1/28/15 N.Y. St. Reg. Quarterly Index

NY-ADR

1/28/15 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 4
January 28, 2015
QUARTERLY INDEX: January - December 2014
: January - December 2014
 
QUARTERLY INDEX:
Agency List
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-52-12-00008
Subject Matter: Standards of identity for Grade A maple syrup and Processing Grade 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
12-26-12 Proposed
Issue Date, Action
01-15-14 Expired
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-39-13-00005
Subject Matter: Incorporation by reference in 1 NYCRR of the 2013 edition of National Institute of Standards and Technology ("NIST") Handbook 44
Purpose of Action:To incorporate by reference in 1 NYCRR the 2013 edition of NIST Handbook 44
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
02-05-14 Finalized
Agency I.D No. AAM-44-13-00003
Subject Matter: Avian Influenza
Purpose of Action:To amend Part 45
Issue Date, Action
10-30-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. AAM-44-13-00005
Subject Matter: Amendment of Parts 48, 53 and 59 of title 1 to repeal obsolete or unenforced regulations
Purpose of Action:To repeal regulations that are obsolete or not being enforced
Issue Date, Action
10-30-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. AAM-44-13-00007
Subject Matter: Captive cervids
Purpose of Action:To prevent the further spread of chronic wasting disease in New York State
Issue Date, Action
10-30-13 Emergency/Proposed
Issue Date, Action
01-29-14 Emergency
Issue Date, Action
04-02-14 Emergency
Issue Date, Action
04-16-14 Finalized
Agency I.D No. AAM-47-13-00001
Subject Matter: Firewood (all hardwood species) and other host tree materials susceptible to the Asian Long Horned Beetle
Purpose of Action:To lift the Asian Long Horned Beetle quarantine in Manhattan and on Staten Island
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. AAM-53-13-00004
Subject Matter: To repeal obsolete rules
Purpose of Action:To repeal regulations governing quarantine of gypsy moth, pine shoot beetle and pear root stock/seed
Issue Date, Action
12-31-13 Proposed
Issue Date, Action
04-09-14 Finalized
Agency I.D No. AAM-08-14-00006
Subject Matter: Definitions, Standards of Identity and/or Standards of Enrichment relating to food; food packaging and labeling requirements
Purpose of Action:To update incorporations by reference with current federal regulations
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
04-30-14 Finalized
Agency I.D No. AAM-08-14-00022
Subject Matter: Requirements for identifying, washing, packing and labeling food represented as kosher
Purpose of Action:To repeal requirements for identifying, washing, packing and labeling food represented as kosher
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
05-21-14 Finalized
Agency I.D No. AAM-10-14-00001
Subject Matter: Firewood (all hardwood species), nursery stock, logs, green lumber, stumps, roots, branches and debris of half an inch or more
Purpose of Action:To modify the Asian Long Horned Beetle quarantine to prevent the further spread of the beetle to other areas
Issue Date, Action
03-12-14 Emergency/Proposed
Issue Date, Action
06-04-14 Emergency
Issue Date, Action
08-13-14 Finalized
Agency I.D No. AAM-22-14-00003
Subject Matter: Licensing of hops, processors and cideries
Purpose of Action:To exempt small hops processors and cideries from having to pay a license fee or be licensed, respectively
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
08-20-14 Finalized
Agency I.D No. AAM-22-14-00005
Subject Matter: Incorporate by reference in 1 NYCRR of the 2014 edition of National Institute of Standards and Technology ("NIST") Handbook 133
Purpose of Action:To incorporate by reference in 1 NYCRR the 2014 edition of NIST Handbook 133
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. AAM-22-14-00007
Subject Matter: Cattle importation
Purpose of Action:To ease burden of interstate shipment of young calves and conform with federal animal disease traceability requirements
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
09-10-14 Finalized
Agency I.D No. AAM-23-14-00001
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 extend the emerald ash borer quarantine to prevent the further spread of the beetle to other areas
Issue Date, Action
06-11-14 Emergency/Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. AAM-25-14-00010
Subject Matter: Incorporation by reference in 1 NYCRR of the 2014 edition of National Institute of Standards and Technology ("NIST") Handbook 44
Purpose of Action:To incorporate by reference in 1 NYCRR the 2014 edition of NIST Handbook 44
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. AAM-28-14-00004
Subject Matter: Updating regulations that apply to the production and processing of milk and milk products
Purpose of Action:To repeal unnecessary and obsolete regulations applicable to the production and processing of milk and milk products
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
10-08-14 Finalized
Agency I.D No. AAM-38-14-00002
Subject Matter: Provision by municipalities of certain weights and measures devices to municipal directors of weights and measures
Purpose of Action:To lessen the burden on municipalities by requiring fewer devices to be maintained and allowing for easier calibration of devices
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
12-24-14 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
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-45-13-00002
Subject Matter: Appeals, Hearings and Rulings
Purpose of Action:Consolidates into Part 800s regulations promulgated prior to two divisions (DSASA and DAAA) becoming one Office
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. ASA-45-13-00018
Subject Matter: Repeal of 14 NYCRR Parts 10, 51, 71, and 103
Purpose of Action:To repeal several outdated regulations
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. ASA-01-14-00008
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
01-08-14 Emergency
Agency I.D No. ASA-01-14-00009
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
01-08-14 Emergency
Agency I.D No. ASA-01-14-00010
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
01-08-14 Emergency
Agency I.D No. ASA-01-14-00011
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
01-08-14 Emergency
Agency I.D No. ASA-01-14-00012
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
01-08-14 Emergency
Agency I.D No. ASA-08-14-00005
Subject Matter: Repeal of 14 NYCRR Part 1034
Purpose of Action:To repeal an outdated regulation
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. ASA-14-14-00005
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-09-14 Emergency
Agency I.D No. ASA-14-14-00006
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
04-09-14 Emergency
Agency I.D No. ASA-14-14-00007
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
04-09-14 Emergency
Agency I.D No. ASA-14-14-00008
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-09-14 Emergency
Agency I.D No. ASA-14-14-00009
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
04-09-14 Emergency
Agency I.D No. ASA-22-14-00001
Subject Matter: Implementation of a program for the designation of Vital Access providers.
Purpose of Action:To ensure preservation of access to essential services in economically challenged regions of the state.
Issue Date, Action
06-04-14 Emergency
Agency I.D No. ASA-26-14-00005
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
07-02-14 Emergency
Agency I.D No. ASA-26-14-00006
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
07-02-14 Emergency
Agency I.D No. ASA-26-14-00007
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
07-02-14 Emergency
Agency I.D No. ASA-26-14-00008
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
07-02-14 Emergency
Agency I.D No. ASA-26-14-00009
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
07-02-14 Emergency
Agency I.D No. ASA-29-14-00002
Subject Matter: Implementation of a program for the designation of Vital Access providers
Purpose of Action:To ensure preservation of access to essential services in economically challenged regions of the state
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. ASA-39-14-00002
Subject Matter: Implementation of a program for the designation of Vital Access providers.
Purpose of Action:To ensure preservation of access to essential services in economically challenged regions of the state.
Issue Date, Action
10-01-14 Emergency
Agency I.D No. ASA-39-14-00004
Subject Matter: Criminal History Information Reviews
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
10-01-14 Emergency
Agency I.D No. ASA-39-14-00005
Subject Matter: Patient Rights
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
10-01-14 Emergency
Agency I.D No. ASA-39-14-00006
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
10-01-14 Emergency
Agency I.D No. ASA-39-14-00007
Subject Matter: Credentialing of Addictions Professionals
Purpose of Action:To enhance protections for service recipients in the OASAS system.
