10/31/12 N.Y. St. Reg. Quarterly Index

NY-ADR

10/31/12 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 44
October 31, 2012
QUARTERLY INDEX: January - September 2012
 
QUARTERLY INDEX:
Agency List
Top
OFFICE FOR THE AGING
Agency I.D No. AGE-22-12-00011
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To implement guidelines regarding placing limitations on Administrative Expenses and Executive Compensation
Issue Date, Action
05-30-12 Proposed
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-39-11-00003
Subject Matter: Incorporation by reference in 1 NYCRR of the 2011 edition of National Institute of Standards and Technology ("NIST") Handbook 44
Purpose of Action:To incorporate by reference in 1 NYCRR the 2011 edition of NIST Handbook 44
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. AAM-42-11-00024
Subject Matter: Sale of sliced cheese at farmers' markets
Purpose of Action:To exempt persons who slice cheese at farmers' markets for sale to consumers from having to obtain a food processing license
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. AAM-51-11-00004
Subject Matter: Firewood (all hardwood species) and other host tree materials susceptible to the Asian Long Horned Beetle
Purpose of Action:To lift the Asian Long Horned Beetle quarantine in the Town of Islip, since the pest has not been found there since 2002
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
12-21-11 Emergency
Issue Date, Action
02-29-12 Finalized
Agency I.D No. AAM-04-12-00010
Subject Matter: Movement and transfer of horses and other equidae
Purpose of Action:To establish an Equine Interstate Passport Program
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
08-29-12 Finalized
Agency I.D No. AAM-08-12-00021
Subject Matter: Deregulation of host materials (potatoes, tomatoes and eggplants) and soil
Purpose of Action:Lifting the golden nematode quarantine in portions of Genesee, Steuben and Livingston Counties
Issue Date, Action
02-22-12 Emergency/Proposed
Issue Date, Action
05-23-12 Finalized
Agency I.D No. AAM-11-12-00001
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 extend the emerald ash borer quarantine to Albany and Orange Counties to prevent the spread of this beetle to other areas
Issue Date, Action
03-14-12 Emergency/Proposed
Issue Date, Action
05-23-12 Finalized
Agency I.D No. AAM-18-12-00001
Subject Matter: To repeal obsolete rules
Purpose of Action:To repeal regulations goverrning filings for dog licenses since the Department no longer regulates dog licensing
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
08-29-12 Finalized
Agency I.D No. AAM-22-12-00013
Subject Matter: Compliance with Executive Order No. 38 of 2012
Purpose of Action:To limit administrative costs and executive compensation to ensure that services to New Yorkers are available and well-funded
Issue Date, Action
05-30-12 Proposed
Agency I.D No. AAM-26-12-00008
Subject Matter: Cooperstown Cuisine Trail
Purpose of Action:To amend the trail description to include two new producers
Issue Date, Action
06-27-12 Proposed
Agency I.D No. AAM-37-12-00001
Subject Matter: Incorporation by reference in 1 NYCRR of the 2012 edition of National Institute of Standards and Technology ("NIST") Handbook 44
Purpose of Action:To incorporate by reference in 1 NYCRR the 2012 edition of NIST Handbook 44
Issue Date, Action
09-12-12 Proposed
Agency I.D No. AAM-37-12-00002
Subject Matter: Incorporate by reference in 1 NYCRR of the 2011 edition of National Institute of Standards and Technology ("NIST") Handbook 133
Purpose of Action:To incorporate by reference in 1 NYCRR the 2011 edition of NIST Handbook 133
Issue Date, Action
09-12-12 Proposed
Agency I.D No. AAM-39-12-00005
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To deregulate a regulated area in Wayne County since the plum pox virus has not been detected. To make technical changes
Issue Date, Action
09-26-12 Proposed
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-51-11-00001
Subject Matter: Repeal of 14 NYCRR Parts 1010, 1020, 1035, 1060 and 1061
Purpose of Action:This repeal is necessary in that it will remove obsolete regulations that are no longer applicable to OASAS certified programs
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
02-22-12 Finalized
Agency I.D No. ASA-51-11-00002
Subject Matter: Chemical Dependence Programs for Youth; Additional locations operated by OASAS certified providers
Purpose of Action:Repeal an obsolete rule; amend a regulation to conform provisions to a more recently promulgated regulation
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
02-22-12 Finalized
Agency I.D No. ASA-51-11-00003
Subject Matter: Repeal of 14 NYCRR Parts 303, 306, 340, 342, 366, 369, 372, 374, 375, 380 and 381
Purpose of Action:This repeal is necessary in that it will remove obsolete regulations that are no longer applicable to OASAS certified programs
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
02-22-12 Finalized
Agency I.D No. ASA-03-12-00007
Subject Matter: Behavioral Health Organizations
Purpose of Action:To ensure compliance by OASAS certified providers regarding their obligations in relation to Behavioral Health Organizations
Issue Date, Action
01-18-12 Emergency/Proposed
Issue Date, Action
03-28-12 Finalized
Agency I.D No. ASA-18-12-00005
Subject Matter: Patient Rights, Inpatient Rehabilitation Services, Residential Services
Purpose of Action:Improve quality of service by clarifying regulations to eliminate frequent waiver requests and reduce administrative burdens
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. ASA-22-12-00014
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:Ensure state funds paid by this agency to providers are not used for excessive compensation or unnecessary administrative costs
Issue Date, Action
05-30-12 Proposed
Agency I.D No. ASA-33-12-00001
Subject Matter: General Facility Requirements
Purpose of Action:Updates to reflect standards that are currently enforced as well as new provisions required by changes in other regulations
Issue Date, Action
08-15-12 Proposed
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-31-11-00005
Subject Matter: Authorizing alternative proofs for audit by the Comptroller of State payments
Purpose of Action:To authorize the submission of electronic claims for payments by the State and to update the rates for overtime meal allowances
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
03-28-12 Finalized
Agency I.D No. AAC-45-11-00010
Subject Matter: Sets forth the procedures for the use of electronic signatures and records by the Retirement System
Purpose of Action:To clarify the use of electronic signatures
Issue Date, Action
11-09-11 Proposed
Agency I.D No. AAC-17-12-00006
Subject Matter: Eligible rollover distributions
Purpose of Action:To conform the current regulation with the provisions of the Federal pension Protection Act of 2006
Issue Date, Action
04-25-12 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. AAC-17-12-00017
Subject Matter: Loans to members of the retirement system
Purpose of Action:To implement the procedural rules necessary to administer the loans provisions of the RSSL for Tiers 5 and 6
Issue Date, Action
04-25-12 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. AAC-18-12-00004
Subject Matter: Payment for military service credit
Purpose of Action:Provides that contributions, benefits and service credit shall be provided in accordance with section 414(u) of the IRC of 1986
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. AAC-18-12-00009
Subject Matter: Identification of Membership Tiers
Purpose of Action:Clarifies the separate and distinct levels of membership with respect to members of NYSLERS & NYSLPFRS
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. AAC-19-12-00007
Subject Matter: Compliance with Internal Revenue Code sections 401(a) and 415(b)
Purpose of Action:To require compliance with Internal Revenue Code sections 401(a) and 415(b)
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
08-22-12 Finalized
Top
BANKING DEPARTMENT
Agency I.D No. BNK-35-11-00001
Subject Matter: Exempt Organizations; Subsidiaries of Exempt Organizations; Exempt Mortgage Products
Purpose of Action:To provide for state licensing and registration for mortgage bankers and brokers that are consolidated subsidiaries of exempt organizations and to eliminate or modify exemptions that apply to mortgage bankers or brokers dealing in certain loan products
Issue Date, Action
08-31-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. BNK-37-11-00004
Subject Matter: Filing and certification of call reports
Purpose of Action:Requires all banks, trust companies, private bankers and branches and agencies of foreign banking organizations to file and certify the correctness of call reports
Issue Date, Action
09-14-11 Proposed
Issue Date, Action
01-18-12 Finalized
Top
NEW YORK STATE BRIDGE AUTHORITY
Agency I.D No. SBA-43-11-00002
Subject Matter: A proposal to amend the NYSBA Toll Schedule
Purpose of Action:To amend tolls for vehicular bridges controlled by the New York State Bridge Authority in order to provide additional revenue
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-18-12 Finalized
Top
COMMISSION ON CABLE TELEVISION
Agency I.D No. CTV-23-94-00009
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Aurora system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00010
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Chautauqua system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00011
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Grand Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00012
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Riverview system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00030
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island/V-Cable/Shelter Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00035
Subject Matter: Rates for basic service and equipment of C-TEC Corp. - C-TEC Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-24-94-00013
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island - Riverhead system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00026
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00034
Subject Matter: Rates for basic service and equipment of Cablevision System Corp. - Long Island/V-Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00037
Subject Matter: Rates for basic service and equipment of Adelphia Communications - International system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00042
Subject Matter: Rates for basic service and equipment of Adelphia Communications/Resort system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00043
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Hoosick system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00051
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island/Great Neck system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-25-94-00015
Subject Matter: Rates for basic service and equipment of Selectavision of Cazenovia - Cazenovia system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00021
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - A-R Cable Services-NY, Inc. Lynbrook system
Purpose of Action:To determine whether the company's rates for basic and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00023
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Dutchess system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00026
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Harbor Vue system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00033
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - East Hampton system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-27-94-00029
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp.-Huntington system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
07-06-94 Proposed
Agency I.D No. CTV-27-94-00031
Subject Matter: Rates for basic service and equipment of Adelphia Communications-Niagara system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
07-06-94 Proposed
Agency I.D No. CTV-39-94-00017
Subject Matter: Rates for basic service and equipment of Time Warner - ATC - ACC Dryden system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00018
Subject Matter: Rates for basic service and equipment of Adelphia Communications-Aurora, Chautauqua, Grand Island, Harbor Vue, Hoosick, International, Niagara, Resort and River Valley systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00019
Subject Matter: Rates for basic service and equipment of C-Tec Cable Corp.-C-Tec Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00023
Subject Matter: Rates for basic service and equipment of United Video Cablevision of New York-Community Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00033
Subject Matter: Rates for basic service and equipment of Simmons Communications-Simmons Cable-Salamanca system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00035
Subject Matter: Rates for basic service and equipment of TKR Cable Company-Ramapo, Rockland and Warwick systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00037
Subject Matter: Rates for basic service and equipment of U.S. Cable Corp.-Evangola, Westfield and Tri - County/Arcade systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00039
Subject Matter: Rates for basic service and equipment of Time Warner-Warner Communications/Olean system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-45-94-00010
Subject Matter: Rates for basic service and equipment of Cablevision Industries, Inc.-Genesee/Tri-County/Medina system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
11-09-94 Proposed
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-43-11-00005
Subject Matter: Multi-year Contracts
Purpose of Action:Provide greater flexibility in multi-year contracts
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. CFS-43-11-00015
Subject Matter: Designation of two county officials to be emergency contacts when a youth is remanded to an out-of-county detention facility
Purpose of Action:To allow each county to designate one public official as the emergency contact for detention instead of two officials
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. CFS-45-11-00005
Subject Matter: Youth Development and Delinquency Prevention program fees
Purpose of Action:To allow Youth Development and Delinquency Prevention programs to charge a fee to participate in recreational services programs
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. CFS-45-11-00006
Subject Matter: Qualifications for personnel in juvenile detention facilities
Purpose of Action:To streamline the juvenile detention personnel requirements and align them with the requirements for authorized agencies
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
02-01-12 Finalized
Agency I.D No. CFS-45-11-00008
Subject Matter: Youth Bureau Executive Directors
Purpose of Action:To eliminate the existing requirement that the executive director be responsible to the municipality's chief executive officer
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. CFS-07-12-00002
Subject Matter: Foster Children - Educational Stability and Identity Theft Prevention
Purpose of Action:To implement the federal requirements relating to educational stability and identity theft prevention involving foster children
Issue Date, Action
02-15-12 Emergency/Proposed
Issue Date, Action
04-18-12 Finalized
Agency I.D No. CFS-22-12-00010
Subject Matter: Establishing limitations on administrative expenses and executive compensation of service providers supported by State funds
Purpose of Action:To comply with Executive Order numbers 38 and 43
Issue Date, Action
05-30-12 Proposed
Agency I.D No. CFS-27-12-00008
Subject Matter: Child Care Personnel Tuberculosis Testing
Purpose of Action:To amend the regulations that reflect the current means by which child care personnel are tested for Tuberculosis
Issue Date, Action
07-03-12 Proposed
Top
DEPARTMENT OF CIVIL SERVICE
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
Issue Date, Action
01-11-12 Expired
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
Issue Date, Action
02-08-12 Expired
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
Issue Date, Action
02-29-12 Expired
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
Issue Date, Action
05-23-12 Expired
Agency I.D No. CVS-31-11-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. CVS-31-11-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. CVS-31-11-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a heading and classify positions in the exempt class
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
08-22-12 Expired
Agency I.D No. CVS-31-11-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt and non-competitive classes
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. CVS-31-11-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt and non-competitive classes
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
08-08-12 Finalized
Agency I.D No. CVS-34-11-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
08-24-11 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. CVS-34-11-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-24-11 Proposed
Issue Date, Action
08-22-12 Finalized
Agency I.D No. CVS-44-11-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and classify a position in the non-competitive class
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-44-11-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-44-11-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and to classify a position in the non-competitive class
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-44-11-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-44-11-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete and substitute a subheading and to delete & classify positions in exempt and non-competitive classes
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-44-11-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and to classify positions in the non-competitive class
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-46-11-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and to classify a position in the exempt class
Issue Date, Action
11-16-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-50-11-00005
Subject Matter: Provision of the health benefit plan for active and retired New York State employees
Purpose of Action:To conform 4 NYCRR 73.12 with Chapter 491 of the Laws of 2011
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
01-04-12 Emergency
Issue Date, Action
02-15-12 Finalized
Agency I.D No. CVS-50-11-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-50-11-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the exempt class
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-50-11-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-50-11-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:Delete subheadings in the exempt and non-competitive classes; classify and delete positions in the non-competitive and exempt classes
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-50-11-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-06-12-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-06-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-06-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-06-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
02-08-12 Proposed
Agency I.D No. CVS-06-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. CVS-06-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:Add subheading in exempt and non-competitive classes; classify and delete positions in exempt and non-competitive classes
Issue Date, Action
02-08-12 Proposed
Agency I.D No. CVS-08-12-00022
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, 2012
Issue Date, Action
02-22-12 Proposed
Agency I.D No. CVS-11-12-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:Delete and classify headings in exempt and non-competitive class, delete and classify positions in exempt and non-competitive class
Issue Date, Action
03-14-12 Proposed
Agency I.D No. CVS-15-12-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
04-11-12 Proposed
Agency I.D No. CVS-15-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:Delete and classify subheading in the exempt class; delete and classify positions in the exempt class
Issue Date, Action
04-11-12 Proposed
Agency I.D No. CVS-15-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
04-11-12 Proposed
Agency I.D No. CVS-20-12-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
05-16-12 Proposed
Agency I.D No. CVS-20-12-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-16-12 Proposed
Agency I.D No. CVS-20-12-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
05-16-12 Proposed
Agency I.D No. CVS-26-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-26-12-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
06-27-12 Proposed
Agency I.D No. CVS-32-12-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-32-12-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-08-12 Proposed
Agency I.D No. CVS-35-12-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
08-29-12 Proposed
Agency I.D No. CVS-35-12-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-29-12 Proposed
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-18-12-00016
Subject Matter: Agreements for custody of inmates from other states
Purpose of Action:To standardize the Commission's approval process for agreements of local correctional facilities to detain out of state inmates
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. CMC-21-12-00005
Subject Matter: DOCCS variances
Purpose of Action:To allow for a DOCCS variance to facility capacity regulations when necessary for inmate programming or other important needs
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
08-01-12 Finalized
Top
DEPARTMENT OF CORRECTIONAL SERVICES
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
Issue Date, Action
03-07-12 Finalized
Top
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
Issue Date, Action
03-28-12 Finalized
Agency I.D No. CCS-44-11-00013
Subject Matter: Inmate Grievance Program
Purpose of Action:To clarify the existing rule by providing an additional example of a decision that is non-grievable.
