Home

DE 14-238

Public Service Company of New Hampshire

Determination Regarding PSNH's Generation Assets

Click here to go to Exhibits Page

TAB

DATE

DESCRIPTION

FILED BY

1

09/16/14

Order of Notice

Debra A. Howland

2

09/18/14

OCA Ltr of Participation

Susan W. Chamberlin

3

09/23/14

Office of Energy and Planning Petition to Intervene

Cover Letter
Petition

Meredith A. Hatfield

4

09/24/14

International Brotherhood of Electrical Workers Local 1837 Petition to Intervene

Thomas F. Ryan

5

09/24/14

PSNH Affidavit of Publication

Matthew J. Fossum

6

09/25/14

Business and Industry Association Petition to Intervene

Cover Letter
Petition

Michael Licata

7

09/26/14

City of Manchester Petition to Intervene

Theodore Gatsas

8

09/26/14

Conservation Law Foundation Petition to Intervene

Cover Letter
Petition

Thomas F. Irwin

9

09/29/14

City of Berlin Petition to Intervene

Cover Letter
Petition

Christopher L. Boldt

10

09/29/14

Orr and Reno on behalf of New England Power Generators Association, Inc. and Retail Energy Supply Association Petition to Intervene and Ltr of Appearance for Susan S. Geiger and Douglas L. Patch

Cover Letter
Ltr of Appearance
Petition

Susan S. Geiger

11

09/29/14

Orr and Reno on behalf of TransCanada Power Marketing Ltd. And TransCanada Hydro Northeast, Inc. Petition to Intervene and Ltr of Appearance for Douglas L. Patch

Cover Letter
Ltr of Appearance
Petition

Douglas L. Patch

12

09/29/14

Orr and Reno on behalf of Granite State Hydropower Association Petition to Intervene

Cover Letter
Petition

Rachel A. Goldwasser

13

09/29/14

Sierra Club Petition to Intervene

Cover Letter
Petition

Zachary M. Fabish

14

09/29/14

NH Sustainable Energy Association dba NH CleanTech Council Petition to Intervene

Cover Letter
Petition

Kate Epsen

15

09/30/14

PJA Energy Systems Design LLC Petition to Intervene

Pentti J. Aalto

16

10/02/14

Orr and Reno Ltr of Appearance for Rachel A. Goldwasser on behalf of Granite State Hydropower Association

Rachel A. Goldwasser

17

10/02/14

Clerk Report

Prehearing conference

Staff

18

10/02/14

PSNH Response and Objections to Petitions to Intervene

Cover Letter
Response and Objections

Matthew J. Fossum

19

10/09/14

Sierra Club Response to PSNH Response and Objections to Petitions to Intervene

Cover Letter
Response

Zachary M. Fabish

20

10/09/14

Business and Industry Association Response to PSNH Response and Objections to Petitions to Intervene

Cover Letter
Response

Michael Licata

21

10/09/14

Orr and Reno on behalf of New England Power Generators Association, Inc. and Retail Energy Supply Association Response to PSNH Response and Objections to Petitions to Intervene

Cover Letter
Response

Susan S. Geiger

22

10/09/14

Orr and Reno on behalf of TransCanada Power Marketing Ltd. and TransCanada Hydro Northeast Inc. Response to PSNH Objection to Petition to Intervene

Cover Letter
Response

Douglas L. Patch

23

10/09/14

NH Sustainable Energy Association dba The NH CleanTech council Response to PSNH Objections to Petitions to Intervene

Kate Epsen

24

10/09/14

Orr and Reno on behalf of Granite State Hydropower Association Response to PSNH Objections to Petitions to Intervene

Cover Letter
Response

Rachel A. Goldwasser

25

10/09/14

Conservation Law Foundation Response to PSNH Response and Objections to Petitions to Intervene

Cover Letter
Response

Thomas F. Irwin

26

10/30/14

Sec Ltr approving procedural schedule

Debra A. Howland

27

11/03/14

Transcript of hearing held 10/2/14

Steven E. Patnaude

28

11/4/14

NH Attorney General Letter of appearance for Christopher G. Aslin

Christopher G. Aslin

29

11/06/14

Order No. 25,733 Granting Petitions to Intervene

NHPUC

30

12/05/14

Staff Brief

Cover Letter
Brief

Staff

31

12/05/14

Sierra Club Brief

Cover Letter
Brief

Zachary M. Fabish

32

12/05/14

Granite State Hydropower Association Brief

Cover Letter
Brief

Rachel A. Goldwasser

33

12/05/14

New England Power Generators Association and Retail Energy Supply Association Brief

