1/27/16 N.Y. St. Reg. Quarterly Index

NY-ADR

1/27/16 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 4
January 27, 2016
QUARTERLY INDEX: January - December 2015
: January - December 2015
 
QUARTERLY INDEX:
Agency List
Top
ADIRONDACK PARK AGENCY
Agency I.D No. APA-05-15-00006
Subject Matter: Emergency projects
Purpose of Action:The purpose of the proposed rule is to define when jurisdictional land use and development constitutes an emergency project
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
06-17-15 Finalized
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-16-13-00003
Subject Matter: Standard of identity and grades of maple syrup
Purpose of Action:To ensure that grades of maple syrup meet appropriate compositional requirements to promote public confidence and fair dealing
Issue Date, Action
04-17-13 Proposed
Issue Date, Action
08-28-13 Finalized
Agency I.D No. AAM-44-14-00004
Subject Matter: Host materials (potatoes, tomatoes and eggplants) and soil
Purpose of Action:To lift the golden nematode quarantine in portions of Nassau, Suffolk and Orleans Counties
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. AAM-05-15-00002
Subject Matter: Incorporation by reference of the 2013 edition of the Grade A Pasteurized Milk Ordinance ("PMO")
Purpose of Action:To require certain producers, processors and manufacturers of milk and milk products to comply with the 2013 edition of the PMO
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
06-24-15 Finalized
Agency I.D No. AAM-17-15-00011
Subject Matter: Growth and cultivation of industrial hemp
Purpose of Action:To set forth procedures for authorizing and regulating the growth and cultivation of industrial hemp
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
09-30-15 Revised
Agency I.D No. AAM-21-15-00004
Subject Matter: Species of ash trees, parts thereof and products and debris therefrom which are at risk for infestation by the emerald ash borer
Purpose of Action:To limit the emerald ash borer quarantine to 14 restricted zones where infestations exist
Issue Date, Action
05-27-15 Emergency/Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. AAM-22-15-00004
Subject Matter: Importation of poultry, that have not been determined to be free of avian influenza, into the State
Purpose of Action:To minimize the incidence of avian influenza in the State's poultry population
Issue Date, Action
06-03-15 Emergency/Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. AAM-28-15-00003
Subject Matter: Incorporate by reference in 1 NYCRR of the 2015 edition of National Institute of Standards and Technology ("NIST") Handbook 133
Purpose of Action:To incorporate by reference in 1 NYCRR the 2015 edition of NIST Handbook 133
Issue Date, Action
07-15-15 Proposed
Agency I.D No. AAM-32-15-00001
Subject Matter: Petroleum products and delivery devices; exemption of maple syrup and honey producers from food processing
Purpose of Action:To repeal requirements relating to petroleum devices and products, and to maple syrup and honey producers
Issue Date, Action
08-12-15 Proposed
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-52-14-00003
Subject Matter: Establishment, Incorporation and Certification of Providers of Substance Use Disorder Services
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. ASA-52-14-00004
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. ASA-52-14-00005
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. ASA-52-14-00006
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. ASA-52-14-00007
Subject Matter: Incident Reporting in OASAS Certified, Licensed, Funded or Operated Programs
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. ASA-13-15-00015
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. ASA-13-15-00016
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. ASA-13-15-00017
Subject Matter: Incident Reporting in OASAS Certified, Licensed, Funded or Operated Programs
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. ASA-13-15-00018
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. ASA-13-15-00019
Subject Matter: Establishment, Incorporation and Certification of Providers of Substance Use Disorder Services
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. ASA-26-15-00006
Subject Matter: Establishment, Incorporation and Certification of Providers of Substance Use Disorder Services
Purpose of Action:To enhance protections for service recipients in the OASAS system
Issue Date, Action
07-01-15 Emergency/Proposed
Issue Date, Action
09-09-15 Finalized
Agency I.D No. ASA-26-15-00007
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system
Issue Date, Action
07-01-15 Emergency/Proposed
Issue Date, Action
09-09-15 Finalized
Agency I.D No. ASA-26-15-00008
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
07-01-15 Emergency/Proposed
Issue Date, Action
09-09-15 Finalized
Agency I.D No. ASA-26-15-00009
Subject Matter: Incident Reporting in OASAS Certified, Licensed, Funded or Operated Programs
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
07-01-15 Emergency
Agency I.D No. ASA-26-15-00010
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
07-01-15 Emergency/Proposed
Issue Date, Action
09-09-15 Finalized
Agency I.D No. ASA-36-15-00020
Subject Matter: OASAS Treatment Services: General Provisions
Purpose of Action:General provisions applicable to all OASAS treatment services: definitions, incorporation by reference, staffing
Issue Date, Action
09-09-15 Emergency/Proposed
Issue Date, Action
12-09-15 Finalized
Issue Date, Action
12-09-15 Emergency
Agency I.D No. ASA-36-15-00021
Subject Matter: Medical Assistance for Chemical Dependence Services
Purpose of Action:Update for Medicaid managed care implementation; coordinate with amendments to Parts 822, 820 and 800; technical amendments
Issue Date, Action
09-09-15 Emergency/Proposed
Issue Date, Action
12-09-15 Finalized
Issue Date, Action
12-09-15 Emergency
Agency I.D No. ASA-36-15-00022
Subject Matter: Residential Services
Purpose of Action:Residential services restructured for Medicaid managed care and Medicaid redesign
Issue Date, Action
09-09-15 Emergency/Proposed
Issue Date, Action
12-09-15 Finalized
Issue Date, Action
12-09-15 Emergency
Agency I.D No. ASA-36-15-00023
Subject Matter: General Service Standards for Chemical Dependence Outpatient (CD-OP) and Opioid Treatment Programs (OTP)
Purpose of Action:Amend to accommodate Medicaid managed care and Medicaid redesign; phase out APGs; amendments to Part 800
Issue Date, Action
09-09-15 Emergency/Proposed
Issue Date, Action
12-09-15 Finalized
Issue Date, Action
12-09-15 Emergency
Agency I.D No. ASA-37-15-00001
Subject Matter: Incident Reporting in OASAS Certified, Licensed, Funded or Operated Services
Purpose of Action:To enhance protections for service recipients in the OASAS system
Issue Date, Action
09-16-15 Emergency/Proposed
Issue Date, Action
12-09-15 Finalized
Issue Date, Action
12-09-15 Emergency
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-48-14-00001
Subject Matter: Property Location Agreements
Purpose of Action:To conform terminology and to reflect an amendment made to EPTL section 13-2.3
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
02-18-15 Finalized
Agency I.D No. AAC-18-15-00003
Subject Matter: Prompt payment processing
Purpose of Action:To include electronic invoices and the processing of e-invoices within the procedures for calculating prompt payment interest
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. AAC-24-15-00004
Subject Matter: Employer reporting - definition of full day worked for certain employees who contract for other than a 5 day standard work week
Purpose of Action:To define full day worked for certain employees who contract for other than a 5 day standard work week
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
08-19-15 Finalized
Agency I.D No. AAC-24-15-00005
Subject Matter: Reporting Requirements for Elected and Appointed Officials
Purpose of Action:To update the reporting requirements for elected and appointed officials
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
08-19-15 Finalized
Agency I.D No. AAC-33-15-00001
Subject Matter: Meeting Attendance for members of the Investment Advisory Committee
Purpose of Action:To allow members of the Investment Advisory Committee to attend via conference telephone or certain other electronic means
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. AAC-33-15-00003
Subject Matter: The role and responsibilities of the agency privacy officer; conform the regulation to law; correcting typographical errors
Purpose of Action:To clarify the role and responsibilities of the agency privacy officer, and to conform the regulation to law
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. AAC-39-15-00007
Subject Matter: Rate of regular interest, rate of estimate earnings and mortality tables
Purpose of Action:To conform the rate of regular interest and the rate of estimated earnings to the current rates established by the Comptroller
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
12-23-15 Finalized
Agency I.D No. AAC-41-15-00001
Subject Matter: Mortality and service tables for valuation purposes
Purpose of Action:To update the mortality and service tables for valuation purposes
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. AAC-41-15-00002
Subject Matter: Mortality tables for the determination of benefits
Purpose of Action:To conform regulatory language to the most recently updated mortality tables for the determination of benefits
Issue Date, Action
10-14-15 Emergency/Proposed
Issue Date, Action
12-16-15 Finalized
Top
BATTERY PARK CITY AUTHORITY
Agency I.D No. BPA-11-15-00018
Subject Matter: Proposed action is the amendment of the rules and regulations of Battery Park City parks
Purpose of Action:To remain consistent with the rules of other parks in New York City and to incorporate activities previously not addressed
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
07-08-15 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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
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
Issue Date, Action
04-22-15 Withdrawn
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-04-14-00003
Subject Matter: Child Day Care Regulations
Purpose of Action:To revise and update the day care center and school age child care regulations
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
11-19-14 Finalized
Agency I.D No. CFS-52-14-00011
Subject Matter: Protection of Vulnerable Persons
Purpose of Action:Create a durable set of consistent safeguards for vulnerable persons that protect them against abuse, neglect and other conduct.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. CFS-11-15-00011
Subject Matter: Implementation of the federal Preventing Sex Trafficking and Strengthening Families Act (P.L. 113-183)
Purpose of Action:Implementation of the federal Preventing Sex Trafficking and Strengthening Families Act (P.L. 113-183)
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
06-17-15 Finalized
Agency I.D No. CFS-12-15-00010
Subject Matter: Implementation of legislation for destitute children
Purpose of Action:To implement legislation for destitute children, re-entry into foster care and to make other technical amendments
Issue Date, Action
03-25-15 Proposed
Issue Date, Action
06-17-15 Finalized
Agency I.D No. CFS-13-15-00010
Subject Matter: The protection of vulnerable persons.
Purpose of Action:To create a durable set of safeguards to protect vulnerable persons against abuse, neglect and other conduct.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. CFS-20-15-00004
Subject Matter: Casework contact for foster children placed out of state
Purpose of Action:To conform NYS standards for casework contacts of foster children under age 18 who are placed out of state to federal standards
Issue Date, Action
05-20-15 Proposed
Agency I.D No. CFS-25-15-00004
Subject Matter: The expansion of the Business Enterprise Program priority in accordance with Chapter 532 of the Laws of 2010
Purpose of Action:To allow the Business Enterprise Program to expand opportunities for employment of blind and visually impaired individuals
Issue Date, Action
06-24-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. CFS-25-15-00005
Subject Matter: To eliminate the use of restraint solely to prevent property damage in residential facilities for children
Purpose of Action:To eliminate the use of restraint solely to prevent property damage in residential facilities for children
Issue Date, Action
06-24-15 Proposed
Issue Date, Action
09-16-15 Finalized
Agency I.D No. CFS-26-15-00005
Subject Matter: Durable and consistent safeguards for vulnerable persons.
Purpose of Action:To create an immediate set of durable and consistent safeguards for vulnerable persons.
Issue Date, Action
07-01-15 Emergency
Agency I.D No. CFS-35-15-00007
Subject Matter: Limited secure regulations
Purpose of Action:To establish regulations for residential facilities providing limited secure care within a social services district
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. CFS-39-15-00001
Subject Matter: Durable and consistent safeguards for vulnerable persons
Purpose of Action:To create an immediate set of durable and consistent safeguards for vulnerable persons
Issue Date, Action
09-30-15 Emergency/Proposed
Issue Date, Action
12-23-15 Finalized
Issue Date, Action
12-23-15 Emergency
Agency I.D No. CFS-49-15-00005
Subject Matter: Youth development program funding and implementation
Purpose of Action:To implement changes in the Executive Law regarding youth development program funding and implementation
Issue Date, Action
12-09-15 Proposed
Top
DEPARTMENT OF CIVIL SERVICE
Agency I.D No. CVS-20-14-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. CVS-25-14-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-30-14-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to delete positions from the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete positions from and classify positions in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. CVS-30-14-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete and classify positions in the exempt class and to delete and classify positions in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
08-19-15 Expired
Agency I.D No. CVS-30-14-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. CVS-30-14-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
08-19-15 Expired
Agency I.D No. CVS-30-14-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-30-14-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
04-08-15 Finalized
Agency I.D No. CVS-44-14-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a heading and positions from the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
11-25-15 Expired
Agency I.D No. CVS-44-14-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-44-14-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. CVS-47-14-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-47-14-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-47-14-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-47-14-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-47-14-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a subheading and positions from the exempt class
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-47-14-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. CVS-01-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00021
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00022
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. CVS-01-15-00023
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
01-07-15 Proposed
Agency I.D No. CVS-11-15-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-18-15 Proposed
Agency I.D No. CVS-11-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the non-competitive class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-11-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete subheadings and positions from and classify positions in the non-competitive class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. CVS-13-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-13-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a subheading and positions from and classify positions in the exempt class
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-13-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class.
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-13-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-13-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-13-15-00014
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, 2015
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-14-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
11-18-15 Finalized
Agency I.D No. CVS-14-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-14-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class.
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-14-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt and non-competitive classes.
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. CVS-19-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
11-18-15 Finalized
Agency I.D No. CVS-19-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
11-18-15 Finalized
Agency I.D No. CVS-19-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-13-15 Proposed
Agency I.D No. CVS-19-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify a position in the non-competitive class
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
11-18-15 Finalized
Agency I.D No. CVS-29-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class
Issue Date, Action
07-22-15 Proposed
Agency I.D No. CVS-29-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
07-22-15 Proposed
Agency I.D No. CVS-29-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
07-22-15 Proposed
Agency I.D No. CVS-29-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-22-15 Proposed
Agency I.D No. CVS-29-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
07-22-15 Proposed
Agency I.D No. CVS-29-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-22-15 Proposed
Agency I.D No. CVS-34-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to classify a position in the non-competitive class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-34-15-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-26-15 Proposed
Agency I.D No. CVS-36-15-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions/subheadings from and classify positions in the exempt class and delete positions from non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-36-15-00017
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
09-09-15 Proposed
Agency I.D No. CVS-36-15-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Agency I.D No. CVS-44-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a subheading and positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-44-15-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to classify a position from the non-competitive class
Issue Date, Action
11-04-15 Proposed
Agency I.D No. CVS-45-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-10-15 Proposed
Agency I.D No. CVS-45-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-10-15 Proposed
Agency I.D No. CVS-45-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-10-15 Proposed
Agency I.D No. CVS-45-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-10-15 Proposed
Agency I.D No. CVS-45-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-10-15 Proposed
Agency I.D No. CVS-51-15-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-23-15 Proposed
Agency I.D No. CVS-51-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
12-23-15 Proposed
Top
BOARD OF COMMISSIONER OF PILOTS
Agency I.D No. COP-15-15-00014
Subject Matter: Supplementary fees--Port of New York
Purpose of Action:Establishes rates and charges for pilotage in the Port of New York
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
06-17-15 Finalized
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-45-15-00024
Subject Matter: Manner in which significant correctional facility incidents are reported to the Commission of Correction
Purpose of Action:To allow electronic filing of reportable incidents to the Commission of Correction
Issue Date, Action
11-10-15 Proposed
Top
Agency I.D No. CCS-02-14-00003
Subject Matter: Privileged Correspondence
Purpose of Action:Add the definition for "Rape Crisis Program"
Issue Date, Action
01-15-14 Proposed
Issue Date, Action
02-04-15 Expired
Agency I.D No. CCS-02-14-00004
Subject Matter: Inmate Telephone Calls
Purpose of Action:Add the provision that an inmate may add attorney or DOH approved Rape Crisis Program to their telephone list
Issue Date, Action
01-15-14 Proposed
Issue Date, Action
02-04-15 Expired
Agency I.D No. CCS-41-14-00007
Subject Matter: Monterey Correctional Facility (CF), Chateaugay CF, Mt. McGregor CF, Butler CF
Purpose of Action:To remove references to Correctional Facilities that are no longer in operation
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
02-11-15 Finalized
Agency I.D No. CCS-08-15-00002
Subject Matter: Rochester Correctional Facility
Purpose of Action:To correct the address for Rochester Correctional facility
Issue Date, Action
02-25-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. CCS-15-15-00002
Subject Matter: Taconic Correctional Facility
Purpose of Action:Remove reference to functions that are no longer operational at this correctional facility
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
09-23-15 Finalized
Agency I.D No. CCS-24-15-00012
Subject Matter: Procedures for implementing standards of inmate behavior; Superintendent's hearing; method of determination; juvenile separation
Purpose of Action:Set forth when an inmate's age and intellectual capacity is considered in disciplinary cases. Juvenile disciplinary housing
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
08-19-15 Finalized
Agency I.D No. CCS-35-15-00018
Subject Matter: Applicability of Title and Definitions
Purpose of Action:Update the Department name and add new definitions
Issue Date, Action
09-02-15 Proposed
Agency I.D No. CCS-52-15-00001
Subject Matter: Standards of Inmate Behavior; Institutional Rules of Conduct; Rule Series 113 Contraband
Purpose of Action:Provide clarification regarding the definition of a controlled substance for the purposes of this rule
Issue Date, Action
12-30-15 Emergency/Proposed
Agency I.D No. CCS-52-15-00002
Subject Matter: Contraband Drugs
Purpose of Action:This proposal introduces a second testing system that may be utilized when testing for suspected contraband drugs
Issue Date, Action
12-30-15 Emergency/Proposed
Agency I.D No. CCS-52-15-00003
Subject Matter: Washington Correctional Facility
Purpose of Action:Amend the age for general confinement to 18 years and older
Issue Date, Action
12-30-15 Proposed
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-13-15-00023
Subject Matter: Statement of purpose for medical and physical fitness standards and procedures for police officer candidates
Purpose of Action:To clarify the purpose for the physical fitness standards for police officer candidates
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
06-24-15 Finalized
Agency I.D No. CJS-52-15-00018
Subject Matter: Basic Course for Correction Officers
Purpose of Action:Set forth minimum standards/clear and specific requirements of a basic course for correction officers
Issue Date, Action
12-30-15 Proposed
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-44-14-00001
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
11-05-14 Emergency
Agency I.D No. EDV-46-14-00001
Subject Matter: Empire State Musical and Theatrical Production Tax Credit Program
Purpose of Action:Establish application procedures for the Empire State Musical and Theatrical Production Tax Credit Program
Issue Date, Action
11-19-14 Emergency/Proposed
Issue Date, Action
06-10-15 Emergency/Revised
Issue Date, Action
08-12-15 Finalized
Agency I.D No. EDV-51-14-00004
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
12-24-14 Emergency
Agency I.D No. EDV-02-15-00001
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
01-14-15 Emergency
Agency I.D No. EDV-03-15-00001
Subject Matter: Empire State Post Production Tax Credit Program
Purpose of Action:Establish application procedure for the Empire State Post Production Tax Credit Program
Issue Date, Action
01-21-15 Proposed
Issue Date, Action
06-10-15 Revised
Issue Date, Action
08-19-15 Finalized
Agency I.D No. EDV-07-15-00001
Subject Matter: Empire State Music and Theatrical Production Tax Credit Program
Purpose of Action:Establish application procedures for the Empire State Musical and Theatrical Production Tax Credit Program
Issue Date, Action
02-18-15 Emergency
Agency I.D No. EDV-12-15-00001
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
03-25-15 Emergency
Agency I.D No. EDV-14-15-00001
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
04-08-15 Emergency
Agency I.D No. EDV-19-15-00002
Subject Matter: Empire State Musical and Theatrical Production Tax Credit Program
Purpose of Action:Establish application procedures for the Empire State Musical and Theatrical Production Tax Credit Program
Issue Date, Action
05-13-15 Emergency
Agency I.D No. EDV-24-15-00002
Subject Matter: The Empire State Film Production Tax Credit Program
Purpose of Action:Correcting a passage relating to the process for submitting an application to the Program
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. EDV-25-15-00002
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
06-24-15 Emergency
Agency I.D No. EDV-27-15-00001
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
07-08-15 Emergency
Agency I.D No. EDV-37-15-00003
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
09-16-15 Emergency
Agency I.D No. EDV-40-15-00001
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
10-07-15 Emergency
Agency I.D No. EDV-49-15-00001
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
12-09-15 Emergency
Agency I.D No. EDV-49-15-00002
Subject Matter: Employee Training Incentive Program
Purpose of Action:Establish procedures for the implementation of the Employee Training Incentive Program
Issue Date, Action
12-09-15 Emergency/Proposed
Agency I.D No. EDV-52-15-00009
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
12-30-15 Emergency
Top
EDUCATION DEPARTMENT
Agency I.D No. EDU-08-14-00020
Subject Matter: Hearings on charges of tenured school employees
Purpose of Action:To allow, under certain circumstances, tenured teachers and principals to raise as a defense in a section 3020-a hearing that their school district failed to timely implement the Common Core in the 2012-2013 and/or 2013-2014 school years
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
03-18-15 Expired
Agency I.D No. EDU-19-14-00009
Subject Matter: Mandatory reporting of information regarding possession, sale, use or manufacture of illegal drugs on school property/functions
Purpose of Action:To establish a mandatory reporting requirement for school personnel, sanctions for noncompliance, and protection for school personnel who report
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
06-03-15 Expired
Agency I.D No. EDU-27-14-00013
Subject Matter: Elementary and Secondary Education Act (ESEA) Flexibility and school and school district accountability
Purpose of Action:Conform regulations to State's ESEA Flexibility Waiver Renewal with respect to school and district removal criteria
Issue Date, Action
07-09-14 Emergency/Proposed
Issue Date, Action
07-29-15 Expired
Agency I.D No. EDU-36-14-00002
Subject Matter: Nurse Practitioner Collaborative Relationships
Purpose of Action:To implement Part D of Chapter 56 of the Laws of 2014
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. EDU-36-14-00004
Subject Matter: Dental Hygiene Collaborative Arrangements
Purpose of Action:To implement Chapter 239 of the Laws of 2013
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. EDU-44-14-00019
Subject Matter: New York State Common Core Learning Standards (CCLS)
Purpose of Action:To provide additional opportunities for students to meet diploma requirements by passing either the Regents Comprehensive Examination in English or the Common Core ELA examination at the January 2015, June 2015 and August 2015 test administrations
Issue Date, Action
11-05-14 Emergency/Proposed
Issue Date, Action
01-28-15 Finalized
Issue Date, Action
01-28-15 Emergency
Agency I.D No. EDU-44-14-00024
Subject Matter: Duration of competition in high school athletics
Purpose of Action:Clarifies when a student’s eligibility for senior high school athletic competition may be extended for illness or accident
Issue Date, Action
11-05-14 Emergency/Proposed
Issue Date, Action
01-28-15 Finalized
Issue Date, Action
01-28-15 Emergency
Agency I.D No. EDU-44-14-00025
Subject Matter: Pathways to Graduation
Purpose of Action:To establish criteria for multiple, comparably rigorous assessment pathways for high school graduation and college and career readiness and prescribe new unit of credit and examination requirements for social studies
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. EDU-44-14-00026
Subject Matter: Appeals process on Regents exams passing score for English Language Learners (ELLs)
Purpose of Action:Allow ELLs who enter the United States in 9th grade or above in the 2010-11 school year and thereafter to graduate with a Local Diploma if they score between 55-61 on the Regents Exam in English and meet all other conditions for appeal of a Regents score
Issue Date, Action
11-05-14 Emergency/Proposed
Issue Date, Action
01-28-15 Finalized
Issue Date, Action
01-28-15 Emergency
Agency I.D No. EDU-44-14-00027
Subject Matter: Elementary and Secondary Education Act (ESEA) Flexibility and school and school district accountability
Purpose of Action:To provide flexibility to LEAs in the administration of Regents mathematics examinations (Common Core) students in grades 7-8
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. EDU-48-14-00007
Subject Matter: New York State Common Core Learning Standards (CCLS) in mathematics
Purpose of Action:To provide additional flexibility in the transition to the Common Core-aligned Regents Examination in Algebra 1
Issue Date, Action
12-03-14 Emergency/Proposed
Issue Date, Action
12-31-14 Emergency/Revised
Issue Date, Action
02-25-15 Finalized
Issue Date, Action
02-25-15 Emergency
Agency I.D No. EDU-48-14-00008
Subject Matter: Field tests for State assessments, alternate assessments and Regents examinations
Purpose of Action:To clarify that school districts must administer field tests in the schools for which they are assigned
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
12-23-15 Expired
Agency I.D No. EDU-48-14-00009
Subject Matter: Professional development requirements for teachers, level III teaching assistants and administrators
Purpose of Action:To establish professional development requirements for teachers, holders of a level III teaching assistant certificate, and administrators, in language acquisition that specifically addresses the needs of students who are English Language Learners (ELLs)
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. EDU-52-14-00012
Subject Matter: Local high school equivalency diplomas based upon experimental programs
Purpose of Action:To extend until 6/30/17 the provision for awarding local high school equivalency diplomas based upon experimental programs
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
04-01-15 Finalized
Agency I.D No. EDU-52-14-00014
Subject Matter: Determination of student residency
Purpose of Action:Clarify requirements on student enrollment, particularly as to procedures for unaccompanied minors and other undocumented youth
Issue Date, Action
12-31-14 Emergency/Proposed
Issue Date, Action
04-01-15 Emergency
Issue Date, Action
04-29-15 Emergency/Revised
Issue Date, Action
07-01-15 Finalized
Issue Date, Action
07-01-15 Emergency
Agency I.D No. EDU-52-14-00015
Subject Matter: Profession of Applied Behavior Analysis
Purpose of Action:To implement Chapter 554 of the Laws of 2013 and Chapter 8 of the Laws of 2014
Issue Date, Action
12-31-14 Emergency/Proposed
Issue Date, Action
04-01-15 Finalized
Issue Date, Action
04-01-15 Emergency
Agency I.D No. EDU-52-14-00028
Subject Matter: Certification requirements for teaching assistants
Purpose of Action:To provide extensions in one year increments on the validity of a Level II teaching assistant certificate for candidates pursuing citizenship; define "school year"; and eliminate the words "without fee" in the definition of internship certificate
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
04-01-15 Finalized
Agency I.D No. EDU-01-15-00011
Subject Matter: Epinephrine auto-injectors
Purpose of Action:Prescribe standards for provision, maintenance, and administration of epinephrine auto-injectors in the event of an emergency
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
02-25-15 Emergency
Issue Date, Action
04-01-15 Finalized
Agency I.D No. EDU-04-15-00007
Subject Matter: Use of Department Facilities in the Cultural Education Center
Purpose of Action:To prescribe standards for the use of Cultural Education Center facilities
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
04-29-15 Finalized
Agency I.D No. EDU-05-15-00008
Subject Matter: Requirements for teacher certification
Purpose of Action:To provide teacher candidates with additional flexibility to use the safety net for the teacher performance assessment.(edTPA)
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
04-29-15 Finalized
Agency I.D No. EDU-05-15-00009
Subject Matter: Tuition Assistance Program
Purpose of Action:Establishment of standards for a student to regain good academic standing for the purposes of receiving awards under TAP
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
04-08-15 Revised
Issue Date, Action
06-03-15 Finalized
Agency I.D No. EDU-08-15-00006
Subject Matter: Appeals process on Regents exams passing score for English Language Learners (ELLs)
Purpose of Action:To extend ability to graduate with a Local Diploma via appeal process to qualifying English Language Learner (ELL) students who satisfy all other graduation requirements (including those who satisfy such requirements via available alternative pathways)
Issue Date, Action
02-25-15 Emergency/Proposed
Issue Date, Action
05-27-15 Emergency
Issue Date, Action
06-03-15 Finalized
Agency I.D No. EDU-08-15-00007
Subject Matter: Teacher certification
Purpose of Action:To provide for a time extension of up to one-year for an expired initial certificate, transitional certificate and/or a conditional initial certificate to provide time for the revised Content Specialty Test (CST) results to be released by the Department
Issue Date, Action
02-25-15 Emergency/Proposed
Issue Date, Action
05-27-15 Emergency
Issue Date, Action
06-03-15 Finalized
Agency I.D No. EDU-10-15-00003
Subject Matter: Requirements for medical physics education programs and eligibility for limited permits in specialty areas of medical physics
Purpose of Action:To reflect changes in national accreditation requirements for medical physics education programs and repeal obsolete provisions
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. EDU-10-15-00004
Subject Matter: Continuing education requirements for optometrists certified to use therapeutic pharmaceutical agents
Purpose of Action:To provide more flexibility in satisfying continuing education requirements by expanding the list of acceptable study methods
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. EDU-10-15-00011
Subject Matter: Off-premises delivery of prescription medications by New York resident pharmacies
Purpose of Action:To require pharmacies to obtain patient consent before automatically delivering new or refilled prescriptions
Issue Date, Action
03-11-15 Proposed
Agency I.D No. EDU-13-15-00021
Subject Matter: Supplementary Teaching Certificates in Bilingual Education and English to Speakers of Other Languages (ESOL)
Purpose of Action:To provide additional pathways for teacher certification candidates to obtain supplementary bilingual education extension and the ESOL supplementary certificate, for a three year period to conclude on June 30, 2018
Issue Date, Action
04-01-15 Proposed
Agency I.D No. EDU-13-15-00022
Subject Matter: Pathways to Graduation and Regents Diploma Advanced Designation
Purpose of Action:(1) to clarify requirements for earning a Regents Diploma with advanced designation by students who elect to meet the requirements for a Regents diploma through the mathematics or science pathway options; and (2) to allow students to earn a Regents diploma
Issue Date, Action
04-01-15 Emergency/Proposed
Issue Date, Action
07-01-15 Finalized
Issue Date, Action
07-01-15 Emergency
Agency I.D No. EDU-13-15-00030
Subject Matter: Special Education Itinerant Services (SEIS)
Purpose of Action:To revise the SEIS tuition reimbursement methodology
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
07-15-15 Emergency/Revised
Issue Date, Action
10-07-15 Finalized
Issue Date, Action
10-07-15 Emergency
Agency I.D No. EDU-14-15-00003
Subject Matter: Self-administration of certain medications by students
Purpose of Action:To establish standards for the self-administration by students of certain prescribed medications on school property and at school functions and the training of unlicensed school personnel to administer prescribed epinephrine auto injectors and glucagon
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
07-15-15 Emergency/Revised
Issue Date, Action
10-07-15 Finalized
Issue Date, Action
10-07-15 Emergency
Agency I.D No. EDU-14-15-00004
Subject Matter: Pupils with Limited English Proficiency
Purpose of Action:Technical amendments relating to Units of Study and Provision of Credits For English As A New Language and Native Language Arts
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. EDU-17-15-00002
Subject Matter: Licensure of Physician Assistants and Registration of Specialist Assistants
Purpose of Action:To conform Commissioner's Regulations to Chapter 48 of 2012 and remove obsolete provisions relating to physician assistants
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. EDU-17-15-00003
Subject Matter: Elementary and Secondary Education Act (ESEA) Flexibility and school and school district accountability
Purpose of Action:To conform the Commissioner's Regulations to New York State's ESEA Flexibility Waiver Renewal application with respect to Adequate Yearly Progreess (AYP) and Local Assistance Plan (LAP) schools
Issue Date, Action
04-29-15 Emergency/Proposed
Issue Date, Action
07-29-15 Emergency
Issue Date, Action
08-05-15 Finalized
Agency I.D No. EDU-22-15-00012
Subject Matter: Teacher Certification
Purpose of Action:To provide a safety net for candidates who take the new teacher certification examinations (ALST, EAS, and the redeveloped CSTs) and to extend the time validity of the existing edTPA safety net
Issue Date, Action
06-03-15 Emergency/Proposed
Issue Date, Action
09-02-15 Emergency
Issue Date, Action
10-07-15 Finalized
Agency I.D No. EDU-26-15-00012
Subject Matter: Doctor of Occupational Therapy (O.T.D.) degree
Purpose of Action:To authorize the conferral in New York State of the degree of Doctor of Occupational Therapy (O.T.D.)
