7/27/11 N.Y. St. Reg. Quarterly Index

NY-ADR

7/27/11 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 30
July 27, 2011
QUARTERLY INDEX: January - June 2011
: January - June 2011
 
QUARTERLY INDEX:
Agency List
Top
OFFICE FOR THE AGING
Agency I.D No. AGE-43-10-00017
Subject Matter: Expanded In-home Services for the Elderly Program (EISEP) Consumer Directed In-home Services
Purpose of Action:The purpose of the proposed rule is to incorporate the Consumer Directed In-home Services delivery model into EISEP
Issue Date, Action
10-27-10 Proposed
Agency I.D No. AGE-51-10-00007
Subject Matter: Expanded In-home Services for the Elderly Program (EISEP) Consumer Directed In-home Services
Purpose of Action:The purpose of the proposed rule is to incorporate the Consumer Directed In-home Services delivery model into EISEP.
Issue Date, Action
12-22-10 Emergency
Agency I.D No. AGE-12-11-00002
Subject Matter: Expanded In-home Services for the Elderly Program (EISEP) Consumer Directed In-home Services
Purpose of Action:The purpose of the proposed rule is to incorporate the Consumer Directed In-home Services delivery model into EISEP
Issue Date, Action
03-23-11 Emergency
Agency I.D No. AGE-25-11-00002
Subject Matter: Expanded In-home Services for the Elderly Program (EISEP) Consumer Directed In-home Services
Purpose of Action:The purpose of the proposed rule is to incorporate the Consumer Directed In-home Services delivery model into EISEP
Issue Date, Action
06-22-11 Emergency
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-16-10-00033
Subject Matter: Ash trees, nursery stock, logs, green lumber, firewood, stumps, roots, branches and debris of a half inch or more
Purpose of Action:To establish an Emerald Ash Borer quarantine to prevent the spread of the beetle to other areas
Issue Date, Action
04-21-10 Proposed
Agency I.D No. AAM-29-10-00003
Subject Matter: Incorporation by reference in 1 NYCRR of the 2010 edition of National Institute of Standards and Technology ("NIST") Handbook 44
Purpose of Action:To incorporate by reference in 1 NYCRR the 2010 edition of NIST Handbook 44
Issue Date, Action
07-21-10 Proposed
Agency I.D No. AAM-36-10-00004
Subject Matter: Definitions and Standards of Identity relating to milk and milk products
Purpose of Action:To update the incorporations by reference contained in sections 2.2(a), 2.2(gg)(1) and (2), 17.12, 17.18, 17.19 and 17.20
Issue Date, Action
09-08-10 Proposed
Agency I.D No. AAM-36-10-00005
Subject Matter: Definitions, Standards of Identity and Enrichment and requirements for labeling and packaging of food
Purpose of Action:To update the incorporations by reference with current Federal regulations
Issue Date, Action
09-08-10 Proposed
Agency I.D No. AAM-41-10-00001
Subject Matter: Applicability of requirements relating to the production, processing and manufacture of milk and milk products
Purpose of Action:To require certain producers, processors and manufacturers of milk and milk products to comply with the current PMO
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. AAM-42-10-00007
Subject Matter: Ash trees, nursery stock, logs, green lumber, firewood, stumps, roots, branches and debris of a half inch or more
Purpose of Action:To establish an Emerald Ash Borer quarantine to prevent the spread of the beetle to other areas
Issue Date, Action
10-20-10 Emergency
Agency I.D No. AAM-46-10-00019
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To amend the existing plum pox virus quarantine in New York State in response to the most recent detections of this virus
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
12-15-10 Emergency
Issue Date, Action
02-16-11 Emergency
Issue Date, Action
03-30-11 Finalized
Agency I.D No. AAM-01-11-00014
Subject Matter: Species of ash trees, parts thereof and products and debris therefrom which are at risk to infestation by the emerald ash borer
Purpose of Action:Establish a extend the emerald ash borer quarantine to prevent the further spread of this beetle to other areas
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
01-19-11 Emergency
Issue Date, Action
03-16-11 Emergency
Issue Date, Action
05-18-11 Emergency
Issue Date, Action
06-01-11 Finalized
Agency I.D No. AAM-03-11-00012
Subject Matter: Certification of small grain seed
Purpose of Action:To amend land requirements, field standards ad seed standards for the certification of small grain seeds
Issue Date, Action
01-19-11 Proposed
Issue Date, Action
06-01-11 Finalized
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-43-10-00002
Subject Matter: Incident reporting in chemical dependency and problem gambling treatment provider services
Purpose of Action:Is to ensure compliance with state and federal laws regarding reporting of incidents
Issue Date, Action
10-27-10 Emergency
Agency I.D No. ASA-46-10-00007
Subject Matter: Opioid Treatment Services
Purpose of Action:Bring the current practice of opioid treatment services within NYS and to bring the regulation into alignment with Federal regulations
Issue Date, Action
11-17-10 Emergency
Agency I.D No. ASA-48-10-00006
Subject Matter: Repeal of an obsolete rule pertaining to family care homes
Purpose of Action:To repeal 14 NYCRR Part 87
Issue Date, Action
12-01-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. ASA-03-11-00008
Subject Matter: Incident reporting in chemical dependency and problem gambling treatment provider services
Purpose of Action:To ensure compliance with state and federal laws regarding reporting of incidents
Issue Date, Action
01-19-11 Emergency/Proposed
Issue Date, Action
03-16-11 Emergency
Issue Date, Action
03-23-11 Finalized
Agency I.D No. ASA-07-11-00001
Subject Matter: Opioid Treatment Services
Purpose of Action:Bring the current practice of opioid treatment services within NYS and to bring the regulation into alignment with Federal regs.
Issue Date, Action
02-16-11 Emergency
Agency I.D No. ASA-15-11-00005
Subject Matter: Service standards for Chemical dependence outpatient and opioid treatment programs
Purpose of Action:Combine service standards of outpatient and opioid services and implement a new more cost effective payment methodology
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. ASA-15-11-00006
Subject Matter: Ambulatory Patient Group Outpatient Rate Reimbursement Methodology
Purpose of Action:Implement a new more cost effective payment methodology for outpatient providers
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. ASA-22-11-00001
Subject Matter: Opioid Treatment Services
Purpose of Action:Bring the current practice of opioid treatment services within NYS and to bring the regulation into alignment with Federal regs.
Issue Date, Action
06-01-11 Emergency
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-46-10-00005
Subject Matter: Official station and limitations of traveling expenses
Purpose of Action:To clarify the regulation and correct a typographical error
Issue Date, Action
11-17-10 Proposed
Top
BANKING DEPARTMENT
Agency I.D No. BNK-37-10-00001
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Banks
Issue Date, Action
09-15-10 Proposed
Agency I.D No. BNK-37-10-00002
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Banks
Issue Date, Action
09-15-10 Proposed
Agency I.D No. BNK-37-10-00003
Subject Matter: Security at automated teller facilities - Report of Compliance
Purpose of Action:To improve required reporting on security at automated teller facilities and to require follow up report on corrective action
Issue Date, Action
09-15-10 Proposed
Issue Date, Action
01-26-11 Finalized
Agency I.D No. BNK-46-10-00001
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers
Issue Date, Action
11-17-10 Emergency
Agency I.D No. BNK-50-10-00003
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Banks
Issue Date, Action
12-15-10 Emergency
Agency I.D No. BNK-50-10-00004
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Banks
Issue Date, Action
12-15-10 Emergency
Agency I.D No. BNK-07-11-00011
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
02-16-11 Emergency
Agency I.D No. BNK-11-11-00007
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Banks
Issue Date, Action
03-16-11 Emergency
Agency I.D No. BNK-11-11-00008
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Banks
Issue Date, Action
03-16-11 Emergency
Agency I.D No. BNK-14-11-00004
Subject Matter: Payment of Interest on Commercial Bank Deposits
Purpose of Action:To repeal prohibition against certain banking organizations paying interest on demand accounts
Issue Date, Action
04-06-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. BNK-20-11-00004
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
05-18-11 Emergency
Agency I.D No. BNK-24-11-00001
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Banks
Issue Date, Action
06-15-11 Emergency
Agency I.D No. BNK-24-11-00002
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Banks
Issue Date, Action
06-15-11 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-46-10-00018
Subject Matter: Snowmobiling on Canal Lands
Purpose of Action:Authorize the issuance of revocable permits to organized snowmobile clubs where local municipal support has been demonstrated
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
01-19-11 Finalized
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-18-10-00004
Subject Matter: Prohibiting use of tobacco by staff and residents in residential programs caring for foster children
Purpose of Action:To prohibit the use of tobacco by staff and residents in residential programs caring for foster children
Issue Date, Action
05-05-10 Proposed
Issue Date, Action
02-02-11 Finalized
Agency I.D No. CFS-43-10-00001
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
10-27-10 Emergency
Agency I.D No. CFS-48-10-00004
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
12-01-10 Proposed
Issue Date, Action
12-29-10 Emergency
Issue Date, Action
03-02-11 Finalized
Agency I.D No. CFS-52-10-00005
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
12-29-10 Proposed
Issue Date, Action
01-19-11 Emergency
Issue Date, Action
03-30-11 Finalized
Agency I.D No. CFS-01-11-00010
Subject Matter: Kinship guardianship assistance and non-recurrng guardianship expense program
Purpose of Action:Implement the kinship guardianship assistance and non-recurrng guardianship expense programs
Issue Date, Action
01-05-11 Emergency/Proposed
Issue Date, Action
03-30-11 Finalized
Agency I.D No. CFS-18-11-00010
Subject Matter: Child Care Subsidy Fraud Prevention
Purpose of Action:To clarify when child day care providers may be disqualified from receiving payments for child care subsidies due to fraud
Issue Date, Action
05-04-11 Proposed
Top
DEPARTMENT OF CIVIL SERVICE
Agency I.D No. CVS-24-10-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
06-16-10 Proposed
Agency I.D No. CVS-33-10-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-18-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-33-10-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-18-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-33-10-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-18-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-33-10-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
08-18-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-35-10-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-35-10-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a heading and position from the exempt class and to delete a heading and position from the non-competitive class
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CVS-42-10-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a subheading and positions from and classify positions in the exempt class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:Substitute a subheading in the exempt and non-competitive classes; classify and delete positions in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Agency I.D No. CVS-42-10-00019
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00020
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to classify positions in the non-competitive class
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-42-10-00021
Subject Matter: Jurisdictional Classification
Purpose of Action:Delete a subheading, delete positions and classify positions in the exempt and non-competitive classes
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. CVS-47-10-00001
Subject Matter: Disqualification from participation in the New York State Health Insurance Plan ("NYSHIP") and receiving benefits thereunder
Purpose of Action:To clarify that grounds for disqualification from NYSHIP participation apply to dependents
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
03-23-11 Finalized
Agency I.D No. CVS-47-10-00002
Subject Matter: Separate units for suspension, demotion of displacement (layoff units)
Purpose of Action:To designate the Agency Law Enforcement Services negotiating unit as a separate layoff unit with Dept. of Enviro. Conservation
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
03-23-11 Finalized
Agency I.D No. CVS-47-10-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-24-10 Proposed
Agency I.D No. CVS-47-10-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and classify a position in the exempt class
Issue Date, Action
11-24-10 Proposed
Agency I.D No. CVS-47-10-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-24-10 Proposed
Agency I.D No. CVS-47-10-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-24-10 Proposed
Agency I.D No. CVS-47-10-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-24-10 Proposed
Agency I.D No. CVS-47-10-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:Substitute subheading in exempt and non-competitive classes; delete and classify positions in exempt and non-competitive classes
Issue Date, Action
11-24-10 Proposed
Agency I.D No. CVS-51-10-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
12-22-10 Proposed
Agency I.D No. CVS-51-10-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and classify positions in the non-competitive class
Issue Date, Action
12-22-10 Proposed
Agency I.D No. CVS-51-10-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:Substitute a subheading in the exempt and non-competitive classes; classify & delete positions in the non-competitive class
Issue Date, Action
12-22-10 Proposed
Agency I.D No. CVS-51-10-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
12-22-10 Proposed
Agency I.D No. CVS-03-11-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
01-19-11 Proposed
Agency I.D No. CVS-03-11-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
01-19-11 Proposed
Agency I.D No. CVS-03-11-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
01-19-11 Proposed
Agency I.D No. CVS-03-11-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
01-19-11 Proposed
Agency I.D No. CVS-06-11-00004
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, 2011
Issue Date, Action
02-09-11 Proposed
Agency I.D No. CVS-07-11-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-16-11 Proposed
Agency I.D No. CVS-12-11-00011
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
03-23-11 Proposed
Agency I.D No. CVS-12-11-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-23-11 Proposed
Agency I.D No. CVS-12-11-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
03-23-11 Proposed
Agency I.D No. CVS-12-11-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the non-competitive class
Issue Date, Action
03-23-11 Proposed
Agency I.D No. CVS-12-11-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the non-competitive class
Issue Date, Action
03-23-11 Proposed
Agency I.D No. CVS-12-11-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
03-23-11 Proposed
Agency I.D No. CVS-12-11-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
03-23-11 Proposed
Agency I.D No. CVS-18-11-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-18-11-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-18-11-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and classify a position in the exempt class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-18-11-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-18-11-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-18-11-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-18-11-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-04-11 Proposed
Agency I.D No. CVS-20-11-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
05-18-11 Proposed
Agency I.D No. CVS-20-11-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
05-18-11 Proposed
Agency I.D No. CVS-20-11-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
05-18-11 Proposed
Agency I.D No. CVS-20-11-00008
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
05-18-11 Proposed
Agency I.D No. CVS-20-11-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
05-18-11 Proposed
Agency I.D No. CVS-25-11-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
06-22-11 Proposed
Agency I.D No. CVS-25-11-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-22-11 Proposed
Agency I.D No. CVS-25-11-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:Delete subheading from exempt and non-competitive classes; classify and delete positions in the exempt and non-competitive classes
Issue Date, Action
06-22-11 Proposed
Agency I.D No. CVS-25-11-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
06-22-11 Proposed
Agency I.D No. CVS-25-11-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
06-22-11 Proposed
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-41-10-00004
Subject Matter: Prisoner population counts
Purpose of Action:To eliminate the requirement for overlapping officer shifts in conducting prisoner population counts
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. CMC-06-11-00001
Subject Matter: Lock and securing device inspections
Purpose of Action:To extend the intervals within which locks and securing devices must be inspected
Issue Date, Action
02-09-11 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. CMC-06-11-00002
Subject Matter: Maintenance of chemical agents
Purpose of Action:To extend the intervals within which certain chemical agents must be inspected
Issue Date, Action
02-09-11 Proposed
Issue Date, Action
05-04-11 Finalized
Top
DEPARTMENT OF CORRECTIONAL SERVICES
Agency I.D No. COR-45-10-00001
Subject Matter: Inmate Personal Property Claims
Purpose of Action:To update the current area of oversight for DOCS Office of Inmate Claims and to change reporting period
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. COR-48-10-00003
Subject Matter: Correctional Camps
Purpose of Action:To remove reference to correctional camps that have been closed and to remove a programmatic function
Issue Date, Action
12-01-10 Proposed
Issue Date, Action
03-02-11 Finalized
Agency I.D No. COR-03-11-00011
Subject Matter: Mental state of an inmate at the time of a Superintendent's (Tier III) hearing
Purpose of Action:To create a designation to indicate to the hearing officer that an inmate's mental health is at issue
Issue Date, Action
01-19-11 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. COR-09-11-00004
Subject Matter: Lyon Mountain Correctional Facility
Purpose of Action:To remove the reference to a correctional facility that is no longer in operation
Issue Date, Action
03-02-11 Proposed
Issue Date, Action
06-22-11 Finalized
Agency I.D No. COR-10-11-00003
Subject Matter: Transfer of Foreign Nationals
Purpose of Action:To provide clarity regarding eligibility requirements, revise terminology and update an employee job title
Issue Date, Action
03-09-11 Proposed
Issue Date, Action
06-01-11 Finalized
Agency I.D No. COR-13-11-00003
Subject Matter: Privileged Correspondence
Purpose of Action:To clarify that incoming mail from a County clerk shall be processed as regular correspondence
Issue Date, Action
03-30-11 Proposed
Issue Date, Action
06-22-11 Finalized
Agency I.D No. COR-16-11-00001
Subject Matter: Temporary Release Program and Short Term Temporary Release Program
Purpose of Action:To add language to recognize same-sex marriages under certain circumstances
Issue Date, Action
04-20-11 Proposed
Top
Agency I.D No. CCS-24-11-00004
Subject Matter: Residential mental health treatment units
Purpose of Action:To define models of residential mental health treatment units operated by the Department and the Office of Mental Health
Issue Date, Action
06-15-11 Proposed
Agency I.D No. CCS-24-11-00005
Subject Matter: Entrance to a Correctional Facility, Visitation, Disciplinary Hearing, Superintendent Hearing, Minimum Provisions
Purpose of Action:To amend policies for the DOCCS Inmate Visitor Program and standards of inmate behavior
Issue Date, Action
06-15-11 Proposed
Top
CRIME VICTIMS BOARD
Agency I.D No. CVB-52-09-00002
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
12-30-09 Proposed
Issue Date, Action
01-19-11 Expired
Agency I.D No. CVB-04-10-00005
Subject Matter: General updates to regulations
Purpose of Action:To make general updates to regulations
Issue Date, Action
01-27-10 Proposed
Issue Date, Action
02-23-11 Expired
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-49-10-00004
Subject Matter: Preliminary Procedure for Article 3 Juvenile Delinquency Intake; Intake
Purpose of Action:Establishes new procedures for Article 3 Juvenile Delinquency Intake to promote consistent application of law and best practices
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
06-22-11 Finalized
Agency I.D No. CJS-51-10-00014
Subject Matter: Probation State Aid Block Grant Funding
Purpose of Action:To conform probation state aid rule with new statutory provisions with respect to block grant funding
Issue Date, Action
12-22-10 Emergency
Agency I.D No. CJS-25-11-00003
Subject Matter: Probation State Aid Block Grant Funding
Purpose of Action:To conform probation state aid rule with new statutory provisions with respect to block grant funding
Issue Date, Action
06-22-11 Emergency
Agency I.D No. CJS-25-11-00014
Subject Matter: Elements of test battery to be used for physical fitness screening
Purpose of Action:The proposal updates the table used for the physical fitness screening test for police officer candidates
Issue Date, Action
06-22-11 Proposed
Top
DEFERRED COMPENSATION BOARD
Agency I.D No. DCB-06-11-00003
Subject Matter: Conduct of an annual audit of financial statements or an administrative report
Purpose of Action:To provide an alternative to smaller deferred compensation plans to meet the annual audit requirement
Issue Date, Action
02-09-11 Proposed
Issue Date, Action
06-15-11 Finalized
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-48-10-00002
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
12-01-10 Emergency
Agency I.D No. EDV-48-10-00010
Subject Matter: Excelsior Jobs program
Purpose of Action:To create the process by which businesses may apply for and receive the tax credits provided by the Excelsior Jobs Program
Issue Date, Action
12-01-10 Proposed
Issue Date, Action
12-22-10 Emergency
Issue Date, Action
02-23-11 Emergency
Issue Date, Action
04-20-11 Emergency
Issue Date, Action
05-25-11 Emergency
Agency I.D No. EDV-09-11-00001
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
03-02-11 Emergency
Agency I.D No. EDV-21-11-00003
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
05-25-11 Emergency
Top
EDUCATION DEPARTMENT
Agency I.D No. EDU-18-10-00015
Subject Matter: Annual professional performance reviews for teachers in the classroom teaching service
Purpose of Action:To amend evaluation criteria of teachers to require uniform quality rating categories, incorporate student growth and feedback
Issue Date, Action
05-05-10 Proposed
Issue Date, Action
05-19-10 Emergency
Issue Date, Action
08-18-10 Emergency
Issue Date, Action
10-13-10 Emergency
Issue Date, Action
12-08-10 Emergency
Issue Date, Action
03-30-11 Emergency
Issue Date, Action
05-25-11 Expired
Issue Date, Action
05-25-11 Emergency
Agency I.D No. EDU-26-10-00002
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
06-30-10 Emergency/Proposed
Issue Date, Action
08-25-10 Emergency
Agency I.D No. EDU-30-10-00003
