4/24/13 N.Y. St. Reg. Quarterly Index

NY-ADR

4/24/13 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 17
April 24, 2013
QUARTERLY INDEX: January - March 2013
: January - March 2013
 
QUARTERLY INDEX:
Agency List
Top
OFFICE FOR THE AGING
Agency I.D No. AGE-22-12-00011
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To implement guidelines regarding placing limitations on Administrative Expenses and Executive Compensation
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-22-12-00013
Subject Matter: Compliance with Executive Order No. 38 of 2012
Purpose of Action:To limit administrative costs and executive compensation to ensure that services to New Yorkers are available and well-funded
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. AAM-37-12-00002
Subject Matter: Incorporate by reference in 1 NYCRR of the 2011 edition of National Institute of Standards and Technology ("NIST") Handbook 133
Purpose of Action:To incorporate by reference in 1 NYCRR the 2011 edition of NIST Handbook 133
Issue Date, Action
09-12-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. AAM-39-12-00005
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To deregulate a regulated area in Wayne County since the plum pox virus has not been detected. To make technical changes
Issue Date, Action
09-26-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. AAM-48-12-00001
Subject Matter: Farm brewery and farm distillery exemption
Purpose of Action:Provide farm breweries and farm distilleries with AML Article 20-C food processing license exemption
Issue Date, Action
11-28-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. AAM-52-12-00008
Subject Matter: Standards of identity for Grade A maple syrup and Processing Grade maple syrup
Purpose of Action:To ensure that grades of maple syrup meet appropriate compositional requirements to promote public confidence and fair dealing
Issue Date, Action
12-26-12 Proposed
Agency I.D No. AAM-10-13-00001
Subject Matter: Reporting and labeling requirements governing sale and analysis of commercial fertilizer
Purpose of Action:To provide for annual tonnage reporting and increase uniformity for growers and fertilizer industry
Issue Date, Action
03-06-13 Proposed
Agency I.D No. AAM-13-13-00002
Subject Matter: Movement of elk and deer
Purpose of Action:To incorporate by reference the federal herd certification program for the interstate movement of elk and deer
Issue Date, Action
03-27-13 Proposed
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-22-12-00014
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:Ensure state funds paid by this agency to providers are not used for excessive compensation or unnecessary administrative costs
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. ASA-01-13-00004
Subject Matter: Repeal of outdated forms and conforming amendments
Purpose of Action:To eliminate antiquated and irrelevant forms
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
03-20-13 Finalized
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-47-12-00007
Subject Matter: Relates to transfer, tier reinstatement & payment of contributions by certain members joining the retirement system after 1/1/10
Purpose of Action:Clarifies provisions of the RSSL relating to Uniformed Court Officers & Peace Officers in the Unified Court System
Issue Date, Action
11-21-12 Proposed
Top
COMMISSION ON CABLE TELEVISION
Agency I.D No. CTV-23-94-00009
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Aurora system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00010
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Chautauqua system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00011
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Grand Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00012
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Riverview system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00030
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island/V-Cable/Shelter Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00035
Subject Matter: Rates for basic service and equipment of C-TEC Corp. - C-TEC Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-24-94-00013
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island - Riverhead system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00026
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00034
Subject Matter: Rates for basic service and equipment of Cablevision System Corp. - Long Island/V-Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00037
Subject Matter: Rates for basic service and equipment of Adelphia Communications - International system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00042
Subject Matter: Rates for basic service and equipment of Adelphia Communications/Resort system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00043
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Hoosick system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00051
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island/Great Neck system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-25-94-00015
Subject Matter: Rates for basic service and equipment of Selectavision of Cazenovia - Cazenovia system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00021
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - A-R Cable Services-NY, Inc. Lynbrook system
Purpose of Action:To determine whether the company's rates for basic and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00023
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Dutchess system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00026
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Harbor Vue system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00033
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - East Hampton system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-27-94-00029
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp.-Huntington system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
07-06-94 Proposed
Agency I.D No. CTV-27-94-00031
Subject Matter: Rates for basic service and equipment of Adelphia Communications-Niagara system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
07-06-94 Proposed
Agency I.D No. CTV-39-94-00017
Subject Matter: Rates for basic service and equipment of Time Warner - ATC - ACC Dryden system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00018
Subject Matter: Rates for basic service and equipment of Adelphia Communications-Aurora, Chautauqua, Grand Island, Harbor Vue, Hoosick, International, Niagara, Resort and River Valley systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00019
Subject Matter: Rates for basic service and equipment of C-Tec Cable Corp.-C-Tec Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00023
Subject Matter: Rates for basic service and equipment of United Video Cablevision of New York-Community Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00033
Subject Matter: Rates for basic service and equipment of Simmons Communications-Simmons Cable-Salamanca system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00035
Subject Matter: Rates for basic service and equipment of TKR Cable Company-Ramapo, Rockland and Warwick systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00037
Subject Matter: Rates for basic service and equipment of U.S. Cable Corp.-Evangola, Westfield and Tri - County/Arcade systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00039
Subject Matter: Rates for basic service and equipment of Time Warner-Warner Communications/Olean system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-45-94-00010
Subject Matter: Rates for basic service and equipment of Cablevision Industries, Inc.-Genesee/Tri-County/Medina system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
11-09-94 Proposed
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-22-12-00010
Subject Matter: Establishing limitations on administrative expenses and executive compensation of service providers supported by State funds
Purpose of Action:To comply with Executive Order numbers 38 and 43
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. CFS-27-12-00008
Subject Matter: Child Care Personnel Tuberculosis Testing
Purpose of Action:To amend the regulations that reflect the current means by which child care personnel are tested for Tuberculosis
Issue Date, Action
07-03-12 Proposed
Top
DEPARTMENT OF CIVIL SERVICE
Agency I.D No. CVS-15-12-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
04-11-12 Proposed
Agency I.D No. CVS-15-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:Delete and classify subheading in the exempt class; delete and classify positions in the exempt class
Issue Date, Action
04-11-12 Proposed
Agency I.D No. CVS-15-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
04-11-12 Proposed
Agency I.D No. CVS-20-12-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
05-16-12 Proposed
Agency I.D No. CVS-20-12-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-16-12 Proposed
Agency I.D No. CVS-20-12-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
05-16-12 Proposed
Agency I.D No. CVS-26-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-32-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-35-12-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-41-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-10-12 Proposed
Agency I.D No. CVS-41-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class
Issue Date, Action
10-10-12 Proposed
Agency I.D No. CVS-41-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
10-10-12 Proposed
Agency I.D No. CVS-49-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-05-12 Proposed
Agency I.D No. CVS-49-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-05-12 Proposed
Agency I.D No. CVS-49-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
12-05-12 Proposed
Agency I.D No. CVS-49-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-05-12 Proposed
Agency I.D No. CVS-49-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
12-05-12 Proposed
Agency I.D No. CVS-49-12-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
12-05-12 Proposed
Agency I.D No. CVS-02-13-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class and to classify a position in the non-competitive class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-02-13-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
01-09-13 Proposed
Agency I.D No. CVS-06-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
02-06-13 Proposed
Agency I.D No. CVS-06-13-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
02-06-13 Proposed
Agency I.D No. CVS-11-13-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-13-13 Proposed
Agency I.D No. CVS-11-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and classify positions in the exempt and non-competitive classes
Issue Date, Action
03-13-13 Proposed
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-01-13-00013
Subject Matter: Inmate packages
Purpose of Action:To allow local correctional facilities to regulate the source of incoming inmate packages
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
03-13-13 Finalized
Agency I.D No. CMC-11-13-00004
Subject Matter: Agency address
Purpose of Action:To amend the Commission of Correction's listed address
Issue Date, Action
03-13-13 Proposed
Agency I.D No. CMC-11-13-00005
Subject Matter: Department of Corrections and Community Supervision
Purpose of Action:To amend references of the Department of Correctional Services to the Department of Corrections and Community Supervision
Issue Date, Action
03-13-13 Proposed
Top
Agency I.D No. CCS-22-12-00015
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To ensure the proper use of taxpayer dollars and the most effective provision of such services to the public
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. CCS-41-12-00001
Subject Matter: Livingston Correctional Facility
Purpose of Action:To reflect the smaller capacity of the alcohol and substance abuse treatment program
Issue Date, Action
10-10-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. CCS-52-12-00002
Subject Matter: Albion Correctional Facility
Purpose of Action:To include alcohol and substance treatment correctional annex to functions of the facility
Issue Date, Action
12-26-12 Proposed
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-22-12-00016
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To implement Executive Order No. 38 issued by Governor Andrew Cuomo on January 18, 2012
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. CJS-25-12-00006
Subject Matter: Probation Supervision
Purpose of Action:To reflect newly emerging offender supervision principles/practices and provide mandate relief to probation departments
Issue Date, Action
06-20-12 Proposed
Issue Date, Action
10-31-12 Finalized
Agency I.D No. CJS-49-12-00013
Subject Matter: Equipment Maintenance Fee
Purpose of Action:Allow the Division to respond to the financial and service and repair needs of law enforcement
Issue Date, Action
12-05-12 Proposed
Issue Date, Action
02-27-13 Finalized
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-44-12-00004
Subject Matter: Empire State Jobs Retention Program tax credit
Purpose of Action:Allow Dept to implement the Empire State Jobs Retention Program tax credit
Issue Date, Action
10-31-12 Emergency
Agency I.D No. EDV-45-12-00001
Subject Matter: Excelsior Jobs program
Purpose of Action:Administer the Excelsior Jobs Program
Issue Date, Action
11-07-12 Emergency
Agency I.D No. EDV-45-12-00004
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
11-07-12 Emergency
Agency I.D No. EDV-50-12-00001
Subject Matter: Economic Transformation and Facility Redevelopment Program
Purpose of Action:Allow Dept to implement the Economic Transformation and Facility Redevelopment Program
Issue Date, Action
12-12-12 Emergency
Agency I.D No. EDV-05-13-00001
Subject Matter: Empire State Jobs Retention Program tax credit
Purpose of Action:Allow Dept to implement the Empire State Jobs Retention Program tax credit
Issue Date, Action
01-30-13 Emergency
Agency I.D No. EDV-05-13-00002
Subject Matter: Excelsior Jobs program
Purpose of Action:Administer the Excelsior Jobs Program
Issue Date, Action
01-30-13 Emergency
Agency I.D No. EDV-06-13-00002
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
02-06-13 Emergency
Agency I.D No. EDV-11-13-00001
Subject Matter: Economic Transformation and Facility Redevelopment Program
Purpose of Action:Allow Dept to implement the Economic Transformation and Facility Redevelopment Program
Issue Date, Action
03-13-13 Emergency
Top
EDUCATION DEPARTMENT
Agency I.D No. EDU-05-12-00007
Subject Matter: Special Education Impartial Hearings
Purpose of Action:To align State's timeline requirements for issuing impartial hearing decisions to Federal requirements; address factors leading to delays in the completion of impartial hearings; and address issues relating to the manner in which hearings are conducted
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
07-11-12 Revised
Issue Date, Action
09-19-12 Revised
Issue Date, Action
03-13-13 Expired
Agency I.D No. EDU-27-12-00010
Subject Matter: Diploma Requirements for Students with Disabilities
Purpose of Action:Provide new safety net option for students with disabilities to earn a local diploma through the use of compensatory scoring
Issue Date, Action
07-03-12 Proposed
Issue Date, Action
10-31-12 Emergency/Revised
Issue Date, Action
01-30-13 Finalized
Agency I.D No. EDU-39-12-00007
Subject Matter: Special education services for students with disabilities
Purpose of Action:To conform to Chapters 276 and 279 of the Laws of 2012 regarding additional parent member of CSE and electronic access to IEPs
Issue Date, Action
09-26-12 Proposed
Issue Date, Action
12-26-12 Finalized
Agency I.D No. EDU-40-12-00007
Subject Matter: Teacher and school building leader certification examinations
Purpose of Action:To establish the timeframes and what new certification examinations will be required for each certificate title
Issue Date, Action
10-03-12 Proposed
Issue Date, Action
12-26-12 Finalized
Agency I.D No. EDU-45-12-00011
Subject Matter: Renewals of a provisional SAS certificate and reissuances of initial certificates
Purpose of Action:Change requirements for renewal of a SAS certificate & requirements for a reissuance of an initial certificate
Issue Date, Action
11-07-12 Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. EDU-45-12-00012
Subject Matter: Individual evaluation and experience requirements for level III teaching assistant certificates
Purpose of Action:To extend the sunset date for individual evaluation & amend experience requirements for level III teaching assistant certificate
Issue Date, Action
11-07-12 Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. EDU-45-12-00013
Subject Matter: Licensure of non-degree granting private proprietary schools
Purpose of Action:To implement the provisions of Chapter 381 of the Laws of 2012
Issue Date, Action
11-07-12 Proposed
Issue Date, Action
12-26-12 Emergency
Issue Date, Action
01-23-13 Revised
Issue Date, Action
03-27-13 Finalized
Agency I.D No. EDU-46-12-00015
Subject Matter: Occupational therapy
Purpose of Action:Establish standards relating to continuing competency, limited permits and supervision of OT assistant students
Issue Date, Action
11-14-12 Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. EDU-52-12-00012
Subject Matter: Regents certificate of work readiness
Purpose of Action:Establish criteria for award of Regents certificate of work readiness to students with disabilities
Issue Date, Action
12-26-12 Proposed
Agency I.D No. EDU-01-13-00012
Subject Matter: Reciprocity requirements for classroom teachers
Purpose of Action:To establish a standardized reciprocity process for the review of teaching candidates from other jurisdictions
Issue Date, Action
01-02-13 Proposed
Agency I.D No. EDU-07-13-00011
Subject Matter: Institutional accreditation for Title IV purposes
Purpose of Action:To conform Regents Rules to federal regulations relating to voluntary institutional accreditation for Title IV purposes
Issue Date, Action
02-13-13 Proposed
Agency I.D No. EDU-07-13-00012
Subject Matter: The Dignity for All Students Act (L. 2010, Ch. 482; L.2012, Ch.102)
Purpose of Action:To prescribe instructional requirements to implement the Dignity Act, as amended by Ch. 102 of the Laws of 2012
Issue Date, Action
02-13-13 Proposed
Agency I.D No. EDU-07-13-00013
Subject Matter: Code of conduct
Purpose of Action:Conform regulations to code of conduct provisions in the Dignity for All Students Act, as amended by Ch.102, L.2012
Issue Date, Action
02-13-13 Proposed
Agency I.D No. EDU-07-13-00014
Subject Matter: Reporting requirements under the Dignity for All Students Act
Purpose of Action:To implement Ch. 102, L. 2012 changes to the Dignity Act, for reporting incidents of harassment, bullying and discrimination
Issue Date, Action
02-13-13 Proposed
Agency I.D No. EDU-07-13-00015
Subject Matter: Local high school equivalency diplomas based upon experimental programs
Purpose of Action:To extend until 6/30/15 the provision for awarding local high school equivalency diplomas based upon experimental programs
Issue Date, Action
02-13-13 Proposed
Agency I.D No. EDU-11-13-00016
Subject Matter: Coursework or training in harassment, bullying and discrimination prevention and intervention
Purpose of Action:To require that applicants have completed at least six hours of coursework or training in harassment, bullying and discrimination prevention and intervention
Issue Date, Action
03-13-13 Proposed
Agency I.D No. EDU-11-13-00017
Subject Matter: Policy, procedures and guidelines prohibiting harassment, bullying (including cyberbullying) and discrimination against students
Purpose of Action:To implement the Ch.102, L.2012 amendments to the Dignity for All Students Act
Issue Date, Action
03-13-13 Proposed
Agency I.D No. EDU-12-13-00005
Subject Matter: Doctor of Acupuncture and Oriental Medicine (D.A.O.M.) Degree
Purpose of Action:To authorize the conferral in New York State of the degree of Doctor of Acupuncture and Oriental Medicine (D.A.O.M.)
Issue Date, Action
03-20-13 Proposed
Agency I.D No. EDU-12-13-00014
Subject Matter: Interpretation and translation for prescription drugs, standardized labeling and patient-centered data elements for medications
Purpose of Action:To implement sections 6829 and 6830 of the Education Law, as added by Part V of Chapter 57 of the Laws of 2012
Issue Date, Action
03-20-13 Proposed
Agency I.D No. EDU-13-13-00005
Subject Matter: Charter school charter renewals
Purpose of Action:To clarify standards for charter renewals of charter schools for which the Board of Regents is the authorizing entity
Issue Date, Action
03-27-13 Emergency/Proposed
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-39-11-00020
Subject Matter: High Volume Hydraulic Fracturing
Purpose of Action:Administrative changes to existing regulations and regulation of activities associated with high volume hydraulic fracturing
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
12-12-12 Revised
Issue Date, Action
03-20-13 Expired
Agency I.D No. ENV-47-11-00012
Subject Matter: Water withdrawal permit, reporting and registration program
Purpose of Action:Implement amendments to Environmental Conservation Law (ECL) article 15 title 15, key provisions of ECL article 15 title 16, 6 NYCRR 675 and ECL article 15 title 33
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
11-28-12 Finalized
Agency I.D No. ENV-50-11-00003
Subject Matter: Conforming the requirement for best available retrofit technology to recent statutory changes and court decisions
Purpose of Action:To make Part 248 consistent with the amendments to New York Environmental Conservation Law section 19-0323 and recent Court decisions
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Revised
Issue Date, Action
01-30-13 Finalized
Agency I.D No. ENV-18-12-00002
Subject Matter: Sale of Black Bass
Purpose of Action:Expanding the sale of black bass for human consumption purposes
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
09-05-12 Revised
Issue Date, Action
01-02-13 Finalized
Agency I.D No. ENV-31-12-00010
Subject Matter: Permitting and registration requirements for stationary emission sources
Purpose of Action:To comply with the 1990 Clean Air Act Amendments by establishing a comprehensive statewide air permit program
Issue Date, Action
08-01-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. ENV-39-12-00011
Subject Matter: 326.2(b)(4)(ii) is amended to allow the use of fluridone pellets in waters less than two feet deep
Purpose of Action:Allow the use of fluridone pellets in waters less than two feet deep to control hydrilla, an invasive plant
Issue Date, Action
09-26-12 Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. ENV-44-12-00014
Subject Matter: To amend part 189 related to the discovery of chronic wasting disease in deer in Pennsylvania
Purpose of Action:To prevent importation of chronic wasting disease infectious material from the State of Pennsylvania into New York
Issue Date, Action
10-31-12 Emergency/Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. ENV-44-12-00015
Subject Matter: Sulfur-in-fuel standards
Purpose of Action:Lower sulfur-in-fuel limits for distillate and residual oils, remove expired provisions and correct typographical errors
Issue Date, Action
10-31-12 Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. ENV-44-12-00016
Subject Matter: Air emissions from surface coating facilities
Purpose of Action:To reduce volatile organic air emissions from surface coating facilities
Issue Date, Action
10-31-12 Proposed
Agency I.D No. ENV-44-12-00017
Subject Matter: Uniform procedures for processing permit applications submitted to the Department
Purpose of Action:To ensure permit applications are handled uniformly
Issue Date, Action
10-31-12 Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. ENV-46-12-00002
Subject Matter: Henderson Shores Unique Area
Purpose of Action:To protect public safety and natural resources on the Henderson Shores Unique Area
Issue Date, Action
11-14-12 Proposed
Issue Date, Action
02-20-13 Finalized
Agency I.D No. ENV-49-12-00012
Subject Matter: Amend provisions of 6 NYCRR Subpart 750-1, 6 NYCRR Subpart 360-4 and 6 NYCRR Subpart 360-5
Purpose of Action:Remove requirement that certain CAFOs maintain ECL SPDES Permit coverage; revise land application, storage and composting rules
Issue Date, Action
12-05-12 Proposed
Agency I.D No. ENV-02-13-00017
Subject Matter: Recreational fishing season for black sea bass
Purpose of Action:To delay the closing of the recreational black sea bass season, extending the season 59 days and reduce the minimum size
Issue Date, Action
01-09-13 Emergency
Agency I.D No. ENV-06-13-00005
Subject Matter: Indirect Sources of Air Contamination
Purpose of Action:Part 203 is a regulation that applies to any new or modified indirect source of air contamination south of 60th Street Manhattan
Issue Date, Action
02-06-13 Proposed
Agency I.D No. ENV-07-13-00003
Subject Matter: Special Snow Goose Harvest Program
Purpose of Action:Revise regulations governing hunting of Snow Geese in New York
Issue Date, Action
02-13-13 Emergency/Proposed
Agency I.D No. ENV-08-13-00002
Subject Matter: Closed season for the harvest and landing of lobster from Lobster Conservation Management Area (LMA) 4
Purpose of Action:To implement ASMFC American Lobster Fishery Management Plan Addendum XVII and remain in compliance with ASMFC
Issue Date, Action
02-20-13 Emergency/Proposed
Agency I.D No. ENV-08-13-00007
Subject Matter: Bobcat Hunting and Trapping
Purpose of Action:Make existing bobcat hunting and trapping seasons uniform; establish new bobcat hunting and trapping season in the southern tier
Issue Date, Action
02-20-13 Proposed
Agency I.D No. ENV-10-13-00007
Subject Matter: Exemption for the Possession and Sale of Bighead Carp
Purpose of Action:Repeal the current exemption for the sale of bighead carp
Issue Date, Action
03-06-13 Proposed
Agency I.D No. ENV-12-13-00006
Subject Matter: New York State Falconry Regulations
Purpose of Action:To implement changes to New York State's falconry regulations
Issue Date, Action
03-20-13 Proposed
Top
Agency I.D No. DFS-20-12-00009
Subject Matter: Claims for Personal Injury Protection Benefits
Purpose of Action:To combat no-fault fraud while also accelerating the resolution of no-fault claims
Issue Date, Action
05-16-12 Proposed
Issue Date, Action
02-20-13 Finalized
Agency I.D No. DFS-29-12-00004
Subject Matter: Consolidation of the New York State Insurance and Banking Departments into a new Department of Financial Services
Purpose of Action:To correct out-of-date hyperlinks and references
Issue Date, Action
07-18-12 Proposed
Issue Date, Action
02-27-13 Finalized
Issue Date, Action
03-20-13 Amended Adoption
Agency I.D No. DFS-34-12-00005
Subject Matter: Use of Senior-Specific Certifications and Professional Designations in the Sale of Life Insurance and Annuities
Purpose of Action:To protect consumers from misleading use of senior-specific certifications and designations in the sale of life insurance
Issue Date, Action
08-22-12 Proposed
Issue Date, Action
09-26-12 Emergency
Issue Date, Action
12-26-12 Emergency
Issue Date, Action
02-20-13 Finalized
Issue Date, Action
02-20-13 Emergency
Agency I.D No. DFS-35-12-00002
Subject Matter: Smoker/nonsmoker mortality tables and underwriting classifications
Purpose of Action:To provide that juveniles will be treated as non-smokers unless an insurer has evidence to the contrary
Issue Date, Action
08-29-12 Proposed
Agency I.D No. DFS-35-12-00003
Subject Matter: Unfair claims settlement practices and claim cost control measures
Purpose of Action:To require at a minimum the inclusion, and prohibition, of certain provisions contained in a claims release
Issue Date, Action
08-29-12 Proposed
Agency I.D No. DFS-43-12-00003
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers
Issue Date, Action
10-24-12 Emergency
Agency I.D No. DFS-44-12-00001
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010
Issue Date, Action
10-31-12 Emergency
Agency I.D No. DFS-45-12-00002
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To update the "Export List" of coverages pursuant to Insurance Law section 2118(b)(4)
Issue Date, Action
11-07-12 Proposed
Agency I.D No. DFS-47-12-00001
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
11-21-12 Emergency
Agency I.D No. DFS-47-12-00002
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system.