Cover Letter
Brief

Susan S. Geiger

34

12/05/14

International Brotherhood of Electrical Workers Local 1837 Brief

Cover Letter
Brief

Thomas F. Ryan

35

12/05/14

Conservation Law Foundation Brief

Cover Letter
Brief

Thomas F. Irwin

36

12/05/14

Office of Energy and Planning taking no position on scope at this time

Christopher G. Aslin

37

12/05/14

City of Berlin Brief

Cover Letter
Brief

Christopher L. Boldt

38

12/05/14

PSNH Brief

Cover Letter
Brief

Matthew J. Fossum

39

12/05/14

OCA Brief

Cover Letter
Brief

Susan W. Chamberlin

40

12/05/14

Berlin Station, LLC Conditional Petition to Intervene

Cover Letter
Petition

Steven V. Camerino

41

12/08/14

PJA Energy Systems Design LLC Brief

Pentti J.Aalto

42

12/26/14

PSNH Motion to Stay Proceedings

Cover Letter
Motion

Robert A. Bersak

43

01/02/15

Office of Energy and Planning response to PSNH Motion to Stay

Cover Letter
Response

Christopher G. Aslin

44

01/05/15

City of Berlin response to PSNH Motion to Stay

Cover Letter
Response

Christopher G. Boldt

45

01/05/15

New England Power Generators Association and Retail Energy Supply Association response to PSNH Motion to Stay

Cover Letter
Response

Susan S. Geiger

46

01/05/15

Granite State Hydropower Association response to PSNH Motion to Stay

Cover Letter
Response

Rachel A. Goldwasser

47

01/05/15

Sierra Club response to PSNH Motion to Stay

Cover Letter
Response

Zachary M. Fabish

48

01/05/15

OCA response to PSNH Motion to Stay

Cover Letter
Response

Susan W. Chamberlin

49

01/05/15

Conservation Law Foundation response to PSNH Motion to Stay

Thomas R. Irwin and Ivy L. Frignoca

50

01/06/15

OCA request for service list changes

Susan W. Chamberlin

51

01/07/15

PSNH Response to Brief

Cover Letter
Response

Matthew J. Fossum

52

01/07/15

New England Power Generators Association and Retail Energy Supply Association Response to Brief

Cover Letter
Response

Susan S. Geiger

53

01/07/15

Conservation Law Foundation Response to Brief

Cover Letter
Response

Thomas R. Irwin

54

01/07/15

Sierra Club Response to Brief

Cover Letter
Response

Zachary M. Fabish

55

01/08/15

International Brotherhood of Electrical Workers Local 1837 response to PSNH Motion to Stay

Thomas F. Ryan

56

01/15/15

Order No. 25,756 Denying Motion to Stay

NHPUC

57

01/22/15

Business and Industry Association request for service list changes

Jim Roche

58

02/02/15

PSNH dba Eversource Energy February 2015 Update of legislative and settlement processes

Robert A. Bersak

59

03/02/15

Staff Request for Extension of Time

Staff

60

03/03/15

Sec Ltr granting Extension of Time

Debra A. Howland

61

03/03/15

Northeast Utilities Rebranding to Eversource Energy

Robert A. Bersak

62

03/03/15

Staff filing Stipulation

Cover Letter
Stipulation

Staff

63

03/12/15

Staff Request to designate Staff Advocates

Staff

64

03/13/15

PSNH dba Eversource Energy Executed Term Sheet and Draft Legislation

Cover Letter
Executed Term Sheet
Draft Legislation

Robert A. Bersak

65

03/23/15

McLane, Graf, Raulerson & Middleton request for service list changes

Patrick H. Taylor

66

03/23/15

Sec Ltr designating Staff Advocates

Debra A. Howland

67

03/31/15

Chairman Honigberg Progress Report Pursuant to RSA 369-B 3-a, I

Martin P. Honigberg

68

04/03/15

PSNH dba Eversource Energy Monthly Update of legislative and settlement processes

Robert A. Bersak

69

04/21/15

Orr and Reno on behalf of Granite State Hydropower Association Appearance of Susan S. Geiger and withdrawal of Rachel Aslin Goldwasser

Rachel Aslin Goldwasser

70

05/04/15

PSNH dba Eversource Energy Monthly Update of legislative and settlement processes

Robert A. Bersak

71

05/20/15

Orr and Reno change of appearance for New England Power Generators Association and Retail Energy Supply Association

Douglas L. Patch and Susan Geiger

72

06/03/15

PSNH dba Eversource Energy Monthly Update of legislative and settlement processes

Robert A. Bersak

73

06/10/15

PSNH dba Eversource Restructuring and Rate Stabilization Agreement and Jt Motion to Expedite

Cover Letter
Agreement
Motion

Robert A. Bersak

74

06/10/15

PSNH dba Eversource Energy Motion for Approval of the Continuation of Reliability Enhancement Program and Prefiled Testimony of Russel Johnson and Christopher Goulding

Cover Letter
Motion
Prefiled Testimony C Goulding
Attachment C Goulding
Prefiled Testimony R Johnson
Attachment R Johnson

