7/30/08 N.Y. St. Reg. Quarterly Index

NY-ADR

7/30/08 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXX, ISSUE 31
July 30, 2008
QUARTERLY INDEX: January - June 2008
 
QUARTERLY INDEX:
Agency List
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
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
Issue Date, Action
03-05-08 Finalized
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-43-07-00001
Subject Matter: Required procedures for weights and measures officials
Purpose of Action:To incorporate by reference “Examination Procedure for Price Verification”
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. AAM-44-07-00006
Subject Matter: Plum pox virus
Purpose of Action:To prevent the further spread of this viral infection
Issue Date, Action
10-31-07 Emergency
Agency I.D No. AAM-04-08-00007
Subject Matter: Importation of cattle
Purpose of Action:To establish conditions under which cattle may be imported
Issue Date, Action
01-23-08 Proposed
Issue Date, Action
04-30-08 Finalized
Agency I.D No. AAM-05-08-00002
Subject Matter: Various trees and plants of the Prunus species.
Purpose of Action:To establish a plum pox virus quarantine.
Issue Date, Action
01-30-08 Emergency
Agency I.D No. AAM-17-08-00030
Subject Matter: Agriculture and farmland protection
Purpose of Action:To establish a quarantine
Issue Date, Action
04-23-08 Proposed
Agency I.D No. AAM-17-08-00031
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To establish a plum pox virus quarantine
Issue Date, Action
04-23-08 Emergency
Agency I.D No. AAM-18-08-00005
Subject Matter: National Institute of Standards and Technology Handbook 44, 2008 edition
Purpose of Action:To incorporate by reference
Issue Date, Action
04-30-08 Proposed
Agency I.D No. AAM-26-08-00016
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To establish a plum pox virus quarantine in New York State for purposes of helping prevent the further spread of this virus
Issue Date, Action
06-25-08 Proposed
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-44-07-00008
Subject Matter: Medical assistance for chemical dependence services
Purpose of Action:To modify fee methodology
Issue Date, Action
10-31-07 Emergency
Agency I.D No. ASA-52-07-00010
Subject Matter: Credentialing of counselors and professionals
Purpose of Action:To amend the process to eliminate the oral examination and to change the renewal cycle
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
02-27-08 Finalized
Agency I.D No. ASA-08-08-00009
Subject Matter: Patient rights
Purpose of Action:To require chemical dependency programs to establish, explain, and post patient rights and responsibilities.
Issue Date, Action
02-20-08 Proposed
Issue Date, Action
04-23-08 Finalized
Agency I.D No. ASA-11-08-00002
Subject Matter: Tobacco free policy for all certified or funded providers
Purpose of Action:To prohibit tobacco use in or on the grounds of a certified or funded provider of chemical dependency services
Issue Date, Action
03-12-08 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. ASA-17-08-00007
Subject Matter: Administration of “other approved agents” such as buprenorphine to treat opioid addictions
Purpose of Action:To ensure that all persons will have equal access to the appropriate “approved agent” to treat their opioid addiction
Issue Date, Action
04-23-08 Emergency
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-17-08-00002
Subject Matter: Reporting requirements of service, salary and deduction information for employers to NYSLRS
Purpose of Action:To provide guidance to participating employees concerning whether an individual is an employee or independent contractor
Issue Date, Action
04-23-08 Emergency/Proposed
Top
BANKING DEPARTMENT
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
Issue Date, Action
01-09-08 Expired
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
Issue Date, Action
04-09-08 Finalized
Agency I.D No. BNK-52-07-00001
Subject Matter: Fees charged, addresses and contact information, Federal publications
Purpose of Action:To update, conform, and centralize the subject references
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
03-26-08 Finalized
Agency I.D No. BNK-01-08-00019
Subject Matter: Authorization and education requirements for mortgage loan originators
Purpose of Action:To require persons who originate mortgage loans on residential real property to regulate on or after Jan. 1, 2008
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. BNK-01-08-00020
Subject Matter: Authorization and education requirements for mortgage loan originators
Purpose of Action:To require persons who originate mortgage loans on residential real property to regulate on or after Jan. 1,2008
Issue Date, Action
01-02-08 Emergency
Agency I.D No. BNK-14-08-00001
Subject Matter: Authorization and education requirements for mortgage loan originators.
Purpose of Action:To require regulation of persons who originate mortgage loans on residential real property by the Superintendant of Banks.
Issue Date, Action
04-02-08 Emergency
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-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
Issue Date, Action
04-09-08 Revised/Continued
Agency I.D No. CFS-42-07-00006
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates social services districts can pay for subsidized child care
Issue Date, Action
10-17-07 Emergency
Agency I.D No. CFS-43-07-00012
Subject Matter: Market rates for subsidized child care
Purpose of Action:To update the market rates social services districts can pay for subsidized child care
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-16-08 Emergency
Issue Date, Action
02-20-08 Finalized
Agency I.D No. CFS-43-07-00013
Subject Matter: Performance and outcome-based provisions for preventive services
Purpose of Action:To require preventive services to include performance and outcome-based provisions
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
11-28-07 Emergency
Issue Date, Action
02-06-08 Finalized
Agency I.D No. CFS-43-07-00014
Subject Matter: Child care subsidies for employed public assistance recipients
Purpose of Action:To modify an eligible employed public assistance applicant or recipient
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. CFS-48-07-00008
Subject Matter: Supervised independent living programs
Purpose of Action:To establish standards
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. CFS-06-08-00002
Subject Matter: Payment of adoption subsidies
Purpose of Action:To authorize the payment of adoption subsidies
Issue Date, Action
02-06-08 Proposed
Issue Date, Action
05-07-08 Finalized
Top
DEPARTMENT OF CIVIL SERVICE
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
Issue Date, Action
01-09-08 Expired
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
Issue Date, Action
06-25-08 Expired
Agency I.D No. CVS-44-07-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Family Assistance
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00012
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
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Law
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00014
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Department of Law
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00015
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00016
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Insurance Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00017
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of State
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00018
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00019
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the department of Taxation and Finance
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00020
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00021
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
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00022
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00023
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Insurance Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00024
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Office of Mental Health
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00025
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Department of Civil Service
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00026
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions in the non-competitive class in the Department of Correctional Services
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00027
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
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00028
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify positions in the non-competitive class in the Executive Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00029
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a subheading from the exempt and non-competitive classes in the Executive Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00030
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify positions in the exempt class and delete a position from the non-competitive class in the Department of Health
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-44-07-00031
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Environmental Conservation
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Insurance Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Insurance Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Transportation
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Audit and Control
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00014
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
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00015
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Transportation
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00016
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from the non-competitive class in the Executive Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-47-07-00017
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt and non-competitive classes in the Executive Department
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. CVS-01-08-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00003
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Transportation
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00004
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify positions in the exempt class in the Executive Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Transportation
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00007
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Education Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00008
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Environmental Conservation
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-01-08-00009
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Mental Hygiene
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00010
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00011
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00012
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Transportation
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00013
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Banking Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00014
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
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00015
Subject Matter: Jurisdictional classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class in the Banking Department and the Executive Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-01-08-00016
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class and delete positions from the non-competitive class in the Executive Department
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. CVS-05-08-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Law
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Family Assistance
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class Department of Law
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00010
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
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Mental Hygiene
Issue Date, Action
01-30-08 Proposed
Agency I.D No. CVS-05-08-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Health
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class in the Department of Economic Development
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class in the Education Department
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-05-08-00018
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 Agriculture and Markets
Issue Date, Action
01-30-08 Proposed
Agency I.D No. CVS-06-08-00001
Subject Matter: Supplemental military leave benefits
Purpose of Action:To extend the availability of supplemental military leave benefits for certain New York State employees until December 31, 2008
Issue Date, Action
02-06-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-07-08-00001
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify positions in the exempt class in the Department of Health
Issue Date, Action
02-13-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-07-08-00002
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
02-13-08 Proposed
Agency I.D No. CVS-07-08-00003
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
02-13-08 Proposed
Agency I.D No. CVS-07-08-00004
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
02-13-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-07-08-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Transportation
Issue Date, Action
02-13-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-07-08-00006
Subject Matter: Jurisdictional classification
Purpose of Action:To classify positions in the exempt class and delete a position from the non-competitive class in the Executive Department
Issue Date, Action
02-13-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-07-08-00010
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
02-13-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CVS-12-08-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Law
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Environmental Conservation
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Banking Department
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00005
Subject Matter: Jurisdictional classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Health
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the State University of New York
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00008
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
03-19-08 Proposed
Agency I.D No. CVS-12-08-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class in the Executive Department
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Health
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Mental Hygiene
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Health
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Family Assistance
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-12-08-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
03-19-08 Proposed
Agency I.D No. CVS-17-08-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Enviromental Conservation
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the State Department Service
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Law
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class in the Department of Civil Service
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Health
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00017
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
04-23-08 Proposed
Agency I.D No. CVS-17-08-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Department of Labor
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00019
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Labor
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00020
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Motor Vehicles
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00021
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and delete positions from the non-competitive class in the Banking Department
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00022
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class and delete positions from the non-competitive class in the Executive Department
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-17-08-00023
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the labor class in all State Departments and Agencies
Issue Date, Action
04-23-08 Proposed
Agency I.D No. CVS-20-08-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class in the Department of Correctional Services
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class in the Department of Mental Hygiene and the Department of Taxation and Finance
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to delete positions from the non-competitive class in the Department of Mental Hygiene
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a title from the non-competitive class in the State Department of Service
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of State
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00019
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Mental Hygiene
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00020
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00021
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Executive Department
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00022
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00023
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
05-14-08 Proposed
Agency I.D No. CVS-20-08-00024
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Environmental Conservation
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-20-08-00025
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a title in the non-competitive class in the State Department Service
Issue Date, Action
05-14-08 Proposed
Agency I.D No. CVS-21-08-00001
Subject Matter: Special enrollee positions designated for inclusion in the income protection plan (IPP)
Purpose of Action:To update and regulate the list of special enrollee positions designated for inclusion in the income protection plan
Issue Date, Action
05-21-08 Proposed
Agency I.D No. CVS-26-08-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Audit and Control
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Executive Department
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class in the Department of Law
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Executive Department
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class in the Department of Transportation
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class in the Executive Department
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class in the Executive Department
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Department of Transportation
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class in the Executive Department
Issue Date, Action
06-25-08 Proposed
Agency I.D No. CVS-26-08-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class in the Education Department
Issue Date, Action
06-25-08 Proposed
Top
CONSUMER PROTECTION BOARD
Agency I.D No. CPR-16-08-00001
Subject Matter: Do not call
Purpose of Action:To provide technical changes that clarify and streamline the rules to conform them to Federal and State rules
Issue Date, Action
04-16-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. CPR-17-08-00003
Subject Matter: Access to personal information
Purpose of Action:To amend the address and the telephone number for the CPB
Issue Date, Action
04-23-08 Proposed
Top
DEPARTMENT OF CORRECTIONAL SERVICES
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-44-07-00005
Subject Matter: Access to records subject to the Personal Privacy Protection Law
Purpose of Action:To reflect the appropriate employee job title
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-23-08 Finalized
Agency I.D No. COR-48-07-00002