Issue Date, Action
10-01-14 Emergency
Agency I.D No. ASA-39-14-00008
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
10-01-14 Emergency
Agency I.D No. ASA-41-14-00018
Subject Matter: Integrated Outpatient Services
Purpose of Action:To promote access to physical and behavioral health services at a single site and to foster the delivery of integrated services
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 Finalized
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
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-47-13-00003
Subject Matter: Interest rates for NYSLERS and NYSPFRS
Purpose of Action:To update regulations relating to certain rates of interest
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. AAC-47-13-00004
Subject Matter: Insurance premiums on loans taken by members of the NYSLERS and NYSLPFRS
Purpose of Action:To update the amount of the insurance premiums on loans taken by members of the NYSLERS and NYSLPFRS
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. AAC-47-13-00005
Subject Matter: Disability Retirement for Members under Article 14 of the Retirement and Social Security Law
Purpose of Action:To update the dates of availability for Disability Retirement under Article 14 of the Retirement and Social Security Law
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. AAC-47-13-00006
Subject Matter: Membership contributions and withdrawls
Purpose of Action:Establish rules for contributions and withdrawls fro members covered by Article 22 of the Retirement and Social Security Law
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. AAC-47-13-00015
Subject Matter: Mortality and service tables for valuation purposes
Purpose of Action:To update the mortality and service tables used for valuation purposes
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. AAC-19-14-00011
Subject Matter: Use of SCPA section 1301 Affidavits for the collection of abandoned funds with the Office of Unclaimed Funds
Purpose of Action:To set forth the situations when a SCPA section 1310 affidavit will be accepted for the claim of abandoned funds
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. AAC-22-14-00004
Subject Matter: Compliance with Section 415 of the Internal Revenue Code
Purpose of Action:To conform regulation to statutory language of Retirement and Social Security law Section 620(5)
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. AAC-25-14-00009
Subject Matter: Creation of administrative process for determinations of erroneous payments of abandoned funds
Purpose of Action:To afford due process when a payment of abandoned funds is determined to have been in error for various reasons
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. AAC-30-14-00028
Subject Matter: Meeting and Action of the Real Estate Advisory Committee
Purpose of Action:To authorize participation and action in a meeting by conference telephone or similar communications equipment
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
10-08-14 Finalized
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
Top
COMMISSION ON CABLE TELEVISION
Agency I.D No. CTV-23-94-00009
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Aurora system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00010
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Chautauqua system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00011
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Grand Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00012
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Riverview system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00030
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island/V-Cable/Shelter Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-23-94-00035
Subject Matter: Rates for basic service and equipment of C-TEC Corp. - C-TEC Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-08-94 Proposed
Agency I.D No. CTV-24-94-00013
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island - Riverhead system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00026
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00034
Subject Matter: Rates for basic service and equipment of Cablevision System Corp. - Long Island/V-Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00037
Subject Matter: Rates for basic service and equipment of Adelphia Communications - International system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00042
Subject Matter: Rates for basic service and equipment of Adelphia Communications/Resort system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00043
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Hoosick system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-24-94-00051
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Long Island/Great Neck system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-15-94 Proposed
Agency I.D No. CTV-25-94-00015
Subject Matter: Rates for basic service and equipment of Selectavision of Cazenovia - Cazenovia system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00021
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - A-R Cable Services-NY, Inc. Lynbrook system
Purpose of Action:To determine whether the company's rates for basic and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00023
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - Dutchess system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00026
Subject Matter: Rates for basic service and equipment of Adelphia Communications - Harbor Vue system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-25-94-00033
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp. - East Hampton system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
06-22-94 Proposed
Agency I.D No. CTV-27-94-00029
Subject Matter: Rates for basic service and equipment of Cablevision Systems Corp.-Huntington system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
07-06-94 Proposed
Agency I.D No. CTV-27-94-00031
Subject Matter: Rates for basic service and equipment of Adelphia Communications-Niagara system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
07-06-94 Proposed
Agency I.D No. CTV-39-94-00017
Subject Matter: Rates for basic service and equipment of Time Warner - ATC - ACC Dryden system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00018
Subject Matter: Rates for basic service and equipment of Adelphia Communications-Aurora, Chautauqua, Grand Island, Harbor Vue, Hoosick, International, Niagara, Resort and River Valley systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00019
Subject Matter: Rates for basic service and equipment of C-Tec Cable Corp.-C-Tec Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00023
Subject Matter: Rates for basic service and equipment of United Video Cablevision of New York-Community Cable system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00033
Subject Matter: Rates for basic service and equipment of Simmons Communications-Simmons Cable-Salamanca system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00035
Subject Matter: Rates for basic service and equipment of TKR Cable Company-Ramapo, Rockland and Warwick systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00037
Subject Matter: Rates for basic service and equipment of U.S. Cable Corp.-Evangola, Westfield and Tri - County/Arcade systems
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-39-94-00039
Subject Matter: Rates for basic service and equipment of Time Warner-Warner Communications/Olean system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
09-28-94 Proposed
Agency I.D No. CTV-45-94-00010
Subject Matter: Rates for basic service and equipment of Cablevision Industries, Inc.-Genesee/Tri-County/Medina system
Purpose of Action:To determine whether the company's rates for basic service and equipment are justified
Issue Date, Action
11-09-94 Proposed
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-49-13-00001
Subject Matter: Child protective services, including family assessment response
Purpose of Action:Implement family assessment response and requirements for CPS training and qualifications, and update CPS regulations
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
10-22-14 Finalized
Agency I.D No. CFS-01-14-00004
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
01-08-14 Emergency
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-06-14-00005
Subject Matter: Child Care Market Rates
Purpose of Action:To revise the child care market rates
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
04-30-14 Finalized
Agency I.D No. CFS-14-14-00004
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
04-09-14 Emergency
Agency I.D No. CFS-15-14-00002
Subject Matter: Child Care Market Rates
Purpose of Action:To revise the child care market rates.
Issue Date, Action
04-16-14 Emergency
Agency I.D No. CFS-27-14-00001
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
07-09-14 Emergency
Agency I.D No. CFS-37-14-00002
Subject Matter: Exclusion from monthly gross income for purposes of determining child care assistance eligibility
Purpose of Action:To implement exclusion from monthly gross income for purposes of determining child care assistance eligibility
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CFS-37-14-00004
Subject Matter: Criminal history review
Purpose of Action:To correct a Social Services Law citation found under 18 NYCRR § 413.4(e)
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CFS-40-14-00001
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
10-08-14 Emergency
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
Top
DEPARTMENT OF CIVIL SERVICE
Agency I.D No. CVS-02-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-09-13 Proposed
Issue Date, Action
01-29-14 Expired
Agency I.D No. CVS-27-13-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-03-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. CVS-27-13-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and add a subheading and classify positions in the non-competitive class
Issue Date, Action
07-03-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-27-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-03-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-27-13-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
07-03-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-27-13-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-03-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-27-13-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
07-03-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-28-13-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-28-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-28-13-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. CVS-33-13-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. CVS-33-13-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. CVS-33-13-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a subheading and positions from and classify a subheading and positions in the exempt class
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. CVS-33-13-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. CVS-33-13-00019
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and to classify a position in the non-competitive class
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. CVS-43-13-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify a subheading and positions in the exempt class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. CVS-43-13-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a subheading and positions from and classify a subheading and positions in the non-competitive class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete subheading in exempt and non-competitive classes; classify and delete positions in exempt and non-competitive classes
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-43-13-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To add subheadings and classify positions in the non-competitive class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. CVS-45-13-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-45-13-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-52-13-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-52-13-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-52-13-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-52-13-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-52-13-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-52-13-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-03-14-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-03-14-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete subheadings and positions from and classify positions in the exempt class
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-03-14-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To add a subheading and to classify positions in the exempt class
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-03-14-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-03-14-00005
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