Matthew J. Fossum

75

06/17/15

Staff Response to Joint Motion to Expedite

Staff

76

06/24/15

Franklin Pierce Lake Association request for service list changes

Ann L. Gilbert

77

06/25/15

Order No. 25,793 Granting Motion

NHPUC

78

06/26/15

Supplemental Order of Notice

Debra A. Howland

79

06/29/15

Town of Gorham Petition to Intervene

Cover Letter
Petition

Christopher L. Boldt

80

07/01/15

Frank Edelblut Petition to Intervene

Cover Letter
Petition

Frank Edelblut

81

07/01/15

Jeb Bradley and Dan Feltes Petition to Intervene

Cover Letter
Petition

Jeb Bradley and Dan Feltes

82

07/01/15

PSNH dba Eversource Energy Tariff Revisions

Cover Letter
Tariff pages
Comparison of Rates
Summary of Rates
Typical Bill Comparisons

2nd rev pg 19B, 3rd rev pg 85, 5th rev pg 60, 6th rev pgs 58,61,64,68,71,77 and 78, 7th rev pg 84, 9th rev pg 72, 10th rev pgs 41,45,47,50,51,55,59,62,66,67 and 76, 11th rev pgs 42,46,52,83 and 94

Lois B. Jones

83

07/06/15

Michael Harrington Petition to Intervene

Michael Harrington

84

07/06/15

PSNH dba Eversource Energy Direct Testimony of William J. Quinlan, William H. Smagula, Philip J. Lembo and Emilie G. O'Neil, Eric H. Chung and John J. Reed

Cover Letter
Table of Contents
Direct Testimony-William J. Quinlan
Direct Testimony-William H. Smagula
Attachments-Smagula
Jt Direct Testimony-Philip J. Lembo and Emilie G. O'Neil
Direct Testimony-Eric H. Chung
Attachments-Chung
Direct Testimony-John J. Reed

Robert A. Bersak

85

07/07/15

PSNH dba Eversource Energy Affidavit of Publication

Matthew J. Fossum

86

07/07/15

New England Power Generators Association, Inc. Appearance of Carol J. Holahan

Carol J. Holahan

87

07/07/15

Terry Cronin Petition to Intervene

Cover Letter
Petition

Terry Cronin

88

07/08/15

North American Power and Gas, LLC Petition to Intervene

Cover Letter
Petition

Robert J. Munnelly

89

07/09/15

Staff Stipulation and Revised Proposed Procedural Schedule

Cover Letter
Stipulation
Procedural Schedule

Staff

90

07/09/15

Clerk Report

Prehearing conference

Revised Clerk Report filed 07/17/15 - See Tab 95

Staff

91

07/10/15

Senators Jeb Bradley and Dan Feltes Testimony

Cover Letter
Testimony
Attachments

Senators Jeb Bradley and Dan Feltes

92

07/14/15

Sec Ltr approving procedural schedule

Debra A. Howland

93

07/16/15

City of Berlin and Town of Gorham Direct Testimony of George E. Sansoucy

Cover Letter
Testimony

Christopher L. Boldt

94

07/17/15

Staff Revised Clerk Report to be filed

Staff

95

07/17/15

Revised Clerk Report

Staff

96

07/17/15

New England Power Generators Association, Inc. Joint Direct Testimony of Dan Dolan and on behalf of Retail Energy Supply Association Daniel Allegretti

Cover Letter
Testimony

Carol J. Holahan

97

07/17/15

Office of Energy and Planning Direct Testimony of John Antonuk and Jim Letzelter

Cover Letter
Testimony
Attachments

Christopher G. Aslin

98

07/17/15

OCA Direct Prefiled Testimony of James Brennan

Cover Letter
Testimony
Attachments

Susan W. Chamberlin

99

07/17/15

Sec Ltr granting all Petitions to Intervene during 07/09/15 prehearing conference

Debra A. Howland

100

07/17/15

Conservation Law Foundation Comments

Cover Letter
Comments

Thomas F. Irwin

101

07/17/15

F. Anne Ross filing Direct Testimony of Thomas C. Frantz

Cover Letter
Testimony
Attachments

F. Anne Ross

102

07/24/15

New Hampshire Timberland Owners Association request for service list changes

Jasen A. Stock

103

07/30/15

Howard Moffett Late Filed Motion to Intervene

Cover Letter
Motion

Howard Moffett

104

07/30/15

Transcript of hearing held on 07/09/15

Prehearing conference

Steven E. Patnaude

105

07/31/15

Staff Ltr of compliance

2nd rev pg 19B, 3rd rev pg 85, 5th rev pg 60, 6th rev pgs 58,61,64,68,71,77 and 78, 7th rev pg 84, 9th rev pg 72, 10th rev pgs 41,45,47,50,51,55,59,62,66,67 and 76, 11th rev pgs 42,46,52,83 and 94

Staff

106

08/12/15

McLane, Graf, Raulerson and Middleton request for service list changes

Patrick H. Taylor

107

08/12/15

Granite State Hydropower Association, Inc. Motion to Compel PSNH dba Eversource Energy to Respond to Data Requests

