10/28/09 N.Y. St. Reg. Quarterly Index

NY-ADR

10/28/09 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXI, ISSUE 43
October 28, 2009
QUARTERLY INDEX: January - September 2009
: January - September 2009
 
QUARTERLY INDEX:
Agency List
  1. ADIRONDACK PARK AGENCY
  2. AFFORDABLE HOUSING CORPORATION
  3. DEPARTMENT OF AGRICULTURE AND MARKETS
  4. OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
  5. NEW YORK STATE ATHLETIC COMMISSION
  6. DEPARTMENT OF AUDIT AND CONTROL
  7. BANKING DEPARTMENT
  8. COMMISSION ON CABLE TELEVISION
  9. NEW YORK STATE CANAL CORPORATION
  10. OFFICE OF CHILDREN AND FAMILY SERVICES
  11. DEPARTMENT OF CIVIL SERVICE
  12. CONSUMER PROTECTION BOARD
  13. STATE COMMISSION OF CORRECTION
  14. DEPARTMENT OF CORRECTIONAL SERVICES
  15. CRIME VICTIMS BOARD
  16. DIVISION OF CRIMINAL JUSTICE SERVICES
  17. DEPARTMENT OF ECONOMIC DEVELOPMENT
  18. EDUCATION DEPARTMENT
  19. STATE BOARD OF ELECTIONS
  20. DEPARTMENT OF ENVIRONMENTAL CONSERVATION
  21. ENVIRONMENTAL FACILITIES CORPORATION
  22. DEPARTMENT OF HEALTH
  23. HIGHER EDUCATION SERVICES CORPORATION
  24. OFFICE OF HOMELAND SECURITY
  25. DIVISION OF HOUSING AND COMMUNITY RENEWAL
  26. HOUSING FINANCE AGENCY
  27. HUDSON RIVER BLACK RIVER REGULATORY COMMISSION
  28. INSURANCE DEPARTMENT
  29. STATE COMMISSION ON JUDICIAL CONDUCT
  30. COMMISSION ON JUDICIAL NOMINATION
  31. DEPARTMENT OF LABOR
  32. LONG ISLAND POWER AUTHORITY
  33. DIVISION OF THE LOTTERY
  34. OFFICE OF MENTAL HEALTH
  35. OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
  36. NEW YORK STATE MORTGAGE AGENCY
  37. DEPARTMENT OF MOTOR VEHICLES
  38. MUNICIPAL BOND BANK AGENCY
  39. NIAGARA FALLS WATER BOARD
  40. NIAGARA FRONTIER TRANSPORTATION AUTHORITY
  41. COMMITTEE ON OPEN GOVERNMENT
  42. OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
  43. DIVISION OF PAROLE
  44. POWER AUTHORITY OF THE STATE OF NEW YORK
  45. DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
  46. PUBLIC SERVICE COMMISSION
  47. COMMISSION ON QUALITY OF CARE FOR THE MENTALLY DISABLED
  48. RACING AND WAGERING BOARD
  49. OFFICE OF REAL PROPERTY SERVICES
  50. DEPARTMENT OF STATE
  51. STATE UNIVERSITY OF NEW YORK
  52. DEPARTMENT OF TAXATION AND FINANCE
  53. OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
  54. TOBACCO SETTLEMENT FINANCING CORPORATION
  55. DEPARTMENT OF TRANSPORTATION
  56. TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
  57. URBAN DEVELOPMENT CORPORATION
  58. WORKERS' COMPENSATION BOARD
Top
ADIRONDACK PARK AGENCY
Agency I.D No. APA-05-09-00003
Subject Matter: Official Map, minor corrections to existing regulations, implement existing practice re permit applications
Purpose of Action:Define Official Map as electronic map at Agency; to correct minor errors in existing regulations; implement existing practice
Issue Date, Action
02-04-09 Proposed
Issue Date, Action
06-03-09 Finalized
Top
AFFORDABLE HOUSING CORPORATION
Agency I.D No. AHC-43-08-00002
Subject Matter: Public access to corporation records
Purpose of Action:To provide procedures by which records may be obtained from the corporation
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
03-11-09 Finalized
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-35-08-00011
Subject Matter: Certification of seed
Purpose of Action:To establish general seed certification standards
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. AAM-44-08-00004
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To establish a plum pox virus quarantine in New York State
Issue Date, Action
10-29-08 Emergency
Agency I.D No. AAM-02-09-00005
Subject Matter: Animal health requirements for animals entering fairs
Purpose of Action:To clarify regulatory requirements, make technical changes to existing rules and better protect the health of animals at fairs
Issue Date, Action
01-14-09 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. AAM-08-09-00001
Subject Matter: 2009 edition of National Institute of Standards and Technology ("NIST") Handbook 44
Purpose of Action:To incorporate by reference in 1 NYCRR the 2009 edition of NIST Handbook 44
Issue Date, Action
02-25-09 Proposed
Issue Date, Action
09-23-09 Finalized
Agency I.D No. AAM-13-09-00012
Subject Matter: Firewood (all hardwood species), nursery stock, logs, green lumber, stumps, roots, branches and debris
Purpose of Action:To modify the Asian Long Horned Beetle quarantine to prevent the spread of the beetle to other areas
Issue Date, Action
04-01-09 Emergency
Agency I.D No. AAM-26-09-00012
Subject Matter: Firewood (all hardwood species), nursery stock, logs, green lumber, stumps, roots, branches and debris
Purpose of Action:To modify the Asian Long Horned Beetle quarantine to prevent the spread of the beetle to other areas
Issue Date, Action
07-01-09 Emergency
Agency I.D No. AAM-32-09-00004
Subject Matter: Species of ash trees, parts thereof and products and debris therefrom which are at risk of infestation by the Emerald Ash Borer
Purpose of Action:To establish an Emerald Ash Borer quarantine to prevent the spread of the beetle to other areas
Issue Date, Action
08-12-09 Emergency
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-44-08-00002
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
10-29-08 Emergency
Agency I.D No. ASA-49-08-00004
Subject Matter: Problem gambling treatment and recovery services
Purpose of Action:Part 857 establishes criteria for problem gambling services
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-18-09 Finalized
Agency I.D No. ASA-49-08-00005
Subject Matter: Individual counseling, physical examination, medical history, quality improvement and utilization review
Purpose of Action:Deliver cost effective and accountable patient care; conform regulatory language to medical and insurance practice
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-18-09 Finalized
Agency I.D No. ASA-49-08-00007
Subject Matter: Opioid Treatment for Addiction
Purpose of Action:To update and provide regulatory reform in the area of Opioid addiction services
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
01-07-09 Emergency
Issue Date, Action
04-01-09 Emergency
Issue Date, Action
05-20-09 Emergency
Issue Date, Action
07-22-09 Emergency
Agency I.D No. ASA-49-08-00009
Subject Matter: Detoxification of substances and stabilization services
Purpose of Action:To repeal and then add Part 816 services that are in alignment with NYS Statutory language in the 2008-2009 Article 7 bill
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
04-01-09 Emergency
Issue Date, Action
05-20-09 Revised
Issue Date, Action
06-17-09 Withdrawn
Issue Date, Action
06-17-09 Emergency
Issue Date, Action
08-12-09 Emergency
Issue Date, Action
09-09-09 Revised
Agency I.D No. ASA-50-08-00020
Subject Matter: Detoxification of substances and stabilization services
Purpose of Action:To repeal and then add Part 816 services that are in alignment with NYS Statutory language in the 2008-2009 Article 7 bill
Issue Date, Action
12-10-08 Emergency
Top
NEW YORK STATE ATHLETIC COMMISSION
Agency I.D No. ATH-05-09-00007
Subject Matter: Change of address of the office location of the New York State Athletic Commission
Purpose of Action:To change the address of the New York State Athletic Commission's general offices
Issue Date, Action
02-04-09 Proposed
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-42-08-00002
Subject Matter: Additional reporting requirements for elected and appointed officials in relation to reporting requirements
Purpose of Action:To provide further guidance for elected and appointed officials in relation to reporting requirements
Issue Date, Action
10-15-08 Proposed
Issue Date, Action
05-27-09 Revised
Issue Date, Action
08-12-09 Finalized
Agency I.D No. AAC-47-08-00001
Subject Matter: Uniform rules and procedures to be followed for the scheduling and conduct of hearings held to review an application
Purpose of Action:To provide consistency and expediency in the conduct of hearings held to review applications for retirement allowances
Issue Date, Action
11-19-08 Emergency/Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. AAC-03-09-00008
Subject Matter: Repeal of Part 2 of Title 2 NCYRR
Purpose of Action:To repeal Part 2 of Title 2 NYCRR
Issue Date, Action
01-21-09 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. AAC-15-09-00002
Subject Matter: Repeal of Part 339 of Title 2 of the NYCRR
Purpose of Action:To repeal Part 339 of Title 2 of the NYCRR relating to the Committee on Investor Responsibility of the NYSLRS
Issue Date, Action
04-15-09 Proposed
Issue Date, Action
08-19-09 Finalized
Agency I.D No. AAC-26-09-00006
Subject Matter: To harmonize regulation with recent amendments to the State Finance Law and resolve ambiguities in the law
Purpose of Action:To harmonize the regulation with recent statutory amendments made to the State Finance Law and resolve ambiguities in the law
Issue Date, Action
07-01-09 Proposed
Agency I.D No. AAC-35-09-00010
Subject Matter: Official station and limitations of traveling expenses
Purpose of Action:To clarify the regulation and correct a typographical error
Issue Date, Action
09-02-09 Proposed
Top
BANKING DEPARTMENT
Agency I.D No. BNK-48-08-00004
Subject Matter: Registration of domestic representative offices
Purpose of Action:Reduce regulatory burden for the establishment of representative offices by domestic banking institutions
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. BNK-18-09-00009
Subject Matter: Mortgage loan regulations
Purpose of Action:To make various amendments to mortgage loan regulations
Issue Date, Action
05-06-09 Proposed
Agency I.D No. BNK-28-09-00002
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To implement provisions of the Subprime Lending Reform Law (ch. 472, Laws of 2008)
Issue Date, Action
07-15-09 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
NEW YORK STATE CANAL CORPORATION
Agency I.D No. NCC-46-08-00001
Subject Matter: Posting of speed limit signage on the Canal System
Purpose of Action:To clarify that float speed shall not exceed any posted speed on canalized river sections of the Canal System
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
04-29-09 Finalized
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-01-09-00005
Subject Matter: Mandatory disqualification of foster and adoptive parents based on criminal history
Purpose of Action:The regulations implement Chapter 623 of the Laws of 2008 relating to criminal history checks of foster and adoptive parents
Issue Date, Action
01-07-09 Emergency
Agency I.D No. CFS-02-09-00002
Subject Matter: Educational stability of foster children, transition planning and relative involvement in foster care cases
Purpose of Action:To implement the federal Fostering Connections to Success and Increasing Adoptions Act of 2008 (P.L. 110-351)
Issue Date, Action
01-14-09 Emergency
Agency I.D No. CFS-05-09-00005
Subject Matter: The protection of children in residential facilities from child abuse and neglect.
Purpose of Action:To implement L. 2008, ch. 323.
Issue Date, Action
02-04-09 Emergency
Agency I.D No. CFS-14-09-00001
Subject Matter: Mandatory disqualification of foster and adoptive parents based on criminal history
Purpose of Action:The regulations implement Chapter 623 of the Laws of 2008 relating to criminal history checks of foster and adoptive parents
Issue Date, Action
04-08-09 Emergency
Agency I.D No. CFS-15-09-00001
Subject Matter: Education stability of foster children, transition planning and relative involvement in foster care cases
Purpose of Action:The regulations implement the federal Foster Connections to Success and Increasing Adoptions Act of 2008 (P.L. 110-351)
Issue Date, Action
04-15-09 Emergency
Agency I.D No. CFS-18-09-00004
Subject Matter: The protection of children in residential facilities from child abuse and neglect
Purpose of Action:To implement chapter 323 of the Laws of 2008
Issue Date, Action
05-06-09 Emergency
Agency I.D No. CFS-22-09-00006
Subject Matter: Child Care Stimulus Regulations
Purpose of Action:To revise the market rates and address the expanded need for child care services caused by the economic downturn.
Issue Date, Action
06-03-09 Emergency
Agency I.D No. CFS-27-09-00001
Subject Matter: Mandatory disqualification of foster and adoptive parents based on criminal history
Purpose of Action:The regulations implement Chapter 623 of the Laws of 2008 relating to criminal history checks of foster and adoptive parents
Issue Date, Action
07-08-09 Emergency
Agency I.D No. CFS-28-09-00001
Subject Matter: Education stability of foster children, transition planning and relative involvement in foster care cases
Purpose of Action:The regulations implement the federal Foster Connections to Success and Increasing Adoptions Act of 2008 (P.L. 110-351)
Issue Date, Action
07-15-09 Emergency
Agency I.D No. CFS-30-09-00007
Subject Matter: Child Support Requirements for Low Income Child Care Recipients
Purpose of Action:To eliminate the requirement that recipients of low income child care subsidies pursue child support
Issue Date, Action
07-29-09 Proposed
Agency I.D No. CFS-31-09-00002
Subject Matter: The protection of children in residential facilities from child abuse and neglect
Purpose of Action:To implement chapter 323 of the Laws of 2008
Issue Date, Action
08-05-09 Emergency
Agency I.D No. CFS-35-09-00006
Subject Matter: Child Care Stimulus Regulations
Purpose of Action:To revise the market rates and address the expanded need for child care services caused by the economic downturn
Issue Date, Action
09-02-09 Emergency
Agency I.D No. CFS-39-09-00009
Subject Matter: Mandatory disqualification of foster and adoptive parents based on criminal history
Purpose of Action:The regulations implement Chapter 623 of the Laws of 2008 relating to criminal history checks of foster and adoptive parents
Issue Date, Action
09-30-09 Emergency
Agency I.D No. CFS-39-09-00012
Subject Matter: Child Care Market Rate and Stimulus Regulations
Purpose of Action:To revise the market rates and address the expanded need for child care services caused by the economic downturn
Issue Date, Action
09-30-09 Emergency
Top
DEPARTMENT OF CIVIL SERVICE
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
Issue Date, Action
02-18-09 Expired
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
Issue Date, Action
04-15-09 Expired
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
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-35-08-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and add a subheading and classify a position in the exempt class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. CVS-35-08-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
09-16-09 Expired
Agency I.D No. CVS-35-08-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. CVS-35-08-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
09-16-09 Expired
Agency I.D No. CVS-35-08-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. CVS-35-08-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. CVS-35-08-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. CVS-35-08-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-08 Proposed
Agency I.D No. CVS-45-08-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
11-05-08 Proposed
Agency I.D No. CVS-45-08-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-45-08-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to classify a position in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. CVS-45-08-00026
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-45-08-00027
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-45-08-00028
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-45-08-00029
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-45-08-00030
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-50-08-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
12-10-08 Proposed
Agency I.D No. CVS-50-08-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
12-10-08 Proposed
Agency I.D No. CVS-50-08-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-50-08-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-50-08-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-50-08-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class and to delete positions from the non-competitive class
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-01-09-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-01-09-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-01-09-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-01-09-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-01-09-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00001
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, 2009
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-18-09 Proposed
Agency I.D No. CVS-07-09-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-07-09-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVS-10-09-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. CVS-10-09-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. CVS-10-09-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. CVS-10-09-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. CVS-10-09-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. CVS-12-09-00003
Subject Matter: To add new section 30.4 to Chapter ll of Title 4 of NYCRR
Purpose of Action:To provide payment for leave accruals for former employees who participated in the revoked 2008 Vacation Exchange Program
Issue Date, Action
03-25-09 Emergency
Agency I.D No. CVS-15-09-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-15-09 Proposed
Agency I.D No. CVS-15-09-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-15-09 Proposed
Agency I.D No. CVS-15-09-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the non-competitive class
Issue Date, Action
04-15-09 Proposed
Agency I.D No. CVS-20-09-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
05-20-09 Proposed
Agency I.D No. CVS-20-09-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
05-20-09 Proposed
Agency I.D No. CVS-20-09-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-20-09 Proposed
Agency I.D No. CVS-20-09-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
05-20-09 Proposed
Agency I.D No. CVS-20-09-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete and classify a position in the exempt class and to delete and classify positions in the non-competitive class
Issue Date, Action
05-20-09 Proposed
Agency I.D No. CVS-25-09-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
06-24-09 Proposed
Agency I.D No. CVS-27-09-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-08-09 Proposed
Agency I.D No. CVS-27-09-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
07-08-09 Proposed
Agency I.D No. CVS-34-09-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-26-09 Proposed
Agency I.D No. CVS-34-09-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-26-09 Proposed
Top
CONSUMER PROTECTION BOARD
Agency I.D No. CPR-49-08-00001
Subject Matter: Access to records
Purpose of Action:To introduce consistency with state statutes
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-11-09 Finalized
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-10-09-00001
Subject Matter: OCFS secure facilities
Purpose of Action:To enact minimum standards and regulations for the management of secure facilities operated by OCFS
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. CMC-31-09-00005
Subject Matter: Inmate institutional fund accounts
Purpose of Action:To allow for automated and electronic deposits to inmate institutional fund accounts in county correctional facilities
Issue Date, Action
08-05-09 Proposed
Top
DEPARTMENT OF CORRECTIONAL SERVICES
Agency I.D No. COR-44-08-00003
Subject Matter: Officials of State Correctional Facilities
Purpose of Action:To accurately update the listing of designated officials in section 50.1, 7 NYCRR
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
01-21-09 Finalized
Agency I.D No. COR-52-08-00002
Subject Matter: Clinton 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
12-24-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. COR-03-09-00002
Subject Matter: Packages and Articles Sent or Brought to Institutions
Purpose of Action:To remove the reference to inmates "under sentence of death" consistent with New York State Court of Appeals decision
Issue Date, Action
01-21-09 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. COR-03-09-00009
Subject Matter: Public Contacts of Institutions and Employees
Purpose of Action:To remove references to inmates "under sentence of death", "electric chair" and "execution", due to NYS Court of Appeals ruling
Issue Date, Action
01-21-09 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. COR-09-09-00001
Subject Matter: Inmate Correspondence Program
Purpose of Action:Ensure regulation is consistent with current policy regarding "stamp buys" for inmates admitted to Special Housing Units
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. COR-09-09-00013
Subject Matter: Earned Eligibility Program
Purpose of Action:To update the regulation consistent with Correction Law and to update the title of a Department inmate program
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. COR-13-09-00003
Subject Matter: Alcohol and substance abuse treatment correctional annexes (ASATCA)
Purpose of Action:Amend designation of Marcy Correctional Facility
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
07-01-09 Finalized
Agency I.D No. COR-13-09-00005
Subject Matter: Death Sentence
Purpose of Action:To repeal the section since it no longer applies to any person due to New York State Court of Appeals ruling
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. COR-18-09-00003
Subject Matter: Privileged Correspondence and Inmate Correspondence Program
Purpose of Action:To revise procedure in respect to inmate correspondence.