01-22-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-03-14-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To deleting positions from the non-competitive class
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CVS-08-14-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-08-14-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. CVS-08-14-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. CVS-08-14-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. CVS-08-14-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. CVS-08-14-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. CVS-12-14-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-12-14-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-12-14-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-12-14-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-12-14-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. CVS-14-14-00001
Subject Matter: Supplemental military leave benefits
Purpose of Action:To extend the availability of supplemental military leave benefits for certain New York State employees until December 31, 2014
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00021
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00022
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00023
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00024
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete and classify positions in the exempt class and delete and classify a position in the non-competitive class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00025
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00026
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete subheadings and positions from and classify positions in the non-competitive class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-14-14-00027
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-20-14-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
12-31-14 Finalized
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
Agency I.D No. CVS-20-14-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-20-14-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-20-14-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-20-14-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-25-14-00001
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
12-31-14 Finalized
Agency I.D No. CVS-25-14-00002
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
12-31-14 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
Agency I.D No. CVS-25-14-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-25-14-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-25-14-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. CVS-25-14-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the labor class
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
10-22-14 Finalized
Agency I.D No. CVS-25-14-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify a position in the non-competitive class
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
12-31-14 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-36-14-00013
Subject Matter: Classification of minor and adult inmates
Purpose of Action:To conform Commission of Correction inmate classification regulations to the recently amended provisions of Correction Law
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
12-10-14 Finalized
Top
Agency I.D No. CCS-51-13-00013
Subject Matter: Parole Board decision-making
Purpose of Action:To reduce to regulation the Parole Board's written procedures for parole release decision-making
Issue Date, Action
12-18-13 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. CCS-52-13-00003
Subject Matter: Beacon Correctional Facility, Bayview Correctional Facility
Purpose of Action:To remove the reference to correctional facilities that are no longer in operation
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. CCS-53-13-00002
Subject Matter: Shock Incarceration Program
Purpose of Action:Update eligibility requirements, transfer procedure, grooming standards, the agency name, and clarify impact of refusal/removal
Issue Date, Action
12-31-13 Proposed
Issue Date, Action
04-23-14 Withdrawn
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
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
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
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-23-13-00008
Subject Matter: Public access to records and access to personal information
Purpose of Action:To repeal obsolete rules of former DPCA and make necessary technical amendments to DCJS rules on subject areas
Issue Date, Action
06-05-13 Proposed
Issue Date, Action
06-25-14 Expired
Agency I.D No. CJS-32-13-00014
Subject Matter: Probation Case Record Management
Purpose of Action:To establish minimum state standards regarding probation case record management
Issue Date, Action
08-07-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. CJS-44-13-00001
Subject Matter: Security guard instructor standards and qualifications
Purpose of Action:Increase the standards and qualifications for certification as a security guard training instructor
Issue Date, Action
10-30-13 Proposed
Issue Date, Action
02-05-14 Finalized
Agency I.D No. CJS-44-13-00002
Subject Matter: Approved security guard training schools
Purpose of Action:Increase the minimum qualifications for approval and establish additional clear and specific requirements for such approval
Issue Date, Action
10-30-13 Proposed
Issue Date, Action
02-05-14 Finalized
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-43-13-00002
Subject Matter: Excelsior Jobs program
Purpose of Action:Administer the Excelsior Jobs Program
Issue Date, Action
10-23-13 Emergency
Agency I.D No. EDV-44-13-00004
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
10-30-13 Emergency
Agency I.D No. EDV-46-13-00002
Subject Matter: START-UP NY Program
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY
Issue Date, Action
11-13-13 Emergency/Proposed
Issue Date, Action
12-03-14 Expired
Agency I.D No. EDV-04-14-00001
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
01-29-14 Emergency
Agency I.D No. EDV-04-14-00010
Subject Matter: Minority and Women-Owned Business Enterprise program
Purpose of Action:Update the regulations of the Division of Minority and Women's Business Development
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. EDV-05-14-00006
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
02-05-14 Emergency
Agency I.D No. EDV-06-14-00003
Subject Matter: Empire State film production tax credit program
Purpose of Action:Update administrative requirements of the program in conformance with statute
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
09-03-14 Revised
Issue Date, Action
12-24-14 Finalized
Agency I.D No. EDV-16-14-00006
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
04-23-14 Emergency
Agency I.D No. EDV-18-14-00003
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
05-07-14 Emergency
Agency I.D No. EDV-29-14-00001
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
07-23-14 Emergency
Agency I.D No. EDV-31-14-00001
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
08-06-14 Emergency
Agency I.D No. EDV-41-14-00005
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
10-15-14 Emergency
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
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
Top
EDUCATION DEPARTMENT
Agency I.D No. EDU-01-13-00012
Subject Matter: Reciprocity requirements for classroom teachers
Purpose of Action:To establish a standardized reciprocity process for the review of teaching candidates from other jurisdictions
Issue Date, Action
01-02-13 Proposed
Issue Date, Action
01-22-14 Expired
Agency I.D No. EDU-28-13-00009
Subject Matter: Protection of People with Special Needs Act (L. 2012, Ch. 501)
Purpose of Action:To conform Commissioner's Regulations relating to students attending residential schools to L. 2012, ch. 501
Issue Date, Action
07-10-13 Emergency/Proposed
Issue Date, Action
10-09-13 Emergency
Issue Date, Action
12-11-13 Emergency
Issue Date, Action
02-05-14 Emergency
Issue Date, Action
02-26-14 Emergency/Revised
Issue Date, Action
04-30-14 Emergency
Issue Date, Action
05-14-14 Finalized
Agency I.D No. EDU-28-13-00011
Subject Matter: Regents research paper
Purpose of Action:Establish completion of a Regents Research Paper as a requirement for a Regents or Local Diploma
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
10-02-13 Revised
Issue Date, Action
07-30-14 Expired
Agency I.D No. EDU-41-13-00010
Subject Matter: State High School Equivalency diploma
Purpose of Action:To permit, for a limited time, acceptance of partial passing scores on one or more sub-tests of the current GED® examination for the corresponding sub-test on any general comprehensive examination prescribed for the High School Equivalency diploma
Issue Date, Action
10-09-13 Proposed
Issue Date, Action
12-31-13 Emergency/Revised
Issue Date, Action
02-26-14 Finalized
Agency I.D No. EDU-45-13-00032
Subject Matter: Definition of part-time experience for permanent or professional certification.
Purpose of Action:To provide certification candidates serving as substitute teachers with an alternative to meet part-time continuous service experience requirements
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. EDU-45-13-00033
Subject Matter: Mandatory reporting requirements and testing misconduct
Purpose of Action:To formally implement the recommendations of Special Investigator Hank Greenberg to enhance the security of the State assessment program
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Revised
Issue Date, Action
05-14-14 Finalized
Agency I.D No. EDU-45-13-00034
Subject Matter: Pupils with limited English proficiency (LEP)
Purpose of Action:To specify the NYS Identification Test for English Language Learners (NYSITELL) for purposes of identifying LEP pupils
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. EDU-45-13-00035
Subject Matter: Impartial due process hearings for special education matters
Purpose of Action:Ensure that due process hearings are conducted in a more efficient and expeditious manner in order to meet statutory time lines
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. EDU-48-13-00001
Subject Matter: Podiatric ankle surgery privileges
Purpose of Action:Specifies the required training and experience for issuance of the podiatric standard and advanced ankle surgery privileges
Issue Date, Action
11-27-13 Proposed
Issue Date, Action
02-26-14 Finalized
Issue Date, Action
02-26-14 Emergency
Agency I.D No. EDU-49-13-00006
Subject Matter: New York State Common Core Learning Standards (CCLS)
Purpose of Action:To transition to the Common Core English Language Arts (ELA) and math examinations in the following areas: students with disabilities local diplomas; Regents diploma with advanced designation; credit by examination; transfer credit; enact technical changes
Issue Date, Action
12-04-13 Emergency/Proposed
Issue Date, Action
02-26-14 Finalized
Issue Date, Action
02-26-14 Emergency
Agency I.D No. EDU-53-13-00005
Subject Matter: Teacher certification requirements for career and technical education titles
Purpose of Action:To extend the availability of a Transitional A certificate to the technical titles within the career and technical education (CTE) titles and the Family and Consumer Science CTE subjects
Issue Date, Action
12-31-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. EDU-53-13-00006
Subject Matter: Duration of limited permits for applicants seeking licensure as mental health practitioners
Purpose of Action:To conform to the Regulations of the Commissioner of Education to Chapter 485 of the Laws of 2013
Issue Date, Action
12-31-13 Emergency/Proposed
Issue Date, Action
03-26-14 Finalized
Issue Date, Action
03-26-14 Emergency
Agency I.D No. EDU-04-14-00004
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
01-29-14 Emergency/Proposed
Issue Date, Action
02-26-14 Emergency/Revised
Issue Date, Action
04-30-14 Emergency
Issue Date, Action
05-14-14 Finalized
Agency I.D No. EDU-07-14-00002
Subject Matter: Continuing education requirements for Licensed Master Social Workers and Licensed Clinical Social Workers
Purpose of Action:To require licensed master social workers and licensed clinical social workers to complete 36 hours of mandatory continuing education when registering to practice in New York State, effective January 1, 2015
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. EDU-07-14-00003
Subject Matter: Reciprocity requirements for classroom teachers
Purpose of Action:To establish a standardized reciprocity process for the review of teaching candidates from other jurisdictions
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-09-14 Finalized
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
Agency I.D No. EDU-08-14-00021
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
02-26-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. EDU-08-14-00023
Subject Matter: Annual Professional Performance Reviews (APPR).