Issue Date, Action
11-21-12 Emergency
Agency I.D No. DFS-47-12-00003
Subject Matter: Provider Requirements for Insurance Reimbursement of Applied Behavior Analysis
Purpose of Action:Establish standards of professionalism, supervision and relevant experience for providers of Applied Behavior Analysis
Issue Date, Action
11-21-12 Emergency
Agency I.D No. DFS-48-12-00003
Subject Matter: Unclaimed Life Insurance Benefits and Policy Identification
Purpose of Action:To ensure payment of unclaimed benefits to policyowners and policy beneficiaries
Issue Date, Action
11-28-12 Emergency
Agency I.D No. DFS-48-12-00004
Subject Matter: Credit for Reinsurance
Purpose of Action:Establish rules governing when an authorized ceding insurer may take credit on its balance sheet for a reinsurance recoverable
Issue Date, Action
11-28-12 Proposed
Issue Date, Action
03-20-13 Finalized
Agency I.D No. DFS-50-12-00002
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendant of Financial Services
Issue Date, Action
12-12-12 Emergency
Agency I.D No. DFS-51-12-00001
Subject Matter: Unauthorized Providers of Health Services
Purpose of Action:Establish standards and procedures for the investigation and suspension or removal of a health service provider's authorization.
Issue Date, Action
12-19-12 Emergency
Agency I.D No. DFS-51-12-00002
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To ensure timely claims investigation and permit certain immediate repairs when necessary to protect health or safety
Issue Date, Action
12-19-12 Emergency
Agency I.D No. DFS-52-12-00001
Subject Matter: Suitability in Annuity Transactions
Purpose of Action:Set forth standards and procedures for recommendations to consumers with respect to annuity contracts
Issue Date, Action
12-26-12 Emergency
Agency I.D No. DFS-52-12-00005
Subject Matter: Holding Companies
Purpose of Action:To conform with the National Association of Insurance Commissioners' amended Model Act, and for modernization measures
Issue Date, Action
12-26-12 Proposed
Agency I.D No. DFS-01-13-00003
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of FInancial Services (formerly the Superintendent of Banks)
Issue Date, Action
01-02-13 Emergency
Agency I.D No. DFS-03-13-00004
Subject Matter: Confidentiality Protocols for Victims of Domestic Violence and Endangered Individuals
Purpose of Action:Establish requirements whereby insurers may effectively respond to legitimate requests for confidential records and information
Issue Date, Action
01-16-13 Emergency
Agency I.D No. DFS-04-13-00002
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
01-23-13 Emergency
Agency I.D No. DFS-04-13-00003
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement Chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010.
Issue Date, Action
01-23-13 Emergency
Agency I.D No. DFS-06-13-00001
Subject Matter: Credit exposure arising from derivative transactions
Purpose of Action:To provide for the consideration of credit exposure relating to derivative transactions in calculating bank loan limits
Issue Date, Action
02-06-13 Emergency
Agency I.D No. DFS-07-13-00008
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
02-13-13 Emergency
Agency I.D No. DFS-07-13-00009
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system.
Issue Date, Action
02-13-13 Emergency
Agency I.D No. DFS-07-13-00010
Subject Matter: Provider Requirements for Insurance Reimbursement of Applied Behavior Analysis
Purpose of Action:Establish standards of professionalism, supervision, and relevant experience for providers of Applied Behavior Analysis
Issue Date, Action
02-13-13 Emergency
Agency I.D No. DFS-08-13-00001
Subject Matter: Multiple Parts of Titles 3 and 11 of NYCRR
Purpose of Action:To revise references, now outdated, as a result the consolidation of the New York State Insurance and Banking Departments
Issue Date, Action
02-20-13 Proposed
Agency I.D No. DFS-09-13-00001
Subject Matter: Unclaimed Life Insurance Benefits and Policy Identification
Purpose of Action:To ensure payment of unclaimed benefits to policyowners and policy beneficiaries.
Issue Date, Action
02-27-13 Emergency
Agency I.D No. DFS-09-13-00003
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update citations in Part 83 to the Accounting practices and Procedures Manual as of March 2012 (instead of 2011)
Issue Date, Action
02-27-13 Proposed
Agency I.D No. DFS-10-13-00008
Subject Matter: Rules governing valuation of life insurance reserves
Purpose of Action:Prescribe rules and guidelines for valuing individual life insurance policies and certain group life insurance certificates
Issue Date, Action
03-06-13 Emergency/Proposed
Agency I.D No. DFS-11-13-00007
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Financial Services
Issue Date, Action
03-13-13 Emergency
Agency I.D No. DFS-11-13-00008
Subject Matter: Unauthorized Providers of Health Services
Purpose of Action:Establish standards and procedures for the investigation and suspension or removal of a health service provider's authorization
Issue Date, Action
03-13-13 Emergency/Proposed
Agency I.D No. DFS-11-13-00009
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To create a mediation program to facilitate the negotiation of certain insurance claims arising between 10/26/12 - 11/15/12.
Issue Date, Action
03-13-13 Emergency
Agency I.D No. DFS-11-13-00018
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To ensure timely claims investigation and resolution, permit certain immediate repairs when needed to protect health or safety.
Issue Date, Action
03-13-13 Emergency
Agency I.D No. DFS-12-13-00003
Subject Matter: Suitability in Annuity Transactions
Purpose of Action:To set forth standards and procedures for recommendations to consumers with respect to annuity contracts
Issue Date, Action
03-20-13 Emergency/Proposed
Agency I.D No. DFS-13-13-00001
Subject Matter: Audited Financial Statements
Purpose of Action:To comport with the NAIC model rule, upon which section 89.4(c)(2) is based
Issue Date, Action
03-27-13 Proposed
Agency I.D No. DFS-13-13-00004
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of FInancial Services (formerly the Superintendent of Banks)
Issue Date, Action
03-27-13 Emergency
Top
DEPARTMENT OF HEALTH
Agency I.D No. HLT-14-94-00006
Subject Matter: Payment methodology for HIV/AIDS outpatient services
Purpose of Action:To expand the current payment to incorporate pricing for services
Issue Date, Action
04-06-94 Proposed
Issue Date, Action
09-14-94 Continued
Agency I.D No. HLT-09-12-00001
Subject Matter: Adverse Event Reporting Via NYPORTS System
Purpose of Action:To update current provisions to conform with current practice
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
03-20-13 Revised
Agency I.D No. HLT-22-12-00012
Subject Matter: Limits on Executive Compensation and Administrative Expenses in Agency Procurements
Purpose of Action:Ensure state funds and state authorized payments are expended in the most efficient manner and appropriate use of funds
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. HLT-32-12-00020
Subject Matter: Adult Homes
Purpose of Action:To limit the number of residents with serious mental illness in large adult homes
Issue Date, Action
08-08-12 Proposed
Issue Date, Action
01-16-13 Finalized
Agency I.D No. HLT-36-12-00005
Subject Matter: Nursing Home Sprinklers
Purpose of Action:To assist eligible nursing homes with accessing credit markets to finance the costs of installing automatic sprinkler systems
Issue Date, Action
09-05-12 Proposed
Issue Date, Action
10-03-12 Emergency
Issue Date, Action
11-28-12 Emergency
Issue Date, Action
01-02-13 Finalized
Agency I.D No. HLT-36-12-00010
Subject Matter: Early Intervention Program
Purpose of Action:Eliminate conflicts of interest by evaluators, service coordinators, and service providers in the Early Intervention Program
Issue Date, Action
09-05-12 Proposed
Issue Date, Action
11-28-12 Finalized
Agency I.D No. HLT-39-12-00009
Subject Matter: Synthetic Phenethylamines and Synthetic Cannabinoids (SP & SC) Prohibited
Purpose of Action:To prohibit possession, manufacture, distribution, sale or offer of sale of some substances and products containing SP & SC
Issue Date, Action
09-26-12 Proposed
Issue Date, Action
11-21-12 Emergency
Issue Date, Action
01-02-13 Finalized
Agency I.D No. HLT-40-12-00001
Subject Matter: Quality Assurance Requirements for Medical Use of Radioactive Materials and Radiation Therapy
Purpose of Action:To update quality assurance requirements for medical use of radioactive materials and radiation therapy equipment
Issue Date, Action
10-03-12 Proposed
Agency I.D No. HLT-40-12-00003
Subject Matter: Authority to Collect Pharmacy Acquisition Cost
Purpose of Action:Establishes a requirement that each enrolled pharmacy report actual acquisition cost of a prescription drug to the Department
Issue Date, Action
10-03-12 Proposed
Issue Date, Action
11-07-12 Emergency
Issue Date, Action
01-02-13 Emergency
Issue Date, Action
02-13-13 Finalized
Agency I.D No. HLT-40-12-00005
Subject Matter: Orthodontic Screening
Purpose of Action:Orthodontic Screening Provider Qualifications and Recipient Eligibility Criteria
Issue Date, Action
10-03-12 Proposed
Issue Date, Action
11-07-12 Emergency
Issue Date, Action
01-09-13 Emergency
Issue Date, Action
02-13-13 Finalized
Agency I.D No. HLT-41-12-00017
Subject Matter: Audits of Institutional Cost Reports (ICR)
Purpose of Action:To impose a fee schedule on general hospitals related to the filing of ICRs sufficient to cover the costs of auditing the ICRs
Issue Date, Action
10-10-12 Proposed
Issue Date, Action
01-09-13 Emergency
Issue Date, Action
02-13-13 Finalized
Agency I.D No. HLT-43-12-00008
Subject Matter: Medicaid Eligibility
Purpose of Action:Time frames for issuance of Medicaid Eligibility determinations
Issue Date, Action
10-24-12 Proposed
Agency I.D No. HLT-43-12-00009
Subject Matter: Certified Home Health Agency (CHHA) and Licensed Home Care Services Agency (LHCSA) Requirements
Purpose of Action:To expand access to palliative care and eliminate physician from the LHCSA quality improvement committee
Issue Date, Action
10-24-12 Proposed
Agency I.D No. HLT-46-12-00003
Subject Matter: Statewide Pricing Methodology for Nursing Homes.
Purpose of Action:To establish a new Medicaid reimbursement methodology for Nursing Homes.
Issue Date, Action
11-14-12 Emergency
Agency I.D No. HLT-46-12-00004
Subject Matter: Reduction to Statewide Base Price
Purpose of Action:Continues a reduction to the statewide base price for inpatient services.
Issue Date, Action
11-14-12 Emergency
Agency I.D No. HLT-46-12-00005
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHAs)
Purpose of Action:To exempt services to a special needs population from the episodic payment system for CHHAs
Issue Date, Action
11-14-12 Emergency
Agency I.D No. HLT-52-12-00003
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate
Issue Date, Action
12-26-12 Emergency
Agency I.D No. HLT-52-12-00006
Subject Matter: Presumptive Eligibility for Family Planning Benefit Program
Purpose of Action:To set criteria for the Presumptive Eligibility for Family Planning Benefit Program.
Issue Date, Action
12-26-12 Emergency
Agency I.D No. HLT-01-13-00011
Subject Matter: Pre-Payment Audits of Nursing Home Case Mix Data
Purpose of Action:To promote the accuracy and integrity of case mix data used for rate setting purposes
Issue Date, Action
01-02-13 Emergency
Agency I.D No. HLT-01-13-00014
Subject Matter: Medicaid Managed Care Programs
Purpose of Action:To repeal old and outdated regulations and to consolidate all managed care regulations to make them consistent with statute
Issue Date, Action
01-02-13 Emergency
Agency I.D No. HLT-02-13-00016
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services.
Issue Date, Action
01-09-13 Emergency
Agency I.D No. HLT-03-13-00005
Subject Matter: Language Assistance and Official New York State Prescription Form Requirements
Purpose of Action:To change the Official New York State Prescription Form to indicate whether an individual is limited in English proficiency
Issue Date, Action
01-16-13 Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. HLT-03-13-00006
Subject Matter: Electronic prescribing, dispensing and recordkeeping of controlled substances
Purpose of Action:To allow practitioners to issue prescriptions electronically for controlled substances.
Issue Date, Action
01-16-13 Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. HLT-04-13-00001
Subject Matter: Nursing Home Reserved Bedhold
Purpose of Action:To revise the rate of payment for reserved bed days billed for temporary hospitalizations
Issue Date, Action
01-23-13 Emergency
Agency I.D No. HLT-07-13-00004
Subject Matter: Reduction to Statewide Base Price
Purpose of Action:Continues a reduction to the statewide base price for inpatient services.
Issue Date, Action
02-13-13 Emergency
Agency I.D No. HLT-07-13-00005
Subject Matter: Statewide Pricing Methodology for Nursing Homes.
Purpose of Action:To establish a new Medicaid reimbursement methodology for Nursing Homes.
Issue Date, Action
02-13-13 Emergency
Agency I.D No. HLT-07-13-00007
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHAs).
Purpose of Action:To exempt services to a special needs population from the episodic payment system for CHHAs.
Issue Date, Action
02-13-13 Emergency
Agency I.D No. HLT-07-13-00020
Subject Matter: Prevention of Influenza Transmission by Healthcare and Residential Facility and Agency Personnel
Purpose of Action:Require hosp,DT and Cs,nursing home,home care and hospice personnel to wear a surgical or procedure mask if not vaccinated for Influenza
Issue Date, Action
02-13-13 Proposed
Agency I.D No. HLT-07-13-00021
Subject Matter: Hospital Pediatric Care
Purpose of Action:To amend pediatric provisions and update various provisions to reflect current practice
Issue Date, Action
02-13-13 Proposed
Agency I.D No. HLT-07-13-00022
Subject Matter: Hospital Sepsis Protocols
Purpose of Action:Hosps. to adopt, implement and periodically update protocols for the early recognition and treatment of patients w/ severe septic shock
Issue Date, Action
02-13-13 Proposed
Agency I.D No. HLT-12-13-00016
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate.
Issue Date, Action
03-20-13 Emergency
Agency I.D No. HLT-13-13-00003
Subject Matter: Presumptive Eligibility for Family Planning Benefit Program
Purpose of Action:To set criteria for the Presumptive Eligibility for Family Planning Benefit Program.
