Home

DW 13-128

PITTSFIELD AQUEDUCT COMPANY, 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

PAC Rate Case Filing

Index and Cover Letter
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 and Permanent rate changes
Pre-filed Direct Testimony of John L. Patenaude
Attachment J Patenaude
Pre-filed Direct Testimony of Donald L. Ware
Attachment D Ware
Pre-filed Direct Testimony of Larry D. Goodhue
Pre-filed Direct Testimony of John J. Boisvert
Filing Requirement Schedules
Rate of Return Information
Revised Tariff Pages
Attachments

Marked as Exhibit 1 at hearing 10/22/13

Thomas B. Getz

6

06/20/13

Order No. 25,525 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

PAC Ltr Rate Case Display Ads

Thomas B. Getz

9

07/16/13

PAC Affidavit of Publication

Charles T. Hoepper

10

07/19/13

Clerk Report

Prehearing conference

Staff

11

07/19/13

Staff Ltr proposed procedural schedule

Staff

12

07/22/13

Sec Ltr approving Procedural Schedule

Debra A. Howland

13

08/01/13

Transcript of hearing held on July 19, 2013

Steven E. Patnaude

14

08/27/13

OCA Ltr requesting service list changes

Susan W. Chamberlin

15

09/17/13

Staff Ltr request to change schedule for technical sessions

Staff

16

09/17/13

Sec Ltr rescheduling of technical session

Debra A. Howland

17

10/04/13

Sec Ltr rescheduling of permanent rate hearing

Debra A. Howland

18

10/07/13

Staff Ltr Proposed Change to Procedural Schedule

Staff

19

10/09/13

Sec Ltr Rescheduling of hearings

Debra A. Howland

20

10/09/13

Staff Settlement Agreement-Temporary Rates

Cover Letter
Agreement

Marked as Exhibit 2 at hearing 10/22/13

Staff

21

10/16/13

Sec Ltr granting request for rescheduling of stipulation and Rebuttal Testimony

Debra A. Howland

22

10/22/13

Clerk's Report

Exhibit 1 see Tab 5

Exhibit 2 see Tab 20

Staff

23

10/25/13

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

Staff

24

11/06/13

Transcript of hearing held on 10-22-13

Steven E. Patnaude

25

11/22/13

Order No 25,599 Order on Temporary Rates

NHPUC

26

12/02/13

PAC Tariff NHPUC No 5 Water Temporary Rates

Cover Letter
Tariff Pages

Tariff 9th rev. pgs 38,39,40 -3rd rev. pg 44 -2nd rev. pg 46

Charles T. Hoepper

27

12/09/13

Staff Ltr of Compliance

Tariff 9th rev. pgs 38,39,40 -3rd rev. pg 44 -2nd rev. pg 46

Staff

28

01/24/14

Staff Ltr Proposed Procedural Schedule

Staff

29

02/04/14

Sec Ltr Approving Modification to Procedural Schedule

Debra A. Howland

30

03/05/14

Staff Ltr Assented-to Revised Proposed Procedural Schedule

Staff

31

03/06/14

Sec Ltr approving modified procedural schedule

Debra A. Howland

32

04/14/14

OCA Ltr Proposed Procedural Schedule

Susan W. Chamberlin

33

04/18/14

Sec Ltr granting Request to Suspend Date of Testimony

Debra A. Howland

34

05/15/14

Staff filing of Settlement Agreement

Cover Letter
Settlement Agreement
Attachments

Marked as Exhibit 3 at hearing 05/20/14

Staff

35

05/21/14

Clerk Report
Exhibit 3 see Tab 34

Exhibit 4

Staff

36

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

Staff

37

06/10/14

Transcript of hearing held on 05-20-14

Steven E. Patnaude

38

06/17/14

Sec Ltr granting Staff request

Debra A. Howland

39

07/22/14

Order No. 25,695 Approving Permanent Rates and Settlement Agreement

NHPUC

40

07/31/14

Pittsfield Aqueduct Tariff NHPUC No 5 Water Permanent Rates

Cover Letter
Tariff Pages

9th rev pgs 38, 39, 40-3rd rev pg 44-2nd rev pg 46

Charles T. Hoepper

41

08/07/14

Staff Ltr of Compliance

9th rev pgs 38, 39, 40-3rd rev pg 44-2nd rev pg 46

Staff

42

08/07/14

Pittsfield Aqueduct Company, 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

Thomas B. Getz

43

08/19/14

Pittsfield Aqueduct Company, Inc. Compliance Tariff NHPUC No. 5

Cover Letter
Tariff page
Recoupment amounts and analysis

Supplement No. 6

Charles T. Hoepper

44

09/30/14

Pittsfield Aqueduct Company, Inc. Motion for Confidential Treatment of Discovery
Confidential Material in Commission File

Cover Letter
Motion
Data Response to OCA 4-1

Thomas B. Getz

45

11/13/14

Staff request for service list changes

Staff

46

11/13/14

OCA request for service list changes

Susan W. Chamberlin

47

12/15/14

Staff Recommendation

Staff

48

01/13/15

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

NHPUC

49

02/02/15

Pittsfield Aqueduct Company, Inc. Compliance Tariff

Cover Letter
Tariff

Supplement Nos. 8 and 9 Cover pg, pg 1

Carol Ann Howe

50

02/26/15

Staff Ltr of Compliance

Supplement Nos. 8 and 9 Cover pg, pg 1

Staff

51

10/05/17

Pittsfield Aqueduct Company, Inc. cancellation of Supplement Nos. 8 and 9

Carol Ann Howe

52

10/12/17

Staff Ltr of Compliance

Cancellation of Supplement Nos. 8 and 9

Staff

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

10/22/13

1

PAC Rate Case Filing

Filed 05/31/13 Tab 5 of original filing

Panel 1

10/22/13

2

Staff Settlement Agreement-Temporary Rates

Filed 10/09/13 Tab 20 of original filing

Panel 1

05/20/14

3

Staff filing of Settlement Agreement

Filed 05/15/14 Tab 34 of original filing

Panel 2

05/20/14

4

Staff's Final Audit Report

Panel 2

05/20/14

5

Filed 06/10/14 Tab 35 of Docket DW 13-126

Panel 2

Panel 1 - John L. Patenaude, Donald L. Ware, Robyn Descoteau

Panel 2 - Larry D. Goodhue, Donald L. Ware, Robyn Descoteau

 

 


Comments


Pub

DATE

FILED BY

  •  

06/14/13

Doris Dumont Constant

 

 

An Official Web Site for New Hampshire Government