Home > Regulatory

DE 10-142

GRANITE STATE ELECTRIC COMPANY D/B/A NATIONAL GRID

Least Cost Integrated Resource Plan

TAB

DATE

DESCRIPTION

FILED BY

1

05/12/10

Integrated Resource Plan

Cover Letter
Plan

Sarah B. Knowlton

2

05/21/10

Acknowledgement Ltr

Debra A. Howland

3

06/29/10

Order of Notice

NHPUC

4

07/08/10

Affidavit of Publication

Sarah B. Knowlton

5

07/13/10

Clerk's Report

Staff

6

07/13/10

Tech session sign in sheet

Staff

7

07/13/10

Staff proposed procedural schedule

Staff

8

07/15/10

Sec Ltr procedural schedule

Debra A. Howland

9

07/28/10

Transcript of hearing held on July 13, 2010

Steven E. Patnaude

10

09/21/10

Staff's proposed change to procedural schedule

Staff

11

09/27/10

Sec Ltr cancellation of September 28, 2010 technical session

Debra A. Howland

12

11/22/10

Staff Procedural Schedule -Suspend and Cancel Hearing

Staff

13

12/14/10

Sec Ltr Suspension of Procedural Schedule

Debra A. Howland

14

01/24/11

Staff Ltr revised procedural schedule

Staff

15

03/10/11

Staff Ltr proposing suspension of proceeding pending outcome of DG 11-040

Staff

16

04/11/11

Sec Ltr Granting Suspension of Proceedings

Case Closed

Debra A. Howland

17

07/05/11

GSEC Notice of Withdrawal of Sarah B. Knowlton and Notice of Appearance of Steven V. Camerino

Cover Letter
Notice of Withdrawal
Notice of Appearance

Steven V. Camerino

 

 

An Official Web Site for New Hampshire Government