Cover Letter
Motion
Attachments

Susan S. Geiger

108

08/13/15

Arthur B. Cunningham Appearance on behalf of Terry Cronin

Arthur B. Cunningham

109

08/20/15

Terry Cronin Motion to Compel PSNH dba Eversource Energy to Respond to Data Requests

Cover Letter
Motion
Attachments

Arthur B. Cunningham

110

08/21/15

PSNH dba Eversource Energy Objection to Terry Cronin Motion to Compel

Cover Letter
Objection

Robert A. Bersak

111

08/21/15

PSNH dba Eversource Energy Objection to Granite State Hydropower Association, Inc. Motion to Compel

Cover Letter
Objection

Robert A. Bersak

112

09/01/15

Terry Cronin Request for Hearing on Motion to Compel PSNH dba Eversource Energy to Respond to Data Requests

Arthur B. Cunningham

113

09/18/15

Commissioner Scott recusal letter

Commissioner Scott

114

09/18/15

Chairman Honigberg and Commissioner Bailey requesting appointment of special commissioner

Chairman Honigberg Commissioner Bailey

115

09/18/15

Granite State Hydropower Association Prefiled Direct Testimony of Richard A. Norman

Cover Letter
Testimony
Attachments

Susan S. Geiger

116

09/18/15

Terry Cronin Testimony

Cover Letter
Testimony

Arthur B. Cunningham

117

09/18/15

Terry Cronin Motion to Compel Eversource response to supplemental discovery

Cover Letter
Motion

Arthur B. Cunningham

118

09/18/15

Non-Advocate Staff Testimony of Leszek Stachow, Richard Chagnon, Jay E. Dudley, Michael Cannata Jr., Mark Berkman and Peter Cramton

Cover Letter
Testimony Leszek Stachow
Attachment Stachow
Testimony Richard Chagnon
Testimony Jay E. Dudley
Testimony Michael Cannata, Jr.
Attachment Cannata
Testimony Mark Berkman
Attachment Berkman
Testimony Peter Cramton

Staff

119

09/22/15

PJA Energy Systems Design LLC Testimony of Pentti J. Aalto

Pentti J. Aalto

120

09/22/15

PSNH dba Eversource Energy Objection to Supplemental Motion to Compel of Terry Cronin

Cover Letter
Objection

Robert A. Bersak

121

09/25/15

Staff filing replacement of Testimony of Michael Cannata Jr. and Jay E. Dudley and errata sheet for Testimony of Mark Berkman

Cover Letter
Replacement Testimony Michael Cannata, Jr.
Replacement Attachment Cannata
Replacement Testimony Jay E. Dudley-clean and redline versions
Errata sheet for Testimony of Mark Berkman

Staff

122

09/28/15

Staff filing Testimony of Peter Cramton, revised to include Appendix A

Cover Letter
Testimony Peter Cramton
Attachment

Staff

123

09/28/15

Terry Cronin Request for oral hearing on 09/18/15 Motion to Compel

Arthur B. Cunningham

124

09/30/15

Terry Cronin Ltr noting past representation by Michael Iacopino for the record

Arthur B. Cunningham

125

10/01/15

Constellation Appearance of Melissa L. Lauderdale on behalf of Retail Energy Supply Association

Melissa L. Lauderdale

126

10/01/15

New England Power Generators Association, Inc. and Energy Retail Supply Association Motion to Allow Additional Discovery and for Leave to File Supplemental or Amended Testimony

Cover Letter
Motion

Carol J. Holahan

127

10/01/15

Settling Staff Motion for Leave to Contract with LaCapra Associates, Inc. to Provide Rebuttal Testimony and Request for Expedited Decision

Cover Letter
Motion

F. Anne Ross

128

10/02/15

Staff Objection to Advocate Staff Motion for Leave to Contract with LaCapra Associates, Inc. to Provide Rebuttal Testimony

Cover Letter
Objection

Staff

129

10/06/15

Settling Staff Response to Non-Advocate Staff Procedural Proposal regarding LaCapra Associates

Cover Letter
Response

F. Anne Ross

130

10/06/15

Office of Energy and Planning Objection to Non-Advocate Staff Alternate Relief in relation to LaCapra Associates

Cover Letter
Objection

Christopher G. Aslin

131

10/07/15

Sec Ltr setting hearing for October 8, 2015 at 12:30pm

Debra A. Howland

132

10/07/15

PSNH dba Eversource Energy Objection to New England Power Generators Association, Inc. and Energy Retail Supply Association Motion dated 10/01/15

Cover Letter
Objection

Robert A. Bersak

133

10/08/15

Sec Ltr updating call-in number for today's hearing

Debra A. Howland

134

10/08/15

Clerk Report

Staff

135

10/09/15

Staff Revised Proposed Procedural Schedule

Staff

136

10/13/15

Jeb Bradley and Dan Feltes opposition to Non-Advocate Staff Objection to Advocate Staff request to engage La Capra Associates

