1/31/07 N.Y. St. Reg. Quarterly Index

NY-ADR

1/31/07 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 5
January 31, 2007
QUARTERLY INDEX: January - December 2006
 
QUARTERLY INDEX:
Agency List
  1. AFFORDABLE HOUSING CORPORATION
  2. DEPARTMENT OF AGRICULTURE AND MARKETS
  3. OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
  4. DEPARTMENT OF AUDIT AND CONTROL
  5. BANKING DEPARTMENT
  6. COMMISSION ON CABLE TELEVISION
  7. OFFICE OF CHILDREN AND FAMILY SERVICES
  8. DEPARTMENT OF CIVIL SERVICE
  9. BOARD OF COMMISSIONER OF PILOTS
  10. CONSUMER PROTECTION BOARD
  11. STATE COMMISSION OF CORRECTION
  12. DEPARTMENT OF CORRECTIONAL SERVICES
  13. CRIME VICTIMS BOARD
  14. DIVISION OF CRIMINAL JUSTICE SERVICES
  15. DEFERRED COMPENSATION BOARD
  16. DEPARTMENT OF ECONOMIC DEVELOPMENT
  17. EDUCATION DEPARTMENT
  18. STATE BOARD OF ELECTIONS
  19. NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
  20. DEPARTMENT OF ENVIRONMENTAL CONSERVATION
  21. ENVIRONMENTAL FACILITIES CORPORATION
  22. OFFICE OF GENERAL SERVICES
  23. DEPARTMENT OF HEALTH
  24. HIGHER EDUCATION SERVICES CORPORATION
  25. OFFICE OF HOMELAND SECURITY
  26. DIVISION OF HOUSING AND COMMUNITY RENEWAL
  27. HOUSING FINANCE AGENCY
  28. HUDSON RIVER PARK TRUST
  29. INDUSTRIAL BOARD OF APPEALS
  30. INSURANCE DEPARTMENT
  31. STATE COMMISSION ON JUDICIAL CONDUCT
  32. DEPARTMENT OF LABOR
  33. DEPARTMENT OF LAW
  34. STATE LIQUOR AUTHORITY
  35. LONG ISLAND POWER AUTHORITY
  36. DIVISION OF THE LOTTERY
  37. OFFICE OF MENTAL HEALTH
  38. OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
  39. NEW YORK STATE MORTGAGE AGENCY
  40. DEPARTMENT OF MOTOR VEHICLES
  41. MUNICIPAL BOND BANK AGENCY
  42. NASSAU COUNTY BRIDGE AUTHORITY
  43. NIAGARA FALLS WATER BOARD
  44. NIAGARA FRONTIER TRANSPORTATION AUTHORITY
  45. OGDENSBURG BRIDGE AND PORT AUTHORITY
  46. POWER AUTHORITY OF THE STATE OF NEW YORK
  47. DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
  48. PUBLIC SERVICE COMMISSION
  49. RACING AND WAGERING BOARD
  50. OFFICE OF REAL PROPERTY SERVICES
  51. DEPARTMENT OF STATE
  52. STATE UNIVERSITY OF NEW YORK
  53. DEPARTMENT OF TAXATION AND FINANCE
  54. OFFICE FOR TECHNOLOGY
  55. OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
  56. NEW YORK STATE THRUWAY AUTHORITY
  57. TOBACCO SETTLEMENT FINANCING CORPORATION
  58. DEPARTMENT OF TRANSPORTATION
  59. URBAN DEVELOPMENT CORPORATION
  60. WORKERS' COMPENSATION BOARD
Top
AFFORDABLE HOUSING CORPORATION
Agency I.D No. AHC-52-05-00025
Subject Matter: Public access to information
Purpose of Action:To adopt regulations regarding freedom of information
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
07-12-06 Expired
Agency I.D No. AHC-01-06-00001
Subject Matter: Affordable Housing Corporation Program regulations
Purpose of Action:To clarify existing language in the regulations
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
04-12-06 Finalized
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-45-05-00006
Subject Matter: Golden nematode quarantine
Purpose of Action:To extend the quarantine area
Issue Date, Action
11-09-05 Emergency
Issue Date, Action
11-09-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. AAM-46-05-00009
Subject Matter: Compost
Purpose of Action:To exempt certain compost from the definition of commercial fertilizer
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. AAM-47-05-00001
Subject Matter: Farm wineries
Purpose of Action:To establish a form
Issue Date, Action
11-23-05 Emergency
Agency I.D No. AAM-47-05-00003
Subject Matter: Labeling requirements and Hazardous Analysis and Critical Control Point (HACCP) Plan for juices
Purpose of Action:To incorporate by reference the current Federal regulations
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. AAM-48-05-00003
Subject Matter: Ammonium nitrate and regulated ammonium nitrate materials
Purpose of Action:To register persons and entities that sell, offer for sale or otherwise make available ammonium nitrate or regulated ammonium nitrate materials.
Issue Date, Action
11-30-05 Emergency
Agency I.D No. AAM-03-06-00006
Subject Matter: Captive cervids
Purpose of Action:To prevent the introduction and spread of chronic wasting disease into and within the State
Issue Date, Action
01-18-06 Emergency
Agency I.D No. AAM-06-06-00007
Subject Matter: Golden nematode quarantine
Purpose of Action:To prevent the further spread of this pest
Issue Date, Action
02-08-06 Emergency
Agency I.D No. AAM-08-06-00002
Subject Matter: Farm wineries
Purpose of Action:To establish a farm winery certification form
Issue Date, Action
02-22-06 Emergency
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. AAM-08-06-00003
Subject Matter: Commercial weighing and measuring devices
Purpose of Action:To exempt certain devices from a regulatory requirement
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. AAM-09-06-00001
Subject Matter: Ammonium nitrate and regulated ammonium nitrate materials
Purpose of Action:To implement L. 2005, ch.620
Issue Date, Action
03-01-06 Emergency
Agency I.D No. AAM-16-06-00005
Subject Matter: Captive cervids
Purpose of Action:To prevent the introduction and spread of chronic wasting disease into and within the State
Issue Date, Action
04-19-06 Emergency
Agency I.D No. AAM-16-06-00016
Subject Matter: Halal Foods Protection Act of 2005
Purpose of Action:To provide consumers with information about halal certifiers
Issue Date, Action
04-19-06 Emergency
Agency I.D No. AAM-18-06-00009
Subject Matter: Halal Foods Protection Act of 2005
Purpose of Action:To provide consumers with information about halal certifiers
Issue Date, Action
05-03-06 Proposed
Issue Date, Action
07-12-06 Finalized
Issue Date, Action
07-19-06 Emergency
Agency I.D No. AAM-20-06-00009
Subject Matter: Procedures for evaluating petroleum products
Purpose of Action:To incorporate by reference the 2006 Annual Book of ASTM Standards
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
09-20-06 Finalized
Agency I.D No. AAM-20-06-00017
Subject Matter: Sanitation and processing procedures for slaughterhouses
Purpose of Action:To help ensure the wholesomeness of meat and poultry produced therein
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
09-20-06 Finalized
Agency I.D No. AAM-22-06-00003
Subject Matter: Ammonium nitrate and regulated ammonium nitrate materials
Purpose of Action:To register persons and entities that sell, offer for sale or otherwise make available ammonium nitrate or regulated ammonium nitrate materials
Issue Date, Action
05-31-06 Emergency
Agency I.D No. AAM-25-06-00012
Subject Matter: Tolerances and regulations for commercial weighing and measuring devices
Purpose of Action:To incorporate by reference the 2006 edition of NIST Handbook 44
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. AAM-28-06-00022
Subject Matter: Captive cervids
Purpose of Action:To prevent the introduction and spread of chronic wasting disease into and within the State
Issue Date, Action
07-12-06 Emergency
Agency I.D No. AAM-33-06-00017
Subject Matter: Ammonium nitrate and regulated ammonium nitrate materials
Purpose of Action:To implement L. 2005, ch. 620
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
10-25-06 Finalized
Agency I.D No. AAM-35-06-00006
Subject Matter: Ammonium nitrate and regulated ammonium nitrate materials
Purpose of Action:To register persons and entities that sell, offer for sale or otherwise make available ammonium nitrate or regulated ammonium nitrate materials
Issue Date, Action
08-30-06 Emergency
Agency I.D No. AAM-41-06-00025
Subject Matter: Captive cervids
Purpose of Action:To prevent the introduction and spread of chronic wasting disease into and within the State
Issue Date, Action
10-11-06 Emergency/Proposed
Issue Date, Action
12-13-06 Emergency
Agency I.D No. AAM-50-06-00006
Subject Matter: Cuisine Trail
Purpose of Action:To designate the Cooperstown Beverage Trail a New York Cuisine Trail
Issue Date, Action
12-13-06 Proposed
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-13-06-00010
Subject Matter: Chemical dependence residential services for youth; medical assistance for chemical dependence services
Purpose of Action:To provide a new residential treatment program for adolescents
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
08-30-06 Finalized
Agency I.D No. ASA-30-06-00003
Subject Matter: Access to information and public access to records
Purpose of Action:To provide procedures by which members of the public may access records
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. ASA-42-06-00017
Subject Matter: Chemical dependence outpatient services
Purpose of Action:To amend utilization review and add excessive services criteria
Issue Date, Action
10-18-06 Proposed
Issue Date, Action
12-27-06 Finalized
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-49-05-00001
Subject Matter: Accounting, reporting and supervision requirements for public authorities
Purpose of Action:To add definitions identifying the public authorities required to report to the Office of the State Comptroller, set forth the standards to be addressed in investment guidelines and make technical and conforming amendments
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. AAC-49-05-00002
Subject Matter: Accounting and reporting requirements
Purpose of Action:To specify the accounting and reporting requirements for public authorities that issue State supported debt
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. AAC-49-05-00003
Subject Matter: Annual budgets and financial plans
Purpose of Action:To monitor annual budgets and financial plans for certain public authorities
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. AAC-27-06-00003
Subject Matter: Disposition of unpaid State checks outstanding for more than one year
Purpose of Action:To provide methods for State agencies to report State checks issued, but remaining outstanding, to the Abandoned Property Fund
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
12-20-06 Finalized
Agency I.D No. AAC-46-06-00008
Subject Matter: Filing of abandoned property reports
Purpose of Action:To eliminate the use of magnetic tape cartridges
Issue Date, Action
11-15-06 Proposed
Top
BANKING DEPARTMENT
Agency I.D No. BNK-15-05-00006
Subject Matter: Mortgage fraud reporting
Purpose of Action:To require reporting of fraud or larceny committed in connection with a mortgage loan application
Issue Date, Action
04-13-05 Proposed
Issue Date, Action
10-05-05 Continued
Issue Date, Action
05-03-06 Expired
Agency I.D No. BNK-38-05-00007
Subject Matter: Overdraft check fees
Purpose of Action:To permit banking institutions to charge fees for paying overdraft checks to the same extent as Federal banking institutions and increase the maximum fee for returning checks
Issue Date, Action
09-21-05 Proposed
Issue Date, Action
02-22-06 Finalized
Agency I.D No. BNK-43-05-00005
Subject Matter: Liscensed cashers of checks
Purpose of Action:To regulate commercial check cashing
Issue Date, Action
10-26-05 Emergency
Agency I.D No. BNK-47-05-00004
Subject Matter: Allowable investments by banks and trust companies
Purpose of Action:To permit banks and trust companies to purchase the stock of Atlantic Central Bankers Bank
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
02-22-06 Finalized
Agency I.D No. BNK-48-05-00004
Subject Matter: Supervision of article XII investment company holding companies and their subsidiaries
Purpose of Action:To clarify the examination, supervision, regulation and enforcement authority of the Superintendent of Banks regarding the European Union Financial Conglomerates Directive
Issue Date, Action
11-30-05 Emergency
Agency I.D No. BNK-48-05-00005
Subject Matter: High cost home loans
Purpose of Action:To conform provisions
Issue Date, Action
11-30-05 Emergency
Agency I.D No. BNK-49-05-00013
Subject Matter: Budget planning activities
Purpose of Action:To set forth the regulatory requirements and standards of operation for entities licensed under art. 12-C of the New York Banking Law
Issue Date, Action
12-07-05 Emergency
Agency I.D No. BNK-50-05-00003
Subject Matter: Compliance with Community Reinvestment Act requirements
Purpose of Action:To encourage banking institutions to help meet the credit needs of their local communities, including low-and moderate-income neighborhoods, consistant with safe and sound operations
Issue Date, Action
12-14-05 Emergency
Agency I.D No. BNK-51-05-00007
Subject Matter: Maximum fee charged by licensed check cashers for cashing checks, drafts or money orders
Purpose of Action:To increase the base maximum percentum fee
Issue Date, Action
12-21-05 Emergency
Agency I.D No. BNK-52-05-00015
Subject Matter: Reporting of suspicious transactions
Purpose of Action:To make any entity chartered, licensed or registered under the Banking Law that was subject to any exisitng or future Federal suspicious activity reporting requirements subject to an identical State reporting requirement
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
07-12-06 Expired
Agency I.D No. BNK-01-06-00002
Subject Matter: Maximum fees charged by licensed check cashers
Purpose of Action:To increase the base maximum percentum fee that maybe charged
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. BNK-01-06-00017
Subject Matter: Licensed check cashers
Purpose of Action:To permit licensed check cashers to maintain bank accounts located inside or outside New York State
Issue Date, Action
01-04-06 Emergency
Agency I.D No. BNK-04-06-00001
Subject Matter: Licensed cashers of checks
Purpose of Action:To regulate commercial check cashing
Issue Date, Action
01-25-06 Emergency
Agency I.D No. BNK-08-06-00004
Subject Matter: Authority for mergers between banks and trust companies and nonbank affiliates
Purpose of Action:To give New York State chartered banks and trust companies parity with national banks in mergers with nonbank affiliates
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-28-06 Finalized
Agency I.D No. BNK-08-06-00005
Subject Matter: High cost home loans
Purpose of Action:To conform and clarify certain provisions
Issue Date, Action
02-22-06 Emergency
Agency I.D No. BNK-08-06-00006
Subject Matter: Supervision of Article XII investment company holding companies and their subsidiaries
Purpose of Action:To clarify the examination, supervision, regulation and enforcement authority of the Superintendent of Banks regarding the European Union Financial Conglomerates Directive
Issue Date, Action
02-22-06 Emergency
Agency I.D No. BNK-08-06-00007
Subject Matter: Overdraft protection fee disclosure
Purpose of Action:To require notice to an account holder
Issue Date, Action
02-22-06 Emergency
Agency I.D No. BNK-09-06-00010
Subject Matter: Regulation of budget planning activities
Purpose of Action:To set forth requirements and standards of operation
Issue Date, Action
03-01-06 Emergency
Agency I.D No. BNK-11-06-00002
Subject Matter: Community Reinvestment Act requirements
Purpose of Action:To encourage banking institutions to help meet the credit needs of their local communities
Issue Date, Action
03-15-06 Emergency
Agency I.D No. BNK-12-06-00003
Subject Matter: Maximum fee charged by licensed check cashers
Purpose of Action:To increase the base maximum percentum fee
Issue Date, Action
03-22-06 Emergency
Agency I.D No. BNK-13-06-00009
Subject Matter: Licensed cashers of checks
Purpose of Action:To regulate commercial check cashing; amend signage requirement for retail check cashers
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. BNK-13-06-00011
Subject Matter: Regulation of budget planning activities
Purpose of Action:To set forth regulatory requirements and standards of operation
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. BNK-14-06-00005
Subject Matter: Licensed check cashers
Purpose of Action:To permit licensed check cashers to maintain bank accounts with banking institutions or their branches located inside or outside New York State
Issue Date, Action
04-05-06 Emergency
Agency I.D No. BNK-17-06-00002
Subject Matter: Licensed cashers of checks
Purpose of Action:To regulate commercial check cashing
Issue Date, Action
04-26-06 Emergency
Agency I.D No. BNK-21-06-00002
Subject Matter: Overdraft protection fee disclosure
Purpose of Action:To require a separate clear and conspicuous notice
Issue Date, Action
05-24-06 Emergency
Agency I.D No. BNK-21-06-00003
Subject Matter: European Union Financial Conglomerates Directive
Purpose of Action:To clarify the examination, supervision, regulation and enforcement authority of the Superintendent of Banks
Issue Date, Action
05-24-06 Emergency
Agency I.D No. BNK-21-06-00004
Subject Matter: High cost home loans
Purpose of Action:To conform to the provisions of section 6-I of the Banking Law
Issue Date, Action
05-24-06 Emergency
Agency I.D No. BNK-22-06-00005
Subject Matter: Regulation of budget planning activities
Purpose of Action:To set forth regulatory requirements and standards of operation
Issue Date, Action
05-31-06 Emergency
Agency I.D No. BNK-24-06-00002
Subject Matter: Community Reinvestment Act requirements
Purpose of Action:To encourage banking institutions to help meet the credit needs of their local communities
Issue Date, Action
06-14-06 Emergency
Agency I.D No. BNK-25-06-00009
Subject Matter: High cost home loans
Purpose of Action:To conform to the provisions of section 6-l of the Banking Law
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-27-06 Finalized
Agency I.D No. BNK-25-06-00010
Subject Matter: European Union Financial Conglomerates Directive
Purpose of Action:To clarify the examination, supervision, regulation and enforcement authority of the Superintendant of Banks
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-27-06 Finalized
Agency I.D No. BNK-27-06-00005
Subject Matter: Permissible banking institutions with which licensed check cashers may maintain deposit accounts
Purpose of Action:To permit licensed check cashers to maintain bank accounts with banking institutions or their branches located inside or outside this state
Issue Date, Action
07-05-06 Emergency
Agency I.D No. BNK-29-06-00005
Subject Matter: Licensed cashers of checks
Purpose of Action:To regulate commercial check cashing
Issue Date, Action
07-19-06 Emergency
Agency I.D No. BNK-31-06-00012
Subject Matter: Investments by thrift institutions in municipal deposit bank subsidiaries
Purpose of Action:To allow a State chartered thrift institution to invest in a municipal deposit banks subsidiary to the same extent as a Federal thrift institution
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. BNK-33-06-00014
Subject Matter: Overdraft protection fee disclosure
Purpose of Action:To require a separate clear and conspicuous notice to an accountholder if the account is or will be subject to newly permitted overdraft protection fees
Issue Date, Action
08-16-06 Emergency
Agency I.D No. BNK-33-06-00015
Subject Matter: High cost home loans
Purpose of Action:To conform and clarify certain provisions
Issue Date, Action
08-16-06 Emergency
Agency I.D No. BNK-33-06-00016
Subject Matter: Supervision of article XII investment company holding companies and their subsidiaries
Purpose of Action:To clarify the examination, supervision, regulation and enforcement authority of the Superintendent of Banks regarding the European Union Financial Conglomerates Directive
Issue Date, Action
08-16-06 Emergency
Agency I.D No. BNK-35-06-00004
Subject Matter: Regulation of budget planning activities
Purpose of Action:To set forth the regulatory requirements and standards
Issue Date, Action
08-30-06 Emergency
Agency I.D No. BNK-36-06-00010
Subject Matter: Community Reinvestment Act requirements
Purpose of Action:To encourage banking institutions to help meet the credit needs of their local communities
Issue Date, Action
09-06-06 Emergency
Agency I.D No. BNK-39-06-00002
Subject Matter: Community Reinvestment Act requirements
Purpose of Action:To remain consistant with the regulations of the Federal bank regulatory agencies
Issue Date, Action
09-27-06 Proposed
Agency I.D No. BNK-39-06-00003
Subject Matter: Overdraft protection fee disclosure
Purpose of Action:To require notice to an account holder
Issue Date, Action
09-27-06 Proposed
Agency I.D No. BNK-39-06-00020
Subject Matter: Licensed check cashers
Purpose of Action:To permit licensed check cashers to maintain bank accounts with banking institutions or their branches located inside or outside New York State
Issue Date, Action
09-27-06 Emergency
Agency I.D No. BNK-44-06-00010
Subject Matter: Pledge of assets by foreign banking corporations
Purpose of Action:To relieve foreign banks from current asset pledge requirements
Issue Date, Action
11-01-06 Proposed
Agency I.D No. BNK-46-06-00010
Subject Matter: Overdraft protection fee disclosure
Purpose of Action:To require notice
Issue Date, Action
11-15-06 Emergency
Agency I.D No. BNK-47-06-00009
Subject Matter: Licensed check cashers
Purpose of Action:To permit licensed check cashers to maintain bank accounts with banking institutions or their branches located inside or outside this State
Issue Date, Action
11-22-06 Proposed
Agency I.D No. BNK-49-06-00002
Subject Matter: Compliance with Community Reinvestment Act requirements
Purpose of Action:To encourage banking institutions to help meet the credit needs of their local communities
Issue Date, Action
12-06-06 Emergency
Agency I.D No. BNK-52-06-00001
Subject Matter: Licensed check cashers
Purpose of Action:To permit licensed check cashers to maintain bank accounts with banking institutions or their branches located inside or outside New York State
Issue Date, Action
12-27-06 Emergency
Agency I.D No. BNK-52-06-00002
Subject Matter: Licensed money transmitters
Purpose of Action:To eliminate regulatory references to subagents
Issue Date, Action
12-27-06 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-01-05-00006
Subject Matter: Health and safety standards for legally-exempt informal child care providers
Purpose of Action:To further enhance the health, safety and welfare of children receiving subsidized child care
Issue Date, Action
01-05-05 Proposed
Issue Date, Action
06-29-05 Continued
Issue Date, Action
01-04-06 Revised/Continued
Issue Date, Action
03-29-06 Finalized
Agency I.D No. CFS-43-05-00008
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates social services districts can pay for subsidized child care
Issue Date, Action
10-26-05 Emergency
Agency I.D No. CFS-44-05-00012
Subject Matter: Exclusion of certain veteran's benefits
Purpose of Action:To implement Federal requirements that require states to disregard certain veteran's benefits when determining eligibility for services
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. CFS-44-05-00013
Subject Matter: Pre-adoption residency requirement
Purpose of Action:To make the regulation consistant with the shorter three-month residency requirement
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. CFS-44-05-00014
Subject Matter: Federal poverty lines
Purpose of Action:To correct a reference
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. CFS-49-05-00014
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates social services districts can pay for subsidized child care
Issue Date, Action
12-07-05 Emergency
Agency I.D No. CFS-52-05-00001
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates
Issue Date, Action
12-28-05 Emergency
Agency I.D No. CFS-03-06-00004
Subject Matter: Permanency. safety and well-being of children in foster care
Purpose of Action:To improve permanency outcomes for children in foster care
Issue Date, Action
01-18-06 Emergency
Agency I.D No. CFS-13-06-00008
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates social services districts can pay for subsidized child care
Issue Date, Action
03-29-06 Emergency
Agency I.D No. CFS-13-06-00017
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates social services districts can pay for subsidized child care
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Emergency
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CFS-16-06-00006
Subject Matter: Permanency, safety and well-being of children
Purpose of Action:To improve permanency outcomes for children in foster care
Issue Date, Action
04-19-06 Emergency
Agency I.D No. CFS-28-06-00018
Subject Matter: Permanency, safety and well-being of children in foster care
Purpose of Action:To improve permanency outcomes for children in foster care
Issue Date, Action
07-12-06 Emergency
Agency I.D No. CFS-30-06-00011
Subject Matter: Reimbursement rates for legally-exempt and informal child care providers
Purpose of Action:To clarify that neither enhanced nor reduced rates become effective until Aug. 31, 2006
Issue Date, Action
07-26-06 Emergency
Agency I.D No. CFS-35-06-00002
Subject Matter: Caseworker contacts with foster children, their relatives and caregivers
Purpose of Action:To revise the casework contacts requirements and better promote the health, safety and welfare of foster children
Issue Date, Action
08-30-06 Emergency
Agency I.D No. CFS-35-06-00009
Subject Matter: Child protective investigations
Purpose of Action:To clarify procedures
Issue Date, Action
08-30-06 Emergency
Agency I.D No. CFS-37-06-00009
Subject Matter: Permanency, safety and well-being of children in foster care
Purpose of Action:To improve permanency outcomes for children in foster care
Issue Date, Action
09-13-06 Proposed
Issue Date, Action
10-11-06 Emergency
Issue Date, Action
12-20-06 Finalized
Agency I.D No. CFS-42-06-00004
Subject Matter: Home studies for adoptive and foster placements
Purpose of Action:To implement Federal requirements
Issue Date, Action
10-18-06 Emergency
Agency I.D No. CFS-45-06-00002
Subject Matter: Caseworker contacts with foster children, their relatives and caregivers
Purpose of Action:To revise the casework contacts requirements to better promote the health, safety and welfare of foster children
Issue Date, Action
11-08-06 Proposed
Issue Date, Action
11-29-06 Emergency
Agency I.D No. CFS-46-06-00002
Subject Matter: Child protective investigations
Purpose of Action:To clarify procedures
Issue Date, Action
11-15-06 Proposed
Issue Date, Action
11-29-06 Emergency
Agency I.D No. CFS-47-06-00003
Subject Matter: Regulatory standards for the operation of a mother/baby facility
Purpose of Action:To prevent the disruption of the placement of infants with their mothers
Issue Date, Action
11-22-06 Emergency
Agency I.D No. CFS-51-06-00013
Subject Matter: Standards for reimbursement for foster care maintenance and/or adoption assistance
Purpose of Action:To make State regulations current with Federal regulations
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CFS-52-06-00011
Subject Matter: Medical examinations for prospective adoptive and foster families
Purpose of Action:To permit medical examination to be conducted and medical resports required
Issue Date, Action
12-27-06 Proposed
Agency I.D No. CFS-52-06-00012
Subject Matter: Mother/baby facility
Purpose of Action:To grant authorized agencies an exception to the regulatory standards for the operation of mother/baby facilities
Issue Date, Action
12-27-06 Proposed
Top
DEPARTMENT OF CIVIL SERVICE
Agency I.D No. CVS-36-05-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Insurance Department
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-44-05-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Family Assistance
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. CVS-44-05-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the non-competitive class in the Department of Health
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. CVS-44-05-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the non-competitive class in the Department of Environmental Conservation and the State University of New York
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. CVS-44-05-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the New York State Thruway Authority
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. CVS-44-05-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Mental Hygiene
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. CVS-44-05-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the exempt and non-competitive classes in the Executive Department
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. CVS-49-05-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Health
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-49-05-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Health
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-49-05-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Health
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-49-05-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-49-05-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the State University of New York
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-49-05-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Correctional Services
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-49-05-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the exempt and non-competitive classes in the Department of Health and the Department of Family Assistance
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. CVS-51-05-00008
Subject Matter: Probationary terms for positions of University Police Officer 1 and University Police Officer 1 (Spanish Language)
Purpose of Action:To provide for a probationary term for appointments from promotion eligible lists
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Taxation and Finance
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the exempt class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify positions in the exempt class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Civil Service
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Environmental Conservation
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Labor and the Department of Family Assistance
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-52-05-00014
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CVS-01-06-00004
Subject Matter: Public access to records
Purpose of Action:To conform to section 80.3(a) of the President's Regulations
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
03-22-06 Finalized
Agency I.D No. CVS-01-06-00007
Subject Matter: Reimbursement of the current monthly Medicare Part B base premium
Purpose of Action:To provide for the necessary adjustment of contributions to the health insurance fund
Issue Date, Action
01-04-06 Proposed
Agency I.D No. CVS-05-06-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Civil Service
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. CVS-05-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. CVS-05-06-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
02-01-06 Proposed
Agency I.D No. CVS-05-06-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Banking Department
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
05-03-06 Finalized
Agency I.D No. CVS-05-06-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the non-competitive class in the Department of State and the State University of New York
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. CVS-05-06-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the exempt and non-competitive classes in the Executive Department
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. CVS-05-06-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the exempt and non-competitive classes in Westchester County
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. CVS-07-06-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Transportation
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
05-03-06 Finalized
Agency I.D No. CVS-07-06-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of State
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
05-03-06 Finalized
Agency I.D No. CVS-13-06-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Department of Audit and Control
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CVS-13-06-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position in the exempt class in the Department of State
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CVS-13-06-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Correctional Services
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CVS-13-06-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Labor
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CVS-13-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Labor
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CVS-13-06-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Family Assistance and the Department of Mental Hygiene
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. CVS-15-06-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. CVS-15-06-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the Executive Department and the Department of State
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. CVS-15-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Taxation and Finance
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. CVS-15-06-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. CVS-15-06-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. CVS-15-06-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Civil Service
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. CVS-19-06-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Audit and Control
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-19-06-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Taxation and Finance
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-19-06-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of State
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-19-06-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Health
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-19-06-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-19-06-00019
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Family Assistance
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-19-06-00020
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Taxation and Finance
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Agency I.D No. CVS-25-06-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Temporary State Commission of Investigation
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-25-06-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-25-06-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Audit and Control
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-25-06-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Family Assistance
Issue Date, Action
06-21-06 Proposed
Agency I.D No. CVS-25-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Department of Labor
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-25-06-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-25-06-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the labor class in the State Department Service
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-25-06-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt and non-competitive classes in the Executive Department
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. CVS-31-06-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To clasify a position in the exempt class in the Executive Department
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the New York State Bridge Authority
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-31-06-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Family Assistance
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the New York State Thruway Authority
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class in the Department of Economic Development
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class in the Executive Department
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-31-06-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class and to classify positions in the non-competitive class in the Executive Department
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. CVS-33-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Family Assistance
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-33-06-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-33-06-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Transportation
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-33-06-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Family Assistance
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-33-06-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Environmental Conservation
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-33-06-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class in the Education Department
Issue Date, Action
08-16-06 Proposed
Agency I.D No. CVS-33-06-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class in the Department of Health
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-33-06-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class and delete positions from and classify positions in the non-competitive class in the Department of Correctional Services
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. CVS-41-06-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Labor
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Department of Transportation
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Labor
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00014
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Civil Service
Issue Date, Action
10-11-06 Proposed
Agency I.D No. CVS-41-06-00015
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Family Assistance
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00016
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00017
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Mental Hygiene
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00018
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Department of Health
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00019
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in Westchester County
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00020
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Family Assistance
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00021
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Environmental Conservation
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00022
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Mental Hygiene and the State University of New York
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-41-06-00023
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the exempt and non-competitive classes in the Executive Department
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. CVS-46-06-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Executive Department
Issue Date, Action
11-15-06 Proposed
Agency I.D No. CVS-46-06-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
11-15-06 Proposed
Agency I.D No. CVS-46-06-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
11-15-06 Proposed
Agency I.D No. CVS-46-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
11-15-06 Proposed
Agency I.D No. CVS-51-06-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Labor
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Public Service
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the New York State Thruway Authority
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Agriculture and Markets
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Transportation
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Executive Department
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Environmental Conservation and Executive Department
Issue Date, Action
12-20-06 Proposed
Agency I.D No. CVS-51-06-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the exempt and the non-competitive classes in the Office of the Lieutenant Governor and Office of General Services
Issue Date, Action
12-20-06 Proposed
Top
BOARD OF COMMISSIONER OF PILOTS
Agency I.D No. COP-49-05-00005
Subject Matter: Mandatory retirement age for licensed pilots
Purpose of Action:To allow fitlicensed pilots attaining age 65 to renew their licenses until age 70
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-22-06 Finalized
Top
CONSUMER PROTECTION BOARD
Agency I.D No. CPR-50-05-00009
Subject Matter: Face to face meeting exception in the Do Not Call legislation
Purpose of Action:To bring the rules into parity
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. CPR-46-06-00007
Subject Matter: Telemarketing Registry updates in the Do Not Call Law
Purpose of Action:To bring the rules into parity
Issue Date, Action
11-15-06 Proposed
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-42-06-00006
Subject Matter: Reportable incidents
Purpose of Action:To amend the manner in which county correctional facilities must report significant events and incidents
Issue Date, Action
10-18-06 Proposed
Agency I.D No. CMC-42-06-00007
Subject Matter: Disciplinary sanctions
Purpose of Action:To expand and augment the list of allowable sanctions of county jail inmates
Issue Date, Action
10-18-06 Proposed
Top
DEPARTMENT OF CORRECTIONAL SERVICES
Agency I.D No. COR-18-05-00006
Subject Matter: Institutional rules of conduct
Purpose of Action:To update the inmate rulebook
Issue Date, Action
05-04-05 Proposed
Issue Date, Action
10-19-05 Finalized
Agency I.D No. COR-50-05-00001
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures consistant with security needs
Issue Date, Action
12-14-05 Emergency
Agency I.D No. COR-03-06-00011
Subject Matter: DNA screening
Purpose of Action:To require temporary release, CASAT and Shock Incarceration Program applicants to provide DNA samples
Issue Date, Action
01-18-06 Emergency/Proposed
Issue Date, Action
04-12-06 Emergency
Issue Date, Action
04-12-06 Finalized
Agency I.D No. COR-05-06-00002
Subject Matter: Release of inmate data
Purpose of Action:To establish guidelines
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. COR-05-06-00003
Subject Matter: Establishment of time allowance committee
Purpose of Action:To establish a list of time allowance committee members
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. COR-05-06-00015
Subject Matter: Incoming inmate correspondence
Purpose of Action:To repeal an invalid rule
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. COR-11-06-00008
Subject Matter: Visiting in special housing units
Purpose of Action:To clarify special precautions
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
05-31-06 Finalized
Agency I.D No. COR-12-06-00002
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures consistent with security needs
Issue Date, Action
03-22-06 Emergency
Agency I.D No. COR-12-06-00005
Subject Matter: Merit time
Purpose of Action:To ensure that only those inmates who satisfy both the eligibility criteria and intent of the merit time and earned eligibility statutes benefit from merit time reductions
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. COR-13-06-00013
Subject Matter: Inmate Grievance Program
Purpose of Action:To update procedures which provide for resolution of inmate grievances
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-28-06 Finalized
Agency I.D No. COR-18-06-00001
Subject Matter: Mohawk Correctional Facility
Purpose of Action:To rename the medical center at the facility
Issue Date, Action
05-03-06 Proposed
Issue Date, Action
08-23-06 Finalized
Agency I.D No. COR-24-06-00017
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures consistent with security needs
Issue Date, Action
06-14-06 Emergency
Agency I.D No. COR-26-06-00009
Subject Matter: Presumptive Release Program for non-violent inmates
Purpose of Action:To implement Correction Law, section 806
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. COR-26-06-00010
Subject Matter: Removal from temporary release
Purpose of Action:To require an inmate's appearance at a temporary release committee hearing after a disciplinary hearing had been sustained
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. COR-28-06-00006
Subject Matter: Inmate Correspondence Program
Purpose of Action:To require inmates to pay for certified or registered mail services
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. COR-37-06-00010
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures
Issue Date, Action
09-13-06 Emergency
Agency I.D No. COR-50-06-00008
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures consistent with security needs
Issue Date, Action
12-13-06 Emergency
Top
CRIME VICTIMS BOARD
Agency I.D No. CVB-19-06-00004
Subject Matter: Medical fee guidelines
Purpose of Action:To repeal an invalid rule
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-02-06 Finalized
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-40-05-00022
Subject Matter: Elements of the test battery used for physical fitness screening