Issue Date, Action
03-27-13 Emergency
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-52-12-00004
Subject Matter: The New York Higher Education Loan Program (NYHELPs)
Purpose of Action:Amend several provisions of the regulation
Issue Date, Action
12-26-12 Proposed
Issue Date, Action
02-27-13 Finalized
Agency I.D No. ESC-01-13-00005
Subject Matter: New York Higher Education Loan Program (NYHELPs)
Purpose of Action:Amend several provisions of the regulation
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. ESC-07-13-00006
Subject Matter: Tuition Assistance Program award determinations
Purpose of Action:To repeal section 2202.7 of Title 8 NYCRR
Issue Date, Action
02-13-13 Proposed
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
Agency I.D No. HCR-22-12-00018
Subject Matter: Limits on state-funded administrative costs and executive compensation
Purpose of Action:To ensure that State funds are not used to support excessive compensation or unnecessary administrative costs
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Top
HUDSON RIVER PARK TRUST
Agency I.D No. HPT-36-12-00004
Subject Matter: The proposed action is the amendment of rules and regulations for Hudson River Park, including a ban on smoking
Purpose of Action:To remain consistent with other parks in the area and to incorporate activities previously not addressed
Issue Date, Action
09-05-12 Proposed
Top
Agency I.D No. JPE-37-12-00006
Subject Matter: Public access to agency records
Purpose of Action:To provide a uniform procedure for accessing the Commission's publicly available records
Issue Date, Action
09-12-12 Emergency/Proposed
Issue Date, Action
01-09-13 Emergency/Revised
Agency I.D No. JPE-37-12-00010
Subject Matter: Source of funding reporting
Purpose of Action:To implement reporting that will inform the public of efforts to influence government decision making by lobbying entities
Issue Date, Action
09-12-12 Proposed
Top
Agency I.D No. JCP-12-13-00011
Subject Matter: Use of Social Security Numbers
Purpose of Action:To assist in verifying the identity of persons vis a vis their presence on the Staff Exclusion List
Issue Date, Action
03-20-13 Proposed
Agency I.D No. JCP-12-13-00012
Subject Matter: Procedure for disclosure of facility or provider records relating to abuse or neglect
Purpose of Action:To permit public access to records relating to abuse or neglect from facilities or providers licensed or certified by the state
Issue Date, Action
03-20-13 Proposed
Agency I.D No. JCP-12-13-00015
Subject Matter: Procedures for Criminal History Information Checks
Purpose of Action:To establish consistent rules for conducting Criminal History Information Checks
Issue Date, Action
03-20-13 Proposed
Agency I.D No. JCP-12-13-00017
Subject Matter: The administrative adjudication process for substantiated cases of abuse and neglect
Purpose of Action:To establish administrative adjudication procedures for substantiated cases of abuse and neglect
Issue Date, Action
03-20-13 Proposed
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-36-12-00007
Subject Matter: Child Performers
Purpose of Action:To establish rules regarding the employment of child performers
Issue Date, Action
09-05-12 Proposed
Issue Date, Action
03-06-13 Finalized
Top
DEPARTMENT OF LAW
Agency I.D No. LAW-52-12-00013
Subject Matter: The contents of annual financial reports filed with the Attorney General by certain nonprofits
Purpose of Action:To require certain nonprofits to disclose information regarding election advocacy to the Attorney General and the public
Issue Date, Action
12-26-12 Proposed
Top
LONG ISLAND POWER AUTHORITY
Agency I.D No. LPA-08-01-00003
Subject Matter: Pole attachments and related matters
Purpose of Action:To approve revisions to the authority's tariff
Issue Date, Action
02-21-01 Proposed
Agency I.D No. LPA-41-02-00005
Subject Matter: Tariff for electric service
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
10-09-02 Proposed
Agency I.D No. LPA-04-06-00007
Subject Matter: Tariff for electric service
Purpose of Action:To adopt provisions of a ratepayer protection plan
Issue Date, Action
01-25-06 Proposed
Agency I.D No. LPA-03-10-00004
Subject Matter: Residential late payment charges
Purpose of Action:To extend the application of late payment charges to residential customers
Issue Date, Action
01-20-10 Proposed
Agency I.D No. LPA-46-12-00006
Subject Matter: Recharge New York Power Program provisions of the Authority's Tariff.
Purpose of Action:To amend the Tariff with regard to the Recharge New York Power Program
Issue Date, Action
11-14-12 Emergency/Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. LPA-46-12-00007
Subject Matter: The Authority's Tariff for Electric Service
Purpose of Action:To make miscellaneous Tariff changes
Issue Date, Action
11-14-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. LPA-11-13-00019
Subject Matter: LIPA’s Tariff for Electric Service, including Service Classification No. 16
Purpose of Action:To change the on-peak energy delivery charge and make other miscellaneous revisions
Issue Date, Action
03-13-13 Proposed
Top
DIVISION OF THE LOTTERY
Agency I.D No. LTR-49-12-00009
Subject Matter: To make a technical correction to remove an incorrect provision related to licensing agents
Purpose of Action:To conform with NYS Lottery for Education Law Section 1617-a
Issue Date, Action
12-05-12 Proposed
Issue Date, Action
02-13-13 Finalized
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-22-12-00019
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To implement Executive Order No. 38 to limit administrative expenses and executive compensation of providers of services
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. OMH-32-12-00019
Subject Matter: Operation of Psychiatric Inpatient Units of General Hospitals and Operation of Hospitals for Persons with Mental Illness
Purpose of Action:To establish provisions prohibiting the discharging of patients to transitional adult homes
Issue Date, Action
08-08-12 Proposed
Issue Date, Action
01-16-13 Finalized
Agency I.D No. OMH-42-12-00002
Subject Matter: Clinic Treatment Programs
Purpose of Action:Make a minor technical change and correct small inaccuracies in existing regulation
Issue Date, Action
10-17-12 Proposed
Issue Date, Action
01-09-13 Finalized
Agency I.D No. OMH-01-13-00001
Subject Matter: Repeal of outdated forms and conforming amendments
Purpose of Action:To eliminate antiquated forms
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
03-20-13 Finalized
Agency I.D No. OMH-12-13-00018
Subject Matter: Transfer of Involuntary Patients to Authorized Secure Facilities
Purpose of Action:To allow for the transfer of an involuntary patient from an OMH hospital to one of its regional forensic units
Issue Date, Action
03-20-13 Emergency/Proposed
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-41-12-00012
Subject Matter: Drinking Driver Program
Purpose of Action:Restrict conditional license eligibility and require persons who complete DDP to serve the full period of suspension or revocation
Issue Date, Action
10-10-12 Emergency/Proposed
Issue Date, Action
01-09-13 Emergency
Issue Date, Action
03-13-13 Emergency/Revised
Agency I.D No. MTV-41-12-00013
Subject Matter: Problem Driver Restriction and Relicensing after Permanent Revocation
Purpose of Action:To establish strict criteria for relicensing after permanent revocation.
Issue Date, Action
10-10-12 Emergency/Proposed
Issue Date, Action
01-09-13 Emergency
Issue Date, Action
03-13-13 Emergency/Revised
Agency I.D No. MTV-41-12-00016
Subject Matter: A2 Restriction
Purpose of Action:Imposes an A2 restriction on problem drivers
Issue Date, Action
10-10-12 Emergency/Proposed
Issue Date, Action
01-09-13 Emergency
Issue Date, Action
02-13-13 Finalized
Agency I.D No. MTV-44-12-00002
Subject Matter: Dangerous Repeat DWI Offenders
Purpose of Action:Establish hearings for persons with repeat alcohol related offenses and other serious traffic offenses
Issue Date, Action
10-31-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. MTV-45-12-00005
Subject Matter: International Registration Plan
Purpose of Action:makes some minor technical changes and incorporates procedural changes
Issue Date, Action
11-07-12 Proposed
Issue Date, Action
01-16-13 Finalized
Agency I.D No. MTV-52-12-00007
Subject Matter: Ulster County motor vehicle use tax
Purpose of Action:To impose a motor vehicle use tax
Issue Date, Action
12-26-12 Proposed
Issue Date, Action
02-27-13 Finalized
Agency I.D No. MTV-01-13-00015
Subject Matter: Vision testing
Purpose of Action:Provides for electronic validation of a vision test by certain providers
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
03-13-13 Finalized
Top
NIAGARA FALLS WATER BOARD
Agency I.D No. NFW-04-13-00004
Subject Matter: Adoption of Rates, Fees and Charges
Purpose of Action:To pay for the increased costs necessary to operate, maintain and manage the system, and to achieve covenants with bondholders
Issue Date, Action
01-23-13 Emergency/Proposed
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-49-12-00011
Subject Matter: No-smoking areas at OPRHP parks, recreational facilities and historic sites
Purpose of Action:To allow OPRHP to designate and enforce non-smoking areas at parks, historic sites and facilities
Issue Date, Action
12-05-12 Proposed
Issue Date, Action
02-27-13 Finalized
Top
Agency I.D No. PDD-52-11-00020
Subject Matter: Behavior Management - Modifying or controlling maladaptive or inappropriate behavior
Purpose of Action:To establish requirements for interventions used in the OPWDD system to modify or control maladaptive or inappropriate behavior
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
10-17-12 Revised
Issue Date, Action
12-26-12 Finalized
Agency I.D No. PDD-22-12-00020
Subject Matter: Limits on administrative expenses and executive compensation
Purpose of Action:To curb abuses in executive compensation and administrative expenses and ensure that taxpayer dollars are used to help persons in need
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. PDD-43-12-00007
Subject Matter: Financial Reporting for Providers of OPWDD Services
Purpose of Action:To expand the applicability of reporting requirements and to revise the sanctions for failure to report
Issue Date, Action
10-24-12 Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. PDD-46-12-00016
Subject Matter: Smoking policy inside and on grounds of OPWDD operated and certified settings
Purpose of Action:To prohibit smoking at OPWDD operated and certified settings and to delineate the exceptions to the prohibition
Issue Date, Action
11-14-12 Emergency/Proposed
Issue Date, Action
01-23-13 Finalized
Agency I.D No. PDD-01-13-00002
Subject Matter: Repeal of outdated forms and conforming amendments
Purpose of Action:To eliminate antiquated forms
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
03-20-13 Finalized
Agency I.D No. PDD-03-13-00003
Subject Matter: Rent Allowance Offset (SSI update) for IRAs & Community Residences and Annual Increase Percentage for Leases for Real Property
Purpose of Action:Update the rent allowance offset for IRAs & Community Residences and the annual increase percentage for leases for real property
Issue Date, Action
01-16-13 Emergency/Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. PDD-08-13-00008
Subject Matter: Conforming amendments to Chapter 498 of the Laws of 2012
Purpose of Action:Extends the deadline for requests for release of records pertaining to allegations of abuse
Issue Date, Action
02-20-13 Proposed
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-01-10-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update ECSB Programs customers' service tariffs to streamline them/include additional required information
Issue Date, Action
01-06-10 Proposed
Agency I.D No. PAS-41-12-00009
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To recover the Authority's costs
Issue Date, Action
10-10-12 Proposed
Issue Date, Action
03-13-13 Finalized
Agency I.D No. PAS-41-12-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To align rates and costs
Issue Date, Action
10-10-12 Proposed
Issue Date, Action
03-13-13 Finalized
Top
PUBLIC SERVICE COMMISSION
Agency I.D No. PSC-28-97-00032
Subject Matter: General service by Central Hudson Gas & Electric Corporation
Purpose of Action:To limit certain special provisions
Issue Date, Action
07-16-97 Proposed
Agency I.D No. PSC-34-97-00009
Subject Matter: Collection agency fees by Consolidated Edison Company of New York, Inc.
Purpose of Action:To pass collection agency fees on to the customer
Issue Date, Action
08-27-97 Proposed
Agency I.D No. PSC-04-98-00015
Subject Matter: Interconnection service overcharges by Niagara Mohawk Power Corporation
Purpose of Action:To consider a complaint by Azure Mountain Power Co.
Issue Date, Action
01-28-98 Proposed
Agency I.D No. PSC-19-98-00008
Subject Matter: Call forwarding by CPU Industries Inc./MKL Net, et al.
Purpose of Action:To rehear the petition
Issue Date, Action
05-13-98 Proposed
Agency I.D No. PSC-02-99-00006
Subject Matter: Intralata freeze plan by New York Telephone Company
Purpose of Action:To approve the plan
Issue Date, Action
01-13-99 Emergency/Proposed
Issue Date, Action
04-07-99 Emergency
Issue Date, Action
06-02-99 Emergency
Agency I.D No. PSC-09-99-00012
Subject Matter: Transfer of books and records by Citizens Utilities Company
Purpose of Action:To relocate Ogden Telephone Company's books and records out-of-state
Issue Date, Action
03-03-99 Proposed
Agency I.D No. PSC-15-99-00011
Subject Matter: Electronic tariff by Woodcliff Park Corp.
Purpose of Action:To replace the company's current tariff with an electronic tariff
Issue Date, Action
04-14-99 Proposed
Agency I.D No. PSC-50-99-00009
Subject Matter: Retail access uniform business practices by The Brooklyn Union Gas Company and KeySpan Gas East Corporation d/b/a Brooklyn Union of Long Island
Purpose of Action:To approve a joint petition requesting a waiver extension of a requirement set forth in the commission's order
Issue Date, Action
12-15-99 Proposed
Agency I.D No. PSC-52-99-00006
Subject Matter: Wide area rate center calling
Purpose of Action:To implement number conservation measures
Issue Date, Action
12-29-99 Proposed
Agency I.D No. PSC-12-00-00001
Subject Matter: Winter bundled sales service election date by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the date
Issue Date, Action
03-22-00 Proposed
Agency I.D No. PSC-14-00-00004
Subject Matter: NXX code in the 716 NPA by Broadview Networks
Purpose of Action:To assign an NXX code in Buffalo
Issue Date, Action
04-05-00 Emergency/Proposed
Agency I.D No. PSC-14-00-00026
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Media Log, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00027
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Pilgrim Telephone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00029
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and CoreComm New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-16-00-00012
Subject Matter: Termination of local telecommunications traffic by Hyperion Communications of New York, Inc.
Purpose of Action:To determine appropriate compensation levels
Issue Date, Action
04-19-00 Proposed
Agency I.D No. PSC-21-00-00007
Subject Matter: Initial tariff schedule by Drew Road Association
Purpose of Action:To set forth the rates, charges, rules and regulations
Issue Date, Action
05-24-00 Proposed
Agency I.D No. PSC-31-00-00026
Subject Matter: Water service by Windover Water Works
Purpose of Action:To abandon the water system
Issue Date, Action
08-02-00 Proposed
Agency I.D No. PSC-33-00-00010
Subject Matter: Electric rate and restructuring plan by Rochester Gas and Electric Corporation
Purpose of Action:To evaluate possible modifications
Issue Date, Action
08-16-00 Proposed
Agency I.D No. PSC-36-00-00039
Subject Matter: Steam increase by Consolidated Edison Company of New York, Inc.
Purpose of Action:To provide for an annual increase in the first year of a proposed four-year rate plan
Issue Date, Action
09-06-00 Proposed
Agency I.D No. PSC-37-00-00001
Subject Matter: Interruptible gas customers
Purpose of Action:To ensure customers have an adequate supply of alternative fuel available
Issue Date, Action
09-13-00 Emergency/Proposed
Agency I.D No. PSC-39-00-00004
Subject Matter: Blockable central office codes by PaeTec Communications, Inc.
Purpose of Action:To review the commission's requirements for assignment of numbering resources
Issue Date, Action
09-27-00 Proposed
Agency I.D No. PSC-44-00-00014
Subject Matter: Recovery of costs through adjustment mechanisms by Consolidated Edison Company of New York, Inc.
Purpose of Action:To permit the recovery of certain costs
Issue Date, Action
11-01-00 Proposed
Agency I.D No. PSC-49-00-00007
Subject Matter: Gas sales and purchases by Corning Natural Gas Corporation
Purpose of Action:To determine whether certain gas sales and purchases were in the public interest and whether customers should bear the resulting costs
Issue Date, Action
12-06-00 Proposed
Agency I.D No. PSC-01-01-00023
Subject Matter: Installation, maintenance and ownership of service laterals by Rochester Gas and Electric Corporation
Purpose of Action:To update and clarify the provisions
Issue Date, Action
01-03-01 Proposed
Agency I.D No. PSC-06-01-00009
Subject Matter: Uniform system of accounts by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
02-07-01 Proposed
Agency I.D No. PSC-13-01-00001
Subject Matter: Request for accounting authorization by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-13-01-00002
Subject Matter: Request for accounting authorization by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-13-01-00003
Subject Matter: Request for accounting authorization by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-15-01-00012
Subject Matter: Transfer of a controlling leasehold interest by Huntley Power LLC
Purpose of Action:To approve the transfer
Issue Date, Action
04-11-01 Proposed
Agency I.D No. PSC-22-01-00006
Subject Matter: Con Edison's phase 4 plan for retail access by AES Energy, Inc.
Purpose of Action:To review the request for rehearing
Issue Date, Action
05-30-01 Proposed
Agency I.D No. PSC-26-01-00012
Subject Matter: Interconnection of networks between Sprint PCS and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-27-01 Proposed
Agency I.D No. PSC-36-01-00010
Subject Matter: Competitive metering by eBidenergy.com
Purpose of Action:To clarify meter ownership rules and requirements
Issue Date, Action
09-05-01 Proposed
Agency I.D No. PSC-44-01-00005
Subject Matter: Annual reconciliation of gas costs by Corning Natural Gas Corporation
Purpose of Action:To authorize the company to include certain gas costs
Issue Date, Action
10-31-01 Proposed
Agency I.D No. PSC-01-02-00007
Subject Matter: Accounting and rate treatment of proceeds by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider proceeds from sale of nuclear generating facilities
Issue Date, Action
01-02-02 Proposed
Agency I.D No. PSC-05-02-00005
Subject Matter: Uniform system of accounts by Consolidated Edison Company of New York, Inc.
Purpose of Action:To defer expenditures incurred in connection with emergency response services affected by the World Trade Center disaster
Issue Date, Action
01-30-02 Proposed
Agency I.D No. PSC-06-02-00015
Subject Matter: Network reliability performance mechanism by Consolidated Edison Company of New York, Inc.
Purpose of Action:To earn rewards for meeting the targets of the network reliability performance mechanism
Issue Date, Action
02-06-02 Proposed
Agency I.D No. PSC-07-02-00032
Subject Matter: Uniform business practices
Purpose of Action:To consider modification
Issue Date, Action
02-13-02 Proposed
Agency I.D No. PSC-29-02-00014
Subject Matter: Financing by Valley Energy, Inc.
Purpose of Action:To issue a note and allocate costs
Issue Date, Action
07-17-02 Proposed
Agency I.D No. PSC-49-02-00021
Subject Matter: Requests for lightened regulation by PSEG Power Bellport, LLC
Purpose of Action:To consider the company's request
Issue Date, Action
12-04-02 Proposed
Agency I.D No. PSC-08-03-00009
Subject Matter: Provision of gas service to World Kitchen Incorporated
Purpose of Action:To establish terms and conditions
Issue Date, Action
02-26-03 Proposed
Agency I.D No. PSC-09-03-00012
Subject Matter: Incremental service line installations by New York State Electric & Gas Corporation
Purpose of Action:To revise the current flat rate per foot charged
Issue Date, Action
03-05-03 Proposed
Agency I.D No. PSC-09-03-00014
Subject Matter: Deferral accounting by Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
Purpose of Action:To defer expense items beyond the end of the year(s) in which they were incurred
Issue Date, Action
03-05-03 Proposed
Agency I.D No. PSC-11-03-00012
Subject Matter: Economic development plan by New York State Electric & Gas Corporation
Purpose of Action:To consider the plan
Issue Date, Action
03-19-03 Proposed
Agency I.D No. PSC-18-03-00004
Subject Matter: Lightened regulation by East Hampton Power and Light Corporation (EHPLC)
Purpose of Action:To provide for lightened regulation and grant financing approval
Issue Date, Action
05-07-03 Proposed
Agency I.D No. PSC-22-03-00020
Subject Matter: Inter-departmental gas pricing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the method used in steam and steam-electric generating stations
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-32-03-00020
Subject Matter: Issuance of debt and approval of surcharge by Rainbow Water Company
Purpose of Action:To approve necessary financing
Issue Date, Action
08-13-03 Proposed
Agency I.D No. PSC-34-03-00019
Subject Matter: Issuance of securities by KeySpan East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To obtain authorization to issue securities
Issue Date, Action
08-27-03 Proposed
Agency I.D No. PSC-35-03-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and MCIMetro Access Transmission Services LLC
Purpose of Action:To amend the agreement
Issue Date, Action
09-03-03 Proposed
Agency I.D No. PSC-36-03-00010
Subject Matter: Performance assurance plan by Verizon New York
Purpose of Action:To consider changes
Issue Date, Action
09-10-03 Proposed
Agency I.D No. PSC-39-03-00013
Subject Matter: Complaint by State University of New York (SUNY) regarding a NYSEG operating agreement
Purpose of Action:To consider the complaint
Issue Date, Action
10-01-03 Proposed
Agency I.D No. PSC-40-03-00015
Subject Matter: Receipt of payment of bills by St. Lawrence Gas Company
Purpose of Action:To revise the process
Issue Date, Action
10-08-03 Proposed
Agency I.D No. PSC-41-03-00008
Subject Matter: Lightened regulation by Sterling Power Partners, L.P.