Issue Date, Action
07-01-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. EDU-26-15-00013
Subject Matter: Instruction in Cardiopulmonary Resuscitation (CPR) and Use of Automated External Defibrillators (AEDs)
Purpose of Action:To require hands-only instruction in CPR and instruction in the use of AEDs in senior high schools
Issue Date, Action
07-01-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. EDU-27-15-00006
Subject Matter: Probationary Appointments and Tenured Teacher Hearings
Purpose of Action:To Implement Subparts D and G of of Part EE Chapter 56 of the Laws of 2015
Issue Date, Action
07-08-15 Emergency/Proposed
Issue Date, Action
10-07-15 Emergency/Revised
Issue Date, Action
12-02-15 Finalized
Issue Date, Action
12-02-15 Emergency
Agency I.D No. EDU-27-15-00007
Subject Matter: Administration of opioid related overdose treatment and hepatitis C tests by registered professional nurses (RNs)
Purpose of Action:To implement Part V of Ch. 57 of 2015 and Ch. 352 of 2014 regarding opioid related overdose treatment and hepatitis C tests
Issue Date, Action
07-08-15 Emergency/Proposed
Issue Date, Action
10-07-15 Finalized
Issue Date, Action
10-07-15 Emergency
Agency I.D No. EDU-27-15-00008
Subject Matter: School receivership
Purpose of Action:To implement Education Law section 211-f, as added by Part EE, Subpart H of Ch. 56 of the Laws of 2015
Issue Date, Action
07-08-15 Emergency/Proposed
Issue Date, Action
10-07-15 Emergency/Revised
Issue Date, Action
11-10-15 Emergency/Revised
Agency I.D No. EDU-27-15-00009
Subject Matter: Opioid Overdose Prevention
Purpose of Action:To establish standards for the elective participation by school districts, boards of cooperative educational services, county vocational education and extension boards, charter schools, and non-public elementary and secondary schools
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
08-05-15 Emergency
Issue Date, Action
10-07-15 Finalized
Agency I.D No. EDU-27-15-00010
Subject Matter: Foster Youth College Success Initiative
Purpose of Action:To implement the Foster Youth College Success Initiative, as added by Part X of Chapter 56 of the Laws of 2015
Issue Date, Action
07-08-15 Emergency/Proposed
Issue Date, Action
10-07-15 Finalized
Issue Date, Action
10-07-15 Emergency
Agency I.D No. EDU-27-15-00019
Subject Matter: Annual Professional Performance Reviews of Classroom Teachers and Building Principals
Purpose of Action:To Implement Subparts D and E of Part EE of Chapter 56 of the Laws of 2015
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
07-15-15 Emergency
Issue Date, Action
10-07-15 Revised
Issue Date, Action
10-14-15 Emergency
Issue Date, Action
12-09-15 Emergency
Agency I.D No. EDU-31-15-00002
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 Renewal
Issue Date, Action
08-05-15 Emergency/Proposed
Issue Date, Action
11-04-15 Emergency
Issue Date, Action
11-10-15 Finalized
Agency I.D No. EDU-36-15-00019
Subject Matter: State high school equivalency diploma
Purpose of Action:To update, clarify and make technical changes, including provisions relating to the Alternative High School Equivalency Preparation Programs (AHSEP)
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
12-02-15 Finalized
Agency I.D No. EDU-40-15-00004
Subject Matter: Academic Intervention Services (AIS)
Purpose of Action:To establish modified requirements for AIS during the 2015-2016 school year
Issue Date, Action
10-07-15 Emergency/Proposed
Issue Date, Action
12-30-15 Finalized
Issue Date, Action
12-30-15 Emergency
Agency I.D No. EDU-40-15-00005
Subject Matter: Administration of vaccinations by pharmacists, including immunizations to prevent tetanus, diphtheria or pertussis disease
Purpose of Action:To implement Chapter 46 of the Laws of 2015 to authorize pharmacists to administer tetanus, diphtheria or pertussis vaccinations
Issue Date, Action
10-07-15 Emergency/Proposed
Issue Date, Action
12-30-15 Finalized
Issue Date, Action
12-30-15 Emergency
Agency I.D No. EDU-40-15-00007
Subject Matter: Students with Disabilities Diploma Requirements
Purpose of Action:To extend to students with disabilities the option to graduate with a Local Diploma via an Appeals Process on Regents examination passing scores
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. EDU-40-15-00008
Subject Matter: Mathematics graduation requirements
Purpose of Action:To provide flexibility in the transition to Common Core-aligned Regents Examinations in Mathematics
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. EDU-40-15-00009
Subject Matter: Graduate-level teacher and educational leadership programs.
Purpose of Action:To establish minimum admission standards for graduate level teacher and leader prepartion programs and requirements
Issue Date, Action
10-07-15 Emergency/Proposed
Issue Date, Action
12-30-15 Emergency
Agency I.D No. EDU-45-15-00013
Subject Matter: New York State Common Core Learning Standards (CCLS)
Purpose of Action:To provide additional opportunities for students who began grade 9 in 2013 to meet diploma requirements by passing either the Regents comprehensive Examination in English or the Common Core ELA examination at the January 2016 and June 2016 test
Issue Date, Action
11-10-15 Emergency/Proposed
Agency I.D No. EDU-45-15-00014
Subject Matter: Preschool special education programs and services
Purpose of Action:To enact requirements relating to appointment of 1:1 aide by Committee on Special Education (CSE); Special Education Itinerant Services (SEIS); related services; and standards for approved preschool providers
Issue Date, Action
11-10-15 Proposed
Agency I.D No. EDU-45-15-00015
Subject Matter: Continuing education requirements for Licensed Marriage and Family Therapists
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Agency I.D No. EDU-45-15-00016
Subject Matter: Continuing education requirements for Licensed Creative Arts Therapists
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Agency I.D No. EDU-45-15-00017
Subject Matter: Continuing education requirements for Licensed Mental Health Counselors
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Agency I.D No. EDU-45-15-00018
Subject Matter: Continuing education requirements for Licensed Psychoanalysts
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Agency I.D No. EDU-48-15-00007
Subject Matter: Instruction in Cardiopulmonary Resuscitation (CPR) and Use of Automated External Defibrillators (AEDs)
Purpose of Action:Provide limited exemption to students with disabilities from CPR/AED required instruction
Issue Date, Action
12-02-15 Emergency/Proposed
Agency I.D No. EDU-48-15-00008
Subject Matter: Licensing Examination Requirements for Dental Hygienists
Purpose of Action:To address a name-change by the testing agency for Part II of the licensing exam; and remove remedial education requirements
Issue Date, Action
12-02-15 Proposed
Agency I.D No. EDU-48-15-00009
Subject Matter: Extension and expansion of the Collaborative Drug Therapy Management (CDTM) Demonstration Program for Pharmacists
Purpose of Action:To implement Chapter 238 of the Laws of 2015 to extend and expand the CDTM program for pharmacists
Issue Date, Action
12-02-15 Emergency/Proposed
Agency I.D No. EDU-49-15-00013
Subject Matter: Voluntary institutional accreditation for Title IV purposes
Purpose of Action:To clarify existing standards and procedures that must be met by institutions of higher education seeking voluntary accreditation by the Board of Regents and the Commissioner of Education
Issue Date, Action
12-09-15 Proposed
Agency I.D No. EDU-52-15-00017
Subject Matter: Annual Professional Performance Reviews (APPR) of classroom teachers and building principals
Purpose of Action:To implement the recommendations of the New York Common Core Task Force Report by establishing transition ratings for teachers and building principals during a four-year transition period for APPRs
Issue Date, Action
12-30-15 Emergency/Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-04-15-00003
Subject Matter: Independent Expenditure Disclosure
Purpose of Action:The purpose of this law is to set forth the requirements for Independent Expenditure Committees to disclose financial activity.
Issue Date, Action
01-28-15 Emergency
Agency I.D No. SBE-16-15-00019
Subject Matter: Independent Expenditure Committee Disclosure
Purpose of Action:To set forth the requirements for Independent Expenditure Committees to disclose financial activity
Issue Date, Action
04-22-15 Emergency/Proposed
Issue Date, Action
08-19-15 Emergency
Issue Date, Action
09-23-15 Finalized
Agency I.D No. SBE-24-15-00007
Subject Matter: Political Campaign Contribution Limits
Purpose of Action:Adjust contribution limits to reflect the consumer price index
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
09-23-15 Finalized
Agency I.D No. SBE-32-15-00003
Subject Matter: State Board of Elections Civil Enforcement Hearing Procedure
Purpose of Action:To provide a fair process of civil enforcement that ensures due process of law in all administrative adjudicatory proceedings
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. SBE-32-15-00024
Subject Matter: Administration of oaths, examination of witnesses and issuance of subpoenas for the purpose of conducting investigations
Purpose of Action:To update Part 6203 of 9 NYCRR as a result of Laws of 2014, chapter 55, part H, subpart B
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
11-10-15 Finalized
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-37-13-00005
Subject Matter: Liquefied Natural Gas (LNG)
Purpose of Action:To establish criteria for the siting of and to require DEC permits for LNG facilities per ECL Article 23, Title 17
Issue Date, Action
09-11-13 Proposed
Issue Date, Action
11-12-14 Revised
Issue Date, Action
02-11-15 Finalized
Agency I.D No. ENV-43-13-00013
Subject Matter: Prohibited and Regulated Invasive Species
Purpose of Action:To control invasive species by reducing the introduction of new and the spread of existing populations in the State
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
09-10-14 Finalized
Agency I.D No. ENV-31-14-00006
Subject Matter: Petroleum Bulk Storage (PBS) and Used Oil Management
Purpose of Action:To harmonize existing State requirements with overlapping Federal requirements
Issue Date, Action
08-06-14 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. ENV-31-14-00007
Subject Matter: Chemical Bulk Storage
Purpose of Action:To amend existing CBS rule to be at least as stringent as EPA federal rule (40 CFR 280) and include NYS 2008 statutory changes
Issue Date, Action
08-06-14 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. ENV-41-14-00003
Subject Matter: Sportfish activities and associated activities
Purpose of Action:To revise sportfishing regulations & associated activities including the commercial collection, sale and use of baitfish
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
03-11-15 Finalized
Agency I.D No. ENV-46-14-00002
Subject Matter: To amend part 189 related to the discovery of chronic wasting disease in deer in Ohio
Purpose of Action:To prevent importation of chronic wasting disease infectious material from the State of Ohio into New York
Issue Date, Action
11-19-14 Emergency/Proposed
Issue Date, Action
02-11-15 Finalized
Agency I.D No. ENV-47-14-00001
Subject Matter: The management of coastal sharks
Purpose of Action:Make state regulations consistent with federal rules and maintain compliance with the ASMFC Interstate FMP for Coastal Sharks
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
04-22-15 Finalized
Agency I.D No. ENV-48-14-00005
Subject Matter: Water quality standards for Class I and Class SD waters in New York City and Suffolk County
Purpose of Action:To amend New York's water quality standards for Class I and Class SD waters to meet the “swimmable” goal of the Clean Water Act
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. ENV-52-14-00027
Subject Matter: The control of criteria air contaminants and toxic air contaminants from general process air pollution sources
Purpose of Action:To clearly define the federal and state requirements of the existing Part 212 rule, General Process Emission Sources
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. ENV-04-15-00006
Subject Matter: Regulations governing the recreational harvest of winter flounder
Purpose of Action:Extend the recreational winter flounder fishing open season from April 1 - May 30 to March 1 - December 31
Issue Date, Action
01-28-15 Proposed
Agency I.D No. ENV-07-15-00002
Subject Matter: Revised closed season for the harvest and landing of lobster from Lobster Management Area 4 and repeal of mandatory V-notch rule
Purpose of Action:To implement ASMFC American Lobster Fishery Management Plan Addendum XVII and allow the lobster stock to rebuild
Issue Date, Action
02-18-15 Emergency/Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. ENV-13-15-00031
Subject Matter: To amend 6 NYCRR Parts 10 and 40 pertaining to commercial and recreational regulations for striped bass
Purpose of Action:Reduce fishing mortality of striped bass to promote stable fish populations, and to remain in compliance with the ASMFC FMP
Issue Date, Action
04-01-15 Emergency/Proposed
Issue Date, Action
07-01-15 Emergency
Issue Date, Action
08-05-15 Finalized
Agency I.D No. ENV-15-15-00001
Subject Matter: Extend bay scallop open season for 2015
Purpose of Action:To provide additional harvesting opportunities to commercial bay scallop harvesters due to extreme winter conditions this year.
Issue Date, Action
04-15-15 Emergency
Agency I.D No. ENV-19-15-00008
Subject Matter: Wild turkey fall hunting seasons and bag limits
Purpose of Action:To amend wild turkey hunting regulations to revise the fall hunting season structure (season zones, season length, bag limit)
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
07-22-15 Finalized
Agency I.D No. ENV-19-15-00009
Subject Matter: Deer Hunting Seasons and Deer Management Assistance Permits
Purpose of Action:Adjust antlerless deer harvest regulations to meet local population management needs, improve Deer Management Assistance Permits
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. ENV-19-15-00010
Subject Matter: Fisher trapping seasons and bag limits and general trapping regulations for furbearers
Purpose of Action:Revise existing fisher seasons, establish a new season in central/western NY, update and clarify general trapping regulations
Issue Date, Action
05-13-15 Proposed
Agency I.D No. ENV-19-15-00016
Subject Matter: Regulations governing the recreational harvest of black sea bass
Purpose of Action:To reduce recreational black sea bass harvest by 33% by increasing the fish minimum size to 14 inches
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
08-05-15 Emergency
Issue Date, Action
10-07-15 Finalized
Agency I.D No. ENV-21-15-00010
Subject Matter: Emerald Ash Borer Quarantine
Purpose of Action:To restrict EAB to 14 restricted zones where infestations exist
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. ENV-23-15-00008
Subject Matter: Environmental Remediation - Brownfield Cleanup Program
Purpose of Action:To amend the Environmental Remediation Program regulations that pertain to the Brownfield Cleanup Program
Issue Date, Action
06-10-15 Proposed
Agency I.D No. ENV-24-15-00013
Subject Matter: Rule making to implement ECL 17-0826-a
Purpose of Action:To implement the reporting, notification and record keeping requirements of ECL 17-0826-a
Issue Date, Action
06-17-15 Proposed
Agency I.D No. ENV-27-15-00004
Subject Matter: Incorporation by reference of Federal NESHAP and NSPS rules
Purpose of Action:Incorporation by reference of Federal NESHAP and NSPS
Issue Date, Action
07-08-15 Proposed
Agency I.D No. ENV-27-15-00005
Subject Matter: Greenhouse gas (GHG) and zero emission vehicle (ZEV) vehicle emission standards
Purpose of Action:To incorporate revisions to California's GHG and ZEV standards
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
11-25-15 Finalized
Agency I.D No. ENV-30-15-00004
Subject Matter: Qualifications for License Issuing Agents and Wildlife Rehabilitators
Purpose of Action:To remove regulatory requirements that exclude individuals with felonies from obtaining certain licenses and authorizations
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
08-26-15 Withdrawn
Agency I.D No. ENV-34-15-00003
Subject Matter: Sportfishing and associated activities
Purpose of Action:To revise sportfishing regulations & associated activities including the commercial collection, sale and use of baitfish
Issue Date, Action
08-26-15 Proposed
Agency I.D No. ENV-34-15-00028
Subject Matter: Qualifications for License Issuing Agents and Wildlife Rehabilitators
Purpose of Action:To remove regulatory requirements that exclude individuals with felonies from obtaining certain licenses and authorizations
Issue Date, Action
08-26-15 Proposed
Agency I.D No. ENV-37-15-00013
Subject Matter: Parts 243, 244, and 245 implement cap-and-trade programs that reduce NOx and SO2 emissions from EGUs larger than 25 MWe
Purpose of Action:Repeal 6 NYCRR 243, 244, 245 CAIR. Replace with 6 NYCRR 243, 244, 245 CSAPR. Revise Part 200 to incorporate these changes
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
12-02-15 Finalized
Agency I.D No. ENV-44-15-00001
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify shellfish lands to prohibit the harvest of shellfish
Issue Date, Action
11-04-15 Emergency/Proposed
Agency I.D No. ENV-45-15-00028
Subject Matter: Science-based State sea-level rise projections
Purpose of Action:To establish a common source of sea-level rise projections for consideration in relevant programs and decision-making
Issue Date, Action
11-10-15 Proposed
Agency I.D No. ENV-50-15-00002
Subject Matter: The management of black sea bass
Purpose of Action:Redefine the term trip limit to allow two fishers aboard a single vessel to possess and land the trip limit for black sea bass
Issue Date, Action
12-16-15 Proposed
Agency I.D No. ENV-50-15-00003
Subject Matter: Atlantic Ocean surfclam management
Purpose of Action:To amend surfclam regulations to provide consistency with management measures of the Fishery Management Plan
Issue Date, Action
12-16-15 Proposed
Agency I.D No. ENV-50-15-00010
Subject Matter: Aquatic Invasive Species Spread Prevention
Purpose of Action:To require that "reasonable precautions" are taken prior to placing watercraft into public waters to prevent the spread of AIS
Issue Date, Action
12-16-15 Proposed
Agency I.D No. ENV-51-15-00004
Subject Matter: Distributed generation (DG) sources that feed the distribution grid or produce electricity for use at host facilities or both
Purpose of Action:Establish emission limits for distributed generation sources
Issue Date, Action
12-23-15 Proposed
Agency I.D No. ENV-51-15-00005
Subject Matter: Big bore air rifles
Purpose of Action:To allow big bore air rifles as legal implements for hunting big game
Issue Date, Action
12-23-15 Proposed
Agency I.D No. ENV-52-15-00010
Subject Matter: Procedures for modifying or extinguishing a conservation easement held by the NYS DEC
Purpose of Action:Establish standards for the DEC to follow when modifying or extinguishing a CE and provide for a formal public review process
Issue Date, Action
12-30-15 Proposed
Top
Agency I.D No. DFS-39-13-00022
Subject Matter: Force-placed insurance
Purpose of Action:To set forth rules regarding, among other things, the rating and placement of, and practices related to, force-placed insurance
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
10-15-14 Revised
Issue Date, Action
01-07-15 Finalized
Agency I.D No. DFS-29-14-00003
Subject Matter: Arbitration
Purpose of Action:To revise the fee structure awarded to attorneys who prevail in no-fault disputes on behalf of applicants
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. DFS-29-14-00014
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of NY 2014 re: title insurance agents and placement of title insurance business
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
10-15-14 Emergency
Issue Date, Action
01-07-15 Emergency
Issue Date, Action
03-11-15 Emergency
Issue Date, Action
05-06-15 Emergency
Issue Date, Action
07-01-15 Emergency
Issue Date, Action
08-12-15 Expired
Agency I.D No. DFS-29-14-00015
Subject Matter: Regulation of the conduct of virtual currency businesses
Purpose of Action:Regulate retail-facing virtual currency business activity in order to protect New York consumers and users and ensure the safety and soundness of New York licensed providers of virtual currency products and services
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
02-25-15 Revised
Issue Date, Action
06-24-15 Finalized
Agency I.D No. DFS-36-14-00015
Subject Matter: Mandatory Underwriting Inspection Requirement for Private Passenger Automobiles
Purpose of Action:Revise requirements regarding the inspection of private passenger automobiles for physical damage coverage
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. DFS-43-14-00002
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
10-29-14 Emergency
Agency I.D No. DFS-44-14-00003
Subject Matter: Replacement of life insurance policies and annuity contracts
Purpose of Action:To allow immediate binding of coverage; reduce wait time to obtain new coverage; minimize need for revised disclosure statements
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. DFS-46-14-00013
Subject Matter: Reports to Central Organization
Purpose of Action:To remove an outdated references to “PILR” in the title of section 62-2.2
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
09-23-15 Finalized
Agency I.D No. DFS-47-14-00010
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To create a mediation program to facilitate the negotiation of certain insurance claims arising between 10/26/12 - 11/15/12.
Issue Date, Action
11-26-14 Emergency
Agency I.D No. DFS-49-14-00004
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services
Issue Date, Action
12-10-14 Emergency
Agency I.D No. DFS-51-14-00003
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
12-24-14 Emergency
Agency I.D No. DFS-52-14-00009
Subject Matter: Independent Dispute Resolution for Emergency Services and Surprise Bills
Purpose of Action:To establish a dispute resolution process and standards for that process
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
04-01-15 Emergency/Revised
Issue Date, Action
06-03-15 Finalized
Agency I.D No. DFS-01-15-00010
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 among and between any person or entity licensed, registered, incorporated or otherwise formed pursuant to the Banking Law
Issue Date, Action
01-07-15 Emergency
Agency I.D No. DFS-04-15-00001
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
01-28-15 Emergency
Agency I.D No. DFS-04-15-00005
Subject Matter: Life insurance reserves
Purpose of Action:To modernize the current regulatory scheme with respect to universal life insurance with secondary guarantee reserves
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
04-01-15 Finalized
Agency I.D No. DFS-07-15-00004
Subject Matter: Mandatory Underwriting Inspection Requirement for Private Passenger Automobiles
Purpose of Action:Revise requirements regarding the inspection of private passenger automobiles for physical damage coverage
Issue Date, Action
02-18-15 Proposed
Issue Date, Action
05-20-15 Finalized
Agency I.D No. DFS-08-15-00001
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To create a mediation program to facilitate the negotiation of certain insurance claims arising between 10/26/12 - 11/15/12.
Issue Date, Action
02-25-15 Emergency
Agency I.D No. DFS-10-15-00001
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services
Issue Date, Action
03-11-15 Emergency
Agency I.D No. DFS-12-15-00003
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
03-25-15 Emergency
Agency I.D No. DFS-14-15-00002
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 among and between any person or entity licensed, registered, incorporated or otherwise formed pursuant to the Banking Law
Issue Date, Action
04-08-15 Emergency
Agency I.D No. DFS-16-15-00002
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
04-22-15 Emergency
Agency I.D No. DFS-18-15-00009
Subject Matter: Title Insurance Rates, Expenses and Charges
Purpose of Action:To insure proper, non-excessive rates, compliance with Ins. Law 6409(d), and reasonable charges for ancillary services
Issue Date, Action
05-06-15 Proposed
Agency I.D No. DFS-20-15-00002
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To create a mediation program to facilitate the negotiation of certain insurance claims arising between 10/26/12 - 11/15/12.
Issue Date, Action
05-20-15 Emergency
Agency I.D No. DFS-20-15-00005
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 2014 (instead of 2013)
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
09-23-15 Finalized
Agency I.D No. DFS-23-15-00001
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services
Issue Date, Action
06-10-15 Emergency
Agency I.D No. DFS-23-15-00002
Subject Matter: Debt Collection
Purpose of Action:Fixes errors in debt collection rules
Issue Date, Action
06-10-15 Proposed
Issue Date, Action
09-09-15 Finalized
Agency I.D No. DFS-24-15-00003
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
06-17-15 Emergency
Agency I.D No. DFS-27-15-00003
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 among and between any person or entity licensed, registered, incorporated or otherwise formed pursuant to the Banking Law
Issue Date, Action
07-08-15 Emergency
Agency I.D No. DFS-29-15-00001
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
07-22-15 Emergency
Agency I.D No. DFS-33-15-00002
Subject Matter: Unfair Claims Settlement Practices and Claim Cost Control Measures
Purpose of Action:To create a mediation program to facilitate the negotiation of certain insurance claims arising between 10/26/12 - 11/15/12
Issue Date, Action
08-19-15 Emergency
Agency I.D No. DFS-35-15-00002
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business.
Issue Date, Action
09-02-15 Emergency
Agency I.D No. DFS-35-15-00006
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services
Issue Date, Action
09-02-15 Emergency
Agency I.D No. DFS-37-15-00002
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
09-16-15 Emergency
Agency I.D No. DFS-40-15-00002
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 among and between any person or entity licensed, registered, incorporated or otherwise formed pursuant to the Banking Law
Issue Date, Action
10-07-15 Emergency
Agency I.D No. DFS-42-15-00001
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
10-21-15 Emergency
Agency I.D No. DFS-43-15-00004
Subject Matter: Valuation of Individual and Group Accident and Health Insurance Reserves
Purpose of Action:To adopt the 2012 Group Long-Term Disability Valuation Table
Issue Date, Action
10-28-15 Proposed
Agency I.D No. DFS-48-15-00001
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business.