Purpose of Action:To correct a syntax error regarding the number of push-ups a candidate must complete
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. CJS-03-06-00014
Subject Matter: State DNA databank
Purpose of Action:To establish a subject index within the State DNA databank
Issue Date, Action
01-18-06 Emergency/Proposed
Issue Date, Action
03-22-06 Finalized
Agency I.D No. CJS-44-06-00001
Subject Matter: Security guard training
Purpose of Action:To revise the security guard training course
Issue Date, Action
11-01-06 Proposed
Top
DEFERRED COMPENSATION BOARD
Agency I.D No. DCB-12-06-00008
Subject Matter: Deferred compensation plans
Purpose of Action:To revise the rules and regulations
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
06-21-06 Finalized
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-45-05-00001
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of tax credits and describe the application process
Issue Date, Action
11-09-05 Emergency
Agency I.D No. EDV-45-05-00009
Subject Matter: Empire Zones Program
Purpose of Action:To conform to regulations and improve admininstrative procedures
Issue Date, Action
11-09-05 Emergency
Agency I.D No. EDV-05-06-00012
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of tax credits and describe the application process
Issue Date, Action
02-01-06 Emergency
Agency I.D No. EDV-07-06-00001
Subject Matter: The Empire Zones Program
Purpose of Action:To conform to the regulations of L. 2005, ch. 63 and clarify and improve administrative procedures
Issue Date, Action
02-15-06 Emergency
Agency I.D No. EDV-18-06-00003
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of tax credits and describe the application process
Issue Date, Action
05-03-06 Emergency
Agency I.D No. EDV-19-06-00005
Subject Matter: Empire Zones Program
Purpose of Action:To conform to existing statute and recent statutory amendments (L. 2005, ch. 63) and clarify and improve administrative procedures
Issue Date, Action
05-10-06 Emergency
Agency I.D No. EDV-31-06-00015
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of tax credits and describe the application process
Issue Date, Action
08-02-06 Emergency
Agency I.D No. EDV-32-06-00006
Subject Matter: Empire Zones Program
Purpose of Action:To conform regulations and improve administrative procedures
Issue Date, Action
08-09-06 Emergency
Agency I.D No. EDV-44-06-00008
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of tax credits and describe the application process
Issue Date, Action
11-01-06 Emergency
Agency I.D No. EDV-45-06-00004
Subject Matter: Empire Zones Program
Purpose of Action:To conform to regulations and improve administrative procedures
Issue Date, Action
11-08-06 Emergency
Agency I.D No. EDV-46-06-00025
Subject Matter: Empire State Commercial Tax Credit Program
Purpose of Action:To establish regulations for the program
Issue Date, Action
11-15-06 Emergency
Top
EDUCATION DEPARTMENT
Agency I.D No. EDU-09-05-00013
Subject Matter: Examination and residency program requirements for dental licensure
Purpose of Action:To implement the requirements of Education Law section 6604(3) and (4)
Issue Date, Action
03-02-05 Proposed
Issue Date, Action
08-17-05 Continued
Issue Date, Action
11-16-05 Revised
Issue Date, Action
02-01-06 Finalized
Agency I.D No. EDU-23-05-00018
Subject Matter: Special education programs and services
Purpose of Action:To conform to the Federal Individuals with Disabilities Education Act
Issue Date, Action
06-08-05 Proposed
Issue Date, Action
09-28-05 Emergency/Revised
Issue Date, Action
11-30-05 Continued
Issue Date, Action
12-28-05 Emergency
Issue Date, Action
12-28-05 Finalized
Agency I.D No. EDU-28-05-00009
Subject Matter: Chartering, incorporation and registration of museums, historical societies and cultural agencies
Purpose of Action:To provide criteria
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
10-05-05 Revised
Issue Date, Action
12-28-05 Revised/Continued
Issue Date, Action
03-08-06 Finalized
Agency I.D No. EDU-39-05-00005
Subject Matter: Unprofessional conduct, examination and continuing education requirements in land surveying and engineering
Purpose of Action:To establish a definition and requirements
Issue Date, Action
09-28-05 Proposed
Issue Date, Action
12-28-05 Finalized
Agency I.D No. EDU-40-05-00003
Subject Matter: Duties and responsibilities of the chief operating officer
Purpose of Action:To repeal provisions
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
10-26-05 Emergency
Issue Date, Action
12-28-05 Finalized
Agency I.D No. EDU-40-05-00004
Subject Matter: Licensing examination and continuing education requirements for architects
Purpose of Action:To establish requirements
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
12-28-05 Finalized
Agency I.D No. EDU-41-05-00011
Subject Matter: Local government records management
Purpose of Action:To update Records Retention and Disposition Schedule CO-2 and MI-1
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
11-30-05 Revised
Issue Date, Action
02-01-06 Finalized
Agency I.D No. EDU-45-05-00008
Subject Matter: Uniform violent and disruptive incident reporting system
Purpose of Action:To provide a ranking, standard for reporting and more concise definition of reportable offenses
Issue Date, Action
11-09-05 Proposed
Issue Date, Action
02-08-06 Revised
Issue Date, Action
04-19-06 Continued
Issue Date, Action
07-12-06 Finalized
Agency I.D No. EDU-49-05-00017
Subject Matter: School health services
Purpose of Action:To clarify the accommodation for religious beliefs provision
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
12-28-05 Emergency
Issue Date, Action
03-08-06 Finalized
Agency I.D No. EDU-02-06-00013
Subject Matter: Alternative requirements for licensure in mental health practitioner professions
Purpose of Action:To permit practitioners to have until 12/31/06 to meet alternative requirements for licensure, provided they have applied by 01/01/06
Issue Date, Action
01-11-06 Emergency/Proposed
Issue Date, Action
04-12-06 Emergency
Issue Date, Action
04-12-06 Finalized
Agency I.D No. EDU-02-06-00014
Subject Matter: Licensing examination in certified shorthand reporting
Purpose of Action:To make a change in examination requirements
Issue Date, Action
01-11-06 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. EDU-04-06-00008
Subject Matter: Renewal of a provisional certificate
Purpose of Action:To establish requirements for the renewal of provisional certificates
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. EDU-04-06-00009
Subject Matter: Certification of teaching assistants
Purpose of Action:To establish requirements for the certification of teaching assistants
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. EDU-11-06-00003
Subject Matter: Standing committees of the Board of Regents
Purpose of Action:To replace the committee on quality with a new committee on policy intregration and innovation
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
04-12-06 Emergency/Revised
Issue Date, Action
06-14-06 Finalized
Agency I.D No. EDU-11-06-00004
Subject Matter: Requirements for certification as a nurse practitioner
Purpose of Action:To strengthen the education requirements
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
05-31-06 Revised
Issue Date, Action
08-16-06 Finalized
Agency I.D No. EDU-11-06-00005
Subject Matter: State learning requirements for injury prevention and life safety education
Purpose of Action:To establish requirements
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. EDU-11-06-00006
Subject Matter: State graduation and diploma requirements for mathematics
Purpose of Action:To revise the requirements
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
04-19-06 Revised
Issue Date, Action
06-14-06 Finalized
Agency I.D No. EDU-11-06-00007
Subject Matter: State aid to school districts
Purpose of Action:To provide minimum daily sessions lengths
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
04-12-06 Emergency
Issue Date, Action
06-14-06 Finalized
Agency I.D No. EDU-11-06-00017
Subject Matter: School district financial accountability
Purpose of Action:To establish criteria for claims auditor and financial training for school district officers
Issue Date, Action
03-15-06 Emergency/Proposed
Issue Date, Action
06-14-06 Emergency
Issue Date, Action
06-14-06 Finalized
Agency I.D No. EDU-16-06-00017
Subject Matter: Requirements for certification in the educational leadership service
Purpose of Action:To strengthen requirements
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. EDU-16-06-00018
Subject Matter: Definition of unprofessional conduct in the practice of public accountancy
Purpose of Action:To prescribe definitions
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. EDU-16-06-00019
Subject Matter: Accreditation of teacher education programs
Purpose of Action:To define conditions
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. EDU-21-06-00009
Subject Matter: Licensure as a clinical laboratory technologist
Purpose of Action:To establish requirements for licensure as a clinical laboratory technologist or cytotechnologist and for certification as a clinical laboratory technician
Issue Date, Action
05-24-06 Proposed
Issue Date, Action
08-16-06 Emergency/Revised
Issue Date, Action
11-15-06 Emergency/Revised
Issue Date, Action
12-27-06 Emergency
Agency I.D No. EDU-22-06-00030
Subject Matter: Mandatory continuing education requirements for landscape architects
Purpose of Action:To establish requirements
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. EDU-27-06-00009
Subject Matter: Education requirements for licensure in public accountancy
Purpose of Action:To revise requirements
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
10-04-06 Finalized
Agency I.D No. EDU-28-06-00005
Subject Matter: Behavioral interventions
Purpose of Action:To establish standards for behavioral interventions
Issue Date, Action
07-12-06 Emergency/Proposed
Issue Date, Action
10-04-06 Emergency
Issue Date, Action
11-15-06 Revised
Issue Date, Action
12-06-06 Emergency
Agency I.D No. EDU-34-06-00016
Subject Matter: State aid for public library construction
Purpose of Action:To prescribe eligibility requirements and criteria
Issue Date, Action
08-23-06 Proposed
Issue Date, Action
10-04-06 Emergency
Issue Date, Action
11-15-06 Finalized
Agency I.D No. EDU-39-06-00026
Subject Matter: Proprietary college degree-conferring authority
Purpose of Action:To set forth requirements that a for-profit institution must meet the regents authorization to confer degrees
Issue Date, Action
09-27-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. EDU-40-06-00009
Subject Matter: No Child Left Behind Act of 2001
Purpose of Action:To establish criteria and procedures to ensure State and local educational agency compliance
Issue Date, Action
10-04-06 Emergency/Proposed
Issue Date, Action
12-27-06 Emergency
Issue Date, Action
12-27-06 Finalized
Agency I.D No. EDU-43-06-00009
Subject Matter: Practice of physical therapy without a referral
Purpose of Action:To implement the requirements of Education Law
Issue Date, Action
10-25-06 Proposed
Agency I.D No. EDU-43-06-00010
Subject Matter: Vocational Rehabilitation Program
Purpose of Action:To provide the Office of Vocational and Educational Services for Individuals with Disabilities more flexibility
Issue Date, Action
10-25-06 Proposed
Agency I.D No. EDU-47-06-00018
Subject Matter: The practice of physical therapy without a referral
Purpose of Action:To establish requirements for physical therapists to provide treatment to a patient without a referral
Issue Date, Action
11-22-06 Emergency
Agency I.D No. EDU-48-06-00005
Subject Matter: Voluntary institutional accreditation for title IV purposes
Purpose of Action:To establish requirements and clarify existing standards and procedures
Issue Date, Action
11-29-06 Proposed
Agency I.D No. EDU-48-06-00006
Subject Matter: Examination requirements for licensure in public accountancy
Purpose of Action:To amend standards and procedures
Issue Date, Action
11-29-06 Proposed
Agency I.D No. EDU-48-06-00007
Subject Matter: Regents diploma with honors
Purpose of Action:To revise and clarify diploma requirements, provide flexibility to schools and alternatives for students
Issue Date, Action
11-29-06 Proposed
Agency I.D No. EDU-49-06-00003
Subject Matter: Supplemental educational services
Purpose of Action:To prescribe requirements, revise reporting dates and correct inaccurate references
Issue Date, Action
12-06-06 Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-49-05-00016
Subject Matter: Voting systems standards
Purpose of Action:To establish testing procedures for voting systems
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. SBE-25-06-00020
Subject Matter: Statewide voter registration list
Purpose of Action:To govern the creation, maintenance and use of the official statewide voter registration list
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. SBE-36-06-00009
Subject Matter: Administrative complaint procedure for resolution of violations of Title III provisions of HAVA
Purpose of Action:To provide a uniform, nondiscriminatory administrative complaint procedure
Issue Date, Action
09-06-06 Proposed
Issue Date, Action
12-27-06 Finalized
Top
NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
Agency I.D No. ERD-40-06-00002
Subject Matter: Minimum energy efficiency standards
Purpose of Action:To establish minimum energy efficient standards for appliances and energy using products purchased by or for the State
Issue Date, Action
10-04-06 Proposed
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-06-05-00002
Subject Matter: Used oil management
Purpose of Action:To update used oil regulations
Issue Date, Action
02-09-05 Proposed
Issue Date, Action
08-31-05 Continued
Issue Date, Action
03-29-06 Finalized
Agency I.D No. ENV-14-05-00001
Subject Matter: Management of elemental mercury and dental amalgam wastes at dental facilities
Purpose of Action:To provide management standards and requirements for the use and recycling of elemental mercury and dental amalgam by dentists
Issue Date, Action
04-06-05 Proposed
Issue Date, Action
10-12-05 Continued
Issue Date, Action
03-29-06 Finalized
Agency I.D No. ENV-31-05-00006
Subject Matter: Uniform procedures
Purpose of Action:To clarify the permit application review process and incorporate relevant permit program requirements
Issue Date, Action
08-03-05 Proposed
Issue Date, Action
03-01-06 Continued
Issue Date, Action
09-06-06 Finalized
Agency I.D No. ENV-36-05-00002
Subject Matter: Low-level radioactive waste transporter permit and manifest system regulations
Purpose of Action:To update Federal regulation publication dates
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. ENV-36-05-00004
Subject Matter: Camping opportunities for people with disabilities
Purpose of Action:To reserve certain campsites
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. ENV-37-05-00007
Subject Matter: Sanitary control over shellfish
Purpose of Action:To provide adequate public health protection over shellfish in wholesale commerce in the State of New York
Issue Date, Action
09-14-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. ENV-43-05-00001
Subject Matter: Wilderness areas in the Adirondack Park
Purpose of Action:To remove the requirements that day users possess a self-issuing permit in wilderness areas in the Adirondack Park in the Eastern High Peaks Zone
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
01-18-06 Finalized
Agency I.D No. ENV-46-05-00008
Subject Matter: Harvest and possession of marine finfish in New York waters
Purpose of Action:To conform with fishery management plans and Federal regulations
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. ENV-46-05-00010
Subject Matter: Environmental remediation programs
Purpose of Action:To provide for the implementation of the 2003/2004 Superfund/Brownfield Acts
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
07-12-06 Revised
Issue Date, Action
09-06-06 Continued
Issue Date, Action
11-29-06 Finalized
Agency I.D No. ENV-46-05-00011
Subject Matter: Mechanically propelled vessels on Lows Lake
Purpose of Action:To prohibit the use of motorboats by the public
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. ENV-51-05-00016
Subject Matter: Volatile organic compound (VOC)
Purpose of Action:To modify New York's air regulations to be consistent with changes in Federal regulations
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. ENV-52-05-00027
Subject Matter: Sportfishing regulations
Purpose of Action:To revise the regulations
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
05-03-06 Finalized
Issue Date, Action
09-27-06 Amended Adoption
Agency I.D No. ENV-01-06-00003
Subject Matter: Moose
Purpose of Action:To prevent the spread of chronic wasting disease in New York
Issue Date, Action
01-04-06 Emergency/Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. ENV-07-06-00021
Subject Matter: Clean Water State Revolving Fund Program
Purpose of Action:To conform regulations
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
05-31-06 Finalized
Agency I.D No. ENV-09-06-00009
Subject Matter: Hazardous Waste Manifest Program
Purpose of Action:To incorporate mandated Federal changes
Issue Date, Action
03-01-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. ENV-12-06-00007
Subject Matter: Harvest and possession of marine crustaceans
Purpose of Action:To conform with Fishery Management Plans (FMPs), Federal regulations and safe navigation
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. ENV-16-06-00021
Subject Matter: Scallops and oysters
Purpose of Action:To establish new regulations for the conservation and management of scallops and oysters
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. ENV-16-06-00022
Subject Matter: Big game hunting regulations
Purpose of Action:To improve the management of black bear and white-tailed deer
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. ENV-20-06-00001
Subject Matter: Marine fishing regulations
Purpose of Action:To control the recreational and commercial harvest and possession of marine fish species
Issue Date, Action
05-17-06 Emergency/Proposed
Issue Date, Action
08-09-06 Emergency
Issue Date, Action
09-13-06 Finalized
Agency I.D No. ENV-22-06-00006
Subject Matter: Fish and wildlife regulations
Purpose of Action:To correct and update language in regulations
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. ENV-24-06-00010
Subject Matter: Sanitary condition of shellfish lands
Purpose of Action:To reclassify underwater lands for shellfishing to protect public health
Issue Date, Action
06-14-06 Emergency/Proposed
Issue Date, Action
08-23-06 Finalized
Agency I.D No. ENV-28-06-00023
Subject Matter: Remediation Stipulation Program
Purpose of Action:To create a regulatory program to encourage and enhance private-sector remediation of brownfields
Issue Date, Action
07-12-06 Proposed
Agency I.D No. ENV-29-06-00002
Subject Matter: Access to records
Purpose of Action:To correct typographical errors
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. ENV-32-06-00005
Subject Matter: Use of disease-resistant or immune cultivars of the genus Ribes
Purpose of Action:To allow the planting of disease-resistant or immune cultivars of the genus Ribes
Issue Date, Action
08-09-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. ENV-35-06-00001
Subject Matter: Architectural and industrial maintenance coatings
Purpose of Action:To eliminate the unlimited sell-through of non-complying coatings manufactured before Jan. 1, 2005
Issue Date, Action
08-30-06 Emergency
Agency I.D No. ENV-35-06-00010
Subject Matter: Trapping of fisher and bobcat
Purpose of Action:To establish a three year experimental research trapping season for fisher and bobcat
Issue Date, Action
08-30-06 Proposed
Issue Date, Action
11-01-06 Finalized
Agency I.D No. ENV-36-06-00011
Subject Matter: Mercury Reduction Program for coal-fired electric utility steam generating units
Purpose of Action:To reduce the emission and deposition of mercury pollution from the burning of coal in electric utility steam generating units
Issue Date, Action
09-06-06 Proposed
Agency I.D No. ENV-36-06-00012
Subject Matter: New major facilities and major modifications to existing facilities
Purpose of Action:To add a definition for routine maintenance repair and replacement and modify the definition of major stationary source
Issue Date, Action
09-06-06 Proposed
Agency I.D No. ENV-39-06-00009
Subject Matter: Migratory game bird regulations for the 2006-2007 season
Purpose of Action:To adjust migratory bird hunting regulations
Issue Date, Action
09-27-06 Emergency/Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. ENV-43-06-00005
Subject Matter: Youth pheasant hunt
Purpose of Action:To establish a two day hunt
Issue Date, Action
10-25-06 Proposed
Agency I.D No. ENV-43-06-00008
Subject Matter: Nonattainment area
Purpose of Action:To incorporate the new Federal eight-hour ozone nonattainment designations
Issue Date, Action
10-25-06 Proposed
Agency I.D No. ENV-47-06-00008
Subject Matter: Revision to Part 621, Uniform Procedures Concerning Air Pollution
Purpose of Action:To delete the reference to the Federal Prevention of Significant Deterioration (PSD) regulations
Issue Date, Action
11-22-06 Proposed
Agency I.D No. ENV-47-06-00010
Subject Matter: Architectural and industrial maintenance coatings
Purpose of Action:To end the small manufacturer exemption and establish a sell-through end date
Issue Date, Action
11-22-06 Emergency
Agency I.D No. ENV-49-06-00014
Subject Matter: Bait fish regulations and fish health inspection reports
Purpose of Action:To prevent the spread of viral hemorrhagic septicemia in New York State
Issue Date, Action
12-06-06 Emergency/Proposed
Agency I.D No. ENV-49-06-00015
Subject Matter: Architectural and industrial maintenance coatings
Purpose of Action:To eliminate the unlimited sell-through of non-complying coating manufactured before Jan. 1, 2005
Issue Date, Action
12-06-06 Proposed
Agency I.D No. ENV-50-06-00001
Subject Matter: Water quality standards, standard-setting procedures, and related regulations
Purpose of Action:To add, revise and delete water quality standards
Issue Date, Action
12-13-06 Proposed
Top
ENVIRONMENTAL FACILITIES CORPORATION
Agency I.D No. EFC-39-05-00001
Subject Matter: New York State Beginning Farmer Loan Program
Purpose of Action:To establish criteria and standards
Issue Date, Action
09-28-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. EFC-07-06-00020
Subject Matter: Clean Water State Revolving Fund Program
Purpose of Action:To conform regulations
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
05-31-06 Finalized
Agency I.D No. EFC-28-06-00008
Subject Matter: New York State Drinking Water Revolving Fund (DWSRF) Program
Purpose of Action:To conform to the DWSRF regulations to current practices
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
09-20-06 Finalized
Top
OFFICE OF GENERAL SERVICES
Agency I.D No. GNS-37-05-00002
Subject Matter: Parking regulations for Office of General Services (OGS) parking facilities
Purpose of Action:To provide specific guidance
Issue Date, Action
09-14-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. GNS-41-05-00010
Subject Matter: Automated External Defibrillation Program for State Institutions and Buildings
Purpose of Action:To reduce unnecessary deaths from heart attacks in public institutions and buildings of the State
Issue Date, Action
10-12-05 Emergency
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
02-22-06 Emergency
Issue Date, Action
03-22-06 Finalized
Agency I.D No. GNS-44-05-00010
Subject Matter: State Employees Federated Appeal (SEFA)
Purpose of Action:To establish rules governing the administration of, and participation in, the State Employees Federated Appeal (SEFA)
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. GNS-43-06-00017
Subject Matter: Vendor responsibility
Purpose of Action:To provide State agencies with standards
Issue Date, Action
10-25-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. GNS-49-06-00001
Subject Matter: Preferred source vendors
Purpose of Action:To add to the list of preferred source vendors
Issue Date, Action
12-06-06 Proposed
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-50-04-00001
Subject Matter: Medicaid utilization thresholds
Purpose of Action:To reflect the maximum number of various laboratory services a recipient requires in a benefit year
Issue Date, Action
12-15-04 Proposed
Issue Date, Action
06-08-05 Continued
Issue Date, Action
01-04-06 Expired
Agency I.D No. HLT-20-05-00024
Subject Matter: Regulated medical waste
Purpose of Action:To update regulations
Issue Date, Action
05-18-05 Proposed
Issue Date, Action
11-09-05 Continued
Issue Date, Action
03-15-06 Finalized
Agency I.D No. HLT-40-05-00016
Subject Matter: Adult care facility regulations
Purpose of Action:To extend the maximum period for which an operating certificate can be suspended or limited without a hearing to 60 days
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. HLT-43-05-00006
Subject Matter: Nursing home pharmacy regulations
Purpose of Action:To make a wider variety of medications available to respond to the needs of residents
Issue Date, Action
10-26-05 Emergency
Agency I.D No. HLT-43-05-00007
Subject Matter: Controlled substances in emergency kits
Purpose of Action:To allow class 5A facilities to obtain, possess and administer controlled substances in emergency kits
Issue Date, Action
10-26-05 Emergency
Agency I.D No. HLT-44-05-00009
Subject Matter: Regional professional education pools
Purpose of Action:To adjust the annual rate period to begin on July 1st, in the year prior to the distribution period
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. HLT-45-05-00002
Subject Matter: New York State prescription form
Purpose of Action:To enact the serialized official form
Issue Date, Action
11-09-05 Emergency
Agency I.D No. HLT-45-05-00003
Subject Matter: HIV laboratory test reporting
Purpose of Action:To include viral load and CD4 test results and HIV drug resistence testing
Issue Date, Action
11-09-05 Emergency
Agency I.D No. HLT-46-05-00001
Subject Matter: Statewide perinatal data system
Purpose of Action:To provide useful data on the births and maternal health for perinatal care providers and the Department of Health
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
05-03-06 Continued
Issue Date, Action
10-11-06 Finalized
Agency I.D No. HLT-48-05-00006
Subject Matter: Payment for psychiatric social work services
Purpose of Action:To permit psychotherapy by certified social workers as a billable service under certain circumstances
Issue Date, Action
11-30-05 Emergency
Agency I.D No. HLT-49-05-00015
Subject Matter: Self attestation of resources for Medicaid applicants and recipients
Purpose of Action:To allow an applicant or recipient to attest to the amount of his or her resources
Issue Date, Action
12-07-05 Emergency
Agency I.D No. HLT-50-05-00004
Subject Matter: Nursing home pharmacy regulations
Purpose of Action:To make a wider variety of medications available to respond to the needs of residents
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
01-25-06 Emergency
Issue Date, Action
03-29-06 Emergency
Issue Date, Action
05-31-06 Emergency
Issue Date, Action
06-07-06 Continued
Issue Date, Action
07-26-06 Emergency
Issue Date, Action
09-27-06 Emergency
Issue Date, Action
09-27-06 Revised
Issue Date, Action
11-22-06 Emergency
Issue Date, Action
12-27-06 Finalized
Agency I.D No. HLT-50-05-00005
Subject Matter: Controlled substances in emergency kits
Purpose of Action:To allow class 3A facilities to obtain, possess and administer controlled substances in emergency kits
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
01-25-06 Emergency
Issue Date, Action
03-29-06 Emergency
Issue Date, Action
05-31-06 Emergency
Issue Date, Action
06-07-06 Continued
Issue Date, Action
07-26-06 Emergency
Issue Date, Action
09-27-06 Emergency
Issue Date, Action
11-22-06 Emergency
Issue Date, Action
12-27-06 Finalized
Agency I.D No. HLT-01-06-00014
Subject Matter: Provision of information by the EPIC Program
Purpose of Action:To enable the provision of information
Issue Date, Action
01-04-06 Emergency
Agency I.D No. HLT-01-06-00015
Subject Matter: Cytotechnologists work standard
Purpose of Action:To provide flexibility in establishing work standards that consider new technologies for pap smear screening
Issue Date, Action
01-04-06 Emergency
Agency I.D No. HLT-03-06-00008
Subject Matter: Payment for psychiatric social work services
Purpose of Action:To permit psychotherapy by certified social workers a billable service under certain circumstances
Issue Date, Action
01-18-06 Emergency
Agency I.D No. HLT-03-06-00009
Subject Matter: NYS AP-DRGs, service intensity weights and group average arithmetic inlier lengths of stay
Purpose of Action:To update the NYS AP-DRG patient classification system
Issue Date, Action
01-18-06 Emergency
Agency I.D No. HLT-05-06-00004
Subject Matter: Serialized official New York State prescription form
Purpose of Action:To enact the form
Issue Date, Action
02-01-06 Emergency
Agency I.D No. HLT-05-06-00013
Subject Matter: HIV laboratory test reporting
Purpose of Action:To expand the report to include viral load and CD4 test result and HIV drug resistance testing
Issue Date, Action
02-01-06 Emergency
Agency I.D No. HLT-06-06-00001
Subject Matter: Expansion of the New York State Newborn Screening Panel
Purpose of Action:To add Krabbe disease to the New York State Newborn Screening Panel
Issue Date, Action
02-08-06 Emergency
Agency I.D No. HLT-06-06-00002
Subject Matter: Recreational aquatic spray ground
Purpose of Action:To establish safe and sanitary operation standards
Issue Date, Action
02-08-06 Emergency
Agency I.D No. HLT-07-06-00019
Subject Matter: Agricultural fairgrounds
Purpose of Action:To modify campsite size and camping unit separation distance requirements
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. HLT-10-06-00003
Subject Matter: Self attestation of resources for Medicaid applicants & recipients
Purpose of Action:To allow an applicant or recipient to attest to their amount of resources
Issue Date, Action
03-08-06 Emergency
Agency I.D No. HLT-14-06-00003
Subject Matter: Provision of information by the EPIC Program
Purpose of Action:To enable the provision of information to OTDA by EPIC
Issue Date, Action
04-05-06 Emergency
Agency I.D No. HLT-14-06-00004
Subject Matter: Cytotechnologists work standard
Purpose of Action:To provide flexibility to the department in establishing work standards that consider new technologies for pap smear screening
Issue Date, Action
04-05-06 Emergency
Agency I.D No. HLT-14-06-00021
Subject Matter: Opioid overdose prevention programs
Purpose of Action:To prevent fatalities due to overdose
Issue Date, Action
04-05-06 Emergency
Agency I.D No. HLT-16-06-00001
Subject Matter: NYS AP-DRG patient classification system
Purpose of Action:To update the system
Issue Date, Action
04-19-06 Emergency
Agency I.D No. HLT-16-06-00002
Subject Matter: FQHC psychotherapy and offsite services
Purpose of Action:To permit psychotherapy by certified social workers a billable service under certain circumstances
Issue Date, Action
04-19-06 Emergency
Agency I.D No. HLT-18-06-00002
Subject Matter: New York State prescription form
Purpose of Action:To enact the serialized official form
Issue Date, Action
05-03-06 Emergency
Agency I.D No. HLT-18-06-00007
Subject Matter: HIV laboratory test reporting
Purpose of Action:To include viral load and CD4 test results and HIV drug resistance testing
Issue Date, Action
05-03-06 Emergency
Agency I.D No. HLT-18-06-00008
Subject Matter: Recreational aquatic spray ground
Purpose of Action:To establish standards for the safe and sanitary operation of recreational aquatic spray grounds that re-circulate water
Issue Date, Action
05-03-06 Emergency
Agency I.D No. HLT-19-06-00001
Subject Matter: Enactment of a serialized New York State Precription Form
Purpose of Action:To enact the form
Issue Date, Action
05-10-06 Emergency
Agency I.D No. HLT-20-06-00002
Subject Matter: NYS AP-DRG patient classification system
Purpose of Action:To make current regulations consistent with changes made to the diagnosis related group (DRG) classification system used by the Medicare prospective payment system (PPS)
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
07-12-06 Emergency
Issue Date, Action
08-30-06 Emergency
Issue Date, Action
08-30-06 Finalized
Agency I.D No. HLT-20-06-00003
Subject Matter: Non-transplant anatomic banks
Purpose of Action:To refine the definition of non-transplant anatomic banks and establish certain technical requirements
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. HLT-20-06-00004
Subject Matter: Language assistance and patient rights
Purpose of Action:To strengthen communications provisions and add two rights to the Patient's Bill of Rights
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. HLT-20-06-00005
Subject Matter: Cytotechnologists work standard
Purpose of Action:To provide flexibility to the department in establishing work standards that consider new technologies for pap smear screening
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
07-05-06 Emergency
Issue Date, Action
08-09-06 Finalized
Agency I.D No. HLT-20-06-00011
Subject Matter: Reimbursement of paid medical expenses
Purpose of Action:To implement Federal District Court orders
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
08-30-06 Finalized
Agency I.D No. HLT-22-06-00008
Subject Matter: Self attestation of resources for Medicaid applicants and recipients
Purpose of Action:To allow an applicant or recipient to attest to the amount of his or her resources
Issue Date, Action
05-31-06 Emergency
Agency I.D No. HLT-24-06-00009
Subject Matter: Revised standards for arsenic in drinking water
Purpose of Action:To revise the maximum containment level for arsenic in drinking water
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
11-01-06 Finalized
Agency I.D No. HLT-25-06-00001
Subject Matter: Neonatal herpes reporting and laboratory specimen submission
Purpose of Action:To diagnose, prevent and effectively manage and call public attention to this disease
Issue Date, Action
06-21-06 Emergency
Agency I.D No. HLT-26-06-00003
Subject Matter: Sexual assault forensic examiner (SAFE) programs
Purpose of Action:To update existing requirements for the care and treatment of sexual assault survivors
Issue Date, Action
06-28-06 Proposed
Agency I.D No. HLT-27-06-00004
Subject Matter: Provision of information by the EPIC Program
Purpose of Action:To enable the provision of information to OTDA by EPIC
Issue Date, Action
07-05-06 Emergency
Agency I.D No. HLT-27-06-00007
Subject Matter: Opioid overdose prevention programs
Purpose of Action:To prevent fatalities due to overdose
Issue Date, Action
07-05-06 Emergency
Agency I.D No. HLT-28-06-00020
Subject Matter: Personal Care Services Program
Purpose of Action:To repeal provisions that are obsolete due to court decisions and/or expired statutory authority
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. HLT-28-06-00021
Subject Matter: Payment for FQHC psychotherapy and offsite services
Purpose of Action:To permit psychotherapy by certified social workers as a billable service under certain circumstances
Issue Date, Action
07-12-06 Emergency
Agency I.D No. HLT-31-06-00014
Subject Matter: HIV laboratory test reporting
Purpose of Action:To include viral load and CD4 test results and HIV drug resistance testing
Issue Date, Action
08-02-06 Emergency
Agency I.D No. HLT-31-06-00016
Subject Matter: HIV laboratory test reporting
Purpose of Action:To include viral load and CD4 test results and HIV drug resistance testing
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. HLT-31-06-00017
Subject Matter: Serialized New York State prescription form
Purpose of Action:To enact the form
Issue Date, Action
08-02-06 Emergency
Agency I.D No. HLT-32-06-00001
Subject Matter: Recreational aquatic spray ground
Purpose of Action:To establish safe and sanitary operation standards
Issue Date, Action
08-09-06 Emergency
Agency I.D No. HLT-32-06-00002
Subject Matter: Inpatient medical orders
Purpose of Action:To determine if countersignature is necessary
Issue Date, Action
08-09-06 Proposed
Issue Date, Action
11-22-06 Finalized
Agency I.D No. HLT-34-06-00007
Subject Matter: Expansion of the New York State Newborn Screening Panel
Purpose of Action:To add Krabbe disease to the New York State Newborn Screening Panel
Issue Date, Action
08-23-06 Emergency
Agency I.D No. HLT-35-06-00008
Subject Matter: Self attestation of resources for Medicaid applicants and recipients
Purpose of Action:To allow an applicant or recipient to attest to his or her resources
Issue Date, Action
08-30-06 Emergency
Agency I.D No. HLT-37-06-00007
Subject Matter: Neonatal herpes reporting and laboratory specimen submission
Purpose of Action:To diagnose, prevent and effectively manage and call public attention to this disease
Issue Date, Action
09-13-06 Emergency
Agency I.D No. HLT-38-06-00014
Subject Matter: Criminal history record check
Purpose of Action:To request criminal background checks of certain prospective employees
Issue Date, Action
09-20-06 Emergency
Agency I.D No. HLT-39-06-00004
Subject Matter: Licensure and practice of nursing home administration
Purpose of Action:To refine and streamline the existing regulations
Issue Date, Action
09-27-06 Proposed
Agency I.D No. HLT-39-06-00005
Subject Matter: Continuing Day Treatment (CDT) Utilization Threshold Program
Purpose of Action:To include utilization thresholds
Issue Date, Action
09-27-06 Proposed
Issue Date, Action
12-20-06 Withdrawn
Agency I.D No. HLT-39-06-00006
Subject Matter: Neonatal herpes reporting and laboratory specimen submission
Purpose of Action:To diagnose, prevent and effectively manage and call public attention to this disease
Issue Date, Action
09-27-06 Proposed
Issue Date, Action
12-13-06 Emergency
Agency I.D No. HLT-39-06-00007
Subject Matter: Opioid overdose prevention programs
Purpose of Action:To prevent fatalities due to overdose
Issue Date, Action
09-27-06 Emergency
Agency I.D No. HLT-39-06-00008
Subject Matter: Provision of information by the EPIC Program
Purpose of Action:To enable the provision of information to OTDA by EPIC
Issue Date, Action
09-27-06 Emergency
Agency I.D No. HLT-41-06-00009
Subject Matter: Payment for FQHC psychotherapy and offsite services
Purpose of Action:To permit psychotherapy by certified social workers as a billable service under certain circumstances
Issue Date, Action
10-11-06 Emergency
Agency I.D No. HLT-41-06-00026
Subject Matter: Self attestation of resources for Medicaid applicants and recipients
Purpose of Action:To allow an applicant or recipient to attest to their amount of resources
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
11-29-06 Emergency
Issue Date, Action
12-20-06 Finalized
Agency I.D No. HLT-42-06-00005
Subject Matter: Serialized official New York State prescription form
Purpose of Action:To enact the form
Issue Date, Action
10-18-06 Proposed
Issue Date, Action
11-01-06 Emergency
Agency I.D No. HLT-44-06-00005
Subject Matter: Opioid overdose prevention programs
Purpose of Action:To establish standards to prevent fatalities
Issue Date, Action
11-01-06 Proposed
Issue Date, Action
12-20-06 Emergency
Agency I.D No. HLT-44-06-00007
Subject Matter: Recreational aquatic spray ground
Purpose of Action:To establish standards for safe and sanitary operations
Issue Date, Action
11-01-06 Emergency
Agency I.D No. HLT-47-06-00004
Subject Matter: Department of Health fees for the operational period
Purpose of Action:To increase fees as allowed by the State budget
Issue Date, Action
11-22-06 Proposed
Agency I.D No. HLT-47-06-00005
Subject Matter: SPARCS definition of ambulatory surgical procedures
Purpose of Action:To improve reporting to SPARCS of surgical procedures performed in freestanding and hospital-based ambulatory surgery centers
Issue Date, Action
11-22-06 Proposed
Agency I.D No. HLT-47-06-00006
Subject Matter: Continuing care retirement communities
Purpose of Action:To define the approvals
Issue Date, Action
11-22-06 Proposed
Agency I.D No. HLT-47-06-00007
Subject Matter: Expansion of the New York State Newborn Screening Panel
Purpose of Action:To add Krabbe disease to the New York State Newborn Screening Panel
Issue Date, Action
11-22-06 Emergency
Agency I.D No. HLT-49-06-00005
Subject Matter: Expansion of the New York State Newborn Screening Panel
Purpose of Action:To add Krabbe disease to the New York State Newborn Screening Panel
Issue Date, Action
12-06-06 Proposed
Agency I.D No. HLT-51-06-00001
Subject Matter: Criminal history record check
Purpose of Action:To request criminal history checks for prospective employees
Issue Date, Action
12-20-06 Emergency
Agency I.D No. HLT-52-06-00004
Subject Matter: Recreational aquatic spray grounds
Purpose of Action:To establish standards for safe and sanitary operations
Issue Date, Action
12-27-06 Proposed
Agency I.D No. HLT-52-06-00005
Subject Matter: Hospice residence dually certified beds
Purpose of Action:To establish standards and procedures for residence care and inpatient care
Issue Date, Action
12-27-06 Proposed
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-10-06-00001
Subject Matter: The New York State Licensed Social Worker Loan Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
03-08-06 Emergency
Agency I.D No. ESC-23-06-00001
Subject Matter: New York State Licensed Social Worker Loan Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
06-07-06 Emergency
Agency I.D No. ESC-23-06-00003
Subject Matter: New York State District Attorney Loan Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
06-07-06 Emergency
Agency I.D No. ESC-36-06-00007
Subject Matter: New York State Licensed Social Worker Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
09-06-06 Emergency
Agency I.D No. ESC-37-06-00001
Subject Matter: New York State District Attorney Loan Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
09-13-06 Emergency
Agency I.D No. ESC-49-06-00004
Subject Matter: New York State Licensed Social Worker Loan Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
12-06-06 Emergency/Proposed
Top
OFFICE OF HOMELAND SECURITY
Agency I.D No. HLS-30-06-00002
Subject Matter: Public access to records
Purpose of Action:To provide procedures
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
12-20-06 Finalized
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
Agency I.D No. HCR-40-05-00017
Subject Matter: Qualified allocation plan for the allocation of low-income housing credits
Purpose of Action:To amend the process
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. HCR-18-06-00004
Subject Matter: Assessment of real property used for residential rental purposes
Purpose of Action:To set forth regulations
Issue Date, Action
05-03-06 Emergency
Agency I.D No. HCR-32-06-00003
Subject Matter: Assessment of real property used for residential rental purposes
Purpose of Action:To set forth regulations
Issue Date, Action
08-09-06 Emergency
Issue Date, Action
08-09-06 Proposed
Issue Date, Action
11-01-06 Finalized
Agency I.D No. HCR-42-06-00018
Subject Matter: New York City rent and eviction regulations
Purpose of Action:To conform to the regulations
Issue Date, Action
10-18-06 Proposed
Agency I.D No. HCR-42-06-00019
Subject Matter: Emergency tenant protection regulations
Purpose of Action:To conform to the regulations
Issue Date, Action
10-18-06 Proposed
Agency I.D No. HCR-42-06-00020
Subject Matter: State rent and eviction regulations
Purpose of Action:To conform regulations to 2005 amendments to the Real Property Tax Law
Issue Date, Action
10-18-06 Proposed
Agency I.D No. HCR-42-06-00021
Subject Matter: Rent stabilization code
Purpose of Action:To conform the code to 2005 amendments to the Real Property Tax Law
Issue Date, Action
10-18-06 Proposed
Top
HOUSING FINANCE AGENCY
Agency I.D No. HFA-52-05-00002
Subject Matter: Public access to information
Purpose of Action:To update information relating to the address of the Housing Finance Agency, titles of personnel within, and other revisions
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
07-12-06 Expired
Top
HUDSON RIVER PARK TRUST
Agency I.D No. HPT-19-06-00002
Subject Matter: FOIL regulations
Purpose of Action:To amend Part 750 of Title 20 NYCRR
Issue Date, Action
05-10-06 Proposed
Top
INDUSTRIAL BOARD OF APPEALS
Agency I.D No. IBA-41-06-00003
Subject Matter: Subpoenas
Purpose of Action:To make the rule more closely reflect the statute
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-20-06 Finalized
Top
INSURANCE DEPARTMENT
Agency I.D No. INS-42-05-00016
Subject Matter: Claims for personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials
Issue Date, Action
10-19-05 Emergency
Agency I.D No. INS-42-05-00017