Purpose of Action:To consider granting lightened regulation
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-41-03-00010
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider filings of various LDCs and municipalities
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-41-03-00011
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider filings of various LDCs and municipalities
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-42-03-00005
Subject Matter: Interest rate by the Bath Electric, Gas, and Water Systems
Purpose of Action:To use an alternate interest rate
Issue Date, Action
10-22-03 Proposed
Agency I.D No. PSC-43-03-00036
Subject Matter: Merchant function backout credit and transition balancing account by KeySpan Gas East Corporation
Purpose of Action:To continue the credit and account until May 31, 2005
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-43-03-00037
Subject Matter: Merchant function backout credit and transition balancing account by The Brooklyn Union Gas Company
Purpose of Action:To continue the credit and account until May 31, 2005
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-44-03-00009
Subject Matter: Retail access data between jurisdictional utilities
Purpose of Action:To accommodate changes in retail access market structure or commission mandates
Issue Date, Action
11-05-03 Proposed
Agency I.D No. PSC-47-03-00024
Subject Matter: Lightened regulation and financing approval by Medford Energy LLC
Purpose of Action:To consider the requests
Issue Date, Action
11-26-03 Proposed
Agency I.D No. PSC-02-04-00008
Subject Matter: Delivery rates for Con Edison's customers in New York City and Westchester County by the City of New York
Purpose of Action:To rehear the Nov. 25, 2003 order
Issue Date, Action
01-14-04 Proposed
Agency I.D No. PSC-06-04-00009
Subject Matter: Transfer of ownership interest by SCS Energy LLC and AE Investors LLC
Purpose of Action:To transfer interest in Steinway Creek Electric Generating Company LLC to AE Investors LLC
Issue Date, Action
02-11-04 Proposed
Agency I.D No. PSC-10-04-00005
Subject Matter: Temporary protective order
Purpose of Action:To consider adopting a protective order
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-10-04-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and VIC-RMTS-DC, L.L.C. d/b/a Verizon Avenue
Purpose of Action:To amend the agreement
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-14-04-00008
Subject Matter: Submetering of natural gas service to industrial and commercial customers by Hamburg Fairgrounds
Purpose of Action:To submeter gas service to commercial customers located at the Buffalo Speedway
Issue Date, Action
04-07-04 Proposed
Agency I.D No. PSC-15-04-00022
Subject Matter: Submetering of electricity by Glenn Gardens Associates, L.P.
Purpose of Action:To permit submetering at 175 W. 87th St., New York, NY
Issue Date, Action
04-14-04 Proposed
Agency I.D No. PSC-19-04-00010
Subject Matter: Abandonment of water system by Antlers of Raquette Lake, Inc.
Purpose of Action:To allow Antlers of Raquette Lake, Inc. to abandon its water system
Issue Date, Action
05-12-04 Proposed
Agency I.D No. PSC-21-04-00013
Subject Matter: Verizon performance assurance plan by Metropolitan Telecommunications
Purpose of Action:To clarify the appropriate performance level
Issue Date, Action
05-26-04 Proposed
Agency I.D No. PSC-22-04-00010
Subject Matter: Approval of new types of electricity meters by Powell Power Electric Company
Purpose of Action:To permit the use of the PE-1250 electronic meter
Issue Date, Action
06-02-04 Proposed
Agency I.D No. PSC-22-04-00013
Subject Matter: Major gas rate increase by Consolidated Edison Company of New York, Inc.
Purpose of Action:To increase annual gas revenues
Issue Date, Action
06-02-04 Proposed
Agency I.D No. PSC-22-04-00016
Subject Matter: Master metering of water by South Liberty Corporation
Purpose of Action:To waive the requirement for installation of separate water meters
Issue Date, Action
06-02-04 Proposed
Agency I.D No. PSC-25-04-00012
Subject Matter: Interconnection agreement between Frontier Communications of Ausable Valley, Inc., et al. and Sprint Communications Company, L.P.
Purpose of Action:To amend the agreement
Issue Date, Action
06-23-04 Proposed
Agency I.D No. PSC-27-04-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and various Verizon wireless affiliates
Purpose of Action:To amend the agreement
Issue Date, Action
07-07-04 Proposed
Agency I.D No. PSC-27-04-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and various Verizon wireless affiliates
Purpose of Action:To amend the agreement
Issue Date, Action
07-07-04 Proposed
Agency I.D No. PSC-28-04-00006
Subject Matter: Approval of loans by Dunkirk & Fredonia Telephone Company and Cassadaga Telephone Corporation
Purpose of Action:To authorize participation in the parent corporation's line of credit
Issue Date, Action
07-14-04 Proposed
Agency I.D No. PSC-31-04-00023
Subject Matter: Distributed generation service by Consolidated Edison Company of New York, Inc.
Purpose of Action:To provide an application form
Issue Date, Action
08-04-04 Proposed
Agency I.D No. PSC-34-04-00031
Subject Matter: Flat rate residential service by Emerald Green Lake Louise Marie Water Company, Inc.
Purpose of Action:To set appropriate level of permanent rates
Issue Date, Action
08-25-04 Proposed
Agency I.D No. PSC-35-04-00017
Subject Matter: Application form for distributed generation by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish a new supplementary application form for customers
Issue Date, Action
09-01-04 Proposed
Agency I.D No. PSC-43-04-00016
Subject Matter: Accounts recievable by Rochester Gas and Electric Corporation
Purpose of Action:To include in its tariff provisions for the purchase of ESCO accounts recievable
Issue Date, Action
10-27-04 Proposed
Agency I.D No. PSC-46-04-00012
Subject Matter: Service application form by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the form and make housekeeping changes
Issue Date, Action
11-17-04 Proposed
Agency I.D No. PSC-46-04-00013
Subject Matter: Rules and guidelines governing installation of metering equipment
Purpose of Action:To establish uniform statewide business practices
Issue Date, Action
11-17-04 Proposed
Agency I.D No. PSC-02-05-00006
Subject Matter: Violation of the July 22, 2004 order by Dutchess Estates Water Company, Inc.
Purpose of Action:To consider imposing remedial actions against the company and its owners, officers and directors
Issue Date, Action
01-12-05 Proposed
Agency I.D No. PSC-09-05-00009
Subject Matter: Submetering of natural gas service by Hamlet on Olde Oyster Bay
Purpose of Action:To consider submetering of natural gas to a commercial customer
Issue Date, Action
03-02-05 Proposed
Agency I.D No. PSC-14-05-00006
Subject Matter: Request for deferred accounting authorization by Freeport Electric Inc.
Purpose of Action:To defer expenses beyond the end of the fiscal year
Issue Date, Action
04-06-05 Proposed
Agency I.D No. PSC-18-05-00009
Subject Matter: Marketer Assignment Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the program
Issue Date, Action
05-04-05 Proposed
Agency I.D No. PSC-20-05-00028
Subject Matter: Delivery point aggregation fee by Allied Frozen Storage, Inc.
Purpose of Action:To review the calculation of the fee
Issue Date, Action
05-18-05 Proposed
Agency I.D No. PSC-25-05-00011
Subject Matter: Metering, balancing and cashout provisions by Central Hudson Gas & Electric Corporation
Purpose of Action:To establish provisions for gas customers taking service under Service Classification Nos. 8, 9 and 11
Issue Date, Action
06-22-05 Proposed
Agency I.D No. PSC-27-05-00018
Subject Matter: Annual reconciliation of gas costs by New York State Electric & Gas Corporation
Purpose of Action:To consider the manner in which the gas cost incentive mechanism has been applied
Issue Date, Action
07-06-05 Proposed
Agency I.D No. PSC-41-05-00013
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries by local distribution companies and municipalities
Purpose of Action:To consider the filings
Issue Date, Action
10-12-05 Proposed
Agency I.D No. PSC-45-05-00011
Subject Matter: Treatment of lost and unaccounted gas costs by Corning Natural Gas Corporation
Purpose of Action:To defer certain costs
Issue Date, Action
11-09-05 Proposed
Agency I.D No. PSC-46-05-00015
Subject Matter: Sale of real and personal property by the Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York and Steel Arrow, LLC
Purpose of Action:To consider the sale
Issue Date, Action
11-16-05 Proposed
Agency I.D No. PSC-47-05-00009
Subject Matter: Transferral of gas supplies by Corning Natural Gas Corporation
Purpose of Action:To approve the transfer
Issue Date, Action
11-23-05 Proposed
Agency I.D No. PSC-50-05-00008
Subject Matter: Long-term debt by Saratoga Glen Hollow Water Supply Corp.
Purpose of Action:To obtain long-term debt
Issue Date, Action
12-14-05 Proposed
Agency I.D No. PSC-04-06-00024
Subject Matter: Transfer of ownership interests by Mirant NY-Gen LLC and Orange and Rockland Utilities, Inc.
Purpose of Action:To approve of the transfer
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-06-06-00015
Subject Matter: Gas curtailment policies and procedures
Purpose of Action:To examine the manner and extent to which gas curtailment policies and procedures should be modified and/or established
Issue Date, Action
02-08-06 Proposed
Agency I.D No. PSC-07-06-00009
Subject Matter: Modification of the current Environmental Disclosure Program
Purpose of Action:To include an attributes accounting system
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-22-06-00019
Subject Matter: Hourly pricing by National Grid
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00020
Subject Matter: Hourly pricing by New York State Electric & Gas Corporation
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00021
Subject Matter: Hourly pricing by Rochester Gas & Electric Corporation
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00022
Subject Matter: Hourly pricing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00023
Subject Matter: Hourly pricing by Orange and Rockland Utilities, Inc.
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-24-06-00005
Subject Matter: Supplemental home energy assistance benefits
Purpose of Action:To extend the deadline to Central Hudson's low-income customers
Issue Date, Action
06-14-06 Emergency/Proposed
Agency I.D No. PSC-25-06-00017
Subject Matter: Purchased power adjustment by Massena Electric Department
Purpose of Action:To revise the method of calculating the purchased power adjustment and update the factor of adjustment
Issue Date, Action
06-21-06 Proposed
Agency I.D No. PSC-34-06-00009
Subject Matter: Inter-carrier telephone service quality standards and metrics by the Carrier Working Group
Purpose of Action:To incorporate appropriate modifications
Issue Date, Action
08-23-06 Proposed
Agency I.D No. PSC-37-06-00015
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-37-06-00017
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-39-06-00018
Subject Matter: Order establishing rate plan by Central Hudson Gas & Electric Corporation and the Consumer Protection Board
Purpose of Action:To consider the petitions for rehearing
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00019
Subject Matter: Investigation of Richard M. Osborne by Corning Natural Gas Corporation
Purpose of Action:To determine the interests, plans and commitments that will be in place if he is successful in blocking the merger of Corning Gas and C&T Enterprises
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00022
Subject Matter: Uniform business practices and related matters by U.S. Energy Savings Corporation
Purpose of Action:To establish a contest period
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-40-06-00005
Subject Matter: Orion Integral automatic meter reading transmitter by New York State Electric and Gas Corporation
Purpose of Action:To permit gas utilities in NYS to use the Badger Meter Incorporated Orion Integral transmitters
Issue Date, Action
10-04-06 Proposed
Agency I.D No. PSC-42-06-00011
Subject Matter: Submetering of electricity by 225 5th LLC
Purpose of Action:To submeter electricity at 255 Fifth Ave., New York, NY
Issue Date, Action
10-18-06 Proposed
Agency I.D No. PSC-43-06-00014
Subject Matter: Electric delivery services by Strategic Power Management, Inc.
Purpose of Action:To determine the proper mechanism for the rate-recovery of costs
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-44-06-00014
Subject Matter: Electric power outages in Northwest Queens by Consolidated Edison Company of New York, Inc.
Purpose of Action:To review the terms and conditions of the agreement
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-45-06-00007
Subject Matter: Alleged failure to provide electricity by Robert Andrews
Purpose of Action:To assess validity of allegations and appropriateness of fines
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-01-07-00031
Subject Matter: Enforcement mechanisms by National Fuel Gas Distribution Corporation
Purpose of Action:To modify enforcement mechanisms
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-04-07-00012
Subject Matter: Petition for rehearing by Orange and Rockland Utilities, Inc.
Purpose of Action:To clarify the order
Issue Date, Action
01-24-07 Proposed
Agency I.D No. PSC-06-07-00015
Subject Matter: Meter reading and billing practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To continue current meter reading and billing practices for electric service
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00020
Subject Matter: Meter reading and billing practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To continue current meter reading and billing practices for gas service
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-11-07-00010
Subject Matter: Investigation of the electric power outages by the Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the recommendations in the staff's investigation
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00011
Subject Matter: Storm-related power outages by Consolidated Edison Company of New York, Inc.
Purpose of Action:To modify the company's response to power outages, the timing for any such changes and other related matters
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-17-07-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and BridgeCom International, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-18-07-00010
Subject Matter: Existing electric generating stations by Independent Power Producers of New York, Inc.
Purpose of Action:To repower and upgrade existing electric generating stations owned by Rochester Gas and Electric Corporation
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-20-07-00016
Subject Matter: Tariff revisions and making rates permanent by New York State Electric & Gas Corporation
Purpose of Action:To seek rehearing
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-21-07-00007
Subject Matter: Natural Gas Supply and Acquisition Plan by Corning Natural Gas Corporation
Purpose of Action:To revise the rates, charges, rules and regulations for gas service
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-22-07-00015
Subject Matter: Demand Side Management Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To recover incremental program costs and lost revenue
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-23-07-00022
Subject Matter: Supplier, transportation, balancing and aggregation service by National Fuel Gas Distribution Corporation
Purpose of Action:To explicitly state in the company's tariff that the threshold level of elective upstream transmission capacity is a maximum of 112,600 Dth/day of marketer-provided upstream capacity
Issue Date, Action
06-06-07 Proposed
Agency I.D No. PSC-24-07-00012
Subject Matter: Gas Efficiency Program by the City of New York
Purpose of Action:To consider rehearing a decision establishing a Gas Efficiency Program
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-39-07-00017
Subject Matter: Gas bill issuance charge by New York State Electric & Gas Corporation
Purpose of Action:To create a gas bill issuance charge unbundled from delivery rates
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-41-07-00009
Subject Matter: Submetering of electricity rehearing
Purpose of Action:To seek reversal
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-42-07-00012
Subject Matter: Energy efficiency program by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider any energy efficiency program for Orange and Rockland Utilities, Inc.'s electric service
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-42-07-00013
Subject Matter: Revenue decoupling by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider a revenue decoupling mechanism for Orange and Rockland Utilities, Inc.
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-45-07-00005
Subject Matter: Customer incentive programs by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish a tariff provision
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-02-08-00006
Subject Matter: Additional central office codes in the 315 area code region
Purpose of Action:To consider options for making additional codes
Issue Date, Action
01-09-08 Proposed
Agency I.D No. PSC-03-08-00006
Subject Matter: Rehearing of the accounting determinations
Purpose of Action:To grant or deny a petition for rehearing of the accounting determinations
Issue Date, Action
01-16-08 Proposed
Agency I.D No. PSC-04-08-00010
Subject Matter: Granting of easement rights on utility property by Central Hudson Gas & Electric Corporation
Purpose of Action:To grant easement rights to Millennium Pipeline Company, L.L.C.
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00012
Subject Matter: Marketing practices of energy service companies by the Consumer Protection Board and New York City Department of Consumer Affairs
Purpose of Action:To consider modifying the commission's regulation over marketing practices of energy service companies
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-08-08-00016
Subject Matter: Transfer of ownership by Entergy Nuclear Fitzpatrick LLC, et al.
Purpose of Action:To consider the transfer
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-12-08-00019
Subject Matter: Extend the provisions of the existing electric rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00021
Subject Matter: Extend the provisions of the existing gas rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-13-08-00011
Subject Matter: Waiver of commission policy and NYSEG tariff by Turner Engineering, PC
Purpose of Action:To grant or deny Turner's petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00012
Subject Matter: Voltage drops by New York State Electric & Gas Corporation
Purpose of Action:To grant or deny the petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-23-08-00008
Subject Matter: Petition requesting rehearing and clarification of the commission's April 25, 2008 order denying petition of public utility law project
Purpose of Action:To consider whether to grant or deny, in whole or in part, the May 7, 2008 Public Utility Law Project (PULP) petition for rehearing and clarification of the commission's April 25, 2008 order denying petition of Public Utility Law Project
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00009
Subject Matter: The transfer of certain real property with an original cost under $100,000 in the Town of Throop
Purpose of Action:To consider the filing for the transfer of certain real property in the Town of Throop
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-25-08-00007
Subject Matter: Policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Purpose of Action:To establish policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-25-08-00008
Subject Matter: Report on Callable Load Opportunities
Purpose of Action:Rider U report assessing callable load opportunities in New York City and Westchester County during the next 10 years
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-26-08-00021
Subject Matter: To modify rates and charges
Purpose of Action:To allow the company to charge developers $10,000 for each new home attached to the water system
Issue Date, Action
06-25-08 Proposed
Agency I.D No. PSC-28-08-00004
Subject Matter: Con Edison's procedure for providing customers access to their account information
Purpose of Action:To consider Con Edison's implementation plan and timetable for providing customers access to their account information
Issue Date, Action
07-09-08 Proposed
Agency I.D No. PSC-31-08-00025
Subject Matter: Recovery of reasonable DRS costs from the cost mitigation reserve (CMR)
Purpose of Action:To authorize recovery of the DRS costs from the CMR
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-32-08-00009
Subject Matter: The ESCO referral program for KEDNY to be implemented by October 1, 2008
Purpose of Action:To approve, reject or modify, in whole or in part, KEDNY's recommended ESCO referral program
Issue Date, Action
08-06-08 Proposed
Agency I.D No. PSC-33-08-00008
Subject Matter: Noble Allegany's request for lightened regulation
Purpose of Action:To consider Noble Allegany's request for lightened regulation as an electric corporation
Issue Date, Action
08-13-08 Proposed
Agency I.D No. PSC-36-08-00019
Subject Matter: Land Transfer in the Borough of Manhattan, New York
Purpose of Action:To consider petition for transfer of real property to NYPH
Issue Date, Action
09-03-08 Proposed
Agency I.D No. PSC-39-08-00010
Subject Matter: RG&E's economic development plan and tariffs
Purpose of Action:Consideration of the approval of RG&E's economic development plan and tariffs
Issue Date, Action
09-24-08 Proposed
Agency I.D No. PSC-40-08-00010
Subject Matter: Loans from regulated company to its parent
Purpose of Action:To determine if the cash management program resulting in loans to the parent should be approved
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-41-08-00009
Subject Matter: Transfer of control of cable TV franchise
Purpose of Action:To determine if the transfer of control of Margaretville's cable TV subsidiary should be approved
Issue Date, Action
10-08-08 Proposed
Agency I.D No. PSC-43-08-00014
Subject Matter: Annual Reconcilliation of Gas Expenses and Gas Cost Recoveries
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries
Issue Date, Action
10-22-08 Proposed
Agency I.D No. PSC-46-08-00008
Subject Matter: Property transfer in the Village of Avon, New York
Purpose of Action:To consider a petition for the transfer of street lighting and attached equipment to the Village of Avon, New York
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00010
Subject Matter: A transfer of indirect ownership interests in nuclear generation facilities
Purpose of Action:Consideration of approval of a transfer of indirect ownership interests in nuclear generation facilities
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00014
Subject Matter: The attachment of cellular antennae to an electric transmission tower
Purpose of Action:To approve, reject or modify the request for permission to attach cellular antennae to an electric transmission tower
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-48-08-00005
Subject Matter: A National Grid high efficiency gas heating equipment rebate program
Purpose of Action:To expand eligibility to customers converting from oil to natural gas
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00008
Subject Matter: Petition for the master metering and submetering of electricity
Purpose of Action:To consider the request of Bay City Metering, to master meter & submeter electricity at 345 E. 81st St., New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of PCV/ST to submeter electricity at Peter Cooper Village & Stuyvesant Town, New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-50-08-00018
Subject Matter: Market Supply Charge
Purpose of Action:A study on the implementation of a revised Market Supply Charge
Issue Date, Action
12-10-08 Proposed
Agency I.D No. PSC-51-08-00006
Subject Matter: Commission's October 27, 2008 Order on Future of Retail Access Programs in Case 07-M-0458
Purpose of Action:To consider a Petition for rehearing of the Commission's October 27, 2008 Order in Case 07-M-0458
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-51-08-00007
Subject Matter: Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Purpose of Action:To consider Petitions for rehearing of the Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-53-08-00011
Subject Matter: Use of deferred Rural Telephone Bank funds
Purpose of Action:To determine if the purchase of a softswitch by Hancock is an appropriate use of deferred Rural Telephone Bank funds
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00012
Subject Matter: Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Purpose of Action:Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00013
Subject Matter: To transfer common stock and ownership
Purpose of Action:To consider transfer of common stock and ownership
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-01-09-00015
Subject Matter: FCC decision to redefine service area of Citizens/Frontier
Purpose of Action:Review and consider FCC proposed redefinition of Citizens/Frontier service area
Issue Date, Action
01-07-09 Proposed
Agency I.D No. PSC-02-09-00010
Subject Matter: Competitive classification of independent local exchange company, and regulatory relief appropriate thereto
Purpose of Action:To determine if Chazy & Westport Telephone Corporation more appropriately belongs in scenario 1 rather than scenario 2
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-05-09-00008
Subject Matter: Revenue allocation, rate design, performance metrics, and other non-revenue requirement issues
Purpose of Action:To consider any remaining non-revenue requirement issues related to the Company's May 9, 2008 tariff filing
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-05-09-00009
Subject Matter: Numerous decisions involving the steam system including cost allocation, energy efficiency and capital projects
Purpose of Action:To consider the long term impacts on steam rates and on public policy of various options concerning the steam system
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-06-09-00007
Subject Matter: Interconnection of the networks between Frontier Comm. and WVT Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier Comm. and WVT Comm.