Jeb Bradley and Dan Feltes

137

10/14/15

Sec Ltr approving revised proposed procedural schedule

Debra A. Howland

138

10/14/15

New England Power Generators Association, Inc. and Energy Retail Supply Association Reply to PSNH dba Eversource Energy Objection

Cover Letter
Reply

Carol J. Holahan

139

10/16/15

Settling Staff Areas of Inquiry of La Capra Witness

Cover Letter
Inquiries

F. Anne Ross

140

10/16/15

La Capra Associates, Inc. Motion for Confidential Treatment

Cover Letter
Motion

Harry N. Malone

141

10/22/15

Eversource Energy request for ruling on Granite State Hydropower Association Motion to Compel, dated 08/12/15, and waiver of Puc 203.09

Robert A. Bersak

142

10/22/15

Order No. 25,829 on Motion to Compel Discovery and Associated Waiver Request

NHPUC

143

10/22/15

City of Berlin and Town of Gorham Jt Motion to Compel Production of La Capra Documents in advance of Tech Session/Deposition on 10/26/15 and/or for Alternate Relief, for Expedited Ruling and Appearance of Eric A. Maher

Cover Letter
Motion
Attachments
Appearance

Christopher L. Boldt

144

10/23/15

Order No. 25,830 Denying NEPGA and RESA Motion to Allow Additional Discovery and for Leave to File Supplemental Testimony

NHPUC

145

10/23/15

City of Concord request for service list changes

Carlos P. Baia

146

10/23/15

Sec Ltr transmitting Commission denial of City of Berlin and Town of Gorham Jt Motion to Compel and alternate forms of relief

Debra A. Howland

147

10/27/15

Settling Staff requesting updated figures

F. Anne Ross

148

10/28/15

New England Power Generators Association, Inc. and Energy Retail Supply Association withdrawal of support for Settlement Agreement

Dan Dolan and Dan Allegretti

149

10/29/15

Terry Cronin request for La Capra documents

Arthur B. Cunningham

150

10/30/15

City of Concord Petition to Intervene

Cover Letter
Petition

James W. Kennedy

151

10/30/15

Transcript of hearing held on 10/08/15

Steven E. Patnaude

152

11/03/15

Order No. 25,837 Denying Terry Cronin Motions to Compel

NHPUC

153

11/03/15

PSNH dba Eversource Energy Motion to Compel Granite State Hydropower Association to Respond to Discovery

Cover Letter
Motion
Attachments

Robert A. Bersak

154

11/06/15

Terry Cronin Motion for Reconsideration

Cover Letter
Motion
Attachments

Arthur B. Cunningham

155

11/10/15

Transcript of Technical Session and Deposition of La Capra Associates Richard S. Hahn and Daniel Koehler held on 10/26/15

Susan J. Robidas

156

11/12/15

Granite State Hydropower Association Objection to PSNH dba Eversource Energy Motion to Compel Discovery

Cover Letter
Objection
Attachments

Susan S. Geiger

157

11/12/15

Granite State Hydropower Association Supplemental Prefiled Direct Testimony of Richard A. Norman

Cover Letter
Supplemental Testimony

Susan S. Geiger

158

11/13/15

PSNH dba Eversource Energy request for adjustment to procedural schedule

Robert A. Bersak

159

11/13/15

PSNH dba Eversource Energy Objection to Terry Cronin Motion for Reconsideration

Cover Letter
Objection

Robert A. Bersak

160

11/13/15

Sec Ltr approving request to modify procedural schedule

Debra A. Howland

161

11/16/15

Office of Energy and Planning Objection to Terry Cronin Motion for Reconsideration

Cover Letter
Objection

Christopher G. Aslin

162

11/17/15

Terry Cronin Reply to Eversource Energy and Office of Energy and Planning Objections to Terry Cronin Motion for Reconsideration

Cover Letter
Reply

Arthur B. Cunningham

163

11/18/15

Staff proposed procedural schedule

Staff

164

11/18/15

Settling Staff request for extension to file Rebuttal Testimony

F. Anne Ross

165

11/19/15

Settling Staff updated request for extension to file Rebuttal Testimony

F. Anne Ross

166

11/19/15

Sec Ltr granting extension

Debra A. Howland

167

11/19/15

Eversource Energy Rebuttal Testimony of Philip J. Lembo and Emilie G. O'Neil, Eric H. Chung, John J. Reed, Lisa K. Shapiro and James R. Shuckerow

Cover Letter
Testimony Lembo / O'Neil
Attachments Lembo / O'Neil
Testimony Chung
Attachments Chung
Testimony Reed
Testimony Shapiro
Attachments Shapiro
Testimony Shuckerow
Attachments Shuckerow

Robert A. Bersak

168

11/20/15

Sec Ltr approving procedural schedule

Debra A. Howland

169

11/20/15

Eversource Energy withdraws Motion to Compel

Robert A. Bersak

170

11/24/15

Office of Energy and Planning Rebuttal Testimony of John Antonuk and Jim Letzelter