Subject Matter: Arbitration
Purpose of Action:To provide procedures for administration of the special expedited arbitration for disputes regarding the designation of the insurer for first part benefits
Issue Date, Action
10-19-05 Emergency
Agency I.D No. INS-44-05-00008
Subject Matter: Individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations for valuation of minimum individual and group accident and health insurance reserves
Issue Date, Action
11-02-05 Emergency
Agency I.D No. INS-48-05-00001
Subject Matter: Reinsurance credit from unauthorized insurers
Purpose of Action:To limit and apply other standards to securities eligible in a Regulation 20 Trust Fund
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
05-24-06 Continued
Issue Date, Action
12-20-06 Expired
Agency I.D No. INS-48-05-00007
Subject Matter: Standards for the use of credit information to underwrite and rate personal lines insurance
Purpose of Action:To establish limitations and requirements
Issue Date, Action
11-30-05 Emergency
Agency I.D No. INS-48-05-00008
Subject Matter: Physicians and surgeons professional insurance merit rating plans
Purpose of Action:To establish guidelines and requirements
Issue Date, Action
11-30-05 Emergency
Agency I.D No. INS-49-05-00004
Subject Matter: Prepaid legal services plans
Purpose of Action:To permit prepaid legal services plans to be issued or delivered on a group basis for students of a university or college
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. INS-51-05-00001
Subject Matter: Healthy New York Program
Purpose of Action:To reduce Healthy New York premium rates
Issue Date, Action
12-21-05 Emergency
Agency I.D No. INS-51-05-00002
Subject Matter: Rules governing valuation of life insurance reserves
Purpose of Action:To prescribe rules and guidelines for valuing individual life insurance policies
Issue Date, Action
12-21-05 Emergency
Agency I.D No. INS-52-05-00016
Subject Matter: Excess line placement governing standards
Purpose of Action:To restate section 2118 of the Insurance Law
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. INS-02-06-00002
Subject Matter: Rules for key person corporate-owned life insurance
Purpose of Action:To provide guidance to insurers
Issue Date, Action
01-11-06 Emergency
Agency I.D No. INS-03-06-00001
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update references in the regulatory text
Issue Date, Action
01-18-06 Emergency
Agency I.D No. INS-03-06-00002
Subject Matter: Claims for personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials with specific wording
Issue Date, Action
01-18-06 Emergency
Agency I.D No. INS-03-06-00003
Subject Matter: Arbitration
Purpose of Action:To administer the special expedited arbitration for disputes regarding the designation of the insurer for first part benefits
Issue Date, Action
01-18-06 Emergency
Agency I.D No. INS-04-06-00004
Subject Matter: Rules governing individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations for valuation
Issue Date, Action
01-25-06 Emergency
Agency I.D No. INS-09-06-00002
Subject Matter: Standards for the use of credit information
Purpose of Action:To underwrite and rate personal lines insurance
Issue Date, Action
03-01-06 Emergency
Agency I.D No. INS-09-06-00003
Subject Matter: Physicians and surgeons professional insurance merit rating plans
Purpose of Action:To establish guidelines and requirements
Issue Date, Action
03-01-06 Emergency
Agency I.D No. INS-11-06-00001
Subject Matter: Healthy New York Program
Purpose of Action:To reduce cost, lessen complexity and add a second benefit package
Issue Date, Action
03-15-06 Emergency
Agency I.D No. INS-11-06-00009
Subject Matter: Rules governing valuation of life insurance reserves
Purpose of Action:To prescribe rules and guidelines for valuing individual life insurance policies and certain group life insurance certificates
Issue Date, Action
03-15-06 Emergency
Agency I.D No. INS-14-06-00006
Subject Matter: Rules for key person corporate-owned life insurance
Purpose of Action:To provide guidance to insurers in defining the term key person
Issue Date, Action
04-05-06 Emergency
Agency I.D No. INS-15-06-00003
Subject Matter: Financial statement and accounting practices and procedures
Purpose of Action:To update references in the regulatory text
Issue Date, Action
04-12-06 Emergency
Agency I.D No. INS-15-06-00011
Subject Matter: Claims for personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials
Issue Date, Action
04-12-06 Emergency
Agency I.D No. INS-15-06-00012
Subject Matter: Arbitration
Purpose of Action:To provide procedures for administration of special expedited arbitration for disputes regarding designation of insurer for first part benefits
Issue Date, Action
04-12-06 Emergency
Agency I.D No. INS-17-06-00001
Subject Matter: Rules governing individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations
Issue Date, Action
04-26-06 Emergency
Agency I.D No. INS-22-06-00001
Subject Matter: Standards for the use of credit information to underwrite and rate personal lines insurance
Purpose of Action:To establish limitations and requirements
Issue Date, Action
05-31-06 Emergency
Agency I.D No. INS-22-06-00002
Subject Matter: Physicians and surgeons professional insurance merit rating plans
Purpose of Action:To establish guidelines and requirements
Issue Date, Action
05-31-06 Emergency
Agency I.D No. INS-22-06-00007
Subject Matter: Unfair claims settlement practices and claim cost control measures
Purpose of Action:To move definitions, delete redundant language, update obsolete language and make editorial changes
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
08-16-06 Withdrawn
Agency I.D No. INS-23-06-00002
Subject Matter: Healthy New York Program
Purpose of Action:To reduce cost, lessen complexity and add a second benefit package
Issue Date, Action
06-07-06 Emergency
Agency I.D No. INS-24-06-00003
Subject Matter: Life insurance reserves
Purpose of Action:To perscribe rules and guidelines for valuing individual life insurance policies
Issue Date, Action
06-14-06 Emergency
Agency I.D No. INS-27-06-00002
Subject Matter: Rules for key person corporate-owned life insurance
Purpose of Action:To provide guidance to insurers
Issue Date, Action
07-05-06 Emergency
Agency I.D No. INS-27-06-00008
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update references in the regulatory text
Issue Date, Action
07-05-06 Emergency
Agency I.D No. INS-28-06-00003
Subject Matter: Claims for personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials
Issue Date, Action
07-12-06 Emergency
Agency I.D No. INS-28-06-00004
Subject Matter: Arbitration
Purpose of Action:To provide procedures for administration of the special expedited arbitration for disputes regarding the designation of the insurer for first part benefits
Issue Date, Action
07-12-06 Emergency
Agency I.D No. INS-29-06-00001
Subject Matter: Individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations for valuation of minimum individual and group accident and health insurance reserves
Issue Date, Action
07-19-06 Emergency
Agency I.D No. INS-29-06-00004
Subject Matter: Rules governing advertisements of life insurance and annuity contracts
Purpose of Action:To provide clarification of terms
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. INS-31-06-00013
Subject Matter: Standards for the use of credit information to underwrite and rate personal lines insurance
Purpose of Action:To establish limitations upon, and requirements for, the permissible use of credit information by insurers to underwrite and rate risks for personal lines insurance business
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-25-06 Finalized
Agency I.D No. INS-32-06-00004
Subject Matter: Rules governing valuation of life insurance reserves
Purpose of Action:To prescribe rules and guidelines for valuing individual life insurance policies
Issue Date, Action
08-09-06 Emergency/Proposed
Issue Date, Action
11-08-06 Emergency
Agency I.D No. INS-33-06-00002
Subject Matter: Standards for the use of credit information to underwrite and rate personal lines insurance
Purpose of Action:To establish limitations and requirements
Issue Date, Action
08-16-06 Emergency
Agency I.D No. INS-33-06-00003
Subject Matter: Continuing care retirement communities
Purpose of Action:To adopt revised standards
Issue Date, Action
08-16-06 Proposed
Agency I.D No. INS-34-06-00001
Subject Matter: Processing of claims
Purpose of Action:To clarify when plans may exclude coverage for cosmetic surgery
Issue Date, Action
08-23-06 Emergency
Agency I.D No. INS-34-06-00002
Subject Matter: Minimum standards for the form, content and sale of health insurance
Purpose of Action:To clarify when plans may exclude coverage for cosmetic surgery
Issue Date, Action
08-23-06 Emergency
Agency I.D No. INS-34-06-00004
Subject Matter: Physicians and surgeons professional insurance merit rating plans
Purpose of Action:To establish guidelines and requirements
Issue Date, Action
08-23-06 Emergency
Agency I.D No. INS-35-06-00007
Subject Matter: Charges for professional health services
Purpose of Action:To update the addresses of the Department of Health and the Education Department
Issue Date, Action
08-30-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. INS-36-06-00006
Subject Matter: Healthy New York Program
Purpose of Action:To reduce cost, lessen complexity and add a second benefit package
Issue Date, Action
09-06-06 Emergency
Agency I.D No. INS-36-06-00008
Subject Matter: Prohibition against geographical redlining and discriminating in certain property/casualty policies
Purpose of Action:To issue, cancel (except where cancellation is for nonpayment of premium) or nonrenew a policy to include specific language
Issue Date, Action
09-06-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. INS-38-06-00015
Subject Matter: Claims for personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials
Issue Date, Action
09-20-06 Emergency
Agency I.D No. INS-38-06-00016
Subject Matter: Arbitration
Purpose of Action:To administer special expedited arbitration for disputes regarding the designation of the insurer for first part benefits
Issue Date, Action
09-20-06 Emergency
Agency I.D No. INS-39-06-00010
Subject Matter: Healthy New York Program
Purpose of Action:To create additional health insurance options
Issue Date, Action
09-27-06 Emergency
Agency I.D No. INS-40-06-00001
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update references in the regulatory text to documents incorporated by reference and make minor modifications regarding certain insurer assets
Issue Date, Action
10-04-06 Emergency
Agency I.D No. INS-41-06-00002
Subject Matter: Rules for key person company-owned life insurance
Purpose of Action:To provide guidance to insurers
Issue Date, Action
10-11-06 Emergency/Proposed
Agency I.D No. INS-41-06-00004
Subject Matter: Rules governing individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations
Issue Date, Action
10-11-06 Emergency
Agency I.D No. INS-41-06-00006
Subject Matter: Claim submission guidelines
Purpose of Action:To update the claim payment guidlines
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. INS-42-06-00003
Subject Matter: Unemployment lapse protection benefit for life insurance
Purpose of Action:To establish minimum standards for benefits levels, benefits eligibility and exclusions
Issue Date, Action
10-18-06 Proposed
Agency I.D No. INS-43-06-00001
Subject Matter: Market stabilization mechanisms for individual and small group market
Purpose of Action:To create a new market stabilization process
Issue Date, Action
10-25-06 Emergency
Agency I.D No. INS-43-06-00002
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update references
Issue Date, Action
10-25-06 Proposed
Issue Date, Action
12-27-06 Emergency
Agency I.D No. INS-43-06-00003
Subject Matter: Term life issuance and renewal restrictions
Purpose of Action:To modify restrictions
Issue Date, Action
10-25-06 Proposed
Agency I.D No. INS-43-06-00004
Subject Matter: Legal services insurance
Purpose of Action:To qualify as a special risk
Issue Date, Action
10-25-06 Proposed
Agency I.D No. INS-44-06-00004
Subject Matter: Healthy New York Program
Purpose of Action:To improve the program
Issue Date, Action
11-01-06 Proposed
Agency I.D No. INS-44-06-00009
Subject Matter: Environmental remediation insurance tax credit
Purpose of Action:To set forth requirements relating to policies of insurance
Issue Date, Action
11-01-06 Proposed
Agency I.D No. INS-45-06-00005
Subject Matter: Homeowners insurance disclosure information and other notices
Purpose of Action:To set forth the minumum notification requirements pertaining to sections 3425(e) and 5403(d)
Issue Date, Action
11-08-06 Emergency
Agency I.D No. INS-46-06-00011
Subject Matter: Physicians and surgeons professional insurance merit rating plans
Purpose of Action:To establish guidelines
Issue Date, Action
11-15-06 Emergency/Proposed
Agency I.D No. INS-46-06-00012
Subject Matter: Rules relating to processing of claims
Purpose of Action:To clarify coverage
Issue Date, Action
11-15-06 Emergency
Agency I.D No. INS-46-06-00013
Subject Matter: Minimum standards for the form, content, and sale of health insurance
Purpose of Action:To clarify plans
Issue Date, Action
11-15-06 Emergency
Agency I.D No. INS-48-06-00001
Subject Matter: Healthy New York Program
Purpose of Action:To reduce the Healthy New York premium rates
Issue Date, Action
11-29-06 Emergency
Agency I.D No. INS-50-06-00002
Subject Matter: Claims for personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials with specific wording
Issue Date, Action
12-13-06 Emergency
Agency I.D No. INS-50-06-00003
Subject Matter: Arbitration
Purpose of Action:To provide rules for procedures for administration of the special expedited arbitrtion for disputes regarding the designation of the insurer for first part benefits.
Issue Date, Action
12-13-06 Emergency
Agency I.D No. INS-52-06-00003
Subject Matter: Healthy New York Program
Purpose of Action:To create additional health insurance options
Issue Date, Action
12-27-06 Emergency
Agency I.D No. INS-52-06-00006
Subject Matter: Personal injury protection benefits
Purpose of Action:To require insurers to issue no-fault denials with specific wording
Issue Date, Action
12-27-06 Proposed
Agency I.D No. INS-52-06-00007
Subject Matter: Arbitration
Purpose of Action:To provide procedures for administration
Issue Date, Action
12-27-06 Proposed
Top
STATE COMMISSION ON JUDICIAL CONDUCT
Agency I.D No. JDC-07-06-00006
Subject Matter: Political activity and disqualification of commission members and the commission's office addresses
Purpose of Action:To prohibit certain political activity and update the office addresses
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
05-31-06 Finalized
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-29-05-00021
Subject Matter: Protection of public health and safety relating to the handling of asbestos
Purpose of Action:To incorporate Federal standards and streamline and clarify the regulation
Issue Date, Action
07-20-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. LAB-51-05-00015
Subject Matter: Public employee occupational safety and health standards
Purpose of Action:To incorporate by reference safety and health standards adopted Sept. 13, 2005
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. LAB-13-06-00016
Subject Matter: Public employee occupational safety and health standards
Purpose of Action:To incorporate by reference those safety and health standards as of Jan. 18, 2006
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-28-06 Finalized
Agency I.D No. LAB-24-06-00001
Subject Matter: Public employee occupational safety and health standards
Purpose of Action:To incorporate by reference those safety and health standards as of Feb. 28, 2006
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
09-06-06 Finalized
Agency I.D No. LAB-37-06-00006
Subject Matter: Safety and health standards and general rules
Purpose of Action:To correct typographical errors and outdated information
Issue Date, Action
09-13-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. LAB-46-06-00001
Subject Matter: Public employee occupational safety and health standards
Purpose of Action:To incorporate standards by the U.S. Dept. of Labor as of August 24, 2006
Issue Date, Action
11-15-06 Proposed
Agency I.D No. LAB-46-06-00009
Subject Matter: Handling of asbestos
Purpose of Action:To incorporate Federal standards and correct typographical errors
Issue Date, Action
11-15-06 Proposed
Top
DEPARTMENT OF LAW
Agency I.D No. LAW-44-05-00015
Subject Matter: Cooperative sponsor disclosure requirements — newly constructed and vacant
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain other units and the possible negative repercussions of excessive sponsor retention
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
05-17-06 Expired
Agency I.D No. LAW-44-05-00016
Subject Matter: Condominium sponsor disclosure requirements — newly constructed, vacant or nonresidential
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units and the possible negative repercussions of excessive sponsor retention
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
05-17-06 Expired
Agency I.D No. LAW-44-05-00017
Subject Matter: Conversion of occupied residential property to condominium ownership
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units and the possible negative repercussions of excessive sponsor retention
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
05-17-06 Expired
Agency I.D No. LAW-44-05-00018
Subject Matter: Conversion of occupied residential property to cooperative ownership
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units and the possible negative repercussions of excessive sponsor retention
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
05-17-06 Expired
Agency I.D No. LAW-13-06-00001
Subject Matter: Registration of charitable entities
Purpose of Action:To clarify procedures for the Attorney General's administration and allow for electronic filing
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
10-04-06 Finalized
Agency I.D No. LAW-30-06-00004
Subject Matter: Cooperative sponsor disclosure requirements
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. LAW-30-06-00005
Subject Matter: Condominium sponsor disclosure requirements
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. LAW-30-06-00006
Subject Matter: Condominium sponsor disclosure requirements
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. LAW-30-06-00007
Subject Matter: Cooperative sponsor disclosure requirements
Purpose of Action:To ensure that sponsors fully inform potential purchasers of their intention to sell or retain the other units
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. LAW-45-06-00020
Subject Matter: Freedom of Information Law, Personal Privacy Protection Law
Purpose of Action:To update the regulations
Issue Date, Action
11-08-06 Proposed
Top
STATE LIQUOR AUTHORITY
Agency I.D No. LQR-38-05-00001
Subject Matter: Increase in amount of retail bonds
Purpose of Action:To impose a larger bond claim
Issue Date, Action
09-21-05 Proposed
Issue Date, Action
03-08-06 Continued
Issue Date, Action
10-11-06 Expired
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-24-05-00002
Subject Matter: Charitable contributions program
Purpose of Action:To continue a program
Issue Date, Action
06-15-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. LPA-04-06-00005
Subject Matter: Fuel and purchased power costs
Purpose of Action:To provide for the recovery of fuel and purchased power costs
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
05-24-06 Finalized
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-17-06-00015
Subject Matter: Tariff for electric service
Purpose of Action:To adopt the revisions to the tariff
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. LPA-31-06-00001
Subject Matter: Green Choice Program
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. LPA-31-06-00002
Subject Matter: Wind net metering
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
11-15-06 Finalized
Top
DIVISION OF THE LOTTERY
Agency I.D No. LTR-44-05-00011
Subject Matter: King Kong Millions
Purpose of Action:To add New York King Kong Millions promotion game to current New York lottery regulations
Issue Date, Action
11-02-05 Emergency
Agency I.D No. LTR-01-06-00005
Subject Matter: Mega millions multi-state lottery game
Purpose of Action:To add a new state in mega millions game and clarify regulations
Issue Date, Action
01-04-06 Emergency
Agency I.D No. LTR-01-06-00016
Subject Matter: Video lottery gaming
Purpose of Action:To allow for the licensed operation of video lottery gaming
Issue Date, Action
01-04-06 Emergency
Agency I.D No. LTR-08-06-00001
Subject Matter: Mega Millions Multi-State Lottery game
Purpose of Action:To add a new state in the Mega Millions game and clarify regulations
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. LTR-14-06-00002
Subject Matter: Video lottery gaming
Purpose of Action:To allow for the licensed operation of video lottery gaming
Issue Date, Action
04-05-06 Emergency
Agency I.D No. LTR-27-06-00001
Subject Matter: Video lottery gaming
Purpose of Action:To allow for the licensed operation of video lottery gaming
Issue Date, Action
07-05-06 Emergency
Agency I.D No. LTR-39-06-00012
Subject Matter: Video lottery gaming
Purpose of Action:To allow for the licensed operation of video lottery gaming
Issue Date, Action
09-27-06 Emergency
Agency I.D No. LTR-50-06-00004
Subject Matter: Video lottery gaming
Purpose of Action:To allow for the licensed operation of video lottery gaming
Issue Date, Action
12-13-06 Proposed
Issue Date, Action
12-27-06 Emergency
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-27-05-00003
Subject Matter: Patient visiting rights
Purpose of Action:To update regulations governing patients' rights to visitation and repeal obsolete regulations
Issue Date, Action
07-06-05 Proposed
Issue Date, Action
12-28-05 Continued
Issue Date, Action
07-05-06 Finalized
Agency I.D No. OMH-44-05-00020
Subject Matter: Social workers
Purpose of Action:To update references to licensed social workers to conform definitions to statute
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. OMH-48-05-00002
Subject Matter: Mental health counselor, marriage and family therapist, creative arts therapist and psychoanalyst
Purpose of Action:To add definitions for new mental health practitioners
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
03-22-06 Finalized
Agency I.D No. OMH-51-05-00005
Subject Matter: Criminal history record review
Purpose of Action:To require prospective employees and volunteers of providers of mental health services to undergo criminal history record checks
Issue Date, Action
12-21-05 Emergency
Agency I.D No. OMH-02-06-00005
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase the Medicaid rate schedule associated with certain clinic treatment and children's day treatment programs
Issue Date, Action
01-11-06 Emergency
Agency I.D No. OMH-12-06-00001
Subject Matter: Criminal history record checks
Purpose of Action:To require prospective employees and volunteers of certain providers of mental health services to undergo criminal history record checks
Issue Date, Action
03-22-06 Emergency
Agency I.D No. OMH-13-06-00014
Subject Matter: Due process protections afforded to residents of residential programs
Purpose of Action:To strengthen the due process protections for certain residents of residential programs
Issue Date, Action
03-29-06 Proposed
Agency I.D No. OMH-15-06-00002
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase the Medicaid rate schedule
Issue Date, Action
04-12-06 Emergency
Agency I.D No. OMH-25-06-00013
Subject Matter: Operation of community residences
Purpose of Action:To repeal an obsolete rule
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. OMH-26-06-00002
Subject Matter: Criminal history record review
Purpose of Action:To require prospective employees and volunteers of providers of mental health services to undergo criminal history record checks
Issue Date, Action
06-28-06 Emergency
Agency I.D No. OMH-28-06-00001
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase the medicaid rate schedule
Issue Date, Action
07-12-06 Emergency
Agency I.D No. OMH-39-06-00001
Subject Matter: Criminal history record review
Purpose of Action:To require prospective employees and volunteers of providers of mental health services to undergo criminal history record checks
Issue Date, Action
09-27-06 Emergency
Agency I.D No. OMH-41-06-00001
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase the Medicaid rate schedule
Issue Date, Action
10-11-06 Emergency
Agency I.D No. OMH-41-06-00024
Subject Matter: Life Safety Code
Purpose of Action:To update references
Issue Date, Action
10-11-06 Proposed
Agency I.D No. OMH-46-06-00014
Subject Matter: Criminal history record review
Purpose of Action:To require prospective employees and volunteers of providers of mental health services to undergo criminal history record checks
Issue Date, Action
11-15-06 Proposed
Agency I.D No. OMH-46-06-00016
Subject Matter: Suburban/Rural Comprehensive Emergency Program
Purpose of Action:To amend a rule and repeal an obsolete rule
Issue Date, Action
11-15-06 Proposed
Agency I.D No. OMH-47-06-00002
Subject Matter: Personalized recovery-oriented services
Purpose of Action:To establish revised standards
Issue Date, Action
11-22-06 Emergency
Agency I.D No. OMH-51-06-00015
Subject Matter: Criminal history record review of certain prospective employees
Purpose of Action:To require prospective employees to undergo criminal history record checks
Issue Date, Action
12-20-06 Emergency
Top
OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
Agency I.D No. MRD-42-05-00014
Subject Matter: Reimbursement methodologies
Purpose of Action:To implement a funding initiative
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
12-28-05 Finalized
Agency I.D No. MRD-42-05-00015
Subject Matter: HCBS waiver day habiliation services
Purpose of Action:To implement an efficiency adjustment
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
12-28-05 Finalized
Agency I.D No. MRD-43-05-00017
Subject Matter: HCBS day habilitation and prevocational services
Purpose of Action:To revise reimbursement methodologies
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
12-28-05 Finalized
Agency I.D No. MRD-44-05-00021
Subject Matter: Article 16 clinic service authorization levels
Purpose of Action:To notify article 16 clinics of their service authorization levels
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
04-26-06 Continued
Issue Date, Action
11-22-06 Expired
Agency I.D No. MRD-47-05-00013
Subject Matter: Deletion of obsolete cross-references
Purpose of Action:To update regulations
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
01-25-06 Finalized
Agency I.D No. MRD-48-05-00014
Subject Matter: Enrollment and appeals in Medicare prescription drug plans
Purpose of Action:To identify and authorize those parties who may enroll or act for a person who does not have the ability, to enroll in the plan
Issue Date, Action
11-30-05 Emergency
Agency I.D No. MRD-49-05-00018
Subject Matter: Abuse reporting and updating the proper name for the Commission on Quality of Care and Advocacy for Persons with Disabilities
Purpose of Action:To change the timeframe in which a report of an allegation of abuse must be sent to the commisssion
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. MRD-02-06-00001
Subject Matter: Criminal history record checks
Purpose of Action:To promulgate regulations
Issue Date, Action
01-11-06 Emergency
Agency I.D No. MRD-03-06-00013
Subject Matter: Rate/fee settings
Purpose of Action:To revise the methodologies used to calculate rates/fees
Issue Date, Action
01-18-06 Emergency/Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. MRD-07-06-00007
Subject Matter: Rate/fee setting
Purpose of Action:To revise the methodologies used to calculate rates/fees of the referenced facilities of programs
Issue Date, Action
02-15-06 Emergency/Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. MRD-09-06-00004
Subject Matter: Enrollment and appeals in Medicare prescription drug plans
Purpose of Action:To identify and authorize those parties who may enroll or act for a person who does not have the ability to enroll or act for themselves
Issue Date, Action
03-01-06 Emergency
Agency I.D No. MRD-15-06-00010
Subject Matter: Criminal history record checks
Purpose of Action:To promulgate regulations
Issue Date, Action
04-12-06 Emergency
Agency I.D No. MRD-16-06-00020
Subject Matter: Admission and retention standards
Purpose of Action:To repeal outdated, antiquated regulations and forms
Issue Date, Action
04-19-06 Proposed
Agency I.D No. MRD-17-06-00005
Subject Matter: Revision of an incorporation by reference
Purpose of Action:To reflect the 2004 edition of the Estimated Useful Lives of Depreciable Hospital Assets
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
06-28-06 Finalized
Agency I.D No. MRD-22-06-00004
Subject Matter: Enrollment and appeals in Medicare prescription drug plans
Purpose of Action:To identify and authorize those parties who may enroll or act for a person who does not have the ability to enroll or act for himself or herself in a Medicare prescription drug plan
Issue Date, Action
05-31-06 Emergency
Agency I.D No. MRD-28-06-00002
Subject Matter: Criminal history record checks
Purpose of Action:To promulgate regulations
Issue Date, Action
07-12-06 Emergency
Agency I.D No. MRD-28-06-00019
Subject Matter: Fee settings
Purpose of Action:To establish cost of living (COLA) adjustments and trend factors
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
09-27-06 Finalized
Agency I.D No. MRD-35-06-00003
Subject Matter: Enrollment and appeals in Medicare prescription drug plans
Purpose of Action:To identify and authorize those parties who may enroll or act for a person who does not have the ability to enroll or act for himself or herself in a Medicare prescription drug plan
Issue Date, Action
08-30-06 Emergency
Agency I.D No. MRD-39-06-00025
Subject Matter: Personal allowance
Purpose of Action:To increase the amount of cash allowed to be maintained per person at his/her place of residence
Issue Date, Action
09-27-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. MRD-41-06-00005
Subject Matter: Criminal history record checks
Purpose of Action:To promulgate regulations
Issue Date, Action
10-11-06 Emergency
Agency I.D No. MRD-42-06-00008
Subject Matter: Reimbursement methodologies for health care enhancement funding initiative
Purpose of Action:To implement a funding initiative
Issue Date, Action
10-18-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. MRD-42-06-00009
Subject Matter: Reimbursement methodologies in individualized residential alternative facilities
Purpose of Action:To simplify price setting and billing procedures for IRAs
Issue Date, Action
10-18-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. MRD-46-06-00015
Subject Matter: Environmental requirements for certified residential and non-residential facilities
Purpose of Action:To revise and update the physical plant standards
Issue Date, Action
11-15-06 Proposed
Agency I.D No. MRD-46-06-00017
Subject Matter: Enrollment and appeals in Medicare prescription drug plans
Purpose of Action:To identify and authorize those parties who may enroll or act for a person who does not have the ability to enroll or act for herself or himself in a Medicare prescription drug plan
Issue Date, Action
11-15-06 Proposed
Issue Date, Action
11-29-06 Emergency
Agency I.D No. MRD-52-06-00010
Subject Matter: Criminal history record checks
Purpose of Action:To promulgate regulations
Issue Date, Action
12-27-06 Proposed
Top
NEW YORK STATE MORTGAGE AGENCY
Agency I.D No. MTG-52-05-00003
Subject Matter: Public access to information
Purpose of Action:To update information relating to the address of the New York Mortgage Agency, titles of personnel within, and other revisions
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
07-12-06 Expired
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-46-05-00007
Subject Matter: Freedom of information requests
Purpose of Action:To make conforming amendments to the regulation
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
01-25-06 Finalized
Agency I.D No. MTV-02-06-00003
Subject Matter: Erie County motor vehicle use tax
Purpose of Action:To impose a motor vehicle use tax
Issue Date, Action
01-11-06 Proposed
Issue Date, Action
03-22-06 Finalized
Agency I.D No. MTV-04-06-00002
Subject Matter: Driver license requirements
Purpose of Action:To conform regulations to driver license requirements
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. MTV-04-06-00003
Subject Matter: Inspection stickers
Purpose of Action:To notify the public that inspection stickers may expire on the last day of the portion of a month
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
03-01-06 Withdrawn
Agency I.D No. MTV-13-06-00015
Subject Matter: Caution arms on vehicles vending frozen desserts
Purpose of Action:To mandate that front crossing arms be included among those cautionary devices required in retail sales of frozen desserts
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. MTV-25-06-00014
Subject Matter: County motor vehicle use tax
Purpose of Action:To make technical amendments
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
08-30-06 Finalized
Agency I.D No. MTV-27-06-00010
Subject Matter: Restoration of commercial driver's licenses
Purpose of Action:To provide for automatic restoration of CDL licenses in certain circumstances
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. MTV-42-06-00016
Subject Matter: Sullivan County motor vehicle use tax
Purpose of Action:To impose the motor vehicle use tax
Issue Date, Action
10-18-06 Proposed
Agency I.D No. MTV-47-06-00001
Subject Matter: Drinking Driver Program and conditional license eligibility and re-licensure requirements
Purpose of Action:To set forth eligibility criteria
Issue Date, Action
11-22-06 Emergency
Top
MUNICIPAL BOND BANK AGENCY
Agency I.D No. MBB-52-05-00026
Subject Matter: Public access to information
Purpose of Action:To adopt regulations regarding freedom of information
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
07-12-06 Expired
Top
NASSAU COUNTY BRIDGE AUTHORITY
Agency I.D No. NBA-39-06-00027
Subject Matter: Toll rates for single trips; reduced rate cards and commutation
Purpose of Action:To amend the existing toll schedule for the Atlantic Beach Bridge
Issue Date, Action
09-27-06 Proposed
Issue Date, Action
12-20-06 Finalized
Top
NIAGARA FALLS WATER BOARD
Agency I.D No. NFW-01-06-00006
Subject Matter: Adoption of a schedule of rates, fees and charges
Purpose of Action:To pay for the increased costs necessary to operate, maintain and manage the system
Issue Date, Action
01-04-06 Emergency/Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. NFW-24-06-00007
Subject Matter: Powers of the director and appeal process
Purpose of Action:To clarify the definition of “water board”
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. NFW-51-06-00012
Subject Matter: Adoption of a schedule of rates, fees and charges
Purpose of Action:To pay for the increased costs necessary to operate, maintain and manage the system
Issue Date, Action
12-20-06 Emergency/Proposed
Top
NIAGARA FRONTIER TRANSPORTATION AUTHORITY
Agency I.D No. NFT-36-05-00005
Subject Matter: Weapons policy
Purpose of Action:To clarify existing weapons policy
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. NFT-21-06-00005
Subject Matter: Procurement guidelines
Purpose of Action:To make technical corrections and conform to Federal law
Issue Date, Action
05-24-06 Proposed
Issue Date, Action
08-23-06 Finalized
Agency I.D No. NFT-35-06-00005
Subject Matter: Procurement guidlines
Purpose of Action:To clarify internal review requirements
Issue Date, Action
08-30-06 Proposed
Issue Date, Action
11-22-06 Finalized
Top
OGDENSBURG BRIDGE AND PORT AUTHORITY
Agency I.D No. OBA-19-06-00003
Subject Matter: Increase in bridge toll structure
Purpose of Action:To become financially self-supporting due to a deficit
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
07-12-06 Finalized
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-43-05-00002
Subject Matter: Rates for power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
12-28-05 Finalized
Agency I.D No. PAS-50-05-00002
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. PAS-05-06-00016
Subject Matter: Rates for power and energy
Purpose of Action:To protect the integrity of the system
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. PAS-16-06-00008
Subject Matter: State Environmental Quality Review Act
Purpose of Action:To update and clarify the SEQRA rules
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PAS-18-06-00006
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
05-03-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PAS-31-06-00018
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PAS-41-06-00032
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To recover the cost of providing firm power and energy services
Issue Date, Action
10-11-06 Proposed
Agency I.D No. PAS-41-06-00033
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To recover the cost of providing firm power and energy services
Issue Date, Action
10-11-06 Proposed
Top
DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
Agency I.D No. PRO-45-05-00007
Subject Matter: Case record management and supervision
Purpose of Action:To clarify existing laws governing access and confidentiality of probation case records
Issue Date, Action
11-09-05 Emergency
Agency I.D No. PRO-06-06-00006
Subject Matter: Case record management and supervision
Purpose of Action:To clarify existing laws governing access and confidentiality of probation case records
Issue Date, Action
02-08-06 Emergency
Agency I.D No. PRO-18-06-00005
Subject Matter: Case record management and supervision
Purpose of Action:To clarify existing laws governing access and confidentiality of probation case records
Issue Date, Action
05-03-06 Emergency
Agency I.D No. PRO-29-06-00003
Subject Matter: Investigations and reports prepared by probation departments
Purpose of Action:To clarify existing laws and provide the court with relevent and reliable information
Issue Date, Action
07-19-06 Emergency
Agency I.D No. PRO-41-06-00007
Subject Matter: Case record management and supervision
Purpose of Action:To clarify existing laws governing access and confidentiality of probation case records
Issue Date, Action
10-11-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. PRO-41-06-00008
Subject Matter: Probation investigations and reports
Purpose of Action:To clarify existing laws
Issue Date, Action
10-11-06 Emergency/Proposed
Issue Date, Action
12-06-06 Emergency
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-51-97-00001
Subject Matter: Long-term debt by Brooklyn Navy Yard Cogeneration Partners, L.P.
Purpose of Action:To issue and sell long-term debt
Issue Date, Action
12-24-97 Emergency/Adopted
Agency I.D No. PSC-52-97-00007
Subject Matter: Parallel generation and power exchange agreement between Rochester Gas and Electric Corporation and Eastman Kodak Company
Purpose of Action:To extend the terms of the current agreement
Issue Date, Action
12-31-97 Emergency/Adopted
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-51-98-00034
Subject Matter: Rates for basic service by Cablevision Systems Corp. (A-R Cable) in its Yorktown (North) system
Purpose of Action:To review the company's rates
Issue Date, Action
12-23-98 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-33-99-00007
Subject Matter: Transfer of hydroelectric facilities by the City of Oswego
Purpose of Action:To establish conditions
Issue Date, Action
08-18-99 Proposed
Agency I.D No. PSC-45-99-00001
Subject Matter: Long-term debt by New York Independent System Operator, Inc.
Purpose of Action:To amend the maturity date from 10 to 5 years
Issue Date, Action
11-10-99 Emergency/Adopted
Agency I.D No. PSC-50-99-00004
Subject Matter: Electric service by the University of Rochester
Purpose of Action:To establish the extent and type of regulatory provisions applicable to the University of Rochester as a provider of electric service within its campus
Issue Date, Action
12-15-99 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-51-99-00025
Subject Matter: Fixed pressure factor accuracy maintenance by Brooklyn Union Gas
Purpose of Action:To waive certain requirements
Issue Date, Action
12-22-99 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-52-99-00015
Subject Matter: Retail access in Rochester Gas and Electric Corporation's service territory by New York State Electric & Gas Corporation
Purpose of Action:To enhance and increase the availability of retail access
Issue Date, Action
12-29-99 Proposed
Agency I.D No. PSC-52-99-00016
Subject Matter: Applicability of Public Service Law to telephone companies and wholesale generators
Purpose of Action:To interpret the law so as to carry out its intent
Issue Date, Action
12-29-99 Proposed
Agency I.D No. PSC-02-00-00018
Subject Matter: Retail access by Rochester Gas and Electric Corporation
Purpose of Action:To enhance and increase the availability of retail access to competitive suppliers of electricity
Issue Date, Action
01-12-00 Proposed
Agency I.D No. PSC-04-00-00019
Subject Matter: Standby service by Rochester Gas and Electric Corporation
Purpose of Action:To establish the service for certain customers
Issue Date, Action
01-26-00 Proposed
Agency I.D No. PSC-04-00-00023
Subject Matter: Deferred accounting by New York-American Water Company
Purpose of Action:To defer expenses associated with an increase in the cost of water purchased from Westchester Joint Water Works
Issue Date, Action
01-26-00 Proposed
Agency I.D No. PSC-07-00-00020
Subject Matter: Uniform system of accounts by Rochester Gas and Electric Corporation
Purpose of Action:To defer items of expense beyond the end of the year in which they were incurred
Issue Date, Action
02-16-00 Proposed
Agency I.D No. PSC-09-00-00002
Subject Matter: Issuance of evidence of indebtedness by NRG Energy, Inc., et al.
Purpose of Action:To authorize five affiliates to issue and sell securities
Issue Date, Action
03-01-00 Emergency/Adopted
Agency I.D No. PSC-10-00-00012
Subject Matter: Master metering and remetering of electricity by Glen Eddy, Inc.
Purpose of Action:To waive requirements in residential buildings
Issue Date, Action
03-08-00 Proposed
Agency I.D No. PSC-10-00-00013
Subject Matter: Master metering and remetering of electricity by The Glen at Highland Meadows, Inc.
Purpose of Action:To waive requirements in residential buildings
Issue Date, Action
03-08-00 Proposed
Agency I.D No. PSC-11-00-00005
Subject Matter: Master metering and remetering of electricity in residential buildings by Westwood Village, Inc.
Purpose of Action:To waive certain requirements
Issue Date, Action
03-15-00 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-14-00-00030
Subject Matter: Electric utility tariffs for standby service
Purpose of Action:To adopt new or modified methods for establishing rates, terms and conditions
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-15-00-00012
Subject Matter: Gas meters by Atlantic Equipment Corporation
Purpose of Action:To consider the issues
Issue Date, Action
04-12-00 Proposed
Agency I.D No. PSC-15-00-00013
Subject Matter: Transfer of property by New York State Electric and Gas Corporation
Purpose of Action:To allow the company to transfer its Binghamton General Office Building
Issue Date, Action
04-12-00 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-17-00-00008
Subject Matter: Capacity issues by the Small Customer Marketer Coalition
Purpose of Action:To investigate certain capacity issues
Issue Date, Action
04-26-00 Proposed
Agency I.D No. PSC-21-00-00006
Subject Matter: Electric utility outage emergency plan compliance and best practices
Purpose of Action:To ensure compliance and implement best practices
Issue Date, Action
05-24-00 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-23-00-00034
Subject Matter: Transfer of real property and stocks by Hunter Mountain Water Supply Corporation
Purpose of Action:To consider if the issues necessitated commission approval
Issue Date, Action
06-07-00 Proposed
Agency I.D No. PSC-25-00-00006
Subject Matter: Interruptible gas rates
Purpose of Action:To establish criteria for interruptible gas rates
Issue Date, Action
06-21-00 Proposed
Agency I.D No. PSC-26-00-00010
Subject Matter: Transfer of certain books and records by Long Island Water Corporation
Purpose of Action:To transfer certain records from Lynbrook, NY to Marlton and Vorhees, NJ
Issue Date, Action
06-28-00 Proposed
Agency I.D No. PSC-28-00-00017
Subject Matter: Water rates and charges by Willow Towers, Inc.