Issue Date, Action
02-11-09 Proposed
Agency I.D No. PSC-07-09-00015
Subject Matter: Transfer certain utility assets located in the Town of Montgomery from plant held for future use to non-utility property
Purpose of Action:To consider the request to transfer certain utility assets located in the Town of Montgomery to non-utility assets
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00017
Subject Matter: Request for authorization to defer the incremental costs incurred in the restoration work resulting from the ice storm
Purpose of Action:To allow the company to defer the incremental costs incurred in the restoration work resulting from the ice storm
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00018
Subject Matter: Whether to permit the submetering of natural gas service to an industrial and commercial customer at Cooper Union, New York, NY
Purpose of Action:To consider the request of Cooper Union, to submeter natural gas at 41 Cooper Square, New York, New York
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-11-09-00008
Subject Matter: Transfer of property
Purpose of Action:Consideration of a petition for the transfer (sale) of property by Niagara Mohawk d/b/a National Grid
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-12-09-00010
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-12-09-00012
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-13-09-00008
Subject Matter: Options for making additional central office codes available in the 718/347 numbering plan area
Purpose of Action:To consider options for making additional central office codes available in the 718/347 numbering plan area
Issue Date, Action
04-01-09 Proposed
Agency I.D No. PSC-14-09-00014
Subject Matter: The regulation of revenue requirements for municipal utilities by the Public Service Commission
Purpose of Action:To determine whether the regulation of revenue requirements for municipal utilities should be modified
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-16-09-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of AMPS on behalf of Park Imperial to submeter electricity at 230 W. 56th Street, in New York, New York
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00020
Subject Matter: Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity
Purpose of Action:Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-17-09-00010
Subject Matter: Whether to permit the use of Elster REX2 solid state electric meter for use in residential and commerical accounts
Purpose of Action:To permit electric utilities in New York State to use the Elster REX2
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00011
Subject Matter: Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Purpose of Action:Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00012
Subject Matter: Petition for the submetering of gas at commercial property
Purpose of Action:To consider the request of Turner Construction, to submeter natural gas at 550 Short Ave., & 10 South St., Governors Island, NY
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00014
Subject Matter: Benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Purpose of Action:To consider a benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00015
Subject Matter: The construction of a tower for wireless antennas on land owned by National Grid
Purpose of Action:To approve, reject or modify the petition to build a tower for wireless antennas in the Town of Onondaga
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-18-09-00012
Subject Matter: Petition for rehearing of Order approving the submetering of electricity
Purpose of Action:To consider the request of Frank Signore to rehear petition to submeter electricity at One City Place in White Plains, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Living Opportunities of DePaul to submeter electricity at E. Main St. located in Batavia, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00017
Subject Matter: Approval of an arrangement for attachment of wireless antennas to the utility's transmission facilities in the City of Yonkers
Purpose of Action:To approve, reject or modify the petition for the existing wireless antenna attachment to the utility's transmission tower
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-20-09-00016
Subject Matter: The recovery of, and accounting for, costs associated with the Companies' advanced metering infrastructure (AMI) pilots etc
Purpose of Action:To consider a filing of the Companies as to the recovery of, and accounting for, costs associated with it's AMI pilots etc
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-20-09-00017
Subject Matter: The recovery of, and accounting for, costs associated with CHG&E's AMI pilot program
Purpose of Action:To consider a filing of CHG&E as to the recovery of, and accounting for, costs associated with it's AMI pilot program
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-22-09-00011
Subject Matter: Cost allocation for Consolidated Edison's East River Repowering Project
Purpose of Action:To determine whether any changes are warranted in the cost allocation of Consolidated Edison's East River Repowering Project
Issue Date, Action
06-03-09 Proposed
Agency I.D No. PSC-25-09-00005
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00006
Subject Matter: Electric utility implementation plans for proposed web based SIR application process and project status database
Purpose of Action:To determine if the proposed web based SIR systems are adequate and meet requirements needed for implementation
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00007
Subject Matter: Electric rates for Consolidated Edison Company of New York, Inc
Purpose of Action:Consider a Petition for Rehearing filed by Consolidated Edison Company of New York, Inc
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-27-09-00011
Subject Matter: Interconnection of the networks between Vernon and tw telecom of new york I.p. for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Vernon and tw telecom of new york I.p.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00014
Subject Matter: Billing and payment for energy efficiency measures through utility bill
Purpose of Action:To promote energy conservation
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00015
Subject Matter: Interconnection of the networks between Oriskany and tw telecom of new york l.p. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Oriskany and tw telecom of new york l.p
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-29-09-00006
Subject Matter: Petition for the submetering of electricity at a residential senior citizen facility
Purpose of Action:To consider the request of Shinda Management Corp. to submeter electricity at 107-37 166th Street, Jamaica, New York
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00011
Subject Matter: Consideration of utility compliance filings
Purpose of Action:Consideration of utility compliance filings
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-30-09-00010
Subject Matter: Additional funding for interim gas energy efficiency programs currently being implemented by Niagara Mohawk
Purpose of Action:To fund the continued operation of Niagara Mohawk's interim gas energy efficiency programs through October 31, 2009
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-32-09-00009
Subject Matter: Cost allocation for Consolidated Edison's East River Repowering Project
Purpose of Action:To determine whether any changes are warranted in the cost allocation of Consolidated Edison's East River Repowering Project
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-34-09-00016
Subject Matter: Recommendations made in the Management Audit Final Report
Purpose of Action:To consider whether to take action or recommendations contained in the Management Audit Final Report
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00017
Subject Matter: To consider the transfer of control of Plattsburgh Cablevision, Inc. d/b/a Charter Communications to CH Communications, LLC
Purpose of Action:To allow the Plattsburgh Cablevision, Inc. to distribute its equity interest in CH Communications, LLC
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-36-09-00008
Subject Matter: The increase in the non-bypassable charge implemented by RG&E on June 1, 2009
Purpose of Action:Considering exemptions from the increase in the non-bypassable charge implemented by RG&E on June 1, 2009
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-37-09-00015
Subject Matter: Sale of customer-generated steam to the Con Edison steam system
Purpose of Action:To establish a mechanism for sale of customer-generated steam to the Con Edison steam system
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00016
Subject Matter: Applicability of electronic signatures to Deferred Payment Agreements
Purpose of Action:To determine whether electronic signatures can be accepted for Deferred Payment Agreements
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-39-09-00015
Subject Matter: Modifications to the $5 Bill Credit Program
Purpose of Action:Consideration of petition of National Grid to modify the Low Income $5 Bill Credit Program
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00018
Subject Matter: The offset of deferral balances with Positive Benefit Adjustments
Purpose of Action:To consider a petition to offset deferral balances with Positive Benefit Adjustments
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-40-09-00013
Subject Matter: Uniform System of Accounts - request for deferral and amortization of costs
Purpose of Action:To consider a petition to defer and amortize costs
Issue Date, Action
10-07-09 Proposed
Agency I.D No. PSC-51-09-00029
Subject Matter: Rules and guidelines for the exchange of retail access data between jurisdictional utilities and eligible ESCOs
Purpose of Action:To revise the uniform Electronic Data Interchange Standards and business practices to incorporate a contest period
Issue Date, Action
12-23-09 Proposed
Agency I.D No. PSC-51-09-00030
Subject Matter: Waiver or modification of Capital Expenditure condition of merger
Purpose of Action:To allow the companies to expend less funds for capital improvement than required by the merger
Issue Date, Action
12-23-09 Proposed
Agency I.D No. PSC-52-09-00006
Subject Matter: ACE's petition for rehearing for an order regarding generator-specific energy deliverability study methodology
Purpose of Action:To consider whether to change the Order Prescribing Study Methodology
Issue Date, Action
12-30-09 Proposed
Agency I.D No. PSC-52-09-00008
Subject Matter: Approval for the New York Independent System Operator, Inc. to incur indebtedness and borrow up to $50,000,000
Purpose of Action:To finance the renovation and construction of the New York Independent System Operator, Inc.'s power control center facilities
Issue Date, Action
12-30-09 Proposed
Agency I.D No. PSC-05-10-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of University Residences - Rochester, LLC to submeter electricity at 220 John Street, Henrietta, NY
Issue Date, Action
02-03-10 Proposed
Agency I.D No. PSC-05-10-00015
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 243 West End Avenue Owners Corp. to submeter electricity at 243 West End Avenue, New York, NY
Issue Date, Action
02-03-10 Proposed
Agency I.D No. PSC-06-10-00022
Subject Matter: The Commission's Order of December 17, 2009 related to redevelopment of Consolidated Edison's Hudson Avenue generating facility
Purpose of Action:To reconsider the Commission's Order of December 17, 2009 related to redevelopment of the Hudson Avenue generating facility
Issue Date, Action
02-10-10 Proposed
Agency I.D No. PSC-07-10-00009
Subject Matter: Petition to revise the Uniform Business Practices
Purpose of Action:To consider the RESA petition to allow rescission of a customer request to return to full utility service
Issue Date, Action
02-17-10 Proposed
Agency I.D No. PSC-08-10-00007
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the rehearing petition filed in Case 06-E-0847
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the rehearing petition filed in Case 06-E-0847
Issue Date, Action
02-24-10 Proposed
Agency I.D No. PSC-08-10-00009
Subject Matter: Consolidated Edison of New York, Inc. energy efficiency programs
Purpose of Action:To modify approved energy efficiency programs
Issue Date, Action
02-24-10 Proposed
Agency I.D No. PSC-11-10-00011
Subject Matter: Niagara Mohawk's EEPS "Fast Track" Residential Electric HVAC Program
Purpose of Action:To encourage cost effective electric energy conservation in the State
Issue Date, Action
03-17-10 Proposed
Agency I.D No. PSC-12-10-00015
Subject Matter: Recommendations made by Staff intended to enhance the safety of Con Edison's gas operations
Purpose of Action:To require that Con Edison implement the Staff recommendations intended to enhance the safety of Con Edison's gas operations
Issue Date, Action
03-24-10 Proposed
Agency I.D No. PSC-14-10-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 61 Jane Street Owners Corporation to submeter Electricity at 61 Jane Street, Manhattan, NY
Issue Date, Action
04-07-10 Proposed
Agency I.D No. PSC-16-10-00005
Subject Matter: To consider adopting and expanding mobile stray voltage testing requirements
Purpose of Action:Adopt additional mobile stray voltage testing requirements
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-16-10-00007
Subject Matter: Interconnection of the networks between TDS Telecom and PAETEC Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between TDS Telecom and PAETEC Communications
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-16-10-00015
Subject Matter: Interconnection of the networks between Frontier and Choice One Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier and Choice One Communications
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-18-10-00009
Subject Matter: Electric utility transmission right-of-way management practices
Purpose of Action:To consider electric utility transmission right-of-way management practices
Issue Date, Action
05-05-10 Proposed
Agency I.D No. PSC-19-10-00022
Subject Matter: Whether National Grid should be permitted to transfer a parcel of property located at 1 Eddy Street, Fort Edward, New York
Purpose of Action:To decide whether to approve National Grid's request to transfer a parcel of vacant property in Fort Edward, New York
Issue Date, Action
05-12-10 Proposed
Agency I.D No. PSC-22-10-00006
Subject Matter: Requirement that Noble demonstrate that its affiliated electric corporations operating in New York are providing safe service
Purpose of Action:Consider requiring that Noble demonstrate that its affiliated electric corporations in New York are providing safe service
Issue Date, Action
06-02-10 Proposed
Agency I.D No. PSC-22-10-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 48-52 Franklin Street to submeter electricity at 50 Franklin Street, New York, New York
Issue Date, Action
06-02-10 Proposed
Agency I.D No. PSC-24-10-00009
Subject Matter: Verizon New York Inc. tariff regulations relating to voice messaging service
Purpose of Action:To remove tariff regulations relating to retail voice messaging service from Verizon New York Inc.'s tariff
Issue Date, Action
06-16-10 Proposed
Agency I.D No. PSC-25-10-00012
Subject Matter: Reassignment of the 2-1-1 abbreviated dialing code
Purpose of Action:Consideration of petition to reassign the 2-1-1 abbreviated dialing code
Issue Date, Action
06-23-10 Proposed
Agency I.D No. PSC-25-10-00015
Subject Matter: To allow NYWC to defer and amortize, for future rate recognition, pension settlement payout losses incurred in 2009
Purpose of Action:Consideration of NYWC's petition to defer and amortize, for future rate recognition, pension payout losses incurred in 2009
Issue Date, Action
06-23-10 Proposed
Agency I.D No. PSC-27-10-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 9271 Group, LLC to submeter electricity at 960 Busti Avenue, Buffalo, New York
Issue Date, Action
07-07-10 Proposed
Agency I.D No. PSC-28-10-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of the The Trump Corporation to submeter electricity at 3770 Barger Street, Shrub Oak, New York
Issue Date, Action
07-14-10 Proposed
Agency I.D No. PSC-31-10-00007
Subject Matter: Waiver of the Attachment 23 requirement in 2001 Rate Order that NMPC Board of Directors consist of "outside directors"
Purpose of Action:To consider the waiver of the requirement that a majority of NMPC Board of directors consist of "outside directors"
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-31-10-00008
Subject Matter: KEDNY's Interim Low Income Energy Efficiency Program
Purpose of Action:Consideration of KEDNY's request for approval of costs related to large multifamily energy efficiency services
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-31-10-00009
Subject Matter: KEDLI's Interim Low Income Energy Efficiency Program
Purpose of Action:Consideration of KEDLI's request for approval of costs related to low income large multifamily energy efficiency services
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-34-10-00003
Subject Matter: The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Purpose of Action:The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-34-10-00005
Subject Matter: Approval of a contract for $250,000 in tank repairs that may be a financing
Purpose of Action:To decide whether to approve a contract between the parties that may be a financing of $250,000 for tank repairs
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-34-10-00006
Subject Matter: The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Purpose of Action:The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-36-10-00010
Subject Matter: Central Hudson's procedures, terms and conditions for an economic development plan
Purpose of Action:Consideration of Central Hudson's procedures, terms and conditions for an economic development plan
Issue Date, Action
09-08-10 Proposed
Agency I.D No. PSC-40-10-00014
Subject Matter: Disposition of a state sales tax refund
Purpose of Action:To determine how much of a state sales tax refund should be retained by National Grid
Issue Date, Action
10-06-10 Proposed
Agency I.D No. PSC-40-10-00021
Subject Matter: Whether to permit the submetering of natural gas service to a commercial customer at Quaker Crossing Mall
Purpose of Action:To permit the submetering of natural gas service to a commercial customer at Quaker Crossing Mall
Issue Date, Action
10-06-10 Proposed
Agency I.D No. PSC-41-10-00018
Subject Matter: Amount of hourly interval data provided to Hourly Pricing customers who have not installed a phone line to read meter
Purpose of Action:Allow Central Hudson to provide less than a years worth of interval data and charge for manual meter reading for some customers
Issue Date, Action
10-13-10 Proposed
Agency I.D No. PSC-41-10-00022
Subject Matter: Request for waiver of the individual living unit metering requirements at 5742 Route 5, Vernon, NY
Purpose of Action:Request for waiver of the individual living unit metering requirements at 5742 Route 5, Vernon, NY
Issue Date, Action
10-13-10 Proposed
Agency I.D No. PSC-42-10-00011
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 4858 Group, LLC to submeter electricity at 456 Main Street, Buffalo, New York
Issue Date, Action
10-20-10 Proposed
Agency I.D No. PSC-43-10-00016
Subject Matter: Utility Access to Ducts, Conduit Facilities and Utility Poles
Purpose of Action:To review the complaint from Optical Communications Group
Issue Date, Action
10-27-10 Proposed
Agency I.D No. PSC-44-10-00003
Subject Matter: Third and fourth stage gas rate increase by Corning Natural Gas Corporation
Purpose of Action:To consider Corning Natural Gas Corporation's request for a third and fourth stage gas rate increase
Issue Date, Action
11-03-10 Proposed
Agency I.D No. PSC-47-10-00012
Subject Matter: Approval of a lightened regulatory regime and financing in connection with a 630 MW natural gas electric generating facility
Purpose of Action:Consideration of approval of a lightened regulatory regime and financing for a 630 MW natural gas electric generating facility
Issue Date, Action
11-24-10 Proposed
Agency I.D No. PSC-50-10-00005
Subject Matter: Metered gas deliveries and lost and unaccounted for gas
Purpose of Action:To allow BEGWS to recover a refund from Corning for overcharges of gas deliveries
Issue Date, Action
12-15-10 Proposed
Agency I.D No. PSC-51-10-00018
Subject Matter: Commission proceeding concerning three-phase electric service by all major electric utilities
Purpose of Action:Investigate the consistency of the tariff provisions for three-phase electric service for all major electric utilities
Issue Date, Action
12-22-10 Proposed
Agency I.D No. PSC-11-11-00003
Subject Matter: The proposed transfer of 55.42 acres of land and $1.4 million of revenues derived from the rendition of public service
Purpose of Action:The proposed transfer of 55.42 acres of land and $1.4 million of revenues derived from the rendition of public service
Issue Date, Action
03-16-11 Proposed
Agency I.D No. PSC-12-11-00008
Subject Matter: To allow NYWC to defer and amortize, for future rate recognition, pension settlement payout losses incurred in 2010
Purpose of Action:Consideration of NYWC's petition to defer and amortize, for future rate recognition, pension payout losses incurred in 2010
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-13-11-00005
Subject Matter: Exclude the minimum monthly bill component from the earnings test calculation
Purpose of Action:Exclude the minimum monthly bill component from the earnings test calculation
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00006
Subject Matter: Amendment of submetering order to allow Hazel Towers Co., LP to terminate electric service for failure to pay electric bills
Purpose of Action:Amendment of submetering order to allow Hazel Towers Co., LP to terminate electric service for failure to pay electric bills
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00007
Subject Matter: Budget allocations and use of System Benefits Charge funds to pay State Cost Recovery Fee
Purpose of Action:To encourage cost effective gas and electric energy conservation in the State
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-14-11-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 83-30 118th Street to submeter electricity at 83-30 118th Street, Kew Gardens, New York
Issue Date, Action
04-06-11 Proposed
Agency I.D No. PSC-16-11-00010
Subject Matter: The Energy Efficiency Portfolio Standard
Purpose of Action:To promote gas and electricity energy conservation programs in New York
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-16-11-00011
Subject Matter: The Energy Efficiency Portfolio Standard
Purpose of Action:To promote gas and electricity energy conservation programs in New York
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-19-11-00007
Subject Matter: Utility price reporting requirements related to the Commission's "Power to Choose" website
Purpose of Action:Modify the Commission's utility electric commodity price reporting requirements related to the "Power to Choose" website
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-20-11-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of KMW Group LLC to submeter electricity at 122 West Street, Brooklyn, New York
Issue Date, Action
05-18-11 Proposed
Agency I.D No. PSC-20-11-00013
Subject Matter: Determining the reasonableness of Niagara Mohawk Power Corporation d/b/a National Grid 's make ready charges
Purpose of Action:To determine if the make ready charges of Niagara Mohawk Power Corporation d/b/a National Grid are reasonable
Issue Date, Action
05-18-11 Proposed
Agency I.D No. PSC-22-11-00004
Subject Matter: Whether to permit the use of the Sensus accWAVE for use in residential gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Sensus accWAVE diaphragm gas meter
Issue Date, Action
06-01-11 Proposed
Agency I.D No. PSC-23-11-00017
Subject Matter: Discontinuance of water service
Purpose of Action:To allow the Garrow Water Works Company, Inc., to abandon its water system
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00018
Subject Matter: NYSERDA's energy efficiency program for low-income customers
Purpose of Action:To promote energy conservation in New York State
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-26-11-00007
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by about $25,266 or 50%
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00009
Subject Matter: Petition for the submetering of electricity at commercial property
Purpose of Action:To consider the request of by Hoosick River Hardwoods, LLC to submeter electricity at 28 Taylor Avenue, in Berlin, New York
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00012
Subject Matter: Waiver of generation retirement notice requirements
Purpose of Action:Consideration of waiver of generation retirement notice requirements
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-28-11-00005
Subject Matter: To establish a remedy to provide safe, adequate, and reliable service to customers of Orchard Hill and Scott Acres
Purpose of Action:Assuring the provision of safe, adequate, and reliable service to the customers of Orchard Hill and Scott Acres water companies
Issue Date, Action
07-13-11 Proposed
Agency I.D No. PSC-29-11-00011
Subject Matter: Petition requesting the Commssion reconsider its May 19, 2011 Order and conduct a hearing, and petition to stay said Order.