Issue Date, Action
05-06-09 Emergency
Agency I.D No. COR-19-09-00001
Subject Matter: Forwarding Inmate Mail
Purpose of Action:To provide clarity and to update current department policy and practice with US Postal Service Rules and practices
Issue Date, Action
05-13-09 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. COR-20-09-00020
Subject Matter: Contraband Drugs
Purpose of Action:Provide clarity for staff and ensure consistency between departmental internal policy and the corresponding section of 7 NYCRR
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. COR-29-09-00005
Subject Matter: Special Housing Units. Purpose
Purpose of Action:To remove the statement regarding Units for Condemned Persons and the Capital Punishment Unit, as they no longer apply to anyone
Issue Date, Action
07-22-09 Proposed
Agency I.D No. COR-30-09-00002
Subject Matter: "Release of Information to Inmate Families and the News Media", "Public Contacts of Institutions and Employees"
Purpose of Action:To update terminology, correct minor grammatical errors and ensure consistency with security and confidentiality concerns
Issue Date, Action
07-29-09 Proposed
Agency I.D No. COR-30-09-00018
Subject Matter: Standards of Inmate Behavior, Inmate Correspondence Program and Privileged Correspondence
Purpose of Action:To revise correspondence procedures and inmate rules with respect to the processing/possession of UCC related documents
Issue Date, Action
07-29-09 Emergency/Proposed
Top
CRIME VICTIMS BOARD
Agency I.D No. CVB-50-08-00002
Subject Matter: Loss of earnings
Purpose of Action:To establish the process through which claimants may be reimbursed by the Board for loss of earnings
Issue Date, Action
12-10-08 Emergency/Proposed
Issue Date, Action
01-28-09 Emergency
Issue Date, Action
03-11-09 Finalized
Agency I.D No. CVB-53-08-00001
Subject Matter: Prohibited disclosure of personal identifying information
Purpose of Action:To codify the Crime Victims Board's policy related to the disclosure of personal identifying information
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. CVB-13-09-00004
Subject Matter: Providing award caps and eligibility for burial expenses
Purpose of Action:To enumerate the caps and those eligible for burial expenses for homicide victims at certain periods in history
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. CVB-27-09-00006
Subject Matter: Verification of dependency and financial circumstances
Purpose of Action:To decrease the Board's periodic verification of the dependency and financial circumstances of certain claimants
Issue Date, Action
07-08-09 Proposed
Issue Date, Action
09-16-09 Finalized
Agency I.D No. CVB-30-09-00003
Subject Matter: Financial counseling
Purpose of Action:To establish the process through which claimants may be reimbursed by the Board for financial counseling
Issue Date, Action
07-29-09 Proposed
Agency I.D No. CVB-39-09-00005
Subject Matter: Reimbursement for sexual assault forensic examination
Purpose of Action:To comply regulations with recent statutory amendments (L.2009, c. 56) as they relate to certain reimbursements by the Board
Issue Date, Action
09-30-09 Proposed
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-49-08-00008
Subject Matter: Personal Privacy Protection Law
Purpose of Action:Update the Division's address and the contact person for requests regarding the Personal Privacy Protection Law
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-18-09 Finalized
Agency I.D No. CJS-51-08-00005
Subject Matter: Sex Offender Internet Identifiers
Purpose of Action:To establish a fee-based subscription service to provide sex offender internet identifiers to authorized internet entities
Issue Date, Action
12-17-08 Proposed
Issue Date, Action
02-25-09 Finalized
Agency I.D No. CJS-32-09-00006
Subject Matter: Forensic laboratory accreditation & the State DNA Databank
Purpose of Action:To update references to documents incorporated by reference and the address of the Department of State
Issue Date, Action
08-12-09 Proposed
Agency I.D No. CJS-33-09-00003
Subject Matter: Security guard instructor and security guard training school fees
Purpose of Action:To establish application fees for approval of security guard training schools and certification of security guard instructors
Issue Date, Action
08-19-09 Proposed
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-44-08-00006
Subject Matter: Empire Zones reform
Purpose of Action:To continue implementing previous reforms and adopt changes that would enhance its strategic focus
Issue Date, Action
10-29-08 Emergency
Agency I.D No. EDV-03-09-00018
Subject Matter: Empire Zones reform
Purpose of Action:To continue implementing Zones reforms and adopt changes that would enhance the program's strategic focus
Issue Date, Action
01-21-09 Emergency
Agency I.D No. EDV-16-09-00005
Subject Matter: Empire Zones reform
Purpose of Action:Allow department to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
04-22-09 Emergency
Agency I.D No. EDV-24-09-00003
Subject Matter: Empire zones reform
Purpose of Action:Allow department to continue implementing zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
06-17-09 Emergency
Agency I.D No. EDV-28-09-00013
Subject Matter: Minority and Women Business Enterprise Program
Purpose of Action:Create procedure to accept federal certification verification for MWBE applicants w/o requiring state certification process
Issue Date, Action
07-15-09 Proposed
Issue Date, Action
09-23-09 Finalized
Agency I.D No. EDV-37-09-00001
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
09-16-09 Emergency
Top
EDUCATION DEPARTMENT
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
Issue Date, Action
01-14-09 Expired
Agency I.D No. EDU-31-08-00014
Subject Matter: Special education programs and services
Purpose of Action:To extend the date for required use of State forms for IEPs, prior written notice and meeting notice
Issue Date, Action
07-30-08 Proposed
Issue Date, Action
10-22-08 Revised
Issue Date, Action
11-12-08 Emergency
Issue Date, Action
01-21-09 Revised
Issue Date, Action
02-11-09 Emergency
Issue Date, Action
04-08-09 Finalized
Issue Date, Action
04-08-09 Emergency
Agency I.D No. EDU-40-08-00021
Subject Matter: Public librarian professional certificates
Purpose of Action:To require holders of certificates issued on or after January 1, 2010 to complete professional development
Issue Date, Action
10-01-08 Proposed
Issue Date, Action
01-07-09 Finalized
Agency I.D No. EDU-41-08-00003
Subject Matter: Curricular content for registered programs leading to licensure in public accountancy and examination requirements for licensure
Purpose of Action:Update and expand curricular content for registered programs and the requirements for admission into the licensing examination
Issue Date, Action
10-08-08 Proposed
Issue Date, Action
11-12-08 Revised
Agency I.D No. EDU-41-08-00007
Subject Matter: Licensure of clinical laboratory technologists, cytotechnologists, clinical laboratory technicians and histological technicians
Purpose of Action:To implement the provisions of Article 165 of the Education Law, as amended by Chapter 204 of the Laws of 2008
Issue Date, Action
10-08-08 Emergency/Proposed
Issue Date, Action
01-07-09 Finalized
Issue Date, Action
01-07-09 Emergency
Agency I.D No. EDU-42-08-00001
Subject Matter: School library systems
Purpose of Action:To update and clarify certain terminology relating to the functions of and State aid for school library systems
Issue Date, Action
10-15-08 Proposed
Issue Date, Action
01-07-09 Finalized
Agency I.D No. EDU-44-08-00010
Subject Matter: State Government Archives and Records Management
Purpose of Action:To revise and clarify Part 188 regarding State records replacement, retention, disposition and storage fees
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. EDU-46-08-00004
Subject Matter: Requirements for earned degrees, honorary associate degrees and registered degrees
Purpose of Action:To authorize conferral of Master of Studies in Law degree and authorize community colleges to confer honorary associate degrees
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. EDU-47-08-00007
Subject Matter: Administration of immunization agents by certified pharmacists
Purpose of Action:Establish criteria for the certification of licensed pharmacists and requirements for the administration of immunization agents
Issue Date, Action
11-19-08 Proposed
Issue Date, Action
12-24-08 Emergency
Issue Date, Action
02-04-09 Revised
Issue Date, Action
03-18-09 Emergency
Issue Date, Action
05-13-09 Finalized
Issue Date, Action
05-20-09 Emergency
Agency I.D No. EDU-48-08-00022
Subject Matter: State Library's policy and practice relating to borrowing library materials
Purpose of Action:To conform Commissioner's Regulations to the State Library's current policy and practice relating to borrowing library materials
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. EDU-53-08-00008
Subject Matter: Administration of ability-to-benefit tests for purposes of eligibility for awards of state aid
Purpose of Action:To clarify the requirements for the independent administration of ability-to-benefit tests
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. EDU-01-09-00004
Subject Matter: Museum collections management policies
Purpose of Action:To clarify restrictions on the deaccessioning of items and materials in collections held by museums and historical societies
Issue Date, Action
01-07-09 Emergency/Proposed
Issue Date, Action
04-08-09 Emergency
Issue Date, Action
06-03-09 Emergency
Issue Date, Action
08-05-09 Emergency
Issue Date, Action
08-26-09 Revised
Issue Date, Action
09-30-09 Emergency
Agency I.D No. EDU-05-09-00010
Subject Matter: Mandatory continuing education requirements for physical therapists and physical therapist assistants
Purpose of Action:Establish continuing education requirements for the physical therapy professions and requirements for the approval of sponsors
Issue Date, Action
02-04-09 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. EDU-09-09-00005
Subject Matter: Public library systems
Purpose of Action:To update terminology and clarify procedures relating to State aid for public library systems
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
06-10-09 Finalized
Agency I.D No. EDU-09-09-00006
Subject Matter: Physical education instruction, coaching qualifications, and extension of eligibility for interscholastic athletics
Purpose of Action:To revise physical education instruction requirements for elementary programs and establish qualifications and appropriate training of coaches
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
05-13-09 Revised
Issue Date, Action
07-15-09 Finalized
Agency I.D No. EDU-14-09-00005
Subject Matter: Special education programs and services for students with disabilities
Purpose of Action:To conform Commissioner's Regulations to changes in the federal IDEA regulations and to Chp. 323, L. 2008
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. EDU-14-09-00006
Subject Matter: Requirements for, and processing of, teaching certificates
Purpose of Action:Streamline certain aspects of certificate evaluation and processing
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. EDU-14-09-00007
Subject Matter: Supplementary bilingual education extension for certificates in classroom teaching service and pupil personnel services
Purpose of Action:Establish a supplementary bilingual education extension, to provide bilingual instruction/service in demonstrated shortage area
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. EDU-14-09-00008
Subject Matter: Superintendents' conference days
Purpose of Action:Extend for 4 years provision allowing use of up to two superintendents' conference days for teacher rating of State assessments
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. EDU-18-09-00007
Subject Matter: Computation of nonresident pupil tuition rate
Purpose of Action:To conform section 174.2 to the Foundation Aid provisions enacted by Chapter 57 of the Laws of 2007 and other statutory changes
Issue Date, Action
05-06-09 Proposed
Issue Date, Action
05-20-09 Emergency
Issue Date, Action
07-29-09 Revised
Issue Date, Action
08-19-09 Emergency
Agency I.D No. EDU-18-09-00008
Subject Matter: Maintenance of electronic records by pharmacists and licensure requirement for pharmacists
Purpose of Action:Maintain records in electronic format and provide applicants with an alternative to passing practical examination
Issue Date, Action
05-06-09 Proposed
Issue Date, Action
08-19-09 Finalized
Agency I.D No. EDU-19-09-00002
Subject Matter: Teachers performing instructional support services
Purpose of Action:Establish qualifications and tenure and/or seniority rights for teachers performing instructional support services
Issue Date, Action
05-13-09 Proposed
Issue Date, Action
08-19-09 Finalized
Issue Date, Action
08-19-09 Emergency
Agency I.D No. EDU-20-09-00007
Subject Matter: Teachers performing instructional support services
Purpose of Action:Establish qualifications and tenure and/or seniority rights for teachers performing instructional support services
Issue Date, Action
05-20-09 Emergency
Agency I.D No. EDU-23-09-00004
Subject Matter: State aid for high needs nursing programs
Purpose of Action:To extend the deadline for submission of annual reports from June 1 to November 15 of each year
Issue Date, Action
06-10-09 Emergency
Agency I.D No. EDU-23-09-00005
Subject Matter: State aid for high needs nursing programs
Purpose of Action:To extend the deadline for submission of annual reports from June 1 to November 15 of each year to provide institutions with an
Issue Date, Action
06-10-09 Proposed
Issue Date, Action
09-09-09 Emergency
Agency I.D No. EDU-26-09-00003
Subject Matter: Definition of unprofessional conduct and the licensure requirements for certified public accountants and public accountants
Purpose of Action:To implement Chapter 651 of the Laws of 2008
Issue Date, Action
07-01-09 Proposed
Issue Date, Action
08-12-09 Emergency
Agency I.D No. EDU-26-09-00004
Subject Matter: No Child Left Behind Act of 2001(NCLB) - school accountability
Purpose of Action:To implement the NCLB Differentiated Accountability Pilot Program
Issue Date, Action
07-01-09 Proposed
Issue Date, Action
07-15-09 Emergency
Issue Date, Action
09-23-09 Revised
Agency I.D No. EDU-35-09-00009
Subject Matter: Licensure requirements for registered professional nurses and licensed practical nurses and certified nurse practitioners
Purpose of Action:Clarify education and examination requirements for licensure
Issue Date, Action
09-02-09 Proposed
Issue Date, Action
09-16-09 Revised
Issue Date, Action
09-30-09 Withdrawn
Agency I.D No. EDU-39-09-00022
Subject Matter: Teachers' certificates and teaching practice
Purpose of Action:To implement the provisions of the Patriot Plan to provide additional benefits and protections for service members
Issue Date, Action
09-30-09 Proposed
Agency I.D No. EDU-39-09-00023
Subject Matter: Diploma Requirements for Students with Disabilities
Purpose of Action:To amend section 100.5 to extend the RCT safety net for students with disabilities entering 9th grade prior to September 2011
Issue Date, Action
09-30-09 Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-52-08-00003
Subject Matter: Minimum number of voting machines required per polling place and maximum number of voters per machine
Purpose of Action:Comply with Section 703(2) and provide for accurate elections in New York State
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. SBE-22-09-00004
Subject Matter: Disclosure of Campaign Financial Statements
Purpose of Action:To prevent duplicate filing of qualifying campaign financial statements
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. SBE-23-09-00006
Subject Matter: Bipartisan processing of all voter registration information
Purpose of Action:Govern bipartisan voter registration processing of data and the transmission of same to the statewide voter registration list
Issue Date, Action
06-10-09 Proposed
Issue Date, Action
09-30-09 Finalized
Agency I.D No. SBE-23-09-00007
Subject Matter: Mandatory audit of voting systems, setting of procedures and discrepancy thresholds
Purpose of Action:Provide procedures for conducting mandatory audit of voting systems and set discrepancy thresholds for escalated audits
Issue Date, Action
06-10-09 Proposed
Agency I.D No. SBE-31-09-00014
Subject Matter: Voting Systems Standards amendment to remove under vote notification by ballot counting scanner
Purpose of Action:To ensure that voters have the right to a private vote and that voting will not be unduly delayed by unnecessary requirements
Issue Date, Action
08-05-09 Emergency
Agency I.D No. SBE-39-09-00024
Subject Matter: Voting Systems Standards amendment to remove under vote notification by ballot counting scanner
Purpose of Action:To ensure that voters have the right to a private vote and that voting will not be unduly delayed by unnecessary requirements
Issue Date, Action
09-30-09 Proposed
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-39-07-00006
Subject Matter: New major facilities and major modifications to existing facilities
Purpose of Action:To comply with the 2002 Federal New Source Review (NSR) Rule promulgated and correct deficiencies that the EPA identified
Issue Date, Action
09-26-07 Proposed
Issue Date, Action
09-24-08 Revised/Continued
Issue Date, Action
02-04-09 Finalized
Issue Date, Action
02-18-09 Amended Adoption
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
Issue Date, Action
05-20-09 Revised
Issue Date, Action
08-19-09 Finalized
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
Issue Date, Action
05-27-09 Revised
Issue Date, Action
09-30-09 Finalized
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
Issue Date, Action
05-13-09 Finalized
Agency I.D No. ENV-41-08-00016
Subject Matter: Ultra low sulfur diesel fuel and best available retrofit technology on certain State heavy duty vehicles
Purpose of Action:To address the public health threat posed by the combustion of diesel fuel
Issue Date, Action
10-08-08 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. ENV-43-08-00008
Subject Matter: Portable fuel containers which are used by New York State residents to transport gasoline and fill fuel tanks
Purpose of Action:To allow the manufacturers more flexibility in designing portable fuel containers
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. ENV-44-08-00007
Subject Matter: Federal National Emission Standards for Hazardous Air Pollutants (NESHAP) rules
Purpose of Action:To incorporate by reference the Federal NESHAP regulations and correct existing typographical errors
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
07-22-09 Finalized
Agency I.D No. ENV-50-08-00003
Subject Matter: Access of Records
Purpose of Action:To correct updated information, clarify protocols and incorporate new legislation in regards to access to agency records
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. ENV-50-08-00015
Subject Matter: Firewood restrictions to protect forests from invasive species
Purpose of Action:To protect New York State's forests from invasive insects and diseases
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
03-18-09 Finalized
Agency I.D No. ENV-51-08-00001
Subject Matter: Management of marine commercial fisheries for weakfish and black sea bass
Purpose of Action:To amend regulations for commercial limits on weakfish, construction of traps for black sea bass, and definition of total length
Issue Date, Action
12-17-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. ENV-52-08-00005
Subject Matter: Firewood restrictions to protect forests from invasive species
Purpose of Action:Prohibit the importation of untreated firewood into New York State and restrict the transport of untreated firewood within New York State
Issue Date, Action
12-24-08 Emergency
Agency I.D No. ENV-12-09-00007
Subject Matter: Amendment of wildlife management unit boundaries
Purpose of Action:To amend wildlife management unit boundaries and make associated revisions to game species hunting and trapping seasons
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
07-01-09 Finalized
Agency I.D No. ENV-12-09-00009
Subject Matter: Hunting wild turkey
Purpose of Action:To establish a fall turkey hunting season on Long Island, and to amend the methods of taking wild turkey statewide
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
06-17-09 Finalized
Agency I.D No. ENV-13-09-00011
Subject Matter: Deer hunting regulations
Purpose of Action:To expand antler restrictions in the Catskills and update muzzleloading regulations in the Northern Zone
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
07-01-09 Withdrawn
Agency I.D No. ENV-14-09-00004
Subject Matter: Environmental Performance Labels
Purpose of Action:To incorporate revisions California has made to its vehicle emission control program to include environmental performance labels
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
09-30-09 Finalized
Agency I.D No. ENV-17-09-00005
Subject Matter: The proposed regulations are for the CWSRF co-administered by NYSDEC and the Environmental Facilities Corporation
Purpose of Action:To set forth rules implementing the statutory provisions of the American Recovery and Reinvestment Act of 2009 ("ARRA")
Issue Date, Action
04-29-09 Emergency
Agency I.D No. ENV-19-09-00005
Subject Matter: 2009 Recreational Harvest Limits for Summer Flounder (Fluke) and Black Sea Bass
Purpose of Action:To ensure that the recreational harvest of summer flounder and black sea bass is in compliance with interstate management plans
Issue Date, Action
05-13-09 Emergency/Proposed
Issue Date, Action
07-22-09 Finalized
Agency I.D No. ENV-23-09-00001
Subject Matter: Lakeview and Black Pond Wildlife Management Areas
Purpose of Action:To regulate public use of the Lakeview and Black Pond Wildlife Management Areas
Issue Date, Action
06-10-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. ENV-24-09-00005
Subject Matter: Volatile organic compound (VOC) limits for 11 new consumer products categories and revisions for one existing category
Purpose of Action:To assist in attaining the eight-hour ozone standard for New York's designated nonatainment areas
Issue Date, Action
06-17-09 Proposed
Issue Date, Action
09-30-09 Finalized
Agency I.D No. ENV-28-09-00009
Subject Matter: Deer management permits
Purpose of Action:To amend procedures for the issuance and use of deer management permits
Issue Date, Action
07-15-09 Proposed
Issue Date, Action
09-30-09 Finalized
Agency I.D No. ENV-30-09-00006
Subject Matter: The proposed regulations are for the CWSRF co-administered by NYSDEC and the Environmental Facilities Corporation
Purpose of Action:To set forth rules implementing the statutory provisions of the American Recovery and Reinvestment Act of 2009 ("ARRA")
Issue Date, Action
07-29-09 Emergency
Agency I.D No. ENV-30-09-00019
Subject Matter: Deer hunting regulations
Purpose of Action:To update muzzleloading regulations in the Northern Zone
Issue Date, Action
07-29-09 Proposed
Agency I.D No. ENV-32-09-00002
Subject Matter: Pesticide applicator certification and direct supervision requirements
Purpose of Action:To exempt persons authorized to apply 100% corn oil to bird eggs from pesticide applicator certification requirements
Issue Date, Action
08-12-09 Proposed
Agency I.D No. ENV-33-09-00004
Subject Matter: Trapping regulations
Purpose of Action:To set trapping seasons for beaver, river otter, mink, and muskrat; and to improve general trapping regulations
Issue Date, Action
08-19-09 Proposed
Agency I.D No. ENV-33-09-00005
Subject Matter: Allow fishing at DEC boat launching facilities; increase opportunities and ease conditions for the use of bait fish
Purpose of Action:Increase opportunities for fishing at DEC boat launching sites; increase opportunities & ease conditions for the use of bait
Issue Date, Action
08-19-09 Proposed
Agency I.D No. ENV-37-09-00002
Subject Matter: Definition of firearms
Purpose of Action:To allow pellet rifles for some hunting
Issue Date, Action
09-16-09 Proposed
Agency I.D No. ENV-37-09-00003
Subject Matter: Sportfishing regulations
Purpose of Action:To revise regulations governing sportfishing and associated activities including use of bait fish
Issue Date, Action
09-16-09 Proposed
Agency I.D No. ENV-37-09-00007
Subject Matter: Prohibition of motorized equipment on certain lands in the Adirondack and Catskill Parks
Purpose of Action:To prohibit the use of motorized equipment on wilderness, primitive and canoe areas in the Adirondack Park and on wilderness or primitive bicycle corridor in the Catskill Park to enforce master plan guidelines
Issue Date, Action
09-16-09 Proposed
Agency I.D No. ENV-38-09-00004
Subject Matter: Migratory game bird hunting regulations for the 2009-2010 season
Purpose of Action:To change migratory game bird hunting regulations to conform to federal regulations
Issue Date, Action
09-23-09 Emergency/Proposed
Agency I.D No. ENV-39-09-00001
Subject Matter: 328.6(c) is amended to allow use of a higher dosage of rotenone to control invasive species by State and Federal agencies
Purpose of Action:Allow the use of a higher dosage level of rotenone necessary to eradicate the Northern snakehead identified in Orange County
Issue Date, Action
09-30-09 Emergency
Top
ENVIRONMENTAL FACILITIES CORPORATION
Agency I.D No. EFC-17-09-00007
Subject Matter: The proposed regulations are for the CWSRF co-administered by EFC and the NYS Department of Environmental Conservation ('DEC")
Purpose of Action:To set forth rules implementing the statutory provisions of the American Recovery and Reinvestment Act of 2009 ("ARRA")
Issue Date, Action
04-29-09 Emergency
Agency I.D No. EFC-30-09-00008
Subject Matter: The proposed regulations are for the CWSRF co-administered by EFC and the NYS Department of Environmental Conservation (DEC)
Purpose of Action:To set forth rules implementing the statutory provisions of the American Recovery and Reinvestment Act of 2009 (ARRA) P.L. 111-5
Issue Date, Action
07-29-09 Emergency
Agency I.D No. EFC-39-09-00002
Subject Matter: The proposed regulations of are for the DWSRF co-administered by EFC and the NYS Department of Health (DOH)
Purpose of Action:To set forth rules implementing the the statutory provisions of the American Recovery and Reinvestment Act of 2009 (ARRA)
Issue Date, Action
09-30-09 Emergency/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-34-08-00006
Subject Matter: Approval of nonclinical projects
Purpose of Action:Substitute prior limited review for administrative CON review of construction projects with costs between $3 million and $10 million
Issue Date, Action
08-20-08 Proposed
Issue Date, Action
01-28-09 Finalized
Agency I.D No. HLT-34-08-00007
Subject Matter: Amendment and update of life safety and architectural standards for neurobehavioral and neurobehavioral step down units
Purpose of Action:Life safety & architectural standards for nursing facilities providing care for residents requiring neurobehavioral intervention
Issue Date, Action
08-20-08 Proposed
Issue Date, Action
09-09-09 Expired
Agency I.D No. HLT-34-08-00008
Subject Matter: Neurobehavioral Step Down Unit Program
Purpose of Action:New level of appropriate behavioral intervention care in NHs and to facilitate individual transition to least restrictive settings
Issue Date, Action
08-20-08 Proposed
Issue Date, Action
09-09-09 Expired
Agency I.D No. HLT-36-08-00023
Subject Matter: Practice of Radiologic Technology
Purpose of Action:Amendment updates the reg. to reflect the current practice of radiologic technology and the administration of the program by DOH
Issue Date, Action
09-03-08 Proposed
Issue Date, Action
02-25-09 Finalized
Agency I.D No. HLT-39-08-00007
Subject Matter: Notification and Submission Requirements for Continuing Care Retirement Communities
Purpose of Action:Revises necessary approvals required for a continuing care retirement community's extended construction completion date
Issue Date, Action
09-24-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. HLT-41-08-00004
Subject Matter: Hospital Based Residential Health Care Facilities
Purpose of Action:Eliminates reference to methodology to determine hosp-based status utilizing a Federal designation process that no longer exists
Issue Date, Action
10-08-08 Proposed
Agency I.D No. HLT-41-08-00005
Subject Matter: Criminal History Record Check
Purpose of Action:Criminal background checks of certain prospective employees of NHs, CHHAs, LHCSAs & long term home health care programs
Issue Date, Action
10-08-08 Proposed
Issue Date, Action
12-03-08 Emergency
Issue Date, Action
02-04-09 Emergency
Issue Date, Action
04-01-09 Emergency
Issue Date, Action
06-03-09 Emergency
Issue Date, Action
07-29-09 Emergency
Issue Date, Action
09-30-09 Revised
Issue Date, Action
09-30-09 Emergency
Agency I.D No. HLT-41-08-00006
Subject Matter: Tanning Facilities
Purpose of Action:To establish standards for the safe and sanitary operation of Tanning Facilities
Issue Date, Action
10-08-08 Proposed
Agency I.D No. HLT-42-08-00017
Subject Matter: Physician Board Certification Entities
Purpose of Action:Amendment to definition of board-certified to remove The College Family Physicians of Canada (CFPC)
Issue Date, Action
10-15-08 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. HLT-43-08-00009
Subject Matter: Chemical Analyses 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
10-22-08 Emergency
Agency I.D No. HLT-45-08-00018
Subject Matter: Payment for FQHC Psychotherapy and Offsite Services
Purpose of Action:Permit psychotherapy by certified social workers as a billable service under certain circumstances
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
12-24-08 Emergency
Issue Date, Action
02-25-09 Emergency
Issue Date, Action
03-25-09 Finalized
Agency I.D No. HLT-46-08-00002
Subject Matter: Initial Purchase of Magnetic Resonance Imagers (MRIs)
Purpose of Action:To substitute administrative CON review for full CON review of initial purchases of MRIs
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
04-15-09 Finalized
Agency I.D No. HLT-46-08-00003
Subject Matter: Controlled Substances Data Submissions
Purpose of Action:Govern and control-possession prescribing manufacturing dispensing administering and distribution of controlled substances within NYS
Issue Date, Action
11-12-08 Emergency
Agency I.D No. HLT-48-08-00023
Subject Matter: Childhood Lead Poisoning Screening and Follow-up
Purpose of Action:Expand follow-up for children with elevated blood lead levels; authorize point-of-care laboratory testing and require reporting
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
05-06-09 Finalized
Agency I.D No. HLT-49-08-00003
Subject Matter: Relocation of Extension Clinics
Purpose of Action:Substitute prior limited review for administrative CON review of relocations of extension clinics within the same service area
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
04-15-09 Finalized
Agency I.D No. HLT-49-08-00012
Subject Matter: Fingerprinting and Criminal Background Check Requirements (CBCR) for Unescorted Access to Radioactive Materials
Purpose of Action:US NRC requirements-fingerprint. & CBCRs for individuals allowed unescorted access to large quantities of radioactive materials
Issue Date, Action
12-03-08 Emergency
Agency I.D No. HLT-49-08-00013
Subject Matter: Controlled Substances Data Submissions
Purpose of Action:Govern and control possession, prescribing, manufacturing, dispensing, administering and distribution of controlled substances within New York State
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-11-09 Emergency
Issue Date, Action
02-25-09 Finalized
Agency I.D No. HLT-49-08-00014
Subject Matter: Chemical Analyses 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
12-03-08 Proposed
Issue Date, Action
01-21-09 Emergency
Issue Date, Action
02-25-09 Finalized
Agency I.D No. HLT-50-08-00010
Subject Matter: Physical Therapist Assistants and Occupational Therapy Assistants
Purpose of Action:To allow physical therapist assistants and occupational therapy assistants to provide services to Medicaid recipients
Issue Date, Action
12-10-08 Emergency
Agency I.D No. HLT-50-08-00011
Subject Matter: Physical Therapist Assistants and Occupational Therapy Assistants
Purpose of Action:To allow physical therapist assistants and occupational therapy assistants to provide services to Medicaid recipients
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
03-11-09 Emergency
Issue Date, Action
04-01-09 Finalized
Agency I.D No. HLT-53-08-00007
Subject Matter: Service Intensity Weights (SIW) and Average Lengths of Stay
Purpose of Action:Modifies the Service Intensity Weights (SIW) for DRGs
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
04-15-09 Emergency
Issue Date, Action
05-20-09 Finalized
Agency I.D No. HLT-03-09-00003
Subject Matter: Service Intensity Weights (SIW) and Average Lengths of Stay.