Subject Matter: Urinalysis testing
Purpose of Action:To improve clarity and readability
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. COR-05-08-00001
Subject Matter: Central monitoring case designation status
Purpose of Action:To expeditiously promulgate central monitoring case review, identification and appeal procedures as necessary
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
04-09-08 Finalized
Agency I.D No. COR-09-08-00002
Subject Matter: Standards of inmate behavior in all facilities, institutional rules of conduct and Inmate Correspondence Program
Purpose of Action:To increase the maximum allowable value of postage stamps that an inmate may possess
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. COR-10-08-00001
Subject Matter: Standards of inmate behavior — behavior, classification of each infraction, institutional rules of conduct and media review
Purpose of Action:To clarify and expand the types of unauthorized materials and amend media review standards accordingly
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. COR-11-08-00001
Subject Matter: Adirondack Correctional Facility
Purpose of Action:To expand the age range of inmates that can be assigned to the facility
Issue Date, Action
03-12-08 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. COR-15-08-00001
Subject Matter: Bedford Hills Correctional Facility
Purpose of Action:To remove the reference to the unit for condemned persons (death row) from the directive in accordance with recent litigation
Issue Date, Action
04-09-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. COR-18-08-00001
Subject Matter: Access to records subject to The Personal Privacy Protection Law
Purpose of Action:To change the employee job title designated as deputy privacy compliance officer and custodian of bureau of personnel records
Issue Date, Action
04-30-08 Proposed
Agency I.D No. COR-22-08-00001
Subject Matter: Family Reunion Program
Purpose of Action:To improve the review process for inmates applying for the FRP, better identify programming requirements and define eligibility
Issue Date, Action
05-28-08 Proposed
Agency I.D No. COR-24-08-00001
Subject Matter: Procedure for stay of good behavior allowance
Purpose of Action:To discontinue an unnecessary automatic review by the commissioner or his designee for a class of inmates who are not affected
Issue Date, Action
06-11-08 Proposed
Top
CRIME VICTIMS BOARD
Agency I.D No. CVB-02-08-00004
Subject Matter: Reimbursement of claimants' new or enhanced security devices
Purpose of Action:to establish a reimbursement process
Issue Date, Action
01-09-08 Proposed
Issue Date, Action
03-19-08 Finalized
Agency I.D No. CVB-13-08-00001
Subject Matter: Reimbursement of claimants' reasonable transportation expenses
Purpose of Action:To define and establish the process through which claimants may be reimbursed by the board
Issue Date, Action
03-26-08 Proposed
Issue Date, Action
06-04-08 Finalized
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-46-07-00007
Subject Matter: Confirmation of a victim of human trafficking
Purpose of Action:To establish a procedure to determine whether a person appears to be a victim of a severe form of trafficking
Issue Date, Action
11-14-07 Emergency
Agency I.D No. CJS-07-08-00008
Subject Matter: Confirmation of a victim of human trafficking
Purpose of Action:To establish a procedure to determine whether a person appears to be a victim of a severe form of trafficking
Issue Date, Action
02-13-08 Emergency/Proposed
Issue Date, Action
04-09-08 Emergency
Issue Date, Action
04-23-08 Finalized
Top
DEFERRED COMPENSATION BOARD
Agency I.D No. DCB-10-08-00003
Subject Matter: Contract procedures
Purpose of Action:To permit expanded contracting procedures and contract terms
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
06-18-08 Finalized
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-44-07-00010
Subject Matter: Empire Zones reform
Purpose of Action:To conform the regulations
Issue Date, Action
10-31-07 Emergency
Agency I.D No. EDV-05-08-00020
Subject Matter: Empire zones reform
Purpose of Action:To conform regulations and clarify and improve administrative procedures
Issue Date, Action
01-30-08 Emergency
Agency I.D No. EDV-06-08-00005
Subject Matter: Empire zones reform
Purpose of Action:To continue implementing previous reforms and adopt changes that would enhance the strategic focus of the program
Issue Date, Action
02-06-08 Emergency
Agency I.D No. EDV-18-08-00004
Subject Matter: Empire zones reform
Purpose of Action:To implement previous reforms and adopt changes to enhance program's strategic focus, cost effectiveness and accountability
Issue Date, Action
04-30-08 Emergency
Top
EDUCATION DEPARTMENT
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
Issue Date, Action
10-17-07 Emergency
Issue Date, Action
12-12-07 Emergency
Issue Date, Action
02-06-08 Emergency
Issue Date, Action
03-05-08 Revised/Continued
Issue Date, Action
04-09-08 Emergency
Issue Date, Action
05-28-08 Revised
Issue Date, Action
06-04-08 Emergency
Issue Date, Action
06-18-08 Revised
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
Issue Date, Action
10-03-07 Emergency
Issue Date, Action
10-31-07 Revised
Issue Date, Action
11-14-07 Emergency
Issue Date, Action
01-02-08 Emergency
Issue Date, Action
01-02-08 Finalized
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
Issue Date, Action
10-24-07 Revised
Issue Date, Action
11-14-07 Emergency
Issue Date, Action
01-02-08 Finalized
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
Issue Date, Action
01-02-08 Finalized
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
Issue Date, Action
01-02-08 Finalized
Agency I.D No. EDU-44-07-00033
Subject Matter: Continuing education requirements for dentists licensed in New York State
Purpose of Action:To make the regulations consistent with recent changes
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
02-06-08 Finalized
Agency I.D No. EDU-44-07-00034
Subject Matter: Admission to the licensing examination for veterinary technicians
Purpose of Action:To allow students completing registered or accredited programs to be admitted to the examination prior to graduation
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
02-06-08 Finalized
Agency I.D No. EDU-45-07-00008
Subject Matter: Local high school equivalency diploma
Purpose of Action:To allow boards of education to award a local high school equivalency diploma based upon experimental programs approved by the commissioner
Issue Date, Action
11-07-07 Proposed
Issue Date, Action
02-06-08 Finalized
Agency I.D No. EDU-48-07-00007
Subject Matter: Accreditation of teacher education programs
Purpose of Action:To amend the accreditation requirements
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
01-02-08 Emergency
Issue Date, Action
03-05-08 Finalized
Agency I.D No. EDU-52-07-00008
Subject Matter: Identifying badges for health care professionals
Purpose of Action:To require that health care professionals wear identifying badges
Issue Date, Action
12-26-07 Proposed
Agency I.D No. EDU-05-08-00022
Subject Matter: Analysis of average interest rates
Purpose of Action:To provide an appropriate methodology for computation of the true cost of debt issued by New York City for the purpose of financing school construction
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
05-07-08 Finalized
Agency I.D No. EDU-08-08-00013
Subject Matter: Special education programs and services
Purpose of Action:To conform the commissioner's regulations to the Individuals with Disabilities Education Act
Issue Date, Action
02-20-08 Proposed
Issue Date, Action
05-28-08 Revised
Agency I.D No. EDU-09-08-00009
Subject Matter: Standing committees of the Board of Regents
Purpose of Action:To conform the rules of the board to a recent reorganization of the committee structure of the board
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
03-12-08 Emergency
Issue Date, Action
05-14-08 Revised
Issue Date, Action
06-11-08 Emergency
Agency I.D No. EDU-09-08-00010
Subject Matter: Education of homeless children and youth
Purpose of Action:To clarify the definition of “unaccompanied youth”
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. EDU-09-08-00011
Subject Matter: Educational requirements relating to Tuition Assistance Program (TAP) awards
Purpose of Action:To update the academic achievement requirements
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
05-07-08 Revised
Agency I.D No. EDU-14-08-00009
Subject Matter: Teacher tenure determinations
Purpose of Action:Establishing minimum standards and procedures for teacher tenure determinations
Issue Date, Action
04-02-08 Proposed
Issue Date, Action
06-04-08 Revised
Agency I.D No. EDU-14-08-00010
Subject Matter: Reasonable and necessary expenses
Purpose of Action:To establish criteria for determining the reasonable and necessary expenses to be paid by school districts
Issue Date, Action
04-02-08 Proposed
Agency I.D No. EDU-14-08-00011
Subject Matter: State aid
Purpose of Action:To implement the foundation aid provisions
Issue Date, Action
04-02-08 Proposed
Agency I.D No. EDU-14-08-00012
Subject Matter: School bus and vehicle engine idling
Purpose of Action:To prescribe requirements for minimizing the idling of school buses and other vehicles
Issue Date, Action
04-02-08 Proposed
Issue Date, Action
06-11-08 Revised
Agency I.D No. EDU-15-08-00004
Subject Matter: Education, experience, examination and endorsement provisions for licensure of speech-language pathologists and audiologists
Purpose of Action:To conform New York State licensing requirements to current Medicaid requirements and expand endorsement of licenses
Issue Date, Action
04-09-08 Proposed
Agency I.D No. EDU-15-08-00009
Subject Matter: Requirements for course work or training in the needs of students with autism and autism spectrum disorders
Purpose of Action:To require teachers seeking certification in special education to have course work or training in the needs of students with autism and autism spectrum disorders, and establish standards for approval of providers of course work or training
Issue Date, Action
04-09-08 Proposed
Issue Date, Action
06-25-08 Revised
Agency I.D No. EDU-19-08-00004
Subject Matter: Honorary associate degrees
Purpose of Action:To establish the list of honorary associate degrees
Issue Date, Action
05-07-08 Proposed
Agency I.D No. EDU-19-08-00005
Subject Matter: Student dental health certificates
Purpose of Action:To prescribe requirements for school districts to request a dental health certificate from each student in the public schools at designated intervals
Issue Date, Action
05-07-08 Proposed
Agency I.D No. EDU-19-08-00006
Subject Matter: Special education programs and services
Purpose of Action:To prescribe a dispute resolution mechanism
Issue Date, Action
05-07-08 Proposed
Agency I.D No. EDU-20-08-00030
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
05-14-08 Proposed
Agency I.D No. EDU-20-08-00031
Subject Matter: Certification in the classroom teaching service through individual evaluation
Purpose of Action:To extend the expiration date for applicants seeking certification through the individual evaluation pathway
Issue Date, Action
05-14-08 Proposed
Agency I.D No. EDU-20-08-00032
Subject Matter: State-level review of impartial hearing officer determinations regarding services for students with disabilitie
Purpose of Action:To correct citations, references and provide clarification of procedures
Issue Date, Action
05-14-08 Proposed
Agency I.D No. EDU-25-08-00010
Subject Matter: Requirements relating to professional study, experience, examination and endorsement for the licensure of architects
Purpose of Action:To align the NYS requirements with national standards and amend endorsement requirements
Issue Date, Action
06-18-08 Proposed
Top
STATE BOARD OF ELECTIONS
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
Agency I.D No. SBE-49-07-00002
Subject Matter: Operation and maintenance of voting machines and systems
Purpose of Action:To ensure uniform maintenance on voting equipment statewide
Issue Date, Action
12-05-07 Proposed
Top
NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
Agency I.D No. ERD-43-07-00027
Subject Matter: CO2 Allowance Auction Program
Purpose of Action:To promote the purposes of the clean energy technology account as provided by the program
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
05-07-08 Revised
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
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
Issue Date, Action
02-06-08 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
Issue Date, Action
10-03-07 Revised
Issue Date, Action
12-26-07 Emergency
Issue Date, Action
01-30-08 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
Issue Date, Action
02-20-08 Finalized
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
Agency I.D No. ENV-40-07-00005
Subject Matter: Recreational harvest and possession of summer flounder
Purpose of Action:To be consistent with fisheries management plans
Issue Date, Action
10-03-07 Emergency/Proposed
Issue Date, Action
01-02-08 Emergency
Issue Date, Action
02-06-08 Finalized
Agency I.D No. ENV-43-07-00006
Subject Matter: Special fishing regulations for West Canada Creek
Purpose of Action:To prevent trout mortality due to drought conditions
Issue Date, Action
10-24-07 Emergency
Agency I.D No. ENV-43-07-00028
Subject Matter: New York State CO2 Budget Trading Program
Purpose of Action:To reduce CO2 emissions from fossil fuel-fired electric generating sources statewide to counter the threat of a warming climate
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
05-07-08 Revised
Agency I.D No. ENV-44-07-00004
Subject Matter: Special fishing regulations for the Salmon River
Purpose of Action:To prevent salmon mortality due to drought conditions
Issue Date, Action
10-31-07 Emergency
Agency I.D No. ENV-07-08-00011
Subject Matter: Operation and maintenance of dams
Purpose of Action:To adopt requirements for owner dam safety programs, permitting and enforcement
Issue Date, Action
02-13-08 Proposed
Agency I.D No. ENV-08-08-00001
Subject Matter: Sportfishing regulations
Purpose of Action:To revise regulations for sportfishing, gear requirements, and baitfish; and prohibit sale of trout and salmon eggs
Issue Date, Action
02-20-08 Proposed
Agency I.D No. ENV-08-08-00003
Subject Matter: Recreational harvest and possession of tautog
Purpose of Action:To control recreational harvest of tautog
Issue Date, Action
02-20-08 Emergency/Proposed
Issue Date, Action
05-14-08 Emergency
Issue Date, Action
06-18-08 Finalized
Agency I.D No. ENV-14-08-00002
Subject Matter: Recreational and commercial harvest of Hudson River American shad.
Purpose of Action:Reduce harvest of Hudson River American shad consistent with protecting the resource.
Issue Date, Action
04-02-08 Emergency/Proposed
Issue Date, Action
06-25-08 Emergency/Revised
Agency I.D No. ENV-19-08-00003
Subject Matter: Open fires
Purpose of Action:To extend a ban of open burning
Issue Date, Action
05-07-08 Proposed
Agency I.D No. ENV-21-08-00002
Subject Matter: Use of State lands
Purpose of Action:To protect public safety, manage public use and protect natural resources on State lands
Issue Date, Action
05-21-08 Proposed
Agency I.D No. ENV-21-08-00003
Subject Matter: Recreational harvest and possession of summer flounder and scup
Purpose of Action:To ensure that the recreational harvest of summer flounder and scup remain in compliance with existing FMPs
Issue Date, Action
05-21-08 Emergency/Proposed
Agency I.D No. ENV-25-08-00001
Subject Matter: Sanitary condition of shellfish lands
Purpose of Action:To reclassify underwater lands for the harvesting shellfish and to clarify an existing description of uncertified lands
Issue Date, Action
06-18-08 Proposed
Agency I.D No. ENV-25-08-00011
Subject Matter: Firewood restrictions to protect forests from invasive species
Purpose of Action:To prohibit importation of untreated firewood into New York State and restrict transport of untreated firewood within the State
Issue Date, Action
06-18-08 Emergency
Agency I.D No. ENV-26-08-00017
Subject Matter: Hunting seasons for black bear
Purpose of Action:To expand the areas open to bear hunting
Issue Date, Action
06-25-08 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-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
Issue Date, Action
12-26-07 Revised
Issue Date, Action
03-26-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
Agency I.D No. HLT-44-07-00001
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
10-31-07 Emergency
Agency I.D No. HLT-44-07-00032
Subject Matter: Ketamine hydrochloride and schedule II sodium pentobarbital
Purpose of Action:To allow the use of ketmine hydrochloride and schedule II sodium pentobarbital
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
05-14-08 Withdrawn
Agency I.D No. HLT-46-07-00004
Subject Matter: Non-perscription emergency contraceptive drugs
Purpose of Action:To allow access to FDA approved non-prescription contraceptive drugs dispensed to women 18 years and older
Issue Date, Action
11-14-07 Emergency
Agency I.D No. HLT-49-07-00004
Subject Matter: Criminal history record check
Purpose of Action:To require nursing homes, certified home health agencies, licensed home care service agencies and long term home health care programs to request criminal background checks of certain prospective employees
Issue Date, Action
12-05-07 Emergency
Agency I.D No. HLT-49-07-00005
Subject Matter: Payment for nursing services provided to medically fragile children
Purpose of Action:To authorize payment of Medicaid reimbursement
Issue Date, Action
12-05-07 Emergency
Agency I.D No. HLT-51-07-00002
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
12-19-07 Proposed
Issue Date, Action
03-05-08 Emergency
Issue Date, Action
04-16-08 Finalized
Agency I.D No. HLT-51-07-00008
Subject Matter: Enactment of a serialized New York State prescription form
Purpose of Action:To enact the form
Issue Date, Action
12-19-07 Emergency
Agency I.D No. HLT-52-07-00006
Subject Matter: Payment for FQHC psychotherapy and offsite services
Purpose of Action:To permit psychotherapy by certified social workers
Issue Date, Action
12-26-07 Emergency
Agency I.D No. HLT-01-08-00021
Subject Matter: Rate enhancement/pay for performance
Purpose of Action:To establish a payment methodology for rate enhancements
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
04-23-08 Finalized
Agency I.D No. HLT-01-08-00022
Subject Matter: Licensed home care services agency regulations
Purpose of Action:To submit annual cost reports and comply with the annual administrative and general cost requirements applied to certificate home health agencies
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. HLT-04-08-00002
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
01-23-08 Emergency
Agency I.D No. HLT-04-08-00003
Subject Matter: Non-prescription emergency contraceptive drugs
Purpose of Action:To allow access to Federal Drug Administration approved non-prescription contraceptive drugs
Issue Date, Action
01-23-08 Proposed
Issue Date, Action
02-13-08 Emergency
Issue Date, Action
04-16-08 Emergency
Issue Date, Action
06-11-08 Emergency
Agency I.D No. HLT-07-08-00007
Subject Matter: DRGs, SIWs, trimpoints and the mean LOS
Purpose of Action:To update the calculation of outlier payments based on HHS audit findings and recommendations
Issue Date, Action
02-13-08 Emergency
Agency I.D No. HLT-08-08-00012
Subject Matter: Qualifications of local health department personnel
Purpose of Action:To support hiring of competent appropriately trained local public health professionals
Issue Date, Action
02-20-08 Proposed
Agency I.D No. HLT-10-08-00006
Subject Matter: Criminal history record check
Purpose of Action:To require criminal background checks of certain prospective employees
Issue Date, Action
03-05-08 Emergency
Agency I.D No. HLT-11-08-00003
Subject Matter: Physical therapist assistants and occupational therapy assistants
Purpose of Action:To include these assistants as qualified professionals that can provide therapy as a billable service to Medicaid recipients
Issue Date, Action
03-12-08 Emergency
Agency I.D No. HLT-12-08-00017
Subject Matter: Enactment of a serialized New York State prescription form.