Subject Matter: Mandatory quality review program in public accountancy
Purpose of Action:To implement section 7410 of the Education Law by establishing a mandatory quality review program for public accountancy
Issue Date, Action
07-28-10 Proposed
Issue Date, Action
10-06-10 Revised
Issue Date, Action
01-05-11 Finalized
Issue Date, Action
01-05-11 Emergency
Agency I.D No. EDU-32-10-00009
Subject Matter: Age and four-year limitations for participation in senior high school athletic competition
Purpose of Action:To provide a waiver for a student with a disability to participate in certain high school sports for a fifth year
Issue Date, Action
08-11-10 Emergency/Proposed
Issue Date, Action
11-03-10 Revised
Issue Date, Action
11-10-10 Emergency
Issue Date, Action
01-05-11 Finalized
Issue Date, Action
01-05-11 Emergency
Agency I.D No. EDU-35-10-00019
Subject Matter: Qualified School Construction Bonds (QSCB) and Qualified Zone Academy Bonds (QZAB)
Purpose of Action:Establish criteria for QSCB and to update QZAB provisions
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
10-06-10 Emergency
Issue Date, Action
11-17-10 Revised
Issue Date, Action
12-08-10 Emergency
Issue Date, Action
01-19-11 Revised
Issue Date, Action
02-09-11 Emergency
Issue Date, Action
03-30-11 Finalized
Issue Date, Action
03-30-11 Emergency
Agency I.D No. EDU-39-10-00011
Subject Matter: New standards for academic progress for the tuition assistance program for the 2010-11 academic year
Purpose of Action:Implement Chapter 53 of the Laws of 2010 & provide clarity as to what constitutes a program of remedial study
Issue Date, Action
09-29-10 Proposed
Issue Date, Action
01-05-11 Finalized
Issue Date, Action
01-05-11 Emergency
Agency I.D No. EDU-40-10-00022
Subject Matter: Diploma credit for languages other than English and State assessments in social studies
Purpose of Action:To implement cost-saving measures associated with administering State assessments by eliminating certain State examinations
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. EDU-43-10-00009
Subject Matter: Distinguished Educators
Purpose of Action:To prescribe requirements regarding appointment of distinguished educators to assist low-performing schools
Issue Date, Action
10-27-10 Proposed
Issue Date, Action
01-19-11 Revised
Issue Date, Action
03-30-11 Finalized
Agency I.D No. EDU-43-10-00010
Subject Matter: Waivers from corporate practice restrictions for certain entities to provide certainservices under Title 8 of the Education Law
Purpose of Action:To implement Chapter 130 and 132 of the Laws of 2010
Issue Date, Action
10-27-10 Proposed
Issue Date, Action
11-10-10 Emergency
Issue Date, Action
02-02-11 Finalized
Issue Date, Action
02-02-11 Emergency
Agency I.D No. EDU-43-10-00011
Subject Matter: Registration requirements for teacher education programs and special education certification requirements for grades 5 through 12
Purpose of Action:Amend current special education certification structure and strengthen teacher preparation requirements
Issue Date, Action
10-27-10 Proposed
Issue Date, Action
11-10-10 Emergency
Issue Date, Action
01-05-11 Revised
Issue Date, Action
02-02-11 Emergency
Issue Date, Action
03-30-11 Finalized
Issue Date, Action
03-30-11 Emergency
Agency I.D No. EDU-43-10-00012
Subject Matter: Teacher tenure determinations
Purpose of Action:Repealing provisions to eliminate regulatory requirements that have had their statutory authority repealed
Issue Date, Action
10-27-10 Proposed
Issue Date, Action
02-02-11 Finalized
Agency I.D No. EDU-47-10-00011
Subject Matter: Clinically rich graduate level teacher preparation program
Purpose of Action:To amend the clinical experience requirement to provide program providers with the flexibility they need to be innovative
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
03-02-11 Finalized
Issue Date, Action
03-02-11 Emergency
Agency I.D No. EDU-49-10-00005
Subject Matter: Relating to the clinically rich graduate level teacher preparation program
Purpose of Action:To amend the clinical experience to provide program providers with the flexibility they need to be as innovative as possible
Issue Date, Action
12-08-10 Emergency
Agency I.D No. EDU-49-10-00007
Subject Matter: Expedited teacher certification pathway for science or mathematics in grades 5-9 and 7-12
Purpose of Action:To provide an expedited pathway for candidates with an advanced degree in STEM areas and postsecondary teaching experience
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
02-09-11 Withdrawn
Agency I.D No. EDU-51-10-00011
Subject Matter: Special Education Programs and Services for Students with Disabilities
Purpose of Action:To conform Commissioner's regulations to federal and State terminology changes
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
03-30-11 Finalized
Agency I.D No. EDU-51-10-00012
Subject Matter: Regents standing committees
Purpose of Action:Change Adult Education and Workforce Development committee name to "Adult Career and Continuing Education Services (ACCES)"
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
01-05-11 Emergency
Issue Date, Action
03-30-11 Finalized
Issue Date, Action
03-30-11 Emergency
Agency I.D No. EDU-51-10-00022
Subject Matter: Teacher Certification
Purpose of Action:Extends the time validity of provisional or initial certificates for those who have met all requirements except citizenship
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
03-30-11 Finalized
Agency I.D No. EDU-52-10-00012
Subject Matter: Appeals to Commissioner of Education relating to New York City charter school location/co-location and building usage plans
Purpose of Action:Establish special procedures for appeals relating to New York City charter school location/co-location and building usage plans
Issue Date, Action
12-29-10 Proposed
Issue Date, Action
01-05-11 Emergency
Issue Date, Action
03-30-11 Finalized
Issue Date, Action
04-06-11 Emergency
Agency I.D No. EDU-52-10-00013
Subject Matter: Regents standing committees
Purpose of Action:Establish the Committee on Audits/Budget and Finance as a standing committee of the Board of Regents
Issue Date, Action
12-29-10 Proposed
Issue Date, Action
01-05-11 Emergency
Issue Date, Action
03-30-11 Finalized
Issue Date, Action
03-30-11 Emergency
Agency I.D No. EDU-09-11-00003
Subject Matter: Clinically rich graduate level principal preparation program
Purpose of Action:To amend the clinical experience requirement to provide program providers with the flexibility they need to be innovative
Issue Date, Action
03-02-11 Proposed
Issue Date, Action
03-30-11 Emergency
Issue Date, Action
06-08-11 Finalized
Agency I.D No. EDU-09-11-00005
Subject Matter: Expedited teacher certification pathway for science or mathematics in grades 5-9 and 7-12.
Purpose of Action:To provide an expedited pathway for candidates with an advanced degree in STEM areas and postsecondary teaching experience.
Issue Date, Action
03-02-11 Emergency/Proposed
Issue Date, Action
06-01-11 Emergency/Revised
Agency I.D No. EDU-09-11-00006
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
03-02-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. EDU-09-11-00007
Subject Matter: Technical amendment of section 100.2(ee)(2)
Purpose of Action:To add language that was inadvertently omitted in a previous rule making
Issue Date, Action
03-02-11 Emergency/Proposed
Issue Date, Action
06-01-11 Finalized
Issue Date, Action
06-01-11 Emergency
Agency I.D No. EDU-09-11-00008
Subject Matter: Online coursework
Purpose of Action:Establishes criteria for awarding credit towards a Regents diploma for online and online/classroom coursework
Issue Date, Action
03-02-11 Proposed
Agency I.D No. EDU-13-11-00001
Subject Matter: Clinically rich graduate level teacher preparation program
Purpose of Action:Amend the degree conferring requirements of the pilot programs to provide program providers with flexibility to confer degrees
Issue Date, Action
03-30-11 Emergency/Proposed
Issue Date, Action
06-08-11 Emergency
Agency I.D No. EDU-14-11-00005
Subject Matter: Continuing education for Certified Public Accountants and Public Accountants
Purpose of Action:Requires the completion of continuing education requirements in ethics for CPA's and PA's be calculated on a calendar year basis
Issue Date, Action
04-06-11 Proposed
Agency I.D No. EDU-14-11-00006
Subject Matter: Continuing Education of Land Surveyors and Engineers
Purpose of Action:Requires mandatory continuing education in ethics for Engineers and Land Surveyors
Issue Date, Action
04-06-11 Proposed
Agency I.D No. EDU-14-11-00007
Subject Matter: Local high school equivalency diplomas based upon experimental programs
Purpose of Action:To extend until 6/30/12 the provision for awarding local high school equivalency diplomas based upon experimental programs
Issue Date, Action
04-06-11 Proposed
Issue Date, Action
06-08-11 Emergency
Agency I.D No. EDU-14-11-00008
Subject Matter: Public school and school district accountability - annual measurable objectives (AMO)
Purpose of Action:To reset AMO for grades 3-8 English language arts (ELA) and mathematics beginning in the 2010-2011 school year
Issue Date, Action
04-06-11 Proposed
Agency I.D No. EDU-17-11-00013
Subject Matter: Advisory Committee on Long-Term Clinical Clerkships
Purpose of Action:Establishes Advisory Committee to recommend standards for placement of students into long-term clinical clerkships in New York
Issue Date, Action
04-27-11 Emergency/Proposed
Agency I.D No. EDU-20-11-00001
Subject Matter: District-wide school safety plans and building-level school safety plans
Purpose of Action:To amend the content requirements of each plan to reflect current confidentiality requirements and concerns
Issue Date, Action
05-18-11 Proposed
Agency I.D No. EDU-22-11-00005
Subject Matter: Customized packaging of Prescription Drugs
Purpose of Action:Authorizes pharmacists to repackage drugs in customized patient packaging provided that certain requirements are met
Issue Date, Action
06-01-11 Proposed
Agency I.D No. EDU-23-11-00003
Subject Matter: Teachers performing instructional support services in boards of cooperative educational services
Purpose of Action:Create new tenure areas for teachers performing instruction support services in boards of cooperative educational services
Issue Date, Action
06-08-11 Emergency/Proposed
Agency I.D No. EDU-23-11-00006
Subject Matter: Annual professional performance reviews for classroom teachers and building principals
Purpose of Action:Establish standards & criteria for conducting annual professional performance reviews of classroom teachers & building principal
Issue Date, Action
06-08-11 Emergency/Proposed
Agency I.D No. EDU-26-11-00003
Subject Matter: Student eligibility for the Higher Education Opportunity Program
Purpose of Action:Update current criteria for determining student economic eligibility for Higher Education Opportunity Program
Issue Date, Action
06-29-11 Proposed
Agency I.D No. EDU-26-11-00004
Subject Matter: Certification in the classroom teaching service through individual evaluation
Purpose of Action:Extend expiration date for applicants seeking certification through individual evaluation pathway
Issue Date, Action
06-29-11 Proposed
Agency I.D No. EDU-26-11-00013
Subject Matter: Conforming the practice of midwifery to current law.
Purpose of Action:Removes unnecessary provisions and conforms the practice of midwifery to current law.
Issue Date, Action
06-29-11 Proposed
Agency I.D No. EDU-26-11-00014
Subject Matter: Massage therapy continuing education
Purpose of Action:To implement recently enacted statutory authority requiring continuing education for licensed massage therapists
Issue Date, Action
06-29-11 Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-17-11-00015
Subject Matter: Campaign Contribution Limits
Purpose of Action:To set contribution limits as adjusted to reflect the consumer price index
Issue Date, Action
04-27-11 Proposed
Top
NEW YORK STATE ENERGY RESEARCH AND DEVELOPMENT AUTHORITY
Agency I.D No. ERD-21-11-00001
Subject Matter: State energy planning process
Purpose of Action:To outline the conduct of the state energy planning process
Issue Date, Action
05-25-11 Proposed
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-16-10-00013
Subject Matter: Asphalt Pavement and Asphalt Based Surface Coatings
Purpose of Action:Provide VOC emissions reductions from asphalt paving as part of the effort to reach attainment of the 8-hour ozone NAAQS
Issue Date, Action
04-21-10 Proposed
Issue Date, Action
10-06-10 Finalized
Agency I.D No. ENV-16-10-00014
Subject Matter: Black bear feeding
Purpose of Action:To reduce conflicts between bears and people
Issue Date, Action
04-21-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. ENV-16-10-00035
Subject Matter: Outdoor wood boilers used to heat homes and commercial establishments
Purpose of Action:Particulate emission standards for new outdoor wood boilers, and stack height requirements for new and existing units
Issue Date, Action
04-21-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. ENV-20-10-00015
Subject Matter: The proposed regulations for the CWSRF program co-administered by DEC and the NYS Environmental Facilities Corporation (EFC)
Purpose of Action:To set forth rules to implement the the statutory provisions of the Water Pollution Control Linked Deposit Act
Issue Date, Action
05-19-10 Proposed
Issue Date, Action
01-26-11 Finalized
Agency I.D No. ENV-41-10-00003
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify underwater lands to prohibit the harvest of shellfish
Issue Date, Action
10-13-10 Emergency/Proposed
Issue Date, Action
12-29-10 Emergency
Issue Date, Action
01-19-11 Finalized
Agency I.D No. ENV-42-10-00006
Subject Matter: Variances to effluent limitations
Purpose of Action:To correct an inaccurate reference in Section 702.17
Issue Date, Action
10-20-10 Proposed
Agency I.D No. ENV-46-10-00002
Subject Matter: Hunting wild turkey
Purpose of Action:To establish a spring youth turkey hunting season on Long Island that coincides with the youth turkey hunt in upstate NY
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. ENV-47-10-00009
Subject Matter: Hemlock-Canadice State Forest
Purpose of Action:To control public use to protect watershed values, natural resources and public safety
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. ENV-47-10-00015
Subject Matter: This rule amends the environmental assessment forms in 6 NYCRR 617.20, appendices A-C
Purpose of Action:The purpose of the rule is to update the environmental assessment forms
Issue Date, Action
11-24-10 Proposed
Agency I.D No. ENV-52-10-00004
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify shellfish lands to allow the harvest of shellfish during all or part of the year
Issue Date, Action
12-29-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. ENV-52-10-00014
Subject Matter: Incorporation by reference of Federal NESHAP rules
Purpose of Action:Incorporation by reference of the Federal NESHAP rules, update the reference to the Consumer Price Index, and correct errors
Issue Date, Action
12-29-10 Proposed
Agency I.D No. ENV-01-11-00004
Subject Matter: Otter Creek Trail System Assembly Area
Purpose of Action:To protect natural resources and public safety
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
01-26-11 Withdrawn
Agency I.D No. ENV-03-11-00005
Subject Matter: New Source Review requirements for proposed new major facilities and major modifications to existing facilities
Purpose of Action:To comply with 2008 and 2010 Federal NSR rules, correct typographical errors, and clarify existing rule language
Issue Date, Action
01-19-11 Emergency
Agency I.D No. ENV-04-11-00002
Subject Matter: Summary Abatement Orders
Purpose of Action:To make regulation consistent with statutory language; to clarify the documentation required to obtain order; to update language
Issue Date, Action
01-26-11 Proposed
Issue Date, Action
04-27-11 Finalized
Agency I.D No. ENV-10-11-00005
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify shellfish lands to allow the harvest of shellfish throughout the year
Issue Date, Action
03-09-11 Proposed
Issue Date, Action
06-01-11 Finalized
Agency I.D No. ENV-12-11-00004
Subject Matter: New Source Review requirements for proposed new major facilities and major modifications to existing facilities
Purpose of Action:To comply with 2008 and 2010 Federal NSR rules, correct typographical errors, and clarify existing rule language
Issue Date, Action
03-23-11 Proposed
Issue Date, Action
04-13-11 Emergency
Issue Date, Action
06-15-11 Emergency
Agency I.D No. ENV-14-11-00011
Subject Matter: Transportation of uncertified bait fish by anglers, sale of bait fish, use of bait fish, and fish health inspection requirements
Purpose of Action:Provide some allowances for the transportation of uncertified bait fish by anglers, and adjust baitfish "green" list
Issue Date, Action
04-06-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. ENV-17-11-00010
Subject Matter: Reporting requirements for food fish, lobster, crab, food fish & crustacea dealers & shipper, and party/charter licenses
Purpose of Action:Update the reporting requirements for commercial fishermen, party/charter vessel businesses and food fish & crustacea dealers
Issue Date, Action
04-27-11 Proposed
Agency I.D No. ENV-18-11-00009
Subject Matter: Outdoor wood boilers used to heat homes and commercial establishments
Purpose of Action:Provide for an extension to the sell-through provision for non-certified outdoor wood boilers
Issue Date, Action
05-04-11 Emergency
Agency I.D No. ENV-20-11-00002
Subject Matter: Hunting seasons for black bear
Purpose of Action:To expand the areas open for bear hunting and establish a uniform bear hunting season in New York's Southern Zone
Issue Date, Action
05-18-11 Proposed
Agency I.D No. ENV-20-11-00003
Subject Matter: Mechanically propelled vessel use restrictions on Thirteenth Lake
Purpose of Action:To prohibit the use of mechanically propelled vessels, other than electric powered vessels on Thirteenth Lake
Issue Date, Action
05-18-11 Proposed
Agency I.D No. ENV-20-11-00011
Subject Matter: Recreational harvest regulations for summer flounder (fluke)
Purpose of Action:To maximize recreational angler opportunities for summer flounder while staying in compliance with the ASMFC and MAFMC
Issue Date, Action
05-18-11 Emergency/Proposed
Agency I.D No. ENV-21-11-00002
Subject Matter: Hunting with crossbows and modified longbows
Purpose of Action:To authorize use of a crossbow during certain big game hunting seasons, and to eliminate the modified archer permit
Issue Date, Action
05-25-11 Proposed
Agency I.D No. ENV-22-11-00003
Subject Matter: Otter Creek Trail System Assembly Area
Purpose of Action:To protect natural resources and public safety
Issue Date, Action
06-01-11 Proposed
Agency I.D No. ENV-22-11-00006
Subject Matter: Recreational harvest regulations for black sea bass
Purpose of Action:To maximize recreational angler opportunities for black sea bass while staying in compliance with the ASMFC and MAFMC
Issue Date, Action
06-01-11 Emergency/Proposed
Agency I.D No. ENV-23-11-00005
Subject Matter: Emergency closing of carnivorous marine gastropod harvesting areas
Purpose of Action:To establish Commissioner's authority to prohibit the harvest of carnivorous gastropods in areas affected by marine biotoxins
Issue Date, Action
06-08-11 Emergency/Proposed
Top
ENVIRONMENTAL FACILITIES CORPORATION
Agency I.D No. EFC-20-10-00003
Subject Matter: The proposed regulations are for the CWSRF Program co-administered by EFC and the NYS Department of Environmental Conservation
Purpose of Action:To set forth rules to implement the statutory provisions of the Water Pollution Control Linked Deposit Act
Issue Date, Action
05-19-10 Proposed
Issue Date, Action
01-26-11 Finalized
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-14-10-00006
Subject Matter: Sexually Transmitted Disease (STD) Reporting and Treatment Requirements
Purpose of Action:Reporting of cases or suspected cases or outbreaks of communicable disease by physicians, list and reporting of STDs
Issue Date, Action
04-07-10 Proposed
Issue Date, Action
04-06-11 Revised
Agency I.D No. HLT-37-10-00018
Subject Matter: Lead Poisoning Control - Environmental Assessment and Lead Hazard Control
Purpose of Action:To create consistency with Federal regulations and guidelines on environmental assessment and lead hazard control
Issue Date, Action
09-15-10 Proposed
Agency I.D No. HLT-39-10-00006
Subject Matter: Consumer Directed Personal Assistance Program
Purpose of Action:To establish regulations for the administration and operation of the Consumer Directed Personal Assistance Program (CDPAP)
Issue Date, Action
09-29-10 Proposed
Issue Date, Action
04-20-11 Finalized
Agency I.D No. HLT-44-10-00002
Subject Matter: Ambulatory Patient Groups (APGs) Payment Methodology
Purpose of Action:To refine the APG payment methodology
Issue Date, Action
11-03-10 Proposed
Issue Date, Action
01-05-11 Finalized
Issue Date, Action
01-12-11 Emergency
Agency I.D No. HLT-45-10-00002
Subject Matter: Hospital Inpatient Reimbursement
Purpose of Action:Modifies current reimbursement for hosp inpatient srvcs due to the implementation of APR DRGs and rebasing of hospital inpatient rates
Issue Date, Action
11-10-10 Emergency
Agency I.D No. HLT-45-10-00003
Subject Matter: Chemical Analyses of Blood, Urine, Breath or Saliva for Alcoholic Content
Purpose of Action:Update technical standards for blood and breath alcohol testing conducted by law enforcement
Issue Date, Action
11-10-10 Emergency
Agency I.D No. HLT-45-10-00008
Subject Matter: Prenatal Care Assistance Program (PCAP)
Purpose of Action:To repeal a Prenatal Care Assistance Program (PCAP) provision that is no longer in existence
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
03-02-11 Finalized
Agency I.D No. HLT-46-10-00008
Subject Matter: Potentially Preventable Readmissions
Purpose of Action:Implements a revised reimbursement policy related to hospital readmissions that are determined to be potentially preventable
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
01-12-11 Emergency
Issue Date, Action
02-23-11 Finalized
Agency I.D No. HLT-46-10-00016
Subject Matter: Public Water Systems
Purpose of Action:To incorporate mandatory regulations (federal Ground Water Rule) to increase protection against microbial pathogens in ground water
Issue Date, Action
11-17-10 Proposed
Agency I.D No. HLT-49-10-00008
Subject Matter: Hospital Inpatient Reimbursement
Purpose of Action:Modifies current reimbursement for hospital inpatient services due to the implementation of APR DRGs and rebasing of hospital inpatient rates
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
02-02-11 Emergency
Issue Date, Action
03-16-11 Finalized
Agency I.D No. HLT-51-10-00001
Subject Matter: Mt. Sinai-Queens Merged Rates
Purpose of Action:No longer require that a merger, acquisition or consolidation needs to occur on or after the year the rate is based upon
Issue Date, Action
12-22-10 Emergency
Agency I.D No. HLT-01-11-00002
Subject Matter: NYS Newborn Screening Panel
Purpose of Action:Adds Severe Combined Immunodeficiency (SCID) to NYS Newborn Screening Panel
Issue Date, Action
01-05-11 Emergency
Agency I.D No. HLT-02-11-00005
Subject Matter: Cost of Examinations - Medicaid
Purpose of Action:Change in citation referenced within existing regulation
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
04-20-11 Finalized
Agency I.D No. HLT-03-11-00009
Subject Matter: Distributions from the Health Care Initiatives Pool for Poison Control Center Operations
Purpose of Action:Revises the methodology for distributing HCRA grant funding to Regional Poison Control Centers (RPCCs)
Issue Date, Action
01-19-11 Emergency
Agency I.D No. HLT-03-11-00010
Subject Matter: Ambulatory Patient Groups (APGs) Payment Methodology
Purpose of Action:To refine the APG payment methodology
Issue Date, Action
01-19-11 Emergency
Agency I.D No. HLT-05-11-00003
Subject Matter: Chemical Analyses of Blood, Urine, Breath or Saliva for Alcoholic Content.
