Home

DW 13-126

PENNICHUCK EAST UTILITY, INC.

Notice of Intent to File Rate Schedule

Click here to go to Exhibits Page

Click here to go to Comments Page

TAB

DATE

DESCRIPTION

FILED BY

1

04/29/13

Notice of Intent to File Rate Schedule

Cover Letter
Notice

Kevin M Baum

2

05/01/13

Sec Ltr Acknowledgement

Debra A. Howland

3

05/09/13

OCA Ltr of Participation

Susan W. Chamberlin

4

05/23/13

Devine Millimet Ltr requesting service list changes

Abigale E. Chesley

5

05/31/13

PEU Rate Case Filing

Cover Letter with Index
Attestation Larry D. Goodhue
Customer Notice
Motion for Waiver of Certain Provisions of Puc 1604.01a
Petition for Temporary Rates with supporting testimony of D Ware
Reports of Proposed Temporary, Permanent and Step Rate Changes
Pre filed Direct Testimony of John L. Patenaude
Attachments J Patenaude
Direct Testimony of Donald L. Ware
Attachment D Ware
Direct Prefiled Testimony of Larry D. Goodhue
Direct Prefiled Testimony of John J. Boisvert
Direct Prefiled Testimony of Christopher P.N. Woodcock
Attachments C Woodcock
Filing Requirement Schedules
Rate of Return Information
Step Increase Filing Schedules
Revised Tariff Pages
Attachments

2008 and 2009 Pennichuck Corporation Annual Reports are bound books - Not scanned

Marked as Exhibit 1 at 10/23/13 hearing

Thomas B. Getz

6

06/20/13

Order No 25,523 Suspending Proposed Tariffs and Scheduling Prehearing Conference

NHPUC

7

06/25/13

Devine Millimet Ltr requesting service list changes

Abigale E. Chesley

8

06/28/13

PEU Ltr Rate Case Display Ads

Thomas B. Getz

9

07/09/13

Town of Litchfield Petition to Intervene

Cover Letter
Petition

Laura Spector-Morgan

10

07/16/13

PEU Affidavit of Publication

Charles T. Hoepper

11

07/19/13

Clerk Report

Prehearing conference

Staff

12

07/19/13

Staff Ltr proposed procedural schedule

Staff

13

07/22/13

Sec Ltr approving Procedural Schedule

Debra A. Howland

14

08/01/13

Transcript of hearing held on July 19, 2013

Steven E. Patnaude

15

08/27/13

OCA Ltr requesting service list changes

Susan W. Chamberlin

16

09/12/13

Pennichuck East Utility Supplemental Testimony of John J. Boisvert

Cover Letter
Testimony

Marked as Exhibit 3 at 05/20/14 hearing - Testimony only

Thomas B. Getz

17

09/17/13

Staff Ltr request to change schedule for technical sessions

Staff

18

09/17/13

Sec Ltr rescheduling of technical session

Debra A. Howland

19

10/09/13

Staff Settlement Agreement-Temporary Rates

Cover Letter
Agreement

Marked as Exhibit 2 at 10/23/13 hearing

Staff

20

10/23/13

Clerk's Report

Exhibit 1 see Tab 5

Exhibit 2 see Tab 19

Staff

21

10/25/13

Staff Ltr Additional Technical Session in DW 13-126 and DW 13-128

Staff

22

11/06/13

Transcript of hearing held on 10-23-13

Steven E. Patnaude

23

11/27/13

Order No. 25,602 Order on Temporary Rates

NHPUC

24

12/05/13

Pennichuck East Utility Tariff NHPUC No. 1 Water Temporary Rates

Cover Letter
Tariff pages

16th rev pg 38, 9th rev pg 40, 5th rev pgs 42, 44, 45, 1st rev pgs 43A, 43C, 43D, 44A, 2nd rev pgs 43B, 48, Cancelling pgs 47, 49

Charles T. Hoepper

25

01/24/14

Staff Ltr Proposed Procedural Schedule

Staff

26

02/04/14

Sec Ltr Approving Modification to Procedural Schedule

Debra A. Howland

27

02/11/14

Staff Ltr of Compliance Tariff NHPUC No. 1 Water Temporary Rates

16th rev pg 38, 9th rev pg 40, 5th rev pgs 42, 44, 45, 1st rev pgs 43A, 43C, 43D, 44A, 2nd rev pgs 43B, 48, Cancelling pgs 47, 49