Issue Date, Action
12-02-15 Emergency
Agency I.D No. DFS-48-15-00002
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
12-02-15 Emergency
Agency I.D No. DFS-49-15-00012
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
12-09-15 Emergency
Agency I.D No. DFS-50-15-00004
Subject Matter: Regulating Transaction Monitoring and Filtering Systems maintained by banks, check cashers and money transmitters
Purpose of Action:To improve efficiency and transparency in the mortgage banker and mortgage broker licensing process
Issue Date, Action
12-16-15 Proposed
Agency I.D No. DFS-52-15-00011
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 among and between any person or entity licensed, registered, incorporated or otherwise formed
Issue Date, Action
12-30-15 Emergency
Top
Agency I.D No. SGC-49-13-00009
Subject Matter: Per Se regulatory standardbred threshold and restricted time period for clenbuterol
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with new clenbuterol rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
09-17-14 Revised
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-49-13-00010
Subject Matter: Per Se regulatory standardbred threshold limited to 24 drugs, special corticosteroid rules
Purpose of Action:To enhance the integrity and safety of standardbred horse racing by limiting standardbred equine drugs
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
02-11-15 Expired
Agency I.D No. SGC-49-13-00011
Subject Matter: Per Se regulatory standardbred thresholds for equine drugs
Purpose of Action:To ehance the integrity and safety of standardbred horse racing by adopting permissive thresholds for 16 accepted medications
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-49-13-00012
Subject Matter: Per Se regulatory standardbred threshold and restricted time period for betamethasone and triamcinolone acetonide
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with new corticosteroid rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
02-11-15 Expired
Agency I.D No. SGC-49-13-00013
Subject Matter: Per Se regulatory standardbred threshold and restricted time period for dexamethasone and prednisolone
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with new corticosteroid rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
02-11-15 Expired
Agency I.D No. SGC-49-13-00014
Subject Matter: This proposal would limit the use of the corticosteroid methylprednisolone acetate (e.g., Depo Medrol) in standardbred racing
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with new corticosteroid rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-49-13-00015
Subject Matter: Per Se regulatory standardbred threshold and restricted time period for flunixin
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with new flunixin equine drug rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-49-13-00016
Subject Matter: Per Se regulatory standardbred threshold and restricted time period for various drugs
Purpose of Action:To enhance the integrity and efficiency of standardbred horse racing with new equine drug rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
02-11-15 Expired
Agency I.D No. SGC-49-13-00017
Subject Matter: Restricted time period for standardbred firocoxib use
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with a firocoxib equine drug rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-49-13-00018
Subject Matter: Per Se regulatory standardbred threshold and restricted time period for DMSO
Purpose of Action:To enhance the integrity and safety of standardbred horse racing with new DMSO equine drug rules
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-49-13-00019
Subject Matter: This proposal would limit the use of the corticosteroid methylprednisolone acetate (e.g., Depo Medrol) in thoroughbred racing
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. SGC-49-13-00020
Subject Matter: Per Se thoroughbred regulatory thresholds for equine drugs
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing by adopting permissive thresholds for 24 accepted medications
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
09-17-14 Revised
Issue Date, Action
12-31-14 Finalized
Agency I.D No. SGC-49-13-00021
Subject Matter: Restricted time period for systemic administrations of corticosteroids to thoroughbred horses
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. SGC-49-13-00022
Subject Matter: Restricted time period after IV administrations of flunixin to thoroughbred horses
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. SGC-49-13-00023
Subject Matter: Restricted time period for administrations of unspecified corticosteroids to thoroughbred horses
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
02-11-15 Expired
Agency I.D No. SGC-28-14-00006
Subject Matter: Implementation of rules pertaining to gaming facility request for application and gaming facility license application
Purpose of Action:To facilitate a fair and transparent process for applying for a license to operate a gaming facility
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
09-10-14 Emergency
Issue Date, Action
11-12-14 Emergency
Issue Date, Action
01-07-15 Emergency
Issue Date, Action
03-04-15 Emergency
Issue Date, Action
05-20-15 Emergency
Issue Date, Action
07-01-15 Emergency
Issue Date, Action
08-05-15 Expired
Agency I.D No. SGC-37-14-00005
Subject Matter: Restrictions on the use of clenbuterol in standardbred racing
Purpose of Action:To enhance the integrity and safety of standardbred horse racing
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-37-14-00006
Subject Matter: Limits betamethasone, methylprednisolone and triamcinolone to only joint injections in thoroughbred racehorses
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. SGC-37-14-00007
Subject Matter: Reporting of standardbred corticosteroid joint injections to the Commission
Purpose of Action:To enhance the integrity and safety of standardbred horse racing
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
01-21-15 Finalized
Agency I.D No. SGC-17-15-00001
Subject Matter: Implementation of rules pertaining to gaming facility request for application and gaming facility license application
Purpose of Action:To facilitate a fair and transparent process for applying for a license to operate a gaming facility
Issue Date, Action
04-29-15 Emergency/Proposed
Issue Date, Action
05-20-15 Withdrawn
Agency I.D No. SGC-19-15-00017
Subject Matter: Permits coupled entries with thoroughbred superfecta wagering
Purpose of Action:To improve wagering opportunities in thoroughbred horse racing
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
07-22-15 Finalized
Agency I.D No. SGC-20-15-00003
Subject Matter: Amendments to coupled entries in thoroughbred wagering
Purpose of Action:To improve wagering opportunities in thoroughbred horse racing
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
07-22-15 Finalized
Agency I.D No. SGC-29-15-00012
Subject Matter: Definitions of terms used in proposed Part 5301 and proposed Parts 5303 through 5307
Purpose of Action:To define terms applicable to proposed Part 5301 and proposed Parts 5303 through 5307
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SGC-29-15-00013
Subject Matter: Process for and form of gaming facility license application
Purpose of Action:To govern the gaming facility license application, the process for determining suitability and award of a license
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SGC-29-15-00014
Subject Matter: Minority- and women-owned business and workforce diversity plan requirements for gaming facility licensees
Purpose of Action:To ensure gaming facility licensees construct and operate their projects in a manner that assures diversity of opportunity
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SGC-29-15-00015
Subject Matter: The licensing and registration of gaming facility employees and vendors
Purpose of Action:To govern the licensing and registration of gaming facility employees and vendors
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SGC-29-15-00026
Subject Matter: New York Lottery draw game rules, including rules implementing changes to Powerball lottery game
Purpose of Action:Implement nationwide changes to Powerball multi-state lottery game; make "Quick Pick" definition consistent for all draw games
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SGC-33-15-00013
Subject Matter: Numbers and Win-4 lottery wagers
Purpose of Action:To allow the Commission to introduce a new type of lottery wager to raise revenue for education
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
10-21-15 Finalized
Agency I.D No. SGC-35-15-00001
Subject Matter: Video lottery gaming facility closing hours
Purpose of Action:To remove the 4:00 a.m. restriction, which is now superseded by new subdivision (b) of Section 1617-a of the Tax Law
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. SGC-39-15-00005
Subject Matter: Thoroughbred restricted time periods for various drugs
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
09-30-15 Proposed
Agency I.D No. SGC-39-15-00006
Subject Matter: Reimbursement of awards for capital improvement projects at video lottery gaming ("VLG") facilities
Purpose of Action:Clarify when VLG agent must reimburse State upon divestment of a capital improvement for which capital award was received
Issue Date, Action
09-30-15 Proposed
Agency I.D No. SGC-40-15-00003
Subject Matter: To allow harness tracks to run races solely for New York-bred horses and provide that conditions may be written for such races
Purpose of Action:To conform current rules to new legislation allowing harness tracks in New York to run races limited to New York bred horses
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. SGC-44-15-00019
Subject Matter: Reporting requirements for a race horse that has been castrated and is classified as a gelding
Purpose of Action:To ensure that the betting public is properly informed that a race horse that was previously an intact male has been castrated
Issue Date, Action
11-04-15 Proposed
Agency I.D No. SGC-46-15-00004
Subject Matter: To require claimant to indicate on claim form whether commission at claimant’s expense shall test a claimed horse for drug use
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
11-18-15 Proposed
Agency I.D No. SGC-46-15-00007
Subject Matter: Requirement of specific minimum penalties for certain multiple medication violations
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
11-18-15 Proposed
Agency I.D No. SGC-48-15-00006
Subject Matter: Per Se thresholds and related rule amendments for cobalt, ketoprofen, isoflupredone and albuterol
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
12-02-15 Proposed
Agency I.D No. SGC-52-15-00005
Subject Matter: Lottery subscription program
Purpose of Action:To better serve customers needs and preferences
Issue Date, Action
12-30-15 Proposed
Agency I.D No. SGC-52-15-00006
Subject Matter: The manner in which prize payments are made
Purpose of Action:To better reflect customer and retailer preferences and the administrative needs of the Commission
Issue Date, Action
12-30-15 Proposed
Agency I.D No. SGC-52-15-00007
Subject Matter: Prohibiting the administration of stanozolol to racehorses
Purpose of Action:To preserve the safety and integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
12-30-15 Proposed
Agency I.D No. SGC-52-15-00008
Subject Matter: Suspension and revocation of a lottery agent's license
Purpose of Action:To revise the rules for the procedure and grounds for suspension and revocation of a lottery license for sales agents
Issue Date, Action
12-30-15 Proposed
Top
OFFICE OF GENERAL SERVICES
Agency I.D No. GNS-33-14-00004
Subject Matter: Service-Disabled Veteran-Owned Business Enterprises
Purpose of Action:to establish standards, procedures and criteria with respect to the Service-Disabled Veteran-Owned Business Enterprise program
Issue Date, Action
08-20-14 Emergency/Proposed
Issue Date, Action
12-03-14 Emergency
Issue Date, Action
01-28-15 Finalized
Agency I.D No. GNS-36-14-00001
Subject Matter: Procurement of New York State food products
Purpose of Action:To provide guidance to State Agencies as to how they procure food
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. GNS-18-15-00001
Subject Matter: Federal Surplus Property Program
Purpose of Action:To conform the State Plan of Operation with requirements of Federal Management Regulations (FMR) 102-37.465
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
09-23-15 Finalized
Top
DEPARTMENT OF HEALTH
Agency I.D No. HLT-14-94-00006
Subject Matter: Payment methodology for HIV/AIDS outpatient services
Purpose of Action:To expand the current payment to incorporate pricing for services
Issue Date, Action
04-06-94 Proposed
Issue Date, Action
09-14-94 Continued
Agency I.D No. HLT-01-14-00027
Subject Matter: Disclosure of Quality and Surveillance Related Information
Purpose of Action:To disclose identified nursing quality indicator information upon request to any member of the public
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. HLT-08-14-00001
Subject Matter: Physician Assistants and Specialist Assistants
Purpose of Action:Allows LPAs to prescribe controlled substances (including Schedule II) to patients under the care of the supervising physician
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
10-29-14 Revised
Issue Date, Action
03-11-15 Finalized
Agency I.D No. HLT-28-14-00008
Subject Matter: Immediate Needs for Personal Care Services
Purpose of Action:To provide for meeting the immediate needs of Medicaid applicants and recipients for personal care services
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
02-25-15 Revised
Issue Date, Action
08-05-15 Revised
Issue Date, Action
11-04-15 Expired
Agency I.D No. HLT-28-14-00015
Subject Matter: Rate Rationalization – Intermediate Care Facilities for Persons with Developmental Disabilities
Purpose of Action:To amend the new rate methodology effective July 1, 2014
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
10-15-14 Emergency
Issue Date, Action
11-19-14 Emergency/Revised
Issue Date, Action
01-14-15 Emergency/Revised
Issue Date, Action
03-18-15 Emergency
Issue Date, Action
04-22-15 Finalized
Agency I.D No. HLT-28-14-00016
Subject Matter: Rate Rationalization for Community Residences/Individualized Residential Alternatives Habilitation and Day Habilitation
Purpose of Action:To amend the new rate methodology effective July 1, 2014
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
10-15-14 Emergency
Issue Date, Action
11-19-14 Emergency/Revised
Issue Date, Action
01-14-15 Emergency/Revised
Issue Date, Action
03-18-15 Emergency
Issue Date, Action
04-22-15 Finalized
Agency I.D No. HLT-29-14-00013
Subject Matter: Amendment of Certificate of Need (CON) Applications
Purpose of Action:To eliminate requirement for Public Health & Health Planning Council review of certain types of amendments to CON applications
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. HLT-31-14-00002
Subject Matter: Outpatient Services Licensed Under the Mental Hygiene Law
Purpose of Action:Creates methodology for adjusting provider reimbursement in OPWDD, OHM & OASAS certified clinics based on annual patient visits
Issue Date, Action
08-06-14 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. HLT-32-14-00001
Subject Matter: Blood Banks
Purpose of Action:Update practice standards, reflect changes and provide clarification of reg. provisions for blood banks and transfusion services
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
07-29-15 Finalized
Agency I.D No. HLT-35-14-00002
Subject Matter: Statewide Health Information Network for New York (SHIN-NY)
Purpose of Action:To promulgate regulations, consistent with federal law and policies, that govern the Statewide Health Information Network for NY
Issue Date, Action
09-03-14 Proposed
Issue Date, Action
09-23-15 Expired
Agency I.D No. HLT-36-14-00012
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
09-10-14 Proposed
Issue Date, Action
09-16-15 Revised
Issue Date, Action
12-23-15 Finalized
Agency I.D No. HLT-37-14-00003
Subject Matter: Emergency Medical Services
Purpose of Action:To clarify terminology, eliminate vagueness, address legal statutes/crimes & incorp. modern professional, ethical & moral standards
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
02-11-15 Revised
Issue Date, Action
05-06-15 Finalized
Agency I.D No. HLT-39-14-00018
Subject Matter: Medical Records Access Review Committees (MRARCs)
Purpose of Action:To designate rather than appoint MRARCs to hear appeals from the denial of access to patient information
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. HLT-40-14-00016
Subject Matter: Inpatient Rate for Language Assistance Services
Purpose of Action:To establish hospital inpatient payment rate to reimburse hospitals for the costs of providing language interpretation services
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. HLT-40-14-00017
Subject Matter: Nursing Home (NH) Transfer and Discharge Rights
Purpose of Action:To clarify requirements governing NH transfers and discharges so that facilities will uniformly comply with federal regulations
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
09-23-15 Finalized
Agency I.D No. HLT-40-14-00018
Subject Matter: Managed Care Organizations
Purpose of Action:To lower the contingent reserve requirement applied to the Medicaid Managed Care, Family Health Plus & HIV SNP Programs
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
09-23-15 Finalized
Agency I.D No. HLT-41-14-00002
Subject Matter: Certificate of Need (CON) Requirements
Purpose of Action:Simplify CON review requirements for projects involving nonclinical infrastructure, equipment replacement & repair & maintenance
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. HLT-42-14-00001
Subject Matter: Audited Financial Statements for Managed Care Organizations
Purpose of Action:To extend audit and reporting standards to all managed care organizations (MCOs), including PHSPs, HIV SNPs and MLTCPs
Issue Date, Action
10-22-14 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. HLT-43-14-00001
Subject Matter: Hospital Observation Services
Purpose of Action:To amend current observation services provisions to be in compliance with changes in Public Health Law, Section 2805-v
Issue Date, Action
10-29-14 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. HLT-47-14-00013
Subject Matter: Opioid Overdose Programs
Purpose of Action:Modification of the rule consistent with new statutory language and with the emergency nature of opioid overdose response.
Issue Date, Action
11-26-14 Emergency
Agency I.D No. HLT-50-14-00001
Subject Matter: Transgender Related Care and Services
Purpose of Action:To authorize Medicaid coverage for transgender related care and services
Issue Date, Action
12-17-14 Proposed
Issue Date, Action
03-11-15 Finalized
Agency I.D No. HLT-51-14-00002
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
12-24-14 Emergency
Agency I.D No. HLT-52-14-00008
Subject Matter: Children’s Camps
Purpose of Action:To include camps for children w/ developmental disabilities as a type of facility with in the oversight of the Justice Center.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. HLT-52-14-00013
Subject Matter: Medical Use of Marihuana
Purpose of Action:To comprehensively regulate the manufacture, sale and use of medical marihuana
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. HLT-01-15-00001
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 & 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs.
Issue Date, Action
01-07-15 Emergency
Agency I.D No. HLT-08-15-00003
Subject Matter: Supplementary Reports of Certain Congenital Anomalies for Epidemiological Surveillance; Filing
Purpose of Action:To increase maximum age of reporting certain birth defects to the Congenital Malformations Registry
Issue Date, Action
02-25-15 Proposed
Agency I.D No. HLT-08-15-00005
Subject Matter: Opioid Overdose Programs
Purpose of Action:Modification of the rule consistent with new statutory language and with the emergency nature of opioid overdose response
Issue Date, Action
02-25-15 Emergency/Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. HLT-11-15-00019
Subject Matter: Standards for Individual Onsite Water Supply and Individual Onsite Wastewater Treatment Systems
Purpose of Action:Establishes minimum water quality standards for individual onsite water supply systems
Issue Date, Action
03-18-15 Proposed
Agency I.D No. HLT-11-15-00020
Subject Matter: School Immunization Requirements
Purpose of Action:Update regulations to ensure children entering grades kindergarten through 12 receive adequate number of required immunizations
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
08-26-15 Finalized
Agency I.D No. HLT-12-15-00002
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
03-25-15 Emergency
Agency I.D No. HLT-13-15-00008
Subject Matter: Children’s Camps
Purpose of Action:To include camps for children w/ developmental disabilities as a type of facility with in the oversight of the Justice Center.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. HLT-13-15-00020
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 & 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. HLT-16-15-00014
Subject Matter: Rate Rationalization – Prevocational Services, Respite, Supported Employment and Residential Habilitation
Purpose of Action:To establish new rate methodology effective July 1, 2015
Issue Date, Action
04-22-15 Proposed
Agency I.D No. HLT-18-15-00008
Subject Matter: Computed Tomography (CT) Quality Assurance
Purpose of Action:To protect the public from the adverse effects of ionizing radiation.
Issue Date, Action
05-06-15 Proposed
Agency I.D No. HLT-22-15-00016
Subject Matter: Chronic Renal Dialysis Services (CRDS)
Purpose of Action:To update the CRDS provisions concerning Medicare and Medicaid Programs for coverage for End Stage Renal Disease Facilities
Issue Date, Action
06-03-15 Proposed
Issue Date, Action
11-18-15 Finalized
Agency I.D No. HLT-24-15-00006
Subject Matter: Patient Access of Laboratory Test Results
Purpose of Action:To give patients a right to access medical records directly from clinical laboratories, including completed lab. test reports
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
12-23-15 Finalized
Agency I.D No. HLT-25-15-00003
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
06-24-15 Emergency
Agency I.D No. HLT-26-15-00003
Subject Matter: Children’s Camps
Purpose of Action:To include camps for children w/ developmental disabilities as a type of facility with in the oversight of the Justice Center.
Issue Date, Action
07-01-15 Emergency
Agency I.D No. HLT-26-15-00011
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 & 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs.
Issue Date, Action
07-01-15 Emergency
Agency I.D No. HLT-30-15-00005
Subject Matter: Practice of radiologic technology
Purpose of Action:To update regulations related to the practice of radiologic technology
Issue Date, Action
07-29-15 Proposed
Agency I.D No. HLT-30-15-00006
Subject Matter: Medicaid provider enrollment
Purpose of Action:To make technical, conforming changes to regulations governing the enrollment of Medicaid providers of care, services and supplies
Issue Date, Action
07-29-15 Proposed
Agency I.D No. HLT-30-15-00007
Subject Matter: Reciprocal Emergency Medical Technician Certification Requirements
Purpose of Action:To replace the emergency medical technician-intermediate category with the advanced emergency medical technician category
Issue Date, Action
07-29-15 Proposed
Agency I.D No. HLT-30-15-00008
Subject Matter: Controlled Substances for EMS Agency Agent and Requirements for an Advanced Life Support System
Purpose of Action:To amend the regulations regarding the EMS Agency Agent and the Requirements for an Advanced Life Support System
Issue Date, Action
07-29-15 Proposed
Agency I.D No. HLT-30-15-00009
Subject Matter: Requirements for Manufacturers and Distributors Regarding Controlled Substances
Purpose of Action:To clarify and use language consistent with current terminology used by the State Board of Pharmacy
Issue Date, Action
07-29-15 Proposed
Agency I.D No. HLT-34-15-00005
Subject Matter: Prohibit Additional Synthetic Cannabinoids
Purpose of Action:To add additional chemicals to the list of explicitly prohibited synthetic cannabinoids
Issue Date, Action
08-26-15 Emergency/Proposed
Issue Date, Action
11-25-15 Emergency
Issue Date, Action
12-30-15 Finalized
Agency I.D No. HLT-35-15-00005
Subject Matter: Protection Against Legionella
Purpose of Action:To protect the public from the immediate threat posed by Legionella.
Issue Date, Action
09-02-15 Emergency
Agency I.D No. HLT-38-15-00001
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
09-23-15 Emergency
Agency I.D No. HLT-39-15-00003
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 & 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs.
Issue Date, Action
09-30-15 Emergency
Agency I.D No. HLT-39-15-00015
Subject Matter: Women Infants and Children (WIC) Program Vendor Applicant Enrollment Criteria
Purpose of Action:To align NYS WIC Program operations with current federal requirements by amending the existing vendor enrollment criteria
Issue Date, Action
09-30-15 Proposed
Agency I.D No. HLT-42-15-00016
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 and 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs
Issue Date, Action
10-21-15 Proposed
Agency I.D No. HLT-43-15-00003
Subject Matter: Immediate Need for Personal Care Services (PCS) and Consumer Directed Personal Assistance (CDPA)
Purpose of Action:To implement 2015 State law changes regarding Medicaid applicants and recipients with immediate needs for PCS or CDPA
Issue Date, Action
10-28-15 Proposed
Agency I.D No. HLT-44-15-00003
Subject Matter: Transgender Related Care and Services
Purpose of Action:To amend provisions regarding Medicaid coverage of transition-related transgender care and services
Issue Date, Action
11-04-15 Proposed
Agency I.D No. HLT-44-15-00020
Subject Matter: Statewide Health Information Network for New York (SHIN-NY)
Purpose of Action:To establish the Statewide Health Information Network for NY (SHIN-NY)
Issue Date, Action
11-04-15 Proposed
Agency I.D No. HLT-46-15-00006
Subject Matter: Early Intervention Program
Purpose of Action:To conform existing program regulations to federal regulations and state statute
Issue Date, Action
11-18-15 Proposed
Agency I.D No. HLT-47-15-00003
Subject Matter: Sexually Transmitted Diseases (STDs)
Purpose of Action:Control of Sexually Transmitted Diseases (STDs); Expedited Partner Therapy for Chlamydia Trachomatis Infection
Issue Date, Action
11-25-15 Proposed
Agency I.D No. HLT-48-15-00004
Subject Matter: Protection Against Legionella
Purpose of Action:To protect the public from the immediate threat posed by Legionella.
Issue Date, Action
12-02-15 Emergency
Agency I.D No. HLT-50-15-00001
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
12-16-15 Emergency
Agency I.D No. HLT-51-15-00001
Subject Matter: General Provisions Concerning State Aid Eligibility
Purpose of Action:To clarify that rent and maintenance of space in lieu of rent (MILOR) remain eligible for State Aid
Issue Date, Action
12-23-15 Proposed
Agency I.D No. HLT-51-15-00008
Subject Matter: Children’s Camps
Purpose of Action:To include camps for children with developmental disabilities as a type of facility within the oversight of the Justice Center
Issue Date, Action
12-23-15 Proposed
Agency I.D No. HLT-52-15-00004
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 & 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs.
Issue Date, Action
12-30-15 Emergency
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-45-14-00001
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program.
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program.
Issue Date, Action
11-12-14 Emergency
Agency I.D No. ESC-52-14-00016
Subject Matter: Default fee
Purpose of Action:To repeal section 2101.5 of Title 8 of the NYCRR as obsolete
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. ESC-52-14-00017
Subject Matter: New York State Math and Science Teaching Incentive Program
Purpose of Action:To delete an outdated and incorrect reference
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. ESC-52-14-00018
Subject Matter: Volunteer Recruitment Service Scholarships Program
Purpose of Action:To repeal section 2201.11 of Title 8 of the NYCRR as obsolete
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. ESC-01-15-00003
Subject Matter: Adjustments to income
Purpose of Action:To delete incorrect references
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. ESC-05-15-00001
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program.
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program.
Issue Date, Action
02-04-15 Emergency
Agency I.D No. ESC-16-15-00001
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program.
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program.
Issue Date, Action
04-22-15 Emergency
Agency I.D No. ESC-22-15-00002
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
06-03-15 Emergency
Agency I.D No. ESC-22-15-00003
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
06-03-15 Emergency
Agency I.D No. ESC-28-15-00002
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program.
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program.
Issue Date, Action
07-15-15 Emergency
Agency I.D No. ESC-30-15-00001
Subject Matter: Adjustments to income
Purpose of Action:To clarify that adjustments to income apply to other family members attending post-secondary institutions outside New York State
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. ESC-34-15-00001
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
08-26-15 Emergency
Agency I.D No. ESC-34-15-00002
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
08-26-15 Emergency
Agency I.D No. ESC-40-15-00006
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program.
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program.
Issue Date, Action
10-07-15 Emergency
Agency I.D No. ESC-46-15-00001
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
11-18-15 Emergency
Agency I.D No. ESC-46-15-00002
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
11-18-15 Emergency
Agency I.D No. ESC-52-15-00012
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program
Issue Date, Action
12-30-15 Emergency
Top
Agency I.D No. HES-06-15-00001
Subject Matter: Registration of manufacturers, distributors,wholesalers, various retailers of sparkling devices.
Purpose of Action:Establish the registration process, fees and reporting requirements related to sparkling devices.
Issue Date, Action
02-11-15 Emergency
Agency I.D No. HES-19-15-00001
Subject Matter: Registration of manufacturers, distributors,wholesalers, various retailers of sparkling devices.
Purpose of Action:Establish the registration process, fees and reporting requirements related to sparkling devices.
Issue Date, Action
05-13-15 Emergency
Agency I.D No. HES-32-15-00002
Subject Matter: Registration of manufacturers, distributors,wholesalers, various retailers of sparkling devices
Purpose of Action:Establish the registration process, fees and reporting requirements related to sparkling devices
Issue Date, Action
08-12-15 Emergency/Proposed
Issue Date, Action
11-10-15 Emergency
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
Agency I.D No. HCR-29-15-00002
Subject Matter: Give PHAs greater discretion in establishing standards for admission and continued occupancy in State-aided housing projects
Purpose of Action:To eliminate outmoded standards of eligibility for State-aided public housing projects
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
10-21-15 Finalized
Top
DIVISION OF HUMAN RIGHTS
Agency I.D No. HRT-44-15-00033
Subject Matter: Gender Identity Discrimination
Purpose of Action:To clarify how gender identity discrimination may constitute either sex or disability discrimination under the Human Rights Law
Issue Date, Action
11-04-15 Proposed
Top
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-16-15-00003
Subject Matter: Outside activities regulations
Purpose of Action:To provide guidance and approval procedures for outside activities by State government employees and officials
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
07-22-15 Finalized
Top
STATE COMMISSION ON JUDICIAL CONDUCT
Agency I.D No. JDC-47-15-00006
Subject Matter: Practice of law before the commission
Purpose of Action:To prohibit the practice of law before the commission, by commission members, their law firms and former commission members
Issue Date, Action
11-25-15 Proposed
Top
Agency I.D No. JCP-28-15-00008
Subject Matter: Protocols for interviewing service recipients during investigations of abuse or neglect
Purpose of Action:To enhance protections for people with special needs during investigations of abuse or neglect
Issue Date, Action
07-15-15 Emergency/Proposed
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-17-15-00013
Subject Matter: Repeal and removal of fees
Purpose of Action:To repeal and remove certain safety and health fees without amending or repealing the safety and health protections
Issue Date, Action
04-29-15 Emergency/Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. LAB-21-15-00009
Subject Matter: Methods of Payment of Wages
Purpose of Action:This regulation provides clarification and specification as to the permissible methods of payment, including payroll debit cards
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
10-28-15 Revised
Agency I.D No. LAB-40-15-00015
Subject Matter: Tipped workers in the hospitality industry
Purpose of Action:To implement changes to the wages for food service workers and service employees in the hospitality industry
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
12-23-15 Finalized
Agency I.D No. LAB-42-15-00003
Subject Matter: Fast Food Minimum Wage
Purpose of Action:To implement changes to the wages for food service workers and service employees in the hospitality industry
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
12-23-15 Finalized
Top
DEPARTMENT OF LAW
Agency I.D No. LAW-42-15-00015
Subject Matter: Digital Submission Requirements for Cooperative Interests in Realty
Purpose of Action:To streamline the Department of Law's regulations and internal operations while also reducing transaction costs and paper waste
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. LAW-47-15-00007
Subject Matter: Clarification of Protections for Senior and Disabled Tenants During Condominium or Cooperative Ownership Conversions
Purpose of Action:To clarify the Martin Act’s non-purchasing tenant protections for eligible senior citizens and eligible disabled persons
Issue Date, Action
11-25-15 Emergency/Proposed
Agency I.D No. LAW-49-15-00011
Subject Matter: Disclosure requirements for condominium offerors renting, rather than selling, unsold condominium units
Purpose of Action:To clarify a condominium offeror's disclosure obligations in a newly-constructed, vacant, or non-residential condominium
Issue Date, Action
12-09-15 Proposed
Top
STATE LIQUOR AUTHORITY
Agency I.D No. LQR-02-15-00002
Subject Matter: Signage, Services and Gifts to Retailers
Purpose of Action:To enact business friendly amendments; eliminate interior sign restrictions; and increase annual dollar limits for advertising
Issue Date, Action
01-14-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. LQR-13-15-00002
Subject Matter: Updated application processes for various licenses and permits
Purpose of Action:To update permit filing procedures and contact information at the authority
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. LQR-34-15-00029
Subject Matter: Update outdated application procedures and eliminate archaic physical standards for certain licenses types
Purpose of Action:To update application procedures, codify current online filing practices and eliminate archaic restrictions on certain licenses
Issue Date, Action
08-26-15 Proposed
Top
LONG ISLAND POWER AUTHORITY
Agency I.D No. LPA-08-01-00003
Subject Matter: Pole attachments and related matters
Purpose of Action:To approve revisions to the authority's tariff
Issue Date, Action
02-21-01 Proposed
Agency I.D No. LPA-41-02-00005
Subject Matter: Tariff for electric service
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
10-09-02 Proposed
Agency I.D No. LPA-04-06-00007
Subject Matter: Tariff for electric service
Purpose of Action:To adopt provisions of a ratepayer protection plan
Issue Date, Action
01-25-06 Proposed
Agency I.D No. LPA-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-02-15-00006
Subject Matter: The provisions of LIPA's Tariff for adjustment to rates and changes of service classifications
Purpose of Action:To modify and add to the Tariff in order to implement revenue-neutral changes required to maintain the 3-year LIPA rate freeze
Issue Date, Action
01-14-15 Proposed
Issue Date, Action
04-22-15 Finalized
Agency I.D No. LPA-07-15-00003
Subject Matter: The rates and charges set forth in LIPA's Tariff for Electric Service
Purpose of Action:To set rates and charges at the lowest level consistent with sound fiscal and operating practices and safe and adequate service
Issue Date, Action
02-18-15 Proposed
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-38-14-00001
Subject Matter: Telepsychiatry services in OMH-licensed clinics
Purpose of Action:Establish basic standards and parameters to approve telepsychiatry in OMH-licensed clinic programs choosing to offer this service
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
02-11-15 Finalized
Agency I.D No. OMH-41-14-00017
Subject Matter: Integrated Outpatient Services
Purpose of Action:Promote increased access to physical and behavioral health services at a single site and foster delivery of integrated services
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. OMH-46-14-00005
Subject Matter: Vital Access Program and Providers
Purpose of Action:To establish a process by which providers may be designated as Vital Access Providers to receive supplemental funding
Issue Date, Action
11-19-14 Emergency/Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. OMH-47-14-00011
Subject Matter: Medical Assistance Rates of Payment for Residential Treatment Facilities for Children and Youth
Purpose of Action:Elimination of trend factor effective July 1, 2014
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. OMH-52-14-00002
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with mental illness served in the OMH system.