Purpose of Action:To determine whether a charge for system upgrading is invalid
Issue Date, Action
07-12-00 Proposed
Agency I.D No. PSC-31-00-00025
Subject Matter: Reinforcement of gas distribution facilities by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the conditions
Issue Date, Action
08-02-00 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-33-00-00014
Subject Matter: Compliance with certain legal requirements by Seneca Resources Corporation
Purpose of Action:To specify the regulatory regime under which the company will continue to operate
Issue Date, Action
08-16-00 Proposed
Agency I.D No. PSC-33-00-00015
Subject Matter: Interruptible gas transportation service by New York Organic Fertilizer Company and Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider a complaint regarding service and related matters
Issue Date, Action
08-16-00 Proposed
Agency I.D No. PSC-34-00-00015
Subject Matter: Rates for basic service by Time Warner Cable in the Watkins Glen Area System
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-23-00 Proposed
Agency I.D No. PSC-35-00-00027
Subject Matter: Issuance of securities by The New York Independent System Operator, Inc.
Purpose of Action:To increase the limit on its revolving credit agreement by $38 million
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00028
Subject Matter: Rates for basic service of Time Warner Cable in the Walton area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00029
Subject Matter: Rates for basic service of Time Warner Cable in the Whitney Point area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00030
Subject Matter: Rates for basic service of Time Warner Cable in the Owego area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00031
Subject Matter: Rates for basic service of Time Warner Cable in the Waverly area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00032
Subject Matter: Rates for basic service of Time Warner Cable in the Corning area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00033
Subject Matter: Rates for basic service of Time Warner Cable in the Newark Valley area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00034
Subject Matter: Rates for basic service of Time Warner Cable in the Binghamton area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00035
Subject Matter: Rates for basic service of Time Warner Cable in the Elmira area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00036
Subject Matter: Rates for basic service of Time Warner Cable in the Oneonta area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00037
Subject Matter: Rates for basic service of Time Warner Cable in the Delhi area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00038
Subject Matter: Rates for basic service of Time Warner Cable in the New Berlin area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00039
Subject Matter: Rates for basic service of Time Warner Cable in the Cooperstown area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00040
Subject Matter: Rates for basic service of Time Warner Cable in the Sidney area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00041
Subject Matter: Rates for basic service of Time Warner Cable in the Oxford area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00042
Subject Matter: Rates for basic service of Time Warner Cable in the Bainbridge area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00043
Subject Matter: Rates for basic service of Time Warner Cable in the Rochester area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00044
Subject Matter: Rates for basic service of Time Warner Cable in the Batavia area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00045
Subject Matter: Rates for basic service of Time Warner Cable in the Honeoye area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00046
Subject Matter: Rates for basic service of Time Warner Cable in the Finger Lakes area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00047
Subject Matter: Rates for basic service of Time Warner Cable in the Watertown area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00048
Subject Matter: Rates for basic service of Time Warner Cable in the Syracuse area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00049
Subject Matter: Rates for basic service of Time Warner Cable in the Rome area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00050
Subject Matter: Rates for basic service of Time Warner Cable in the Potsdam area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00051
Subject Matter: Rates for basic service of Time Warner Cable in the Oswego area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00052
Subject Matter: Rates for basic service of Time Warner Cable in the Oneida area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00053
Subject Matter: Rates for basic service of Time Warner Cable in the Ogdensburg area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00054
Subject Matter: Rates for basic service of Time Warner Cable in the Massena area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00055
Subject Matter: Rates for basic service of Time Warner Cable in the Malone area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00056
Subject Matter: Rates for basic service of Time Warner Cable in the Ithaca area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00057
Subject Matter: Rates for basic service of Time Warner Cable in the Ilion area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00058
Subject Matter: Rates for basic service of Time Warner Cable in the Fulton area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00059
Subject Matter: Rates for basic service of Time Warner Cable in the Champlain area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 Proposed
Agency I.D No. PSC-35-00-00060
Subject Matter: Rates for basic service of Time Warner Cable in the Carthage area system
Purpose of Action:To review the basic service level rate filings
Issue Date, Action
08-30-00 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-37-00-00002
Subject Matter: Retail access program by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the program
Issue Date, Action
09-13-00 Proposed
Agency I.D No. PSC-37-00-00005
Subject Matter: Submetering of electricity by American Metering and Planning
Purpose of Action:To allow submetering at 399 East 72nd St., New York, NY
Issue Date, Action
09-13-00 Proposed
Agency I.D No. PSC-37-00-00007
Subject Matter: Rates and charges by Consolidated Edison Company of New York, Inc.
Purpose of Action:To review the rates and charges
Issue Date, Action
09-13-00 Proposed
Agency I.D No. PSC-37-00-00009
Subject Matter: Exemption from regulation by Lake Joseph Homeowners' Association, Inc.
Purpose of Action:To consider the petition
Issue Date, Action
09-13-00 Proposed
Agency I.D No. PSC-38-00-00011
Subject Matter: Certificate of environmental compatibility and public need by Southern Energy Bowline, L.L.C.
Purpose of Action:To insure environmental compatibility of proposed facilities
Issue Date, Action
09-20-00 Proposed
Agency I.D No. PSC-39-00-00002
Subject Matter: Issuance of securities by the New York Independent System Operator, Inc.
Purpose of Action:To authorize the company to enter into a $38 million supplemental revolving credit facility
Issue Date, Action
09-27-00 Emergency/Adopted
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-40-00-00005
Subject Matter: Marketers' charges by Central Hudson
Purpose of Action:To consider the issues
Issue Date, Action
10-04-00 Proposed
Agency I.D No. PSC-41-00-00015
Subject Matter: Transfer of franchises or stock by Sithe Energies, Inc., et al.
Purpose of Action:To transfer stock of Sithe Energies to Exelon-Fossil
Issue Date, Action
10-11-00 Proposed
Agency I.D No. PSC-41-00-00019
Subject Matter: Niagara Mohawk Power Corporation's supervisor/inspector quality control checklist by Local 97, International Brotherhood of Electrical Workers Union
Purpose of Action:To request that the commission intercede and mandate a change
Issue Date, Action
10-11-00 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-00-00021
Subject Matter: Exemption from certain provisions by Norse Pipeline, LLC
Purpose of Action:To specify the regulatory regime under which Norse will operate
Issue Date, Action
10-11-00 Proposed
Agency I.D No. PSC-42-00-00007
Subject Matter: Electric rates by Orange and Rockland Utilities, Inc. and the Orange County Legislature
Purpose of Action:To consider a proposed resolution to investigate increased electric rates
Issue Date, Action
10-18-00 Proposed
Agency I.D No. PSC-42-00-00008
Subject Matter: Electric rates by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider a petition from the Attorney General of the State of New York for reconsideration of the automatic rate adjustment mechanisms
Issue Date, Action
10-18-00 Proposed
Agency I.D No. PSC-43-00-00015
Subject Matter: Water rates and charges by Summit Landing, LLC
Purpose of Action:To request a determination
Issue Date, Action
10-25-00 Proposed
Agency I.D No. PSC-43-00-00018
Subject Matter: Gas transportation operating procedures manual by Central Hudson Gas & Electric Corporation
Purpose of Action:To update the tariff
Issue Date, Action
10-25-00 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-44-00-00018
Subject Matter: Gas meters and accessories by Tiger Natural Gas, Inc.
Purpose of Action:To permit approval of the data collection device
Issue Date, Action
11-01-00 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-45-00-00020
Subject Matter: Street lighting service by Niagara Mohawk Power Corporation
Purpose of Action:To give relief to municipal and other similarly situated street lighting customers
Issue Date, Action
11-08-00 Proposed
Agency I.D No. PSC-45-00-00021
Subject Matter: Billing of municipal and other street lighting customers by Niagara Mohawk Power Corporation
Purpose of Action:To examine revisions in the acts and practices in order to facilitate accurate billing
Issue Date, Action
11-08-00 Proposed
Agency I.D No. PSC-45-00-00025
Subject Matter: Franchising standards by the Town of Spafford
Purpose of Action:To waive certain franchising standards
Issue Date, Action
11-08-00 Proposed
Agency I.D No. PSC-47-00-00006
Subject Matter: Interim metering/billing arrangement by Niagara Mohawk Power Corporation
Purpose of Action:To allow Niagara Mohawk to bill PSEG Power New York, Inc. for electricity usage at the Albany Steam Station
Issue Date, Action
11-22-00 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-49-00-00014
Subject Matter: Limitations of liability by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the standards for reviewing and satisfying claims for loss of food or perishable goods
Issue Date, Action
12-06-00 Proposed
Agency I.D No. PSC-50-00-00009
Subject Matter: Backbilling by Niagara Mohawk Power Corporation
Purpose of Action:To avoid noncompliance with the commission's rules and regulations
Issue Date, Action
12-13-00 Proposed
Agency I.D No. PSC-51-00-00006
Subject Matter: Master metering of water by Helmer-Cronin Construction and United Water New York
Purpose of Action:To master meter the potable water supply
Issue Date, Action
12-20-00 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-01-01-00022
Subject Matter: Interim metering/billing arrangement by Niagara Mohawk Power Corporation
Purpose of Action:To bill Entergy Nuclear Fitzpatrick for electricity usage at James A. Fitzpatrick Nuclear Plant
Issue Date, Action
01-03-01 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-02-01-00012
Subject Matter: Cable television rules by MTC Cable
Purpose of Action:To waive specified rules
Issue Date, Action
01-10-01 Proposed
Agency I.D No. PSC-04-01-00011
Subject Matter: Submetering at 349 East 49th Street Tenants Corp. by David Transom
Purpose of Action:To prohibit submetering
Issue Date, Action
01-24-01 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-08-01-00013
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00014
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00015
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00016
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00020
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00021
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00022
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-08-01-00024
Subject Matter: Long-term capacity availability
Purpose of Action:To evaluate capacity related issues that have arisen or may arise in rate and restructuring negotiations
Issue Date, Action
02-21-01 Proposed
Agency I.D No. PSC-09-01-00017
Subject Matter: Farm and Food Processor Retail Access Pilot Program
Purpose of Action:To consider further extending the existing program
Issue Date, Action
02-28-01 Proposed
Agency I.D No. PSC-09-01-00019
Subject Matter: Utility demand response plans
Purpose of Action:To put relevant programs of six major electric utilities in place
Issue Date, Action
02-28-01 Proposed
Agency I.D No. PSC-10-01-00026
Subject Matter: New York Independent System Operator's Emergency Price Responsive Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the program
Issue Date, Action
03-07-01 Proposed
Agency I.D No. PSC-10-01-00027
Subject Matter: New York Independent System Operator's Emergency Price Responsive Program by Central Hudson Gas and Electric Corporation
Purpose of Action:To implement the program
Issue Date, Action
03-07-01 Proposed
Agency I.D No. PSC-10-01-00028
Subject Matter: New York Independent System Operator's Emergency Price Responsive Program by New York State Electric and Gas Corporation
Purpose of Action:To implement the program
Issue Date, Action
03-07-01 Proposed
Agency I.D No. PSC-10-01-00029
Subject Matter: New York Independent System Operator's Emergency Price Responsive Program by Niagara Mohawk Power Corporation
Purpose of Action:To implement the program
Issue Date, Action
03-07-01 Proposed
Agency I.D No. PSC-10-01-00030
Subject Matter: New York Independent System Operator's Emergency Price Responsive Program by Orange and Rockland Utilities, Inc.
Purpose of Action:To implement the program
Issue Date, Action
03-07-01 Proposed
Agency I.D No. PSC-10-01-00031
Subject Matter: New York Independent System Operator's Emergency Price Responsive Program by Rochester Gas and Electric Corporation
Purpose of Action:To implement the program
Issue Date, Action
03-07-01 Proposed
Agency I.D No. PSC-12-01-00004
Subject Matter: Methods of monitoring contractors of KeySpan Energy/Brooklyn Gas by Local 101 Transportation Workers Union of America
Purpose of Action:To mandate changes
Issue Date, Action
03-21-01 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-13-01-00011
Subject Matter: Meter reading by Long Island Water Corporation
Purpose of Action:To approve the remote meter reading plan
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-14-01-00021
Subject Matter: Issuance of debt by AES Eastern Energy, L.P.
Purpose of Action:To approve the issuance of debt by a lightly regulated wholesale generator
Issue Date, Action
04-04-01 Proposed
Agency I.D No. PSC-14-01-00023
Subject Matter: Market supply charge by Industrial Energy Users Associates, Inc., et al.
Purpose of Action:To grant or deny, in whole or in part, the petition for rehearing
Issue Date, Action
04-04-01 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-17-01-00008
Subject Matter: Alternate meter in-test program by Long Island Water Corporation
Purpose of Action:To allow the company to implement the program
Issue Date, Action
04-25-01 Proposed
Agency I.D No. PSC-18-01-00004
Subject Matter: Pole attachment rates
Purpose of Action:To consider pole attachment rates
Issue Date, Action
05-02-01 Proposed
Agency I.D No. PSC-20-01-00003
Subject Matter: Authorization of the issuance of securities by Dynegy Danskammer, LLC and Dynegy Roseton, LLC
Purpose of Action:To ensure that Dynegy can secure permanent financing for its purchase of generation facilities
Issue Date, Action
05-16-01 Emergency/Adopted
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-22-01-00009
Subject Matter: Retail rates for service at 138kV by Consolidated Edison Company of New York, Inc.
Purpose of Action:To review the plan
Issue Date, Action
05-30-01 Proposed
Agency I.D No. PSC-23-01-00031
Subject Matter: Rent inclusion and submetering by Consolidated Edison Company of New York, Inc.
Purpose of Action:To allow submetering of electricity
Issue Date, Action
06-06-01 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-23-01-00032
Subject Matter: Rent inclusion and submetering by Consolidated Edison Company of New York, Inc.
Purpose of Action:To allow submetering of electricity
Issue Date, Action
06-06-01 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-24-01-00014
Subject Matter: Waiver of specified cable rules by Time Warner Cable
Purpose of Action:To provide cable television service in the Town of French Creek, Chautauqua County
Issue Date, Action
06-13-01 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-26-01-00015
Subject Matter: Purchase of electricity from a hydroelectric qualifying facility by Chittenden Falls Hydro Power, Inc. and Niagara Mohawk Power Corporation
Purpose of Action:To establish the terms, conditions and payments for the purchase from a hydroelectric qualifying facility under tariff or contract
Issue Date, Action
06-27-01 Proposed
Agency I.D No. PSC-29-01-00008
Subject Matter: Long-term debt by Niagara Mohawk Power Corporation
Purpose of Action:To permit the company to issue and sell long-term indebtedness
Issue Date, Action
07-18-01 Proposed
Issue Date, Action
09-19-01 Emergency/Adopted
Agency I.D No. PSC-30-01-00005
Subject Matter: Business Incentive Rate Program by Keyspan Gas East Corp. d/b/a Brooklyn Union of Long Island
Purpose of Action:To extend the program for three years
Issue Date, Action
07-25-01 Proposed
Agency I.D No. PSC-33-01-00002
Subject Matter: Certain debt obligations by Athens Generating Company, L.P.
Purpose of Action:To approve the financing for the construction of a major electric generating facilty
Issue Date, Action
08-15-01 Emergency/Adopted
Agency I.D No. PSC-33-01-00009
Subject Matter: Interconnection agreement between El Paso Networks, LLC and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the proposed agreement
Issue Date, Action
08-15-01 Proposed
Agency I.D No. PSC-33-01-00016
Subject Matter: Wholesale electric supply portfolio between Niagara Mohawk Power Corporation and Tractebel Energy Marketing, Inc.
Purpose of Action:To approve a series of contracts
Issue Date, Action
08-15-01 Proposed
Agency I.D No. PSC-36-01-00009
Subject Matter: Issuance of securities by Niagara Mohawk Power Corporation
Purpose of Action:To issue and sell securities
Issue Date, Action
09-05-01 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-37-01-00003
Subject Matter: Service quality reporting requirements by MCIMetro Access Transmission Services LLC
Purpose of Action:To waive certain requirements
Issue Date, Action
09-12-01 Proposed
Agency I.D No. PSC-39-01-00039
Subject Matter: Lightened regulation by Berrians 1 Gas Turbine Power LLC
Purpose of Action:To determine which provisions apply
Issue Date, Action
09-26-01 Proposed
Agency I.D No. PSC-41-01-00005
Subject Matter: Rehearing of commission order by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider rescission or modification of certain provisions of the commission's order
Issue Date, Action
10-10-01 Proposed
Agency I.D No. PSC-42-01-00007
Subject Matter: Use of multi-jurisdictional trunks by Sprint Communications Company L.P.
Purpose of Action:To review petition of relief
Issue Date, Action
10-17-01 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-48-01-00013
Subject Matter: Water rates and charges by United Water New Rochelle Inc.
Purpose of Action:To refund an overcollection in revenue and property taxes
Issue Date, Action
11-28-01 Proposed
Agency I.D No. PSC-49-01-00012
Subject Matter: Day-Ahead Demand Reduction Program and Emergency Demand Response Program by Central Hudson Gas and Electric Corporation, et al.
Purpose of Action:To reflect program experience during the summer of 2001
Issue Date, Action
12-05-01 Proposed
Agency I.D No. PSC-50-01-00008
Subject Matter: Interconnection agreement between Interactive Information Network, Inc. and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-12-01 Proposed
Agency I.D No. PSC-50-01-00010
Subject Matter: Experimental POLR alternative by Rochester Gas & Electric Corporation
Purpose of Action:To waive the requirement that an experimental alternative to POLR be developed
Issue Date, Action
12-12-01 Proposed
Agency I.D No. PSC-50-01-00011
Subject Matter: Lightened regulatory regime by Fortistar Chelsea, LLC
Purpose of Action:To determine what provisions of the Public Service Law pertain
Issue Date, Action
12-12-01 Proposed
Agency I.D No. PSC-50-01-00012
Subject Matter: Lightened regulatory regime by Fortistar South Avenue, LLC
Purpose of Action:To determine which provisions of the Public Service Law pertain
Issue Date, Action
12-12-01 Proposed
Agency I.D No. PSC-52-01-00020
Subject Matter: Environmental compatibility by Long Island Power Authority
Purpose of Action:To insure environmental compatibility of proposed facilities
Issue Date, Action
12-26-01 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-01-02-00008
Subject Matter: Model restrictive covenant
Purpose of Action:To adopt a covenant for the sale or trade of sulfur dioxide allowance credits
Issue Date, Action
01-02-02 Proposed
Agency I.D No. PSC-05-02-00004
Subject Matter: Interconnection agreement between Verizon New York Inc. and Global NAPs, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-30-02 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-05-02-00006
Subject Matter: Uniform system of accounts by United Water Owego Inc.
Purpose of Action:To defer expenditures relating to an early retirement program
Issue Date, Action
01-30-02 Proposed
Agency I.D No. PSC-05-02-00007
Subject Matter: Uniform system of accounts by United Water New Rochelle Inc.
Purpose of Action:To defer expenditures relating to an early retirement program
Issue Date, Action
01-30-02 Proposed
Agency I.D No. PSC-05-02-00008
Subject Matter: Uniform system of accounts by United Water New York Inc.
Purpose of Action:To defer expenditures relating to an early retirement program
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-06-02-00016
Subject Matter: Waiver of requirements by Charter Communications Entertainment I, LLC
Purpose of Action:To waive requirements issued in the July 2, 2001 order
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-09-02-00016
Subject Matter: Submetering of electricity by the City of New York Department of Housing Preservation and Development
Purpose of Action:To waive 16 NYCRR section 96.2(e)(1) for 35 non-refinanced City Mitchell-Lama cooperative developments
Issue Date, Action
02-27-02 Proposed
Agency I.D No. PSC-12-02-00008
Subject Matter: Interconnection agreement between XO New York, Inc. and Verizon New York Inc.
Purpose of Action:To determine where Verizon must interconnect with XO New York, Inc.
Issue Date, Action
03-20-02 Proposed
Agency I.D No. PSC-12-02-00009
Subject Matter: NXX codes in 716 area by Cricket Communications, Inc.
Purpose of Action:To assign two central office codes
Issue Date, Action
03-20-02 Proposed
Agency I.D No. PSC-13-02-00024
Subject Matter: Petition for deferred accounting by New York-American Water Company, Inc.
Purpose of Action:To defer expenses incurred for additional security initiatives in response to Sept. 11, 2001
Issue Date, Action
03-27-02 Proposed
Agency I.D No. PSC-13-02-00025
Subject Matter: Deferred accounting by New York-American Water Company, Inc.
Purpose of Action:To defer expenses associated with its transfer of function to the national customer service call center
Issue Date, Action
03-27-02 Proposed
Agency I.D No. PSC-14-02-00005
Subject Matter: Standby service rates by Niagara Mohawk Power Corporation
Purpose of Action:To implement lost revenue rate adjustments and deferrals
Issue Date, Action
04-03-02 Proposed
Agency I.D No. PSC-15-02-00010
Subject Matter: Certificate of confirmation by Hometown Online, Inc.
Purpose of Action:To operate a cable television system in the Village of Warwick
Issue Date, Action
04-10-02 Proposed
Agency I.D No. PSC-16-02-00018
Subject Matter: Pole attachment rates by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the rate
Issue Date, Action
04-17-02 Proposed
Agency I.D No. PSC-16-02-00019
Subject Matter: Certificate of environmental compatibility and public need by Kings Park Energy, LLC
Purpose of Action:To determine whether the appropriate filing requirements are met without imposing any undue burdens
Issue Date, Action
04-17-02 Proposed
Agency I.D No. PSC-16-02-00021
Subject Matter: Affiliate agreement by United Water New Rochelle Inc.
Purpose of Action:To approve the agreement with United Metering Inc. for replacement of water meters
Issue Date, Action
04-17-02 Proposed
Agency I.D No. PSC-17-02-00013
Subject Matter: Electric service by Nucor Steel Auburn, Inc.
Purpose of Action:To establish conditions for service
Issue Date, Action
04-24-02 Proposed
Agency I.D No. PSC-18-02-00020
Subject Matter: Pole attachment charges by Fiber Technologies Network, L.L.C.
Purpose of Action:To consider a complaint against Niagara Mohawk Power Corporation
Issue Date, Action
05-01-02 Proposed
Agency I.D No. PSC-18-02-00023
Subject Matter: Flexible rate contract by New York State Electric & Gas Corporation
Purpose of Action:To establish conditions for service
Issue Date, Action
05-01-02 Proposed
Agency I.D No. PSC-18-02-00025
Subject Matter: Transfer of utility property by New York State Electric and Gas Corporation
Purpose of Action:To amend the current lease
Issue Date, Action
05-01-02 Proposed
Agency I.D No. PSC-20-02-00005
Subject Matter: Interconnection agreement between Manhattan Telecommunications Corporation d/b/a Metropolitan Communications and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the agreement
Issue Date, Action
05-15-02 Proposed
Agency I.D No. PSC-21-02-00010
Subject Matter: Economic development zone rider by Niagara Mohawk Power Corporation
Purpose of Action:To update rates and charges
Issue Date, Action
05-22-02 Proposed
Agency I.D No. PSC-21-02-00011
Subject Matter: Natural gas metering and heat content measurement by nonutility entities
Purpose of Action:To allow for the use of heat content measurement in rendering bills
Issue Date, Action
05-22-02 Proposed
Agency I.D No. PSC-22-02-00021
Subject Matter: Rate adjustment waiver by Orange and Rockland Utilities, Inc.
Purpose of Action:To waive rate adjustment for failure to meet customer service performance targets
Issue Date, Action
05-29-02 Proposed
Agency I.D No. PSC-22-02-00022
Subject Matter: Water tariff surcharge by HHD Development Corp.
Purpose of Action:To collect a surcharge of $3,000 per customer
Issue Date, Action
05-29-02 Proposed
Agency I.D No. PSC-23-02-00012
Subject Matter: Real Time Pricing Program
Purpose of Action:To extend the pilot and begin the expansion
Issue Date, Action
06-05-02 Proposed
Agency I.D No. PSC-25-02-00021
Subject Matter: Use of refunded over-charges by the Village of Rockville Centre
Purpose of Action:To use refunded over-charges for imported power
Issue Date, Action
06-19-02 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-25-02-00024
Subject Matter: Customer average interruption duration index (CAIDI) target levels by Orange and Rockland Utilities, Inc.
Purpose of Action:To update the CAIDI targets for the central and western operating divisions
Issue Date, Action
06-19-02 Proposed
Agency I.D No. PSC-26-02-00014
Subject Matter: Outreach and education plan by New York State Electric & Gas Corporation
Purpose of Action:To consider modifications
Issue Date, Action
06-26-02 Proposed
Agency I.D No. PSC-27-02-00015
Subject Matter: Daily balancing service by Keyspan Gas East Corporation, d/b/a Brooklyn Union of L.I.
Purpose of Action:To provide a daily balancing program
Issue Date, Action
07-03-02 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-02-00014
Subject Matter: Underground electric service lines
Purpose of Action:To require that utilities locate underground electric service lines prior to excavation or demolition work
Issue Date, Action
07-10-02 Proposed
Agency I.D No. PSC-29-02-00012
Subject Matter: Approval of rates and types of service by the Small Customer Marketer Coalition
Purpose of Action:To provide billing service for customers
Issue Date, Action
07-17-02 Proposed
Agency I.D No. PSC-29-02-00013
Subject Matter: Submetering of electricity by Municipal Housing Authority of the City of Utica, NY
Purpose of Action:To permit a conversion to electric submetering
Issue Date, Action
07-17-02 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-29-02-00019
Subject Matter: Designation of channel capacity by Cablevision Systems Long Island Corporation
Purpose of Action:To establish specific standards
Issue Date, Action
07-17-02 Proposed
Agency I.D No. PSC-31-02-00010
Subject Matter: Interconnection agreement between Verizon New York Inc. and Global NAPs, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-31-02 Proposed
Agency I.D No. PSC-32-02-00011
Subject Matter: Restructuring of corporate debt by Orion Power New York, L.P.
Purpose of Action:To approve the restructuring of corporate debt
Issue Date, Action
08-07-02 Proposed
Agency I.D No. PSC-33-02-00011
Subject Matter: Gas practices by Corning Natural Gas Corporation
Purpose of Action:To change gas practices
Issue Date, Action
08-14-02 Proposed
Agency I.D No. PSC-34-02-00009
Subject Matter: Competitive metering
Purpose of Action:To modify competitive metering procedures
Issue Date, Action
08-21-02 Proposed
Agency I.D No. PSC-34-02-00014
Subject Matter: Accounting authorization by Bath Electric, Gas and Water Systems
Purpose of Action:To defer an item of expense
Issue Date, Action
08-21-02 Proposed
Agency I.D No. PSC-34-02-00017
Subject Matter: Uniform methods of keeping accounts and records
Purpose of Action:To investigate the need for generic rules regarding cash management systems
Issue Date, Action
08-21-02 Proposed
Agency I.D No. PSC-36-02-00013
Subject Matter: Permanent rates by Forever Wild Water Company, Inc.
Purpose of Action:To establish permanent rates
Issue Date, Action
09-04-02 Proposed
Agency I.D No. PSC-36-02-00015
Subject Matter: Water service by Roland Properties, Inc.
Purpose of Action:To allow abandonment of the water system
Issue Date, Action
09-04-02 Proposed
Agency I.D No. PSC-41-02-00014
Subject Matter: Calculation of franchise fees by Cablevision Systems Westchester Corp.
Purpose of Action:To exclude franchise fees from inclusion in the calculation of gross receipts
Issue Date, Action
10-09-02 Proposed
Agency I.D No. PSC-42-02-00007
Subject Matter: Rehearing of incentive plan by Verizon New York Inc.
Purpose of Action:To reexamine the plan
Issue Date, Action
10-16-02 Proposed
Agency I.D No. PSC-43-02-00008
Subject Matter: Utility billing by Niagara Mohawk Power Corporation
Purpose of Action:To rehear the petition
Issue Date, Action
10-23-02 Proposed
Agency I.D No. PSC-43-02-00009
Subject Matter: Utility billing by Cost Control Associates, Inc.
Purpose of Action:To rehear the petition
Issue Date, Action
10-23-02 Proposed
Agency I.D No. PSC-43-02-00010
Subject Matter: Lightened regulation by PPL Freeport Energy, LLC
Purpose of Action:To consider the request for lightened regulation
Issue Date, Action
10-23-02 Proposed
Agency I.D No. PSC-43-02-00011
Subject Matter: Utility billing by Niagara Mohwak Power Corporation
Purpose of Action:To consider rehearing/clarification of the order
Issue Date, Action
10-23-02 Proposed
Agency I.D No. PSC-43-02-00012
Subject Matter: Utility billing by Cost Control Associates, Inc.
Purpose of Action:To rehear/clarify the order
Issue Date, Action
10-23-02 Proposed
Agency I.D No. PSC-44-02-00005
Subject Matter: Accounting for affiliate transactions by Frontier Telephone of Rochester, Inc. et al.
Purpose of Action:To accurately reflect all transactions between affiliated companies
Issue Date, Action
10-30-02 Proposed
Agency I.D No. PSC-44-02-00010
Subject Matter: Petition for clarification by Consolidated Edison Company of New York, Inc.
Purpose of Action:To clarify the current ratemaking framework application to the company's steam operation
Issue Date, Action
10-30-02 Proposed
Agency I.D No. PSC-48-02-00010
Subject Matter: Application for non-residential service form by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York
Purpose of Action:To revise the form
Issue Date, Action
11-27-02 Proposed
Agency I.D No. PSC-48-02-00011
Subject Matter: Submetering of natural gas service by Quaker Crossing, LLC
Purpose of Action:To extend service to commercial customers at the Quaker Crossing Retail Center
Issue Date, Action
11-27-02 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-48-02-00014
Subject Matter: New types of water meters by Sea Cliff Water Company
Purpose of Action:To approve the use of PSION/RAMAR radio frequency meter reading device
Issue Date, Action
11-27-02 Proposed
Agency I.D No. PSC-49-02-00018
Subject Matter: Water service by Gilbert Road Water Works, Inc.
Purpose of Action:To allow abandonment of the water system
Issue Date, Action
12-04-02 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-49-02-00025
Subject Matter: Pole attachment rate by Cable Television and Telecommunications Association of New York, Inc.
Purpose of Action:To consider petition for rehearing
Issue Date, Action
12-04-02 Proposed
Agency I.D No. PSC-49-02-00026
Subject Matter: Public interest payphones
Purpose of Action:To consider modification procedures
Issue Date, Action
12-04-02 Proposed
Agency I.D No. PSC-50-02-00016
Subject Matter: Rate changes by Constellations New Energy, Inc.
Purpose of Action:To revise New York State Electric and Gas Corporation's bundled rate option
Issue Date, Action
12-11-02 Proposed
Agency I.D No. PSC-53-02-00007
Subject Matter: Long-term debt requirement by Frontier Telephone of Rochester, Inc.
Purpose of Action:To waive certain conditions
Issue Date, Action
12-31-02 Proposed
Agency I.D No. PSC-53-02-00008
Subject Matter: Petition for rehearing by New York State Electric & Gas Corporation
Purpose of Action:To consider the approved revisions
Issue Date, Action
12-31-02 Proposed
Agency I.D No. PSC-01-03-00006
Subject Matter: Approval of financing by PSEG Power Bellport, LLC
Purpose of Action:To borrow $55 million for construction of an electric generating facility
Issue Date, Action
01-08-03 Emergency/Adopted
Agency I.D No. PSC-03-03-00006
Subject Matter: Recovery of costs by Consolidated Edison Company of New York, Inc.
Purpose of Action:To approve the request
Issue Date, Action
01-22-03 Proposed
Agency I.D No. PSC-04-03-00008
Subject Matter: Uniform system of accounts by United Water New York Inc.
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
01-29-03 Proposed
Agency I.D No. PSC-05-03-00011
Subject Matter: Submetering of natural gas service by Royalton Realty Company
Purpose of Action:To provide gas service at 110 Leroy St., New York, NY
Issue Date, Action
02-05-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-05-03-00012
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
02-05-03 Proposed
Agency I.D No. PSC-06-03-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Teleport Communications Group Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
02-12-03 Proposed
Agency I.D No. PSC-06-03-00028
Subject Matter: Discontinuance of water service by HHD Development Corp.
Purpose of Action:To allow the company to abandon the water system
Issue Date, Action
02-12-03 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-09-03-00009
Subject Matter: Individual metering rules by Bowery Residence Committee
Purpose of Action:To master meter at the Glass Factory, 139 Ave. D, New York, NY
Issue Date, Action
03-05-03 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-09-03-00016
Subject Matter: Steam rates by Consolidated Edison Company of New York, Inc.
Purpose of Action:To modify the steam joint proposal
Issue Date, Action
03-05-03 Proposed
Agency I.D No. PSC-09-03-00017
Subject Matter: Steam service by Consolidated Edison Company of New York, Inc.
Purpose of Action:To amend the steam joint proposal
Issue Date, Action
03-05-03 Proposed
Agency I.D No. PSC-10-03-00002
Subject Matter: Termination of restructure plan by Verizon New York Inc.
Purpose of Action:To terminate the restructure plan
Issue Date, Action
03-12-03 Proposed
Agency I.D No. PSC-10-03-00003
Subject Matter: Rehearing of commission's order by Statutory Residents of the Royal York
Purpose of Action:To rehear the commission's order
Issue Date, Action
03-12-03 Proposed
Agency I.D No. PSC-10-03-00006
Subject Matter: Issuance of securities by New York State Electric & Gas Corporation
Purpose of Action:To permit the company to issue securities
Issue Date, Action
03-12-03 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-14-03-00005
Subject Matter: Service Quality Assurance Program by Niagara Mohawk Power Corporation
Purpose of Action:To increase certain performance targets
Issue Date, Action
04-09-03 Proposed
Agency I.D No. PSC-15-03-00012
Subject Matter: Customer service center closures by Rochester Gas and Electric Corporation
Purpose of Action:To consider the impact on customer service quality
Issue Date, Action
04-16-03 Proposed
Agency I.D No. PSC-15-03-00013
Subject Matter: Customer service center closures by New York State Electric & Gas Corporation
Purpose of Action:To consider the impact on customer service quality
Issue Date, Action
04-16-03 Proposed
Agency I.D No. PSC-16-03-00031
Subject Matter: Interconnection agreement between Frontier Communications of New York, Inc. and T-Mobile USA
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-23-03 Proposed
Agency I.D No. PSC-16-03-00032
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc., et al. and AT&T Communications of New York, Inc., et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-23-03 Proposed
Agency I.D No. PSC-17-03-00006
Subject Matter: Interconnection agreement between Crown Point Telephone Corporation and PrimeLink, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-30-03 Proposed
Agency I.D No. PSC-17-03-00008
Subject Matter: Gas Low-Income Program by Orange and Rockland Utilities, Inc.
Purpose of Action:To modify the program
Issue Date, Action
04-30-03 Proposed
Agency I.D No. PSC-17-03-00009
Subject Matter: Pole attachments
Purpose of Action:To resolve issues
Issue Date, Action
04-30-03 Proposed
Agency I.D No. PSC-17-03-00010
Subject Matter: Cost deferrals by Rochester Gas & Electric Corporation
Purpose of Action:To defer incremental costs related to the April 3, 2003 ice storm
Issue Date, Action
04-30-03 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-19-03-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Level 3 Communications, LLC
Purpose of Action:To amend the agreement
Issue Date, Action
05-14-03 Proposed
Agency I.D No. PSC-20-03-00013
Subject Matter: Performance regulatory plan by Verizon New York Inc.
Purpose of Action:To modify the service accuracy audit process
Issue Date, Action
05-21-03 Proposed
Agency I.D No. PSC-20-03-00014
Subject Matter: Designation as eligible telecommunications carrier by AT&T Communications of New York, Inc.
Purpose of Action:To allow participation in Federal universal support programs
Issue Date, Action
05-21-03 Proposed
Agency I.D No. PSC-21-03-00016
Subject Matter: Verizon incentive plan
Purpose of Action:To modify the existing complaint performance objective
Issue Date, Action
05-28-03 Proposed
Agency I.D No. PSC-22-03-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Time Warner Telecom — NY L.P.
Purpose of Action:To amend the agreement
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-22-03-00019
Subject Matter: Interruptible gas service
Purpose of Action:To revise the rates
Issue Date, Action
06-04-03 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-22-03-00021
Subject Matter: Unbundling by Consolidated Edison Company of New York, Inc. and New York State Electric and Gas Corporation
Purpose of Action:To establish a method for calculations
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-22-03-00023
Subject Matter: Franchise fee due the City of Ithaca by Time Warner Cable
Purpose of Action:To exclude public, educational and governmental access fees from the definition of gross revenues
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-22-03-00026
Subject Matter: Inter-departmental gas pricing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the pricing method
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-22-03-00027
Subject Matter: Water service by Shelter Valley Water Works, Inc.
Purpose of Action:To abandon the water system
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-23-03-00007
Subject Matter: Opinion 99-5 by information providers and IP support providers
Purpose of Action:To extend the transition period for Verizon New York Inc.'s Info FONE services
Issue Date, Action
06-11-03 Proposed
Agency I.D No. PSC-23-03-00008
Subject Matter: Authorization to defer losses from pension settlement by Niagara Mohawk Power Corporation
Purpose of Action:To resolve the rate making of the pension settlement loss
Issue Date, Action
06-11-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-26-03-00019
Subject Matter: Rehearing by New York State Electric and Gas Corporation
Purpose of Action:To allow a rehearing of commission orders
Issue Date, Action
07-02-03 Proposed
Agency I.D No. PSC-26-03-00022
Subject Matter: Water rate increase by Fishers Island Water Works Corporation
Purpose of Action:To increase annual revenues
Issue Date, Action
07-02-03 Proposed
Agency I.D No. PSC-28-03-00021
Subject Matter: Issuance of debt by Birch Hill Water Supply Corporation
Purpose of Action:To construct a water filtration system
Issue Date, Action
07-16-03 Proposed
Agency I.D No. PSC-28-03-00022
Subject Matter: Special annual assessment by Birch Hill Water Supply Corporation
Purpose of Action:To support a drinking water State revolving fund loan
Issue Date, Action
07-16-03 Proposed
Agency I.D No. PSC-29-03-00001
Subject Matter: Pole attachment rates by Verizon New York Inc.