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
01-25-12 Finalized
Agency I.D No. CCS-47-11-00002
Subject Matter: Butler Correctional Facility
Purpose of Action:Amend the text to remove reference to functions that are no longer operational at this correctional facility
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. CCS-48-11-00006
Subject Matter: Orleans Correctional Facility
Purpose of Action:To add residential treatment facility to the facility classification
Issue Date, Action
11-30-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. CCS-51-11-00009
Subject Matter: Urinalysis Testing
Purpose of Action:To introduce urinalysis testing procedures for inmates alleging a shy bladder and other minor amendments
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. CCS-05-12-00001
Subject Matter: Officials of the Department of Corrections and Community Supervision
Purpose of Action:To make revisions due to the merger of Correctional Services with the Division of Parole and other discretionary revisions
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
05-02-12 Finalized
Agency I.D No. CCS-20-12-00004
Subject Matter: Buffalo CF, Arthurkill CF, Correctional Camps, Summit CF, Mid-Orange CF, Fulton CF and Oneida CF
Purpose of Action:To remove the reference to correctional facilities that are no longer in operation
Issue Date, Action
05-16-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. CCS-21-12-00003
Subject Matter: Inmate Correspondence Program
Purpose of Action:To expand exception to the five page limit for inmate receipt of printed or photocopied materials and other technical changes
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
08-08-12 Finalized
Agency I.D No. CCS-22-12-00015
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To ensure the proper use of taxpayer dollars and the most effective provision of such services to the public
Issue Date, Action
05-30-12 Proposed
Agency I.D No. CCS-25-12-00012
Subject Matter: Media Review
Purpose of Action:To clarify and enhance existing procedures consistent with Penal Law and established regulations, and to update the agency name
Issue Date, Action
06-20-12 Proposed
Issue Date, Action
09-12-12 Finalized
Agency I.D No. CCS-35-12-00007
Subject Matter: Queensboro Correctional Facility
Purpose of Action:Add the additional designation of residential treatment facility to the functions performed by Queensboro Correctional Facility
Issue Date, Action
08-29-12 Proposed
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-22-12-00016
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To implement Executive Order No. 38 issued by Governor Andrew Cuomo on January 18, 2012
Issue Date, Action
05-30-12 Proposed
Agency I.D No. CJS-25-12-00006
Subject Matter: Probation Supervision
Purpose of Action:To reflect newly emerging offender supervision principles/practices and provide mandate relief to probation departments
Issue Date, Action
06-20-12 Proposed
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
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
Issue Date, Action
07-27-11 Emergency
Issue Date, Action
09-21-11 Emergency
Issue Date, Action
10-12-11 Revised
Issue Date, Action
11-16-11 Emergency
Issue Date, Action
01-18-12 Emergency
Issue Date, Action
03-14-12 Emergency
Issue Date, Action
03-21-12 Expired
Agency I.D No. EDV-47-11-00001
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
11-23-11 Emergency
Agency I.D No. EDV-51-11-00019
Subject Matter: Economic Transformation and Facility Redevelopment Program
Purpose of Action:Allow Department to implement the Economic Transformation and Facility Redevelopment Program
Issue Date, Action
12-21-11 Emergency
Agency I.D No. EDV-07-12-00006
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
02-15-12 Emergency
Agency I.D No. EDV-12-12-00003
Subject Matter: Economic Transformation and Facility Redevelopment Program
Purpose of Action:Allow Dept to implement the Economic Transformation and Facility Redevelopment Program
Issue Date, Action
03-21-12 Emergency
Agency I.D No. EDV-18-12-00017
Subject Matter: Empire State Jobs Retention Program tax credit
Purpose of Action:Allow Dept to implement the Empire State Jobs Retention Program tax credit
Issue Date, Action
05-02-12 Emergency
Agency I.D No. EDV-19-12-00003
Subject Matter: Excelsior Jobs program
Purpose of Action:Administer the Excelsior Jobs Program
Issue Date, Action
05-09-12 Emergency
Agency I.D No. EDV-20-12-00002
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
05-16-12 Emergency
Agency I.D No. EDV-25-12-00002
Subject Matter: Economic Transformation and Facility Redevelopment Program
Purpose of Action:Allow Dept to implement the Economic Transformation and Facility Redevelopment Program
Issue Date, Action
06-20-12 Emergency
Agency I.D No. EDV-32-12-00001
Subject Matter: Empire State Jobs Retention Program tax credit
Purpose of Action:Allow department to implement the Empire State Jobs Retention Program tax credit
Issue Date, Action
08-08-12 Emergency
Agency I.D No. EDV-32-12-00011
Subject Matter: Excelsior Jobs program
Purpose of Action:Administer the Excelsior Jobs Program
Issue Date, Action
08-08-12 Emergency
Agency I.D No. EDV-33-12-00003
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
08-15-12 Emergency
Agency I.D No. EDV-37-12-00007
Subject Matter: Economic Transformation and Facility Redevelopment Program
Purpose of Action:Allow Dept to implement the Economic Transformation and Facility Redevelopment Program
Issue Date, Action
09-12-12 Emergency
Top
EDUCATION DEPARTMENT
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
Issue Date, Action
08-03-11 Emergency
Issue Date, Action
09-28-11 Emergency
Issue Date, Action
11-23-11 Emergency
Issue Date, Action
01-25-12 Emergency
Issue Date, Action
02-01-12 Finalized
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 and criteria for conducting annual professional performance reviews of classroom teachers and building principal
Issue Date, Action
06-08-11 Emergency/Proposed
Issue Date, Action
08-31-11 Emergency
Issue Date, Action
10-26-11 Emergency
Issue Date, Action
12-21-11 Emergency
Issue Date, Action
02-22-12 Emergency
Issue Date, Action
04-11-12 Revised
Issue Date, Action
04-25-12 Emergency
Issue Date, Action
05-09-12 Emergency
Issue Date, Action
06-13-12 Finalized
Agency I.D No. EDU-40-11-00001
Subject Matter: Collaborative drug therapy management
Purpose of Action:Establish requirements to implement the Collaborative Drug Management Therapy Demonstration Program
Issue Date, Action
10-05-11 Emergency/Proposed
Issue Date, Action
12-28-11 Emergency
Issue Date, Action
01-04-12 Finalized
Agency I.D No. EDU-40-11-00006
Subject Matter: Skills and Achievement Commencement Credential for Students with Disabilities
Purpose of Action:To replace Individualized Education Program (IEP) diploma with a Skills and Achievement Commencement Credential
Issue Date, Action
10-05-11 Proposed
Issue Date, Action
02-01-12 Finalized
Agency I.D No. EDU-41-11-00006
Subject Matter: Regents diploma with advanced designation
Purpose of Action:To revise the mathematics requirements for earning a Regents diploma with advanced designation
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. EDU-42-11-00016
Subject Matter: Random selection process for Charter School student admissions
Purpose of Action:To establish procedures for the random selection process required under Education Law 2854(2)
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. EDU-42-11-00025
Subject Matter: Mandatory continuing education for veterinarians and veterinary technicians
Purpose of Action:To implement statutory authority requiring continuing education for licensed veterinarians and veterinary technicians
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. EDU-45-11-00011
Subject Matter: Certified Public Accountants
Purpose of Action:To implement Chapter 456 of the Laws of 2011
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
11-30-11 Emergency
Issue Date, Action
01-25-12 Revised
Issue Date, Action
02-08-12 Emergency
Issue Date, Action
04-11-12 Finalized
Issue Date, Action
04-11-12 Emergency
Agency I.D No. EDU-50-11-00007
Subject Matter: Tuition Assistance Program
Purpose of Action:Revise and clarify the criteria for determining student eligibility to participate in the tuition assistance program
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. EDU-01-12-00006
Subject Matter: Preschool and School-Age Individual Evaluations
Purpose of Action:Amend timeline for completion of preschool eval; repeal requirement of psychologist written determination for psychological assessment in reevaluation; clarify 60 day timeline for initial evaluations
Issue Date, Action
01-04-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. EDU-02-12-00005
Subject Matter: Due Process Procedures for Criminal History Record Checks of Prospective School Employees and Applicants for Certification
Purpose of Action:Eliminate oral argument in appeals of State Education Department determinations denying clearance for employment
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. EDU-02-12-00018
Subject Matter: Waiver requirements for special education schools and early intervention agencies
Purpose of Action:To implement Chapter 581 of the Laws of 2011 by establishing waiver requirements for certain entities
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. EDU-03-12-00003
Subject Matter: Code of Conduct
Purpose of Action:Conform Commissioners Regulations on Codes of Conduct to the Dignity for All Students Act (ch.482, L. 2010)
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. EDU-04-12-00002
Subject Matter: Instruction in civility, citizenship and character education and the Dignity for All Students Act
Purpose of Action:Conform Commissioners Regulations to the Dignity for All Students Act (Ch.482, L. 2010)
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. EDU-05-12-00007
Subject Matter: Special Education Impartial Hearings
Purpose of Action:To align State's timeline requirements for issuing impartial hearing decisions to Federal requirements; address factors leading to delays in the completion of impartial hearings; and address issues relating to the manner in which hearings are conducted
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
07-11-12 Revised
Issue Date, Action
09-19-12 Revised
Agency I.D No. EDU-07-12-00009
Subject Matter: Award of Local High School Diploma to Veterans of World War II, the Korean Conflict and the Vietnam War
Purpose of Action:Prescribe requirements for award of high school diplomas to veterans
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
05-16-12 Finalized
Agency I.D No. EDU-07-12-00010
Subject Matter: Local high school equivalency diplomas based upon experimental programs
Purpose of Action:To extend until 6/30/13 the provision for awarding local high school equivalency diplomas based upon experimental programs
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
05-16-12 Finalized
Agency I.D No. EDU-07-12-00011
Subject Matter: Policy and guidelines prohibiting discrimination and harassment of students
Purpose of Action:To establish criteria for issuance of policy and guidelines relating to the Dignity for All Students Act (Ch.482, L. 2010)
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
04-25-12 Revised
Issue Date, Action
06-06-12 Emergency/Revised
Issue Date, Action
08-01-12 Emergency/Revised
Issue Date, Action
09-26-12 Finalized
Agency I.D No. EDU-09-12-00009
Subject Matter: Occupational Therapy
Purpose of Action:To implement Chapter 460 of the Laws of 2011, relating to the profession of occupational therapy
Issue Date, Action
02-29-12 Emergency
Agency I.D No. EDU-11-12-00010
Subject Matter: Occupational Therapy
Purpose of Action:To implement chapter 460 of the Laws of 2011, relating to the profession of occupational therapy
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
05-30-12 Emergency
Issue Date, Action
07-18-12 Revised
Issue Date, Action
08-01-12 Emergency
Issue Date, Action
09-26-12 Finalized
Issue Date, Action
09-26-12 Emergency
Agency I.D No. EDU-11-12-00011
Subject Matter: Concussion management and awareness
Purpose of Action:To establish criteria relating to mild traumatic brain injury sustained by pupils during instruction or school activities
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. EDU-12-12-00005
Subject Matter: Institutional accreditation for Title IV purposes
Purpose of Action:To conform Regents Rules to federal regulations relating to voluntary institutional accreditation for Title IV purposes
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-13-12 Finalized
Agency I.D No. EDU-12-12-00006
Subject Matter: Landscape Architecture
Purpose of Action:Align Landscape Architect Registration Examination admission requirements with national standards and clarify professional study and experience requirements for landscape architecture candidates
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. EDU-15-12-00011
Subject Matter: Reporting requirements under the Dignity for All Students Act (L. 2010, ch. 482)
Purpose of Action:To establish standards for reporting material incidents of discrimination and harassment
Issue Date, Action
04-11-12 Proposed
Issue Date, Action
07-18-12 Emergency/Revised
Issue Date, Action
09-26-12 Finalized
Agency I.D No. EDU-16-12-00015
Subject Matter: Form and use of electronic prescriptions and maintenance of prescriptions by pharmacists in a secure electronic record
Purpose of Action:To implement Education Law sections 6802(23), as added, and section 6810(6)(a), as amended, by chapter 590 of the Laws of 2011
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. EDU-19-12-00004
Subject Matter: Relating to hearings on charges of tenured school employees
Purpose of Action:To implement the provisions of the new law relating to the appointment of hearing officers and reimbursement of hearing expenses
Issue Date, Action
05-09-12 Emergency/Proposed
Issue Date, Action
08-01-12 Finalized
Issue Date, Action
08-01-12 Emergency
Agency I.D No. EDU-19-12-00005
Subject Matter: Establish the approval standards and procedures for international medical schools
Purpose of Action:Establish the approval standards and procedures for international medical schools to place students in long term clerkships in NY
Issue Date, Action
05-09-12 Emergency/Proposed
Issue Date, Action
08-01-12 Finalized
Issue Date, Action
08-01-12 Emergency
Agency I.D No. EDU-23-12-00011
Subject Matter: Charter school public hearings
Purpose of Action:To provide for the Commissioner to conduct, on behalf of the Board of Regents, public hearings required by article 56 of the Education Law to solicit comments from the community on charter school matters
Issue Date, Action
06-06-12 Emergency/Proposed
Issue Date, Action
09-05-12 Emergency
Issue Date, Action
09-26-12 Finalized
Agency I.D No. EDU-23-12-00012
Subject Matter: The Dignity for All Students Act (L. 2010, ch. 482)
Purpose of Action:To prescribe instructional requirements to implement the Dignity Act
Issue Date, Action
06-06-12 Emergency/Proposed
Issue Date, Action
09-05-12 Emergency
Issue Date, Action
09-26-12 Finalized
Agency I.D No. EDU-27-12-00009
Subject Matter: Educational requirements for licensure as a physical therapist
Purpose of Action:To conform the Regulations of the Commissioner of Education to Chapter 410 of the Laws of 2011, which raised the educational requirements for licensure in the profession of physical therapy from a bachelor's degree to a master's degree in physical therapy
Issue Date, Action
07-03-12 Proposed
Issue Date, Action
09-05-12 Emergency
Issue Date, Action
09-26-12 Finalized
Agency I.D No. EDU-27-12-00010
Subject Matter: Diploma Requirements for Students with Disabilities
Purpose of Action:Provide new safety net option for students with disabilities to earn a local diploma through the use of compensatory scoring
Issue Date, Action
07-03-12 Proposed
Agency I.D No. EDU-27-12-00011
Subject Matter: Elementary and Secondary Education Act (ESEA) Flexibility and school and school district accountability
Purpose of Action:To implement New York State's approved ESEA Flexibility Waiver
Issue Date, Action
07-03-12 Emergency/Proposed
Issue Date, Action
09-26-12 Emergency/Revised
Agency I.D No. EDU-31-12-00005
Subject Matter: Transitional B and C certificates and Program Registration Standards Leading to Such Standards
Purpose of Action:To allow certified teachers to enter a Transitional B or C certificate program to become certified in a different area
Issue Date, Action
08-01-12 Proposed
Agency I.D No. EDU-31-12-00006
Subject Matter: Polysomnographic technologists
Purpose of Action:To establish standards for the provision of polysomnographic technology services
Issue Date, Action
08-01-12 Proposed
Issue Date, Action
08-22-12 Emergency
Agency I.D No. EDU-39-12-00007
Subject Matter: Special education services for students with disabilities
Purpose of Action:To conform to Chapters 276 and 279 of the Laws of 2012 regarding additional parent member of CSE and electronic access to IEPs
Issue Date, Action
09-26-12 Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-43-11-00001
Subject Matter: Amend information recorded in poll books (eliminate voter height/eye color); reduction of record retention regarding poll book
Purpose of Action:Amend existing regulation to comply with current federal statutory requirements
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
02-29-12 Finalized
Agency I.D No. SBE-08-12-00020
Subject Matter: Disclosure of Independent Expenditures
Purpose of Action:Set requirements relative to disclosure of independent expenditures
Issue Date, Action
02-22-12 Proposed
Agency I.D No. SBE-22-12-00001
Subject Matter: Amend the address of the State Board of Elections by reason of the move of the office under the re-stacking program
Purpose of Action:Amend existing regulation to address by reason of move of agency
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
08-29-12 Finalized
Agency I.D No. SBE-28-12-00007
Subject Matter: Amendment to 6209.4 repeals regulation relating to disclosure of political contributions; amendment to 6204.2 cover sheets
Purpose of Action:To conform with Public Officers Law 73 and to eliminate unnecessary regulations as to cover sheets
Issue Date, Action
07-11-12 Proposed
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
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
Issue Date, Action
02-15-12 Finalized
Issue Date, Action
09-05-12 Amended Adoption
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
Issue Date, Action
10-19-11 Finalized
Agency I.D No. ENV-39-11-00020
Subject Matter: High Volume Hydraulic Fracturing
Purpose of Action:Administrative changes to existing regulations and regulation of activities associated with high volume hydraulic fracturing
Issue Date, Action
09-28-11 Proposed
Agency I.D No. ENV-42-11-00023
Subject Matter: To amend Part 189 related to the discovery of chronic wasting disease in deer in Maryland
Purpose of Action:To prevent importation chronic wasting disease infectious material from the State of Maryland into New York
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. ENV-47-11-00012
Subject Matter: Water withdrawal permit, reporting and registration program
Purpose of Action:Implement amendments to Environmental Conservation Law (ECL) article 15 title 15, key provisions of ECL article 15 title 16, 6 NYCRR 675 and ECL article 15 title 33
Issue Date, Action
11-23-11 Proposed
Agency I.D No. ENV-48-11-00001
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify underwater lands to prohibit the harvest of shellfish
Issue Date, Action
11-30-11 Emergency/Proposed
Issue Date, Action
02-22-12 Emergency
Issue Date, Action
03-14-12 Finalized
Agency I.D No. ENV-50-11-00003
Subject Matter: Conforming the requirement for best available retrofit technology to recent statutory changes and court decisions
Purpose of Action:To make Part 248 consistent with the amendments to New York Environmental Conservation Law section 19-0323 and recent Court decisions
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
09-05-12 Revised
Agency I.D No. ENV-50-11-00004
Subject Matter: Sewage sludge incineration units
Purpose of Action:To regulate the emission of air contaminants from existing sewage sludge incineration units
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
05-02-12 Finalized
Agency I.D No. ENV-03-12-00008
Subject Matter: Commercial and recreational harvest regulations for tautog (blackfish)
Purpose of Action:To reduce harvest of Tautog in order to remain in compliance with the ASMFC and allow for the overfished stock to recover
Issue Date, Action
01-18-12 Emergency/Proposed
Issue Date, Action
04-11-12 Emergency
Issue Date, Action
06-13-12 Revised
Issue Date, Action
08-15-12 Finalized
Agency I.D No. ENV-03-12-00009
Subject Matter: CO2 emissions from major electric generating facilities
Purpose of Action:To promulgate regulations targeting reductions in emissions of CO2 from major electric generating facilities
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
06-27-12 Finalized
Agency I.D No. ENV-03-12-00010
Subject Matter: Analysis of environmental justice issues associated with the siting of major electric generating facilities
Purpose of Action:To promulgate regulations for the analysis of EJ issues associated with the siting of a major electric generating facility
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
06-27-12 Finalized
Agency I.D No. ENV-03-12-00011
Subject Matter: Protected Native Plants List
Purpose of Action:To protect endangered, threatened, rare and exploitably vulnerable plants by updating the plant lists
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
05-23-12 Finalized
Agency I.D No. ENV-07-12-00005
Subject Matter: Sportfish activities and associated activities
Purpose of Action:To revise sportfishing regulations and associated activities including snakeheads caught by angling and commercial bait collection
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. ENV-09-12-00007
Subject Matter: Firewood Restrictions to Protect Forests from Invasive Species
Purpose of Action:To make revisions to the current regulation to clarify it's intent
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. ENV-12-12-00021
Subject Matter: To repeal 6 NYCRR Part 640 "Uniform Appearance Ticket" which is obsolete
Purpose of Action:To repeal 6 NYCRR Part 640 "Uniform Appearance Ticket" which is obsolete
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. ENV-14-12-00005
Subject Matter: Exemption for sale and shipment of cultivated bay scallops and oysters of less than legal size for consumption and resale
Purpose of Action:To authorize the sale and shipment of cultivated bay scallops and oysters of less than legal size for consumption and resale
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
07-25-12 Finalized
Agency I.D No. ENV-14-12-00010
Subject Matter: Hunting deer and bear and Wildlife Management Unit descriptions
Purpose of Action:To implement strategies of the recently adopted Management Plan for White-tailed Deer in New York State
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. ENV-18-12-00002
Subject Matter: Sale of Black Bass
Purpose of Action:Expanding the sale of black bass for human consumption purposes
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
09-05-12 Revised
Agency I.D No. ENV-18-12-00010
Subject Matter: Recreational harvest regulations for summer flounder (fluke), scup and black sea bass
Purpose of Action:To maximize recreational angler opportunities for popular finfish species while staying in compliance with the ASMFC and MAFMC
Issue Date, Action
05-02-12 Emergency/Proposed
Issue Date, Action
07-25-12 Emergency
Issue Date, Action
08-01-12 Finalized
Agency I.D No. ENV-19-12-00001
Subject Matter: 326.2(b)(4)(ii) is amended to allow use of fluridone pellets in waters less than two feet deep
Purpose of Action:Allow the use of fluridone pellets in waters less than two feet deep to control hydrilla, an invasive plant
Issue Date, Action
05-09-12 Emergency
Agency I.D No. ENV-22-12-00004
Subject Matter: Recreational and commercial harvest of river herring (anadromous alewife and blueback herring) in New York
Purpose of Action:Reduce fishing mortality of river herring stocks in New York to achieve sustainable fisheries required by ASMFC Amendment 2
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. ENV-22-12-00008
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify underwater lands to prohibit the harvest of shellfish
Issue Date, Action
05-30-12 Emergency/Proposed
Issue Date, Action
08-08-12 Finalized
Agency I.D No. ENV-24-12-00004
Subject Matter: Commercial and recreational harvest regulations for tautog (blackfish)
Purpose of Action:To reduce harvest of tautog to remain in compliance with ASMFC and allow for the overfished stock to recover
Issue Date, Action
06-13-12 Emergency
Agency I.D No. ENV-31-12-00001
Subject Matter: Mandatory V-notching rules for legal size female egg-bearing American lobster
Purpose of Action:To implement ASMFC American Lobster Fishery Management Plan Addendum XVII and remain in compliance with ASMFC
Issue Date, Action
08-01-12 Emergency/Proposed
Agency I.D No. ENV-31-12-00003
Subject Matter: Open Fires
Purpose of Action:To expand the high fire-risk burn ban period until October 10th.
Issue Date, Action
08-01-12 Emergency
Agency I.D No. ENV-31-12-00009
Subject Matter: LEV, ZEV, GHG, environmental performance label, new aftermarket catalytic converter, and emissions warranty/recall standards
Purpose of Action:To incorporate California's LEV, ZEV, GHG, environmental performance label, catalytic converter, and warranty standards
Issue Date, Action
08-01-12 Proposed
Agency I.D No. ENV-31-12-00010
Subject Matter: Permitting and registration requirements for stationary emission sources
Purpose of Action:To comply with the 1990 Clean Air Act Amendments by establishing a comprehensive statewide air permit program
Issue Date, Action
08-01-12 Proposed
Agency I.D No. ENV-33-12-00005
Subject Matter: 326.2(b)(4)(ii) is amended to allow use of fluridone pellets in waters less than two feet deep
Purpose of Action:Allow the use of fluridone pellets in waters less than two feet deep to control hydrilla, an invasive plant
Issue Date, Action
08-15-12 Emergency
Agency I.D No. ENV-34-12-00004
Subject Matter: Amendment of Part 590, Payment of Expenses Upon Acquisition of Real Property, to comply with the Marriage Equality Act
Purpose of Action:To ensure regulations are gender neutral to comply with the Marriage Equality Act
Issue Date, Action
08-22-12 Proposed
Agency I.D No. ENV-39-12-00011
Subject Matter: 326.2(b)(4)(ii) is amended to allow the use of fluridone pellets in waters less than two feet deep
Purpose of Action:Allow the use of fluridone pellets in waters less than two feet deep to control hydrilla, an invasive plant
Issue Date, Action
09-26-12 Proposed
Top
Agency I.D No. DFS-45-11-00001
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement Chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010
Issue Date, Action
11-09-11 Emergency
Agency I.D No. DFS-45-11-00003
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
11-09-11 Emergency
Agency I.D No. DFS-48-11-00002
Subject Matter: Standards for the management of the New York State Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system
Issue Date, Action
11-30-11 Emergency
Agency I.D No. DFS-48-11-00011
Subject Matter: Special Risk Insurance
Purpose of Action:To revise the regulation to comply with Chapter 490 of the Laws of 2011
Issue Date, Action
11-30-11 Emergency
Agency I.D No. DFS-49-11-00002
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 Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
12-07-11 Emergency
Agency I.D No. DFS-49-11-00003
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To require mortgage loan servicers to be registered with the Superintendent (formerly the Superintendent of Banks)
Issue Date, Action
12-07-11 Emergency
Agency I.D No. DFS-52-11-00002
Subject Matter: Limitation of new enrollment to the Healthy NY high deductible plan pursuant to Section 4326(g) of the Insurance Law
Purpose of Action:To mitigate large premium increases for current enrollees in Healthy NY by limiting new enrollees to the high deductible plan
Issue Date, Action
12-28-11 Emergency
Agency I.D No. DFS-52-11-00003
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
12-28-11 Emergency
Agency I.D No. DFS-52-11-00004
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
12-28-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. DFS-52-11-00005
Subject Matter: Life Settlements
Purpose of Action:To implement the provisions of chapter 499 of the Laws of 2009 as to license fees and financial accountability requirements
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. DFS-52-11-00008
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
12-28-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. DFS-52-11-00018
Subject Matter: Special Risk Insurance
Purpose of Action:To revise the regulation to comply with Chapter 490 of the Laws of 2011
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
02-29-12 Emergency
Issue Date, Action
04-11-12 Finalized
Agency I.D No. DFS-52-11-00019
Subject Matter: Independent Adjusters
Purpose of Action:To authorize the licensing of independent adjusters for multi-peril crop insurance
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
04-25-12 Finalized
Agency I.D No. DFS-01-12-00003
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
01-04-12 Emergency
Agency I.D No. DFS-01-12-00004
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
01-04-12 Emergency
Agency I.D No. DFS-02-12-00004
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers.