Purpose of Action:Update technical standards for blood and breath alcohol testing conducted by law enforcement.
Issue Date, Action
02-02-11 Emergency
Agency I.D No. HLT-12-11-00001
Subject Matter: Mt. Sinai-Queens Merged Rates
Purpose of Action:No longer require that a merger, acquisition or consolidation needs to occur on or after the year the rate is based upon
Issue Date, Action
03-23-11 Emergency
Agency I.D No. HLT-12-11-00003
Subject Matter: Ambulatory Patient Groups (APGs) Payment Methodology
Purpose of Action:To refine the APG payment methodology
Issue Date, Action
03-23-11 Proposed
Agency I.D No. HLT-13-11-00004
Subject Matter: Children's Camps, Swimming Pools, Bathing Beaches
Purpose of Action:The amendments incorporate PHLs, including a new day camp definition, and amend standards for swimming and camp cabins
Issue Date, Action
03-30-11 Proposed
Agency I.D No. HLT-14-11-00001
Subject Matter: NYS Newborn Screening Panel
Purpose of Action:Adds Severe Combined Immunodeficiency (SCID) to NYS Newborn Screening Panel
Issue Date, Action
04-06-11 Emergency
Agency I.D No. HLT-15-11-00021
Subject Matter: Early Intervention Program
Purpose of Action:Revise reimbursement methodology for early intervention program
Issue Date, Action
04-13-11 Proposed
Agency I.D No. HLT-16-11-00002
Subject Matter: April 2011 Ambulatory Patient Groups (APGs) Payment Methodology
Purpose of Action:To refine the APG payment methodology
Issue Date, Action
04-20-11 Emergency
Agency I.D No. HLT-16-11-00003
Subject Matter: Distributions from the Health Care Initiatives Pool for Poison Control Center Operations
Purpose of Action:Revises the methodology for distributing HCRA grant funding to Regional Poison Control Centers (RPCCs).
Issue Date, Action
04-20-11 Emergency
Agency I.D No. HLT-17-11-00011
Subject Matter: Inappropriate Use of Cesarean Deliveries and Audits of Institutional Cost Reports (ICR)
Purpose of Action:Limits payments for cesarean deliveries to the hospital's average Medicaid payment for vaginal deliveries. Impose a fee schedule re: ICRs.
Issue Date, Action
04-27-11 Emergency
Agency I.D No. HLT-17-11-00012
Subject Matter: Medicaid Benefit Limits for Enteral Formula, Prescription Footwear, and Compression Stockings
Purpose of Action:To implement mandatory provisions of SSL, section 365-a(2)(g), as amended by Chapter 59 of the Laws of 2011
Issue Date, Action
04-27-11 Emergency
Agency I.D No. HLT-18-11-00012
Subject Matter: Chemical Analyses of Blood, Urine, Breath or Saliva for Alcoholic Content
Purpose of Action:Update technical standards for blood and breath alcohol testing conducted by law enforcement
Issue Date, Action
05-04-11 Emergency
Agency I.D No. HLT-24-11-00008
Subject Matter: Hospital Temporary Rate Adjustments
Purpose of Action:No longer require that a merger, acquisition or consolidation needs to occur on or after the year the rate is based upon
Issue Date, Action
06-15-11 Emergency
Agency I.D No. HLT-26-11-00005
Subject Matter: NYS Newborn Screening Panel
Purpose of Action:Adds Severe Combined Immunodeficiency (SCID) to NYS Newborn Screening Panel
Issue Date, Action
06-29-11 Emergency
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-47-10-00014
Subject Matter: The New York Higher Education Loan Program (NYHELPs)
Purpose of Action:Amend several provisions of the regulation
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
01-26-11 Finalized
Top
INSURANCE DEPARTMENT
Agency I.D No. INS-48-09-00002
Subject Matter: Conduct, trustworthiness, and competence of insurance producers, especially relating to compensation arrangements with insurers
Purpose of Action:To require insurance producers to make certain disclosures about their role in the insurance transaction to insurance customers
Issue Date, Action
12-02-09 Proposed
Issue Date, Action
02-10-10 Finalized
Agency I.D No. INS-11-10-00002
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 New York State Common Retirement Fund
Issue Date, Action
03-17-10 Proposed
Issue Date, Action
04-21-10 Emergency
Issue Date, Action
06-16-10 Emergency
Issue Date, Action
08-18-10 Emergency
Issue Date, Action
10-13-10 Emergency
Issue Date, Action
12-08-10 Emergency
Issue Date, Action
02-02-11 Emergency
Issue Date, Action
04-06-11 Emergency
Issue Date, Action
05-25-11 Expired
Agency I.D No. INS-29-10-00006
Subject Matter: Charges for Professional Health Services
Purpose of Action:Establishment, for the purposes of no-fault reimbursement, fees for licensed acupuncturists
Issue Date, Action
07-21-10 Proposed
Agency I.D No. INS-37-10-00016
Subject Matter: Credit for reinsurance
Purpose of Action:Establish rules governing when an authorized ceding insurer may take credit on its balance sheet for a reinsurance recoverable
Issue Date, Action
09-15-10 Proposed
Issue Date, Action
12-08-10 Finalized
Agency I.D No. INS-40-10-00009
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:This will increase the minimum surplus to policyholders required to be maintained by new and current excess line insurers
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. INS-44-10-00001
Subject Matter: Life Settlements
Purpose of Action:To implement Chapter 499 of the Laws of 2009's provisions of license fees and financial accountability requirements
Issue Date, Action
11-03-10 Emergency
Agency I.D No. INS-45-10-00005
Subject Matter: Workers' Compensation Insurance - Independent Livery Driver Benefit Fund
Purpose of Action:Authorizes insurers licensed to write WC and EL insurance to provide coverage pursuant to Exec. Law Article 6-G
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
12-22-10 Emergency
Issue Date, Action
01-19-11 Finalized
Agency I.D No. INS-45-10-00010
Subject Matter: Noncommercial Private Passenger Automobile Insurance Merit Rating Plans
Purpose of Action:The proposed rule raises the insurance premium surcharge threshold, for a motor vehicle accident, from $1,000 to $2,000
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. INS-46-10-00003
Subject Matter: WORKERS' COMPENSATION INSURANCE RATES: Reserves for Special Disability Fund Claims
Purpose of Action:This regulation requires reserves to be established for those claims subject to reimbursement by the Special Disability Fund
Issue Date, Action
11-17-10 Emergency
Agency I.D No. INS-46-10-00006
Subject Matter: Workers' Compensation Insurance Rates: Reserves for Special Disability Fund Claims
Purpose of Action:This regulation requires reserves to be established for those claims subject to reimbursement by the Special Disability Fund
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. INS-52-10-00002
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
12-29-10 Emergency
Agency I.D No. INS-01-11-00001
Subject Matter: Valuation of Life Insurance Reserves
Purpose of Action:Incorporates revisions to National Association of Insurance Commissioners model regulation and actuarial guideline
Issue Date, Action
01-05-11 Emergency
Agency I.D No. INS-01-11-00005
Subject Matter: Recognition Of The 2001 CSO Mortality Table and Preferred Mortality Tables in Determining Minimum Reserve Liabilities
Purpose of Action:This amendment extends the use of the 2001 CSO Preferred Mortality Table to policies issued on or after January 1, 2004
Issue Date, Action
01-05-11 Emergency
Agency I.D No. INS-01-11-00006
Subject Matter: Workers' Compensation Insurance
Purpose of Action:This regulation is necessary to standardize the basis upon which the workers' compensation assessments are calculated
Issue Date, Action
01-05-11 Emergency
Agency I.D No. INS-01-11-00008
Subject Matter: Audited Financial Statements
Purpose of Action:To implement provisions of Ins. Law Sec. 307(b), and add provisions required pursuant to the federal Sarbanes-Oxley Act of 2002
Issue Date, Action
01-05-11 Emergency
Agency I.D No. INS-01-11-00011
Subject Matter: Variable life insurance
Purpose of Action:To amend 11 NYCRR Part 54 to authorize, and provide exceptional treatment for, private placement variable life insurance
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
01-19-11 Withdrawn
Agency I.D No. INS-01-11-00012
Subject Matter: Regulations Implementing the Comprehensive Motor Vehicle Insurance Reparations Act
Purpose of Action:To revise the regulations to comply with Chapter 303 of the Laws of 2010
Issue Date, Action
01-05-11 Emergency
Agency I.D No. INS-02-11-00001
Subject Matter: Audited Financial Statements
Purpose of Action:To implement provisions of Ins. Law Sec. 307(b), and add provisions required pursuant to the federal Sarbanes-Oxley Act of 2002
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. INS-02-11-00002
Subject Matter: Valuation of Life Insurance Reserves
Purpose of Action:Remove restrictions on the mortality adjustment factors (known as X factors) in deficiency reserves calculation
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. INS-02-11-00003
Subject Matter: Determining Minimum Reserve Liabilities And Nonforfeiture Benefits
Purpose of Action:Extend the use of the 2001 CSO Preferred Structure Mortality Table to policies issued on or after January 1, 2004
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. INS-02-11-00004
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
01-12-11 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. INS-02-11-00013
Subject Matter: Minimum standards for the form, content and sale of health insurance, including full and fair disclosure
Purpose of Action:To establish standards for an internal appeal procedure for long term care insurance
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
03-30-11 Finalized
Agency I.D No. INS-03-11-00006
Subject Matter: Suitability in Annuity Transactions
Purpose of Action:Set forth standards and procedures for recommendations to consumers with respect to annuity contracts
Issue Date, Action
01-19-11 Emergency
Agency I.D No. INS-03-11-00007
Subject Matter: Use of Senior-specific Certifications and Professional Designations in the Sale of Life Insurance and Annuities
Purpose of Action:To protect consumers from misleading use of senior-specific certifications and designations in the sale of life ins or annuities
Issue Date, Action
01-19-11 Emergency
Agency I.D No. INS-04-11-00001
Subject Matter: Regulations Implementing the Comprehensive Motor Vehicle Insurance Reparations Act
Purpose of Action:To revise the regulations to comply with Chapter 303 of the Laws of 2010
Issue Date, Action
01-26-11 Proposed
Issue Date, Action
05-11-11 Finalized
Agency I.D No. INS-04-11-00005
Subject Matter: Life Settlements
Purpose of Action:To implement Chapter 499 of the Laws of 2009's provisions of license fees and financial accountability requirements
Issue Date, Action
01-26-11 Emergency
Agency I.D No. INS-14-11-00002
Subject Matter: Workers' Compensation Insurance
Purpose of Action:This regulation is necessary to standardize the basis upon which the the workers' compensation assessments are calculated
Issue Date, Action
04-06-11 Emergency
Agency I.D No. INS-14-11-00003
Subject Matter: Regulations Implementing the Comprehensive Motor Vehicle Insurance Reparations Act
Purpose of Action:To revise the regulations to comply with Chapter 303 of the Laws of 2010
Issue Date, Action
04-06-11 Emergency
Agency I.D No. INS-15-11-00004
Subject Matter: Suitability in Annuity Transactions
Purpose of Action:Set forth standards and procedures for recommendations to consumers with respect to annuity contracts
Issue Date, Action
04-13-11 Emergency
Agency I.D No. INS-15-11-00007
Subject Matter: Use of Senior-specific Certifications and Professional Designations in the Sale of Life Insurance and Annuities
Purpose of Action:To protect consumers from misleading use of senior-specific certifications and designations in the sale of life ins or annuities
Issue Date, Action
04-13-11 Emergency
Agency I.D No. INS-17-11-00014
Subject Matter: Life Settlements
Purpose of Action:To implement Chapter 499 of the Laws of 2009's provisions of license fees and financial accountability requirements
Issue Date, Action
04-27-11 Emergency
Agency I.D No. INS-23-11-00001
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
06-08-11 Emergency
Agency I.D No. INS-26-11-00002
Subject Matter: Workers' Compensation Insurance
Purpose of Action:This regulation is necessary to standardize the basis upon which the the workers' compensation assessments are calculated
Issue Date, Action
06-29-11 Emergency
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-14-10-00007
Subject Matter: Public Employees Occupational Safety and Health Standards
Purpose of Action:To incorporate by reference updates to OSHA standards into the State Public Employee Occupational Safety and Health Standards
Issue Date, Action
04-07-10 Proposed
Issue Date, Action
04-27-11 Expired
Agency I.D No. LAB-42-10-00005
Subject Matter: Hotel and Restaurant Wage Orders
Purpose of Action:Combine the Hotel and Restaurant Wage Orders into one Wage Order titled Hospitality Wage Order
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
12-29-10 Finalized
Agency I.D No. LAB-43-10-00003
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
10-27-10 Emergency/Proposed
Issue Date, Action
01-19-11 Emergency
Issue Date, Action
03-16-11 Emergency
Issue Date, Action
05-11-11 Emergency
Agency I.D No. LAB-45-10-00020
Subject Matter: Child Performers
Purpose of Action:To establish regulations regarding the employment of child performers
Issue Date, Action
11-10-10 Proposed
Agency I.D No. LAB-47-10-00016
Subject Matter: Apprenticeship Training Programs
Purpose of Action:To revise Apprenticeship Training Program regulations to ensure consistency and conformity with Federal regulations applicable to State Apprenticeship Agencies
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. LAB-51-10-00013
Subject Matter: Public Employees Occupational Safety and Health Standards
Purpose of Action:To incorporate by reference updates to OSHA standards into the State Public Employee Occupational Safety and Health Standards
Issue Date, Action
12-22-10 Proposed
Agency I.D No. LAB-09-11-00013
Subject Matter: Public Employees Occupational Safety and Health Standards
Purpose of Action:To incorporate by reference updates to OSHA standards into the State Public Employee Occupational Safety and Health Standards
Issue Date, Action
03-02-11 Proposed
Issue Date, Action
05-04-11 Finalized
Top
LONG ISLAND POWER AUTHORITY
Agency I.D No. LPA-08-01-00003
Subject Matter: Pole attachments and related matters
Purpose of Action:To approve revisions to the authority's tariff
Issue Date, Action
02-21-01 Proposed
Agency I.D No. LPA-41-02-00005
Subject Matter: Tariff for electric service
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
10-09-02 Proposed
Agency I.D No. LPA-04-06-00007
Subject Matter: Tariff for electric service
Purpose of Action:To adopt provisions of a ratepayer protection plan
Issue Date, Action
01-25-06 Proposed
Agency I.D No. LPA-03-10-00004
Subject Matter: Residential late payment charges
Purpose of Action:To extend the application of late payment charges to residential customers
Issue Date, Action
01-20-10 Proposed
Agency I.D No. LPA-41-10-00007
Subject Matter: The Authority's Tariff for Electric Service.
Purpose of Action:To modify the Authority's Tariff for Electric Service with regard to miscellaneous provisions.
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. LPA-49-10-00013
Subject Matter: Residential late payment charges
Purpose of Action:To extend the application of late payment charges under LIPA's Tariff to residential customers
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. LPA-49-10-00014
Subject Matter: Daily Service Charges and Monthly Charges under the Authority's Tariff for Electric Service
Purpose of Action:To increase Daily Service Charges and Monthly Charges to cover increases in the costs of Delivery Service
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. LPA-49-10-00016
Subject Matter: Service charge under the Authority's Tariff
Purpose of Action:To create a reduced service charge for qualifying low income residential customers
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
03-16-11 Finalized
Top
DIVISION OF THE LOTTERY
Agency I.D No. LTR-43-10-00008
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
10-27-10 Proposed
Issue Date, Action
12-22-10 Emergency
Issue Date, Action
01-05-11 Finalized
Agency I.D No. LTR-49-10-00006
Subject Matter: Application and employment after denial or revocation of license permissible lottery players and placement of atms
Purpose of Action:To clarify video gaming regulations and to comply with accepted industry standards
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
02-09-11 Finalized
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-45-10-00006
Subject Matter: Medical Assistance Rates of Payment for Residential Treatment Facilities for Children and Youth
Purpose of Action:To carve out the cost of pharmaceuticals from the per diem reimbursement rate for Residential Treatment Facilities
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
02-02-11 Finalized
Agency I.D No. OMH-45-10-00009
Subject Matter: Operation of Residential Programs for Adults
Purpose of Action:Clarify the due process protections of non-discharge ready residents who are no longer eligible for services
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
01-26-11 Finalized
Agency I.D No. OMH-46-10-00017
Subject Matter: Standards Pertaining to Payment for Hospitals Licensed by the Office of Mental Health
Purpose of Action:Make minor technical corrections to existing regulation and use "person-first" language
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
02-02-11 Finalized
Agency I.D No. OMH-48-10-00008
Subject Matter: Standards for Family Care Homes
Purpose of Action:Establish a new 14 NYCRR Part 585 to update and clarify standards for Family Care Homes. Repeal substantively obsolete Part 87
Issue Date, Action
12-01-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. OMH-18-11-00014
Subject Matter: Family Care Homes
Purpose of Action:To correct an error in current regulation and provide clearer direction in another section of the regulation
Issue Date, Action
05-04-11 Proposed
Agency I.D No. OMH-23-11-00007
Subject Matter: Implementation of Medicaid fee reductions in various OMH-licensed programs
Purpose of Action:To reduce rates for various non-State-operated programs consistent with the 2011-2012 enacted State budget.