Purpose of Action:To enact the form.
Issue Date, Action
03-19-08 Emergency
Agency I.D No. HLT-13-08-00005
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
03-26-08 Emergency
Agency I.D No. HLT-17-08-00024
Subject Matter: Chemical analysis of blood, urine, breath or saliva for alcoholic content
Purpose of Action:To update the conforming products list of breath alcohol testing devices currently approved for use by the NHTSA
Issue Date, Action
04-23-08 Emergency
Agency I.D No. HLT-19-08-00002
Subject Matter: DRGs, SIWs, Trimpoints and the Mean LOS
Purpose of Action:Updates the calculation of outlier payments based on HHS audit findings and recommendations.
Issue Date, Action
05-07-08 Emergency
Agency I.D No. HLT-20-08-00027
Subject Matter: Controlled Substances Data Submissions
Purpose of Action:To prevent diversion of prescription controlled substances
Issue Date, Action
05-14-08 Emergency
Agency I.D No. HLT-23-08-00005
Subject Matter: Criminal history record check
Purpose of Action:Criminal background checks of certain prospective employees of NHs, CHHAs, LHCSAs and long term home health care programs
Issue Date, Action
06-04-08 Emergency
Agency I.D No. HLT-24-08-00003
Subject Matter: Physical therapist assistants and occupational therapy assistants
Purpose of Action:To provide physical and occupational therapy as a Medicaid billable service
Issue Date, Action
06-11-08 Emergency
Agency I.D No. HLT-25-08-00002
Subject Matter: Enactment of a serialized New York State prescription form
Purpose of Action:To enact a serialized New York State prescription form
Issue Date, Action
06-18-08 Emergency
Agency I.D No. HLT-26-08-00014
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
06-25-08 Emergency
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-44-07-00007
Subject Matter: New York State Nursing Faculty Loan Forgiveness Incentive Program
Purpose of Action:To implement the program
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-09-08 Finalized
Agency I.D No. ESC-44-07-00009
Subject Matter: Senator Patricia K. McGee Nursing Faculty Scholarship Program
Purpose of Action:To implement the program
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-09-08 Finalized
Agency I.D No. ESC-23-08-00004
Subject Matter: Adjustments to income — Tuition Assistance Program (TAP)
Purpose of Action:To amend the regulation to remove references to expired statutory language regarding adjustments for change in circumstance
Issue Date, Action
06-04-08 Proposed
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
Agency I.D No. HCR-46-07-00002
Subject Matter: Qualified allocation plan for the allocation of low-income housing credits
Purpose of Action:To amend the process
Issue Date, Action
11-14-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. HCR-08-08-00006
Subject Matter: Entities which own and control housing companies under the Private Housing Finance Law
Purpose of Action:To regulate approval and conduct of a partner, and the transfer of interest in a housing company
Issue Date, Action
02-20-08 Proposed
Agency I.D No. HCR-26-08-00015
Subject Matter: Rent Stabilization Code (RSC) and Emergency Tenant Protections Regulations (TPR)
Purpose of Action:To clarify demolition standards and revise the stipend methodology
Issue Date, Action
06-25-08 Proposed
Top
HOUSING FINANCE AGENCY
Agency I.D No. HFA-48-07-00003
Subject Matter: Qualified allocation plan
Purpose of Action:To amend the plan
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
02-13-08 Finalized
Issue Date, Action
02-20-08 Amended Adoption
Top
HUDSON RIVER BLACK RIVER REGULATORY COMMISSION
Agency I.D No. HBR-24-08-00008
Subject Matter: Great Sacandaga Lake access permit system
Purpose of Action:To improve the administration of the access permit system
Issue Date, Action
06-11-08 Proposed
Top
INSURANCE DEPARTMENT
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
Issue Date, Action
10-10-07 Revised/Continued
Issue Date, Action
12-05-07 Finalized
Agency I.D No. INS-41-07-00005
Subject Matter: Market stabilization mechanisms for individual and small group market
Purpose of Action:To create a new market stabilization process
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
01-09-08 Emergency
Issue Date, Action
03-12-08 Emergency
Issue Date, Action
05-07-08 Emergency
Issue Date, Action
06-25-08 Finalized
Agency I.D No. INS-49-07-00006
Subject Matter: Minimum standards for the form, content and sale of health insurance
Purpose of Action:To require health insurance coverage for inpatient and outpatient mental health services
Issue Date, Action
12-05-07 Emergency/Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. INS-50-07-00002
Subject Matter: Mandatory underwriting inspection requirements for private passenger automobiles
Purpose of Action:To modify requirements
Issue Date, Action
12-12-07 Proposed
Agency I.D No. INS-01-08-00017
Subject Matter: Establishment of the industry standard rate
Purpose of Action:To establish the interest rate
Issue Date, Action
01-02-08 Emergency
Agency I.D No. INS-02-08-00005
Subject Matter: Charges for professional health services
Purpose of Action:To repeal previously established fee schedules
Issue Date, Action
01-09-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. INS-13-08-00007
Subject Matter: Industry standard rate for use in conjunction with payments made by workers' compensation insurers to the aggregate trust fund
Purpose of Action:To establish the interest rates
Issue Date, Action
03-26-08 Emergency
Agency I.D No. INS-16-08-00007
Subject Matter: Establishment of the industry standard rate for use in conjunction with payments to the aggregate trust fun
Purpose of Action:To establish the industry standard rate.
Issue Date, Action
04-16-08 Proposed
Issue Date, Action
06-25-08 Finalized
Top
DEPARTMENT OF LABOR
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-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
Issue Date, Action
12-26-07 Emergency/Revised
Issue Date, Action
02-27-08 Finalized
Top
STATE LIQUOR AUTHORITY
Agency I.D No. LQR-04-08-00006
Subject Matter: 24-hour permits
Purpose of Action:To establish application processes and review procedures
Issue Date, Action
01-23-08 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-52-07-00004
Subject Matter: Tariff for electric services
Purpose of Action:To adopt miscellaneous revisions
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
04-02-08 Finalized
Top
DIVISION OF THE LOTTERY
Agency I.D No. LTR-42-07-00010
Subject Matter: Lucky Sum promotional game feature
Purpose of Action:To add the Lucky Sum promotional game feature to current Lottery regulations
Issue Date, Action
10-17-07 Emergency
Agency I.D No. LTR-44-07-00002
Subject Matter: Lucky Sum promotional game feature
Purpose of Action:To formally include the game feature to current New York Lottery regulations
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. LTR-44-07-00003
Subject Matter: Lotto Extra
Purpose of Action:To formally include the Lotto Extra feature in existing regulations
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-02-08 Finalized
Top
OFFICE OF MENTAL HEALTH
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
Issue Date, Action
10-17-07 Emergency
Issue Date, Action
12-12-07 Emergency
Issue Date, Action
02-06-08 Emergency
Issue Date, Action
02-06-08 Finalized
Agency I.D No. OMH-42-07-00001
Subject Matter: Child and Family Clinic Plus Program
Purpose of Action:To establish the program
Issue Date, Action
10-17-07 Emergency
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
12-12-07 Emergency
Issue Date, Action
01-09-08 Finalized
Agency I.D No. OMH-46-07-00001
Subject Matter: Comprehensive outpatient programs
Purpose of Action:To equalize Comprehensive Outpatient Program (COPS) and Non-COPS funding
Issue Date, Action
11-14-07 Proposed
Issue Date, Action
12-19-07 Emergency
Issue Date, Action
01-30-08 Finalized
Agency I.D No. OMH-51-07-00004
Subject Matter: Communication and patient visiting rights
Purpose of Action:To amend regulations
Issue Date, Action
12-19-07 Proposed
Issue Date, Action
02-27-08 Finalized
Agency I.D No. OMH-07-08-00009
Subject Matter: Rights of Patients
Purpose of Action:Make Part 527 applicable to persons confined/committed to secure treatment facilities operated by OMH as defined in MHL 10.03
Issue Date, Action
02-13-08 Emergency
Agency I.D No. OMH-09-08-00001
Subject Matter: Prior approval review for quality and appropriateness
Purpose of Action:To eliminate the Medicaid cap to facilitate growth of new or expanded outpatient programs
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
04-30-08 Finalized
Agency I.D No. OMH-18-08-00003
Subject Matter: Mental health services — general provisions — waiver authority
Purpose of Action:To establish waiver authority for the Commissioner of Mental Health
Issue Date, Action
04-30-08 Proposed
Agency I.D No. OMH-20-08-00026
Subject Matter: Rights of patients
Purpose of Action:To make Part 527 applicable to persons confined/committed to secure treatment facilities operated by OMH as defined in MHL 10.03
Issue Date, Action
05-14-08 Emergency/Proposed
Agency I.D No. OMH-23-08-00006
Subject Matter: Requirements related to problem and compulsive gambling treatment programs
Purpose of Action:To repeal a rule which is no longer applicable to the NYS Office of Mental Health
Issue Date, Action
06-04-08 Proposed
Top
OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
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
Issue Date, Action
11-21-07 Finalized
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
Issue Date, Action
12-26-07 Finalized
Agency I.D No. MRD-41-07-00019
Subject Matter: Reimbursement methodologies for various facilities and services
Purpose of Action:To implement the third phase of a funding initiative
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
12-26-07 Finalized
Agency I.D No. MRD-42-07-00007
Subject Matter: Health Care Decisions Act
Purpose of Action:To include a prioritized list of family members who may be qualified to make a decision to withhold or withdraw life-sustaining treatment in certain circumstances
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
12-26-07 Finalized
Agency I.D No. MRD-42-07-00008
Subject Matter: Notification of incidents and access to records
Purpose of Action:To require notification of certain incidents and allegations of abuse and associated follow-up activities
Issue Date, Action
10-17-07 Emergency
Agency I.D No. MRD-03-08-00002
Subject Matter: Notification of incidents and access to records
Purpose of Action:To require notification of certain incidents and allegations of abuse and associated follow-up activities
Issue Date, Action
01-16-08 Emergency
Agency I.D No. MRD-08-08-00008
Subject Matter: Rate/fee setting
Purpose of Action:To revise the methodologies
Issue Date, Action
02-20-08 Emergency/Proposed
Issue Date, Action
04-30-08 Finalized
Agency I.D No. MRD-16-08-00003
Subject Matter: Notification of incidents and access to records.
Purpose of Action:To require notification of certain incidents and allegations of abuse and associated follow-up activities.
