Home

DE 16-614

Residential Bulk-Fed Wood Pellet Furnace and Boiler Incentive Program

Opportunity to Comment on Proposed Program Modifications and Formal Program Adoption

TAB

DATE

DESCRIPTION

FILED BY

1

05/27/16

Order of Notice

Debra A. Howland

2

05/27/16

Staff Recommendation

Staff

3

06/03/16

NHPUC Public Comment Hearing sign in sheet

NHPUC

4

06/03/16

Clerk Report

Staff

5

06/15/16

Morton Bailey Comment

Morton Bailey

6

06/16/16

Morton Bailey response to Staff questions

Morton Bailey

7

07/05/16

Order No. 25,921 Increasing Incentive Level, Modifying Program Terms, and Formally Adopting and Ratifying Program

Case Closed

NHPUC

8

07/25/16

Transcript of hearing held 06/03/16
Condensed version

Susan J. Robidas

9

05/30/18

Staff Recommendation

Staff

10

06/01/18

Sec Ltr approving establishment of program waitlists and program closures

Debra A. Howland

11

08/30/18

New Hampshire Sustainable Energy Association request for service list changes

Brianna Brand

12

01/10/19

Clean Energy NH request for service list changes

Brianna Brand

13

03/26/19

Staff request to reallocate fiscal year 2019 program budgets

Staff

14

04/01/19

Sec Ltr approving program budget adjustments

Debra A. Howland

15

05/30/19

Staff recommendation

Staff

16

05/31/19

Sec Ltr approving REF program budget adjustments

Debra A. Howland

17

06/13/19

Sec Ltr scheduling stakeholder session

Debra A. Howland

18

06/18/20

Staff recommendation

Staff

19

06/19/20

Lyme Green Heat, Inc. comments on staff recommendation

Morton Bailey

20

06/19/20

Maine Energy Systems comments on staff recommendation

Leslie B. Otten

21

06/19/20

Maine Energy Systems comments on staff recommendation

Jared Mulliner

22

06/19/20

Wood Pellet Boiler Group comments on staff recommendation

Brett Jordan, Leslie Otten, Morton Bailey, Rob Riley, Mark Froling, Charlies Niebling

23

06/23/20

Staff recommendation

Staff

24

06/24/20

Sec Ltr approving REF program budget adjustments

Debra A. Howland

25

05/04/21

Staff Recommendation

Staff

26

05/28/21

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

Debra A. Howland

27

06/28/21

Staff recommendation

Staff

28

06/29/21

Sec Ltr approving REF program budget adjustment

Debra A. Howland

29

09/03/21

New Hampshire Department of Energy FY22 preliminary program budget allocations

Christopher J. Ellms, Jr. Karen P. Cramton

30

05/18/22

New Hampshire Department of Energy letter approving REF program budget adjustment

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

31

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

32

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

  •  

06/15/16

Morton Bailey

An Official Web Site for New Hampshire Government