Cover Letter
Testimony
Attachments

Laura L. Maynard

171

11/24/15

Jeb Bradley and Dan Feltes Rebuttal Testimony

Cover Letter
Testimony
Attachments

Jeb Bradley and Dan Feltes

172

11/25/15

Settling Staff Rebuttal Testimony of Thomas C. Frantz and request for extension of time

Cover Letter
Testimony
Attachments

Confidential Material in Commission File

F. Anne Ross

173

11/30/15

City of Concord Appearance of James W. Kennedy

Jaimie Frappier

174

11/30/15

Eversource Energy Environmental Assessments

Cover Letter
Attachment

Robert A. Bersak

175

12/01/15

Sec Ltr granting extension of time

Debra A. Howland

176

12/03/15

Order No. 25,847 Denying Terry Cronin Motion for Reconsideration

NHPUC

177

12/07/15

Donahue, Tucker and Ciandella request for service list changes

Christopher L. Boldt

178

12/09/15

City of Concord Resolution to their Motion to Intervene

Cover Letter
Attachments

James W. Kennedy

179

12/14/15

Conservation Law Foundation Ltr of Withdrawal of Ivy L. Frignoca

Ivy L. Frignoca

180

01/21/16

Terry Cronin request Commission take administrative notice

Cover Letter
Request

Arthur B. Cunningham

181

01/26/16

Eversource Energy Partial Litigation Settlement

Cover Letter
Executed Partial Settlement
Amendment 2015 Agreement
Motion Staff Designation
Testimony Lesek Stachow
Testimony Dean M. Murphy
Testimony Eric H. Chung
Testimony William H. Smagula
Testimony John J. Reed
Testimony Senators Jeb Bradley and Dan Feltes
Testimony Thomas C. Frantz
Testimony James Brennan

Robert A. Bersak

182

01/29/16

Staff Advocates objection to request for administrative notice

F. Anne Ross

183

02/01/16

Sec Ltr changing hearing start time

Debra A. Howland

184

02/02/16

Clerk Report

Staff

185

02/03/16

Clerk Report

Staff

186

02/04/16

Clerk Report

Staff

187

02/04/16

Staff Advocates filing closing comments of Michael Harrington

Cover Letter
Comments

F. Anne Ross

188

02/04/16

Business and Industry Association closing statement

Statement
Attachment

Jim Roche

189

02/04/16

Senator Jeb Bradley and Senator Dan Feltes closing statement

Senator Jeb Bradley and Senator Dan Feltes

190

02/05/16

Conservation Law Foundation closing statement

Cover Letter
Statement

Thomas F. Irwin

191

02/05/16

Settling Staff response to record request

Cover Letter
Record Request

Marked as Exhibit aaa at 02/03/16 hearing

F. Anne Ross

192

02/08/16

Eversource Energy Legal Memorandum

Cover Letter
Memorandum

Robert A. Bersak

193

02/08/16

Granite State Hydropower Association Legal Memorandum

Cover Letter
Memorandum

Susan S. Geiger

194

02/09/16

Sec Ltr Designation Staff Advocates

Debra A. Howland

195

02/12/16

Eversource Energy Generation Related Expenditures Plan for 2016

Cover Letter
Plan

Matthew J. Fossum

196

02/12/16

Transcript of hearing held on 02/02/16

Day 1-Afternoon Session only

Steven E. Patnaude

197

02/12/16

Transcript of hearing held on 02/03/16

Day 2-Morning Session only

Steven E. Patnaude

198

02/16/16

Transcript of hearing held on 02/04/16

Day 3-Morning Session only

Steven E. Patnaude

199

02/24/16

OCA request for service list changes

Donald M. Kreis

200

02/24/16

Transcript of hearing held on 02/02/16

Day 1-Morning Session only

Susan J. Robidas

201

02/24/16

Transcript of hearing held on 02/03/16

Day 2-Afternoon Session only

Susan J. Robidas

202

02/24/16

Transcript of hearing held on 02/04/16

Day 3- Afternoon Session only

Susan J. Robidas

203

03/31/16

PSNH dba Eversource Certification of Exogenous Events for yr 2015

Matthew J. Fossum

204

04/29/16

PSNH dba Eversource Motion to Continue Reliability Enhancement Program

Cover Letter
Motion
Testimony of Russel Johnson
Attachments

Matthew J. Fossum

205

05/12/16

Supplemental Order of Notice

Debra A. Howland

206

05/23/16

PSNH dba Eversource Affidavit of Publication

Matthew J. Fossum

207

05/31/16

Clerk Report

All Exhibits from this hearing are located in DE 09-035

Staff

208

06/03/16

Office of Energy and Planning request for service list changes

Meredith A. Hatfield

209

06/28/16

Order No. 25,913 Approving Reconciliation and Adjustment to Reliability Enhancement Program Expenses and Revenues