Issue Date, Action
04-16-08 Emergency
Agency I.D No. MRD-20-08-00033
Subject Matter: Fee setting
Purpose of Action:To propose amendments to establish cost of living adjustments
Issue Date, Action
05-14-08 Proposed
Top
DEPARTMENT OF MOTOR VEHICLES
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
Issue Date, Action
03-26-08 Finalized
Agency I.D No. MTV-45-07-00001
Subject Matter: Ignition interlock devices
Purpose of Action:To define terms for issuance of a post-revocation conditional license
Issue Date, Action
11-07-07 Proposed
Issue Date, Action
01-16-08 Finalized
Agency I.D No. MTV-47-07-00002
Subject Matter: Motor vehicle inspections
Purpose of Action:To clarify safety and emission inspection procedures
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
01-23-08 Finalized
Agency I.D No. MTV-47-07-00003
Subject Matter: Monroe County motor vehicle use tax
Purpose of Action:To impose the tax
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
01-23-08 Finalized
Agency I.D No. MTV-47-07-00019
Subject Matter: Driver license requirements
Purpose of Action:To add an interlock device restriction
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
01-23-08 Finalized
Agency I.D No. MTV-15-08-00005
Subject Matter: Adjudicatory proceedings
Purpose of Action:To establish procedures for certain adjudicatory proceedings
Issue Date, Action
04-09-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. MTV-16-08-00008
Subject Matter: Pre-conviction conditional licenses
Purpose of Action:To amend technical amendments related to the pre-conviction conditional license
Issue Date, Action
04-16-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. MTV-25-08-00012
Subject Matter: Authorizes the fingerprinting of certain employees who are involved in the issuance of enhanced driver's licenses
Purpose of Action:To authorize the fingerprinting of certain employees who are involved in the issuance of enhanced driver's licenses
Issue Date, Action
06-18-08 Emergency
Top
NIAGARA FALLS WATER BOARD
Agency I.D No. NFW-44-07-00041
Subject Matter: Regulation of water and wastewater treatment and distribution system in Niagara Falls
Purpose of Action:To regulate non-storm discharges to the MS4
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
02-20-08 Finalized
Agency I.D No. NFW-13-08-00006
Subject Matter: Adoption of a schedule of rates, fees and charges
Purpose of Action:To pay for the increased costs necessary to operate, maintain and manage the system
Issue Date, Action
03-26-08 Emergency/Proposed
Top
NIAGARA FRONTIER TRANSPORTATION AUTHORITY
Agency I.D No. NFT-26-08-00012
Subject Matter: Freedom of information regulations
Purpose of Action:To conform to changes in State law
Issue Date, Action
06-25-08 Proposed
Agency I.D No. NFT-26-08-00013
Subject Matter: Procurement guidelines
Purpose of Action:To make technical changes and conform to Federal and State law
Issue Date, Action
06-25-08 Proposed
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
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
Issue Date, Action
11-14-07 Finalized
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
Agency I.D No. PAS-41-07-00006
Subject Matter: Rates for the sale of power and energy to governmental customers located in New York City
Purpose of Action:To recover the cost of providing power and energy services
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PAS-41-07-00007
Subject Matter: Rates for the sale of power and energy to governmental customers in Westchester County
Purpose of Action:To recover the cost of providing power and energy services
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PAS-52-07-00011
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. PAS-15-08-00007
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To update replacement power and expansion power service tariffs to streamline them and include additional required information
Issue Date, Action
04-09-08 Proposed
Agency I.D No. PAS-21-08-00006
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain system's fiscal integrity; this increase in rates does not result from Power Authority rate increase to village
Issue Date, Action
05-21-08 Proposed
Agency I.D No. PAS-23-08-00003
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update Neighboring States service tariffs to streamline them and include additional required information
Issue Date, Action
06-04-08 Proposed
Top
DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
Agency I.D No. PRO-10-08-00002
Subject Matter: Preliminary procedure for PINS probation intake and diversion services
Purpose of Action:To reflect statutory changes and promote consistent application of law and best practices
Issue Date, Action
03-05-08 Proposed
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
Issue Date, Action
06-04-08 Withdrawn
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-12-00-00001
Subject Matter: Winter bundled sales service election date by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the date
Issue Date, Action
03-22-00 Proposed
Agency I.D No. PSC-14-00-00004
Subject Matter: NXX code in the 716 NPA by Broadview Networks
Purpose of Action:To assign an NXX code in Buffalo
Issue Date, Action
04-05-00 Emergency/Proposed
Agency I.D No. PSC-14-00-00026
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Media Log, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00027
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Pilgrim Telephone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00029
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and CoreComm New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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
Issue Date, Action
06-04-08 Withdrawn
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-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-16-04-00011
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-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-19-05-00015
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-27-05-00018
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-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-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-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-52-05-00023
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-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-04-06-00024
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-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-14-06-00018
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-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-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-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-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-27-06-00017
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-28-06-00011
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
Issue Date, Action
03-12-08 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
Issue Date, Action
05-07-08 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-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
Issue Date, Action
04-02-08 Withdrawn
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
Issue Date, Action
04-02-08 Withdrawn
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
Issue Date, Action
03-26-08 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-37-06-00015
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-37-06-00017
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-39-06-00018
Subject Matter: Order establishing rate plan by Central Hudson Gas & Electric Corporation and the Consumer Protection Board
Purpose of Action:To consider the petitions for rehearing
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00019
Subject Matter: Investigation of Richard M. Osborne by Corning Natural Gas Corporation
Purpose of Action:To determine the interests, plans and commitments that will be in place if he is successful in blocking the merger of Corning Gas and C&T Enterprises
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00021
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-40-06-00005
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-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-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-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-43-06-00014
Subject Matter: Electric delivery services by Strategic Power Management, Inc.
Purpose of Action:To determine the proper mechanism for the rate-recovery of costs
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-44-06-00014
Subject Matter: Electric power outages in Northwest Queens by Consolidated Edison Company of New York, Inc.
Purpose of Action:To review the terms and conditions of the agreement
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-45-06-00007
Subject Matter: Alleged failure to provide electricity by Robert Andrews
Purpose of Action:To assess validity of allegations and appropriateness of fines
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-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-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
Issue Date, Action
02-06-08 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-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-49-06-00013
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-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-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-52-06-00015
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-52-06-00019
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-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-01-07-00030
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-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-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-04-07-00012
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-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-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-06-07-00015
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 Corporation
Purpose of Action:To implement automatic meter reading
Issue Date, Action
02-07-07 Proposed
Issue Date, Action
01-09-08 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
Issue Date, Action
01-09-08 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-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-08-07-00011
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-09-07-00016
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
Issue Date, Action
04-02-08 Withdrawn
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-11-07-00014
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-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
Issue Date, Action
06-18-08 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
Issue Date, Action
02-06-08 Finalized
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
Issue Date, Action
01-02-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
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-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-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-18-07-00010
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-18-07-00014
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
01-09-08 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-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
Issue Date, Action
03-05-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
04-02-08 Withdrawn
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-22-07-00014
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-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
Issue Date, Action
02-13-08 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
Issue Date, Action
04-02-08 Withdrawn
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-24-07-00016
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-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-27-07-00009
Subject Matter: Reliability rules
Purpose of Action:To adopt reliability rules
Issue Date, Action
07-03-07 Proposed
Issue Date, Action
01-16-08 Finalized
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-28-07-00010
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
Issue Date, Action
05-14-08 Finalized
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-28-07-00014
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-29-07-00027
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-30-07-00007
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-30-07-00009
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
Issue Date, Action
06-18-08 Finalized
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-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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
01-02-08 Finalized
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
Issue Date, Action
04-02-08 Withdrawn
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
02-06-08 Finalized
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
Issue Date, Action
01-02-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
03-12-08 Finalized
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
Issue Date, Action
03-12-08 Finalized
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
Issue Date, Action
03-12-08 Finalized
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
Issue Date, Action
03-12-08 Finalized
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
Issue Date, Action
01-23-08 Finalized
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
Issue Date, Action
06-11-08 Finalized
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
Issue Date, Action
03-05-08 Finalized
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
04-02-08 Withdrawn
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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
02-06-08 Finalized
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-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
Issue Date, Action
01-09-08 Finalized
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
Issue Date, Action
04-09-08 Finalized
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
Issue Date, Action
04-02-08 Withdrawn
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
Issue Date, Action
03-12-08 Finalized
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
Issue Date, Action
05-14-08 Finalized
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
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-40-07-00007
Subject Matter: Purchases of installed capacity by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the penalty provision
Issue Date, Action
10-03-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-40-07-00008
Subject Matter: Purchased power adjustment by Massena Electric Department
Purpose of Action:To revise the method used in calculating the purchased power adjustment
Issue Date, Action
10-03-07 Proposed
Issue Date, Action
04-02-08 Withdrawn
Agency I.D No. PSC-41-07-00008
Subject Matter: Implementation of a Conservation Incentive Program
Purpose of Action:To approve the program
Issue Date, Action
10-10-07 Emergency/Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-41-07-00009
Subject Matter: Submetering of electricity rehearing
Purpose of Action:To seek reversal
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-41-07-00010
Subject Matter: Waiver of tariff requirements by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To consider the waiver
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-41-07-00011
Subject Matter: Approval of new types of gas meters and accessories by Valley Energy Incorporated
Purpose of Action:To permit gas utilities in New York State to use Elster TRACE DGT and SGT and transponders
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-41-07-00012
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider the filings
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
01-09-08 Finalized
Agency I.D No. PSC-41-07-00013
Subject Matter: Adjustment of charge by Niagara Mohawk Power Corporation
Purpose of Action:To revise the method of reconcilling rule 40
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-41-07-00014
Subject Matter: Distributed generation residential by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the rates
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
04-09-08 Finalized
Agency I.D No. PSC-41-07-00015
Subject Matter: Establishing an electric surcharge to fund energy efficiency programs
Purpose of Action:To consider establishing a surcharge
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-41-07-00016
Subject Matter: Reallocation of system benefit charge funds by New York State Energy Research and Development Authority
Purpose of Action:To consider whether the commission should authorize the reallocation of a portion of the funds
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-41-07-00017
Subject Matter: Issues of stock, bonds and other forms of indebtedness by Chaffee Water Works Company
Purpose of Action:To enter into a loan agreement and increase charges
Issue Date, Action
10-10-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. PSC-41-07-00018
Subject Matter: Recommendations for energy efficiency programs
Purpose of Action:To consider whether the commission should partner with DASNY for the imposition of a tariffed utility charge on customers
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-42-07-00012
Subject Matter: Energy efficiency program by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider any energy efficiency program for Orange and Rockland Utilities, Inc.'s electric service
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-42-07-00013
Subject Matter: Revenue decoupling by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider a revenue decoupling mechanism for Orange and Rockland Utilities, Inc.
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-42-07-00014
Subject Matter: Lightened regulation by Noble Bellmont Windpark, LLC
Purpose of Action:To consider the request in connection with the development of a wind-powered generating facility
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-42-07-00015
Subject Matter: Submetering of electricity by Stellar Morrison, LLC
Purpose of Action:To submeter electricity at One Building Apartment Complex, 1240 Morrison Ave., Bronx, NY
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. PSC-42-07-00016
Subject Matter: Audit report concerning Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider implementing the recommendations in or developed from the audit report
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
02-06-08 Finalized
Agency I.D No. PSC-42-07-00017
Subject Matter: Discontinuance of water service by Groman Shores LLC
Purpose of Action:To allow the company to abandon its water system
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-42-07-00018
Subject Matter: Water rates and charges by Warwick Water Corporation
Purpose of Action:To increase annual revenues
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-43-07-00016
Subject Matter: Modification of bills by New York State Electric & Gas Corporation
Purpose of Action:To facilitate the comparison of utility energy commodity prices to prices offered by Energy Services Companies
Issue Date, Action
10-24-07 Proposed
Agency I.D No. PSC-43-07-00017
Subject Matter: Energy Services Company Introduction Program by New York State Electric & Gas Corporation
Purpose of Action:To consider the adoption of the program
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
04-09-08 Finalized
Agency I.D No. PSC-43-07-00018
Subject Matter: Submetering of electricity by Main Street Lofts, LLC
Purpose of Action:To submeter electricity at 66 Main St., Yonkers, NY
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-09-08 Finalized
Agency I.D No. PSC-43-07-00019
Subject Matter: Outdoor and street lighting tariffs by New York State Electric & Gas Corporation
Purpose of Action:To comply with the requirements of the Energy Policy Act of 2005
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-43-07-00020
Subject Matter: Outdoor and street lighting tariffs by Rochester Gas and Electric Corporation
Purpose of Action:To comply with the requirements of the Energy Policy Act of 2005
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-43-07-00021
Subject Matter: Gas rates and service by Corning Natural Gas Corporation
Purpose of Action:To increase annual gas revenues by approximately $681,000 or 2.5%
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-16-08 Finalized
Agency I.D No. PSC-43-07-00022
Subject Matter: Issuance of preferred stock by Corning Natural Gas Corporation
Purpose of Action:To allow Corning to issue and sell up to $14.9 million of preferred stock or common stock
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-02-08 Finalized
Agency I.D No. PSC-43-07-00023
Subject Matter: Standards relating to electric and gas metering equipment
Purpose of Action:To consider the standards for use in the course of providing utility service in New York State
Issue Date, Action
10-24-07 Proposed
Agency I.D No. PSC-43-07-00024
Subject Matter: Issuance of securities and amendment of certificate of incorporation by The Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York, et al.
Purpose of Action:To issue a new class of preferred stock and amend both companies' certificate of incorportation
Issue Date, Action
10-24-07 Proposed
Agency I.D No. PSC-43-07-00025
Subject Matter: Provision of steam service under the certificate of public convenience and necessity by AG-Energy, L.P.