Purpose of Action:To prohibit school districts and boards of cooperative educational services from administering traditional standardized assessments on students in grades K through 2
Issue Date, Action
02-26-14 Emergency/Proposed
Issue Date, Action
03-26-14 Emergency/Revised
Issue Date, Action
05-14-14 Emergency/Revised
Issue Date, Action
07-23-14 Emergency
Issue Date, Action
07-30-14 Finalized
Agency I.D No. EDU-10-14-00010
Subject Matter: Satisfaction of education requirements for certification in the classroom teaching service through individual evaluation
Purpose of Action:To discontinue the individual evaluation pathway for certain certificate titles and continue the individual evaluation pathway for all other certificate titles
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. EDU-10-14-00013
Subject Matter: Teacher Education Preparation Programs and Clinically Rich Graduate Level Teacher Preparation Pilot Programs
Purpose of Action:To provide teaching candidates with the option of completing a single teaching placement instead of two 20 days placements in a registered teacher education program if certain conditions are met
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
05-28-14 Revised
Issue Date, Action
07-09-14 Emergency
Issue Date, Action
07-30-14 Finalized
Agency I.D No. EDU-11-14-00002
Subject Matter: Interpretation and translation services for Limited English Proficient (LEP) individuals by mail order pharmacies
Purpose of Action:To implement section 6829(4) of the Education Law, as added by Part V of Chapter 57 of the Laws of 2012
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
04-16-14 Emergency
Issue Date, Action
07-09-14 Finalized
Issue Date, Action
07-09-14 Emergency
Agency I.D No. EDU-12-14-00012
Subject Matter: Science intermediate assessments
Purpose of Action:To provide flexibility to schools in the administration of Regents science assessments to students in grades 7-8
Issue Date, Action
03-26-14 Emergency/Proposed
Issue Date, Action
06-25-14 Emergency
Issue Date, Action
07-09-14 Finalized
Agency I.D No. EDU-12-14-00013
Subject Matter: Special Education Services and Programs for Preschool Children with Disabilities
Purpose of Action:To implement L. 2013, ch. 545, relating to CPSE placement of a child in an approved program that also conducted an evaluation of the child, and qualifications for executive directors of approved preschool programs
Issue Date, Action
03-26-14 Emergency/Proposed
Issue Date, Action
06-25-14 Emergency
Issue Date, Action
07-09-14 Emergency/Revised
Issue Date, Action
09-10-14 Emergency
Issue Date, Action
10-01-14 Finalized
Agency I.D No. EDU-15-14-00003
Subject Matter: Certification as a clinical nurse specialist (CNS)
Purpose of Action:To implement Chapter 364 of the Laws of 2013
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
10-01-14 Finalized
Issue Date, Action
10-01-14 Emergency
Agency I.D No. EDU-18-14-00005
Subject Matter: Distinguished educators
Purpose of Action:To modify criteria for appointment, roles, responsibilities, protocols and procedures for distinguished educators to ensure that they are better able to carry-out their statutory responsibilities and functions to assis low performing schools
Issue Date, Action
05-07-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. EDU-18-14-00006
Subject Matter: Parental consent for the initial provision of special education services/programs to a student with a disability for July/August
Purpose of Action:To conform the Commissioner's Regulations to section 16-a of Part A of Chapter 56 of the Laws of 2014
Issue Date, Action
05-07-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. EDU-19-14-00005
Subject Matter: Student promotion/placement and permanent records and transcripts, and grades 3-8 State ELA and Mathematics assessments
Purpose of Action:Conform Commissioner's Regs to Ed. Law section 305(45), (46) and (47), as added by Subparts B and C of Part AA of L. 2014, Ch.56
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Issue Date, Action
07-30-14 Emergency
Agency I.D No. EDU-19-14-00006
Subject Matter: Appeals to Commissioner of Education relating to New York City charter school co-location sites
Purpose of Action:To implement Education Law § 2853(3)(e), as added by § 5 of Part BB of Chapter 56 of the Laws of 2014
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Issue Date, Action
07-30-14 Emergency
Agency I.D No. EDU-19-14-00007
Subject Matter: Traditional standardized tests administration
Purpose of Action:To prohibit administration of traditional standardized tests in prekindergarten programs and in grades kindergarten through two.
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Issue Date, Action
07-30-14 Emergency
Agency I.D No. EDU-19-14-00008
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
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Issue Date, Action
07-30-14 Emergency
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
Agency I.D No. EDU-19-14-00010
Subject Matter: Transfer credit for students in Office of Children and Family Services (OCFS) education programs
Purpose of Action:To provide for transfer credit for OCFS students upon attestation of chief program administrator
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. EDU-19-14-00021
Subject Matter: Flexibility Relating to Teacher Performance Assessment (edTPA)
Purpose of Action:To provide teacher Candidates, who apply for teacher certification prior to June 30, 2015 and who take and fail the teacher performance assessment (edTPA), with the option of obtaining an initial certificate if the candidate passes the ATS-W
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
08-13-14 Emergency/Revised
Issue Date, Action
10-08-14 Emergency
Issue Date, Action
11-05-14 Finalized
Agency I.D No. EDU-22-14-00008
Subject Matter: Mathematics graduation requirements
Purpose of Action:To make technical corrections and clarify the text of the regulation
Issue Date, Action
06-04-14 Emergency/Proposed
Issue Date, Action
09-03-14 Emergency
Issue Date, Action
10-01-14 Finalized
Agency I.D No. EDU-27-14-00011
Subject Matter: Pupils with Limited English Proficiency
Purpose of Action:To prescribe requirements for bilingual education and English as a New Language programs for English Language Learners
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. EDU-27-14-00012
Subject Matter: Pupils with Limited English Proficiency (English Language Learner [ELL] programs)
Purpose of Action:To prescribe identification/exit procedures for students with disabilities in ELL programs
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
10-01-14 Revised
Issue Date, Action
12-03-14 Finalized
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
Agency I.D No. EDU-27-14-00014
Subject Matter: Career and Technical Education (CTE)
Purpose of Action:To expand from four to eight the number of required credits in English, science, mathematics and social studies that may be fulfilled through specialized courses, integrated CTE courses, or a combination of specialized and integrated CTE courses
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. EDU-27-14-00015
Subject Matter: Termination Decisions for Probationary Teachers Based on Annual Professional Performance Reviews (APPR)
Purpose of Action:To define performance for purposes of termination decisions for probationary teachers related to APPRs
Issue Date, Action
07-09-14 Emergency/Proposed
Issue Date, Action
10-01-14 Finalized
Issue Date, Action
10-01-14 Emergency
Agency I.D No. EDU-27-14-00017
Subject Matter: Outsourcing facilities engaged in the compounding of sterile drugs
Purpose of Action:To implement L.2014, Ch.60, Part D by establishing criteria for registration of outsourcing facilities
Issue Date, Action
07-09-14 Emergency/Proposed
Issue Date, Action
10-01-14 Finalized
Issue Date, Action
10-01-14 Emergency
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-36-14-00007
Subject Matter: School accountability - high school performance levels and performance index
Purpose of Action:To align Commissioner's Regulations with the June 2014 Board of Regents approval of the cut points for the five performance levels on the new Common Core Regents Examinations in English language arts and mathematics
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. EDU-39-14-00015
Subject Matter: Academic Intervention Services (AIS)
Purpose of Action:To establish modified requirements for AIS during the 2014-2015 school year
Issue Date, Action
10-01-14 Emergency/Proposed
Issue Date, Action
12-31-14 Finalized
Issue Date, Action
12-31-14 Emergency
Agency I.D No. EDU-39-14-00016
Subject Matter: Child abuse identification and reporting coursework or training for coaches
Purpose of Action:To conform Commissioner's Regulations to Education Law section 3036, as added by Chapter 205 of the Laws of 2014
Issue Date, Action
10-01-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. EDU-40-14-00006
Subject Matter: Pupils with Limited English Proficiency
Purpose of Action:To enact certain technical amendments
Issue Date, Action
10-08-14 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
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
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
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
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
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
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
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
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
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
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
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
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-06-14-00001
Subject Matter: Polling Place Accessibility Surveys
Purpose of Action:Designate date by which local boards of elections must transmit polling site accessibility surveys to State Board of Elections
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. SBE-06-14-00002
Subject Matter: Demonstration Models, Precinct-Based Voting Equipment Systems
Purpose of Action:Establishes precinct-based voting equipment demonstration model instruction requirements for county boards of elections
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
05-21-14 Finalized
Agency I.D No. SBE-33-14-00002
Subject Matter: Independent Expenditure Disclosure
Purpose of Action:The purpose of this law is to set forth requirements for Independent Expenditure Committees to disclose financial activity.