Issue Date, Action
12-31-14 Emergency
Agency I.D No. OMH-02-15-00003
Subject Matter: Clinic Treatment Programs
Purpose of Action:Amend reimbursement structure for delivery of psychotherapy services; eliminate utilization threshold for court-mandated svcs
Issue Date, Action
01-14-15 Proposed
Issue Date, Action
04-01-15 Finalized
Agency I.D No. OMH-04-15-00002
Subject Matter: Prevention of Influenza Transmission
Purpose of Action:Provide clarification and flexible system for documentation
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
04-22-15 Finalized
Agency I.D No. OMH-10-15-00002
Subject Matter: Patients Committed to the Custody of the Commissioner Pursuant to CPL Article 730
Purpose of Action:Conform regulatory provisions to statute with respect to the performance of competency reports
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
05-20-15 Finalized
Agency I.D No. OMH-11-15-00013
Subject Matter: Medical Assistance Rates of Payment for Residential Treatment Facilities for Children and Youth
Purpose of Action:Amend date of trend factor elimination to December 31, 2014 instead of June 30, 2015
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. OMH-13-15-00001
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with mental illness served in the OMH system.
Issue Date, Action
04-01-15 Emergency
Agency I.D No. OMH-23-15-00003
Subject Matter: Personalized Recovery Oriented Services (PROS)
Purpose of Action:Add language back into regulation that had been erroneously eliminated in a previous rule making
Issue Date, Action
06-10-15 Proposed
Issue Date, Action
08-26-15 Finalized
Agency I.D No. OMH-24-15-00001
Subject Matter: Public Access to Records of the Office of Mental Health
Purpose of Action:Make a technical correction regarding the agency's records access officer
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
08-26-15 Finalized
Agency I.D No. OMH-25-15-00006
Subject Matter: PROS; Medical Assistance Payment Outpatient Programs; Medical Assistance Payment for Comp. Psychiatric Emergency Programs (CPEP)
Purpose of Action:Increase Medicaid fees paid to certain OMH-licensed programs consistent with enacted State Budgets & Chapter 60 of Laws of 2014
Issue Date, Action
06-24-15 Emergency/Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. OMH-28-15-00001
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with mental illness served in the OMH system.
Issue Date, Action
07-15-15 Emergency
Agency I.D No. OMH-39-15-00002
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with mental illness served in the OMH system
Issue Date, Action
09-30-15 Emergency/Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. OMH-40-15-00010
Subject Matter: Visitation and Inspection of Facilities
Purpose of Action:Clarification of the term, "facilities under the jurisdiction of the Office of Mental Health," for purposes of Part 553
Issue Date, Action
10-07-15 Proposed
Agency I.D No. OMH-44-15-00002
Subject Matter: Visitation and Inspection of Facilities
Purpose of Action:To conform existing regulations to statute and enable external entity to perform reviews and inspections
Issue Date, Action
11-04-15 Proposed
Top
METROPOLITAN TRANSPORTATION AUTHORITY
Agency I.D No. MTA-50-15-00005
Subject Matter: MTA Bus Company- Rules and Regulations
Purpose of Action:Regulate conduct on MTA buses and facilities to enhance safety and protect employees, customers, bus facilities and the public
Issue Date, Action
12-16-15 Proposed
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-01-14-00006
Subject Matter: Personalized plates for historical motor vehicles
Purpose of Action:To permit the issuance of personalized plates to persons who own historical motor vehicles
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
01-28-15 Expired
Agency I.D No. MTV-48-14-00006
Subject Matter: Relicensing after revocation
Purpose of Action:To clarify and strengthen criteria relative to relicensing after revocation
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
02-11-15 Finalized
Agency I.D No. MTV-51-14-00001
Subject Matter: Colored lights on fire vehicles, ambulances, emergency ambulance service vehicles and county emergency medical service vehicles
Purpose of Action:To make a technical correction to align the regulation with the statute
Issue Date, Action
12-24-14 Proposed
Issue Date, Action
03-04-15 Finalized
Agency I.D No. MTV-08-15-00004
Subject Matter: Electronic insurance identification cards
Purpose of Action:Authorize insurance companies to issue electronic insurance identification cards
Issue Date, Action
02-25-15 Proposed
Issue Date, Action
04-29-15 Finalized
Agency I.D No. MTV-09-15-00002
Subject Matter: Signs displayed by dealers
Purpose of Action:Gives dealers more flexibility in the display of required signage
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. MTV-11-15-00017
Subject Matter: Commercial learner's permits and commercial driver's licenses
Purpose of Action:Conforms state licensing requirements to federal requirements
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
05-20-15 Finalized
Agency I.D No. MTV-12-15-00009
Subject Matter: Physician assistants performing medical review after loss of consciousness
Purpose of Action:To allow physician assistants to perform a medical review after a loss of consciousness
Issue Date, Action
03-25-15 Proposed
Issue Date, Action
05-27-15 Finalized
Agency I.D No. MTV-13-15-00011
Subject Matter: Registration of pick up trucks
Purpose of Action:To allow the registration of pick up trucks in the passenger class up to 6,000 pounds
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. MTV-13-15-00012
Subject Matter: Off premise sales of motor vehicles
Purpose of Action:Provides guidance of off premise sales of motor vehicles by registered dealers
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. MTV-13-15-00013
Subject Matter: Montgomery County motor vehicle use tax
Purpose of Action:To impose a Montgomery County motor vehicle use tax
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. MTV-17-15-00012
Subject Matter: Designation of authorized emergency vehicles for certain State leaders
Purpose of Action:Designates motor vehicle owned or operated by certain State leaders as authorized emergency vehicles
Issue Date, Action
04-29-15 Emergency/Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. MTV-21-15-00002
Subject Matter: Insurance ID cards
Purpose of Action:To accept insurance ID cards for up to 180 days from effective date for part of the vehicle registration process
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
07-29-15 Finalized
Agency I.D No. MTV-46-15-00003
Subject Matter: Hearings for persons who persistently evade the payment of tolls
Purpose of Action:To hold hearings for persons subject to a registration suspension due to persistently evading the payment of tolls
Issue Date, Action
11-18-15 Proposed
Top
NIAGARA FALLS WATER BOARD
Agency I.D No. NFW-04-13-00004
Subject Matter: Adoption 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
01-23-13 Emergency/Proposed
Agency I.D No. NFW-13-14-00006
Subject Matter: Adoption of Rates, Fees and Charges
Purpose of Action:To pay for increased costs necessary to operate, maintain and manage the system and to achieve covenants with the bondholders
Issue Date, Action
04-02-14 Emergency/Proposed
Top
NIAGARA FRONTIER TRANSPORTATION AUTHORITY
Agency I.D No. NFT-04-15-00015
Subject Matter: Smoking
Purpose of Action:To clarify where smoking is prohibited at NFTA locations
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. NFT-31-15-00001
Subject Matter: Technical changes to existing rule regulating commercial ground transportation at the Buffalo Niagara International Airport
Purpose of Action:To correct the name of the airport in the existing rule and delete outdated text
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
11-25-15 Finalized
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-06-15-00002
Subject Matter: Resident Curator Program
Purpose of Action:To rehabilitate vacant and unused buildings at no cost to the State by leasing the buildings to private individuals
Issue Date, Action
02-11-15 Proposed
Issue Date, Action
04-22-15 Finalized
Agency I.D No. PKR-47-15-00001
Subject Matter: Adding windsurfing, sailboarding and paddleboarding to the list of activities regulated by OPRHP
Purpose of Action:To authorize the regulated activity by the public of windsurfing and stand-up paddleboarding
Issue Date, Action
11-25-15 Proposed
Top
Agency I.D No. PDD-46-14-00003
Subject Matter: Amendments to Rate Setting Methodology: Rates for Residential Habilitation Delivered in IRAs and CRs and for Day Habilitation
Purpose of Action:To amend the new rate setting methodology effective July 2014
Issue Date, Action
11-19-14 Emergency/Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PDD-46-14-00004
Subject Matter: Amendment to Rate Setting for Non-State Providers: Intermediate Care Facilities for Persons with Developmental Disabilites
Purpose of Action:To amend the new rate setting methodology effective July 2014
Issue Date, Action
11-19-14 Emergency/Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PDD-52-14-00010
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with developmental disabilities served in the OPWDD system
Issue Date, Action
12-31-14 Emergency
Agency I.D No. PDD-02-15-00007
Subject Matter: Direct Care and Clinical Compensation Payments
Purpose of Action:To amend rate-setting for eligible services in order to implement increases in direct care and clinical compensation
Issue Date, Action
01-14-15 Emergency/Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. PDD-02-15-00008
Subject Matter: Updates to SSI offset and SNAP benefit offset
Purpose of Action:To adjust reimbursement to affected providers for rent and food costs
Issue Date, Action
01-14-15 Emergency/Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. PDD-10-15-00005
Subject Matter: Consolidated Fiscal Report Penalty Amendments
Purpose of Action:To change requirements for imposing a penalty on providers that fail to meet filing deadlines for cost reports
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
05-27-15 Finalized
Agency I.D No. PDD-13-15-00009
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with developmental disabilities served in the OPWDD system
Issue Date, Action
04-01-15 Emergency
Agency I.D No. PDD-16-15-00016
Subject Matter: Site Based and Community Prevocational Services
Purpose of Action:To distinguish requirements for site based prevocational services and community prevocational services
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. PDD-16-15-00017
Subject Matter: Supported Employment Services (SEMP) Redesign
Purpose of Action:To redesign SEMP by establishing requirements for the provision and funding of Intensive and Extended SEMP
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. PDD-22-15-00006
Subject Matter: Costs of Real Property
Purpose of Action:To allow OPWDD to pay lease or property costs not otherwise allowed in existing regulations.
Issue Date, Action
06-03-15 Emergency/Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. PDD-26-15-00004
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with developmental disabilities served in the OPWDD system
Issue Date, Action
07-01-15 Emergency
Agency I.D No. PDD-33-15-00004
Subject Matter: Day and Residential Habilitation Changes
Purpose of Action:To discontinue Individual Day Habilitation and add allowable services under Residential Habilitation
Issue Date, Action
08-19-15 Emergency
Agency I.D No. PDD-33-15-00005
Subject Matter: Day and Residential Habilitation Changes
Purpose of Action:To discontinue individual day habilitation and add allowable services under residential habilitation
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PDD-33-15-00014
Subject Matter: Person-Centered Planning
Purpose of Action:To implement federal requirements for a person-centered planning process and a person-centered plan
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
10-28-15 Finalized
Agency I.D No. PDD-38-15-00006
Subject Matter: Implementation of the Protection of People with Special Needs Act and reforms to incident management
Purpose of Action:To enhance protections for people with developmental disabilities served in the OPWDD system
Issue Date, Action
09-23-15 Emergency/Proposed
Issue Date, Action
12-02-15 Finalized
Agency I.D No. PDD-42-15-00002
Subject Matter: Article 16 Clinic Services and Independent Practitioner Services for Individuals with Intellectual Disabilities (IPSIDD)
Purpose of Action:To discontinue off-site Article 16 clinic services and to add requirements for IPSIDD
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PDD-48-15-00003
Subject Matter: Agency Name Change and Terminology Updates
Purpose of Action:To update the agency name and other terminology in the Title 14 NYCRR Part 600 series
Issue Date, Action
12-02-15 Proposed
Agency I.D No. PDD-50-15-00012
Subject Matter: Amendments to Reimbursement Methodology for Continuing Residential Leases
Purpose of Action:To make changes concerning reimbursement methodology for lease costs for continuing residential lease arrangements
Issue Date, Action
12-16-15 Proposed
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-01-10-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update ECSB Programs customers' service tariffs to streamline them/include additional required information
Issue Date, Action
01-06-10 Proposed
Agency I.D No. PAS-32-14-00007
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To amend the Authority's Service Tariff Nos. 100 and 200
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PAS-32-14-00019
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To modify market energy charge methodology to reflect actual NYISO charges incurred by the Authority
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PAS-39-14-00009
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 City
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PAS-39-14-00010
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To maintain the system's integrity. This increase in rates is not the result of a Authority rate increase to the Village
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PAS-01-15-00012
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To recover the Authority's Fixed Costs
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PAS-01-15-00013
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To align rates and costs
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PAS-11-15-00016
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To improve the net metering services currently offered by the Authority to its New York City and Westchester Customers
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
09-09-15 Finalized
Agency I.D No. PAS-42-15-00004
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To recover the Authority's fixed costs
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PAS-42-15-00005
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To align rates and costs
Issue Date, Action
10-21-15 Proposed
Top
PUBLIC EMPLOYMENT RELATIONS BOARD
Agency I.D No. PRB-42-15-00014
Subject Matter: Rules of Procedure governing matters before the Public Employment Relations Board pursuant to Labor Law, art. 20
Purpose of Action:To conform procedure under SERA to the 2010 and 2013 statutory changes, and harmonize with PERB rules
Issue Date, Action
10-21-15 Proposed
Top
PUBLIC SERVICE COMMISSION
Agency I.D No. PSC-28-97-00032
Subject Matter: General service by Central Hudson Gas & Electric Corporation
Purpose of Action:To limit certain special provisions
Issue Date, Action
07-16-97 Proposed
Agency I.D No. PSC-34-97-00009
Subject Matter: Collection agency fees by Consolidated Edison Company of New York, Inc.
Purpose of Action:To pass collection agency fees on to the customer
Issue Date, Action
08-27-97 Proposed
Agency I.D No. PSC-04-98-00015
Subject Matter: Interconnection service overcharges by Niagara Mohawk Power Corporation
Purpose of Action:To consider a complaint by Azure Mountain Power Co.
Issue Date, Action
01-28-98 Proposed
Agency I.D No. PSC-19-98-00008
Subject Matter: Call forwarding by CPU Industries Inc./MKL Net, et al.
Purpose of Action:To rehear the petition
Issue Date, Action
05-13-98 Proposed
Agency I.D No. PSC-02-99-00006
Subject Matter: Intralata freeze plan by New York Telephone Company
Purpose of Action:To approve the plan
Issue Date, Action
01-13-99 Emergency/Proposed
Issue Date, Action
04-07-99 Emergency
Issue Date, Action
06-02-99 Emergency
Agency I.D No. PSC-09-99-00012
Subject Matter: Transfer of books and records by Citizens Utilities Company
Purpose of Action:To relocate Ogden Telephone Company's books and records out-of-state
Issue Date, Action
03-03-99 Proposed
Agency I.D No. PSC-15-99-00011
Subject Matter: Electronic tariff by Woodcliff Park Corp.
Purpose of Action:To replace the company's current tariff with an electronic tariff
Issue Date, Action
04-14-99 Proposed
Agency I.D No. PSC-50-99-00009
Subject Matter: Retail access uniform business practices by The Brooklyn Union Gas Company and KeySpan Gas East Corporation d/b/a Brooklyn Union of Long Island
Purpose of Action:To approve a joint petition requesting a waiver extension of a requirement set forth in the commission's order
Issue Date, Action
12-15-99 Proposed
Agency I.D No. PSC-52-99-00006
Subject Matter: Wide area rate center calling
Purpose of Action:To implement number conservation measures
Issue Date, Action
12-29-99 Proposed
Agency I.D No. PSC-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-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-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-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-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-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-20-09-00016
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
Issue Date, Action
03-25-15 Finalized
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-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-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-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-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-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
Issue Date, Action
04-01-15 Finalized
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-24-10-00009
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-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
Issue Date, Action
03-25-15 Finalized
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
Issue Date, Action
03-25-15 Finalized
Agency I.D No. PSC-34-10-00003
Subject Matter: The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Purpose of Action:The modification of Central Hudson Gas & Electric Corporation's Enhanced Powerful Opportunities Program
Issue Date, Action
08-25-10 Proposed
Agency I.D No. PSC-34-10-00005
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-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-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
Issue Date, Action
05-20-15 Withdrawn
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-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-13-11-00007
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-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
Issue Date, Action
03-25-15 Finalized
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-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-23-11-00018
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-26-11-00009
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-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-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
Issue Date, Action
10-14-15 Finalized
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-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-36-11-00006
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-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-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-40-11-00012
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-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-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-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-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-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-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-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-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-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-11-12-00005
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-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-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-17-12-00015
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
Issue Date, Action
01-28-15 Finalized
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-19-12-00022
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-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-21-12-00011
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-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-23-12-00007
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-23-12-00009
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-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-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-29-12-00019
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-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-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-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-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-42-12-00007
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 215 West 91st Street Corp. to submeter electricity at 215 West 91st Street, New York, New York
Issue Date, Action
10-17-12 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-42-12-00009
Subject Matter: Regulation of Gipsy Trail Club, Inc.'s long-term financing agreements
Purpose of Action:To exempt Gipsy Trail Club, Inc. from Commission regulation of its financing agreements
Issue Date, Action
10-17-12 Proposed
Agency I.D No. PSC-45-12-00008
Subject Matter: Whether to grant, deny or modify, in whole or part, ESHG's petition for a waiver of Commission policy and RG&E tariff
Purpose of Action:Whether to grant, deny or modify, in whole or part, ESHG's petition for a waiver of Commission policy and RG&E tariff
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-45-12-00010
Subject Matter: Whether to grant, deny or modify, in whole or in part the petition of Con Edison to grant easements to Millwood Fire District
Purpose of Action:Whether to grant, deny or modify, in whole or in part the petition of Con Edison to grant easements to Millwood Fire District
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-50-12-00003
Subject Matter: Affiliate standards for Corning Natural Gas Corporation
Purpose of Action:To resolve issues raised by Corning Natural Gas Corporation in its petition for rehearing
Issue Date, Action
12-12-12 Proposed
Agency I.D No. PSC-04-13-00006
Subject Matter: Expansion of mandatory day ahead hourly pricing for customers of Orange and Rockland Utilities with demands above 100 kW
Purpose of Action:To consider the expansion of mandatory day ahead hourly pricing for customers with demands above 100 kW
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00007
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
01-23-13 Proposed
Agency I.D No. PSC-06-13-00008
Subject Matter: Verizon New York Inc.'s retail service quality
Purpose of Action:To investigate Verizon New York Inc.'s retail service quality
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-08-13-00012
Subject Matter: Filing requirements for certain Article VII electric facilities
Purpose of Action:To ensure that applications for certain electric transmission facilities contain pertinent information
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00014
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company to defer an item of expense or capital beyond the end of the year in which it was incurred
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-12-13-00007
Subject Matter: Protecting company water mains
Purpose of Action:To allow the company to require certain customers to make changes to the electrical grounding system at their homes
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-13-13-00008
Subject Matter: The potential waiver of 16 NYCRR 255.9221(d) completion of integrity assessments for certain gas transmission lines.
Purpose of Action:To determine whether a waiver of the timely completion of certain gas transmission line integrity assessments should be granted.
Issue Date, Action
03-27-13 Proposed
Agency I.D No. PSC-14-13-00005
Subject Matter: Recovery of incremental expense.
Purpose of Action:To consider petition for recovery of incremental expense.
Issue Date, Action
04-03-13 Proposed
Agency I.D No. PSC-17-13-00008
Subject Matter: Provision of historical utility pricing information for comparison purposes for residential ESCO customers
Purpose of Action:Provision of historical utility pricing information for comparison purposes for residential ESCO customers
Issue Date, Action
04-24-13 Proposed
Agency I.D No. PSC-17-13-00010
Subject Matter: Provision of historical pricing information for comparison purposes for residential ESCO customers
Purpose of Action:Provision of historical pricing information for comparison purposes for residential ESCO customers
Issue Date, Action
04-24-13 Proposed
Agency I.D No. PSC-18-13-00007
Subject Matter: Whether Demand Energy Networks energy storage systems should be designated technologies for standby rate eligibility purposes
Purpose of Action:Whether Demand Energy Networks energy storage systems should be designated technologies for standby rate eligibility purposes
Issue Date, Action
05-01-13 Proposed
Agency I.D No. PSC-20-13-00008
Subject Matter: Relief of the exhausting 315 Area Code
Purpose of Action:To reinstate the relief process for the 315 area code region beyond 2015
Issue Date, Action
05-15-13 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-21-13-00003
Subject Matter: To consider policies that may impact consumer acceptance and use of electric vehicles
Purpose of Action:To consider and further develop policies that may impact consumer acceptance and use of electric vehicles
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-21-13-00005
Subject Matter: To implement an abandonment of Windover's water system
Purpose of Action:To approve the implementation of abandonment of Windover's water system
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-21-13-00008
Subject Matter: Rates of National Fuel Gas Distribution Corporation
Purpose of Action:To make the rates of National Fuel Gas Distribution Corporation temporary, subject to refund, if they are found to be excessive
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-21-13-00009
Subject Matter: Reporting requirements for natural gas local distribution companies
Purpose of Action:To help ensure efficient and economic expansion of the natural gas system as appropriate
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-22-13-00009
Subject Matter: On remand from New York State court litigation, determine the recovery of certain deferred amounts owed NFG by ratepayers
Purpose of Action:On remand, to determine the recovery of certain deferral amounts owed NFG from ratepayers
Issue Date, Action
05-29-13 Proposed
Agency I.D No. PSC-23-13-00005
Subject Matter: Waiver of partial payment, directory database distribution, service quality reporting, and service termination regulations
Purpose of Action:Equalize regulatory treatment based on level of competition and practical considerations
Issue Date, Action
06-05-13 Proposed
Agency I.D No. PSC-24-13-00009
Subject Matter: Repowering options for the Cayuga generating station located in Lansing, New York, and alternatives
Purpose of Action:To establish whether utility plans should include repowering options for the Cayuga generating station, or other alternatives
Issue Date, Action
06-12-13 Proposed
Agency I.D No. PSC-24-13-00010
Subject Matter: Repowering options for the Dunkirk generating station located in Dunkirk, New York, and alternatives
Purpose of Action:To establish whether utility plans should include repowering options for the Dunkirk generating station, or other alternatives
Issue Date, Action
06-12-13 Proposed
Agency I.D No. PSC-25-13-00008
Subject Matter: To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Purpose of Action:To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-25-13-00009
Subject Matter: Provision by utilities of natural gas main and service lines.
Purpose of Action:To help ensure efficient and economic expansion of the natural gas system as appropriate.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-25-13-00011
Subject Matter: Waiver of certain Commission requirements related to provision of customer information to credit reporting agencies.
Purpose of Action:To waive a utility's right to provide information to credit reporting agencies related to customers' payment histories.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-25-13-00012
Subject Matter: To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Purpose of Action:To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-27-13-00014
Subject Matter: Columbia Gas Transmission Corporation Cost Refund
Purpose of Action:For approval for temporary waiver of tariff provisions regarding its Columbia Gas Transmission Corporation cost refund.
Issue Date, Action
07-03-13 Proposed
Agency I.D No. PSC-28-13-00014
Subject Matter: Provision for the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Purpose of Action:To consider the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Issue Date, Action
07-10-13 Proposed
Agency I.D No. PSC-28-13-00016
Subject Matter: The request of NGT for lightened regulation as a gas corporation.
Purpose of Action:To consider whether to approve, reject, or modify the request of Niagara gas transport of Lockport, NY LLC.
Issue Date, Action
07-10-13 Proposed
Agency I.D No. PSC-28-13-00017
Subject Matter: The request by TE for waiver of regulations requiring that natural gas be odorized in certain gathering line segments
Purpose of Action:Consider the request by TE for waiver of regulations that gas be odorized in certain lines
Issue Date, Action
07-10-13 Proposed
Agency I.D No. PSC-32-13-00009
Subject Matter: To consider the definition of "misleading or deceptive conduct" in the Commission's Uniform Business Practices
Purpose of Action:To consider the definition of "misleading or deceptive conduct" in the Commission's Uniform Business Practices
Issue Date, Action
08-07-13 Proposed
Agency I.D No. PSC-32-13-00010
Subject Matter: Permission to write off and eliminate record keeping for regulatory reserves for Pensions and Other Post Retirement Benefits
Purpose of Action:To allow write off and eliminate record keeping of Pension and Other Post Retirement Benefits Reserves
Issue Date, Action
08-07-13 Proposed
Agency I.D No. PSC-32-13-00012
Subject Matter: To consider whether NYSEG should be required to undertake actions to protect its name and to minimize customer confusion
Purpose of Action:To consider whether NYSEG should be required to undertake actions to protect its name and to minimize customer confusion
Issue Date, Action
08-07-13 Proposed
Agency I.D No. PSC-33-13-00027
Subject Matter: Waive underground facility requirements for new construction in residential subdivisions to allow for overhead electric lines.
Purpose of Action:Determine whether Chapin Lumberland, LLC subdivision will be allowed overhead electric distribution and service lines.
Issue Date, Action
08-14-13 Proposed
Agency I.D No. PSC-33-13-00029
Subject Matter: Deferral of incremental costs associated with the restoration of steam service following Superstorm Sandy.
Purpose of Action:To consider a petition by Con Edison to defer certain incremental steam system restoration costs relating to Superstorm Sandy.
Issue Date, Action
08-14-13 Proposed
Agency I.D No. PSC-34-13-00004
Subject Matter: Escrow account and surcharge to fund extraordinary repairs
Purpose of Action:To approve the establishment of an escrow account and surcharge
Issue Date, Action
08-21-13 Proposed
Agency I.D No. PSC-37-13-00007
Subject Matter: Dissolution of Garrow Water Works Company, Inc..
Purpose of Action:To allow for the dissolution of Garrow Water Works Company, Inc.
Issue Date, Action
09-11-13 Proposed
Agency I.D No. PSC-39-13-00010
Subject Matter: NY-Sun initiative within the Customer-Sited Tier of the RPS Program.
Purpose of Action:To increase the statewide adoption of customer sited photovoltaic solar generation through the NY-Sun Initiative.
Issue Date, Action
09-25-13 Proposed
Agency I.D No. PSC-42-13-00013
Subject Matter: Failure to Provide Escrow Information
Purpose of Action:The closure of the Escrow Account
Issue Date, Action
10-16-13 Proposed
Agency I.D No. PSC-42-13-00015
Subject Matter: Failure to Provide Escrow Information
Purpose of Action:The closure of the Escrow Account
Issue Date, Action
10-16-13 Proposed
Agency I.D No. PSC-43-13-00015
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 2701 Kingsbridge Terrace L.P. to submeter electricity at 2701 Kingsbridge Terrace, Bronx, N.Y.