Purpose of Action:To determine the appropriate rates
Issue Date, Action
07-23-03 Proposed
Agency I.D No. PSC-29-03-00002
Subject Matter: Interconnection agreement between Verizon New York Inc. and Broadview Networks, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
07-23-03 Proposed
Agency I.D No. PSC-29-03-00003
Subject Matter: Interconnection agreement between Verizon New York Inc. and InterGlobe Communications
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-23-03 Proposed
Agency I.D No. PSC-29-03-00004
Subject Matter: Interconnection agreement between Verizon New York Inc. and Cypress Communications Operating Company, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-23-03 Proposed
Agency I.D No. PSC-29-03-00005
Subject Matter: Interconnection agreement between Verizon New York Inc. and Northeast Optic Network of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-23-03 Proposed
Agency I.D No. PSC-30-03-00011
Subject Matter: Water rates and charges by United Water New York Inc.
Purpose of Action:To recover a net revenue undercollection
Issue Date, Action
07-30-03 Proposed
Agency I.D No. PSC-30-03-00012
Subject Matter: Stock purchase by Birmingham Utilities, Inc.
Purpose of Action:To acquire the stock from Philadelphia Suburban Corporation
Issue Date, Action
07-30-03 Proposed
Agency I.D No. PSC-32-03-00009
Subject Matter: Interconnection agreement between Champlain Telephone Company and Westelcom Network, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-13-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-34-03-00011
Subject Matter: Mutual aid and restoration consortium by the City of New York
Purpose of Action:To require mandatory participation by New York City metropolitan area telecommunications carriers
Issue Date, Action
08-27-03 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-35-03-00015
Subject Matter: Standby rates and charges by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the tariff regarding on-site generation
Issue Date, Action
09-03-03 Proposed
Agency I.D No. PSC-35-03-00019
Subject Matter: Long Term Main Renewal Program by United Water New Rochelle Inc.
Purpose of Action:To extend the program
Issue Date, Action
09-03-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-36-03-00011
Subject Matter: Customer service quality mechanism by New York State Electric & Gas Corporation
Purpose of Action:To consider revisions
Issue Date, Action
09-10-03 Proposed
Agency I.D No. PSC-37-03-00009
Subject Matter: Local circuit switches serving DS1 capacity and higher enterprise customers
Purpose of Action:To review specific operational and economic criteria
Issue Date, Action
09-17-03 Proposed
Agency I.D No. PSC-37-03-00010
Subject Matter: Rates for standby electric service by Orange & Rockland Utilities, Inc.
Purpose of Action:To determine conditions of eligibility for exemption from, or phase-in of, standby rates
Issue Date, Action
09-17-03 Proposed
Agency I.D No. PSC-37-03-00011
Subject Matter: Rates for standby electric service by Consolidated Edison Company of New York, Inc.
Purpose of Action:To determine conditions of eligibility for exemption from, or phase-in of, standby rates
Issue Date, Action
09-17-03 Proposed
Agency I.D No. PSC-37-03-00018
Subject Matter: Property tax refunds by United Water New York Inc.
Purpose of Action:To resolve the amount to be deferred
Issue Date, Action
09-17-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-38-03-00010
Subject Matter: FCC's triennial review order
Purpose of Action:To undertake review of specific requirements due to results of order
Issue Date, Action
09-24-03 Proposed
Agency I.D No. PSC-38-03-00011
Subject Matter: FCC's triennial review order
Purpose of Action:To undertake review of specific requirements as a result of the order
Issue Date, Action
09-24-03 Proposed
Agency I.D No. PSC-38-03-00012
Subject Matter: FCC's triennial review order
Purpose of Action:To undertake review of specific requirements as a result of order
Issue Date, Action
09-24-03 Proposed
Agency I.D No. PSC-39-03-00001
Subject Matter: Pump station replacement by Rainbow Water Company
Purpose of Action:To approve emergency financing
Issue Date, Action
10-01-03 Emergency/Adopted
Agency I.D No. PSC-39-03-00010
Subject Matter: Interconnection agreeement between Verizon New York Inc. and XO New York, Inc.
Purpose of Action:To review terms and conditions of the agreement
Issue Date, Action
10-01-03 Proposed
Agency I.D No. PSC-39-03-00011
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. d/b/a Frontier Citizens Communications of New York and Time Warner Telecom-NY, L.P.
Purpose of Action:To review the terms and conditions of the agreement
Issue Date, Action
10-01-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-41-03-00007
Subject Matter: Definition of telephone service by Frontier Telephone of Rochester, Inc.
Purpose of Action:To investigate and determine telephone services
Issue Date, Action
10-15-03 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-41-03-00012
Subject Matter: Customer service agreements by Niagara Mohawk Power Corporation
Purpose of Action:To seek release from terms of two particular customer service agreements
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-42-03-00008
Subject Matter: Distributed generation by St. Lawrence Gas Company
Purpose of Action:To institute firm delivery service
Issue Date, Action
10-22-03 Proposed
Agency I.D No. PSC-42-03-00009
Subject Matter: Services for KeySpan Corporation by Jefferson Wells International
Purpose of Action:To grant permission to perform services
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-43-03-00038
Subject Matter: Distributed generation commercial and industrial by Corning Natural Gas Corporation
Purpose of Action:To institute firm delivery service
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-43-03-00040
Subject Matter: Waiver of franchise procedures by the Town of Angelica
Purpose of Action:To expedite the franchising process with Time Warner Cable
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-45-03-00006
Subject Matter: Complaint by Global NAPs, Inc.
Purpose of Action:To consider a complaint against Verizon New York Inc.
Issue Date, Action
11-12-03 Proposed
Agency I.D No. PSC-45-03-00007
Subject Matter: Temporary suspension of obligations by New York State Telecommunications Association, Inc.
Purpose of Action:To consider the effects of requests for number portability
Issue Date, Action
11-12-03 Proposed
Agency I.D No. PSC-45-03-00009
Subject Matter: Rate and restructuring plans by National Fuel Gas Distribution Corporation (NFGD)
Purpose of Action:To consider whether NFGD should be required to purchase the accounts receivable of energy service companies
Issue Date, Action
11-12-03 Proposed
Agency I.D No. PSC-45-03-00010
Subject Matter: Environmental expenses by the Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York and the KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To recover certain environmental costs
Issue Date, Action
11-12-03 Proposed
Agency I.D No. PSC-46-03-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and ICG Telecom Group, Inc.
Purpose of Action:To amend and clarify provisions regarding resale attachment
Issue Date, Action
11-19-03 Proposed
Agency I.D No. PSC-46-03-00013
Subject Matter: Interconnection of networks between Citizens Telecommunications Company of New York, Inc. and Cat Communications International, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-19-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-46-03-00015
Subject Matter: Deferral and recovery of costs by Consolidated Edison Company of New York, Inc.
Purpose of Action:To recover costs associated with the implementation of a demand side management program
Issue Date, Action
11-19-03 Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. PSC-47-03-00002
Subject Matter: Agreement for debtor in possession financing by Mirant Bowline, L.L.C., et al.
Purpose of Action:To secure funding for the maintenance and operation of generating facilities
Issue Date, Action
11-26-03 Emergency/Adopted
Agency I.D No. PSC-47-03-00008
Subject Matter: Interconnection of networks between Verizon New York Inc. and USA Easy Pay Phone
Purpose of Action:To review terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and Prepaytel, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00010
Subject Matter: Interconnection agreement between Verizon New York Inc. and Westelcom Network, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00011
Subject Matter: Interconnection agreement between Verizon New York Inc. and WorldxChange Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Norvergence, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00013
Subject Matter: Interconnection agreement between Verizon New York Inc. and Now Acquisition Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and PNG Telecommunications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Focal Communications Corporation of New York
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00016
Subject Matter: Interconnection agreement between Verizon New York Inc. and KMC Data, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00017
Subject Matter: Interconnection agreement between Verizon New York Inc. and KMC Telecom V, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00018
Subject Matter: Interconnection agreement between Verizon New York Inc. and Digizip.com Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-47-03-00019
Subject Matter: Interconnection agreement between Signatory Independent Local Exchange Carrier and Southwestern Bell Mobile Systems LLC d/b/a Cingular Wireless
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-26-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-49-03-00003
Subject Matter: Issuance of tax-exempt debt by KeySpan Generation, LLC
Purpose of Action:To promote the efficient development of wholesale electric markets
Issue Date, Action
12-10-03 Emergency/Adopted
Agency I.D No. PSC-49-03-00006
Subject Matter: Interconnection of networks between Cellco Partnership d/b/a Verizon Wireless and the Signatory Independent Local Exchange Carrier
Purpose of Action:To provide telephone exchange services and exchange access
Issue Date, Action
12-10-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-49-03-00017
Subject Matter: Merchant function backout credit by the Brooklyn Union Gas Company (BUG) d/b/a KeySpan Energy Delivery New York (KeySpan)
Purpose of Action:To allow continuation without interruption
Issue Date, Action
12-10-03 Emergency/Adopted
Agency I.D No. PSC-49-03-00018
Subject Matter: Schedule for gas service by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To allow the merchant function backout credit and transition balancing account to continue without interruption
Issue Date, Action
12-10-03 Emergency/Adopted
Agency I.D No. PSC-51-03-00007
Subject Matter: Filing requirements in article VII proceedings by Conjunction, LLC
Purpose of Action:To insure the environmental compatibility
Issue Date, Action
12-24-03 Proposed
Agency I.D No. PSC-52-03-00021
Subject Matter: Interconnection of networks between Verizon New York Inc. and Telecon Communications Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreeement
Issue Date, Action
12-31-03 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-52-03-00023
Subject Matter: Request for accounting authorization by Rochester Gas & Electric Corporation
Purpose of Action:To allow the company to defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
12-31-03 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-03-04-00006
Subject Matter: Interconnection of networks between Time Warner Telecom-NY d/b/a Time Warner Telecom and ALLTEL New York, Inc.
Purpose of Action:To review terms and conditions of negotiated agreement
Issue Date, Action
01-21-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-03-04-00007
Subject Matter: Interconnection of networks between Dobson Communications Corporation and Signatory Independent Local Exchange Carrier
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-21-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-03-04-00008
Subject Matter: Interconnection of networks between Frontier Telephone of Rochester, Inc. and Sprint Communications Company, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-21-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-03-04-00009
Subject Matter: Interconnection of networks between Citizens Telecommunications Company of New York, Inc. and Sprint Communications Company, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreeement
Issue Date, Action
01-21-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-03-04-00010
Subject Matter: Interconnection of networks between Sprint Communications Company L.P. and ALLTEL New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-21-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-06-04-00007
Subject Matter: Interconnection of networks between AT&T Communications of New York, Inc. and Berkshire Telephone Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
02-11-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-07-04-00013
Subject Matter: Intercarrier agreeement between Verizon New York, Inc. and MCImetro Access Transmission Services, LLC
Purpose of Action:To amend the agreement
Issue Date, Action
02-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-07-04-00014
Subject Matter: Intercarrier agreement between Verizon New York Inc. and Intermedia Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
02-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-07-04-00015
Subject Matter: Intercarrier agreement between Verizon New York Inc. and Brooks Fiber Communications of New York, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
02-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-07-04-00016
Subject Matter: Intercarrier agreement between Verizon New York Inc. and MCI WorldCom Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
02-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-07-04-00017
Subject Matter: Interconnection of networks between Verizon New York Inc. and MCI WorldCom Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
02-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-07-04-00024
Subject Matter: Gas reliability by Orange and Rockland Utilities, Inc.
Purpose of Action:To revise Service Classification No. 11
Issue Date, Action
02-18-04 Proposed
Agency I.D No. PSC-08-04-00010
Subject Matter: Submetering of electricity by Rachel Bridge Corporation
Purpose of Action:To permit electric submetering at Rachel Bridge Apartments
Issue Date, Action
02-25-04 Proposed
Issue Date, Action
07-19-06 Finalized
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-10-04-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and Sprint Communications Company L.P.
Purpose of Action:To amend the agreement
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-10-04-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and RCN Telecom Services, Inc.
Purpose of Action:To amend the agreement
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-10-04-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and Cypress Communications Operating Company, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-10-04-00010
Subject Matter: Interconnection agreement between Verizon New York Inc. and Volo Communications of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-10-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-04-00011
Subject Matter: Interconnection agreement between Verizon New York Inc. and Slic Network Solutions Inc. d/b/a slic.com
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-10-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-04-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and BAK Communications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-10-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-04-00013
Subject Matter: Interconnection agreement between Verizon New York Inc. and Globecom Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-10-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-11-04-00030
Subject Matter: Revised cost studies by Champlain Telephone Company
Purpose of Action:To request a waiver or modification
Issue Date, Action
03-17-04 Proposed
Agency I.D No. PSC-11-04-00031
Subject Matter: Interconnection of the networks between Verizon New York Inc. and Covista Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-17-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-11-04-00032
Subject Matter: Interconnection of the networks between Cassadaga Telephone Corporation and DFT Local Service Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-17-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-11-04-00033
Subject Matter: Interconnection of the networks between Dunkirk and Fredonia Telephone Company and DFT Local Service Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-17-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-12-04-00003
Subject Matter: Charges for audits of pole attachments by the Cable Telecommunication Association of New York, Inc.
Purpose of Action:To consider the charges
Issue Date, Action
03-24-04 Proposed
Agency I.D No. PSC-12-04-00004
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and KMC Telecom V, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-24-04 Proposed
Agency I.D No. PSC-12-04-00006
Subject Matter: Basic rates for cable television service by Time Warner Cable
Purpose of Action:To review the rates
Issue Date, Action
03-24-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-12-04-00007
Subject Matter: Basic rates for cable television service by Time Warner Cable
Purpose of Action:To review the rates
Issue Date, Action
03-24-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-12-04-00008
Subject Matter: Basic rates for cable television service by Time Warner Cable
Purpose of Action:To review the rates
Issue Date, Action
03-24-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-12-04-00009
Subject Matter: Basic rates for cable television service by Time Warner Cable
Purpose of Action:To review the rates
Issue Date, Action
03-24-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-12-04-00010
Subject Matter: Basic rates for cable television service by Time Warner Cable
Purpose of Action:To review the rates
Issue Date, Action
03-24-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-13-04-00009
Subject Matter: Transfer of an easement by Consolidated Edison Company of New York, Inc. and Astoria Energy LLC
Purpose of Action:To approve the transfer
Issue Date, Action
03-31-04 Proposed
Agency I.D No. PSC-13-04-00010
Subject Matter: Refund of residual net benefit by Long Island Water Corporation
Purpose of Action:To resolve the amount to be refunded
Issue Date, Action
03-31-04 Proposed
Agency I.D No. PSC-13-04-00012
Subject Matter: Issuance of debt by Wellesley Island Water Corp.
Purpose of Action:To construct new wells, pump house, storage tank and mains
Issue Date, Action
03-31-04 Proposed
Agency I.D No. PSC-13-04-00013
Subject Matter: Request for a special annual assesment by The Thousand Islands Club Water Company, Inc.
Purpose of Action:To approve Surcharge Statement No. 1
Issue Date, Action
03-31-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-13-04-00014
Subject Matter: Annual revenue decrease by The Thousand Islands Club Water Company, Inc.
Purpose of Action:To decrease rates and modify rate structure
Issue Date, Action
03-31-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-13-04-00015
Subject Matter: Request for a special annual assessment by Wellesley Island Water Corp.
Purpose of Action:To approve Surcharge Statement No.1
Issue Date, Action
03-31-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-13-04-00016
Subject Matter: New rate structure by Wellesley Island Water Corp.
Purpose of Action:To modify the company's rate structure
Issue Date, Action
03-31-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-14-04-00009
Subject Matter: Long-term debt agreement by Fillmore Gas Company, Inc.
Purpose of Action:To authorize long-term debt for the financing of various purposes
Issue Date, Action
04-07-04 Proposed
Agency I.D No. PSC-15-04-00007
Subject Matter: Issuance of debt by Astoria Energy LLC
Purpose of Action:To approve financing for the construction of Astoria's generating facility
Issue Date, Action
04-14-04 Emergency/Adopted
Agency I.D No. PSC-15-04-00011
Subject Matter: Intercarrier agreement by Citizens Telecommunications Company of New York, Inc. and PaeTec Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-14-04 Proposed
Agency I.D No. PSC-15-04-00012
Subject Matter: Interconnection of networks between PaeTec Communications, Inc. and Alltel New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00013
Subject Matter: Interconnection of the networks between Verizon New York Inc. and Trans National Communication International
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00014
Subject Matter: Interconnection of the networks between Verizon New York Inc. and CornerStone Telephone Company
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00015
Subject Matter: Interconnection of the networks between Verizon New York Inc. and NextGen Telephone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00017
Subject Matter: Interconnection of the networks between Verizon New York Inc. and Econodial, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00018
Subject Matter: Interconnection of the networks between Frontier Telephone of Rochester, Inc. and Corporatepage.com, Inc. d/b/a Upstate Telephone and Cellular
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00020
Subject Matter: Interconnection of the networks between Frontier Communications of New York, Inc. and PAETEC Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-15-04-00021
Subject Matter: Rates for unbundled network elements platform (UNE-Ps) and transport rates by Verizon New York Inc.
Purpose of Action:To consider filing a tariff
Issue Date, Action
04-14-04 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-16-04-00002
Subject Matter: Federal Communication Commission's triennial review order by Verizon New York Inc.
Purpose of Action:To consider the effect on interconnection agreements
Issue Date, Action
04-21-04 Proposed
Agency I.D No. PSC-16-04-00003
Subject Matter: Federal Communications Commission's triennial review order by AT&T Communications of New York Inc.
Purpose of Action:To consider the effect on interconnection agreements
Issue Date, Action
04-21-04 Proposed
Agency I.D No. PSC-16-04-00009
Subject Matter: Service Quality Assurance Program by Niagara Mohawk Power Corporation
Purpose of Action:To modify certain performance indicators
Issue Date, Action
04-21-04 Proposed
Agency I.D No. PSC-16-04-00011
Subject Matter: Calculation of franchise fees by Cablevision Rockland/Ramapo, Inc. and the Village of Suffern
Purpose of Action:To exclude the amount of the franchise fees collected from inclusion in the calculation of gross receipts
Issue Date, Action
04-21-04 Proposed
Agency I.D No. PSC-16-04-00012
Subject Matter: Calculation of franchise fees by Cablevision of Southern Westchester, Inc. and the Village of Pelham
Purpose of Action:To exclude the amount of the franchise fees collected from inclusion in the calculation of gross receipts
Issue Date, Action
04-21-04 Proposed
Agency I.D No. PSC-16-04-00013
Subject Matter: Calculation of franchise fees by Cablevision Systems Long Island Corp. and the Village of Manorhaven
Purpose of Action:To exclude the amount of the franchise fees collected from inclusion in the calculation of gross receipts
Issue Date, Action
04-21-04 Proposed
Agency I.D No. PSC-16-04-00015
Subject Matter: Calculation of franchise fees by Cablevision of Wappingers Falls, Inc. and the Town of Monroe
Purpose of Action:To exclude the amount of the franchise fees collected from inclusion in the calculation of gross receipts
Issue Date, Action
04-21-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-17-04-00018
Subject Matter: Interconnection of networks between Sprint Communications Company L.P. and Taconic Telephone Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-28-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-19-04-00009
Subject Matter: Lease of real property by the Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York and Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the proposed lease of a portion of a building
Issue Date, Action
05-12-04 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-21-04-00015
Subject Matter: Metering by Niagara Mohawk Power Corporation
Purpose of Action:To modify customer-requested enhanced metering
Issue Date, Action
05-26-04 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-21-04-00016
Subject Matter: Sublease of real property by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York, et al.
Purpose of Action:To consider the proposed sublease, accounting and rate treatment and related matters
Issue Date, Action
05-26-04 Proposed
Agency I.D No. PSC-22-04-00008
Subject Matter: Modification of mass migration guidelines
Purpose of Action:To consider the modifications
Issue Date, Action
06-02-04 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-22-04-00011
Subject Matter: Transfer of ownership interests by Atlantic Renewable Projects LLC and Zilkha Renewable Energy, LLC
Purpose of Action:To transfer ownership to Constellation Generation Group, LLC, et al.
Issue Date, Action
06-02-04 Proposed
Issue Date, Action
06-07-06 Finalized
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-22-04-00014
Subject Matter: Major rate increase by Consolidated Edison Company of New York, Inc.
Purpose of Action:To provide a net increase in annual steam 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-26-04-00004
Subject Matter: Refund of overpayments of intrastate access charges
Purpose of Action:To determine the amount of overcollected intrastate access charges and the appropriate level of interest to be refunded with the overcharges
Issue Date, Action
06-30-04 Proposed
Agency I.D No. PSC-26-04-00009
Subject Matter: Transfer of assets by Farms Water Company, Inc. and the Dutchess County Water and Wastewater Authority
Purpose of Action:To approve the transfer
Issue Date, Action
06-30-04 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-27-04-00010
Subject Matter: Interconnection agreement between Conversent Communications of New York, LLC and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Agency I.D No. PSC-27-04-00011
Subject Matter: Interconnection agreement between Verizon New York Inc. and Think 12 Corporation d/b/a Hello Depot
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-27-04-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Diversified Telecom Corporation NY
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-27-04-00013
Subject Matter: Interconnection agreement between Verizon New York Inc. and ATD Communications, Ltd.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-27-04-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and Buffalo-Lake Erie Wireless Systems Company, L.L.C.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-27-04-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Neutral Tandem-New York, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-27-04-00016
Subject Matter: Interconnection agreement between Verizon New York Inc. and Great America Networks, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-07-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-27-04-00024
Subject Matter: Adjustment of rates by Corning Natural Gas Corporation
Purpose of Action:To provide safe and adaquate natural gas service
Issue Date, Action
07-07-04 Proposed
Agency I.D No. PSC-27-04-00026
Subject Matter: Low-Income Aggregation Program by Orange and Rockland Utilities, Inc.
Purpose of Action:To approve the program
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-28-04-00007
Subject Matter: New types of electricity meters, transformers and ancillary devices by Rochester Gas and Electric Corporation
Purpose of Action:To permit the use of the Sentry 30, Sentry 50 and Sentry 70 isolation relays
Issue Date, Action
07-14-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-29-04-00002
Subject Matter: Return of number blocks to the pooling administrator by Global NAPs, Inc.
Purpose of Action:To return all but one block of numbers in each of the 540 and 550 central office codes
Issue Date, Action
07-21-04 Proposed
Agency I.D No. PSC-30-04-00003
Subject Matter: Interconnection agreement between Ogden Telephone Company and Corporatepage.com, Inc. d/b/a Upstate Telephone and Cellular
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-28-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-30-04-00006
Subject Matter: Water rates and charges by United Water New York Inc.
Purpose of Action:To recover a net amount from customers through a surcharge
Issue Date, Action
07-28-04 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-31-04-00024
Subject Matter: 810 Invoice — Utility Rate Ready
Purpose of Action:To revise the EDI transaction set standard
Issue Date, Action
08-04-04 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-31-04-00025
Subject Matter: 568 payment advisement by Niagara Mohawk Power Corporation
Purpose of Action:To revise the EDI transaction set standard
Issue Date, Action
08-04-04 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-31-04-00026
Subject Matter: 814 enrollment request and response by Orange & Rockland Utilities, Inc. and Niagara Mohawk Power Corporation
Purpose of Action:To revise the EDI transaction set standard
Issue Date, Action
08-04-04 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-31-04-00027
Subject Matter: 814 drop request and response by Orange & Rockland Utilities, Inc. and Niagara Mohawk Power Corporation
Purpose of Action:To revise the EDI transaction set standard
Issue Date, Action
08-04-04 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-32-04-00012
Subject Matter: 2-1-1 dialed calls by the County of Rockland
Purpose of Action:To consider authorizing Rockland County to receive all 2-1-1 calls originating in Rockland County
Issue Date, Action
08-11-04 Proposed
Agency I.D No. PSC-32-04-00014
Subject Matter: 814 consumption history request and response standard by Orange & Rockland Utilities, Inc.
Purpose of Action:To revise the EDI transaction set standard
Issue Date, Action
08-11-04 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-33-04-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Atlantic Telecom, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-33-04-00013
Subject Matter: Interconnection agreement between Verizon New York Inc. and New Horizons Communications Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-18-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-34-04-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Austin Computer Enterprises, Inc.
Purpose of Action:To amend the interconnection agreement
Issue Date, Action
08-25-04 Proposed
Agency I.D No. PSC-34-04-00016
Subject Matter: Verizon New York Inc.'s billing practices by A.R.C. Networks Inc. d/b/a InfoHighway Communications Corporation, et al.
Purpose of Action:To review the complaint
Issue Date, Action
08-25-04 Proposed
Agency I.D No. PSC-34-04-00017
Subject Matter: Interconnection agreement between Port Byron Telephone Company and Time Warner Telecom-NY, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-25-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-34-04-00020
Subject Matter: Allocation of gas cost savings by New York State Electric & Gas Corporation
Purpose of Action:To consider whether NYSEG has justified its proposed allocation of gas cost savings
Issue Date, Action
08-25-04 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-34-04-00027
Subject Matter: Calculation of franchise fees by Cablevision of Wappingers Falls, Inc.
Purpose of Action:To exclude the amount of franchise fees collected from inclusion in the calculation of gross revenues
Issue Date, Action
08-25-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-34-04-00029
Subject Matter: Excess property tax refunds by United Water New Rochelle Inc.
Purpose of Action:To recover excess property tax refunds paid to customers
Issue Date, Action
08-25-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-35-04-00018
Subject Matter: Schedule for gas service by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish additional eligibility requirements for new customers
Issue Date, Action
09-01-04 Proposed
Issue Date, Action
02-02-05 Finalized
Agency I.D No. PSC-35-04-00019
Subject Matter: Authorization to defer actuarial experience pension settlement for fiscal year 2004 by Niagara Mohawk Power Corporation
Purpose of Action:To resolve the ratemaking of the pension settlement loss
Issue Date, Action
09-01-04 Proposed
Agency I.D No. PSC-35-04-00021
Subject Matter: Calculation of franchise fees in the Village of Harriman by Cablevision of Wappingers Falls, Inc.
Purpose of Action:To agree to exclude the amount of franchise fees collected from subscribers
Issue Date, Action
09-01-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-36-04-00007
Subject Matter: Annual inspection requirements by the Northeast Gas Association
Purpose of Action:To approve a waiver
Issue Date, Action
09-08-04 Proposed
Agency I.D No. PSC-36-04-00008
Subject Matter: Pole attachment rates by Cable Telecommunications Association of New York, Inc.
Purpose of Action:To consider Rochester Gas & Electric Corporation's pole attachment rates
Issue Date, Action
09-08-04 Proposed
Agency I.D No. PSC-36-04-00009
Subject Matter: Calculation of franchise fees by Cablevision of Southern Westchester, Inc. and the Town of Bedford
Purpose of Action:To exclude the amount of the franchise fees collected from inclusion in the calculation of gross receipts
Issue Date, Action
09-08-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-37-04-00009
Subject Matter: Interconnection of networks by Citizens Telecommunications of New York, Inc. d/b/a Frontier Citizens Communications of New York and Time Warner Telecom-NY, L.P.
Purpose of Action:To amend the mutual traffic exchange agreement
Issue Date, Action
09-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-37-04-00010
Subject Matter: Interconnection of networks by Citizens Telecommunications of New York, Inc. and KMC Telecom V, Inc.
Purpose of Action:To amend the mutual traffic exchange agreement
Issue Date, Action
09-15-04 Proposed
Agency I.D No. PSC-37-04-00011
Subject Matter: Interconnection of networks by Sprint Communications Company L.P. and Pattersonville Telephone Company, et al. (independant local exchange carriers)
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-37-04-00012
Subject Matter: Interconnection of networks by Citizens Telecommunications Company of New York, Inc. and Choice One Communications of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-37-04-00013
Subject Matter: Interconnection of networks by Frontier Communications of New York, Inc. and Global NAPs, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-37-04-00014
Subject Matter: Interconnection of networks by Supra Telecommunications and Information Systems, Inc. and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-37-04-00019
Subject Matter: Submetering of natural gas service to industrial and commercial customers by Syska Hennessy Group
Purpose of Action:To submeter electricity at Bush Terminal Bldg. 57, Brooklyn, NY
Issue Date, Action
09-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-38-04-00006
Subject Matter: Request for accounting authorization by Corning Natural Gas Corporation
Purpose of Action:To defer expenses beyond the end of the year in which they were incurred
Issue Date, Action
09-22-04 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-39-04-00007
Subject Matter: Tariffing certain intrastate telecommunication services by Verizon New York Inc.
Purpose of Action:To consider the tariff
Issue Date, Action
09-29-04 Proposed
Agency I.D No. PSC-39-04-00009
Subject Matter: Regulation of utility operations by Eastman Kodak Company
Purpose of Action:To apply regulation to the utility operations
Issue Date, Action
09-29-04 Proposed
Agency I.D No. PSC-41-04-00003
Subject Matter: Pole attachments by Fibertech Networks, LLC and Cable Telecommunications Association of New York, Inc.
Purpose of Action:To reconsider the order adopting policy statement
Issue Date, Action
10-13-04 Proposed
Agency I.D No. PSC-41-04-00005
Subject Matter: Transfer of franchises or stocks by Mt. Ebo Water Works, Inc. and Mt. Ebo Associates, Inc.
Purpose of Action:To allow the purchase of stock
Issue Date, Action
10-13-04 Proposed
Agency I.D No. PSC-42-04-00015
Subject Matter: Interconnection of the networks between Frontier Telephone of Rochester, Inc. and Frontier Communications of America, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-20-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-43-04-00009
Subject Matter: Unbundling and accounts receivable by Rochester Gas and Electric Corporation
Purpose of Action:To include in its tariff provisions for the purchase of ESCO accounts receivable and the unbundling of electric rates
Issue Date, Action
10-27-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-43-04-00010
Subject Matter: Submetering of electricity by Dara Gardens Residents' Association
Purpose of Action:To reverse the commission's Sept. 1, 2004 order
Issue Date, Action
10-27-04 Proposed
Issue Date, Action
02-15-06 Withdrawn
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-43-04-00017
Subject Matter: Submetering of natural gas to a commercial customer by Syska Hennessy Group
Purpose of Action:To approve submetering of natural gas to a commercial customer
Issue Date, Action
10-27-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-43-04-00019
Subject Matter: Standard agreement for attachments to utility poles by Central Hudson Gas & Electric Corporation, et al.
Purpose of Action:To consider approval of a standard form pole attachment agreement
Issue Date, Action
10-27-04 Proposed
Agency I.D No. PSC-45-04-00009
Subject Matter: Intercarrier agreement between Sprint Communications Company L.P. and Verizon New York Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
11-10-04 Proposed
Agency I.D No. PSC-45-04-00010
Subject Matter: Intercarrier agreement between PAETEC Communications, Inc. and Citizens Telecommunications of New York, Inc. d/b/a Frontier Citizens Communications of New York
Purpose of Action:To amend the agreement
Issue Date, Action
11-10-04 Proposed
Agency I.D No. PSC-45-04-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Broadview NP Acquisition Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-10-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-45-04-00014
Subject Matter: Retail renewable portfolio standard implementation plan
Purpose of Action:To consider measures appropriate for the 2005 plan
Issue Date, Action
11-10-04 Proposed
Agency I.D No. PSC-45-04-00020
Subject Matter: Energy competitive rate design policy
Purpose of Action:To establish a uniform approach to the design of gas and electric rates
Issue Date, Action
11-10-04 Proposed
Agency I.D No. PSC-45-04-00021
Subject Matter: Public access procedures by William A. Huston
Purpose of Action:To consider a petition regarding the public access procedures of Time Warner Cable-Binghamton
Issue Date, Action
11-10-04 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-46-04-00009
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
Issue Date, Action
08-16-06 Finalized
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-48-04-00002
Subject Matter: Issuance of long-term debt by Brooklyn Navy Yard Cogeneration Partners, L..P.
Purpose of Action:To ensure an adequate supply of electricity is available for the New York City area
Issue Date, Action
12-01-04 Emergency/Adopted
Agency I.D No. PSC-48-04-00007
Subject Matter: Retail Service Quality Program by Verizon New York Inc.
Purpose of Action:To implement recommendations
Issue Date, Action
12-01-04 Proposed
Agency I.D No. PSC-50-04-00008
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. d/b/a Frontier Citizens Communications of New York and South Canaan Cellular
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-15-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-51-04-00014
Subject Matter: Customer satisfaction index target by St. Lawrence Gas Company, Inc.
Purpose of Action:To implement a customer satisfaction index target
Issue Date, Action
12-22-04 Proposed
Agency I.D No. PSC-52-04-00005
Subject Matter: 814 enrollment request and response standard by National Fuel Gas Distribution Corporation and Rochester Gas & Electric Corporation
Purpose of Action:To revise the standards
Issue Date, Action
12-29-04 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-52-04-00006
Subject Matter: Exchange of retail access data by National Fuel Gas Distribution Corporation
Purpose of Action:To establish uniform statewide retail access EDI data standards and business practices
Issue Date, Action
12-29-04 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-52-04-00007
Subject Matter: 814 enrollment request and response standard by National Fuel Gas Distribution Corporation and Rochester Gas & Electric Corporation
Purpose of Action:To revise the standards
Issue Date, Action
12-29-04 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-52-04-00008
Subject Matter: Exchange of retail access data by National Fuel Gas Distribution Corporation
Purpose of Action:To revise the TS568 accounts receivables advisement standard
Issue Date, Action
12-29-04 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-52-04-00011
Subject Matter: Water rates and charges by Boniville Water Company, Inc.
Purpose of Action:To investigate an application for an increase in revenues
Issue Date, Action
12-29-04 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-02-05-00005
Subject Matter: Retail access plan by Niagara Mohawk Power Corporation
Purpose of Action:To consider approval of the plan
Issue Date, Action
01-12-05 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-03-05-00023
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc.
Purpose of Action:To submeter electricity at 400 E. 58th St., Manhattan, NY
Issue Date, Action
01-19-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-03-05-00031
Subject Matter: Purchased Water Surcharge Statement by United Water New Rochelle Inc.
Purpose of Action:To revise the Purchased Water Surcharge Statement
Issue Date, Action
01-19-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-05-05-00010
Subject Matter: Rules and guidelines for the exchange of retail access data between jurisdictional utilities and eligible ESCO/marketers
Purpose of Action:To revise the TS820 payment order/remittance advice standard
Issue Date, Action
02-02-05 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-05-05-00011
Subject Matter: Rules and guidelines for the exchange of retail access data between jurisdictional utilities and eligible ESCO/marketers
Purpose of Action:To revise the TS814 enrollment request and response standard documents
Issue Date, Action
02-02-05 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-06-05-00010
Subject Matter: Simplified telecommunications annual report
Purpose of Action:To evaluate and determine whether to approve a modified report
Issue Date, Action
02-09-05 Proposed
Agency I.D No. PSC-06-05-00023
Subject Matter: Transfer of water plant assets by Sterling Homes, LLC, et al.
Purpose of Action:To transfer assets from Manuel Hirschman to Sterling Homes, LLC
Issue Date, Action
02-09-05 Proposed
Agency I.D No. PSC-06-05-00025
Subject Matter: Initial tariff schedule by Sterling Homes, LLC
Purpose of Action:To approve the tariff schedule
Issue Date, Action
02-09-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. PSC-07-05-00015
Subject Matter: Uniform business practices and related matters
Purpose of Action:To revise changes in service providers
Issue Date, Action
02-16-05 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-07-05-00017
Subject Matter: Lightened and incidental regulation by M-GBC, LLC
Purpose of Action:To approve the operations within Calverton Planned Industrial Park
Issue Date, Action
02-16-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-08-05-00008
Subject Matter: Retail access plan by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider the plan
Issue Date, Action
02-23-05 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. PSC-08-05-00010
Subject Matter: Prescription Drug and Medicare Improvement Act of 2003
Purpose of Action:To adopt modifications
Issue Date, Action
02-23-05 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-10-05-00010
Subject Matter: IntraLATA presubscription requirements by Carmel Telephone Services, Inc. d/b/a SusCom
Purpose of Action:To provide end users with intraLATA presubscription toll dialing capability
Issue Date, Action
03-09-05 Proposed
Agency I.D No. PSC-12-05-00008
Subject Matter: Complaint against KeySpan Gas East Corporation Inc. by Pepco Energy Services
Purpose of Action:To consider the complaint
Issue Date, Action
03-23-05 Proposed
Agency I.D No. PSC-12-05-00009
Subject Matter: Complaint against KeySpan Gas East Corporation Inc. by North Atlantic Utilities Inc.
Purpose of Action:To consider the complaint
Issue Date, Action
03-23-05 Proposed
Agency I.D No. PSC-12-05-00013
Subject Matter: Renewal of a franchise agreement between Mid-Hudson Cablevision, Inc. and the Town of Westerlo
Purpose of Action:To approve renewal
Issue Date, Action
03-23-05 Proposed
Agency I.D No. PSC-12-05-00014
Subject Matter: Franchising process by the Town of Angelica
Purpose of Action:To expedite the cable television franchising process
Issue Date, Action
03-23-05 Proposed
Agency I.D No. PSC-13-05-00017
Subject Matter: Administering public access channel time between Cablevision Systems Corporation and the Town of Huntington by the Town of Brookhaven and Annie McKenna Faraldo
Purpose of Action:To determine whether procedures comply with applicable State law
Issue Date, Action
03-30-05 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-14-05-00007
Subject Matter: Transfer of ownership interests between PSEG Power New York, Inc. and Exelon Corporation
Purpose of Action:To approve the transfer
Issue Date, Action
04-06-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-15-05-00016
Subject Matter: Performance assurance plan by Verizon New York Inc.
Purpose of Action:To consider modifications
Issue Date, Action
04-13-05 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-15-05-00017
Subject Matter: Pole attachment rates by Bath Electric, Gas and Water Systems
Purpose of Action:To consider a request for rehearing
Issue Date, Action
04-13-05 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-15-05-00023
Subject Matter: Submetering of electricity by ConServe Corporation for 2400 Johnson Avenue Owners
Purpose of Action:To submeter electricity at 2400 Johnson Ave., Riverdale, NY
Issue Date, Action
04-13-05 Proposed
Agency I.D No. PSC-15-05-00024
Subject Matter: Submetering of electricity by ConServe Corporation for Len Ru Apartment Corporation
Purpose of Action:To submeter electricity at 3400 Wayne Ave., Riverdale, NY
Issue Date, Action
04-13-05 Proposed
Agency I.D No. PSC-15-05-00025
Subject Matter: Submetering of electricity by ConServe Corporation for Fairfield Views, Inc.
Purpose of Action:To submeter electricity at 3103 Fairfield Ave., Riverdale, NY
Issue Date, Action
04-13-05 Proposed
Agency I.D No. PSC-16-05-00014
Subject Matter: Benefits of certain Federal income tax savings by Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
Purpose of Action:To decide the allocation
Issue Date, Action
04-20-05 Proposed
Agency I.D No. PSC-16-05-00015
Subject Matter: Transfer of water plant assets between Golf Course Road Lot Owners Association Development Corp.
