10/31/07 N.Y. St. Reg. Quarterly Index

NY-ADR

10/31/07 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 44
October 31, 2007
QUARTERLY INDEX: January - September 2007
 
QUARTERLY INDEX:
Agency List
  1. DEPARTMENT OF AGRICULTURE AND MARKETS
  2. OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
  3. DEPARTMENT OF AUDIT AND CONTROL
  4. BANKING DEPARTMENT
  5. COMMISSION ON CABLE TELEVISION
  6. OFFICE OF CHILDREN AND FAMILY SERVICES
  7. DEPARTMENT OF CIVIL SERVICE
  8. CONSUMER PROTECTION BOARD
  9. STATE COMMISSION OF CORRECTION
  10. DEPARTMENT OF CORRECTIONAL SERVICES
  11. CRIME VICTIMS BOARD
  12. DIVISION OF CRIMINAL JUSTICE SERVICES
  13. DEPARTMENT OF ECONOMIC DEVELOPMENT
  14. EDUCATION DEPARTMENT
  15. STATE BOARD OF ELECTIONS
  16. NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
  17. DEPARTMENT OF ENVIRONMENTAL CONSERVATION
  18. OFFICE OF GENERAL SERVICES
  19. DEPARTMENT OF HEALTH
  20. HIGHER EDUCATION SERVICES CORPORATION
  21. OFFICE OF HOMELAND SECURITY
  22. DIVISION OF HOUSING AND COMMUNITY RENEWAL
  23. HUDSON RIVER PARK TRUST
  24. DIVISION OF HUMAN RIGHTS
  25. INSURANCE DEPARTMENT
  26. INTEREST ON LAWYER ACCOUNT FUND
  27. DEPARTMENT OF LABOR
  28. DEPARTMENT OF LAW
  29. LONG ISLAND POWER AUTHORITY
  30. DIVISION OF THE LOTTERY
  31. OFFICE OF MENTAL HEALTH
  32. OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
  33. DEPARTMENT OF MOTOR VEHICLES
  34. NASSAU COUNTY BRIDGE AUTHORITY
  35. NIAGARA FALLS WATER BOARD
  36. POWER AUTHORITY OF THE STATE OF NEW YORK
  37. DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
  38. PUBLIC SERVICE COMMISSION
  39. RACING AND WAGERING BOARD
  40. OFFICE OF REAL PROPERTY SERVICES
  41. DEPARTMENT OF STATE
  42. STATE UNIVERSITY OF NEW YORK
  43. DEPARTMENT OF TAXATION AND FINANCE
  44. OFFICE FOR TECHNOLOGY
  45. OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
  46. NEW YORK STATE THRUWAY AUTHORITY
  47. DEPARTMENT OF TRANSPORTATION
  48. TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
  49. URBAN DEVELOPMENT CORPORATION
  50. WORKERS' COMPENSATION BOARD
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
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
Issue Date, Action
02-14-07 Emergency
Issue Date, Action
02-28-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
Agency I.D No. AAM-07-07-00002
Subject Matter: National Institute of Standards and Technology Handbook 44, 2007 edition
Purpose of Action:To incorporate by reference
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. AAM-10-07-00004
Subject Matter: Animal health requirements for cattle entering State or county fairs
Purpose of Action:To better protect the health of cattle exhibited at fairs
Issue Date, Action
03-07-07 Proposed
Agency I.D No. AAM-18-07-00001
Subject Matter: Dairy Assistance Program
Purpose of Action:To implement the provisions
Issue Date, Action
05-02-07 Emergency
Agency I.D No. AAM-22-07-00004
Subject Matter: Asian Long Horned Beetle quarantine
Purpose of Action:To prevent the spread of the beetle
Issue Date, Action
05-30-07 Emergency
Agency I.D No. AAM-24-07-00002
Subject Matter: Agricultural and farmland protection planning grants
Purpose of Action:To include municipalities as eligible applicants in the Agricultural and Farmland Protection Planning Grant Program
Issue Date, Action
06-13-07 Proposed
Issue Date, Action
08-29-07 Finalized
Agency I.D No. AAM-28-07-00018
Subject Matter: Asian long horned beetle quarantine
Purpose of Action:To establish a quarantine area on Staten Island
Issue Date, Action
07-11-07 Proposed
Issue Date, Action
09-12-07 Emergency
Agency I.D No. AAM-29-07-00018
Subject Matter: State aid to soil and water conservation districts
Purpose of Action:To provide a mechanism for the distribution of financial assistance, within available funds, to soil and water conservation districts
Issue Date, Action
07-18-07 Proposed
Agency I.D No. AAM-30-07-00004
Subject Matter: Importation requirements for cattle, sheep, goats, llamas and deer
Purpose of Action:To eliminate requirements
Issue Date, Action
07-25-07 Proposed
Agency I.D No. AAM-31-07-00002
Subject Matter: Dairy Assistance Program
Purpose of Action:To implement the provisions
Issue Date, Action
08-01-07 Emergency/Proposed
Agency I.D No. AAM-31-07-00007
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To establish a plum pox virus quarantine
Issue Date, Action
08-01-07 Emergency
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-31-07-00006
Subject Matter: Medical assistance for chemical dependence services
Purpose of Action:To modify fee methodology
Issue Date, Action
08-01-07 Emergency
Top
DEPARTMENT OF AUDIT AND CONTROL
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
Issue Date, Action
01-31-07 Finalized
Agency I.D No. AAC-07-07-00001
Subject Matter: Required training for commissioners of fire districts
Purpose of Action:To prescribe a training course
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
05-02-07 Finalized
Agency I.D No. AAC-12-07-00002
Subject Matter: State-administered defined contribution service award programs for volunteer firefighters
Purpose of Action:To specify the procedures for the adoption and administration of the program
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. AAC-12-07-00005
Subject Matter: State-administered defined benefit service award programs for volunteer firefighters
Purpose of Action:To specify the procedures
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
05-30-07 Finalized
Top
BANKING DEPARTMENT
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
01-24-07 Finalized
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
Issue Date, Action
02-28-07 Finalized
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
Agency I.D No. BNK-01-07-00005
Subject Matter: Electronic banking facilities
Purpose of Action:To streamline the application and approval process for banking institutions when establishing electronic facilities
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
05-23-07 Finalized
Agency I.D No. BNK-35-07-00003
Subject Matter: Anti-money laundering and foreign asset control compliance programs
Purpose of Action:To demonstrate compliance with applicable anti-money laundering and foreign asset control programs
Issue Date, Action
08-29-07 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-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
Issue Date, Action
01-24-07 Finalized
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
Issue Date, Action
01-24-07 Finalized
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
Issue Date, Action
02-21-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
02-21-07 Emergency
Issue Date, Action
03-21-07 Finalized
Agency I.D No. CFS-03-07-00001
Subject Matter: National criminal history record checks
Purpose of Action:To require a national criminal history record check on all persons applying for certification or approval as foster or adoptive parents
Issue Date, Action
01-17-07 Emergency
Agency I.D No. CFS-03-07-00002
Subject Matter: Home studies for adoptive and foster placements for out-of-state children and for inter-county placements
Purpose of Action:To implement the requirements of the Federal Safe and Timely Interstate Placement of Foster Children Act of 2006
Issue Date, Action
01-17-07 Emergency
Agency I.D No. CFS-06-07-00010
Subject Matter: Public assistance employment programs
Purpose of Action:To amend the regulations
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. CFS-13-07-00018
Subject Matter: Domestic violence shelter
Purpose of Action:To require confidentiality of the location and address of a domestic violence shelter
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. CFS-15-07-00010
Subject Matter: Residential youth facilities
Purpose of Action:To amend the provisions relating to the procedures for permitting resident mail, telephone calls and visitors
Issue Date, Action
04-11-07 Proposed
Agency I.D No. CFS-16-07-00001
Subject Matter: Home studies for adoptive placements; child abuse and maltreatment screening
Purpose of Action:To enhance the health and well-being of former foster children
Issue Date, Action
04-18-07 Emergency
Agency I.D No. CFS-16-07-00002
Subject Matter: National criminal history record checks
Purpose of Action:To enhance the safety of children placed in foster or adoptive homes
Issue Date, Action
04-18-07 Emergency
Agency I.D No. CFS-27-07-00003
Subject Matter: National criminal history record checks through the FBI
Purpose of Action:To require states to conduct a national criminal history record check on all persons applying for certification or approval as foster or adoptive parents
Issue Date, Action
07-03-07 Proposed
Agency I.D No. CFS-27-07-00004
Subject Matter: Home studies for adoptive and foster placements for out-of-state children and inter-county placements
Purpose of Action:To implement the requirements of the Federal Safe and Timely Interstate Placement of Foster Children Act of 2006
Issue Date, Action
07-03-07 Proposed
Agency I.D No. CFS-28-07-00016
Subject Matter: Home studies for adoptive and foster placements for out-of-state children and inter-county placements
Purpose of Action:To implement the requirements of the Federal Safe and Timely Interstate Placement of Foster Children Act of 2006
Issue Date, Action
07-11-07 Emergency
Agency I.D No. CFS-28-07-00017
Subject Matter: National criminal history record checks through the FBI
Purpose of Action:To require national criminal history record checks of all persons applying for certification or approval as foster or adoptive parents
Issue Date, Action
07-11-07 Emergency
Agency I.D No. CFS-36-07-00002
Subject Matter: Performance and outcome based provisions for preventive services
Purpose of Action:To promote the efficient use of State and local resources
Issue Date, Action
09-05-07 Emergency
Top
DEPARTMENT OF CIVIL SERVICE
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
Issue Date, Action
01-24-07 Expired
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
Issue Date, Action
02-21-07 Expired
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
Issue Date, Action
07-11-07 Expired
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
Issue Date, Action
08-08-07 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
Issue Date, Action
01-03-07 Withdrawn
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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-02-07-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Executive Department
Issue Date, Action
01-10-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-02-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the exempt class and delete positions from and classify positions in the non-competitive class in the Department of Health
Issue Date, Action
01-10-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-06-07-00002
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
02-07-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-06-07-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Department of Labor
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-06-07-00004
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
02-07-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-09-07-00002
Subject Matter: Supplemental military leave benefits
Purpose of Action:To amend the attendance rules
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-16-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the exempt class in the Department of Agriculture and Markets
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-16-07-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Labor
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-16-07-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the exempt class in the Department of State
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVS-23-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00007
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
06-06-07 Proposed
Agency I.D No. CVS-23-07-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Department of Mental Hygiene
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Department of Mental Hygiene
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the exempt class in the Department of Health
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00014
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00015
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the State University of New York
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00016
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
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00017
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
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00018
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class in the Department of Transportation
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00019
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class and delete a position from the non-competitive class in the Department of Civil Service
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-23-07-00020
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class and delete a position from the non-competitive class in the Executive Department
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-24-07-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Law
Issue Date, Action
06-13-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-24-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
06-13-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-24-07-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from the non-competitive class in the State Department Service
Issue Date, Action
06-13-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. CVS-29-07-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
07-18-07 Proposed
Agency I.D No. CVS-29-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify a position in the exempt class in the Department of State
Issue Date, Action
07-18-07 Proposed
Agency I.D No. CVS-29-07-00005
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
07-18-07 Proposed
Agency I.D No. CVS-29-07-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
07-18-07 Proposed
Agency I.D No. CVS-29-07-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
07-18-07 Proposed
Agency I.D No. CVS-29-07-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
07-18-07 Proposed
Agency I.D No. CVS-29-07-00009
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
07-18-07 Proposed
Agency I.D No. CVS-34-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Department of Law
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Correctional Services
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Office of the Lieutenant Governor
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the exempt class in the Department of Public Service
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the exempt class in the Department of State
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Environmental Conservation
Issue Date, Action
08-22-07 Proposed
Agency I.D No. CVS-34-07-00014
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class and classify a position in the non-competitive class in the Department of Health
Issue Date, Action
08-22-07 Proposed
Top
CONSUMER PROTECTION BOARD
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
Issue Date, Action
02-21-07 Finalized
Agency I.D No. CPR-27-07-00006
Subject Matter: U.S. Consumer Product Safety Commission's Handbook for Public Playground Safety
Purpose of Action:To create rules pursuant to statutory requirements
Issue Date, Action
07-03-07 Proposed
Issue Date, Action
09-26-07 Finalized
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
Issue Date, Action
01-17-07 Finalized
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
Issue Date, Action
01-17-07 Finalized
Agency I.D No. CMC-27-07-00015
Subject Matter: Possession of medication by inmates
Purpose of Action:To allow inmates to possess prescribed emergent medications
Issue Date, Action
07-03-07 Emergency/Proposed
Issue Date, Action
09-12-07 Finalized
Top
DEPARTMENT OF CORRECTIONAL SERVICES
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
Agency I.D No. COR-06-07-00005
Subject Matter: Cape Vincent Correctional Facility
Purpose of Action:To amend specific inmate housing units
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
04-25-07 Finalized
Agency I.D No. COR-11-07-00004
Subject Matter: Inmate Grievance Program
Purpose of Action:To correct citations and punctuation
Issue Date, Action
03-14-07 Proposed
Issue Date, Action
05-23-07 Finalized
Agency I.D No. COR-11-07-00005
Subject Matter: Inmate Grievance Program modification plan
Purpose of Action:To amend timeframes, citations and to add sections to provide consistency
Issue Date, Action
03-14-07 Proposed
Issue Date, Action
05-23-07 Finalized
Agency I.D No. COR-11-07-00006
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures consistent with security needs
Issue Date, Action
03-14-07 Emergency
Agency I.D No. COR-20-07-00001
Subject Matter: Chateaugay Correctional Facility
Purpose of Action:To amend the designation and classification for Chateaugay Correctional Facility
Issue Date, Action
05-16-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. COR-23-07-00002
Subject Matter: Lakeview correctional facility
Purpose of Action:To consolidate two sections referring to Lakeview correctional facility to one section
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. COR-24-07-00008
Subject Matter: Packages and articles sent or brought to institutions
Purpose of Action:To update procedures consistent with security needs
Issue Date, Action
06-13-07 Emergency/Proposed
Issue Date, Action
09-12-07 Emergency
Issue Date, Action
09-12-07 Finalized
Agency I.D No. COR-25-07-00005
Subject Matter: Temporary release programs
Purpose of Action:To promulgate rules that will provide for temporary release programs
Issue Date, Action
06-20-07 Proposed
Issue Date, Action
09-05-07 Finalized
Agency I.D No. COR-26-07-00005
Subject Matter: Inmate legal visits
Purpose of Action:To provide procedures for visits
Issue Date, Action
06-27-07 Proposed
Agency I.D No. COR-34-07-00003
Subject Matter: Mid-State Correctional Facility
Purpose of Action:To add a residential treatment facility
Issue Date, Action
08-22-07 Proposed
Agency I.D No. COR-37-07-00005
Subject Matter: Administration segregation admissions
Purpose of Action:To maintain the administrative segregation status of an inmate who is subject to central office review when transfering to another facility
Issue Date, Action
09-12-07 Proposed
Agency I.D No. COR-38-07-00004
Subject Matter: Inmate telephone calls
Purpose of Action:To better document public requests not to be contacted by specific inmates
Issue Date, Action
09-19-07 Proposed
Agency I.D No. COR-38-07-00005
Subject Matter: Inmate Correspondence Program
Purpose of Action:To improve recording of requests from the public not to be contacted by specific inmates
Issue Date, Action
09-19-07 Proposed
Top
CRIME VICTIMS BOARD
Agency I.D No. CVB-06-07-00024
Subject Matter: Direct reimbursement for the costs of certain services
Purpose of Action:To reimburse the actual amount of itemized charges up to $800 for certain services related to a sexual assault forensic exam
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
04-04-07 Withdrawn
Agency I.D No. CVB-12-07-00001
Subject Matter: Designation of a Crime Victims Board claimant's representative
Purpose of Action:To ensure the Crime Victims Board is in compliance with it's confidentiality obligations
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. CVB-22-07-00002
Subject Matter: Reimbursement of crime-related counseling expenses
Purpose of Action:To specifically outline the process by which the Crime Victims Board may approve counseling expenses filed more than one year after the counseling had begun
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. CVB-22-07-00003
Subject Matter: Definition of medical services or medical expenses
Purpose of Action:To specifically define medical services and medical expenses
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. CVB-28-07-00002
Subject Matter: Reimbursement of claim indebtedness