Purpose of Action:To require mortgage loan servicers to be registered with the Superintendent (formerly the Superintendent of Banks)
Issue Date, Action
01-11-12 Emergency
Agency I.D No. DFS-03-12-00002
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
01-18-12 Emergency
Agency I.D No. DFS-05-12-00002
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
02-01-12 Emergency
Agency I.D No. DFS-05-12-00006
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement Chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010
Issue Date, Action
02-01-12 Emergency
Agency I.D No. DFS-05-12-00010
Subject Matter: Valuation of Annuity, Single Premium Life Insurance, Guaranteed Interest Contract and Other Deposit Reserves
Purpose of Action:Use of substandard annuity mortality tables in valuing impaired lives under individual single premium immediate annuities
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. DFS-06-12-00010
Subject Matter: Financial statement filings and accounting practices and procedures
Purpose of Action:To update citations in Part 83 to the Accounting Practices and Procedures Manual as of March 2011 (instead of 2010)
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
05-02-12 Finalized
Agency I.D No. DFS-08-12-00002
Subject Matter: Standards for the management of the New York State Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system
Issue Date, Action
02-22-12 Emergency
Agency I.D No. DFS-09-12-00008
Subject Matter: Minimum Standards for the New York State Partnership for Long-Term Care Program
Purpose of Action:To amend minimum standards for inflation protection, to add a new plan and add disclosure requirements relating to reciprocity
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
05-16-12 Finalized
Agency I.D No. DFS-10-12-00001
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 Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
03-07-12 Emergency
Agency I.D No. DFS-12-12-00004
Subject Matter: Limitation of new enrollment to the Healthy NY high deductible plan pursuant to Section 4326(g) of the Insurance Law
Purpose of Action:To mitigate large premium increases for current enrollees in Healthy NY by limiting new enrollees to the high deductible plan
Issue Date, Action
03-21-12 Emergency
Agency I.D No. DFS-13-12-00001
Subject Matter: Unauthorized Providers of Health Services
Purpose of Action:Promulgates standards and procedures for investigating and suspending or removing the authorization for health service providers
Issue Date, Action
03-28-12 Emergency
Agency I.D No. DFS-14-12-00001
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
04-04-12 Emergency
Agency I.D No. DFS-14-12-00002
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
04-04-12 Emergency
Agency I.D No. DFS-14-12-00011
Subject Matter: Registration and financial responsibility requirements for mortgage loan servicers
Purpose of Action:To require that persons or entities which service mortgage loands on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
04-04-12 Emergency
Agency I.D No. DFS-18-12-00006
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
05-02-12 Emergency
Agency I.D No. DFS-18-12-00007
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010
Issue Date, Action
05-02-12 Emergency
Agency I.D No. DFS-20-12-00009
Subject Matter: Claims for Personal Injury Protection Benefits
Purpose of Action:To combat no-fault fraud while also accelerating the resolution of no-fault claims
Issue Date, Action
05-16-12 Proposed
Agency I.D No. DFS-21-12-00004
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
05-23-12 Emergency
Agency I.D No. DFS-22-12-00002
Subject Matter: Unclaimed Life Insurance Benefits and Policy Identification
Purpose of Action:To ensure payment of unclaimed benefits to policyowners and policy beneficiaries.
Issue Date, Action
05-30-12 Emergency
Agency I.D No. DFS-22-12-00007
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 Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
05-30-12 Emergency
Agency I.D No. DFS-23-12-00003
Subject Matter: Limitation of new enrollment to the Healthy NY high deductible plan pursuant to Section 4326(g) of the Insurance Law
Purpose of Action:To mitigate large premium increases for current enrollees in Healthy NY by limiting new enrollees to the high deductible plan
Issue Date, Action
06-06-12 Proposed
Agency I.D No. DFS-25-12-00003
Subject Matter: Special Risk Insurance
Purpose of Action:To revise the parameters established for writing risks in the "free trade zone"
Issue Date, Action
06-20-12 Proposed
Agency I.D No. DFS-25-12-00005
Subject Matter: Limitation of new enrollment to the Healthy NY high deductible plan pursuant to Section 4326(g) of the Insurance Law
Purpose of Action:To mitigate large premium increases for current enrollees in Healthy NY by limiting new enrollees to the high deductible plan
Issue Date, Action
06-20-12 Emergency
Agency I.D No. DFS-26-12-00001
Subject Matter: Unauthorized Providers of Health Services
Purpose of Action:Establish standards and procedures for the investigation and suspension or removal of a health service provider's authorization
Issue Date, Action
06-27-12 Emergency
Agency I.D No. DFS-26-12-00009
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
06-27-12 Emergency
Agency I.D No. DFS-26-12-00010
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
06-27-12 Emergency
Agency I.D No. DFS-27-12-00006
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
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 Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
07-03-12 Emergency
Agency I.D No. DFS-29-12-00004
Subject Matter: Consolidation of the New York State Insurance and Banking Departments into a new Department of Financial Services
Purpose of Action:To correct out-of-date hyperlinks and references
Issue Date, Action
07-18-12 Proposed
Agency I.D No. DFS-30-12-00002
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
07-25-12 Emergency
Agency I.D No. DFS-31-12-00002
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010
Issue Date, Action
08-01-12 Emergency
Agency I.D No. DFS-34-12-00001
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
08-22-12 Emergency
Agency I.D No. DFS-34-12-00002
Subject Matter: Public 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
08-22-12 Emergency
Agency I.D No. DFS-34-12-00005
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 insurance
Issue Date, Action
08-22-12 Proposed
Issue Date, Action
09-26-12 Emergency
Agency I.D No. DFS-35-12-00002
Subject Matter: Smoker/nonsmoker mortality tables and underwriting classifications
Purpose of Action:To provide that juveniles will be treated as non-smokers unless an insurer has evidence to the contrary
Issue Date, Action
08-29-12 Proposed
Agency I.D No. DFS-35-12-00003
Subject Matter: Unfair claims settlement practices and claim cost control measures
Purpose of Action:To require at a minimum the inclusion, and prohibition, of certain provisions contained in a claims release
Issue Date, Action
08-29-12 Proposed
Agency I.D No. DFS-35-12-00004
Subject Matter: Unclaimed Life Insurance Benefits and Policy Identification
Purpose of Action:To ensure payment of unclaimed benefits to policyowners and policy beneficiaries
Issue Date, Action
08-29-12 Emergency
Agency I.D No. DFS-35-12-00006
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 Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
08-29-12 Emergency
Agency I.D No. DFS-38-12-00001
Subject Matter: Limitation of new enrollment to the Healthy NY high deductible plan pursuant to Section 4326(g) of the Insurance Law
Purpose of Action:To mitigate large premium increases for current enrollees in Healthy NY by limiting new enrollees to the high deductible plan
Issue Date, Action
09-19-12 Emergency
Agency I.D No. DFS-38-12-00002
Subject Matter: Unauthorized Providers of Health Services
Purpose of Action:Establish standards and procedures for the investigation and suspension or removal of a health service provider's authorization
Issue Date, Action
09-19-12 Emergency
Agency I.D No. DFS-39-12-00002
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
09-26-12 Emergency
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-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
Issue Date, Action
05-02-12 Expired
Agency I.D No. HLT-37-11-00017
Subject Matter: Qualified Health Information Technology Entities
Purpose of Action:To broaden the definition of a Service Bureau to include Qualified Entities
Issue Date, Action
09-14-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. HLT-39-11-00006
Subject Matter: Accreditation of General Hospitals and Diagnostic and Treatment Centers
Purpose of Action:To update accreditation provisions for general hospitals and diagnostic and treatment centers
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
02-22-12 Finalized
Agency I.D No. HLT-39-11-00007
Subject Matter: Medicaid Benefit Limits for Enteral Formula, Prescription Footwear, and Compression Stockings
Purpose of Action:Establishes Medicaid benefit limitations on coverage of enteral formula, prescription footwear, and compression stockings
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
10-19-11 Emergency
Issue Date, Action
12-21-11 Emergency
Issue Date, Action
02-15-12 Emergency
Issue Date, Action
03-28-12 Finalized
Agency I.D No. HLT-39-11-00008
Subject Matter: Observation Unit Operating Standards
Purpose of Action:To provide operating standards for observation units
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. HLT-39-11-00019
Subject Matter: July 2011 Ambulatory Patient Groups (APGs) Payment Methodology
Purpose of Action:To refine the APG payment methodology
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. HLT-42-11-00001
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
10-19-11 Proposed
Issue Date, Action
01-11-12 Emergency
Issue Date, Action
01-18-12 Finalized
Agency I.D No. HLT-42-11-00009
Subject Matter: Audits of Institutional Cost Reports (ICR)
Purpose of Action:To impose a fee schedule on general hospitals related to the filing of ICRs sufficient to cover the costs of auditing the ICRs
Issue Date, Action
10-19-11 Emergency
Agency I.D No. HLT-42-11-00013
Subject Matter: Managed Care Organizations (MCOs)
Purpose of Action:To specify approval standards for asset transfers or loans proposed by MCOs
Issue Date, Action
10-19-11 Emergency
Agency I.D No. HLT-42-11-00014
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services
Issue Date, Action
10-19-11 Emergency
Agency I.D No. HLT-43-11-00017
Subject Matter: Hospital Quality Contribution
Purpose of Action:To collect thirty million dollars annually for the Medical Indemnity Fund
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-18-12 Emergency
Issue Date, Action
02-15-12 Finalized
Agency I.D No. HLT-43-11-00018
Subject Matter: Reduction to Statewide Base Price
Purpose of Action:Imposes a reduction to the statewide base price as an interim measure
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-18-12 Emergency
Issue Date, Action
02-22-12 Finalized
Agency I.D No. HLT-43-11-00019
Subject Matter: Medicaid Managed Care Programs
Purpose of Action:To repeal old and outdated regulations and to consolidate all managed care regulations to make them consistent with statute
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-18-12 Emergency
Issue Date, Action
03-14-12 Emergency
Issue Date, Action
05-09-12 Emergency
Issue Date, Action
07-11-12 Emergency
Issue Date, Action
09-05-12 Emergency
Agency I.D No. HLT-44-11-00003
Subject Matter: Amendment to Limitations of Operating Certificates
Purpose of Action:To allow PHL Article 28 facilities to operate at sites not designated on their operating certificate during an emergency.
Issue Date, Action
11-02-11 Emergency
Agency I.D No. HLT-44-11-00021
Subject Matter: HIV/AIDS Testing, Reporting and Confidentiality of HIV Related Information
Purpose of Action:To increase HIV Testing and to promote HIV positive persons entering into treatment
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
02-22-12 Finalized
Agency I.D No. HLT-44-11-00022
Subject Matter: Managed Care Organizations (MCOs)
Purpose of Action:To specify approval standards for asset transfers or loans proposed by MCOs
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
01-18-12 Emergency
Issue Date, Action
02-15-12 Finalized
Agency I.D No. HLT-44-11-00023
Subject Matter: Potentially Preventable Negative Outcomes
Purpose of Action:Denies additional reimbursement for hospital acquired conditions
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
12-21-11 Emergency
Issue Date, Action
02-01-12 Finalized
Agency I.D No. HLT-46-11-00002
Subject Matter: Authority to Collect Pharmacy Acquisition Cost
Purpose of Action:Establishes a requirement that each enrolled pharmacy report actual acquisition cost of a prescription drug to the Department
Issue Date, Action
11-16-11 Emergency
Agency I.D No. HLT-49-11-00007
Subject Matter: Amendment to Limitations of Operating Certificates
Purpose of Action:To allow Public Health Law Article 28 facilities to operate at sites not designated on their operating certificate during an emergency
Issue Date, Action
12-07-11 Proposed
Issue Date, Action
01-25-12 Emergency
Issue Date, Action
03-07-12 Finalized
Agency I.D No. HLT-50-11-00001
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
12-14-11 Emergency
Agency I.D No. HLT-50-11-00015
Subject Matter: October 2011 Ambulatory Patient Groups (APGs) Payment Methodology
Purpose of Action:To refine the APG payment methodology
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
01-11-12 Emergency
Issue Date, Action
03-07-12 Emergency
Issue Date, Action
03-14-12 Finalized
Agency I.D No. HLT-01-12-00001
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate.
Issue Date, Action
01-04-12 Emergency
Agency I.D No. HLT-02-12-00016
Subject Matter: Home Care Services Worker Registry
Purpose of Action:Guidance for workers, providers etc. regarding the rights, duties & responsibilities for the Home Care Services Worker Registry
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
06-27-12 Finalized
Agency I.D No. HLT-03-12-00001
Subject Matter: Municipal Public Health Services Plan - Radioactive Material and Radiation Equipment
Purpose of Action:To establish funding for certified counties to inspect radiation equipment and the NYCDOHMH to conduct licensing and inspections
Issue Date, Action
01-18-12 Emergency
Agency I.D No. HLT-03-12-00004
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services.
Issue Date, Action
01-18-12 Emergency
Agency I.D No. HLT-03-12-00005
Subject Matter: Audits of Institutional Cost Reports (ICR)
Purpose of Action:To impose a fee schedule on general hospitals related to the filing of ICRs sufficient to cover the costs of auditing the ICRs
Issue Date, Action
01-18-12 Emergency
Agency I.D No. HLT-05-12-00011
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHA)
Purpose of Action:To control over-utilization of CHHA services and more appropriately align payment with services
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
05-02-12 Finalized
Agency I.D No. HLT-07-12-00001
Subject Matter: Authority to Collect Pharmacy Acquisition Cost
Purpose of Action:Establishes a requirement that each enrolled pharmacy report actual acquisition cost of a prescription drug to the Department.
Issue Date, Action
02-15-12 Emergency
Agency I.D No. HLT-09-12-00001
Subject Matter: Adverse Event Reporting Via NYPORTS System
Purpose of Action:To update current provisions to conform with current practice
Issue Date, Action
02-29-12 Proposed
Agency I.D No. HLT-09-12-00004
Subject Matter: Temporary Rate Adjustment (TRA) - Residential Health Care Facilities (RHCF) (Nursing Homes)
Purpose of Action:To provide a TRA to eligible RHCFs subject to or impacted by closure, merger, acquisition, consolidation, or restructuring
Issue Date, Action
02-29-12 Emergency
Agency I.D No. HLT-09-12-00005
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
02-29-12 Emergency
Agency I.D No. HLT-09-12-00006
Subject Matter: Temporary Rate Adjustment (TRA) - Licensed Ambulatory Care Facilities (LACF)
Purpose of Action:Expand TRA to include Article 28 LACFs subject to or affected by closure, merger, acquisition, consolidation, or restructuring
Issue Date, Action
02-29-12 Emergency
Agency I.D No. HLT-13-12-00010
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate.
Issue Date, Action
03-28-12 Emergency
Agency I.D No. HLT-14-12-00006
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
04-04-12 Proposed
Issue Date, Action
05-30-12 Emergency
Issue Date, Action
07-03-12 Finalized
Agency I.D No. HLT-14-12-00007
Subject Matter: Temporary Rate Adjustment (TRA) - Residential Health Care Facilities (RHCF) (Nursing Homes)
Purpose of Action:To provide a TRA to eligible RHCFs subject to or impacted by closure, merger, acquisition, consolidation, or restructuring
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
05-30-12 Emergency
Issue Date, Action
07-03-12 Finalized
Agency I.D No. HLT-14-12-00008
Subject Matter: Temporary Rate Adjustment (TRA) - Licensed Ambulatory Care Facilities (LACF)
Purpose of Action:Expand TRA to include Article 28 LACFs subject to or affected by closure, merger, acquisition, consolidation, or restructuring
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
05-30-12 Emergency
Issue Date, Action
07-03-12 Finalized
Agency I.D No. HLT-15-12-00004
Subject Matter: Municipal Public Health Services Plan - Radioactive Material and Radiation Equipment
Purpose of Action:To establish funding for certified counties to inspect radiation equipment and the NYCDOHMH to conduct licensing and inspections
Issue Date, Action
04-11-12 Emergency
Agency I.D No. HLT-16-12-00002
Subject Matter: Audits of Institutional Cost Reports (ICR)
Purpose of Action:To impose a fee schedule on general hospitals related to the filing of ICRs sufficient to cover the costs of auditing the ICRs.
Issue Date, Action
04-18-12 Emergency
Agency I.D No. HLT-16-12-00003
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services.
Issue Date, Action
04-18-12 Emergency
Agency I.D No. HLT-16-12-00006
Subject Matter: Establishment of Certified Home Health Agencies (CHHAs)
Purpose of Action:To establish new or expand existing CHHAs to promote cost effectiveness and integration of health care coordination of services.
Issue Date, Action
04-18-12 Emergency
Agency I.D No. HLT-19-12-00006
Subject Matter: Authority to Collect Pharmacy Acquisition Cost
Purpose of Action:Establishes a requirement that each enrolled pharmacy report actual acquisition cost of a prescription drug to the Department.
Issue Date, Action
05-09-12 Emergency
Agency I.D No. HLT-20-12-00013
Subject Matter: Statewide Pricing Methodology for Nursing Homes
Purpose of Action:To establish a new Medicaid reimbursement methodology for Nursing Homes
Issue Date, Action
05-16-12 Emergency
Agency I.D No. HLT-20-12-00014
Subject Matter: Reduction to Statewide Base Price
Purpose of Action:Continues a reduction to the statewide base price for inpatient services
Issue Date, Action
05-16-12 Emergency
Agency I.D No. HLT-21-12-00002
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHA)
Purpose of Action:To exempt services to a special needs population from the episodic payment system for CHHAs
Issue Date, Action
05-23-12 Emergency
Agency I.D No. HLT-22-12-00012
Subject Matter: Limits on Executive Compensation and Administrative Expenses in Agency Procurements
Purpose of Action:Ensure state funds and state authorized payments are expended in the most efficient manner and appropriate use of funds
Issue Date, Action
05-30-12 Proposed
Agency I.D No. HLT-26-12-00012
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate
Issue Date, Action
06-27-12 Emergency
Agency I.D No. HLT-27-12-00001
Subject Matter: Nursing Home Sprinklers
Purpose of Action:To assist eligible nursing homes with accessing credit markets to finance the costs of installing automatic sprinkler systems
Issue Date, Action
07-03-12 Emergency
Agency I.D No. HLT-28-12-00001
Subject Matter: AIDS Scatter Beds
Purpose of Action:Provides a rate adj. to eligible nursing homes that are not eligible for payment rates as AIDS facilities/discrete AIDS units
Issue Date, Action
07-11-12 Emergency
Agency I.D No. HLT-28-12-00006
Subject Matter: Municipal Public Health Services Plan - Radioactive Material and Radiation Equipment
Purpose of Action:To establish funding for certified counties to inspect radiation equipment and the NYCDOHMH to conduct licensing and inspections
Issue Date, Action
07-11-12 Emergency
Agency I.D No. HLT-29-12-00002
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services
Issue Date, Action
07-18-12 Emergency
Agency I.D No. HLT-29-12-00003
Subject Matter: Audits of Institutional Cost Reports (ICR)
Purpose of Action:To impose a fee schedule on general hospitals related to the filing of ICRs sufficient to cover the costs of auditing the ICRs.
Issue Date, Action
07-18-12 Emergency
Agency I.D No. HLT-32-12-00012
Subject Matter: Authority to Collect Pharmacy Acquisition Cost
Purpose of Action:Establishes a requirement that each enrolled pharmacy report actual acquisition cost of a prescription drug to the Department
Issue Date, Action
08-08-12 Emergency
Agency I.D No. HLT-32-12-00017
Subject Matter: Orthodontic Screening
Purpose of Action:Orthodontic Screening Provider Qualifications and Recipient Eligibility Criteria
Issue Date, Action
08-08-12 Emergency
Agency I.D No. HLT-32-12-00020
Subject Matter: Adult Homes
Purpose of Action:To limit the number of residents with serious mental illness in large adult homes
Issue Date, Action
08-08-12 Proposed
Agency I.D No. HLT-33-12-00006
Subject Matter: Statewide Pricing Methodology for Nursing Homes
Purpose of Action:To establish a new Medicaid reimbursement methodology for Nursing Homes
Issue Date, Action
08-15-12 Emergency
Agency I.D No. HLT-33-12-00007
Subject Matter: Reduction to Statewide Base Price
Purpose of Action:Continues a reduction to the statewide base price for inpatient services
Issue Date, Action
08-15-12 Emergency
Agency I.D No. HLT-33-12-00014
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHAs)
Purpose of Action:To exempt services to a special needs population from the episodic payment system for CHHAs
Issue Date, Action
08-15-12 Emergency
Agency I.D No. HLT-34-12-00010
Subject Matter: Synthetic Phenethylamines and Synthetic Cannabinoids (SP & SC) Prohibited
Purpose of Action:To prohibit possession, manufacture, distribution, sale or offer of sale of some substances and products containing SP and SC
Issue Date, Action
08-22-12 Emergency
Agency I.D No. HLT-36-12-00005
Subject Matter: Nursing Home Sprinklers
Purpose of Action:To assist eligible nursing homes with accessing credit markets to finance the costs of installing automatic sprinkler systems
Issue Date, Action
09-05-12 Proposed
Agency I.D No. HLT-36-12-00010
Subject Matter: Early Intervention Program
Purpose of Action:Eliminate conflicts of interest by evaluators, service coordinators, and service providers in the Early Intervention Program
Issue Date, Action
09-05-12 Proposed
Agency I.D No. HLT-39-12-00003
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate.