Purpose of Action:Modifies the Service Intensity Weights (SIW) for DRGs.
Issue Date, Action
01-21-09 Emergency
Agency I.D No. HLT-04-09-00002
Subject Matter: Fingerprinting and Criminal Background Check Requirements (CBCR) for Unescorted Access to Radioactive Materials
Purpose of Action:US NRC requirements-fingerprint and CBCRs for individuals allowed unescorted access to large quantities of radioactive materials
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
03-04-09 Emergency
Issue Date, Action
05-06-09 Emergency
Issue Date, Action
06-17-09 Finalized
Agency I.D No. HLT-05-09-00004
Subject Matter: Wastewater Treatment Standards - Individual Household Systems
Purpose of Action:To revise current standards for household onsite wastewater treatment systems
Issue Date, Action
02-04-09 Proposed
Agency I.D No. HLT-15-09-00005
Subject Matter: Ocean Surf Bathing Beaches and Automated External Defibrillators (AEDs)
Purpose of Action:Mandate required ocean surf beaches to be supervised by a surf lifeguard trained in AED operation & provide& maintain onsite AED
Issue Date, Action
04-15-09 Emergency
Agency I.D No. HLT-20-09-00001
Subject Matter: Poison Control Distributions - Rollover of Unexpended Funds
Purpose of Action:Eliminates the rollover to the subsequent calendar year of unexpended HCRA Resources funds allocated for a given calendar year
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. HLT-25-09-00002
Subject Matter: Drinking Water State Revolving Fund
Purpose of Action:To accommodate new requirements from the Federal American Recovery and Reinvestment Act (ARRA) of 2009
Issue Date, Action
06-24-09 Emergency
Agency I.D No. HLT-28-09-00004
Subject Matter: Ocean Surf Bathing Beaches and Automated External Defibrillators (AEDs)
Purpose of Action:Mandate required ocean surf beaches to be supervised by a surf lifeguard trained in AED operation & provide& maintain onsite AED
Issue Date, Action
07-15-09 Emergency
Agency I.D No. HLT-28-09-00015
Subject Matter: PASRR SCREEN Requirements
Purpose of Action:Remove outdated language; revise incorrect language; remove SCREEN from regulation text and replace with reference
Issue Date, Action
07-15-09 Proposed
Agency I.D No. HLT-30-09-00020
Subject Matter: Emergency and cardiac services
Purpose of Action:To update the cardiac provisions to reflect current practice
Issue Date, Action
07-29-09 Proposed
Agency I.D No. HLT-30-09-00021
Subject Matter: Cardiac services need methodology
Purpose of Action:To update the need methodology to reflect current practice
Issue Date, Action
07-29-09 Proposed
Agency I.D No. HLT-30-09-00022
Subject Matter: Certificate of need process for cardiac services
Purpose of Action:To align the certificate of need process in cardiac services
Issue Date, Action
07-29-09 Proposed
Agency I.D No. HLT-31-09-00003
Subject Matter: Temporary Residences and Mass Gatherings
Purpose of Action:Amend Subpart 7-1 which includes removal of requirements for mass gatherings & relocates these requirements in new Subpart 7-4
Issue Date, Action
08-05-09 Proposed
Agency I.D No. HLT-31-09-00013
Subject Matter: Rate methodology for non-public hospitals to ensure access for all Medicaid patients requiring language assistance
Purpose of Action:Rate methodology for non-public hospitals to ensure access for all Medicaid patients requiring language assistance
Issue Date, Action
08-05-09 Proposed
Agency I.D No. HLT-35-09-00007
Subject Matter: Health Care Personnel Influenza Vaccination Requirements
Purpose of Action:To prevent transmission of influenza disease from health care personnel (HCP) to vulnerable health care facility residents
Issue Date, Action
09-02-09 Emergency
Agency I.D No. HLT-37-09-00005
Subject Matter: Drinking Water State Revolving Fund
Purpose of Action:To accommodate new requirements from the Federal American Recovery and Reinvestment Act (ARRA) of 2009
Issue Date, Action
09-16-09 Proposed
Agency I.D No. HLT-38-09-00001
Subject Matter: Drinking Water State Revolving Fund
Purpose of Action:To accommodate new requirements from the Federal American Recovery and Reinvestment Act (ARRA) of 2009
Issue Date, Action
09-23-09 Emergency
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-12-09-00005
Subject Matter: Veterans Tuition Awards Program
Purpose of Action:The rule conforms existing regulation with amendments to Education Law § 669-a
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
06-10-09 Finalized
Agency I.D No. ESC-12-09-00006
Subject Matter: Federal Family Education Loan Program "federal default fee"
Purpose of Action:The rule amends existing 8 NYCRR § 2101.5 consistent with amendments to federal law
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
06-10-09 Finalized
Agency I.D No. ESC-35-09-00008
Subject Matter: New York Higher Education Loan Program
Purpose of Action:Implementation of the New York Higher Education Loan Program
Issue Date, Action
09-02-09 Proposed
Top
OFFICE OF HOMELAND SECURITY
Agency I.D No. HLS-30-09-00005
Subject Matter: Access by data subjects to records concerning the data subject and maintained by the Office of Homeland Security
Purpose of Action:To provide procedures by which data subjects can seek to access their records maintained by the Office of Homeland Security
Issue Date, Action
07-29-09 Proposed
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
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
Issue Date, Action
09-02-09 Expired
Agency I.D No. HCR-15-09-00003
Subject Matter: The regulations govern management and supervision of Mitchell-Lama housing companies
Purpose of Action:Streamline and update the regulations to reflect contemporary management and supervision practices and current law
Issue Date, Action
04-15-09 Proposed
Agency I.D No. HCR-37-09-00006
Subject Matter: Low-income Housing Credit Qualified Allocation Plan
Purpose of Action:To amend threshold criteria and application scoring utilized in the allocation of low-income housing credits
Issue Date, Action
09-16-09 Proposed
Top
HOUSING FINANCE AGENCY
Agency I.D No. HFA-43-08-00003
Subject Matter: Public access to agency records
Purpose of Action:To provide procedures by which records may be obtained from the agency
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
03-11-09 Finalized
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
Issue Date, Action
07-01-09 Expired
Top
INSURANCE DEPARTMENT
Agency I.D No. INS-36-08-00008
Subject Matter: Plan of conversion by Commercial Mutual Insurance Company
Purpose of Action:To convert an advance premium co-operative property/casualty insurance company to a stock property/casualty insurance company
Issue Date, Action
09-03-08 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. INS-49-08-00002
Subject Matter: Minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Purpose of Action:To establish minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Issue Date, Action
12-03-08 Emergency
Agency I.D No. INS-52-08-00006
Subject Matter: Guidelines for the processing of Coordination of Benefit (COB) claims
Purpose of Action:To establish guidelines for the processing of healthcare claims for persons covered by more than one health insurance policy
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. INS-52-08-00008
Subject Matter: Credit for Reinsurance from Unauthorized Insurers
Purpose of Action:Reinsurance companies that are not authorized or accredited will now post collateral based on their credit ratings
Issue Date, Action
12-24-08 Proposed
Agency I.D No. INS-02-09-00001
Subject Matter: Flexible Rating for Nonbusiness Automobile Insurance Policies
Purpose of Action:This rule re-establishes flexible rating for nonbusiness automobile insurance policies required by section 2350 of the Ins. Law
Issue Date, Action
01-14-09 Emergency
Agency I.D No. INS-08-09-00002
Subject Matter: Minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Purpose of Action:To establish minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Issue Date, Action
02-25-09 Emergency
Agency I.D No. INS-13-09-00006
Subject Matter: Flexible Rating for Nonbusiness Automobile Insurance Policies
Purpose of Action:This rule re-establishes flexible rating for nonbusiness automobile insurance policies required by section 2350 of the Ins. Law
Issue Date, Action
04-01-09 Emergency
Agency I.D No. INS-14-09-00020
Subject Matter: Mandatory Catastrophe Reserves For Property/Casualty Insurance Companies
Purpose of Action:This rule requires insurers to set up a reserve fund to cover losses that occur in New York related to a natural catastrophe
Issue Date, Action
04-08-09 Proposed
Agency I.D No. INS-20-09-00011
Subject Matter: Workplace safety and loss prevention incentive program
Purpose of Action:To establish Workers' Compensation premium credits for certain employers that implement safety and loss prevention programs
Issue Date, Action
05-20-09 Proposed
Agency I.D No. INS-21-09-00001
Subject Matter: Minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Purpose of Action:To establish minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Issue Date, Action
05-27-09 Emergency
Agency I.D No. INS-22-09-00007
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update the regulation to conform to NAIC guidelines, statutory amendments, and to clarify existing provisions
Issue Date, Action
06-03-09 Emergency
Agency I.D No. INS-24-09-00002
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:Add additional coverages to the "export" list and reduce the requisite declinations for several other coverages
Issue Date, Action
06-17-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. INS-25-09-00009
Subject Matter: Flexible Rating for Nonbusiness Automobile Insurance Policies
Purpose of Action:This rule re-establishes flexible rating for nonbusiness automobile insurance policies required by section 2350 of the Insurance Law
Issue Date, Action
06-24-09 Emergency
Agency I.D No. INS-27-09-00002
Subject Matter: Standards for the management of the New York State Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system
Issue Date, Action
07-08-09 Emergency
Agency I.D No. INS-32-09-00005
Subject Matter: Valuation of Annuity, Single Premium Life Insurance, Guaranteed Interest Contract and Other Deposit Reserves
Purpose of Action:To adopt standards for the valuation of reserves for variable annuity and other contracts involving certain guaranteed benefits
Issue Date, Action
08-12-09 Proposed
Agency I.D No. INS-33-09-00001
Subject Matter: Minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Purpose of Action:To establish minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Issue Date, Action
08-19-09 Proposed
Agency I.D No. INS-33-09-00006
Subject Matter: Minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Purpose of Action:To establish minimum standards for determining reserve liabilities and nonforfeiture values for preneed life insurance
Issue Date, Action
08-19-09 Emergency
Agency I.D No. INS-33-09-00007
Subject Matter: Flexible Rating for Nonbusiness Automobile Insurance Policies
Purpose of Action:This rule re-establishes flexible rating for nonbusiness automobile insurance policies required by section 2350 of the Insurance Law
Issue Date, Action
08-19-09 Proposed
Issue Date, Action
09-23-09 Emergency
Agency I.D No. INS-34-09-00011
Subject Matter: Minimum standards for the form, content and sale of Medicare supplement insurance
Purpose of Action:To conform the regulations with the requirements of federal law
Issue Date, Action
08-26-09 Emergency
Agency I.D No. INS-35-09-00001
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update the regulation to conform to NAIC guidelines, statutory amendments, and to clarify existing provisions
Issue Date, Action
09-02-09 Emergency
Agency I.D No. INS-36-09-00001
Subject Matter: Minimum Standards for the Form, Content and Sale of Health Insurance, Including Standards of Full and Fair Disclosure
Purpose of Action:Amend 11 NYCRR 52.70(e)(2) to comply with N.Y. Ins. Law 3234(b), pursuant to Benesowitz v. Metropolitan Life Insurance Company
Issue Date, Action
09-09-09 Proposed
Agency I.D No. INS-39-09-00011
Subject Matter: Standards for the management of the New York State Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system
Issue Date, Action
09-30-09 Emergency
Top
STATE COMMISSION ON JUDICIAL CONDUCT
Agency I.D No. JDC-53-08-00002
Subject Matter: Use of prior cautionary letters in subsequent matter involving same judge; designation of records access officer; address change
Purpose of Action:To clarify when prior cautionary letter may be used, authorize designation of records access officer and note address change
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
03-25-09 Finalized
Top
COMMISSION ON JUDICIAL NOMINATION
Agency I.D No. JDN-31-09-00004
Subject Matter: Procedures of the Commission on Judicial Nomination
Purpose of Action:To update the Commission's procedures to best implement the Commission's constitutional and statutory mandates
Issue Date, Action
08-05-09 Proposed
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-44-08-00009
Subject Matter: Enhanced administration of the state's apprenticeship training program and enhanced program sponsor accountability
Purpose of Action:To strengthen the Apprenticeship Training Program in New York and ensure a well-trained, skilled workforce for the future
Issue Date, Action
10-29-08 Emergency
Agency I.D No. LAB-48-08-00003
Subject Matter: Public Employee Workplace Violence Prevention Programs
Purpose of Action:To ensure that the risk of workplace assaults and homicides is evaluated by affected public employers and their employees and that such employers design and implement programs to prevent and minimize the hazard of workplace violence to public employees
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. LAB-01-09-00007
Subject Matter: The number of Crane Board Members needed to conduct crane operators examination and hol administrative hearings
Purpose of Action:To modify the requirements regarding crane operator examinations and administrative hearings for crane operators
Issue Date, Action
01-07-09 Emergency
Agency I.D No. LAB-01-09-00008
Subject Matter: Provision of safety ropes and system components for firefighters at risk of being trapped at elevations
Purpose of Action:To insure that firefighters are provided with appropriate opes and system compnents for self-rescue and emergency escape
Issue Date, Action
01-07-09 Emergency
Agency I.D No. LAB-04-09-00003
Subject Matter: Enhanced administration of the state's apprenticeship training program and enhanced program sponsor accountability
Purpose of Action:To strengthen the Apprenticeship Training Program in New York and ensure a well-trained, skilled workforce for the future
Issue Date, Action
01-28-09 Emergency
Agency I.D No. LAB-07-09-00013
Subject Matter: New York State Worker Adjustment and Retraining Notification Act (WARN)
Purpose of Action:To provide government enforcement and more advance notice to a larger number of workers than under the federal WARN Law
Issue Date, Action
02-18-09 Emergency/Proposed
Issue Date, Action
05-20-09 Emergency
Issue Date, Action
07-15-09 Emergency
Issue Date, Action
09-09-09 Emergency
Agency I.D No. LAB-14-09-00003
Subject Matter: Provision of safety ropes and system components for firefighters at risk of being trapped at elevations
Purpose of Action:To insure that firefighters are provided with appropriate opes and system compnents for self-rescue and emergency escape
Issue Date, Action
04-08-09 Emergency
Agency I.D No. LAB-17-09-00003
Subject Matter: Enhanced administration of the state's apprenticeship training program and enhanced program sponsor accountability
Purpose of Action:To strengthen the Apprenticeship Training Program in New York and ensure a well-trained, skilled workforce for the future
Issue Date, Action
04-29-09 Emergency
Agency I.D No. LAB-17-09-00006
Subject Matter: The number of Crane Board Members needed to conduct operators examinations and hold administrative hearings
Purpose of Action:To modify the requirements regarding crane operator examinations and administrative hearings for crane operators
Issue Date, Action
04-29-09 Emergency
Agency I.D No. LAB-20-09-00010
Subject Matter: Workplace Safety and Loss Prevention
Purpose of Action:Provide incentives to employers who institute a safety procedure program, drug and alcohol prevention program, return to work program
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. LAB-26-09-00007
Subject Matter: Provision of safety rope and system components for firefighters at risk of being trapped at elevations
Purpose of Action:To insure that firefighters are provided with appropriate ropes and system components for self-rescue and emergency escape
Issue Date, Action
07-01-09 Emergency/Proposed
Issue Date, Action
09-30-09 Emergency
Agency I.D No. LAB-29-09-00004
Subject Matter: Enhanced administration of the State's apprenticeship training program and enhanced program sponsor accountability
Purpose of Action:To strengthen the Apprenticeship Training Program in New York and ensure a well-trained, skilled workforce for the future
Issue Date, Action
07-22-09 Emergency/Proposed
Agency I.D No. LAB-30-09-00001
Subject Matter: The number of Crane Board Members needed to conduct operators examinations and hold administrative hearings
Purpose of Action:To modify the requirements regarding crane operator examinations and administrative hearings for crane operators
Issue Date, Action
07-29-09 Emergency
Agency I.D No. LAB-31-09-00001
Subject Matter: Restrictions on the consecutive hours of work for nurses as enacted in Section 167 of the Labor Law
Purpose of Action:To clarify the emergency circumstances under which an employer may require mandatory overtime for nurses
Issue Date, Action
08-05-09 Emergency
Agency I.D No. LAB-32-09-00001
Subject Matter: Making adjustments to the regulations dealing with the State Minimum Wage as required by the increase in the federal minimum wage to take effect 7/24/09 and adjusting various wage allowances in the same proportion as this minimum wage increase
Purpose of Action:To bring the State Minimum Wage into compliance with the Federal Minimum Wage to take effect 7/24/2009
Issue Date, Action
08-12-09 Emergency
Agency I.D No. LAB-32-09-00021
Subject Matter: Licensing of blasters, crane operators, laser operators and pyrotechnicians
Purpose of Action:To clarify and standardize the licensing of blasters, crane operators, laser operators and pyrotechnicians
Issue Date, Action
08-12-09 Emergency
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-30-08-00011
Subject Matter: Net Metering
Purpose of Action:To revise LIPA's Tariff for Electric Service with regard to net metering
Issue Date, Action
07-23-08 Proposed
Issue Date, Action
11-12-08 Finalized
Agency I.D No. LPA-15-09-00018
Subject Matter: Public Access to Records
Purpose of Action:To conform the LIPA's regulations to non-discretionary statutory provisions in sections 87 and 89 of the Public Officers Law
Issue Date, Action
04-15-09 Proposed
Agency I.D No. LPA-15-09-00020
Subject Matter: Service Classification No. 13, negotiated Contracts
Purpose of Action:To modify Service Classification No. 13
Issue Date, Action
04-15-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. LPA-15-09-00021
Subject Matter: AMI Pilot Service
Purpose of Action:To establish an AMI Pilot Service classification
Issue Date, Action
04-15-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. LPA-34-09-00019
Subject Matter: Energy efficiency and renewables cost recovery rate
Purpose of Action:To create an energy efficiency and renewables cost recovery rate
Issue Date, Action
08-26-09 Proposed
Agency I.D No. LPA-34-09-00020
Subject Matter: The New York State Assessment
Purpose of Action:To recover the New York State Assessment
Issue Date, Action
08-26-09 Proposed
Top
DIVISION OF THE LOTTERY
Agency I.D No. LTR-53-08-00015
Subject Matter: The operation of Video Lottery Gaming
Purpose of Action:To update 21 NYCRR Part 2836 relating to the operation of Video Lottery Gaming
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. LTR-33-09-00002
Subject Matter: Operation of the LOTTO game and the New York Lottery subscription program
Purpose of Action:To revise the rules of the LOTTO game and related subscription provisions
Issue Date, Action
08-19-09 Emergency
Top
Agency I.D No. MED-50-08-00001
Subject Matter: Monetary penalties
Purpose of Action:To conform to recent statutory changes resulting from the commission of certain proscribed acts in violation of the Medical Assistance Program
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
02-25-09 Finalized
Agency I.D No. MED-02-09-00004
Subject Matter: Compliance programs for medical assistance providers
Purpose of Action:To set forth regulations governing compliance programs for medical assistance providers
Issue Date, Action
01-14-09 Proposed
Issue Date, Action
06-24-09 Finalized
Agency I.D No. MED-39-09-00007
Subject Matter: Provider Hearings
Purpose of Action:To clarify hearing rights and introduce consistency with respect to the recoupment of third party liability overpayments
Issue Date, Action
09-30-09 Proposed
Agency I.D No. MED-39-09-00008
Subject Matter: Provider Hearings
Purpose of Action:To clarify hearing rights and introduce consistency with respect to the recoupment of third party liability overpayments
Issue Date, Action
09-30-09 Proposed
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-47-08-00002
Subject Matter: Operation of Outpatient Programs
Purpose of Action:To increase the age of individuals receiving services in day treatment programs for children
Issue Date, Action
11-19-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. OMH-49-08-00011
Subject Matter: Operation of Outpatient Programs
Purpose of Action:To correct an outdated reference
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. OMH-02-09-00003
Subject Matter: Comprehensive Outpatient Programs
Purpose of Action:To adjust the Medicaid reimbursement associated with certain outpatient treatment programs regulated by OMH
Issue Date, Action
01-14-09 Emergency
Agency I.D No. OMH-03-09-00005
Subject Matter: Medical Assistance Payment for Outpatient Programs
Purpose of Action:Effect a modest rate reduction in reimbursement for continuing day treatment programs and modify current methodology.
Issue Date, Action
01-21-09 Emergency
Agency I.D No. OMH-07-09-00009
Subject Matter: Rights of Patients
Purpose of Action:To correct outdated references and utilize "person-first" language
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. OMH-09-09-00002
Subject Matter: Operation of Residential Programs for Adults
Purpose of Action:To amend Part 595 to include a new class of community residences for treatment of eating disorders
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
05-20-09 Finalized
Agency I.D No. OMH-09-09-00003
Subject Matter: Medical Assistance Payments for Community Rehabilitation Services within Residential Programs for Adults, Children & Adolescents
Purpose of Action:To clarify that services provided by CREDIT programs do not qualify as rehabilitative and are not eligible for Medicaid payments
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
05-20-09 Finalized
Agency I.D No. OMH-09-09-00004
Subject Matter: Operation of Licensed Housing Programs for Children and Adolescents with Serious Emotional Disturbances
Purpose of Action:To amend Part 594 to include a new class of community residences for treatment of eating disorders
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
05-20-09 Finalized
Agency I.D No. OMH-12-09-00001
Subject Matter: Incident Management
Purpose of Action:To correct outdated references
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. OMH-15-09-00007
Subject Matter: Comprehensive Outpatient Programs
Purpose of Action:To adjust the Medicaid reimbursement associated with certain outpatient programs regulated by OMH
Issue Date, Action
04-15-09 Emergency
Agency I.D No. OMH-15-09-00011
Subject Matter: Medical Assistance Payment for Outpatient Programs
Purpose of Action:Effect a modest rate reduction in reimbursement for continuing day treatment programs and modify current methodology.
