Home

DE 13-298

Renewable Energy Fund

Renewable Energy Incentive Program for Commercial And Industrial Bulk Fuel-Fed Wood Pellet Central Heating Systems

TAB

DATE

DESCRIPTION

FILED BY

1

10/11/13

Order of Notice

Debra A. Howland

2

10/14/13

Staff e-mail request for publication

Staff

3

10/16/13

Scott Nichols Comment

Scott Nichols

4

10/16/13

Mark Froling Comment

Mark Froling

5

10/17/13

NHPUC Affidavit of Publication

Phylllis Manning

6

10/28/13

David Robins Comment

David Robins

7

10/29/13

Harry H. Dresser Comment

Harry H. Dresser

8

10/29/13

Harry H. Dresser Comment

Harry H. Dresser

9

10/30/13

Staff Renewable Energy Tech Session Agenda

Staff

10

11/01/13

NHPUC sign in sheet at Technical Session

Staff

11

11/06/13

New England Wood Pellet LLC Comment

Charles R. Niebling

12

11/20/13

Scott Nichols-Comment

Scott Nichols

13

11/22/13

Staff Draft - C and I Rebate Pre-Approval Application

Staff

14

11/22/13

Clerk's Report

Staff

15

11/25/13

Scott Nichols-Comment

Scott Nichols

16

11/25/13

Jim Van Valkenburgh-Comment

Jim Van Valkenburgh

17

11/26/13

Mark Froling-Comment

Mark Froling

18

11/27/13

Jim Van Valkenburgh-Comment

Jim Van Valkenburgh

19

11/27/13

Jim Van Valkenburgh-Comment

Jim Van Valkenburgh

20

11/27/13

Scott Nichols-Comment

Scott Nichols

21

12/03/13

Laura Richardson-Comment

Laura Richardson

22

12/03/13

Laura Richardson-Comment

Laura Richardson

23

12/03/13

Jim Van Valkenburgh-Comment

Jim Van Valkenburgh

24

12/11/13

Transcript of hearing held on 11-22-13

Condensed version in Commission File-not scanned

Steven E. Patnaude

25

12/11/13

Staff Memo Recommendation

Staff

26

12/18/13

Order No. 25,605 Initiating Program and Approving Application

NHPUC

27

07/20/15

Sec informational letter

Debra A. Howland

28

08/07/15

Staff Recommendation

Staff

29

08/07/15

Staff Recommendation

Staff

30

08/12/15

Sec Ltr approving FY 2016 Preliminary Renewable Energy Fund Budget and reopening certain Renewable Energy Rebate Programs

Debra A. Howland

31

01/07/16

The Jordan Institute request for service list changes

Laura Richardson

32

04/21/16

Sec Ltr scheduling stakeholder technical session

Debra A. Howland

33

05/13/16

Dutch Dresser Comment

Dutch Dresser

34

05/17/16

Mark Froling Comment

Mark Froling

35

05/19/16

Morton Bailey Comment

Morton Bailey

36

05/27/16

Staff Recommendation

Staff

37

05/27/16

Sec Ltr scheduling a hearing

Debra A. Howland

38

06/03/16

NHPUC Public Comment Hearing sign in sheet

NHPUC

39

06/03/16

Clerk Report

Staff

40

06/15/16

Morton Bailey Comment

Morton Bailey

41

06/16/16

Morton Bailey response to Staff questions

Morton Bailey

42

07/05/16

Order No. 25,922 Increasing Incentive Level and Modifying Program Terms

NHPUC

43

07/25/16

Transcript of hearing held 06/03/16
Condensed version

Susan J. Robidas

44

04/27/17

Staff Recommendation

Staff

45

05/12/17

Sec Ltr approving proposed REF budget

Debra A. Howland

46

06/30/17

Sec Ltr updating Residential Solar Rebate Program Status

Debra A. Howland

47

09/19/17

Staff Recommendation

Staff

48

09/20/17

Sec Ltr approving proposed REF budget and updating Program Status

Debra A. Howland

49

05/30/18

Staff Recommendation

Staff

50

06/01/18

Sec Ltr approving establishment of program waitlists and program closures

Debra A. Howland

51

08/23/18

Staff request for approval of fiscal year 2019 renewable energy fund program budget

Staff

52

08/29/18

Sec Ltr approving reopen of all REF programs and the REF program budget

Debra A. Howland

53

08/30/18

New Hampshire Sustainable Energy Association request for service list changes

Brianna Brand

54

01/10/19

Clean Energy NH request for service list changes

Brianna Brand

55

03/26/19

Staff request to reallocate fiscal year 2019 program budgets

Staff

56

04/01/19

Sec Ltr approving program budget adjustments

Debra A. Howland

57

05/30/19

Staff recommendation

Staff

58

05/31/19

Sec Ltr approving REF program budget adjustments

Debra A. Howland

59

06/13/19

Sec Ltr scheduling stakeholder session

Debra A. Howland

60

09/06/19

Staff recommendation

Staff

61

09/10/19

Sec Ltr scheduling public comment hearing

Debra A. Howland

62

09/24/19

Clerk Report

Staff

63

09/30/19

Clean Energy NH and Revision Energy's comments

Madeleine Mineau

64

09/30/19

New England Commercial Solar Services comments

Ted Vansant

65

10/11/19

Transcript of hearing held 09/24/19

Steven E. Patnaude

66

11/06/19

Sec Ltr approving REF program budget adjustments

Debra A. Howland

67

11/25/20

Staff Recommendation

Staff

68

12/04/20

Sec Ltr approving REF allocations

Debra A. Howland

69

05/05/21

Staff Recommendation

Staff

70

05/28/21

Sec Ltr approving Reallocation of FY21 REF Budgets and Establishment of REF Rebate Program Waitlists

Debra A. Howland

71

09/03/21

New Hampshire Department of Energy FY22 preliminary program budget allocations

Christopher J. Ellms, Jr. Karen P. Cramton

72

05/18/22

New Hampshire Department of Energy letter approving REF program budget adjustment

Jared S. Chicoine, Joshua W. Elliott and Deandra M. Perruccio

73

06/30/22

New Hampshire Department of Energy letter approving amendments to REF program budget adjustment

Jared S. Chicoine, Joshua W. Elliott, Deandra M. Perruccio

74

09/14/22

New Hampshire Department of Energy letter approving REF program budget allocations

Jared S. Chicoine, Joshua W. Elliott, Deandra M. Perruccio

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS





 

 


Comments


Pub

DATE

FILED BY

  •  

09/09/19

Paul Schlie

An Official Web Site for New Hampshire Government