Issue Date, Action
06-08-11 Emergency
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-48-10-00005
Subject Matter: Stop arms on school buses
Purpose of Action:Permits equipping a school bus with a right side stop arm or right side stop arm and convex mirror assembly
Issue Date, Action
12-01-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. MTV-50-10-00002
Subject Matter: Cell phone violations
Purpose of Action:To assign points for cell phone violations
Issue Date, Action
12-15-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. MTV-51-10-00006
Subject Matter: Private Service Bureaus
Purpose of Action:To require Private Service Bureaus who have websites to post a disclaimer on such website
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
02-23-11 Finalized
Agency I.D No. MTV-51-10-00008
Subject Matter: Inspection of stretch limousines
Purpose of Action:To require DOT inspections of vehicles that have been modified or "stretched"
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
02-23-11 Finalized
Agency I.D No. MTV-51-10-00010
Subject Matter: Fee for Driver's Manual
Purpose of Action:The Department proposes to charge certain entities $1 for the Driver's Manual
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
02-23-11 Finalized
Agency I.D No. MTV-51-10-00023
Subject Matter: Relicensing after revocation action
Purpose of Action:Enhances the criteria for re-licensing after revocation
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
02-23-11 Finalized
Agency I.D No. MTV-17-11-00009
Subject Matter: Motorcycle Drivers Licenses
Purpose of Action:Eliminates the reference of a specific named motorcycle safety program
Issue Date, Action
04-27-11 Proposed
Agency I.D No. MTV-19-11-00002
Subject Matter: Approval of applications for inspection station license
Purpose of Action:Regulates the approval process relating to inspection stations in New York State
Issue Date, Action
05-11-11 Proposed
Agency I.D No. MTV-23-11-00019
Subject Matter: Clarification of the rules regarding ineligibility of certain individuals for a pre-conviction conditional license (PCCL)
Purpose of Action:To clarify that a motorist will be ineligible for a PCCL if they have 2 or more prior alcohol-related driving convictions
Issue Date, Action
06-08-11 Proposed
Top
NIAGARA FRONTIER TRANSPORTATION AUTHORITY
Agency I.D No. NFT-20-11-00010
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
05-18-11 Proposed
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-01-11-00009
Subject Matter: Certification of rehabilitation work for compliance with historic preservation standards to obtain tax credits
Purpose of Action:To establish fees for processing, reviewing, approving and certifying historic rehabilitation work for tax credits
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
03-23-11 Finalized
Agency I.D No. PKR-05-11-00001
Subject Matter: Navigation of vessels, conduct of regattas and placement of navigation aids and floating objects on navigable waters
Purpose of Action:To update obsolete state navigation rules or conform them to the U.S. Coast Guard Inland Navigation Rules
Issue Date, Action
02-02-11 Proposed
Issue Date, Action
04-20-11 Withdrawn
Agency I.D No. PKR-05-11-00002
Subject Matter: List of State parks, parkways, state land, recreation facilities and historic sites
Purpose of Action:To update the list of state parks, parkways, state land, recreation facilities and historic sites
Issue Date, Action
02-02-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PKR-18-11-00008
Subject Matter: Navigation of vessels, conduct of regattas and placement of navigation aids and floating objects on navigable waters
Purpose of Action:To update obsolete State navigation rules or conform them to the U.S. Coast Guard Inland Navigation Rules
Issue Date, Action
05-04-11 Proposed
Agency I.D No. PKR-18-11-00011
Subject Matter: Consumption of alcoholic beverages at state parks and historic sites
Purpose of Action:To update and standardize statewide the rule on consumption of alcoholic beverages at state parks and historic sites
Issue Date, Action
05-04-11 Proposed
Agency I.D No. PKR-18-11-00013
Subject Matter: Presence of Level 2 or 3 sex offenders at State Parks' campsites and cabins
Purpose of Action:Authorize OPRHP to direct a Level 2 or Level 3 sex offender who is occupying a campsite or cabin to leave the campground
Issue Date, Action
05-04-11 Proposed
Agency I.D No. PKR-23-11-00002
Subject Matter: Pets at campsites, cabins and cottages in State Parks
Purpose of Action:To limit the number of pets at a campsite, cabin or cottage to 2 per reservation in parks where pets are allowed
Issue Date, Action
06-08-11 Proposed
Top
Agency I.D No. PDD-41-10-00024
Subject Matter: Reimbursement of equipment and property insurance
Purpose of Action:To revise and streamline the methodology for reimbursement of equipment and property insurance
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
12-29-10 Finalized
Agency I.D No. PDD-48-10-00007
Subject Matter: Repeal of an obsolete rule pertaining to family care homes
Purpose of Action:To repeal 14NYCRR Part 87 and references to that Part
Issue Date, Action
12-01-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PDD-15-11-00022
Subject Matter: Changes in methodology for appeals
Purpose of Action:To increase appeal thresholds and to limit grounds for appeals
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-15-11-00023
Subject Matter: Efficiency adjustment for HCBS waiver respite services
Purpose of Action:To implement an efficiency adjustment by modifying the price methodology for HCBS waiver respite services
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-15-11-00024
Subject Matter: Efficiency adjustment for residential habilitation services in supportive IRAs and supportive CRs
Purpose of Action:To implement an efficiency adjustment by modifying the IRA price methodology
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-15-11-00025
Subject Matter: Reimbursement methodology for residential habilitation services delivered in supervised IRAs and supervised CRs
Purpose of Action:To modify reimbursement methodology for prices in these services effective July 1, 2011
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00012
Subject Matter: Reimbursement methodology for group day habilitation services and supplemental group day habilitation services
Purpose of Action:To modify the reimbursement methodology for day habilitation services effective July 1, 2011
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00013
Subject Matter: Efficiency adjustment for HCBS waiver community habilitation services
Purpose of Action:To implement an efficiency adjustment by modifying the fee schedule for HCBS waiver community habilitation services
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00014
Subject Matter: Reimbursement of clinic treatment facilities ("Article 16 clinics")
Purpose of Action:To effect a new reimbursement methodology for clinic treatment facilities and to achieve consistency with other State agencies
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00015
Subject Matter: Personal Services Surpluses Adjustment for Prevocational Services
Purpose of Action:To modify reimbursement methodology for Prevocational Services effective July 1, 2011
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00016
Subject Matter: Limits on reimbursement of Group Day Habilitation, Supplemental Group Day Habilitation, and Prevocational Services
Purpose of Action:To impose stricter limits on reimbursement of services per person per day
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00017
Subject Matter: Reimbursement of ICF/DDs
Purpose of Action:To modify reimbursement methodology and make associated changes
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00018
Subject Matter: Efficiency adjustment for HCBS waiver supported employment services
Purpose of Action:To implement an efficiency adjustment by modifying the fee schedule for HCBS waiver supported employment services
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-16-11-00019
Subject Matter: Reimbursement of Specialty Hospitals
Purpose of Action:To modify the reimbursement methodology for Specialty Hospitals and make associated changes
Issue Date, Action
04-20-11 Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. PDD-18-11-00018
Subject Matter: Changes to prescribed uses of Health Care Adjustment/Health Care Enhancement funds
Purpose of Action:To allow providers to exercise broader discretion in the allocation of these funds
Issue Date, Action
05-04-11 Proposed
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-01-10-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update ECSB Programs customers' service tariffs to streamline them/include additional required information
Issue Date, Action
01-06-10 Proposed
Agency I.D No. PAS-42-10-00001
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
10-20-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PAS-42-10-00002
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
10-20-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PAS-46-10-00009
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Maintain system's fiscal integrity; this revision in rates does not result from Power Authority rate increase to the Village
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PAS-15-11-00020
Subject Matter: Rates for production and delivery services
Purpose of Action:To properly align costs with rates
Issue Date, Action
04-13-11 Proposed
Top
Agency I.D No. CPI-32-10-00005
Subject Matter: Limitations on the offering and receipt of gifts
Purpose of Action:To provide rules on the limitations on the offering and receipt of gifts
Issue Date, Action
08-11-10 Proposed
Agency I.D No. CPI-32-10-00006
Subject Matter: Limitations on the receipt of gifts
Purpose of Action:To provide rules on the limitations on the receipt of gifts
Issue Date, Action
08-11-10 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-50-99-00009
Subject Matter: Retail access uniform business practices by The Brooklyn Union Gas Company and KeySpan Gas East Corporation d/b/a Brooklyn Union of Long Island
Purpose of Action:To approve a joint petition requesting a waiver extension of a requirement set forth in the commission's order
Issue Date, Action
12-15-99 Proposed
Agency I.D No. PSC-52-99-00006
Subject Matter: Wide area rate center calling
Purpose of Action:To implement number conservation measures
Issue Date, Action
12-29-99 Proposed
Agency I.D No. PSC-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-12-00-00001
Subject Matter: Winter bundled sales service election date by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the date
Issue Date, Action
03-22-00 Proposed
Agency I.D No. PSC-14-00-00004
Subject Matter: NXX code in the 716 NPA by Broadview Networks
Purpose of Action:To assign an NXX code in Buffalo
Issue Date, Action
04-05-00 Emergency/Proposed
Agency I.D No. PSC-14-00-00026
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Media Log, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00027
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Pilgrim Telephone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00029
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and CoreComm New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-16-00-00012
Subject Matter: Termination of local telecommunications traffic by Hyperion Communications of New York, Inc.
Purpose of Action:To determine appropriate compensation levels
Issue Date, Action
04-19-00 Proposed
Agency I.D No. PSC-21-00-00007
Subject Matter: Initial tariff schedule by Drew Road Association
Purpose of Action:To set forth the rates, charges, rules and regulations
Issue Date, Action
05-24-00 Proposed
Agency I.D No. PSC-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-31-00-00026
Subject Matter: Water service by Windover Water Works
Purpose of Action:To abandon the water system
Issue Date, Action
08-02-00 Proposed
Agency I.D No. PSC-33-00-00010
Subject Matter: Electric rate and restructuring plan by Rochester Gas and Electric Corporation
Purpose of Action:To evaluate possible modifications
Issue Date, Action
08-16-00 Proposed
Agency I.D No. PSC-36-00-00039
Subject Matter: Steam increase by Consolidated Edison Company of New York, Inc.
Purpose of Action:To provide for an annual increase in the first year of a proposed four-year rate plan
Issue Date, Action
09-06-00 Proposed
Agency I.D No. PSC-37-00-00001
Subject Matter: Interruptible gas customers
Purpose of Action:To ensure customers have an adequate supply of alternative fuel available
Issue Date, Action
09-13-00 Emergency/Proposed
Agency I.D No. PSC-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-44-00-00014
Subject Matter: Recovery of costs through adjustment mechanisms by Consolidated Edison Company of New York, Inc.
Purpose of Action:To permit the recovery of certain costs
Issue Date, Action
11-01-00 Proposed
Agency I.D No. PSC-49-00-00007
Subject Matter: Gas sales and purchases by Corning Natural Gas Corporation
Purpose of Action:To determine whether certain gas sales and purchases were in the public interest and whether customers should bear the resulting costs
Issue Date, Action
12-06-00 Proposed
Agency I.D No. PSC-01-01-00022
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-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-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-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-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-29-02-00014
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-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-36-02-00015
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-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-43-02-00011
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-49-02-00021
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-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-09-03-00012
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-20-03-00014
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-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-26-03-00022
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-30-03-00012
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-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-42-03-00009
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-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-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-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-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-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-16-04-00011
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-19-04-00010
Subject Matter: Abandonment of water system by Antlers of Raquette Lake, Inc.
Purpose of Action:To allow Antlers of Raquette Lake, Inc. to abandon its water system
Issue Date, Action
05-12-04 Proposed
Agency I.D No. PSC-21-04-00013
Subject Matter: Verizon performance assurance plan by Metropolitan Telecommunications
Purpose of Action:To clarify the appropriate performance level
Issue Date, Action
05-26-04 Proposed
Agency I.D No. PSC-22-04-00008
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-27-04-00026
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-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-45-04-00020
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-12-05-00013
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-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-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-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-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-50-05-00008
Subject Matter: Long-term debt by Saratoga Glen Hollow Water Supply Corp.
Purpose of Action:To obtain long-term debt
Issue Date, Action
12-14-05 Proposed
Agency I.D No. PSC-04-06-00024
Subject Matter: Transfer of ownership interests by Mirant NY-Gen LLC and Orange and Rockland Utilities, Inc.
Purpose of Action:To approve of the transfer
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-06-06-00015
Subject Matter: Gas curtailment policies and procedures
Purpose of Action:To examine the manner and extent to which gas curtailment policies and procedures should be modified and/or established
Issue Date, Action
02-08-06 Proposed
Agency I.D No. PSC-07-06-00009
Subject Matter: Modification of the current Environmental Disclosure Program
Purpose of Action:To include an attributes accounting system
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-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-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-31-06-00024
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-37-06-00015
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-37-06-00017
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-39-06-00018
Subject Matter: Order establishing rate plan by Central Hudson Gas & Electric Corporation and the Consumer Protection Board
Purpose of Action:To consider the petitions for rehearing
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00019
Subject Matter: Investigation of Richard M. Osborne by Corning Natural Gas Corporation
Purpose of Action:To determine the interests, plans and commitments that will be in place if he is successful in blocking the merger of Corning Gas and C&T Enterprises
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00022
Subject Matter: Uniform business practices and related matters by U.S. Energy Savings Corporation
Purpose of Action:To establish a contest period
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-40-06-00005
Subject Matter: Orion Integral automatic meter reading transmitter by New York State Electric and Gas Corporation
Purpose of Action:To permit gas utilities in NYS to use the Badger Meter Incorporated Orion Integral transmitters
Issue Date, Action
10-04-06 Proposed
Agency I.D No. PSC-42-06-00010
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-43-06-00014
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-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-51-06-00021
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-52-06-00019
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-01-07-00031
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-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-18-07-00010
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-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-30-07-00010
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-39-07-00017
Subject Matter: Gas bill issuance charge by New York State Electric & Gas Corporation
Purpose of Action:To create a gas bill issuance charge unbundled from delivery rates
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-41-07-00009
Subject Matter: Submetering of electricity rehearing
Purpose of Action:To seek reversal
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-42-07-00012
Subject Matter: Energy efficiency program by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider any energy efficiency program for Orange and Rockland Utilities, Inc.'s electric service
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-42-07-00013
Subject Matter: Revenue decoupling by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider a revenue decoupling mechanism for Orange and Rockland Utilities, Inc.
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-45-07-00005
Subject Matter: Customer incentive programs by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish a tariff provision
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-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-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-05-08-00025
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
Issue Date, Action
03-30-11 Withdrawn
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-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-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-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-23-08-00008
Subject Matter: Petition requesting rehearing and clarification of the commission's April 25, 2008 order denying petition of public utility law project
Purpose of Action:To consider whether to grant or deny, in whole or in part, the May 7, 2008 Public Utility Law Project (PULP) petition for rehearing and clarification of the commission's April 25, 2008 order denying petition of Public Utility Law Project
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00009
Subject Matter: The transfer of certain real property with an original cost under $100,000 in the Town of Throop
Purpose of Action:To consider the filing for the transfer of certain real property in the Town of Throop
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-25-08-00006
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
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-25-08-00007
Subject Matter: Policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Purpose of Action:To establish policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-25-08-00008
Subject Matter: Report on Callable Load Opportunities
Purpose of Action:Rider U report assessing callable load opportunities in New York City and Westchester County during the next 10 years
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-26-08-00021
Subject Matter: To modify rates and charges
Purpose of Action:To allow the company to charge developers $10,000 for each new home attached to the water system
Issue Date, Action
06-25-08 Proposed
Agency I.D No. PSC-28-08-00004
Subject Matter: Con Edison's procedure for providing customers access to their account information
Purpose of Action:To consider Con Edison's implementation plan and timetable for providing customers access to their account information
Issue Date, Action
07-09-08 Proposed
Agency I.D No. PSC-31-08-00025
Subject Matter: Recovery of reasonable DRS costs from the cost mitigation reserve (CMR)
Purpose of Action:To authorize recovery of the DRS costs from the CMR
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-32-08-00009
Subject Matter: The ESCO referral program for KEDNY to be implemented by October 1, 2008
Purpose of Action:To approve, reject or modify, in whole or in part, KEDNY's recommended ESCO referral program
Issue Date, Action
08-06-08 Proposed
Agency I.D No. PSC-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-33-08-00008
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
Issue Date, Action
02-09-11 Finalized
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-36-08-00019
Subject Matter: Land Transfer in the Borough of Manhattan, New York
Purpose of Action:To consider petition for transfer of real property to NYPH
Issue Date, Action
09-03-08 Proposed
Agency I.D No. PSC-39-08-00010
Subject Matter: RG&E's economic development plan and tariffs
Purpose of Action:Consideration of the approval of RG&E's economic development plan and tariffs
Issue Date, Action
09-24-08 Proposed
Agency I.D No. PSC-40-08-00010
Subject Matter: Loans from regulated company to its parent
Purpose of Action:To determine if the cash management program resulting in loans to the parent should be approved
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-41-08-00009
Subject Matter: Transfer of control of cable TV franchise
Purpose of Action:To determine if the transfer of control of Margaretville's cable TV subsidiary should be approved
Issue Date, Action
10-08-08 Proposed
Agency I.D No. PSC-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-42-08-00014
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-43-08-00014
Subject Matter: Annual Reconcilliation of Gas Expenses and Gas Cost Recoveries.
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Issue Date, Action
10-22-08 Proposed
Agency I.D No. PSC-46-08-00008
Subject Matter: Property transfer in the Village of Avon, New York
Purpose of Action:To consider a petition for the transfer of street lighting and attached equipment to the Village of Avon, New York
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00010
Subject Matter: A transfer of indirect ownership interests in nuclear generation facilities
Purpose of Action:Consideration of approval of a transfer of indirect ownership interests in nuclear generation facilities
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00014
Subject Matter: The attachment of cellular antennae to an electric transmission tower
Purpose of Action:To approve, reject or modify the request for permission to attach cellular antennae to an electric transmission tower
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-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-48-08-00005
Subject Matter: A National Grid high efficiency gas heating equipment rebate program
Purpose of Action:To expand eligibility to customers converting from oil to natural gas
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00008
Subject Matter: Petition for the master metering and submetering of electricity
Purpose of Action:To consider the request of Bay City Metering, to master meter & submeter electricity at 345 E. 81st St., New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of PCV/ST to submeter electricity at Peter Cooper Village & Stuyvesant Town, New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-50-08-00018
Subject Matter: Market Supply Charge
Purpose of Action:A study on the implementation of a revised Market Supply Charge
Issue Date, Action
12-10-08 Proposed
Agency I.D No. PSC-51-08-00006
Subject Matter: Commission's October 27, 2008 Order on Future of Retail Access Programs in Case 07-M-0458
Purpose of Action:To consider a Petition for rehearing of the Commission's October 27, 2008 Order in Case 07-M-0458
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-51-08-00007
Subject Matter: Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Purpose of Action:To consider Petitions for rehearing of the Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-53-08-00011
Subject Matter: Use of deferred Rural Telephone Bank funds
Purpose of Action:To determine if the purchase of a softswitch by Hancock is an appropriate use of deferred Rural Telephone Bank funds
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00012
Subject Matter: Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Purpose of Action:Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00013
Subject Matter: To transfer common stock and ownership
Purpose of Action:To consider transfer of common stock and ownership
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-01-09-00015
Subject Matter: FCC decision to redefine service area of Citizens/Frontier
Purpose of Action:Review and consider FCC proposed redefinition of Citizens/Frontier service area
Issue Date, Action
01-07-09 Proposed
Agency I.D No. PSC-02-09-00010
Subject Matter: Competitive classification of independent local exchange company, and regulatory relief appropriate thereto
Purpose of Action:To determine if Chazy & Westport Telephone Corporation more appropriately belongs in scenario 1 rather than scenario 2
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-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-05-09-00008
Subject Matter: Revenue allocation, rate design, performance metrics, and other non-revenue requirement issues.