Purpose of Action:To establish the process through which third party payers may be reimbursed by the board
Issue Date, Action
07-11-07 Proposed
Issue Date, Action
09-19-07 Finalized
Agency I.D No. CVB-33-07-00002
Subject Matter: Presumption of physical injury when determining the eligibility of victims of human trafficking
Purpose of Action:To create a rebuttable presumption
Issue Date, Action
08-15-07 Proposed
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
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
Issue Date, Action
01-10-07 Finalized
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
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
Agency I.D No. EDV-04-07-00001
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To create procedures for the allocation of film tax credits
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
03-28-07 Finalized
Agency I.D No. EDV-05-07-00008
Subject Matter: Empire State Film Production Tax Credit Program
Purpose of Action:To establish procedures and clarify necessary definitions
Issue Date, Action
01-31-07 Emergency
Agency I.D No. EDV-06-07-00006
Subject Matter: Empire Zones Program
Purpose of Action:To conform the regulations
Issue Date, Action
02-07-07 Emergency
Agency I.D No. EDV-07-07-00003
Subject Matter: Empire State Commercial Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of commercial tax credits
Issue Date, Action
02-14-07 Emergency
Agency I.D No. EDV-18-07-00003
Subject Matter: Empire Zones Program
Purpose of Action:To conform the regulations
Issue Date, Action
05-02-07 Emergency
Agency I.D No. EDV-20-07-00002
Subject Matter: Empire State Commercial Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of commercial tax credits
Issue Date, Action
05-16-07 Emergency
Agency I.D No. EDV-23-07-00003
Subject Matter: Empire State Commercial Tax Credit Program
Purpose of Action:To promulgate regulations for the program
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. EDV-31-07-00008
Subject Matter: Empire Zones Program
Purpose of Action:To conform the regulations
Issue Date, Action
08-01-07 Emergency
Agency I.D No. EDV-33-07-00001
Subject Matter: Empire State Commercial Production Tax Credit Program
Purpose of Action:To establish procedures for the allocation of commercial tax credits
Issue Date, Action
08-15-07 Emergency
Top
EDUCATION DEPARTMENT
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
Issue Date, Action
01-31-07 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
Issue Date, Action
01-31-07 Emergency
Issue Date, Action
01-31-07 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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
Agency I.D No. EDU-01-07-00012
Subject Matter: Continuing education requirements for optometrists
Purpose of Action:To establish and clarify existing continuing education requirements
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. EDU-10-07-00005
Subject Matter: Regents accreditation of teacher education programs
Purpose of Action:To clarify existing procedures
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. EDU-10-07-00006
Subject Matter: Certified dental assistants and dental hygienists
Purpose of Action:To expand the scope of practice
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. EDU-10-07-00007
Subject Matter: Human Immunodeficiency Virus Tests
Purpose of Action:To establish requirements
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. EDU-10-07-00008
Subject Matter: Operating standards aid plan
Purpose of Action:To eliminate a reporting requirement
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. EDU-12-07-00004
Subject Matter: Special education programs and services
Purpose of Action:To conform the commissioner's regulations
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
07-03-07 Revised
Issue Date, Action
07-18-07 Emergency/Revised
Agency I.D No. EDU-15-07-00003
Subject Matter: Superintendents' conference days
Purpose of Action:To extend the provision in commissioner's regulations
Issue Date, Action
04-11-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. EDU-20-07-00005
Subject Matter: Contracts for excellence
Purpose of Action:To establish allowable programs and activities, criteria for public reporting by school districts of their total foundation aid expenditures, and other requirements
Issue Date, Action
05-16-07 Emergency/Proposed
Issue Date, Action
08-08-07 Emergency/Revised
Issue Date, Action
08-15-07 Emergency/Revised
Agency I.D No. EDU-20-07-00013
Subject Matter: Fingerprinting and criminal history record check
Purpose of Action:To set forth the requirements and procedures for the fingerprinting and criminal history record check of prospective school employees
Issue Date, Action
05-16-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. EDU-24-07-00025
Subject Matter: Loan of instructional computer hardware
Purpose of Action:To provide for the loan of instructional computer hardware from public school districts to nonpublic school students
Issue Date, Action
06-13-07 Emergency/Proposed
Issue Date, Action
09-12-07 Emergency
Agency I.D No. EDU-24-07-00026
Subject Matter: Fingerprinting and criminal history record check
Purpose of Action:To set forth requirements and procedures
Issue Date, Action
06-13-07 Emergency
Agency I.D No. EDU-24-07-00027
Subject Matter: Universal prekindergarten programs
Purpose of Action:To establish uniform quality standards for prekindergarten programs
Issue Date, Action
06-13-07 Emergency/Proposed
Issue Date, Action
09-12-07 Emergency
Issue Date, Action
09-12-07 Revised
Agency I.D No. EDU-26-07-00008
Subject Matter: Students with limited English proficiency
Purpose of Action:To prescribe requirements for the development of comprehensive plans
Issue Date, Action
06-27-07 Proposed
Issue Date, Action
07-18-07 Emergency
Agency I.D No. EDU-26-07-00009
Subject Matter: State aid awards
Purpose of Action:To establish the eligibility criteria
Issue Date, Action
06-27-07 Proposed
Issue Date, Action
07-18-07 Emergency
Agency I.D No. EDU-26-07-00010
Subject Matter: Administration of ability-to-benefit tests for eligibility for awards and loans
Purpose of Action:To identify certain ability-to-benefit tests
Issue Date, Action
06-27-07 Proposed
Issue Date, Action
07-18-07 Emergency/Revised
Issue Date, Action
09-05-07 Revised
Agency I.D No. EDU-26-07-00011
Subject Matter: Diagnostic screening for students who are new entrants or who have low test scores in reading or mathematics
Purpose of Action:To provide for the diagnostic screening of students
Issue Date, Action
06-27-07 Proposed
Agency I.D No. EDU-26-07-00012
Subject Matter: Program requirements for students in prekindergarten and kindergarten
Purpose of Action:To align program requirements
Issue Date, Action
06-27-07 Proposed
Agency I.D No. EDU-26-07-00013
Subject Matter: Requirements for teachers' certification and teaching practice
Purpose of Action:To clarify existing standards
Issue Date, Action
06-27-07 Proposed
Agency I.D No. EDU-26-07-00014
Subject Matter: Student eligibility for the Higher Education Opportunity Program
Purpose of Action:To update the current economic eligibility criteria
Issue Date, Action
06-27-07 Proposed
Agency I.D No. EDU-32-07-00007
Subject Matter: Delegation of authority concerning charter schools
Purpose of Action:To conduct and hold public hearings
Issue Date, Action
08-08-07 Proposed
Issue Date, Action
08-15-07 Emergency
Agency I.D No. EDU-32-07-00008
Subject Matter: Civil enforcement proceedings
Purpose of Action:To specify the requirements and procedures for the submission of complaints, investigations, hearing requests and stay requests
Issue Date, Action
08-08-07 Proposed
Agency I.D No. EDU-32-07-00009
Subject Matter: Fiscal maintenance of effort
Purpose of Action:To define city funds
Issue Date, Action
08-08-07 Proposed
Issue Date, Action
08-15-07 Emergency
Agency I.D No. EDU-32-07-00010
Subject Matter: Requirements related to licensure as a licensed clinical social worker
Purpose of Action:To revise the requirements for admission to an examination
Issue Date, Action
08-08-07 Proposed
Agency I.D No. EDU-32-07-00011
Subject Matter: State aid for public library construction
Purpose of Action:To prescribe eligibility requirements and criteria
Issue Date, Action
08-08-07 Proposed
Issue Date, Action
08-15-07 Emergency
Agency I.D No. EDU-32-07-00012
Subject Matter: Procedures for public hearings concerning charter schools
Purpose of Action:To establish procedures for the conduct of public hearings by school districts
Issue Date, Action
08-08-07 Proposed
Issue Date, Action
08-15-07 Emergency
Agency I.D No. EDU-33-07-00012
Subject Matter: Excelsior Scholars Program
Purpose of Action:To establish criteria for the award of grants
Issue Date, Action
08-15-07 Proposed
Agency I.D No. EDU-39-07-00021
Subject Matter: Disaster planning
Purpose of Action:To provide a statement of academic standards
Issue Date, Action
09-26-07 Proposed
Agency I.D No. EDU-39-07-00022
Subject Matter: Local government records management
Purpose of Action:To revise and clarify various provisions of 8 NYCRR, Part 185
Issue Date, Action
09-26-07 Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-03-07-00004
Subject Matter: Contracts for voting system
Purpose of Action:To repeal provisions which are overbearing and infringe unnecessarily on county boards of elections' discretion
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. SBE-09-07-00001
Subject Matter: Campaign contributions limits
Purpose of Action:To set contribution limits
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. SBE-09-07-00003
Subject Matter: Creation and maintenance of statewide voter registration list
Purpose of Action:To accurately reflect the technical and functional requirements of the system that will house the list
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. SBE-31-07-00004
Subject Matter: Minimum number of required voting machines
Purpose of Action:To establish the minimum required voting machines and privacy booths needed for each polling place
Issue Date, Action
08-01-07 Proposed
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
Issue Date, Action
04-04-07 Finalized
Agency I.D No. ERD-14-07-00004
Subject Matter: Freedom of Information Law regulations
Purpose of Action:To amend regulations by updating the address and substituting officer titles
Issue Date, Action
04-04-07 Proposed
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
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
Issue Date, Action
09-19-07 Expired
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
Issue Date, Action
01-17-07 Finalized
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
Issue Date, Action
08-15-07 Withdrawn
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
04-11-07 Withdrawn
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
03-07-07 Emergency
Issue Date, Action
03-28-07 Emergency/Revised
Issue Date, Action
06-06-07 Finalized
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
Issue Date, Action
02-07-07 Emergency
Issue Date, Action
04-04-07 Emergency
Issue Date, Action
05-23-07 Emergency
Issue Date, Action
05-23-07 Finalized
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
Agency I.D No. ENV-15-07-00007
Subject Matter: Nonattainment area
Purpose of Action:To incorporate the new Federal PM designations and geographic boundaries
Issue Date, Action
04-11-07 Proposed
Agency I.D No. ENV-15-07-00008
Subject Matter: Federal NESHAP rules and emission guidelines
Purpose of Action:To incorporate by reference regulations and guidelines
Issue Date, Action
04-11-07 Proposed
Agency I.D No. ENV-15-07-00009
Subject Matter: New York State clean air interstate rule
Purpose of Action:To establish cap-and-trade programs designed to mitigate interstate transport
Issue Date, Action
04-11-07 Proposed
Agency I.D No. ENV-19-07-00011
Subject Matter: Harvest and possession of summer flounder
Purpose of Action:To control the recreational and commercial harvest and possession of summer flounder
Issue Date, Action
05-09-07 Emergency/Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. ENV-22-07-00010
Subject Matter: Setting of body gripping traps on land
Purpose of Action:To prevent the capture of dogs in body gripping traps on land
Issue Date, Action
05-30-07 Proposed
Agency I.D No. ENV-26-07-00003
Subject Matter: Sanitary condition of shellfish lands
Purpose of Action:To protect consumers of shellfish
Issue Date, Action
06-27-07 Emergency/Proposed
Issue Date, Action
09-05-07 Finalized
Agency I.D No. ENV-29-07-00011
Subject Matter: Native reptiles and amphibians
Purpose of Action:To protect native reptiles and amphibians
Issue Date, Action
07-18-07 Proposed
Agency I.D No. ENV-29-07-00017
Subject Matter: Outdoor Recreation and Trail Maintenance Pin and Patch Program
Purpose of Action:To implement a voluntary program
Issue Date, Action
07-18-07 Proposed
Agency I.D No. ENV-36-07-00006
Subject Matter: Hunting season for black bear
Purpose of Action:To lengthen the black bear hunting season in the Catskill bear range
Issue Date, Action
09-05-07 Proposed
Agency I.D No. ENV-39-07-00006
Subject Matter: New major facilities and major modifications to existing facilites
Purpose of Action:To comply with the 2002 Federal New Source Review (NSR) Rule promulgated and correct deficiences that the EPA identified
Issue Date, Action
09-26-07 Proposed
Top
OFFICE OF GENERAL SERVICES
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
Issue Date, Action
02-14-07 Finalized
Agency I.D No. GNS-09-07-00005
Subject Matter: Facility use
Purpose of Action:To clarify that the Executive Mansion is a residence and shall not be considered a State facility
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. GNS-13-07-00017
Subject Matter: Public access to records
Purpose of Action:To implement certain provisions
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. GNS-25-07-00002
Subject Matter: Discretionary thresholds in State procurement
Purpose of Action:To amend the discretionary buying thresholds
Issue Date, Action
06-20-07 Proposed
Agency I.D No. GNS-28-07-00001
Subject Matter: General provisions for purchasing services
Purpose of Action:To require contractors and subcontractors to submit annual employment records
Issue Date, Action
07-11-07 Proposed
Agency I.D No. GNS-35-07-00001
Subject Matter: Public access to records
Purpose of Action:To update the title of the person designated as the records access officer
Issue Date, Action
08-29-07 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-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
Issue Date, Action
01-17-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
02-07-07 Emergency
Issue Date, Action
02-14-07 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
Issue Date, Action
01-03-07 Emergency
Issue Date, Action
02-28-07 Emergency
Issue Date, Action
04-25-07 Emergency
Issue Date, Action
06-27-07 Emergency
Issue Date, Action
08-22-07 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
Issue Date, Action
02-14-07 Finalized
Issue Date, Action
02-21-07 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
Issue Date, Action
02-21-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
02-14-07 Emergency
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
01-31-07 Emergency
Issue Date, Action
03-28-07 Emergency
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
06-06-07 Finalized
Agency I.D No. HLT-01-07-00008
Subject Matter: Conditions of citizenship and immigration eligibility
Purpose of Action:To update and bring the conditions into compliance with the Alliessa v. Novello decision
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. HLT-02-07-00001
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
01-10-07 Emergency
Agency I.D No. HLT-08-07-00003
Subject Matter: Non-prescription emergency contraceptive drugs
Purpose of Action:To allow access to Federal Drug Administration approved non-prescription emergency contraceptive drugs without a federally required fiscal order to women 18 years and older who request it
Issue Date, Action
02-21-07 Emergency
Agency I.D No. HLT-11-07-00003
Subject Matter: Criminal history record check
Purpose of Action:To request criminal background checks of certain prospective employees
Issue Date, Action
03-14-07 Emergency
Agency I.D No. HLT-13-07-00002
Subject Matter: Assisted living residence
Purpose of Action:To further the goals of the Assisted Living Reform Act
Issue Date, Action
03-28-07 Proposed
Agency I.D No. HLT-14-07-00003
Subject Matter: FQHC psychotherapy and offsite services
Purpose of Action:To permit psychotherapy by certified social workers as a billable service
Issue Date, Action
04-04-07 Emergency
Agency I.D No. HLT-16-07-00027
Subject Matter: Criminal history record check
Purpose of Action:To request a criminal history record check for any prospective employee covered under the statute
Issue Date, Action
04-18-07 Proposed
Agency I.D No. HLT-18-07-00004
Subject Matter: Chemical analyses of blood, urine, breath or saliva for alcoholic content
Purpose of Action:To update the conforming products list
Issue Date, Action
05-02-07 Emergency
Agency I.D No. HLT-20-07-00009
Subject Matter: Non-prescription emergency contraceptive drugs
Purpose of Action:To allow access to Federal Drug Administration approved non-prescription contraceptive drugs to be dispensed by a pharmacy without a fiscal order for women 18 years of age or older
Issue Date, Action
05-16-07 Emergency
Agency I.D No. HLT-24-07-00001
Subject Matter: Criminal history record check
Purpose of Action:To request criminal background checks of certain prospective employees
Issue Date, Action
06-13-07 Emergency
Agency I.D No. HLT-24-07-00009
Subject Matter: Payment for nursing services
Purpose of Action:To amend a regulation governing payment of Medicaid reimbursement for private duty nursing services
Issue Date, Action
06-13-07 Emergency
Agency I.D No. HLT-27-07-00001
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
07-03-07 Emergency
Agency I.D No. HLT-27-07-00008
Subject Matter: Blood banks
Purpose of Action:To reflect currently accepted nomenclature and technology, update practice standards and provide needed clarification of provisions for regulation of blood banks and transfusion services
Issue Date, Action
07-03-07 Proposed
Agency I.D No. HLT-29-07-00001
Subject Matter: Swimming pools
Purpose of Action:To modify instructional swimming supervision requirements
Issue Date, Action
07-18-07 Proposed
Agency I.D No. HLT-30-07-00002
Subject Matter: Feeding assistants in nursing homes
Purpose of Action:To permit the use of paid feeding assistants
Issue Date, Action
07-25-07 Proposed
Agency I.D No. HLT-31-07-00003
Subject Matter: Chemical analysis of blood, urine, breath or saliva for alcoholic content
Purpose of Action:To update the conforming products list
Issue Date, Action
08-01-07 Emergency
Agency I.D No. HLT-34-07-00002
Subject Matter: Non-prescription emergency contraceptive drugs
Purpose of Action:To allow access to Federal Drug Administration approved non-prescription contraceptive drugs to be dispensed by a pharmacy without a fiscal order for women 18 years of age or older
Issue Date, Action
08-22-07 Emergency
Agency I.D No. HLT-37-07-00002
Subject Matter: Criminal history record check
Purpose of Action:To request criminal background checks of certain prospective employees
Issue Date, Action
09-12-07 Emergency
Agency I.D No. HLT-37-07-00003
Subject Matter: Payment for nursing services provided to medically fragile children
Purpose of Action:To authorize payment of Medicaid reimbursement for private duty nursing services
Issue Date, Action
09-12-07 Emergency
Agency I.D No. HLT-39-07-00007
Subject Matter: Payment for FQHC psychotherapy and offsite services
Purpose of Action:To permit psychotherapy by certified workers as a billable service under certain circumstances
Issue Date, Action
09-26-07 Emergency
Top
HIGHER EDUCATION SERVICES CORPORATION
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
Issue Date, Action
02-14-07 Finalized
Agency I.D No. ESC-04-07-00005
Subject Matter: New York State Flight 587 memorial scholarship
Purpose of Action:To implement the scholarship
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
03-28-07 Finalized
Agency I.D No. ESC-05-07-00009
