery and External Delivery Charge Reconciliation and Proposed Tariff Changes

Cover Letter
Petition
Motion to Consolidate
Table of Contents
Testimony - Linda S. McNamara
Attachments - L. McNamara
Testimony - Jeff M. Pentz
Attachments - J. Pentz
Testimony - Daniel T. Nawazelski
Attachments - D. Nawazelski
Testimony - Emily S. Anderson
Attachments - E. Anderson
Proposed Tariffs

Alice Davey

2

06/14/24

Acknowledgment Letter

NHPUC

3

06/14/24

Unitil Energy Systems, Inc. Motion to Consolidate

Alice Davey

4

06/20/24

New Hampshire Department of Energy Notice of Appearance and Request for Service List Change

Alexandra K. Ladwig

5

06/25/24

Procedural Order Re: Motions to Consolidate

NHPUC

6

07/03/24

Supplemental Order of Notice

NHPUC

7

07/11/24

Unitil Energy Systems, Inc. Affidavit of Publication

Sydney Wilson

8

07/15/24

OCA Notice of Appearance and Request for Service List Change

Donald M. Kreis

9

07/23/24

New Hampshire Department of Energy Technical Statement of Jacqueline M. Trottier, Jay E. Dudley, and Stephen R. Eckberg

Cover Letter
Technical Statement
Attachments

Alexandra K. Ladwig

10

07/23/24

Unitil Energy Systems, Inc. Joint Witness and Exhibits List

Alice Davey

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS





An Official Web Site for New Hampshire Government