Purpose of Action:To consider any remaining non-revenue requirement issues related to the Company's May 9, 2008 tariff filing.
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-05-09-00009
Subject Matter: Numerous decisions involving the steam system including cost allocation, energy efficiency and capital projects
Purpose of Action:To consider the long term impacts on steam rates and on public policy of various options concerning the steam system
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-06-09-00007
Subject Matter: Interconnection of the networks between Frontier Comm. and WVT Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier Comm. and WVT Comm.
Issue Date, Action
02-11-09 Proposed
Agency I.D No. PSC-07-09-00015
Subject Matter: Transfer certain utility assets located in the Town of Montgomery from plant held for future use to non-utility property
Purpose of Action:To consider the request to transfer certain utility assets located in the Town of Montgomery to non-utility assets
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00017
Subject Matter: Request for authorization to defer the incremental costs incurred in the restoration work resulting from the ice storm
Purpose of Action:To allow the company to defer the incremental costs incurred in the restoration work resulting from the ice storm
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00018
Subject Matter: Whether to permit the submetering of natural gas service to an industrial and commercial customer at Cooper Union, New York, NY
Purpose of Action:To consider the request of Cooper Union, to submeter natural gas at 41 Cooper Square, New York, New York
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-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-11-09-00008
Subject Matter: Transfer of property
Purpose of Action:Consideration of a petition for the transfer (sale) of property by Niagara Mohawk d/b/a National Grid
Issue Date, Action
03-18-09 Proposed
Agency I.D No. PSC-12-09-00010
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-12-09-00012
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-13-09-00008
Subject Matter: Options for making additional central office codes available in the 718/347 numbering plan area
Purpose of Action:To consider options for making additional central office codes available in the 718/347 numbering plan area
Issue Date, Action
04-01-09 Proposed
Agency I.D No. PSC-14-09-00014
Subject Matter: The regulation of revenue requirements for municipal utilities by the Public Service Commission
Purpose of Action:To determine whether the regulation of revenue requirements for municipal utilities should be modified
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-16-09-00009
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-16-09-00020
Subject Matter: Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity.
Purpose of Action:Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity.
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-17-09-00010
Subject Matter: Whether to permit the use of Elster REX2 solid state electric meter for use in residential and commerical accounts
Purpose of Action:To permit electric utilities in New York State to use the Elster REX2
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00011
Subject Matter: Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Purpose of Action:Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00012
Subject Matter: Petition for the submetering of gas at commercial property
Purpose of Action:To consider the request of Turner Construction, to submeter natural gas at 550 Short Ave., & 10 South St., Governors Island, NY
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00014
Subject Matter: Benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Purpose of Action:To consider a benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00015
Subject Matter: The construction of a tower for wireless antennas on land owned by National Grid
Purpose of Action:To approve, reject or modify the petition to build a tower for wireless antennas in the Town of Onondaga
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-18-09-00012
Subject Matter: Petition for rehearing of Order approving the submetering of electricity
Purpose of Action:To consider the request of Frank Signore to rehear petition to submeter electricity at One City Place in White Plains, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Living Opportunities of DePaul to submeter electricity at E. Main St. located in Batavia, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00017
Subject Matter: Approval of an arrangement for attachment of wireless antennas to the utility's transmission facilities in the City of Yonkers
Purpose of Action:To approve, reject or modify the petition for the existing wireless antenna attachment to the utility's transmission tower
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-20-09-00015
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-22-09-00011
Subject Matter: Cost allocation for Consolidated Edison's East River Repowering Project
Purpose of Action:To determine whether any changes are warranted in the cost allocation of Consolidated Edison's East River Repowering Project
Issue Date, Action
06-03-09 Proposed
Agency I.D No. PSC-25-09-00005
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00006
Subject Matter: Electric utility implementation plans for proposed web based SIR application process and project status database
Purpose of Action:To determine if the proposed web based SIR systems are adequate and meet requirements needed for implementation
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00007
Subject Matter: Electric rates for Consolidated Edison Company of New York, Inc
Purpose of Action:Consider a Petition for Rehearing filed by Consolidated Edison Company of New York, Inc
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-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-27-09-00011
Subject Matter: Interconnection of the networks between Vernon and tw telecom of new york I.p. for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Vernon and tw telecom of new york I.p.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00014
Subject Matter: Billing and payment for energy efficiency measures through utility bill
Purpose of Action:To promote energy conservation
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00015
Subject Matter: Interconnection of the networks between Oriskany and tw telecom of new york l.p. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Oriskany and tw telecom of new york l.p
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-29-09-00006
Subject Matter: Petition for the submetering of electricity at a residential senior citizen facility
Purpose of Action:To consider the request of Shinda Management Corp. to submeter electricity at 107-37 166th Street, Jamaica, New York
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-29-09-00011
Subject Matter: Consideration of utility compliance filings
Purpose of Action:Consideration of utility compliance filings
Issue Date, Action
07-22-09 Proposed
Agency I.D No. PSC-30-09-00010
Subject Matter: Additional funding for interim gas energy efficiency programs currently being implemented by Niagara Mohawk
Purpose of Action:To fund the continued operation of Niagara Mohawk's interim gas energy efficiency programs through October 31, 2009
Issue Date, Action
07-29-09 Proposed
Agency I.D No. PSC-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
Issue Date, Action
06-29-11 Withdrawn
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-32-09-00013
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-32-09-00017
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-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-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
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-34-09-00016
Subject Matter: Recommendations made in the Management Audit Final Report
Purpose of Action:To consider whether to take action or recommendations contained in the Management Audit Final Report
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-34-09-00017
Subject Matter: To consider the transfer of control of Plattsburgh Cablevision, Inc. d/b/a Charter Communications to CH Communications, LLC
Purpose of Action:To allow the Plattsburgh Cablevision, Inc. to distribute its equity interest in CH Communications, LLC
Issue Date, Action
08-26-09 Proposed
Agency I.D No. PSC-36-09-00008
Subject Matter: The increase in the non-bypassable charge implemented by RG&E on June 1, 2009
Purpose of Action:Considering exemptions from the increase in the non-bypassable charge implemented by RG&E on June 1, 2009
Issue Date, Action
09-09-09 Proposed
Agency I.D No. PSC-37-09-00009
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
Issue Date, Action
06-29-11 Withdrawn
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
Issue Date, Action
06-29-11 Withdrawn
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
Issue Date, Action
06-29-11 Withdrawn
Agency I.D No. PSC-37-09-00015
Subject Matter: Sale of customer-generated steam to the Con Edison steam system
Purpose of Action:To establish a mechanism for sale of customer-generated steam to the Con Edison steam system
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-37-09-00016
Subject Matter: Applicability of electronic signatures to Deferred Payment Agreements
Purpose of Action:To determine whether electronic signatures can be accepted for Deferred Payment Agreements
Issue Date, Action
09-16-09 Proposed
Agency I.D No. PSC-39-09-00013
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-39-09-00015
Subject Matter: Modifications to the $5 Bill Credit Program
Purpose of Action:Consideration of petition of National Grid to modify the Low Income $5 Bill Credit Program
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-39-09-00018
Subject Matter: The offset of deferral balances with Positive Benefit Adjustments
Purpose of Action:To consider a petition to offset deferral balances with Positive Benefit Adjustments
Issue Date, Action
09-30-09 Proposed
Agency I.D No. PSC-40-09-00013
Subject Matter: Uniform System of Accounts - request for deferral and amortization of costs
Purpose of Action:To consider a petition to defer and amortize costs
Issue Date, Action
10-07-09 Proposed
Agency I.D No. PSC-47-09-00009
Subject Matter: Transfer of assets from utility plant to non-utility property and/or to a separate entity
Purpose of Action:Transfer of assets
Issue Date, Action
11-25-09 Proposed
Agency I.D No. PSC-48-09-00015
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
12-02-09 Proposed
Issue Date, Action
03-30-11 Withdrawn
Agency I.D No. PSC-49-09-00019
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
12-09-09 Proposed
Agency I.D No. PSC-51-09-00029
Subject Matter: Rules and guidelines for the exchange of retail access data between jurisdictional utilities and eligible ESCOs
Purpose of Action:To revise the uniform Electronic Data Interchange Standards and business practices to incorporate a contest period
Issue Date, Action
12-23-09 Proposed
Agency I.D No. PSC-51-09-00030
Subject Matter: Waiver or modification of Capital Expenditure condition of merger
Purpose of Action:To allow the companies to expend less funds for capital improvement than required by the merger
Issue Date, Action
12-23-09 Proposed
Agency I.D No. PSC-52-09-00006
Subject Matter: ACE's petition for rehearing for an order regarding generator-specific energy deliverability study methodology
Purpose of Action:To consider whether to change the Order Prescribing Study Methodology
Issue Date, Action
12-30-09 Proposed
Agency I.D No. PSC-52-09-00008
Subject Matter: Approval for the New York Independent System Operator, Inc. to incur indebtedness and borrow up to $50,000,000
Purpose of Action:To finance the renovation and construction of the New York Independent System Operator, Inc.'s power control center facilities
Issue Date, Action
12-30-09 Proposed
Agency I.D No. PSC-01-10-00016
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
01-06-10 Proposed
Issue Date, Action
03-30-11 Withdrawn
Agency I.D No. PSC-01-10-00020
Subject Matter: Amendment to 16 NYCRR Part 7
Purpose of Action:To consider proposed amendments to 16 NYCRR Part 7
Issue Date, Action
01-06-10 Proposed
Issue Date, Action
03-16-11 Expired
Agency I.D No. PSC-03-10-00006
Subject Matter: Rochester Gas and Electric Corporation's request for funds exceeding the approved "fast track" gas energy efficiency budget
Purpose of Action:To encourage cost effective gas energy conservation in the State
Issue Date, Action
01-20-10 Proposed
Agency I.D No. PSC-05-10-00007
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of LC White Plains Recreation, LLC to submeter electricity at 6 City Place, White Plains, NY
Issue Date, Action
02-03-10 Proposed
Issue Date, Action
05-11-11 Finalized
Agency I.D No. PSC-05-10-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of University Residences - Rochester, LLC to submeter electricity at 220 John Street, Henrietta, NY
Issue Date, Action
02-03-10 Proposed
Agency I.D No. PSC-05-10-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 3462 Third Avenue Owner Realty LLC to submeter electricity at 3462 and 3480 Third Avenue, Bronx, NY
Issue Date, Action
02-03-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-05-10-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 424 Bedford Plaza LLC to submeter electricity at 424 Bedford Avenue, Brooklyn, New York
Issue Date, Action
02-03-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-05-10-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Westbeth Corp. HDFC, Inc. to submeter electricity at 463 West Street, New York, New York
Issue Date, Action
02-03-10 Proposed
Agency I.D No. PSC-05-10-00015
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 243 West End Avenue Owners Corp. to submeter electricity at 243 West End Avenue, New York, NY
Issue Date, Action
02-03-10 Proposed
Agency I.D No. PSC-05-10-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 230 Livingston Street Owner LLC to submeter electricity at 236 Livingston Street, Brooklyn, NY
Issue Date, Action
02-03-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-05-10-00017
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 110 Green Street Development LLC to submeter electricity at 130 Green Street, Brooklyn, New York
Issue Date, Action
02-03-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-06-10-00022
Subject Matter: The Commission's Order of December 17, 2009 related to redevelopment of Consolidated Edison's Hudson Avenue generating facility
Purpose of Action:To reconsider the Commission's Order of December 17, 2009 related to redevelopment of the Hudson Avenue generating facility
Issue Date, Action
02-10-10 Proposed
Agency I.D No. PSC-07-10-00009
Subject Matter: Petition to revise the Uniform Business Practices
Purpose of Action:To consider the RESA petition to allow rescission of a customer request to return to full utility service
Issue Date, Action
02-17-10 Proposed
Agency I.D No. PSC-07-10-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 2148 Broadway Owner LLC to submeter electricity at 2150 Broadway, New York, New York
Issue Date, Action
02-17-10 Proposed
Agency I.D No. PSC-07-10-00011
Subject Matter: Guidance or increased funding in the case of over-subscribed energy efficiency programs
Purpose of Action:To encourage gas energy efficiency measures in New York State
Issue Date, Action
02-17-10 Proposed
Agency I.D No. PSC-08-10-00007
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the rehearing petition filed in Case 06-E-0847
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the rehearing petition filed in Case 06-E-0847
Issue Date, Action
02-24-10 Proposed
Agency I.D No. PSC-08-10-00009
Subject Matter: Consolidated Edison of New York, Inc. energy efficiency programs
Purpose of Action:To modify approved energy efficiency programs
Issue Date, Action
02-24-10 Proposed
Agency I.D No. PSC-08-10-00010
Subject Matter: Central Hudson Gas and Electric Corporation energy efficiency program
Purpose of Action:To modify an approved energy efficiency program
Issue Date, Action
02-24-10 Proposed
Agency I.D No. PSC-09-10-00010
Subject Matter: Lightened regulation of steam operations
Purpose of Action:Consideration of lightened regulation of steam operations
Issue Date, Action
03-03-10 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-09-10-00011
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 400 Fifth Realty LLC to submeter electricity at 400 Fifth Avenue, New York, New York
Issue Date, Action
03-03-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-11-10-00005
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Garrow Water Works Company, Inc.'s annual revenues by about $17,279 or 200%
Issue Date, Action
03-17-10 Proposed
Agency I.D No. PSC-11-10-00011
Subject Matter: Niagara Mohawk's EEPS "Fast Track" Residential Electric HVAC Program.
Purpose of Action:To encourage cost effective electric energy conservation in the State.
Issue Date, Action
03-17-10 Proposed
Agency I.D No. PSC-11-10-00013
Subject Matter: Orange and Rockland's EEPS "Fast Track" Residential Electric HVAC Program
Purpose of Action:To encourage cost effective electric energy conservation in the State
Issue Date, Action
03-17-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-12-10-00013
Subject Matter: Transfer of water supply assets
Purpose of Action:Transfer the water supply assets of Braeside Aqua Corp. serving Orchard Lake Park to the Town of Blooming Grove at no cost
Issue Date, Action
03-24-10 Proposed
Agency I.D No. PSC-12-10-00015
Subject Matter: Recommendations made by Staff intended to enhance the safety of Con Edison's gas operations
Purpose of Action:To require that Con Edison implement the Staff recommendations intended to enhance the safety of Con Edison's gas operations
Issue Date, Action
03-24-10 Proposed
Agency I.D No. PSC-14-10-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 61 Jane Street Owners Corporation to submeter Electricity at 61 Jane Street, Manhattan, NY
Issue Date, Action
04-07-10 Proposed
Agency I.D No. PSC-16-10-00005
Subject Matter: To consider adopting and expanding mobile stray voltage testing requirements
Purpose of Action:Adopt additional mobile stray voltage testing requirements
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-16-10-00007
Subject Matter: Interconnection of the networks between TDS Telecom and PAETEC Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between TDS Telecom and PAETEC Communications
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-16-10-00015
Subject Matter: Interconnection of the networks between Frontier and Choice One Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier and Choice One Communications
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-17-10-00009
Subject Matter: To examine the reasonableness of the temporary rates of Rand Water Corporation - Brandt Farms
Purpose of Action:To set the appropriate level of permanent rates
Issue Date, Action
04-28-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-17-10-00011
Subject Matter: A specific electric energy efficiency program
Purpose of Action:To enhance efficiency of energy use by utility residential customers
Issue Date, Action
04-28-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-17-10-00013
Subject Matter: Major water rate filing
Purpose of Action:To consider a proposal to increase annual base rate revenues for UWW by about $4.1 million or 42.8 percent
Issue Date, Action
04-28-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-18-10-00009
Subject Matter: Electric utility transmission right-of-way management practices
Purpose of Action:To consider electric utility transmission right-of-way management practices
Issue Date, Action
05-05-10 Proposed
Agency I.D No. PSC-19-10-00014
Subject Matter: Issuance of one share of preferred stock ("Golden Share") to GSS Holdings, Inc. and amend it's Certificates of Incorporation
Purpose of Action:To consider petition for authority to issue one share of preferred stock and to amend it's Certificate of Incorporation
Issue Date, Action
05-12-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-19-10-00016
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
05-12-10 Proposed
Issue Date, Action
01-12-11 Finalized
Agency I.D No. PSC-19-10-00022
Subject Matter: Whether National Grid should be permitted to transfer a parcel of property located at 1 Eddy Street, Fort Edward, New York
Purpose of Action:To decide whether to approve National Grid's request to transfer a parcel of vacant property in Fort Edward, New York
Issue Date, Action
05-12-10 Proposed
Agency I.D No. PSC-20-10-00006
Subject Matter: Standardized facility and equipment transfer (SAFE-T) program
Purpose of Action:To evaluate the potential benefits of a standardized facility and equipment transfer (SAFE-T) program
Issue Date, Action
05-19-10 Proposed
Issue Date, Action
06-15-11 Finalized
Agency I.D No. PSC-21-10-00023
Subject Matter: Consolidated Edison Company of New York, Inc. (ConEdison) proposes to retain a portion of a property tax refund
Purpose of Action:To allow ConEdison to retain a portion of a Town of East Fishkill property tax refund
Issue Date, Action
05-26-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PSC-21-10-00024
Subject Matter: Con Edison proposes to retain a portion of a GRT refund
Purpose of Action:To allow Con Edison to retain a portion of a GRT refund
Issue Date, Action
05-26-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PSC-22-10-00006
Subject Matter: Requirement that Noble demonstrate that its affiliated electric corporations operating in New York are providing safe service
Purpose of Action:Consider requiring that Noble demonstrate that its affiliated electric corporations in New York are providing safe service
Issue Date, Action
06-02-10 Proposed
Agency I.D No. PSC-22-10-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 48-52 Franklin Street to submeter electricity at 50 Franklin Street, New York, New York
Issue Date, Action
06-02-10 Proposed
Agency I.D No. PSC-22-10-00009
Subject Matter: Water rates, charges, rules and regulations
Purpose of Action:To approve findings with respect to the rates, charges, rules and regulation of the Willsboro Bay Water Company
Issue Date, Action
06-02-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-22-10-00010
Subject Matter: Amendments to 16 NYCRR Parts 10 and 255
Purpose of Action:To consider proposed amendments to 16 NYCRR Part 10 and 255
Issue Date, Action
06-02-10 Proposed
Issue Date, Action
06-01-11 Finalized
Agency I.D No. PSC-23-10-00010
Subject Matter: Request to transfer certain facilities from the Noble to NYSEG
Purpose of Action:Consider the request to transfer certain facilities from the Noble to NYSEG
Issue Date, Action
06-09-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-24-10-00007
Subject Matter: The Company's petition to recover deferred site investigation and remediation (SIR) costs
Purpose of Action:To determine whether to grant, in whole or in part, modify or reject the Company's petition
Issue Date, Action
06-16-10 Proposed
Agency I.D No. PSC-24-10-00008
Subject Matter: The Company's petition to recover deferred site investigation and remediation (SIR) costs
Purpose of Action:To determine whether to grant, in whole or in part, modify or reject the Company's petition
Issue Date, Action
06-16-10 Proposed
Agency I.D No. PSC-24-10-00009
Subject Matter: Verizon New York Inc. tariff regulations relating to voice messaging service
Purpose of Action:To remove tariff regulations relating to retail voice messaging service from Verizon New York Inc.'s tariff
Issue Date, Action
06-16-10 Proposed
Agency I.D No. PSC-25-10-00012
Subject Matter: Reassignment of the 2-1-1 abbreviated dialing code
Purpose of Action:Consideration of petition to reassign the 2-1-1 abbreviated dialing code
Issue Date, Action
06-23-10 Proposed
Agency I.D No. PSC-25-10-00014
Subject Matter: Lightened and incidental regulation of a gas pipeline
Purpose of Action:Consideration of lightened and incidental regulation of a gas pipeline
Issue Date, Action
06-23-10 Proposed
Issue Date, Action
03-23-11 Finalized
Agency I.D No. PSC-25-10-00015
Subject Matter: To allow NYWC to defer and amortize, for future rate recognition, pension settlement payout losses incurred in 2009
Purpose of Action:Consideration of NYWC's petition to defer and amortize, for future rate recognition, pension payout losses incurred in 2009
Issue Date, Action
06-23-10 Proposed
Agency I.D No. PSC-25-10-00016
Subject Matter: Approval of the transfer of ownership of the Seneca Lake Gas Storage Facility and related equipment
Purpose of Action:Consideration of approval of the transfer of ownership of the Seneca Lake Gas Storage Facility and related equipment
Issue Date, Action
06-23-10 Proposed
Issue Date, Action
03-23-11 Finalized
Agency I.D No. PSC-26-10-00003
Subject Matter: Water rates, charges and regulations
Purpose of Action:To approve, reject or modify findings with respect to the rates, charges, rules and regulations of Independent Water Works, Inc
Issue Date, Action
06-30-10 Proposed
Agency I.D No. PSC-26-10-00005
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
06-30-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-27-10-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 9271 Group, LLC to submeter electricity at 960 Busti Avenue, Buffalo, New York
Issue Date, Action
07-07-10 Proposed
Agency I.D No. PSC-28-10-00009
Subject Matter: To consider various rehearing petitions
Purpose of Action:To reconsider a rate for the termination of wireless traffic over XChange's network
Issue Date, Action
07-14-10 Proposed
Agency I.D No. PSC-28-10-00012
Subject Matter: Approval of financing and a lightened regulatory regime in connection with a 1,040 MW electric generating facility
Purpose of Action:Consideration of approval of financing and a lightened regulatory regime for a 1,040 MW electric generating facility
Issue Date, Action
07-14-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-28-10-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of the The Trump Corporation to submeter electricity at 3770 Barger Street, Shrub Oak, New York
Issue Date, Action
07-14-10 Proposed
Agency I.D No. PSC-28-10-00014
Subject Matter: Implementation of Metering Fee
Purpose of Action:To implement a metering fee for customers taking service under S.C. Nos. 2, 3 and 13
Issue Date, Action
07-14-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-29-10-00009
Subject Matter: Purchase of Renewable Energy
Purpose of Action:To establish a new service class for the purchase of renewable energy from new distributed generators
Issue Date, Action
07-21-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-30-10-00005
Subject Matter: Energy efficiency programs for residential utility customers
Purpose of Action:To encourage cost-effective electric and gas energy conservation in the State
Issue Date, Action
07-28-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-30-10-00006
Subject Matter: Telecommunications service quality and related reporting requirements for Verizon, New York, Inc.