Subject Matter: New York State District Attorney Loan Forgiveness Program
Purpose of Action:To implement the program
Issue Date, Action
01-31-07 Emergency
Agency I.D No. ESC-07-07-00006
Subject Matter: New York State Math and Science Teaching Incentive Program
Purpose of Action:To implement the program
Issue Date, Action
02-14-07 Emergency
Agency I.D No. ESC-14-07-00002
Subject Matter: Adjustments to income
Purpose of Action:To implement statutory requirements providing for adjustments to income for change in circumstances in certain instances
Issue Date, Action
04-04-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. ESC-15-07-00001
Subject Matter: General and academic performance awards
Purpose of Action:To update and improve the existing regulations
Issue Date, Action
04-11-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. ESC-21-07-00004
Subject Matter: New York State Math and Science Teacher Incentive Program
Purpose of Action:To implement the program
Issue Date, Action
05-23-07 Emergency/Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. ESC-38-07-00001
Subject Matter: Volunteer Recruitment Service Scholarships Program
Purpose of Action:To implement the program
Issue Date, Action
09-19-07 Proposed
Top
OFFICE OF HOMELAND SECURITY
Agency I.D No. HLS-04-07-00002
Subject Matter: Security guard training tax credit
Purpose of Action:To provide a process by which applicants can apply for the tax credit
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
03-28-07 Finalized
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
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
Issue Date, Action
01-17-07 Withdrawn
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
Issue Date, Action
01-17-07 Withdrawn
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
Issue Date, Action
01-17-07 Withdrawn
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
Issue Date, Action
01-17-07 Withdrawn
Agency I.D No. HCR-31-07-00010
Subject Matter: Rent Stabilization Code and emergency tenant protection regulations
Purpose of Action:To clarify that housing previously under govermental regulation is not entitled to an initial rent adjustment based on “unique and peculiar circumstances”
Issue Date, Action
08-01-07 Proposed
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
Issue Date, Action
05-09-07 Finalized
Top
DIVISION OF HUMAN RIGHTS
Agency I.D No. HRT-03-07-00006
Subject Matter: General regulations; election of arbitration
Purpose of Action:To update various addresses, provide information regarding changes relative to Freedom of Information requests and information about the division's website
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. HRT-34-07-00015
Subject Matter: Address and gender reference
Purpose of Action:To update an address and make the section gender neutral
Issue Date, Action
08-22-07 Proposed
Top
INSURANCE DEPARTMENT
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
Issue Date, Action
01-10-07 Emergency
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
08-22-07 Revised/Continued
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-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
Issue Date, Action
01-17-07 Finalized
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
01-31-07 Finalized
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
01-24-07 Finalized
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
Issue Date, Action
03-14-07 Finalized
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
Issue Date, Action
03-14-07 Finalized
Agency I.D No. INS-01-07-00004
Subject Matter: Rules governing individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations
Issue Date, Action
01-03-07 Emergency
Agency I.D No. INS-03-07-00005
Subject Matter: Market stabilization mechanisms for individual and small group market
Purpose of Action:To share substantive cost variations attributable to high cost medical claims
Issue Date, Action
01-17-07 Emergency
Agency I.D No. INS-03-07-00013
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update a citation
Issue Date, Action
01-17-07 Emergency
Agency I.D No. INS-06-07-00001
Subject Matter: Homeowners insurance disclosure information and other notices
Purpose of Action:To set forth the minimum notification
Issue Date, Action
02-07-07 Emergency
Agency I.D No. INS-06-07-00007
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update a citation
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
04-25-07 Finalized
Agency I.D No. INS-07-07-00004
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
02-14-07 Emergency
Agency I.D No. INS-07-07-00005
Subject Matter: Rules relating to processing of claims
Purpose of Action:To clarify when plans may exclude coverage for cosmetic surgery
Issue Date, Action
02-14-07 Emergency
Agency I.D No. INS-08-07-00004
Subject Matter: Minimum standards for the form, content and sale of health insurance
Purpose of Action:To require insurers, article 43 corporations and HMOs to send notice to their policyholders, certificateholders and members describing chapter 748 of the Laws of 2006
Issue Date, Action
02-21-07 Emergency
Agency I.D No. INS-11-07-00001
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
03-14-07 Emergency
Agency I.D No. INS-11-07-00002
Subject Matter: Arbitration
Purpose of Action:To provide procedures for the administration of special expedited arbitraion for disputes
Issue Date, Action
03-14-07 Emergency
Agency I.D No. INS-13-07-00003
Subject Matter: Healthy New York Program
Purpose of Action:To create additional health insurance options
Issue Date, Action
03-28-07 Emergency
Agency I.D No. INS-13-07-00006
Subject Matter: Rules governing individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations
Issue Date, Action
03-28-07 Emergency
Agency I.D No. INS-16-07-00008
Subject Matter: Market stabilization mechanisms for individual and small group market
Purpose of Action:To create a new market stabilization process
Issue Date, Action
04-18-07 Emergency
Agency I.D No. INS-17-07-00002
Subject Matter: Rules governing individual and group accident and health insurance reserves
Purpose of Action:To prescribe rules and regulations
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
06-27-07 Emergency
Issue Date, Action
07-11-07 Finalized
Agency I.D No. INS-18-07-00002
Subject Matter: Homeowners insurance disclosure information and other notices
Purpose of Action:To set forth the rule for minimum notification requirements
Issue Date, Action
05-02-07 Emergency
Agency I.D No. INS-20-07-00003
Subject Matter: Rules relating to processing of claims
Purpose of Action:To clarify when plans may exclude coverage for cosmetic surgery
Issue Date, Action
05-16-07 Emergency
Agency I.D No. INS-20-07-00004
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
05-16-07 Emergency
Agency I.D No. INS-21-07-00001
Subject Matter: Homeowners insurance disclosure information and other notices
Purpose of Action:To set forth minimum notification requirements
Issue Date, Action
05-23-07 Proposed
Issue Date, Action
08-01-07 Emergency
Issue Date, Action
08-08-07 Finalized
Agency I.D No. INS-22-07-00001
Subject Matter: Minimum standards for the form, content and sale of health insurance
Purpose of Action:To require insurers, article 43 corporations and HMOs to send notices to their policyholders, certificateholders and members describing chapter 748 of the Laws of 2006
Issue Date, Action
05-30-07 Emergency
Agency I.D No. INS-26-07-00002
Subject Matter: Minimum standards for the form and content of policies and contracts
Purpose of Action:To create additional health insurance options
Issue Date, Action
06-27-07 Emergency
Agency I.D No. INS-29-07-00002
Subject Matter: Market stabilization mechanisms for individual and small group market
Purpose of Action:To create a new market stabilization process
Issue Date, Action
07-18-07 Emergency
Agency I.D No. INS-30-07-00001
Subject Matter: Liability insurance covering all-terrain vehicles
Purpose of Action:To clarify the reference
Issue Date, Action
07-25-07 Proposed
Agency I.D No. INS-32-07-00002
Subject Matter: Training allowance subsidy
Purpose of Action:To reflect inflation from the Jan. 1, 1998 effective date of section 4228 to the present
Issue Date, Action
08-08-07 Proposed
Agency I.D No. INS-32-07-00014
Subject Matter: Rules relating to processing claims
Purpose of Action:To clarify when plans may exclude coverage for cosmetic surgery
Issue Date, Action
08-08-07 Emergency
Agency I.D No. INS-32-07-00015
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
08-08-07 Emergency
Agency I.D No. INS-33-07-00003
Subject Matter: Rules relating to the processing of claims
Purpose of Action:To clarify when plans may exclude coverage for cosmetic surgery
Issue Date, Action
08-15-07 Proposed
Agency I.D No. INS-33-07-00004
Subject Matter: Minimun 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
08-15-07 Proposed
Agency I.D No. INS-34-07-00001
Subject Matter: High deductible health plans
Purpose of Action:To create additional health insurance options for qualifying small employers and individuals
Issue Date, Action
08-22-07 Emergency
Agency I.D No. INS-34-07-00016
Subject Matter: Healthy New York Program
Purpose of Action:To offer high deductible health plans and add additional benefits
Issue Date, Action
08-22-07 Proposed
Agency I.D No. INS-34-07-00018
Subject Matter: Minimum standards for the form, content and sale of health insurance
Purpose of Action:To require insurers, article 43 corporations and HMOs to send notices to their policyholders, certificateholders and members describing chapter 748 of the Laws of 2006
Issue Date, Action
08-22-07 Emergency
Top
INTEREST ON LAWYER ACCOUNT FUND
Agency I.D No. IOL-22-07-00020
Subject Matter: Trustees' regulations and procedures
Purpose of Action:To revise the standards for IOLA accounts
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
08-15-07 Finalized
Top
DEPARTMENT OF LABOR
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
Issue Date, Action
04-04-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
Agency I.D No. LAB-16-07-00003
Subject Matter: Public employee occupational safety and health standards
Purpose of Action:To incorporate by reference those safety and health standards as of Feb. 14, 2007
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. LAB-28-07-00015
Subject Matter: Public employee occupational safety and health standards
Purpose of Action:To incorporate by reference those safety and health standards
Issue Date, Action
07-11-07 Proposed
Agency I.D No. LAB-38-07-00003
Subject Matter: Public employee workplace violence prevention programs
Purpose of Action:To prevent and minimize the hazard of workplace violence to public employees
Issue Date, Action
09-19-07 Proposed
Top
DEPARTMENT OF LAW
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
Agency I.D No. LAW-39-07-00008
Subject Matter: Investigations, civil enforcement actions, and qui tam actions related to fraud
Purpose of Action:To establish procedures for investigating persons who defrauded the State of a local government
Issue Date, Action
09-26-07 Emergency/Proposed
Top
LONG ISLAND POWER AUTHORITY
Agency I.D No. LPA-08-01-00003
Subject Matter: Pole attachments and related matters
Purpose of Action:To approve revisions to the authority's tariff
Issue Date, Action
02-21-01 Proposed
Agency I.D No. LPA-41-02-00005
Subject Matter: Tariff for electric service
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
10-09-02 Proposed
Agency I.D No. LPA-04-06-00007
Subject Matter: Tariff for electric service
Purpose of Action:To adopt provisions of a ratepayer protection plan
Issue Date, Action
01-25-06 Proposed
Agency I.D No. LPA-04-07-00006
Subject Matter: Tariff for electric service
Purpose of Action:To adopt revisions
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-18-07 Finalized
Top
DIVISION OF THE LOTTERY
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
Issue Date, Action
03-21-07 Emergency
Issue Date, Action
05-02-07 Finalized
Agency I.D No. LTR-03-07-00003
Subject Matter: Raffle to Riches promotional game
Purpose of Action:To add Raffle to Riches promotional game to current New York Lottery regulations
Issue Date, Action
01-17-07 Emergency
Agency I.D No. LTR-06-07-00009
Subject Matter: Lucky Sum promotional game
Purpose of Action:To add the game
Issue Date, Action
02-07-07 Emergency
Agency I.D No. LTR-09-07-00004
Subject Matter: Lotto Extra game feature
Purpose of Action:To add the game to current lottery regulations
Issue Date, Action
02-28-07 Emergency
Agency I.D No. LTR-18-07-00005
Subject Matter: Lucky Sum promotional game feature
Purpose of Action:To add the Lucky Sum promotional game feature to current New York Lottery regulations
Issue Date, Action
05-02-07 Emergency
Agency I.D No. LTR-19-07-00001
Subject Matter: Raffle to Riches promotional game
Purpose of Action:To add the game to the current New York Lottery regulations
Issue Date, Action
05-09-07 Emergency
Agency I.D No. LTR-22-07-00005
Subject Matter: LOTTO Extra game feature
Purpose of Action:To add the LOTTO Extra game feature to current Lottery regulations
Issue Date, Action
05-30-07 Emergency
Agency I.D No. LTR-31-07-00005
Subject Matter: Lucky Sum promotional game feature
Purpose of Action:To add the game feature to the current New York Lottery regulations
Issue Date, Action
08-01-07 Emergency
Agency I.D No. LTR-34-07-00017
Subject Matter: Lotto Extra game feature
Purpose of Action:To add the Lotto Extra game feature to current Lottery regulations
Issue Date, Action
08-22-07 Emergency
Agency I.D No. LTR-36-07-00003
Subject Matter: Video lottery gaming advertising
Purpose of Action:To allow for the use of the term “racino” in advertising
Issue Date, Action
09-05-07 Proposed
Top
OFFICE OF MENTAL HEALTH
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
Issue Date, Action
01-24-07 Finalized
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
Issue Date, Action
02-21-07 Finalized
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
Issue Date, Action
02-21-07 Finalized
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
Issue Date, Action
02-21-07 Finalized
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
Agency I.D No. OMH-01-07-00001
Subject Matter: Comprehensive Psychiatric Emergency Program rates
Purpose of Action:To increase the Medicaid reimbursement rates
Issue Date, Action
01-03-07 Emergency
Agency I.D No. OMH-01-07-00011
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase certain Medicaid rate schedules and make other changes
Issue Date, Action
01-03-07 Emergency
Agency I.D No. OMH-05-07-00003
Subject Matter: Operation of acute psychiatric crisis residence
Purpose of Action:To correct an error in the title of the Subpart
Issue Date, Action
01-31-07 Proposed
Issue Date, Action
04-18-07 Finalized
Agency I.D No. OMH-08-07-00001
Subject Matter: Program and fiscal requirements for personalized recovery-oriented services
Purpose of Action:To establish revised standards
Issue Date, Action
02-21-07 Emergency
Agency I.D No. OMH-11-07-00007
Subject Matter: National criminal history background checks
Purpose of Action:To conduct national criminal history background checks of certain providers of mental health services
Issue Date, Action
03-14-07 Proposed
Agency I.D No. OMH-13-07-00004
Subject Matter: Comprehensive outpatient programs
Purpose of Action:To equalize comprehensive outpatient programs (COPS) and non-COPS funding
Issue Date, Action
03-28-07 Emergency
Agency I.D No. OMH-13-07-00005
Subject Matter: Comprehensive Psychiatric Emergency Program (CPEP) rates
Purpose of Action:To increase the Medicaid reimbursement rates associated with CPEP programs
Issue Date, Action
03-28-07 Emergency
Agency I.D No. OMH-14-07-00011
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase certain medicaid rate schedules
Issue Date, Action
04-04-07 Emergency
Agency I.D No. OMH-16-07-00007
Subject Matter: Child and Family Clinic Plus Program
Purpose of Action:To establish the program
Issue Date, Action
04-18-07 Emergency
Agency I.D No. OMH-20-07-00011
Subject Matter: Use of space
Purpose of Action:To repeal an obsolete rule
Issue Date, Action
05-16-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. OMH-20-07-00012
Subject Matter: Personalized recovery-oriented services
Purpose of Action:To establish revised standards
Issue Date, Action
05-16-07 Emergency
Agency I.D No. OMH-26-07-00001
Subject Matter: Comprehensive outpatient programs
Purpose of Action:To equalize the program
Issue Date, Action
06-27-07 Emergency
Agency I.D No. OMH-26-07-00007
Subject Matter: Comprehensive Psychiatric Emergency Program (CPEP) rates
Purpose of Action:To increase the Medicaid reimbursement rates
Issue Date, Action
06-27-07 Emergency/Proposed
Issue Date, Action
08-29-07 Finalized
Agency I.D No. OMH-27-07-00002
Subject Matter: Medical assistance payment for outpatient programs
Purpose of Action:To increase certain Medicaid rate schedules
Issue Date, Action
07-03-07 Emergency/Proposed
Issue Date, Action
09-05-07 Emergency
Issue Date, Action
09-12-07 Finalized
Agency I.D No. OMH-29-07-00012
Subject Matter: Child and Family Clinic Plus Program
Purpose of Action:To establish the program
Issue Date, Action
07-18-07 Emergency
Agency I.D No. OMH-29-07-00013
Subject Matter: Operation of residential treatment facilities for children and youth
Purpose of Action:To continue the temporary increase in the capacity of certain residential treatment facilities to serve the needs of emotionally disturbed children and youth
Issue Date, Action
07-18-07 Proposed
Issue Date, Action
09-26-07 Finalized
Agency I.D No. OMH-29-07-00014
Subject Matter: Personalized recovery-oriented services
Purpose of Action:To revise standards
Issue Date, Action
07-18-07 Proposed
Issue Date, Action
08-15-07 Emergency
Agency I.D No. OMH-36-07-00001
Subject Matter: Comprehensive Psychiatric Emergency Program rates
Purpose of Action:To increase the Medicaid reimbursement rates
Issue Date, Action
09-05-07 Proposed
Agency I.D No. OMH-39-07-00002
Subject Matter: Comprehensive outpatient programs
Purpose of Action:To equalize Comprehensive Outpatient Program (COPS) and non-COPS funding
Issue Date, Action
09-26-07 Emergency
Agency I.D No. OMH-39-07-00003
Subject Matter: Comprehensive outpatient programs
Purpose of Action:To increase Medicaid rates schedules consistent with the 2007–08 enacted State budget
Issue Date, Action
09-26-07 Proposed
Top
OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
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
Issue Date, Action
05-09-07 Expired
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-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
Issue Date, Action
07-25-07 Finalized
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
Issue Date, Action
01-24-07 Emergency
Issue Date, Action
01-24-07 Finalized
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
Issue Date, Action
01-10-07 Emergency
Issue Date, Action
03-07-07 Emergency
Issue Date, Action
03-07-07 Finalized
Agency I.D No. MRD-08-07-00002
Subject Matter: Rate/fee setting
Purpose of Action:To revise methodologies
Issue Date, Action
02-21-07 Emergency/Proposed
Issue Date, Action
05-02-07 Finalized
Agency I.D No. MRD-12-07-00003
Subject Matter: Fee setting
Purpose of Action:To propose amendments to establish cost of living adjustments
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. MRD-29-07-00022
Subject Matter: Management of personal allowance
Purpose of Action:To consolidate, reorganize and update the current requirements
Issue Date, Action
07-18-07 Proposed
Agency I.D No. MRD-36-07-00005
Subject Matter: Habilitation services
Purpose of Action:To update definitions
Issue Date, Action
09-05-07 Proposed
Top
DEPARTMENT OF MOTOR VEHICLES
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
Issue Date, Action
01-17-07 Finalized
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
Agency I.D No. MTV-01-07-00009
Subject Matter: Windshield stickers
Purpose of Action:To allow the New York City Taxi and Limousine Commission to place a for-hire sticker on the windshield of for-hire vehicles regulated by the commission
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
03-14-07 Finalized
Agency I.D No. MTV-01-07-00010
Subject Matter: Low speed vehicles