Purpose of Action:To consider the cessation of steam service and relinquishment of the certificate
Issue Date, Action
10-24-07 Proposed
Agency I.D No. PSC-43-07-00026
Subject Matter: Water rates and charges by the Birch Hill Water Supply Corporation
Purpose of Action:To contine the corporation's escrow account to cover the cost of redeveloping two wells
Issue Date, Action
10-24-07 Proposed
Agency I.D No. PSC-44-07-00035
Subject Matter: Petition for the submetering of electricity by RCP-East, LLC
Purpose of Action:To submeter electricity
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. PSC-44-07-00036
Subject Matter: Gas Rates by KeySpan Energy Delivery New York
Purpose of Action:To establish a new gas rate plan
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-09-08 Finalized
Agency I.D No. PSC-44-07-00037
Subject Matter: Gas rates by KeySpan Energy Delivery Long Island
Purpose of Action:To establish a new gas rate plan
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
01-09-08 Finalized
Agency I.D No. PSC-44-07-00038
Subject Matter: Energy efficiency programs by Central Hudson Gas and Electric Corporation
Purpose of Action:To consider the program
Issue Date, Action
10-31-07 Proposed
Agency I.D No. PSC-44-07-00039
Subject Matter: Issuance of and sale of preferred stock, bonds and other forms of indebtedness by Rochester Gas and Electric Corporation
Purpose of Action:To finance transactions
Issue Date, Action
10-31-07 Proposed
Agency I.D No. PSC-44-07-00040
Subject Matter: Water rates and service by Long Island Water Company
Purpose of Action:To increase annual water revenues
Issue Date, Action
10-31-07 Proposed
Issue Date, Action
03-26-08 Finalized
Agency I.D No. PSC-45-07-00003
Subject Matter: Interconnection agreement between Verizon New York Inc. and Peerless Network of New York, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-45-07-00004
Subject Matter: Submetering of electricity by Atlantic Court, LLC
Purpose of Action:To submeter electricity at 87 Smith St., Brooklyn, NY
Issue Date, Action
11-07-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. PSC-45-07-00005
Subject Matter: Customer incentive programs by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish a tariff provision
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-45-07-00006
Subject Matter: Monetary incentives by the National Resources Defense Council
Purpose of Action:To implement and conduct energy efficiency programs
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-45-07-00007
Subject Matter: Delegation of authority
Purpose of Action:To consider delegating authority
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-46-07-00003
Subject Matter: Unblocking caller ID information by the City of New York
Purpose of Action:To require telephone companies to unblock caller ID information on calls placed to the 211 call center in New York City
Issue Date, Action
11-14-07 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-46-07-00005
Subject Matter: Submetering of electricity by 735 Avenue of the Americas, LLC
Purpose of Action:To submeter electricity at 101 W. 24th St., New York, NY
Issue Date, Action
11-14-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. PSC-46-07-00006
Subject Matter: Dishonored payment by Corning Natural Gas Corporation
Purpose of Action:To revise the dishonored check charge
Issue Date, Action
11-14-07 Proposed
Issue Date, Action
03-05-08 Finalized
Agency I.D No. PSC-47-07-00020
Subject Matter: Refund of transmission service overcharges by the Village of Sherburne
Purpose of Action:To use a portion of the refund for a capital project
Issue Date, Action
11-21-07 Proposed
Agency I.D No. PSC-47-07-00021
Subject Matter: Submetering of electricity by the George A. Fuller Company, Inc. on behalf of Renaissance Condominium Partners
Purpose of Action:To submeter electricity at 211 Main St., White Plains, NY
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. PSC-48-07-00009
Subject Matter: Interconnection agreement between Sprint Communications Company L.P. and Germantown Telephone Company, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
11-28-07 Proposed
Agency I.D No. PSC-48-07-00010
Subject Matter: Water rates and charges by Hill Waterworks Corp.
Purpose of Action:To increase annual revenues
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-48-07-00011
Subject Matter: Use of the voluntary State funding mechanism by Northeast Gas Association
Purpose of Action:To allow the voluntary State funding mechanism to be used for research
Issue Date, Action
11-28-07 Proposed
Agency I.D No. PSC-48-07-00012
Subject Matter: Financing and water rates and charges by Birch Hill Water Supply Corporation
Purpose of Action:To approve financing
Issue Date, Action
11-28-07 Proposed
Agency I.D No. PSC-48-07-00013
Subject Matter: Merger by United Water Owego Inc. and United Water Nichols Inc.
Purpose of Action:To consider the merger
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-48-07-00014
Subject Matter: Water rates and charges by United Water Owego Inc. and United Water Nichols Inc.
Purpose of Action:To consider increasing annual revenues
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-49-07-00007
Subject Matter: Lightened regulation by Marble River, LLC
Purpose of Action:To consider the petition
Issue Date, Action
12-05-07 Proposed
Agency I.D No. PSC-49-07-00008
Subject Matter: Modification of utility tariffs and interruptible customer fuel inventory requirements
Purpose of Action:To consider whether and how to modify the tariffs of local distribution companies and/or change the alternate fuel inventory requirements for interruptible gas customers
Issue Date, Action
12-05-07 Proposed
Agency I.D No. PSC-49-07-00009
Subject Matter: Transfer of a certain gas plant between Seneca Resources Corporation and National Fuel Gas Supply Corporation
Purpose of Action:To permit the sale
Issue Date, Action
12-05-07 Proposed
Agency I.D No. PSC-49-07-00010
Subject Matter: Transfer of property between Consolidated Edison Company of New York, Inc. and Village Academies Network Inc.
Purpose of Action:To allow the transfer of property located at 32-42 W. 125th St. and 35-39 W. 124th St., New York, NY
Issue Date, Action
12-05-07 Proposed
Agency I.D No. PSC-49-07-00011
Subject Matter: Service Quality Assurance Program by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To modify reliability targets
Issue Date, Action
12-05-07 Proposed
Agency I.D No. PSC-49-07-00012
Subject Matter: Master metering of water to a multiple dwelling by the Village of Spring Valley
Purpose of Action:To waive the requirement of seperate water meters for each dwelling within an apartment, co-operative or condominium development
Issue Date, Action
12-05-07 Proposed
Agency I.D No. PSC-50-07-00005
Subject Matter: Follow-on merger savings compliance by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To determine the ratepayers' share of follow-on merger savings
Issue Date, Action
12-12-07 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-50-07-00006
Subject Matter: Gas meter access by New York State Electric & Gas Corporation
Purpose of Action:To automate meter access notification process
Issue Date, Action
12-12-07 Proposed
Issue Date, Action
04-09-08 Finalized
Agency I.D No. PSC-50-07-00007
Subject Matter: Electric meter access by New York State Electric & Gas Corporation
Purpose of Action:To automate meter access notification process
Issue Date, Action
12-12-07 Proposed
Issue Date, Action
04-09-08 Finalized
Agency I.D No. PSC-50-07-00008
Subject Matter: Transmission and distribution capital investment plan by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To consider transmission and distribution capital investment plan
Issue Date, Action
12-12-07 Proposed
Agency I.D No. PSC-51-07-00005
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld
Purpose of Action:To submeter electricity at 95 Christopher St., New York, NY
Issue Date, Action
12-19-07 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-51-07-00006
Subject Matter: Approval of credit facilities and light regulations by Empire Generating Co. LLC
Purpose of Action:To consider approval
Issue Date, Action
12-19-07 Proposed
Issue Date, Action
03-05-08 Finalized
Agency I.D No. PSC-51-07-00007
Subject Matter: Merger by GAZ de France SA (GdF) and Suez SA (Suez)
Purpose of Action:To issue a declaratory
Issue Date, Action
12-19-07 Proposed
Agency I.D No. PSC-52-07-00002
Subject Matter: Waiver by the Town of Milan (Dutchess County)
Purpose of Action:To allow the Town of Milan (Dutchess County) to expedite the franchising process with Cablevision of Wappingers Falls, Inc.
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. PSC-52-07-00003
Subject Matter: Complaint regarding alleged misuse of proprietary information by Cable Telecommunications Association of New York, et al.
Purpose of Action:To consider the complaint against Verizon
Issue Date, Action
12-26-07 Proposed
Agency I.D No. PSC-01-08-00023
Subject Matter: Interconnection agreement between Citizens Telecommunications Company of New York, Inc. and Talk America d/b/a Cavalier Telephone LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00024
Subject Matter: Interconnection agreement between Verizon New York Inc. and First Communications, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00025
Subject Matter: Interconnection agreement between Verizon New York Inc. and Sky Satellite Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00026
Subject Matter: Interconnection agreement between Verizon New York Inc. and M5 Networks, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00027
Subject Matter: Interconnection agreement between Frontier Communications of AuSable Valley, Inc. and Sprint Spectrum L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00028
Subject Matter: Interconnection agreement between Frontier Communications of Seneca-Gorham, Inc. and Sprint Spectrum L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00029
Subject Matter: Interconnection agreement between Ogden Telephone Company and Sprint Spectrum L.P.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00030
Subject Matter: Elimination of the annual limit on non-rate incentives by Rochester Gas and Electric Corporation
Purpose of Action:To consider the elimination of the annual limit on non-rate incentives
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-01-08-00031
Subject Matter: Recovery of costs of an energy efficiency program by the New York Association of Public Power
Purpose of Action:To approve the recovery of a charge of one mill per kWh to pay for an enhanced energy efficiency program
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-01-08-00032
Subject Matter: Submetering of electricity by 447-453 West 18 LP
Purpose of Action:To submeter electricity at 447 W. 18th St., New York, NY
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-01-08-00033
Subject Matter: Uniform system of accounts by Central Hudson Gas & Electric Corporation
Purpose of Action:To defer accounting treatment for certain expenses beyond the end of the year in which expenses were incurred
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-01-08-00034
Subject Matter: Eligibility requirements and grant ceiling limits by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To consider the eligibility requirements and grant ceiling limits for various National Grid economic development programs
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-01-08-00035
Subject Matter: Proposed financial protections by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To adopt a set of financial protections
Issue Date, Action
01-02-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-01-08-00036
Subject Matter: Stray voltage testing by Orange and Rockland Utilities, Inc.
Purpose of Action:To ensure the safe operation of electric facilities
Issue Date, Action
01-02-08 Proposed
Agency I.D No. PSC-02-08-00006
Subject Matter: Additional central office codes in the 315 area code region
Purpose of Action:To consider options for making additional codes
Issue Date, Action
01-09-08 Proposed
Agency I.D No. PSC-03-08-00004
Subject Matter: Submetering of electricity by 343 LLC
Purpose of Action:To submeter electricity at 353 Fourth Ave., Brooklyn, NY
Issue Date, Action
01-16-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-03-08-00005
Subject Matter: Joint proposal regarding the provision of water service by United Water New Rochelle, Inc., et al.
Purpose of Action:To consider the joint proposal executed on Dec. 19, 2007
Issue Date, Action
01-16-08 Proposed
Issue Date, Action
04-16-08 Finalized
Agency I.D No. PSC-03-08-00006
Subject Matter: Rehearing of the accounting determinations
Purpose of Action:To grant or deny a petition for rehearing of the accounting determinations
Issue Date, Action
01-16-08 Proposed
Agency I.D No. PSC-04-08-00009
Subject Matter: Waiver of commission's policy by United Development Corporation
Purpose of Action:To waive the policy prohibiting rent inclusion of electricity in new residential construction
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00010
Subject Matter: Granting of easement rights on utility property by Central Hudson Gas & Electric Corporation
Purpose of Action:To grant easement rights to Millennium Pipeline Company, L.L.C.
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00011
Subject Matter: Revocation of stock purchase and other regulatory authorizations
Purpose of Action:To upset the commision's prior order
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00012
Subject Matter: Marketing practices of energy service companies by the Consumer Protection Board and New York City Department of Consumer Affairs
Purpose of Action:To consider modifying the commission's regulation over marketing practices of energy service companies
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00013
Subject Matter: Routine water company tariff schedules
Purpose of Action:To consider delegation of authority
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-05-08-00023
Subject Matter: Interconnection agreement between Verizon New York Inc. and Manhattan Telecommunications Corporation
Purpose of Action:To amend the agreement
Issue Date, Action
01-30-08 Proposed
Agency I.D No. PSC-05-08-00024
Subject Matter: Interconnection agreement between Time Warner Telecom Holdings, Inc. and Pac-West Telecomm
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
01-30-08 Proposed
Agency I.D No. PSC-05-08-00025
Subject Matter: Revision of reliability rules by the New York State Reliability Council
Purpose of Action:To revise reliability rules
Issue Date, Action
01-30-08 Proposed
Agency I.D No. PSC-05-08-00026
Subject Matter: Method for cost allocation and cost recovery for non-transmission regulatory backstop projects conducted by jurisdictional entities
Purpose of Action:To adopt a method
Issue Date, Action
01-30-08 Proposed
Agency I.D No. PSC-05-08-00027
Subject Matter: Transfer of property between National Fuel Gas Distribution Corporation and International Association of Heat and Frost Insulators and Asbestos Workers, Local No. 4
Purpose of Action:To sell a building and property located at 2484 Seneca St., W. Seneca, NY
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. PSC-05-08-00028
Subject Matter: Rider C — residential distributed generation rates by Orange and Rockland Utilities, Inc.
Purpose of Action:To revise the rates
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-06-08-00007
Subject Matter: Submetering of electricity by Herbert E. Hirschfeld, P.E.
Purpose of Action:To submeter electricity at 210 E. 68th St., New York, NY
Issue Date, Action
02-06-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-07-08-00012
Subject Matter: Investigation and remediation of the Coney Island and the citizens former manufactured gas plant sites by National Grid plc, et al.
Purpose of Action:To recover 100 percent of all reasonable costs of investigating and remediating of the sites
Issue Date, Action
02-13-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-07-08-00013
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries by Central Hudson Gas & Electric Corporation and KeySpan Energy Delivery Companies
Purpose of Action:To consider the filings of various local distribution companies and municipalities
Issue Date, Action
02-13-08 Proposed
Issue Date, Action
05-28-08 Finalized
Agency I.D No. PSC-07-08-00014
Subject Matter: Temporary rates and charges by Four Seasons Water Corp.