Purpose of Action:To consider whether to grant or deny, in whole or in part, Windstream New York's Petition For Reconsideration and Rehearing.
Issue Date, Action
07-20-11 Proposed
Agency I.D No. PSC-33-11-00017
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 56-7th Avenue LLC to submeter electricity at 56-7th Avenue, New York, New York
Issue Date, Action
08-17-11 Proposed
Agency I.D No. PSC-34-11-00005
Subject Matter: Approval for Hudson Transmission Partners, LLC to incur indebtedness and borrow up to $750,000,000
Purpose of Action:To finance the construction of Hudson Transmission Partners, LLC's electric transmission facility
Issue Date, Action
08-24-11 Emergency/Adopted
Agency I.D No. PSC-35-11-00011
Subject Matter: Whether to permit Consolidated Edison a waiver to commission regulations Part 226.8
Purpose of Action:Permit Consolidated Edison to conduct a inspection program in lieu of testing the accuracy of Category C meters
Issue Date, Action
08-31-11 Proposed
Agency I.D No. PSC-36-11-00006
Subject Matter: To consider expanding mobile stray voltage testing requirements
Purpose of Action:Adopt additional mobile stray voltage testing requirements
Issue Date, Action
09-07-11 Proposed
Agency I.D No. PSC-37-11-00013
Subject Matter: Stock Acquisition
Purpose of Action:To authorize the acquisition by certain entities, including corporations, of more than 10 percent of the voting capital stock
Issue Date, Action
09-14-11 Proposed
Agency I.D No. PSC-38-11-00002
Subject Matter: Operation and maintenance procedures pertaining to steam trap caps
Purpose of Action:Adopt modified steam operation and maintenance procedures
Issue Date, Action
09-21-11 Proposed
Agency I.D No. PSC-38-11-00003
Subject Matter: Waiver of certain provisions of the electric service tariffs of Con Edison
Purpose of Action:Consideration of waiver of certain provisions of the electric service tariffs of Con Edison
Issue Date, Action
09-21-11 Proposed
Agency I.D No. PSC-40-11-00010
Subject Matter: Participation of regulated local exchange carriers in the New York Data Exchange, Inc. (NYDE)
Purpose of Action:Whether to partially modify its order requiring regulated local exchange carriers' participation NYDE
Issue Date, Action
10-05-11 Proposed
Agency I.D No. PSC-40-11-00012
Subject Matter: Granting of transfer of plant in-service to a regulatory asset
Purpose of Action:To approve transfer and recovery of unamortized plant investment
Issue Date, Action
10-05-11 Proposed
Agency I.D No. PSC-41-11-00002
Subject Matter: Approval for National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Purpose of Action:To approve National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Issue Date, Action
10-12-11 Emergency/Adopted
Agency I.D No. PSC-42-11-00018
Subject Matter: Availability of telecommunications services in New York State at just and reasonable rates
Purpose of Action:Providing funding support to help ensure availability of affordable telecommunications service throughout New York
Issue Date, Action
10-19-11 Proposed
Agency I.D No. PSC-43-11-00012
Subject Matter: Transfer of outstanding shares of stock
Purpose of Action:Transfer the issued outstanding shares of stock of The Meadows at Hyde Park Water-Works Corporation to HPWS, LLC
Issue Date, Action
10-26-11 Proposed
Agency I.D No. PSC-44-11-00018
Subject Matter: The New York State Energy Research and Development Authority's proposal for an Agricultural Disaster Energy Efficiency Program.
Purpose of Action:To assist farms damaged by Hurricane Irene and Tropical Storm Lee and to promote gas and electricity conservation in New York.
Issue Date, Action
11-02-11 Emergency/Adopted
Agency I.D No. PSC-45-11-00002
Subject Matter: Approval for NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Purpose of Action:To approve NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Issue Date, Action
11-09-11 Emergency/Adopted
Agency I.D No. PSC-47-11-00007
Subject Matter: Remedying miscalculations of delivered gas as between two customer classes
Purpose of Action:Consideration of Con Edison's proposal to address inter-class delivery imbalances resulting from past Company miscalculations
Issue Date, Action
11-23-11 Proposed
Agency I.D No. PSC-48-11-00007
Subject Matter: Transfer of controlling interests in generation facilities from Dynegy to PSEG
Purpose of Action:Consideration of the transfer of controlling interests in electric generation facilities from Dynegy to PSEG
Issue Date, Action
11-30-11 Proposed
Agency I.D No. PSC-48-11-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of To Better Days, LLC to submeter electricity at 37 East 4th Street, New York, New York
Issue Date, Action
11-30-11 Proposed
Agency I.D No. PSC-50-11-00006
Subject Matter: To establish a remedy to provide safe, adequate, and reliable service to customers of Painted Apron Water Company, Inc
Purpose of Action:Assuring the provision of safe, adequate, and reliable service to the customers of Painted Apron Water Company, Inc
Issue Date, Action
12-14-11 Proposed
Agency I.D No. PSC-51-11-00010
Subject Matter: The Total Resource Cost (TRC) test, used to analyze measures in the Energy Efficiency Portfolio Standard program
Purpose of Action:Petitioners request that the TRC test and/or its application to measures should be revised
Issue Date, Action
12-21-11 Proposed
Agency I.D No. PSC-51-11-00014
Subject Matter: Lightened regulatory regime approval for Cricket Valley Energy Center, LLC
Purpose of Action:Consideration of an application for lightened regulatory regime
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-51-11-00017
Subject Matter: Discontinuance of water service
Purpose of Action:To allow Antlers of Raquette Lake, Inc. to abandon its water system
Issue Date, Action
12-21-11 Proposed
Agency I.D No. PSC-52-11-00013
Subject Matter: Request authorization to defer incremental expenses incurred in storm restoration work
Purpose of Action:To allow the company to defer incremental expenses incurred in storm restoration work
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PSC-52-11-00017
Subject Matter: Reparations and refunds
Purpose of Action:Reparations and refunds
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PSC-01-12-00007
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00008
Subject Matter: Transfer of real property and easements from NMPNS to NMP3
Purpose of Action:Consideration of the transfer of real property and easements from NMPNS to NMP3
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00009
Subject Matter: Recovery of expenses related to the expansion of Con Edison's ESCO referral program, PowerMove
Purpose of Action:To determine how and to what extent expenses related to the Expansion of Con Edison's ESCO referral program should be recovered
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-06-12-00007
Subject Matter: Residential electric submetering regulations (11-M-0710SP1)
Purpose of Action:Reviewing and amending electric submetering regulations for multi-unit residential premises
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
09-05-12 Revised
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-08-12-00006
Subject Matter: Energy efficiency programs administered by Central Hudson, ConEdison, Niagara Mohawk d/b/a National Grid, and Orange & Rockland
Purpose of Action:To establish Block Bidding Programs as per Ordering Clause No. 23 of the Commission's October 25, 2011 Order
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-11-12-00002
Subject Matter: Whether to grant, deny or modify, in whole or part, Hegeman's petition for a waiver of Commission policy and Con Edison tariff
Purpose of Action:Whether to grant, deny or modify, in whole or part, Hegeman's petition for a waiver of Commission policy and Con Edison tariff
Issue Date, Action
03-14-12 Proposed
Agency I.D No. PSC-11-12-00005
Subject Matter: Transfer of land and water supply assets
Purpose of Action:Transfer the land and associated water supply assets of Groman Shores, LLC to Robert Groman
Issue Date, Action
03-14-12 Proposed
Agency I.D No. PSC-12-12-00019
Subject Matter: Approval of an internal corporate reorganization of IUSA
Purpose of Action:Consideration of approval of an internal corporate reorganization of IUSA
Issue Date, Action
03-21-12 Proposed
Agency I.D No. PSC-13-12-00005
Subject Matter: Authorization to transfer certain real property
Purpose of Action:To decide whether to approve the transfer of certain real property
Issue Date, Action
03-28-12 Proposed
Agency I.D No. PSC-14-12-00012
Subject Matter: A non-residential customer complaint alleging that an ESCO engaged in slamming
Purpose of Action:To consider whether to grant, deny or modify, in whole or in part, the petition filed by Metro Eleven Hotels, LLC
Issue Date, Action
04-04-12 Proposed
Agency I.D No. PSC-15-12-00009
Subject Matter: Adoption of a standard Annual Report form for companies subject to lightened ratemaking regulation
Purpose of Action:Consideration of adoption of a standard Annual Report form for companies subject to lightened ratemaking regulation
Issue Date, Action
04-11-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-16-12-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Meadow Manor Holdings LLC to submeter electricity at 3412 113 Street, Flushing, NY
Issue Date, Action
04-18-12 Proposed
Agency I.D No. PSC-17-12-00007
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00008
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00009
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00012
Subject Matter: Transfer of franchises, approval for use of revenues, certificate of share exchange and transactions between affiliates
Purpose of Action:To authorize the formation of a holding company and to use proceeds from debt and equity issuance for related transactions
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00013
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00015
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-19-12-00008
Subject Matter: EEPS program approvals
Purpose of Action:To change the design and budgets to Niagara Mohawk's EEPS Small Business and Commercial and Industrial Programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00010
Subject Matter: Approval to allocate uncommitted EEPS gas and electric funds to the CHP program administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS gas and electric programs budget to fund the CHP program
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-19-12-00011
Subject Matter: Approval to modify EEPS electric program budgets and targets administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS electric program budgets and targets
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-19-12-00012
Subject Matter: Approval to modify EEPS gas program budgets and targets administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS gas program budgets and targets
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-19-12-00014
Subject Matter: EEPS program approvals
Purpose of Action:To change the design and budgets of EEPS programs
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-19-12-00015
Subject Matter: Approval to allocate uncommitted EEPS gas and electric funds to Workforce Development program administered by NYSERDA
Purpose of Action:Modify NYSERDA's Workforce development program by reallocating uncommitted EEPS funds
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-19-12-00016
Subject Matter: Budgets and targets for EEPS Programs
Purpose of Action:To modify budgets and targets of the Residential Gas HVAC, Small Business Electric, and Mid-Size Business Electric Programs
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-19-12-00017
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify the Residential Gas HVAC Program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00018
Subject Matter: EEPS programs administered by Orange and Rockland Utilities, Inc.
Purpose of Action:To modify the EEPS Small Business Direct Install Program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00019
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify the C&I sector by combining multiple approved C&I programs into a single C&I program for each PA
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00020
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify the Small Business Direct Installation Program incentive amount and increase spending per MWh
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00021
Subject Matter: EEPS programs administered by Orange and Rockland Utilities, Inc.
Purpose of Action:To approve a new EEPS gas C&I rebate energy efficiency program
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-19-12-00022
Subject Matter: Approval of a combined heat and power performance program funding plan administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS programs budget and targets to fund the CHP program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00023
Subject Matter: Petition for approval pursuant to Section 70 for the sale of goods with an original cost of less than $100,000
Purpose of Action:To consider whether to grant, deny or modify, in whole or in part, the petition filed by Orange and Rockland Utilities, Inc.
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00024
Subject Matter: Approval to allocate uncommitted EEPS gas and electric funds to the CHP and Empower programs administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS gas and electric programs budget to fund the CHP and Empower programs
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-19-12-00025
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify electric multifamily gas programs and approve EEPS new multifamily gas programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00032
Subject Matter: LIWC proposes to retain a portion of property tax refunds
Purpose of Action:To allow LIWC to retain a portion of property tax refunds
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-21-12-00006
Subject Matter: Tariff filing requirements and refunds
Purpose of Action:To determine if certain agreements should be filed pursuant to the Public Service Law and if refunds are warranted
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00008
Subject Matter: Telecommunications service quality and reporting requirements for Verizon New York Inc.
Purpose of Action:To review Verizon New York Inc.'s telecommunications service quality and reporting requirements
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
02-06-13 Finalized
Agency I.D No. PSC-21-12-00009
Subject Matter: Acquisition by Fortis, Inc., through subsidiaries, of CHEG and, indirectly, CHG&E
Purpose of Action:Transfer of 100% of outstanding stock of CHEG and, thus, indirectly, ownership of CHG&E to Fortis, Inc.
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00010
Subject Matter: Request authorization to defer incremental expenses incurred in storm restoration work
Purpose of Action:To allow the company to defer incremental expenses incurred in storm restoration work
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00011
Subject Matter: Whether to grant, deny or modify, in whole or part, the petition for waiver of tariff Rules 8.6 and 47
Purpose of Action:Whether to grant, deny or modify, in whole or part, the petition for waiver of tariff Rules 8.6 and 47
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00014
Subject Matter: Ability to set rates and approval of stocks, bonds and other forms of indebtedness for a water-works corporation
Purpose of Action:Approval of loan and customer surcharge
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-23-12-00004
Subject Matter: Program modifications for the multifamily energy efficiency program
Purpose of Action:To modify program design of the multifamily energy efficiency program
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00005
Subject Matter: EEPS multifamily programs administered by Consolidated Edison Company of New York, Inc.
Purpose of Action:To redesign the multifamily electric and gas programs and modify the budgets and targets
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00007
Subject Matter: The approval of a financing upon a transfer to Alliance of upstream ownership interests in a generation facility
Purpose of Action:To consider the approval of a financing upon a transfer to Alliance of upstream ownership interests in a generation facility
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 116 John Street Owner LLC to submeter electricity at 116 John Street, New York, New York
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00009
Subject Matter: Over earnings sharing between rate payers and shareholders
Purpose of Action:To establish an Earnings Sharing Mechanism to be applied following the conclusion of Corning's rate plan
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00010
Subject Matter: Program modifications for the multifamily energy efficiency program
Purpose of Action:To modify program design of the multifamily energy efficiency program
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-25-12-00008
Subject Matter: LIWC proposes to retain a portion of property tax refunds
Purpose of Action:To allow LIWC to retain a portion of property tax refunds
Issue Date, Action
06-20-12 Proposed
Agency I.D No. PSC-25-12-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 250 North 10th Street, LLC to submeter electricity at 250 North 10th Street, Brooklyn, New York
Issue Date, Action
06-20-12 Proposed
Agency I.D No. PSC-26-12-00014
Subject Matter: Additional funding for expenditures and increased surcharges
Purpose of Action:To allow or disallow Chaffee Water Works Company additional funding for expenditures and higher surcharges
Issue Date, Action
06-27-12 Proposed
Agency I.D No. PSC-27-12-00012
Subject Matter: Implementation of recommendations made in a Management Audit Report
Purpose of Action:To consider implementation of recommendations made in a Management Audit Report
Issue Date, Action
07-03-12 Proposed
Agency I.D No. PSC-27-12-00014
Subject Matter: Approval of a gas transportation contract rate
Purpose of Action:To consider approval of a gas transportation contract rate
Issue Date, Action
07-03-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-28-12-00008
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual revenues by approximately $239,362 or 8.0%
Issue Date, Action
07-11-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-28-12-00013
Subject Matter: Exemption of reliability reporting statistics for the purpose of the 2012 Reliability Performance Mechanism
Purpose of Action:Consideration of Orange and Rockland Utilities request for exemption of the 2012 reliability reporting statistics
Issue Date, Action
07-11-12 Proposed
Agency I.D No. PSC-29-12-00013
Subject Matter: EEPS programs administered by KEDLI
Purpose of Action:To modify KEDLI's gas residential EEPS programs
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00014
Subject Matter: EEPS programs administered by Niagara Mohawk
Purpose of Action:To modify Niagara Mohawk's electric and gas residential EEPS programs
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00015
Subject Matter: EEPS programs administered by KEDNY
Purpose of Action:To modify KEDNY's gas residential EEPS programs
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00017
Subject Matter: Lightened and incidental regulation of steam service
Purpose of Action:To consider lightened and incidental regulation of steam service
Issue Date, Action
07-18-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-29-12-00019
Subject Matter: Waiver of 16 NYCRR 894.1 through 894.4
Purpose of Action:To allow the Town of Hamden to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-30-12-00008
Subject Matter: Orange and Rockland Utilities, Inc. proposes to retain a portion of property tax refunds
Purpose of Action:To consider Orange and Rockland Utilities, Inc.'s proposal to retain a portion of property tax refunds
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00010
Subject Matter: Waiver of 16 NYCRR 894.1 through 894.4
Purpose of Action:To allow the Town of Andes to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00012
Subject Matter: To increase the Company's existing escrow account
Purpose of Action:To approve an increase to the Company's existing escrow account
Issue Date, Action
07-25-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-30-12-00013
Subject Matter: To increase the Company's existing escrow account
Purpose of Action:To approve an increase to the Company's existing escrow account
Issue Date, Action
07-25-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-31-12-00008
Subject Matter: Whether to approve, deny or modify, in whole or in part, the petition of Consolidated Edison regarding certain wheeling costs
Purpose of Action:Whether to approve, deny or modify, in whole or in part, the petition of Consolidated Edison regarding certain wheeling costs
Issue Date, Action
08-01-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-32-12-00015
Subject Matter: To implement a quarterly customer surcharge in P.S.C. No. 3 - Water
Purpose of Action:To approve the implementation of a quarterly customer surcharge in P.S.C. No. 3 - Water
Issue Date, Action
08-08-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-33-12-00009
Subject Matter: Telecommunications companies ability to attach to utility company poles
Purpose of Action:Consideration of Tech Valley's ability to attach to Central Hudson poles
Issue Date, Action
08-15-12 Proposed
Agency I.D No. PSC-35-12-00013
Subject Matter: Request by the Village of Angelica to modify its Tariff Schedule PSC No. 1
Purpose of Action:To consider request by the Village of Angelica to modify its Tariff Schedule PSC No. 1
Issue Date, Action
08-29-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-35-12-00014
Subject Matter: To implement an abandonment of White Knight's water system
Purpose of Action:To approve the implementation of abandonment of White Knight's water system
Issue Date, Action
08-29-12 Proposed
Agency I.D No. PSC-35-12-00015
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in base rates by approximately $28,511 or 45%
Issue Date, Action
08-29-12 Proposed
Issue Date, Action
03-13-13 Finalized
Agency I.D No. PSC-35-12-00016
Subject Matter: Whether to permit the use of the Romet RM56000 DCID rotary meter for use in commercial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Romet RM56000 DCID rotary meter
Issue Date, Action
08-29-12 Proposed
Agency I.D No. PSC-36-12-00008
Subject Matter: Customer eligibility limits in commercial electric energy efficiency programs.