Issue Date, Action
08-20-14 Emergency
Agency I.D No. SBE-33-14-00003
Subject Matter: Public Financing of the NYS Comptrollers race
Purpose of Action:Set forth the procedures a candidate would have to follow to apply for and receive public funds in his/her race for NYS Compt
Issue Date, Action
08-20-14 Emergency
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-28-13-00025
Subject Matter: CO2 Budget Trading Program
Purpose of Action:To lower the emissions cap established under Part 242 starting in 2014, declining by 2.5 percent per year through 2020
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
12-18-13 Finalized
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
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-47-13-00002
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify underwater lands to prohibit the harvest of shellfish
Issue Date, Action
11-20-13 Emergency/Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. ENV-50-13-00004
Subject Matter: Taking of Free-ranging Eurasian Boars and interference with Department authorized eradication efforts
Purpose of Action:Prohibit the taking of Eurasian boars by hunting or trapping in order to support eradication efforts of USDA and DEC
Issue Date, Action
12-11-13 Proposed
Issue Date, Action
04-23-14 Finalized
Agency I.D No. ENV-01-14-00024
Subject Matter: Transport of aquatic invasive species to and from Department boat launches
Purpose of Action:To prevent boats carrying visible invasive species from launching at DEC facilities or leaving these facilities
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. ENV-12-14-00006
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify underwater lands to prohibit the harvest of shellfish
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. ENV-19-14-00020
Subject Matter: Recreational harvest regulations for summer flounder (fluke), and black sea bass
Purpose of Action:To maximize recreational angler opportunities for popular finfish species while staying in compliance with the ASMFC
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. ENV-20-14-00001
Subject Matter: Black Bear hunting
Purpose of Action:Expand bear hunting opportunities and increase harvests to help stabilize or reduce populations
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. ENV-21-14-00001
Subject Matter: Amend 6 NYCRR Section 200.1 by modifying the definition of "nonattainment area" in Subdivision 200.1(av)
Purpose of Action:Remove reference to PM2.5 nonattainment area pursuant to EPA's redesignation action. Reserve Paragraph 200.1(av)(2)
Issue Date, Action
05-28-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. ENV-21-14-00002
Subject Matter: Parts 227-3, 237, and 238 implement cap-and-trade programs that reduce NOx and SO2 emissions from major stationary sources
Purpose of Action:Repeal 6 NYCRR 227-3, 237, and 238. Revise 6 NYCRR Part 200 to remove all references to Parts 227-3, 237, and 238
Issue Date, Action
05-28-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. ENV-22-14-00015
Subject Matter: Hunting with crossbows
Purpose of Action:To authorize use of a crossbow during certain big and small game hunting seasons
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. ENV-26-14-00003
Subject Matter: American Ginseng in New York
Purpose of Action:To require written landowner permission to harvest ginseng, change method to determine maturity of plants, streamline reporting
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. ENV-28-14-00001
Subject Matter: Regulations for commercial and recreational harvest of American eel
Purpose of Action:Reduce fishing mortality of American eel in order to promote stable fish populations, and to remain in compliance with the ASMFC
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
12-10-14 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
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
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
Agency I.D No. ENV-42-14-00005
Subject Matter: Deer hunting in Suffolk County
Purpose of Action:Expand and simplify deer hunting seasons and regulations in Suffolk County
Issue Date, Action
10-22-14 Proposed
Issue Date, Action
12-31-14 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
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
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
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
Top
Agency I.D No. DFS-13-13-00001
Subject Matter: Audited Financial Statements
Purpose of Action:To comport with the NAIC model rule, upon which section 89.4(c)(2) is based
Issue Date, Action
03-27-13 Proposed
Issue Date, Action
04-02-14 Finalized
Agency I.D No. DFS-15-13-00010
Subject Matter: Brokers and Agents - Generally
Purpose of Action:To permit producers to establish premium accounts in Internet banks and other banks that are not physically located in New York
Issue Date, Action
04-10-13 Proposed
Issue Date, Action
04-30-14 Expired
Agency I.D No. DFS-29-13-00002
Subject Matter: Excess Line Placements Governing Standards
Purpose of Action:To implement Chapter 61 of the Laws of 2011, conforming to the federal Nonadmitted and Reinsurance Reform Act of 2010
Issue Date, Action
07-17-13 Proposed
Issue Date, Action
09-18-13 Emergency
Issue Date, Action
11-13-13 Emergency
Issue Date, Action
01-15-14 Emergency
Issue Date, Action
03-12-14 Emergency
Issue Date, Action
05-07-14 Emergency
Issue Date, Action
07-09-14 Revised
Issue Date, Action
07-09-14 Emergency
Issue Date, Action
09-03-14 Emergency
Issue Date, Action
10-08-14 Finalized
Agency I.D No. DFS-34-13-00002
Subject Matter: Debt Collection
Purpose of Action:Establishes the oversight of debt collectors and sets basic rules for debt collection in New York
Issue Date, Action
08-21-13 Proposed
Issue Date, Action
07-16-14 Revised
Issue Date, Action
12-03-14 Finalized
Agency I.D No. DFS-36-13-00001
Subject Matter: Minimum Standards for the New York State Partnership for Long-Term Care Program
Purpose of Action:To amend the minimum daily benefit amounts for 2014 through 2023 for the New York State Partnership for Long-Term Care Program
Issue Date, Action
09-04-13 Proposed
Issue Date, Action
11-13-13 Finalized
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
Agency I.D No. DFS-41-13-00008
Subject Matter: Confidentiality Protocols for Victims of Domestic Violence and Endangered Individuals
Purpose of Action:Establish requirements for insurers to effectively respond to certain requests to keep records and information confidential
Issue Date, Action
10-09-13 Emergency/Proposed
Issue Date, Action
01-08-14 Emergency
Issue Date, Action
03-05-14 Emergency
Issue Date, Action
04-09-14 Finalized
Agency I.D No. DFS-42-13-00006
Subject Matter: Regulation of Subprime Home Loans
Purpose of Action:To define the meaning of certain terms in Section 6-m of the Banking Law
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. DFS-44-13-00008
Subject Matter: Unclaimed Life Insurance Benefits and Policy Identification
Purpose of Action:To ensure payment of unclaimed benefits to policyowners and policy beneficiaries
Issue Date, Action
10-30-13 Proposed
Issue Date, Action
11-20-13 Emergency
Issue Date, Action
01-15-14 Emergency
Issue Date, Action
02-12-14 Finalized
Agency I.D No. DFS-45-13-00005
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees retirement system
Issue Date, Action
11-06-13 Emergency
Agency I.D No. DFS-45-13-00020
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
11-06-13 Emergency
Agency I.D No. DFS-45-13-00036
Subject Matter: Provider Requirements for Insurance Reimbursement of Applied Behavior Analysis
Purpose of Action:Establish standards of professionalism, supervision, and relevant experience for providers of Applied Behavior Analysis
Issue Date, Action
11-06-13 Emergency
Agency I.D No. DFS-46-13-00008
Subject Matter: Valuation of Life Insurance Reserves
Purpose of Action:To remove the January 1, 2014 sunset provisions in Section 98.9(c)(viii)
Issue Date, Action
11-13-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. DFS-49-13-00002
Subject Matter: Special Risk Insurance
Purpose of Action:To comport with Chapter 75 of the Laws of 2013 upon which Regulation 86 is based and correct minor errors in the current rule
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
04-02-14 Finalized
Agency I.D No. DFS-49-13-00003
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Financial Services
Issue Date, Action
12-04-13 Emergency
Agency I.D No. DFS-49-13-00004
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
12-04-13 Emergency
Agency I.D No. DFS-51-13-00002
Subject Matter: Regulation of shared appreciation mortgages
Purpose of Action:Permits shared appreciation mortgages in certain limited circumstances
Issue Date, Action
12-18-13 Proposed
Issue Date, Action
03-19-14 Revised
Issue Date, Action
07-09-14 Finalized
Agency I.D No. DFS-51-13-00003
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services
Issue Date, Action
12-18-13 Emergency
Agency I.D No. DFS-52-13-00002
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 2013 (instead of 2012)
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
04-02-14 Finalized
Agency I.D No. DFS-01-14-00001
Subject Matter: 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
01-08-14 Emergency
Agency I.D No. DFS-02-14-00001
Subject Matter: Credit exposure arising from derivative transactions
Purpose of Action:To provide for the consideration of credit exposure relating to derivative transactions in calculating bank loan limits
Issue Date, Action
01-15-14 Emergency
Agency I.D No. DFS-02-14-00002
Subject Matter: Adjustment of the subprime threshold as established in Banking Law Section 6-m
Purpose of Action:To set forth the adjustment of the subprime threshold as established in the Banking Law Section 6-m
Issue Date, Action
01-15-14 Emergency
Agency I.D No. DFS-03-14-00007
Subject Matter: Mandatory reporting of ATM Safety Act Compliance by banking institutions
Purpose of Action:To be consistent with changes in the ATM Safety Act (Article II-A of the Banking Law) made by chapter 227 of the Laws of 2013
Issue Date, Action
01-22-14 Emergency
Agency I.D No. DFS-03-14-00014
Subject Matter: Enterprise Risk Management and Own Risk and Solvency Assessment
Purpose of Action:To require ERM functions and ORSAs, and the filing of reports related thereto with the Superintendent
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
04-30-14 Emergency/Revised
Issue Date, Action
06-25-14 Finalized
Agency I.D No. DFS-05-14-00002
Subject Matter: Provider Requirements for Insurance Reimbursement of Applied Behavior Analysis
Purpose of Action:Establish standards of professionalism, supervision, and relevant experience for providers of Applied Behavior Analysis
Issue Date, Action
02-05-14 Emergency
Agency I.D No. DFS-05-14-00003
Subject Matter: Public Retirement Systems.
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement system.