Issue Date, Action
09-26-12 Emergency
Agency I.D No. HLT-39-12-00009
Subject Matter: Synthetic Phenethylamines and Synthetic Cannabinoids (SP & SC) Prohibited
Purpose of Action:To prohibit possession, manufacture, distribution, sale or offer of sale of some substances and products containing SP & SC
Issue Date, Action
09-26-12 Proposed
Agency I.D No. HLT-39-12-00010
Subject Matter: State Aid: Radioactive Materials and Radiation Producing Equipment; Individual Water and Sewage Systems; Calculation
Purpose of Action:Establish funding for safety programs related to radioactive materials and radiation-producing equipment. Technical amendments
Issue Date, Action
09-26-12 Proposed
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-43-11-00020
Subject Matter: Participation in the Tuition Assistance Program (TAP)
Purpose of Action:To implement Part Z of Chapter 58 of the Laws of 2011
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-04-12 Finalized
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
Agency I.D No. HCR-44-11-00014
Subject Matter: The regulations govern the implementation of the Rent Stabilization Laws
Purpose of Action:To comply with the Marriage Equality Act
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. HCR-44-11-00015
Subject Matter: The regulations govern Public Housing
Purpose of Action:To comply with the Marriage Equality Act
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. HCR-44-11-00016
Subject Matter: The regulations govern management and supervision of Mitchell-Lama housing companies
Purpose of Action:To comply with the Marriage Equality Act
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. HCR-44-11-00017
Subject Matter: The regulations govern implementation of the Rent Control Laws
Purpose of Action:To comply with the Marriage Equality Act
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. HCR-22-12-00018
Subject Matter: Limits on state-funded administrative costs and executive compensation
Purpose of Action:To ensure that State funds are not used to support excessive compensation or unnecessary administrative costs
Issue Date, Action
05-30-12 Proposed
Agency I.D No. HCR-28-12-00002
Subject Matter: The regulations govern the implementation of the Rent Stabilization Laws
Purpose of Action:To comply with the Laws of 2011, section 44, ch. 97, part B and the Laws of 2009, ch. 480
Issue Date, Action
07-11-12 Proposed
Agency I.D No. HCR-28-12-00003
Subject Matter: The regulations govern the implementation of the State Rent Control Laws
Purpose of Action:To comply with the Laws of 2011, ch. 97, part B
Issue Date, Action
07-11-12 Proposed
Agency I.D No. HCR-28-12-00004
Subject Matter: The regulations govern the implementation of the Emergency Tenant Protection Act
Purpose of Action:To comply with the Laws of 2011, ch. 97, part B and the Laws of 2009, ch. 480
Issue Date, Action
07-11-12 Proposed
Agency I.D No. HCR-28-12-00005
Subject Matter: The regulations govern the implementation of the New York City Rent Control Laws
Purpose of Action:To comply with the Laws of 2011, ch. 97, part B and the Laws of 2009, ch. 480
Issue Date, Action
07-11-12 Proposed
Top
HUDSON RIVER PARK TRUST
Agency I.D No. HPT-36-12-00004
Subject Matter: The proposed action is the amendment of rules and regulations for Hudson River Park, including a ban on smoking
Purpose of Action:To remain consistent with other parks in the area and to incorporate activities previously not addressed
Issue Date, Action
09-05-12 Proposed
Top
Agency I.D No. JPE-18-12-00003
Subject Matter: Adjudicatory proceedings and appeals procedure
Purpose of Action:To provide due process and a fair and just procedure for the agency's resolution of alleged violations of law
Issue Date, Action
05-02-12 Emergency/Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. JPE-37-12-00006
Subject Matter: Public access to agency records
Purpose of Action:To provide a uniform procedure for accessing the Commission's publicly available records
Issue Date, Action
09-12-12 Emergency/Proposed
Agency I.D No. JPE-37-12-00010
Subject Matter: Source of funding reporting
Purpose of Action:To implement reporting that will inform the public of efforts to influence government decision making by lobbying entities
Issue Date, Action
09-12-12 Proposed
Top
DEPARTMENT OF LABOR
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
Issue Date, Action
01-11-12 Revised
Issue Date, Action
04-11-12 Expired
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
Issue Date, Action
01-11-12 Finalized
Agency I.D No. LAB-40-11-00007
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
10-05-11 Proposed
Agency I.D No. LAB-36-12-00007
Subject Matter: Child Performers
Purpose of Action:To establish rules regarding the employment of child performers
Issue Date, Action
09-05-12 Proposed
Top
DEPARTMENT OF LAW
Agency I.D No. LAW-50-11-00002
Subject Matter: Determining when funds escrowed in connection with the offer or sale of cooperative interests in realty may be released
Purpose of Action:Elimination of the Attorney General's role in adjudicating such disputes
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
05-16-12 Revised
Issue Date, Action
09-05-12 Revised
Agency I.D No. LAW-08-12-00003
Subject Matter: Freedom of Information Law
Purpose of Action:To provide detailed information about the manner in which the Law Department makes records available
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-16-12 Withdrawn
Agency I.D No. LAW-25-12-00004
Subject Matter: Names and addresses of state agencies, disclosure requirements for deposit insurance, punctuation and number of certain items
Purpose of Action:Ensure that all of the above are current and consistent
Issue Date, Action
06-20-12 Proposed
Issue Date, Action
09-05-12 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-51-11-00005
Subject Matter: Daily Service, Monthly and Demand charges under the Authority's Tariff for Electric Service
Purpose of Action:To increase certain Daily Service, Monthly and Demand charges to cover increases in the costs of Delivery Service
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. LPA-51-11-00006
Subject Matter: The Authority's Tariff for Electric Service
Purpose of Action:To make miscellaneous Tariff changes in connection with certain pole attachments and the Solar Hot Water Heating program
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. LPA-51-11-00008
Subject Matter: The Residential Service eligibility criteria of Authority's Tariff for Electric Service
Purpose of Action:To expand and clarify the eligibility criteria for Residential Service
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. LPA-12-12-00022
Subject Matter: Authority's Tariff for Electric Service
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-13-12 Finalized
Agency I.D No. LPA-16-12-00007
Subject Matter: Excelsior Jobs Program and other business development programs under the Authority's Tariff
Purpose of Action:To add an Excelsior Jobs Program discount and to modify business development programs
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. LPA-16-12-00008
Subject Matter: Smart Grid Small Generator Interconnection Procedures
Purpose of Action:To adopt Smart Grid Small Generator Interconnection Procedures and incorporate additional customer generation for net metering
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. LPA-16-12-00009
Subject Matter: Recharge New York Power Program
Purpose of Action:To add to the Tariff the Recharge New York Power Program and repeal the expiring Power for Jobs Program
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. LPA-16-12-00013
Subject Matter: Feed-in Tariff
Purpose of Action:To add a Feed-in Tariff to the Authority's Tariff for Electric Service
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. LPA-16-12-00014
Subject Matter: Service Classification No. 11, Buy-Back Service
Purpose of Action:To modify Service Classification No. 11, Buy-Back Service under the Tariff
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. LPA-29-12-00012
Subject Matter: Remote net metering
Purpose of Action:To implement remote net metering and to increase the cap within the Tariff on participation in net metering
Issue Date, Action
07-18-12 Proposed
Agency I.D No. LPA-33-12-00008
Subject Matter: Fuel and Purchased Power Cost Adjustment ("FPPCA") rate in the Authority's Tariff
Purpose of Action:To authorize full recovery of fuel and purchased power costs and alter the FPPCA rate to reflect monthly changes in pricing
Issue Date, Action
08-15-12 Proposed
Top
LONG ISLAND RAILROAD COMPANY
Agency I.D No. LIR-48-11-00005
Subject Matter: To add outdoor ticketing, boarding or platform areas of terminals or stations to the areas where smoking is currently prohibited
Purpose of Action:To conform LIRR Rules of Conduct to NY Public Health Law, article 13, section 1399-o and ensure continuation of enforcement powers
Issue Date, Action
11-30-11 Proposed
Issue Date, Action
02-15-12 Finalized
Top
DIVISION OF THE LOTTERY
Agency I.D No. LTR-42-11-00011
Subject Matter: Powerball game design and Quick Draw game "draw" definition
Purpose of Action:To conform to the changes required by the Powerball consortium and recent amendments to § 1612 of the Lottery for Education Law
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
12-21-11 Finalized
Agency I.D No. LTR-29-12-00001
Subject Matter: Quick Draw sales
Purpose of Action:To conform to amendments made to subparagraph (A) of paragraph 1 of subdivision a of section 1612 made by chapter 59 of the Laws of 2012
Issue Date, Action
07-18-12 Proposed
Issue Date, Action
09-26-12 Finalized
Top
Agency I.D No. MED-21-12-00001
Subject Matter: 518.7 Withholding of payments 518.9 Incorporation by reference
Purpose of Action:To amend regulations governing the withholding of Medicaid payments in accordance with federal requirements
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
08-22-12 Finalized
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-46-11-00003
Subject Matter: Rates of Reimbursement - Hospitals Licensed by the Office of Mental Health
Purpose of Action:Freeze rates of payments to freestanding psychiatric centers licensed under Mental Hygiene Law Article 31 effective 1/1/12
Issue Date, Action
11-16-11 Proposed
Issue Date, Action
01-18-12 Finalized
Agency I.D No. OMH-46-11-00006
Subject Matter: Clinic Treatment Programs
Purpose of Action:Amend and clarify existing regulation and enable providers to seek reimbursement for certain services using State-only dollars
Issue Date, Action
11-16-11 Emergency/Proposed
Issue Date, Action
02-15-12 Emergency
Issue Date, Action
03-14-12 Finalized
Agency I.D No. OMH-01-12-00002
Subject Matter: Visitation and Inspection of Facilities
Purpose of Action:To create a new updated Part which reflects the agency's expectations regarding visitation and inspection of facilities
Issue Date, Action
01-04-12 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. OMH-03-12-00006
Subject Matter: Behavioral Health Organization Implementation
Purpose of Action:To inform providers of their responsibilities and the requirements associated with Behavioral Health Organization implementation
Issue Date, Action
01-18-12 Emergency/Proposed
Issue Date, Action
03-28-12 Finalized
Agency I.D No. OMH-13-12-00003
Subject Matter: Prior Approval Review (PAR) for Quality and Appropriateness
Purpose of Action:To add provisions for electronic submission of PAR applications
Issue Date, Action
03-28-12 Proposed
Issue Date, Action
06-27-12 Finalized
Agency I.D No. OMH-16-12-00001
Subject Matter: Personalized Recovery Oriented Services (PROS)
Purpose of Action:To add provisions regarding Behavioral Health Organization (BHO) implementation
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
06-27-12 Finalized
Agency I.D No. OMH-18-12-00011
Subject Matter: Medical Assistance Rates of Payment for Assertive Community Treatment Services
Purpose of Action:To repeal a Part and replace with new Part that clarifies reimbursement standards and methodologies for ACT providers
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. OMH-20-12-00003
Subject Matter: Rights of Patients
Purpose of Action:Extend rights in Part 527 to inmates receiving services at DOCCS regional medical units/residential crisis treatment programs
Issue Date, Action
05-16-12 Proposed
Agency I.D No. OMH-21-12-00016
Subject Matter: Medical Assistance Rates of Payment for Residential Treatment Facilities for Children and Youth
Purpose of Action:To freeze rates paid to residential treatment facilities consistent with the enacted 2012-2013 State Budget
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
07-25-12 Finalized
Agency I.D No. OMH-22-12-00019
Subject Matter: Limits on Administrative Expenses and Executive Compensation
Purpose of Action:To implement Executive Order No. 38 to limit administrative expenses and executive compensation of providers of services
Issue Date, Action
05-30-12 Proposed
Agency I.D No. OMH-25-12-00007
Subject Matter: Rates of Reimbursement - Hospitals Licensed by the Office of Mental Health
Purpose of Action:To continue the 2011 rates paid to freestanding psychiatric hospitals for the 2013 rate year, effective January 1, 2013
Issue Date, Action
06-20-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. OMH-32-12-00019
Subject Matter: Operation of Psychiatric Inpatient Units of General Hospitals and Operation of Hospitals for Persons with Mental Illness
Purpose of Action:To establish provisions prohibiting the discharging of patients to transitional adult homes
Issue Date, Action
08-08-12 Proposed
Agency I.D No. OMH-33-12-00004
Subject Matter: Rates of Reimbursement - Hospitals Licensed by OMH
Purpose of Action:To amend the audit protocol for hospitals licensed by OMH pursuant to Article 31 of the Mental Hygiene Law
Issue Date, Action
08-15-12 Emergency/Proposed
Agency I.D No. OMH-34-12-00003
Subject Matter: Medical Assistance Payments for Comprehensive Psychiatric Emergency Programs (CPEP)
Purpose of Action:To increase Medicaid fees paid to CPEPs effective July 1, 2012
Issue Date, Action
08-22-12 Emergency/Proposed
Agency I.D No. OMH-35-12-00001
Subject Matter: Operation of Hospitals for Persons with Mental Illness
Purpose of Action:To add provisions regarding fire safety and smoking within buildings
Issue Date, Action
08-29-12 Proposed
Agency I.D No. OMH-36-12-00006
Subject Matter: Prior Approval Review for Quality and Appropriateness
Purpose of Action:To repeal an outdated reference and establish consistency with Federal requirements regarding accessibility standards
Issue Date, Action
09-05-12 Proposed
Agency I.D No. OMH-39-12-00006
Subject Matter: Personalized Recovery Oriented Services (PROS)
Purpose of Action:Adjust fees paid to providers as well as update and clarify existing PROS regulations
Issue Date, Action
09-26-12 Emergency/Proposed
Top
METRO-NORTH COMMUTER RAILROAD
Agency I.D No. MCR-48-11-00004
Subject Matter: To add outdoor ticketing, boarding or platform areas of terminals or stations to the areas where smoking is currently prohibited
Purpose of Action:To conform MNR Rules to amendment to Public Health Law, article 13, section 1399-o and ensure continuation of enforcement powers
Issue Date, Action
11-30-11 Proposed
Issue Date, Action
02-15-12 Finalized
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-48-11-00003
Subject Matter: Waives skills test for a commercial drivers license for certain veterans who meet federal requirements
Purpose of Action:Waives skills test for a commercial drivers license for certain veterans who meet federal requirements
Issue Date, Action
11-30-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. MTV-48-11-00009
Subject Matter: Accident Prevention Course Internet and Other Technologies Pilot Program
Purpose of Action:To strengthen the Accident Prevention Course Internet and Other Technologies Pilot Program
Issue Date, Action
11-30-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. MTV-52-11-00006
Subject Matter: Franklin County motor vehicle use tax
Purpose of Action:To impose a Franklin County motor vehicle use tax
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
02-29-12 Finalized
Agency I.D No. MTV-13-12-00004
Subject Matter: Light vehicle diesel inspections
Purpose of Action:Require OBD II inspections on 1997 model year or newer light duty diesel passenger cars and trucks or light duty diesel vehicles
Issue Date, Action
03-28-12 Proposed
Issue Date, Action
05-30-12 Finalized
Agency I.D No. MTV-27-12-00007
Subject Matter: Genesee County motor vehicle use tax
Purpose of Action:To impose a Genesee County motor vehicle use tax
Issue Date, Action
07-03-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. MTV-27-12-00017
Subject Matter: Medical Variance Restriction "V" Code for CDL Holders
Purpose of Action:To comply with regulations issued by the FMCSA regarding medical standards and qualifications for CDL holders
Issue Date, Action
07-03-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. MTV-33-12-00013
Subject Matter: Rockland County motor vehicle use tax
Purpose of Action:To impose a Rockland County motor vehicle use tax
Issue Date, Action
08-15-12 Proposed
Top
NIAGARA FALLS WATER BOARD
Agency I.D No. NFW-01-12-00005
Subject Matter: Adoption of a schedule of rates, fees and charges
Purpose of Action:To pay for the increased costs necessary to operate, maintain and manage the system, and to achieve covenants with bondholders
Issue Date, Action
01-04-12 Emergency/Proposed
Issue Date, Action
03-28-12 Finalized
Top
NIAGARA FRONTIER TRANSPORTATION AUTHORITY
Agency I.D No. NFT-20-12-00001
Subject Matter: The NFTA's Procurement Guidelines
Purpose of Action:To amend the NFTA's Procurement Guidelines to make a technical change
Issue Date, Action
05-16-12 Proposed
Issue Date, Action
09-26-12 Finalized
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-14-12-00003
Subject Matter: Conditions for a proposed high wire walk event at Niagara Falls State Park
Purpose of Action:To allow Nik Wallenda conditional access to Niagara Falls State Park for a hire wire walk event across the Gorge
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PKR-14-12-00004
Subject Matter: Parks, historic preservation and heritage area grants under the Environmental Protection Act
Purpose of Action:To update and streamline the application requirements for parks, historic preservation and heritage area grants
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
06-13-12 Finalized
Agency I.D No. PKR-16-12-00004
Subject Matter: Smoking at OPRHP facilities
Purpose of Action:To protect public health
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-25-12 Withdrawn
Top
Agency I.D No. PDD-41-11-00031
Subject Matter: HCBS Waiver Monthly Community Habilitation Services
Purpose of Action:To establish Monthly Community Habilitation as a new HCBS waiver service
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
09-26-12 Finalized
Agency I.D No. PDD-43-11-00016
Subject Matter: Provisions for medical director coverage in Article 16 clinics
Purpose of Action:To scale medical director coverage to the size of the clinic
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. PDD-45-11-00015
Subject Matter: Requirements pertaining to the investigation and review of serious reportable incidents and abuse allegations
Purpose of Action:To clarify the effective date of recently promulgated regulations
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
01-18-12 Finalized
Agency I.D No. PDD-45-11-00016
Subject Matter: Methodology to determine the allowable costs of continuing lease arrangements
Purpose of Action:To modify the method of determining allowable costs of continuing lease arrangements
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
01-25-12 Finalized
Agency I.D No. PDD-52-11-00020
Subject Matter: Behavior Management - Modifying or controlling maladaptive or inappropriate behavior
Purpose of Action:To establish requirements for interventions used in the OPWDD system to modify or control maladaptive or inappropriate behavior
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PDD-02-12-00017
Subject Matter: IRA and community residence reimbursement methodology
Purpose of Action:To update rent allowance offsets based on Supplemental Security Income (SSI) levels for 2012
Issue Date, Action
01-11-12 Emergency/Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. PDD-22-12-00020
Subject Matter: Limits on administrative expenses and executive compensation
Purpose of Action:To curb abuses in executive compensation and administrative expenses and ensure that taxpayer dollars are used to help persons in need
Issue Date, Action
05-30-12 Proposed
Agency I.D No. PDD-29-12-00027
Subject Matter: Plan of Care Support Services Requirements
Purpose of Action:To revise qualifications for service coordinators, eligibility for services, and reimbursement eligibility and methodology
Issue Date, Action
07-18-12 Proposed
Issue Date, Action
09-26-12 Finalized
Agency I.D No. PDD-29-12-00028
Subject Matter: Changes to HCBS waiver hourly community habilitation services
Purpose of Action:To modify the fee schedule for the clinical oversight component of funding and to provide expectations for clinical oversight
Issue Date, Action
07-18-12 Proposed
Issue Date, Action
09-26-12 Finalized
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-41-11-00026
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To maintain the system's fiscal integrity; this increase in rates is not the result of a Authority rate increase to the Village
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PAS-41-11-00028
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To align rates and costs
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PAS-41-11-00029
Subject Matter: Rates for the sale of power and energy
Purpose of Action:To recover the Authority's costs
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Top
PUBLIC SERVICE COMMISSION
Agency I.D No. PSC-28-97-00032
Subject Matter: General service by Central Hudson Gas & Electric Corporation
Purpose of Action:To limit certain special provisions
Issue Date, Action
07-16-97 Proposed
Agency I.D No. PSC-34-97-00009
Subject Matter: Collection agency fees by Consolidated Edison Company of New York, Inc.
