Home

DG 09-139

CONCORD STEAM CORP

Notice of Intent to File Rate Schedules

TAB

DATE

DESCRIPTION

FILED BY

1

08/06/09

Notice of Intent to File Rate Schedules

Cover Letter
Notice

Peter Bloomfield

2

08/07/09

To Bloomfield Standard Acknowledgment Letter

Debra A. Howland

3

09/04/09

Rate Filing

Book 1 Puc Rule 1603.03 (zip file 782.66 KB)
Book 2 Puc Rule 1604.01 (zip file 662.1 KB)
Notice of Intent to file
Rate Case

Peter Bloomfield

4

09/14/09

Order No. 25 012 Order Susp Tariff PHC TRH

NHPUC

5

10/13/09

Staff Pre Filed Testimony of Stephen P. Frink

Cover Letter
Testimony

Matthew J. Fossum

6

10/15/09

Affidavit of Publication

Deborah Sanborn

7

10/15/09

Clerk's Report

Staff

8

10/22/09

Transcript of hearing on 10/15/09

Steven E. Patnaude

9

10/29/09

Order No. 25,034 Order granting Temporary Rates Approving Proposed Procedural Schedule and Addressing Waiver Requests

NHPUC

10

11/16/09

Staff compliance letter

Staff

11

02/11/10

Pre filed Testimony of Stephen P. Frink

Cover Letter
Testimony

Staff

12

02/11/10

Final Audit Report

Cover Letter
Report

Staff

13

03/24/10

Sec Ltr rescheduling of hearing

Debra A. Howland

14

04/14/10

Clerk's Report

Staff

15

04/26/10

Transcript of hearing held on April 14, 2010

LCR

16

04/28/10

Concord Steam invoices as backup for the itemization for the rate case expenses

Cover Letter
Invoices

Peter Bloomfield

17

05/03/10

Memo Staff Recommendation

Staff

18

05/06/10

Order No 25,100 Granting Permanent Rate Increase

Case Closed

NHPUC

19

05/27/10

Concord Steam Revised Tariff

Cover Letter
50th rev pg 11

Peter Bloomfield

20

06/07/10

Staff compliance ltr

Staff

21

06/30/10

Staff compliance Ltr

Staff

 

 

An Official Web Site for New Hampshire Government