Purpose of Action:To encourage energy conservation by larger commercial customers.
Issue Date, Action
09-05-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-36-12-00009
Subject Matter: EEPS residential programs administered by Consolidated Edison Company of New York, Inc.
Purpose of Action:To redesign the residential electric and gas programs and modify the budgets and targets.
Issue Date, Action
09-05-12 Proposed
Agency I.D No. PSC-37-12-00008
Subject Matter: Upstate commercial submetering; on-line bill calculator
Purpose of Action:Lighten regulation of commercial submetering. Help submetered residents check electric bills
Issue Date, Action
09-12-12 Proposed
Issue Date, Action
03-13-13 Finalized
Agency I.D No. PSC-37-12-00009
Subject Matter: Proposed modification by Con Edison of its procedures to calculate estimated bills to its customers
Purpose of Action:Proposed modification by Con Edison of its procedures to calculate estimated bills to its customers
Issue Date, Action
09-12-12 Proposed
Agency I.D No. PSC-38-12-00003
Subject Matter: Approval to modify EEPS program budgets administered by NFG
Purpose of Action:To modify NFG's EEPS programs by reallocating program budgets
Issue Date, Action
09-19-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-39-12-00008
Subject Matter: Mothballing of generation facility units and related electric service reliability remedies
Purpose of Action:Consideration of the mothballing of generation facility units and related electric service reliability remedies
Issue Date, Action
09-26-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-40-12-00008
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
10-03-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-40-12-00009
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual revenues by approximately $116,000 or 7.78%
Issue Date, Action
10-03-12 Proposed
Agency I.D No. PSC-40-12-00010
Subject Matter: Issuance of securities
Purpose of Action:To permit the Company to issue and sell securities
Issue Date, Action
10-03-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-40-12-00011
Subject Matter: The approval of the acquisition of GenOn by NRG through a merger.
Purpose of Action:To consider the approval of the acquisition of GenOn by NRG through a merger
Issue Date, Action
10-03-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-40-12-00012
Subject Matter: Recharge New York Power Program (RNY)
Purpose of Action:To clarify the applicability of the RDM as it applies to Consolidated Edison Company of New York, Inc.'s RNY Program
Issue Date, Action
10-03-12 Proposed
Agency I.D No. PSC-41-12-00014
Subject Matter: Amendment of submetering order to allow Progressive Management of NY, Corp. to terminate electric service for failure to pay
Purpose of Action:Amendment of submetering order to allow Progressive Management of NY, Corp. to terminate electric service for failure to pay
Issue Date, Action
10-10-12 Proposed
Agency I.D No. PSC-41-12-00015
Subject Matter: Modification to the Commission's Electric Safety Standards
Purpose of Action:To consider revisions to the Commission's Electric Safety Standards
Issue Date, Action
10-10-12 Proposed
Agency I.D No. PSC-42-12-00006
Subject Matter: Amendments to 16 NYCRR Part 255
Purpose of Action:To adopt amendments to 16 NYCRR part 255
Issue Date, Action
10-17-12 Proposed
Issue Date, Action
02-06-13 Finalized
Agency I.D No. PSC-42-12-00007
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 215 West 91st Street Corp. to submeter electricity at 215 West 91st Street, New York, New York
Issue Date, Action
10-17-12 Proposed
Agency I.D No. PSC-42-12-00008
Subject Matter: Major gas rate filing
Purpose of Action:To consider a proposal to increase annual gas revenues
Issue Date, Action
10-17-12 Proposed
Agency I.D No. PSC-42-12-00009
Subject Matter: Regulation of Gipsy Trail Club, Inc.'s long-term financing agreements
Purpose of Action:To exempt Gipsy Trail Club, Inc. from Commission regulation of its financing agreements
Issue Date, Action
10-17-12 Proposed
Agency I.D No. PSC-42-12-00010
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues
Issue Date, Action
10-17-12 Proposed
Agency I.D No. PSC-43-12-00004
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by approximately $87,307 or 19.48%
Issue Date, Action
10-24-12 Proposed
Agency I.D No. PSC-43-12-00005
Subject Matter: Grant authority for additional expenditures in New York State Electric and Gas Corporation Emergency Economic Programs
Purpose of Action:Provide emergency economic program assistance for qualified applicants that exceed the previously approved $7 million program
Issue Date, Action
10-24-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. PSC-43-12-00006
Subject Matter: Annual Reconciliation of Gas Expenses and Gas Cost Recoveries
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries
Issue Date, Action
10-24-12 Proposed
Agency I.D No. PSC-44-12-00005
Subject Matter: Renewable Portfolio Standard structure and fund allocation to further support on-site wind development
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
10-31-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-44-12-00006
Subject Matter: Tariff regarding remote net metering of micro-hydro electric generation for farm and non-residential customers
Purpose of Action:To provide for remote net metering of micro-hydroelectric generation for farm and non-residential customers
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-44-12-00007
Subject Matter: Tariff regarding remote net metering of micro-hydro electric generation for farm and non-residential customers
Purpose of Action:To provide for remote net metering of micro-hydroelectric generation for farm and non-residential customers
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-44-12-00008
Subject Matter: Tariff regarding remote net metering of micro-hydro electric generation for farm and non-residential customers
Purpose of Action:To provide for net metering of micro-hydroelectric generation for farm and non-residential customers
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-44-12-00009
Subject Matter: Tariff regarding remote net metering of micro-hydro electric generation for farm and non-residential customers
Purpose of Action:To provide for remote net metering of micro-hydroelectric generation for farm and non-residential customers
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-44-12-00010
Subject Matter: Tariff regarding remote net metering of micro-hydro electric generation for farm and non-residential customers
Purpose of Action:To provide for remote net metering of micro-hydroelectric generation for farm and non-residential customers
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-44-12-00011
Subject Matter: Tariff regarding remote net metering of micro-hydro electric generation for farm and non-residential customers
Purpose of Action:To provide for remote net metering of micro-hydroelectric generation for farm and non-residential customers
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-44-12-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of CityStation East, LLC to submeter electricity at 1520 6th Avenue, Troy, New York
Issue Date, Action
10-31-12 Proposed
Agency I.D No. PSC-45-12-00003
Subject Matter: Transfer Certain Equipment to AES ES Westover LLC
Purpose of Action:To approve the transfer of certain equipment to AES ES Westover LLC
Issue Date, Action
11-07-12 Emergency/Proposed
Issue Date, Action
01-30-13 Finalized
Agency I.D No. PSC-45-12-00006
Subject Matter: Waiver of certain requirements of sections 16 NYCRR § § 600.3, 609.4, 609.13(c), and 890.66, as requested by Verizon
Purpose of Action:To implement a program providing for prior approved notification by e-mail rather than hardcopy notices
Issue Date, Action
11-07-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-45-12-00007
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 2130 ACP Blvd Investors LLC to submeter electricity at 2130-2138 Adam Clayton Powell Jr Blvd, NY, NY
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-45-12-00008
Subject Matter: Whether to grant, deny or modify, in whole or part, ESHG's petition for a waiver of Commission policy and RG&E tariff
Purpose of Action:Whether to grant, deny or modify, in whole or part, ESHG's petition for a waiver of Commission policy and RG&E tariff
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-45-12-00009
Subject Matter: Certain aspects of the residential and small non-residential retail energy markets in New York State
Purpose of Action:To assess certain aspects of the retail energy markets and to consider actions regarding the operation of those markets
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-45-12-00010
Subject Matter: Whether to grant, deny or modify, in whole or in part the petition of Con Edison to grant easements to Millwood Fire District
Purpose of Action:Whether to grant, deny or modify, in whole or in part the petition of Con Edison to grant easements to Millwood Fire District
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-46-12-00008
Subject Matter: Tariff regarding capacity limits for net metered electrical generating systems
Purpose of Action:To increase availability of net metering in New York State Electric and Gas Corporation's service territory
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-46-12-00009
Subject Matter: New York State Cost Recovery Fee requirements
Purpose of Action:To approve NYSERDA's request to use interest earned on ConEd EEPS gas program funds to pay share of State Cost Recovery Fee
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-46-12-00010
Subject Matter: Tariff regarding installed capacity limits for net metered electrical generating systems
Purpose of Action:To increase net metering availability in Orange and Rockland Utilities Inc.'s service territory
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-46-12-00011
Subject Matter: Tariff regarding installed capacity limits for net metered electrical generating systems
Purpose of Action:To increase net metering availability in Consolidated Edison Company of New York, Inc.'s service territory
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-46-12-00012
Subject Matter: Tariff regarding installed capacity limits for net metered electrical generating systems
Purpose of Action:To increase net metering availability in Rochester Gas and Electric Corporation's service territory
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-46-12-00013
Subject Matter: Tariff regarding installed capacity limits for net metered electrical generating systems
Purpose of Action:To increase net metering availability in Niagara Mohawk Power Corporation's service territory
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-46-12-00014
Subject Matter: Central Hudson tariff regarding net metering of residential, non-residential, and farm service wind electric generating systems
Purpose of Action:To increase the capacity limits for net metered residential, non-residential, and farm service wind electric generating systems
Issue Date, Action
11-14-12 Proposed
Agency I.D No. PSC-47-12-00004
Subject Matter: Temporary waiver and suspension of electric, gas and steam tariff provisions requiring the imposition of late payment charges
Purpose of Action:Temporary waiver and suspension of electric, gas and steam tariff provisions requiring the imposition of late payment charges
Issue Date, Action
11-21-12 Emergency/Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-47-12-00005
Subject Matter: Temporary waiver of the notification requirement contained in 16 NYCRR Section 261.53
Purpose of Action:To provide gas utilities with a temporary waiver of 16 NYCRR Section 261.53
Issue Date, Action
11-21-12 Emergency/Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-47-12-00006
Subject Matter: Waiver of certain requirements of 16 NYCRR section 255.604 concerning "operator qualification"
Purpose of Action:The waiver will allow utilities flexibility in personnel and contractor services to facilitate the restoration of gas service
Issue Date, Action
11-21-12 Emergency/Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-47-12-00008
Subject Matter: Renewable Portfolio Standard structure & funding allocation to further support on-site anaerobic digester generation development
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
11-21-12 Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-47-12-00009
Subject Matter: Issuance of Securities
Purpose of Action:To allow or disallow New York American Water Company to issue long-term debt
Issue Date, Action
11-21-12 Proposed
Issue Date, Action
02-06-13 Finalized
Agency I.D No. PSC-47-12-00010
Subject Matter: Whether to permit the use of the Romet AdEC electronic corrector for use in commercial and industrial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Romet AdEC corrector
Issue Date, Action
11-21-12 Proposed
Agency I.D No. PSC-47-12-00011
Subject Matter: Customer charges
Purpose of Action:To make changes to the rates, charges, rules and regulations in HVWC's tariff to become effective March 1, 2013
Issue Date, Action
11-21-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-47-12-00012
Subject Matter: The approval of the transfer of ownership of WPS from Integrys to Lakeside
Purpose of Action:To consider the approval of the transfer of ownership of WPS from Integrys to Lakeside
Issue Date, Action
11-21-12 Proposed
Issue Date, Action
02-06-13 Finalized
Agency I.D No. PSC-48-12-00005
Subject Matter: Removal of references to Standby Sales Service
Purpose of Action:To remove references to Standby Sales Service which is no longer offered to Interruptible Transportation customers
Issue Date, Action
11-28-12 Proposed
Issue Date, Action
02-06-13 Finalized
Agency I.D No. PSC-49-12-00001
Subject Matter: Waiver of certain requirements of 16 NYCRR section 255.604 concerning "operator qualification"
Purpose of Action:The waiver will allow flexibility in utility personnel to facilitate the restoration of gas service impacted by Hurricane Sandy
Issue Date, Action
12-05-12 Emergency/Proposed
Issue Date, Action
02-13-13 Finalized
Agency I.D No. PSC-49-12-00010
Subject Matter: Temporary waiver of the notification requirement contained in 16 NYCRR Section 261.53
Purpose of Action:To provide gas utilities with a temporary waiver of 16 NYCRR Section 261.53
Issue Date, Action
12-05-12 Emergency/Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-50-12-00003
Subject Matter: Affiliate standards for Corning Natural Gas Corporation
Purpose of Action:To resolve issues raised by Corning Natural Gas Corporation in its petition for rehearing
Issue Date, Action
12-12-12 Proposed
Agency I.D No. PSC-50-12-00004
Subject Matter: Availability of important telecommunications services in New York State at just and reasonable rates
Purpose of Action:Helping to ensure availability of important telecommunications services in New York State at affordable rates
Issue Date, Action
12-12-12 Proposed
Agency I.D No. PSC-51-12-00003
Subject Matter: To consider the petition for clarification from 42nd and 10th Associates, LLC
Purpose of Action:To consider the petition for clarification from 42nd and 10th Associates, LLC
Issue Date, Action
12-19-12 Proposed
Agency I.D No. PSC-51-12-00004
Subject Matter: Transfer of utility assets in excess of $100,000
Purpose of Action:To grant or deny the sale of 809-873 Neptune Ave., Brooklyn, NY., from BUG to Storage Deluxe for $15 million, no contingencies
Issue Date, Action
12-19-12 Proposed
Agency I.D No. PSC-51-12-00005
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Kissling Interests, LLC to submeter electricity at 175 North Street, Buffalo, New York
Issue Date, Action
12-19-12 Proposed
Agency I.D No. PSC-51-12-00006
Subject Matter: National Grid proposes to retain all property tax refunds
Purpose of Action:To consider National Grid's proposal to retain all property tax refunds
Issue Date, Action
12-19-12 Proposed
Agency I.D No. PSC-51-12-00007
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company to defer an item of expense or capital beyond the end of the year in which it was incurred
Issue Date, Action
12-19-12 Proposed
Agency I.D No. PSC-52-12-00009
Subject Matter: Consideration of the petition of Multiple Intervenors regarding Empire Zone and Recharge New York economic development rates
Purpose of Action:Whether to allow customers to receive multiple discounts on Recharge New York power
Issue Date, Action
12-26-12 Proposed
Agency I.D No. PSC-52-12-00010
Subject Matter: To designate of TWCIS/NY as a Lifeline--only ETC in New York
Purpose of Action:To allow TWCIS/NY to offer residential voice telephone service to Lifeline-eligible customers
Issue Date, Action
12-26-12 Proposed
Agency I.D No. PSC-52-12-00011
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 17.0%
Purpose of Action:To adopt an Installed Reserve Margin for the Capability Year beginning May 1, 2013, and ending April 30, 2014
Issue Date, Action
12-26-12 Proposed
Issue Date, Action
03-06-13 Finalized
Agency I.D No. PSC-01-13-00006
Subject Matter: Further waiver and suspension of electric and gas tariff provisions requiring the imposition of certain late payment charges.
Purpose of Action:Further waiver and suspension of electric and gas tariff provisions requiring the imposition of certain late payment charges.
Issue Date, Action
01-02-13 Emergency/Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. PSC-01-13-00007
Subject Matter: Waiver of certain tariff charges.
Purpose of Action:To consider petition for waiver of certain tariff charges.
Issue Date, Action
01-02-13 Emergency/Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. PSC-01-13-00008
Subject Matter: Waiver of certain tariff charges.
Purpose of Action:To consider petition for waiver of certain tariff charges.
Issue Date, Action
01-02-13 Emergency/Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. PSC-01-13-00009
Subject Matter: Waiver of certain tariff charges.
Purpose of Action:To consider petition for waiver of certain tariff charges.
Issue Date, Action
01-02-13 Emergency/Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. PSC-01-13-00010
Subject Matter: Waiver of certain tariff charges.
Purpose of Action:To consider petition for waiver of certain tariff charges.
Issue Date, Action
01-02-13 Emergency/Proposed
Issue Date, Action
03-27-13 Finalized
Agency I.D No. PSC-01-13-00016
Subject Matter: To issue long-term indebtedness, preferred stock and hybrid securities and to enter into derivative instruments
Purpose of Action:To allow or disallow Rochester Gas and Electric Corporation to finance transactions for purposes authorized under PSL Section 69
Issue Date, Action
01-02-13 Proposed
Agency I.D No. PSC-01-13-00017
Subject Matter: New York State Renewable Portfolio Standard eligibility requirements
Purpose of Action:To modify the rules of the Renewable Portfolio Standard to limit eligibility to projects located in New York State
Issue Date, Action
01-02-13 Proposed
Agency I.D No. PSC-02-13-00014
Subject Matter: Use of an existing surcharge balance and extend its collection period for an additional 16 quarters
Purpose of Action:Immediately pay off the incurred cost and avoid additional interest charges
Issue Date, Action
01-09-13 Proposed
Agency I.D No. PSC-02-13-00015
Subject Matter: Whether NFG should be permitted to transfer 100 miles of property located in Chautauqua County
Purpose of Action:To decide whether to approve NFG's request to transfer 100 miles of property located in Chautauqua County
Issue Date, Action
01-09-13 Proposed
Agency I.D No. PSC-03-13-00001
Subject Matter: Whether to grant, modify or deny a petition by Consolidated Edison proposing revisions to its demand response programs
Purpose of Action:Whether to grant, modify or deny a petition by Consolidated Edison proposing revisions to its demand response programs
Issue Date, Action
01-16-13 Proposed
Agency I.D No. PSC-03-13-00002
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Jamaica 161 Realty, LLC to submeter electricity at 90-14 161st Street, Jamaica, New York
Issue Date, Action
01-16-13 Proposed
Agency I.D No. PSC-04-13-00005
Subject Matter: Whether to grant, deny or modify, in whole or in part, the petition for waiver of National Grid's tariff Rule 47
Purpose of Action:To determine whether to grant, deny or modify, in whole or in part, the petition for waiver of National Grid's tariff Rule 47
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00006
Subject Matter: Expansion of mandatory day ahead hourly pricing for customers of Orange and Rockland Utilities with demands above 100 kW
Purpose of Action:To consider the expansion of mandatory day ahead hourly pricing for customers with demands above 100 kW
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00007
Subject Matter: Authorization to transfer certain real property.
Purpose of Action:To decide whether to approve the transfer of certain real property.
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00008
Subject Matter: NYSEG's Emergency Economic Development Programs for assisting customers recovering from Superstorm Sandy
Purpose of Action:Approval of NYSEG's Emergency Economic Development Program for assisting customers recovering from Superstorm Sandy
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00009
Subject Matter: National Grid's Emergency Economic Development Programs for assisting customers recovering from Superstorm Sandy
Purpose of Action:Approval of National Grid's Emergency Economic Development Programs for assisting customers recovering from Superstorm Sandy
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00010
Subject Matter: Additional financing of $4.0 million related to a transfer of interests in Emkey to NEE
Purpose of Action:Approval of additional financing of $4.0 million related to a transfer of interests in Emkey to NEE
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-05-13-00004
Subject Matter: To increase the charge per customer from $100.00 to $150.00.
Purpose of Action:To approve the Company's petition to increase the charge per customer from $100.00 to $150.00.
Issue Date, Action
01-30-13 Proposed
Agency I.D No. PSC-05-13-00005
Subject Matter: Waiver of 16 NYCRR Parts 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Williamstown, NY, to waiver certain preliminary franchising procdures to expedite the franchising process.