Issue Date, Action
10-23-13 Proposed
Agency I.D No. PSC-45-13-00021
Subject Matter: Investigation into effect of bifurcation of gas and electric utility service on Long Island.
Purpose of Action:To consider a Petition for an investigation into effect of bifurcation of gas and electric utility service on Long Island.
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00022
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4)
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00023
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4).
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00024
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4); waiver of filing deadlines.
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00025
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4).
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-46-13-00007
Subject Matter: Whether to permit the use of the GE/Dresser ES3 Index Assembly for use in commercial and industrial gas meter applications.
Purpose of Action:To permit gas utilities in New York State to use the GE/Dresser ES3 Index Assembly.
Issue Date, Action
11-13-13 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. PSC-47-13-00009
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Hegeman Avenue Housing L.P. to submeter electricity at 39 Hegeman Avenue, Brooklyn, N.Y.
Issue Date, Action
11-20-13 Proposed
Agency I.D No. PSC-47-13-00012
Subject Matter: Conditioning,restricting or prohibiting the purchase of services by NYSEG and RG&E from certain affiliates.
Purpose of Action:Consideration of conditioning,restricting or prohibiting the purchase of services by NYSEG and RG&E from certain affiliates.
Issue Date, Action
11-20-13 Proposed
Agency I.D No. PSC-49-13-00008
Subject Matter: Authorization to transfer all of Crystal Water Supply Company, Inc. stocks to Essel Infra West Inc.
Purpose of Action:To allow Crystal Water Supply Company, Inc to transfer all of its issued and outstanding stocks to Essel Infra West Inc.
Issue Date, Action
12-04-13 Proposed
Agency I.D No. PSC-51-13-00009
Subject Matter: Consolidated Edison proposing to use data from a test period ending September 30, 2013 to support its next rate filing.
Purpose of Action:To ensure there is a reasonable basis for data submitted in support of a request for a change in rates.
Issue Date, Action
12-18-13 Proposed
Agency I.D No. PSC-51-13-00010
Subject Matter: Consolidated Edison proposing to use data from a test period ending September 30, 2013 to support its next rate filing.
Purpose of Action:To ensure there is a reasonable basis for data submitted in support of a request for a change in rates.
Issue Date, Action
12-18-13 Proposed
Agency I.D No. PSC-51-13-00011
Subject Matter: Consolidated Edison proposing to use data from a test period ending September 30, 2013 to support its next rate filing.
Purpose of Action:To ensure there is a reasonable basis for data submitted in support of a request for a change in rates.
Issue Date, Action
12-18-13 Proposed
Agency I.D No. PSC-52-13-00012
Subject Matter: The development of reliability contingency plan(s) to address the potential retirement of Indian Point Energy Center (IPEC).
Purpose of Action:To address the petition for rehearing and reconsideration/motion for clarification of the IPEC reliability contingency plan(s).
Issue Date, Action
12-24-13 Proposed
Agency I.D No. PSC-52-13-00015
Subject Matter: To enter into a loan agreement with the banks for up to an amount of $94,000.
Purpose of Action:To consider allowing Knolls Water Company to enter into a long-term loan agreement.
Issue Date, Action
12-24-13 Proposed
Agency I.D No. PSC-01-14-00017
Subject Matter: Residential Time-of-Use Rates
Purpose of Action:To establish residential optional time of use delivery and commodity rates
Issue Date, Action
01-08-14 Proposed
Agency I.D No. PSC-03-14-00009
Subject Matter: disposition of tax refunds and other related matters
Purpose of Action:to determine the disposition of tax refunds and other related matters
Issue Date, Action
01-22-14 Proposed
Agency I.D No. PSC-04-14-00005
Subject Matter: National Fuel Gas Corporation's Conservation Incentive Programs.
Purpose of Action:To modify National Fuel Gas Corporation's Non-Residential Conservation Incentive Program.
Issue Date, Action
01-29-14 Proposed
Agency I.D No. PSC-05-14-00010
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
02-05-14 Proposed
Agency I.D No. PSC-07-14-00008
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Greater Centennial Homes HDFC, Inc. to submeter electricity at 102, 103 and 106 W 5th Street, et al.
Issue Date, Action
02-19-14 Proposed
Agency I.D No. PSC-07-14-00012
Subject Matter: Water rates and charges
Purpose of Action:Implementation of Long-Term Water Supply Surcharge to recover costs associated with the Haverstraw Water Supply Project
Issue Date, Action
02-19-14 Proposed
Agency I.D No. PSC-08-14-00015
Subject Matter: Verizon New York Inc.'s service quality and Customer Trouble Report Rate (CTRR) levels at certain central office entities
Purpose of Action:To improve Verizon New York Inc.'s service quality andthe Customer Trouble Report Rate levels at certain central office entities
Issue Date, Action
02-26-14 Proposed
Agency I.D No. PSC-10-14-00006
Subject Matter: Actions to facilitate the availability of ESCO value-added offerings, ESCO eligibility and ESCO compliance
Purpose of Action:To facilitate ESCO value-added offerings and to make changes to ESCO eligibility and to ensure ESCO compliance
Issue Date, Action
03-12-14 Proposed
Agency I.D No. PSC-11-14-00003
Subject Matter: Provision for the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Purpose of Action:To consider the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Issue Date, Action
03-19-14 Proposed
Agency I.D No. PSC-11-14-00004
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Plaza Athenee Hotel Company Limited to submeter electricity at 35 East 64th Street, New York, NY
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. PSC-12-14-00007
Subject Matter: Transfer of water supply assets.
Purpose of Action:Transfer the water supply assets of Yellow Barn Water Company, Inc. to the Town of Dryden.
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. PSC-14-14-00016
Subject Matter: Whether to permit the use of the Leviton Series 8000 electric submeter.
Purpose of Action:Pursuant to 16 NYCRR Parts 93 and 96, is necessary to permit the use of the Leviton Series 8000 electric submeter.
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
06-10-15 Finalized
Agency I.D No. PSC-16-14-00014
Subject Matter: Whether to order NYSEG to provide gas service to customers when an expanded CPCN is approved and impose PSL 25-a penalties.
Purpose of Action:To order gas service to customers in the Town of Plattsburgh after approval of a town wide CPCN and to impose penalties.
Issue Date, Action
04-23-14 Proposed
Agency I.D No. PSC-16-14-00015
Subject Matter: Whether Central Hudson should be permitted to defer obligations of the Order issued on October 18, 2013 in Case 13-G-0336.
Purpose of Action:Consideration of the petition by Central Hudson to defer reporting obligations of the October 18, 2013 Order in Case 13-G-0336
Issue Date, Action
04-23-14 Proposed
Agency I.D No. PSC-16-14-00016
Subject Matter: Waiver of Commission regulations governing termination of service.
Purpose of Action:Consider United Water New York Inc.'s proposal to expand termination of service provisions.
Issue Date, Action
04-23-14 Proposed
Agency I.D No. PSC-17-14-00003
Subject Matter: Con Edison's Report on its 2013 performance under the Electric Service Reliability Performance Mechanism
Purpose of Action:Con Edison's Report on its 2013 performance under the Electric Service Reliability Performance Mechanism
Issue Date, Action
04-30-14 Proposed
Agency I.D No. PSC-17-14-00004
Subject Matter: To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Purpose of Action:To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Issue Date, Action
04-30-14 Proposed
Agency I.D No. PSC-17-14-00005
Subject Matter: To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Purpose of Action:To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-17-14-00006
Subject Matter: To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Purpose of Action:To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-17-14-00007
Subject Matter: To consider petitions for rehearing, reconsideration and/or clarification
Purpose of Action:To consider petitions for rehearing, reconsideration and/or clarification
Issue Date, Action
04-30-14 Proposed
Agency I.D No. PSC-17-14-00008
Subject Matter: To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Purpose of Action:To consider certain portions of petitions for rehearing, reconsideration and/or clarification
Issue Date, Action
04-30-14 Proposed
Agency I.D No. PSC-18-14-00007
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of EBNB 70 Pine Owner LLC to submeter electricity at 70 Pine Street, New York, New York.
Issue Date, Action
05-07-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. PSC-19-14-00014
Subject Matter: Market Supply Charge
Purpose of Action:To make tariff revisions to the Market Supply Charge for capacity related costs
Issue Date, Action
05-14-14 Proposed
Agency I.D No. PSC-19-14-00015
Subject Matter: Whether to permit the use of the Sensus accuWAVE for use in residential and commercial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Sensus accuWAVE 415TC gas meter
Issue Date, Action
05-14-14 Proposed
Agency I.D No. PSC-19-14-00018
Subject Matter: Uniform System of Accounts, deferral of an expense item
Purpose of Action:Authorization of a deferral for an expense item beyond the end of the year in which it was incurred
Issue Date, Action
05-14-14 Proposed
Agency I.D No. PSC-20-14-00011
Subject Matter: Petitioners request an order approving enhanced benefits under the Renewable Portfolio Standard Program.
Purpose of Action:To enable continued operation of a 51 MW biomass fueled electric generating facility in Niagara Falls, New York.
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
06-10-15 Finalized
Agency I.D No. PSC-22-14-00012
Subject Matter: Area Code Overlay
Purpose of Action:To authorize an area code overlay in the current 631 area code.
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PSC-22-14-00013
Subject Matter: Petition to transfer and merge systems, franchises and assets.
Purpose of Action:To consider the Comcast and Time Warner Cable merger and transfer of systems, franchises and assets.
Issue Date, Action
06-04-14 Proposed
Agency I.D No. PSC-23-14-00010
Subject Matter: Whether to permit the use of the GE Dresser Series B3-HPC 11M-1480 rotary gas met for use in industrial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the GE Dresser Series B3-HPC 11M-1480 rotary gas meter
Issue Date, Action
06-11-14 Proposed
Agency I.D No. PSC-23-14-00012
Subject Matter: Whether to permit the use of the Elster Instromet Q.Sonic Plus Ultrasonic meter for use in industrial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Elster Instromet Q.Sonic Plus Ultrasonic gas meter
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
05-13-15 Finalized
Agency I.D No. PSC-23-14-00014
Subject Matter: Waiver of the negative revenue adjustment associated with KEDLI's 2013 Customer Satisfaction Performance Metric
Purpose of Action:Consideration of KEDLI's waiver request pertaining to its 2013 performance under its Customer Satisfaction Metric
Issue Date, Action
06-11-14 Proposed
Agency I.D No. PSC-24-14-00004
Subject Matter: Approval of asset transfer.
Purpose of Action:To allow or disallow transfer of assets from Heritage Hills Water Works Corp. to Community Utilities of New York, Inc.
Issue Date, Action
06-18-14 Proposed
Agency I.D No. PSC-24-14-00005
Subject Matter: To examine LDC's performance and performance measures.
Purpose of Action:To improve gas safety performance.
Issue Date, Action
06-18-14 Proposed
Agency I.D No. PSC-25-14-00012
Subject Matter: The inclusion of certain New York Power Authority (NYPA) municipal customers in the SBC and RPS programs
Purpose of Action:To establish whether certain NYPA municipal customers should be included in the SBC and RPS programs
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-25-14-00014
Subject Matter: Whether to permit the use of the SATEC Branch Feeder Monitor BFM-136 electric submeter
Purpose of Action:Pursuant to 16 NYCRR Parts 93 and 96, is necessary to permit the use of the SATEC Branch Feeder Monitor BFM electric submeter
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
03-25-15 Finalized
Agency I.D No. PSC-25-14-00015
Subject Matter: Surcharges related to the System Benefits Charge, Energy Efficiency Portfolio Standard, Retail Renewable Portfolio Standard
Purpose of Action:To reduce the public benefit surcharge applicable to large industrial, commercial and institutional energy consumers
Issue Date, Action
06-25-14 Proposed
Agency I.D No. PSC-26-14-00010
Subject Matter: Petitioner requests an order authorizing its participation in the next Main Tier solicitation offered under the RPS Program.
Purpose of Action:To enable continued operation of a 21 MW biomass fueled electric generating facility in Chateaugay, New York.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-26-14-00012
Subject Matter: The Commission's framework for regulating utilities and methods of ratemaking will be revised.
Purpose of Action:To allow energy efficiency and other distributed resources to take a primary role in the planning and operation of the grid.
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
05-20-15 Withdrawn
Agency I.D No. PSC-26-14-00013
Subject Matter: Waiver of RG&E's tariffed definition of emergency generator.
Purpose of Action:To consider waiver of RG&E's tariffed definition of emergency generator.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-26-14-00014
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
07-02-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-26-14-00015
Subject Matter: Whether to order natural gas distribution companies to expand their public education programs.
Purpose of Action:To improve gas safety by ordering natural gas distribution companies to expand their public education programs.
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-26-14-00016
Subject Matter: The Commission's regulatory framework will be revised to create a flexible platform for new energy products and services.
Purpose of Action:To allow energy efficiency and other distributed resources to take a primary role in the planning and operation of the grid.
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
05-20-15 Withdrawn
Agency I.D No. PSC-26-14-00017
Subject Matter: Existing ratemaking and rate design practices will be revised with a focus on outcomes and incentives.
Purpose of Action:To use the Commission's ratemaking authority to foster a DER-intensive system.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-26-14-00018
Subject Matter: Rules regarding ownership and/or operation of the DSPPs will be created.
Purpose of Action:To best enable system-wide efficiency and market-based deployment of distributed energy resources and load management.
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
05-20-15 Withdrawn
Agency I.D No. PSC-26-14-00019
Subject Matter: Prohibitions or restrictions regarding the DSPPs ownership of DER will be created.
Purpose of Action:To protect against abuses associated with imbalances in market power.
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
05-20-15 Withdrawn
Agency I.D No. PSC-26-14-00020
Subject Matter: New electric utility backup service tariffs and standards for interconnection may be adopted.
Purpose of Action:To encourage development of microgrids that enhance the efficiency, safety, reliability and resiliency of the electric grid.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-26-14-00021
Subject Matter: Consumer protections, standards and protocols pertaining to access to customer data may be established.
Purpose of Action:To balance the need for the information necessary to support a robust market with customer privacy concerns.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-28-14-00011
Subject Matter: Whether to permit the use of the MiniCloset - 5N Multi Tenant Smart Meter.
Purpose of Action:Pursuant to 16 NYCRR Parts 93 and 96, it is necessary to permit the use of the MiniCloset - 5N Multi Tenant Smart Meter.
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-28-14-00013
Subject Matter: Whether to permit the use of the Sensus FlexNet 510M and 520M Radio Transceivers.
Purpose of Action:Pursuant to 16 NYCRR Part 500.3, it is necessary to permit the use of the Sensus FlexNet 510M and 520M Radio Transceivers.
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PSC-28-14-00014
Subject Matter: Petition to transfer systems, franchises and assets.
Purpose of Action:To consider the Comcast and Charter transfer of systems, franchise and assets.
Issue Date, Action
07-16-14 Proposed
Agency I.D No. PSC-29-14-00008
Subject Matter: To consider a Joint Proposal resolving a dispute
Purpose of Action:To consider a Joint Proposal that would resolve a dispute regarding gas imbalances
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-30-14-00019
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company deferred accounting treatment for expenses related to the change in corporate leadership.
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-30-14-00020
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company deferred accounting treatment for expenses related to the change in corporate leadership.
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-30-14-00021
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company deferred accounting treatment for expenses related to the change in corporate leadership.
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-30-14-00023
Subject Matter: Whether to permit the use of the Sensus iPERL Fire Flow Meter.
Purpose of Action:Pursuant to 16 NYCRR Part 500.3, it is necessary to permit the use of the Sensus iPERL Fire Flow Meter.
Issue Date, Action
07-30-14 Proposed
Agency I.D No. PSC-30-14-00025
Subject Matter: Allocation of uncommitted Technology and Market Development Funds to the Combined Heat & Power Performance Program.
Purpose of Action:To consider allocation of uncommitted Technology & Market Development Funds to the Combined Heat & Power Performance Program.
Issue Date, Action
07-30-14 Proposed
Agency I.D No. PSC-30-14-00026
Subject Matter: Petition for a waiver to master meter electricity.
Purpose of Action:Considering the request of Renaissance Corporation of to master meter electricity at 100 Union Drive,Albany, NY.
Issue Date, Action
07-30-14 Proposed
Agency I.D No. PSC-31-14-00003
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
08-06-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-31-14-00004
Subject Matter: To transfer 100% of the issued and outstanding stock from Vincent Cross to Bonnie and Michael Cross
Purpose of Action:To transfer 100% of the issued and outstanding stock from Vincent Cross to Bonnie and Michael Cross
Issue Date, Action
08-06-14 Proposed
Agency I.D No. PSC-32-14-00009
Subject Matter: Refueling options for the Dunkirk generating station located in Dunkirk, New York, and alternatives
Purpose of Action:To address the joint petition for rehearing of the Commission's Order related to refueling the Dunkirk generating station
Issue Date, Action
08-13-14 Proposed
Agency I.D No. PSC-32-14-00010
Subject Matter: Petition for rehearing and/or clarification of the Order Establishing Rates, issued in Case 13-W-0295
Purpose of Action:to consider the petition for rehearing and/or clarification filed by the Municipal Consortium
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-32-14-00012
Subject Matter: Whether to grant or deny, in whole or in part, the Connect New York Coalition's petition
Purpose of Action:To consider the Connect New York Coalition's petition seeking a formal investigation and hearings
Issue Date, Action
08-13-14 Proposed
Agency I.D No. PSC-32-14-00013
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 1 John Street LLC to submeter electricity at 1 John Street, Brooklyn, New York
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
10-14-15 Finalized
Agency I.D No. PSC-32-14-00015
Subject Matter: Revisions to modify and clarify provisions related to electric generators taking transportation service under SC Nos. 7 and 14
Purpose of Action:To modify and clarify provisions related to electric generators taking transportation service under SC Nos. 7 and 14
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-32-14-00017
Subject Matter: Transfer of Franchise or stocks and Issuance of Securities
Purpose of Action:To allow or disallow the merger of United Water Resources and United Water Mid-Atlantic Inc into United Water Works
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-32-14-00018
Subject Matter: Modifications to provisions related to electric generators and cogeneration facilities
Purpose of Action:Revisions related to electric generators and cogeneration facilities and align KEDNY's tariff provisions with those of KEDLI
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-34-14-00006
Subject Matter: Authorization of long-term loan
Purpose of Action:To allow or disallow Forever Wild Water Company to enter into long-term loan agreement.
Issue Date, Action
08-27-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-34-14-00008
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of 18 Gramercy Park Condominium to submeter electricity at 18 Gramercy Park, New York, New York.
Issue Date, Action
08-27-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. PSC-34-14-00009
Subject Matter: Whether to approve the Quadlogic S10N residential submeter.
Purpose of Action:Approval of the Quadlogic S10N Smart Meter for use in residential electric submetering is required by 16 NYCRR Parts 93 and 96.
Issue Date, Action
08-27-14 Proposed
Agency I.D No. PSC-35-14-00004
Subject Matter: Regulation of a proposed electricity generation facility located in the Town of Brookhaven, NY
Purpose of Action:To consider regulation of a proposed electricity generation facility located in the Town of Brookhaven, NY
Issue Date, Action
09-03-14 Proposed
Agency I.D No. PSC-35-14-00005
Subject Matter: Whether to permit the use of the Sensus iConA electric meter
Purpose of Action:Pursuant to 16 NYCRR Parts 92 and 93, Commission approval is necessary to permit the use of the Sensus iConA electric meter
Issue Date, Action
09-03-14 Proposed
Agency I.D No. PSC-35-14-00006
Subject Matter: Minor electric rate filing
Purpose of Action:For approval to increase annual revenues by about $135,554 or 27.8%
Issue Date, Action
09-03-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-35-14-00008
Subject Matter: Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $264,166 or 25%
Purpose of Action:Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $264,166 or 25%
Issue Date, Action
09-03-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-36-14-00008
Subject Matter: The Commission's regulatory framework will be revised to create a flexible platform for new energy products and services.
Purpose of Action:To allow energy efficiency and other distributed resources to take a primary role in the planning and operation of the grid.
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. PSC-36-14-00009
Subject Matter: Modification to the Commission's Electric Safety Standards.
Purpose of Action:To consider revisions to the Commission's Electric Safety Standards.
Issue Date, Action
09-10-14 Proposed
Agency I.D No. PSC-36-14-00010
Subject Matter: The procurement of Main Tier renewable resources will become the responsibility of the State's electric utilities.
Purpose of Action:To ensure the development of large-scale remnewables in New York State to promote fuel diversity and reduce carbon emissions.
Issue Date, Action
09-10-14 Proposed
Agency I.D No. PSC-36-14-00011
Subject Matter: To defer pension settlement losses associated with retirements in the year ended March 31, 2014.
Purpose of Action:To resolve the ratemaking of the pension settlement loss.
Issue Date, Action
09-10-14 Proposed
Agency I.D No. PSC-38-14-00003
Subject Matter: Whether to approve, reject or modify, in whole or in part a time-sensitive rate pilot program.
Purpose of Action:Whether to approve, reject or modify, in whole or in part a time-sensitive rate pilot program.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00004
Subject Matter: The study and petition of Con Edison regarding use, accounting and ratemaking treatment for 11-23 and 2-28 Hudson Ave. Brooklyn.
Purpose of Action:The study and petition of Con Edison regarding use, accounting and ratemaking treatment for 11-23 and 2-28 Hudson Ave. Brooklyn.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00005
Subject Matter: Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Purpose of Action:Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00006
Subject Matter: Demand Response Program.
Purpose of Action:To make revisions to Rider S - Commercial System Relief Program and Rider U - Distribution Load Relief Program.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-38-14-00007
Subject Matter: Whether to expand Con Edison's low income program to include Medicaid recipients.
Purpose of Action:Whether to expand Con Edison's low income program to include Medicaid recipients.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00008
Subject Matter: The study and petition of Con Edison regarding use, accounting and ratemaking treatment for 11-23 and 2-28 Hudson Ave. Brooklyn.
Purpose of Action:The study and petition of Con Edison regarding use, accounting and ratemaking treatment for 11-23 and 2-28 Hudson Ave. Brooklyn.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00009
Subject Matter: Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Purpose of Action:Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-38-14-00010
Subject Matter: Inter-carrier telephone service quality standard and metrics and administrative changes.
Purpose of Action:To review recommendations from the Carrier Working Group and incorporate appropriate modifications to the existing Guidelines.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00012
Subject Matter: Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Purpose of Action:Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00013
Subject Matter: Communication devices for daily meter reading for gas balancing services.
Purpose of Action:To allow for the installation of alternative communication devices used for daily meter reading for gas balancing services.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-38-14-00016
Subject Matter: Communication devices for daily meter reading for gas balancing services.
Purpose of Action:To allow for the installation of alternative communication devices used for daily meter reading for gas balancing services.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-38-14-00018
Subject Matter: New electric utility demand response tariffs may be adopted.
Purpose of Action:To develop mature DER markets by enabling the development and use of DR as an economic system resource.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00019
Subject Matter: Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $18,356 or 17.8%.
Purpose of Action:Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $18,356 or 17.8%.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. PSC-38-14-00020
Subject Matter: Various tariff revisions to the rates, charges, rules and regulations.
Purpose of Action:For approval to make various tariff revisions to P.S.C. No. 4 - Steam.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
06-10-15 Finalized
Agency I.D No. PSC-38-14-00021
Subject Matter: Service lines, leakage surveys, testing req'ts., MAOP, odorization, 16 NYCRR § § 255.3(29); 255.723; 255.507; 255.619, 255.625.
Purpose of Action:To align State gas safety rules with federal gas safety requirements.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
04-22-15 Finalized
Agency I.D No. PSC-39-14-00012
Subject Matter: Minor electric rate filing.
Purpose of Action:For approval to increase total annual revenues by about $300,000 or 8.1%.
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-39-14-00013
Subject Matter: Transfer of ownership interests in Lockport Energy Associates, L.P.
Purpose of Action:Consideration of transfer of ownership interests in Lockport Energy Associates, L.P.
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. PSC-39-14-00014
Subject Matter: Whether to permit the use of the SATEC EM133 electric submeter.
Purpose of Action:Pursuant to 16 NYCRR Parts 93 and 96, is necessary to permit the use of the SATEC EM133 electric submeter.
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. PSC-39-14-00020
Subject Matter: Whether to permit the use of the Mueller Systems 400 Series and 500 Series of water meters
Purpose of Action:Pursuant to 16 NYCRR section 500.3, whether to permit the use of the Mueller Systems 400, and 500 Series of water meters
Issue Date, Action
10-01-14 Proposed
Agency I.D No. PSC-40-14-00008
Subject Matter: To consider granting authorization for Buy Energy Direct to resume marketing to residential customers.
Purpose of Action:To consider granting authorization for Buy Energy Direct to resume marketing to residential customers.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00009
Subject Matter: Whether to permit the use of the Itron Open Way Centron Meter with Hardware 3.1 for AMR and AMI functionality.
Purpose of Action:Pursuant to 16 NYCRR Parts 93, is necessary to permit the use of the Itron Open Way Centron Meter with Hardware 3.1.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00010
Subject Matter: Notice of Intent to Submeter electricity.
Purpose of Action:To consider the request of Kimball Brooklands Corporation to submeter electricity at 1000 Palmer Road, Bronxville, New York.
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. PSC-40-14-00011
Subject Matter: Late Payment Charge.
Purpose of Action:To modify Section 7.6 - Late Payment Charge to designate a specific time for when a late payment charge is due.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00013
Subject Matter: Regulation of a proposed natural gas pipeline and related facilities located in the Town of Ticonderoga, NY.
Purpose of Action:To consider regulation of a proposed natural gas pipeline and related facilities located in the Town of Ticonderoga, NY.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00014
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Goshen, NY, to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00015
Subject Matter: Late Payment Charge.
Purpose of Action:To modify Section 6.6 - Late Payment Charge to designate a specific time for when a late payment charge is due.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-41-14-00009
Subject Matter: Establishment of a Clean Energy Fund and related actions
Purpose of Action:Consideration of proposal by NYSERDA for the establishment of a Clean Energy Fund and related actions
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. PSC-41-14-00010
Subject Matter: Reallocation of EEPS and SBC funds
Purpose of Action:Consideration of proposal by NYSERDA for reallocation of EEPS and SBC funds
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-41-14-00011
Subject Matter: Establishment of annual collections caps and collection and spending mechanisms as described in the Clean Energy Fund Proposal
Purpose of Action:Consideration of proposal by NYSERDA for the establishment of annual collections caps and collection and spending mechanisms
Issue Date, Action
10-15-14 Proposed
Agency I.D No. PSC-41-14-00012
Subject Matter: Funding and management of the NY-Sun program as described in the Clean Energy Fund Proposal
Purpose of Action:Consideration of proposal by NYSERDA for the funding and management of the NY-Sun program
Issue Date, Action
10-15-14 Proposed
Agency I.D No. PSC-41-14-00013
Subject Matter: Funding and management of the New York Green Bank as described in the Clean Energy Fund Proposal and NY Green Bank Petition
Purpose of Action:Consideration of proposal by NYSERDA for the funding and management of the New York Green Bank
Issue Date, Action
10-15-14 Proposed
Agency I.D No. PSC-41-14-00014
Subject Matter: Funding and management of a Market Development program as described in the Clean Energy Fund Proposal
Purpose of Action:Consideration of proposal by NYSERDA for the funding and management of a Market Development program
Issue Date, Action
10-15-14 Proposed
Agency I.D No. PSC-41-14-00015
Subject Matter: Funding and management of a Technology and Business Innovation program as described in the Clean Energy Fund Proposal
Purpose of Action:Consideration of proposal by NYSERDA for the funding and management of a Technology and Business Innovation program
Issue Date, Action
10-15-14 Proposed
Agency I.D No. PSC-41-14-00016
Subject Matter: Inter-carrier telephone service quality standards and metrics
Purpose of Action:To review recommendations from the Carrier Working Group and incorporate modifications to the existing Guidelines
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-42-14-00003
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
10-22-14 Proposed
Agency I.D No. PSC-42-14-00004
Subject Matter: Winter Bundled Sales Service Option
Purpose of Action:To modify SC-11 to remove language relating to fixed storage charges in the determination of the Winter Bundled Sales charge
Issue Date, Action
10-22-14 Proposed
Agency I.D No. PSC-43-14-00004
Subject Matter: Modification to the Commission's Electric Safety Standards
Purpose of Action:To consider revisions to the Commission's Electric Safety Standards
Issue Date, Action
10-29-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-44-14-00020
Subject Matter: LDC inspection and remediation plans for plastic fusions
Purpose of Action:Whether to order LDCs to comply with their filed plans that address any safety risks associated with plastic fusions
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-44-14-00021
Subject Matter: Define incremental cost of gas
Purpose of Action:To define the incremental cost of gas and to streamline the Definitions and Abbreviations section
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-44-14-00022
Subject Matter: To enter into a loan agreement and to extend the loan surcharge with EFC
Purpose of Action:To allow Beaver Dam Lake Water Corporation to enter into a loan agreement and to extend the loan surcharge
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-44-14-00023
Subject Matter: Petition for rehearing filed by West Valley Crystal Water Company, Inc. on October 9, 2014
Purpose of Action:Petition for rehearing filed by West Valley Crystal Water Company, Inc. on October 9, 2014
Issue Date, Action
11-05-14 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-45-14-00002
Subject Matter: Proposed Public Policy Transmission Needs/Public Policy Requirements, as defined under the NYISO tariff
Purpose of Action:To identify any proposed Public Policy Transmission Needs/Public Policy Requirements for referral to the NYISO
Issue Date, Action
11-12-14 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-45-14-00003
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of Bedford-Stuyvesant South One LLC to submeter electricity at 27 Albany Avenue, Brooklyn, NY
Issue Date, Action
11-12-14 Proposed
Agency I.D No. PSC-45-14-00004
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of C B Frontier LLC, to submeter electricity at 200 East 39th Street, New York, New York
Issue Date, Action
11-12-14 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-46-14-00006
Subject Matter: To consider the request for waiver of the individual residential unit meter requirements and 16 NYCRR 96.1(a).