Issue Date, Action
04-15-09 Emergency
Agency I.D No. OMH-22-09-00012
Subject Matter: Prior Approval Review for Quality and Appropriateness
Purpose of Action:To streamline the process for agencies to obtain OMH project approval
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. OMH-22-09-00013
Subject Matter: Comprehensive Outpatient Programs
Purpose of Action:To adjust the Medicaid reimbursement associated with certain outpatient treatment programs regulated by OMH
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
07-15-09 Emergency
Issue Date, Action
08-26-09 Finalized
Agency I.D No. OMH-27-09-00005
Subject Matter: Certificate of Relief from Disabilities Related to Firearms Possession
Purpose of Action:To establish an administrative "certificate of relief from disabilities" process pursuant to Federal law
Issue Date, Action
07-08-09 Emergency
Agency I.D No. OMH-28-09-00008
Subject Matter: Medical Assistance Payment for Outpatient Programs
Purpose of Action:To modify current reimbursement methodology for continuing day treatment programs and restore funding for certain programs
Issue Date, Action
07-15-09 Emergency
Agency I.D No. OMH-29-09-00001
Subject Matter: Medical Assistance Rates of Payment for Residential Treatment Facilities for Children and Youth
Purpose of Action:To reduce the growth rate of medicaid reimbursement associated with residential treatment facilities for children and youth
Issue Date, Action
07-22-09 Emergency
Agency I.D No. OMH-37-09-00008
Subject Matter: Personalized Recovery-Oriented Services (PROS)
Purpose of Action:To modify PROS registration, documentation and program standards, and include the methodology for calculating capital add-on
Issue Date, Action
09-16-09 Emergency
Agency I.D No. OMH-39-09-00010
Subject Matter: Certificate of Relief from Disabilities Related to Firearms Possession
Purpose of Action:To establish an administrative "certificate of relief from disabilities" process pursuant to Federal law
Issue Date, Action
09-30-09 Emergency
Top
OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES
Agency I.D No. MRD-43-08-00010
Subject Matter: Reimbursement of property and capital equipment costs in day habilitation and prevocational services
Purpose of Action:To establish a methodology for reimbursement of property/capital equipment costs in day habilitation/prevocational services
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
12-31-08 Finalized
Agency I.D No. MRD-47-08-00008
Subject Matter: At Home Residential Habilitation (AHRH)
Purpose of Action:To change the unit of service, establish requirements, and establish standards for self and family direction for AHRH
Issue Date, Action
11-19-08 Proposed
Issue Date, Action
01-28-09 Finalized
Agency I.D No. MRD-48-08-00021
Subject Matter: Liability for Services
Purpose of Action:To set forth requirements related to liability for services
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. MRD-51-08-00003
Subject Matter: Article 16 Clinic fee setting
Purpose of Action:Revise the schedule of clinic fees using a new base year
Issue Date, Action
12-17-08 Proposed
Issue Date, Action
02-25-09 Finalized
Agency I.D No. MRD-01-09-00006
Subject Matter: Notification of incidents and access to records
Purpose of Action:To conform regulations governing incidents to Jonathan's Law notification requirements and access to records provisions
Issue Date, Action
01-07-09 Emergency
Agency I.D No. MRD-03-09-00004
Subject Matter: Trend factors for 2009
Purpose of Action:To continue the methodologies used to calculate rates/fees for rate/fee periods beginning 1/1/09
Issue Date, Action
01-21-09 Emergency/Proposed
Issue Date, Action
04-15-09 Emergency
Issue Date, Action
06-17-09 Emergency
Issue Date, Action
08-12-09 Emergency
Agency I.D No. MRD-03-09-00019
Subject Matter: ICF/DD efficiency adjustment
Purpose of Action:To promote efficiency and economy OMRDD is implementing an across the board reduction in reimbursement for operating costs
Issue Date, Action
01-21-09 Proposed
Issue Date, Action
04-22-09 Withdrawn
Agency I.D No. MRD-05-09-00001
Subject Matter: Appeals process pursuant to Chapter 508, Laws of 2008
Purpose of Action:To establish an appeals process to use when a person is determined not to be in need of OMRDD adult services
Issue Date, Action
02-04-09 Emergency
Agency I.D No. MRD-09-09-00012
Subject Matter: Amendment of Liability for Services Regulations
Purpose of Action:To delay implementation of provisions of Subpart 635-12 for certain services
Issue Date, Action
03-04-09 Emergency
Agency I.D No. MRD-14-09-00002
Subject Matter: Notification of incidents and access to records
Purpose of Action:To conform regulations governing incidents to Jonathan's Law notification requirements and access to records provisions
Issue Date, Action
04-08-09 Emergency
Agency I.D No. MRD-18-09-00001
Subject Matter: Appeals process pursuant to Chapter 508, Laws of 2008
Purpose of Action:To establish an appeals process to use when a person is determined not to be in need of OMRDD adult services.
Issue Date, Action
05-06-09 Emergency
Agency I.D No. MRD-22-09-00005
Subject Matter: Amendment of Liability for Services Regulations
Purpose of Action:To delay implementation of provisions of Subpart 635-12 for certain services
Issue Date, Action
06-03-09 Emergency
Agency I.D No. MRD-27-09-00007
Subject Matter: Notification of incidents and access to records
Purpose of Action:To conform regulations governing incidents to Jonathan's Law notification requirements and access to records provisions
Issue Date, Action
07-08-09 Emergency
Agency I.D No. MRD-27-09-00008
Subject Matter: Appeals process for certain disqualified individuals with developmental disabilities who wish to purchase or possess a firearm
Purpose of Action:To establish a process so a person who is disqualified from being able to purchase a firearm can appeal the disqualification
Issue Date, Action
07-08-09 Emergency
Agency I.D No. MRD-28-09-00014
Subject Matter: Appeals process pursuant to Chapter 508, Laws of 2008
Purpose of Action:To establish an appeals process to use when a person is determined not to to be in need of OMRDD adult services
Issue Date, Action
07-15-09 Proposed
Issue Date, Action
07-29-09 Emergency
Issue Date, Action
09-30-09 Emergency
Agency I.D No. MRD-32-09-00007
Subject Matter: Notification of incidents and access to records
Purpose of Action:To conform regulations governing incidents to Jonathan's Law notification requirements and access to records provisions
Issue Date, Action
08-12-09 Proposed
Agency I.D No. MRD-32-09-00008
Subject Matter: Repeal of an obsolete rule (14NYCRR Part 55)
Purpose of Action:To repeal antiquated regulations which do not reflect current practice or uses for specified facilities
Issue Date, Action
08-12-09 Proposed
Agency I.D No. MRD-32-09-00020
Subject Matter: Revision of the reimbursement methodologies for various facilities and services provided under the auspices of OMRDD
Purpose of Action:To implement Health Care Adjustments (HCA) IV and V
Issue Date, Action
08-12-09 Proposed
Agency I.D No. MRD-35-09-00005
Subject Matter: Amendment of Liability for Services Regulations
Purpose of Action:To delay implementation of provisions of Subpart 635-12 for certain services
Issue Date, Action
09-02-09 Emergency
Top
NEW YORK STATE MORTGAGE AGENCY
Agency I.D No. MTG-43-08-00005
Subject Matter: Public access to agency records
Purpose of Action:To provide procedures by which records may be obtained from the agency
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
03-11-09 Finalized
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-52-08-00001
Subject Matter: Electronic tags used to identify a vehicle for parking or security purposes
Purpose of Action:To display electronic tags on inside of the windshield in the lower left hand corner without prior approval of Commissioner
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. MTV-03-09-00010
Subject Matter: Repair Shop Review Board
Purpose of Action:Makes technical amendments related to the composition and role of the Repair Shop Review Board
Issue Date, Action
01-21-09 Proposed
Issue Date, Action
03-25-09 Finalized
Agency I.D No. MTV-05-09-00006
Subject Matter: Dutchess County motor vehicle use tax
Purpose of Action:To impose a Dutchess County motor vehicle use tax
Issue Date, Action
02-04-09 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. MTV-08-09-00003
Subject Matter: Slow-moving emblems and lighting equipment on agricultural vehicles
Purpose of Action:Makes conforming amendments to Parts 43 and 68 in light of Chapter 350 of the Laws of 2008
Issue Date, Action
02-25-09 Proposed
Issue Date, Action
06-17-09 Finalized
Agency I.D No. MTV-09-09-00014
Subject Matter: Protective helmets, goggles, face shields and wind screens for motorcycles
Purpose of Action:To delete a reference to an obsolete standard for motorcycle operator protective equipment
Issue Date, Action
03-04-09 Proposed
Agency I.D No. MTV-15-09-00012
Subject Matter: Posters on school buses
Purpose of Action:Repeal provision authorizing DMV to approve signs on school buses
Issue Date, Action
04-15-09 Proposed
Issue Date, Action
08-26-09 Finalized
Agency I.D No. MTV-16-09-00006
Subject Matter: Traffic Violations Bureau fines
Purpose of Action:To revise Traffic Violations Bureau fines for guilty pleas by mail
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
06-24-09 Finalized
Agency I.D No. MTV-18-09-00006
Subject Matter: Safety Hearing Notice
Purpose of Action:To clarify that notice by certified mail is required only for hearings initiated through the Division of Safety
Issue Date, Action
05-06-09 Proposed
Agency I.D No. MTV-26-09-00013
Subject Matter: Dealer document fee
Purpose of Action:Raises the dealer document fee from $45 to $75
Issue Date, Action
07-01-09 Proposed
Issue Date, Action
09-02-09 Finalized
Top
MUNICIPAL BOND BANK AGENCY
Agency I.D No. MBB-43-08-00004
Subject Matter: Public access to agency records
Purpose of Action:To provide procedures by which records may be obtained from the agency
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
03-11-09 Finalized
Top
NIAGARA FALLS WATER BOARD
Agency I.D No. NFW-12-09-00008
Subject Matter: Elimination of the current expiration date of December 31, 2008 for the current rates, fees and charges
Purpose of Action:To allow for the continued collection of fees to pay fore costs necessary to operate, maintain and manage the system
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
07-22-09 Finalized
Top
NIAGARA FRONTIER TRANSPORTATION AUTHORITY
Agency I.D No. NFT-21-09-00003
Subject Matter: The NFTA's Procurement Guidelines
Purpose of Action:To amend the NFTA's Procurement Guidelines to make technical changes and conform to federal and state law
Issue Date, Action
05-27-09 Proposed
Issue Date, Action
09-02-09 Finalized
Top
COMMITTEE ON OPEN GOVERNMENT
Agency I.D No. COG-04-09-00010
Subject Matter: Fees for copies of records, subject matter list updates, update Committee on Open Government's address
Purpose of Action:To conform with recent statutory amendments
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
04-15-09 Finalized
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-17-09-00004
Subject Matter: Environmental Protection Fund (EPF) grants for park, historic preservation and heritage area projects
Purpose of Action:To conform the rule to statutory changes and clarify application requirements
Issue Date, Action
04-29-09 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. PKR-39-09-00004
Subject Matter: The Summer Empire State Games - an annual multi-sport recreational event conducted by OPRHP primarily for young athletes
Purpose of Action:To clarify the procedures and requirements for participating in the Summer Empire State Games
Issue Date, Action
09-30-09 Proposed
Top
DIVISION OF PAROLE
Agency I.D No. PAR-28-09-00005
Subject Matter: The placement of Level 2 and Level 3 sex offenders in the community upon their release from State prison
Purpose of Action:To provide guidance to Division of Parole staff for the placement of Level 2 and Level 3 sex offenders in the community
Issue Date, Action
07-15-09 Proposed
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-41-08-00013
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To recover the Authority's cost of providing firm power and energy services
Issue Date, Action
10-08-08 Proposed
Issue Date, Action
12-31-08 Finalized
Agency I.D No. PAS-41-08-00014
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update upstate investor-owned utilities' service tariffs to streamline them and include additional required information
Issue Date, Action
10-08-08 Proposed
Issue Date, Action
12-31-08 Finalized
Agency I.D No. PAS-06-09-00001
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity
Issue Date, Action
02-11-09 Proposed
Issue Date, Action
04-22-09 Withdrawn
Agency I.D No. PAS-06-09-00002
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update Municipal/Rural Electric Cooperative systems' service tariffs to streamline them/include additional required information
Issue Date, Action
02-11-09 Proposed
Agency I.D No. PAS-15-09-00019
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update service tariffs to streamline them/include additional required information
Issue Date, Action
04-15-09 Proposed
Issue Date, Action
07-22-09 Finalized
Agency I.D No. PAS-23-09-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update Service Tariff No. 40 to streamline and clarify it and include additional required information
Issue Date, Action
06-10-09 Proposed
Top
DIVISION OF PROBATION AND CORRECTIONAL ALTERNATIVES
Agency I.D No. PRO-25-09-00004
Subject Matter: Sex Offender Housing Procedural Guidelines
Purpose of Action:To provide guidance and instruction to probation departments when investigating/approving residence of certain sex offenders
Issue Date, Action
06-24-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. PRO-37-09-00004
Subject Matter: Graduated Sanctions and Violations of Probation
Purpose of Action:Ensures a more swift, certain, and timely response to violative behavior to promote greater accountability and public safety
Issue Date, Action
09-16-09 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-04-98-00015
Subject Matter: Interconnection service overcharges by Niagara Mohawk Power Corporation
Purpose of Action:To consider a complaint by Azure Mountain Power Co.
Issue Date, Action
01-28-98 Proposed
Agency I.D No. PSC-19-98-00008
Subject Matter: Call forwarding by CPU Industries Inc./MKL Net, et al.
Purpose of Action:To rehear the petition
Issue Date, Action
05-13-98 Proposed
Agency I.D No. PSC-02-99-00006
Subject Matter: Intralata freeze plan by New York Telephone Company
Purpose of Action:To approve the plan
Issue Date, Action
01-13-99 Emergency/Proposed
Issue Date, Action
04-07-99 Emergency
Issue Date, Action
06-02-99 Emergency
Agency I.D No. PSC-09-99-00012
Subject Matter: Transfer of books and records by Citizens Utilities Company
Purpose of Action:To relocate Ogden Telephone Company's books and records out-of-state
Issue Date, Action
03-03-99 Proposed
Agency I.D No. PSC-15-99-00011
Subject Matter: Electronic tariff by Woodcliff Park Corp.
Purpose of Action:To replace the company's current tariff with an electronic tariff
Issue Date, Action
04-14-99 Proposed
Agency I.D No. PSC-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-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-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-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-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-39-00-00004
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
Issue Date, Action
03-25-09 Withdrawn
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-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-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-33-01-00016
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-50-01-00010
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-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
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-28-02-00014
Subject Matter: Underground electric service lines
Purpose of Action:To require that utilities locate underground electric service lines prior to excavation or demolition work
Issue Date, Action
07-10-02 Proposed
Agency I.D No. PSC-29-02-00012
Subject Matter: Approval of rates and types of service by the Small Customer Marketer Coalition
Purpose of Action:To provide billing service for customers
Issue Date, Action
07-17-02 Proposed
Issue Date, Action
03-25-09 Withdrawn
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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-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-06-03-00028
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-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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-39-03-00013
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-47-03-00024
Subject Matter: Lightened regulation and financing approval by Medford Energy LLC
Purpose of Action:To consider the requests
Issue Date, Action
11-26-03 Proposed
Agency I.D No. PSC-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
Issue Date, Action
03-25-09 Withdrawn
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-10-04-00008
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-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
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-15-04-00021
Subject Matter: Rates for unbundled network elements platform (UNE-Ps) and transport rates by Verizon New York Inc.
Purpose of Action:To consider filing a tariff
Issue Date, Action
04-14-04 Proposed
Agency I.D No. PSC-15-04-00022
Subject Matter: Submetering of electricity by Glenn Gardens Associates, L.P.
Purpose of Action:To permit submetering at 175 W. 87th St., New York, NY
Issue Date, Action
04-14-04 Proposed
Agency I.D No. PSC-16-04-00002
Subject Matter: Federal Communication Commission's triennial review order by Verizon New York Inc.
Purpose of Action:To consider the effect on interconnection agreements
Issue Date, Action
04-21-04 Proposed
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-27-04-00024
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-34-04-00016
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-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-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-45-04-00014
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-48-04-00007
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-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-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
Issue Date, Action
03-25-09 Withdrawn
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-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
Issue Date, Action
03-25-09 Withdrawn
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-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-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
Issue Date, Action
03-25-09 Withdrawn
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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-17-06-00010
Subject Matter: Mutual traffic exchange agreement between Time Warner Telecom-NY, L.P. and Germantown Telephone Company, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-26-06 Proposed
Agency I.D No. PSC-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-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-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
Issue Date, Action
03-25-09 Withdrawn
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-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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-40-06-00005
Subject Matter: Orion Integral automatic meter reading transmitter by New York State Electric and Gas Corporation
Purpose of Action:To permit gas utilities in NYS to use the Badger Meter Incorporated Orion Integral transmitters
Issue Date, Action
10-04-06 Proposed
Agency I.D No. PSC-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-01-07-00019
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
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-01-07-00031
Subject Matter: Enforcement mechanisms by National Fuel Gas Distribution Corporation
Purpose of Action:To modify enforcement mechanisms
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-04-07-00012
Subject Matter: Petition for rehearing by Orange and Rockland Utilities, Inc.
Purpose of Action:To clarify the order
Issue Date, Action
01-24-07 Proposed
Agency I.D No. PSC-06-07-00013
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-06-07-00020
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-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
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-11-07-00010
Subject Matter: Investigation of the electric power outages by the Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the recommendations in the staff's investigation
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00011
Subject Matter: Storm-related power outages by Consolidated Edison Company of New York, Inc.
Purpose of Action:To modify the company's response to power outages, the timing for any such changes and other related matters
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00014
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-17-07-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and BridgeCom International, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-18-07-00006
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
Issue Date, Action
03-25-09 Withdrawn
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-18-07-00018
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-18-07-00021
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-20-07-00016
Subject Matter: Tariff revisions and making rates permanent by New York State Electric & Gas Corporation
Purpose of Action:To seek rehearing
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-21-07-00007
Subject Matter: Natural Gas Supply and Acquisition Plan by Corning Natural Gas Corporation
Purpose of Action:To revise the rates, charges, rules and regulations for gas service
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-22-07-00015
Subject Matter: Demand Side Management Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To recover incremental program costs and lost revenue
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-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
Issue Date, Action
03-25-09 Withdrawn
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-24-07-00012
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-24-07-00016
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-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-30-07-00010
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-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-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
Issue Date, Action
03-25-09 Withdrawn
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-39-07-00017
Subject Matter: Gas bill issuance charge by New York State Electric & Gas Corporation
Purpose of Action:To create a gas bill issuance charge unbundled from delivery rates
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-41-07-00009
Subject Matter: Submetering of electricity rehearing
Purpose of Action:To seek reversal
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-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-41-07-00018
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-42-07-00017
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
Issue Date, Action
04-01-09 Finalized
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-43-07-00023
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
Issue Date, Action
03-04-09 Finalized
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-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-45-07-00007
Subject Matter: Delegation of authority
Purpose of Action:To consider delegating authority
Issue Date, Action
11-07-07 Proposed
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-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-49-07-00011
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-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-01-08-00024
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-02-08-00006
Subject Matter: Additional central office codes in the 315 area code region
Purpose of Action:To consider options for making additional codes
Issue Date, Action
01-09-08 Proposed
Agency I.D No. PSC-03-08-00006
Subject Matter: Rehearing of the accounting determinations
Purpose of Action:To grant or deny a petition for rehearing of the accounting determinations
Issue Date, Action
01-16-08 Proposed
Agency I.D No. PSC-04-08-00010
Subject Matter: Granting of easement rights on utility property by Central Hudson Gas & Electric Corporation
Purpose of Action:To grant easement rights to Millennium Pipeline Company, L.L.C.
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00011
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-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
Issue Date, Action
03-11-09 Finalized
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-08-08-00020
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-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
Issue Date, Action
01-07-09 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-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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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
Issue Date, Action
03-25-09 Withdrawn
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-12-08-00019
Subject Matter: Extend the provisions of the existing electric rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00021
Subject Matter: Extend the provisions of the existing gas rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-13-08-00011
Subject Matter: Waiver of commission policy and NYSEG tariff by Turner Engineering, PC
Purpose of Action:To grant or deny Turner's petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00012
Subject Matter: Voltage drops by New York State Electric & Gas Corporation
Purpose of Action:To grant or deny the petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-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-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-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
Issue Date, Action
03-25-09 Withdrawn
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-19-08-00011
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
Issue Date, Action
03-11-09 Finalized
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-22-08-00005
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-22-08-00008
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
Issue Date, Action
06-03-09 Finalized
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
Issue Date, Action
06-10-09 Finalized
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
Issue Date, Action
06-03-09 Finalized
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-23-08-00011
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
Issue Date, Action
07-08-09 Finalized
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-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-26-08-00019
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
Issue Date, Action
06-10-09 Withdrawn
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
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-26-08-00021
Subject Matter: To modify rates and charges
Purpose of Action:To allow the company to charge developers $10,000 for each new home attached to the water system
Issue Date, Action
06-25-08 Proposed
Agency I.D No. PSC-27-08-00005
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Accurate Energy Group, to submeter electricity at 140 East 63rd Street, New York, New York
Issue Date, Action
07-02-08 Proposed
Issue Date, Action
01-07-09 Finalized
Agency I.D No. PSC-27-08-00007
Subject Matter: Expansion of Con Edison's ESCO referral program to include new customers
Purpose of Action:Whether and to what extent the Commission should direct Con Edison to expand its ESCO referral program
Issue Date, Action
07-02-08 Proposed
Issue Date, Action
06-24-09 Finalized
Agency I.D No. PSC-28-08-00004
Subject Matter: Con Edison's procedure for providing customers access to their account information
Purpose of Action:To consider Con Edison's implementation plan and timetable for providing customers access to their account information
Issue Date, Action
07-09-08 Proposed
Agency I.D No. PSC-28-08-00005
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 Crossroads Wireless Holding, LLC interconnection agreement
Issue Date, Action
07-09-08 Proposed
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-28-08-00006
Subject Matter: Interconnection of the networks between Windstream and Finger Lakes for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Windstream and Finger Lakes
Issue Date, Action
07-09-08 Proposed
Agency I.D No. PSC-28-08-00007
Subject Matter: Interconnection of the networks between Verizon and PNG for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and PNG
Issue Date, Action
07-09-08 Proposed
Agency I.D No. PSC-29-08-00007
Subject Matter: Approval of an amendment to an electric service agreement
Purpose of Action:Consideration of the approval an amendment to an electric service agreement
Issue Date, Action
07-16-08 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-30-08-00008
Subject Matter: Issues of stock, bonds and other forms of indebtedness and charges
Purpose of Action:To allow Pheasant Hill Water to enter into a loan agreement and to charge customers a surcharge
Issue Date, Action
07-23-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-31-08-00017
Subject Matter: Purchase of Accounts Receivable Program filed by KEDNY
Purpose of Action:To develop recommendations for a Purchase of Accounts Receivable Program to be implemented by KEDNY
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-31-08-00018
Subject Matter: Weather normalization adjustment calculation
Purpose of Action:To make revisions to KEDLI's weather normalization adjustment calculation to remove the 2.2% deadband
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-31-08-00025
Subject Matter: Recovery of reasonable DRS costs from the cost mitigation reserve (CMR)
Purpose of Action:To authorize recovery of the DRS costs from the CMR
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-31-08-00026
Subject Matter: Weather normalization adjustment calculation
Purpose of Action:To make revisions to KEDNY's weather normalization adjustment calculation to remove the 2.2% deadband
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-32-08-00008
Subject Matter: Market Supply Charge (MSC)
Purpose of Action:A plan that revises its MSC so that the MSC reflects actual day-ahead market prices
Issue Date, Action
08-06-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. PSC-32-08-00009
Subject Matter: The ESCO referral program for KEDNY to be implemented by October 1, 2008
Purpose of Action:To approve, reject or modify, in whole or in part, KEDNY's recommended ESCO referral program
Issue Date, Action
08-06-08 Proposed
Agency I.D No. PSC-32-08-00010
Subject Matter: The gas Revenue Decoupling Mechanism report filed by Consolidated Edison Company of New York, Inc. in Case 06-G-1332
Purpose of Action:To develop recommendations for a gas Revenue Decoupling Mechanism
Issue Date, Action
08-06-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-32-08-00011
Subject Matter: Waiver of P.S.C. No. 3 - Steam, P.S.C. No. 9- Gas and 16 NYCRR Part 13
Purpose of Action:To permit credits to certain steam and gas customers who were unable to access their permises during the July 2008 steam rupture
Issue Date, Action
08-06-08 Proposed
Agency I.D No. PSC-33-08-00006
Subject Matter: Continuation and expansion of Con Edison's residential and small business DLC programs
Purpose of Action:Whether and to what extend the Commission should grant a petition by Con Edison to continue and expand its DLC programs
Issue Date, Action
08-13-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. PSC-33-08-00007
Subject Matter: The Commission is considering granting in whole or in part the Petition of Nucor Steel Auburn, Inc
Purpose of Action:To consider whether large electricity customers should be allowed to propose self-directed efficiency programs
Issue Date, Action
08-13-08 Proposed
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-33-08-00008
Subject Matter: Noble Allegany's request for lightened regulation
Purpose of Action:To consider Noble Allegany's request for lightened regulation as an electric corporation
Issue Date, Action
08-13-08 Proposed
Agency I.D No. PSC-33-08-00009
Subject Matter: Joint Petition to enter into a lease for transmission tower space
Purpose of Action:To consider the Joint Petition to enter into a lease for transmission tower space
Issue Date, Action
08-13-08 Proposed
Agency I.D No. PSC-33-08-00011
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Top O' The World Water Co., Inc.'s annual revenues by about $54,732 or 241%
Issue Date, Action
08-13-08 Proposed
Agency I.D No. PSC-34-08-00009
Subject Matter: Transfer of control of Time Warner ResCom, LLC
Purpose of Action:To consider Time Warner, Inc.'s petition to distribute its equity interest in Time Warner Cable, Inc.