Purpose of Action:To consider the transfer and HHD
Issue Date, Action
04-20-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-17-05-00015
Subject Matter: Rehearing and clarification of commission order by Birch Hill Water Supply Corporation
Purpose of Action:To consider the petition
Issue Date, Action
04-27-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-17-05-00016
Subject Matter: Transfer of water plant assets between Valley Water Works Company, Inc. and the Town of Hunter
Purpose of Action:To approve the transfer
Issue Date, Action
04-27-05 Proposed
Issue Date, Action
05-03-06 Finalized
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-18-05-00012
Subject Matter: Market monitoring measures by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To undertake an investigation into the establishment of market monitoring measures
Issue Date, Action
05-04-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-18-05-00013
Subject Matter: Initial tariff schedule by M-GBC, LLC
Purpose of Action:To aprove an initial tariff schedule
Issue Date, Action
05-04-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-18-05-00014
Subject Matter: Surcharge by United Water New Rochelle
Purpose of Action:To revise the purchased water surcharge statement
Issue Date, Action
05-04-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-18-05-00015
Subject Matter: Deferred debits and credits by United Water New York Inc.
Purpose of Action:To establish one new account containing the net balance
Issue Date, Action
05-04-05 Proposed
Issue Date, Action
10-25-06 Finalized
Agency I.D No. PSC-19-05-00012
Subject Matter: Short term loans by Berkshire Telephone Corporation to its parent holding company, FairPoint Communications
Purpose of Action:To allow implementation of a cash management system
Issue Date, Action
05-11-05 Proposed
Agency I.D No. PSC-19-05-00014
Subject Matter: Petition for rehearing by New York State Electric & Gas Corporation and Rochester Gas & Electric Corporation
Purpose of Action:To change and clarify some terms of the adopted three-year electric rate plan for Con Edison
Issue Date, Action
05-11-05 Proposed
Agency I.D No. PSC-19-05-00015
Subject Matter: Petition for rehearing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider whether sales tax be included in the utility commodity charge portion of customer's bills
Issue Date, Action
05-11-05 Proposed
Agency I.D No. PSC-19-05-00016
Subject Matter: Retail access plan by New York State Electric and Gas Corporation
Purpose of Action:To consider the plan
Issue Date, Action
05-11-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-19-05-00017
Subject Matter: Retail access plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the plan
Issue Date, Action
05-11-05 Proposed
Agency I.D No. PSC-20-05-00027
Subject Matter: Interconnection of the networks between Taconic Telephone Corporation and Chautauqua and Erie Telephone Corporation with Nextel of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-18-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-20-05-00034
Subject Matter: Federal income tax refund by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the petition for rehearing
Issue Date, Action
05-18-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-21-05-00008
Subject Matter: Open market plan provisions by Frontier of Rochester, Inc.
Purpose of Action:To terminate all remaining provisions
Issue Date, Action
05-25-05 Proposed
Agency I.D No. PSC-21-05-00009
Subject Matter: Caller ID information by Rockland County
Purpose of Action:To unblock calls to the 311 municipal call center
Issue Date, Action
05-25-05 Proposed
Agency I.D No. PSC-21-05-00013
Subject Matter: Transfer of water plant assets by the Hamlet of Groveland Station Water Corp. and the Livingston County Water and Sewer Authority
Purpose of Action:To approve the transfer
Issue Date, Action
05-25-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. PSC-22-05-00003
Subject Matter: Lightened regulation by Caithness Long Island, LLC
Purpose of Action:To regulate under a lightened regulatory regime
Issue Date, Action
06-01-05 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-22-05-00004
Subject Matter: Uniform system of accounts by Freeport Electric
Purpose of Action:To defer expenses beyond the end of the current fiscal year
Issue Date, Action
06-01-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-22-05-00010
Subject Matter: Lost and unaccounted for gas adjustments by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York and KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To consider the petition for rehearing, reconsideration and clarification
Issue Date, Action
06-01-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-22-05-00011
Subject Matter: Lost and unaccounted for gas adjustments by Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
Purpose of Action:To consider the petition for clarification
Issue Date, Action
06-01-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-23-05-00012
Subject Matter: Interconnection agreement between Neutral Tandem-New York, LLC and Time Warner Telecom-NY, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-08-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-23-05-00013
Subject Matter: Interconnection agreement between Warwick Valley Telephone Company and Cablevision Lightpath, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-08-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-23-05-00014
Subject Matter: Petition for rehearing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To amend the terms of the April 15, 2005 order concerning competitive meter services
Issue Date, Action
06-08-05 Proposed
Issue Date, Action
10-18-06 Withdrawn
Agency I.D No. PSC-24-05-00006
Subject Matter: Telephone network reliability
Purpose of Action:To require telecommunications carriers to take steps to enhance network reliability
Issue Date, Action
06-15-05 Proposed
Agency I.D No. PSC-24-05-00007
Subject Matter: Rules and guidelines for the exchange of retail access data between jurisdictional utilities and eligible ESCO/marketers
Purpose of Action:To revise the TS248 account assignment
Issue Date, Action
06-15-05 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-24-05-00008
Subject Matter: Issuance of stock, bonds and other forms of indebtedness by Emerald Green Lake Louise Marie Water Company
Purpose of Action:To enter into two loan agreements
Issue Date, Action
06-15-05 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-25-05-00013
Subject Matter: Charge for special services by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the storeroom handling cost
Issue Date, Action
06-22-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-26-05-00007
Subject Matter: Interconnection of networks between Warwick Valley Telephone Company and Frontier Communications of America, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-29-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-26-05-00008
Subject Matter: Telecommunication issues
Purpose of Action:To review the policies
Issue Date, Action
06-29-05 Proposed
Issue Date, Action
09-27-06 Withdrawn
Agency I.D No. PSC-26-05-00009
Subject Matter: Interconnection of networks between T-Mobile USA, Inc. and Independent Telephone Companies
Purpose of Action:To review terms and conditions of the negotiated agreement
Issue Date, Action
06-29-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-26-05-00010
Subject Matter: Issuance of debt by the James V. Lettiere, Jr. d/b/a Lettiere Water System
Purpose of Action:To purchase and install radio read meters and related software
Issue Date, Action
06-29-05 Proposed
Agency I.D No. PSC-26-05-00011
Subject Matter: Water rates and charges by James V. Lettiere, Jr. d/b/a Lettiere Water System
Purpose of Action:To increase annual revenues
Issue Date, Action
06-29-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-26-05-00012
Subject Matter: Transfer of franchise by New York State Electric and Gas Corporation
Purpose of Action:To consider extending the lease
Issue Date, Action
06-29-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-26-05-00015
Subject Matter: New types of electricity meters, transformers and auxiliary devices by Trench Limited
Purpose of Action:To allow use of the combined metering potential transformer and current transformer type N5 and N5H
Issue Date, Action
06-29-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. PSC-27-05-00010
Subject Matter: Recovery of decommissioning and shutdown-related costs by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the request
Issue Date, Action
07-06-05 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-27-05-00021
Subject Matter: Transfer of water plant assets by the Town of North Greenbush, Rensselaer County
Purpose of Action:To acquire the assets of High Meadows Water Company, Inc.
Issue Date, Action
07-06-05 Proposed
Agency I.D No. PSC-28-05-00010
Subject Matter: Interconnection agreement between Verizon New York Inc. and MClmetro Access Transmission Services LLC
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00011
Subject Matter: Interconnection agreement between Verizon New York Inc. and Intermedia Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Brooks Fiber Communications of New York, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00013
Subject Matter: Interconnection agreement between Verizon New York Inc. and MCI WORLDCOM Communications
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and Enhanced Communications Network, Inc. d/b/a Asian American Association
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and MCI WORLDCOM Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00016
Subject Matter: Interconnection agreement between Verizon New York Inc. and Neutral Tandem-New York, LLC
Purpose of Action:To amend the agreement
Issue Date, Action
07-13-05 Proposed
Agency I.D No. PSC-28-05-00017
Subject Matter: Interconnection agreement between Verizon New York Inc. and NationsLine North, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00018
Subject Matter: Interconnection agreement between Verizon New York Inc. and MyTel Co, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00019
Subject Matter: Interconnection agreement between Verizon New York Inc. and Master Call Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-28-05-00020
Subject Matter: Interconnection agreement between Warwick Valley Telephone Company and Sprint Communications Company L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-13-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-29-05-00023
Subject Matter: Interconnection of the networks between Frontier Communications of New York, Inc., et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-20-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-29-05-00028
Subject Matter: Initial tariff schedule by Lucas Estates Water Company
Purpose of Action:To approve the initial tariff schedule
Issue Date, Action
07-20-05 Proposed
Issue Date, Action
01-18-06 Finalized
Agency I.D No. PSC-29-05-00029
Subject Matter: Water rates and charges by United Water New York Inc.
Purpose of Action:To recover revenues from customers through a surcharge
Issue Date, Action
07-20-05 Proposed
Agency I.D No. PSC-29-05-00030
Subject Matter: Water rates and charges by Adrian's Acres West Water Company, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
07-20-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-30-05-00008
Subject Matter: Interconnection agreement between ALLTEL New York, Inc. and Verizon Wireless
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-27-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-30-05-00009
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Cricket Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-27-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-30-05-00011
Subject Matter: Issuance of stock, bonds and other forms of indebtedness by Saratoga Water Services, Inc.
Purpose of Action:To obtain long term debt
Issue Date, Action
07-27-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-31-05-00013
Subject Matter: Change in billing period and a capital improvement surcharge by Emerald Green Lake Louise Marie Water Company, Inc.
Purpose of Action:To change the billing period from bi-annual to quarterly and approve a quarterly surcharge of $25 per customer
Issue Date, Action
08-03-05 Proposed
Agency I.D No. PSC-31-05-00014
Subject Matter: Water rates and charges by Antlers of Raquette Lake, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
08-03-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. PSC-32-05-00006
Subject Matter: Billing systems by New York State Electric & Gas Corporation
Purpose of Action:To establish an itemized list of electricity charges
Issue Date, Action
08-10-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-32-05-00007
Subject Matter: Retirement of electric generating units
Purpose of Action:To establish policies and procedures
Issue Date, Action
08-10-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-32-05-00008
Subject Matter: Order adopting proposal to amend the Gas Purchase of Receivables Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To clarify the order
Issue Date, Action
08-10-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-32-05-00009
Subject Matter: Billing systems by New York State Gas & Electric Corporation
Purpose of Action:To establish revised gas billing procedures
Issue Date, Action
08-10-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-32-05-00011
Subject Matter: Energy services company referral programs
Purpose of Action:To establish a standardized set of program attributes and guidelines
Issue Date, Action
08-10-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-32-05-00012
Subject Matter: Capital reserve fee by Emerald Green Lake Louise Marie Water Company
Purpose of Action:To consider modifying the fee
Issue Date, Action
08-10-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-33-05-00004
Subject Matter: Intercarrier agreements between Verizon New York Inc. and AT&T Communications of New York, Inc., et al.
Purpose of Action:To amend the interconnection agreement
Issue Date, Action
08-17-05 Proposed
Agency I.D No. PSC-33-05-00006
Subject Matter: Procedure used for lost revenues by Consolidated Edison Company of New York, Inc.
Purpose of Action:To specify the procedure in the monthly adjustment clause
Issue Date, Action
08-17-05 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-33-05-00007
Subject Matter: Transfer of certain parcels of vacant real property by Central Hudson Gas & Electric Corporation
Purpose of Action:To approve the transfer
Issue Date, Action
08-17-05 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-33-05-00013
Subject Matter: Competitive transition charges by Niagara Mohawk Power Corporation
Purpose of Action:To reset competitive transition charges in retail delivery rates
Issue Date, Action
08-17-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-35-05-00009
Subject Matter: Demand side management action plan by the New York State Energy Research and Development Authority
Purpose of Action:To consider the plan
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-35-05-00011
Subject Matter: Power for Jobs Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To eliminate the term of service contained in Rider Q
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-35-05-00012
Subject Matter: Multi-year authority to issue securities by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To issue securities and enter into revolving credit loans and bank loans
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. PSC-35-05-00013
Subject Matter: Multi-year authority to issue securities by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York
Purpose of Action:To issue and refinance securities
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. PSC-35-05-00014
Subject Matter: Extension of the systems benefits charge (SBC) and the SBC-funded public benefit programs
Purpose of Action:To consider extension of the programs
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-35-05-00016
Subject Matter: Electronic tariff filing by the Golf Course Road Lot Owners Association
Purpose of Action:To approve the electronic tariff schedule
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-36-05-00014
Subject Matter: Intercarrier agrereement between ALLTEL New York, Inc. and KMC Telecom Holdings, Inc. d/b/a KMC Telecom V, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
09-07-05 Proposed
Agency I.D No. PSC-36-05-00015
Subject Matter: Interconnection of networks between Nextel of New York, Inc. and Delhi Telephone Company, et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
09-27-06 Withdrawn
Agency I.D No. PSC-36-05-00016
Subject Matter: Composition of the Telephone Relay Service Advisory Board by Targeted Accessibility Fund of New York, Inc.
Purpose of Action:To modify the composition and eligibility requirements
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-36-05-00017
Subject Matter: Competitive provision of metering and metering services
Purpose of Action:To consider revisions to the competitive metering policy and related matters
Issue Date, Action
09-07-05 Proposed
Agency I.D No. PSC-36-05-00018
Subject Matter: Uniform Business Practices and related matters
Purpose of Action:To revise sections 4 and 5 of the Uniform Business Practices
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
11-22-06 Finalized
Agency I.D No. PSC-36-05-00019
Subject Matter: Long-term debt by New York Water Service Corporation
Purpose of Action:To issue long-term debt
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-37-05-00005
Subject Matter: Electric transmission lines and gas transmission lines 10 or more miles long
Purpose of Action:To bring the regulatory provisions into conformance with Public Service Law, art. VII and 16 NYCRR Part 4
Issue Date, Action
09-14-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-37-05-00006
Subject Matter: Telecommunications issues
Purpose of Action:To review telecommunications policies
Issue Date, Action
09-14-05 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. PSC-38-05-00011
Subject Matter: Implementation of the RPS Program
Purpose of Action:To establish methodologies and standards for the 2006-08 Program procurements
Issue Date, Action
09-21-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-38-05-00012
Subject Matter: Implementation of the RPS Program
Purpose of Action:To improve market liquidity
Issue Date, Action
09-21-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-38-05-00013
Subject Matter: Recovery of unavoided costs by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider granting the recovery of unavoided costs
Issue Date, Action
09-21-05 Proposed
Agency I.D No. PSC-39-05-00002
Subject Matter: Exemptions from standby service by Niagara Mohawk Power Corporation
Purpose of Action:To revise rules concerning customer exemptions
Issue Date, Action
09-28-05 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. PSC-39-05-00003
Subject Matter: Lightened regulation by Cross-Sound Cable (New York), LLC
Purpose of Action:To consider the request in connection with construction and operation of an electric transmission facility
Issue Date, Action
09-28-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. PSC-39-05-00004
Subject Matter: Market supply charge and energy cost adjustment by Orange and Rockland Utilities, Inc.
Purpose of Action:To reduce the volatility of the market supply charge
Issue Date, Action
09-28-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-40-05-00005
Subject Matter: Interconnection agreement between ALLTEL New York, Inc. and CAT Communications International
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-40-05-00006
Subject Matter: Interconnection agreement between Frontier Communications of Sylvan Lake, Inc., et al. and MCImetro Access Transmission Services, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-40-05-00007
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and MCImetro Access Transmission Services, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-40-05-00008
Subject Matter: Development of funding mechanism for customer-sited tier technologies
Purpose of Action:To establish a distribution mechanism for RPS Program funds
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-40-05-00009
Subject Matter: Transmission revenue adjustment by Niagara Mohawk Power Corporation
Purpose of Action:To make modifications to the procedures currently used to calculate the transmission revenue adjustment on a monthly basis
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-40-05-00010
Subject Matter: Uniform system of accounts by St. Lawrence Gas Company, Inc.
Purpose of Action:To defer expenses beyond the end of the current fiscal year
Issue Date, Action
10-05-05 Proposed
Agency I.D No. PSC-40-05-00011
Subject Matter: Energy Services Company deposit for electronic data interchange testing by KeySpan Gas East Corporatin d/b/a KeySpan Energy Delivery LI
Purpose of Action:To require a deposit in order to participate in the testing
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-40-05-00012
Subject Matter: Energy Services Company deposit for electronic data interchange testing by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery NY
Purpose of Action:To require a deposit in order to participate in the testing
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
02-15-06 Withdrawn
Agency I.D No. PSC-40-05-00013
Subject Matter: United Water New York Inc.'s waiver of rules tariff
Purpose of Action:To allow master-metering of a senior living facility
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. PSC-40-05-00014
Subject Matter: Increase in rates and a surcharge by The Callicoon Water Company
Purpose of Action:To increase base rates and approve a quarterly surcharge
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-41-05-00002
Subject Matter: Reallocation of funds
Purpose of Action:To provide additional funds for outreach and education programs
Issue Date, Action
10-12-05 Emergency/Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-41-05-00012
Subject Matter: Application of late payments charges by New York State Electric & Gas Corporation
Purpose of Action:To approve or deny the petition for rehearing
Issue Date, Action
10-12-05 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-41-05-00014
Subject Matter: Economic development programs by Niagara Mohawk Power Corporation
Purpose of Action:To approve the programs
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-41-05-00015
Subject Matter: Low Income Basic Service Discount Program by Niagara Mohawk Power Corporation
Purpose of Action:To provide for the continuation and expansion of the program
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-05-00016
Subject Matter: Allocation of an income tax refund by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the proposal
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-41-05-00017
Subject Matter: Interconnection agreement between Verizon Wireless and Taconic Telephone Corp., et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-12-05 Proposed
Agency I.D No. PSC-41-05-00018
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
10-12-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-05-00019
Subject Matter: Interconnection agreement between Verizon New York Inc. and Intermedia Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-05-00020
Subject Matter: Interconnection agreement between Verizon New York Inc. and Brooks Fiber Communications of New York, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-05-00021
Subject Matter: Interconnection agreement between Verizon New York Inc. and MCI WORLDCOM Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-05-00022
Subject Matter: Interconnection agreement between Verizon New York Inc. and MCI WORLDCOM Communications, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-41-05-00023
Subject Matter: Interconnection agreement between Verizon New York Inc. and Carmel Telephone Services, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-12-05 Proposed
Agency I.D No. PSC-41-05-00024
Subject Matter: Interconnection agreement between Verizon New York Inc. and Time Warner ResCom of New York, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-12-05 Proposed
Agency I.D No. PSC-41-05-00025
Subject Matter: Sale of property by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the proposed allocation, accounting, rate treatment and use of the proceeds
Issue Date, Action
10-12-05 Proposed
Agency I.D No. PSC-41-05-00026
Subject Matter: Real time pricing of electric utility commodity service
Purpose of Action:To make real time pricing of electric utility commodity service mandatory for additional large customer service classifications
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. PSC-41-05-00027
Subject Matter: Electric rate order modification of Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the request
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
01-25-06 Finalized
Agency I.D No. PSC-41-05-00028
Subject Matter: Lightened regulation by Transcanada Power (Castleton) LLC, et al.
Purpose of Action:To approve of the lightened regulation
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-41-05-00029
Subject Matter: Reconnection charges and returned check charge by Massena Electric Department
Purpose of Action:To update the reconnection charges and establish a returned check charge
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-41-05-00030
Subject Matter: Reliability rules of the New York State Reliability Council and the criteria of the Northeast Power Coordinating Council
Purpose of Action:To consider adopting the current rules and criteria
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-42-05-00007
Subject Matter: Debt service surcharge to a capital improvement surcharge by Cambridge Water Works Company
Purpose of Action:To recover the remaining balance
Issue Date, Action
10-19-05 Proposed
Agency I.D No. PSC-42-05-00008
Subject Matter: Quarterly surcharge by Arbor Hills Waterworks, Inc.
Purpose of Action:To fund an escrow account
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. PSC-42-05-00009
Subject Matter: Water rates and charges by Wellesley Island Water Corp.
Purpose of Action:To adopt the tariff of The Thousand Islands Club Water Company, Inc.
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-42-05-00010
Subject Matter: Electronic data interchange testing by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery LI
Purpose of Action:To require a deposit
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-42-05-00011
Subject Matter: Electronic data interchange testing by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery NY
Purpose of Action:To require a deposit
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-42-05-00012
Subject Matter: Area Development and Business Incentive Rate Program by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery NY
Purpose of Action:To allow submission of applications from Jan. 1, 2006 through Dec. 31, 2008
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-42-05-00013
Subject Matter: Rider T — DC Conversion Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the language
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-43-05-00011
Subject Matter: Interconnection agreement between Frontier Communications of Rochester, Inc. and Time Warner ResCom of New York, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
10-26-05 Proposed
Agency I.D No. PSC-43-05-00012
Subject Matter: Standby rates by Rochester Gas and Electric Corporation
Purpose of Action:To modify Service Classification No. 14 — standby service
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-43-05-00013
Subject Matter: System benefit charge
Purpose of Action:To reallocate funds
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. PSC-43-05-00014
Subject Matter: Mini rate increase by the Village of Castile
Purpose of Action:To increase annual electric revenues
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-43-05-00015
Subject Matter: Rider J — NYPA Power for Jobs Service Rider by Orange and Rockland Utilities, Inc.
Purpose of Action:To eliminate the term limitations
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
01-04-06 Finalized
Agency I.D No. PSC-43-05-00016
Subject Matter: Safety of the telephone network
Purpose of Action:To implement stray voltage testing of all facilities-based telephone companies and payphones in New York State
Issue Date, Action
10-26-05 Proposed
Agency I.D No. PSC-44-05-00022
Subject Matter: Interconnection of the networks between Verizon New York Inc. and AT&T Communications of New York, Inc., et al.
Purpose of Action:To amend the agreement
Issue Date, Action
11-02-05 Proposed
Agency I.D No. PSC-44-05-00023
Subject Matter: Interconnection of the networks between Verizon New York Inc. and Navigator Telecommunications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-02-05 Proposed
Agency I.D No. PSC-44-05-00024
Subject Matter: Interconnection of the networks between Verizon New York Inc. and IDT America Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-02-05 Proposed
Agency I.D No. PSC-44-05-00025
Subject Matter: Transfer of ownership interests between Great Lakes Holding America Company, et al. and Carr Street Generating Station, L.P., et al.
Purpose of Action:To approve the transfer
Issue Date, Action
11-02-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. PSC-45-05-00010
Subject Matter: Renewable Portfolio Standard Program funding by Boralex New York Inc.
Purpose of Action:To consider an implementation plan
Issue Date, Action
11-09-05 Proposed
Issue Date, Action
03-08-06 Finalized
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-45-05-00012
Subject Matter: Submetering of electricity by Andrews Building Corporation
Purpose of Action:To submeter electricity at 25 W. Houston St., New York, NY
Issue Date, Action
11-09-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-46-05-00012
Subject Matter: Rider C — gas rates for residential distributed generation facilities by Orange and Rockland Utilities, Inc.
Purpose of Action:To remove a load factor test
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. PSC-46-05-00013
Subject Matter: Reconciliation month for ancillary reimbursements by Central Hudson Gas and Electric Corporation
Purpose of Action:To revise the reconciliation time frame for ancillary reimbursements
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. PSC-46-05-00014
Subject Matter: Transfer of ownership interests by Orion Power Holdings, Inc., et al.
Purpose of Action:To tranfer ownership interests in electric generation facilities
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
03-08-06 Finalized
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-47-05-00006
Subject Matter: Rate adjustments by Central Hudson Gas & Electric Corporation
Purpose of Action:To establish rate adjustments
Issue Date, Action
11-23-05 Proposed
Agency I.D No. PSC-47-05-00007
Subject Matter: Statement of policy regarding gas procurement practices by Corning Natural Gas Corporation
Purpose of Action:To require Corning Natural Gas Corporation to follow the policy statement
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-47-05-00008
Subject Matter: Temporary operator for Corning Natural Gas Corporation
Purpose of Action:To require a temporary operator for gas procurement, accounting and fiscal operations
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
06-07-06 Finalized
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-47-05-00010
Subject Matter: Uniform system of accounts by Corning Natural Gas Corporation
Purpose of Action:To allow the company deferred accounting treatment of expense beyond the end of the year in which it occurred
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-47-05-00011
Subject Matter: Issuance of securities by Orange and Rockland Utilities, Inc.
Purpose of Action:To permit Orange and Rockland Utilities, Inc. to issue and sell securities
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. PSC-47-05-00012
Subject Matter: Implementation of a surcharge by Aquarion Water Company of New York
Purpose of Action:To recover amounts associated with the increased costs of purchased water from Aquarion Water Company of Connecticut and Westchester Joint Water Works
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. PSC-48-05-00009
Subject Matter: Petition for rehearing and/or clarification of the Order Approving Gas Cost Incentive Mechanism Methodology by New York State Electric & Gas Corporation
Purpose of Action:To consider the the petition
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-48-05-00010
Subject Matter: Implementation of the Phase II LIRA Program by National Fuel Gas Distribution Company
Purpose of Action:To adopt a revised low-income program
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. PSC-48-05-00011
Subject Matter: Modification of long-term indebtedness by Chautauqua Utilities, Inc.
Purpose of Action:To consider the request
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-48-05-00012
Subject Matter: Waiver of filing requirements in Article VII proceedings by Consolidated Edison Company of New York Inc.
Purpose of Action:To determine whether the filing requirements are met without imposing any undue burdens
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-48-05-00013
Subject Matter: Water rates and charges by Grandview Waterworks Corp.
Purpose of Action:To increase annual revenues by about $49,252 or 140%
Issue Date, Action
11-30-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-49-05-00019
Subject Matter: The 811 abbreviated dialing code by Dig Safely New York, Inc. and NYC & LI One Call/Dig Safely, Inc.
Purpose of Action:To require telephone companies to implement the 811 abbreviated dialing code
Issue Date, Action
12-07-05 Proposed
Agency I.D No. PSC-49-05-00020
Subject Matter: Submetering of electricity by American Metering & Planning Services, Inc.
Purpose of Action:To submeter electricity at 70 Washington St., New York, NY
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. PSC-49-05-00021
Subject Matter: Submetering of electricity by REHC 5, LLC
Purpose of Action:To submeter electricity at 15 South Main St., Jamestown, NY
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-49-05-00022
Subject Matter: Submetering of electricity by 505 Greenwich Condominium
Purpose of Action:To submeter electricity at 505 Greenwich St., New York, NY
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-49-05-00023
Subject Matter: Submetering of electricity by American Metering and Planning Services, Inc.
Purpose of Action:To submeter electricity at 164 Atlantic Ave., Brooklyn, NY
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-49-05-00024
Subject Matter: Submetering of electricity by Sherwood 1600 Associates
Purpose of Action:To submeter electricity at 1600 Broadway, New York, NY
Issue Date, Action
12-07-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. PSC-50-05-00006
Subject Matter: Transfer of ownership interests between Central New York Oil and Gas Company, LLC and electric transmission facilities located in the Town of Owego, Tioga County
Purpose of Action:To approve the transfer
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-50-05-00007
Subject Matter: Recovery of net lost revenues by National Fuel Gas Distribution Corporation
Purpose of Action:To recover net lost revenues
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
04-05-06 Finalized
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-50-05-00010
Subject Matter: Debt financing by NRG Energy, Inc.
Purpose of Action:To approve financing of no more than $10 billion
Issue Date, Action
12-14-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-51-05-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and FlatPhone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-51-05-00010
Subject Matter: Interconnection agreement between Verizon New York Inc. and Mundol Telecom Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-51-05-00011
Subject Matter: Interconnection agreement between ALLTEL New York, Inc. and Granite Telecommunications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-21-05 Proposed
Agency I.D No. PSC-51-05-00012
Subject Matter: Mini rate increase by Plattsburgh Municipal Lighting Department
Purpose of Action:To increase annual electric revenues
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-51-05-00013
Subject Matter: Rule No. 11 — service lines by Niagara Mohawk Power Corporation
Purpose of Action:To eliminate the reference
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
03-01-06 Finalized
Agency I.D No. PSC-51-05-00014
Subject Matter: Agreement for the provisions of water service by Saratoga Water Services, Inc.
Purpose of Action:To approve the agreement
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-52-05-00019
Subject Matter: Intercarrier agreements by Verizon New York Inc. and Warwick Valley Telephone Company
Purpose of Action:To amend the agreement
Issue Date, Action
12-28-05 Proposed
Agency I.D No. PSC-52-05-00020
Subject Matter: Submetering of electricity by Hudson Street Associates, LLC
Purpose of Action:To submeter electricity at 255 Hudson Street, New York, NY
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-52-05-00021
Subject Matter: Submetering of electricity by The Lofts at City Center
Purpose of Action:To submeter electricity at 23, 25 and 27 City Place, White Plains, NY
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-52-05-00022
Subject Matter: Transfer of certain cable system facilities by Carmel Cable Television, Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-52-05-00023
Subject Matter: Water service by the estate of Helen J. Binder
Purpose of Action:To abandon the water system
Issue Date, Action
12-28-05 Proposed
Agency I.D No. PSC-01-06-00008
Subject Matter: Approval of new types of electric meters
Purpose of Action:To permit the use of new types of electric meters
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
05-03-06 Finalized
Agency I.D No. PSC-01-06-00009
Subject Matter: Submetering of electricity by Riverdale Heights LLC
Purpose of Action:To submeter electricity at 640 W. 237th St., New York, NY
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
04-12-06 Finalized
Agency I.D No. PSC-01-06-00010
Subject Matter: Memorandum of agreement on net congestion charges by Niagara Mohawk Power Corporation
Purpose of Action:To implement the memorandum
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
05-24-06 Finalized
Agency I.D No. PSC-01-06-00011
Subject Matter: Discounted Retail Access Transportation Service Program by National Fuel Gas Distribution Corporation
Purpose of Action:To approve the program
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. PSC-01-06-00012
Subject Matter: Uncompressed natural gas vehicle transportation service by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery LI
Purpose of Action:To replace S.C. No. 11 with S.C. No. 5 — firm transportation service
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-01-06-00013
Subject Matter: Competitive Opportunities Development Plan by Niagara Mohawk Power Corporation
Purpose of Action:To approve the plan
Issue Date, Action
01-04-06 Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. PSC-02-06-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and Pac-West Telecom, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-11-06 Proposed
Agency I.D No. PSC-02-06-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and CommPartners, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-11-06 Proposed
Agency I.D No. PSC-02-06-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and Broadwing Communications LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-11-06 Proposed
Agency I.D No. PSC-02-06-00009
Subject Matter: Interconnection agreement between Frontier Communications of AuSable Valley, Inc. and RCC Atlantic, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-11-06 Proposed
Agency I.D No. PSC-02-06-00010
Subject Matter: Lightened regulation by Noble Ellenburg Windpark, LLC
Purpose of Action:To consider the request in connection with the construction and operation of an electric generating facility
Issue Date, Action
01-11-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-02-06-00011
Subject Matter: Lightened regulation by Noble Clinton Windpark, LLC
Purpose of Action:To consider the request in connection with the construction and operation of an electric generating facility
Issue Date, Action
01-11-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-02-06-00012
Subject Matter: Franchising procedures by the Town of Eagle
Purpose of Action:To waive certain preliminary franchising procedures
Issue Date, Action
01-11-06 Proposed
Agency I.D No. PSC-03-06-00015
Subject Matter: Partnership for distributed generation pilot program by National Fuel Gas Distribution Corporation
Purpose of Action:To extend the partnership for distributed generation pilot program for an additional three years
Issue Date, Action
01-18-06 Proposed
Issue Date, Action
04-05-06 Finalized
Agency I.D No. PSC-04-06-00010
Subject Matter: Taxes and surcharges on customer bills by telecommunications carriers
Purpose of Action:To consider requiring telephone service providers to change or eliminate items on their customer bills
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00011
Subject Matter: Interconnection agreement between Dunkirk and Fredonia Telephone Company and Sprint Communications Company L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00012
Subject Matter: Interconnection agreement between Frontier Communications of New York, Inc. and Nextel Partners of Upstate New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00013
Subject Matter: Interconnection agreement between Frontier Communications of Seneca-Gorham, Inc. and Nextel Partners of Upstate New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00014
Subject Matter: Interconnection agreement between Ogden Telephone Company and Nextel Partners of Upstate New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00015
Subject Matter: Interconnection agreement between Frontier Communications of Sylvan Lake, Inc. and Nextel Partners of Upstate New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00016
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Nextel Partners of Upstate New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00017
Subject Matter: Interconnection agreement between Frontier Communications of AuSable Valley, Inc. and Nextel Partners of Upstate New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00018
Subject Matter: Uniform system of accounts by Corning Natural Gas Corporation
Purpose of Action:To defer expenses beyond the end of the year in which it occurred
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-04-06-00019
Subject Matter: Uniform system of accounts by KeySpan Energy Delivery New York and KeySpan Energy Delivery Long Island
Purpose of Action:To defer expenses beyond the end of the year in which it occurred
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
10-18-06 Withdrawn
Agency I.D No. PSC-04-06-00020
Subject Matter: Gas curtailment procedures by Niagara Mohawk Power Corporation
Purpose of Action:To revise Rule 3
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00021
Subject Matter: Gas curtailment procedures by National Fuel Gas Distribution Corporation
Purpose of Action:To revise the curtailment procedures
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00022
Subject Matter: Economic development programs by Niagara Mohawk Power Corporation
Purpose of Action:To approve of changes to economic development programs
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
05-03-06 Finalized
Agency I.D No. PSC-04-06-00023
Subject Matter: Exit financing and debtor-in-possession financing by Mirant Bowline, LLC, et al.
Purpose of Action:To consider the agreement
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
07-12-06 Finalized
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-04-06-00025
Subject Matter: Broadband over power line technologies
Purpose of Action:To develop an appropiate regulatory framework
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-04-06-00026
Subject Matter: Line of credit by Four Corners Water Works Corporation
Purpose of Action:To approve of the line of credit
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-04-06-00027
Subject Matter: Water rates and charges by Saratoga Glen Hollow Water Supply Corp.
Purpose of Action:To charge a road-boring fee to prospective customers
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-04-06-00028
Subject Matter: Transfer of water plant assets from Lettiere Water System to Southside Water Inc.
Purpose of Action:To approve of the transfer
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. PSC-05-06-00017
Subject Matter: Hitachi Ltd. current transformer type UB-R by HVB AE Power Systems Incorporated
Purpose of Action:To permit electric utilities in New York State to use the Hitachi Current Transformer Type UB-R
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. PSC-05-06-00018
Subject Matter: Market supply charge complaint by Strategic Power Management, Inc. against Orange and Rockland Utilities, Inc.
Purpose of Action:To consider the complaint
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
08-23-06 Finalized
Agency I.D No. PSC-05-06-00019
Subject Matter: Transfer of certain cable system properties by Shaner Cable, Inc. and Atlantic Broadband (Penn), LLC
Purpose of Action:To approve the transfer
Issue Date, Action
02-01-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. PSC-06-06-00003
Subject Matter: Supplemental home energy assistance benefits by Central Hudson Gas & Electric Corporation
Purpose of Action:To help low-income customers meet expected high winter heating bills
Issue Date, Action
02-08-06 Emergency/Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. PSC-06-06-00004
Subject Matter: Supplemental home energy assistance benefits by Central Hudson Gas & Electric Corporation
Purpose of Action:To help low-income customers meet expected high winter heating bills
Issue Date, Action
02-08-06 Emergency/Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. PSC-06-06-00010
Subject Matter: Modification of RPS Program delivery requirement
Purpose of Action:To equalize delivery cost drivers
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-06-06-00011
Subject Matter: Electric rates and service by Central Hudson Gas & Electric Corporation
Purpose of Action:To increase annual electric revenues
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-06-06-00012
Subject Matter: Wireless rates by Niagara Mohawk Power Corporation
Purpose of Action:To revise the rates
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-06-06-00013
Subject Matter: Gas rates and service by Central Hudson Gas & Electric Corporation
Purpose of Action:To increase annual gas revenues
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-06-06-00014
Subject Matter: Uniform system of accounts by St. Lawrence Gas Company, Inc.