Purpose of Action:To consider the request for waiver of the individual residential unit meter requirements and 16 NYCRR 96.1(a).
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. PSC-46-14-00007
Subject Matter: Modifications to General Rule 17.5 - Requests for Aggregated Company Records.
Purpose of Action:Modifications to General Rule 17.5 - Requests for Aggregated Company Records.
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-46-14-00008
Subject Matter: Funding and eligibility rules for the Green Bank program as described in the Green Bank Petition.
Purpose of Action:Consideration of proposal by NYSERDA for the funding and eligibility rule changes for the Green Bank program.
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-46-14-00009
Subject Matter: Continuation of exemptions from standby rates for beneficial forms of distributed generation and small combined heat and power.
Purpose of Action:To continue the exemptions from standby rates for beneficial forms of distributed generation and small combined heat and power.
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-46-14-00010
Subject Matter: Modifications to General Information Section IV.3(c) - Requests for Aggregated Company Records.
Purpose of Action:Modifications to General Information Section IV.3(c) - Requests for Aggregated Company Records.
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. PSC-46-14-00011
Subject Matter: Disposition of proceeds from sale of headquarters.
Purpose of Action:To allow or disallow New York American Water Company to use sales proceeds to offset its Revenue and Property Tax Reconciliation
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. PSC-46-14-00012
Subject Matter: To consider proposals for changes to the Electronic Data Interchange standards.
Purpose of Action:To consider proposals for changes to the Electronic Data Interchange standards.
Issue Date, Action
11-19-14 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. PSC-47-14-00012
Subject Matter: Consideration of the National Grid Implementation Plan and audit recommendations
Purpose of Action:To approve, modify or reject, in whole or in part, National Grid's Implementation Plan
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-48-14-00010
Subject Matter: Major gas rate increase filing.
Purpose of Action:To establish rates and practices for gas service.
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-48-14-00011
Subject Matter: Major electric rate increase filing.
Purpose of Action:To establish rates and practices for electric service.
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-48-14-00012
Subject Matter: Authority to update its System Improvement Charge (SIC Mechanism).
Purpose of Action:To allow or disallow New York American Water Company to update its System Improvement Charge (SIC Mechanism).
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-48-14-00013
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Albee Tower 1 Owners LLC to submeter electricity at 70 Fleet Street, Brooklyn, New York.
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. PSC-48-14-00014
Subject Matter: Considering the recommendations contained in Staff' s electric outage investigation report for MNRR, New Haven Line.
Purpose of Action:To consider the recommendations contained in Staff's electric outage investigation report for MNRR, New Haven Line.
Issue Date, Action
12-03-14 Proposed
Agency I.D No. PSC-49-14-00002
Subject Matter: Whether to make revisions to Rider S - Commercial System Relief Program and Rider U - Distribution Load Relief Program
Purpose of Action:Whether to make revisions to Rider S - Commercial System Relief Program and Rider U - Distribution Load Relief Program
Issue Date, Action
12-10-14 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-51-14-00005
Subject Matter: Petitioner requests an order modifying its existing maintenance tier contract offered under the RPS Program
Purpose of Action:To resume operation of a 21 MW biomass fueled electric generating facility in Chateaugay, New York
Issue Date, Action
12-24-14 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. PSC-51-14-00006
Subject Matter: The Northeast Power Coordinating Council, Inc's A-Criteria documents and Criteria
Purpose of Action:To adopt revisions to various rules and measurements of the Northeast Power Coordinating Council, Inc.
Issue Date, Action
12-24-14 Proposed
Agency I.D No. PSC-52-14-00019
Subject Matter: Petition for a waiver to master meter electricity.
Purpose of Action:Considering the request of 614 South Crouse Avenue, LLC to master meter electricity at 614 South Crouse Avenue, Syracuse, NY..
Issue Date, Action
12-31-14 Proposed
Agency I.D No. PSC-52-14-00020
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 17.0%.
Purpose of Action:To adopt an Installed Reserve Margin for the Capability Year beginning May 1, 2015, and ending April 30, 2016.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. PSC-52-14-00021
Subject Matter: Requirements and conditions for the net metering of customer-sited generation facilities.
Purpose of Action:To consider requirements and conditions for the net metering of customer-sited generation facilities.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-52-14-00022
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Kingsview Homes, Inc. to submeter electricity at 125 Ashland Place, Brooklyn, New York.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
05-13-15 Finalized
Agency I.D No. PSC-52-14-00023
Subject Matter: LDC inspection and remediation plans for plastic fusions.
Purpose of Action:Whether to order Con Ed and ORU to comply with their filed plans that address any safety risks associated with plastic fusions.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-52-14-00024
Subject Matter: Distributed Generation (DG), Natural Gas Vehicle (NGV) and Prime-WNY programs.
Purpose of Action:To extend the DG and NGV programs to March 31, 2018 and for authorization of the Prime-WNY program.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-52-14-00025
Subject Matter: Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $24,000 or 48%.
Purpose of Action:Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $24,000 or 48%.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-52-14-00026
Subject Matter: Community Choice Aggregation.
Purpose of Action:To consider action related to Community Choice Aggregation.
Issue Date, Action
12-31-14 Proposed
Agency I.D No. PSC-01-15-00014
Subject Matter: State Universal Service Fund Disbursements
Purpose of Action:To consider Edwards Telephone Company's request for State Universal Service Fund disbursements
Issue Date, Action
01-07-15 Proposed
Agency I.D No. PSC-01-15-00015
Subject Matter: NYSEG is seeking waivers from certain regulatory requirements contained in an Order issued in Case 14-G-0197 on October 6, 2014
Purpose of Action:NYSEG is seeking waivers because it cannot certify the existing propane distribution system complies with certain regulations
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-01-15-00016
Subject Matter: State Universal Service Fund Disbursements
Purpose of Action:To consider Port Byron Telephone Company's request for State Universal Service Fund disbursements
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-01-15-00017
Subject Matter: Reimbursement of costs for construction under 16 NYCRR 230
Purpose of Action:To determine proper reimbursement for costs related to trenching and construction
Issue Date, Action
01-07-15 Proposed
Agency I.D No. PSC-01-15-00018
Subject Matter: State Universal Service Fund Disbursements
Purpose of Action:To consider Township Telephone Company's request for State Universal Service Fund disbursements
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-01-15-00019
Subject Matter: Rule 50 - Reliability Support Services (RSS) Surcharge.
Purpose of Action:To make a clarifying revision to Rule 50 - Reliability Support Services (RSS) Surcharge.
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-01-15-00020
Subject Matter: A Pilot Community Choice Aggregation Program
Purpose of Action:To consider approval of a Pilot Community Choice Program and customer information transfer
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. PSC-02-15-00005
Subject Matter: Approving the 2014 electric emergency response plans for New York's six major electric utilities.
Purpose of Action:Approving the 2014 electric emergency response plans for New York's six major electric utilities.
Issue Date, Action
01-14-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-03-15-00002
Subject Matter: Waiver of tariff provisions related to SC 14 Non-Core Transportation Services for Electric Generation
Purpose of Action:To determine whether a waiver is warranted
Issue Date, Action
01-21-15 Proposed
Agency I.D No. PSC-03-15-00003
Subject Matter: To allow residential customers to opt out of AMR metering for gas and make other tariff changes related to gas metering
Purpose of Action:To allow residential customers to opt out of AMR metering for gas and make other tariff changes related to gas metering
Issue Date, Action
01-21-15 Proposed
Agency I.D No. PSC-03-15-00004
Subject Matter: To allow residential customers a one time election to opt out of AMR metering and make other tariff changes related to metering
Purpose of Action:To allow residential customers a one time election to opt out of AMR metering and make other changes related to metering
Issue Date, Action
01-21-15 Proposed
Agency I.D No. PSC-03-15-00005
Subject Matter: Minor electric rate filing
Purpose of Action:For approval to increase annual revenues by about $300,000 or 17.96%
Issue Date, Action
01-21-15 Proposed
Issue Date, Action
05-20-15 Withdrawn
Agency I.D No. PSC-04-15-00008
Subject Matter: Re-billing SC No. 2 customers from March 2008 through March 2014.
Purpose of Action:To determine whether re-billing SC No. 2 customers by the Companies' proposed methodology customers is appropriate.
Issue Date, Action
01-28-15 Proposed
Agency I.D No. PSC-04-15-00009
Subject Matter: To start and finish construction of distribution and service lines in certain municipalities in Clinton County by dates certain.
Purpose of Action:To require NYSEG to start and complete construction of distribution and service lines in municipalities in Clinton County.
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-04-15-00010
Subject Matter: To modify the retail access program under SC No. 19 - Seller Transportation Aggregation Service.
Purpose of Action:To modify the retail access program to implement Tier 2A – Storage Capacity Release and make other tariff changes.
Issue Date, Action
01-28-15 Proposed
Agency I.D No. PSC-04-15-00011
Subject Matter: To modify the retail access program under SC No. 8 - Seller Services.
Purpose of Action:To modify the retail access program to implement Tier 2A - Storage Capacity Release and make other tariff changes.
Issue Date, Action
01-28-15 Proposed
Agency I.D No. PSC-04-15-00012
Subject Matter: Disposition of tax refunds and other related matters.
Purpose of Action:To determine the disposition of tax refunds and other related matters.
Issue Date, Action
01-28-15 Proposed
Agency I.D No. PSC-04-15-00013
Subject Matter: Rider L - Direct Load Control Program (DLC) and Residential Smart Appliance Program (RSAP)
Purpose of Action:To expand the DLC program, replace failed control devices, and to expand the RSAP pilot.
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-04-15-00014
Subject Matter: Request for waiver of 6 NYCRR Part 501 and United Water's tariff provisions governing main extensions.
Purpose of Action:To grant, deny or modify a petition for a waiver of 6 NYCRR Part 501 and related United Water's tariff provisions.
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-05-15-00003
Subject Matter: Whether to grant, deny or modify in whole or in part the petition of Consolidated Edison for rehearing and clarification
Purpose of Action:Whether to grant, deny or modify in whole or in part the petition of Consolidated Edison for rehearing and clarification
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-05-15-00004
Subject Matter: Whether to permit the use of the Eaton Power Xpert Multi-Point Meter for submeter applications
Purpose of Action:Pursuant to 16 NYCRR Parts 93 and 96, the Commission must approve the Eaton Power Xpert Multi-Point for electric submetering
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
05-13-15 Finalized
Agency I.D No. PSC-05-15-00005
Subject Matter: Cost recovery surcharge and gas safety performance standards
Purpose of Action:To determine issues related to gas safety surcharge implementation
Issue Date, Action
02-04-15 Proposed
Issue Date, Action
04-15-15 Finalized
Agency I.D No. PSC-06-15-00003
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of City Point Residential LLC, to submeter electricity at 366 Flatbush Avenue Ext, Brooklyn, New York
Issue Date, Action
02-11-15 Proposed
Agency I.D No. PSC-06-15-00004
Subject Matter: Whether to make revisions to Rider S - Commercial System Relief Program and Rider U - Distribution Load Relief Program
Purpose of Action:Whether to make revisions to Rider S - Commercial System Relief Program and Rider U - Distribution Load Relief Program
Issue Date, Action
02-11-15 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-07-15-00005
Subject Matter: Major electric rate increase filing
Purpose of Action:To establish rates and practices for electric service
Issue Date, Action
02-18-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-07-15-00006
Subject Matter: Whether to order a remand regarding payphone rates
Purpose of Action:Whether to order a remand regarding payphone rates and award refunds
Issue Date, Action
02-18-15 Proposed
Agency I.D No. PSC-07-15-00007
Subject Matter: Major gas rate increase filing
Purpose of Action:To establish rates and practices for gas service
Issue Date, Action
02-18-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-08-15-00008
Subject Matter: Approval of a loan, an ownership transfer, and continuation of lightened regulation.
Purpose of Action:Approval of a loan, an ownership transfer, and continuation of lightened regulation.
Issue Date, Action
02-25-15 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. PSC-08-15-00009
Subject Matter: Approval of a surcharge.
Purpose of Action:To allow or disallow Emerald Green Lake Louise Marie Water Company, Inc. for a surcharge.
Issue Date, Action
02-25-15 Proposed
Agency I.D No. PSC-08-15-00010
Subject Matter: Request pertaining to the lawfulness of National Grid USA continuing its summary billing program.
Purpose of Action:To grant, deny, or modify URAC Rate Consultants' request that National Grid cease its summary billing program.
Issue Date, Action
02-25-15 Proposed
Agency I.D No. PSC-08-15-00011
Subject Matter: Implementation of community net metering.
Purpose of Action:To consider implementation of community net metering.
Issue Date, Action
02-25-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-09-15-00003
Subject Matter: The recovery of costs related to a Reliability Support Services Agreement for services from R.E. Ginna Nuclear Power Plant, LLC
Purpose of Action:The recovery of costs related to a Reliability Support Services Agreement for services from R.E. Ginna Nuclear Power Plant, LLC
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-09-15-00004
Subject Matter: Refinancing and issuance of long-term debt securities
Purpose of Action:To authorize New York American Water Company, Inc. to refinance up to $22,600,000 and issue up to $45,300,000 of long-term debt
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-09-15-00005
Subject Matter: Late Payment Charge
Purpose of Action:To modify Section 6.6 - Late Payment Charge to designate a specific time for when a late payment charge is due
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-09-15-00006
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 315 East 68th Street Corporation to submeter electricity at 315 East 68th Street, New York, N.Y.
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
10-14-15 Finalized
Agency I.D No. PSC-09-15-00007
Subject Matter: Late Payment Charge
Purpose of Action:To modify Section 7.6 - Late Payment Charge to designate a specific time for when a late payment charge is due
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-10-15-00006
Subject Matter: Amendment of submetering order(s) to allow Queens Fresh Meadows LLC and others to terminate electric service for failure to pay
Purpose of Action:Whether to amend Queens Fresh Meadows LLC submetering order and others to allow termination of electric service
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-10-15-00007
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s partial rehearing or reconsideration request regarding retention of property tax refunds
Issue Date, Action
03-11-15 Proposed
Agency I.D No. PSC-10-15-00008
Subject Matter: Whether to waive Policy on Test Periods in Major Rate Proceedings and provide authority to file tariff changes
Purpose of Action:Whether to waive Policy on Test Periods in Major Rate Proceedings and provide authority to file tariff changes
Issue Date, Action
03-11-15 Proposed
Agency I.D No. PSC-10-15-00009
Subject Matter: Contingency Tariffs regarding demand response issues
Purpose of Action:To consider Contingency Tariffs regarding demand response issues
Issue Date, Action
03-11-15 Proposed
Agency I.D No. PSC-10-15-00010
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
03-11-15 Proposed
Agency I.D No. PSC-11-15-00021
Subject Matter: Utility gas energy efficiency programs, targets, budgets and administration
Purpose of Action:To encourage the conservation of natural gas
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-11-15-00022
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 160 Madison Ave LLC to submeter electricity at 160 Madison Avenue, New York, New York
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
06-10-15 Finalized
Agency I.D No. PSC-11-15-00023
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Renaissance Corporation of Albany to submeter electricity at 100 Union Drive, Albany, New York
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-11-15-00024
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the request to submeter electricity at the Island House Apartments at 551, 555, 575 Main Street, N.Y., N.Y.
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-11-15-00025
Subject Matter: LED Street Lighting
Purpose of Action:To update tariff leaves to reflect LED lighting options contained in P.S.C. No. 15 - Electricity
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-12-15-00005
Subject Matter: Reliability Support Services Agreement for electric service reliability
Purpose of Action:Consideration of an extension of the Reliability Support Services Agreement for electric service reliability
Issue Date, Action
03-25-15 Proposed
Issue Date, Action
06-03-15 Finalized
Agency I.D No. PSC-12-15-00006
Subject Matter: To consider a stock purchase for the cable system and related assets
Purpose of Action:To allow Adams CATV to purchase 100% of the stock of Oquaga Lake Cable System
Issue Date, Action
03-25-15 Proposed
Issue Date, Action
06-10-15 Finalized
Agency I.D No. PSC-12-15-00007
Subject Matter: The Annual Reconciliation of Gas Expenses and Gas Cost Recoveries codified at Title 16 NYCRR Section 720.6.5
Purpose of Action:Examine the Annual Reconciliation of Gas Expenses and Gas Cost Recoveries mechanism
Issue Date, Action
03-25-15 Proposed
Agency I.D No. PSC-12-15-00008
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual electric revenues by approximately $299,966 or 3.2%
Issue Date, Action
03-25-15 Proposed
Agency I.D No. PSC-13-15-00024
Subject Matter: Whether Leatherstocking should be permitted to recover a shortfall in earnings
Purpose of Action:To decide whether to approve Leatherstocking's request to recover a shortfall in earnings
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00025
Subject Matter: Whether to permit the use of the Quadlogic Controls S-10T electric submeter
Purpose of Action:To permit the use of the Quadlogic S-10T submeter
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
07-15-15 Finalized
Agency I.D No. PSC-13-15-00026
Subject Matter: Whether to permit the use of the Sensus Smart Point Gas AMR/AMI product
Purpose of Action:To permit the use of the Sensus Smart Point Gas AMR/AMI product
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00027
Subject Matter: Whether to permit the use of the Measurlogic DTS 310 electric submeter
Purpose of Action:To permit the use of the Measurlogic DTS 310 submeter
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00028
Subject Matter: Whether to permit the use of the SATEC EM920 electric meter
Purpose of Action:To permit necessary to permit the use of the SATEC EM920 electric meter
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00029
Subject Matter: Whether to permit the use the Triacta Power Technologies 6103, 6112, 6303, and 6312 electric submeters
Purpose of Action:To permit the use of the Triacta submeters
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-14-15-00010
Subject Matter: The sale of utility property
Purpose of Action:Whether to authorize the sale of street lighting facilities to the Town of West Seneca
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-14-15-00011
Subject Matter: Refinancing proposed by East River Housing Corporation
Purpose of Action:To consider refinancing proposed by East River Housing Corporation
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-15-15-00004
Subject Matter: Whether to permit the use of the GE/Dresser Model 5 transfer prover with 20M and 5M reference standards
Purpose of Action:Whether to approve the use of tthe Model 5 transfer prover, with 20M, and 5M reference stds
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-15-15-00005
Subject Matter: The approval of Arteche's Medium Voltage Class Metering Instrument Transformers in New York State
Purpose of Action:Whether to approve the use of Arteche's Medium Voltage Class Metering Instrument Transformers in New York State
Issue Date, Action
04-15-15 Proposed
Agency I.D No. PSC-15-15-00006
Subject Matter: Area Code Overlay
Purpose of Action:To authorize an area code overlay in the current 212/646/917 area code
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-15-15-00007
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
04-15-15 Proposed
Agency I.D No. PSC-15-15-00008
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual electric revenues by approximately $1,197,760 or 2.48%
Issue Date, Action
04-15-15 Proposed
Agency I.D No. PSC-15-15-00009
Subject Matter: Commercial System Relief Program, Direct Load Control Program
Purpose of Action:To establish the Commercial System Relief Program, Direct Load Control Program, and a concomitant cost recovery mechanism
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-15-15-00010
Subject Matter: Distribution Load Relief Program, Commercial System Relief Program, Direct Load Control Program
Purpose of Action:To establish the Distribution Load Relief Program, Commercial System Relief Program, Direct Load Control Program
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-15-15-00011
Subject Matter: Distribution Load Relief (DLR) Program, Peak Shaving Load Relief (PSLR) Program, and Direct Load Control (DLC) Program
Purpose of Action:To establish DLR, PSLR, and DLC demand response programs, as well as enable recovery of program costs
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-15-15-00012
Subject Matter: Distribution Load Relief Program, Commercial System Relief Program, Direct Load Control Program
Purpose of Action:To establish the Distribution Load Relief Program, Commercial System Relief Program, Direct Load Control Program
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-15-15-00013
Subject Matter: Distribution Load Relief Program, Commercial System Relief Program, Direct Load Control Program
Purpose of Action:To establish the Distribution Load Relief Program, Commercial System Relief Program, Direct Load Control Program
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-16-15-00004
Subject Matter: To consider a joint proposal to extend the electric rate plan adopted by an additional year
Purpose of Action:To consider a joint proposal to extend the electric rate plan adopted by an additional year
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
07-08-15 Finalized
Agency I.D No. PSC-16-15-00005
Subject Matter: Net Energy Metering for Non-Residential Farm Waste or Fuel Cell Electric Generating Equipment and SIR
Purpose of Action:To effectuate changes to Public Service Law Sections 66-j in relation to Net Energy Metering and SIR
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-16-15-00006
Subject Matter: Net Energy Metering for Non-Residential Farm Waste or Fuel Cell Electric Generating Equipment and SIR
Purpose of Action:To effectuate changes to Public Service Law Sections 66-j in relation to Net Energy Metering and SIR
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-16-15-00007
Subject Matter: Net Energy Metering for Non-Residential Farm Waste or Fuel Cell Electric Generating Equipment and SIR
Purpose of Action:To effectuate changes to Public Service Law Sections 66-j in relation to Net Energy Metering and SIR
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-16-15-00008
Subject Matter: Net Energy Metering for Non-Residential Farm Waste or Fuel Cell Electric Generating Equipment and SIR
Purpose of Action:To effectuate changes to Public Service Law Sections 66-j in relation to Net Energy Metering and SIR
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-16-15-00009
Subject Matter: Net Energy Metering for Non-Residential Farm Waste or Fuel Cell Electric Generating Equipment and SIR
Purpose of Action:To effectuate changes to Public Service Law Sections 66-j in relation to Net Energy Metering and SIR
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-16-15-00010
Subject Matter: The submetering of electric service at 325 Lexington Avenue, New York, NY 10016
Purpose of Action:Whether to authorize the submetering of electric service at 325 Lexington Avenue, New York, NY 10016
Issue Date, Action
04-22-15 Proposed
Agency I.D No. PSC-16-15-00011
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of North Queensview Homes to submeter electricity at 33-60 21st St., LIC, NY, and adjoining properties
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. PSC-16-15-00012
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of Homeport I L.L.C. to submeter electricity at 7 and 8 Navy Pier Court, Staten Island, New York
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. PSC-16-15-00013
Subject Matter: Net Energy Metering for Non-Residential Farm Waste or Fuel Cell Electric Generating Equipment and SIR
Purpose of Action:To effectuate changes to Public Service Law Sections 66-j in relation to Net Energy Metering and SIR
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-17-15-00004
Subject Matter: Rehearing of the Commission's Order Adopting Regulatory Policy Framework and Implementation Plan
Purpose of Action:Consideration of a petition for rehearing
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-17-15-00005
Subject Matter: The submetering of electricity
Purpose of Action:To consider the request of Cottage Street Apartments, LLC, to submeter electricity at 31 Cottage Street, Troy, New York
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-17-15-00006
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the request of 56th and Park (NY) LLC, to submeter electricity at 432 Park Avenue, New York, New York
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-17-15-00007
Subject Matter: To consider the petition of Leatherstocking Gas Company, LLC seeking authority to issue long-term debt of $2.75 million
Purpose of Action:To consider the petition of Leatherstocking Gas Company, LLC seeking authority to issue long-term debt of $2.75 million
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-17-15-00008
Subject Matter: Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $35,507 or 22.8%
Purpose of Action:Whether to approve, modify or reject in whole or in part an increase in annual revenues of approximately $35,507 or 22.8%
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. PSC-17-15-00009
Subject Matter: To make clarifying tariff revisions
Purpose of Action:For approval to make clarifying revisions to Rule 28 - Special Services Performed by Company at a Charge
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-18-15-00004
Subject Matter: National Grid's electric Economic Development Programs
Purpose of Action:To revise the economic development assistance to qualified businesses
Issue Date, Action
05-06-15 Proposed
Agency I.D No. PSC-18-15-00005
Subject Matter: Con Edison's Report on its 2014 performance under the Electric Service Reliability Performance Mechanism
Purpose of Action:Con Edison's Report on its 2014 performance under the Electric Service Reliability Performance Mechanism
Issue Date, Action
05-06-15 Proposed
Agency I.D No. PSC-18-15-00006
Subject Matter: Proposed Targeted Demand Management (TDM) Program and REV Demonstration Projects Cost Recovery and Incentive Mechanisms
Purpose of Action:To effectuate the TDM Program and to establish incentives and cost recovery for the TDM program and REV Demonstration Projects
Issue Date, Action
05-06-15 Proposed
Agency I.D No. PSC-18-15-00007
Subject Matter: National Grid's Economic Development Programs
Purpose of Action:To authorize a new economic development program for National Grid's natural gas service territory
Issue Date, Action
05-06-15 Proposed
Agency I.D No. PSC-19-15-00011
Subject Matter: Gas Safety Performance Measures and associated negative revenue adjustments
Purpose of Action:To update the performance measures applicable to KeySpan Gas East Corporation d/b/a National Grid
Issue Date, Action
05-13-15 Proposed
Agency I.D No. PSC-19-15-00012
Subject Matter: Revisions to various provisions related to electric generators
Purpose of Action:To modify various provisions related to electric generators in KEDNY's tariff
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-19-15-00013
Subject Matter: Revisions to various provisions related to electric generators
Purpose of Action:To modify various provisions related to electric generators in KEDLI's tariff
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-19-15-00014
Subject Matter: Service Classification No. 14 - Gas Transportation Service for Dual Fuel Electric Generators (SC No. 14)
Purpose of Action:For approval to add a new provision to cap the overall transportation rate charged to SC No. 14 customers
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-19-15-00015
Subject Matter: To consider the request of Hudson CBD Flatbush LLC to submeter electricity at 626 Flatbush Avenue, Brooklyn, New York
Purpose of Action:To consider the request of Hudson CBD Flatbush LLC to submeter electricity at 626 Flatbush Avenue, Brooklyn, New York
Issue Date, Action
05-13-15 Proposed
Agency I.D No. PSC-20-15-00006
Subject Matter: Implementation of the proposed Microgrid Business Model as a reliability and demand management resource
Purpose of Action:Consider implementation of the proposed Microgrid Business Model as a reliability and demand management resource
Issue Date, Action
05-20-15 Proposed
Agency I.D No. PSC-20-15-00007
Subject Matter: Considering proposals for changes to the Electronic Data Interchange standards
Purpose of Action:To consider proposals for changes to the Electronic Data Interchange standards
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. PSC-20-15-00008
Subject Matter: Petition for rehearing and/or clarification of the Commission's Order, issued in Case 13-W-0246
Purpose of Action:To consider the petition for rehearing and/or clarification filed by the Town of Ramapo
Issue Date, Action
05-20-15 Proposed
Agency I.D No. PSC-20-15-00009
Subject Matter: Actions on a financing and ownership transfer and restructuring transactions for an electric transmission facility
Purpose of Action:To consider actions on a financing and ownership transfer and restructuring transactions for an electric transmission facility
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-21-15-00005
Subject Matter: Limitations on locating multiple generation facilities under electric utility tariffs for remote net metering
Purpose of Action:Consider limitations on locating multiple generation facilities under electric utility tariffs for remote net metering
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-21-15-00006
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
05-27-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. PSC-21-15-00007
Subject Matter: Whether Bath should be permitted to recover purchased gas costs, interest and consulting fees from its ratepayers
Purpose of Action:Whether Bath should be permitted to recover purchased gas costs, interest and consulting fees from its ratepayers
Issue Date, Action
05-27-15 Proposed
Agency I.D No. PSC-21-15-00008
Subject Matter: Transfer of water supply assets
Purpose of Action:Transfer the water supply assets of West Valley Crystal Water Company, Inc. to the Town of Ashford
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
08-05-15 Finalized
Agency I.D No. PSC-22-15-00013
Subject Matter: The modification of New York American Water's current rate plan
Purpose of Action:Whether to adopt the terms of the Joint Proposal submitted by NYAW and DPS Staff
Issue Date, Action
06-03-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-22-15-00014
Subject Matter: An ownership transfer transaction for an electric generation facility
Purpose of Action:To consider actions for an ownership transfer transaction for an electric generation facility
Issue Date, Action
06-03-15 Proposed
Issue Date, Action
09-02-15 Finalized
Agency I.D No. PSC-22-15-00015
Subject Matter: To consider the request for waiver of the individual residential unit meter requirements and 16 NYCRR 96.1(a)
Purpose of Action:To consider the request for waiver of the individual residential unit meter requirements and 16 NYCRR 96.1(a)
Issue Date, Action
06-03-15 Proposed
Agency I.D No. PSC-23-15-00005
Subject Matter: The modification of New York American Water's current rate plan
Purpose of Action:Whether to adopt the terms of the Joint Proposal submitted by NYAW and DPS Staff
Issue Date, Action
06-10-15 Proposed
Agency I.D No. PSC-23-15-00006
Subject Matter: The modification of New York American Water's current rate plan
Purpose of Action:Whether to adopt the terms of the Joint Proposal submitted by NYAW and DPS Staff
Issue Date, Action
06-10-15 Proposed
Agency I.D No. PSC-23-15-00007
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 200 W. 54 Corp. to submeter electricity at 200 West 54th Street, New York, New York
Issue Date, Action
06-10-15 Proposed
Agency I.D No. PSC-24-15-00008
Subject Matter: Petition for rehearing of the March 31, 2015 Order Dismissing Appeal and Denying Other Relief
Purpose of Action:To consider Petition for rehearing of the March 31, 2015 Order Dismissing Appeal and Denying Other Relief
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
11-18-15 Withdrawn
Agency I.D No. PSC-24-15-00009
Subject Matter: Petitions for rehearing of the April 20, 2015 Order Continuing and Expanding the Standby Rate Exemption
Purpose of Action:To consider Petitions for rehearing of the April 20, 2015 Order Continuing and Expanding the Standby Rate Exemption
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
12-16-15 Withdrawn
Agency I.D No. PSC-24-15-00010
Subject Matter: Refinancing proposed by Sithe/Independence Power Partners, L.P.