Purpose of Action:To set the appropriate level of permanent rates
Issue Date, Action
02-13-08 Proposed
Agency I.D No. PSC-07-08-00015
Subject Matter: Temporary rates and charges by Sagamor Water Corp.
Purpose of Action:To set the appropriate level of permanent rates
Issue Date, Action
02-13-08 Proposed
Agency I.D No. PSC-08-08-00014
Subject Matter: Commission requirements for Verizon New York Inc.
Purpose of Action:To eliminate the intraLATA equal access scripting requirements
Issue Date, Action
02-20-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-08-08-00015
Subject Matter: Submetering of electricity by Bay City Metering Company, Inc. on behalf of The O'Connor Group
Purpose of Action:To submeter electricity at 200 200 E 66th St., New York, NY
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00016
Subject Matter: Transfer of ownership by Entergy Nuclear Fitzpatrick LLC, et al.
Purpose of Action:To consider the transfer
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00017
Subject Matter: Submetering of electricity by 147 Flatbush Ave, LLC
Purpose of Action:To submeter electricity at 306 Gold St., Brooklyn, NY
Issue Date, Action
02-20-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-08-08-00018
Subject Matter: Mini rate filing by the Village of Akron
Purpose of Action:To increase annual electric revenues
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00019
Subject Matter: Transfer of property by KeySpan Energy Delivery of New York
Purpose of Action:To consider the transfer
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00020
Subject Matter: Application information requirements by Hudson Transmission Partners LLC
Purpose of Action:To determine the form of the application that should be prescribed
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00021
Subject Matter: Rehearing of cable television franchise (Town of Ossining) by Verizon New York Inc.
Purpose of Action:To consider the rehearing
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00022
Subject Matter: Rehearing of cable television franchise (Village of Briarcliff Manor) by Verizon New York Inc.
Purpose of Action:To consider the rehearing
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00023
Subject Matter: Rehearing of cable television franchise (Village of Sleepy Hollow) by Verizon New York Inc.
Purpose of Action:To consider the rehearing
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00024
Subject Matter: Rehearing of cable television franchise (Villiage of Ossining) by Verizon New York Inc.
Purpose of Action:To consider the rehearing
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00025
Subject Matter: Water rates and charges by Top O' The World Water Co., Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-08-08-00026
Subject Matter: Rehearing of cable television franchise (Town of Fallsburg) by Time Warner Cable LLC d/b/a Time Warner Cable
Purpose of Action:To consider the rehearing
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-09-08-00004
Subject Matter: 25 and 60 Hertz service by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To eliminate Service Classification No. 5 and Rule No. 31, and modify Rule No. 43
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-09-08-00005
Subject Matter: Transmission and distribution of gas by Empire State Pipeline
Purpose of Action:To grant a waiver of a commission requirement
Issue Date, Action
02-27-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-09-08-00006
Subject Matter: Door-to-door sales practices by National Fuel Gas Distribution Corporation
Purpose of Action:To comply with standards governing door-to-door sales of natural gas
Issue Date, Action
02-27-08 Proposed
Agency I.D No. PSC-09-08-00007
Subject Matter: Franchise renewal by Time Warner Entertainment-Advance/Newhouse Partnership
Purpose of Action:To clarify or reconsider certain aspects of the cable television franchise with the City of Cohoes
Issue Date, Action
02-27-08 Proposed
Agency I.D No. PSC-09-08-00008
Subject Matter: Water rates and charges by Aqua New York, Inc.
Purpose of Action:To consolidate tariffs, increase rates and implement a new rate design
Issue Date, Action
02-27-08 Proposed
Agency I.D No. PSC-10-08-00007
Subject Matter: Submetering of electricity by Avalon Bay Communities
Purpose of Action:To submeter electricity at 27 Barker Ave., White Plains, NY
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-10-08-00008
Subject Matter: Submetering of Electricity by Collins Yonkers II LLC
Purpose of Action:To submeter electricity at One Alexander St., Yonkers, NY
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-10-08-00009
Subject Matter: Rider U — Distribution Load Relief Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the penalty provision and add a testing provision
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-10-08-00010
Subject Matter: Report on Rider U — Distribution Load Relief Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To assess the effectiveness of the Rider U program changes
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-10-08-00011
Subject Matter: Waiver of rules by Orange & Rockland Utilities Inc. and Sprint Spectrum L.P.
Purpose of Action:To consider the waiver
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. PSC-10-08-00012
Subject Matter: Implementation of recommendations by Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the recommendations in the staff report or show cause why they should not be implemented
Issue Date, Action
03-05-08 Proposed
Agency I.D No. PSC-10-08-00013
Subject Matter: Water rates and charges by Windemere Highlands, Inc.
Purpose of Action:To convert a paper tariff to an electronic tariff and increase annual revenues
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-10-08-00014
Subject Matter: Water rates and charges by Hudson Valley Water Companies, Inc.
Purpose of Action:To increase annual revenues
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-11-08-00005
Subject Matter: Interconnection agreement between Verizon New York Inc. and Crossroads Wireless Holding, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00006
Subject Matter: Interconnection agreement between Verizon New York Inc. and Gridway Communications Corp.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00007
Subject Matter: Interconnection agreement between Verizon New York Inc. and Fibernetics USA, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and Wholesale Carrier Services, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and MetroPCS New York, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00010
Subject Matter: Interconnection agreement between Berkshire Telephone Company/Taconic Telephone Corporation d/b/a FairPoint Communications and Cavalier Telephone LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00011
Subject Matter: Recovery of costs by Consolidated Edison Company of New York, Inc.
Purpose of Action:To approve the request
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00012
Subject Matter: Customer Service Incentive Program by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider a tiered incentive for the survey portion
Issue Date, Action
03-12-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-11-08-00013
Subject Matter: Rehearing and clarification of commission's order by Orange and Rockland Utilities, Inc.
Purpose of Action:To rehear the commission's order
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00014
Subject Matter: Standard agreement for wire pole attachments
Purpose of Action:To consider modifying the requirement
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-11-08-00015
Subject Matter: Waiver of provisions by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the petition for waivers of rate schedule and regulations
Issue Date, Action
03-12-08 Proposed
Issue Date, Action
06-25-08 Finalized
Agency I.D No. PSC-11-08-00016
Subject Matter: Major rate filing by Consolidated Edision Company of New York, Inc.
Purpose of Action:To increase annual steam revenues by approximately $126.6 million
Issue Date, Action
03-12-08 Proposed
Agency I.D No. PSC-12-08-00016
Subject Matter: Installed reserve margin of 15.0 percent for the New York control area
Purpose of Action:To ensure continued safety, adequacy and reliability of New York's electric system
Issue Date, Action
03-19-08 Emergency/Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-12-08-00019
Subject Matter: Extend the provisions of the existing electric rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00020
Subject Matter: Extend the provisions of the existing electric rate plan (Case 03-E-0765) by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00021
Subject Matter: Extend the provisions of the existing gas rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00022
Subject Matter: New types of electricity meters, transformers and auxiliary devices by General Electric
Purpose of Action:To permit electric utilities in New York State to use the GE Energy I-210+ and I-210+ solid state electric meter
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00023
Subject Matter: Submetering of electricity by RBNB 20 Owner LLC
Purpose of Action:To submeter electricity at 20 Exchange Place, New York, NY
Issue Date, Action
03-19-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-12-08-00024
Subject Matter: Submetering of electricity by Greater Allen Affordable Housing, LP
Purpose of Action:To submeter electricity at 110-40/58 Merrick Blvd., Jamaica, NY
Issue Date, Action
03-19-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-12-08-00025
Subject Matter: Submetering of electricity by 75 Wall Associates, LLC
Purpose of Action:To submeter electricity at 75 Wall St., New York, NY
Issue Date, Action
03-19-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-12-08-00026
Subject Matter: New tariff schedule by the Village of Bergen
Purpose of Action:To provide for the conversion of the tariff to become effective June 1, 2008
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00027
Subject Matter: New types of gas meters and accessories by Consolidated Edison Company of New York
Purpose of Action:To permit gas utilities in New York State to use Itron 100G automatic meter reading modules
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00028
Subject Matter: Alternate fuel market price by Central Hudson Gas & Electric Corporation
Purpose of Action:To update references to the alternate fuel market price paid by interruptible customers
Issue Date, Action
03-19-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-12-08-00029
Subject Matter: Winter bundled sales service election date by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the date
Issue Date, Action
03-19-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. PSC-12-08-00030
Subject Matter: Water rates and charges by Mountain Lodge Park Water Corp.
Purpose of Action:To increase annual revenues by about $114,201 or 138 percent
Issue Date, Action
03-19-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-13-08-00009
Subject Matter: Deferral of capital investment plan expenditures by Niagara Mohawk Power Corporation
Purpose of Action:To defer certain capital investment expenditures
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00010
Subject Matter: Uniform system of accounts by City of Jamestown Board of Public Utilities
Purpose of Action:To defer expenses beyond the end of the current fiscal year
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00011
Subject Matter: Waiver of commission policy and NYSEG tariff by Turner Engineering, PC
Purpose of Action:To grant or deny Turner's petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00012
Subject Matter: Voltage drops by New York State Electric & Gas Corporation
Purpose of Action:To grant or deny the petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00013
Subject Matter: Request for recovery of deferral amortization by City of Jamestown Board of Public Utilities
Purpose of Action:To recover the second year of a deferral amortization
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00014
Subject Matter: Modifications to the Uniform Business Practices
Purpose of Action:To consider modifications to the UBP
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-14-08-00003
Subject Matter: Rural telephone bank proceeds
Purpose of Action:To consider the disposition of rural telephone bank proceeds as related to competitive presence
Issue Date, Action
04-02-08 Proposed
Agency I.D No. PSC-14-08-00004
Subject Matter: Disposition of tax refund by Verizon New York Inc.
Purpose of Action:To determine how much of a tax refund should be retained by Verizon New York Inc.
Issue Date, Action
04-02-08 Proposed
Agency I.D No. PSC-14-08-00005
Subject Matter: Interconnection agreement between Verizon New York Inc. and Brandwidth.com CLEC, LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-02-08 Proposed
Agency I.D No. PSC-14-08-00006
Subject Matter: Definition of “major outage” by Consolidated Edison company of New York, Inc.
Purpose of Action:To revise the definition
Issue Date, Action
04-02-08 Proposed
Agency I.D No. PSC-14-08-00007
Subject Matter: Requirements for natural gas pipeline capacity by St. Lawrence Gas Corporation
Purpose of Action:To determine whether to waive the requirement to comply with a commission rule
Issue Date, Action
04-02-08 Proposed
Agency I.D No. PSC-14-08-00008
Subject Matter: Electronic tariff filing and waiver of rate setting authority by Cale Farms Homeowners Association, Inc.
Purpose of Action:To approve the filing and waiver
Issue Date, Action
04-02-08 Proposed
Issue Date, Action
06-18-08 Finalized
Agency I.D No. PSC-15-08-00003
Subject Matter: Financing of four wind generation projects by Noble Altona Windpark, LLC, et al.
Purpose of Action:To finance the construction
Issue Date, Action
04-09-08 Emergency/Adopted
Agency I.D No. PSC-15-08-00011
Subject Matter: Liability provisions for electric service by Central Hudson Gas & Electric Corporation
Purpose of Action:To clarify the provisions
Issue Date, Action
04-09-08 Proposed
Agency I.D No. PSC-15-08-00012
Subject Matter: Liability provisions for gas service by Central Hudson Gas & Electric Corporation
Purpose of Action:To clarify the provisions
Issue Date, Action
04-09-08 Proposed
Agency I.D No. PSC-15-08-00013
Subject Matter: Water rates and charges by Fishers Island Water Works Corp.