Purpose of Action:To pass collection agency fees on to the customer
Issue Date, Action
08-27-97 Proposed
Agency I.D No. PSC-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-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-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-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-01-01-00023
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-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-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-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-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-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-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-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-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-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-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-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-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-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-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-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-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-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-34-03-00019
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-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-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-41-03-00008
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-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-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-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-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-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-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-15-04-00022
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-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-22-04-00010
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-22-04-00016
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-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-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-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-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-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-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-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-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-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-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-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-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-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-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-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-47-05-00009
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-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-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-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-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-42-06-00011
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-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-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-06-07-00015
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-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-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-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-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-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
Issue Date, Action
05-09-12 Finalized
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-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-04-08-00012
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-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-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-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-25-08-00007
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-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-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-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-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-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-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-16-09-00010
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
Issue Date, Action
01-04-12 Finalized
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-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-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-32-09-00017
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
Issue Date, Action
05-16-12 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-37-09-00015
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-39-09-00015
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
Issue Date, Action
05-09-12 Finalized
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-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
Issue Date, Action
02-08-12 Withdrawn
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-05-10-00015
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-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-07-10-00011
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
Issue Date, Action
02-08-12 Withdrawn
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
Issue Date, Action
06-06-12 Withdrawn
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-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-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-19-10-00022
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-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-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-25-10-00015
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-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
Issue Date, Action
03-07-12 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-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-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-34-10-00005
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-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-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
Issue Date, Action
04-04-12 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-40-10-00021
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-41-10-00018
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-41-10-00022
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-42-10-00011
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-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-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-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-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
Issue Date, Action
08-08-12 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-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
Issue Date, Action
04-11-12 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
Issue Date, Action
04-11-12 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
Issue Date, Action
05-09-12 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
Issue Date, Action
09-05-12 Withdrawn
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
Issue Date, Action
07-03-12 Finalized
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
Issue Date, Action
07-03-12 Finalized
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-11-11-00003
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-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-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-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-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
Issue Date, Action
04-11-12 Finalized
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
Issue Date, Action
04-04-12 Finalized
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-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
Issue Date, Action
05-09-12 Finalized
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
Issue Date, Action
02-08-12 Withdrawn
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
Issue Date, Action
02-08-12 Withdrawn
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
Issue Date, Action
02-08-12 Withdrawn
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
Issue Date, Action
04-11-12 Finalized
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-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-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-23-11-00010
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
Issue Date, Action
02-15-12 Finalized
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
Issue Date, Action
04-11-12 Finalized
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-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
Issue Date, Action
01-04-12 Finalized
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-26-11-00012
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
Agency I.D No. PSC-27-11-00003
Subject Matter: Ensure that investigation and remediation of manufactured gas plants and similar utility sites are equitable and cost-effective
Purpose of Action:Examine funding mechanisms for utility Site Investigation and Remediation and adoption of statewide policy concerning expenses
Issue Date, Action
07-06-11 Proposed
Agency I.D No. PSC-27-11-00004
Subject Matter: Commission review of and action on the plan to shift responsibility for One-Call oversight to a third-party contractor
Purpose of Action:Commission review of and action on the plan to shift responsibility for One-Call oversight to a third-party contractor
Issue Date, Action
07-06-11 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-27-11-00006
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by $43,103 or 43%
Issue Date, Action
07-06-11 Proposed
Issue Date, Action
06-13-12 Finalized
Agency I.D No. PSC-27-11-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 92 Equities LLC to submeter electricity at 201 West 92nd and 200 West 93rd Streets, New York, NY
Issue Date, Action
07-06-11 Proposed
Agency I.D No. PSC-28-11-00005
Subject Matter: To establish a remedy to provide safe, adequate, and reliable service to customers of Orchard Hill and Scott Acres
Purpose of Action:Assuring the provision of safe, adequate, and reliable service to the customers of Orchard Hill and Scott Acres water companies
Issue Date, Action
07-13-11 Proposed
Agency I.D No. PSC-28-11-00008
Subject Matter: Water rates and service
Purpose of Action:To consider Long Island Water's request for approval to increase annual water revenues by approximately $9.6 million or 19.5%
Issue Date, Action
07-13-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-28-11-00009
Subject Matter: The transfer of billing responsibility for 39 United Water New Rochelle, Inc. customers to the Village of Briarcliff Manor
Purpose of Action:To transfer of billing responsibility for 39 United Water New Rochelle, Inc. customers to the Village of Briarcliff Manor
Issue Date, Action
07-13-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. PSC-29-11-00011
Subject Matter: Petition requesting the Commssion reconsider its May 19, 2011 Order and conduct a hearing, and petition to stay said Order.
Purpose of Action:To consider whether to grant or deny, in whole or in part, Windstream New York's Petition For Reconsideration and Rehearing.
Issue Date, Action
07-20-11 Proposed
Agency I.D No. PSC-29-11-00014
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Extell West 57th Street, LLC to submeter electricity at 157 West 57th Street, New York, New York
Issue Date, Action
07-20-11 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. PSC-30-11-00005
Subject Matter: Petition to amend the June 23, 2011 Order approving electric submetering
Purpose of Action:Petition to amend the June 23, 2011 Order approving electric submetering
Issue Date, Action
07-27-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-30-11-00007
Subject Matter: Lightened regulatory regime and financing approval for Stony Creek Energy, LLC
Purpose of Action:Consideration of an application for lightened regulatory regime and financing approval
Issue Date, Action
07-27-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-31-11-00015
Subject Matter: Electronic Tariff Schedule
Purpose of Action:To convert its electric and retail access tariff schedules into electronic format
Issue Date, Action
08-03-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-32-11-00013
Subject Matter: Major gas rate filing
Purpose of Action:To consider a proposal to increase annual gas revenues by approximately $2.6 million
Issue Date, Action
08-10-11 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-33-11-00006
Subject Matter: Water rates and charges
Purpose of Action:To approve an emergency escrow account fund through a customer surcharge
Issue Date, Action
08-17-11 Proposed
Issue Date, Action
05-16-12 Finalized
Agency I.D No. PSC-33-11-00008
Subject Matter: Demand Response Programs
Purpose of Action:To establish pilot programs for demand response and for customer sited supply
Issue Date, Action
08-17-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-33-11-00009
Subject Matter: Whether to grant, deny or modify, in whole or in part the petition of URAC for a cease and desist order and other relief
Purpose of Action:Whether to grant, deny or modify, in whole or in part the petition of URAC for a cease and desist order and other relief
Issue Date, Action
08-17-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. PSC-33-11-00010
Subject Matter: To provide opportunity to reduce EEPS cumulative targets through 2011 due to implementation of Technical Manual
Purpose of Action:To encourage cost-effective electric and gas energy conservation in the state
Issue Date, Action
08-17-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-33-11-00017
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 56-7th Avenue LLC to submeter electricity at 56-7th Avenue, New York, New York
Issue Date, Action
08-17-11 Proposed
Agency I.D No. PSC-34-11-00005
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
08-24-11 Emergency/Adopted
Agency I.D No. PSC-34-11-00008
Subject Matter: Application for new gas service to Broad Channel, Queens, New York, and waiver of obligation to serve due to cost
Purpose of Action:To grant or deny application for gas service petition and waiver of obligation to serve under 16 NYCRR Section 230.2
Issue Date, Action
08-24-11 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-34-11-00009
Subject Matter: Competitive Transition Charge (CTC)
Purpose of Action:To remove the CTC from electric rates in compliance with Commission Order issued January 24, 2011 in Case 10-E-0050
Issue Date, Action
08-24-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-34-11-00013
Subject Matter: Deferral of 2008, 2009 and 2010 Transmission and Distribution Investment Costs
Purpose of Action:To consider petitions for deferral of certain transmission and distribution investment costs
Issue Date, Action
08-24-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-35-11-00009
Subject Matter: Rate making treatment
Purpose of Action:For approval of accelerated recovery of its capital costs for adding gas burning capability at 59th and 74th St.
Issue Date, Action
08-31-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. PSC-35-11-00011
Subject Matter: Whether to permit Consolidated Edison a waiver to commission regulations Part 226.8
Purpose of Action:Permit Consolidated Edison to conduct a inspection program in lieu of testing the accuracy of Category C meters
Issue Date, Action
08-31-11 Proposed
Agency I.D No. PSC-36-11-00004
Subject Matter: Energy efficiency programs administered by New York State Electric & Gas Corp. and Rochester Gas and Electric Corp
Purpose of Action:To waive energy savings targets regarding certain approved energy efficiency programs
Issue Date, Action
09-07-11 Proposed
Issue Date, Action
02-08-12 Withdrawn
Agency I.D No. PSC-36-11-00005
Subject Matter: Waiver of 16 NYCRR sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Gilboa to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
09-07-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. PSC-36-11-00006
Subject Matter: To consider expanding mobile stray voltage testing requirements
Purpose of Action:Adopt additional mobile stray voltage testing requirements
Issue Date, Action
09-07-11 Proposed
Agency I.D No. PSC-37-11-00008
Subject Matter: New Service Classification No. 4 - Residential Off-Peak Charging Service
Purpose of Action:To implement a residential off-peak charging rate covering both delivery and supply
Issue Date, Action
09-14-11 Proposed
Issue Date, Action
02-08-12 Withdrawn
Agency I.D No. PSC-37-11-00011
Subject Matter: Authorization to transfer certain real property
Purpose of Action:To decide whether to approve the transfer certain real property
Issue Date, Action
09-14-11 Proposed
Issue Date, Action
04-25-12 Withdrawn
Agency I.D No. PSC-37-11-00012
Subject Matter: New targets for NYSEG's customer contact satisfaction survey
Purpose of Action:Consideration of new targets for NYSEG's customer contact satisfaction survey
Issue Date, Action
09-14-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. PSC-37-11-00013
Subject Matter: Stock Acquisition
Purpose of Action:To authorize the acquisition by certain entities, including corporations, of more than 10 percent of the voting capital stock
Issue Date, Action
09-14-11 Proposed
Agency I.D No. PSC-38-11-00002
Subject Matter: Operation and maintenance procedures pertaining to steam trap caps
Purpose of Action:Adopt modified steam operation and maintenance procedures
Issue Date, Action
09-21-11 Proposed
Agency I.D No. PSC-38-11-00003
Subject Matter: Waiver of certain provisions of the electric service tariffs of Con Edison
Purpose of Action:Consideration of waiver of certain provisions of the electric service tariffs of Con Edison
Issue Date, Action
09-21-11 Proposed
Agency I.D No. PSC-39-11-00017
Subject Matter: Exclusion of reliability reporting statistics from 2010 Reliability Performance Mechanism (RPM)
Purpose of Action:To consider petition for rehearing of denial of exclusion of reliability reporting statistics from 2010 RPM
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. PSC-40-11-00008
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
10-05-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-40-11-00009
Subject Matter: Approval of a financing
Purpose of Action:Consideration of approval of a financing
Issue Date, Action
10-05-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. PSC-40-11-00010
Subject Matter: Participation of regulated local exchange carriers in the New York Data Exchange, Inc. (NYDE)
Purpose of Action:Whether to partially modify its order requiring regulated local exchange carriers' participation NYDE
Issue Date, Action
10-05-11 Proposed
Agency I.D No. PSC-40-11-00011
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
10-05-11 Proposed
Issue Date, Action
01-11-12 Finalized
Agency I.D No. PSC-40-11-00012
Subject Matter: Granting of transfer of plant in-service to a regulatory asset
Purpose of Action:To approve transfer and recovery of unamortized plant investment
Issue Date, Action
10-05-11 Proposed
Agency I.D No. PSC-41-11-00002
Subject Matter: Approval for National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Purpose of Action:To approve National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Issue Date, Action
10-12-11 Emergency/Adopted
Agency I.D No. PSC-41-11-00008
Subject Matter: Voluntary Time-of-Use Program
Purpose of Action:To effectuate a Voluntary Time-of-Use Program for S.C. No. 2 Non-Demand customers
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00009
Subject Matter: NYPA Preservation Power
Purpose of Action:To allow for delivery of NYPA Preservation Power
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00010
Subject Matter: Voluntary Hourly Pricing Program
Purpose of Action:To effectuate a Voluntary Hourly Pricing Program for S.C. No. 2 Demand and S.C. No. 3 customers
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00011
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00012
Subject Matter: Annual Reconciliation 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
10-12-11 Proposed
Issue Date, Action
02-08-12 Withdrawn
Agency I.D No. PSC-41-11-00013
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00014
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00015
Subject Matter: Clarify existing net metering and revise billing provisions
Purpose of Action:To consolidate existing net metering provisions and revise billing provisions applicable to demand metered customers
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-41-11-00016
Subject Matter: Approval of a financing
Purpose of Action:Consideration of approval of a financing
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00017
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00018
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00019
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00020
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00021
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00022
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00023
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00024
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-41-11-00025
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To establish an on-bill energy efficiency loan recovery mechanism
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-42-11-00017
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Lane Towers, Inc. to submeter electricity at 107-40 Queens Boulevard, Forest Hills, New York
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. PSC-42-11-00018
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
10-19-11 Proposed
Agency I.D No. PSC-42-11-00019
Subject Matter: New York Power Authority (NYPA) Expansion and Replacement Power
Purpose of Action:For approval of agreement regarding treatment of allocations of NYPA Expansion and Replacement Power beginning January 1, 2012
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-42-11-00020
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
10-19-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. PSC-42-11-00021
Subject Matter: Request to eliminate or modify reporting requirements
Purpose of Action:To decide whether to approve the request to eliminate or modify reporting requirements
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. PSC-42-11-00022
Subject Matter: Amendments to 16 NYCRR Chapter VII, Subchapter F, Part 753
Purpose of Action:To consider proposed amendments to 16 NYCRR Chapter VII, Subchapter F, Part 753
Issue Date, Action
10-19-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-43-11-00006
Subject Matter: Area Development and Business Incentive Rates
Purpose of Action:For approval to extend KEDLI's Area Development and Business Incentive Rates (BIR) applications for three years
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-43-11-00007
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
10-26-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-43-11-00008
Subject Matter: Minor Rate Filing
Purpose of Action:To increase annual electric delivery revenues by approximately $475,184 or 2.5%
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-43-11-00009
Subject Matter: Business Incentive Rates
Purpose of Action:For approval to extend KEDNY's Area Development and Business Incentive Rates (BIR) applications for three years
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
01-04-12 Finalized
Agency I.D No. PSC-43-11-00010
Subject Matter: Request for waiver of 16 NYCRR 86.3(a)(1), (a)(2) and (b)(1)(iii), and 86.4(b)
Purpose of Action:To consider a requested waiver of 16 NYCRR 86.3(a)(1), (a)(2) and (b)(1)(iii) and 86.4(b)
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. PSC-43-11-00011
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
10-26-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-43-11-00012
Subject Matter: Transfer of outstanding shares of stock
Purpose of Action:Transfer the issued outstanding shares of stock of The Meadows at Hyde Park Water-Works Corporation to HPWS, LLC
Issue Date, Action
10-26-11 Proposed
Agency I.D No. PSC-43-11-00013
Subject Matter: Transfer of issued and outstanding capital stock
Purpose of Action:Transfer 100% of the issued & outstanding capital stock of Aqua New York, Inc. to American Water Works Company, Inc
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-43-11-00014
Subject Matter: Refunding and Issuance of Securities
Purpose of Action:To permit the Company to issue and sell securities
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. PSC-44-11-00012
Subject Matter: Electric revenue decoupling mechanism targets of Rochester Gas and Electric Corporation (RG&E)
Purpose of Action:To correct on an emergency basis errors in the electric revenue decoupling mechanism targets of RG&E
Issue Date, Action
11-02-11 Emergency/Proposed
Issue Date, Action
01-25-12 Finalized
Agency I.D No. PSC-44-11-00018
Subject Matter: The New York State Energy Research and Development Authority's proposal for an Agricultural Disaster Energy Efficiency Program.
Purpose of Action:To assist farms damaged by Hurricane Irene and Tropical Storm Lee and to promote gas and electricity conservation in New York.
Issue Date, Action
11-02-11 Emergency/Adopted
Agency I.D No. PSC-44-11-00019
Subject Matter: Modifications to Central Hudson Gas & Electric's Economic Development Plan
Purpose of Action:Allows Central Hudson Gas & Electric to modify its existing Economic Development Plan
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-45-11-00002
Subject Matter: Approval for NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Purpose of Action:To approve NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Issue Date, Action
11-09-11 Emergency/Adopted
Agency I.D No. PSC-45-11-00013
Subject Matter: Performance Assurance Plan waiver for certain service quality measures
Purpose of Action:The PSC is considering action upon Verizon's waiver petition concerning certain service quality results
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
05-23-12 Finalized
Agency I.D No. PSC-45-11-00014
Subject Matter: Whether to permit the use of Schneider ION8650 electric meter
Purpose of Action:Pursuant to 16 NYCRR Part 93, is necessary to permit electric utilities in New York State to use the Schneider ION8650
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
05-16-12 Finalized
Agency I.D No. PSC-45-11-00017
Subject Matter: Completion of the Inergy/Thomas Corners reliability project
Purpose of Action:To postpone the deadline for completion of the Inergy/Thomas Corners reliability project
Issue Date, Action
11-09-11 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-46-11-00004
Subject Matter: Time of-Use Rate
Purpose of Action:To establish a time-of-use rate residential delivery rate
Issue Date, Action
11-16-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. PSC-46-11-00005
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues
Issue Date, Action
11-16-11 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-47-11-00005
Subject Matter: Incentive mechanism for public utilities administering energy efficiency programs
Purpose of Action:To establish a mechanism to encourage utilities to achieve the targets for efficiency programs established by the Commission
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. PSC-47-11-00006
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 48-52 Franklin, LLC to submeter electricity at 50 Franklin Street, New York, New York
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. PSC-47-11-00007
Subject Matter: Remedying miscalculations of delivered gas as between two customer classes
Purpose of Action:Consideration of Con Edison's proposal to address inter-class delivery imbalances resulting from past Company miscalculations
Issue Date, Action
11-23-11 Proposed
Agency I.D No. PSC-47-11-00008
Subject Matter: Providing a waiver from interruptible gas tariff requirements related to back-up fuel
Purpose of Action:Consideration of a rehearing and clarification petition from certain interruptible gas back-up fuel tariff requirements
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
06-13-12 Finalized
Agency I.D No. PSC-47-11-00010
Subject Matter: National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers
Purpose of Action:To approve National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers
Issue Date, Action
11-23-11 Emergency/Proposed
Issue Date, Action
01-25-12 Finalized
Agency I.D No. PSC-47-11-00011
Subject Matter: Approval for NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers
Purpose of Action:To approve NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers
Issue Date, Action
11-23-11 Emergency/Proposed
Issue Date, Action
01-25-12 Finalized
Agency I.D No. PSC-48-11-00007
Subject Matter: Transfer of controlling interests in generation facilities from Dynegy to PSEG
Purpose of Action:Consideration of the transfer of controlling interests in electric generation facilities from Dynegy to PSEG
Issue Date, Action
11-30-11 Proposed
Agency I.D No. PSC-48-11-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of To Better Days, LLC to submeter electricity at 37 East 4th Street, New York, New York
Issue Date, Action
11-30-11 Proposed
Agency I.D No. PSC-49-11-00004
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
12-07-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. PSC-49-11-00005
Subject Matter: Approval of a contract for the sale of capacity and energy from NYSEG to Nucor
Purpose of Action:Consider the approval of a contract for the sale of capacity and energy from NYSEG to Nucor
Issue Date, Action
12-07-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-49-11-00006
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by about $4,172 or 9.9%, and establish a $20 customer surcharge per billing period
Issue Date, Action
12-07-11 Proposed
Issue Date, Action
05-30-12 Withdrawn
Agency I.D No. PSC-50-11-00006
Subject Matter: To establish a remedy to provide safe, adequate, and reliable service to customers of Painted Apron Water Company, Inc
Purpose of Action:Assuring the provision of safe, adequate, and reliable service to the customers of Painted Apron Water Company, Inc
Issue Date, Action
12-14-11 Proposed
Agency I.D No. PSC-51-11-00010
Subject Matter: The Total Resource Cost (TRC) test, used to analyze measures in the Energy Efficiency Portfolio Standard program
Purpose of Action:Petitioners request that the TRC test and/or its application to measures should be revised
Issue Date, Action
12-21-11 Proposed
Agency I.D No. PSC-51-11-00011
Subject Matter: Transfer a parcel of land
Purpose of Action:To approve the transfer of a parcel of land
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-51-11-00012
Subject Matter: Electronic Tariff Schedule
Purpose of Action:To convert its EDDS No. 2 electric tariff schedule into electronic format
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-51-11-00013
Subject Matter: Waiver of service quality reporting results
Purpose of Action:To allow Frontier Communications Companies a waiver of certain service quality reporting results
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-51-11-00014
Subject Matter: Lightened regulatory regime approval for Cricket Valley Energy Center, LLC
Purpose of Action:Consideration of an application for lightened regulatory regime
Issue Date, Action
12-21-11 Proposed
Agency I.D No. PSC-51-11-00015
Subject Matter: Demand Response Programs
Purpose of Action:For approval of changes to demand response programs
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-51-11-00016
Subject Matter: Electronic Tariff Schedule
Purpose of Action:To convert its PASNY No. 4 electric tariff schedule into electronic format
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-51-11-00017
Subject Matter: Discontinuance of water service
Purpose of Action:To allow Antlers of Raquette Lake, Inc. to abandon its water system
Issue Date, Action
12-21-11 Proposed
Agency I.D No. PSC-51-11-00018
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
12-21-11 Proposed
Issue Date, Action
06-20-12 Withdrawn
Agency I.D No. PSC-52-11-00009
Subject Matter: Transfer of ownership of electric interconnection facilities from Sheldon to NYSEG
Purpose of Action:Consideration of the transfer of ownership of electric interconnection facilities from Sheldon to NYSEG
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. PSC-52-11-00010
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 16.0%
Purpose of Action:To adopt an Installed Reserve Margin for the Capability Year beginning May 1, 2012, and ending April 30, 2013
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-52-11-00011
Subject Matter: Modification of NYSEG and RG&E's arrears forgiveness component of the companies' low income program
Purpose of Action:Consideration of modification of NYSEG and RG&E's arrears forgiveness component of the companies' low income program
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-52-11-00012
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-52-11-00013
Subject Matter: Request authorization to defer incremental expenses incurred in storm restoration work
Purpose of Action:To allow the company to defer incremental expenses incurred in storm restoration work
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PSC-52-11-00014
Subject Matter: Transition Charge
Purpose of Action:To revise its tariff schedule for calculating the Transition Charge
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-52-11-00015
Subject Matter: Transition Charge
Purpose of Action:To revise its tariff schedule for calculating the Transition Charge
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-07-12 Finalized
Agency I.D No. PSC-52-11-00016
Subject Matter: Transfer of ownership interests in an 80 MW generation facility from Rensselaer Holdings to LDHE
Purpose of Action:Consideration of the transfer of ownership interests in an 80 MW generation facility from Rensselaer Holdings to LDHE
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-14-12 Finalized
Agency I.D No. PSC-52-11-00017
Subject Matter: Reparations and refunds
Purpose of Action:Reparations and refunds
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PSC-01-12-00007
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
01-04-12 Proposed
Agency I.D No. PSC-01-12-00008
Subject Matter: Transfer of real property and easements from NMPNS to NMP3
Purpose of Action:Consideration of the transfer of real property and easements from NMPNS to NMP3
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00009
Subject Matter: Recovery of expenses related to the expansion of Con Edison's ESCO referral program, PowerMove
Purpose of Action:To determine how and to what extent expenses related to the Expansion of Con Edison's ESCO referral program should be recovered
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-02-12-00006
Subject Matter: Modification of Commission EEPS Orders
Purpose of Action:To provide funds for NYS Cost Recovery Fees applicable to EEPS programs
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
06-20-12 Finalized
Agency I.D No. PSC-02-12-00007
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition for rehearing
Issue Date, Action
01-11-12 Proposed
Agency I.D No. PSC-02-12-00008
Subject Matter: Electronic Tariff Schedule
Purpose of Action:To convert its P.S.C. No. 2 electric tariff schedule into electronic format
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-02-12-00009
Subject Matter: Revenue Sharing Agreements (RSA)
Purpose of Action:To approve tariff modifications to reflect refunds of RSA in its Legacy Transition Charge
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-02-12-00010
Subject Matter: Energy efficiency programs administered by New York State Electric & Gas Corp. and Rochester Gas and Electric Corp
Purpose of Action:To approve Home Energy Reports energy efficiency program
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-02-12-00011
Subject Matter: Rehearing of capital expenditure credits and deferrals established in an Order issued in Case 07-M-0906
Purpose of Action:Consideration of rehearing of capital expenditure credits and deferrals established in an Order issued in Case 07-M-0906
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
05-23-12 Finalized
Agency I.D No. PSC-02-12-00012
Subject Matter: Balancing Provisions Applicable to SC No. 14
Purpose of Action:To revise Central Hudson Gas and Electric Corporation's Balancing Provisions to its SC No. 14
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-02-12-00013
Subject Matter: Modification of an existing Renewable Portfolio Standard maintenance tier contract
Purpose of Action:To encourage electric energy generation for renewable resources in the state
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-02-12-00014
Subject Matter: Expanded Low Income Assistance Program
Purpose of Action:To increase customer enrollment in National Fuel Gas Distribution Corporation's Expanded Low Income Assistance Program
Issue Date, Action
01-11-12 Proposed
Agency I.D No. PSC-02-12-00015
Subject Matter: Gas Retail Access Program
Purpose of Action:To revise its Retail Access Program
Issue Date, Action
01-11-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00012
Subject Matter: Net Metering
Purpose of Action:To provide for net metering of micro-hydroelectric and fuel cell generating facilities.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00013
Subject Matter: Net Metering
Purpose of Action:To provide for net metering of micro-hydroelectric and fuel cell generating facilities.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00014
Subject Matter: Approval of the transfer, to Williams, of indirect ownership interests in DMP and a natural gas gathering pipeline.