Issue Date, Action
02-05-14 Emergency
Agency I.D No. DFS-05-14-00005
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
02-05-14 Emergency
Agency I.D No. DFS-08-14-00004
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Financial Services
Issue Date, Action
02-26-14 Emergency
Agency I.D No. DFS-09-14-00003
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
03-05-14 Emergency
Agency I.D No. DFS-11-14-00001
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
03-19-14 Emergency
Agency I.D No. DFS-13-14-00002
Subject Matter: Holding Companies
Purpose of Action:To conform to amendments made to Insurance Law section 1505(d) by Chapter 238 of the Laws of 2013
Issue Date, Action
04-02-14 Proposed
Issue Date, Action
06-11-14 Finalized
Agency I.D No. DFS-13-14-00003
Subject Matter: Reports to Central Organization
Purpose of Action:To replace outdated references to “PILR” with “central organization”
Issue Date, Action
04-02-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. DFS-13-14-00005
Subject Matter: Repeal of Parts 175 and 177 and Sections 178.8 and 178.10 of 11 NYCRR, and renumbering of 11 NYCRR Section 178.9 to 178.8
Purpose of Action:To repeal Parts and sections of 11 NYCRR made obsolete by enactment of statutory provisions that supersede and replace them
Issue Date, Action
04-02-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. DFS-13-14-00007
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
04-02-14 Emergency
Agency I.D No. DFS-14-14-00013
Subject Matter: Adjustment of the subprime threshold as established in Banking Law Section 6-m
Purpose of Action:To set forth the adjustment of the subprime threshold as established in Banking Law Section 6-m
Issue Date, Action
04-09-14 Emergency
Agency I.D No. DFS-14-14-00020
Subject Matter: Credit exposure arising from derivative transactions
Purpose of Action:To provide for the consideration of credit exposure relating to derivative transactions in calculating bank loan limits
Issue Date, Action
04-09-14 Emergency
Agency I.D No. DFS-16-14-00001
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To implement Section 17 of the Banking Law and Section 206 of the Financial Services Law
Issue Date, Action
04-23-14 Emergency
Agency I.D No. DFS-16-14-00002
Subject Matter: Market Value Separate Accounts Funding Guaranteed Benefits; Separate Account Operations and Reserve Requirements
Purpose of Action:To revise the discount rate used to determine guaranteed contract liabilities and the filing due date of actuarial memoranda
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
06-25-14 Finalized
Agency I.D No. DFS-16-14-00003
Subject Matter: Mandatory reporting of ATM Safety Act Compliance by banking institutions
Purpose of Action:To be consistent with changes in the ATM Safety Act (Article II-A Banking Law) made by chapter 27 of the Laws of 2013
Issue Date, Action
04-23-14 Emergency
Agency I.D No. DFS-17-14-00002
Subject Matter: Life insurance reserves
Purpose of Action:To modernize the current regulatory scheme with respect to term life insurance reserves
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
08-13-14 Revised
Issue Date, Action
12-10-14 Finalized
Agency I.D No. DFS-18-14-00001
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
05-07-14 Emergency
Agency I.D No. DFS-18-14-00002
Subject Matter: Provider Requirements for Insurance Reimbursement of Applied Behavior Analysis
Purpose of Action:Establish standards of professionalism, supervision, and relevant experience for providers of Applied Behavior Analysis.
Issue Date, Action
05-07-14 Emergency
Agency I.D No. DFS-19-14-00012
Subject Matter: Holding Companies
Purpose of Action:To help ensure that acquisitions do not financially harm domestic insurers and are not likely to be hazardous to policyholders
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. DFS-20-14-00009
Subject Matter: Valuation of Annuity, Single Premium Life Insurance, Guaranteed Interest Contract and Other Deposit Reserves
Purpose of Action:To adopt NAIC Individual Annuity Reserving Table
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. DFS-21-14-00003
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators.
Purpose of Action:To require that individuals engaging in mortgage loan origination activities must be licensed by the Superintendent of Financial Services
Issue Date, Action
05-28-14 Emergency
Agency I.D No. DFS-22-14-00002
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
06-04-14 Emergency
Agency I.D No. DFS-23-14-00002
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
06-11-14 Proposed
Issue Date, Action
11-19-14 Finalized
Agency I.D No. DFS-23-14-00003
Subject Matter: Regulations Governing an Actuarial Opinion and Memorandum
Purpose of Action:To correct unintended revision to section 95.8(b)(6)(vi) made by last amendment to this rule
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. DFS-23-14-00004
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
06-11-14 Emergency
Agency I.D No. DFS-26-14-00001
Subject Matter: Regulation of mortgage loan originators
Purpose of Action:To conform to the regulation of mortgage loan originators to changes in Federal law, specifically Title V of The Housing and Economic Recovery Act of 2008, also known as the S.A.F.E. Mortgage Licensing Act
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. DFS-26-14-00004
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
07-02-14 Emergency
Agency I.D No. DFS-27-14-00006
Subject Matter: Credit exposure arising from derivative transactions
Purpose of Action:To provide for the consideration of credit exposure relating to derivative transactions in calculating bank loan limits
Issue Date, Action
07-09-14 Emergency
Agency I.D No. DFS-27-14-00008
Subject Matter: Adjustment of the subprime threshold as established in Banking Law Section 6-m
Purpose of Action:To adjust the subprime threshold to restore the availability of mortgage financing to approximately the levels predating the effective date of the FHA's rule change concerning the calculation of MIP
Issue Date, Action
07-09-14 Emergency
Agency I.D No. DFS-27-14-00009
Subject Matter: Credit exposure arising from derivative transactions
Purpose of Action:To provide for the consideration of credit exposure relating to derivative transactions
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. DFS-27-14-00010
Subject Matter: Mandatory reporting of ATM Safety Act compliance by banking institutions.
Purpose of Action:Changes reporting requirements in Part 306.1 of the Superintendent's Regulations to be consistent with changes in the ATM Safety Act (Article II-AA of the Banking Law) made by Chapter 27 of the Laws of 2013
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. DFS-28-14-00005
Subject Matter: Mandatory reporting of ATM Safety Act Compliance by banking institutions
Purpose of Action:To be consistent with changes in the ATM Safety Act (article II-A of the Banking Law) made by chapter 27 of the Laws of 2013
Issue Date, Action
07-16-14 Emergency
Agency I.D No. DFS-28-14-00007
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
07-16-14 Emergency
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
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
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
Agency I.D No. DFS-30-14-00014
Subject Matter: Provider Requirements for Insurance Reimbursement of Applied Behavior Analysis
Purpose of Action:Establish standards of professionalism, supervision, and relevant experience for providers of Applied Behavior Analysis
Issue Date, Action
07-30-14 Emergency
Agency I.D No. DFS-30-14-00015
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
07-30-14 Emergency
Agency I.D No. DFS-34-14-00001
Subject Matter: License, financial responsibility, education and test requirements for mortgage loan originators.
Purpose of Action:To require that individuals engaging in mortgage loan orgination activities must be licensed by the Superintendent of Financial Services
Issue Date, Action
08-27-14 Emergency
Agency I.D No. DFS-34-14-00002
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
08-27-14 Emergency
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-37-14-00001
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
09-17-14 Emergency
Agency I.D No. DFS-39-14-00001
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
10-01-14 Emergency
Agency I.D No. DFS-39-14-00011
Subject Matter: Adjustment of the subprime threshold as established in Banking Law Section 6-m
Purpose of Action:To set forth the adjustment of the subprime threshold as established in Banking Law Section 6-m
Issue Date, Action
10-01-14 Emergency
Agency I.D No. DFS-40-14-00002
Subject Matter: Credit exposure arising from derivative transactions
Purpose of Action:To provide for the consideration of credit exposure relating to derivative transactions in calculating bank loan limits
Issue Date, Action
10-08-14 Emergency
Agency I.D No. DFS-40-14-00003
Subject Matter: Mandatory reporting of ATM Safety Act Compliance by banking institutions.