Purpose of Action:To defer expenses beyond the end of the current fiscal year
Issue Date, Action
02-08-06 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-06-06-00016
Subject Matter: Transfer of water plant assets between H and H Budd Earth Moving and Excavating Co., Inc. and Spring Glen Lake Water Company LLC
Purpose of Action:To approve the transfer
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
08-23-06 Finalized
Agency I.D No. PSC-07-06-00008
Subject Matter: Interconnection agreement between Cassadaga Telephone Corporation and DFT Local Service Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
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-07-06-00010
Subject Matter: Unbundling environmental attributes from energy and physical
Purpose of Action:To improve market liquidity bilaterals
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-07-06-00011
Subject Matter: Approval of new types of electricity meters by Elster Electricity
Purpose of Action:To permit utilities in New York State to use the Elster Electricity REX line of solid state electricity meters
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. PSC-07-06-00012
Subject Matter: Area Development Program by National Fuel Gas Distribution Corporation
Purpose of Action:To provide grants for specific projects
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. PSC-07-06-00013
Subject Matter: Deferral accounting and related matters by Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
Purpose of Action:To authorize deferral accounting of certain liabilities and related matters
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-07-06-00014
Subject Matter: Petition for rehearing by William Huston
Purpose of Action:To consider the petition for rehearing and other matters
Issue Date, Action
02-15-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-07-06-00015
Subject Matter: Initial tariff schedule by Muller Water Supply
Purpose of Action:To approve the initial tariff schedule
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-07-06-00016
Subject Matter: Water rates and charges by Sunrise Ridge Water Company
Purpose of Action:To increase annual revenues
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-07-06-00017
Subject Matter: Quarterly surcharge by Sunrise Ridge Water Company
Purpose of Action:To finance a loan for capital improvements
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-07-06-00018
Subject Matter: Water rates and charges by Rainbow Water Company, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-08-06-00008
Subject Matter: Schedule for electric service by Niagara Mohawk Power Corporation
Purpose of Action:To allow the sale of standby service to customers with on-site generation facilities and individually negotiated contract rates
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. PSC-08-06-00009
Subject Matter: Electric rates for standby service
Purpose of Action:To adopt exemptions from, or phase-ins to, electric rates for standby service
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-08-06-00010
Subject Matter: Submetering of electricity by Accurate Energy Group
Purpose of Action:To submeter electricity at 151 E. 58th St., New York, NY
Issue Date, Action
02-22-06 Proposed
Agency I.D No. PSC-08-06-00011
Subject Matter: Sale of buildings and property by National Fuel Gas Distribution Corporation
Purpose of Action:To permit the sale of buildings and property at 35 Norton St., Village of Honeoye Falls, NY
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-08-06-00012
Subject Matter: Electronic Data Interchange 814 Enrollment Request & Response Standard by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the standard
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-08-06-00013
Subject Matter: Water rates and charges by Aqua America, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-08-06-00014
Subject Matter: Loan agreement between Fishers Island Water Works Corporation and Bank of Rhode Island
Purpose of Action:To approve the loan agreement
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
04-26-06 Finalized
Agency I.D No. PSC-08-06-00015
Subject Matter: Water rates and charges by Aqua America, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-08-06-00016
Subject Matter: Water rates and charges by Aqua America, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-08-06-00017
Subject Matter: Water rates and charges by Aqua America, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-08-06-00018
Subject Matter: Water rates and charges by Aqua America, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-09-06-00005
Subject Matter: Reliability rules, measurements and compliance elements of the New York State Reliability Council
Purpose of Action:To consider the proposed changes
Issue Date, Action
03-01-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-09-06-00006
Subject Matter: Electric rates and service by New York State Electric & Gas Corporation
Purpose of Action:To consider the Commodity Options Program and a surcredit on customer's bills
Issue Date, Action
03-01-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-09-06-00007
Subject Matter: Transfer of ownership interests by Nine Mile Point Nuclear Station LLP and Long Island Lighting Company d/b/a Long Island Power Authority
Purpose of Action:To approve the transfer
Issue Date, Action
03-01-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-09-06-00008
Subject Matter: Major rate case by New York State Electric & Gas Corporation
Purpose of Action:To increase delivery rates and reduce the non-bypassable charge
Issue Date, Action
03-01-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-10-06-00004
Subject Matter: Interconnection agreement between Verizon New York Inc. and Global Link Communications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00005
Subject Matter: Interconnection agreement between Verizon New York Inc. and Covista, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and CloseCall America, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and Spectrotel Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and Smart Choice Communications LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and Eureka Telecom Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00010
Subject Matter: Rehearing of the commission's order by Calpine Corporation
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-10-06-00011
Subject Matter: Tariff leaves by the Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-10-06-00011
Subject Matter: Tariff leaves by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-10-06-00012
Subject Matter: Tariff leaves by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-10-06-00013
Subject Matter: Major rate case by Corning Natural Gas Corporation
Purpose of Action:To increase annual gas revenues
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-10-06-00014
Subject Matter: Transmission and distribution of gas by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To modify the conditions of a previously granted waiver
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-10-06-00015
Subject Matter: ESCO referral programs and guidelines by Orange and Rockland Utilities, Inc., et al.
Purpose of Action:To adopt revisions to the programs and guidelines
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
10-18-06 Withdrawn
Agency I.D No. PSC-10-06-00016
Subject Matter: Major rate case by Consolidated Edison Company of New York, Inc.
Purpose of Action:To increase annual steam revenues
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-11-06-00010
Subject Matter: Interconnection agreement between Frontier Communications of New York, Inc. and Cablevision Lightpath, Inc.
Purpose of Action:To amend the interconnection agreement
Issue Date, Action
03-15-06 Proposed
Agency I.D No. PSC-11-06-00011
Subject Matter: Submetering of electricity by Cocoa Partners, LP
Purpose of Action:To submeter electricity at One Wall Street Court, New York, NY
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-11-06-00012
Subject Matter: Charge for gas re-inspection by Consolidated Edison Company of New York, Inc.
Purpose of Action:To include a $109 gas re-inspection charge in its gas tariff
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-11-06-00013
Subject Matter: Major rate case by Orange and Rockland Utilities, Inc.
Purpose of Action:To increase annual gas revenues
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-11-06-00014
Subject Matter: Transfer of ownership interest by Constellation Energy Group, Inc. and FPL Group, Inc.
Purpose of Action:To transfer ownership interests in nuclear electric generating stations
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-11-06-00015
Subject Matter: Disposition of property tax refunds by Aquarion Water Company of Sea Cliff
Purpose of Action:To determine the disposition of property tax refunds
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. PSC-11-06-00016
Subject Matter: Location of office, books and records by Aquarion Water Company of New York
Purpose of Action:To move offices and records out of New York
Issue Date, Action
03-15-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-12-06-00009
Subject Matter: Issuance of long term securities by Caithness Long Island, LLC
Purpose of Action:To permit the issuance and sale of long term securities
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-12-06-00010
Subject Matter: Submetering of electricity by Ellicott Development Company
Purpose of Action:To submeter electricity at 220 Rainbow Blvd., Niagara Falls, NY
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-12-06-00011
Subject Matter: Value added charge by Niagara Mohawk Power Corporation
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-12-06-00012
Subject Matter: Gas rates by Corning Natural Gas Corporation
Purpose of Action:To recover gas costs
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-12-06-00013
Subject Matter: Exchange of retail access data
Purpose of Action:To revise the TS814 enrollment request & response standard
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
10-04-06 Finalized
Agency I.D No. PSC-12-06-00014
Subject Matter: Transfer of water plant assets between the Town of Woodbury, Orange County and Ridge Road Water Co., Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
03-22-06 Proposed
Issue Date, Action
06-14-06 Finalized
Agency I.D No. PSC-12-06-00015
Subject Matter: Agreement for debtor-in-possession financing by Mirant Bowline, LLC, et al.
Purpose of Action:To secure funding for the maintenance and operation of generating facilities
Issue Date, Action
03-22-06 Emergency/Adopted
Agency I.D No. PSC-13-06-00018
Subject Matter: Lightened regulation as an electric corporation by Noble Bliss
Purpose of Action:To consider the request in connection with the construction and operation of an electric generating facility
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-13-06-00019
Subject Matter: Submetering of electricity by Sovereign Apartments, Inc.
Purpose of Action:To submeter electricity at 425 E. 58th St., New York, NY
Issue Date, Action
03-29-06 Proposed
Agency I.D No. PSC-13-06-00020
Subject Matter: Lightened regulation as an electric corporation by Noble Altona Windpark, LLC
Purpose of Action:To consider the request in connection with the construction and operation of an electric generating facility
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-13-06-00021
Subject Matter: Submetering of electricity by Maiden Lane Properties, LLC
Purpose of Action:To submeter electricity at 100 Maiden Lane, New York, NY
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-13-06-00022
Subject Matter: Outdoor lighting service by New York State Electric & Gas Corporation
Purpose of Action:To reorganize and streamline the contents of the outdoor lighting application
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
06-07-06 Finalized
Agency I.D No. PSC-13-06-00023
Subject Matter: Individual service agreements by Massena Electric Department
Purpose of Action:To establish a new Service Classification No. 8 — individual service agreements
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-13-06-00024
Subject Matter: Pilot Marketer Hedge Program by National Fuel Gas Distribution Corporation
Purpose of Action:To implement the program
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. PSC-14-06-00001
Subject Matter: Exemption from certain charges by Delphi Corporation
Purpose of Action:To exempt Delphi Corporation from certain charges related to the delivery of 10 MW in new expansion power for it's Lockport, NY facility
Issue Date, Action
04-05-06 Emergency/Proposed
Issue Date, Action
06-21-06 Finalized
Agency I.D No. PSC-14-06-00007
Subject Matter: Inter-carrier telephone service quality standards and metrics by the Carrier Working Group
Purpose of Action:To incorporate appropriate modifications to the existing service
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00008
Subject Matter: Rural telephone bank dissolution
Purpose of Action:To determine how the proceeds from the dissolution should be utilized
Issue Date, Action
04-05-06 Proposed
Agency I.D No. PSC-14-06-00009
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E.
Purpose of Action:To submeter electricity at 1500 Noble Ave., Bronx, NY
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-14-06-00010
Subject Matter: Electric service at the Griffiss Business and Technology Park by Niagara Mohawk Power Corporation, et al.
Purpose of Action:To approve the service agreement, transfer of certificate of public convenience and necessity, and lightened regulatory regime for electric service
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-14-06-00011
Subject Matter: Mini rate increase by the Village of Churchville
Purpose of Action:To increase annual electric base revenues
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00012
Subject Matter: Value added charge by Central Hudson Gas & Electric Corporation
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00013
Subject Matter: Value added charge by Consolidated Edison Company of New York, Inc.
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00014
Subject Matter: Value added charge by National Fuel Gas Distribution Corporation
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00015
Subject Matter: Value added charge by New York State Electric & Gas Corporation
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00016
Subject Matter: Value added charge by Orange and Rockland Utilities, Inc.
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00017
Subject Matter: Value added charge by Rochester Gas and Electric Corporation
Purpose of Action:To calculate the value added charge applicable to non-core transportation service for electric generators
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-14-06-00018
Subject Matter: Deferral accounting and related matters by Consolidated Edison Company of New York, Inc.
Purpose of Action:To authorize deferral accounting of certain expenses and related matters
Issue Date, Action
04-05-06 Proposed
Agency I.D No. PSC-14-06-00019
Subject Matter: Water rates and charges by Rolling Meadows Water Corporation
Purpose of Action:To increase annual revenues
Issue Date, Action
04-05-06 Proposed
Issue Date, Action
12-20-06 Finalized
Agency I.D No. PSC-14-06-00020
Subject Matter: Water rates and charges and issuance of debt by Windover Water Works
Purpose of Action:To finance approximately $99,400 and increase the quarterly flat rate charge
Issue Date, Action
04-05-06 Proposed
Agency I.D No. PSC-15-06-00013
Subject Matter: Emergency Demand Response Program
Purpose of Action:To reinstate the EDRP contained in Rider V
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. PSC-15-06-00014
Subject Matter: Day-Ahead Demand Response Program and Emergency Demand Response Program
Purpose of Action:To reinstate the DADRP and EDRP programs
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. PSC-15-06-00015
Subject Matter: Transfer of certain cable system properties, franchises and certificates of confirmation between Milestone Communications, L.P. and Home Entertainment Company
Purpose of Action:To approve the transfer
Issue Date, Action
04-12-06 Proposed
Issue Date, Action
07-19-06 Finalized
Agency I.D No. PSC-16-06-00009
Subject Matter: Transfer of books and records by Taconic Telephone Corp., et al.
Purpose of Action:To allow the transfer to one central location in South Portland, Maine
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-16-06-00010
Subject Matter: New types of electricity meters, transformers and auxiliary devices by Ritz Instrument Transformers Incorporated
Purpose of Action:To permit electric utilities in New York State to use the proposed Ritz Instrument Transformers capacitor voltage transformers
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. PSC-16-06-00011
Subject Matter: Submetering of electricity by the City of Niagara Falls
Purpose of Action:To allow the City of Niagara Falls to submeter electricity at Rainbow Mall, One Falls St., Niagara Falls, New York
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. PSC-16-06-00012
Subject Matter: Electric space heating by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise Service Classification Nos. 4 and 9
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
07-05-06 Finalized
Agency I.D No. PSC-16-06-00013
Subject Matter: Revision of meter maintenance fee by National Fuel Gas Distribution Corporation
Purpose of Action:To recover the cost of maintaining meters and appurtenant facilities
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-16-06-00014
Subject Matter: Initial tariff schedule by Brookside Meadows Water-Works Corp.
Purpose of Action:To approve the tariff schedule
Issue Date, Action
04-19-06 Proposed
Agency I.D No. PSC-17-06-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and AmeriMex Communications Corp.
Purpose of Action:To amend the agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-17-06-00007
Subject Matter: Mutual traffic exchange agreement between Citizens Telecommunications Company of New York, Inc. and Choice One Communications of New York, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-17-06-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and Lincoln Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-17-06-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and USA Easy Phone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-17-06-00010
Subject Matter: Mutual traffic exchange agreement between Time Warner Telecom-NY, L.P. and Germantown Telephone Company, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-26-06 Proposed
Agency I.D No. PSC-17-06-00011
Subject Matter: Interconnection agreement between Frontier Telephone of Rochester and PWT of New York, Inc. d/b/a Pac-West Telecomm, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-17-06-00012
Subject Matter: Waiver of regulatory provisions by N.E.A. Cross of N.Y., Inc.
Purpose of Action:To consider the waiver
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. PSC-17-06-00013
Subject Matter: Agreement for the provision of water service by Saratoga Water Services, Inc.
Purpose of Action:To approve the agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. PSC-17-06-00014
Subject Matter: Agreement for the provision of water service by Saratoga Water Services, Inc.
Purpose of Action:To approve the agreement
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. PSC-18-06-00010
Subject Matter: Approval of loans by ALLTEL New York, Inc.
Purpose of Action:To allow short term loans by ALLTEL New York, Inc.
Issue Date, Action
05-03-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. PSC-18-06-00011
Subject Matter: Issuance of debt by Southside Water Inc.
Purpose of Action:To approve the issuance of debt
Issue Date, Action
05-03-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. PSC-18-06-00012
Subject Matter: Water rates and charges by Fishers Island Water Works Corporation
Purpose of Action:To increase annual revenues
Issue Date, Action
05-03-06 Proposed
Agency I.D No. PSC-18-06-00013
Subject Matter: Approval of a new electricity meter by Itron Incorporated
Purpose of Action:To permit electric utilities in New York State to use the Centron Polyphase solid-state meter in commercial and industrial metering applications
Issue Date, Action
05-03-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. PSC-19-06-00006
Subject Matter: Telephone network reliability by the New York Coalition of Rural Independent Telephone Companies
Purpose of Action:To enhance telephone network reliability in New York State
Issue Date, Action
05-10-06 Proposed
Agency I.D No. PSC-19-06-00007
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York and Granite Telecommunications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-19-06-00008
Subject Matter: Interconnection agreement between Frontier Communications of New York, Inc. and Granite Telecommunications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-19-06-00009
Subject Matter: Electric Service Agreement between the City of Salamanca Board of Public Utilities and the Seneca Territory Gaming Corporation
Purpose of Action:To approve the agreement
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-19-06-00010
Subject Matter: Transfer of ownership interests by Central Hudson Gas and Electric Corporation
Purpose of Action:To transfer ownership interests in the Neversink Hydroelectric Generating Facility and related assets
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
09-27-06 Finalized
Agency I.D No. PSC-19-06-00011
Subject Matter: Disposition of property tax refund by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To determine the refund received from the Town of Marcy by National Grid
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-19-06-00012
Subject Matter: Transfer of property by Consolidated Edison Company of New York, Inc. and 405 West 53rd Development Group, LLC
Purpose of Action:To allow the transfer of property
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. PSC-19-06-00013
Subject Matter: Transfer of certain bill inserter equipment by Niagara Mohawk Power Corporation d/b/a National Grid and Pitney Bowes Management Services, Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-20-06-00012
Subject Matter: Disposition of refunds by Verizon New York Inc.
Purpose of Action:To retain a portion of a tax refund allocable to its regulated, intrastate New York operations received from the Town of Oyster Bay
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-20-06-00013
Subject Matter: Submetering of electricity by Hines Interests Limited Partnership
Purpose of Action:To submeter electricity at 40 Mercer St., New York, NY
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. PSC-20-06-00014
Subject Matter: Major rate increase by St. Lawrence Gas Company, Inc.
Purpose of Action:To increase annual gas revenues
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-20-06-00015
Subject Matter: Cash-out mechanism by Rochester Gas and Electric Corporation
Purpose of Action:To institute a cash-out mechanism for energy service companies that over deliver gas on the Empire Pipeline
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-20-06-00016
Subject Matter: Water rates and charges by Birch Hill Water Supply Corporation
Purpose of Action:To cover the cost of a new well or redevelopment of existing wells
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-21-06-00006
Subject Matter: 2005 reliability report by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider whether Con Edison has met all the performance standards
Issue Date, Action
05-24-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-21-06-00007
Subject Matter: Electric utility emergency plans by Niagara Mohawk Power Corporation
Purpose of Action:To consider notifications to utility emergency plans
Issue Date, Action
05-24-06 Proposed
Agency I.D No. PSC-21-06-00008
Subject Matter: Electric utility emergency plans by Consolidated Edison Company of New York, Inc. and New York State Electric and Gas Corporation
Purpose of Action:To consider notifications to utility emergency plans relating to storms
Issue Date, Action
05-24-06 Proposed
Agency I.D No. PSC-22-06-00010
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Rural Telephone Company
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-22-06-00011
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Chautauqua and Erie Telephone Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-22-06-00012
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Chazy & Westport Telephone Corporation
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-22-06-00013
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Nicholville Telephone Company
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-22-06-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and Newport Telephone Company
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. PSC-22-06-00015
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Champlain Telephone Company
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-22-06-00016
Subject Matter: New types of electricity meters, transformers and auxiliary devices by HVB AE Power Systems Incorporated
Purpose of Action:To approve the use of the Nissin Electric Company Voltage Transformer Type SVR-34C
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
09-20-06 Finalized
Agency I.D No. PSC-22-06-00017
Subject Matter: New types of electricity meters, transformers and auxiliary devices by Rochester Gas and Electric Corporation
Purpose of Action:To permit electric utilities in New York State to use the SENTRY family of isolation relays manufactured by Austin International Incorporated
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
09-20-06 Finalized
Agency I.D No. PSC-22-06-00018
Subject Matter: Submetering of electricity by Battery Place Green, LLC
Purpose of Action:To submeter electricity at Site 3, Battery Park City, New York, NY
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
10-18-06 Finalized
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-22-06-00024
Subject Matter: Transfer of land by Consolidated Edison Company of New York, Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
10-04-06 Finalized
Agency I.D No. PSC-22-06-00025
Subject Matter: Submetering of electricity by Central Towers Preservation, LP
Purpose of Action:To submeter electricity at 400 Central Ave., Albany, NY
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. PSC-22-06-00026
Subject Matter: Submetering of electricity by Augustus & James Corporation
Purpose of Action:To submeter electricity at 515 W. 59 St., New York, NY
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00027
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E.
Purpose of Action:To submeter electricity at Van Cortlandt Ave. and Rte. 9, Ossining, NY
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. PSC-22-06-00028
Subject Matter: Transfer of ownership of stock and other related matters between Corning Natural Gas Corporation and C&T Enterprises
Purpose of Action:To approve the transfer
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-22-06-00029
Subject Matter: Residential and farm service rates by Niagara Mohawk Power Corporation
Purpose of Action:To modify the rates
Issue Date, Action
05-31-06 Proposed
Issue Date, Action
08-09-06 Finalized
Agency I.D No. PSC-23-06-00004
Subject Matter: Uniform system of accounts — request for accounting authorization
Purpose of Action:To defer costs
Issue Date, Action
06-07-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-23-06-00005
Subject Matter: Certificate of merger between Delhi Net, Inc., d/b/a Delhi Long Distance and Delhi Wireless Inc. with DTC Cable Inc.
Purpose of Action:To approve the merger
Issue Date, Action
06-07-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-23-06-00006
Subject Matter: Open market plan by Frontier of Rochester, Inc.
Purpose of Action:To terminate all remaining provisions
Issue Date, Action
06-07-06 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-24-06-00006
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-24-06-00011
Subject Matter: Interconnection agreement between Verizon New York Inc. and Ymax Communications Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-24-06-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Northstar Telecom, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-24-06-00013
Subject Matter: Interconnection agreement between TDS Communications Corp. and Sprint Communications Company L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
11-15-06 Withdrawn
Agency I.D No. PSC-24-06-00014
Subject Matter: Interconnection agreement between ALLTEL New York, Inc. and 1-800-Reconex, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
11-15-06 Withdrawn
Agency I.D No. PSC-24-06-00015
Subject Matter: Transfer of property by Rochester Gas and Electric Corporation
Purpose of Action:To transfer ownership of its street lighting facilities within the Village of Hilton to the Village of Hilton
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-24-06-00016
Subject Matter: Cable line extension rules by Empire Video Services Corporation
Purpose of Action:To consider a petition for approval of a declaratory ruling seeking a waiver
Issue Date, Action
06-14-06 Proposed
Agency I.D No. PSC-25-06-00015
Subject Matter: Submetering of electricity by Community Development Association, LLC
Purpose of Action:To submeter electricity at 31 Water St., Jamestown, NY
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
10-18-06 Finalized
Agency I.D No. PSC-25-06-00016
Subject Matter: Daylight saving time
Purpose of Action:To modify the time-of-use period definition
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-13-06 Finalized
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-25-06-00018
Subject Matter: Gas supply charge by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the application of the gas supply charge
Issue Date, Action
06-21-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-26-06-00005
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Newport Telephone Company
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-26-06-00006
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Verizon Wireless
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
11-08-06 Withdrawn
Agency I.D No. PSC-26-06-00007
Subject Matter: Waiver of certain application requirements by New York Regional Interconnect Inc.
Purpose of Action:To seek authorization of the construction and operation of an electric transmission facility
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-26-06-00008
Subject Matter: Water rates and charges by Crystal Water Supply Company, Inc.
Purpose of Action:To change the meter rate to a flat rate.
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. PSC-27-06-00012
Subject Matter: Exemptions from electric standby rates for small non-demand customers by Plug Power, Inc.
Purpose of Action:To extend the deadlines for the expiration of exemptions
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-27-06-00013
Subject Matter: Prescription Drug and Medicare Improvement Act of 2003
Purpose of Action:To adopt protocols for accounting and ratemaking
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-27-06-00014
Subject Matter: High pressure gas service by The New York and Presbyterian Hospital
Purpose of Action:To require Consolidated Edison Company of New York, Inc. to provide high pressure gas service
Issue Date, Action
07-05-06 Proposed
Agency I.D No. PSC-27-06-00015
Subject Matter: Deferral of an expense item by Orange and Rockland Utilities, Inc.
Purpose of Action:To defer certain costs related to the termination of a power supply agreement with a non-utility generator
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
10-25-06 Finalized
Agency I.D No. PSC-27-06-00016
Subject Matter: Energy services company price reporting requirements
Purpose of Action:To adopt the requirements
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-27-06-00017
Subject Matter: Issuance of debt and water rates and charges by Dutchess Estates Water Company, Inc.
Purpose of Action:To fund the construction of water system replacements and improvements and recover the associated costs from customers
Issue Date, Action
07-05-06 Proposed
Agency I.D No. PSC-28-06-00009
Subject Matter: Interconnection agreement between DFT Local Service Corporation d/b/a DFT Select One and Chautauqua and Erie Telephone Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
11-15-06 Withdrawn
Agency I.D No. PSC-28-06-00010
Subject Matter: Potential electric delivery rates disincentives
Purpose of Action:To assess if there are potential electric delivery rate disincentives against the promotion of energy efficiency
Issue Date, Action
07-12-06 Proposed
Agency I.D No. PSC-28-06-00011
Subject Matter: Submetering of electricity by Solow Management Corporation
Purpose of Action:To submeter electricity at 501 E. 87th St., New York, NY
Issue Date, Action
07-12-06 Proposed
Agency I.D No. PSC-28-06-00012
Subject Matter: Lightened regulation of 161 MW coal-fired electric generation facility by AES Greenidge LLC
Purpose of Action:To aprove the lightened regulation, ownership and financing
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
10-18-06 Withdrawn
Agency I.D No. PSC-28-06-00013
Subject Matter: Potential Gas Delivery Rates Disincentives
Purpose of Action:To assess if there are potential gas delivery rate disincentives against the promotion of energy efficiency.
Issue Date, Action
07-12-06 Proposed
Agency I.D No. PSC-28-06-00014
Subject Matter: New billing system and unbundled rates by Rochester Gas and Electric Corporation
Purpose of Action:To conform to the billing specifications
Issue Date, Action
07-12-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-28-06-00015
Subject Matter: Economic Development Program costs by National Grid
Purpose of Action:To adopt cost proposals
Issue Date, Action
07-12-06 Proposed
Agency I.D No. PSC-28-06-00016
Subject Matter: Transfer of water supply assets by Peek'n Peak Water Services, Inc. and Kiebler Water Services, Inc.
Purpose of Action:To transfer the water plant assets
Issue Date, Action
07-12-06 Proposed
Agency I.D No. PSC-28-06-00017
Subject Matter: Transfer of franchises or stock and water rates and charges by Aqua New York Inc. and New York Water Service Corporation
Purpose of Action:To allow Aqua New York to purchase the stock of New York Water Service
Issue Date, Action
07-12-06 Proposed
Agency I.D No. PSC-29-06-00007
Subject Matter: Implementation of the Renewable Portfolio Standard Program
Purpose of Action:To establish methodologies and standards for the 2006-08 program procurements
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-29-06-00008
Subject Matter: Hourly pricing provision by Central Hudson Gas and Electric Corporation
Purpose of Action:To modify the provision
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-29-06-00009
Subject Matter: Recovery of costs by the New York Municipal Power Agency
Purpose of Action:To pay for an enhanced energy efficiency program
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
11-22-06 Finalized
Agency I.D No. PSC-29-06-00010
Subject Matter: Monthly adjustment clause by Consolidated Edison Company of New York, Inc.
Purpose of Action:To recover costs
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-29-06-00011
Subject Matter: Customer service performance mechanism by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider revisions
Issue Date, Action
07-19-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-29-06-00012
Subject Matter: Federal income tax refund by Niagara Mohawk Power Corporation
Purpose of Action:To determine the disposition of the refund
Issue Date, Action
07-19-06 Proposed
Agency I.D No. PSC-30-06-00008
Subject Matter: Issuance of securities by Central Hudson Gas & Electric Corporation
Purpose of Action:To issue and sell securities
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-30-06-00009
Subject Matter: Article VII proceedings by Consolidated Edison of New York, Inc.
Purpose of Action:To determine whether the appropriate filing requirements are met without imposing any undue burdens
Issue Date, Action
07-26-06 Proposed
Agency I.D No. PSC-30-06-00010
Subject Matter: Water company assets and other related matters by Airmont Construction Corp. and the Town of Goshen
Purpose of Action:To transfer water company assets and other related matters
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
11-01-06 Finalized
Agency I.D No. PSC-31-06-00019
Subject Matter: Submetering of electricity by Gumley-Haft Real Estate, on behalf of Katz Park Avenue Corporation
Purpose of Action:To submeter electricity at 530 Park Ave., New York, NY
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-31-06-00020
Subject Matter: Submetering of electricity by Queens Windsor, LLC
Purpose of Action:To submeter electricity at Windsor at Forest Hills Condominium, 107-24 71st St., Forest Hills, NY
Issue Date, Action
08-02-06 Proposed
Agency I.D No. PSC-31-06-00021
Subject Matter: Transfer of property between Orange and Rockland Utilities, Inc. and Verizon New York Inc.
Purpose of Action:To transfer ownership of certain utility poles
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-31-06-00022
Subject Matter: Entry into debt obligations by Noble Clinton Windpark I LLC, et al.
Purpose of Action:To finance the construction and operation of wind generation facilities
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
10-11-06 Finalized
Agency I.D No. PSC-31-06-00023
Subject Matter: Daily Balancing Program and Monthly Balancing Service by Niagara Mohawk Power Corporation
Purpose of Action:To revise the security requirements and the minimum storage requirements
Issue Date, Action
08-02-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-31-06-00024
Subject Matter: Flexible economic development rate contract for electric service by Owens-Brockway Glass Container, Inc.
Purpose of Action:To require New York State Electric & Gas Corporation to enter into a contract
Issue Date, Action
08-02-06 Proposed
Agency I.D No. PSC-31-06-00025
Subject Matter: Transfer of franchises or stock and water rates and charges between Macquarie Utilities Inc. and Aquarion Company Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
08-02-06 Proposed
Agency I.D No. PSC-32-06-00007
Subject Matter: Marketer/Direct Customer Capacity Program by The Brooklyn Union Gas Company
Purpose of Action:To incorporate the program in the company's tariff
Issue Date, Action
08-09-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-32-06-00008
Subject Matter: Marketer/Direct Customer Capacity Program by KeySpan Gas East Corporation d/b/a Brooklyn Union of L.I.
Purpose of Action:To incorporate the program in the company's tariff
Issue Date, Action
08-09-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-32-06-00009
Subject Matter: Transfer of land by Devon Farms Water Works, Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
08-09-06 Proposed
Agency I.D No. PSC-32-06-00010
Subject Matter: Transfer of land by Four Seasons Water Corp.
Purpose of Action:To approve the transfer
Issue Date, Action
08-09-06 Proposed
Agency I.D No. PSC-33-06-00001
Subject Matter: Reinstatement of emergency demand response programs by Central Hudson Gas & Electric Corporation, et al
Purpose of Action:To reinstate the programs
Issue Date, Action
08-16-06 Emergency/Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-33-06-00018
Subject Matter: Interconnection agreement between Verizon New York Inc. and ACC Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-22-06 Withdrawn
Agency I.D No. PSC-33-06-00019
Subject Matter: Interconnection agreement between Verizon New York Inc. and AT&T Communications of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-22-06 Withdrawn
Agency I.D No. PSC-33-06-00020
Subject Matter: Interconnection agreement between Verizon New York Inc. and Teleport Communications Group Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-22-06 Withdrawn
Agency I.D No. PSC-33-06-00021
Subject Matter: Interconnection agreement between ALLTEL New York, Inc. and Nextel
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-22-06 Withdrawn
Agency I.D No. PSC-33-06-00022
Subject Matter: Interconnection agreement between Frontier Telephone of Rochester, Inc. and Neutral Tandem-New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-16-06 Proposed
Agency I.D No. PSC-33-06-00023
Subject Matter: Interconnection agreement between Frontier Communications of AuSable Valley, Inc. and PrimeLink, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-16-06 Proposed
Agency I.D No. PSC-33-06-00024
Subject Matter: Submetering of electricity by Bellevue South Associates, LP
Purpose of Action:To submeter electricity at 460-520 Second Ave., New York, NY
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-33-06-00025
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E. on behalf of Oceangate Associates, LP
Purpose of Action:To submeter electricity at 2730 W. 33rd St., Brooklyn, NY
Issue Date, Action
08-16-06 Proposed
Agency I.D No. PSC-33-06-00026
Subject Matter: Submetering of electricity by Cabrini Towers
Purpose of Action:To submeter electricity at 900 W. 190th St., New York, NY
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-33-06-00027
Subject Matter: Average commodity cost of gas by Central Hudson Gas & Electric Corporation
Purpose of Action:To reflect the inclusion of risk management fees in the calculation of the average cost of gas
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-33-06-00028
Subject Matter: Capacity Release Service Program by Orange and Rockland Utilities, Inc.
Purpose of Action:To indefinitely extend the program
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-33-06-00029
Subject Matter: Capacity Release Service Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To indefinitely extend the program
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-33-06-00030
Subject Matter: Transfer of water supply assets by Ocean Bay Park Water Corporation and the Suffolk County Water Authority
Purpose of Action:To consider the transfer
Issue Date, Action
08-16-06 Proposed
Issue Date, Action
11-22-06 Finalized
Agency I.D No. PSC-34-06-00003
Subject Matter: Temporary waivers/suspensions of certain provisions of Consolidated Edison Company of New York, Inc.'s electric tariff
Purpose of Action:To approve the waivers/suspensions for two billing cycles
Issue Date, Action
08-23-06 Emergency/Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-34-06-00008
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
Issue Date, Action
11-08-06 Finalized
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-34-06-00010
Subject Matter: Economic development programs by Rochester Gas and Electric Corporation
Purpose of Action:To cap bills
Issue Date, Action
08-23-06 Proposed
Issue Date, Action
11-08-06 Finalized
Agency I.D No. PSC-34-06-00011
Subject Matter: Net metering service to electric utility consumers
Purpose of Action:To adopt the net metering standard
Issue Date, Action
08-23-06 Proposed
Agency I.D No. PSC-34-06-00012
Subject Matter: Time-based metering and communications services to electric utility consumers
Purpose of Action:To adopt the standard
Issue Date, Action
08-23-06 Proposed
Agency I.D No. PSC-34-06-00013
Subject Matter: Submetering of electricity by Metro Loft Management, on behalf of RBNB 67 Wall Street Owner, LLC
Purpose of Action:To submeter electricity at 67 Wall Street, New York, NY
Issue Date, Action
08-23-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-34-06-00014
Subject Matter: Meramec Bushing Current Transformer by Meramec Electrical Products Incorporated
Purpose of Action:To permit electric utilities in New York State to use the Meramec Bushing Current Transformer
Issue Date, Action
08-23-06 Proposed
Agency I.D No. PSC-34-06-00015
Subject Matter: Actaris Metering Systems' Dattus FM Gas Meter by KeySpan Energy Delivery
Purpose of Action:To permit gas utilities to use the Dattus FM Gas Meter
Issue Date, Action
08-23-06 Proposed
Agency I.D No. PSC-36-06-00001
Subject Matter: Rate Plan Order by the New York State Energy Research and Development Authority (NYSERDA)
Purpose of Action:To modify the funds for demand management initiatives and other related issues
Issue Date, Action
09-06-06 Proposed
Agency I.D No. PSC-36-06-00002
Subject Matter: Billing service credit by Orange and Rockland Utilities, Inc.
Purpose of Action:To limit the applicability of its billing services credit to correspond with the billing and payment processing charge for gas service
Issue Date, Action
09-06-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-36-06-00003
Subject Matter: Transfer of ownership interests by Alliance Energy, New York LLC and RPL Holdings LLC
Purpose of Action:To transfer ownership interests in an electric and steam generating facility
Issue Date, Action
09-06-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. PSC-36-06-00004
Subject Matter: Exemption from certain legal provisions by Fortuna Energy Inc. (Fortuna) and FUSI GP Inc. (FUSI)
Purpose of Action:To consider the request for the exemption
Issue Date, Action
09-06-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-36-06-00005
Subject Matter: Water rates and charges by the Birch Hill Water Supply Corporation
Purpose of Action:To continue to cover the cost of redeveloping two abandoned wells
Issue Date, Action
09-06-06 Proposed
Agency I.D No. PSC-36-06-00013
Subject Matter: Submetering of electricity by Orsid Realty Corporation on behalf of Master Apts., Inc.
Purpose of Action:To submeter electricity at 310 Riverside Dr., New York, NY
Issue Date, Action
09-06-06 Proposed
Agency I.D No. PSC-36-06-00014
Subject Matter: Submetering of electricity by Owner's Corporation
Purpose of Action:To submeter electricity at 210, 220, 230 Pelham Rd., New Rochelle, NY
Issue Date, Action
09-06-06 Proposed
Agency I.D No. PSC-36-06-00015
Subject Matter: Accounting treatment for pensions and accounting other post retirement benefits
Purpose of Action:To determine pensions and benefits improperly accounted for during the period between Jan. 1, 1993 and Dec. 31, 2003
Issue Date, Action
09-06-06 Proposed
Agency I.D No. PSC-36-06-00016
Subject Matter: Provision of water service by Northrop Grumman Corporation, et al.
Purpose of Action:To determine whether the provision of water service should be allowed
Issue Date, Action
09-06-06 Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-36-06-00017
Subject Matter: Itron 60W water meter module by New York Water Service Corporation
Purpose of Action:To permit water utilities in NYS to use the module
Issue Date, Action
09-06-06 Proposed
Agency I.D No. PSC-37-06-00004
Subject Matter: Transfer of ownership of stock between Corning Natural Gas Corporation and C&T Enterprises
Purpose of Action:To approve the transfer
Issue Date, Action
09-13-06 Emergency/Proposed
Issue Date, Action
11-29-06 Finalized
Agency I.D No. PSC-37-06-00012
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Time Warner Telecom-NY, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-37-06-00013
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Time Warner Telecom-NY, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-37-06-00014
Subject Matter: Interconnection agreement between Ogden Telephone Company and Time Warner Telecom-NY, L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-13-06 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-37-06-00016
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc.
Purpose of Action:To submeter electricity at 301 E. 69th St., New York, NY
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-37-06-00018
Subject Matter: Postretirement Benifits Other Than Pensions by United Water New Rochelle
Purpose of Action:To amortize $124,957 in costs
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-38-06-00002
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
09-20-06 Proposed
Agency I.D No. PSC-38-06-00003
Subject Matter: Interconnection agreement between Frontier Telephone of Rochester, Inc. and Time Warner Telecom-NY, L.P.
Purpose of Action:To interconnect networks for the provisioning of local exchange service
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00004
Subject Matter: Interconnection agreement between Verizon New York Inc. and Jet Wave Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00005
Subject Matter: Interconnection agreement between Verizon New York Inc. and MMG Holdings Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and Y Tel Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and Dynalink Communications Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and National CLEC Services, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and KMC Data, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00010
Subject Matter: Interconnection agreement between Verizon New York Inc. and DSLnet Communications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00011
Subject Matter: Submetering of electricity by ADD Development & Management
Purpose of Action:To submeter electricity at 3 Care Lane, Saratoga Springs, NY
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00012
Subject Matter: Utility hedging practices and commodity portfolio management strategies and reporting
Purpose of Action:To adopt policies, practices and procedures
Issue Date, Action
09-20-06 Proposed
Agency I.D No. PSC-38-06-00013
Subject Matter: Water rates and charges by Southside Water Inc.
Purpose of Action:To recover the cost of purchased water
Issue Date, Action
09-20-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. PSC-39-06-00011
Subject Matter: Demand Side Management Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To modify the procedure by verifying load reductions achieved and calculating lost revenues and related issues
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00013
Subject Matter: Enhanced Powerful Opportunities Program by Central Hudson Gas & Electric Corporation
Purpose of Action:To implement a new low-income program
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00014
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-39-06-00015
Subject Matter: Rates set for New York State Electric & Gas Corporation
Purpose of Action:To reduce revenue and cost rates by $36.2 million and establish the commodity options, rate design changes and retail access program for 2007
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00016
Subject Matter: Transfer of property by Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
Purpose of Action:To transfer ownership of certain utility transformers
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00017
Subject Matter: Enhanced Powerful Opportunities Program by Central Hudson Gas & Electric Corporation
Purpose of Action:To implement a new low-income program
Issue Date, Action
09-27-06 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-39-06-00021
Subject Matter: Electronic data interchange (EDI) standards by U.S. Energy Savings Corporation
Purpose of Action:To revise the TS814 enrollment request and response standard to support implementation of a contest period
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-39-06-00023
Subject Matter: Energy Service Company Referral Program by Rochester Gas and Electric Company
Purpose of Action:To approve the program and associated cost estimates
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00024
Subject Matter: Waiver of certain application filing requirements by National Grid
Purpose of Action:To consider the request to rebuild approximately 21 miles of a 115 kV transmission facility located in Erie County
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-40-06-00004
Subject Matter: Economic development rider by Orange and Rockland Utilities, Inc.
Purpose of Action:To provide for the continuation of the rate discount under the rider
Issue Date, Action
10-04-06 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-40-06-00006
Subject Matter: Purchased power adjustment clause revenues by Plattsburgh Municipal Lighting Department, et al.