Purpose of Action:Consideration of approval of the transfer, to Williams, of indirect ownership interests in DMP and a gas gathering pipeline.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
03-07-12 Withdrawn
Agency I.D No. PSC-03-12-00015
Subject Matter: Net Metering
Purpose of Action:To provide for net metering of micro-hydroelectric and fuel cell generating facilities.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00016
Subject Matter: Approval of the transfer of ownership of 41.9 MW and 46.5 MW electric generation facilities from AER to NYGT
Purpose of Action:Consideration of approval of the transfer of ownership of 41.9 MW and 46.5 MW electric generation facilities from AER to NYGT
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. PSC-03-12-00017
Subject Matter: Pole Attachment Rates
Purpose of Action:To update pole attachment rates.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00018
Subject Matter: Net Metering
Purpose of Action:To provide for net metering of micro-hydroelectric and fuel cell generating facilities.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00019
Subject Matter: General powers of Commission in respect to gas and electricity
Purpose of Action:General powers of Commission in respect to gas and electricity
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. PSC-03-12-00020
Subject Matter: Net Metering
Purpose of Action:To provide for net metering of micro-hydroelectric and fuel cell generating facilities.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-03-12-00021
Subject Matter: Net Metering
Purpose of Action:To provide for net metering of micro-hydroelectric and fuel cell generating facilities.
Issue Date, Action
01-18-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-04-12-00003
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 services throughout New York State
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
04-04-12 Finalized
Agency I.D No. PSC-04-12-00004
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 services throughout New York State
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-04-12-00005
Subject Matter: Restructuring petition of Warwick Valley Telephone Company
Purpose of Action:To allow Warwick Valley Telephone Company to implement a restructuring plan
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-04-12-00006
Subject Matter: Petition to modify Ordering Clause 5 of the Commission's Order issued in June 6, 1988 in Case 29724
Purpose of Action:To allow Warwick Valley Telephone to treat revenues received from the Orange-Poughkeepsie Partnership as non-regulated revenues
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-04-12-00007
Subject Matter: On-Bill Recovery program reporting requirements
Purpose of Action:To establish reporting requirements related to the On Bill Recovery program
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-04-12-00008
Subject Matter: Whether to direct Consolidated Edison to use customer credits to offset the surcharge for rate year three
Purpose of Action:Whether to direct Consolidated Edison to use customer credits to offset the surcharge for rate year three
Issue Date, Action
01-25-12 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. PSC-05-12-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider Banner Ave., LLC request to submeter electricity at 1125 Banner Ave. and 2450 E. 12th St., Brooklyn, NY
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. PSC-05-12-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider College Suites at Washington Square, LLC request to submeter electricity at 107 Washington Ave., Schenectady, NY
Issue Date, Action
02-01-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. PSC-06-12-00007
Subject Matter: Residential electric submetering regulations (11-M-0710SP1)
Purpose of Action:Reviewing and amending electric submetering regulations for multi-unit residential premises
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
09-05-12 Revised
Agency I.D No. PSC-06-12-00008
Subject Matter: Petition for clarification
Purpose of Action:To consider the petition for clarification from 4615 East Coast LLC
Issue Date, Action
02-08-12 Proposed
Agency I.D No. PSC-06-12-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of CityStation South, LLC to submeter electricity at 124 Ferry Street, Troy, New York
Issue Date, Action
02-08-12 Proposed
Issue Date, Action
07-11-12 Finalized
Agency I.D No. PSC-07-12-00003
Subject Matter: Petition of Consolidated Edison and Orange and Rockland Utilities, Inc. to transfer certain Equipment to GenOn Bowline, LLC
Purpose of Action:Consideration of Petition of Con Edison and Orange and Rockland to transfer certain Equipment to GenOn Bowline, LLC
Issue Date, Action
02-15-12 Emergency/Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-07-12-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 8 East 102nd Street LLC to submeter electricity at 4 East 102 Street, New York, New York
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-07-12-00013
Subject Matter: To consider modifying a Commission order
Purpose of Action:Discontinue system wide installation of isolation transformers in street lights and traffic signals
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-07-12-00014
Subject Matter: Allocation of Customer-Sited Tier funds; funding and capacity caps
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00004
Subject Matter: Energy efficiency programs administered by the New York State Energy Research and Development Authority
Purpose of Action:To increase the maximum allowable per farm assistance amount in the Emergency Agriculture Disaster Energy Efficiency Program
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00005
Subject Matter: NYWSC proposes to retain a portion of property tax refunds
Purpose of Action:To consider NYWSC's proposal to retain a portion of property tax refunds
Issue Date, Action
02-22-12 Proposed
Agency I.D No. PSC-08-12-00006
Subject Matter: Energy efficiency programs administered by Central Hudson, ConEdison, Niagara Mohawk d/b/a National Grid, and Orange & Rockland
Purpose of Action:To establish Block Bidding Programs as per Ordering Clause No. 23 of the Commission's October 25, 2011 Order
Issue Date, Action
02-22-12 Proposed
Agency I.D No. PSC-08-12-00007
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00008
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00009
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00010
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00011
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00012
Subject Matter: RG&E's Demolition and Remediation Plan for the site of its former Russell Station generation facility
Purpose of Action:Consideration of RG&E's Demolition and Remediation Plan for the site of its former Russell Station generation facility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-08-12-00013
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00014
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00015
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00016
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00017
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00018
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-08-12-00019
Subject Matter: On-Bill Recovery Mechanism
Purpose of Action:To eliminate references to late payment charges applicable to NYSERDA Loan Installment Charges billed by the utility
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-09-12-00010
Subject Matter: Allocation of Renewable Portfolio Standard funds; overall RPS funding, and restructuring of the photovoltaic program
Purpose of Action:To encourage electric energy generation for the State's consumers from renewable resources
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. PSC-09-12-00011
Subject Matter: Certain rate plan provisions which should continue or be modified from the 2001 MJP in Case 01-M-0075
Purpose of Action:Consideration of certain rate plan provisions which should continue or be modified from the 2001 MJP in Case 01-M-0075
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-09-12-00012
Subject Matter: Billing Provisions
Purpose of Action:To revise its billing provisions for customers that are both net metered and subject to hourly pricing provisions
Issue Date, Action
02-29-12 Proposed
Agency I.D No. PSC-09-12-00013
Subject Matter: Issue long-term debt, common stock and stock acquisition.
Purpose of Action:To authorize the issuance of debt and equity and authorize the acquisition of more than 10 percent of the voting capital stock.
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-11-12-00002
Subject Matter: Whether to grant, deny or modify, in whole or part, Hegeman's petition for a waiver of Commission policy and Con Edison tariff
Purpose of Action:Whether to grant, deny or modify, in whole or part, Hegeman's petition for a waiver of Commission policy and Con Edison tariff
Issue Date, Action
03-14-12 Proposed
Agency I.D No. PSC-11-12-00003
Subject Matter: Net Metering
Purpose of Action:To establish net metering tariffs to facilitate development of solar and wind generation
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-11-12-00004
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by about $4,172 or 13.75%, and establish a $20 customer surcharge per billing period
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-11-12-00005
Subject Matter: Transfer of land and water supply assets
Purpose of Action:Transfer the land and associated water supply assets of Groman Shores, LLC to Robert Groman
Issue Date, Action
03-14-12 Proposed
Agency I.D No. PSC-11-12-00006
Subject Matter: Revisions to existing rules
Purpose of Action:To make minor revisions to existing rules and offerings and further clarification to existing rules and service classifications
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-11-12-00007
Subject Matter: Net Metering
Purpose of Action:To establish net metering tariffs to facilitate development of solar and wind generation
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-11-12-00008
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Green Meadow Park Water Company annual revenues by about $12,000 or 77%
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
05-02-12 Withdrawn
Agency I.D No. PSC-11-12-00009
Subject Matter: Waiver of 16 NYCRR Parts 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Hardenburgh to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
03-14-12 Proposed
Issue Date, Action
05-23-12 Withdrawn
Agency I.D No. PSC-12-12-00007
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00008
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its gas tariff schedule
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00009
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00010
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its electric and gas tariff schedules
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00011
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its gas tariff schedule
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00012
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its gas tariff schedule
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00013
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its electric and gas tariff schedules
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00014
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its electric and gas tariff schedules
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00015
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its electric and gas tariff schedules
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00016
Subject Matter: Excelsior Jobs Program
Purpose of Action:To establish an Excelsior Jobs Program in its electric and gas tariff schedules
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00017
Subject Matter: Petition of Frontier Communications companies to waive the Commission's rules requiring it to distribute telephone directories
Purpose of Action:To review the merits of Frontier's Petition
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-12-12-00018
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Boynton Apt. Corp. to submeter electricity at 825 and 875 Boynton Ave. and 820 and 880 Colgate Ave., Bronx
Issue Date, Action
03-21-12 Proposed
Agency I.D No. PSC-12-12-00019
Subject Matter: Approval of an internal corporate reorganization of IUSA
Purpose of Action:Consideration of approval of an internal corporate reorganization of IUSA
Issue Date, Action
03-21-12 Proposed
Agency I.D No. PSC-12-12-00020
Subject Matter: Whether to permit the use of Trench SU362.550 voltage transformer
Purpose of Action:Pursuant to 16 NYCRR Part 93, is necessary to permit electric utilities in New York State to use the Trench SU362 transformer
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
08-08-12 Finalized
Agency I.D No. PSC-13-12-00005
Subject Matter: Authorization to transfer certain real property
Purpose of Action:To decide whether to approve the transfer of certain real property
Issue Date, Action
03-28-12 Proposed
Agency I.D No. PSC-13-12-00006
Subject Matter: Major electric rate filing
Purpose of Action:To consider a proposal to increase annual electric revenues
Issue Date, Action
03-28-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-13-12-00007
Subject Matter: Temporary State Assessment
Purpose of Action:To implement a surcharge to recover the Temporary State Energy and Utility Service Conservation Assessment
Issue Date, Action
03-28-12 Proposed
Issue Date, Action
04-18-12 Withdrawn
Agency I.D No. PSC-13-12-00008
Subject Matter: Use of monies realized from the dissolution of the Rural Telephone Bank
Purpose of Action:To allow The Middleburgh Telephone Company to reimburse its treasury
Issue Date, Action
03-28-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-13-12-00009
Subject Matter: Approval of NYSEG's leasing of space at its Kirkwood building to two non-utility firms
Purpose of Action:Consideration of approval of NYSEG's leasing of space at its Kirkwood building to two non-utility firms
Issue Date, Action
03-28-12 Proposed
Issue Date, Action
06-06-12 Finalized
Agency I.D No. PSC-14-12-00012
Subject Matter: A non-residential customer complaint alleging that an ESCO engaged in slamming
Purpose of Action:To consider whether to grant, deny or modify, in whole or in part, the petition filed by Metro Eleven Hotels, LLC
Issue Date, Action
04-04-12 Proposed
Agency I.D No. PSC-14-12-00013
Subject Matter: A dispute resolution complaint under the dispute resolution process outlined in the Commission's Uniform Business Practices
Purpose of Action:To consider whether to grant, deny or modify, in whole or in part, the petition filed by Agway Energy Services, LLC
Issue Date, Action
04-04-12 Proposed
Agency I.D No. PSC-14-12-00014
Subject Matter: Modification of NYSEG's tariff that limits solar net metering to primary residences
Purpose of Action:To consider modification of NYSEG's tariff that limits solar net metering to primary residences
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-15-12-00005
Subject Matter: Standby Service Rates
Purpose of Action:To expand applicability of SC14-RA Special Provision E to multiple dwellings or campus style buildings and to PASNY customers
Issue Date, Action
04-11-12 Proposed
Agency I.D No. PSC-15-12-00006
Subject Matter: Regulations implementing PSL Article 10 governing applications to construct major electric generating facilities
Purpose of Action:To establish review procedures and the content of applications
Issue Date, Action
04-11-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-15-12-00007
Subject Matter: Recharge New York Program
Purpose of Action:To revise priority of benefits under General Rule ll allocating demand to the various programs
Issue Date, Action
04-11-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-15-12-00008
Subject Matter: Waiver of retirement requirements for a generation facility located in Dunkirk, New York
Purpose of Action:Consideration of the waiver of retirement requirements for a generation facility located in Dunkirk, New York
Issue Date, Action
04-11-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-15-12-00009
Subject Matter: Adoption of a standard Annual Report form for companies subject to lightened ratemaking regulation
Purpose of Action:Consideration of adoption of a standard Annual Report form for companies subject to lightened ratemaking regulation
Issue Date, Action
04-11-12 Proposed
Agency I.D No. PSC-16-12-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Meadow Manor Holdings LLC to submeter electricity at 3412 113 Street, Flushing, NY
Issue Date, Action
04-18-12 Proposed
Agency I.D No. PSC-16-12-00011
Subject Matter: Orange and Rockland Utilities, Inc. proposes to modify its Customer Performance Incentive Mechanism
Purpose of Action:The Company proposes to use the same survey for both its gas and electric customers to measure Customer Satisfaction
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-16-12-00012
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Concord Village Owners Corp to submeter electricity at 225, 235 and 270 Adams Street, Brooklyn, NY
Issue Date, Action
04-18-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-17-12-00007
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
04-25-12 Proposed
Agency I.D No. PSC-17-12-00008
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
04-25-12 Proposed
Agency I.D No. PSC-17-12-00009
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
04-25-12 Proposed
Agency I.D No. PSC-17-12-00010
Subject Matter: Authorization to transfer certain real property
Purpose of Action:To decide whether to approve the transfer certain real property
Issue Date, Action
04-25-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-17-12-00011
Subject Matter: The rehearing petition of the Willows Homeowners Association and record keeping requirements for small water companies
Purpose of Action:Ruling on the rehearing petition and waiving some record keeping requirements for small water companies
Issue Date, Action
04-25-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-17-12-00012
Subject Matter: Transfer of franchises, approval for use of revenues, certificate of share exchange and transactions between affiliates
Purpose of Action:To authorize the formation of a holding company and to use proceeds from debt and equity issuance for related transactions
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00013
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
04-25-12 Proposed
Agency I.D No. PSC-17-12-00014
Subject Matter: Issuance of long-term debt
Purpose of Action:To allow United Water New York Inc. to issue long-term debt to refinance high cost debt and for other lawful corporate purposes
Issue Date, Action
04-25-12 Proposed
Issue Date, Action
07-03-12 Finalized
Agency I.D No. PSC-17-12-00015
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
04-25-12 Proposed
Agency I.D No. PSC-17-12-00016
Subject Matter: Water rates and charges
Purpose of Action:For approval to increase Green Meadow Park Water Company annual revenues by about $19,387 or 77%
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-18-12-00012
Subject Matter: Eligibility of glued wood as a clean biomass feedstock in the Renewable Portfolio Standard program
Purpose of Action:To include electric energy generation for the State's consumers from ten percent glued wood as a renewable resource
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-18-12-00013
Subject Matter: Authorization to modify its Gas Revenue Decoupling Mechanism
Purpose of Action:To decide whether to approve the further consolidation of non-residential classes for the Revenue Decoupling Mechanisms
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-18-12-00014
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
05-02-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-18-12-00015
Subject Matter: Authorization to modify their Gas Revenue Decoupling Mechanism
Purpose of Action:To decide whether to approve the further consolidation of non-residential classes for the Revenue Decoupling Mechanism
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-19-12-00008
Subject Matter: EEPS program approvals
Purpose of Action:To change the design and budgets to Niagara Mohawk's EEPS Small Business and Commercial and Industrial Programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00009
Subject Matter: Restructuring of the attribute prices in Niagara Generation's RPS Contract
Purpose of Action:To raise the attribute price in earlier contract years, followed and offset by reduced prices thereafter
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-19-12-00010
Subject Matter: Approval to allocate uncommitted EEPS gas and electric funds to the CHP program administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS gas and electric programs budget to fund the CHP program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00011
Subject Matter: Approval to modify EEPS electric program budgets and targets administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS electric program budgets and targets
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00012
Subject Matter: Approval to modify EEPS gas program budgets and targets administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS gas program budgets and targets
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00013
Subject Matter: Approval to allocate uncommitted SBC-III gas and electric funds to EEPS programs administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS programs by reallocating uncommitted SBC -III funds
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00014
Subject Matter: EEPS program approvals
Purpose of Action:To change the design and budgets of EEPS programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00015
Subject Matter: Approval to allocate uncommitted EEPS gas and electric funds to Workforce Development program administered by NYSERDA
Purpose of Action:Modify NYSERDA's Workforce development program by reallocating uncommitted EEPS funds
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00016
Subject Matter: Budgets and targets for EEPS Programs
Purpose of Action:To modify budgets and targets of the Residential Gas HVAC, Small Business Electric, and Mid-Size Business Electric Programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00017
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify the Residential Gas HVAC Program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00018
Subject Matter: EEPS programs administered by Orange and Rockland Utilities, Inc.
Purpose of Action:To modify the EEPS Small Business Direct Install Program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00019
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify the C&I sector by combining multiple approved C&I programs into a single C&I program for each PA
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00020
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify the Small Business Direct Installation Program incentive amount and increase spending per MWh
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00021
Subject Matter: EEPS programs administered by Orange and Rockland Utilities, Inc.
Purpose of Action:To approve a new EEPS gas C&I rebate energy efficiency program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00022
Subject Matter: Approval of a combined heat and power performance program funding plan administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS programs budget and targets to fund the CHP program
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00023
Subject Matter: Petition for approval pursuant to Section 70 for the sale of goods with an original cost of less than $100,000
Purpose of Action:To consider whether to grant, deny or modify, in whole or in part, the petition filed by Orange and Rockland Utilities, Inc.
