Home

DE 08-114

PUBLIC SERVICE OF NEW HAMPSHIRE

Petition for Adjustment of Stranded Cost Recovery Charge

TAB

DATE

DESCRIPTION

FILED BY

1

09/12/08

Petition for Adjustment of Stranded Cost Recovery Charge

Cover Letter
Testimony of Robert A. Baumann with Attachments

Gerald M. Eaton

2

09/15/08

To Eaton Standard Acknowledgement Letter

Debra A. Howland

3

09/19/08

OCA's Ltr will be Participating

Meredith A. Hatfield

4

09/22/08

Order of Notice

Debra A. Howland

5

09/30/08

Affidavit of Publication

Gerald M. Eaton

6

10/06/08

Clerk Report

Staff

7

10/07/08

Staff's Ltr Proposed Procedural Schedule

Staff

8

10/09/08

Sec Ltr setting procedural schedule

Debra A. Howland

9

10/27/08

Transcript of Hearing held on October 6, 2008

CCR

10

12/02/08

PSNH's Revised Exhibits of Robert A. Baumann on Behalf of PSNH's Stranded Cost of Recovery Charge

Cover Letter
Revised Exhibits

Gerald M. Eaton

11

12/04/08

Clerk's Report

Staff

12

12/09/08

Transcript of hearing held on 12-04-08

LCR

13

12/19/08

Order No. 24,923 approving updated petition

NHPUC

14

01/15/09

Staff's Ltr Confirms Compliance with Puc 1603 Filing Requirements

Staff

15

05/14/09

PSNH's Reconciliation of Stranded Cost Recovery Charge and Energy Services- 1st quarterly filing

Cover Letter
Report

Gerald M. Eaton

16

05/20/09

Testimony of Robert A. Baumann

Cover Letter
Testimony
Attachments

Gerald M. Eaton

17

06/15/09

Order of Notice

Debra A. Howland

18

06/19/09

Revised Attachments to the Pre-Filed Direct Testimony of Robert A. Baumann

Cover Letter
Revised Attachments

Gerald M. Eaton

19

06/23/09

Affidavit of Publication

Gerald M. Eaton

20

07/02/09

Clerk Report

Staff

21

07/10/09

Transcript of hearing held 7-2-09

Steve Patnaude

22

07/23/09

Order No. 24,987 Order Approving Petition

Case Closed

NHPUC

23

08/11/09

PSNH's Reconciliation of stranded Cost Recovery and Energy Service Revenues and expenses for the interim period April 1, 2009 -June 30,2009

Cover Letter
Report

Gerald M. Eaton

24

08/26/09

Staff ltr confirms compliance with Puc 1603 filing requirements

Staff

25

11/16/09

PSNH Stranded Cost Recover July - Sept 2009

Cover Letter
Report

Gerald M. Eaton

26

02/12/10

PSNH 4th qtr reconciliation

Cover Letter
Report

Gerald M. Eaton

 

 

An Official Web Site for New Hampshire Government