Staff

28

03/05/14

Staff Ltr Assented-to Revised Proposed Procedural Schedule

Staff

29

03/06/14

Sec Ltr approving modified procedural schedule

Debra A. Howland

30

04/14/14

OCA Ltr Proposed Procedural Schedule

Susan W. Chamberlin

31

04/18/14

Sec Ltr granting Request to Suspend Date of Testimony

Debra A. Howland

32

05/14/14

Staff filing of Settlement Agreement

Cover Letter
Settlement Agreement
Attachments

Marked as Exhibit 4 at 05/20/14 hearing

Staff

33

05/21/14

Clerk Report
Exhibit 3 see Tab 16

Exhibit 4 see Tab 32

Exhibit 5
Exhibit 6

Staff

34

05/22/14

Staff Response to Record Request and Request for Exhibit Number

Cover Letter
Record Request

Marked as Exhibit 4 for Docket DW 13-130

See Tab 32 for Exhibit 4 for Docket DW 13-126

Staff

35

06/10/14

Transcript of hearing held on 05-20-14

Also Marked as Exhibit 5 for Dockets DW 13-128 and DW 13-130

Steven E. Patnaude

36

07/25/14

Order No. 25,696 Approving Permanent Rates and Settlement Agreement

NHPUC

37

08/07/14

Pennichuck East Utility Tariff NHPUC No. 1 Water Permanent Rates

Cover Letter
Tariff Pages

Tariff No. 1 pgs 16th rev pg 38-9th rev pg 40-5th rev pgs 42, 44 and 45-Original pgs 42A, 43E,F,and G-1st rev pgs 43A,C,D and 44A-2nd rev pgs 43B and 48

Charles T. Hoepper

38

08/08/14

Staff request for information

Staff

39

08/15/14

Pennichuck East Utility, Inc. Response to Staff request for information

Cover Letter
Corrected Tariff Page

1st rev pg 43D

Charles T. Hoepper

40

08/15/14

Pennichuck East Utility, Inc. Rate Case Expenses
Confidential Material in Commission File

Cover Letter
Motion for Confidential Treatment of Attachment B-Hourly billing rate for legal services
Attachment A
Attachment B
Attachment C
Attachment D

Thomas B. Getz

41

08/19/14

Staff Ltr of Compliance

Tariff No. 1 pgs 16th rev pg 38-9th rev pg 40-5th rev pgs 42, 44 and 45-Original pgs 42A, 43E,F,and G-1st rev pgs 43A,C,D and 44A-2nd rev pgs 43B and 48

Staff

42

08/21/14

Pennichuck East Utility, Inc. Request for extension of time

Thomas B. Getz

43

08/26/14

Sec Ltr granting extension of time

Debra A. Howland

44

09/30/14

Pennichuck East Utility, Inc. Motion for Confidential Treatment of Discovery
Confidential Material in Commission File

Cover Letter
Motion
Data Response to OCA 4_1
Data Response to Staff 4_4

Thomas B. Getz

45

10/30/14

Pennichuck East Utility, Inc. Request for extension of time

Thomas B. Getz

46

11/03/14

Sec Ltr granting extension of time

Debra A. Howland

47

11/13/14

Staff request for service list changes

Staff

48

11/13/14

OCA request for service list changes

Susan W. Chamberlin

50

12/15/14

Staff Recommendation

Staff

51

01/13/15

Order No. 25,752 Authorizing Recovery of Rate Case Expenses and Temporary Rate Recoupment, and Granting Motions for Protective Treatment

NHPUC

52

02/02/15

Pennichuck East Utility, Inc. Compliance Tariff

Cover Letter
Tariff

Supplement Nos. 9 and 10 Cover pg, pg 1

Carol Ann Howe

53

02/10/15

Staff request for Tariffs to be resubmitted

Request
Attachments

Staff

54

02/13/15

Pennichuck East Utility, Inc. Revised Compliance Tariff

Cover Letter
Tariff

Supplement Nos. 9 and 10 Cover pg, pg 1

Carol Ann Howe

55

02/26/15

Staff Ltr of Compliance

Supplement Nos. 9 and 10 Cover pg, pg 1

Staff

56

10/05/17

Pennichuck East Utility, Inc. cancellation of Supplement Nos. 9 and 10

Carol Ann Howe

57

10/12/17

Staff Ltr of Compliance

Cancellation of Supplement Nos. 9 and 10

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

10/23/13

1

PEU Rate Case Filing

2008 and 2009 Pennichuck Corporation Annual Reports are bound books - Not scanned

Filed 05/31/13 Tab 5 of original filing

Panel 1

10/2/13

2

Staff Settlement Agreement-Temporary Rates

Filed 10/19/13 Tab 19 of original filing

Panel 1

05/20/14

3

Filed 09/12/13 Tab 16 of original filing

Panel 2

05/20/14

4

Staff filing of Settlement Agreement

Filed 05/14/14 Tab 32 of original filing

Panel 2

05/20/14

5

Staff Final Audit Report Dated 1/21/14

Panel 2

05/20/14

6

Staff Final Audit Report Dated 3/14/14

Panel 2

Panel 1 - Donald L. Ware, Jayson LaFlamme

Panel 2 - Donald L. Ware, Larry D. Goodhue, Jayson LaFlamme

 

 


Comments


Pub

DATE

FILED BY

  •  

06/17/13

Suzanne Trevors

  •  

06/17/13

Joanne Leone

  •  

06/20/13

Dorothy A. Hart

  •  

06/20/13

Dianne Rutledge

  •  

06/27/13

Susan M. Corman

  •  

07/11/13

Maureen F. Comfort

  •  

07/18/13

James and Linda Anderson

  •  

07/18/13

G. Costa

  •  

07/18/13

Phyllis Long

  •  

07/24/13

Kathy Grondine

  •  

07/31/13

Nancy J. Patrie-Iwanicki

  •  

08/22/13

Stephen Andrews

  •  

09/20/13

Otto-Michele Siegler

  •  

11/27/13

Dorothy A. Hart

 

 

An Official Web Site for New Hampshire Government