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00024
Subject Matter: Approval to allocate uncommitted EEPS gas and electric funds to the CHP and Empower programs administered by NYSERDA
Purpose of Action:Modify NYSERDA's EEPS gas and electric programs budget to fund the CHP and Empower programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00025
Subject Matter: EEPS programs administered by New York State Electric & Gas Corporation and Rochester Gas and Electric Corporation
Purpose of Action:To modify electric multifamily gas programs and approve EEPS new multifamily gas programs
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00026
Subject Matter: Control of affiliates transactions, conflicts of interest and the provision of information
Purpose of Action:To establish the rules for affiliate expenses and conflicts of interest
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00027
Subject Matter: Request authorization to transfer the Somerset and Cayuga coal-fired electric generation facilities
Purpose of Action:To allow for the transfer of the Somerset and Cayuga coal-fired electric generation facilities
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. PSC-19-12-00028
Subject Matter: Redistribution Provisions
Purpose of Action:To revise redistribution criteria for customers taking high-tension service
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-19-12-00029
Subject Matter: Increase in Rates Applicable in Municipality Where Service is Supplied
Purpose of Action:To include the Metropolitan Commuter Transportation Mobility Tax in the revenue tax recovery mechanism currently in the tariff
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-19-12-00030
Subject Matter: Service Classification (S.C.) No. 2-General Service customers subject to Mandatory Hourly Pricing
Purpose of Action:To modify the incremental monthly charge applicable to S.C. No. 2-customers and require installation of cellular meters
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-19-12-00031
Subject Matter: Increase in Rates Applicable in Municipality Where Service is Supplied
Purpose of Action:To include the Metropolitan Commuter Transportation Mobility Tax in the revenue tax recovery mechanism currently in the tariff
Issue Date, Action
05-09-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-19-12-00032
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
05-09-12 Proposed
Agency I.D No. PSC-19-12-00033
Subject Matter: Issuance of promissory notes and the assumption of the costs and benefits of certain derivative instruments
Purpose of Action:To authorize the issuance of the above notes and to authorize entering into agreements concerning derivative transactions
Issue Date, Action
05-09-12 Proposed
Agency I.D No. PSC-20-12-00006
Subject Matter: Approval of the transfer of ownership interest in Caithness and its 326 MW electric generation facility
Purpose of Action:Consideration of approval of the transfer of ownership interest in Caithness and its 326 MW electric generation facility
Issue Date, Action
05-16-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-20-12-00007
Subject Matter: Con Edison's Report on 2011 Performance under Electric Service Reliability Performance Mechanism
Purpose of Action:To consider whether Con Edison has met its performance standards as prescribed by the Commission in Con Edison's rate plan
Issue Date, Action
05-16-12 Proposed
Agency I.D No. PSC-20-12-00008
Subject Matter: Approval, under lightened regulation, of a financing by Emkey in the amount of $11.0 million
Purpose of Action:Consideration of approval, under lightened regulation, of a financing by Emkey in the amount of $11.0 million
Issue Date, Action
05-16-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-21-12-00006
Subject Matter: Tariff filing requirements and refunds
Purpose of Action:To determine if certain agreements should be filed pursuant to the Public Service Law and if refunds are warranted
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00007
Subject Matter: SAFE-T Program
Purpose of Action:To review the selection by pole owners and cost of an alternative program for implementation of the SAFE-T Program
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
08-01-12 Finalized
Agency I.D No. PSC-21-12-00008
Subject Matter: Telecommunications service quality and reporting requirements for Verizon New York Inc.
Purpose of Action:To review Verizon New York Inc.'s telecommunications service quality and reporting requirements
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00009
Subject Matter: Acquisition by Fortis, Inc., through subsidiaries, of CHEG and, indirectly, CHG&E
Purpose of Action:Transfer of 100% of outstanding stock of CHEG and, thus, indirectly, ownership of CHG&E to Fortis, Inc.
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00010
Subject Matter: Request authorization to defer incremental expenses incurred in storm restoration work
Purpose of Action:To allow the company to defer incremental expenses incurred in storm restoration work
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00011
Subject Matter: Whether to grant, deny or modify, in whole or part, the petition for waiver of tariff Rules 8.6 and 47
Purpose of Action:Whether to grant, deny or modify, in whole or part, the petition for waiver of tariff Rules 8.6 and 47
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00013
Subject Matter: Waiver of 16 NYCRR Parts 894.1 through 894.4
Purpose of Action:To allow the Town of Hardenburgh to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
05-23-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-21-12-00014
Subject Matter: Ability to set rates and approval of stocks, bonds and other forms of indebtedness for a water-works corporation
Purpose of Action:Approval of loan and customer surcharge
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-21-12-00015
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by approximately $109,105 or 50%
Issue Date, Action
05-23-12 Proposed
Agency I.D No. PSC-22-12-00005
Subject Matter: Waiver of the odorization requirement specified in 16 NYCRR section 255.625 for a 2.3 mile gas transmission line
Purpose of Action:To waive the odorization requirement specified in 16 NYCRR section 255.625 for a 2.3 mile gas transmission line
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
07-03-12 Withdrawn
Agency I.D No. PSC-22-12-00006
Subject Matter: Gas Balancing Service
Purpose of Action:Provide RG&E flexibility to address changing market conditions and be able to cash out imbalances established in GTOP Manual
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-23-12-00004
Subject Matter: Program modifications for the multifamily energy efficiency program
Purpose of Action:To modify program design of the multifamily energy efficiency program
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00005
Subject Matter: EEPS multifamily programs administered by Consolidated Edison Company of New York, Inc.
Purpose of Action:To redesign the multifamily electric and gas programs and modify the budgets and targets
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00006
Subject Matter: The proposed merger of Aqua New York, Inc., its subsidiaries and Long Island Water Corporation
Purpose of Action:To consider whether to grant the petition for the merger of Aqua New York, Inc., its subsidiaries and Long Island Water Corp.
Issue Date, Action
06-06-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-23-12-00007
Subject Matter: The approval of a financing upon a transfer to Alliance of upstream ownership interests in a generation facility
Purpose of Action:To consider the approval of a financing upon a transfer to Alliance of upstream ownership interests in a generation facility
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 116 John Street Owner LLC to submeter electricity at 116 John Street, New York, New York
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00009
Subject Matter: Over earnings sharing between rate payers and shareholders
Purpose of Action:To establish an Earnings Sharing Mechanism to be applied following the conclusion of Corning's rate plan
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-23-12-00010
Subject Matter: Program modifications for the multifamily energy efficiency program
Purpose of Action:To modify program design of the multifamily energy efficiency program
Issue Date, Action
06-06-12 Proposed
Agency I.D No. PSC-24-12-00005
Subject Matter: Revenue Decoupling Mechanism
Purpose of Action:To modify the Revenue Decoupling Mechanism Reconciliation.
Issue Date, Action
06-13-12 Proposed
Issue Date, Action
09-05-12 Withdrawn
Agency I.D No. PSC-24-12-00006
Subject Matter: Tennessee Gas Pipeline Company Cost Refund
Purpose of Action:For approval for temporary waiver of tariff provisions regarding its Tennessee Gas Pipeline Company cost refund.
Issue Date, Action
06-13-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-24-12-00007
Subject Matter: Revenue Decoupling Mechanism
Purpose of Action:To modify the Revenue Decoupling Mechanism Reconciliation.
Issue Date, Action
06-13-12 Proposed
Issue Date, Action
09-05-12 Withdrawn
Agency I.D No. PSC-25-12-00008
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
06-20-12 Proposed
Agency I.D No. PSC-25-12-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 250 North 10th Street, LLC to submeter electricity at 250 North 10th Street, Brooklyn, New York
Issue Date, Action
06-20-12 Proposed
Agency I.D No. PSC-25-12-00010
Subject Matter: Waiver of 16 NYCRR 894.1 through 894.4
Purpose of Action:To allow the Town of Amboy to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
06-20-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-25-12-00011
Subject Matter: Order providing for lightened regulation of BGCNY as a gas corporation
Purpose of Action:To provide for lightened regulation of BGCNY as a gas corporation
Issue Date, Action
06-20-12 Proposed
Agency I.D No. PSC-26-12-00013
Subject Matter: Modifications to the the Service Quality Assurance Program
Purpose of Action:Consideration of petition of National Grid to modify the Service Quality Assurance Program
Issue Date, Action
06-27-12 Proposed
Agency I.D No. PSC-26-12-00014
Subject Matter: Additional funding for expenditures and increased surcharges
Purpose of Action:To allow or disallow Chaffee Water Works Company additional funding for expenditures and higher surcharges
Issue Date, Action
06-27-12 Proposed
Agency I.D No. PSC-26-12-00015
Subject Matter: The approval of a transfer of land located at the Caithness Long Island Energy Center
Purpose of Action:To consider the approval of a transfer of land located at the Caithness Long Island Energy Center
Issue Date, Action
06-27-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. PSC-26-12-00016
Subject Matter: Request for waiver of 16 NYCRR 86.3(a)(1), 86.3(a)(2), 86.3(b)(2)(iii), 86.4(b) and 88.4(a)(4)
Purpose of Action:To consider a requested waiver of 16 NYCRR 86.3(a)(1), 86.3(a)(2), 86.3(b)(2)(iii), 86.4(b) and 88.4(a)(4)
Issue Date, Action
06-27-12 Proposed
Agency I.D No. PSC-27-12-00002
Subject Matter: Tariff amendments regarding notice for Recharge New York economic development power. (11-E-0176EP4)
Purpose of Action:Reducing Niagara Mohawk Power Corporation's Recharge New York notice provisions from 60 days to 30 days.
Issue Date, Action
07-03-12 Emergency/Proposed
Issue Date, Action
09-19-12 Finalized
Agency I.D No. PSC-27-12-00003
Subject Matter: Tariff amendments regarding the allocation of the capacity requirement (ICAP) for Recharge New York customers. (11-E-0176EP5)
Purpose of Action:To conform tariff language concerning installed capacity allotment with Recharge New York agreements.
Issue Date, Action
07-03-12 Emergency/Proposed
Issue Date, Action
09-19-12 Finalized
Agency I.D No. PSC-27-12-00004
Subject Matter: Tariff amendments allowing provision of uninterrupted economic development power for Recharge NY (RNY) customers. (11-E-0176EP6)
Purpose of Action:To allow for the uninterrupted transfer of rates to RNY economic development power for customers receiving Power for Jobs rates.
Issue Date, Action
07-03-12 Emergency/Proposed
Issue Date, Action
09-19-12 Finalized
Agency I.D No. PSC-27-12-00012
Subject Matter: Implementation of recommendations made in a Management Audit Report
Purpose of Action:To consider implementation of recommendations made in a Management Audit Report
Issue Date, Action
07-03-12 Proposed
Agency I.D No. PSC-27-12-00013
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s request to retain a portion of a property tax refund
Issue Date, Action
07-03-12 Proposed
Agency I.D No. PSC-27-12-00014
Subject Matter: Approval of a gas transportation contract rate
Purpose of Action:To consider approval of a gas transportation contract rate
Issue Date, Action
07-03-12 Proposed
Agency I.D No. PSC-27-12-00015
Subject Matter: Escrow Account Statement No. 2
Purpose of Action:To approve Escrow Account Statement No. 2
Issue Date, Action
07-03-12 Proposed
Agency I.D No. PSC-28-12-00008
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual revenues by approximately $239,362 or 8.0%
Issue Date, Action
07-11-12 Proposed
Agency I.D No. PSC-28-12-00009
Subject Matter: Weighted Average Cost of Capacity Pricing
Purpose of Action:To implement the weighted average cost of capacity pricing for capacity releases to retail suppliers
Issue Date, Action
07-11-12 Proposed
Agency I.D No. PSC-28-12-00011
Subject Matter: Approval of the issuance of long-term debt securities
Purpose of Action:Consideration of approval of the Niagara Mohawk Power Corporation petition to issue long-term debt securities
Issue Date, Action
07-11-12 Proposed
Agency I.D No. PSC-28-12-00012
Subject Matter: Newspaper publication requirement for authorized rate increases
Purpose of Action:Consideration of a waiver of the publication requirement
Issue Date, Action
07-11-12 Proposed
Agency I.D No. PSC-28-12-00013
Subject Matter: Exemption of reliability reporting statistics for the purpose of the 2012 Reliability Performance Mechanism
Purpose of Action:Consideration of Orange and Rockland Utilities request for exemption of the 2012 reliability reporting statistics
Issue Date, Action
07-11-12 Proposed
Agency I.D No. PSC-29-12-00005
Subject Matter: Tariff amendments regarding the allocation of the capacity requirement (ICAP) for Recharge New York customers.
Purpose of Action:To conform tariff language concerning installed capacity allotment with Recharge New York agreements. (11-E-0176EP7)
Issue Date, Action
07-18-12 Emergency/Proposed
Agency I.D No. PSC-29-12-00013
Subject Matter: EEPS programs administered by KEDLI
Purpose of Action:To modify KEDLI's gas residential EEPS programs
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00014
Subject Matter: EEPS programs administered by Niagara Mohawk
Purpose of Action:To modify Niagara Mohawk's electric and gas residential EEPS programs
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00015
Subject Matter: EEPS programs administered by KEDNY
Purpose of Action:To modify KEDNY's gas residential EEPS programs
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00016
Subject Matter: Criteria for Interruptible Gas Service
Purpose of Action:To reflect the provision of an affidavit option to certain interruptible gas customers
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00017
Subject Matter: Lightened and incidental regulation of steam service
Purpose of Action:To consider lightened and incidental regulation of steam service
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00019
Subject Matter: Waiver of 16 NYCRR 894.1 through 894.4
Purpose of Action:To allow the Town of Hamden to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00020
Subject Matter: Criteria for Interruptible Gas Service
Purpose of Action:To reflect the provision of an affidavit option to certain interruptible gas customers
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00021
Subject Matter: Revised language to Recharge New York Power Program
Purpose of Action:To revise the definition of Accepted Allocation to be consistent with New York Power Authority's agreement with the Company
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00022
Subject Matter: Criteria for Interruptible Gas Service
Purpose of Action:To reflect the provision of an affidavit option to certain interruptible gas customers
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00025
Subject Matter: Waiver of 16 NYCRR Part 894.1 through 894.4 and 894.9
Purpose of Action:To allow the Town of Cameron and Time Warner Cable to waive certain franchising standards to expedite the franchising process
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-29-12-00026
Subject Matter: Waiver of 16 NYCRR part 894.1 through 894.4 and 894.9
Purpose of Action:To allow the Town of Howard and Time Warner Cable to waive certain franchising standards to expedite the franchising process
Issue Date, Action
07-18-12 Proposed
Agency I.D No. PSC-30-12-00004
Subject Matter: Criteria for Interruptible Gas Service
Purpose of Action:To reflect the provision of an affidavit option to certain interruptible gas customers
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00005
Subject Matter: Criteria for Interruptible Gas Service
Purpose of Action:To reflect the provision of an affidavit option to certain interruptible gas customers
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00006
Subject Matter: Criteria for Interruptible Gas Service
Purpose of Action:To reflect the provision of an affidavit option to certain interruptible gas customers
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00007
Subject Matter: Approval of a financing under lightened regulation
Purpose of Action:To consider approval of a financing under lightened regulation
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00008
Subject Matter: Orange and Rockland Utilities, Inc. proposes to retain a portion of property tax refunds
Purpose of Action:To consider Orange and Rockland Utilities, Inc.'s proposal to retain a portion of property tax refunds
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00009
Subject Matter: Waiver of 16 NYCRR Part 894.1 through 894.4 and 894.9
Purpose of Action:To allow the Town of Rathbone and Time Warner Cable to waive certain franchising standards to expedite the franchising process
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00010
Subject Matter: Waiver of 16 NYCRR 894.1 through 894.4
Purpose of Action:To allow the Town of Andes to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00011
Subject Matter: To increase the Company's existing escrow account
Purpose of Action:To approve an increase to the Company's existing escrow account
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00012
Subject Matter: To increase the Company's existing escrow account
Purpose of Action:To approve an increase to the Company's existing escrow account
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-30-12-00013
Subject Matter: To increase the Company's existing escrow account
Purpose of Action:To approve an increase to the Company's existing escrow account
Issue Date, Action
07-25-12 Proposed
Agency I.D No. PSC-31-12-00007
Subject Matter: To effectuate the continuation of certain tariff provisions in P.S.C. No. 4 - Gas
Purpose of Action:To approve certain tariff provisions beyond the three-year term of the Gas Rate Plan in P.S.C. No. 4 - Gas
Issue Date, Action
08-01-12 Proposed
Agency I.D No. PSC-31-12-00008
Subject Matter: Whether to approve, deny or modify, in whole or in part, the petition of Consolidated Edison regarding certain wheeling costs
Purpose of Action:Whether to approve, deny or modify, in whole or in part, the petition of Consolidated Edison regarding certain wheeling costs
Issue Date, Action
08-01-12 Proposed
Agency I.D No. PSC-32-12-00013
Subject Matter: O&R's Electric Rate Plan
Purpose of Action:Modification of the deferral limitation provision set forth in O&R's Electric Rate Plan
Issue Date, Action
08-08-12 Proposed
Agency I.D No. PSC-32-12-00014
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
08-08-12 Proposed
Agency I.D No. PSC-32-12-00015
Subject Matter: To implement a quarterly customer surcharge in P.S.C. No. 3 - Water
Purpose of Action:To approve the implementation of a quarterly customer surcharge in P.S.C. No. 3 - Water
Issue Date, Action
08-08-12 Proposed
Agency I.D No. PSC-33-12-00009
Subject Matter: Telecommunications companies ability to attach to utility company poles
Purpose of Action:Consideration of Tech Valley's ability to attach to Central Hudson poles
Issue Date, Action
08-15-12 Proposed
Agency I.D No. PSC-33-12-00010
Subject Matter: Include provisions that were omitted from a previous SC 19 filing, and addition of the definition of "Force Majeure" to SC 19
Purpose of Action:To make various changes to the rates, charges, rules and regulations contained in P.S.C. No. 12 - Gas
Issue Date, Action
08-15-12 Proposed
Agency I.D No. PSC-33-12-00011
Subject Matter: Refinancing of long-term indebtedness
Purpose of Action:To allow or disallow New York Water Service Corporation d/b/a New York American Water Company to refinance long-term debt
Issue Date, Action
08-15-12 Proposed
Agency I.D No. PSC-33-12-00012
Subject Matter: Central Hudson Gas & Electric Corporation's Net Metering Limit under Public Service Law Section 66-j
Purpose of Action:To increase the Net Metering Limit in Central Hudson Gas & Electric Corporation's electric service territory
Issue Date, Action
08-15-12 Proposed
Agency I.D No. PSC-34-12-00006
Subject Matter: Consolidation of gas supply areas and changes to capacity release, balancing and other gas charges
Purpose of Action:To consider consolidation of gas supply areas and changes to capacity release, balancing and other gas charges
Issue Date, Action
08-22-12 Proposed
Agency I.D No. PSC-34-12-00007
Subject Matter: Consolidation of tariff schedules P.S.C. Nos. 4, 5 and 6 into one tariff schedule, P.S.C. No. 7 - Gas
Purpose of Action:Consolidation of tariff schedules P.S.C. Nos. 4, 5 and 6 into one tariff schedule, P.S.C. No. 7 - Gas
Issue Date, Action
08-22-12 Proposed
Agency I.D No. PSC-34-12-00008
Subject Matter: Tariff Language
Purpose of Action:To make tariff language consistent between RG&E and NYSEG where both Companies processes are the same
Issue Date, Action
08-22-12 Proposed
Agency I.D No. PSC-34-12-00009
Subject Matter: Tariff Language
Purpose of Action:To make tariff language consistent between NYSEG and RG&E where both Companies processes are the same
Issue Date, Action
08-22-12 Proposed
Agency I.D No. PSC-35-12-00013
Subject Matter: Request by the Village of Angelica to modify its Tariff Schedule PSC No. 1
Purpose of Action:To consider request by the Village of Angelica to modify its Tariff Schedule PSC No. 1
Issue Date, Action
08-29-12 Proposed
Agency I.D No. PSC-35-12-00014
Subject Matter: To implement an abandonment of White Knight's water system
Purpose of Action:To approve the implementation of abandonment of White Knight's water system
Issue Date, Action
08-29-12 Proposed
Agency I.D No. PSC-35-12-00015
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in base rates by approximately $28,511 or 45%
Issue Date, Action
08-29-12 Proposed
Agency I.D No. PSC-35-12-00016
Subject Matter: Whether to permit the use of the Romet RM56000 DCID rotary meter for use in commercial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Romet RM56000 DCID rotary meter
Issue Date, Action
08-29-12 Proposed
Agency I.D No. PSC-36-12-00008
Subject Matter: Customer eligibility limits in commercial electric energy efficiency programs.
Purpose of Action:To encourage energy conservation by larger commercial customers.
Issue Date, Action
09-05-12 Proposed
Agency I.D No. PSC-36-12-00009
Subject Matter: EEPS residential programs administered by Consolidated Edison Company of New York, Inc.
Purpose of Action:To redesign the residential electric and gas programs and modify the budgets and targets.