Purpose of Action:To consider refinancing proposed by Sithe/Independence Power Partners, L.P.
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. PSC-24-15-00011
Subject Matter: To consider adopting the recommendations of the Staff Report on addressing energy affordability for low income programs
Purpose of Action:To consider the Staff Report on, and recommendations of, best practices for implementing utility low income programs
Issue Date, Action
06-17-15 Proposed
Agency I.D No. PSC-25-15-00007
Subject Matter: Waiver of certain Commission requirements related to blocking caller ID for emergency services
Purpose of Action:To allow a non-profit entity acting as an emergency service the ability to receive unblocked caller ID numbers
Issue Date, Action
06-24-15 Proposed
Agency I.D No. PSC-25-15-00008
Subject Matter: Notice of Intent to Submeter electricity.
Purpose of Action:To consider the request of 165 E 66 Residences, LLC to submeter electricity at 165 East 66th Street, New York, New York.
Issue Date, Action
06-24-15 Proposed
Agency I.D No. PSC-25-15-00009
Subject Matter: The waiver of a Commission policy on test years in rate cases
Purpose of Action:Whether to grant the waiver of the Commission's 150 day requirement
Issue Date, Action
06-24-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. PSC-25-15-00010
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 250 West Street Condominium to submeter electricity at 250 West Street, New York, New York
Issue Date, Action
06-24-15 Proposed
Agency I.D No. PSC-26-15-00014
Subject Matter: To consider the request for partial waiver of the energy audit requirements in 16 NYCRR Section 96.5(k)
Purpose of Action:To consider the request for partial waiver of the energy audit requirements in 16 NYCRR Section 96.5(k)
Issue Date, Action
07-01-15 Proposed
Agency I.D No. PSC-26-15-00015
Subject Matter: The Brooklyn Union Gas Company d/b/a National Grid (KEDNY) Petition for SIR Recovery Surcharge Increase
Purpose of Action:To authorize KEDNY to increase its SIR Recovery Surcharge
Issue Date, Action
07-01-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-26-15-00016
Subject Matter: Petition to Submeter electricity
Purpose of Action:To consider the request of 39 Plaza Housing Corporation to submeter electricity at 39 Plaza Street West, Brooklyn, New York
Issue Date, Action
07-01-15 Proposed
Agency I.D No. PSC-26-15-00017
Subject Matter: The Brooklyn Union Gas Company d/b/a National Grid (KEDNY) Petition for Capital Reconciliation Mechanism Modification
Purpose of Action:To authorize KEDNY to modify its Capital Reconciliation Mechanism
Issue Date, Action
07-01-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-27-15-00011
Subject Matter: Repowering options for the Cayuga Generating Facility located in Lansing, New York, and other alternatives
Purpose of Action:To establish whether utility plans should include repowering the Cayuga Generating Facility, or other alternatives
Issue Date, Action
07-08-15 Proposed
Agency I.D No. PSC-27-15-00012
Subject Matter: Consideration of The Brooklyn Union Gas Company's petition seeking authority to issue long-term debt up to $2.22 billion
Purpose of Action:To consider the petition of The Brooklyn Gas Company seeking authority to issue long-term debt up to $2.22 billion
Issue Date, Action
07-08-15 Proposed
Agency I.D No. PSC-27-15-00013
Subject Matter: Waiver of PSC regulations, 16 NYCRR secs 86.3(a)(2), 86.3(b)(2)
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. PSC-27-15-00014
Subject Matter: Authorization for NYAW to accrue interest on internal reserve debit balances
Purpose of Action:To allow NYAW to accrue interest on internal reserve debit balances
Issue Date, Action
07-08-15 Proposed
Agency I.D No. PSC-27-15-00015
Subject Matter: Consideration of KeySpan Gas East Corporation's petition seeking authority to issue long-term debt up to $1.35 billion
Purpose of Action:To consider the petition of KeySpan Gas East Corporation seeking authority to issue long-term debt up to $1.35 billion
Issue Date, Action
07-08-15 Proposed
Agency I.D No. PSC-27-15-00016
Subject Matter: Initial Tariff Schedule, P.S.C. No. 1 - Water and waiver of rate setting authority
Purpose of Action:Approval of Initial Tariff Schedule, P.S.C. No. 1 - Water and waiver of rate setting authority
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. PSC-27-15-00017
Subject Matter: To issue long-term indebtedness, preferred stock and hybrid securities and to enter into derivative instruments
Purpose of Action:To allow or disallow Rochester Gas and Electric Corporation to finance transactions for purposes authorized under PSL Section 69
Issue Date, Action
07-08-15 Proposed
Agency I.D No. PSC-27-15-00018
Subject Matter: Authorization of a proposed transfer of certain property located on the Verplanck Peninsula to the Town of Cortlandt
Purpose of Action:Whether to authorize the proposed transfer of certain property located on the Verplanck Peninsula to the Town of Cortlandt
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-28-15-00005
Subject Matter: Modification of a Commission Order in Case 14-W-0307
Purpose of Action:To grant or deny, in whole or in part, Forever Wild Water Company to, Inc.'s request to modify the terms of a Commission Order
Issue Date, Action
07-15-15 Proposed
Issue Date, Action
10-07-15 Finalized
Agency I.D No. PSC-28-15-00006
Subject Matter: The minor electric rate filing of Mohawk Municipal Commission
Purpose of Action:Whether to increase Mohawk Municipal Commission's annual electric revenues by approximately $113,119 or 13.74%
Issue Date, Action
07-15-15 Proposed
Agency I.D No. PSC-28-15-00007
Subject Matter: Financing proposed by Crestwood Pipeline East, LLC
Purpose of Action:To consider the financing proposed by Crestwood Pipeline East, LLC
Issue Date, Action
07-15-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-29-15-00016
Subject Matter: A benefit-cost framework will be adopted to guide utility proposals within the context of REV and related proceedings
Purpose of Action:To develop a method for valuing resources that will further REV objectives
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-29-15-00017
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
07-22-15 Proposed
Agency I.D No. PSC-29-15-00018
Subject Matter: Approval of ratemaking related to amendment a certificate of public convenience and necessity
Purpose of Action:To approve or reject the ratemaking aspects of SLG's petition to amend its certificate of public convenience and necessity
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-29-15-00020
Subject Matter: Whether to waive the requirement that the customer have telecommunications service in place 30 days prior to July 1, 2015
Purpose of Action:To waive the requirement that the customer have telecommunications service in place 30 days prior to July 1, 2015
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-29-15-00021
Subject Matter: Whether to permit the use of various Instrument Transformer Equipment Corporation current and voltage transformers in New York
Purpose of Action:Pursuant to 16 NYCRR Parts 92 and 93, the Commission must approve the use of the ITEC current and voltage transformers
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-29-15-00022
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 92nd and 3rd Associates, LLC to submeter electricity at 205 East 92nd Street, New York, New York
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-29-15-00023
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of Bridge Land Hudson LLC to submeter electricity at 261 Hudson Street, New York, New York
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-29-15-00024
Subject Matter: Approval of assets
Purpose of Action:To approve or reject New York American Water Company, Inc's. agreement of sale
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-29-15-00025
Subject Matter: Joint Petition for authority to transfer real property located at 624 West 132nd Street, New York, NY
Purpose of Action:Whether to authorize the proposed transfer of real property located at 624 West 132nd Street, New York, NY
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-30-15-00002
Subject Matter: Whether to approve the transfer of street lighting facilities.
Purpose of Action:Approval of the transfer of street lighting facilities from Orange and Rockland Utilities, Inc. to the town of Clarkstown.
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-30-15-00003
Subject Matter: Petition to transfer and merge systems, franchises and assets and issue debt.
Purpose of Action:To consider the Charter and Time Warner Cable merger and transfer of systems, franchises and assets and issuance of debt.
Issue Date, Action
07-29-15 Proposed
Agency I.D No. PSC-31-15-00003
Subject Matter: Extension of existing gas delivery rate plan
Purpose of Action:To accept a joint proposal extending Corning's gas delivery rates for two years
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-31-15-00004
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00005
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00006
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00007
Subject Matter: Plan to convert petroleum pipeline into a natural gas pipeline
Purpose of Action:Whether to approve the proposed conversion plan submitted by NIC Holding Corp
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00008
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 122 2nd Street Assoc., LLC to submeter electricity at 122 Second Street,Watervliet, New York
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-31-15-00009
Subject Matter: Ceilings on the amount of net metered generation capacity utilities must interconnect
Purpose of Action:Consider relief regarding the amount of net metered generation capacity utilities must interconnect
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-31-15-00010
Subject Matter: Whether to approve, reject or modify, in whole or in part, revisions to Appendix B of the December 12, 2014 Order
Purpose of Action:To revise Appendix B of the December 12, 2014 Order
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00011
Subject Matter: Clarification and revision of local distribution company inspection and remediation plans for plastic fusions
Purpose of Action:To grant, deny or modify, in whole or in part, the request in Orange & Rockland Utilities, Inc.'s Petition for Clarification
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00012
Subject Matter: Requirements and conditions for the implementation of a Community Distributed Generation Program
Purpose of Action:To consider requirements and conditions for the implementation of a Community Distributed Generation Program
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-31-15-00013
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00014
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00015
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00016
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00017
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plans
Purpose of Action:To establish Energy Efficiency Budget and Metrics Plans for the Companies' electric portfolios for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00018
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plans
Purpose of Action:To establish Energy Efficiency Budget and Metrics Plans for the Companies' gas portfolios for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00019
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00020
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plans
Purpose of Action:To establish Energy Efficiency Budget and Metrics Plans for the Companies' gas portfolios for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Agency I.D No. PSC-31-15-00021
Subject Matter: Uniform System of Accounts, 16 NYCRR § § 10(2); 167.5; 167.6; 312.5, 312.6
Purpose of Action:To align New York State Uniform System of Accounts requirements with federal requirements
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-31-15-00022
Subject Matter: Whether to modify Customer Sited Supply Pilot Program to encourage participation in steam demand response and supply programs
Purpose of Action:Modifications to Customer Sited Supply Pilot Program to encourage participation in steam demand response and supply programs
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-32-15-00004
Subject Matter: Recommendations to accelerate switching between utility service and an ESCO
Purpose of Action:To consider recommendations to accelerate switching between utility service and an ESCO
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00005
Subject Matter: Petition for rehearing of the Order Adopting Dynamic Load Management Filings with Modifications
Purpose of Action:To consider a petition for rehearing of the Order Adopting Dynamic Load Management Filings with Modifications
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00006
Subject Matter: Development of a Community Solar Demonstration Project.
Purpose of Action:To approve the development of a Community Solar Demonstration Project.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00007
Subject Matter: Approval of cost recovery and incentive mechanisms for the NWA Project.
Purpose of Action:To approve the cost recovery and incentive mechanisms for the NWA Project.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00008
Subject Matter: Clarification or correction of three aspects of the June 17, 2015 Order Approving Rate Plan in Cases 14-E-0318 and 14-G-0319.
Purpose of Action:To consider a request for rehearing of three aspects of the Order Approving Rate Plan in Cases 14-E-0318 and 14-G-0319.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-32-15-00009
Subject Matter: Amendments to the Uniform Business Practices of ESCOs.
Purpose of Action:To consider amendments to the Uniform Business Practices of ESCOs.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00010
Subject Matter: Proposed revisions to the portfolio of natural gas pipeline transportation and storage assets.
Purpose of Action:To approve the proposed revisions to the portfolio of natural gas pipeline transportation and storage assets.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
11-04-15 Finalized
Agency I.D No. PSC-32-15-00011
Subject Matter: Increase in the aggregate authorized financing limit from $30 million to $75 million.
Purpose of Action:To consider the proposal to increase the aggregate authorized financing limit from $30 million to $75 million.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-32-15-00012
Subject Matter: Proposed standards for Commission oversight of Distributed Energy Resource suppliers.
Purpose of Action:To consider proposed standards for Commission oversight of Distributed Energy Resource suppliers.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00013
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00014
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00015
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00016
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00017
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00018
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00019
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00020
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00021
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00022
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00023
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-33-15-00006
Subject Matter: Recovery of costs related to an RSSA.
Purpose of Action:To recover costs related to an RSSA for services from R.E. Ginna Nuclear Power Plant, LLC.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-33-15-00007
Subject Matter: Approval of revisions to Rule No. 35 updating wire line and wireless pole attachment rates.
Purpose of Action:To approve the proposed revisions to Rule No. 35 updating wire line and wireless pole attachment rates.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-33-15-00008
Subject Matter: Existing ratemaking, rate design and regulatory practices will be revised with a focus on outcomes and incentives.
Purpose of Action:To use the Commission's ratemaking authority to foster a DER-intensive system.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-33-15-00009
Subject Matter: Remote net metering of a demonstration community net metering program.
Purpose of Action:To consider approval of remote net metering of a demonstration community net metering program.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-33-15-00010
Subject Matter: Approval of New York American Water Company, Inc's. use of offsets.
Purpose of Action:To approve New York American Water Company, Inc's. use of offsets.
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. PSC-33-15-00011
Subject Matter: Approval of New York American Water Company, Inc's. use of offsets and deferral treatment.
Purpose of Action:To approve New York American Water Company, Inc's. use of offsets and deferral treatment.
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. PSC-33-15-00012
Subject Matter: Remote net metering of a Community Solar Demonstration Project.
Purpose of Action:To consider approval of remote net metering of a Community Solar Demonstration Project.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-34-15-00014
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of Herkimer Street Residence, L.P. to submeter electricity at 437 Herkimer Street, Brooklyn, New York
Issue Date, Action
08-26-15 Proposed
Agency I.D No. PSC-34-15-00015
Subject Matter: Proposals for changes to the Electronic Data Interchange Standards
Purpose of Action:To consider proposals for changes to the Electronic Data Interchange Standards
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
12-23-15 Finalized
Agency I.D No. PSC-34-15-00016
Subject Matter: Financing proposed by Cricket Valley Energy Center, LLC
Purpose of Action:To consider the financing proposed by Cricket Valley Energy Center, LLC
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-34-15-00017
Subject Matter: The abandonment of the Haverstraw desalinization plant
Purpose of Action:To determine if abandoning the desalinization plant is in the public interest
Issue Date, Action
08-26-15 Proposed
Agency I.D No. PSC-34-15-00018
Subject Matter: Tariff filing by Fillmore Gas Co., Inc. to modify the SIP Mechanism
Purpose of Action:To consider the tariff filing by Fillmore Gas Co., Inc. to modify the SIP Mechanism
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
11-10-15 Finalized
Agency I.D No. PSC-34-15-00021
Subject Matter: Petition by NYCOM requesting assistance with obtaining information on CLECs and ESCOs
Purpose of Action:To consider the petition by NYCOM requesting assistance with obtaining information on CLECs and ESCOs
Issue Date, Action
08-26-15 Proposed
Agency I.D No. PSC-34-15-00025
Subject Matter: Waiver of rules regarding letters of credit for new developments
Purpose of Action:Determine whether to warrant a waiver of rules regarding letters of credit for new developments
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-35-15-00008
Subject Matter: Major electric revenue increase
Purpose of Action:To consider an increase to its annual electric revenues by approximately $857,227 or 6.2%
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00009
Subject Matter: Deferral of incremental storm restoration expenses
Purpose of Action:Consideration of Central Hudson Gas & Electric's request to defer incremental expenses incurred during storm restoration work
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00010
Subject Matter: Notice of Intent to Submeter Electricity
Purpose of Action:To consider the request of 605 West 42nd Owner LLC to submeter electricity at 605 West 42nd Street, New York, New York
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00011
Subject Matter: Demand based Standby Service Charges levied upon Offset Tariff customers accounts
Purpose of Action:To consider a revision to demand based Standby Service Charges levied upon Offset Tariff customers accounts
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00012
Subject Matter: Consideration of consequences against Spectrum Gas & Electric, LLC for violations of the UBP
Purpose of Action:To consider consequences against Spectrum Gas & Electric, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00013
Subject Matter: Consideration of consequences against Energy Your Way, LLC for violations of the UBP
Purpose of Action:To consider consequences against Energy Your Way, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00014
Subject Matter: Consideration of consequences against Light Power & Gas, LLC for violations of the UBP
Purpose of Action:To consider consequences against Light Power & Gas, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00015
Subject Matter: Consideration of consequences against National Power & Gas, Inc. for violations of the UBP
Purpose of Action:To consider consequences against National Power & Gas, Inc. for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00016
Subject Matter: Consideration of consequences against Engineered Energy Solutions, LLC for violations of the UBP
Purpose of Action:To consider consequences against Engineered Energy Solutions, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00017
Subject Matter: Consideration of consequences against Ipsum Solutions, Inc. for violations of the UBP
Purpose of Action:To consider consequences against Ipsum Solutions, Inc. for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-36-15-00024
Subject Matter: Petition to Submeter Electricity with a Waiver of 16 NYCRR 96.5(h).
Purpose of Action:To consider the request to submeter electricity and for a waiver of 96.5(h) at 123 West 93rd Street, New York, New York.
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. PSC-36-15-00025
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of 42 West Broad Developers LLC to submeter electricity at 42 Broad Street West, Mount Vernon, New York.
Issue Date, Action
09-09-15 Proposed
Agency I.D No. PSC-36-15-00026
Subject Matter: Petition for authority to transfer the street lighting system in the Village of Horseheads to the Village of Horseheads.
Purpose of Action:Whether to authorize the proposed transfer of the street lighting system to the Village of Horseheads.
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-37-15-00006
Subject Matter: Major electric rate filing
Purpose of Action:To consider an increase in NYSEG's electric delivery revenues by approximately $122 million or 16.8%
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-37-15-00007
Subject Matter: Submetered electricity
Purpose of Action:To consider the request of 89 Murray Street Ass. LLC, for clarification of the submetering order issued December 20, 2007
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-37-15-00008
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in NYSEG's gas delivery revenues by approximately $36.3 million or 19.1%
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-37-15-00009
Subject Matter: Major electric rate filing
Purpose of Action:To consider an increase in RG&E's electric delivery revenues by approximately $53 million or 12.1%
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-37-15-00010
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in RG&E's gas delivery revenues by approximately $21.8 million or 31.1%
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-37-15-00011
Subject Matter: Minor water rate filing
Purpose of Action:To consider an increase in William K. Green's annual water revenues by approximately $4,458 or 66%
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. PSC-37-15-00012
Subject Matter: Issuance by Corning of long-term indebtedness
Purpose of Action:To consider Corning's petition for authority to issue approximately $34.7 million in long-term debt
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-38-15-00007
Subject Matter: Report of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 3
Purpose of Action:To consider the report of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 3
Issue Date, Action
09-23-15 Proposed
Agency I.D No. PSC-38-15-00008
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the request of Community Counseling and Mediation to submeter electricity at 226 Linden Blvd., Brooklyn, New York
Issue Date, Action
09-23-15 Proposed
Agency I.D No. PSC-39-15-00008
Subject Matter: Minor water rate filing
Purpose of Action:To consider an increase in Windham Ridge Water Corp.'s annual water revenues by approximately $15,059 or 24.8%
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-39-15-00009
Subject Matter: Waiver of Niagara Mohawk Power Corporation's electric Tariff PSC No. 220, Rule 16.8.1
Purpose of Action:To determine whether a five-year limit on deposit refunds for utility subdivision work should be extended via waiver
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-39-15-00010
Subject Matter: Major gas revenue increase
Purpose of Action:To consider an increase to its annual gas revenues by approximately $1,228,000 or 2.96%
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-39-15-00011
Subject Matter: A joint proposal filed on September 9, 2015
Purpose of Action:Resolution of Cases 09-M-0114 and 09-M-0243 regarding alleged imprudent contractor-related construction expenditures
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-39-15-00012
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the request of 47 East 34th Street (NY), L.P., to submeter electricity at 49 East 34th Street New York, New York
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-39-15-00013
Subject Matter: Revisions to General Information Section 15 to allow recovery of certain NYISO tariff charges related to transmission projects
Purpose of Action:To consider revisions to General Information Section No. 15 to allow for recovery of certain NYISO charges
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-39-15-00014
Subject Matter: Revisions to General Rule No. 25.1 to allow recovery of certain NYISO tariff charges related to transmission projects
Purpose of Action:To consider revisions to General Rule No. 25.1 to allow for recovery of certain NYISO charges related to transmission projects
Issue Date, Action
09-30-15 Proposed
Agency I.D No. PSC-40-15-00011
Subject Matter: Proposed Public Policy Transmission Needs/Public Policy Requirements, as defined under the NYISO tariff
Purpose of Action:To ensure that the bulk electric transmission system is sufficient to serve the public
Issue Date, Action
10-07-15 Proposed
Agency I.D No. PSC-40-15-00012
Subject Matter: Establishment of the regulatory regime applicable to an approximately 106 MW electric generating facility
Purpose of Action:Consideration of approval of a lightened regulatory regime for an approximately 106 MW electric generating facility
Issue Date, Action
10-07-15 Proposed
Agency I.D No. PSC-40-15-00013
Subject Matter: Issuance by Niagara Mohawk Power Corporation d/b/a National Grid of Long-Term indebtedness of up to $2.07 billion
Purpose of Action:To consider a petition for authority to issue long-term indebtedness in the amount of up to $2.07 billion until March 31, 2020
Issue Date, Action
10-07-15 Proposed
Agency I.D No. PSC-40-15-00014
Subject Matter: Whether to permit the use of the Open Way 3.5 with cellular communications
Purpose of Action:To consider the use of the Open Way 3.5 electric meter, pursuant to 16 NYCRR Parts 92 and 93
Issue Date, Action
10-07-15 Proposed
Agency I.D No. PSC-41-15-00003
Subject Matter: Whether to approve the use of the Siemens SEM3 Multi Tenant meter
Purpose of Action:To consider the use of the Siemens SEM3 submeter
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00004
Subject Matter: Whether to permit the use of the Enetics NILM Recorders
Purpose of Action:To consider permitting the use of the Enetics NILM Recorders
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00005
Subject Matter: Intergrow disputes National Grid's revenue assurance calculations
Purpose of Action:To consider whether the revenue assurance National Grid is requiring of Intergrow for the new interconnection is appropriate
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00006
Subject Matter: The addition of General Information Section 45 - Empire Zone Rate to Central Hudson's electric tariff
Purpose of Action:To consider the addition of General Information Section 45 - Empire Zone Rate to Central Hudson's electric tariff
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00007
Subject Matter: The allocation of costs for the extension of electric service
Purpose of Action:Whether to grant the complaint of Glenwyck Development, LLC
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00008
Subject Matter: Petition for deferral and recovery of lost revenue resulting from Central Hudson's proposed Empire Zone (EZ) Rate
Purpose of Action:To consider Central Hudson's petition for deferral and recovery of lost revenue resulting from its proposed EZ Rate provision
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00009
Subject Matter: Main Tier of the Renewable Portfolio Standard program
Purpose of Action:To consider allocating funding from the Main Tier to an eligible hydroelectric facility
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00010
Subject Matter: Revisions to SC No. 20 to include a new Managed Supply Service and to make changes to the Winter Bundled Sales Service
Purpose of Action:To consider revisions to SC No. 20 to include a new Managed Supply Service and make changes to the Winter Bundled Sales Service
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00011
Subject Matter: Deferral of incremental costs incurred in 2014 associated with increased gas leak response and repair activities
Purpose of Action:To consider a petition by Con Edison to defer certain incremental costs associated with gas leak response and repair activities
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00012
Subject Matter: Changes to the Commercial Demand Response programs, as well as conforming tariff revisions
Purpose of Action:To consider changes to the Commercial Demand Response programs, as well as conforming tariff revisions
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-42-15-00006
Subject Matter: Deferral of incremental expenses associated with NERC's new Bulk Electric System (BES) compliance requirements approved by FERC.
Purpose of Action:Consideration of Central Hudson's request to defer incremental expenses associated with new BES compliance requirements.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00007
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of Sandy Clarkson LLC to submeter electricity at 310 Clarkson Avenue, Brooklyn, New York.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00008
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of 560 West 24th Street Condominium to submeter electricity at 552 West 24th Street, New York, New York.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00009
Subject Matter: Revised method for assigning anniversary dates to net-metered residential PV customers.
Purpose of Action:To consider a revised method for assigning anniversary dates to net-metered residential PV customers.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00010
Subject Matter: Petition for modification of Con Edison's S.C. No. 4 (Back-up/Supplementary) Steam Service.
Purpose of Action:To consider modifications to S.C. No. 4 of Con Edison's Schedule for Steam Service.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00011
Subject Matter: Proposed transfer of ownership interests in Cayuga Operating Company, LLC and Somerset Operating Company, LLC.
Purpose of Action:To consider proposed transfer of ownership interests in Cayuga Operating Company, LLC and Somerset Operating Company, LLC.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00012
Subject Matter: Establishment of the regulatory regime applicable to a proposed natural gas pipeline facility.
Purpose of Action:Consideration of a lightened regulatory regime for a proposed natural gas pipeline facility.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00013
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
10-21-15 Proposed
Agency I.D No. PSC-43-15-00005
Subject Matter: Modification of the deferral recovery provisions of Corning Natural Gas Corporation’s three-year gas rates plan
Purpose of Action:To consider the modification of the deferral recovery provisions of the three-year gas rates plan
Issue Date, Action
10-28-15 Proposed
Agency I.D No. PSC-44-15-00021
Subject Matter: AMI Business Plan of Con Edison
Purpose of Action:To consider Con Edison's AMI Business Plan
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00022
Subject Matter: Cost recovery mechanism
Purpose of Action:To consider the addition of components to RG&E's Supply Charge for RG&E to recover costs for the NY Transco LLC projects
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00023
Subject Matter: Cost recovery mechanism
Purpose of Action:To consider the addition of components to NYSEG's Supply Charge for NYSEG to recover costs for the NY Transco LLC projects
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00024
Subject Matter: The development of reliability contingency plan(s) to address the potential retirement of Indian Point Energy Center
Purpose of Action:To identify the proposed projects for inclusion in the Indian Point Energy Center reliability contingency plan(s)
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00025
Subject Matter: Distributed System Implementation Plan Guidance
Purpose of Action:To consider DPS Staff's proposal regarding the filing of Distributed System Implementation Plans by utilities
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00026
Subject Matter: Transfer of water supply assets.