NHPUC

210

06/30/16

Eversource Energy Compliance Filing

Matthew J. Fossum

211

07/01/16

New England Power Generators Association, Inc. notice of address change

Carol J. Holahan

212

07/01/16

Order No. 25,920 Approving Settlement Agreements

See Tab 214 for complete revised order

NHPUC

213

07/07/16

Eversource Energy Compliance Filing

Cover Letter
Tariff pages
Comparison of Rates
Summary of Rates
Typical Bill Comparison

NHPUC No. 9 tariff pgs 1st rev 19,41,42,45-47,49-52,55,58-62,64,66-68,71,72,74-76,81-83 and 90

Lois B. Jones

214

07/07/16

Sec Ltr revised pg 73 of Order No. 25,920
Complete revised Order No. 25,920

See Tab 212 for original order

Debra A. Howland

215

08/02/16

Eversource Energy Reliability Enhancement Program Compliance Filing

Cover Letter
Report

Matthew J. Fossum

216

08/09/16

Office of Energy and Planning request for service list changes

Richard A. Minard, Jr.

217

09/01/16

Eversource Energy Reliability Enhancement Program Compliance Filing

Cover Letter
Report

Matthew J. Fossum

218

09/15/16

Governor and Attorney General Assent to the 2015 PSNH Restructuring and Rate Stabilization Agreement

Cover Letter
Assent

Christopher G. Aslin

219

09/30/16

Eversource Energy Reliability Enhancement Program Compliance Filing

Cover Letter
Report

Matthew J. Fossum

220

09/30/16

Eversource Energy REP report for period ending 06-30-16

Cover Letter
Report

Allen M. Desbiens

221

10/12/16

Eversource Energy GIS Projects Summary Report-January 2010-September 2016

Cover Letter
Report

Matthew J. Fossum

222

01/31/17

Eversource Energy GIS and Field Connectivity Survey Project-October 2016-December 2016

Cover Letter
Report

Matthew J. Fossum

223

02/17/17

Eversource Energy Generation Related Expenditures

Matthew J. Fossum

224

03/31/17

Eversource Energy Certification of Exogenous Events for yr 2016

Matthew J. Fossum

225

04/27/17

New England Power Generators Association, Inc. Withdrawal of Appearance of Carol J. Holahan and request for service list changes

Carol J. Holahan

226

04/28/17

Eversource Energy Reliability Enhancement Program Compliance Filing

Matthew J. Fossum

227

08/09/17

Eversource Energy Reliability Enhancement Program Compliance Filing

Matthew J. Fossum

228

10/17/17

Jeb Bradley and Dan Feltes Recommendation

Jeb Bradley and Dan Feltes

229

11/07/17

Robert A. Backus Recommendation

Robert A. Backus

230

12/21/17

OCA and Conservation Law Foundation Commencement of Collaborative Process to Establish Clean Energy Fund

D. Maurice Kreis and Tom Irwin

231

04/23/18

Eversource Energy Certification of Exogenous Events for yr 2017

Matthew J. Fossum

232

07/02/18

Conservation Law Foundation request for service list changes

Johanne S. Van Rossum

233

03/29/19

Eversource Energy Certification of Exogenous Events for yr 2018

Matthew J. Fossum

234

11/07/19

Staff Joint Proposal For Use of the Clean Energy Fund

Staff

235

11/18/19

Order of Notice

Debra A. Howland

236

12/17/19

Eversource Energy request for service list changes

Matthew J. Fossum

237

12/18/19

Kevin Porter Comment

Kevin Porter

238

12/23/19

Staff recommendation

Staff

239

02/04/20

Eversource Energy response to staff recommendation

Matthew J. Fossum

240

03/17/20

Sec Ltr Temporary Changes in Filing Requirements

Debra A. Howland

241

03/23/20

Eversource Energy Certification of Exogenous Events for yr 2019

Matthew J. Fossum

242

08/03/20

Staff Recommendation

Staff

243

09/02/20

Clean Energy NH Request for Service List Change

Madeleine Mineau

244

09/04/20

Clean Energy NH comment

Madeleine Mineau

245

09/08/20

Conservation Law Foundation Appearance of Nicholas Krakoff and request for service list changes