Issue Date, Action
01-30-13 Proposed
Agency I.D No. PSC-05-13-00006
Subject Matter: Waiver of the retirement notice period so that the Danskammer Facility may be transferred and demolished.
Purpose of Action:Consideration of the waiver of the retirement notice period so that the Danskammer Facility may be transferred and demolished.
Issue Date, Action
01-30-13 Proposed
Agency I.D No. PSC-05-13-00007
Subject Matter: To consider the Asset Purchase Agreement with Princetown Cable Company, Inc. by Time Warner Cable Northeast LLC.
Purpose of Action:To allow the Princetown Cable Company, Inc. to distribute its equity interest to Time Warner Cable Northeast LLC.
Issue Date, Action
01-30-13 Proposed
Agency I.D No. PSC-05-13-00008
Subject Matter: To increase the charge per customer from $100.00 to $150.00.
Purpose of Action:To approve the Company's petition to increase the charge per customer from $100.00 to $150.00.
Issue Date, Action
01-30-13 Proposed
Agency I.D No. PSC-06-13-00006
Subject Matter: Transfer of utility assets in excess of $100,000
Purpose of Action:To grant or deny the sale of underground streetlight cables and steel from NYSEG to the City of Auburn for $1, no contingencies
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00007
Subject Matter: Compliance filing by Consolidated Edison proposing revisions to its fuel cost allocation
Purpose of Action:To consider a compliance filing and reconsideration request by Consolidated Edison to revise its fuel cost allocation
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00008
Subject Matter: Verizon New York Inc.'s retail service quality
Purpose of Action:To investigate Verizon New York Inc.'s retail service quality
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00009
Subject Matter: Allocation of tax refunds
Purpose of Action:To determine the appropriate allocation of tax refunds between the utility and its customers
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00010
Subject Matter: Deferred Payment Agreements (DPA)
Purpose of Action:Approval of a pilot program allowing customers to negotiate the terms of a DPA over the phone and sign the DPA electronically
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00011
Subject Matter: Approval of the transfer of ownership interests the Roseton Generating Station
Purpose of Action:Consideration of the approval of the transfer of ownership interests the Roseton Generating Station
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00012
Subject Matter: Natural Gas Vehicle Service (NGV)
Purpose of Action:To allow for payment of service for fuel for a NGV at the point of sale
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-06-13-00013
Subject Matter: Waiver of certain tariff requirements related temperature controlled interruptible gas service
Purpose of Action:The waiver will allow uninterrupted gas service to customers whose equipment was impacted by Hurricane Sandy
Issue Date, Action
02-06-13 Emergency/Proposed
Agency I.D No. PSC-07-13-00016
Subject Matter: Approval of the transfer, from Kodak to RED, of a utility system at the Eastman Business Park, and other related relief
Purpose of Action:Consideration of the transfer, from Kodak to RED, of a utility system at the Eastman Business Park, and other related relief
Issue Date, Action
02-13-13 Proposed
Agency I.D No. PSC-07-13-00017
Subject Matter: The modification of a prior order concerning the treatment of funds received from a third party
Purpose of Action:To decide whether to modify a prior order concerning the treatment of funds received from a third party
Issue Date, Action
02-13-13 Proposed
Agency I.D No. PSC-07-13-00018
Subject Matter: Whether to permit the use of the Rosemount 8800 Series Vortex Flowmeter
Purpose of Action:To permit steam utilities in New York State to use the Rosemount 8800 Series Vortex Flowmeter
Issue Date, Action
02-13-13 Proposed
Agency I.D No. PSC-07-13-00019
Subject Matter: Monthly charge for cellular communications.
Purpose of Action:To modify the monthly charge applicable to Service Classification Nos. 3 and 13 customers with cellular meters.
Issue Date, Action
02-13-13 Proposed
Agency I.D No. PSC-08-13-00009
Subject Matter: Reliability contingency plans to address the potential retirement of the Indian Point Energy Center.
Purpose of Action:To establish reliability contingency plans for the potential retirement of the Indian Point Energy Center.
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00010
Subject Matter: Customer-Sited Tier of the RPS Program
Purpose of Action:To reallocate unencumbered 2012 Customer-Sited Tier funds
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00011
Subject Matter: To consider the Company's petition to extend the completion of the five year inspection cycle to June 30, 2015
Purpose of Action:To consider the Company's petition to extend the completion of the five year inspection cycle to June 30, 2015
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00012
Subject Matter: Filing requirements for certain Article VII electric facilities
Purpose of Action:To ensure that applications for certain electric transmission facilities contain pertinent information
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00013
Subject Matter: Service Class No. 10 (SC)
Purpose of Action:To add a new Service Class (SC No. 10)
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00014
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company to defer an item of expense or capital beyond the end of the year in which it was incurred
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00015
Subject Matter: Minor gas rate filing
Purpose of Action:To approve an increase in annual gas revenues by approximately $300,000 or 27.9%
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00016
Subject Matter: To adopt amendments to 16 NYCRR Parts 10 and 255 to reflect current Federal regulations and certain housekeeping changes
Purpose of Action:To adopt amendments to 16 NYCRR Parts 10 and 255 to reflect current Federal regulations and certain housekeeping changes
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-09-13-00004
Subject Matter: Recharge New York Program
Purpose of Action:To modify its Allocation Ratio for standby service customers served under certain economic development programs
Issue Date, Action
02-27-13 Proposed
Agency I.D No. PSC-09-13-00005
Subject Matter: Waiver of the requirements of 16 NYCRR, part 96, by Concern for Independent Living for 3349 Webster Avenue, Bronx, New York
Purpose of Action:To consider the request for waiver from 16 NYCRR, Part 96, by Concern for Independent Living for 3349 Webster Avenue, Bronx, NY
Issue Date, Action
02-27-13 Proposed
Agency I.D No. PSC-09-13-00006
Subject Matter: Business Incentive Rate (BIR)
Purpose of Action:To modify Rider J - Business Incentive Rate to remove the 25% residential-use ceiling for certain customers
Issue Date, Action
02-27-13 Proposed
Agency I.D No. PSC-10-13-00002
Subject Matter: Appoint the Town of Thompson as the temporary operator of the abandoned White Knight water system.
Purpose of Action:Appointment will allow continued operation and management of system in compliance with tariff, statutes and regulations.
Issue Date, Action
03-06-13 Emergency/Proposed
Agency I.D No. PSC-10-13-00009
Subject Matter: Telephone local interconnection rates
Purpose of Action:To change the current procedure to establish and update the UCRCC
Issue Date, Action
03-06-13 Proposed
Agency I.D No. PSC-11-13-00010
Subject Matter: Temporary State Assessment
Purpose of Action:To modify tariff language regarding the implementation of the Temporary State Assessment
Issue Date, Action
03-13-13 Proposed
Agency I.D No. PSC-11-13-00011
Subject Matter: Temporary State Assessment
Purpose of Action:To modify tariff language regarding the implementation of the Temporary State Assessment
Issue Date, Action
03-13-13 Proposed
Agency I.D No. PSC-11-13-00012
Subject Matter: Recovery of incremental expense
Purpose of Action:To consider petition for recovery of incremental expense
Issue Date, Action
03-13-13 Proposed
Agency I.D No. PSC-11-13-00013
Subject Matter: Transportation service under Service Classification (SC) Nos. 7 and 14
Purpose of Action:To modify and clarify provisions related to electric generators that take transportation service under SC Nos. 7 and 14
Issue Date, Action
03-13-13 Proposed
Agency I.D No. PSC-11-13-00014
Subject Matter: Request authorization to defer incremental expenses incurred related to Tropical Storm Sandy
Purpose of Action:To consider allowing Central Hudson Gas & Electric Corporation to defer incremental expenses incurred in storm restoration work
Issue Date, Action
03-13-13 Proposed
Agency I.D No. PSC-11-13-00015
Subject Matter: Recovery of certain transmission-related expenses to a non-bypassable tariff rider
Purpose of Action:To shift the recovery mechanism of certain transmission-related expenses to a non-bypassable tariff rider
Issue Date, Action
03-13-13 Proposed
Agency I.D No. PSC-12-13-00007
Subject Matter: Protecting company water mains
Purpose of Action:To allow the company to require certain customers to make changes to the electrical grounding system at their homes
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-12-13-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of UDC Gateway, LLC to submeter electricity at 1560 Fulton Street, Brooklyn, New York
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-12-13-00009
Subject Matter: The approval of the transfer of ownership of Laser and DMP from indirect ownership by Williams to direct ownership
Purpose of Action:To consider the approval of the transfer of ownership of Laser and DMP from indirect ownership by Williams to direct ownership
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-12-13-00010
Subject Matter: Main Tier of the RPS Program
Purpose of Action:To allocate funding from the Main Tier to an eligible hydroelectric facility
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-12-13-00013
Subject Matter: Reliability Support Services Agreement for electric service reliability
Purpose of Action:Consideration of a Reliability Support Services Agreement for electric service reliability
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-13-13-00006
Subject Matter: Revision to the Underground Residential Distribution provisions
Purpose of Action:To clarify language to the Underground Residential Distribution provisions
Issue Date, Action
03-27-13 Proposed
Agency I.D No. PSC-13-13-00007
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual base electric revenues by approximately $194,309 or 7%
Issue Date, Action
03-27-13 Proposed
Agency I.D No. PSC-13-13-00008
Subject Matter: The potential waiver of 16 NYCRR 255.9221(d) completion of integrity assessments for certain gas transmission lines.
Purpose of Action:To determine whether a waiver of the timely completion of certain gas transmission line integrity assessments should be granted.
Issue Date, Action
03-27-13 Proposed
Top
RACING AND WAGERING BOARD
Agency I.D No. RWB-04-12-00001
Subject Matter: Testing of horses in a claiming race
Purpose of Action:To remove the requirement that all claiming horses be tested and allow the Board to test based on race results or integrity
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
02-13-13 Expired
Agency I.D No. RWB-44-12-00013
Subject Matter: The ability of a new owner of a claimed horse to void the claim
Purpose of Action:To remove the incentive to horse owners to race substandard horses in a claiming race
Issue Date, Action
10-31-12 Emergency
Agency I.D No. RWB-48-12-00006
Subject Matter: Implementation of substantive changes and procedures pertaining to equine drugs and reporting requirements for thoroughbreds
Purpose of Action:To protect the health and safety of thoroughbred race horses, jockeys and exercise riders
Issue Date, Action
11-28-12 Emergency
Agency I.D No. RWB-52-12-00014
Subject Matter: Implementation of substantive changes and procedures pertaining to equine drugs and reporting requirements for thoroughbreds.
Purpose of Action:To protect the health and safety of thoroughbred race horses, jockeys and exercise riders.
Issue Date, Action
12-26-12 Emergency
Agency I.D No. RWB-05-13-00003
Subject Matter: The ability of a new owner of a claimed horse to void the claim
Purpose of Action:To remove the incentive to horse owners to race substandard horses in a claiming race
Issue Date, Action
01-30-13 Emergency
Agency I.D No. RWB-08-13-00003
Subject Matter: Prohibited use of anabolic steroids in horse racing and testing of plasma samples
Purpose of Action:To include plasma samples and establish plasma thresholds in anabolic steroid testing of racehorses
Issue Date, Action
02-20-13 Proposed
Agency I.D No. RWB-08-13-00004
Subject Matter: The use of cellular telephones in the paddock
Purpose of Action:To allow cellular telephones and other electronic communication devices in designated areas of a harness race track paddock
Issue Date, Action
02-20-13 Proposed
Agency I.D No. RWB-08-13-00005
Subject Matter: The ability of a new owner of a claimed horse to void the claim
Purpose of Action:To remove the incentive to horse owners to race substandard horses in a claiming race
Issue Date, Action
02-20-13 Proposed
Agency I.D No. RWB-08-13-00006
Subject Matter: Implementation of substantive changes and procedures pertaining to equine drugs and reporting requirements for thoroughbreds
Purpose of Action:To protect the health and safety of thoroughbred race horses, jockeys and exercise riders
Issue Date, Action
02-20-13 Proposed
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-02-12-00001
Subject Matter: Children's Product Safety and Recall Effectiveness Act
Purpose of Action:Implement the Children's Product Safety and Recall Effectiveness Act
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
10-03-12 Finalized
Agency I.D No. DOS-22-12-00017
Subject Matter: Administrative expenses and executive compensation of providers of services to New Yorkers
Purpose of Action:To address limits on the use of State funds/State-authorized payments for administrative expenses and executive compensation
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. DOS-35-12-00005
Subject Matter: Will require local government agencies to post contact information for records access officers online where practicable
Purpose of Action:To make contact information for FOIL requests available online
Issue Date, Action
08-29-12 Proposed
Agency I.D No. DOS-43-12-00001
Subject Matter: Real estate advertising
Purpose of Action:To provide guidance and protection pertaining to advertising by real estate licensees
Issue Date, Action
10-24-12 Proposed
Agency I.D No. DOS-46-12-00001
Subject Matter: Address Confidentiality Program
Purpose of Action:To implement the Address Confidentiality Program required by Executive Law section 108.
Issue Date, Action
11-14-12 Emergency
Agency I.D No. DOS-07-13-00002
Subject Matter: Address Confidentiality Program
Purpose of Action:To implement the Address Confidentiality Program required by Executive Law Section 108
Issue Date, Action
02-13-13 Emergency/Proposed
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-24-12-00008
Subject Matter: Proposed amendments to traffic and parking regulations at the State University of New York College of Technology at Farmingdale
Purpose of Action:Amend existing regulations to update location of parking lots, amend fines, and attach current map of campus
Issue Date, Action
06-13-12 Proposed
Issue Date, Action
01-23-13 Finalized
Agency I.D No. SUN-30-12-00014
Subject Matter: State basic financial assistance for operating expenses of community colleges under the program of the State & City Universities
Purpose of Action:To modify existing limitations formula for basic State Financial assistance for operating expenses of community colleges
Issue Date, Action
07-25-12 Emergency/Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-37-12-00005
Subject Matter: Combined Reports
Purpose of Action:To update rules and codify Department interpretation regarding combined reports
Issue Date, Action
09-12-12 Proposed
Issue Date, Action
01-02-13 Finalized
Agency I.D No. TAF-48-12-00007
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period January 1, 2013 through March 31, 2013
Issue Date, Action
11-28-12 Proposed
Issue Date, Action
03-13-13 Finalized
Agency I.D No. TAF-48-12-00008
Subject Matter: Tax return filings for licensed farm breweries
Purpose of Action:To allow licensed farm breweries to file annual beer tax returns
Issue Date, Action
11-28-12 Proposed
Issue Date, Action
02-20-13 Finalized
Agency I.D No. TAF-11-13-00006
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period April 1, 2013 through June 30, 2013
Issue Date, Action
03-13-13 Proposed
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-22-12-00021
Subject Matter: Limits on administrative expenses and executive compensation
Purpose of Action:Establishes limits on the use of State funds or State-authorized payments for administrative costs and executive compensation by covered providers
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Agency I.D No. TDA-36-12-00001
Subject Matter: Fair Hearings Process for the Home Energy Assistance Program
Purpose of Action:Eliminate the requirements that a fair hearing request concerning the Home Energy Assistance Program (HEAP) must be made within 105 day of the social services district's termination of the receipt of HEAP applications for the program year
Issue Date, Action
09-05-12 Proposed
Issue Date, Action
03-20-13 Finalized
Agency I.D No. TDA-49-12-00014
Subject Matter: Child Support
Purpose of Action:To address child support services applications and notification requirements and the imposition of an annual service fee; and set forth requirements concerning the provision of legal services and the recovery of associated costs
Issue Date, Action
12-05-12 Proposed
Issue Date, Action
03-20-13 Finalized
Top
NEW YORK STATE THRUWAY AUTHORITY
Agency I.D No. THR-25-12-00013
Subject Matter: Toll rate adjustments on the New York State Thruway system
Purpose of Action:To provide for toll rate adjustments necessary to support the Authority's financial obligations
Issue Date, Action
06-20-12 Proposed
Top
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
Agency I.D No. TBA-44-12-00003
Subject Matter: A proposal to establish a new crossing charge schedule for use of bridges and tunnels operated by TBTA
Purpose of Action:A proposal to raise additional revenue
Issue Date, Action
10-31-12 Proposed
Issue Date, Action
01-09-13 Finalized
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-43-12-00002
Subject Matter: Bonding Guarantee Assistance Program
Purpose of Action:Provide the basis for administration of the Bonding Guarantee Assistance Program
Issue Date, Action
10-24-12 Emergency
Agency I.D No. UDC-51-12-00009
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
12-19-12 Emergency
Agency I.D No. UDC-02-13-00009
Subject Matter: The Downstate Revitalization Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
01-09-13 Emergency
Agency I.D No. UDC-02-13-00010
Subject Matter: Bonding Guarantee Assistance Program
Purpose of Action:Provide the basis for administration of the Bonding Guarantee Assistance Program
Issue Date, Action
01-09-13 Emergency
Agency I.D No. UDC-02-13-00011
Subject Matter: The Economic Development Fund Program ("EDF")
Purpose of Action:Provide the basis for administration of The Champlain Bridge and August-September 2011 Storm and Floor Recovery Fund within EDF
Issue Date, Action
01-09-13 Emergency
Agency I.D No. UDC-02-13-00012
Subject Matter: Capital Access Program
Purpose of Action:Provide the basis for administration of the Capital Access Program
Issue Date, Action
01-09-13 Emergency
Agency I.D No. UDC-02-13-00013
Subject Matter: Small Business Revolving Loan Fund
Purpose of Action:Provide the basis for administration of Small Business Revolving Loan Fund including evaluation criteria and application process
Issue Date, Action
01-09-13 Emergency
Agency I.D No. UDC-10-13-00003
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
03-06-13 Proposed
Agency I.D No. UDC-10-13-00004
Subject Matter: Bonding Guarantee Assistance Program
Purpose of Action:Provide the basis for administration of the Bonding Guarantee Assistance Program
Issue Date, Action
03-06-13 Proposed
Agency I.D No. UDC-10-13-00005
Subject Matter: The Downstate Revitalization Fund
Purpose of Action:Provide the basis for administration of The Downstate Revitalization Fund
Issue Date, Action
03-06-13 Proposed
Agency I.D No. UDC-10-13-00006
Subject Matter: The Economic Development Fund Program
Purpose of Action:Provide the basis for administration of The Champlain Bridge and August-September 2011 Storm and Flood Recovery Fund within EDF
Issue Date, Action
03-06-13 Proposed
Agency I.D No. UDC-12-13-00001
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
03-20-13 Emergency
Agency I.D No. UDC-12-13-00002
Subject Matter: Capital Access Program
Purpose of Action:Provide the basis for administration of the Capital Access Program
Issue Date, Action
03-20-13 Proposed
Top
Agency I.D No. OVS-22-12-00009
Subject Matter: Limits on administrative expenses and executive compensation
Purpose of Action:To establish limitations on administrative expenses and executive compensation for those programs funded by the Office
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
10-31-12 Revised
Issue Date, Action
03-13-13 Revised
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-47-12-00013
Subject Matter: Medical Treatment Guidelines
Purpose of Action:Requires use of the Medical Treatment Guidelines for covered injuries and creates processes for their use
Issue Date, Action
11-21-12 Proposed
Issue Date, Action
02-06-13 Finalized
Agency I.D No. WCB-48-12-00002
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others.
Issue Date, Action
11-28-12 Emergency
Agency I.D No. WCB-09-13-00002
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others.
Issue Date, Action
02-27-13 Emergency
Agency I.D No. WCB-12-13-00004
Subject Matter: Independent Medical Examinations, Examiners, Entities, and reports made without physical examination
Purpose of Action:Clarify the process and procedure for the conduct and reporting of independent medical examinations
Issue Date, Action
03-20-13 Proposed
End of Document