Purpose of Action:To conform the regulatory definition of low speed vehicles to the statutory definition
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
03-14-07 Finalized
Agency I.D No. MTV-05-07-00002
Subject Matter: Repair shops
Purpose of Action:To make minor revisions to the repair shop regulations
Issue Date, Action
01-31-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. MTV-06-07-00011
Subject Matter: Colored lights
Purpose of Action:To authorize the affixing and display of blue lights on police vehicles
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
04-25-07 Finalized
Agency I.D No. MTV-07-07-00007
Subject Matter: Drinking Driver Program
Purpose of Action:To set forth the program
Issue Date, Action
02-14-07 Emergency
Agency I.D No. MTV-13-07-00016
Subject Matter: Waiver of road and written tests
Purpose of Action:To provide the waiver
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. MTV-15-07-00005
Subject Matter: Rear object detection systems
Purpose of Action:To require garbage trucks in Westchester County to be equipped with mirrors or other rear detection devices
Issue Date, Action
04-11-07 Proposed
Issue Date, Action
06-27-07 Finalized
Agency I.D No. MTV-15-07-00006
Subject Matter: Temporary indicia of registration and inspection
Purpose of Action:To permit motorists to use temporary indicia of registration and inspection stickers
Issue Date, Action
04-11-07 Proposed
Issue Date, Action
06-27-07 Finalized
Agency I.D No. MTV-17-07-00006
Subject Matter: Drinking driver program and conditional license eligibility and re-licensure requirements
Purpose of Action:To set forth eligibility criteria and requirements for multiple DWI offenders
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
07-03-07 Finalized
Agency I.D No. MTV-20-07-00010
Subject Matter: Drinking Driver Program
Purpose of Action:To set forth eligibility criteria
Issue Date, Action
05-16-07 Emergency
Agency I.D No. MTV-26-07-00006
Subject Matter: Motor vehicle accident prevention course
Purpose of Action:To establish criteria
Issue Date, Action
06-27-07 Proposed
Agency I.D No. MTV-30-07-00003
Subject Matter: Restricted use licenses
Purpose of Action:To conform the rule
Issue Date, Action
07-25-07 Proposed
Agency I.D No. MTV-39-07-00009
Subject Matter: Chemical test refusal hearings
Purpose of Action:To establish criteria for the suspension of drivers' licenses for motorist who have refused to submit to a chemical test
Issue Date, Action
09-26-07 Proposed
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-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
Issue Date, Action
04-04-07 Finalized
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
Agency I.D No. PAS-07-07-00008
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PAS-17-07-00003
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PAS-27-07-00007
Subject Matter: Revision in rates for the Village of Marathon
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
07-03-07 Proposed
Agency I.D No. PAS-28-07-00004
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To streamline and simplify multiple tariffs into two single tariffs in order to make them more user friendly and easier to understand
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PAS-33-07-00010
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
08-15-07 Proposed
Agency I.D No. PAS-33-07-00011
Subject Matter: Freedom of Information Law
Purpose of Action:To clarify and update regulations
Issue Date, Action
08-15-07 Proposed
Top
DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
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
Issue Date, Action
01-17-07 Finalized
Top
PUBLIC SERVICE COMMISSION
Agency I.D No. PSC-28-97-00032
Subject Matter: General service by Central Hudson Gas & Electric Corporation
Purpose of Action:To limit certain special provisions
Issue Date, Action
07-16-97 Proposed
Agency I.D No. PSC-34-97-00009
Subject Matter: Collection agency fees by Consolidated Edison Company of New York, Inc.
Purpose of Action:To pass collection agency fees on to the customer
Issue Date, Action
08-27-97 Proposed
Agency I.D No. PSC-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-41-00-00021
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-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-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-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-25-02-00024
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-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-48-02-00014
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-05-03-00012
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-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-32-03-00020
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-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-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-39-03-00013
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
Issue Date, Action
09-19-07 Finalized
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-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-47-03-00024
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-49-03-00017
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-52-03-00023
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-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-07-04-00024
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-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-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-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-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-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-15-04-00021
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
Issue Date, Action
08-08-07 Finalized
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-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-21-04-00016
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-22-04-00013
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-27-04-00024
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-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-30-04-00006
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-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-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-34-04-00031
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
Issue Date, Action
08-08-07 Finalized
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
Issue Date, Action
07-18-07 Finalized
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-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-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-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-43-04-00019
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-45-04-00014
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-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-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-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-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-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-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-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-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
Issue Date, Action
04-18-07 Withdrawn
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-19-05-00017
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-20-05-00028
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-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-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-24-05-00008
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-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-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
Issue Date, Action
06-06-07 Finalized
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
Issue Date, Action
11-30-05 Finalized
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-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-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-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-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-36-05-00017
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-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
Issue Date, Action
01-03-07 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-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-41-05-00017
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-41-05-00023
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-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
Issue Date, Action
05-02-07 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-43-05-00016
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-45-05-00011
Subject Matter: Treatment of lost and unaccounted gas costs by Corning Natural Gas Corporation
Purpose of Action:To defer certain costs
Issue Date, Action
11-09-05 Proposed
Agency I.D No. PSC-46-05-00015
Subject Matter: Sale of real and personal property by the Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York and Steel Arrow, LLC
Purpose of Action:To consider the sale
Issue Date, Action
11-16-05 Proposed
Agency I.D No. PSC-47-05-00006
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-47-05-00009
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-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-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-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-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
Issue Date, Action
07-25-07 Withdrawn
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-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-02-06-00012
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
Issue Date, Action
06-20-07 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-04-06-00020
Subject Matter: Gas curtailment procedures by Niagara Mohawk Power Corporation
Purpose of Action:To revise Rule 3
Issue Date, Action
01-25-06 Proposed
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 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-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-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-07-06-00013
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-07-06-00015
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 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-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-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-13-06-00019
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-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
Issue Date, Action
05-09-07 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-14-06-00020
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
Issue Date, Action
02-07-07 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
Issue Date, Action
03-07-07 Finalized
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-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
Issue Date, Action
01-17-07 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-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-22-06-00019
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-22-06-00026
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
Issue Date, Action
08-15-07 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-24-06-00016
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
Issue Date, Action
06-13-07 Withdrawn
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-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
Issue Date, Action
08-15-07 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-28-06-00010
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
Issue Date, Action
05-09-07 Finalized
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-28-06-00013
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
Issue Date, Action
05-09-07 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
Issue Date, Action
01-10-07 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
Issue Date, Action
01-03-07 Finalized
Agency I.D No. PSC-30-06-00009
Subject Matter: Article VII proceedings by Consolidated Edison Company 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
Issue Date, Action
09-12-07 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-31-06-00024
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-32-06-00009
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
Issue Date, Action
07-18-07 Finalized
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
Issue Date, Action
07-18-07 Finalized
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
03-28-07 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-34-06-00011
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-34-06-00014
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
01-10-07 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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
02-14-07 Finalized
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-36-06-00017
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
Issue Date, Action
01-10-07 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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-14-07 Finalized
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
Issue Date, Action
05-30-07 Finalized
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
Issue Date, Action
06-13-07 Finalized
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-14-07 Finalized
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
Issue Date, Action
05-09-07 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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
04-11-07 Finalized
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
06-06-07 Finalized
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
Issue Date, Action
04-11-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
06-06-07 Finalized
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
Issue Date, Action
06-06-07 Finalized
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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
06-06-07 Finalized
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
04-18-07 Finalized
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
Issue Date, Action
04-18-07 Finalized
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
Issue Date, Action
04-18-07 Finalized
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
Issue Date, Action
04-18-07 Finalized
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
Issue Date, Action
02-14-07 Finalized
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
Issue Date, Action
05-16-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
02-21-07 Withdrawn
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
Issue Date, Action
06-13-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
06-13-07 Finalized
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
03-28-07 Finalized
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
Issue Date, Action
02-07-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
07-11-07 Finalized
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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
04-18-07 Withdrawn
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
Issue Date, Action
04-18-07 Finalized
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
Issue Date, Action
07-18-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
04-18-07 Finalized
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
Issue Date, Action
03-14-07 Finalized
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
Issue Date, Action
09-12-07 Finalized
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
Issue Date, Action
07-11-07 Finalized
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
Issue Date, Action
07-18-07 Finalized
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
Issue Date, Action
03-14-07 Finalized
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
Issue Date, Action
04-11-07 Finalized
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
Issue Date, Action
04-04-07 Finalized
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
Issue Date, Action
04-11-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-01-07-00013
Subject Matter: Interconnection agreement between Verizon New York Inc. and Ygnition Networks, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and Vitcom LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00015
Subject Matter: Interconnection agreement between Verizon New York Inc. and Simlab
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00016
Subject Matter: Interconnection agreement between Verizon New York Inc. and McGraw Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00017
Subject Matter: Interconnection agreement between Verizon New York Inc. and Globetel, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00018
Subject Matter: Interconnection agreement between Verizon New York Inc. and SBC Long Distance, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00019
Subject Matter: Mandatory number pooling
Purpose of Action:To consider requiring mandatory number pooling in certain area codes
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00020
Subject Matter: Investment and Outreach Program by Rochester Gas and Electric Corporation
Purpose of Action:To add the program
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
05-16-07 Finalized
Agency I.D No. PSC-01-07-00021
Subject Matter: Farm wind net metering by Rochester Gas and Electric Corporation
Purpose of Action:To incorporate the amended wind net metering law which clarified the wind net metering eligibility of farm generators
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. PSC-01-07-00022
Subject Matter: Farm wind net metering by New York State Gas and Electric Corporation
Purpose of Action:To incorporate the amended wind net metering law which clarified the wind net metering eligibility of farm generators
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. PSC-01-07-00023
Subject Matter: Farm wind net metering by Central Hudson Gas and Electric Corporation
Purpose of Action:To incorporate the amended wind net metering law which clarified the wind net metering eligibility of farm generators
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. PSC-01-07-00024
Subject Matter: Farm wind net metering by Niagara Mohawk Power Corporation
Purpose of Action:To incorporate the amended wind net metering law which clarified the wind net metering eligibility of farm generators
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. PSC-01-07-00025
Subject Matter: Farm wind net metering by Orange and Rockland Utilities, Inc.
Purpose of Action:To incorporate the amended wind net metering law which clarified the wind net metering eligibility of farm generators
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. PSC-01-07-00026
Subject Matter: Farm wind net metering by Consolidated Edison Company of New York, Inc.
Purpose of Action:To incorporate the amended wind net metering law which clarified the wind net metering eligibility of farm generators
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. PSC-01-07-00027
Subject Matter: Major rate filing by Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York
Purpose of Action:To increase annual gas revenues
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-01-07-00028
Subject Matter: Major rate filing by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To increase annual gas revenues
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-01-07-00029
Subject Matter: Deferral of expenses by St. Lawrence Gas Company, Inc.
Purpose of Action:To defer various incremental expenses
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-01-07-00030
Subject Matter: ESCO Referral Program by New York State Electric and Gas Corporation
Purpose of Action:To approve the program and associated cost estimates
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00031
Subject Matter: Enforcement mechanisms by National Fuel Gas Distribution Corporation
Purpose of Action:To modify enforcement mechanisms
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-01-07-00032
Subject Matter: Stock purchase and other regulatory requirements by National Grid, plc, et al.