Issue Date, Action
08-20-08 Proposed
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-35-08-00014
Subject Matter: Interconnection of the networks between Cablevision and Taconic Telephone Corp. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Cablevision and Taconic Telephone Corp
Issue Date, Action
08-27-08 Proposed
Agency I.D No. PSC-35-08-00015
Subject Matter: Interconnection of the networks between Taconic Telephone Corp. and PaeTec Comm. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Taconic Telephone Corp. and PaeTec Comm
Issue Date, Action
08-27-08 Proposed
Agency I.D No. PSC-35-08-00017
Subject Matter: Customer size limitations for Non-Residential and Multiple Dwelling Services and Interruptible Penalty Provisions
Purpose of Action:To establish size limitations for Non-Residential and Multiple Dwelling Services and revise Interruptible Penalty Provisions
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
05-06-09 Finalized
Agency I.D No. PSC-35-08-00018
Subject Matter: Customer size limitations for Non-Residential and Multiple Dwelling Services and Interruptible Penalty Provisions
Purpose of Action:To establish size limitations for Non-Residential and Multiple Dwelling Services and revise Interruptible Penalty Provisions
Issue Date, Action
08-27-08 Proposed
Issue Date, Action
05-06-09 Finalized
Agency I.D No. PSC-36-08-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Uniquest Development, to submeter electricity at 200 Delaware Avenue, Buffalo, New York
Issue Date, Action
09-03-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. PSC-36-08-00019
Subject Matter: Land Transfer in the Borough of Manhattan, New York
Purpose of Action:To consider petition for transfer of real property to NYPH
Issue Date, Action
09-03-08 Proposed
Agency I.D No. PSC-36-08-00021
Subject Matter: Interconnection of the networks between Verizon and Maxsip Telecom Corporation for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Maxsip Telecom Corporation
Issue Date, Action
09-03-08 Proposed
Agency I.D No. PSC-36-08-00024
Subject Matter: Interconnection of the networks between Verizon and Excelacom Light LLC for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Excelacom Light LLC
Issue Date, Action
09-03-08 Proposed
Agency I.D No. PSC-37-08-00009
Subject Matter: Major gas rate filing
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $95.3 million or 10.9% on a total bill basis
Issue Date, Action
09-10-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-38-08-00005
Subject Matter: Niagara Mohawk's proposal to implement "fast track" electric energy efficiency programs
Purpose of Action:To consider Niagara Mohawk's electric energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-38-08-00006
Subject Matter: O&R's proposal to implement "fast track" electric energy efficiency programs
Purpose of Action:To consider O&R's electric energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-38-08-00007
Subject Matter: Con Edison's proposal to implement "fast track" electric energy efficiency programs
Purpose of Action:To consider Con Edison's electric energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-38-08-00008
Subject Matter: Central Hudson's proposal to implement "fast track" electric energy efficiency programs
Purpose of Action:To consider Central Hudson's electric energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-38-08-00009
Subject Matter: O&R's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider O&Rs' gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00010
Subject Matter: Con Edison's proposal to implement a gas "fast track" energy efficiency program
Purpose of Action:To consider Con Edison's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00011
Subject Matter: Corning's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider Corning's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00012
Subject Matter: NYSEG's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider NYSEG's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00013
Subject Matter: RG&E's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider RG&E's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00014
Subject Matter: Niagara Mohawk's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider Niagara Mohawk's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00015
Subject Matter: KeySpan NY's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider KeySpan NY's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00016
Subject Matter: St. Lawrence's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider St. Lawrence's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00017
Subject Matter: KeySpan LI's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider KeySpan LI's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-38-08-00018
Subject Matter: Water rates and charges
Purpose of Action:For approval of Groman Shores LLC's tariff filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-38-08-00019
Subject Matter: Central Hudson's proposal to implement a "fast track" gas energy efficiency program
Purpose of Action:To consider Central Hudson's gas energy efficiency "fast track" filing
Issue Date, Action
09-17-08 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-39-08-00010
Subject Matter: RG&E's economic development plan and tariffs
Purpose of Action:Consideration of the approval of RG&E's economic development plan and tariffs
Issue Date, Action
09-24-08 Proposed
Agency I.D No. PSC-39-08-00011
Subject Matter: RG&E's economic development plan and tariffs
Purpose of Action:Consideration of the approval of RG&E's economic development plan and tariffs
Issue Date, Action
09-24-08 Proposed
Issue Date, Action
01-07-09 Finalized
Agency I.D No. PSC-39-08-00013
Subject Matter: The quality and rates charged for the provision of water and electric service
Purpose of Action:To consider the petition of Calverton Owners Association Against M-GBC, LLC regarding water and electric service
Issue Date, Action
09-24-08 Proposed
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-39-08-00014
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues by approximately $654.1 million or 5.8%, subject to update
Issue Date, Action
09-24-08 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-40-08-00007
Subject Matter: Modification of the RPS tier allocations, annual targets, schedule of collections and administration entity
Purpose of Action:To consider increased on-peak renewable resources in high-cost areas and potential utility administration of such resources
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-40-08-00008
Subject Matter: Interconnection of the networks between Citizens and Finger Lakes for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Citizens and Finger Lakes
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-40-08-00010
Subject Matter: Loans from regulated company to its parent
Purpose of Action:To determine if the cash management program resulting in loans to the parent should be approved
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-40-08-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of East Coast 5, LLC, to submeter electricity at 46-30 Center Boulevard, Long Island City, New York
Issue Date, Action
10-01-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. PSC-40-08-00014
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Trump Parc East Condominium, to submeter electricity at 100 Central Park South, New York, New York
Issue Date, Action
10-01-08 Proposed
Issue Date, Action
01-07-09 Finalized
Agency I.D No. PSC-40-08-00015
Subject Matter: The disposition, pursuant to PSL Section 113(2) of property tax refunds from the Town of Mount Pleasant, New York
Purpose of Action:The disposition, pursuant to PSL Section 113(2) of property tax refunds from the Town of Mount Pleasant, New York
Issue Date, Action
10-01-08 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-40-08-00016
Subject Matter: Modification of the RPS base forecast, goals, tier allocations, annual targets and schedule of collections
Purpose of Action:To re-calibrate the RPS program in light of experience and current circumstances
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-40-08-00017
Subject Matter: Deferred accounting treatment and rate recovery of unrecovered property tax expenses
Purpose of Action:To defer and recover previously unrecovered extraordinary property tax expenses
Issue Date, Action
10-01-08 Proposed
Issue Date, Action
09-23-09 Finalized
Agency I.D No. PSC-41-08-00009
Subject Matter: Transfer of control of cable TV franchise
Purpose of Action:To determine if the transfer of control of Margaretville's cable TV subsidiary should be approved
Issue Date, Action
10-08-08 Proposed
Agency I.D No. PSC-41-08-00011
Subject Matter: Approval of new types of gas meters and accessories
Purpose of Action:Commission approval, pursuant to 16 NYCRR Part 227, is necessary to permit gas utilities in New York to use the SONIX meter line
Issue Date, Action
10-08-08 Proposed
Issue Date, Action
01-07-09 Finalized
Agency I.D No. PSC-41-08-00012
Subject Matter: Extension of Purchase of Receivables (POR) program for its gas business
Purpose of Action:Consideration of Petition by New York State Electric and Gas Corporation to extend Purchase of Receivables (POR)
Issue Date, Action
10-08-08 Proposed
Agency I.D No. PSC-42-08-00012
Subject Matter: Interconnection of the networks between Verizon and Litecall Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Litecall Inc
Issue Date, Action
10-15-08 Proposed
Agency I.D No. PSC-42-08-00013
Subject Matter: Utility financial incentives for energy efficiency programs
Purpose of Action:Reconsideration of elements of the order issued August 22, 2008
Issue Date, Action
10-15-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-42-08-00014
Subject Matter: The attachment of wireless antennas to company structures and land
Purpose of Action:To accept, modify or reject the revised procedure for evaluating proposed wireless antenna attachments
Issue Date, Action
10-15-08 Proposed
Agency I.D No. PSC-43-08-00012
Subject Matter: Interconnection of the networks between Berkshire/Taconic and Cornerstone for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Berkshire/Taconic and Cornerstone.
Issue Date, Action
10-22-08 Proposed
Agency I.D No. PSC-43-08-00014
Subject Matter: Annual Reconcilliation of Gas Expenses and Gas Cost Recoveries.
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Issue Date, Action
10-22-08 Proposed
Agency I.D No. PSC-43-08-00015
Subject Matter: United Water New York Inc. proposes accounting rules to retain a portion of the settlement amount.
Purpose of Action:To allow United Water New York Inc. to keep a portion of the the net proceeds of the settlement amount.
Issue Date, Action
10-22-08 Proposed
Agency I.D No. PSC-43-08-00017
Subject Matter: The rates and quality of service of Groman Shores, LLC and whether the company should be allowed to abandon the system.
Purpose of Action:To investigate the rates, quality of service and proposed abandonment of Groman Shores, LLC.
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-44-08-00011
Subject Matter: National Grid's economic development plan
Purpose of Action:Consideration of the approval of National Grid's economic development plan
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. PSC-44-08-00012
Subject Matter: Filing of Certificate of Merger with New York Department of State
Purpose of Action:To determine if the filing of a Certificate of Merger should be approved
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. PSC-44-08-00013
Subject Matter: Interconnection of the networks between Verizon and Access Integrated Networks for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Access Integrated Networks
Issue Date, Action
10-29-08 Proposed
Agency I.D No. PSC-44-08-00014
Subject Matter: Mandatory Day-Ahead Hourly Pricing
Purpose of Action:An implementation plan to expand its Mandatory Day-Ahead Hourly Pricing Program
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-44-08-00015
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Heritage Hills Water Works Corporation's annual revenues by about $300,000 or 22%
Issue Date, Action
10-29-08 Proposed
Agency I.D No. PSC-45-08-00020
Subject Matter: Removal of restrictions on payment of dividends and repurchase stock by Corning that had been imposed in Orders of the PSC
Purpose of Action:To remove restrictions on payment of dividends
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-45-08-00021
Subject Matter: Calendar of Gas Transportation Schedule, retail access service classifications and Transition Surcharge
Purpose of Action:To update references and provisions in the company's gas tariff and remove references to the Transition Surcharge
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-45-08-00022
Subject Matter: Purchased Power Adjustment
Purpose of Action:To revise the method of computing the monthly Purchased Power Adjustment
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-46-08-00005
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues by approximately $35.4 million or 16.3%
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00006
Subject Matter: Recommendations of collaborative regarding KeySpan's unbundled services
Purpose of Action:Whether and to what extent the Commission should approve recommendations regarding KeySpan's unbundled services
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-46-08-00007
Subject Matter: The Commission is considering a proposal by NYSERDA to allocate $5.25 million annually
Purpose of Action:The proposed program would enhance energy savings from energy codes and appliance standards
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00008
Subject Matter: Property transfer in the Village of Avon, New York
Purpose of Action:To consider a petition for the transfer of street lighting and attached equipment to the Village of Avon, New York
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00009
Subject Matter: An acquisition of common stock in the indirect owner of nuclear generation facilities
Purpose of Action:Consideration of approval of an acquisition of common stock in the indirect owner of nuclear generation facilities
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-46-08-00010
Subject Matter: A transfer of indirect ownership interests in nuclear generation facilities
Purpose of Action:Consideration of approval of a transfer of indirect ownership interests in nuclear generation facilities
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00011
Subject Matter: Major gas rate filing
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $14.7 million or 28.2%
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00012
Subject Matter: The attachment of wireless facilities to electric transmission facilities
Purpose of Action:To approve reject or modify the petition to allow the attachment of wireless antennas to electric transmission towers
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-46-08-00013
Subject Matter: Adopt accrual method of revenue recognition for accounting and regulatory purposes
Purpose of Action:To adopt accrual method of revenue recognition for unbilled revenues for accounting and regulatory purposes
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-46-08-00014
Subject Matter: The attachment of cellular antennae to an electric transmission tower
Purpose of Action:To approve, reject or modify the request for permission to attach cellular antennae to an electric transmission tower
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00015
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Bristol Water Works Corporation's annual revenues by about $38,542 or 42.53%
Issue Date, Action
11-12-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-47-08-00003
Subject Matter: Proposed amendments to the NYS Standardized Interconnection Requirements (SIR) for Distributed Generators 2 MW
Purpose of Action:Improve current procedures and approval process along with the incorporation of changes to reflect new net metering laws
Issue Date, Action
11-19-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-47-08-00004
Subject Matter: Water rates and charges
Purpose of Action:To examine the reasonableness of the temporary rates and charges of Four Corners Water Works Corporation
Issue Date, Action
11-19-08 Proposed
Agency I.D No. PSC-47-08-00005
Subject Matter: Petition in compliance with the September 9, 2008 Abbreviated Order in Case 07-M-0906 to establish a Bankruptcy Preferred Share
Purpose of Action:To authorize the issuance of Preferred Bankruptcy Share for NYSEG and RG&E in compliance with the Abbreviated Order
Issue Date, Action
11-19-08 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-48-08-00005
Subject Matter: A National Grid high efficiency gas heating equipment rebate program
Purpose of Action:To expand eligibility to customers converting from oil to natural gas
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00006
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 808 Columbus, LLC, to submeter electricity at 808 Columbus Avenue, in New York, New York
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. PSC-48-08-00007
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Toren Condominiums, to submeter electricity at 150 Myrtle Avenue, Brooklyn, New York
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. PSC-48-08-00008
Subject Matter: Petition for the master metering and submetering of electricity
Purpose of Action:To consider the request of Bay City Metering, to master meter & submeter electricity at 345 E. 81st St., New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of PCV/ST to submeter electricity at Peter Cooper Village & Stuyvesant Town, New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00010
Subject Matter: Net Energy Metering for Residential Solar, Farm Waste or Non-Residential Solar Electric Generating Systems
Purpose of Action:To propose changes to its net metering program to comply with a change in PSL Section 66-j
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-48-08-00011
Subject Matter: Net Energy Metering for Residential Solar, Farm Waste or Non-Residential Solar Electric Generating Systems
Purpose of Action:To propose changes to its net metering program to comply with a change in PSL Sections 66-j and 66-l
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-48-08-00012
Subject Matter: Net Energy Metering for Residential Solar, Farm Waste or Non-Residential Solar Electric Generating Systems
Purpose of Action:To propose changes to its net metering program to comply with a change in PSL Sections 66-j and 66-l
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-48-08-00013
Subject Matter: Net Energy Metering for Residential Solar, Farm Waste or Non-Residential Solar Electric Generating Systems
Purpose of Action:To propose changes to its net metering program to comply with a change in PSL Section 66-j
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-48-08-00014
Subject Matter: Net Energy Metering for Residential Solar, Farm Waste or Non-Residential Solar Electric Generating Systems
Purpose of Action:To propose changes to its net metering program to comply with a change in PSL Section 66-j
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-48-08-00015
Subject Matter: Net Energy Metering for Residential Solar, Farm Waste or Non-Residential Solar Electric Generating Systems
Purpose of Action:To propose changes to its net metering program to comply with a change in PSL Section 66-j
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. PSC-48-08-00016
Subject Matter: To defer incurred site investigation and remediation costs
Purpose of Action:To authorize deferral of specific site investigation and remediation costs
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-48-08-00017
Subject Matter: Issuance of Securities
Purpose of Action:To permit the Company to issue and sell securities
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-48-08-00018
Subject Matter: LEA's request for lightened regulation as an electric and steam corporation
Purpose of Action:To provide for lightened regulation of LEA
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. PSC-48-08-00019
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Greentree Water Company, Inc.'s annual revenues by $21,425 or 67%
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00020
Subject Matter: Deferral of an expense item
Purpose of Action:To consider whether and to what extent the Commission should authorize O&R to defer certain incremental costs
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-49-08-00015
Subject Matter: Policies and procedures for TOA and LOE
Purpose of Action:To establish policies and procedures for TOA and LOE
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-49-08-00016
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Windover Water Works' annual revenues by $1,260 and increase the maximum balance of its Repair Escrow
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
04-08-09 Finalized
Agency I.D No. PSC-49-08-00017
Subject Matter: Hourly Pricing Provision - UCAP Charge
Purpose of Action:To revise the method used to determine capacity charges included in the HPP UCAP charge
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-50-08-00016
Subject Matter: Modification of the RPS Customer-Sited Tier category funding allocations and schedule of collections
Purpose of Action:To reallocate, enhance or diminish funding in the RPS program/Customer-Sited Tier in light of current circumstances
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-50-08-00017
Subject Matter: Waiver of 16 NYCRR sections 894.1 through 894.4
Purpose of Action:To allow the Town of Waverly (Franklin County) and Time Warner Cable to expedite the cable television franchising process
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
03-18-09 Finalized
Agency I.D No. PSC-50-08-00018
Subject Matter: Market Supply Charge
Purpose of Action:A study on the implementation of a revised Market Supply Charge
Issue Date, Action
12-10-08 Proposed
Agency I.D No. PSC-50-08-00019
Subject Matter: Mini Gas Rate Increase
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $236,061 or approximately 6%
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-51-08-00006
Subject Matter: Commission's October 27, 2008 Order on Future of Retail Access Programs in Case 07-M-0458
Purpose of Action:To consider a Petition for rehearing of the Commission's October 27, 2008 Order in Case 07-M-0458
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-51-08-00007
Subject Matter: Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Purpose of Action:To consider Petitions for rehearing of the Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-52-08-00010
Subject Matter: Creation of an SBC funding category and modifications to the schedule of collections and/or transfers
Purpose of Action:To develop statewide energy efficiency evaluation, measurement and verification protocols
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-52-08-00011
Subject Matter: Market Supply Charge and Monthly Adjustment Clause Mechanisms
Purpose of Action:To recover costs related to the Regional Greenhouse Gas Initiative
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
06-10-09 Withdrawn
Agency I.D No. PSC-52-08-00012
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase The Chaffee Water Works Company's annual revenues by about $17,754 or 105%
Issue Date, Action
12-24-08 Proposed
Agency I.D No. PSC-53-08-00009
Subject Matter: Developing workforce to implement energy efficiency programs
Purpose of Action:To consider a proposal for funding by the NYSERDA and a working group report to the Public Service Commission
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-53-08-00010
Subject Matter: Developing Goals for Natural Gas Efficiency
Purpose of Action:To consider recommendations for establishing objectives and methods to enhance natural gas efficiency programs in New York State
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-53-08-00011
Subject Matter: Use of deferred Rural Telephone Bank funds
Purpose of Action:To determine if the purchase of a softswitch by Hancock is an appropriate use of deferred Rural Telephone Bank funds
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00012
Subject Matter: Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Purpose of Action:Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00013
Subject Matter: To transfer common stock and ownership
Purpose of Action:To consider transfer of common stock and ownership
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00014
Subject Matter: The issuance of long-term debt of up to $2.0 billion through March 31, 2012
Purpose of Action:Consideration of approval of long-term debt
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-01-09-00014
Subject Matter: Con Edison's proposed modifications to P.S.C. No. 9 - Electricity
Purpose of Action:Whether and to what extent the Commission should approve Con Edison's proposed modifications to P.S.C. No. 9 - Electricity
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. PSC-01-09-00015
Subject Matter: FCC decision to redefine service area of Citizens/Frontier
Purpose of Action:Review and consider FCC proposed redefinition of Citizens/Frontier service area
Issue Date, Action
01-07-09 Proposed
Agency I.D No. PSC-01-09-00016
Subject Matter: Mini Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $300,000 or 19 percent
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-01-09-00017
Subject Matter: Partnership for Distributed Generation pilot program
Purpose of Action:To extend the Partnership for Distributed Generation pilot program for another three years
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-01-09-00018
Subject Matter: Major gas rate filing
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $1.7 million or 7.02 percent
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-02-09-00006
Subject Matter: Interconnection of the networks between Frontier Ogden Tele. Co. and MCImetro for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier Ogden Tele. Co. and MCImetro.
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-02-09-00007
Subject Matter: Interconnection of the networks between Frontier and MCImetro Access for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier and MCImetro Access.
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-02-09-00008
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 Neutral Tandem-New York, LLC interconnection agreement.
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-02-09-00009
Subject Matter: Reactive Power Provision
Purpose of Action:A report and tariff changes revising its Reactive Power Provision filed pursuant to Commission Orders in Case 08-E-0751.
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-02-09-00010
Subject Matter: Competitive classification of independent local exchange company, and regulatory relief appropriate thereto.
Purpose of Action:To determine if Chazy & Westport Telephone Corporation more appropriately belongs in scenario 1 rather than scenario 2.
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-02-09-00011
Subject Matter: The Commission will determine whether to grant a Certificate of Environmental Compatibility and Public Need.
Purpose of Action:The Commission will determine the form and content of the application.
Issue Date, Action
01-14-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-02-09-00012
Subject Matter: The operation of the Groman Shores, LLC water system.
Purpose of Action:The transfer of operation of the Groman Shores, LLC water system to a homeowners' association.
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-02-09-00013
Subject Matter: To provide the Commission a forum in which to consider the disposition of the tax refund.
Purpose of Action:To consider whether the tax refund should be allocated, in whole or part, to customers.