Purpose of Action:To reconcile purchased power adjustment clause revenues
Issue Date, Action
10-04-06 Proposed
Agency I.D No. PSC-41-06-00027
Subject Matter: Electric transmission facilities
Purpose of Action:To clarify and streamline rules
Issue Date, Action
10-11-06 Proposed
Agency I.D No. PSC-41-06-00028
Subject Matter: Deferral of rate impact by Consolidated Edison Company of New York, Inc.
Purpose of Action:To authorize the deferral
Issue Date, Action
10-11-06 Proposed
Agency I.D No. PSC-41-06-00029
Subject Matter: Lease expenses by Consolidated Edison Company of New York, Inc.
Purpose of Action:To authorize the accounting change
Issue Date, Action
10-11-06 Proposed
Agency I.D No. PSC-41-06-00030
Subject Matter: Net metering tariff changes by Central Hudson Gas and Electric Corporation
Purpose of Action:To modify its net metering provisions
Issue Date, Action
10-11-06 Proposed
Agency I.D No. PSC-41-06-00031
Subject Matter: Rates and terms of electric service for New York State Electric & Gas Corporation
Purpose of Action:To consider rehearing or clarifying its August 23, 2006 order
Issue Date, Action
10-11-06 Proposed
Agency I.D No. PSC-42-06-00010
Subject Matter: Benchmark rate cap for telephone business services
Purpose of Action:To consider the benchmark rate cap in order to determine eligibility for the Transition Fund
Issue Date, Action
10-18-06 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-42-06-00012
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries by various local gas distribution companies and municipalities
Purpose of Action:To consider the filings
Issue Date, Action
10-18-06 Proposed
Agency I.D No. PSC-42-06-00013
Subject Matter: Water rates and charges by United Water New York Incorporated
Purpose of Action:To increase annual revenues
Issue Date, Action
10-18-06 Proposed
Agency I.D No. PSC-42-06-00014
Subject Matter: Merger of United Water New York Incorporated and United Water South County Water Inc.
Purpose of Action:To approve the merger
Issue Date, Action
10-18-06 Proposed
Agency I.D No. PSC-43-06-00011
Subject Matter: Unbundled bill formats by Central Hudson Gas and Electric Corporation
Purpose of Action:To consider the formats
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-43-06-00012
Subject Matter: Reliability Rule D-R2 of the New York State Reliability Council
Purpose of Action:To amend the rule
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-43-06-00013
Subject Matter: Unbundled bill formats by Central Hudson Gas and Electric Corporation
Purpose of Action:To consider the formats
Issue Date, Action
10-25-06 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-43-06-00015
Subject Matter: Gas re-inspection charges by Consolidated Edison Company of New York, Inc.
Purpose of Action:To grant petition for rehearing
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-43-06-00016
Subject Matter: Issuance of stock by Chaffee Water Works Co.,Inc.
Purpose of Action:To enter into a loan agreement
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-44-06-00011
Subject Matter: Interconnection agreement between Verizon New York Inc. and Frontier Communications of America, 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-44-06-00012
Subject Matter: Interconnection agreement between Windstream New York, Inc. and Pac-West Telecomm, 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-44-06-00013
Subject Matter: Interconnection agreement between Ogden Telephone Company and Frontier Communications of America, 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-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-44-06-00015
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E. on behalf of Bay Park One
Purpose of Action:To submeter electricity at 2750-2770 W. 33rd St. and 3325 Neptune St. Brooklyn, NY
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-44-06-00016
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld on behalf of Surf 21
Purpose of Action:To submeter electricity at 2930 and 2940 W. 21 st. Brooklyn, NY
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-44-06-00017
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld
Purpose of Action:To submeter electricity at Riverwiew,1600 Sedgwick Ave. Bronx, NY
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-44-06-00018
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E. on behalf of Bay Park Two
Purpose of Action:To submeter electricity at 3395, 3405 and 3415 Neptune Ave. Brooklyn, NY
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-44-06-00019
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc.
Purpose of Action:To submeter electricity at 201 E.17th St. New York, NY
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-44-06-00020
Subject Matter: Approval of new types of gas meters and accessories
Purpose of Action:To permit gas utilities in New York State to use Badger Meter Inc., Orion Integral Transmitters
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-45-06-00008
Subject Matter: Submetering of electricity by Lenox Condominium, LLC
Purpose of Action:To submeter electricity at 380 Lenox Ave., New York, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00009
Subject Matter: Submetering of electricity by Stellar Management on behalf of St. Marks Place Holding Company, Inc.
Purpose of Action:To submeter electricity at 165 and 185 St. Marks Place, Staten Island, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00010
Subject Matter: Submetering of electricity by Stellar Management on behalf of Highbridge House Ogden, LLC
Purpose of Action:To submeter electricity at 1133 Ogden Ave., Bronx, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00011
Subject Matter: Submetering of electricity by Stellar Management on behalf of West 97th Street Realty Corporation
Purpose of Action:To submeter electricity at 50 W. 97th St., New York, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00012
Subject Matter: Submetering of electricity by Stellar Management on behalf of Stellar 341, LLC
Purpose of Action:To submeter electricity at 341 10th St., Brooklyn, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00013
Subject Matter: Submetering of electricity by Stellar Management on behalf of Boulevard Story, LLC
Purpose of Action:To submeter electricity at 2001 and 2045 Story Ave., Bronx, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00014
Subject Matter: Submetering of electricity by Stellar Management on behalf of WB Stellar IP Owner, LLC
Purpose of Action:To submeter electricity at 310 Greenwich St., 40 Harrison St. and 80 N. Moore St., New York, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00015
Subject Matter: Submetering of electricity by Stellar Management on behalf of Town House West, LLC
Purpose of Action:To submeter electricity at 5 W. 91st St., New York, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00016
Subject Matter: Submetering of electricity by Stellar Management on behalf of Stevenson Towers, LLC
Purpose of Action:To submeter electricity at 831 Bartholdi St., Bronx, NY
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00017
Subject Matter: Indebtedness incurred by the New York Independent System Operator
Purpose of Action:To approve the indebtedness
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00018
Subject Matter: Disposition of property tax refunds by Long Island Water Corporation
Purpose of Action:To determine the disposition of property tax refunds
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-45-06-00019
Subject Matter: Merger between Thames Water Aqua US Holdings, Inc., et al. and American Water Works Co., Inc.
Purpose of Action:To consider the merger
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-46-06-00018
Subject Matter: Electric water heater leasing business by Central Hudson Gas and Electric Corporation
Purpose of Action:To consider the plan and schedule to terminate
Issue Date, Action
11-15-06 Proposed
Agency I.D No. PSC-46-06-00020
Subject Matter: Asset sale gain account by New York State Electric & Gas Corporation
Purpose of Action:To allocate and distribute $77.1 million to NYSEG customers
Issue Date, Action
11-15-06 Proposed
Agency I.D No. PSC-46-06-00021
Subject Matter: Submetering of electricity by Energy Investment Systems Inc.
Purpose of Action:To submeter electricity at 175 W. 90th St., New York, NY
Issue Date, Action
11-15-06 Proposed
Agency I.D No. PSC-46-06-00022
Subject Matter: Uniform system of accounts by Corning Natural Gas Corporation
Purpose of Action:To defer accounting treatment for expenses beyond the end of the year in which it occured
Issue Date, Action
11-15-06 Proposed
Agency I.D No. PSC-46-06-00024
Subject Matter: Filing requirement waivers by New York State Electric & Gas Corporation
Purpose of Action:To determine whether the appropriate filing requirements are met without imposing any undue burdens
Issue Date, Action
11-15-06 Proposed
Agency I.D No. PSC-47-06-00013
Subject Matter: Transfer of ownership interests by WPS Empire State, Inc., et al.
Purpose of Action:To approve the transfer
Issue Date, Action
11-22-06 Proposed
Agency I.D No. PSC-47-06-00014
Subject Matter: Indebtedness to be incurred by USRG Niagara Biomass LLC
Purpose of Action:To approve the indebtedness
Issue Date, Action
11-22-06 Proposed
Agency I.D No. PSC-47-06-00015
Subject Matter: Submetering of electricity by American Metering and Planning Services, Inc.
Purpose of Action:To submeter electricity at 110 Livingston St., Brooklyn, NY
Issue Date, Action
11-22-06 Proposed
Agency I.D No. PSC-47-06-00016
Subject Matter: Market Supply Charge by Orange and Rockland Utilities, Inc.
Purpose of Action:To seperate actual market prices from costs and adjustments
Issue Date, Action
11-22-06 Proposed
Agency I.D No. PSC-47-06-00017
Subject Matter: Transfer of franchises or stock by Aqua New York, Inc.
Purpose of Action:To approve the transfer
Issue Date, Action
11-22-06 Proposed
Agency I.D No. PSC-48-06-00002
Subject Matter: Safe transportation of natural gas and liquid petroleum
Purpose of Action:To evaluate the corrison risks on a pipeline, operator requirements and modify operator qualification programs
Issue Date, Action
11-29-06 Proposed
Agency I.D No. PSC-48-06-00003
Subject Matter: Water rates and charges by National Aqueous Corporation
Purpose of Action:To establish an additional customer restoration of service charge
Issue Date, Action
11-29-06 Proposed
Agency I.D No. PSC-48-06-00004
Subject Matter: Transfer of franchise or stocks by Gaz de France SA, et al.
Purpose of Action:To approve the transfer
Issue Date, Action
11-29-06 Proposed
Agency I.D No. PSC-49-06-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and VCI Company d/b/a Vilaire Communications
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and ConnectTo Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00008
Subject Matter: Interconnection agreement between Ogden Telephone Company and PWT of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00009
Subject Matter: Interconnection agreement between Frontier Communications of Seneca-Gorham, Inc. and PWT of New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00010
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc.
Purpose of Action:To submeter electrcity at 430 E. 86th St., New York, NY
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00011
Subject Matter: Solid state meter by Sensus Metering Systems
Purpose of Action:To permit electric utilities in New York State to use the Sensus APX solid state commercial and industrial metering line
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00012
Subject Matter: Load aggregation service by Niagara Mohawk Power Corporation
Purpose of Action:To increase the security requirements
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-49-06-00013
Subject Matter: Delaware Interconnection Project by United Water New Rochelle
Purpose of Action:To review the size, estimated costs and financing of the project
Issue Date, Action
12-06-06 Proposed
Agency I.D No. PSC-50-06-00009
Subject Matter: Submetering of electricity by Red Hook Stores, LLC
Purpose of Action:To submeter electricity at 500 Van Brunt St., Brooklyn, NY
Issue Date, Action
12-13-06 Proposed
Agency I.D No. PSC-50-06-00010
Subject Matter: Deliverability demand components
Purpose of Action:To update the determination of deliverability demand billing components
Issue Date, Action
12-13-06 Proposed
Agency I.D No. PSC-51-06-00016
Subject Matter: Lightened regulation as an electric corporation by Jordanville Wind, LLC
Purpose of Action:To consider the request
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00017
Subject Matter: Major rate case by Village of Freeport
Purpose of Action:To increase annual electric revenues
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00018
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc.
Purpose of Action:To submeter electricity at 172 W. 79th St., New York, NY
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00019
Subject Matter: Transfer of water plant assets and electronic tariff filing by Piney Point Homeowners Water Association
Purpose of Action:To consider transfer
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00020
Subject Matter: Water rates and charges by United Water New Rochelle Inc.
Purpose of Action:To reconcile revenues
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00021
Subject Matter: Approval of a loan by Arbor Hills Waterworks, Inc.
Purpose of Action:To approve a loan as a well as a surcharge
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00022
Subject Matter: Water rates and charges by Robinn Meadows Development Corporation
Purpose of Action:To approve an increase in annual revenues
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-51-06-00023
Subject Matter: Water rates and charges and electronic tariff filing by Windham Ridge Water Corp.
Purpose of Action:To approve an increase in annual operating revenues
Issue Date, Action
12-20-06 Proposed
Agency I.D No. PSC-52-06-00013
Subject Matter: Interconnection agreement between Frontier Communications of AuSable Valley, Inc., et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00014
Subject Matter: Property tax refunds by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider the disposition of property tax refunds and other related matters
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00015
Subject Matter: License agreement of real property by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York, et al.
Purpose of Action:To consider the license agreement
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00016
Subject Matter: Security requirements for large volume transportation customers by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To revise the company's S.C. No. 11 security requirements
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00017
Subject Matter: Lightened regulation as a gas corporation by Nornew Energy Supply, Inc.
Purpose of Action:To consider the request
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00018
Subject Matter: Retail Access Program by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the manner in which upstream pipeline capacity is released to retail suppliers
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00019
Subject Matter: Commission pole attachment policies by Omnipoint Communications, Inc. d/b/a T-Mobile USA
Purpose of Action:To consider the application
Issue Date, Action
12-27-06 Proposed
Agency I.D No. PSC-52-06-00020
Subject Matter: Transfer of water supply assets between Helen J. Binder water system and the Town of Binghamton
Purpose of Action:To transfer the water supply assets of Helen J. Bender to the Town of Binghamton
Issue Date, Action
12-27-06 Proposed
Top
RACING AND WAGERING BOARD
Agency I.D No. RWB-40-05-00001
Subject Matter: Authorizing and prohibiting drugs and medications used to treat race horses prior to a race
Purpose of Action:To eliminate obsolete drugs and medications, add new drugs and medications, and reclassify the timing of administration of certain drugs or medications
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
01-04-06 Finalized
Issue Date, Action
01-11-06 Emergency
Agency I.D No. RWB-43-05-00003
Subject Matter: Pick Four wagers
Purpose of Action:To authorize Pick Four wagers in thoroughbred racing and establish uniform procedures for money ties and among betting entries
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
01-18-06 Finalized
Agency I.D No. RWB-43-05-00004
Subject Matter: Grand Slam wager
Purpose of Action:To increase wagering handle and revenues to the State
Issue Date, Action
10-26-05 Proposed
Issue Date, Action
01-18-06 Finalized
Agency I.D No. RWB-44-05-00026
Subject Matter: Parlay betting at harness and thoroughbred racetracks
Purpose of Action:To increase the number of races on which parlay betting can occur by including proposition wagering pools
Issue Date, Action
11-02-05 Emergency
Agency I.D No. RWB-44-05-00027
Subject Matter: Proposition wager
Purpose of Action:To authorize the conduct of this pari-mutuel wager
Issue Date, Action
11-02-05 Emergency
Agency I.D No. RWB-51-05-00003
Subject Matter: Administration of race day medications by veterinarians
Purpose of Action:To allow the administration of board-authorized race day medications to horses
Issue Date, Action
12-21-05 Emergency
Agency I.D No. RWB-51-05-00004
Subject Matter: Post-race blood gas testing procedures for thoroughbred and harness race horses
Purpose of Action:To detect and deter the prohibited practice known as “milkshaking”
Issue Date, Action
12-21-05 Emergency
Agency I.D No. RWB-03-06-00005
Subject Matter: Grand slam wager
Purpose of Action:To increase wagering handle and revenues to the State
Issue Date, Action
01-18-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. RWB-03-06-00007
Subject Matter: Refunds to bettors
Purpose of Action:To allow bettors who have wagered on a horse that has been declared a “non-starter” to collect on their win payouts
Issue Date, Action
01-18-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. RWB-03-06-00010
Subject Matter: Race day medications
Purpose of Action:To allow the administration of board-authorized race day medications to horses quartered in limited access security barns by board or association veterinarians
Issue Date, Action
01-18-06 Proposed
Agency I.D No. RWB-05-06-00001
Subject Matter: Parlay betting at harness and thoroughbred racetracks
Purpose of Action:To increase the number of races
Issue Date, Action
02-01-06 Emergency
Agency I.D No. RWB-06-06-00005
Subject Matter: Post-race blood gas testing procedures for thoroughbred and harness race horses
Purpose of Action:To detect and deter the prohibited practice known as “milkshaking”
Issue Date, Action
02-08-06 Emergency
Agency I.D No. RWB-06-06-00008
Subject Matter: Parlay betting at horse racing tracks
Purpose of Action:To increase the number of races on which parlay betting can occur
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. RWB-06-06-00009
Subject Matter: Proposition wager
Purpose of Action:To permit a proposition wager to be offered by racing associations or corporations on its own races
Issue Date, Action
02-08-06 Proposed
Issue Date, Action
05-17-06 Finalized
Agency I.D No. RWB-12-06-00004
Subject Matter: Post-race blood gas testing procedures for thoroughbred and harness race horses
Purpose of Action:To detect and deter the prohibited practice known as “milkshaking”
Issue Date, Action
03-22-06 Emergency
Agency I.D No. RWB-17-06-00003
Subject Matter: Race day medications
Purpose of Action:To allow race day medications to horses that are quartered in limited access security barns
Issue Date, Action
04-26-06 Emergency
Agency I.D No. RWB-20-06-00010
Subject Matter: Administration of race day medications by veterinarians
Purpose of Action:To allow the administration of board-authorized race day medications to horses
Issue Date, Action
05-17-06 Proposed
Issue Date, Action
07-26-06 Emergency
Issue Date, Action
08-16-06 Finalized
Agency I.D No. RWB-23-06-00007
Subject Matter: Horsemen's contract requirements for track licensure and/or assignment of race dates
Purpose of Action:To preserve the continuity of pari-mutuel racing
Issue Date, Action
06-07-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. RWB-23-06-00008
Subject Matter: Claiming of race horses
Purpose of Action:To remove restrictions to claiming imposed by the current rule and replace obsolete language
Issue Date, Action
06-07-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. RWB-24-06-00004
Subject Matter: Regulatory exemption of registration, licensing and reporting requirements for raffles
Purpose of Action:To exempt charitable organizations
Issue Date, Action
06-14-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. RWB-26-06-00001
Subject Matter: Post-race blood gas testing procedures for thoroughbred and harness race horses
Purpose of Action:To detect and deter the prohibited practice known as “milkshaking”
Issue Date, Action
06-28-06 Emergency
Agency I.D No. RWB-38-06-00017
Subject Matter: Post-race blood gas testing procedures for thoroughbred and harness race horses
Purpose of Action:To detect and deter the prohibited practice known as “milkshaking”
Issue Date, Action
09-20-06 Emergency
Agency I.D No. RWB-51-06-00014
Subject Matter: Milkshaking
Purpose of Action:To detect and deter the prohibited practice known as “milkshaking”
Issue Date, Action
12-20-06 Emergency
Top
OFFICE OF REAL PROPERTY SERVICES
Agency I.D No. RPS-20-06-00006
Subject Matter: Training requirements for New York City Assessors
Purpose of Action:To establish a program of training, certification and minimum qualifications
Issue Date, Action
05-17-06 Emergency
Agency I.D No. RPS-27-06-00006
Subject Matter: Training requirements for New York City Assessors
Purpose of Action:To establish a program of training, certification and minimum qualifications
Issue Date, Action
07-05-06 Proposed
Issue Date, Action
08-16-06 Emergency
Issue Date, Action
12-06-06 Finalized
Agency I.D No. RPS-38-06-00001
Subject Matter: License fees
Purpose of Action:To amend the annual license fee charged to users of the real property system
Issue Date, Action
09-20-06 Proposed
Issue Date, Action
12-06-06 Finalized
Agency I.D No. RPS-40-06-00007
Subject Matter: Annual reports of railroad companies
Purpose of Action:To revise the filing schedule for annual reports as well as minor changes in the program area
Issue Date, Action
10-04-06 Proposed
Agency I.D No. RPS-40-06-00008
Subject Matter: Annual reports of special franchise owners
Purpose of Action:To revise the filing schedule for annual reports as well as minor changes in the program area
Issue Date, Action
10-04-06 Proposed
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-34-04-00010
Subject Matter: Administration and enforcement of the uniform code
Purpose of Action:To revise the minimum standards
Issue Date, Action
08-25-04 Proposed
Issue Date, Action
04-20-05 Continued
Issue Date, Action
10-26-05 Finalized
Agency I.D No. DOS-13-05-00009
Subject Matter: Guidance documents
Purpose of Action:To implement the provisions of SAPA section 202-e
Issue Date, Action
03-30-05 Proposed
Issue Date, Action
09-21-05 Continued
Issue Date, Action
04-12-06 Finalized
Agency I.D No. DOS-24-05-00003
Subject Matter: Apartment information vendors
Purpose of Action:To better regulate the apartment information vendor industry
Issue Date, Action
06-15-05 Proposed
Issue Date, Action
11-16-05 Continued
Issue Date, Action
07-05-06 Expired
Agency I.D No. DOS-40-05-00018
Subject Matter: Presence of wild animals: report form
Purpose of Action:To include several categories of exemptions from the reporting requirements enacted pursuant to recent legislation
Issue Date, Action
10-05-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. DOS-41-05-00003
Subject Matter: Rule making submissions
Purpose of Action:To update regulations
Issue Date, Action
10-12-05 Proposed
Issue Date, Action
02-15-06 Finalized
Agency I.D No. DOS-45-05-00004
Subject Matter: Public access to records
Purpose of Action:To repeal rules of the former New York State Office of Rural Affairs
Issue Date, Action
11-09-05 Proposed
Issue Date, Action
02-22-06 Finalized
Agency I.D No. DOS-46-05-00005
Subject Matter: Qualifying courses for home-inspection applicants
Purpose of Action:To establish standards for home-inspection courses and procedures for course approval
Issue Date, Action
11-16-05 Emergency
Agency I.D No. DOS-46-05-00006
Subject Matter: General liability insurance for licensed home inspectors
Purpose of Action:To establish the type and amount of liability coverage that will be required of licensed home inspectors
Issue Date, Action
11-16-05 Emergency
Agency I.D No. DOS-02-06-00004
Subject Matter: Manufacturer's and installer's warranty seals
Purpose of Action:To implement Executive Law, art. 21-B
Issue Date, Action
01-11-06 Emergency
Agency I.D No. DOS-07-06-00004
Subject Matter: General liability insurance for licensed home inspectors
Purpose of Action:To establish the type and amount of liability coverage
Issue Date, Action
02-15-06 Emergency
Agency I.D No. DOS-07-06-00005
Subject Matter: Qualifying courses for home-inspection applicants
Purpose of Action:To establish standards for home-inspection courses and procedures for course approval
Issue Date, Action
02-15-06 Emergency
Agency I.D No. DOS-15-06-00001
Subject Matter: Manufacturer's warranty seals and installer's warranty seals to manufactured homes
Purpose of Action:To implement Executive Law, art. 21-B
Issue Date, Action
04-12-06 Emergency
Agency I.D No. DOS-17-06-00004
Subject Matter: Uniform Standards of Professional Appraisal Practice
Purpose of Action:To adopt the 2006 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
04-26-06 Proposed
Issue Date, Action
06-28-06 Finalized
Agency I.D No. DOS-20-06-00007
Subject Matter: General liability insurance for licensed home inspectors
Purpose of Action:To establish the type and amount of liability coverage that will be required of licensed home inspectors
Issue Date, Action
05-17-06 Emergency
Agency I.D No. DOS-20-06-00008
Subject Matter: Qualifying courses for home-inspection applicants
Purpose of Action:To establish standards for home-inspection courses, as well as procedures for course approval
Issue Date, Action
05-17-06 Emergency
Agency I.D No. DOS-27-06-00011
Subject Matter: Manufactured homes
Purpose of Action:To implement the provisions of article 21-B of the Executive Law
Issue Date, Action
07-05-06 Emergency
Agency I.D No. DOS-29-06-00006
Subject Matter: Appliance and Equipment Energy Efficiency Standards
Purpose of Action:To adopt provisions dealing with implementation and enforcement of art. 16 of the Energy Law
Issue Date, Action
07-19-06 Emergency
Agency I.D No. DOS-33-06-00004
Subject Matter: Qualifying courses for home-inspection applicants
Purpose of Action:To establish standards and procedures for course approval
Issue Date, Action
08-16-06 Emergency/Proposed
Issue Date, Action
10-11-06 Emergency
Issue Date, Action
11-08-06 Finalized
Agency I.D No. DOS-33-06-00005
Subject Matter: General liability insurance for licensed home inspectors
Purpose of Action:To establish the type and amount of liability coverage required of licensed home inspectors
Issue Date, Action
08-16-06 Emergency/Proposed
Issue Date, Action
10-11-06 Emergency
Issue Date, Action
11-08-06 Finalized
Agency I.D No. DOS-37-06-00008
Subject Matter: Statewide Wireless Network
Purpose of Action:To clarify that the State will be responsible for the administration and enforcement of the New York State Uniform Fire Prevention and Building Code with respect to facilities to be included in the Statewide Wireless Network
Issue Date, Action
09-13-06 Emergency
Agency I.D No. DOS-40-06-00003
Subject Matter: Manufacturer's and installer's warranty seals
Purpose of Action:To implement Executive Law, art. 21-B
Issue Date, Action
10-04-06 Emergency
Agency I.D No. DOS-42-06-00002
Subject Matter: Appliance and equipment energy efficiency standards
Purpose of Action:To adopt provisions dealing with implementation and enforcement of Energy Law, art. 16
Issue Date, Action
10-18-06 Emergency
Agency I.D No. DOS-45-06-00003
Subject Matter: Public access to records
Purpose of Action:To update the regulations governing inspection and copying of public records
Issue Date, Action
11-08-06 Proposed
Agency I.D No. DOS-50-06-00005
Subject Matter: Registered security guards
Purpose of Action:To expedite hearings involving disciplinary action against registered security guards
Issue Date, Action
12-13-06 Emergency
Agency I.D No. DOS-50-06-00007
Subject Matter: Statewide wireless network
Purpose of Action:To clarify that the State will be responsible for the administration and enforcement of the New York State Uniform Fire Prevention and Building Code with respect to facilities to be included in the Statewide Wireless Network
Issue Date, Action
12-13-06 Emergency
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-52-05-00017
Subject Matter: Vehicle and pedestrian traffic and parking regulations
Purpose of Action:To exempt veterans from parking and registration fees and increase the allowable amount of parking fines
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. SUN-13-06-00012
Subject Matter: Policies of the Board of Trustees
Purpose of Action:To amend the policies to conform to the new campus groupings
Issue Date, Action
03-29-06 Proposed
Issue Date, Action
07-12-06 Finalized
Agency I.D No. SUN-16-06-00015
Subject Matter: Traffic and parking regulations
Purpose of Action:To increase the allowable amount for parking fines and exempt veterans attending the State University of New York Collage at Purchase from parking and registration fees
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
10-04-06 Revised
Agency I.D No. SUN-21-06-00001
Subject Matter: Traffic and parking regulations at SUNY College of Technology at Delhi
Purpose of Action:To increase the allowable amount for parking fines
Issue Date, Action
05-24-06 Proposed
Issue Date, Action
09-13-06 Finalized
Agency I.D No. SUN-37-06-00002
Subject Matter: Traffic and parking regulations of the State University Collage at Old Westbury
Purpose of Action:To conform the regulations
Issue Date, Action
09-13-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. SUN-37-06-00003
Subject Matter: Traffic and parking regulations of the State University of New York College of Agriculture and Technology at Cobleskill
Purpose of Action:To conform the regulations, increase the allowable amount for parking fines, name previously unnamed roads and change the configuration of roadways
Issue Date, Action
09-13-06 Proposed
Issue Date, Action
11-15-06 Finalized
Agency I.D No. SUN-37-06-00019
Subject Matter: State basic financial assistance for operating expenses of community colleges
Purpose of Action:To modify existing limitations
Issue Date, Action
09-13-06 Emergency
Agency I.D No. SUN-38-06-00018
Subject Matter: Basic State financial assistance
Purpose of Action:To modify existing limitations formula for basic financial assistance for operating expenses of community colleges
Issue Date, Action
09-20-06 Proposed
Issue Date, Action
12-20-06 Emergency
Issue Date, Action
12-20-06 Finalized
Agency I.D No. SUN-44-06-00003
Subject Matter: Traffic and parking regulations of the State University of New York College at Cortland
Purpose of Action:To increase fines
Issue Date, Action
11-01-06 Proposed
Agency I.D No. SUN-45-06-00001
Subject Matter: Traffic and parking regulations at SUNY College at Potsdam
Purpose of Action:To increase the allowable amount for parking fines
Issue Date, Action
11-08-06 Proposed
Agency I.D No. SUN-45-06-00006
Subject Matter: Traffic and parking regulations at SUNY College at New Paltz
Purpose of Action:To increase the allowable amount for parking fines
Issue Date, Action
11-08-06 Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-33-05-00002
Subject Matter: Electronic Funds Transfer Program
Purpose of Action:To update regulations
Issue Date, Action
08-17-05 Proposed
Issue Date, Action
01-25-06 Continued
Issue Date, Action
09-06-06 Expired
Agency I.D No. TAF-47-05-00002
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calendar quarter Jan.1, 2005 to March 31, 2005
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
01-25-06 Finalized
Agency I.D No. TAF-52-05-00018
Subject Matter: Timely electronic filing and electronic paying
Purpose of Action:To update the department's procedural regulations
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
03-08-06 Finalized
Agency I.D No. TAF-10-06-00002
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calendar quarter April 1, 2006 to June 30, 2006
Issue Date, Action
03-08-06 Proposed
Issue Date, Action
05-10-06 Finalized
Agency I.D No. TAF-19-06-00021
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel
Purpose of Action:To set the sales tax component for the calendar quarter July 1, 2006 through Sept. 30, 2006
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. TAF-19-06-00022
Subject Matter: Taxpayer record retention formats
Purpose of Action:To update the department's procedural regulations to reflect L. 2004, ch. 437
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. TAF-19-06-00023
Subject Matter: Reporting paying unpaid sales and compensating use taxes by purchasers
Purpose of Action:To update and the sales and compensating use tax regulations
Issue Date, Action
05-10-06 Proposed
Issue Date, Action
07-26-06 Finalized
Agency I.D No. TAF-24-06-00008
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel
Purpose of Action:To set the sales tax component for the calendar quarter April 1, 2006 to June 30, 2006
Issue Date, Action
06-14-06 Emergency/Proposed
Issue Date, Action
08-23-06 Finalized
Agency I.D No. TAF-30-06-00001
Subject Matter: Electronic Funds Transfer Program
Purpose of Action:To update the regulations
Issue Date, Action
07-26-06 Proposed
Issue Date, Action
10-25-06 Finalized
Agency I.D No. TAF-34-06-00005
Subject Matter: Taxation of corporate partners
Purpose of Action:To provide guidance
Issue Date, Action
08-23-06 Proposed
Issue Date, Action
11-01-06 Finalized
Agency I.D No. TAF-34-06-00006
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calendar quarter beginning Oct. 1, 2006 and ending Dec. 31, 2006
Issue Date, Action
08-23-06 Proposed
Issue Date, Action
11-22-06 Finalized
Agency I.D No. TAF-43-06-00006
Subject Matter: New York reportable transactions
Purpose of Action:To provide a definition
Issue Date, Action
10-25-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. TAF-43-06-00007
Subject Matter: New York source income of nonresidents and part-year residents from stock options
Purpose of Action:To comply with a statutory directive
Issue Date, Action
10-25-06 Proposed
Issue Date, Action
12-27-06 Finalized
Agency I.D No. TAF-47-06-00011
Subject Matter: Fuel use tax on motor and diesel motor fuel
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calendar quarter beginning January 1, 2007 and ending March 31, 2007
Issue Date, Action
11-22-06 Proposed
Agency I.D No. TAF-47-06-00012
Subject Matter: Amount of sales and use tax to be collected
Purpose of Action:To update and simplify regulations
Issue Date, Action
11-22-06 Proposed
Agency I.D No. TAF-52-06-00008
Subject Matter: Security training tax credit
Purpose of Action:To provide a credit proration rule where a qualified security officer is not employed for a full year
Issue Date, Action
12-27-06 Proposed
Top
OFFICE FOR TECHNOLOGY
Agency I.D No. OFT-37-06-00005
Subject Matter: State agency internet posting of application forms
Purpose of Action:To establish a process for prioritizing application forms to be made available on the internet and establish the timing for posting such forms
Issue Date, Action
09-13-06 Proposed
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-13-05-00001
Subject Matter: Verification of school attendance
Purpose of Action:To relieve social services districts of verifying school attendance of children under the age of 18
Issue Date, Action
03-30-05 Proposed
Issue Date, Action
09-21-05 Continued
Issue Date, Action
03-29-06 Finalized
Agency I.D No. TDA-36-05-00003
Subject Matter: Enforcement of support obligations and issuance of income executions
Purpose of Action:To implement State and Federal laws concerning the process for income execution orders
Issue Date, Action
09-07-05 Proposed
Issue Date, Action
02-15-06 Continued
Issue Date, Action
04-12-06 Finalized
Agency I.D No. TDA-42-05-00019
Subject Matter: Application for safety net assistance
Purpose of Action:To clarify when an application must be completed by a recipient of family assistance
Issue Date, Action
10-19-05 Proposed
Issue Date, Action
02-01-06 Withdrawn
Agency I.D No. TDA-46-05-00002
Subject Matter: Public assistance employment programs
Purpose of Action:To transfer the regulations
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
03-15-06 Finalized
Agency I.D No. TDA-51-05-00006
Subject Matter: Treatment of lump sum income
Purpose of Action:To implement L. 2003, ch. 373
Issue Date, Action
12-21-05 Proposed
Issue Date, Action
03-29-06 Finalized
Agency I.D No. TDA-37-06-00011
Subject Matter: Congregate Care Level 3 enhanced residential care
Purpose of Action:To authorize the provision of an allowance for temporary assistance recipients residing in Congregate Care Level 3 facilities
Issue Date, Action
09-13-06 Proposed
Agency I.D No. TDA-41-06-00034
Subject Matter: Child support standards chart
Purpose of Action:To update the child support calculations formula
Issue Date, Action
10-11-06 Proposed
Agency I.D No. TDA-42-06-00015
Subject Matter: Home Energy Assistance Program
Purpose of Action:To amend adequate notice requirements to reflect the current policy and practice
Issue Date, Action
10-18-06 Proposed
Top
NEW YORK STATE THRUWAY AUTHORITY
Agency I.D No. THR-35-05-00001
Subject Matter: One-way traffic; median strips; passing
Purpose of Action:To update existing regulatory language
Issue Date, Action
08-31-05 Proposed
Issue Date, Action
01-11-06 Finalized
Agency I.D No. THR-16-06-00007
Subject Matter: E-ZPass Discount Plan
Purpose of Action:To implement a special plan for pick-up truck vehicle combinations using a fifth wheel hitch and make two technical corrections
Issue Date, Action
04-19-06 Proposed
Issue Date, Action
08-16-06 Finalized
Agency I.D No. THR-46-06-00019
Subject Matter: E-Z Pass discount plan
Purpose of Action:To implement a special additional plan
Issue Date, Action
11-15-06 Proposed
Agency I.D No. THR-46-06-00023
Subject Matter: Maximum speed limit on the thruway and electronic toll collection
Purpose of Action:To reflect that the majority of the speed limit on the thruway is now 65 miles per hour
Issue Date, Action
11-15-06 Proposed
Top
TOBACCO SETTLEMENT FINANCING CORPORATION
Agency I.D No. TSF-52-05-00024
Subject Matter: Public access to information
Purpose of Action:To adopt regulations regarding freedom of information
Issue Date, Action
12-28-05 Proposed
Issue Date, Action
07-12-06 Expired
Top
DEPARTMENT OF TRANSPORTATION
Agency I.D No. TRN-47-05-00005
Subject Matter: Divisible load overweight permits vehicle requirements
Purpose of Action:To clarify procedures for 2006 and newer model year vehicles
Issue Date, Action
11-23-05 Proposed
Issue Date, Action
02-01-06 Finalized
Agency I.D No. TRN-16-06-00003
Subject Matter: State Single Audit Program
Purpose of Action:To identify requirements, criteria and information to establish the program
Issue Date, Action
04-19-06 Proposed
Agency I.D No. TRN-22-06-00009
Subject Matter: Vehicle and driver operational requirements
Purpose of Action:To simplify, clarify, update and correct the Department of Transportation's vehicle and driver operational requirements while preserving public safety
Issue Date, Action
05-31-06 Proposed
Agency I.D No. TRN-26-06-00004
Subject Matter: Payment of moving and related expenses to displaced persons vacating property
Purpose of Action:To clarify and conform State regulations to Federal regulations
Issue Date, Action
06-28-06 Proposed
Issue Date, Action
09-06-06 Withdrawn
Agency I.D No. TRN-44-06-00002
Subject Matter: Divisible load overweight permit insurance compliance requirements
Purpose of Action:To set forth existing insurance requirements
Issue Date, Action
11-01-06 Proposed
Agency I.D No. TRN-52-06-00009
Subject Matter: Nondivisible load permit insurance compliance requirements
Purpose of Action:To set forth motor vehicle insurance requirements
Issue Date, Action
12-27-06 Proposed
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-04-06-00006
Subject Matter: Economic development and job creation throughout New York State
Purpose of Action:To reduce the number of categories of ineligible recipients
Issue Date, Action
01-25-06 Emergency/Proposed
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-42-05-00018
Subject Matter: Independent medical examinations (IMEs)
Purpose of Action:To amend the time for filing written reports with the board
Issue Date, Action
10-19-05 Emergency
Agency I.D No. WCB-44-05-00019
Subject Matter: Waiver agreements
Purpose of Action:To provide for the administrative review of waiver agreements
Issue Date, Action
11-02-05 Emergency
Agency I.D No. WCB-46-05-00003
Subject Matter: Waiver agreements
Purpose of Action:To provide for the administrative review of waiver agreements
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
02-08-06 Finalized
Agency I.D No. WCB-46-05-00004
Subject Matter: Alternative dispute resolution claims board
Purpose of Action:To amend the time for filing reports and set forth a procedure for board resolution of certain issues
Issue Date, Action
11-16-05 Proposed
Issue Date, Action
04-19-06 Finalized
Agency I.D No. WCB-03-06-00012
Subject Matter: Independent medical examinations
Purpose of Action:To amend the time for filing written reports of IMEs
Issue Date, Action
01-18-06 Emergency
Agency I.D No. WCB-05-06-00014
Subject Matter: Administrative review of waiver agreements
Purpose of Action:To provide for the administrative review of waiver agreements
Issue Date, Action
02-01-06 Emergency
Agency I.D No. WCB-16-06-00004
Subject Matter: Independent medical examinations
Purpose of Action:To amend the time for filing written reports of IMEs with the board
Issue Date, Action
04-19-06 Emergency
Agency I.D No. WCB-28-06-00007
Subject Matter: Independent medical examinations (IMEs)
Purpose of Action:To amend the time for filing written reports with the board
Issue Date, Action
07-12-06 Emergency
Agency I.D No. WCB-42-06-00001
Subject Matter: Independent medical examinations (IMEs)
Purpose of Action:To amend the time for filing written reports with the board
Issue Date, Action
10-18-06 Emergency
End of Document