New Hampshire Site Evaluation Committee Logo
Website Name - an official New Hampshire Government website
Smaller text size Reset text size Larger text size
link to website translation page

Merrimack Station Electric Generating Facility
Docket No. 2009-01

Order from the Supreme Court - July 22, 2010

NH Supreme Court Acceptance of Appeal - April 15, 2010

Order Denying Motions for Rehearing - January 15, 2010

Public Hearing - November 25, 2009

Service List - November 20, 2009

Appearance for Jed Z Callen on Behalf of Peter Bonanno - November 19, 2009

Letter from Attorney General Delaney re Counsel for the Public Appointment - November 3, 2009

Order and Notice of Public Meeting and Hearing - October 27, 2009

Service List - September 28, 2009

PSNH's Objection to Request for Counsel - September 22, 2009

Response to Request for Counsel - September 21, 2009

Service List - September 21, 2009

Request for Counsel - September 21, 2009

Procedural Order Suspending Order Denying Motion for Declaratory Ruling - September 18, 2009

Public Service Company of New Hampshire's Objection to the Moving Parties' and Peter Bonanno's Motions for Rehearing - September 16, 2009

Motion for Rehearing and Petition for Review by Peter Bonanno and Others - September 9, 2009

Moving Parties Unassented to Motion for Rehearing - September 9, 2009

Order Denying Motion For Declaratory Ruling - August 10, 2009

Day 3 - Re-convened - July 7, 2009

Service List - July 2, 2009

Record Request Made to PSNH - July 2, 2009

Order and Notice of Re-Convened Public Meeting and Hearing - July 2, 2009

Day 2 - Re-convened - June 26, 2009

Record Requests Made to PSNH - June 26, 2009

Addendum to Order and Notice of Re-Convened Public Meeting and Hearing - June 25, 2009

Stipulation of the Parties - June 24, 2009

Order and Notice of Re-Convened Public Meeting and Hearing - June 2, 2009

PSNH Response to the Letter from the Moving Parties - May 20, 2009

Order Granting Motion to Extend Time Period and Reschedule Hearing - May 19, 2009

Assignment of NH DOT Designee - May 18, 2009

Assented-To Motion to Extend 90 Day Time Period for Ruling on Motion for Declaratory Ruling and to Reschedule Hearing - May 18, 2009

Letter from the Moving Parties - May 15, 2009

Atty. Needleman's Appearance as Co-Counsel for PSNH - May 14, 2009

Order and Notice of Re-Convened Public Meeting and Hearing - May 13, 2009

Public Hearing - May 8, 2009

Affidavits of Publication - April 21, 2009

Authorization for SEC Counsel - April 13, 2009

Moving Parties' Response to Objection of Public Service Company of New Hampshire - April 13, 2009

Order of Notice of Public Hearing and Meeting - April 10, 2009

Request to be SEC Counsel - April 7, 2009

Objection of Public Service Company of New Hampshire - April 1, 2009

Motion for Declaratory Ruling Regarding Modifications to Merrimack Station Electric Generating Facility - March 6, 2009

All documents have been saved in Portable Document Format (.pdf). Adobe Acrobat Reader Symbol
Visit nh.gov for a list of free .pdf readers for a variety of operating systems.


New Hampshire Site Evaluation Committee
21 South Fruit Street  |  Suite 10   |  
Concord, NH 03301
(603) 271-2435  |  TDD Access: Relay NH 1-800-735-2964  |  
Hours: M-F, 8am-4:30pm