Purpose of Action:To review Verizon's service quality and service quality reporting requirements
Issue Date, Action
07-28-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-31-10-00007
Subject Matter: Waiver of the Attachment 23 requirement in 2001 Rate Order that NMPC Board of Directors consist of "outside directors"
Purpose of Action:To consider the waiver of the requirement that a majority of NMPC Board of directors consist of "outside directors"
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-31-10-00008
Subject Matter: KEDNY's Interim Low Income Energy Efficiency Program
Purpose of Action:Consideration of KEDNY's request for approval of costs related to large multifamily energy efficiency services
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-31-10-00009
Subject Matter: KEDLI's Interim Low Income Energy Efficiency Program
Purpose of Action:Consideration of KEDLI's request for approval of costs related to low income large multifamily energy efficiency services
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-32-10-00013
Subject Matter: Water rates, charges, rules and regulations
Purpose of Action:To investigate a consumer complaint with respect to the rates, charges, rules and regulations of Greentree Water Company, Inc
Issue Date, Action
08-11-10 Proposed
Issue Date, Action
03-23-11 Finalized
Agency I.D No. PSC-32-10-00015
Subject Matter: Disposition of legal issues raised in the petition regarding submetering of electricity at 63 Tiffany Place, Brooklyn, NY
Purpose of Action:Disposition of legal issues raised in the petition regarding submetering of electricity at 63 Tiffany Place, Brooklyn, NY
Issue Date, Action
08-11-10 Proposed
Agency I.D No. PSC-33-10-00008
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues by approximately $391 million or 12.5% in aggregate revenues
Issue Date, Action
08-18-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-34-10-00002
Subject Matter: Revenue Decoupling Mechanism
Purpose of Action:To permit a more fair and proper reconciliation of revenue pursuant to a Revenue Decoupling Mechanism
Issue Date, Action
08-25-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-34-10-00003
Subject Matter: The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Purpose of Action:The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-34-10-00004
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Henry Phipps Plaza North, Inc. to submeter electricity at 331 East 29th Street, New York, New York
Issue Date, Action
08-25-10 Proposed
Issue Date, Action
05-11-11 Finalized
Agency I.D No. PSC-34-10-00005
Subject Matter: Approval of a contract for $250,000 in tank repairs that may be a financing
Purpose of Action:To decide whether to approve a contract between the parties that may be a financing of $250,000 for tank repairs
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-34-10-00006
Subject Matter: The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Purpose of Action:The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-35-10-00022
Subject Matter: Authority to issue new long-term debt
Purpose of Action:To authorize the issue and sale of new long-term debt
Issue Date, Action
09-01-10 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-36-10-00010
Subject Matter: Central Hudson's procedures, terms and conditions for an economic development plan
Purpose of Action:Consideration of Central Hudson's procedures, terms and conditions for an economic development plan
Issue Date, Action
09-08-10 Proposed
Agency I.D No. PSC-36-10-00012
Subject Matter: EEPS programs and the associated utility financial incentive mechanism
Purpose of Action:To encourage cost effective gas and electric energy conservation in the State
Issue Date, Action
09-08-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-36-10-00013
Subject Matter: Waiver of 16 NYCRR section 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Brandon to waiver certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
09-08-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. PSC-37-10-00009
Subject Matter: Second stage gas rate increase by Corning Natural Gas Corporation
Purpose of Action:To consider Corning Natural Gas Corporation's request for a second stage gas rate increase
Issue Date, Action
09-15-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-37-10-00010
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $98,923 or 8.3%
Issue Date, Action
09-15-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-37-10-00013
Subject Matter: Lightened regulation of Norse' natural gas gathering pipelines and operations
Purpose of Action:Consideration of lightened regulation of Norse' natural gas gathering pipelines and operations
Issue Date, Action
09-15-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-37-10-00014
Subject Matter: Application of recent budget authorizations to prior program budget over expenditures
Purpose of Action:To allow the companies to recover costs that exceeded original authorizations due to the success of the initial programs
Issue Date, Action
09-15-10 Proposed
Agency I.D No. PSC-37-10-00015
Subject Matter: Waiver of 16NYCRR sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Dickinson to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
09-15-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. PSC-38-10-00006
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Driggs Avenue Place LLC to submeter electricity at 475 Driggs Avenue, Brooklyn, New York
Issue Date, Action
09-22-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-38-10-00007
Subject Matter: Approval of a lightened regulatory regime in connection with a 345 kilovolt electric transmission line
Purpose of Action:Consideration of approval of a lightened regulatory regime for a 345 kilovolt electric transmission line
Issue Date, Action
09-22-10 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-39-10-00013
Subject Matter: Petition for waiver from the requirement to hire 30 additional line department personnel in 2010
Purpose of Action:Consideration of the waiver request
Issue Date, Action
09-29-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-39-10-00014
Subject Matter: Con Edison's proposed new Targeted Demand Side Management Program
Purpose of Action:Con Edison's proposed new Targeted Demand Side Management Program
Issue Date, Action
09-29-10 Proposed
Issue Date, Action
06-22-11 Finalized
Agency I.D No. PSC-39-10-00015
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
09-29-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-39-10-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 4615 East Coast LLC to submeter electricity at 4615 Center Boulevard, Long Island City, New York
Issue Date, Action
09-29-10 Proposed
Agency I.D No. PSC-39-10-00017
Subject Matter: National Grid's procedures, terms and conditions for an economic development plan
Purpose of Action:Consideration of National Grid's procedures, terms and conditions for an economic development plan
Issue Date, Action
09-29-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PSC-39-10-00018
Subject Matter: Consideration of a petition for rehearing
Purpose of Action:Consideration of a petition for rehearing
Issue Date, Action
09-29-10 Proposed
Agency I.D No. PSC-39-10-00019
Subject Matter: Implementation of GBL Section 349-d
Purpose of Action:Implementation of GBL Section 349-d
Issue Date, Action
09-29-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00012
Subject Matter: Net Energy Metering for Farm Waste Electric Generating Systems
Purpose of Action:To effectuate changes to Public Service Law Section 66-j in relation to Net Energy Metering
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00013
Subject Matter: Net Energy Metering for Farm Waste Electric Generating Systems
Purpose of Action:To effectuate changes to Public Service Law Section 66-j in relation to Net Energy Metering
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00014
Subject Matter: Disposition of a state sales tax refund
Purpose of Action:To determine how much of a state sales tax refund should be retained by National Grid
Issue Date, Action
10-06-10 Proposed
Agency I.D No. PSC-40-10-00015
Subject Matter: Net Energy Metering for Farm Waste Electric Generating Systems
Purpose of Action:To effectuate changes to Public Service Law Section 66-j in relation to Net Energy Metering
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00016
Subject Matter: Net Energy Metering for Farm Waste Electric Generating Systems
Purpose of Action:To effectuate changes to Public Service Law Section 66-j in relation to Net Energy Metering
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00017
Subject Matter: Net Energy Metering for Farm Waste Electric Generating Systems
Purpose of Action:To effectuate changes to Public Service Law Section 66-j in relation to Net Energy Metering
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00018
Subject Matter: Net Energy Metering for Farm Waste Electric Generating Systems
Purpose of Action:To effectuate changes to Public Service Law Section 66-j in relation to Net Energy Metering
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-40-10-00019
Subject Matter: NYSERDA administered SBC programs
Purpose of Action:To promote energy conservation, research and development, and economic assistance to low income customers
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. PSC-40-10-00020
Subject Matter: NYSERDA administered SBC programs
Purpose of Action:To promote energy conservation, research and development, and economic assistance to low income customers
Issue Date, Action
10-06-10 Proposed
Issue Date, Action
01-19-11 Finalized
Agency I.D No. PSC-40-10-00021
Subject Matter: Whether to permit the submetering of natural gas service to a commercial customer at Quaker Crossing Mall
Purpose of Action:To permit the submetering of natural gas service to a commercial customer at Quaker Crossing Mall
Issue Date, Action
10-06-10 Proposed
Agency I.D No. PSC-41-10-00008
Subject Matter: To require prior notice of any transaction which would impair the financial strength of New York affiliates
Purpose of Action:To provide prior notice of any transaction which would impair the financial strength of New York affiliates
Issue Date, Action
10-13-10 Proposed
Agency I.D No. PSC-41-10-00009
Subject Matter: Demand Response Programs: Rider S, Rider T, Rider U, Residential Smart Appliance Program and Network Relief Program
Purpose of Action:To revise the demand response programs
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-41-10-00010
Subject Matter: Demand Response Programs: Rider S - Commercial System Relief Program and Rider T - Critical Peak Rebate Program
Purpose of Action:To revise the Monthly Adjustment Clause in PSC No. 9 and Charge for Demand Management Programs in PASNY No. 4 and EDDS No. 2
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-41-10-00011
Subject Matter: Whether to permit the use of the Yokogawa Flow Computer to monitor steam flow to customers in Consolidated Edison territory
Purpose of Action:Commission approval, is necessary to permit steam utilities in New York State to use the Yokogawa Flow Computer
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. PSC-41-10-00012
Subject Matter: A request for lightened regulation of the petitioners as gas corporations subject to the Public Service Law
Purpose of Action:To consider the petition of DMP New York, Inc. and Laser Northeast Gathering Company, LLC
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-41-10-00013
Subject Matter: Petition for rehearing of an Order Granting Certificate, with Conditions, issued August 20, 2010 in Case 09-E-0299
Purpose of Action:To consider the rehearing petition filed in Case 09-E-0299
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
03-30-11 Withdrawn
Agency I.D No. PSC-41-10-00014
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Fairway Water Corp. annual revenue by $8,832 or about 32%
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-41-10-00015
Subject Matter: IUSA's modifications to the competitive procurement procedures provided for in a code of conduct
Purpose of Action:Consideration of IUSA's modifications to the competitive procurement procedures provided for in a code of conduct
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
05-11-11 Finalized
Agency I.D No. PSC-41-10-00016
Subject Matter: Cost recovery of wireless access to Central Hudson Gas & Electric's hourly pricing meters
Purpose of Action:Allows Central Hudson to recover cost of wireless access to HPP meters from competitive metering fund during initial year
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-41-10-00017
Subject Matter: Consolidated Edison Company of New York, proposes to retain 100% of the Excess Dividend refund and a portion of the GRT refund
Purpose of Action:To allow Consolidated Edison Company of New York, Inc. to retain a portion of tax refunds
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-41-10-00018
Subject Matter: Amount of hourly interval data provided to Hourly Pricing customers who have not installed a phone line to read meter
Purpose of Action:Allow Central Hudson to provide less than a years worth of interval data and charge for manual meter reading for some customers
Issue Date, Action
10-13-10 Proposed
Agency I.D No. PSC-41-10-00019
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 175 Kent Avenue, LLC to submeter electricity at 53 North 3rd Street, Brooklyn, New York
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-41-10-00020
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
10-13-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-41-10-00021
Subject Matter: Cash-out provisions
Purpose of Action:To revise the cash-out provisions for gas transportation service
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-41-10-00022
Subject Matter: Request for waiver of the individual living unit metering requirements at 5742 Route 5, Vernon, NY
Purpose of Action:Request for waiver of the individual living unit metering requirements at 5742 Route 5, Vernon, NY
Issue Date, Action
10-13-10 Proposed
Agency I.D No. PSC-42-10-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 4545, 4610 & 4540 East Coast LLC, to submeter electricity at 4545, 4610 & 4540 Center Blvd., LIC, NY
Issue Date, Action
10-20-10 Proposed
Agency I.D No. PSC-42-10-00009
Subject Matter: Request authorization to defer incremental expenses and offset these expenses against tax benefits
Purpose of Action:To allow Central Hudson Gas & Electric Corporation to defer incremental expenses and offset these expenses against tax benefits
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-42-10-00010
Subject Matter: Daily and monthly balancing and semi-annual settlement provisions
Purpose of Action:To clarify the daily balancing and revise the monthly balancing and semi-annual settlement provisions
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-42-10-00011
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 4858 Group, LLC to submeter electricity at 456 Main Street, Buffalo, New York
Issue Date, Action
10-20-10 Proposed
Agency I.D No. PSC-42-10-00012
Subject Matter: National Grid's Rule 16.6 - Letter of Credit by Non-Residing Applicants
Purpose of Action:To waive the enforcement of National Grid's Rule 16.6 - Letter of Credit by Non-Residing Applicants
Issue Date, Action
10-20-10 Proposed
Issue Date, Action
01-05-11 Finalized
Agency I.D No. PSC-43-10-00013
Subject Matter: Corning's request to discontinue the Regulatory Matrix
Purpose of Action:To review Corning's request to discontinue the Regulatory Matrix
Issue Date, Action
10-27-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-43-10-00014
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Union Grove Associates, LLC, to submeter electricity at 1468 Hoe Avenue, Bronx, NY
Issue Date, Action
10-27-10 Proposed
Agency I.D No. PSC-43-10-00015
Subject Matter: Waiver of Gas Tariff provision
Purpose of Action:To allow a customer a waiver from Orange and Rockland's 10-day supply requirement
Issue Date, Action
10-27-10 Proposed
Agency I.D No. PSC-43-10-00016
Subject Matter: Utility Access to Ducts, Conduit Facilities and Utility Poles
Purpose of Action:To review the complaint from Optical Communications Group
Issue Date, Action
10-27-10 Proposed
Agency I.D No. PSC-44-10-00003
Subject Matter: Third and fourth stage gas rate increase by Corning Natural Gas Corporation
Purpose of Action:To consider Corning Natural Gas Corporation's request for a third and fourth stage gas rate increase
Issue Date, Action
11-03-10 Proposed
Agency I.D No. PSC-44-10-00004
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
11-03-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-45-10-00013
Subject Matter: Waiver of the requirements of 16 NYCRR, Part 96 to permit project construction as designed
Purpose of Action:To consider the request for waiver from 16 NYCRR, Part 96, by Concern for Independent Living for 815 E. NY Ave., Brooklyn, NY
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-45-10-00014
Subject Matter: Whether Keyspan should be permitted to transfer a parcel of property located at 809-873 Neptune Ave., Brooklyn, NY
Purpose of Action:To decide whether to approve Keyspan's request to transfer a parcel of property in 809-873 Neptune Ave., Brooklyn, NY
Issue Date, Action
11-10-10 Proposed
Agency I.D No. PSC-45-10-00015
Subject Matter: Use of monies realized from the dissolution of the Rural Telephone Bank
Purpose of Action:To allow The Hancock Telephone Company to reimburse its treasury
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-45-10-00016
Subject Matter: Waiver of the elimination of the declining block bulk electric delivery rate in Service Class 7
Purpose of Action:Waiver of the elimination of the declining block bulk electric delivery rate in Service Class 7
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-45-10-00017
Subject Matter: Rider U - Distribution Load Relief Program (DLRP)
Purpose of Action:To revise Rider U to enhance participants' understanding of DLRP options
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-45-10-00018
Subject Matter: Increase of previously approved financing limit in connection with a proposed generator
Purpose of Action:To consider a petition to increase the previously approved financing limit in connection with a proposed generator
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-45-10-00019
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $272,965 or 6.3%
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
03-30-11 Withdrawn
Agency I.D No. PSC-46-10-00010
Subject Matter: Whether to approve electric submetering at 1295 Fifth Avenue, New York, NY
Purpose of Action:Whether to approve electric submetering at 1295 Fifth Avenue, New York, NY
Issue Date, Action
11-17-10 Proposed
Agency I.D No. PSC-46-10-00011
Subject Matter: Whether to approve submetering at 1940-1966 First Avenue and 420 East 102nd Street, New York, NY
Purpose of Action:Whether to approve submetering at 1940-1966 First Avenue and 420 East 102nd Street, New York, NY
Issue Date, Action
11-17-10 Proposed
Agency I.D No. PSC-46-10-00012
Subject Matter: Winter Bundled Sales service option
Purpose of Action:To revise the commodity price points and weightings for Winter Bundled Sales service
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. PSC-46-10-00013
Subject Matter: Whether to approve electric submetering at at 510-580 Main Street, New York, NY
Purpose of Action:Whether to approve electric submetering at at 510-580 Main Street, New York, NY
Issue Date, Action
11-17-10 Proposed
Agency I.D No. PSC-46-10-00014
Subject Matter: Whether to approve electric submetering at 1890 Lexington Avenue and 1990 Lexington Avenue, New York, New York
Purpose of Action:Whether to approve electric submetering at 1890 Lexington Avenue and 1990 Lexington Avenue, New York, New York
Issue Date, Action
11-17-10 Proposed
Agency I.D No. PSC-46-10-00015
Subject Matter: Policies and procedures for TOA
Purpose of Action:To establish policies and procedures for TOA
Issue Date, Action
11-17-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-47-10-00012
Subject Matter: Approval of a lightened regulatory regime and financing in connection with a 630 MW natural gas electric generating facility
Purpose of Action:Consideration of approval of a lightened regulatory regime and financing for a 630 MW natural gas electric generating facility
Issue Date, Action
11-24-10 Proposed
Agency I.D No. PSC-47-10-00013
Subject Matter: Request accounting treatment and allocation of proceeds between shareholders and ratepayers
Purpose of Action:Approval of allocation of net proceeds and accounting entries
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-49-10-00009
Subject Matter: Whether to approve electric submetering at 1259 Fifth Avenue, 1309 Fifth Avenue, and 1660 Madison Avenue, New York, NY
Purpose of Action:Whether to approve electric submetering at 1259 Fifth Avenue, 1309 Fifth Avenue, and 1660 Madison Avenue, New York, NY
Issue Date, Action
12-08-10 Proposed
Agency I.D No. PSC-49-10-00010
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $300,000 or 10.3%
Issue Date, Action
12-08-10 Proposed
Agency I.D No. PSC-49-10-00011
Subject Matter: Eligibility of customers to participate in EEPS programs
Purpose of Action:To encourage cost effective electric energy conservation in the state
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-49-10-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of FC Beekman Associates, LLC to submeter electricity at 8 Spruce Street, New York, New York
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-50-10-00005
Subject Matter: Metered gas deliveries and lost and unaccounted for gas
Purpose of Action:To allow BEGWS to recover a refund from Corning for overcharges of gas deliveries
Issue Date, Action
12-15-10 Proposed
Agency I.D No. PSC-50-10-00006
Subject Matter: Approval of a financing
Purpose of Action:Consideration of approval of a financing
Issue Date, Action
12-15-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-50-10-00007
Subject Matter: Electronic Filing, Distribution and Issuance of Documents
Purpose of Action:Incorporate References to Electronic Filing, Distribution and Issuance of Documents
Issue Date, Action
12-15-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-50-10-00008
Subject Matter: Whether to grant, deny or modify, in whole or in part, the petition for waiver of tariff Rules 8.6 and 47
Purpose of Action:Whether to grant, deny or modify, in whole or in part, the petition for waiver of tariff Rules 8.6 and 47
Issue Date, Action
12-15-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-51-10-00015
Subject Matter: Authorization to transfer an easement and utility infrastructure
Purpose of Action:To decide whether to approve the transfer of an easement and utility infrastructure
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-51-10-00016
Subject Matter: Energy efficiency programs administered by New York State Electric & Gas Corp. and Rochester Gas and Electric Corp.