Issue Date, Action
01-14-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-03-09-00011
Subject Matter: To review utility tariff, operating, and infrastructure changes to reduce electric losses on electric delivery system
Purpose of Action:Reduce electric delivery losses to conserve energy statewide
Issue Date, Action
01-21-09 Proposed
Agency I.D No. PSC-03-09-00012
Subject Matter: To review utility tariff, operating, and infrastructure changes to reduce electric losses on electric delivery systems
Purpose of Action:Reduce electric delivery losses to conserve energy statewide
Issue Date, Action
01-21-09 Proposed
Agency I.D No. PSC-03-09-00013
Subject Matter: To review utility tariff, operating, and infrastructure changes to reduce electric losses on electric delivery systems
Purpose of Action:Reduce electric delivery losses to conserve energy statewide
Issue Date, Action
01-21-09 Proposed
Agency I.D No. PSC-03-09-00014
Subject Matter: To review utility tariff, operating, and infrastructure changes to reduce electric losses on electric delivery systems
Purpose of Action:Reduce electric delivery losses to conserve energy statewide
Issue Date, Action
01-21-09 Proposed
Agency I.D No. PSC-03-09-00015
Subject Matter: Capacity Release Provisions
Purpose of Action:To revise the company's capacity release provisions
Issue Date, Action
01-21-09 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. PSC-03-09-00016
Subject Matter: Interconnection of the networks between Frontier of Rochester and Bandwith.com for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier of Rochester and Bandwith.com
Issue Date, Action
01-21-09 Proposed
Agency I.D No. PSC-03-09-00017
Subject Matter: To review utility tariff, operating, and infrastructure changes to reduce electric losses on electric delivery systems
Purpose of Action:Reduce electric delivery losses to conserve energy statewide
Issue Date, Action
01-21-09 Proposed
Agency I.D No. PSC-04-09-00004
Subject Matter: Interconnection of the networks between Verizon New York Inc. and Solarity Comm. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon New York and Solarity Comm
Issue Date, Action
01-28-09 Proposed
Agency I.D No. PSC-04-09-00005
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Wheaton/TMZ 4th Ave. L.P., to submeter electricity at 251 7th Street, in Brooklyn, New York
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
06-10-09 Finalized
Agency I.D No. PSC-04-09-00006
Subject Matter: Interconnection of the networks between Verizon New York Inc. and Flint Comm. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon New York and Flint Comm
Issue Date, Action
01-28-09 Proposed
Agency I.D No. PSC-04-09-00007
Subject Matter: Deferred accounting treatment and rate recovery of unrecovered property tax expenses
Purpose of Action:To defer and recover previously unrecovered extraordinary property tax expenses
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
09-23-09 Finalized
Agency I.D No. PSC-04-09-00008
Subject Matter: Approval of a financing and a transfer of ownership interests in generation and steam facilities
Purpose of Action:Consideration of approval of a financing and a transfer of ownership interests in generation and steam facilities
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
03-25-09 Withdrawn
Agency I.D No. PSC-04-09-00009
Subject Matter: Dissolution of a utility corporation and filing of Certificate of Dissolution with the Department of State
Purpose of Action:To determine if the company should be dissolved and if the filing of a Certificate of Dissolution should be approved
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
05-06-09 Finalized
Agency I.D No. PSC-05-09-00008
Subject Matter: Revenue allocation, rate design, performance metrics, and other non-revenue requirement issues.
Purpose of Action:To consider any remaining non-revenue requirement issues related to the Company's May 9, 2008 tariff filing.
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-05-09-00009
Subject Matter: Numerous decisions involving the steam system including cost allocation, energy efficiency and capital projects.
Purpose of Action:To consider the long term impacts on steam rates and on public policy of various options concerning the steam system.
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-06-09-00004
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 XO Communications interconnection agreement
Issue Date, Action
02-11-09 Proposed
Agency I.D No. PSC-06-09-00005
Subject Matter: Mini Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $246,431 or 31.9%
Issue Date, Action
02-11-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-06-09-00006
Subject Matter: Iberdrola's adoption of a Code of Conduct and Standards Pertaining to Affiliates and the Provision of Information
Purpose of Action:To satisfy merger conditions placed on Iberdrola, S.A. as part of Iberdrola's recent acquisition of Energy East Corporation
Issue Date, Action
02-11-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-06-09-00007
Subject Matter: Interconnection of the networks between Frontier Comm. and WVT Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier Comm. and WVT Comm.
Issue Date, Action
02-11-09 Proposed
Agency I.D No. PSC-07-09-00015
Subject Matter: Transfer certain utility assets located in the Town of Montgomery from plant held for future use to non-utility property
Purpose of Action:To consider the request to transfer certain utility assets located in the Town of Montgomery to non-utility assets
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00016
Subject Matter: Transfer of Property
Purpose of Action:To allow Niagara Mohawk Power Corporation to transfer ownership of certain utility property
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-17-09 Finalized
Agency I.D No. PSC-07-09-00017
Subject Matter: Request for authorization to defer the incremental costs incurred in the restoration work resulting from the ice storm
Purpose of Action:To allow the company to defer the incremental costs incurred in the restoration work resulting from the ice storm
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00018
Subject Matter: Whether to permit the submetering of natural gas service to an industrial and commercial customer at Cooper Union, New York, NY
Purpose of Action:To consider the request of Cooper Union, to submeter natural gas at 41 Cooper Square, New York, New York
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-08-09-00004
Subject Matter: Approval of a transfer of ownership interests in a generation facility
Purpose of Action:Consideration of approval of a transfer of ownership interests in a generation and facility
Issue Date, Action
02-25-09 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-09-09-00008
Subject Matter: Stay of Commission Order issued November 21, 2008
Purpose of Action:To stay operation of the Commission's November 21, 2008
Issue Date, Action
03-04-09 Emergency/Proposed
Issue Date, Action
05-27-09 Emergency
Issue Date, Action
07-29-09 Emergency
Issue Date, Action
09-23-09 Emergency
Agency I.D No. PSC-09-09-00009
Subject Matter: Stay of Commission Order issued November 21, 2008
Purpose of Action:To stay operation of the Commission's November 21, 2008
Issue Date, Action
03-04-09 Emergency/Proposed
Issue Date, Action
05-27-09 Emergency
Issue Date, Action
07-29-09 Emergency
Issue Date, Action
09-23-09 Emergency
Agency I.D No. PSC-09-09-00010
Subject Matter: Stay of Commission Order issued November 21, 2008
Purpose of Action:To stay operation of the Commission's November 21, 2008
Issue Date, Action
03-04-09 Emergency/Proposed
Issue Date, Action
05-27-09 Emergency
Issue Date, Action
07-29-09 Emergency
Issue Date, Action
09-23-09 Emergency
Agency I.D No. PSC-09-09-00011
Subject Matter: Stay of Commission Order issued November 21, 2008
Purpose of Action:To stay operation of the Commission's November 21, 2008
Issue Date, Action
03-04-09 Emergency/Proposed
Issue Date, Action
05-27-09 Emergency
Issue Date, Action
07-29-09 Emergency
Issue Date, Action
09-23-09 Emergency
Agency I.D No. PSC-09-09-00015
Subject Matter: Installed Reserve margin of 16.5% for the NY Control Area for the Capability Year beginning 5/1/09 through 4/30/10
Purpose of Action:To adopt and Installed Reserve margin of 16.5% for the NY Control Area for the Capability Year beginning 5/1/09 to 4/30/10
Issue Date, Action
03-04-09 Emergency/Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-09-09-00016
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Issue Date, Action
03-04-09 Proposed
Agency I.D No. PSC-09-09-00017
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Issue Date, Action
03-04-09 Proposed
Agency I.D No. PSC-09-09-00018
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Issue Date, Action
03-04-09 Proposed
Agency I.D No. PSC-09-09-00019
Subject Matter: Continuation of exemptions from standby rates for beneficial forms of distributed generation
Purpose of Action:Consideration of continuation of exemptions from standby rates for beneficial forms of distributed generation
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-09-09-00020
Subject Matter: Waiver of 16 NYCRR 86.3(a)(1) and (2), 86.3(b)(2), 86.6(b) and (c), and 88.4(a)
Purpose of Action:Waiver of 16 NYCRR 86.3(a)(1) and (2), 86.3(b)(2), 86.6(b) and (c), and 88.4(a)
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-09-09-00021
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Edgewood Lakes, Inc.'s annual revenues by $11,051 and increase the surcharge of its Escrow Account
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
05-13-09 Finalized
Agency I.D No. PSC-09-09-00022
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Issue Date, Action
03-04-09 Proposed
Agency I.D No. PSC-09-09-00023
Subject Matter: Interconnection of the networks between WVT and Verizon Wireless for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between WVT and Verizon Wireless
Issue Date, Action
03-04-09 Proposed
Agency I.D No. PSC-10-09-00011
Subject Matter: Request for authorization to defer the incremental gas leak repair expenses related to gas operations
Purpose of Action:To allow the company to defer the incremental gas leak repair expenses incurred
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-10-09-00012
Subject Matter: United Water New York Inc. proposes accounting rules to retain a portion of the settlement amount
Purpose of Action:To allow United Water New York Inc. to keep a portion of the the net proceeds of the settlement amount
Issue Date, Action
03-11-09 Proposed
Agency I.D No. PSC-10-09-00013
Subject Matter: Consideration of utilities compliance filings
Purpose of Action:Consideration of utilities compliance filings
Issue Date, Action
03-11-09 Proposed
Agency I.D No. PSC-10-09-00014
Subject Matter: Request authorization to defer incremental bad debt expense resulting from uncollectible accounts for gas & electric operations
Purpose of Action:To allow the company to defer the incremental bad debt expense incurred
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-11-09-00003
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 Eureka Telecom, Inc. interconnection agreement
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-11-09-00004
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 BridgeCom International, Inc. interconnection agreement
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-11-09-00005
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 Broadview NP Acquisition Corp. International, Inc. interconnection agreement
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-11-09-00006
Subject Matter: Ratemaking treatment for changes in uncollectible expense and arrearages for the 2008-2009 heating season
Purpose of Action:To determine appropriate ratemaking treatment and conditions, for changes in uncollectibles expense and arrearages
Issue Date, Action
03-18-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-11-09-00007
Subject Matter: Interconnection of the networks between Citizens and Warwick Valley Telephone for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Citizens and Warwick Valley Telephone
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-11-09-00008
Subject Matter: Transfer of property
Purpose of Action:Consideration of a petition for the transfer (sale) of property by Niagara Mohawk d/b/a National Grid
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-11-09-00009
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 Broadview Networks, Inc. interconnection agreement
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-11-09-00010
Subject Matter: Mini Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $290,741 or 6.3%
Issue Date, Action
03-18-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-12-09-00010
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-12-09-00011
Subject Matter: Fixed Transition Charge (Non-Bypassable Charge)
Purpose of Action:To allow for an interim adjustment to the fixed transition charges (non-bypassable charge) that were established for 2009
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-12-09-00012
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-12-09-00013
Subject Matter: Rate design and collection, temporary rates
Purpose of Action:To consider a rate design mechanism for the Commission to provide for ratepayer credit or reimbursement
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-12-09-00014
Subject Matter: Expansion of Orange & Rockland's ESCO referral program to include new customers
Purpose of Action:To determine whether, and to what extent, the Commission should direct Orange & Rockland to expand its ESCO referral program
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-12-09-00015
Subject Matter: Waiver of particular requirements of Public Service Law, Section 95(1) and Part 641 of the Commission's Rules and Regulations
Purpose of Action:To eliminate Verizon New York Inc.'s requirement to file an Annual Report
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-12-09-00016
Subject Matter: Fixed Transition Charge (Non-Bypassable Charge)
Purpose of Action:To allow for an interim adjustment to the fixed transition charges (non-bypassable charge) that were established for 2009
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. PSC-13-09-00008
Subject Matter: Options for making additional central office codes available in the 718/347 numbering plan area
Purpose of Action:To consider options for making additional central office codes available in the 718/347 numbering plan area
Issue Date, Action
04-01-09 Proposed
Agency I.D No. PSC-13-09-00009
Subject Matter: Consideration of sanctioning certain ESCOs for failing to make required filings
Purpose of Action:Consideration of the imposition of sanctions on certain ESCOs for failing to make required filings pursuant to a prior Order
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-13-09-00010
Subject Matter: Whether to permit the use of TransData SSR-6000 data recorder to collect electric meter data in revenue meter accounts
Purpose of Action:Pursuant to 16 NYCRR Part 93, is necessary to permit electric utilities in New York State to use the TransData SSR-6000
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-14-09-00011
Subject Matter: Specific multifamily and multifamily low-income residential electric energy efficiency programs
Purpose of Action:To encourage electric energy conservation in the State
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-14-09-00012
Subject Matter: Authorization of the use of interest earned on System-Wide program funds to pay its share of the NYS Cost Recovery Fee
Purpose of Action:To provide appropriate recovery of the New York State Cost Recovery Fee
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-14-09-00013
Subject Matter: To pay for a consultant on evaluation methods out of general SBC funds instead of funds dedicated to specific programs
Purpose of Action:To enhance SBC program evaluation protocols
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-14-09-00014
Subject Matter: The regulation of revenue requirements for municipal utilities by the Public Service Commission
Purpose of Action:To determine whether the regulation of revenue requirements for municipal utilities should be modified
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-14-09-00015
Subject Matter: Specific large industrial electric energy efficiency programs
Purpose of Action:To encourage electric energy conservation in the State
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-14-09-00016
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $125,511 or 13.1%
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-14-09-00017
Subject Matter: Delegation of authority to the Secretary for approval of tariff filing suspensions for utility corporations
Purpose of Action:To consider delegation of authority
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-14-09-00018
Subject Matter: Lightened regulation of electric and steam operations
Purpose of Action:Consideration of lightened regulation of electric and steam operations
Issue Date, Action
04-08-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-14-09-00019
Subject Matter: The long-term debt issuance of up to $30.0 million in promissory notes
Purpose of Action:Consideration of approval for the long-term debt issuance of up to $30.0 million in promissory notes
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-15-09-00013
Subject Matter: Intercarrier agreement to interconnect telephone networks for the provisioning of local exchange service
Purpose of Action:To amend the Windstream (f/k/a Alltel New York, Inc.) and Verizon Wireless interconnection agreement
Issue Date, Action
04-15-09 Proposed
Agency I.D No. PSC-15-09-00014
Subject Matter: Interconnection of the networks between Frontier and Finger Lakes Technologies for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier and Finger Lakes Technologies
Issue Date, Action
04-15-09 Proposed
Agency I.D No. PSC-15-09-00015
Subject Matter: Approval of a letter petition filed by Forever Wild Water Company to charge an $800 tapping fee to hook up a new customer
Purpose of Action:To consider an $800 tapping fee to hook up a new customer for Forever Wild Water Company
Issue Date, Action
04-15-09 Proposed
Agency I.D No. PSC-15-09-00016
Subject Matter: Interconnection of the networks between Verizon and Cooperative Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Cooperative Communications
Issue Date, Action
04-15-09 Proposed
Agency I.D No. PSC-15-09-00017
Subject Matter: Interconnection of the networks between Citizens and Northland Networks for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Citizens and Northland Networks
Issue Date, Action
04-15-09 Proposed
Agency I.D No. PSC-16-09-00007
Subject Matter: The appropriate disposition of funds collected for Energy Efficiency programs between RG&E and NYSERDA
Purpose of Action:To consider whether to allow RG&E to retain $1,497,734 to pay for its own program rather than forward the funds to NYSERDA
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00008
Subject Matter: Major gas rate filing
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $2.17 million or 4.3%
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Bay City Metering for Devonshire Assocs. to submeter electricity at 28 E. 10th St, in NY, New York
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of AMPS on behalf of Park Imperial to submeter electricity at 230 W. 56th Street, in New York, New York
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00011
Subject Matter: Petition for the submetering of electricity at commercial property
Purpose of Action:To consider the request of Corning Property Management Corp., to submeter electricity at One Museum Way, in Corning, New York
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. PSC-16-09-00012
Subject Matter: Net Metering - Public Service Law (PSL) Section 66-l
Purpose of Action:To approve amendments filed to effectuate revisions to PSL Section 66-l
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-16-09-00013
Subject Matter: Lightened regulation and financing of an electric generation facility
Purpose of Action:Consideration of lightened regulation and financing of an electric generation facility
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00014
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Madison Park Owner, LLC, to submeter electricity at 15 East 26th Street, in New York, New York
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
09-16-09 Finalized
Agency I.D No. PSC-16-09-00015
Subject Matter: Net Metering - Public Service Law (PSL) Section 66-l
Purpose of Action:To approve amendments filed to effectuate revisions to PSL Section 66-l
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-16-09-00016
Subject Matter: Net Metering - Public Service Law (PSL) Section 66-l
Purpose of Action:To approve amendments filed to effectuate revisions to PSL Section 66-l
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-16-09-00017
Subject Matter: Net Metering - Public Service Law (PSL) Section 66-l
Purpose of Action:To approve amendments filed to effectuate revisions to PSL Section 66-l
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-16-09-00018
Subject Matter: Provision of electric service by the Village of Frankfort
Purpose of Action:To consider petition by the Village of Frankfort to provide electric service beyond its existing franchise area
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00019
Subject Matter: Electric utility projects that may qualify for partial funding under the federal American Recovery and Reinvestment Act of 2009
Purpose of Action:To determine the extent of costs associated with electric utility projects that may be recovered from ratepayers
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. PSC-16-09-00020
Subject Matter: Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity.
Purpose of Action:Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity.
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00021
Subject Matter: Issuance of securities and other forms of indebtedness
Purpose of Action:To authorize the issuance of securities and other forms of indebtedness
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00022
Subject Matter: Issuance of securities and to enter into derivative contracts
Purpose of Action:To permit Rochester Gas and Electric Corporation to finance transactions for purposes authorized under PSL Section 69
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-16-09-00023
Subject Matter: Temporary Annual Assessment
Purpose of Action:To establish annual temporary assessment
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-17-09-00008
Subject Matter: Purchase of Accounts Receivable Program to be implemented by KEDLI
Purpose of Action:To implement a Purchase of Accounts Receivable Program in KEDLI consistent with the Joint Proposal approved by the Commission
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00009
Subject Matter: Termination of a guaranty agreement
Purpose of Action:Consideration of termination of a guaranty agreement
Issue Date, Action
04-29-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-17-09-00010
Subject Matter: Whether to permit the use of Elster REX2 solid state electric meter for use in residential and commerical accounts
Purpose of Action:To permit electric utilities in New York State to use the Elster REX2
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00011
Subject Matter: Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Purpose of Action:Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00012
Subject Matter: Petition for the submetering of gas at commercial property
Purpose of Action:To consider the request of Turner Construction, to submeter natural gas at 550 Short Ave., & 10 South St., Governors Island, NY
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00013
Subject Matter: Just and reasonable rates for gas transportation service
Purpose of Action:Establishing just and reasonable rates for gas transportation service
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00014
Subject Matter: Benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Purpose of Action:To consider a benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00015
Subject Matter: The construction of a tower for wireless antennas on land owned by National Grid
Purpose of Action:To approve, reject or modify the petition to build a tower for wireless antennas in the Town of Onondaga
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00016
Subject Matter: Development planning for Consolidated Edison of New York, Inc.'s Hudson Avenue generating facility
Purpose of Action:To analyze the policy implications of options for redevelopment of Consolidated Edison's Hudson Avenue generating facility
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00017
Subject Matter: Lightened regulation of retail steam operations
Purpose of Action:Consideration of lightened regulation of retail steam operations
Issue Date, Action
04-29-09 Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. PSC-17-09-00018
Subject Matter: Rules and guidelines for the exchange of retail access data between jurisdictional utilities and eligible ESCO/Marketers
Purpose of Action:To maintain uniform statewide Electronic Data Interchange Standards and business practices
Issue Date, Action
04-29-09 Proposed
Issue Date, Action
09-16-09 Finalized
Agency I.D No. PSC-18-09-00010
Subject Matter: Con Edison's Report on 2008 Performance under Electric Service Reliability Performance Mechanism
Purpose of Action:To consider whether Con Edison has met its performance standards as prescribed by the Commission in Con Edison's rate plan
Issue Date, Action
05-06-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-18-09-00011
Subject Matter: Interconnection of the networks between Verizon and 321 Communications, Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and 321 Communications, Inc.
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00012
Subject Matter: Petition for rehearing of Order approving the submetering of electricity
Purpose of Action:To consider the request of Frank Signore to rehear petition to submeter electricity at One City Place in White Plains, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Living Opportunities of DePaul to submeter electricity at E. Main St. located in Batavia, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00014
Subject Matter: Electric utility projects that may qualify for partial funding under the federal American Recovery and Reinvestment Act of 2009
Purpose of Action:To determine the extent of costs associated with electric utility projects that may be recovered from ratepayers
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00015
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of MP Liberty, LLC. to submeter electricity at 200 North End Avenue in NY, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of MP Freedom, LLC. to submeter electricity at 300 North End Avenue in NY, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00017
Subject Matter: Approval of an arrangement for attachment of wireless antennas to the utility's transmission facilities in the City of Yonkers
Purpose of Action:To approve, reject or modify the petition for the existing wireless antenna attachment to the utility's transmission tower
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00018
Subject Matter: Waiver of 9 NYCRR sections 894.1 through 894.4 and 894.4(b)(2)
Purpose of Action:To allow the Town of Niles and Time Warner Cable to expedite the cable television franchising process
Issue Date, Action
05-06-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-19-09-00003
Subject Matter: Approval of a transfer of ownership interests in real property at a generation plant site
Purpose of Action:Consideration of approval of a transfer of ownership interests in real property at a generation plant site
Issue Date, Action
05-13-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-19-09-00004
Subject Matter: Whether to permit the use of the Eagle MPplus Electronic Volume Corrector for use in commercial and industrial accounts
Purpose of Action:To permit gas utilities in New York State to use the Eagle MPplus Electronic Volume Corrector
Issue Date, Action
05-13-09 Proposed
Agency I.D No. PSC-20-09-00008
Subject Matter: Specific large industrial gas and electric energy efficiency programs
Purpose of Action:To encourage gas and electric energy conservation in the State
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-20-09-00009
Subject Matter: Specific multifamily and multifamily low-income residential gas and electric energy efficiency programs
Purpose of Action:To encourage gas and electric energy conservation in the State
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
08-12-09 Finalized
Agency I.D No. PSC-20-09-00012
Subject Matter: Approve an agreement for the provision of water service, waive certain tariff provisions and 16 NYCRR Parts 501 and 502
Purpose of Action:To approve an agreement for the provision of water service, waive certain tariff provisions and 16 NYCRR Parts 501 and 502
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-20-09-00013
Subject Matter: Interconnection of the networks between Verizon and Selectel, Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Selectel, Inc
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-20-09-00014
Subject Matter: Approve an agreement for the provision of water service, waive certain tariff provisions and 16 NYCRR Parts 501 and 502
Purpose of Action:To approve an agreement for the provision of water service, waive certain tariff provisions and 16 NYCRR Parts 501 and 502
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-20-09-00015
Subject Matter: Deferral of 2008 Transmission and Distribution Investment Costs
Purpose of Action:To consider a petition for deferral of certain transmission and distribution investment costs
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-20-09-00016
Subject Matter: The recovery of, and accounting for, costs associated with the Companies' advanced metering infrastructure (AMI) pilots etc
Purpose of Action:To consider a filing of the Companies as to the recovery of, and accounting for, costs associated with it's AMI pilots etc
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-20-09-00017
Subject Matter: The recovery of, and accounting for, costs associated with CHG&E's AMI pilot program
Purpose of Action:To consider a filing of CHG&E as to the recovery of, and accounting for, costs associated with it's AMI pilot program
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-20-09-00018
Subject Matter: Waiver of 16 NYCRR Part 894.1,through 894.4 and 894.4(b)(2)
Purpose of Action:To allow the Town of Sempronius (Cayuga County) and Time Warner Cable to expedite the cable television franchising process
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
08-05-09 Finalized
Agency I.D No. PSC-20-09-00019
Subject Matter: Waiver of 16 NYCRR Part 894.1,through 894.4 and 894.4(b)(2)
Purpose of Action:To allow the Town of Colchester and MTC Cable to expedite the cable television franchising process
Issue Date, Action
05-20-09 Proposed
Issue Date, Action
09-16-09 Finalized
Agency I.D No. PSC-21-09-00004
Subject Matter: Alternative treatment of a supplier refund
Purpose of Action:Consideration of a petition by National Fuel Gas Distribution Corporation for alternative treatment of a supplier refund
Issue Date, Action
05-27-09 Proposed
Agency I.D No. PSC-21-09-00005
Subject Matter: Procedures for estimation of customer bills
Purpose of Action:To consider revised estimation procedures used for rendering bills to utility customers
Issue Date, Action
05-27-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-21-09-00006
Subject Matter: Water rates and charges
Purpose of Action:For approval of an electronic tariff and to increase Friedlander Water Supply's annual revenues by about $6,480 or 125%
Issue Date, Action
05-27-09 Proposed
Agency I.D No. PSC-21-09-00007
Subject Matter: Procedures for estimation of customer bills
Purpose of Action:To consider revised estimation procedures used for rendering bills to utility customers
Issue Date, Action
05-27-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-21-09-00008
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by about $12,577 or 40%
Issue Date, Action
05-27-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-21-09-00009
Subject Matter: Water rates and charges
Purpose of Action:To approve Great Expectations LLC's request for a 50% increase in the surcharge to fund its emergency escrow account
Issue Date, Action
05-27-09 Proposed
Agency I.D No. PSC-22-09-00008
Subject Matter: Authorization of a $95 million RPS Main Tier procurement
Purpose of Action:To encourage the deployment of renewable electric generation resources
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-22-09-00009
Subject Matter: A size limit on qualifying for net metering of a solar generation facility
Purpose of Action:Consideration of a size limit on qualifying for net metering of a solar generation facility
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
09-09-09 Finalized
Agency I.D No. PSC-22-09-00010
Subject Matter: Mandatory Hourly Pricing
Purpose of Action:To change the eligibility for Mandatory Hourly Pricing under Rider M and related tariff revisions
Issue Date, Action
06-03-09 Proposed
Agency I.D No. PSC-22-09-00011
Subject Matter: Cost allocation for Consolidated Edison's East River Repowering Project
Purpose of Action:To determine whether any changes are warranted in the cost allocation of Consolidated Edison's East River Repowering Project
Issue Date, Action
06-03-09 Proposed
Agency I.D No. PSC-23-09-00008
Subject Matter: Major gas rate filing.