Purpose of Action:To finance capital improvements to its water system
Issue Date, Action
04-09-08 Proposed
Agency I.D No. PSC-16-08-00009
Subject Matter: Property tax fund of approximately $13.0 million by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the proposed allocation of a property tax refund
Issue Date, Action
04-16-08 Proposed
Agency I.D No. PSC-16-08-00010
Subject Matter: Pole attachment rates by Central Hudson Gas & Electric Corporation
Purpose of Action:To update the pole attachment rate for cable system operators and telecommunication carriers
Issue Date, Action
04-16-08 Proposed
Agency I.D No. PSC-16-08-00011
Subject Matter: Low Income Affordability Program by Niagara Mohawk Power Corporation d/b/a National Grid
Purpose of Action:To consider the petition to make certain modifications to the program
Issue Date, Action
04-16-08 Proposed
Agency I.D No. PSC-16-08-00012
Subject Matter: Property tax refund of approximately $1.46 million by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider the proposed allocation of a property tax refund
Issue Date, Action
04-16-08 Proposed
Agency I.D No. PSC-16-08-00013
Subject Matter: PEG and catch-all language by the Westchester Cable Television Consortium
Purpose of Action:To consider the request for clarification
Issue Date, Action
04-16-08 Proposed
Agency I.D No. PSC-17-08-00025
Subject Matter: Electric meter access by Rochester Gas and Electric Corporation
Purpose of Action:To make revisions to the meter access notification process
Issue Date, Action
04-23-08 Proposed
Agency I.D No. PSC-17-08-00026
Subject Matter: Promotional restrictions on the save bundle order to protect the uniformity rule established in the competition III order case
Purpose of Action:To consider granting Verizon New York Inc. relief from promotional restrictions
Issue Date, Action
04-23-08 Proposed
Agency I.D No. PSC-17-08-00027
Subject Matter: Gas meter access by Rochester Gas and Electric Corporation
Purpose of Action:To make revisions to the meter access notification process
Issue Date, Action
04-23-08 Proposed
Agency I.D No. PSC-17-08-00028
Subject Matter: Intercarrier agreement to interconnect telephone networks for the provisioning of local exchange service
Purpose of Action:To amend the Verizon New York Inc. and MetroPCS New York, LLC interconnection agreement
Issue Date, Action
04-23-08 Proposed
Agency I.D No. PSC-17-08-00029
Subject Matter: Mini rate filing by the Village of Richmondville
Purpose of Action:To increase annual electric revenues by approximately $159,000 or 15.9 percent
Issue Date, Action
04-23-08 Proposed
Agency I.D No. PSC-18-08-00006
Subject Matter: Resolution of the prudence proceeding, initiated in connection with the 2006 Long Island City network outages
Purpose of Action:To consider Con Edison's actions and the extent to which the company should be permitted to recover costs relating to outages
Issue Date, Action
04-30-08 Proposed
Agency I.D No. PSC-18-08-00007
Subject Matter: Intercarrier agreement to interconnect telephone networks for the provisioning of local exchange service
Purpose of Action:To amend Verizon & Comcast Phone of New York, LLC (f/k/a Carmel Telephone Services, Inc.) interconnection agreement
Issue Date, Action
04-30-08 Proposed
Agency I.D No. PSC-18-08-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of United Development Corp. to submeter electricity at 3111 Saunders Settlement Road, Sanborn, New York
Issue Date, Action
04-30-08 Proposed
Agency I.D No. PSC-19-08-00007
Subject Matter: Merger between KeySpan Communications Corp. and Light Tower Fiber LLC
Purpose of Action:To determine whether the certificate of merger should be approved
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and Telephone Operating Company of Vermont LLC
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00009
Subject Matter: Consolidated Edison Company of New York, Inc.'s report on 2007 performance under electric service reliability performance mechanism
Purpose of Action:To consider whether all performance standards have been met
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00010
Subject Matter: Major rate filing by Orange and Rockland Utilities, Inc.
Purpose of Action:To increase annual electric revenues
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00011
Subject Matter: Submetering of electricity by Riverstone Residential NE, LLC
Purpose of Action:To submeter electricity at One City Place, White Plains, NY
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00012
Subject Matter: Submetering of electricity by 138 Court Street, LLC
Purpose of Action:To submeter electricity at 138 Court St., Brooklyn, NY
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00013
Subject Matter: Submetering of electricity by 194 Atlantic Ave., LLC
Purpose of Action:To submeter electricity at 194 Atlantic Ave., Brooklyn, NY
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00014
Subject Matter: Submetering of electricity by 2130 George Investors LLC
Purpose of Action:To submeter electricity at 2130-2138 Adam Clayton Powell Jr. Blvd., New York, NY
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00015
Subject Matter: Transfer of water supply assets of Davenport Water Company to the Town of Davenport
Purpose of Action:To approve the transfer
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-19-08-00016
Subject Matter: Petition for rehearing by Cablevision of Southern Westchester, Inc.
Purpose of Action:To consider the rehearing
Issue Date, Action
05-07-08 Proposed
Agency I.D No. PSC-20-08-00029
Subject Matter: Transfer of ownership of electric and steam plant by KeySpan Ravenswood Services Corporation, et al.
Purpose of Action:To consider the transfer
Issue Date, Action
05-14-08 Proposed
Agency I.D No. PSC-21-08-00004
Subject Matter: Waiver of and/or extension of time to comply with certain requirements of sections of the commission's rules
Purpose of Action:To waive/grant extensions of time for commission rule requirements to allow Verizon and the city to implement the agreement
Issue Date, Action
05-21-08 Proposed
Agency I.D No. PSC-21-08-00005
Subject Matter: Amended petition for the submetering of electricity
Purpose of Action:To consider the request of Herbert E. Hirschfeld, on behalf of West Village Houses, to amend its original petition
Issue Date, Action
05-21-08 Proposed
Agency I.D No. PSC-22-08-00002
Subject Matter: Implementation of outage recommendations
Purpose of Action:To consider petitions for rehearing, reconsideration and clarification of outage recommendation implementation
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00003
Subject Matter: Interconnection of the networks for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon New York Inc. and Finger Lakes Technologies Group, Inc.
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00004
Subject Matter: Gas energy efficiency collaborative
Purpose of Action:To consider Consolidated Edison Company of New York, Inc.'s gas efficiency collaborative filing with the commission
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00005
Subject Matter: Interconnection of the networks for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon New York Inc. and TeleQuality Communications Inc.
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00006
Subject Matter: Water rates and charges
Purpose of Action:To allow recovery of revenue losses due to reduced sales
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00007
Subject Matter: Rates and charges
Purpose of Action:To allow the company to surcharge customers for increased water costs and defer certain water costs until recovered
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00008
Subject Matter: Water rates and charges
Purpose of Action:To increase rates, implement a new rate design, and going forward approve automatic rate increases for Boniville Water Company
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00009
Subject Matter: Water rates and charges
Purpose of Action:Increase rates and surcharge for major renovations and going forward approve automatic rate increases for Knolls Water Co., Inc.
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-22-08-00010
Subject Matter: Water rates and charges
Purpose of Action:To increase rates, implement a new rate design and going forward approve automatic rate increases for Arbor Hills Waterworks, Inc.
Issue Date, Action
05-28-08 Proposed
Agency I.D No. PSC-23-08-00007
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Linden Plaza Preservation, LP to submeter electricity at Linden Plaza, Brooklyn, New York
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00008
Subject Matter: Petition requesting rehearing and clarification of the commission's April 25, 2008 order denying petition of public utility law project
Purpose of Action:To consider whether to grant or deny, in whole or in part, the May 7, 2008 Public Utility Law Project (PULP) petition for rehearing and clarification of the commission's April 25, 2008 order denying petition of Public Utility Law Project
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00009
Subject Matter: The transfer of certain real property with an original cost under $100,000 in the Town of Throop
Purpose of Action:To consider the filing for the transfer of certain real property in the Town of Throop
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Riverview II Preservation, LP, to submeter electricity at 47 Riverdale Avenue, Yonkers, New York
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00011
Subject Matter: The transfer of certain real property with an original cost under $100,000 in the City of Glens Falls
Purpose of Action:To consider the filing for the transfer of certain real property in the City of Glens Falls
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00012
Subject Matter: Issues of stock, bonds and other forms of indebtedness; charges
Purpose of Action:To consider the Forever Wild Water Company Inc.'s plan to enter into a loan agreement to upgrades
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00013
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Forever Wild Water Company, Inc.'s annual revenues by about $167,000 or 140%
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-24-08-00007
Subject Matter: Approval of new types of electricity meters, transformers, and auxiliary devices
Purpose of Action:To use the Kuhlman instrument transformers types KA- 72 through KA-245, and types KXM-350 through KXM-1050
Issue Date, Action
06-11-08 Proposed
Agency I.D No. PSC-25-08-00005
Subject Matter: The potential for additional follow-on merger credits to inure to the benefit of Niagara Mohawk ratepayers
Purpose of Action:To apply additional follow-on merger credits from the KeySpan acquisition to the benefit of Niagara Mohawk ratepayers
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-25-08-00006
Subject Matter: Deferred accounting treatment & rate recovery of previously unrecovered lost & unaccounted for gas incentive monies
Purpose of Action:To defer and recover previously unrecovered lost and unaccounted for gas incentive monies and all other related matters
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-25-08-00007
Subject Matter: Policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Purpose of Action:To establish policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-25-08-00008
Subject Matter: Report on Callable Load Opportunities
Purpose of Action:Rider U report assessing callable load opportunities in New York City and Westchester County during the next 10 years
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-26-08-00018
Subject Matter: To defer and recover excess water charges
Purpose of Action:To consider the deferral and recovery of certain excess water charges and the recovery of prospective excess water charges
Issue Date, Action
06-25-08 Proposed
Agency I.D No. PSC-26-08-00019
Subject Matter: Request by NYRI for a waiver of the application requirement contained in 16 NYCRR §§ 86.8(b) and 88.4(a)(4)
Purpose of Action:To consider NYRI's motion in connection with its application for an electric transmission line
Issue Date, Action
06-25-08 Proposed
Agency I.D No. PSC-26-08-00020
Subject Matter: Water rates and charges
Purpose of Action:To increase JD Water Company, Inc.'s annual revenues by $60,036 or approximately 54%
Issue Date, Action
06-25-08 Proposed
Agency I.D No. PSC-26-08-00021
Subject Matter: To modify rates and charges
Purpose of Action:To allow the company to charge developers $10,000 for each new home attached to the water system
Issue Date, Action
06-25-08 Proposed
Top
RACING AND WAGERING BOARD
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
Issue Date, Action
02-20-08 Revised
Issue Date, Action
05-14-08 Finalized
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
Issue Date, Action
11-07-07 Emergency
Issue Date, Action
01-16-08 Emergency
Issue Date, Action
02-13-08 Revised
Issue Date, Action
03-26-08 Emergency
Issue Date, Action
05-14-08 Finalized
Issue Date, Action
05-21-08 Emergency
Agency I.D No. RWB-43-07-00011
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
10-24-07 Proposed
Issue Date, Action
01-02-08 Emergency
Issue Date, Action
01-16-08 Finalized
Agency I.D No. RWB-52-07-00007
Subject Matter: Merchandise wheels
Purpose of Action:To amend the board's games of chance rules and regulations
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
05-14-08 Finalized
Agency I.D No. RWB-07-08-00016
Subject Matter: Games of chance
Purpose of Action:To amend the board's games of chance rules and regulations to conform with the General Municipal Law
Issue Date, Action
02-13-08 Proposed
Issue Date, Action
05-14-08 Finalized
Top
OFFICE OF REAL PROPERTY SERVICES
Agency I.D No. RPS-51-07-00003
Subject Matter: State aid for improved assessment administration
Purpose of Action:To repeal obsolete rules
Issue Date, Action
12-19-07 Proposed
Issue Date, Action
03-19-08 Finalized
Agency I.D No. RPS-13-08-00008
Subject Matter: Minimum qualifications standard for the appointment of directors of county real property tax services
Purpose of Action:To enhance the required minimum qualification standards in terms of education and experience for individual seeking appointment
Issue Date, Action
03-26-08 Proposed
Agency I.D No. RPS-16-08-00006
Subject Matter: Annual charges to railroad companies
Purpose of Action:To restore the process of establishing annual charges that was unintentionally deleted in a prior rule making
Issue Date, Action
04-16-08 Proposed
Top
DEPARTMENT OF STATE
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
Issue Date, Action
10-03-07 Finalized
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
Issue Date, Action
10-03-07 Finalized
Issue Date, Action
01-09-08 Amended Adoption
Agency I.D No. DOS-42-07-00019
Subject Matter: Firefighter training
Purpose of Action:To set forth standards concerning firefighter training
Issue Date, Action
10-17-07 Emergency
Agency I.D No. DOS-45-07-00002
Subject Matter: Licensed home inspectors
Purpose of Action:To establish standards for continuing education courses for licensed home inspectors
Issue Date, Action
11-07-07 Emergency
Agency I.D No. DOS-47-07-00001
Subject Matter: Lists of licensed real estate brokers and salespeople
Purpose of Action:To repeal two obsolete regulations
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
03-19-08 Finalized
Agency I.D No. DOS-47-07-00018
Subject Matter: Manufactured homes
Purpose of Action:To implement Executive Law, art. 21-B
Issue Date, Action
11-21-07 Proposed
Issue Date, Action
01-02-08 Emergency
Issue Date, Action
02-27-08 Emergency
Issue Date, Action
04-02-08 Finalized
Agency I.D No. DOS-49-07-00003
Subject Matter: Continuing education in infection control and applicable law
Purpose of Action:To amend continuing education requirements for registered hearing aid dispensers
Issue Date, Action
12-05-07 Proposed
Agency I.D No. DOS-50-07-00003
Subject Matter: Cease and desist zone for County of Kings
Purpose of Action:To extend and expand the zone
Issue Date, Action
12-12-07 Emergency
Agency I.D No. DOS-50-07-00004
Subject Matter: Energy standards for buildings except low-rise residential buildings
Purpose of Action:To amend the State Energy Conservation Construction Code
Issue Date, Action
12-12-07 Proposed
Issue Date, Action
04-09-08 Finalized
Agency I.D No. DOS-51-07-00001
Subject Matter: Medium or format copies of the uniform commercial code documents
Purpose of Action:To provide for expanded forms of data transfer
Issue Date, Action
12-19-07 Proposed
Agency I.D No. DOS-52-07-00005
Subject Matter: Qualifying experience and education for real estate appraisers
Purpose of Action:To amend current regulations
Issue Date, Action
12-26-07 Emergency
Agency I.D No. DOS-02-08-00001
Subject Matter: Installation of pool alarms and carbon monoxide alarms
Purpose of Action:To implement Executive Law sections 378(5-a) and (14)(b)-(c)
Issue Date, Action
01-09-08 Emergency/Proposed
Issue Date, Action
04-09-08 Emergency
Agency I.D No. DOS-05-08-00019
Subject Matter: Temporary swimming pool enclosures
Purpose of Action:To reduce the number of accidental drownings in swimming pools
Issue Date, Action
01-30-08 Emergency
Agency I.D No. DOS-06-08-00003
Subject Matter: Technical corrections to coastal regulations
Purpose of Action:To make technical corrections to existing regulations
Issue Date, Action
02-06-08 Proposed
Issue Date, Action
05-07-08 Finalized
Agency I.D No. DOS-06-08-00006
Subject Matter: Continuing education requirements for licensed home inspectors
Purpose of Action:To establish standards for continuing education courses
Issue Date, Action
02-06-08 Emergency
Agency I.D No. DOS-08-08-00004
Subject Matter: Uniform standards of professional appraisal practice
Purpose of Action:To adopt the 2008-2009 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
02-20-08 Emergency
Agency I.D No. DOS-08-08-00005
Subject Matter: Uniform standards of professional appraisal practice
Purpose of Action:To adopt the 2008-2009 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
02-20-08 Proposed
Issue Date, Action
04-30-08 Finalized
Agency I.D No. DOS-11-08-00004
Subject Matter: Cease and desist zone for the County of Kings
Purpose of Action:To extend and expand the zone
Issue Date, Action
03-12-08 Emergency
Agency I.D No. DOS-12-08-00013
Subject Matter: Firefighter training.