Purpose of Action:To clarify cost recovery requirements for energy efficiency programs
Issue Date, Action
12-22-10 Proposed
Agency I.D No. PSC-51-10-00017
Subject Matter: Pipeline upgrade and interconnection project
Purpose of Action:To modify the existing schedule for a pipeline upgrade and interconnection project
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-51-10-00018
Subject Matter: Commission proceeding concerning three-phase electric service by all major electric utilities
Purpose of Action:Investigate the consistency of the tariff provisions for three-phase electric service for all major electric utilities
Issue Date, Action
12-22-10 Proposed
Agency I.D No. PSC-51-10-00019
Subject Matter: Meter reading - No Access Charge
Purpose of Action:To specify the amount of its no access charge for non-residential meter reading
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-51-10-00020
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of FTC Residential Cos. I and II, LP to submeter electricity at 40-22 College Point Blvd., Flushing, NY
Issue Date, Action
12-22-10 Proposed
Agency I.D No. PSC-51-10-00021
Subject Matter: To modify billing categories and the application of partial payments
Purpose of Action:Consideration of petition of Verizon New York, Inc. to modify billing categories and the application of partial payments
Issue Date, Action
12-22-10 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-52-10-00006
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of GAIR 1-2, LLC to submeter electricity at 30 Washington Street, Brooklyn, NY
Issue Date, Action
12-29-10 Proposed
Agency I.D No. PSC-52-10-00007
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 15.5%
Purpose of Action:To adopt an Installed Reserve Margin for the Capability Year beginning May 1, 2011, and ending April 30, 2012
Issue Date, Action
12-29-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. PSC-52-10-00008
Subject Matter: The petition by Con Edison for reconsideration of its Order Establishing Recovery Mechanism for Smart Grid Projects
Purpose of Action:The petition by Con Edison for reconsideration of its Order Establishing Recovery Mechanism for Smart Grid Projects
Issue Date, Action
12-29-10 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-52-10-00009
Subject Matter: Water Fees Refund
Purpose of Action:Recover $73,577 under-collection from the UIRP Surcharge and accounting treatment of additional MTBE proceeds totaling $19,492
Issue Date, Action
12-29-10 Proposed
Issue Date, Action
03-16-11 Finalized
Agency I.D No. PSC-52-10-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 25 Washington, LLC to submeter electricity at 25 Washington Street, Brooklyn, NY
Issue Date, Action
12-29-10 Proposed
Agency I.D No. PSC-52-10-00011
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Clinton Park Development, LLC to submeter electricity at 770 11th Avenue, New York, NY
Issue Date, Action
12-29-10 Proposed
Agency I.D No. PSC-01-11-00013
Subject Matter: Staff recommendations relative to electric utility transmission right-of-way management practices
Purpose of Action:To consider Staff recommendations relative to electric utility transmission right-of-way management practices
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
06-15-11 Finalized
Agency I.D No. PSC-01-11-00015
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-02-11-00006
Subject Matter: Approval for the New York Independent System Operator, Inc. to incur indebtedness and borrow up to $45,000,000
Purpose of Action:To finance the renovation and construction of the New York Independent System Operator, Inc.'s power control center facilities
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-02-11-00007
Subject Matter: Continuation of National Fuel Gas Distribution Corporation's Area Development Program
Purpose of Action:Consideration to continue National Fuel Gas Distribution Corporation's Area Development Program
Issue Date, Action
01-12-11 Proposed
Agency I.D No. PSC-02-11-00008
Subject Matter: RG&E's plan for expanding mandatory hourly pricing to additional non-residential customers
Purpose of Action:Consideration of RG&E's plan for expanding mandatory hourly pricing to additional non-residential customers
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-02-11-00009
Subject Matter: Special telephone equipment for hearing impaired persons
Purpose of Action:The PSC was authorized to establish the NY TRS Center and to develop an RFP to provide TRS in NYS
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-02-11-00010
Subject Matter: Approval of issues of stock
Purpose of Action:Approval of issues of stock
Issue Date, Action
01-12-11 Proposed
Issue Date, Action
04-06-11 Finalized
Agency I.D No. PSC-02-11-00012
Subject Matter: Methods of calculating energy savings for the purpose of cost/benefit analysis
Purpose of Action:To encourage energy conservation and facilitate cost-effective programs under the Energy Efficiency Portfolio Standard
Issue Date, Action
01-12-11 Proposed
Agency I.D No. PSC-03-11-00013
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Garrow Water works Company, Inc.'s annual revenues by approximately $125,000 or 1509%
Issue Date, Action
01-19-11 Proposed
Agency I.D No. PSC-03-11-00014
Subject Matter: Water rates
Purpose of Action:To investigate a consumer complaint concerning the rates of Aqua New York, Inc. for its Dykeer water system
Issue Date, Action
01-19-11 Proposed
Agency I.D No. PSC-03-11-00015
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
01-19-11 Proposed
Issue Date, Action
06-29-11 Withdrawn
Agency I.D No. PSC-04-11-00003
Subject Matter: Initial Tariff Schedule including the company's proposed rate
Purpose of Action:To approve an Initial Tariff Schedule and an initial rate for water service
Issue Date, Action
01-26-11 Proposed
Agency I.D No. PSC-04-11-00004
Subject Matter: Termination or modification of a plan for divestiture of generation facilities owned by RG&E and Cayuga
Purpose of Action:Consideration of termination or modification of a plan for divestiture of generation facilities owned by RG&E and Cayuga
Issue Date, Action
01-26-11 Proposed
Agency I.D No. PSC-05-11-00004
Subject Matter: Demand and Non-Demand Customer Qualifications
Purpose of Action:To specify what qualifies a customer for as a demand or non-demand customer in SC No. 2 and SC No.2A
Issue Date, Action
02-02-11 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-05-11-00005
Subject Matter: The refunding of over-earnings and unauthorized loans
Purpose of Action:To refund over-earnings and repay unauthorized loans
Issue Date, Action
02-02-11 Proposed
Agency I.D No. PSC-05-11-00006
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues by approximately $61.7 million
Issue Date, Action
02-02-11 Proposed
Agency I.D No. PSC-05-11-00007
Subject Matter: Norse transfer of its ownership of gas transportation service providers
Purpose of Action:Consideration of Norse transfer of its ownership of gas transportation service providers
Issue Date, Action
02-02-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-07-11-00002
Subject Matter: Waiver of 16 NYCRR Part 894.1 through 894.4 and Part 894.9
Purpose of Action:To allow the Town of Bolivar to waive certain preliminary franchise procedures to expedite the franchising process
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-07-11-00003
Subject Matter: Waiver of 16 NYCRR Part 894.1 through 894.4 and Part 894.9
Purpose of Action:To allow the Town of Angelica to waive certain preliminary franchise procedures to expedite the franchising process
Issue Date, Action
02-16-11 Proposed
Agency I.D No. PSC-07-11-00004
Subject Matter: Waiver of 16 NYCRR Part 894.1 through 894.4 and Part 894.9
Purpose of Action:To allow the Town of Wirt to waive certain preliminary franchise procedures to expedite the franchising process
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-07-11-00005
Subject Matter: Utility energy efficiency program, performance incentive mechanism and program cost recovery
Purpose of Action:To promote gas and electricity energy conservation in New York
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-07-11-00006
Subject Matter: The billing period and annual credit requirements applicable to certain net metering customers
Purpose of Action:Consideration of the billing period and annual credit requirements applicable to certain net metering customers
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
06-15-11 Finalized
Agency I.D No. PSC-07-11-00007
Subject Matter: Waiver of 16 NYCRR part 894.1 through 894.4 and 894.9
Purpose of Action:To allow the Town of Burns to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
05-04-11 Finalized
Agency I.D No. PSC-07-11-00008
Subject Matter: Dishonored Payments
Purpose of Action:To revise the dishonored payment fee
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-07-11-00009
Subject Matter: Dishonored Payments
Purpose of Action:To revise the dishonored payment fee
Issue Date, Action
02-16-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-08-11-00001
Subject Matter: Overbilling credits for telephone service
Purpose of Action:To limit claims made to the company for overbilling credits on account of termination or disconnection of service
Issue Date, Action
02-23-11 Proposed
Agency I.D No. PSC-08-11-00002
Subject Matter: New targets for RG&E's customer contact satisfaction survey
Purpose of Action:Consideration of new targets for RG&E's customer contact satisfaction survey
Issue Date, Action
02-23-11 Proposed
Agency I.D No. PSC-09-11-00009
Subject Matter: Capital Expenditure Commitments
Purpose of Action:Consideration of Capital Expenditure Commitments
Issue Date, Action
03-02-11 Proposed
Agency I.D No. PSC-09-11-00010
Subject Matter: Petition for clarification and/or rehearing filed by TransCanada Power Marketing Ltd. on January 24, 2011
Purpose of Action:Petition for clarification and/or rehearing filed by TransCanada Power Marketing Ltd. on January 24, 2011
Issue Date, Action
03-02-11 Proposed
Agency I.D No. PSC-09-11-00011
Subject Matter: Rate Design
Purpose of Action:To implement inclining block rates
Issue Date, Action
03-02-11 Proposed
Agency I.D No. PSC-09-11-00012
Subject Matter: Petition for Rehearing filed by the Small Customer Marketer Coalition on January 18, 2011
Purpose of Action:Petition for Rehearing filed by the Small Customer Marketer Coalition on January 18, 2011
Issue Date, Action
03-02-11 Proposed
Agency I.D No. PSC-10-11-00004
Subject Matter: To establish the surcharge to repay the loan for up to an amount of $3,000,000
Purpose of Action:To allow West Valley Crystal Water Company, Inc to enter into a loan agreement and to charge customers a surcharge
Issue Date, Action
03-09-11 Proposed
Agency I.D No. PSC-11-11-00002
Subject Matter: Allocation of Customer-Sited Tier, administration, outreach, and NYS Cost recovery; funding caps and capacity caps
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
03-16-11 Proposed
Agency I.D No. PSC-11-11-00003
Subject Matter: The proposed transfer of 55.42 acres of land and $1.4 million of revenues derived from the rendition of public service
Purpose of Action:The proposed transfer of 55.42 acres of land and $1.4 million of revenues derived from the rendition of public service
Issue Date, Action
03-16-11 Proposed
Agency I.D No. PSC-11-11-00004
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric revenues by approximately $289,561 or 15.2%
Issue Date, Action
03-16-11 Proposed
Issue Date, Action
06-08-11 Finalized
Agency I.D No. PSC-11-11-00005
Subject Matter: Lightened regulation of steam operations
Purpose of Action:Consideration of lightened regulation of steam operations
Issue Date, Action
03-16-11 Proposed
Agency I.D No. PSC-11-11-00006
Subject Matter: The Energy Efficiency Portfolio Standard including utility incentive mechanisms
Purpose of Action:To promote gas and electricity energy conservation programs in New York
Issue Date, Action
03-16-11 Proposed
Agency I.D No. PSC-12-11-00005
Subject Matter: Proposal to require Con Edison to include in its gas tariff information about categories of interruptible base rates
Purpose of Action:To ensure that categories of interruptible base rates are defined in the tariff
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-12-11-00006
Subject Matter: New York State Electric & Gas Corporation's procedures, terms and conditions for an economic development plan
Purpose of Action:Consideration of New York State Electric & Gas Corporation's procedures, terms and conditions for an economic development plan
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-12-11-00007
Subject Matter: Transfer of water supply assets
Purpose of Action:To transfer the water plant assets of National Aqueous Corporation to White Knight Management
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-12-11-00008
Subject Matter: To allow NYWC to defer and amortize, for future rate recognition, pension settlement payout losses incurred in 2010
Purpose of Action:Consideration of NYWC's petition to defer and amortize, for future rate recognition, pension payout losses incurred in 2010
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-12-11-00009
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Devon Farm Water Works, Inc. annual revenue by $31,000 or about 80.9%, and establish a surcharge
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-12-11-00010
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by $10,500 or 24% and implement a surcharge to repay the loan
Issue Date, Action
03-23-11 Proposed
Agency I.D No. PSC-13-11-00005
Subject Matter: Exclude the minimum monthly bill component from the earnings test calculation
Purpose of Action:Exclude the minimum monthly bill component from the earnings test calculation
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00006
Subject Matter: Amendment of submetering order to allow Hazel Towers Co., LP to terminate electric service for failure to pay electric bills
Purpose of Action:Amendment of submetering order to allow Hazel Towers Co., LP to terminate electric service for failure to pay electric bills
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00007
Subject Matter: Budget allocations and use of System Benefits Charge funds to pay State Cost Recovery Fee
Purpose of Action:To encourage cost effective gas and electric energy conservation in the State
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00008
Subject Matter: Mandatory Hourly Pricing
Purpose of Action:An implementation plan and tariff filing to expand its Mandatory Hourly Pricing
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00009
Subject Matter: Commodity Cost Recovery Mechanisms
Purpose of Action:To modify its Commodity Cost Recovery Mechanisms
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-13-11-00010
Subject Matter: Remedying miscalculations that resulted in misallocated costs between the Company's sales and transportation customers
Purpose of Action:Consideration of a remedy for miscalculations that resulted in misallocated costs between the Company's sales and transportation
Issue Date, Action
03-30-11 Proposed
Agency I.D No. PSC-14-11-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 83-30 118th Street to submeter electricity at 83-30 118th Street, Kew Gardens, New York
Issue Date, Action
04-06-11 Proposed
Agency I.D No. PSC-14-11-00010
Subject Matter: Granting of easements on and the transfer of title of utility property
Purpose of Action:To approve granting of easements and transfers of title
Issue Date, Action
04-06-11 Proposed
Issue Date, Action
06-29-11 Withdrawn
Agency I.D No. PSC-15-11-00010
Subject Matter: Availability of telecommunications services in New York State at just and reasonable rates
Purpose of Action:Providing funding support to help ensure availability of affordable telecommunications service throughout New York
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00011
Subject Matter: Pole Attachment Rates
Purpose of Action:To update pole attachment rates applicable to cable system operators and telecommunications carriers
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00012
Subject Matter: Exemption of reliability reporting statistics for the purposes of the 2010 Service Reliability Performance
Purpose of Action:Consideration of Orange and Rockland Utilities, Inc.'s request for exemption of the 2010 reliability reporting statistics
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00013
Subject Matter: Mobile stray voltage testing
Purpose of Action:To safeguard the public from exposure to stray voltage hazards
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00015
Subject Matter: Major water rate filing
Purpose of Action:To consider a proposal to increase annual base rates by approximately $642,000 or 45.90%
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00016
Subject Matter: Underground Line Extensions
Purpose of Action:To update underground line extension rates and establish a statement with such rates
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00017
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 405 West 53rd Development Group, LLC to submeter electricity at 405 West 53rd Street, New York, NY
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-29-11 Withdrawn
Agency I.D No. PSC-15-11-00018
Subject Matter: Remedying erroneous LAUF incentive payments to the Company and correcting current targets
Purpose of Action:Consideration of a remedy for erroneous LAUF incentive payments to the Company and correcting current targets
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-15-11-00019
Subject Matter: Provisions for Reactive Demand
Purpose of Action:To clarify the provisions for reactive demand applicable to customers operating on-site induction generators
Issue Date, Action
04-13-11 Proposed
Agency I.D No. PSC-16-11-00005
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
04-20-11 Emergency/Proposed
Agency I.D No. PSC-16-11-00006
Subject Matter: Rehearing of the approval of the transfer of ownership of the Seneca Lake Gas Storage Facility
Purpose of Action:Consideration of rehearing of the approval of the transfer of ownership of the Seneca Lake Gas Storage Facility
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-16-11-00007
Subject Matter: Transfer of ownership of a generation facility and gas pipeline from Standard to Alliance
Purpose of Action:Consideration of the transfer of ownership of a generation facility and gas pipeline from Standard to Alliance
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-16-11-00008
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase annual revenue by $14,727 or 24%, and establish a surcharge of $21 per customer per quarter
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-16-11-00009
Subject Matter: Flexibility on measure types, pre-screening for cost-effectiveness, rebate/incentive levels & changes to the Technical Manual
Purpose of Action:To encourage energy conservation and facilitate cost-effective programs under the Energy Efficiency Portfolio Standard
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-16-11-00010
Subject Matter: The Energy Efficiency Portfolio Standard
Purpose of Action:To promote gas and electricity energy conservation programs in New York
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-16-11-00011
Subject Matter: The Energy Efficiency Portfolio Standard
Purpose of Action:To promote gas and electricity energy conservation programs in New York
Issue Date, Action
04-20-11 Proposed
Agency I.D No. PSC-17-11-00017
Subject Matter: Eligibility to participate in the Customer-Sited Tier and to receive financial incentives funded by the RPS charge
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
04-27-11 Proposed
Agency I.D No. PSC-17-11-00018
Subject Matter: Con Edison's Report on 2010 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
04-27-11 Proposed
Agency I.D No. PSC-17-11-00019
Subject Matter: Economic Development Rates
Purpose of Action:To establish a New Service Classification No. 8 - Individual Service Agreements - Economic Development
Issue Date, Action
04-27-11 Proposed
Agency I.D No. PSC-17-11-00020
Subject Matter: Modifications to required filing dates for program and evaluation reports, monthly scorecard reports, and O&E/marketing reports
Purpose of Action:To encourage energy conservation and facilitate cost-effective programs under the Energy Efficiency Portfolio Standard
Issue Date, Action
04-27-11 Proposed
Agency I.D No. PSC-17-11-00021
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of CityStation West, LLC to submeter electricity at 1521 6th Avenue, Troy, New York
Issue Date, Action
04-27-11 Proposed
Agency I.D No. PSC-17-11-00022
Subject Matter: Whether to approve, modify or deny the plan to provide Commercial Demand Response data access
Purpose of Action:Whether to approve, modify or deny the plan to provide Commercial Demand Response data access
Issue Date, Action
04-27-11 Proposed
Agency I.D No. PSC-17-11-00023
Subject Matter: Private Outdoor Lighting
Purpose of Action:To add new fixtures to Service Classification No. 6 Private Outdoor Lighting
Issue Date, Action
04-27-11 Proposed
