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

Eversource - Merrimack Valley
SEC Docket No. 2015-05

MVRP Post Construction Measurements of Electric and Magnetic Field Levels > Adam M. Dumville - 10/23/18

Joint Applicant’s Post-Construction Measurement Protocol Memorandum for Electric and Magnetic Fields - June 28, 2018

Memorandum on Magnetic Field Meter Calibration > Adam Dumville - April 18, 2018

Submission of Forecasted and Actual Expenditures for the Project - January 19, 2018

Submission of As-Build Plans - December 20, 2017

Joint Applicants’ Final Engineering As-Built Drawings for MVRP – Redacted - December 20, 2017

Letter Regarding Pelham Substation Tap Line Relocation - May 19, 2017

Objection to Motion for Hearing - April 3, 2017

Motion for Hearing - March 30, 2017

Order Denying Motion to Reopen the Record - March 30, 2017

Applicant’s Report Summarizing Pre-Construction Measurements of Electric and Magnetic Field Levels - March 28, 2017

Applicant’s Objection to Huard’s Motion to Reopen Record - February 21, 2017

Huard’s Motion to Reopen Record - February 17, 2017

Letter Notifying of Routine Tree Clearing - February 14, 2017

Order on Motion for Rehearing - January 6, 2017

Letter from NHPUC Regarding EMF Test Sites - December 2, 2016

Order on Applicant’s Motion for Clarification and Amended Order of Certificate of Site and Facility - November 29, 2016

Motion for Rehearing Addendum – Statements from Signatories - October 31, 2016

Transcript of Hearing on Pending Motions and Deliberations Thereto - October 31, 2016

Rebuttal to Applicant’s Objection to Intervener Huard’s Motion for Rehearing - October 26, 2016

Objection to Motion for Rehearing - October 26, 2016

Objection to Motion for Clarification - October 26, 2016

Notice of Hearing on Pending Motions - October 25, 2016

Motion for Clarification - October 19, 2016

Motion for Rehearing - October 19, 2016

Decision and Order Granting Application for Certificate of Site and Facility - October 4, 2016

Order and Certificate of Site and Facility with Conditions - October 4, 2016

Transcripts Deliberations Day 2 - July 11, 2016

Counsel for the Public’s recommended revised condition language - July 11, 2016

Huard’s Response to Applicant’s Objection - July 8, 2016

Applicant’s Objection to Intervenor Huard’s Motion to Request Site Visit - July 8, 2016

Huard Motion to Request Site Visit - July 7, 2016

Notice of Public Meeting and Meeting Agenda - July 6, 2016

PUC Order Nisi Granting License to Cross - June 27, 2016

Transcript for June 14, 2016, Adjudicative Hearing Day 2, Afternoon session - June 14, 2016

Transcripts for Deliberations Day 1 - June 14, 2016

Transcript for June 14, 2016 Adjudicative Hearing Day 2, Morning session - June 14, 2016

Transcript for June 13, 2016, Adjudicative Hearing Day 1, Afternoon session - June 13, 2016

Transcript for June 13, 2016 Adjudicative Hearing Day 1, Morning session - June 13, 2016

Email exchange between Mark Suennen and Jim Lillis and Melodie Esterberg at NH DOT regarding the driveway permit applications for MVRP - June 13, 2016

Objection of Huard to Applicant’s Motion to Strike - June 13, 2016

Letter submitting Critical Energy Infrastructure Information - June 10, 2016

Applicant’s Motion to Strike - June 10, 2016

Letter of final permitting decision from DES - June 9, 2016

Applicant’s Objection to Huard Motion to Reconsider - June 6, 2016

PUC Approval of Petition - June 3, 2016

Order on Applicant’s Requests for Partial Waivers Under the Newly Adopted SEC Rules - June 3, 2016

Motion of Huard to Reconsider May 6, 2016 Order on Medical Records - June 2, 2016

Order pending motions - June 1, 2016

Transcripts for May 31, 2016, Final Structuring Conference - May 31, 2016

Huard Motion to Object Data Request 7 - May 31, 2016

Huard Motion to Object Data Request 6 - May 31, 2016

Huard Motion to Object Data Request 5 - May 31, 2016

Letter from NH DOT regarding permit approval - May 31, 2016

See application page - Applicant’s response to SEC request for additional information - May 27, 2016

Order Granting Applicant’s Motion for Protective Order and Confidential Treatment - May 20, 2016

Applicants Stipulated Facts and Requested Findings of the Joint Applicants and Counsel for the Public - May 20, 2016

Motion of Huard to Reconsider June 1, 2016 Order - May 17, 2016

Applicants' Motion to Compel Intervenor Huard's Response to Data Requests - May 17, 2016

Transcript of May 16, 2016 Hearing on Waiver Motions - May 16, 2016

General Motion Objecting To Continued Unduly Oppressive and Unconstitutional Treatment - May 13, 2016

Applicants' Uncontested to Motion to Allow Witnesses to Attend Hearing on Motions to Waive Telephonically - May 13, 2016

New Hampshire Division of Historical Resources stating proposed project will have no effects on historic resources - May 9, 2016

Order Granting in Part and Denying in Part Motion for Restrictive Treatment of Medical Records - May 6, 2016

Order and Notice of Prehearing Conference and Final Adjudicative Hearing - May 6, 2016

Redacted transcripts from May 5, 2016 Prehearing Conference - May 5, 2016

Margaret Huard Response to Applicant - May 3, 2016

Applicants' Response to Intervenor Huard's Motion for Restrictive Treatment of Medical Records - May 3, 2016