Purpose of Action:To be consistent with changes in the ATM Safety Act (art. II-A of the Banking Law) made by L. 2013, ch. 27
Issue Date, Action
10-08-14 Emergency
Agency I.D No. DFS-40-14-00019
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
10-08-14 Emergency
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
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
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
Top
Agency I.D No. SGC-40-13-00002
Subject Matter: Implementation of procedure to disclose horses' recent corticosteroid joint injections to claimants
Purpose of Action:To protect the healthy and safety of thoroughbred race horses, jockeys, and exercise riders
Issue Date, Action
10-02-13 Proposed
Issue Date, Action
04-09-14 Finalized
Agency I.D No. SGC-47-13-00016
Subject Matter: Shock wave therapy regulations
Purpose of Action:To enhance the integrity and safety of horse racing
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
05-21-14 Finalized
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
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
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
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
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
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
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
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
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
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
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
Agency I.D No. SGC-14-14-00011
Subject Matter: Addition of a new multi-jurisdiction lottery game
Purpose of Action:To permit the Commission to raise revenue for education with a new lottery game
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
06-11-14 Finalized
Agency I.D No. SGC-15-14-00001
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
04-16-14 Emergency
Agency I.D No. SGC-15-14-00005
Subject Matter: Prohibited substances and out of competition drug testing for harness racing
Purpose of Action:To enhance the integrity and safety of standardbred horse racing
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. SGC-24-14-00001
Subject Matter: Implementation of rules pertaining to sanctions for the unlawful acceptance of public assistance benefits at certain facilities
Purpose of Action:To implement the restrictions and prohibitions contained in Part F of Chapter 58 of the Laws of 2014
Issue Date, Action
06-18-14 Emergency/Proposed
Issue Date, Action
09-10-14 Emergency
Issue Date, Action
09-24-14 Finalized
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
Agency I.D No. SGC-32-14-00005
Subject Matter: Addition of a new multi-jurisdiction lottery game
Purpose of Action:To permit the Commission to raise revenue for education with a new lottery game
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
10-15-14 Finalized
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
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
Top
NEW YORK GAMING FACILITY LOCATION BOARD
Agency I.D No. GFB-15-14-00010
Subject Matter: Rules pertaining to gaming facility request for application and related fees and related hearings
Purpose of Action:To facilitate a fair and transparent process for applying for a license to operate a gaming facility
Issue Date, Action
04-16-14 Emergency
Agency I.D No. GFB-21-14-00008
Subject Matter: Rules pertaining to gaming facility request for application and related fees and hearings
Purpose of Action:To facilitate a fair and transparent process for applying for a license to operate a gaming facility
Issue Date, Action
05-28-14 Proposed
Issue Date, Action
07-16-14 Emergency
Issue Date, Action
08-27-14 Finalized
Issue Date, Action
09-10-14 Emergency
Agency I.D No. GFB-21-14-00009
Subject Matter: Rule pertaining to the minimum capital investment for a gaming facility license that must be part of a request for application
Purpose of Action:To facilitate a fair and transparent process for applying for a license to operate a gaming facility
Issue Date, Action
05-28-14 Emergency/Proposed
Issue Date, Action
08-27-14 Finalized
Issue Date, Action
08-27-14 Emergency
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
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
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-33-13-00014
Subject Matter: Physician Assistants and Specialist Assistants
Purpose of Action:Change restriction of the number of physician assistants under the supervision of a physician in a private practice from 2 to 4
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
02-26-14 Withdrawn
Agency I.D No. HLT-35-13-00003
Subject Matter: Adult Day Health Care Programs and Managed Long Term Care
Purpose of Action:To create a hybrid model of adult day health care
Issue Date, Action
08-28-13 Proposed
Issue Date, Action
06-11-14 Revised
Issue Date, Action
09-10-14 Finalized
Agency I.D No. HLT-35-13-00004
Subject Matter: Statewide Planning and Research Cooperative System (SPARCS)
Purpose of Action:Delete obsolete language, realign to current practice, add new provisions, including mandated outpatient clinic data collection
Issue Date, Action
08-28-13 Proposed
Issue Date, Action
06-11-14 Revised
Issue Date, Action
09-03-14 Finalized
Agency I.D No. HLT-36-13-00002
Subject Matter: Administration of Vitamin K to Newborn Infants
Purpose of Action:Requires Vitamin K administration to newborn infants to be consistent w/ 2012 American Academy of Pediatrics' Policy Statement
Issue Date, Action
09-04-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. HLT-36-13-00007
Subject Matter: School Immunization Requirements
Purpose of Action:To amend and update NYS school entry immunization requirements
Issue Date, Action
09-04-13 Proposed
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-38-13-00007
Subject Matter: Certificate of Public Advantage
Purpose of Action:For the health care industry to obtain reasonable protections from antitrust liability through an active state oversight program
Issue Date, Action
09-18-13 Proposed
Issue Date, Action
08-27-14 Revised
Issue Date, Action
12-17-14 Finalized
Agency I.D No. HLT-43-13-00020
Subject Matter: Hospice Operational Rules
Purpose of Action:To implement hospice expansion
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
11-12-14 Expired
Agency I.D No. HLT-45-13-00004
Subject Matter: Reduction to Statewide Base Price
Purpose of Action:Continues a reduction to the statewide base price for inpatient services
Issue Date, Action
11-06-13 Emergency/Proposed
Issue Date, Action
02-05-14 Emergency
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-45-13-00006
Subject Matter: Statewide Pricing Methodology for Nursing Homes
Purpose of Action:To establish a new Medicaid reimbursement methodology for Nursing Homes
Issue Date, Action
11-06-13 Emergency/Proposed
Issue Date, Action
02-05-14 Emergency
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-45-13-00016
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHAs).
Purpose of Action:To exempt services to a special needs population from the episodic payment system for CHHAs.
Issue Date, Action
11-06-13 Emergency
Agency I.D No. HLT-46-13-00003
Subject Matter: Empire Clinical Research Investigator Program (ECRIP)
Purpose of Action:The redesigned ECRIP will continue individual physician research awards and provide larger center awards to teaching hospitals
Issue Date, Action
11-13-13 Emergency/Proposed
Issue Date, Action
02-12-14 Emergency
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-46-13-00005
Subject Matter: Capital Projects for Federally Qualified Health Centers (FQHCs)
Purpose of Action:Capital Projects with a total budget of less than $3 million shall be exempt from Certificate of Need (CON) requirements
Issue Date, Action
11-13-13 Proposed
Issue Date, Action
12-11-13 Emergency
Issue Date, Action
02-12-14 Emergency
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-46-13-00006
Subject Matter: Episodic Pricing for Certified Home Health Agencies (CHHA)
Purpose of Action:To exempt services to a special needs population from the episodic payment system for CHHAs
Issue Date, Action
11-13-13 Proposed
Issue Date, Action
02-05-14 Emergency
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-47-13-00013
Subject Matter: Assisted Living Residences (ALRs) and Adult Care Facilities (ACFs)
Purpose of Action:To simplify the pre-admission and annual resident medical evaluation process for ALRs and ACFs
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
02-19-14 Finalized
Agency I.D No. HLT-49-13-00005
Subject Matter: Definition of Pediatric Severe Sepsis Update
Purpose of Action:Updates pediatric severe sepsis definition to be consistent w/ generally accepted medical standards&to reflect current practice
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. HLT-50-13-00001
Subject Matter: Hospital Indigent Care Pool Payment Methodology
Purpose of Action:To establish the methodology for indigent care pool payments to general hospitals for the 3 year period 1/1/13 through 12/31/15
Issue Date, Action
12-11-13 Emergency/Proposed
Issue Date, Action
03-05-14 Emergency
Issue Date, Action
03-26-14 Finalized
Agency I.D No. HLT-50-13-00005
Subject Matter: Advance Directives
Purpose of Action:To establish a decision making process to allow competent adults to appoint an agent to decide about health care treatment
Issue Date, Action
12-11-13 Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. HLT-51-13-00001
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate.
Issue Date, Action
12-18-13 Emergency
Agency I.D No. HLT-51-13-00004
Subject Matter: Presumptive Eligibility for Family Planning Benefit Program
Purpose of Action:To set criteria for the Presumptive Eligibility for Family Planning Benefit Program
Issue Date, Action
12-18-13 Emergency/Proposed
Issue Date, Action
03-19-14 Emergency
Issue Date, Action
04-23-14 Finalized
Agency I.D No. HLT-52-13-00001
Subject Matter: Expand Medicaid Coverage of Enteral Formula
Purpose of Action:To expand Medicaid coverage of enteral formula for individuals with HIV infection, AIDS or HIV-related illness or other diseases
Issue Date, Action
12-24-13 Emergency/Proposed
Issue Date, Action
03-19-14 Emergency
Issue Date, Action
04-30-14 Finalized
Agency I.D No. HLT-53-13-00001
Subject Matter: Medicaid Managed Care Programs
Purpose of Action:To repeal old and outdated regulations and to consolidate all managed care regulations to make them consistent with statute
Issue Date, Action
12-31-13 Emergency/Proposed
Issue Date, Action
03-26-14 Emergency
Issue Date, Action
05-07-14 Finalized
Agency I.D No. HLT-53-13-00003
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
12-31-13 Emergency
Agency I.D No. HLT-01-14-00014
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
01-08-14 Emergency
Agency I.D No. HLT-01-14-00025
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
01-08-14 Emergency
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
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
Agency I.D No. HLT-08-14-00002
Subject Matter: Disclosure of Confidential Cancer Information
Purpose of Action:To allow more types of relevant research access to the Registry, expand use of confidential data to surveillance and evaluation
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. HLT-08-14-00003
Subject Matter: Hearing Aids
Purpose of Action:To streamline electronic billing and establish maximum reimbursable amounts based on an average products cost for hearing aids
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
06-18-14 Finalized
Agency I.D No. HLT-08-14-00013
Subject Matter: Organ Transplant Provisions
Purpose of Action:To update and add new provisions regarding organ transplant
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
09-10-14 Finalized
Agency I.D No. HLT-10-14-00011
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate.