Issue Date, Action
09-05-12 Proposed
Agency I.D No. PSC-37-12-00008
Subject Matter: Upstate commercial submetering; on-line bill calculator
Purpose of Action:Lighten regulation of commercial submetering. Help submetered residents check electric bills
Issue Date, Action
09-12-12 Proposed
Agency I.D No. PSC-37-12-00009
Subject Matter: Proposed modification by Con Edison of its procedures to calculate estimated bills to its customers
Purpose of Action:Proposed modification by Con Edison of its procedures to calculate estimated bills to its customers
Issue Date, Action
09-12-12 Proposed
Agency I.D No. PSC-38-12-00003
Subject Matter: Approval to modify EEPS program budgets administered by NFG
Purpose of Action:To modify NFG's EEPS programs by reallocating program budgets
Issue Date, Action
09-19-12 Proposed
Agency I.D No. PSC-39-12-00008
Subject Matter: Mothballing of generation facility units and related electric service reliability remedies
Purpose of Action:Consideration of the mothballing of generation facility units and related electric service reliability remedies
Issue Date, Action
09-26-12 Proposed
Top
RACING AND WAGERING BOARD
Agency I.D No. RWB-43-11-00003
Subject Matter: The testing of certain licensees and officials in horse racing activities for Blood Alcohol Content in excess of.05 percent
Purpose of Action:To detect and deter alcohol intoxication by licensees, thereby ensuring safe operations and integrity of racing
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. RWB-43-11-00004
Subject Matter: The Use of Cellular Telephones in the Paddock
Purpose of Action:To allow cellular telephones and other electronic communication devices in designated areas of a harness race track paddock
Issue Date, Action
10-26-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. RWB-44-11-00001
Subject Matter: The minimum diameter of a riding crop used in the thoroughbred racing
Purpose of Action:Require the use of a padded riding crop with a minimum shaft diameter of 3/8th of an inch, which is more humane to the horse
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. RWB-44-11-00002
Subject Matter: The trifecta wager in thoroughbred horse racing
Purpose of Action:To amend the trifecta wager rule to allow wagering when there are 5 betting entries in the racing fields
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. RWB-44-11-00020
Subject Matter: Generally accepted auditing standards for off-track betting corporations
Purpose of Action:To establish uniform auditing standards for off-track betting corporations
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
02-15-12 Finalized
Agency I.D No. RWB-52-11-00007
Subject Matter: Authorizing and prohibiting the use of phenylbutazone, or "bute"
Purpose of Action:To make bute a 48-hour drug only (vice 24- and 48-hour) in both harness and thoroughbred racing
Issue Date, Action
12-28-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. RWB-04-12-00001
Subject Matter: Testing of horses in a claiming race
Purpose of Action:To remove the requirement that all claiming horses be tested and allow the Board to test based on race results or integrity
Issue Date, Action
01-25-12 Proposed
Agency I.D No. RWB-08-12-00001
Subject Matter: Out of competition drug testing of thoroughbred race horses
Purpose of Action:To amend existing equine drug testing requirements to include race horses that are not formally scheduled to race
Issue Date, Action
02-22-12 Proposed
Issue Date, Action
07-18-12 Finalized
Agency I.D No. RWB-12-12-00001
Subject Matter: Conforming horse racing rule amendments to the provisions of the 2011 Marriage Equality Act
Purpose of Action:To ensure that the Board's rule and regulations do not conflict with the provisions of the 2011 Marriage Equality Act
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-20-12 Finalized
Agency I.D No. RWB-16-12-00005
Subject Matter: Claims of thoroughbred horses that die on the track during or after a race
Purpose of Action:Reduce fatalities of thoroughbred horses and injuries to jockeys
Issue Date, Action
04-18-12 Emergency
Agency I.D No. RWB-17-12-00002
Subject Matter: Qualifying performances for horses that compete at harness racetracks
Purpose of Action:Extend to 60-days the qualification period for standardbred horses due to limitations on shipping horses and quarantine
Issue Date, Action
04-25-12 Emergency
Agency I.D No. RWB-20-12-00005
Subject Matter: The minimum price for which a horse shall be entered in a claiming race
Purpose of Action:To diminish the risk of injury to human and equine participants in horse racing
Issue Date, Action
05-16-12 Emergency
Agency I.D No. RWB-23-12-00001
Subject Matter: Maximum fines for violations in thoroughbred, harness and quarterhorse racing
Purpose of Action:To establish maximum fine amounts in accordance with statute (Chapter 240 of the Laws of 2010)
Issue Date, Action
06-06-12 Proposed
Issue Date, Action
09-19-12 Finalized
Agency I.D No. RWB-24-12-00003
Subject Matter: The reimbursement of costs to the State of New York for associate judges and starters at harness races
Purpose of Action:To implement reimbursement for the costs of hiring certain harness racing officials
Issue Date, Action
06-13-12 Emergency
Agency I.D No. RWB-25-12-00001
Subject Matter: The reimbursement of costs to the State of New York for associate judges and starters at harness races
Purpose of Action:To implement reimbursement for the costs of hiring certain harness racing officials
Issue Date, Action
06-20-12 Proposed
Issue Date, Action
09-05-12 Emergency
Issue Date, Action
09-19-12 Finalized
Agency I.D No. RWB-29-12-00007
Subject Matter: Claims of thoroughbred horses that die on the track during or after a race
Purpose of Action:Reduce fatalities of thoroughbred horses and injuries to jockeys
Issue Date, Action
07-18-12 Emergency/Proposed
Issue Date, Action
09-19-12 Emergency
Agency I.D No. RWB-30-12-00001
Subject Matter: Procedures and penalties for the testing of thoroughbred and harness race horses for the presence of excess TCO2 levels
Purpose of Action:To revise the TCO2 testing rule to reflect current scientific developments and revise penalties to best deter violations
Issue Date, Action
07-25-12 Proposed
Agency I.D No. RWB-32-12-00016
Subject Matter: Maximum fines for violations in thoroughbred, harness and quarterhorse racing
Purpose of Action:To establish maximum fine amounts in accordance with statute (chapter 240 of the Laws of 2010)
Issue Date, Action
08-08-12 Proposed
Issue Date, Action
09-12-12 Withdrawn
Agency I.D No. RWB-33-12-00002
Subject Matter: The minimum price for which a horse shall be entered in a claiming race
Purpose of Action:To diminish the risk of injury to human and equine participants in horse racing
Issue Date, Action
08-15-12 Emergency/Proposed
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-41-11-00001
Subject Matter: Appraisal standards
Purpose of Action:To adopt the 2012-2013 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
12-28-11 Finalized
Agency I.D No. DOS-44-11-00004
Subject Matter: Do-Not-Call
Purpose of Action:The proposed rule carries out the intent of the December 2010 amendments to the Do-Not-Call Law
Issue Date, Action
11-02-11 Proposed
Issue Date, Action
02-08-12 Finalized
Agency I.D No. DOS-47-11-00003
Subject Matter: Construction standards for summer camp cabins located in children's overnight camps
Purpose of Action:To clarify applicability of the Uniform Code and State Sanitary Code to summer camp cabins
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. DOS-47-11-00004
Subject Matter: Carbon monoxide alarms in bed and breakfast dwellings, minimum width of concrete footings, and energy efficiency requirements in connection with additions to and alterations of existing one- and two-family dwellings and townhouses
Purpose of Action:To make corrections to the 2010 Residential Code of New York State
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
04-11-12 Finalized
Agency I.D No. DOS-49-11-00001
Subject Matter: Use of Variable Refrigerant Flow (VRF) air conditioning systems
Purpose of Action:To amend the Energy Code to permit use of VRF systems
Issue Date, Action
12-07-11 Proposed
Issue Date, Action
04-11-12 Withdrawn
Agency I.D No. DOS-02-12-00001
Subject Matter: Children's Product Safety and Recall Effectiveness Act
Purpose of Action:Implement the Children's Product Safety and Recall Effectiveness Act
Issue Date, Action
01-11-12 Proposed
Agency I.D No. DOS-09-12-00002
Subject Matter: Local Government Performance and Efficiency Program
Purpose of Action:To implement the requirements of Finance Law section 54(10)s
Issue Date, Action
02-29-12 Proposed
Issue Date, Action
05-02-12 Finalized
Agency I.D No. DOS-14-12-00015
Subject Matter: Allowable spans for lintels supporting masonry veneer
Purpose of Action:To make a correction to the Uniform Code by adding a table showing the allowable spans for lintels supporting masonry veneer
Issue Date, Action
04-04-12 Proposed
Issue Date, Action
09-12-12 Finalized
Agency I.D No. DOS-22-12-00017
Subject Matter: Administrative expenses and executive compensation of providers of services to New Yorkers
Purpose of Action:To address limits on the use of State funds/State-authorized payments for administrative expenses and executive compensation
Issue Date, Action
05-30-12 Proposed
Agency I.D No. DOS-27-12-00016
Subject Matter: Foreign language advertising by notaries public
Purpose of Action:To protect consumers against false and misleading advertising
Issue Date, Action
07-03-12 Proposed
Issue Date, Action
09-26-12 Finalized
Agency I.D No. DOS-35-12-00005
Subject Matter: Will require local government agencies to post contact information for records access officers online where practicable
Purpose of Action:To make contact information for FOIL requests available online
Issue Date, Action
08-29-12 Proposed
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-24-12-00008
Subject Matter: Proposed amendments to traffic and parking regulations at the State University of New York College of Technology at Farmingdale
Purpose of Action:Amend existing regulations to update location of parking lots, amend fines, and attach current map of campus
Issue Date, Action
06-13-12 Proposed
Agency I.D No. SUN-30-12-00003
Subject Matter: State University of New York Tuition and Fees Schedule
Purpose of Action:To amend the Tuition and Fees Schedule to increase tuition for students in all programs in the State University of New York
Issue Date, Action
07-25-12 Emergency/Proposed
Agency I.D No. SUN-30-12-00014
Subject Matter: State basic financial assistance for operating expenses of community colleges under the program of the State & City Universities
Purpose of Action:To modify existing limitations formula for basic State Financial assistance for operating expenses of community colleges
Issue Date, Action
07-25-12 Emergency/Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-41-11-00003
Subject Matter: New York State and City of Yonkers withholding tables and other methods
Purpose of Action:To provide current New York State and City of Yonkers withholding tables and other methods
Issue Date, Action
10-12-11 Proposed
Issue Date, Action
01-11-12 Withdrawn
Agency I.D No. TAF-50-11-00013
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, 2012 through March 31, 2012
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. TAF-50-11-00014
Subject Matter: Sales tax collection charts
Purpose of Action:To update regulatory language to more accurately reflect existing statutes and Department practice
Issue Date, Action
12-14-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. TAF-51-11-00020
Subject Matter: Location of the Division of Tax Appeals and the Tax Appeals Tribunal
Purpose of Action:To reflect new address of the Division of Tax Appeals and the Tax Appeals Tribunal
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
02-22-12 Finalized
Agency I.D No. TAF-02-12-00002
Subject Matter: New York State and City of Yonkers withholding tables and other methods
Purpose of Action:To provide current New York State and City of Yonkers withholding tables and other methods
Issue Date, Action
01-11-12 Emergency/Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. TAF-07-12-00007
Subject Matter: Continuing education training for assessors and county directors
Purpose of Action:To reduce the continuing education requirement for assessors and county directors of real property tax service agencies
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
05-02-12 Finalized
Agency I.D No. TAF-12-12-00002
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, 2012 through June 30, 2012
Issue Date, Action
03-21-12 Proposed
Issue Date, Action
06-13-12 Finalized
Agency I.D No. TAF-18-12-00008
Subject Matter: Real Property Tax Administration
Purpose of Action:To move rules for real property tax administration from Title 9 to Title 20
Issue Date, Action
05-02-12 Proposed
Issue Date, Action
09-12-12 Finalized
Agency I.D No. TAF-24-12-00002
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, 2012 through September 30, 2012
Issue Date, Action
06-13-12 Proposed
Issue Date, Action
09-12-12 Finalized
Agency I.D No. TAF-37-12-00003
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 October1, 2012 through December 31, 2012
Issue Date, Action
09-12-12 Proposed
Agency I.D No. TAF-37-12-00004
Subject Matter: Elimination of the one-week stay test to determine nontaxable occupancy of bungalows and similar living units
Purpose of Action:To conform the regulations to current statutory interpretation concerning sales tax on hotel occupancy
Issue Date, Action
09-12-12 Proposed
Agency I.D No. TAF-37-12-00005
Subject Matter: Combined Reports
Purpose of Action:To update rules and codify Department interpretation regarding combined reports
Issue Date, Action
09-12-12 Proposed
Top
OFFICE FOR TECHNOLOGY
Agency I.D No. OFT-29-12-00011
Subject Matter: Electronic Recording of Instruments Affecting Real Property
Purpose of Action:To establish standards in relation to the electronic recording of instruments affecting real property by recording officers
Issue Date, Action
07-18-12 Proposed
Issue Date, Action
09-19-12 Finalized
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
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
Issue Date, Action
02-29-12 Revised
Issue Date, Action
08-15-12 Finalized
Agency I.D No. TDA-22-12-00021
Subject Matter: Limits on administrative expenses and executive compensation
Purpose of Action:Establishes limits on the use of State funds or State-authorized payments for administrative costs and executive compensation by covered providers
Issue Date, Action
05-30-12 Proposed
Agency I.D No. TDA-22-12-00022
Subject Matter: Food Stamp Program
Purpose of Action:Eliminate finger imaging for purposes of the Food Stamp Program, as OTDA has implemented a new Statewide clearance system designed to prevent the receipt of duplicate food stamp benefits, in order to reduce food insecurity and improve nutrition
Issue Date, Action
05-30-12 Proposed
Issue Date, Action
09-12-12 Finalized
Agency I.D No. TDA-26-12-00017
Subject Matter: Food Stamp Program renamed to be the Supplemental Nutrition Assistance Program (SNAP)
Purpose of Action:To change the name of the Food Stamp Program to SNAP pursuant to Chapter 41 of the Laws of 2012
Issue Date, Action
06-27-12 Proposed
Issue Date, Action
09-05-12 Finalized
Agency I.D No. TDA-36-12-00001
Subject Matter: Fair Hearings Process for the Home Energy Assistance Program
Purpose of Action:Eliminate the requirements that a fair hearing request concerning the Home Energy Assistance Program (HEAP) must be made within 105 day of the social services district's termination of the receipt of HEAP applications for the program year
Issue Date, Action
09-05-12 Proposed
Top
THOROUGHBRED BREEDING AND DEVELOPMENT FUND
Agency I.D No. TBD-51-11-00021
Subject Matter: Disqualification of certain owners and breeders charged with cruelty and abuse of horses from receiving breeding funds
Purpose of Action:To ensure that New York State Thoroughbred Breeding and Development Funds are not awarded to persons convicted of horse cruelty
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
09-12-12 Finalized
Top
NEW YORK STATE THRUWAY AUTHORITY
Agency I.D No. THR-07-12-00008
Subject Matter: Delete obsolete references to Interstate 84 ("I-84") from 21 NYCRR section 105.3
Purpose of Action:The Thruway Authority's jurisdiction no longer includes I-84 and this proposed rule would delete the obsolete references
Issue Date, Action
02-15-12 Proposed
Issue Date, Action
05-09-12 Finalized
Agency I.D No. THR-24-12-00001
Subject Matter: Advertising device permit fees for applications, permits and renewals
Purpose of Action:To provide that Thruway Authority advertising device permit fees are consistent with DOT advertising device permit fees
Issue Date, Action
06-13-12 Proposed
Issue Date, Action
09-19-12 Finalized
Agency I.D No. THR-25-12-00013
Subject Matter: Toll rate adjustments on the New York State Thruway system
Purpose of Action:To provide for toll rate adjustments necessary to support the Authority's financial obligations
Issue Date, Action
06-20-12 Proposed
Top
DEPARTMENT OF TRANSPORTATION
Agency I.D No. TRN-48-11-00010
Subject Matter: Suspension and revocation of operating authority held by motor carriers of passengers
Purpose of Action:The protection of public safety by suspending operating authority of unsafe motor carriers
Issue Date, Action
11-30-11 Emergency
Agency I.D No. TRN-09-12-00003
Subject Matter: Suspension and revocation of operating authority held by motor carriers of passengers
Purpose of Action:The protection of public safety by suspending operating authority of unsafe motor carriers
Issue Date, Action
02-29-12 Emergency
Agency I.D No. TRN-22-12-00003
Subject Matter: Suspension and revocation of operating authority held by motor carriers of passengers
Purpose of Action:The protection of public safety by suspending operating authority of unsafe motor carriers
Issue Date, Action
05-30-12 Emergency/Proposed
Issue Date, Action
08-29-12 Finalized
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-44-11-00011
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
11-02-11 Emergency
Agency I.D No. UDC-45-11-00004
Subject Matter: Economic Development Fund Program ("EDF")
Purpose of Action:Provide the basis for administration of The Champlain Bridge and August-September 2011 Storm and Floor Recovery Fund within EDF
Issue Date, Action
11-09-11 Emergency
Agency I.D No. UDC-45-11-00009
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
11-09-11 Emergency
Agency I.D No. UDC-02-12-00003
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
01-11-12 Emergency
Agency I.D No. UDC-04-12-00009
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
01-25-12 Emergency
Agency I.D No. UDC-05-12-00003
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
02-01-12 Emergency
Agency I.D No. UDC-05-12-00004
Subject Matter: The Economic Development Fund Program ("EDF")
Purpose of Action:Provide the basis for administration of The Champlain Bridge and August-September 2011 Storm and Floor Recovery Fund within EDF
Issue Date, Action
02-01-12 Emergency
Agency I.D No. UDC-05-12-00005
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
02-01-12 Emergency
Agency I.D No. UDC-07-12-00004
Subject Matter: Bonding Guarantee Assistance Program
Purpose of Action:Provide the basis for administration of the Bonding Guarantee Assistance Program
Issue Date, Action
02-15-12 Emergency
Agency I.D No. UDC-14-12-00009
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
04-04-12 Emergency
Agency I.D No. UDC-17-12-00001
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
04-25-12 Emergency
Agency I.D No. UDC-17-12-00003
Subject Matter: The Economic Development Fund Program ("EDF")
Purpose of Action:Provide the basis for administration of The Champlain Bridge and August-September 2011 Storm and Floor Recovery Fund within EDF
Issue Date, Action
04-25-12 Emergency
Agency I.D No. UDC-17-12-00004
Subject Matter: Capital Access Program
Purpose of Action:Provide the basis for administration of the Capital Access Program
Issue Date, Action
04-25-12 Emergency
Agency I.D No. UDC-17-12-00005
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
04-25-12 Emergency
Agency I.D No. UDC-19-12-00002
Subject Matter: Bonding Guarantee Assistance Program
Purpose of Action:Provide the basis for administration of the Bonding Guarantee Assistance Program
Issue Date, Action
05-09-12 Emergency
Agency I.D No. UDC-27-12-00005
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
07-03-12 Emergency
Agency I.D No. UDC-29-12-00006
Subject Matter: The Downstate Revitalization Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
07-18-12 Emergency
Agency I.D No. UDC-29-12-00008
Subject Matter: Capital Access Program
Purpose of Action:Provide the basis for administration of the Capital Access Program
Issue Date, Action
07-18-12 Emergency
Agency I.D No. UDC-29-12-00009
Subject Matter: The Economic Development Fund Program ("EDF")
Purpose of Action:Provide the basis for administration of The Champlain Bridge and August-September 2011 Storm and Floor Recovery Fund within EDF
Issue Date, Action
07-18-12 Emergency
Agency I.D No. UDC-29-12-00010
Subject Matter: Small Business Revolving Loan Fund
Purpose of Action:Provide the basis for administration of Small Business Revolving Loan Fund including evaluation criteria and application process
Issue Date, Action
07-18-12 Emergency
Agency I.D No. UDC-31-12-00004
Subject Matter: Bonding Guarantee Assistance Program
Purpose of Action:Provide the basis for administration of the Bonding Guarantee Assistance Program
Issue Date, Action
08-01-12 Emergency
Agency I.D No. UDC-39-12-00004
Subject Matter: The Innovate NY Fund
Purpose of Action:Provide the basis for administration of The Innovate NY Fund
Issue Date, Action
09-26-12 Emergency
Top
Agency I.D No. OVS-22-12-00009
Subject Matter: Limits on administrative expenses and executive compensation
Purpose of Action:To establish limitations on administrative expenses and executive compensation for those programs funded by the Office
Issue Date, Action
05-30-12 Proposed
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-39-11-00011
Subject Matter: Recording of hearings
Purpose of Action:To provide flexibility in determining the appropriate means for recording of hearings
Issue Date, Action
09-28-11 Proposed
Issue Date, Action
08-15-12 Finalized
Agency I.D No. WCB-47-11-00009
Subject Matter: Diagnostic Testing Networks
Purpose of Action:To provide for employer and workers' compensation carrier contracts with diagnostic testing networks
Issue Date, Action
11-23-11 Proposed
Issue Date, Action
03-21-12 Finalized
Agency I.D No. WCB-49-11-00008
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
12-07-11 Emergency
Agency I.D No. WCB-52-11-00001
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
12-28-11 Emergency
Agency I.D No. WCB-10-12-00002
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others
Issue Date, Action
03-07-12 Emergency
Agency I.D No. WCB-13-12-00002
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
03-28-12 Emergency
Agency I.D No. WCB-15-12-00010
Subject Matter: Medical, Podiatry, Chiropractic and Psychology Fee Schedules
Purpose of Action:Update the Fee Schedules publication date and publisher contact information
Issue Date, Action
04-11-12 Proposed
Issue Date, Action
06-20-12 Finalized
Agency I.D No. WCB-23-12-00002
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others.
Issue Date, Action
06-06-12 Emergency
Agency I.D No. WCB-26-12-00011
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
06-27-12 Emergency
Agency I.D No. WCB-36-12-00002
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others
Issue Date, Action
09-05-12 Emergency
Agency I.D No. WCB-36-12-00003
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
09-05-12 Proposed
Agency I.D No. WCB-39-12-00001
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
09-26-12 Emergency
End of Document