Margaret Huard Motion for Restrictive Treatment of Medical Records - May 2, 2016

Order Granting Motion to Record Technical Session - April 28, 2016

Order and Notice of Technical Session and Hearing on Motions to Waive - April 22, 2016

Applicants' Uncontested Motion to Have Technical Session Transcribed - April 21, 2016

Eversource Energy Rail Trail Utility Crossing Permit Fee - April 20, 2016

Margaret Huard Objection to Partially Contested Motion to Waive Site 301-08 (c) (2) - March 2, 2016

New Hampshire Department of Environmental Services Progress Report - March 2, 2016

Pre-Filed Direct Testimony of Margaret Huard - March 2, 2016

Order Granting in Part and Denying In Part Motion to Record Technical Sessions and Have Transcript Prepared - February 25, 2016

Order Granting Assented-To Motion To Amend Procedural Schedule to Extend Discovery Deadlines - February 25, 2016

Notice Technical Session Procedural Schedule - February 24, 2016

Applicants' Uncontested Motion to Partially Waive Site 301.05(b)(8)(b); Partially Contested To Motion to Partially Waive Suite 301.08(c)(2); Partially Contested To Motion to Partially Waive Site 301.03(c)(3)-(5). - February 23, 2016

Applicant Response to Intervenor Huard's Motion to Record Technical Session and have Transcript Prepared - February 19, 2016

Public Comment Greater Derry Londonderry Chamber of Commerce - February 18, 2016

Margaret Huard Motion to Record Technical Session and have Formal Transcript Prepared - February 15, 2016

Applicant agreeing to comply with new rules - January 20, 2016

Assented-To Motion to Amend Procedural Schedule to Extend
Discovery Deadlines
- January 16, 2016

Order Appointing the Alternative Public Member - January 11, 2016

Margaret Huard Objection to Second Partially Contested Motion for Protective Order - January 4, 2016

Applicants' Second Partially-Contested Motion for Protective Order and Confidential Treatment - December 31, 2015

SEC Ltr to Applicant requesting information - December 28, 2015

Transcript of Public Hearing - December 9, 2015

Transcript Hillsborough County held 12/08/15 - December 8, 2015

Report of Prehearing Conference and Procedural Schedule - December 7, 2015

Transcript of PHC held on 12/03/15 - December 3, 2015

Order Granting Huard Motion to Intervene - November 30, 2015

Prehearing Conference Agenda - November 30, 2015

Applicant Objection to Peggy Huard Petition to Intervene - November 19, 2015

Order Granting Motion for Protective Order and Confidential Treatment - November 19, 2015

Notice of Public Hearing - November 17, 2015

Notice of Public Meeting (December 9th) - November 10, 2015

Notice of Public Meeting (December 8th) - November 10, 2015

Margaret Huard Motion to Intervene - November 5, 2015

Transcript of Public Information Session - November 4, 2015

Transcript of Post Application Public Information Session - October 29, 2015

Applicants First Supplement to Application Appendices - October 16, 2015

Applicant Affidavit of Publication - October 13, 2015

Notice of Initiation of Proceeding - October 9, 2015

Letter stating Site Evaluation Committee Issued Orders - October 9, 2015

Procedural Order - October 8, 2015

Order and Notice - October 8, 2015

Order Accepting Application - October 5, 2015

Transcript of Subcommittee Meeting on September 23, 2015 - September 23, 2015

Appearance of Asst Attorney General Chris Aslin as Counsel for the Public - September 22, 2015

Notice Public Meeting - September 18, 2015

New Hampshire Public Utilities Commission Preliminary Review of Application - September 14, 2015

DOT Application Completeness Determination - September 11, 2015

DES Updated Application Completeness Determination - September 11, 2015

Div of Historical Resources Application Completeness Determination - September 8, 2015

DES Application Completeness Determination - September 4, 2015

Office of the State Fire Marshal Application Completeness Determination - September 2, 2015

Attorney General Department of Justice Appointing Counsel for the Public - September 1, 2015

Designee Letter for Richard A. Boisvert - August 31, 2015

Designee Letter for Michele Roberge - August 31, 2015

Letter Solidifying due date for Application Completeness - August 28, 2015

Designee Letter for F. Anne Ross - August 25, 2015

Request for Counsel for the Public - August 20, 2015

Order Appointing Subcommittee - August 12, 2015

Agency Letter - August 11, 2015

Hillsborough County Board Of Commissioners - August 11, 2015

MA Town Andover - August 11, 2015

MA Town Dracut - August 11, 2015

MA Town Tewksbury - August 11, 2015

Nashua Regional Planning Commisssion - August 11, 2015

NH Town Derry - August 11, 2015

NH Town Hudson - August 11, 2015

NH Town Litchfield - August 11, 2015

NH Town Londonderry - August 11, 2015

NH Town Pelham - August 11, 2015

NH Town Salem - August 11, 2015

NH Town Windham - August 11, 2015

Rockingham County Board Of Commissioners - August 11, 2015

Southern NH Planning Commission - August 11, 2015

McLane Filing Host Town Certifications of MVRP Application receipt - July 27, 2015

Town of Hudson Acknowledgement of Receipt of MVRP Application - July 27, 2015

Town of Londonderry Acknowledgement of Receipt of MVRP Application - July 27, 2015

Town of Pelham Acknowledgement of Receipt of MVRP Application - July 27, 2015

Town of Windham Acknowledgement of Receipt of MVRP Application - July 27, 2015

Notice of Information Session - April 21, 2015

docket closed - Date 6/9/2023

-

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