Purpose of Action:To set forth standards concerning firefighter training.
Issue Date, Action
03-19-08 Emergency
Agency I.D No. DOS-12-08-00018
Subject Matter: Qualifying experience and education for real estate appraisers
Purpose of Action:To amend current regulations in order to conform said regulations with recent statutory amendments to art. 6-E of the Executive Law
Issue Date, Action
03-19-08 Emergency
Agency I.D No. DOS-13-08-00003
Subject Matter: Change of address of the Department of State's principal offices
Purpose of Action:To change the address of the Department of State's principal offices
Issue Date, Action
03-26-08 Proposed
Issue Date, Action
06-04-08 Finalized
Agency I.D No. DOS-13-08-00004
Subject Matter: Change of address of the Department of State's principal offices
Purpose of Action:To change the address of the Department of State's principal offices
Issue Date, Action
03-26-08 Emergency
Agency I.D No. DOS-18-08-00002
Subject Matter: Temporary swimming pool enclosures
Purpose of Action:To replace such temporary enclosures with permanent enclosures during the period of construction
Issue Date, Action
04-30-08 Emergency
Agency I.D No. DOS-19-08-00001
Subject Matter: Licensed home inspectors
Purpose of Action:To establish standards for continuing education courses for licensed home inspectors
Issue Date, Action
05-07-08 Emergency
Agency I.D No. DOS-19-08-00017
Subject Matter: Qualifying experience and education for real estate brokers and salespeople
Purpose of Action:To conform regulations with recent statutory amendments
Issue Date, Action
05-07-08 Proposed
Agency I.D No. DOS-24-08-00002
Subject Matter: Cease and desist zone for the County of Kings
Purpose of Action:To extend and expand an existing cease and desist zone for the County of Kings
Issue Date, Action
06-11-08 Emergency
Agency I.D No. DOS-25-08-00003
Subject Matter: Qualifying experience and education for real estate appraisers
Purpose of Action:To amend current regulations in order to conform said regulations with recent amendments to article 6-E of the Executive Law
Issue Date, Action
06-18-08 Emergency
Agency I.D No. DOS-25-08-00004
Subject Matter: Firefighter training
Purpose of Action:To set forth standards concerning firefighter training, describe the process whereby firefighter training hours and additional training hours will be allocated to counties and establish qualifications of instuctors delivering State fire training courses
Issue Date, Action
06-18-08 Emergency
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-42-07-00011
Subject Matter: State basic financial assistance
Purpose of Action:To modify the existing limitations formula
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
12-19-07 Emergency
Issue Date, Action
01-30-08 Finalized
Agency I.D No. SUN-22-08-00011
Subject Matter: Proposed amendment to policies of the Board of Trustees relating to the student assembly president serving as a trustee
Purpose of Action:To conform the policies of the Board of Trustees on seating the student assembly president as a trustee with the Education Law
Issue Date, Action
05-28-08 Proposed
Agency I.D No. SUN-23-08-00001
Subject Matter: Trustee's student activity fee policy relating to the use of advisory referenda
Purpose of Action:To preclude use of advisory referenda in connection with allocating the activity fee by student government
Issue Date, Action
06-04-08 Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-43-07-00002
Subject Matter: Filing requirements for certain distributors of wine
Purpose of Action:To allow certain distributors to file annual rather than monthly alcoholic beverage tax returns
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
04-02-08 Withdrawn
Agency I.D No. TAF-48-07-00004
Subject Matter: Handicapped-accessible taxicabs and livery service vehicles credit
Purpose of Action:To provide a rule
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. TAF-48-07-00005
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel
Purpose of Action:To set the sales tax component and the composite rate per gallon for the calender quarter beginning January 1, 2008 and ending March 31, 2008
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
03-05-08 Finalized
Agency I.D No. TAF-48-07-00006
Subject Matter: Packages containing fewer than 20 cigarettes
Purpose of Action:To delete obsolete references
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
01-30-08 Finalized
Agency I.D No. TAF-52-07-00009
Subject Matter: Out-of-state resale permits
Purpose of Action:To repeal obsolete out-of-state permit provisions
Issue Date, Action
12-26-07 Proposed
Issue Date, Action
03-05-08 Finalized
Agency I.D No. TAF-05-08-00021
Subject Matter: Treatment of certain allocations in partnership agreements designed principally to avoid or evade personal income tax
Purpose of Action:To update the provisions to conform to Internal Revenue Code section 704(b) and continue consistency with federal statutes
Issue Date, Action
01-30-08 Proposed
Issue Date, Action
05-07-08 Finalized
Agency I.D No. TAF-10-08-00004
Subject Matter: Supplemental schedule for distributors of tobacco products to account for roll-your-own cigarette tobacco in New York State
Purpose of Action:To codify in regulation reporting requirements for distributors of roll-your-own cigarette tobacco
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
05-07-08 Finalized
Agency I.D No. TAF-10-08-00005
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period April 1, 2008 through June 30, 2008
Issue Date, Action
03-05-08 Proposed
Issue Date, Action
06-11-08 Finalized
Agency I.D No. TAF-24-08-00005
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period July 1, 2008 through September 30, 2008
Issue Date, Action
06-11-08 Proposed
Agency I.D No. TAF-24-08-00006
Subject Matter: Cigarette tax
Purpose of Action:To implement statutory provisions and set commissions to agents for affixing cigarette stamps relating to the new rate of tax
Issue Date, Action
06-11-08 Emergency/Proposed
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-42-07-00009
Subject Matter: Child support standards chart
Purpose of Action:To reflect the revised poverty income guidelines amount, the revised self-support reserve and the updated child support standards chart
Issue Date, Action
10-17-07 Proposed
Issue Date, Action
01-23-08 Finalized
Agency I.D No. TDA-43-07-00004
Subject Matter: Change regulatory references from “temporary assistance” to “public assistance”
Purpose of Action:To provide consistency between statutory terms and regulatory terms
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
02-20-08 Finalized
Agency I.D No. TDA-02-08-00002
Subject Matter: Recertification of public assistance recipients
Purpose of Action:To provide local social services districts the opportunity to request waivers from the Office of Temporary and Disability Assistance
Issue Date, Action
01-09-08 Proposed
Agency I.D No. TDA-16-08-00002
Subject Matter: Home Energy Assistance Program
Purpose of Action:To relocate an undesignated paragraph concerning regular Home Energy Assistance Program benefits to a more appropriate location
Issue Date, Action
04-16-08 Proposed
Agency I.D No. TDA-17-08-00001
Subject Matter: Veteran assistance
Purpose of Action:To clarify that incapacitated children may be eligible for veteran assistance if one of their parents is a deceased veteran
Issue Date, Action
04-23-08 Proposed
Agency I.D No. TDA-17-08-00032
Subject Matter: State-confirmed human trafficking victims
Purpose of Action:To govern the process and protocols for confirming an individual as a human trafficking victim in New York State
Issue Date, Action
04-23-08 Proposed
Agency I.D No. TDA-25-08-00009
Subject Matter: Public assistance
Purpose of Action:To provide that all of the earned income of a dependent child who is a full-time or part-time student is exempt and must not be counted as income when determining eligibility for public assistance
Issue Date, Action
06-18-08 Proposed
Top
NEW YORK STATE THRUWAY AUTHORITY
Agency I.D No. THR-06-08-00004
Subject Matter: Toll rate adjustments
Purpose of Action:To finance the authority's capital plan
Issue Date, Action
02-06-08 Proposed
Issue Date, Action
05-14-08 Finalized
Top
DEPARTMENT OF TRANSPORTATION
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
Issue Date, Action
01-23-08 Expired
Agency I.D No. TRN-29-07-00019
Subject Matter: Access of overdimensional/overweight vehicles on the Thruway
Purpose of Action:To determine whether overdimensional/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
Issue Date, Action
03-12-08 Finalized
Agency I.D No. TRN-48-07-00001
Subject Matter: Preferred vehicle configuration definition and type 9 permit requirements
Purpose of Action:To introduce vehicle configurations and permit types that are more protective of the State's infrastructure
Issue Date, Action
11-28-07 Proposed
Issue Date, Action
01-30-08 Withdrawn
Agency I.D No. TRN-49-07-00001
Subject Matter: Access of overdimensional vehicles on the thruway
Purpose of Action:To formalize the determination that thruway tandem trailers can operate on such route
Issue Date, Action
12-05-07 Proposed
Issue Date, Action
02-13-08 Finalized
Agency I.D No. TRN-50-07-00001
Subject Matter: New York State Supplement to the National Manual on Uniform Traffic Control Devices for Streets and Highways
Purpose of Action:To amend the supplement
Issue Date, Action
12-12-07 Proposed
Issue Date, Action
03-19-08 Finalized
Agency I.D No. TRN-03-08-00003
Subject Matter: Payment of moving and related expenses to displaced persons
Purpose of Action:To clarify and conform State regs to Federal regs with respect to payment of relocation assistance benefits
Issue Date, Action
01-16-08 Proposed
Agency I.D No. TRN-09-08-00003
Subject Matter: Warning lamp requirements for nondivisible load permitted vehicles
Purpose of Action:To remove languge requiring vehicle headlights be on during daylight operation
Issue Date, Action
02-27-08 Proposed
Top
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
Agency I.D No. TBA-43-07-00005
Subject Matter: New crossing charge schedule for use of bridges and tunnels
Purpose of Action:To raise additional revenue
Issue Date, Action
10-24-07 Proposed
Issue Date, Action
01-09-08 Finalized
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-43-07-00007
Subject Matter: Economic development and job creation throughout New York State
Purpose of Action:To provide the framework for the administration of the Empire State Economic Devbelopment Fund
Issue Date, Action
10-24-07 Emergency
Agency I.D No. UDC-43-07-00008
Subject Matter: Restore New York's Communities Initiative
Purpose of Action:To provide the framework for the administration of the Restore New York's Communities Initiative
Issue Date, Action
10-24-07 Emergency
Agency I.D No. UDC-04-08-00004
Subject Matter: Restore New York's Communities Initiative
Purpose of Action:To provide the framework for administration of the initiative
Issue Date, Action
01-23-08 Emergency
Agency I.D No. UDC-04-08-00005
Subject Matter: Economic development and job creation throughout New York State
Purpose of Action:To provide the framework for administration of the Empire State Economic Development Fund
Issue Date, Action
01-23-08 Emergency
Agency I.D No. UDC-16-08-00004
Subject Matter: Restore New York's communities initiative.
Purpose of Action:To provide framework for administration of the restore New York's communities initiative.
Issue Date, Action
04-16-08 Emergency
Agency I.D No. UDC-16-08-00005
Subject Matter: Economic development and job creation throughout New York State.
Purpose of Action:To expand the types of program assistance.
Issue Date, Action
04-16-08 Emergency
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-43-07-00010
Subject Matter: Pharmacy and durable medical equipment fee schedules
Purpose of Action:To adopt the fee schedule
Issue Date, Action
10-24-07 Emergency
Agency I.D No. WCB-02-08-00003
Subject Matter: Health Insurers Matching Program
Purpose of Action:To clarify who may participate in the program
Issue Date, Action
01-09-08 Proposed
Issue Date, Action
03-12-08 Finalized
Agency I.D No. WCB-03-08-00001
Subject Matter: Filing written reports of independent medical examinations (IMEs)
Purpose of Action:To amend the time for filing written reports
Issue Date, Action
01-16-08 Emergency
Agency I.D No. WCB-04-08-00001
Subject Matter: Pharmacy and durable medical equipment fee schedules
Purpose of Action:To adopt pharmacy and durable medical equipment fee schedules
Issue Date, Action
01-23-08 Emergency
Agency I.D No. WCB-08-08-00010
Subject Matter: Pharmacy and durable medical equipment fee schedules
Purpose of Action:To adopt pharmacy and durable medical equipment fee schedules
Issue Date, Action
02-20-08 Proposed
Agency I.D No. WCB-15-08-00002
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others
Issue Date, Action
04-09-08 Emergency
Agency I.D No. WCB-15-08-00006
Subject Matter: Medical treatment by physicians, podiatrists and psychologists and the Health Insurer Matching Program
Purpose of Action:To correct obsolete references, conform to statutory changes and correct addresses, grammar, and errors
Issue Date, Action
04-09-08 Proposed
Agency I.D No. WCB-15-08-00008
Subject Matter: Workers' compensation claims processing
Purpose of Action:To correct obsolete references, conform to statutory changes and correct addresses, grammar, and errors
Issue Date, Action
04-09-08 Proposed
Agency I.D No. WCB-17-08-00006
Subject Matter: Pharmacy and durable medical equipment fee schedules
Purpose of Action:To adopt pharmacy and durable medical equipment fee schedules
Issue Date, Action
04-23-08 Emergency
End of Document