Purpose of Action:To approve the transfer of stock
Issue Date, Action
01-03-07 Proposed
Issue Date, Action
09-12-07 Finalized
Agency I.D No. PSC-02-07-00005
Subject Matter: Submetering of electricity by Avalon Bay Communities, Inc.
Purpose of Action:To submeter electricity at 27 Memorial Highway, New Rochelle, NY
Issue Date, Action
01-10-07 Proposed
Issue Date, Action
04-18-07 Finalized
Agency I.D No. PSC-02-07-00006
Subject Matter: Customer contribution for unusual expenditures to supply service by Niagara Mohawk Power Corporation
Purpose of Action:To establish when it may be necessary for customers to contribute to the cost of facilities to supply service
Issue Date, Action
01-10-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-02-07-00007
Subject Matter: Proration of bills by National Fuel Gas Distribution Corporation
Purpose of Action:To revise the methodology for the proration of customer bills
Issue Date, Action
01-10-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-02-07-00008
Subject Matter: Tariff revisions by Mt. Ebo Water Works, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
01-10-07 Proposed
Agency I.D No. PSC-03-07-00007
Subject Matter: Interconnection agreement between Frontier Communications of Rochester, Inc. and USD CLEC, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-17-07 Proposed
Agency I.D No. PSC-03-07-00008
Subject Matter: Charges for municipal undergrounding by Orange and Rockland Utilities, Inc.
Purpose of Action:To revise tariff provisions
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-03-07-00009
Subject Matter: Purchase of Accounts Receivable by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the Purchase of Accounts Receivable discount rate
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-03-07-00010
Subject Matter: Purchase of Accounts Receivable by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the Purchase of Accounts Receivable discount rate
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-03-07-00011
Subject Matter: Property tax refunds received by the Long Island Water Company
Purpose of Action:To determine the portion of the property tax refunds to be distributed to customers and the portion of the refunds to be retained by shareholders
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-03-07-00012
Subject Matter: Transfer of water plant assets and electronic tariff filing by Donald E. Mulligan
Purpose of Action:To consider the transfer
Issue Date, Action
01-17-07 Proposed
Issue Date, Action
04-18-07 Finalized
Agency I.D No. PSC-04-07-00008
Subject Matter: Interconnection of the networks between Margaretville Telephone Company. Inc. and Sprint Communications L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-24-07 Proposed
Agency I.D No. PSC-04-07-00009
Subject Matter: Elimination of the annual limit on non-rate incentives by Rochester Gas and Electric Corporation
Purpose of Action:To eliminate the incentives
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
05-16-07 Finalized
Agency I.D No. PSC-04-07-00010
Subject Matter: Uniform system of accounts by the City of Jamestown Board of Public Utilities
Purpose of Action:To recover a deferral amortization
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-04-07-00011
Subject Matter: Municipal electric pole attachment rates
Purpose of Action:To consider methods for determining rates
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. PSC-04-07-00012
Subject Matter: Petition for rehearing by Orange and Rockland Utilities, Inc.
Purpose of Action:To clarify the order
Issue Date, Action
01-24-07 Proposed
Agency I.D No. PSC-04-07-00013
Subject Matter: Uniform system of accounts by the City of Jamestown Board of Public Utilities
Purpose of Action:To defer expences beyond the end of the current fiscal year
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-04-07-00014
Subject Matter: Residential time-of-use service by Central Hudson Gas & Electric Corporation
Purpose of Action:To eliminate the daylight saving time qualification
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-11-07 Finalized
Agency I.D No. PSC-04-07-00015
Subject Matter: Issuance of common stock by Corning Natural Gas Corporation
Purpose of Action:To allow increased flexibility
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-18-07 Finalized
Agency I.D No. PSC-04-07-00016
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries by Corning Natural Gas Corporation
Purpose of Action:To consider the filing
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-18-07 Finalized
Agency I.D No. PSC-04-07-00017
Subject Matter: Transfer of water supply assets and electronic tariff filings by Adrian's Acres West Water Company, Inc., et al.
Purpose of Action:To transfer the water supply assets and approve electronic tariff schedules
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
05-16-07 Finalized
Agency I.D No. PSC-04-07-00018
Subject Matter: Issues of stock, bonds and other forms of indebtedness; charges by Beaver Dam Lake Water Corporation
Purpose of Action:To enter into a loan agreement and increase charges
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. PSC-04-07-00019
Subject Matter: Water rates and charges by Spring Glen Lake Water Company LLC
Purpose of Action:To increase annual revenues
Issue Date, Action
01-24-07 Proposed
Agency I.D No. PSC-05-07-00004
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
01-31-07 Proposed
Agency I.D No. PSC-05-07-00005
Subject Matter: Approval of gas meters and accessories by Consolidated Edison Company of New York, Inc.
Purpose of Action:To approve the Romet RM23000 series of meters
Issue Date, Action
01-31-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. PSC-05-07-00006
Subject Matter: Leasing of distribution lines by Niagara Mohawk Power Corporation
Purpose of Action:To lease distribution lines to New Visions Powerline Communications, Inc.
Issue Date, Action
01-31-07 Proposed
Issue Date, Action
08-22-07 Finalized
Agency I.D No. PSC-05-07-00007
Subject Matter: Tariff revisions by Pabst Water Company, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
01-31-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-06-07-00012
Subject Matter: Interconnection agreement between Verizon New York Inc. and Transbeam, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-06-07-00013
Subject Matter: Petition for rehearing by Verizon New York Inc.
Purpose of Action:To consider the petition
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and CommPartners, LLC
Purpose of Action:To amend the agreement
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-06-07-00015
Subject Matter: Meter reading and billing practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To continue current meter reading and billing practices for electric service
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00016
Subject Matter: Meter installation and reading practices by Central Hudson Gas & Electric Service
Purpose of Action:To implement automatic meter reading
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00017
Subject Matter: Rates, practices, terms and conditions by Orange & Rockland Utilities, Inc.
Purpose of Action:To ensure just and reasonable rates
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00018
Subject Matter: Submetering of electricity by Profile Energy Inc.
Purpose of Action:To submeter electricity at 6929 Williams Rd., Niagara Falls, NY
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-06-07-00019
Subject Matter: Submetering of electricity by Bay City Metering Company
Purpose of Action:To submeter electricity at 205 W. 89th St., New York, NY
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. PSC-06-07-00020
Subject Matter: Meter reading and billing practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To continue current meter reading and billing practices for gas service
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00021
Subject Matter: Meter installation and reading practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To implement automated meter reading
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00022
Subject Matter: Water rates and charges by Emerald Green Lake Louise Marie Water Company
Purpose of Action:To increase annual revenues and impose a surcharge
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. PSC-06-07-00023
Subject Matter: Water rates and charges by West Valley Crystal Water Company, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-07-07-00009
Subject Matter: Targeted accessibility fund
Purpose of Action:To consider requiring all telecommunications carriers to contribute to the TAF
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
04-18-07 Withdrawn
Agency I.D No. PSC-07-07-00010
Subject Matter: Order resolving complaint by Transbeam, Inc.
Purpose of Action:To consider the petition of rehearing
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. PSC-07-07-00011
Subject Matter: Installation of electric facilities by Orange and Rockland Utilities, Inc.
Purpose of Action:To provide builders/applicants with a cost effective alternate to upgrading services in place
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-07-07-00012
Subject Matter: Customer charge by Central Hudson Gas & Electric Corporation
Purpose of Action:To increase the customer charge for the advanced metering software
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-07-07-00013
Subject Matter: Uniform system of accounts by Corning Natural Gas Corporation
Purpose of Action:To defer accounting treatment expenses beyond the end of the year in which they occurred
Issue Date, Action
02-14-07 Proposed
Agency I.D No. PSC-07-07-00014
Subject Matter: New types of gas meters and accessories by KeySpan Energy Delivery
Purpose of Action:To approve the ROOTS MicroCorrector, Model IMCW2
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. PSC-07-07-00015
Subject Matter: Customer charge by Central Hudson Gas & Electric Corporation
Purpose of Action:To increase the customer charge for the advanced metering software
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-07-07-00016
Subject Matter: Water rates and charges by Groman Shores LLC
Purpose of Action:To increase annual revenues by about $8,098 or 170% and approve the electronic tariff schedule
Issue Date, Action
02-14-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-08-07-00006
Subject Matter: Service improvement plans by Verizon New York Inc.
Purpose of Action:To consider the plans
Issue Date, Action
02-21-07 Proposed
Agency I.D No. PSC-08-07-00007
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Sprint Communications Company L.P.
Purpose of Action:To amend the agreement
Issue Date, Action
02-21-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-08-07-00008
Subject Matter: Interconnection agreement between Frontier Telephone of Rochester, Inc. and Sprint Communications Company L.P.
Purpose of Action:To amend the agreement
Issue Date, Action
02-21-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-08-07-00009
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Frontier Communications of AuSable Valley, Inc., et al.
Purpose of Action:To amend the agreement
Issue Date, Action
02-21-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-08-07-00010
Subject Matter: Applicability clauses by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the clauses
Issue Date, Action
02-21-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-08-07-00011
Subject Matter: Water rules, rates and charges by Bristol Water Works Corporation
Purpose of Action:To investigate the metering and billing practices of the water company
Issue Date, Action
02-21-07 Proposed
Agency I.D No. PSC-09-07-00006
Subject Matter: Waiver of rules 8.6 and 47 by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To allow for master-metering of two new wings of the Victorian Manor Senior Living Facility
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-09-07-00007
Subject Matter: Transfer of hydroelectric facility by Central Hudson Gas and Electric Corporation
Purpose of Action:To transfer Groveville Mills Hydroelectric Facility to Lower Saranac Corporation
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-09-07-00008
Subject Matter: Transfer of vacant land by Central Hudson Gas and Electric Corporation
Purpose of Action:To transfer 1.33 acres at Tioronda Ave., Beacon, NY to Manny Kazanas
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-09-07-00009
Subject Matter: Submetering of electricity by American Metering & Planning Services, Inc.
Purpose of Action:To submeter electricity at 343-345 W. 51st St., New York, NY
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
06-13-07 Finalized
Agency I.D No. PSC-09-07-00010
Subject Matter: Transfer of ownership interests by Mirant NY-Gen LLC and Alliance Energy Renewables LLC
Purpose of Action:To transfer approximately 93 MW of natural gas fired electric generation and 25 MW of hydroelectric generation
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-09-07-00011
Subject Matter: Pension settlement by Niagara Mohawk Power Corporation
Purpose of Action:To defer actuarial experience pension settlement for fiscal year 2007
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-09-07-00012
Subject Matter: Transfer of property by New York State Electric and Gas Corporation
Purpose of Action:To transfer ownership of a customer service building to the Putnam County chapter of the Association of Retarded Children, Inc.
Issue Date, Action
02-28-07 Proposed
Agency I.D No. PSC-09-07-00013
Subject Matter: Transfer of franchises by United Waterworks Inc., et al.
Purpose of Action:To acquire the stock of Aquarion Water Company of New York, Inc. from Kelda Group, Inc.
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-09-07-00014
Subject Matter: Transfer of franchises by Aqua New York, Inc. and Aquarion Water Company of Sea Cliff, Inc.
Purpose of Action:To allow Aqua NY to acquire the stock of Aquarion Sea Cliff
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-09-07-00015
Subject Matter: Corporate restructuring by Aquarion Water Company of New York, Inc., et al.
Purpose of Action:To allow the corporate restructuring
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
05-09-07 Finalized
Agency I.D No. PSC-09-07-00016
Subject Matter: Incidental and lightened regulation by Applied Water Management, Inc.
Purpose of Action:To grant incidental and lightened regulation as a waterworks corporation
Issue Date, Action
02-28-07 Proposed
Agency I.D No. PSC-09-07-00017
Subject Matter: Water rates and charges by Reagans Mill Water Company, Inc.
Purpose of Action:To increase the restoration of service charges
Issue Date, Action
02-28-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-10-07-00009
Subject Matter: Lightened regulation and financing approval by Canandaigua Power Partners, LLC
Purpose of Action:To consider the request
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
09-05-07 Finalized
Agency I.D No. PSC-10-07-00010
Subject Matter: Water rates and charges by Robinn Meadows Development Corporation
Purpose of Action:To increase annual revenues
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. PSC-11-07-00010
Subject Matter: Investigation of the electric power outages by the Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the recommendations in the staff's investigation
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00011
Subject Matter: Storm-related power outages by Consolidated Edison Company of New York, Inc.
Purpose of Action:To modify the company's response to power outages, the timing for any such changes and other related matters
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00012
Subject Matter: Submetering of electricity by 95 Wall Associates, LLC
Purpose of Action:To submeter electricity at 95 Wall St., New York, NY
Issue Date, Action
03-14-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-11-07-00013
Subject Matter: Street lighting — pole rental charges by Central Hudson Gas and Electric Corporation
Purpose of Action:To modify street lighting pole rental charges
Issue Date, Action
03-14-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-11-07-00014
Subject Matter: Petroleum infrastructure study by the New York State Energy Research and Development Authority
Purpose of Action:To modify utility tariffs and fuel inventory requirements
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00015
Subject Matter: Major rate filing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To increase annual gas revenues by approximately $196.7 million or 10.7% (increase delivery rates by approximately 34%)
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-12-07-00006
Subject Matter: Temporary electric rates by Orange and Rockland Utilities, Inc.
Purpose of Action:To make the electric rates temporary and subject to refund at their current levels
Issue Date, Action
03-21-07 Emergency/Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-12-07-00007
Subject Matter: Transfer of certain real property located in Mount Pleasant, New York by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the request to transfer certain real property
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. PSC-12-07-00008
Subject Matter: Submetering of electricity by General Motors Corporation
Purpose of Action:To submeter electricity at Salina Industrial Powerpark
Issue Date, Action
03-21-07 Proposed
Agency I.D No. PSC-12-07-00009
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E.
Purpose of Action:To submeter electricity at 2300 5th Ave., 15 and 45 139th St., 30 W. 141st St., 60 W. 142nd St., and 620 and 630 Lenox Ave., New York, NY
Issue Date, Action
03-21-07 Proposed
Agency I.D No. PSC-12-07-00010
Subject Matter: Fixed gas costs by Consolidated Edison Company of New York, Inc.
Purpose of Action:To change the methodology for determining the fixed percentages
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-12-07-00011
Subject Matter: Fixed gas costs by Orange and Rockland Utilities, Inc.
Purpose of Action:To change the methodology for determining the fixed percentages
Issue Date, Action
03-21-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-13-07-00007
Subject Matter: Direct current charges by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the charges
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
09-12-07 Finalized
Agency I.D No. PSC-13-07-00008
Subject Matter: Northeast Power Coordinating Council's criteria and regional reliability plan
Purpose of Action:To adopt portions of the criteria and plan
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-13-07-00009
Subject Matter: Lightened regulation by Sheldon Energy, LLC
Purpose of Action:To consider the request for lightened regulation
Issue Date, Action
03-28-07 Proposed
Agency I.D No. PSC-13-07-00010
Subject Matter: Lightened regulation by Noble Chateaugay Windpark, LLC
Purpose of Action:To consider the request for lightened regulation
Issue Date, Action
03-28-07 Proposed
Agency I.D No. PSC-13-07-00011
Subject Matter: Lightened regulation by Noble Wethersfield Windpark, LLC
Purpose of Action:To consider the request for lightened regulation
Issue Date, Action
03-28-07 Proposed
Agency I.D No. PSC-13-07-00012
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E. on behalf of SP 20 Park, LLC
Purpose of Action:To submeter electricity at 20 Park Ave., New York, NY
Issue Date, Action
03-28-07 Proposed
Agency I.D No. PSC-13-07-00013
Subject Matter: Submetering of electricity by 257/117 Realty, LLC
Purpose of Action:To submeter electricity at 257 W. 117th St., New York, NY
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-13-07-00014
Subject Matter: Transfer of ownership of a gas fired electric generation facility by Rensselaer Cogeneration LLC, et al.
