Home

DRM 12-036

RULEMAKING

Puc 400 - Telephone Service

TAB

DATE

DESCRIPTION

FILED BY

1

01/27/12

Request for Advance Comment on Proposed Rulemaking

Staff

2

01/27/12

Scott Eaton edits to advance comment

Scott Eaton

3

02/14/12

Order of Notice

Debra A. Howland

4

02/16/12

Staff response

Staff

5

03/09/12

NHPUC Affidavit of Publication

Phyllis E. Manning

6

06/01/12

Supplemental Order of Notice

Debra A. Howland

7

06/01/12

Staff e-mail requesting publication

Staff

8

07/06/12

NHTA Proposed Revisions

Cover Letter
Notes on Proposed Revisions
Proposed Revisions-Clean copy
Proposed Revisions-Blacklined copy

Paper version of Blacklined copy missing pgs 83-172-correction to follow (Rec'd 7/16/12)

Harry N. Malone

9

07/06/12

NHLA on behalf of The Way Home Comments

Daniel Feltes

10

07/09/12

NECTA Written Comments

Cover Letter
Comments

Robert J. Munnelly, Jr.

11

07/16/12

NHTA Proposed Revisions

Cover Letter
Proposed Revisions-Blacklined copy

Missing Blacklined pgs 83-172 originally filed 7/6/12

Harry N. Malone

12

07/16/12

Preliminary Comments and request that the Commission accept this filing after the date in the amended order of notice

Cover Letter
Comments

Gregory M. Kennan

13

08/13/12

Chesley Ltr requesting update to Service Lists

Abigale E. Chesley

14

09/27/12

Verizon Companies Ltr requesting changes to Service List

Alexander W. Moore

15

04/12/13

Request for Fiscal Impact Statement

Staff

16

04/15/13

Sec Ltr Scheduling of Technical Session

Debra A. Howland

17

04/17/13

NECTA Ltr of Appearance for Susan S. Geiger

Susan S. Geiger

18

04/19/13

NHOLBA Memo Puc 400 Rules-Fiscal Impact Statement

Pamela Ellis

19

04/25/13

Chairman Ignatius Ltr Initial Proposal and Rulemaking Notice

Amy L. Ignatius

20

05/01/13

Order of Notice

Debra A. Howland

21

05/17/13

Sec Ltr extending deadline for submission of written comments

Debra A. Howland

22

05/28/13

Clerk's Report

Staff

23

05/28/13

Staff Sign in sheet at comment hearing

Staff

24

05/30/13

NHLA on behalf of The Way Home-Comments

Cover Letter
Comments

Alan Linder

25

06/03/13

Sec Ltr Procedural Schedule

Debra A. Howland

26

06/05/13

Staff Memo Recommendation

Staff

27

06/05/13

Transcript of hearing held on 05-28-13

Condensed version in Commission File not scanned

Steven E. Patnaude

28

06/10/13

NHLA Supp Comments on behalf of TWH

Cover Letter
Comments

Alan Linder

29

06/11/13

CANNE Comments

Cover Letter
Comments

Gregory M. Kennan

30

06/11/13

Verizon Comments

Cover Letter
Comments
Redlined

Alexander W. Moore

31

06/11/13

NECTA Comments

Cover Letter
Comments
Redlined

Susan S. Geiger

32

06/11/13

ATT Comments

James A. Huttenhower

33

06/11/13

OCA Comments

Cover Letter
Comments

Susan W. Chamberlin

34

06/17/13

Sec Ltr cancelling Technical Session on 06/18/13

Debra A. Howland

35

06/26/13

NHTA Comments

Comments
Redlined

Harry N. Malone

36

08/08/13

ATT Ltr Change of Counsel

James A. Huttenhower

37

08/15/13

Chairman Ignatius Ltr Requesting Waiver of Deadline and Extension of Time

Amy L. Ignatius

38

08/21/13

Office of Legislative Services Ltr granting waiver request

Sharon L. Ayres

39

10/03/13

Sec Ltr Puc 400 Draft Final Proposal and Procedural Schedule

Debra A. Howland

40

10/29/13

Clerk Report

Staff

41

11/07/13

NECTA Comments on Draft Final Rules Proposal

Cover Letter
Comments
Redlined

Susan S. Geiger

42

11/07/13

NHTA Comments on Draft Final Rules Proposal

Comments
Redlined

Harry Malone

43

11/07/13

New Hampshire Legal Assistance -The Way Home Comments on Draft Final Rules Proposed

Cover Letter
Comments

Alan Linder

44

11/08/13

ATT Comments on Draft Final Rules Proposal

Cover Letter
Comments
Redlined

Nancy J. Hertel

45

11/08/13

Verizon Comments on Draft Final Proposal Rules

Cover Letter
Comments
Redlined

Alexander W. Moore

46

11/18/13

Transcript of hearing held on 10-29-13

Condensed version in Commission File-not scanned

Steven E. Patnaude

47

11/25/13

Staff Report of Technical Session

Staff

48

12/13/13

Chairman Ignatius Filing of Final Proposal

Cover Letter
Cover Sheet
Final Proposal-Fixed Text
Final Proposal-Annotated Text
Incorporation by Reference Statement
Forms

Amy L. Ignatius

49

01/07/14

New Hampshire Legal Assistance request for service list changes

Alan Linder

50

01/23/14

Staff filing of Joint Legislative Committee on Administrative Rules Preliminary Objection Letter

Staff

51

03/03/14

Chairman Ignatius Ltr addressing preliminary objections and submitting Final Proposal

Cover Letter
Objection Response-Annotated Text
Objection Response-Fixed Text
Appendix B Incorporation by Reference
Forms

Chairman Ignatius

52

03/05/14

Joint Legislative Committee on Administrative Rules Edits with Transcript of 1-17-14 meeting

Cover Letter
Objection Response-Annotated Text with Edits
Transcript

JLCAR

53

03/10/14

Staff memo recommendation

Staff

54

03/11/14

Sec Ltr granting partial rules waiver and filing deadline extensions

Debra A. Howland

55

03/12/14

Chairman Ignatius Filing of Adopted Rules

Cover Letter
Rules

Chairman Ignatius

56

06/30/14

Chairman Ignatius certifying enclosed copy of Puc 400 is the official version

Cover Letter
Official version Puc 400

Chairman Ignatius

An Official Web Site for New Hampshire Government