Agency I.D No. PSC-18-11-00015
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual gas delivery revenues by approximately $105,353 or 76.3%
Issue Date, Action
05-04-11 Proposed
Agency I.D No. PSC-18-11-00016
Subject Matter: Eligibility to participate in RPS Main Tier solicitations and to receive financial incentives funded by the RPS charge
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
05-04-11 Proposed
Agency I.D No. PSC-18-11-00017
Subject Matter: Energy efficiency programs administered by New York State Electric & Gas Corp. and Rochester Gas and Electric Corp
Purpose of Action:To waive requirements regarding approved energy efficiency programs
Issue Date, Action
05-04-11 Proposed
Agency I.D No. PSC-19-11-00003
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-19-11-00004
Subject Matter: Waiver of 16 NYCRR 88.4(a)(4), 86.3(a)(1)(iii), 86.3(b)(2), and 85.3(a)(1)
Purpose of Action:Waiver of 16 NYCRR 88.4(a)(4), 86.3(a)(1)(iii), 86.3(b)(2), and 85.3(a)(1)
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-19-11-00005
Subject Matter: Transition Surcharge
Purpose of Action:To eliminate the Transition Surcharge
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-19-11-00006
Subject Matter: To consider the request of 89 Murray Street Associates LLC and 101 Warren Street Associates LLC to submeter electricity
Purpose of Action:To consider the request of 89 Murray Street Associates LLC and 101 Warren Street Associates LLC to submeter electricity
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-19-11-00007
Subject Matter: Utility price reporting requirements related to the Commission's "Power to Choose" website
Purpose of Action:Modify the Commission's utility electric commodity price reporting requirements related to the "Power to Choose" website
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-19-11-00008
Subject Matter: Approval of a plan for mitigation of discrimination in favor of affiliates of Con Edison and O&R
Purpose of Action:Consideration of approval of a plan for mitigation of discrimination in favor of affiliates of Con Edison and O&R
Issue Date, Action
05-11-11 Proposed
Agency I.D No. PSC-20-11-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of KMW Group LLC to submeter electricity at 122 West Street, Brooklyn, New York
Issue Date, Action
05-18-11 Proposed
Agency I.D No. PSC-20-11-00013
Subject Matter: Determining the reasonableness of Niagara Mohawk Power Corporation d/b/a National Grid 's make ready charges
Purpose of Action:To determine if the make ready charges of Niagara Mohawk Power Corporation d/b/a National Grid are reasonable
Issue Date, Action
05-18-11 Proposed
Agency I.D No. PSC-21-11-00004
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
05-25-11 Proposed
Agency I.D No. PSC-21-11-00005
Subject Matter: Hourly Pricing
Purpose of Action:To revise its incremental charge for hourly pricing customers and identify the monthly charge for cellular- enabled meters
Issue Date, Action
05-25-11 Proposed
Agency I.D No. PSC-21-11-00006
Subject Matter: Transfer of ownership interests in a 50 MW generation facility from Black River to ReEnergy
Purpose of Action:Consideration of the transfer of ownership interest in a 50 MW generation facility from Black River to ReEnergy
Issue Date, Action
05-25-11 Proposed
Agency I.D No. PSC-21-11-00007
Subject Matter: Implementing Residential Consumer Discount Programs of the Recharge New York Power Program
Purpose of Action:Consideration of mechanisms for mitigating price impacts from withdrawal of hydroelectric power
Issue Date, Action
05-25-11 Proposed
Agency I.D No. PSC-22-11-00002
Subject Matter: Approval for Hudson Transmission Partners, LLC to incur indebtedness and borrow up to $750,000,000
Purpose of Action:To finance the construction of Hudson Transmission Partners, LLC's electric transmission facility
Issue Date, Action
06-01-11 Emergency/Proposed
Agency I.D No. PSC-22-11-00004
Subject Matter: Whether to permit the use of the Sensus accWAVE for use in residential gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Sensus accWAVE diaphragm gas meter
Issue Date, Action
06-01-11 Proposed
Agency I.D No. PSC-23-11-00008
Subject Matter: Central Hudson Gas and Electric Corporation energy efficiency programs
Purpose of Action:To modify approved energy efficiency program funding
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 405 W. 53rd Development Group, LLC to submeter electricity at 425 West 53rd Street, New York, NY
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Park Towers South Co., LLC, to submeter electricity at 315/330 West 58th Street, New York, New York
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00011
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Amsterdam 78, LLC to submeter electricity at 230 West 78th Street, New York, New York
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00012
Subject Matter: Whether to grant, deny or modify, in whole or in part,Turner's petition for a waiver of Commission policy and the NYSEG tariff
Purpose of Action:Whether to grant, deny or modify, in whole or in part,Turner's petition for a waiver of Commission policy and the NYSEG tariff
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00013
Subject Matter: Program categories and budgets for technology and market development programs and collections to support such programs
Purpose of Action:To promote electric and gas technology innovations and market development in New York
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00014
Subject Matter: System Reliability
Purpose of Action:To enhance system reliability
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00015
Subject Matter: To enter into a loan agreement with the Adirondack Trust Company for up to an amount of $1,389,500
Purpose of Action:To consider allowing Saratoga Water Services Inc. to enter into a loan agreement with the Adirondack Trust Company
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00016
Subject Matter: A proposed budget for Combined Heat and Power projects and collections to support such projects
Purpose of Action:To promote electric and gas energy conservation programs in New York
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00017
Subject Matter: Discontinuance of water service
Purpose of Action:To allow the Garrow Water Works Company, Inc., to abandon its water system
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-23-11-00018
Subject Matter: NYSERDA's energy efficiency program for low-income customers
Purpose of Action:To promote energy conservation in New York State
Issue Date, Action
06-08-11 Proposed
Agency I.D No. PSC-24-11-00006
Subject Matter: To allow master metering of water to a multiple dwelling
Purpose of Action:United Water New York Tariff requires the installation of separate meters in each dwelling
Issue Date, Action
06-15-11 Proposed
Agency I.D No. PSC-24-11-00007
Subject Matter: Revenue Decoupling Mechanism
Purpose of Action:To revise the RDM reconciliation methodology
Issue Date, Action
06-15-11 Proposed
Agency I.D No. PSC-25-11-00009
Subject Matter: Standby Service
Purpose of Action:To revise Service Classification ("SC") No. 14-RA - Standby Service
Issue Date, Action
06-22-11 Proposed
Agency I.D No. PSC-25-11-00010
Subject Matter: Review of wind generation facility ownership transfer and restructuring transactions among affiliates of First Wind and NE Wind
Purpose of Action:Consider wind generation facility ownership transfer and restructuring transactions among affiliates of First Wind and NE Wind
Issue Date, Action
06-22-11 Proposed
Agency I.D No. PSC-25-11-00011
Subject Matter: LIWC proposes to retain a portion of property tax refunds
Purpose of Action:To allow LIWC to retain a portion of property tax refunds
Issue Date, Action
06-22-11 Proposed
Agency I.D No. PSC-25-11-00012
Subject Matter: Continuation and expansion of standby rate exemptions for environmentally advantageous technologies
Purpose of Action:Consider continuation and expansion of standby rate exemptions for environmentally advantageous technologies
Issue Date, Action
06-22-11 Proposed
Agency I.D No. PSC-25-11-00013
Subject Matter: Waiver of 16 NYCRR sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Conesville to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
06-22-11 Proposed
Agency I.D No. PSC-26-11-00006
Subject Matter: Transfer of ownership interests in a proposed 100 MW generation facility from Astoria to USPG
Purpose of Action:Consideration of the transfer of ownership interest in a proposed 100 MW generation facility from Astoria to USPG
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00007
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by about $25,266 or 50%
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00008
Subject Matter: Whether to permit the use of RITZ instrument grade current and voltage transformers
Purpose of Action:Pursuant to 16 NYCRR Part 93, is necessary to permit electric utilities in New York State to use the RITZ transformers
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00009
Subject Matter: Petition for the submetering of electricity at commercial property
Purpose of Action:To consider the request of by Hoosick River Hardwoods, LLC to submeter electricity at 28 Taylor Avenue, in Berlin, New York
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00010
Subject Matter: Transfer of water supply assets
Purpose of Action:Transfer the water supply assets of Four Corners Water Works Corporation to the Town of East Fishkill
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00011
Subject Matter: Waiver of 16NYCRR Part 894.1 through 894.4 and 894.4 and 894.9
Purpose of Action:To allow the Town of Halcott to waive certain preliminary franchise procedures to expedite the cable franchising process
Issue Date, Action
06-29-11 Proposed
Agency I.D No. PSC-26-11-00012
Subject Matter: Waiver of generation retirement notice requirements
Purpose of Action:Consideration of waiver of generation retirement notice requirements
Issue Date, Action
06-29-11 Proposed
Top
RACING AND WAGERING BOARD
Agency I.D No. RWB-32-10-00002
Subject Matter: The minimum age of persons allowed to bet on horse racing
Purpose of Action:To make the minimum betting age of 21 found in Section 4009.8 of 9 NYCRR consistent with statutory betting age of 18
Issue Date, Action
08-11-10 Proposed
Issue Date, Action
02-16-11 Finalized
Agency I.D No. RWB-48-10-00001
Subject Matter: Pre-race detention for horses owned by a person other than the person who owned the horse at the time of TCO2 violation
Purpose of Action:To allow the Board to suspend or terminate a detention order as a result of a court order involving 3rd party ownership
Issue Date, Action
12-01-10 Emergency
Agency I.D No. RWB-52-10-00001
Subject Matter: Electronic application procedure to open an advanced deposit wagering account
Purpose of Action:To provide guidelines and procedures for online applications for advanced deposit wagering accounts
Issue Date, Action
12-29-10 Emergency
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-15-10-00010
Subject Matter: Security guard registration for bouncers
Purpose of Action:To clarify security guard registration requirements for bouncers
Issue Date, Action
04-14-10 Proposed
Issue Date, Action
05-04-11 Expired
Agency I.D No. DOS-37-10-00008
Subject Matter: The Local Government Efficiency Grant Program
Purpose of Action:To amend certain definitions within the LGE grant program to conform to recent statutory changes
Issue Date, Action
09-15-10 Proposed
Agency I.D No. DOS-47-10-00010
Subject Matter: Regulation of crematories subject to Not-For-Profit Corporation Law Article 15
Purpose of Action:To clarify procedures and record requirements for crematories and to enhance consumer protection
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
02-09-11 Finalized
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-41-10-00002
Subject Matter: Proposed amendments to the traffic and parking regulations of the University at Albany, State University of New York
Purpose of Action:To reflect changes in traffic patterns, signs, and signals on campus due to construction of new buildings and green spaces
Issue Date, Action
10-13-10 Proposed
Issue Date, Action
12-22-10 Finalized
Agency I.D No. SUN-15-11-00001
Subject Matter: Proposed amendment to the regulations of the Board of Trustees relating to the Public Access to Records
Purpose of Action:Amend 8 NYCRR 311 to conform the University's regulations with changes made to Article 6 of New York Public Officers Law
Issue Date, Action
04-13-11 Proposed
Agency I.D No. SUN-15-11-00002
Subject Matter: State University of New York University Officers
Purpose of Action:Delete references to outdated titles and descriptions; change appointment authority of Board and/or Chancellor
Issue Date, Action
04-13-11 Proposed
Agency I.D No. SUN-15-11-00003
Subject Matter: State University of New York Student Assembly
Purpose of Action:To grant representation and the ability to vote to additional graduate student governments and to update terminology used
Issue Date, Action
04-13-11 Proposed
Agency I.D No. SUN-17-11-00024
Subject Matter: State University of New York Student Assembly
Purpose of Action:To grant representation and the ability to vote to additional graduate student governments and to update terminology used.
Issue Date, Action
04-27-11 Emergency
Agency I.D No. SUN-25-11-00001
Subject Matter: Amendment to Rules and Regulations for Purchasing and Contracting regarding external agency contract and purchase order approval
Purpose of Action:To repeal subdivision (e) of section 316.4 of Title 8 NYCRR to conform to the provisions of Chapter 58 of the Laws of 2011
Issue Date, Action
06-22-11 Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-43-10-00004
Subject Matter: Assistance Program to encourage local governments to reassess on a cyclical basis
Purpose of Action:To provide rules to implement the statutary authorized assistance to local governments to encourage a cycle of reassessments
Issue Date, Action
10-27-10 Emergency
Agency I.D No. TAF-49-10-00001
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 January 1, 2011 through March 31, 2011
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. TAF-49-10-00002
Subject Matter: Cigarette and tobacco products taxes
Purpose of Action:To reference current statute for definitions and penalties and eliminate obsolete provisions
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
03-09-11 Finalized
Agency I.D No. TAF-49-10-00003
Subject Matter: Discretionary adjustments to the method of allocation
Purpose of Action:Update the administrative procedures concerning taxpayer requests for discretionary adjustments to the method of allocation
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
04-13-11 Finalized
Agency I.D No. TAF-02-11-00011
Subject Matter: Assistance Program to encourage local governments to reassess on a cyclical basis
Purpose of Action:To provide rules to implement the statutory authorized assistance to local governments to encourage a cycle of reassessments
Issue Date, Action
01-12-11 Emergency/Proposed
Issue Date, Action
03-09-11 Emergency
Issue Date, Action
04-13-11 Finalized
Agency I.D No. TAF-10-11-00001
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 April 1, 2011 through June 30, 2011
Issue Date, Action
03-09-11 Proposed
Issue Date, Action
05-25-11 Finalized
Agency I.D No. TAF-10-11-00002
Subject Matter: Bureau of Conciliation and Mediation Services procedures
Purpose of Action:To reflect statutory provisions relating to filing of certain petitions and to make other minor technical amendments
Issue Date, Action
03-09-11 Proposed
Issue Date, Action
05-25-11 Finalized
Agency I.D No. TAF-15-11-00008
Subject Matter: City of Yonkers withholding tables and other methods
Purpose of Action:To provide current City of Yonkers withholding tables and other methods
Issue Date, Action
04-13-11 Emergency/Proposed
Issue Date, Action
06-22-11 Finalized
Agency I.D No. TAF-15-11-00009
Subject Matter: Obsolete Forms
Purpose of Action:To eliminate references to obsolete forms
Issue Date, Action
04-13-11 Proposed
Issue Date, Action
06-22-11 Finalized
Agency I.D No. TAF-21-11-00009
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 July 1, 2011 through September 30, 2011
Issue Date, Action
05-25-11 Proposed
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-35-10-00005
Subject Matter: Child Support
Purpose of Action:To conform Title 18 NYCRR to State and federal statutes and federal requirements concerning the use of locate sources including the State and federal parent locator services by local districts in providing child support services
Issue Date, Action
09-01-10 Proposed
Agency I.D No. TDA-41-10-00005
Subject Matter: Public Assistance
Purpose of Action:Quarterly reporting is being eliminated as a district optional requirement for the majority of public assistance recipients, but it remains a mandatory requirement for child assistance program participants
Issue Date, Action
10-13-10 Proposed
Agency I.D No. TDA-16-11-00004
Subject Matter: Standard Allowances for the Food Stamp Program
Purpose of Action:These regulatory amendments are necessary to set forth the Federally approved standard allowances as of April 1, 2011 and to clarify the Office of Temporary and Disability Assistance's process for periodically reviewing and updating the standard allowances
Issue Date, Action
04-20-11 Emergency/Proposed
Issue Date, Action
06-29-11 Finalized
Agency I.D No. TDA-17-11-00016
Subject Matter: Fair Hearings Process
Purpose of Action:Amend fair hearings regulations to remove the time frames within which an Appellant or an Appellant's authorized representative must request that a defaulted fair hearing be rescheduled
Issue Date, Action
04-27-11 Proposed
Top
DEPARTMENT OF TRANSPORTATION
Agency I.D No. TRN-01-11-00003
Subject Matter: The 2010 Edition of the New York State Supplement to The Manual on Uniform Traffic Control Devices (MUTCD)
Purpose of Action:Repeal the current NYS Supplement to the MUTCD and replace it with the NYS Supplement to the MUTCD - 2010 Edition
Issue Date, Action
01-05-11 Proposed
Issue Date, Action
03-16-11 Finalized
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-46-10-00004
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
11-17-10 Emergency
Agency I.D No. UDC-48-10-00009
Subject Matter: Small Business Revolving Fund
Purpose of Action:Provide the basis for administration of Small Business Revolving Loan Fund including evaluation criteria and application process
Issue Date, Action
12-01-10 Emergency
Agency I.D No. UDC-06-11-00005
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
02-09-11 Emergency
Agency I.D No. UDC-09-11-00002
Subject Matter: Small Business Revolving Fund
Purpose of Action:Provide the basis for administration of Small Business Revolving Loan Fund including evaluation criteria and application process
Issue Date, Action
03-02-11 Emergency
Agency I.D No. UDC-19-11-00001
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
05-11-11 Emergency
Agency I.D No. UDC-21-11-00008
Subject Matter: Small Business Revolving Fund
Purpose of Action:Provide the basis for administration of Small Business Revolving Loan Fund including evaluation criteria and application process
Issue Date, Action
05-25-11 Emergency
Top
Agency I.D No. OVS-01-11-00007
Subject Matter: Practices and procedures before the Office of Victim Services
Purpose of Action:To implement regulations necessary for the proper implementation of Chapter 56 of the Laws of 2010
Issue Date, Action
01-05-11 Emergency/Proposed
Issue Date, Action
03-09-11 Finalized
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-43-10-00006
Subject Matter: Group Self-Insurance
Purpose of Action:To provide guidelines regarding the qualifications for group self-insurers and the parameters within which they may operate
Issue Date, Action
10-27-10 Proposed
Agency I.D No. WCB-45-10-00004
Subject Matter: Independent Livery Driver Benefit Fund
Purpose of Action:To set criteria for membership in Independent Livery Driver Benefit Fund, termination from the Fund and presumptive wage
Issue Date, Action
11-10-10 Proposed
Issue Date, Action
12-29-10 Emergency
Issue Date, Action
01-12-11 Finalized
Agency I.D No. WCB-49-10-00018
Subject Matter: Chiropractic Fee Schedule
Purpose of Action:To conform section 348.1 to the amendment of section 348.2 for the adoption of a new Chiropractic Fee Schedule effective December 1, 2010
Issue Date, Action
12-08-10 Proposed
Issue Date, Action
02-09-11 Finalized
Agency I.D No. WCB-50-10-00001
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
12-15-10 Emergency
Agency I.D No. WCB-52-10-00003
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
12-29-10 Emergency
Agency I.D No. WCB-11-11-00001
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
03-16-11 Emergency
Agency I.D No. WCB-13-11-00002
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
03-30-11 Emergency
Agency I.D No. WCB-24-11-00003
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
06-15-11 Emergency
Agency I.D No. WCB-26-11-00001
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
06-29-11 Emergency
End of Document