Purpose of Action:To approve the transfer
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-13-07-00015
Subject Matter: Gas efficiency program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To require filing and implementation of a gas efficiency plan
Issue Date, Action
03-28-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. PSC-14-07-00001
Subject Matter: Installed reserve margin
Purpose of Action:To ensure continued safety, adequacy and reliability of New York's electric system
Issue Date, Action
04-04-07 Emergency/Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. PSC-14-07-00005
Subject Matter: Interconnection agreement between Taconic Telephone Corporation and Frontier Communications of America, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-04-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-14-07-00006
Subject Matter: Interconnection agreement between Frontier Communications of Rochester, Inc. and Cricket Communications, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-04-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-14-07-00007
Subject Matter: Charges for municipal undergrounding by Niagara Mohawk Power Corporation
Purpose of Action:To establish provisions regarding the relocation of facilities at the request of a municipality
Issue Date, Action
04-04-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-14-07-00008
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
04-04-07 Proposed
Issue Date, Action
07-18-07 Finalized
Agency I.D No. PSC-14-07-00009
Subject Matter: Exemption from rate setting provisions by Beaver Dam Lake Water Corp.
Purpose of Action:To set rates, charges and surcharges
Issue Date, Action
04-04-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-15-07-00011
Subject Matter: Utility tariffs and requirements for natural gas pipeline capacity intended to serve the customers of marketers and energy service companies
Purpose of Action:To determine whether to change the requirements for natural gas pipeline capacity
Issue Date, Action
04-11-07 Proposed
Issue Date, Action
09-19-07 Finalized
Agency I.D No. PSC-16-07-00009
Subject Matter: Interconnection agreement between TVC Albany Inc. d/b/a Tech Valley Communications and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provision of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00010
Subject Matter: Interconnection agreement between Lightship Telecom, LLC and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provisioning of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00011
Subject Matter: Interconnection agreement between CTC Communications Corporation and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provisioning of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00012
Subject Matter: Interconnection agreement between Conversent Communications of New York, LLC and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provisioning of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00013
Subject Matter: Interconnection agreement between Access Point, Inc. and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provisioning of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00014
Subject Matter: Interconnection agreement between Covad Communications Company and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00015
Subject Matter: Interconnection agreement between XO Communications Services, Inc. and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provisioning of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00016
Subject Matter: Interconnection agreement between Neutral Tandem-New York, LLC and Verizon New York Inc.
Purpose of Action:To interconnect telephone networks for the provisioning of local exchange service
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00017
Subject Matter: Interconnection agreement between Broadband Centric, Inc. and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-25-07 Withdrawn
Agency I.D No. PSC-16-07-00018
Subject Matter: Interconnection agreement between ClearEnd, LLC and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-18-07 Proposed
Agency I.D No. PSC-16-07-00019
Subject Matter: Interconnection agreement between Cost Plus Communications, LLC and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-18-07 Proposed
Agency I.D No. PSC-16-07-00020
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Pac-West Telecomm of New York
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-18-07 Proposed
Agency I.D No. PSC-16-07-00021
Subject Matter: NYPA economic development power by New York State Electric & Gas Corporation, et al.
Purpose of Action:To consider the proposal
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-16-07-00022
Subject Matter: Liability-compensation amounts and limits by Consolidated Edison Company of New York, Inc.
Purpose of Action:To increase the compensation amounts and limits on claims
Issue Date, Action
04-18-07 Proposed
Agency I.D No. PSC-16-07-00023
Subject Matter: Pole attachment rates by Central Hudson Gas & Electric Corporation
Purpose of Action:To update the pole attachment rates
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-16-07-00024
Subject Matter: Rider U-Distribution Load Relief Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To enhance participation in the program
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-16-07-00025
Subject Matter: Gas curtailment policies and procedures
Purpose of Action:To consider modifications to gas curtailment policies and procedures
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
09-12-07 Finalized
Agency I.D No. PSC-16-07-00026
Subject Matter: Non-residential distributed generation firm sales service by Rochester Gas and Electric Corporation
Purpose of Action:To update distributed generation rates for commerical and industrial customers
Issue Date, Action
04-18-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-17-07-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and Broadview Networks, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-17-07-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and BridgeCom International, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-17-07-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and Broadview NP Acquisition Corp.
Purpose of Action:To amend the agreement
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-17-07-00010
Subject Matter: Fixed supply service for 2008 by New York State Electric & Gas Corporation
Purpose of Action:To provide a simplified supply program
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
06-13-07 Withdrawn
Agency I.D No. PSC-17-07-00011
Subject Matter: Submetering of electricity by CRP/Extell Parcel I, LP
Purpose of Action:To submeter electricity at 80 Riverside Blvd., New York, NY
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. PSC-17-07-00012
Subject Matter: Submetering of electricity by American Metering and Planning Services, Inc.
Purpose of Action:To submeter electricity at Kalahari Apartments Condominium, 40 W. 115th St., New York, NY
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. PSC-17-07-00013
Subject Matter: Stipulation of Parties by Niagara Mohawk Power Corporation
Purpose of Action:To implement various accounting procedures
Issue Date, Action
04-25-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-17-07-00014
Subject Matter: Replenishable escrow account by Kiamesha Artesian Spring Water Co., Inc.
Purpose of Action:To establish an escrow account
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-18-07-00006
Subject Matter: New York State Reliability Council
Purpose of Action:To consider adopting proposed changes to various rules and measurements
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00007
Subject Matter: Disposition of benefits by Orange and Rockland Utilities, Inc.
Purpose of Action:To determine disposition of benefits from settlement of property tax litigation
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00008
Subject Matter: Underground line extension rates and trenching credits by Central Hudson Gas & Electric Corporation
Purpose of Action:To allow rates and credits to become effective
Issue Date, Action
05-02-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-18-07-00009
Subject Matter: Submetering of electricity by 360 Brooklyn Investors, LLC
Purpose of Action:To submeter electricity at 360 Furman St., Brooklyn, NY
Issue Date, Action
05-02-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. PSC-18-07-00010
Subject Matter: Existing electric generating stations by Independent Power Producers of New York, Inc.
Purpose of Action:To repower and upgrade existing electric generating stations owned by Rochester Gas and Electric Corporation
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00011
Subject Matter: Expansion of the photovoltaic net metering load by New York Solar Energy Industries Association
Purpose of Action:To expand the ceiling
Issue Date, Action
05-02-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-18-07-00012
Subject Matter: Rider I — Experimental Rate Program for multiple dwellings
Purpose of Action:To add a new Rider I
Issue Date, Action
05-02-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-18-07-00013
Subject Matter: Issuance of Common Stock by Corning Natural Gas Corporation
Purpose of Action:To allow Corning to issue and sell shares of common stock
Issue Date, Action
05-02-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-18-07-00014
Subject Matter: Utility Plan pertaining to advanced metering by National Fuel Gas Distribution Corporation
Purpose of Action:To consider the plan
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00015
Subject Matter: Utility plan pertaining to advanced metering by New York State Electric & Gas Corporation
Purpose of Action:To consider the plan
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00016
Subject Matter: Utility plan pertaining to advanced metering by National Grid
Purpose of Action:To consider the plan
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00017
Subject Matter: Utility plan pertaining to advanced metering by Central Hudson Gas & Electric Corporation
Purpose of Action:To consider the plan
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00018
Subject Matter: Utility Plan pertaining to advanced metering by KeySpan Energy Delivery (New York)
Purpose of Action:To consider the plan
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00019
Subject Matter: Utility plan pertaining to advanced metering by Consolidated Edison Company of New York, Inc. and Orange & Rockland Utilities
Purpose of Action:To consider the plan
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-18-07-00020
Subject Matter: Transfer of ownership of steam, water and electric plant by Continental Industrial Capital, LLC and Coby Housing Corporation
Purpose of Action:To consider the approval of the transfer
Issue Date, Action
05-02-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. PSC-18-07-00021
Subject Matter: Deferral of property tax and interest rate reconciliations by Aquarion Water Company of Sea Cliff
Purpose of Action:To determine the proper amount of deferred property tax and interest rate expense
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-19-07-00006
Subject Matter: Incumbent Local Exchange Carriers
Purpose of Action:To grant rate flexibility and other possible relief
Issue Date, Action
05-09-07 Proposed
Agency I.D No. PSC-19-07-00007
Subject Matter: Service Quality Assurance Program by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To review and potentially modify certain performance indicators and targets of the program
Issue Date, Action
05-09-07 Proposed
Agency I.D No. PSC-19-07-00008
Subject Matter: Integrated resource planning for electric supply and long-term contracts
Purpose of Action:To consider the requirements for electric resource procurement
Issue Date, Action
05-09-07 Proposed
Agency I.D No. PSC-19-07-00009
Subject Matter: Competitive retail energy markets and mechanisms
Purpose of Action:To revise requirements for promoting retail access for utility recovery of lost revenues
Issue Date, Action
05-09-07 Proposed
Agency I.D No. PSC-19-07-00010
Subject Matter: Water rates and charges by Westbrook Water Corp.
Purpose of Action:To increase annual revenues by about $13,527 or 34.1%
Issue Date, Action
05-09-07 Proposed
Agency I.D No. PSC-20-07-00014
Subject Matter: Interconnection agreement between Verizon New York Inc. and Fiber Technologies Networks, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-20-07-00015
Subject Matter: Interconnection agreement Verizon New York Inc. and Spectravoice, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-20-07-00016
Subject Matter: Tariff revisions and making rates permanent by New York State Electric & Gas Corporation
Purpose of Action:To seek rehearing
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-20-07-00017
Subject Matter: Mini rate filing by the Village of Greene
Purpose of Action:To increase annual electric revenues
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-20-07-00018
Subject Matter: Carrying costs by St. Lawrence Gas Company, Inc.
Purpose of Action:To include carrying costs among various incremental expenses
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-20-07-00019
Subject Matter: Major rate filing by National Fuel Gas Distribution Corporation
Purpose of Action:To increase annual gas revenues
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-21-07-00005
Subject Matter: Current/voltage transformer reclassification and calibration system by Schneider Electric
Purpose of Action:To permit electric utilities in New York State
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-21-07-00006
Subject Matter: Submetering of electricity by Belkin, Burden, Wenig & Goldman, LLP
Purpose of Action:To submeter electricity at 219 E. 69th St., New York, NY
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-21-07-00007
Subject Matter: Natural Gas Supply and Acquisition Plan by Corning Natural Gas Corporation
Purpose of Action:To revise the rates, charges, rules and regulations for gas service
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-21-07-00008
Subject Matter: Incremental revenues by Corning Natural Gas Corporation
Purpose of Action:To retain incremental revenues from the interconnection and transportation of local gas production
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-21-07-00009
Subject Matter: Romet RM38000 DCID temperature compensated rotary meter by Consolidated Edison Company of New York, Inc.
Purpose of Action:To utilize the family of meters in New York State
Issue Date, Action
05-23-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. PSC-21-07-00010
Subject Matter: Rider B — gas rates by Orange and Rockland Utilities, Inc.
Purpose of Action:To increase Rider B gas delivery service rates applicable to commercial and industrial customer-generators
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-22-07-00011
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
05-30-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-22-07-00012
Subject Matter: Interconnection agreement between New Cingular Wireless PCS, LLC and Frontier Telephone of Rochester, Inc.
Purpose of Action:To amend the interconnection agreement
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-22-07-00013
Subject Matter: Tax refund by Verizon New York Inc.
Purpose of Action:To determine the disposition of a tax refund recieved by Verizon New York Inc.
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
09-12-07 Finalized
Agency I.D No. PSC-22-07-00014
Subject Matter: Interconnection agreement by Citizens Telecommunications Company of New York, Inc., et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-22-07-00015
Subject Matter: Demand Side Management Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To recover incremental program costs and lost revenue
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-22-07-00016
Subject Matter: Advanced metering infrastructure surcharge by New York State Electric & Gas Corporation and Rochester Gas & Electric Corporation
Purpose of Action:To implement a formula rate mechanism
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-22-07-00017
Subject Matter: Waiver of rules by Empire Video Services Corporation
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-22-07-00018
Subject Matter: Accounting treatment of pension internal reserve account by New York Water Service
Purpose of Action:To accrue carrying charges
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-22-07-00019
Subject Matter: Electronic tariff filing by Corlear Bay Property Owners Association, Inc.
Purpose of Action:To approve an electronic tariff schedule
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
08-08-07 Finalized
Agency I.D No. PSC-23-07-00021
Subject Matter: Uniform system of accounts by Hancock Telephone Company
Purpose of Action:To allow deferred accounting treatment for expenses beyond the end of the year in which it occured
Issue Date, Action
06-06-07 Proposed
Agency I.D No. PSC-23-07-00022
Subject Matter: Supplier, transportation, balancing and aggregation service by National Fuel Gas Distribution Corporation
Purpose of Action:To explicitly state in the company's tariff that the threshold level of elective upstream transmission capacity is a maximum of 112,600 Dth/day of marketer-provided upstream capacity
Issue Date, Action
06-06-07 Proposed
Agency I.D No. PSC-23-07-00023
Subject Matter: System benefit charge funds by the New York State Energy Research and Development Authority
Purpose of Action:To reallocate a portion of the fund
Issue Date, Action
06-06-07 Proposed
Agency I.D No. PSC-24-07-00010
Subject Matter: Submetering of electricity by Energy Investment Systems, Inc.
Purpose of Action:To submeter electricity at 123-33 83rd Ave., Queens, NY
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00011
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc. on behalf of Affirmative Arco Management Company
Purpose of Action:To submeter electricity at 2538 Valentine Ave., Bronx, NY
Issue Date, Action
06-13-07 Proposed
Issue Date, Action
09-19-07 Finalized
Agency I.D No. PSC-24-07-00012
Subject Matter: Gas Efficiency Program by the City of New York
Purpose of Action:To consider rehearing a decision establishing a Gas Efficiency Program
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00013
Subject Matter: Rehearing of an order by National Energy Marketers Association
Purpose of Action:To consider the rehearing of an order
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00014
Subject Matter: Energy Efficiency Portfolio Standard
Purpose of Action:To consider the appropriate means to achieve the energy efficiency performance standard
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00015
Subject Matter: Cable franchise renewal process by the City of New York
Purpose of Action:To consider a waiver of the deadline
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00016
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Ovid
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00017
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Hector
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00018
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Montour
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00019
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Cayuta
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00020
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Newfield
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00021
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Lodi
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00022
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Wheeler
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00023
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Jerusalem
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-24-07-00024
Subject Matter: Waiver of rules by Empire Video Services Corporation, Town of Prattsburgh
Purpose of Action:To allow construction of a cable television system
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-25-07-00001
Subject Matter: Fixed supply service for 2008 by New York State Electric & Gas Corporation
Purpose of Action:To provide a simplified supply program
Issue Date, Action
06-20-07 Proposed
Issue Date, Action
09-19-07 Finalized
Agency I.D No. PSC-26-07-00015
Subject Matter: Tariff revisions by Verizon New York Inc.
Purpose of Action:To revise tariff language and rates that apply to required enhancements
Issue Date, Action
06-27-07 Proposed
Agency I.D No. PSC-26-07-00016
Subject Matter: Rehearing by Cable Telecommunications Association of New York, Inc.
Purpose of Action:To consider a petition for rehearing
Issue Date, Action
06-27-07 Proposed
Agency I.D No. PSC-26-07-00017
Subject Matter: Follow-on merger credit by National Grid USA
Purpose of Action:To determine the appropriate treatment
Issue Date, Action
06-27-07 Proposed
Agency I.D No. PSC-26-07-00018
Subject Matter: Reallocation of system benefits chargefunds by New York State Energy Research and Development Authority
Purpose of Action:To consider whether the commission should authorize the reallocation of funds
Issue Date, Action
06-27-07 Proposed
Issue Date, Action
09-12-07 Finalized
Agency I.D No. PSC-26-07-00019
Subject Matter: Approval of new types of water meters, and auxiliary devices by Aqua New York
Purpose of Action:To permit the use of the Neptune Encoder R900i for customer billing purposes
Issue Date, Action
06-27-07 Proposed
Agency I.D No. PSC-27-07-00009
Subject Matter: Reliability rules
Purpose of Action:To adopt reliability rules
Issue Date, Action
07-03-07 Proposed
Agency I.D No. PSC-27-07-00010
Subject Matter: Direct current service by Consolidated Edison Company of New York, Inc.