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $17.9 million or 7.4%.
Issue Date, Action
06-10-09 Proposed
Agency I.D No. PSC-23-09-00009
Subject Matter: Water Rates and Charges
Purpose of Action:To reconsider the complaint of Home Depot U.S.A., Inc., and Linens 'n Things against Independent Water Works, Inc.
Issue Date, Action
06-10-09 Proposed
Agency I.D No. PSC-24-09-00007
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues by approximately $1.4 million or 8.2%
Issue Date, Action
06-17-09 Proposed
Agency I.D No. PSC-24-09-00008
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $218,001 or 24%
Issue Date, Action
06-17-09 Proposed
Agency I.D No. PSC-25-09-00005
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00006
Subject Matter: Electric utility implementation plans for proposed web based SIR application process and project status database
Purpose of Action:To determine if the proposed web based SIR systems are adequate and meet requirements needed for implementation
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00007
Subject Matter: Electric rates for Consolidated Edison Company of New York, Inc
Purpose of Action:Consider a Petition for Rehearing filed by Consolidated Edison Company of New York, Inc
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00008
Subject Matter: Inter-carrier telephone service quality standards and metrics
Purpose of Action:To review recommendations from the Carrier Working Group and incorporate appropriate modifications to the existing Guidelines
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-26-09-00008
Subject Matter: Specific commercial and industrial electric and gas energy efficiency programs
Purpose of Action:To encourage electric and gas energy conservation in the State
Issue Date, Action
07-01-09 Proposed
Agency I.D No. PSC-26-09-00009
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s request to retain a portion of a property tax refund
Issue Date, Action
07-01-09 Proposed
Agency I.D No. PSC-26-09-00010
Subject Matter: National Grid NY proposes to retain a portion of the property tax refund for its shareholders
Purpose of Action:To allow National Grid NY to retain a portion of the property tax refund for its shareholders
Issue Date, Action
07-01-09 Proposed
Agency I.D No. PSC-26-09-00011
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $111,824 or 9.69%
Issue Date, Action
07-01-09 Proposed
Agency I.D No. PSC-27-09-00011
Subject Matter: Interconnection of the networks between Vernon and tw telecom of new york I.p. for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Vernon and tw telecom of new york I.p.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00012
Subject Matter: Interconnection of the networks between Berkshire Tel. and Sprint Spectrum and for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Berkshire Tel. and Sprint Spectrum.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00013
Subject Matter: Interconnection of the networks between Verizon and NOC, Inc. for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and NOC, Inc.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00014
Subject Matter: Billing and payment for energy efficiency measures through utility bill.
Purpose of Action:To promote energy conservation.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00015
Subject Matter: Interconnection of the networks between Oriskany and tw telecom of new york l.p. for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Oriskany and tw telecom of new york l.p.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00016
Subject Matter: Con Edison's proposed demand response program.
Purpose of Action:To make a determination regarding Con Edison's proposed demand response program.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00017
Subject Matter: A methodology for performing economic deliverability studies.
Purpose of Action:To ensure a proper balance between impacts and benefits from the siting of new generation facilities.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00018
Subject Matter: Issuance of long-term indebtedness by Corning Natural Gas Corporation.
Purpose of Action:To permit Corning Natural Gas Corporation to finance transactions for purposes authorized under PSL Section 69.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00019
Subject Matter: Withdrawable Transportation Service and Withdrawable Sales Service.
Purpose of Action:To provide for withdrawable transportation service and withdrawable sales service under one service classification (S.C. No. 9)
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00020
Subject Matter: Water rates, charges and regulations.
Purpose of Action:To approve findings with respect to the rates, charges, rules and regulation of Birch Hill Water Company.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00021
Subject Matter: Water rates and charges.
Purpose of Action:To approve an increase in rates of 15.54% to produce $17,881, and increase the escrow account surcharge from $36.15 to $44.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00022
Subject Matter: Approve findings with respect to jurisdictional issues.
Purpose of Action:To approve findings with respect to jurisdictional issues.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-28-09-00003
Subject Matter: The Commission adopted an order to grant in whole or in part on an emergency basis, the transfer of property petition
Purpose of Action:The Commission adopted an order to grant in whole or in part on an emergency basis, the transfer of property petition
Issue Date, Action
07-15-09 Emergency/Proposed
Agency I.D No. PSC-28-09-00010
Subject Matter: Water rates and charges
Purpose of Action:To increase NYWS' base rates by $6 million, including the roll-in of approximately $3 million now paid through surcharges
Issue Date, Action
07-15-09 Proposed
Agency I.D No. PSC-28-09-00012
Subject Matter: Discontinuance of water service
Purpose of Action:To allow the Company to abandon its water system
Issue Date, Action
07-15-09 Proposed
Agency I.D No. PSC-29-09-00006
Subject Matter: Petition for the submetering of electricity at a residential senior citizen facility.
Purpose of Action:To consider the request of Shinda Management Corp. to submeter electricity at 107-37 166th Street, Jamaica, New York.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00007
Subject Matter: Continuation of National Fuel Gas Distribution Corporation's Conservation Incentive Program.
Purpose of Action:To encourage gas conservation in National Fuel Gas Distribution Corporation's service territory.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00008
Subject Matter: Specific residential and residential low-income electric and gas energy efficiency programs.
Purpose of Action:To encourage electric and gas energy conservation in the State.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00009
Subject Matter: Issuance of securities and other forms of indebtedness including derivative contracts.
Purpose of Action:To authorize the issuance of securities and other forms of indebtedness including derivative contracts.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00010
Subject Matter: Water rates and charges.
Purpose of Action:To approve an increase in annual revenues by $148,565 or 38.7%.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00011
Subject Matter: Consideration of utility compliance filings.
Purpose of Action:Consideration of utility compliance filings.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00012
Subject Matter: Petition for the submetering of electricity at a residential senior citizen facility.
Purpose of Action:To consider the request of Highland Senior Residence, LLC to submeter electricity at 34 Highland Ave., Yonkers, New York.
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-30-09-00010
Subject Matter: Additional funding for interim gas energy efficiency programs currently being implemented by Niagara Mohawk
Purpose of Action:To fund the continued operation of Niagara Mohawk's interim gas energy efficiency programs through October 31, 2009
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00011
Subject Matter: Abandonment of the Shelter Valley Water Works by its operator, Ernest Bury
Purpose of Action:To abandon operation of the Shelter Valley Water Works system
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00012
Subject Matter: Petition for rehearing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider a petition for rehearing filed by Consolidated Edison Company of the Commission's June 3, 2009 Order
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00013
Subject Matter: Fixed Price Option (FPO)
Purpose of Action:To revise the calculation of the commodity charge upon elimination of the FPO
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00014
Subject Matter: Fixed Price Option (FPO)
Purpose of Action:To revise the calculation of the commodity charge upon elimination of the FPO
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00015
Subject Matter: Pipeline transfer and lightened and incidental regulation
Purpose of Action:To consider the requests of SPP and AET
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00016
Subject Matter: Water rates and charges
Purpose of Action:For approval to surcharge National Aqueous customers a one-time surcharge of $588.81 per customer
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-30-09-00017
Subject Matter: The Companies propose to establish an alternative surcharge mechanism and timeframe to collect the TSA
Purpose of Action:To establish an alternative surcharge mechanism
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-31-09-00006
Subject Matter: Interconnection of the networks between Verizon and digitalIPvoice, Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and digitalIPvoice, Inc
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-31-09-00007
Subject Matter: Interconnection of the networks between Verizon and Invision Telecom, Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and Invision Telecom, Inc
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-31-09-00008
Subject Matter: New Service Classification (SC)
Purpose of Action:To establish a new SC No. 6 - Supplemental Service for Wholesale Electric Generation
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-31-09-00009
Subject Matter: Gross receipts taxes
Purpose of Action:To recover Municipal and Village gross receipts taxes from customers purchasing electric supply from an energy marketer
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-31-09-00010
Subject Matter: Uniform System of Accounts - request for recovery of deferral amortization
Purpose of Action:To consider a petition to recover two deferral amortizations
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-31-09-00011
Subject Matter: Gross receipts taxes
Purpose of Action:To recover Municipal and Village gross receipts taxes from customers purchasing gas supply from an energy marketer
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-31-09-00012
Subject Matter: Waiver of 16 NYCRR sections 894.1, through 894.4 and 894.4(b)(2)
Purpose of Action:To allow the Town of Junius and Time Warner Cable to expedite the cable television franchising process
Issue Date, Action
08-05-09 Proposed
Agency I.D No. PSC-32-09-00003
Subject Matter: An alternative method of recovering the Temporary State Assessment
Purpose of Action:To grant in part on an emergency basis, an alternative method of recovering the Temporary State Assessment
Issue Date, Action
08-12-09 Emergency/Proposed
Agency I.D No. PSC-32-09-00009
Subject Matter: Cost allocation for Consolidated Edison's East River Repowering Project
Purpose of Action:To determine whether any changes are warranted in the cost allocation of Consolidated Edison's East River Repowering Project
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00010
Subject Matter: Rates of Central Hudson Gas & Electric Corporation for gas service.
Purpose of Action:To resolve issues raised by Central Hudson Gas & Electric Corporation in a petition for rehearing.
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00011
Subject Matter: Rates of Central Hudson Gas & Electric Corporation for electric service
Purpose of Action:To resolve issues raised by Central Hudson Gas & Electric Corporation in a petition for rehearing
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00012
Subject Matter: Specific commercial and industrial electric and gas energy efficiency programs
Purpose of Action:To encourage electric and gas energy conservation in the State
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of University Residence, Inc., to submeter electricity at 1380 University Avenue, Bronx, New York
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00014
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 42nd and 10th Associates, to submeter electricity at 440 West 42nd Street, New York, New York
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00015
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of FC 80 Dekalb Associates, to submeter electricity at 80 Dekalb Avenue, Brooklyn, New York
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 583 6th, LLC, to submeter electricity at 585 6th Avenue, Brooklyn, New York
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00017
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 119 Third Avenue Associates, LLP, to submeter electricity at 181 E. 119th Street, New York, New York
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00018
Subject Matter: Capacity Release Service
Purpose of Action:To modify O&R's capacity release service available to Capacity Release Sellers serving firm transportation customers
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-32-09-00019
Subject Matter: Capacity Release Service
Purpose of Action:To modify Con Edison's capacity release service available to Capacity Release Sellers serving firm transportation customers
Issue Date, Action
08-12-09 Proposed
Agency I.D No. PSC-33-09-00008
Subject Matter: Niagara Mohawk's revised "fast track" residential electric HVAC program proposal
Purpose of Action:To consider Niagara Mohawk's revised "fast track" residential electric HVAC program proposal
Issue Date, Action
08-19-09 Proposed
Agency I.D No. PSC-33-09-00009
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase National Aqueous Corporation's annual revenues by about $38,523 or 125%
Issue Date, Action
08-19-09 Proposed
Agency I.D No. PSC-33-09-00010
Subject Matter: Wireless antenna attachments to electric transmission facilities
Purpose of Action:To approve, reject or modify preexisting wireless antenna attachments to electric transmission facilities
Issue Date, Action
08-19-09 Proposed
Agency I.D No. PSC-33-09-00011
Subject Matter: O&R's revised "fast track" residential electric HVAC program proposal
Purpose of Action:To consider O&R's revised "fast track" residential electric HVAC program proposal
Issue Date, Action
08-19-09 Proposed
Agency I.D No. PSC-33-09-00012
Subject Matter: Specific commercial and industrial electric and gas energy efficiency programs
Purpose of Action:To encourage electric and gas energy conservation in the State
Issue Date, Action
08-19-09 Proposed
Agency I.D No. PSC-33-09-00013
Subject Matter: The financing and lightened regulation of electric operations
Purpose of Action:To protect the financial interests of ratepayers and to ensure safe and adequate electric service
Issue Date, Action
08-19-09 Proposed
Agency I.D No. PSC-34-09-00012
Subject Matter: Approval of a financing and a transfer of ownership interests in a 85 MW generation facility
Purpose of Action:Consideration of approval of a financing and a transfer of ownership interests in a 85 MW generation facility
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00013
Subject Matter: Interconnection of the networks between Verizon and NET TALK.COM, INC. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and NET TALK.COM, INC.
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00014
Subject Matter: Competitive Transition Charges (CTC)
Purpose of Action:To reset CTC in retail delivery rates and adjust delivery rates to reflect deferral recoveries
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00015
Subject Matter: Rider U - Distribution Load Relief Program data access
Purpose of Action:To approve, modify or reject the plan to provide data access related to the Rider U - Distribution Load Relief Program
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00016
Subject Matter: Recommendations made in the Management Audit Final Report
Purpose of Action:To consider whether to take action or recommendations contained in the Management Audit Final Report
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00017
Subject Matter: To consider the transfer of control of Plattsburgh Cablevision, Inc. d/b/a Charter Communications to CH Communications, LLC
Purpose of Action:To allow the Plattsburgh Cablevision, Inc. to distribute its equity interest in CH Communications, LLC
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00018
Subject Matter: Issues of stock, bonds and other forms of indebtedness and charges
Purpose of Action:To allow Long Island Water Corporation to issue and sell up to $20 million in debt
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-35-09-00011
Subject Matter: Issuance of securities
Purpose of Action:To permit the Company to issue and sell preferred stock
Issue Date, Action
09-02-09 Proposed
Agency I.D No. PSC-35-09-00012
Subject Matter: Approval of a financing and a transfer of ownership interests in two 79.9 MW generation facilities
Purpose of Action:Consideration of approval of a financing and a transfer of ownership interests in two 79.9 MW generation facilities
Issue Date, Action
09-02-09 Proposed
Agency I.D No. PSC-36-09-00003
Subject Matter: Specific commercial and industrial electric and gas energy efficiency programs
Purpose of Action:To encourage electric and gas energy conservation in the State
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00004
Subject Matter: Contributions in Aid of Construction
Purpose of Action:To revise General Rules III-2 and III-3 regarding contributions in aid of construction
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00005
Subject Matter: Waiver and suspension of Section 609.4(b)(7) of the Commission's Rules and Regulations
Purpose of Action:Consideration of a petition to relieve Verizon New York Inc. of certain suspension and termination notice language requirements
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00006
Subject Matter: St. Lawrence Gas Company's petition for additional "fast track" utility-administered gas energy efficiency program funding
Purpose of Action:To consider the company's petition for additional "fast track" utility-administered gas energy efficiency funding
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00007
Subject Matter: Costs of interconnecting a net metered farm waste generator
Purpose of Action:To determine the costs of interconnecting a net metered farm waste generator
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00008
Subject Matter: The increase in the non-bypassable charge implemented by RG&E on June 1, 2009
Purpose of Action:Considering exemptions from the increase in the non-bypassable charge implemented by RG&E on June 1, 2009
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00009
Subject Matter: Street Lighting
Purpose of Action:To make minor conforming changes to its street lighting tariff schedule
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-36-09-00010
Subject Matter: Disposition of a federal income tax refund
Purpose of Action:To determine how much of a federal income tax refund should be retrained by National Grid
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-37-09-00009
Subject Matter: Interconnection of the networks between Windstream and T-Mobile Northeast LLC for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Windstream and T-Mobile Northeast LLC
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00010
Subject Matter: Specific multifamily and multifamily low-income residential electric energy efficiency programs
Purpose of Action:To encourage electric energy conservation in the State
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00011
Subject Matter: Interconnection of the networks between Windstream and Access Point, Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Windstream and Access Point, Inc.
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00012
Subject Matter: Interconnection of the networks between Verizon and iNetworks Group, Inc. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Verizon and iNetworks Group, Inc.
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00013
Subject Matter: Waiver of 49 CFR Part 192.233(a) and 16 NYCRR section 255.233(a)
Purpose of Action:To consider the Company's request for a waiver of 49 CFR Part 192.233(a) and 16 NYCRR section 255.233(a)
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00014
Subject Matter: Whether National Grid should be permitted to transfer a leasehold interest in property in Bethlehem, New York
Purpose of Action:To decide whether to approve the request to lease National Grid's former Texaco Tank Farm property
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00015
Subject Matter: Sale of customer-generated steam to the Con Edison steam system
Purpose of Action:To establish a mechanism for sale of customer-generated steam to the Con Edison steam system
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00016
Subject Matter: Applicability of electronic signatures to Deferred Payment Agreements
Purpose of Action:To determine whether electronic signatures can be accepted for Deferred Payment Agreements
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00017
Subject Matter: S.C. No. 3 - Interruptible Sales and S.C. No. 8 - Interruptible Transportation
Purpose of Action:To revise provisions related to reserve requirements for customers served on S.C. Nos. 3 and 8
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-38-09-00007
Subject Matter: Whether the proposed provision of water service by Saratoga Water Services in the Town of Malta is is in the public interest.
Purpose of Action:Whether the Commission should issue an order approving the requested waiver and provision of water service.
Issue Date, Action
09-23-09 Proposed
Agency I.D No. PSC-39-09-00013
Subject Matter: Granting Incumbent Local Exchange Carriers rate flexibility and other possible relief.
Purpose of Action:Consideration of extension of rate flexibility beyond the initial two years of the program.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00014
Subject Matter: Modification of customer satisfaction survey instrument, survey method and performance measurement.
Purpose of Action:Consideration of a petition to streamline survey process to improve customer service and provide timely response to concerns.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00015
Subject Matter: Modifications to the $5 Bill Credit Program.
Purpose of Action:Consideration of petition of National Grid to modify the Low Income $5 Bill Credit Program.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00016
Subject Matter: To review utility austerity filings.
Purpose of Action:To respond to the current economic environment and assist ratepayers, where possible, with utility cost reductions.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00017
Subject Matter: Approval of a transfer of ownership interests in an electric substation.
Purpose of Action:Consideration of approval of a transfer of ownership interests in an electric substation.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00018
Subject Matter: The offset of deferral balances with Positive Benefit Adjustments.
Purpose of Action:To consider a petition to offset deferral balances with Positive Benefit Adjustments.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00019
Subject Matter: Approval of a transfer of ownership interests in waterworks facilities.
Purpose of Action:Consideration of approval of a transfer of ownership interests in waterworks facilities.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00020
Subject Matter: Water rate charges or a waiver of rate setting authority.
Purpose of Action:Approval of a rate increase or a waiver of rate setting authority.
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00021
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services is in the public interest.
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service.