Cover Letter
Appearance

Johanne S. Van Rossum

246

09/22/20

Community Development Finance Authority comment

Katherine Easterly Martey

247

10/09/20

Sec Ltr Scheduling Hearing

Debra A. Howland

248

10/20/20

Community Development Finance Authority Request for Service List Change

Scott Maslansky

249

11/05/20

Constellation Request for Service List Change

Colleen P. Kartychak

250

11/05/20

Sec Ltr remote hearing guidelines

Debra A. Howland

251

11/10/20

Clerk Report

Staff

252

11/19/20

Sec Ltr requesting further stakeholder session

Debra A. Howland

253

11/23/20

Staff Ltr scheduling stakeholder session

Staff

254

12/01/20

Transcript of hearing held 11/10/20

Steven E. Patnaude

255

02/25/21

Eversource Energy request for service list changes

Matthew J. Fossum

256

04/14/21

Staff Ltr regarding Clean Energy Fund
Attachment

Staff

257

07/06/21

New Hampshire Department of Energy appearance of David K. Wiesner

David K. Wiesner

258

08/02/21

OCA request for service list changes

D. Maurice Kreis

259

08/11/21

Clean Energy NH request for service list changes

Kelly Buchanan

260

08/24/21

OCA request for service list changes

Donald M. Kreis

261

12/27/21

Clean Energy NH request for service list changes

Kelly Buchanan

262

01/06/22

Clean Energy NH request for service list changes

Kelly Buchanan

263

01/24/22

Eversource Energy request for service list changes

Jessica A. Chiavara

264

02/03/22

Order No. 26,577 Nisi Approving with Conditions the Amended Joint Proposal for Use of Clean Energy Fund

See Tab 265 for Corrected Order

NHPUC

265

02/04/22

Corrected Order No. 26,577 Nisi Approving with Conditions the Amended Joint Proposal for Use of Clean Energy Fund

Cover Letter
Corrected Order

NHPUC

266

02/08/22

Eversource Energy affidavit of publication

Jessica A. Chiavara

267

02/15/22

OCA letter requesting a hearing

Donald M. Kreis

268

02/18/22

New Hampshire Department of Energy response to OCA request for a hearing

David K. Wiesner

269

02/24/22

Eversource Energy Letter of Support

Jessica A. Chiavara

270

08/04/22

Procedural Order Re: Closing Docket

Case Closed

NHPUC

 

 


EXHIBITS


DATE

NO.

DESCRIPTION

WITNESS

02/02/16

A

2015 Settlement Agreement

B

Amendment to Settlement

C

Litigation Settlement

D

Stachow Supplemental Testimony

E

Murphy Testimony

F

Smagula Redacted Testimony

F-a

Smagula Redacted Testimony Attachments

G

Chung Redacted Direct Testimony

G-a

Chung Redacted Direct Testimony Attachments

H

Reed Redacted Direct Testimony

I

Lembo-ONeil Testimony

J

Shuckerow Testimony

J-a

Shuckerow Testimony Attachments

K

Norman Direct Testimony

L

Norman Supplemental Testimony

M

Frantz Redacted Direct Testimony

M-a

Frantz Redacted Direct Testimony Attachments

N

Brennan Redacted Direct Testimony

O

Bradley-Feltes Direct Testimony

O-a

Bradley-Feltes Direct Testimony Attachments

P

Bradley-Feltes Redacted Rebuttal Testimony

Q

Antonuk-Letzelter Testimony

R

Allegretti-Dolan Testimony

S

Chagnon Testimony

T

Cronin Testimony

U

Aalto Testimony

V

La Capra March 2014 Report from IR 13-020 sponsor T. Cronin

W

La Capra Deposition sponsor T. Cronin

X

La Capra August 2015 Draft Report sponsor T. Cronin

Y

REMI Update sponsor Settling Staff

Z

GSHA 1-25 data request to PSNH Frederick White sponsor GSHA

AA

2015 NH Day Ahead vs Real Time LMP ISO-NE sponsor GSHA

BB

ISO NE Press Release March 2, 3003 sponsor GSHA

CC

FERC Decision 140 FERC 61,152 Excelon Wing 1, LLC, et al.8/28/12 sponsor GSHA

DD

GSHA data request 1-3 to Settling Staff Tom Frantz sponsor GSHA

EE

GSHA data request 1-13 to PSNH Frederick White sponsor GSHA

FF

18 CFR 292.309 sponsor GSHA

GG

FERC Decision, 131 FERC 61,027, Public Service Co of New Hampshire 4/15/10 sponsor GHSA

HH

Attachment to PSB Docket No. 8010, Order 2/9/15, Vermont Avoided Cost Rates sponsor GHSA

II

PSNH Self Generation Costs sponsor GSHA

MM

Concord Monitor, Nov 10, 2011 sponsor Terry Cronin

OO

NPDES Permit Notice Fact sheet excerpts sponsor CLF

PP

Pentti Aalto Comments from IR 13-020

SS

Eversource Letter 4/15/15, IR 14-338 sponsor NEPGA-RESA

TT

US District Court Civil Action No. 11-353-JL CLF v. PSNH

UU

145 FERC P 61057 Docket No. EL 13-43-000

VV

ISO New England Generator Asset Registration Options Checklist

WW

RECORD REQUEST

XX

GSHA Objections to Eversource Data Requests dated 10/12/15

YY

Errata Sheet updates and additions to Prefiled Direct and Supplemental Testimony of Richard A. Norman

ZZ

Eversource 1st quarter 2015 Customer Migration Report

aaa

RECORD REQUEST

Filed 2/05/16 Tab 191 of original filing

bbb

Pentti J. Aalto Comments dated 12/08/14

An Official Web Site for New Hampshire Government