Purpose of Action:To terminate direct current service
Issue Date, Action
07-03-07 Proposed
Issue Date, Action
09-12-07 Finalized
Agency I.D No. PSC-27-07-00011
Subject Matter: Business Incentive Rate Program by KeySpan Gas East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To extend the company's current Business Incentive Rate Program
Issue Date, Action
07-03-07 Proposed
Agency I.D No. PSC-27-07-00012
Subject Matter: Weather normalization adjustment by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery NY
Purpose of Action:To revise how the company files updates to its weather normalization factors
Issue Date, Action
07-03-07 Proposed
Agency I.D No. PSC-27-07-00013
Subject Matter: Low Income Gas Energy Efficiency Program by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To extend the program for 12 months
Issue Date, Action
07-03-07 Proposed
Agency I.D No. PSC-27-07-00014
Subject Matter: Transfer of certain real property between Niagara Mohawk Power Corporation d/b/a National Grid and the County of Oswego
Purpose of Action:To approve the transfer
Issue Date, Action
07-03-07 Proposed
Agency I.D No. PSC-28-07-00006
Subject Matter: Expansion of photovoltaic net metering load by Central Hudson Gas & Electric Corporation
Purpose of Action:To expand the ceiling on the photovoltaic net metering load
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00007
Subject Matter: Submetering of electricity by 123 Washington LLC
Purpose of Action:To submeter electricity at 123 Washington St., New York, NY
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00008
Subject Matter: Restoration of service by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider whether efforts to restore service were reasonable and any needed remedies
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00009
Subject Matter: Submetering of electricity by be@189 Schermerhorn LP
Purpose of Action:To submeter electricity at 189 Schermerhorn St., Brooklyn, NY
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00010
Subject Matter: Mini rate filing by Bath Electric, Gas and Water Systems
Purpose of Action:To increase annual revenues
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00011
Subject Matter: Wireless attachments to utility distribution poles
Purpose of Action:To consider issues relating to wireless attachments to utility distribution poles
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00012
Subject Matter: Purchase of cable system by Time Warner Entertainment-Advance/Newhouse Partnership
Purpose of Action:To approve the purchase
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00013
Subject Matter: Merger and transfer of franchises, works and systems by Aqua New York, Inc., et al.
Purpose of Action:To transfer franchises and approve a merger of companies
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-28-07-00014
Subject Matter: Initial tariff schedule by Castleview Development Water-Works Corporation
Purpose of Action:To set forth the initial rates, charges, rules and regulations under which the company will operate
Issue Date, Action
07-11-07 Proposed
Agency I.D No. PSC-29-07-00023
Subject Matter: 2006 RPM Report by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider whether all of the performance standards have been met
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00024
Subject Matter: Submetering of electricity by 90 William Street Development Group, LLC
Purpose of Action:To submeter electricity at 90 William St., New York, NY
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00025
Subject Matter: Deliverability demand determinants by Central Hudson Gas & Electric Corporation
Purpose of Action:To provide the propane demand determinant
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00026
Subject Matter: Waiver of certain preliminary franchising procedures by the Town of Decatur
Purpose of Action:To expedite the franchising process
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00027
Subject Matter: Cable television system by Empire Video Services Corporation, Town of Pembroke
Purpose of Action:To allow for the construction of a cable television system
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00028
Subject Matter: Cable television system by Empire Video Services Corporation, Town of Alabama
Purpose of Action:To allow for the construction of a cable television system
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00029
Subject Matter: Cable television system by Empire Video Services Corporation, Town of Alexander
Purpose of Action:To allow for the construction of a cable television system
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-29-07-00030
Subject Matter: Loan agreement by Kiamesha Artesian Spring Water Company, Inc.
Purpose of Action:To allow for a loan agreement and an increase in charges
Issue Date, Action
07-18-07 Proposed
Agency I.D No. PSC-30-07-00005
Subject Matter: Approval of new types of electricity meters, transformers, and auxiliary devices by Kuhlman Electric Corporation
Purpose of Action:To permit electric utilities in New York State to use the Kuhlman instrument transformers
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-30-07-00006
Subject Matter: Submetering of electricity by 855 Realty Owner, LLC
Purpose of Action:To submeter electricity at 855 Sixth Ave., New York, NY
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-30-07-00007
Subject Matter: Submetering of electricity by Sage Engineering Associates, LLP on behalf of New York Realty Partners
Purpose of Action:To submeter electricity at 218 W. Yard Road, Selkirk, NY
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-30-07-00008
Subject Matter: Ratemaking and cost allocation by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To approve the termination of power purchase agreement No. 519 with Laidlaw Energy & Environmental, Inc.
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-30-07-00009
Subject Matter: Submetering of natural gas service by General Motors Corporation
Purpose of Action:To submeter gas service to commercial gas customers at the Salina Industrial Powerpark, One General Motors Dr., Syracuse, NY
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-30-07-00010
Subject Matter: Attachment of Cingular's wireless facilities by Consolidated Edison Company of New York, Inc. and New Cingular Wireless PCS, LLC
Purpose of Action:To consider the petition for attachment of wireless facilities to Con Edison's transmission tower
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-30-07-00011
Subject Matter: System average interruption frequency index service quality standard by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To investigate the failure of National Grid to achieve the SAIFI measure
Issue Date, Action
07-25-07 Proposed
Agency I.D No. PSC-31-07-00011
Subject Matter: Accounting for post-employment benefits other than pensions by NYSEG for 1999–2006
Purpose of Action:To reconcile NYSEG's accounting
Issue Date, Action
08-01-07 Proposed
Agency I.D No. PSC-31-07-00012
Subject Matter: Transfer of property by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To allow transfer of ownership of utility transformers
Issue Date, Action
08-01-07 Proposed
Agency I.D No. PSC-31-07-00013
Subject Matter: Certificate of incorporation by Corning Natural Gas Corporation
Purpose of Action:To approve and consent to shareholder-approved amendments
Issue Date, Action
08-01-07 Proposed
Agency I.D No. PSC-32-07-00004
Subject Matter: Interconnection agreement between Windstream New York, Inc. and Sprint Communications Company L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-08-07 Proposed
Agency I.D No. PSC-32-07-00005
Subject Matter: Buildout, primary service area and line extension policies for the Town of Urbana by Empire Video Services Corporation
Purpose of Action:To construct their cable television system within their telephone company's footprint
Issue Date, Action
08-08-07 Proposed
Agency I.D No. PSC-32-07-00006
Subject Matter: Franchising process between the Town of French Creek and Time Warner Entertainment-Advance/Newhouse Partnership
Purpose of Action:To expedite the franchising process
Issue Date, Action
08-08-07 Proposed
Agency I.D No. PSC-33-07-00006
Subject Matter: Waiver of tariff by New York University
Purpose of Action:To provide a waiver of a tariff by Consolidated Edison Company of New York, Inc.
Issue Date, Action
08-15-07 Proposed
Agency I.D No. PSC-33-07-00007
Subject Matter: Submetering of electricity by 1094 Group, LLC
Purpose of Action:To submeter electricity at 132 Lakefront Blvd., Buffalo, NY
Issue Date, Action
08-15-07 Proposed
Agency I.D No. PSC-33-07-00008
Subject Matter: Submetering of electricity by 53rd and 2nd Associates, LLC
Purpose of Action:To submeter electricity at 250 E. 53rd St., New York, NY
Issue Date, Action
08-15-07 Proposed
Agency I.D No. PSC-33-07-00009
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E., on behalf of The Jack Parker Corporation
Purpose of Action:To submeter electricity at 104-20, 104-40 and 104-60 Queens Blvd., Queens, NY
Issue Date, Action
08-15-07 Proposed
Agency I.D No. PSC-34-07-00019
Subject Matter: Rider U enrollment period by Consolidated Edison Company of New York, Inc.
Purpose of Action:To re-openthe August 2007 Rider U enrollment period
Issue Date, Action
08-22-07 Emergency/Proposed
Agency I.D No. PSC-34-07-00020
Subject Matter: Interconnection agreement between Windstream New York, Inc. and Buffalo Lake Erie Wireless Systems, Co.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-34-07-00021
Subject Matter: Interconnection agreement between Verizon New York Inc. and InfoTelecom LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-34-07-00022
Subject Matter: Mini rate filing by the Village of Spencerport
Purpose of Action:To increase annual electric revenues
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-34-07-00023
Subject Matter: Standby contract demand charge by Niagara Mohawk Power Corporation
Purpose of Action:To extend the waiver of the competitive transition charge
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-34-07-00024
Subject Matter: New incremental gas supply charge by New York State Gas & Electric Corporation
Purpose of Action:To establish an incremental gas supply charge
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-34-07-00025
Subject Matter: New incremental gas supply charge by Rochester Gas & Electric Corporation
Purpose of Action:To establish an incremental gas supply charge
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-34-07-00026
Subject Matter: Competitive transition charges by Niagara Mohawk Power Corporation
Purpose of Action:To reset the charges and adjust delivery rates
Issue Date, Action
08-22-07 Proposed
Agency I.D No. PSC-35-07-00004
Subject Matter: Extension of deadline for pole audit
Purpose of Action:To consider extension of deadline for pole audit
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00005
Subject Matter: Measuring, limiting and reporting electric commodity price volatility by Consolidated Edison Company of New York, Inc., et al.
Purpose of Action:To consider the plans
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00006
Subject Matter: Measuring, limiting and reporting electric commodity price volatility by Niagara Mohawk Power Corporation d/b/a National Grid USA
Purpose of Action:To consider the plans
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00007
Subject Matter: Measuring, limiting and reporting electric commodity price volatility by Central Hudson Gas & Electric Corporation
Purpose of Action:To consider the plans
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00008
Subject Matter: Measuring, limiting and reporting electric commodity price volatility by New York State Electric & Gas Corporation, et al.
Purpose of Action:To consider the plans
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00009
Subject Matter: Rehearing of order by Cable Telecommunications Association of New York, Inc.
Purpose of Action:To rehear the order
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00010
Subject Matter: Deployment of Niagara Mohawk Power Corporation's customer service system by National Grid
Purpose of Action:To utilize a common system
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00011
Subject Matter: Initial tariff schedule by The Meadows at Hyde Park Water-Works Corp.
Purpose of Action:To approve the schedule
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-35-07-00012
Subject Matter: Issues of stock, bonds and other forms of indebteness; charges by Chaffee Water Works Company
Purpose of Action:To enter into a loan agreement and increase charges
Issue Date, Action
08-29-07 Proposed
Agency I.D No. PSC-36-07-00007
Subject Matter: Acquisition of Energy East Corporation, et al. by Iberdrola, S.A.
Purpose of Action:To approve the acquisition
Issue Date, Action
09-05-07 Proposed
Agency I.D No. PSC-36-07-00008
Subject Matter: Wireless attachments by Orange and Rockland Utilities and Sprint Spectrum L.P.
Purpose of Action:To consider wireless attachments to Orange and Rockland Utilities transmission facilities
Issue Date, Action
09-05-07 Proposed
Agency I.D No. PSC-37-07-00006
Subject Matter: Submetering of electricity by Site 16/17 Development, LLC
Purpose of Action:To submeter electricity at One and Two River Terrance, Battery Park City, New York, NY
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00007
Subject Matter: Submetering of electricity by 343 LLC
Purpose of Action:To submeter electricity at 343 Fourth Ave., Brooklyn, NY
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00008
Subject Matter: Submetering of electricity by 170 East 77th 1 LLC, et al.
Purpose of Action:To submeter electricity at 170 E. 77th St., New York, NY
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00009
Subject Matter: Dutch Hill Project by Canandaigua Power Partners II, LLC
Purpose of Action:To consider the requests in connection with the development of a wind-powered generating facility
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00010
Subject Matter: Distributed generation commerical and industrial rates by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise Central Hudson's commercial and industrial distributed generation rates
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00011
Subject Matter: Energy efficiency portfolio standard; fast track
Purpose of Action:To consider whether to adopt general principles to guide the process of creating and implementing the EPS
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00012
Subject Matter: Energy efficiency portfolio standard; general principles
Purpose of Action:To consider whether to adopt general principles to guide the process of creating and implementing the EPS
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00013
Subject Matter: Energy efficiency portfolio standard; natural gas surcharge
Purpose of Action:To consider whether to establish a natural gas surcharge to fund natural gas efficiency programs
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00014
Subject Matter: Energy efficiency portfolio standard; electric system benefit charge increase
Purpose of Action:To consider whether to increase the system benefit charge in order to fund a number of “fast track” energy efficiency programs
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-37-07-00015
Subject Matter: Preferred stock, bonds and other forms of indebtedness by New York State Electric & Gas Corporation
Purpose of Action:To manage interest rate risk and other financial exposure
Issue Date, Action
09-12-07 Proposed
Agency I.D No. PSC-38-07-00006
Subject Matter: Submetering of electricity by 89 Murray Street Associates
Purpose of Action:To submeter electricity at 89 Murray St. and 101 Warren St., New York, NY
Issue Date, Action
09-19-07 Proposed
Agency I.D No. PSC-38-07-00007
Subject Matter: Transfer of water supply assets by Hopewell Gardens Apartments, LLC., et al.
Purpose of Action:To transfer the water plant assets of Hopewell Gardens, Inc. to Hopewell 376 Water, LLC
Issue Date, Action
09-19-07 Proposed
Agency I.D No. PSC-39-07-00011
Subject Matter: Interconnection agreement between Frontier Communications of Sylvan Lake, Inc., et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00012
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. d/b/a Frontier Communications, et al.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00013
Subject Matter: Interconnection agreement between Verizon New York, Inc. and Public Interest Network Services, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00014
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
09-26-07 Proposed
Agency I.D No. PSC-39-07-00015
Subject Matter: Major rate filing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To increase annual electric revenues
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00016
Subject Matter: Submetering of electricity by The Sheldrake Organization, on behalf of Site 16/17 Development LLC
Purpose of Action:To submeter electricity at One and Two River Terrace, Battery Park City, New York, NY
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00017
Subject Matter: Gas bill issuance charge by New York State Electric & Gas Corporation
Purpose of Action:To create a gas bill issuance charge unbundled from delivery rates
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00018
Subject Matter: Property lease renewal by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York, et al.