Issue Date, Action
09-30-09 Proposed
Top
COMMISSION ON QUALITY OF CARE FOR THE MENTALLY DISABLED
Agency I.D No. QMD-53-08-00003
Subject Matter: Procedures of the Surrogate Decision-Making Committee Program
Purpose of Action:To conform provisions with recent legislation and to make administrative updates
Issue Date, Action
12-31-08 Emergency/Proposed
Issue Date, Action
03-11-09 Finalized
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-34-08-00003
Subject Matter: Bonus Ball Bingo
Purpose of Action:To create new rules for Bonus Ball Bingo
Issue Date, Action
08-20-08 Proposed
Issue Date, Action
05-20-09 Finalized
Agency I.D No. RWB-44-08-00008
Subject Matter: The use of Anabolic Steroids in racehorses
Purpose of Action:To restrict the administration of certain anabolic steroids to racehorses
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
12-31-08 Finalized
Agency I.D No. RWB-52-08-00013
Subject Matter: Allowing audible alert on electronic bingo aids when a winning pattern has been obtained
Purpose of Action:To amend the Board's bingo rules to allow audible alerts on electric bingo aids and to correct a typographical error
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
04-22-09 Finalized
Agency I.D No. RWB-01-09-00002
Subject Matter: State Lottery drawings
Purpose of Action:This rulemaking is designed to remove obsolete and statutorily nullified rules regarding the State Lottery
Issue Date, Action
01-07-09 Proposed
Issue Date, Action
04-22-09 Finalized
Top
OFFICE OF REAL PROPERTY SERVICES
Agency I.D No. RPS-37-08-00002
Subject Matter: Agricultural Assessment Program definitions
Purpose of Action:To conform the definitions set forth in section 194.1 with article 25-AA of the Agriculture and Markets Law
Issue Date, Action
09-10-08 Proposed
Issue Date, Action
03-18-09 Revised
Issue Date, Action
07-29-09 Finalized
Agency I.D No. RPS-45-08-00019
Subject Matter: Certification and training rules for certain New York City (NYC) Assessors
Purpose of Action:To implement the provisions of Chapter 352 of the Laws of 2007
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
03-04-09 Finalized
Agency I.D No. RPS-52-08-00007
Subject Matter: Residential Assessment Ratios
Purpose of Action:To repeal sections 191-3.1(d) and 191-3.2 which have become obsolete
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
04-15-09 Finalized
Agency I.D No. RPS-39-09-00025
Subject Matter: Reimbursement of training expenses
Purpose of Action:Revise the continuing education requirements in regard to reimbursement
Issue Date, Action
09-30-09 Emergency/Proposed
Top
DEPARTMENT OF STATE
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
Issue Date, Action
07-30-08 Finalized
Issue Date, Action
11-12-08 Amended Adoption
Agency I.D No. DOS-32-08-00006
Subject Matter: Installation, servicing or maintaining of security or fire alarm systems
Purpose of Action:To add an additional qualifying education module for licensure under Article 6-D of the General Business Law
Issue Date, Action
08-06-08 Proposed
Issue Date, Action
10-29-08 Finalized
Agency I.D No. DOS-43-08-00011
Subject Matter: Continuing education for licensed home inspectors
Purpose of Action:Establish standards for continuing education for licensed home inspectors
Issue Date, Action
10-22-08 Emergency
Agency I.D No. DOS-44-08-00001
Subject Matter: Qualifying school requirements for bail enforcement
Purpose of Action:To set forth requirements for schools to teach qualifying education to prospective bail enforcement agents
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
04-01-09 Finalized
Agency I.D No. DOS-44-08-00005
Subject Matter: Temporary swimming pool enclosures
Purpose of Action:Implement Executive Law section 378(14)(c) and (16), as added by chapter 234 of the Laws of 2007
Issue Date, Action
10-29-08 Emergency/Proposed
Issue Date, Action
01-28-09 Finalized
Issue Date, Action
01-28-09 Emergency
Agency I.D No. DOS-50-08-00013
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
Issue Date, Action
12-10-08 Emergency
Agency I.D No. DOS-51-08-00004
Subject Matter: Firefighter training
Purpose of Action:To set standards for the state firefighter training program
Issue Date, Action
12-17-08 Emergency
Agency I.D No. DOS-52-08-00009
Subject Matter: Document destruction contractors
Purpose of Action:To provide guidance regarding the process of applying for, and registering as, a document destruction contractor
Issue Date, Action
12-24-08 Emergency
Agency I.D No. DOS-01-09-00003
Subject Matter: Electrical bonding of gas piping, and protection of gas piping against physical damage
Purpose of Action:To clarify requirements for electrical bonding of gas piping, and protection of gas piping against physical damage, and add new requirements for installation of gas piping made of corrugated stainless steel tubing (CSST)
Issue Date, Action
01-07-09 Emergency
Agency I.D No. DOS-03-09-00007
Subject Matter: Continuing education for licensed home inspectors
Purpose of Action:Establish standards for continuing education for licensed home inspectors
Issue Date, Action
01-21-09 Emergency
Agency I.D No. DOS-04-09-00001
Subject Matter: Administration and enforcement of the Uniform Code by the Department of State
Purpose of Action:To ensure that administration and enforcement of the Uniform Code will be conducted in a manner that satisfies the minimum standards established by Executive Law section 381(1)
Issue Date, Action
01-28-09 Emergency
Agency I.D No. DOS-10-09-00007
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
Issue Date, Action
03-11-09 Emergency
Agency I.D No. DOS-11-09-00002
Subject Matter: Firefighter training
Purpose of Action:To set standards for the state firefighter training program
Issue Date, Action
03-18-09 Emergency
Agency I.D No. DOS-12-09-00004
Subject Matter: Document destruction contractors
Purpose of Action:To provide guidance regarding the process of applying for, and registering as, a document destruction contractor
Issue Date, Action
03-25-09 Emergency
Agency I.D No. DOS-16-09-00002
Subject Matter: Campus fire safety
Purpose of Action:To clarify procedures and add a new fire reporting requirement
Issue Date, Action
04-22-09 Proposed
Agency I.D No. DOS-16-09-00003
Subject Matter: Continuing education for licensed home inspectors
Purpose of Action:Establish standards for continuing education for licensed home inspectors
Issue Date, Action
04-22-09 Emergency
Agency I.D No. DOS-16-09-00004
Subject Matter: Continuing education for licensed home inspectors
Purpose of Action:Establish standards of continuing education for licensed home inspectors
Issue Date, Action
04-22-09 Proposed
Issue Date, Action
07-01-09 Finalized
Agency I.D No. DOS-17-09-00001
Subject Matter: Electrical bonding of gas piping, and protection of gas piping against physical damage
Purpose of Action:To clarify the requirements for electrical bonding of gas piping and protection of gas piping against physical damage, and to add new requirements for installation of gas piping made of corrugated stainless steel tubing (CSST)
Issue Date, Action
04-29-09 Emergency
Agency I.D No. DOS-17-09-00002
Subject Matter: Administration and enforcement of the Uniform Code by the Department of State
Purpose of Action:Ensuring that administration and enforcement of the Uniform Code by the Department of State will be conducted in a manner that satisfies the minimum standards established by the rules and regulations promulgated by the Secretary of State
Issue Date, Action
04-29-09 Emergency
Agency I.D No. DOS-22-09-00003
Subject Matter: Cease and desist zone for the Canarsie area of Kings County
Purpose of Action:To repeal a cease and desist zone that expired on May 31, 2008
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
08-19-09 Finalized
Agency I.D No. DOS-23-09-00003
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 statutory amendments
Issue Date, Action
06-10-09 Emergency
Agency I.D No. DOS-24-09-00006
Subject Matter: Firefighter training
Purpose of Action:To set forth standards concerning the state firefighter training program
Issue Date, Action
06-17-09 Emergency
Agency I.D No. DOS-25-09-00001
Subject Matter: Document destruction contractors
Purpose of Action:To provide guidance regarding the process of applying for, and registering as, a document destruction contractor
Issue Date, Action
06-24-09 Emergency
Agency I.D No. DOS-29-09-00002
Subject Matter: Electrical bonding of gas piping, and protection of gas piping against physical damage
Purpose of Action:To clarify requirements for electrical bonding of gas piping, protection of gas piping against physical damage, and add new requirements for installation of gas piping made of corrugated stainless steel tubing (CSST)
Issue Date, Action
07-22-09 Emergency
Agency I.D No. DOS-30-09-00004
Subject Matter: Administration and enforcement of the Uniform Code by the Department of State
Purpose of Action:To ensure that administration and enforcement of the Uniform Code will be conducted in a manner that satisfies the minimum standards promulgated by the Secretary of State
Issue Date, Action
07-29-09 Emergency
Agency I.D No. DOS-36-09-00002
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
Issue Date, Action
09-09-09 Emergency
Agency I.D No. DOS-38-09-00002
Subject Matter: Document destruction contractors
Purpose of Action:To provide guidance regarding the process of applying for, and registering as, a document destruction contractor
Issue Date, Action
09-23-09 Emergency
Agency I.D No. DOS-38-09-00005
Subject Matter: Firefighter training
Purpose of Action:To set forth standards concerning the state firefighter training program
Issue Date, Action
09-23-09 Emergency
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-38-08-00003
Subject Matter: Proposed amendments to the traffic and parking regulations of the State University of New York at Potsdam
Purpose of Action:To regulate the flow of traffic on the campus by increasing the number of stop signs on the campus
Issue Date, Action
09-17-08 Proposed
Agency I.D No. SUN-45-08-00017
Subject Matter: State University of New York Tuition Refund Policy
Purpose of Action:Limit time period for tuition refunds based on hardship to 1 year following the term for which the tuition is due
Issue Date, Action
11-05-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. SUN-50-08-00012
Subject Matter: State University of New York Tuition and Fees Schedule
Purpose of Action:To amend the Tuition and Fees Schedule to increase tuition for students in all programs in the State University of New York
Issue Date, Action
12-10-08 Emergency
Agency I.D No. SUN-50-08-00021
Subject Matter: Traffic and parking regulations at the State University of New York College at Oneonta
Purpose of Action:To make certain technical changes and amend existing regulations to fee schedules
Issue Date, Action
12-10-08 Proposed
Issue Date, Action
05-27-09 Finalized
Agency I.D No. SUN-05-09-00011
Subject Matter: State University of New York Tuition and Fees Schedule
Purpose of Action:To amend the State University of New York Tuition and Fee Schedule to increase tuition for students in all programs
Issue Date, Action
02-04-09 Proposed
Issue Date, Action
03-11-09 Emergency
Issue Date, Action
04-08-09 Finalized
Agency I.D No. SUN-07-09-00019
Subject Matter: Proposed amendment to the regulations of the Board of Trustees relating to the Rules for the Maintenance of Public Order
Purpose of Action:Amend 8 NYCRR 535.3(a) to broaden a category of prohibited conduct relating to actions that cause physical injury or threats
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
06-10-09 Finalized
Agency I.D No. SUN-12-09-00002
Subject Matter: Proposed amendments to the traffic and parking regulations at the State University of New York College at Delhi
Purpose of Action:To make certain technical changes and amend existing regulations to fee schedules
Issue Date, Action
03-25-09 Proposed
Issue Date, Action
04-15-09 Withdrawn
Agency I.D No. SUN-15-09-00004
Subject Matter: Proposed amendments to the traffic and parking regulations at the State University of New York College at Delhi
Purpose of Action:To make certain technical changes and amend existing regulations to fee schedules
Issue Date, Action
04-15-09 Proposed
Issue Date, Action
06-17-09 Finalized
Agency I.D No. SUN-30-09-00009
Subject Matter: State University of New York Tuition and Fees Schedule
Purpose of Action:To amend the Tuition and Fees Schedule to increase tuition for resident students in graduate and professional programs
Issue Date, Action
07-29-09 Emergency/Proposed
Agency I.D No. SUN-35-09-00002
Subject Matter: Proposed amendments to the traffic and parking regulations of the University at Albany, State University of New York
Purpose of Action:To increase parking fines, establish late fees, and authorize an exemption for veterans attending the University at Albany
Issue Date, Action
09-02-09 Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-44-08-00016
Subject Matter: Taxable sales by certain exempt organizations
Purpose of Action:To provide rules regarding sales tax on sales, including auction sales, by certain exempt organizations
Issue Date, Action
10-29-08 Proposed
Issue Date, Action
12-31-08 Finalized
Agency I.D No. TAF-47-08-00006
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period January 1, 2009 through March 31, 2009
Issue Date, Action
11-19-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. TAF-53-08-00006
Subject Matter: Sales tax on hotel occupancy
Purpose of Action:To update the sales and compensating use tax regulations concerning the tax on rent received for hotel occupancy
Issue Date, Action
12-31-08 Proposed
Issue Date, Action
03-11-09 Finalized
Agency I.D No. TAF-07-09-00010
Subject Matter: Communications of the Division of Taxation of the Department of Taxation and Finance
Purpose of Action:To update the regulations in conjunction with the implementation of recent changes in policy concerning communications
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
04-29-09 Finalized
Agency I.D No. TAF-07-09-00011
Subject Matter: Consumer Bill of Rights Regarding Tax Preparers
Purpose of Action:To comply with statutory requirement to create and disseminate a Consumer Bill of Rights Regarding Tax Preparers
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
05-06-09 Finalized
Agency I.D No. TAF-07-09-00012
Subject Matter: Filing requirements for certain wine distributors registered under Article 18 of the Tax Law
Purpose of Action:To allow certain wine distributors to file annual rather than monthly alcoholic beverage tax returns
Issue Date, Action
02-18-09 Proposed
Issue Date, Action
05-06-09 Finalized
Agency I.D No. TAF-10-09-00009
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, 2009 through June 30, 2009
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. TAF-10-09-00010
Subject Matter: Penalties and Forfeitures
Purpose of Action:To eliminate unnecessary and obsolete regulations regarding penalties and forfeitures
Issue Date, Action
03-11-09 Proposed
Issue Date, Action
06-03-09 Finalized
Agency I.D No. TAF-18-09-00002
Subject Matter: New York State and City of Yonkers withholding tables and other methods
Purpose of Action:To provide current New York State and City of Yonkers withholding tables and other methods
Issue Date, Action
05-06-09 Emergency/Proposed
Issue Date, Action
07-08-09 Finalized
Agency I.D No. TAF-22-09-00001
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, 2009 through September 30, 2009
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. TAF-22-09-00002
Subject Matter: Farming and commercial horse boarding operations
Purpose of Action:To update section 528.7(a) to reflect the termination of the taxes imposed in New York City by section 1107 of the Tax Law
Issue Date, Action
06-03-09 Proposed
Issue Date, Action
09-02-09 Finalized
Agency I.D No. TAF-27-09-00009
Subject Matter: Automatic extension of time to file partnership and fiduciary returns
Purpose of Action:To conform to federal treatment concerning the automatic extension of time to file partnership and fiduciary returns
Issue Date, Action
07-08-09 Proposed
Issue Date, Action
09-30-09 Finalized
Agency I.D No. TAF-27-09-00010
Subject Matter: Registration fees and related penalties for retail dealers of cigarettes and tobacco products
Purpose of Action:To reference current statutory provisions, eliminate obsolete and unnecessary provisions, and make technical changes
Issue Date, Action
07-08-09 Proposed
Issue Date, Action
09-30-09 Finalized
Agency I.D No. TAF-35-09-00003
Subject Matter: Outdated list of sales and compensating use taxes
Purpose of Action:To update and condense section 525.1 of the sales and compensating use tax regulations
Issue Date, Action
09-02-09 Proposed
Agency I.D No. TAF-35-09-00004
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 October 1, 2009, through December 31, 2009
Issue Date, Action
09-02-09 Proposed
Agency I.D No. TAF-39-09-00003
Subject Matter: New York State and City of Yonkers withholding tables and other methods
Purpose of Action:To provide current New York State and City of Yonkers withholding tables and other methods
Issue Date, Action
09-30-09 Proposed
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
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
Issue Date, Action
04-15-09 Finalized
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
Issue Date, Action
04-22-09 Finalized
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
Issue Date, Action
01-14-09 Finalized
Agency I.D No. TDA-36-08-00001
Subject Matter: Shelter Allowances
Purpose of Action:Sets forth the new calculation of shelter allowances for individuals and families receiving public assistance and residing in city, State or federally aided public housing
Issue Date, Action
09-03-08 Proposed
Issue Date, Action
01-14-09 Finalized
Agency I.D No. TDA-40-08-00002
Subject Matter: Automated Finger Imaging System
Purpose of Action:To authorize OTDA to waive the fingerprinting imaging requirements for certain groups of individuals and households applying for or receiving food stamp benefits
Issue Date, Action
10-01-08 Proposed
Agency I.D No. TDA-42-08-00003
Subject Matter: Child support standards chart
Purpose of Action:To reflect the revised property income guidelines amount, the revised self-support reserve and the updated child support standards chart
Issue Date, Action
10-15-08 Proposed
Issue Date, Action
02-04-09 Finalized
Agency I.D No. TDA-48-08-00001
Subject Matter: Utility Service
Purpose of Action:To permit social services districts to suspend the enforcement of utility repayment agreements during periods of cold weather in order to provide districts with the flexibility to assist households during the current historic rise in energy costs
Issue Date, Action
11-26-08 Emergency
Agency I.D No. TDA-49-08-00018
Subject Matter: Child Support
Purpose of Action:Reflect the revised case closure criteria as set forth in the federal Department of Health and Human Services regulations
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-25-09 Finalized
Agency I.D No. TDA-04-09-00011
Subject Matter: Educational Activities
Purpose of Action:To increase the skills of individuals receiving public assistance through the provision of additional opportunities to participate in education and other skill development activities
Issue Date, Action
01-28-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. TDA-07-09-00014
Subject Matter: Utility Service
Purpose of Action:To suspend the enforcement of utility repayment agreements during periods of cold weather in order to provide districts with the flexibility to assist households during the current period of historically high energy costs
Issue Date, Action
02-18-09 Emergency/Proposed
Issue Date, Action
04-22-09 Emergency
Issue Date, Action
07-15-09 Finalized
Agency I.D No. TDA-09-09-00007
Subject Matter: Recovery of overpayments
Purpose of Action:To delete the regulatory requirement to recoup/recover overpayments from all members of an assistance unit regardless of their ages at the time of overpayment
Issue Date, Action
03-04-09 Proposed
Issue Date, Action
07-15-09 Finalized
Agency I.D No. TDA-14-09-00009
Subject Matter: Safety Net Assistance Application Supplement
Purpose of Action:To eliminate the requirement that public assistance recipients complete a safety net assistance (SNA) application supplement to transition from federally funded assistance to SNA when they reach the State 60-month time limit for federally funded assistance
Issue Date, Action
04-08-09 Proposed
Agency I.D No. TDA-14-09-00010
Subject Matter: Employment Programs
Purpose of Action:Update references from the former Title 12 NYCRR Part 1300, which was repealed and replaced by Title 18 NYCRR Part 385
Issue Date, Action
04-08-09 Proposed
Agency I.D No. TDA-15-09-00006
Subject Matter: Public Assistance Budgeting
Purpose of Action:Update regulations regarding the treatment of public assistance budgets when the family unit includes a member who is a recipient of Supplemental Security Income
Issue Date, Action
04-15-09 Proposed
Agency I.D No. TDA-28-09-00006
Subject Matter: Temporary housing assistance for certain sex offenders
Purpose of Action:To implement chapter 568 of the Laws of 2008 concerning factors that social services districts must consider when making determinations about the location of temporary housing for level two and three sex offenders, when advance notice has been received
Issue Date, Action
07-15-09 Proposed
Top
TOBACCO SETTLEMENT FINANCING CORPORATION
Agency I.D No. TSF-43-08-00006
Subject Matter: Public access to corporation records
Purpose of Action:To provide procedures by which records may be obtained from the corporation
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
03-11-09 Finalized
Top
DEPARTMENT OF TRANSPORTATION
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
Issue Date, Action
02-04-09 Expired
Agency I.D No. TRN-48-08-00002
Subject Matter: Allow trailers to be longer than 48 feet on qualifying and access highways
Purpose of Action:To update the regulation to reflect the current standard
Issue Date, Action
11-26-08 Proposed
Issue Date, Action
03-18-09 Finalized
Agency I.D No. TRN-34-09-00021
Subject Matter: Regulation of the use of highways by large trucks, Reasonable Access Highways
Purpose of Action:To reduce large truck traffic and improve safety in local communities and to reduce pavement maintenance costs
Issue Date, Action
08-26-09 Proposed
Top
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
Agency I.D No. TBA-05-09-00002
Subject Matter: A proposal to establish a new crossing charge schedule for use of bridges and tunnels operated by the Authority
Purpose of Action:A proposal to raise additional revenue
Issue Date, Action
02-04-09 Proposed
Issue Date, Action
04-15-09 Finalized
Agency I.D No. TBA-24-09-00004
Subject Matter: To enact a new crossing charge schedule for use of bridges and tunnels operated by Triborough Bridge & Tunnel Authority
Purpose of Action:To increase crossing charges in amounts smaller than those enacted in prior section 1021.1, effective March 27, 2009
Issue Date, Action
06-17-09 Emergency/Proposed
Issue Date, Action
08-26-09 Finalized
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-51-08-00002
Subject Matter: The Investment Opportunity Fund Program
Purpose of Action:To provide the basis for administration of the Investment Opportunity Fund including evaluation criteria and application process
Issue Date, Action
12-17-08 Emergency
Agency I.D No. UDC-53-08-00004
Subject Matter: Economic development and job creation throughout New York State and preservation of public health and public safety
Purpose of Action:The Rule provides the framework for administration of the Restore New York's Communities Initiative
Issue Date, Action
12-31-08 Emergency
Agency I.D No. UDC-10-09-00008
Subject Matter: The Investment Opportunity Fund Program
Purpose of Action:To provide the basis for administration of the Investment Opportunity Fund including evaluation criteria and application process
Issue Date, Action
03-11-09 Emergency
Agency I.D No. UDC-11-09-00001
Subject Matter: The Downstate Revitalization Fund Program
Purpose of Action:Provide the basis for administration of The Downstate Revitalization Fund including evaluation criteria and application process
Issue Date, Action
03-18-09 Emergency
Agency I.D No. UDC-13-09-00001
Subject Matter: The Upstate Regional Blueprint Fund Program
Purpose of Action:To set forth the available assistance, evaluation criteria, application and project process
Issue Date, Action
04-01-09 Proposed
Issue Date, Action
06-10-09 Finalized
Agency I.D No. UDC-13-09-00002
Subject Matter: Economic development and job creation throughout New York State and preservation of public health and public safety
Purpose of Action:The Rule provides the framework for administration of the Restore New York's Communities Initiative
Issue Date, Action
04-01-09 Emergency
Agency I.D No. UDC-21-09-00002
Subject Matter: The Investment Opportunity Fund Program
Purpose of Action:To provide the basis for administration of the Investment Opportunity Fund including evaluation criteria and application process
Issue Date, Action
05-27-09 Emergency
Agency I.D No. UDC-23-09-00002
Subject Matter: The Downstate Revitalization Fund Program
Purpose of Action:Provide the basis for administration of The Downstate Revitalization Fund including evaluation criteria and application process
Issue Date, Action
06-10-09 Emergency
Agency I.D No. UDC-26-09-00002
Subject Matter: Economic development and job creation throughout New York State and preservation of public health and public safety.
Purpose of Action:The Rule provides the framework for administration of the Restore New York's Communities Initiative.
Issue Date, Action
07-01-09 Emergency
Agency I.D No. UDC-34-09-00010
Subject Matter: The Investment Opportunity Fund Program
Purpose of Action:To provide the basis for administration of the Investment Opportunity Fund including evaluation criteria and application process
Issue Date, Action
08-26-09 Emergency
Agency I.D No. UDC-35-09-00013
Subject Matter: The Downstate Revitalization Fund Program
Purpose of Action:Provide the basis for administration of The Downstate Revitalization Fund including evaluation criteria and application process
Issue Date, Action
09-02-09 Emergency
Agency I.D No. UDC-38-09-00006
Subject Matter: Economic development and job creation throughout New York State and preservation of public health and public safety
Purpose of Action:The Rule provides the framework for administration of the Restore New York's Communities Initiative
Issue Date, Action
09-23-09 Emergency
Top
WORKERS' COMPENSATION BOARD
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
Issue Date, Action
03-11-09 Expired
Agency I.D No. WCB-43-08-00001
Subject Matter: To increase the arbitration filing fees associated with the WCB's Health Insurers Matching Program (HIMP)
Purpose of Action:The rule would increase the arbitration filing fees from $75 ($15 to the arbitrator and $60 to the American Arbitration Association)
Issue Date, Action
10-22-08 Proposed
Issue Date, Action
12-31-08 Finalized
Agency I.D No. WCB-49-08-00010
Subject Matter: Suspension and resumption of benefits
Purpose of Action:To set forth the requirements for the suspension and resumption of benefits of incarcerated felons
Issue Date, Action
12-03-08 Proposed
Issue Date, Action
02-11-09 Finalized
Agency I.D No. WCB-52-08-00004
Subject Matter: Dental fee schedule
Purpose of Action:To adopt a fee schedule for dental treatment and care provided to injured workers
Issue Date, Action
12-24-08 Proposed
Issue Date, Action
02-25-09 Finalized
Agency I.D No. WCB-01-09-00001
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
01-07-09 Emergency
Agency I.D No. WCB-03-09-00006
Subject Matter: Pharmacy and durable medical equipment fee schedules.
Purpose of Action:To adopt pharmacy and durable medical equipment fee schedules
Issue Date, Action
01-21-09 Emergency
Agency I.D No. WCB-13-09-00007
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
04-01-09 Emergency
Agency I.D No. WCB-16-09-00001
Subject Matter: Pharmacy and durable medical equipment fee schedules and requirements for designated pharmacies
Purpose of Action:To adopt pharmacy and durable medical equipment fee schedules, payment process and requirements for use of designated pharmacies
Issue Date, Action
04-22-09 Emergency
Agency I.D No. WCB-26-09-00005
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
07-01-09 Emergency
Agency I.D No. WCB-28-09-00007
Subject Matter: Pharmacy and durable medical equipment fee schedules and requirements for designated pharmacies
Purpose of Action:To adopt pharmacy and durable medical equipment fee schedules, payment process and requirements for use of designated pharmacies
Issue Date, Action
07-15-09 Emergency
Agency I.D No. WCB-39-09-00006
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
09-30-09 Emergency
End of Document