Purpose of Action:To consider the transfer of the water supply assets of Beekman Water Company, Inc. to the Town of East Fishkill.
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00027
Subject Matter: To establish a surcharge to recover costs due to unexpected repairs
Purpose of Action:To consider the recovery of expenses incurred as a result of having to replace two well pumps and electrical repairs
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00028
Subject Matter: Deferral of incremental expenses associated with new compliance requirements
Purpose of Action:Consideration of Central Hudson's request to defer incremental expenses associated with new compliance requirements
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00029
Subject Matter: Rider L - Direct Load Control (DLC) program and Residential Smart Appliance Program (RSAP)
Purpose of Action:To consider enhancing the DLC program and RSAP by expanding and increasing flexibility of both programs
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00030
Subject Matter: System Improvement Plan mechanism
Purpose of Action:To consider Bath's petition to implement a SIP mechanism
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00031
Subject Matter: Transfer ownership of property
Purpose of Action:To consider the transfer of street lighting assets to the Town of Greece
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00032
Subject Matter: Rider H - Non Residential Distributed Generation
Purpose of Action:To consider revisions to Rider H to allow for the aggregation of distributed generation capacity under certain circumstances
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-45-15-00010
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of One Vandam Condominium to submeter electricity at 180 Avenue of the Americas, New York, New York.
Issue Date, Action
11-10-15 Proposed
Agency I.D No. PSC-47-15-00008
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 150 Charles Street Holdings LLC to submeter electricity at 150 Charles Street, New York, New York
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00009
Subject Matter: Addition of LED options to NMPC's SC No. 2 in its street lighting schedule, P.S.C. No. 214 - Electricity
Purpose of Action:To consider the addition of LED options to NMPC's SC No. 2 in its street lighting schedule, P.S.C. No. 214 - Electricity
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00010
Subject Matter: Use of the AMETEK JEMStar II Digital Power Meter
Purpose of Action:To consider permitting the use of AMETEK Power Instrument's JEMStar II Digital Power Meter for electric metering applications
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00011
Subject Matter: SIR and the interconnection of Distributed Generation
Purpose of Action:Consider SIR and the interconnection of Distributed Generation
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00012
Subject Matter: Reimbursement of costs for construction under 16 NYCRR 230
Purpose of Action:To determine proper reimbursement for costs related to trenching and construction
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00013
Subject Matter: Whitepaper on Implementing Lightened Ratemaking Regulation.
Purpose of Action:Consider Whitepaper on Implementing Lightened Ratemaking Regulation.
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00014
Subject Matter: The calculation of NYSEG and RG&E's Percent of Estimate customer service quality metric for February 2015.
Purpose of Action:To consider a petition by NYSEG and RG&E to normalize the February 2015 level of meter reading estimates.
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00015
Subject Matter: Petition to transfer and merge telephone and cable systems, franchises and assets and issue debt.
Purpose of Action:Consider the the proposed acquisition of Cablevision, its systems, franchises and assets, by Altice and the issuance of debt.
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-48-15-00010
Subject Matter: Lightened and incidental regulation of a 55 MW electric and steam generating facility.
Purpose of Action:Consider the lightened and incidental regulation of a 55 MW electric and steam generating facility.
Issue Date, Action
12-02-15 Proposed
Agency I.D No. PSC-48-15-00011
Subject Matter: Proposal to retire Huntley Units 67 and 68 on March 1, 2016.
Purpose of Action:Consider the proposed retirement of Huntley Units 67 and 68.
Issue Date, Action
12-02-15 Proposed
Agency I.D No. PSC-49-15-00006
Subject Matter: Petition to waive monthly billing for certain net-metered customers
Purpose of Action:To consider the request of Central Hudson to continue bimonthly meter reading and billing for certain net-metered customers
Issue Date, Action
12-09-15 Proposed
Agency I.D No. PSC-49-15-00007
Subject Matter: Petition to transfer assets of AOMNE to NYAW
Purpose of Action:To consider the petition to transfer assets of AOMNE to NYAW
Issue Date, Action
12-09-15 Proposed
Agency I.D No. PSC-49-15-00008
Subject Matter: Request of the New York Independent System Operator, Inc. to incur indebtedness
Purpose of Action:To consider a petition filed by the New York Independent System Operator, Inc. to incur indebtedness
Issue Date, Action
12-09-15 Proposed
Agency I.D No. PSC-49-15-00009
Subject Matter: Petition for rehearing of the Order Establishing Interim Ceilings on the Interconnection of Net Metered Generation
Purpose of Action:To consider a Petition for rehearing of the Order Establishing Interim Ceilings on the Interconnection of Net Metered Generation
Issue Date, Action
12-09-15 Proposed
Agency I.D No. PSC-49-15-00010
Subject Matter: Proposed revisions to Rule 34 - Economic Development Programs and SC No. 12 - Special Contract Rates
Purpose of Action:To consider revisions to Rule 34 - Economic Development Programs and SC No. 12 - Special Contract Rates
Issue Date, Action
12-09-15 Proposed
Agency I.D No. PSC-50-15-00006
Subject Matter: The reduction of rates.
Purpose of Action:To consider the reduction of rates charged by Independent Water Works, Inc.
Issue Date, Action
12-16-15 Proposed
Agency I.D No. PSC-50-15-00007
Subject Matter: Collaborative Report on proposed consumer protections for the low income customers of energy services companies.
Purpose of Action:To consider the Collaborative Report on proposed consumer protections for the low income customers of energy services companies.
Issue Date, Action
12-16-15 Proposed
Agency I.D No. PSC-50-15-00008
Subject Matter: The transfer of 1,064 utility poles.
Purpose of Action:To consider the transfer of 1,064 utility poles from Orange and Rockland Utilities, Inc. to Frontier Communications Corp.
Issue Date, Action
12-16-15 Proposed
Agency I.D No. PSC-50-15-00009
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request to submeter electricity at 31-33 Lincoln Road and 510 Flatbush Avenue, Brooklyn, New York.
Issue Date, Action
12-16-15 Proposed
Agency I.D No. PSC-51-15-00009
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 17.5%
Purpose of Action:To consider an Installed Reserve Margin for the Capability Year beginning May 1, 2016, and ending April 30, 2017
Issue Date, Action
12-23-15 Proposed
Agency I.D No. PSC-51-15-00010
Subject Matter: Modification of the EDP
Purpose of Action:To consider modifying the EDP
Issue Date, Action
12-23-15 Proposed
Agency I.D No. PSC-51-15-00011
Subject Matter: National Grid's electric Economic Development Programs
Purpose of Action:To consider modifications to the economic development assistance to qualified businesses
Issue Date, Action
12-23-15 Proposed
Agency I.D No. PSC-51-15-00013
Subject Matter: Waiver of the rule requiring new electric lines to be constructed underground in residential subdivisions
Purpose of Action:To consider a waiver of the rule requiring new electric lines to be constructed underground in residential subdivisions
Issue Date, Action
12-23-15 Proposed
Agency I.D No. PSC-52-15-00013
Subject Matter: The addition of third party financing options for Distributed Generation (DG), Natural Gas Vehicle (NGV) and Prime-WNY Programs.
Purpose of Action:To consider the addition of third party financing options for the DG, NGV and Prime-WNY Programs.
Issue Date, Action
12-30-15 Proposed
Agency I.D No. PSC-52-15-00014
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of EO 180 Water LLC to submeter electricity at 180 Water Street, New York, New York.
Issue Date, Action
12-30-15 Proposed
Agency I.D No. PSC-52-15-00015
Subject Matter: Consequences pursuant to the Commission's Uniform Business Practices (UBP).
Purpose of Action:To consider whether to impose consequences on Astral for its apparent non-compliance with Commission requirements.
Issue Date, Action
12-30-15 Proposed
Agency I.D No. PSC-52-15-00016
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of G-Z/10 UNP Realty, LLC to submeter electricity at 823 First Avenue, New York, New York.
Issue Date, Action
12-30-15 Proposed
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-24-14-00002
Subject Matter: State Energy Conservation Construction Code (Energy Code)
Purpose of Action:To repeal the existing provisions of the Energy Code and adopt new code provisions to reduce energy use in commercial buildings
Issue Date, Action
06-18-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. DOS-40-14-00020
Subject Matter: Minimum standards for code enforcement training
Purpose of Action:To establish minimum training standards so as to increase the level of competency and reliability of code enforecement personnel
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. DOS-41-14-00001
Subject Matter: Minimum standards for code enforcement training
Purpose of Action:To establish minimum training standards so as to increase the level of competency and reliability of code enforcement personnel
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
11-10-15 Expired
Agency I.D No. DOS-41-14-00020
Subject Matter: Appraiser Certification and License Update Requirements
Purpose of Action:To conform current appraiser qualifications to federal standards
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. DOS-41-14-00021
Subject Matter: Appraiser Certification and License Update Requirements
Purpose of Action:To conform current appraiser qualifications to federal standards while simultaneously removing unnecessary requirements
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. DOS-02-15-00004
Subject Matter: Use of truss type, pre-engineered wood or timber construction in residential structures
Purpose of Action:To implement the provisions of new section 382-b of the Executive Law, as added by chapter 353 of the Laws of 2014
Issue Date, Action
01-14-15 Emergency/Proposed
Issue Date, Action
04-15-15 Emergency
Issue Date, Action
06-10-15 Finalized
Issue Date, Action
06-10-15 Emergency
Agency I.D No. DOS-04-15-00004
Subject Matter: Issuance of an order to remedy a violation of the Uniform Code
Purpose of Action:Fix the time for compliance with an order to remedy any condition found to exist in buildings in violation of the Uniform Code
Issue Date, Action
01-28-15 Emergency/Proposed
Issue Date, Action
04-29-15 Emergency
Issue Date, Action
06-24-15 Emergency
Issue Date, Action
08-26-15 Emergency/Revised
Issue Date, Action
12-02-15 Finalized
Agency I.D No. DOS-05-15-00007
Subject Matter: Addition of provisions relating to "sparkling devices" to the State Uniform Fire Prevention and Building Code
Purpose of Action:To amend the Uniform Code to provide additional requirements applicable to buildings and structures where "sparkling devices" are manufactured, stored or used and add other restrictions on the use of "sparkling devices"
Issue Date, Action
02-04-15 Emergency/Proposed
Issue Date, Action
05-06-15 Emergency
Issue Date, Action
06-03-15 Finalized
Agency I.D No. DOS-09-15-00001
Subject Matter: Regulations relating to review of original applications
Purpose of Action:To clarify the Department's review procedures for new applicants seeking licensure pursuant to Art. 27 of the GBL
Issue Date, Action
03-04-15 Proposed
Issue Date, Action
05-06-15 Finalized
Agency I.D No. DOS-11-15-00001
Subject Matter: Real estate brokers and salespersons
Purpose of Action:To update obsolete and outdated regulations
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
05-20-15 Finalized
Agency I.D No. DOS-22-15-00007
Subject Matter: Personal protective equipment.
Purpose of Action:To require the provision and use of personal protective equipment.
Issue Date, Action
06-03-15 Emergency
Agency I.D No. DOS-22-15-00008
Subject Matter: Mandatory public posting of Notices of Violations.
Purpose of Action:To inform the public that the Department of State has commenced an enforcement proceeding against an unlicensed business.
Issue Date, Action
06-03-15 Emergency
Agency I.D No. DOS-22-15-00009
Subject Matter: Posting requirements.
Purpose of Action:To require posting of a Bill of Rights sign at all businesses where nail specialist services are offered.
Issue Date, Action
06-03-15 Emergency
Agency I.D No. DOS-22-15-00010
Subject Matter: Rules relating to insurance and bond requirements.
Purpose of Action:To enhance protections to workers by adding new provisions requiring wage coverage.
Issue Date, Action
06-03-15 Emergency
Agency I.D No. DOS-22-15-00011
Subject Matter: Regulations establishing safety standards for anchoring, securing, and counter-weighting a movable soccer goal
Purpose of Action:Establish the U.S. Consumer Product Safety Commission Guidelines for Movable Soccer Gaol Safety as the New York standard
Issue Date, Action
06-03-15 Emergency/Proposed
Issue Date, Action
08-12-15 Finalized
Agency I.D No. DOS-22-15-00017
Subject Matter: Facility requirements for businesses which offer appearance enhancement services
Purpose of Action:Increase ventilation standards for businesses which offer appearance enhancement services
Issue Date, Action
06-03-15 Proposed
Agency I.D No. DOS-26-15-00001
Subject Matter: Personal protective equipment.
Purpose of Action:To require the provision of personal protective equipment.
Issue Date, Action
07-01-15 Emergency
Agency I.D No. DOS-26-15-00002
Subject Matter: Rules relating to insurance and bond requirements.
Purpose of Action:To enhance protections to workers by adding new provisions requiring wage coverage.
Issue Date, Action
07-01-15 Emergency
Agency I.D No. DOS-28-15-00004
Subject Matter: Installation of carbon monoxide detecting devices in commercial buildings
Purpose of Action:To amend the State Uniform Fire Prevention and Building Code (Uniform Code) by adding standards requiring the installation of carbon monoxide detecting devices in every commercial building
Issue Date, Action
07-15-15 Emergency/Proposed
Issue Date, Action
10-07-15 Emergency
Issue Date, Action
12-09-15 Finalized
Issue Date, Action
12-09-15 Emergency
Agency I.D No. DOS-35-15-00003
Subject Matter: Posting requirements
Purpose of Action:To require posting of a Bill of Rights sign at all businesses where nail specialist services are offered
Issue Date, Action
09-02-15 Emergency/Proposed
Issue Date, Action
10-28-15 Emergency
Issue Date, Action
11-18-15 Finalized
Agency I.D No. DOS-35-15-00004
Subject Matter: Mandatory public posting of Notices of Violations
Purpose of Action:To inform the public that the Department of State has commenced an enforcement proceeding against an unlicensed business
Issue Date, Action
09-02-15 Emergency/Proposed
Issue Date, Action
10-28-15 Emergency
Issue Date, Action
11-18-15 Finalized
Agency I.D No. DOS-38-15-00003
Subject Matter: Rules relating to insurance and bond requirements
Purpose of Action:To enhance protections to workers by adding new provisions requiring wage coverage
Issue Date, Action
09-23-15 Emergency/Proposed
Issue Date, Action
11-18-15 Emergency
Issue Date, Action
12-23-15 Finalized
Agency I.D No. DOS-38-15-00004
Subject Matter: Personal protective equipment
Purpose of Action:To require the provision of personal protective equipment
Issue Date, Action
09-23-15 Emergency/Proposed
Issue Date, Action
11-18-15 Emergency
Issue Date, Action
12-23-15 Finalized
Agency I.D No. DOS-43-15-00001
Subject Matter: Experience requirements
Purpose of Action:Clarify maximum hours of experience through review appraisals
Issue Date, Action
10-28-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. DOS-43-15-00002
Subject Matter: Appraisal Standards
Purpose of Action:To adopt the 2016-2017 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
10-28-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. DOS-47-15-00016
Subject Matter: State Energy Conservation Construction Code (the "Energy Code")
Purpose of Action:To repeal the existing Energy Code and to adopt a new, updated Energy Code
Issue Date, Action
11-25-15 Proposed
Agency I.D No. DOS-47-15-00017
Subject Matter: Adopt updated provisions for the Uniform Fire Prevention and Building Code ("Uniform Code")
Purpose of Action:To repeal the existing text of the Uniform Code and adopt updated text for the Uniform Code
Issue Date, Action
11-25-15 Proposed
Agency I.D No. DOS-49-15-00003
Subject Matter: Cemetery annual financial reports; commercial crime coverage; and permanent maintenance fund contributions
Purpose of Action:To reduce the financial reporting burden and expense on cemeteries and ensure timely, accurate and complete reports are filed
Issue Date, Action
12-09-15 Proposed
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-47-14-00008
Subject Matter: Tuition and fees at State-operated units of State University
Purpose of Action:To amend the in-state tuition rates where so required under state or federal law.
Issue Date, Action
11-26-14 Emergency
Agency I.D No. SUN-47-14-00009
Subject Matter: Tuition and fees at State-operated units of State University
Purpose of Action:To amend the in-state tuition rates where so required under state or federal law
Issue Date, Action
11-26-14 Proposed
Issue Date, Action
02-04-15 Finalized
Agency I.D No. SUN-29-15-00003
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
07-22-15 Emergency/Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SUN-29-15-00004
Subject Matter: State basic financial assistance for operating expenses of community colleges under the program of SUNY and CUNY
Purpose of Action:To modify limitations formula for basic State Financial assistance and conform to the Education Law and the 2014-15 Budget Bill
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
09-30-15 Finalized
Agency I.D No. SUN-29-15-00005
Subject Matter: State basic financial assistance for operating expenses of community colleges under the program of SUNY and CUNY.
Purpose of Action:Modify limitations formula for basic State financial assistance for operating expenses & conform to Ed Law and Budget Bill.
Issue Date, Action
07-22-15 Emergency
Agency I.D No. SUN-38-15-00002
Subject Matter: Proposed amendments to traffic and parking regulations at State University of New York University at Buffalo
Purpose of Action:Amend existing regulations to update traffic and parking regulations
Issue Date, Action
09-23-15 Proposed
Agency I.D No. SUN-45-15-00001
Subject Matter: To name a new street under construction on the Stony Brook Medical Center
Purpose of Action:To more clearly define traffic patterns at the Medical Center of Stony Brook University
Issue Date, Action
11-10-15 Proposed
Agency I.D No. SUN-47-15-00005
Subject Matter: College tuition and fees
Purpose of Action:To amend the tuition and fees to allow for resident or in-state tuition to certain veterans and their dependents
Issue Date, Action
11-25-15 Emergency/Proposed
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-48-14-00002
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 January 1, 2015 through March 31, 2015
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
02-25-15 Finalized
Agency I.D No. TAF-48-14-00003
Subject Matter: Filing requirements for farm distilleries under Article 18 of the Tax Law
Purpose of Action:To allow farm distilleries to file annual rather than monthly alcoholic beverage tax returns
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
02-18-15 Finalized
Agency I.D No. TAF-08-15-00012
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, 2015 through June 30, 2015
Issue Date, Action
02-25-15 Proposed
Issue Date, Action
05-27-15 Finalized
Agency I.D No. TAF-17-15-00010
Subject Matter: City of New York withholding tables and other methods
Purpose of Action:To provide current City of New York withholding tables and other methods
Issue Date, Action
04-29-15 Emergency/Proposed
Issue Date, Action
07-22-15 Finalized
Agency I.D No. TAF-21-15-00001
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period July 1, 2015 through September 30, 2015
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
08-26-15 Finalized
Agency I.D No. TAF-34-15-00004
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period October 1, 2015 through December 31, 2015
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
12-09-15 Finalized
Agency I.D No. TAF-49-15-00004
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period January 1, 2016 through March 31, 2016
Issue Date, Action
12-09-15 Proposed
Agency I.D No. TAF-51-15-00007
Subject Matter: City of New York withholding tables and other methods.
Purpose of Action:To provide current City of New York withholding tables and other methods.
Issue Date, Action
12-23-15 Emergency
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-49-14-00001
Subject Matter: Local Advisory Councils
Purpose of Action:Repeal the regulatory requirement that social services districts establish and maintain local advisory councils
Issue Date, Action
12-10-14 Proposed
Issue Date, Action
12-30-15 Expired
Agency I.D No. TDA-49-14-00003
Subject Matter: Public Assistance Schedules
Purpose of Action:To update certain public assistance schedules to comply with the schedules in Social Services Law § 131-a
Issue Date, Action
12-10-14 Proposed
Issue Date, Action
03-04-15 Finalized
Agency I.D No. TDA-52-14-00001
Subject Matter: "Food Stamp Program" renamed "Supplemental Nutrition Assistance Program" (SNAP); Food Assistance Program (FAP) repealed; certain public assistance employment program reporting requirements modified
Purpose of Action:To render subject State regulations consistent with cited statutory authority and chapter 360 of the Laws of 2003, part C of chapter 57 of the Laws of 2005 and chapter 41 of the Laws of 2012
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
03-18-15 Finalized
Agency I.D No. TDA-12-15-00004
Subject Matter: Delete regulatory references to the Learnfare Program
Purpose of Action:Make technical amendments to reflect that the statutory authority to operate the Learnfare Program has expired
Issue Date, Action
03-25-15 Proposed
Issue Date, Action
07-01-15 Finalized
Agency I.D No. TDA-15-15-00003
Subject Matter: Video Hearings
Purpose of Action:The rule would specifically allow the Office of Administrative Hearings to conduct fair hearings by means of video equipment
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
12-16-15 Finalized
Agency I.D No. TDA-18-15-00002
Subject Matter: Child Support
Purpose of Action:To reflect the revised case closure criteria as set forth in the federal Department of Health and Human Services regulation
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
08-19-15 Finalized
Agency I.D No. TDA-20-15-00001
Subject Matter: Information appropriate for victims of sexual assault
Purpose of Action:To require social services districts to make all applicants for and recipients of public assistance aware of their option to receive information appropriate for victims of sexual assault consistent with Chapter 427 of the Laws of 2009
Issue Date, Action
05-20-15 Proposed
Agency I.D No. TDA-22-15-00005
Subject Matter: Supplemental Nutrition Assistance Program
Purpose of Action:Update regulations for the Transitional Benefits Alternative program
Issue Date, Action
06-03-15 Proposed
Agency I.D No. TDA-23-15-00004
Subject Matter: Emergency Shelter Allowances
Purpose of Action:Update provisions for Emergency Shelter Allowances for persons with AIDS or HIV-related illness to reflect statutory authority
Issue Date, Action
06-10-15 Proposed
Issue Date, Action
08-26-15 Finalized
Agency I.D No. TDA-27-15-00002
Subject Matter: Child support federal incentive payments
Purpose of Action:To update State procedures to distribute federal child support incentives and allocate portions thereof to local districts
Issue Date, Action
07-08-15 Proposed
Agency I.D No. TDA-37-15-00005
Subject Matter: Monthly Shelter Supplements
Purpose of Action:To update State regulations to reflect current State law
Issue Date, Action
09-16-15 Proposed
Agency I.D No. TDA-38-15-00005
Subject Matter: Standard Utility Allowances (SUAs) for the Supplemental Nutrition Assistance Program (SNAP)
Purpose of Action:These regulatory amendments set forth the federally mandated and approved SUAs as of 10/1/15
Issue Date, Action
09-23-15 Emergency/Proposed
Issue Date, Action
12-02-15 Finalized
Agency I.D No. TDA-39-15-00016
Subject Matter: Temporary Housing Placements
Purpose of Action:Adjust the rate approval process for temporary housing placements and expand the scope of inspections for such placements
Issue Date, Action
09-30-15 Proposed
Agency I.D No. TDA-45-15-00011
Subject Matter: Burden of proof at fair hearings challenging Interim Assistance Reimbursement (IAR) amounts
Purpose of Action:Clarify existing State regulations relative to fair hearings and render them consistent with New York State court precedents
Issue Date, Action
11-10-15 Proposed
Agency I.D No. TDA-45-15-00012
Subject Matter: Public Assistance (PA) resources exemption for four-year accredited post-secondary educational institutions
Purpose of Action:To update State regulation governing PA resources exemption, rendering it consistent with Chapter 58 of the Laws of 2014
Issue Date, Action
11-10-15 Proposed
Agency I.D No. TDA-46-15-00005
Subject Matter: Storage of furniture and personal belongings
Purpose of Action:Provide clarification regarding allowances for the storage of furniture and personal belongings
Issue Date, Action
11-18-15 Proposed
Agency I.D No. TDA-47-15-00004
Subject Matter: Child Support Program
Purpose of Action:Amend regulatory requirements concerning the distribution and disbursement of child support collections
Issue Date, Action
11-25-15 Proposed
Top
DEPARTMENT OF TRANSPORTATION
Agency I.D No. TRN-35-14-00001
Subject Matter: Regulation of commercial motor carriers operating in New York State
Purpose of Action:The rules incorporate Title 49 CFR provisions pursuant to regulation of commercial motor carriers operating in New York State
Issue Date, Action
09-03-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. TRN-40-14-00005
Subject Matter: Consolidated Local Street and Highway Improvement Program (CHIPS)
Purpose of Action:To correct minor inaccuracies and to reduce certification requirements for municipalities in regard to CHIPS grant allocations
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
01-28-15 Finalized
Agency I.D No. TRN-11-15-00014
Subject Matter: Use of rest areas (section 156.3) and safe operation of commercial motor vehicles (section 820.14)
Purpose of Action:To update applicable regulations in 17 NYCRR 156.3(c) and 820.14
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
06-24-15 Finalized
Agency I.D No. TRN-11-15-00015
Subject Matter: Safe operation of commercial motor vehicles by motor carriers and drivers
Purpose of Action:To update applicable regulations in 17 NYCRR Part 820, added 12/12/2004
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
06-24-15 Finalized
Agency I.D No. TRN-45-15-00002
Subject Matter: Liability insurance policies required for Highway Work Permits
Purpose of Action:To make it easier and less costly for permittees to obtain the liability coverage necessary to obtain Highway Work Permits
Issue Date, Action
11-10-15 Proposed
Agency I.D No. TRN-47-15-00002
Subject Matter: Various regulations addressing accident reporting, record retention, insurance, vehicle inspection and equipment identification
Purpose of Action:Updates to regulations addressing accident reporting, record retention, insurance, vehicle inspection, equipment identification
Issue Date, Action
11-25-15 Proposed
Agency I.D No. TRN-48-15-00005
Subject Matter: Updates to various household goods provisions
Purpose of Action:Updates various household goods provisions
Issue Date, Action
12-02-15 Proposed
Top
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
Agency I.D No. TBA-48-14-00004
Subject Matter: A proposal to establish a new crossing charge schedule for use of bridges and tunnels operated by TBTA
Purpose of Action:A proposal to raise additional revenue
Issue Date, Action
12-03-14 Proposed
Issue Date, Action
03-04-15 Finalized
Top
Agency I.D No. OVS-45-15-00008
Subject Matter: Attorney's fees for representation before the office and/or before the appellate division upon judicial review
Purpose of Action:The purpose of this rule change is to limit attorney's fees pursuant to article 22 of the Executive Law
Issue Date, Action
11-10-15 Proposed
Agency I.D No. OVS-45-15-00009
Subject Matter: Reduction or denial of a claim based on victim's conduct contributing
Purpose of Action:Create standards for the reduction or denial of a claim based on the victim's conduct contributing
Issue Date, Action
11-10-15 Proposed
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-41-14-00004
Subject Matter: Annual assessments for employers
Purpose of Action:Create process for determining and collecting assessments
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
01-07-15 Finalized
Agency I.D No. WCB-44-14-00002
Subject Matter: Methodology for determining annual Assessments
Purpose of Action:Annual assessments to fund administrative costs and special fund payments provided for in the Workers’ Compensation Law (WCL)
Issue Date, Action
11-05-14 Emergency
Agency I.D No. WCB-14-15-00009
Subject Matter: Health Insurance Matching Program (HIMP)
Purpose of Action:Provide the process for health insurers to recover from workers' compensation carriers
Issue Date, Action
04-08-15 Proposed
Agency I.D No. WCB-37-15-00004
Subject Matter: Ambulatory Surgery Fee Schedule
Purpose of Action:Update the methodology for the computation of fees for ambulatory surgery to an Ambulatory Patient Groups (APG) system
Issue Date, Action
09-16-15 Emergency/Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. WCB-45-15-00019
Subject Matter: Stipulations
Purpose of Action:To streamline the process for parties to enter into stipulations in workers' compensation proceedings
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00020
Subject Matter: Requests for Administrative Review
Purpose of Action:To clarify the proecss for requesting administrative review and full Board review including requests for reconsideration
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00021
Subject Matter: Convene Board hearings by electronic means
Purpose of Action:Permit the Chair to convene Board hearings by electronic means
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00022
Subject Matter: Voluntary Binding Review of Decisions
Purpose of Action:To permit parties to a workers' compensation case to enter into voluntary binding review of issues related to compensation
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00023
Subject Matter: Permitted expenses for funerals
Purpose of Action:To increase the permitted amount for reimbursement of funeral and memorial services for work related deaths
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00025
Subject Matter: Medical Treatment Guideline variances
Purpose of Action:Permit the Chair to require submission of variance requests via an electronic medical portal
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00026
Subject Matter: Medical Authorizations
Purpose of Action:Permit the Chair to require submission of medical authorization requests via an electronic medical portal
Issue Date, Action
11-10-15 Proposed
Agency I.D No. WCB-45-15-00027
Subject Matter: Medical Treatment Guideline optional prior approval
Purpose of Action:Change the time to respond from business days to calendar days
Issue Date, Action
11-10-15 Proposed
End of Document