Purpose of Action:To authorize the the renewal of the property lease associated with KEDNY's Jamaica customer office in Jamaica, NY
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00019
Subject Matter: Estimating customer gas and/or electric usage by New York State Electric and Gas Corporation
Purpose of Action:To estimate customer usage in instances when metered usage data is not available
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-39-07-00020
Subject Matter: Estimating customer usage for the purpose of rendering billed charges by Rochester Gas and Electric Corporation
Purpose of Action:To estimate customer usage in instances when metered usage data is not available
Issue Date, Action
09-26-07 Proposed
Top
RACING AND WAGERING BOARD
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
Issue Date, Action
02-07-07 Expired
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
Agency I.D No. RWB-06-07-00008
Subject Matter: Internet and telephone account wagering on horseracing
Purpose of Action:To adopt licensing and regulatory standards
Issue Date, Action
02-07-07 Emergency
Agency I.D No. RWB-13-07-00001
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
03-28-07 Emergency
Agency I.D No. RWB-19-07-00003
Subject Matter: Internet and telephone account wagering on horseracing
Purpose of Action:To ensure the integrity of parimutuel wagering
Issue Date, Action
05-09-07 Emergency
Agency I.D No. RWB-19-07-00004
Subject Matter: Post-race blood gas testing procedures for thoroughbred and harness race horses
Purpose of Action:To detect and deter the prohibited practice know as “milkshaking”
Issue Date, Action
05-09-07 Proposed
Issue Date, Action
06-27-07 Emergency
Issue Date, Action
08-15-07 Finalized
Agency I.D No. RWB-19-07-00005
Subject Matter: Treasure Chest Raffle and Search for the Queen of Hearts
Purpose of Action:To authorize the two new games of chance
Issue Date, Action
05-09-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. RWB-20-07-00006
Subject Matter: Use of the whip
Purpose of Action:To preserve the public's confidence in the integrity of the sport
Issue Date, Action
05-16-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. RWB-20-07-00007
Subject Matter: Wagering while on duty
Purpose of Action:To prohibit pari-mutuel corporation employees from making wagers while on duty
Issue Date, Action
05-16-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. RWB-20-07-00008
Subject Matter: Single-service use and disposal of syringes and needles
Purpose of Action:To prevent the inadvertant administration of a prohibited or harmful drug to a horse and prevent the contamination of the horse's blood
Issue Date, Action
05-16-07 Proposed
Issue Date, Action
08-15-07 Finalized
Agency I.D No. RWB-24-07-00006
Subject Matter: Disqualification of a horse for intentional or careless interference
Purpose of Action:To prohibit intentional or careless interference by a horse during the course of a race
Issue Date, Action
06-13-07 Proposed
Issue Date, Action
08-01-07 Withdrawn
Agency I.D No. RWB-24-07-00007
Subject Matter: Disqualification of a horse for intentional or careless interference
Purpose of Action:To prohibit intentional or careless interference by a horse during the course of a race
Issue Date, Action
06-13-07 Emergency
Agency I.D No. RWB-31-07-00009
Subject Matter: Failure to finish a harness race
Purpose of Action:To clarify the process and eliminate confusion
Issue Date, Action
08-01-07 Proposed
Agency I.D No. RWB-32-07-00003
Subject Matter: Internet and telephone account wagering on horseracing
Purpose of Action:To adopt licensing and regulatory standards
Issue Date, Action
08-08-07 Emergency
Agency I.D No. RWB-32-07-00013
Subject Matter: Licensing and standards for totalisator companies
Purpose of Action:To ensure the integrity of pari-mutuel wagering
Issue Date, Action
08-08-07 Proposed
Agency I.D No. RWB-33-07-00005
Subject Matter: Internet and telephone account wagering on horseracing
Purpose of Action:To ensure the integrity of pari-mutuel wagering
Issue Date, Action
08-15-07 Proposed
Agency I.D No. RWB-39-07-00001
Subject Matter: Disqualification of a horse for intentional or careless interference
Purpose of Action:To prohibit intentional or careless interference by a horse during the course of a race
Issue Date, Action
09-26-07 Emergency
Top
OFFICE OF REAL PROPERTY SERVICES
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
Issue Date, Action
04-11-07 Finalized
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
Issue Date, Action
04-11-07 Finalized
Agency I.D No. RPS-15-07-00004
Subject Matter: Public access to agency records
Purpose of Action:To update and conform the agency's rules
Issue Date, Action
04-11-07 Proposed
Issue Date, Action
08-22-07 Finalized
Agency I.D No. RPS-21-07-00002
Subject Matter: License fees
Purpose of Action:To amend the annual license fee charged to school district users of the real property system
Issue Date, Action
05-23-07 Proposed
Issue Date, Action
08-22-07 Finalized
Agency I.D No. RPS-21-07-00003
Subject Matter: Training for assessors and county directors
Purpose of Action:To revise the basic course of training
Issue Date, Action
05-23-07 Proposed
Issue Date, Action
08-22-07 Finalized
Agency I.D No. RPS-28-07-00005
Subject Matter: Certified counties and school districts
Purpose of Action:To repeal an obsolete Subpart
Issue Date, Action
07-11-07 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-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
Issue Date, Action
03-07-07 Finalized
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
Agency I.D No. DOS-01-07-00002
Subject Matter: Carbon monoxide alarms
Purpose of Action:To extend carbon monoxide requirements to multiple dwellings
Issue Date, Action
01-03-07 Emergency
Agency I.D No. DOS-01-07-00003
Subject Matter: Pool alarms
Purpose of Action:To require all residential or commercial swimming pools installed, constructed or substantially modified after December 14, 2006 to be equipped with an acceptable pool alarm
Issue Date, Action
01-03-07 Emergency
Agency I.D No. DOS-01-07-00007
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
01-03-07 Emergency
Agency I.D No. DOS-02-07-00009
Subject Matter: Energy Conservation Construction Code
Purpose of Action:To amend the code
Issue Date, Action
01-10-07 Proposed
Agency I.D No. DOS-02-07-00010
Subject Matter: Uniform Fire Prevention and Building Code
Purpose of Action:To amend the code
Issue Date, Action
01-10-07 Proposed
Agency I.D No. DOS-10-07-00002
Subject Matter: Firefighter training
Purpose of Action:To set forth standards
Issue Date, Action
03-07-07 Emergency
Agency I.D No. DOS-10-07-00003
Subject Matter: Appliance and equipment energy efficiency standards
Purpose of Action:To adopt provisions
Issue Date, Action
03-07-07 Emergency
Agency I.D No. DOS-11-07-00008
Subject Matter: Statewide wireless network
Purpose of Action:To account for the administration and enforcement of the Uniform Fire Prevention and Building Code
Issue Date, Action
03-14-07 Emergency
Agency I.D No. DOS-11-07-00009
Subject Matter: Notice of hearing for disciplinary action against a registered security guard
Purpose of Action:To expedite hearings
Issue Date, Action
03-14-07 Emergency
Agency I.D No. DOS-14-07-00012
Subject Matter: Manufacturer's and installer's warranty seals
Purpose of Action:To implement Executive Law, art. 21-B
Issue Date, Action
04-04-07 Emergency
Agency I.D No. DOS-15-07-00002
Subject Matter: Outline requirements for continuing education courses for licensed home inspectors
Purpose of Action:To establish standards for continuing courses
Issue Date, Action
04-11-07 Emergency
Agency I.D No. DOS-17-07-00001
Subject Matter: Installation of pool alarms and carbon monoxide alarms
Purpose of Action:To implement Executive Law sections 378(5-a) and (14)(b)
Issue Date, Action
04-25-07 Emergency
Agency I.D No. DOS-19-07-00012
Subject Matter: Shared Municipal Services Incentive Awards Grant Program
Purpose of Action:To establish eligibility requirements and criteria
Issue Date, Action
05-09-07 Proposed
Issue Date, Action
07-11-07 Finalized
Agency I.D No. DOS-25-07-00003
Subject Matter: Notice of hearing for disciplinary action against a registered security guard
Purpose of Action:To expedite hearings involving disciplinary action against registered security guards
Issue Date, Action
06-20-07 Emergency
Agency I.D No. DOS-25-07-00004
Subject Matter: Firefighter training
Purpose of Action:To set forth standards concerning firefighters training
Issue Date, Action
06-20-07 Emergency
Agency I.D No. DOS-26-07-00004
Subject Matter: Accountability for the administration and enforcement of the New York State Uniform Fire Prevention and Building Code
Purpose of Action:To clarify that the State will be responsible for the administration and enforcement
Issue Date, Action
06-27-07 Emergency
Agency I.D No. DOS-27-07-00005
Subject Matter: Manufacturer's and installer's warranty seals
Purpose of Action:To implement Executive Law, art. 21-B
Issue Date, Action
07-03-07 Emergency
Agency I.D No. DOS-28-07-00003
Subject Matter: Pool alarms
Purpose of Action:To require all residential or commercial swimming pools installed, constructed or substantially modified after December 14, 2006 to be equipped with an acceptable pool alarm
Issue Date, Action
07-11-07 Emergency
Agency I.D No. DOS-29-07-00010
Subject Matter: Outline requirements for continuing education courses for licensed home inspectors
Purpose of Action:To establish standards for continuing courses
Issue Date, Action
07-18-07 Emergency
Agency I.D No. DOS-37-07-00001
Subject Matter: Cremation certification course
Purpose of Action:To establish the training and course requirements
Issue Date, Action
09-12-07 Proposed
Issue Date, Action
09-26-07 Emergency
Agency I.D No. DOS-39-07-00005
Subject Matter: Notice of hearing for a disciplinary action against a registered security guard
Purpose of Action:To expedite the hearings
Issue Date, Action
09-26-07 Emergency
Agency I.D No. DOS-39-07-00010
Subject Matter: Administration and enforcement of the Uniform Fire Prevention and Building Code (UFPBC) with respect to facilities to be included in the Statewide Wireless Network
Purpose of Action:To clarify that the State will be responsible for the administration and enforcement of the (UFPBC) with respect to facilities to be included in the Statewide Wireless Network
Issue Date, Action
09-26-07 Emergency/Proposed
Top
STATE UNIVERSITY OF NEW YORK
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
Issue Date, Action
02-14-07 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
Issue Date, Action
02-28-07 Finalized
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
Issue Date, Action
03-21-07 Finalized
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
Issue Date, Action
02-21-07 Finalized
Agency I.D No. SUN-04-07-00007
Subject Matter: Contracting and purchasing materials, services and construction
Purpose of Action:To implement the results of negotiations
Issue Date, Action
01-24-07 Proposed
Issue Date, Action
04-04-07 Finalized
Agency I.D No. SUN-05-07-00001
Subject Matter: Traffic and parking regulations at SUNY Brockport
Purpose of Action:To authorize the exemption of veterans from parking fees
Issue Date, Action
01-31-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. SUN-14-07-00013
Subject Matter: Freedom of Information Law
Purpose of Action:To bring into compliance with Public Officers Law, art. 6
Issue Date, Action
04-04-07 Proposed
Issue Date, Action
06-20-07 Finalized
Agency I.D No. SUN-23-07-00001
Subject Matter: Traffic patterns and control at SUNY at Stony Brook
Purpose of Action:To designate traffic flow and control and clarify new street designations and fine schedule for violations
Issue Date, Action
06-06-07 Proposed
Issue Date, Action
08-22-07 Finalized
Agency I.D No. SUN-29-07-00020
Subject Matter: State University of New York tuition and fees schedule
Purpose of Action:To amend the schedule
Issue Date, Action
07-18-07 Emergency/Proposed
Agency I.D No. SUN-38-07-00002
Subject Matter: Policies of the Board of Trustees of the State University of New York
Purpose of Action:To make changes to the requirements for eligibility for office in the student assembly
Issue Date, Action
09-19-07 Proposed
Agency I.D No. SUN-38-07-00008
Subject Matter: State basic financial assistance for operating expenses of community colleges
Purpose of Action:To modify existing limitations
Issue Date, Action
09-19-07 Emergency
Top
DEPARTMENT OF TAXATION AND FINANCE
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
Agency I.D No. TAF-10-07-00001
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
Issue Date, Action
03-07-07 Proposed
Issue Date, Action
05-30-07 Finalized
Agency I.D No. TAF-22-07-00007
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calendar quarter beginning July 1, 2007 and ending September 30, 2007
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
09-05-07 Finalized
Agency I.D No. TAF-22-07-00008
Subject Matter: Refunds, credits and reimbursements of motor fuel tax
Purpose of Action:To reflect statutory changes extending the period for applying for a refund, credit or reimbursement from two to three years
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
08-01-07 Finalized
Agency I.D No. TAF-22-07-00009
Subject Matter: Regional average retail sales price for motor fuel and diesel motor fuel
Purpose of Action:To reflect statutory amendments
Issue Date, Action
05-30-07 Proposed
Issue Date, Action
08-01-07 Finalized
Agency I.D No. TAF-36-07-00004
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calendar quarter beginning Oct. 1, 2007 and ending Dec. 31, 2007
Issue Date, Action
09-05-07 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
Issue Date, Action
08-01-07 Finalized
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
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
Issue Date, Action
04-11-07 Finalized
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
Issue Date, Action
01-10-07 Finalized
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
Issue Date, Action
02-28-07 Finalized
Top
NEW YORK STATE THRUWAY AUTHORITY
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
Issue Date, Action
08-01-07 Finalized
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
Issue Date, Action
03-07-07 Finalized
Top
DEPARTMENT OF TRANSPORTATION
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
Issue Date, Action
01-17-07 Finalized
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
Issue Date, Action
06-20-07 Expired
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
Issue Date, Action
01-03-07 Finalized
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
Issue Date, Action
03-14-07 Finalized
Agency I.D No. TRN-01-07-00006
Subject Matter: Access of overdimensional and overweight vehicles
Purpose of Action:To formalize the department's determination that thruway vehicles could operate safely on such route
Issue Date, Action
01-03-07 Proposed
Agency I.D No. TRN-08-07-00005
Subject Matter: National Manual on Uniform Traffic Control Devices for Streets and Highways
Purpose of Action:To repeal existing provisions
Issue Date, Action
02-21-07 Proposed
Issue Date, Action
06-06-07 Finalized
Agency I.D No. TRN-29-07-00019
Subject Matter: Access of overdimentional/overweight vehicles on the Thruway
Purpose of Action:To determine whether overdimentional/overweight vehicles could operate safely on a certain portion of the Thruway
Issue Date, Action
07-18-07 Proposed
Agency I.D No. TRN-32-07-00001
Subject Matter: Rates and charges at Republic Airport
Purpose of Action:To revise the fees paid for use of Republic Airport by individuals and businesses
Issue Date, Action
08-08-07 Proposed
Agency I.D No. TRN-37-07-00004
Subject Matter: Enhancing safety in highway construction and maintenance work zones
Purpose of Action:To satisfy requirements of the “Work Zone Safety Act of 2005”
Issue Date, Action
09-12-07 Proposed
Top
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
Agency I.D No. TBA-19-07-00002
Subject Matter: Ready-mix concrete vehicles
Purpose of Action:To expedite the reconstruction of the World Trade Center site
Issue Date, Action
05-09-07 Proposed
Issue Date, Action
08-15-07 Finalized
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
Issue Date, Action
02-14-07 Expired
Agency I.D No. UDC-04-07-00003
Subject Matter: Restore New York's Communities Initiative
Purpose of Action:To expand the types of program assistance
Issue Date, Action
01-24-07 Emergency
Agency I.D No. UDC-04-07-00004
Subject Matter: Empire State Economic Development Fund
Purpose of Action:To expand the types of program assistance
Issue Date, Action
01-24-07 Emergency
Agency I.D No. UDC-17-07-00004
Subject Matter: Empire State Economic Development Fund
Purpose of Action:To provide economic development and job creation throughout New York State
Issue Date, Action
04-25-07 Emergency
Agency I.D No. UDC-17-07-00005
Subject Matter: Restore New York's Communities Initiative
Purpose of Action:To provide economic development and job creation throughout New York State
Issue Date, Action
04-25-07 Emergency
Agency I.D No. UDC-22-07-00006
Subject Matter: Economic development and job creation throughout New York State
Purpose of Action:To provide the framework for the administration of the JOBS Now Program
Issue Date, Action
05-30-07 Emergency
Agency I.D No. UDC-29-07-00015
Subject Matter: Empire State Economic Development Fund
Purpose of Action:To provide economic development and job creation throughout New York State
Issue Date, Action
07-18-07 Emergency
Agency I.D No. UDC-29-07-00016
Subject Matter: Restore New York's Communities Initiative
Purpose of Action:To provide economic development and job creation throughout New York State
Issue Date, Action
07-18-07 Emergency
Agency I.D No. UDC-35-07-00002
Subject Matter: Economic development and job creation throughout New York State
Purpose of Action:To expand the type of program assistance available
Issue Date, Action
08-29-07 Emergency
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-02-07-00002
Subject Matter: Independent medical examinations
Purpose of Action:To amend the time for filing written reports with the board
Issue Date, Action
01-10-07 Emergency
Agency I.D No. WCB-14-07-00010
Subject Matter: Independent Medical Examinations
Purpose of Action:To amend the time for filing written reports with the board
Issue Date, Action
04-04-07 Emergency
Agency I.D No. WCB-29-07-00021
Subject Matter: Independent medical examinations
Purpose of Action:To amend the time for filing written reports with the board
Issue Date, Action
07-18-07 Emergency
Agency I.D No. WCB-31-07-00001
Subject Matter: Pharmacy and durable medical equipment fee schedules
Purpose of Action:To adopt fee schedules
Issue Date, Action
08-01-07 Emergency
End of Document