Issue Date, Action
03-12-14 Emergency
Agency I.D No. HLT-12-14-00014
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide the structure within which the NYS Medical Indemnity Fund will operate
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
06-11-14 Emergency
Issue Date, Action
06-18-14 Finalized
Agency I.D No. HLT-13-14-00004
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services.
Issue Date, Action
04-02-14 Emergency
Agency I.D No. HLT-14-14-00002
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
04-09-14 Emergency
Agency I.D No. HLT-14-14-00010
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
04-09-14 Emergency
Agency I.D No. HLT-15-14-00011
Subject Matter: Rate Rationalization-Community Residences (CRs)/Individualized Residential Alternatives (IRAs) Habilitation and Day Habilitation
Purpose of Action:To establish new rate methodology effective July 1, 2014
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
06-25-14 Finalized
Agency I.D No. HLT-15-14-00012
Subject Matter: Rate Rationalization – Intermediate Care Facilities for Persons with Developmental Disabilities (ICF/DDs)
Purpose of Action:To establish new rate methodology effective July 1, 2014
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
06-25-14 Finalized
Agency I.D No. HLT-17-14-00014
Subject Matter: Service Intensity Weights (SIWs) and Average Length-of-Stay (ALOS), Administrative Appeals and Out-of-State Providers
Purpose of Action:To delay the rebasing of the acute hospital inpatient rates and implementation of the service intensity weights for 2014
Issue Date, Action
04-30-14 Emergency/Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. HLT-20-14-00010
Subject Matter: Opioid Overdose Prevention Programs
Purpose of Action:To establish standards for approval of any opioid overdose prevention programs
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. HLT-26-14-00002
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
07-02-14 Emergency
Agency I.D No. HLT-27-14-00003
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
07-09-14 Emergency
Agency I.D No. HLT-27-14-00007
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
07-09-14 Emergency
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
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
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
Agency I.D No. HLT-29-14-00012
Subject Matter: State Aid for Public Health Services: Counties and Cities
Purpose of Action:To modernize certain regulations, including standards of performance for eligible public health services
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
12-31-14 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
Agency I.D No. HLT-30-14-00016
Subject Matter: Prevention of Influenza Transmission by Healthcare and Residential Facility and Agency Personnel
Purpose of Action:To clarify regulatory amendments and implement more flexible reporting provisions
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
11-19-14 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
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
Agency I.D No. HLT-34-14-00010
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
08-27-14 Emergency
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
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
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
Agency I.D No. HLT-38-14-00022
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
09-24-14 Emergency
Agency I.D No. HLT-39-14-00017
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
10-01-14 Emergency
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
Agency I.D No. HLT-40-14-00004
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
10-08-14 Emergency
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
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
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
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
Agency I.D No. HLT-41-14-00022
Subject Matter: Integrated Outpatient Services
Purpose of Action:To establish standards applicable to programs licensed or certified by the DOH, OMH or OASAS to add existing program services
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. HLT-41-14-00023
Subject Matter: Accountable Care Organizations (ACOs)
Purpose of Action:To promote ACOs and establish a certification process to regulate the use of ACOs to deliver an array of health care services
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 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
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
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
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
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-20-14-00008
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
05-21-14 Emergency
Agency I.D No. ESC-28-14-00022
Subject Matter: New York State Young Farmers Loan Forgiveness Incentive Program
Purpose of Action:To implement the New York State Young Farmers Loan Forgiveness Incentive Program
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. ESC-33-14-00001
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
08-20-14 Emergency
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
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
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
Top
DIVISION OF HOUSING AND COMMUNITY RENEWAL
Agency I.D No. HCR-17-13-00004
Subject Matter: The regulations govern the implementation of the New York City Rent Control Law
Purpose of Action:Modification based on DHCR's experience, court cases and input from regulated parties since last major amendments in 2000
Issue Date, Action
04-24-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. HCR-17-13-00005
Subject Matter: The regulations govern the implementation of the Emergency Tenant Protection Act
Purpose of Action:Modification based on DHCR's experience, court cases and input from regulated parties since last major amendments in 2000
Issue Date, Action
04-24-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. HCR-17-13-00006
Subject Matter: The regulations govern the implementation of the State Rent Control Law
Purpose of Action:Modification based on DHCR's experience, court cases and input from regulated parties since last major amendments in 2000
Issue Date, Action
04-24-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. HCR-17-13-00007
Subject Matter: The regulations govern the implementation of the Rent Stabilization Law
Purpose of Action:Modification based on DHCR's experience, court cases and input from regulated parties since last major amendments in 2000
Issue Date, Action
04-24-13 Proposed
Issue Date, Action
01-08-14 Finalized
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-33-13-00008
Subject Matter: Gift regulations
Purpose of Action:To regulate and clarify the gift prohibition for State officers and employees and Legislative members and employees
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-19-14 Revised
Issue Date, Action
06-18-14 Finalized
Agency I.D No. JPE-33-13-00009
Subject Matter: Honoraria regulations
Purpose of Action:To provide guidance and procedures regarding the acceptance of honoraria
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
06-18-14 Finalized
Agency I.D No. JPE-33-13-00010
Subject Matter: Gift regulations for lobbyists and their clients
Purpose of Action:To regulate and clarify the prohibition on the offering and giving of gifts to public officials by lobbyists and their clients
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
03-19-14 Revised
Issue Date, Action
04-09-14 Revised
Issue Date, Action
06-18-14 Finalized
Agency I.D No. JPE-33-13-00011
Subject Matter: Official activity expense payment and service payment regulations
Purpose of Action:To provide guidance and procedures regarding the acceptance of officially related travel payments and service payments
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
06-18-14 Finalized
Agency I.D No. JPE-43-13-00021
Subject Matter: Source of funding reporting
Purpose of Action:To implement reporting that will inform the public of efforts to influence government decision making by lobbying entities
Issue Date, Action
10-23-13 Emergency/Proposed
Issue Date, Action
01-22-14 Emergency
Issue Date, Action
03-26-14 Emergency/Revised
Issue Date, Action
05-21-14 Finalized
Issue Date, Action
05-21-14 Emergency
Agency I.D No. JPE-19-14-00001
Subject Matter: Public service announcement regulations
Purpose of Action:To adopt regulations defining the permissible use of, and promoting the proper use of, public service announcements
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. JPE-32-14-00002
Subject Matter: Public service announcement regulations
Purpose of Action:To adopt regulations defining the permissible use of, and promoting the proper use of, public service announcements
Issue Date, Action
08-13-14 Emergency
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-38-13-00009
Subject Matter: Unemployment Insurance
Purpose of Action:To comply with requirement that the Commissioner promulgate work search regulations for those receiving unemployment insurance
Issue Date, Action
09-18-13 Proposed
Issue Date, Action
12-31-13 Finalized
Top
LAKE GEORGE PARK COMMISSION
Agency I.D No. LGP-34-13-00001
Subject Matter: Mandatory inspection of trailered vessels for aquatic invasive species prior to launching into the waters of Lake George Park
Purpose of Action:To prevent the introduction and spread of aquatic invasive species into the waters of the Lake George Park
Issue Date, Action
08-21-13 Proposed
Issue Date, Action
12-24-13 Revised
Issue Date, Action
02-19-14 Finalized
Top
DEPARTMENT OF LAW
Agency I.D No. LAW-01-14-00003
Subject Matter: Procedures for requesting extensions of time to file annual reports with the Attorney General by charitable entities
Purpose of Action:To clarify and simplify procedures for requesting extensions of time to file charitable organizations' annual financial reports
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
04-02-14 Finalized
Agency I.D No. LAW-16-14-00008
Subject Matter: Registration and conduct of investment advisors
Purpose of Action:To provide investors with information to reduce possibility of fraud; clarify current rules; and conform them with federal law
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. LAW-33-14-00005
Subject Matter: Contents of annual financial reports filed with the Attorney General by certain nonprofits
Purpose of Action:To repeal rule requiring that nonprofits disclose information about election advocacy to the Attorney General
Issue Date, Action
08-20-14 Emergency/Proposed
Issue Date, Action
11-05-14 Finalized
Top
LONG ISLAND POWER AUTHORITY
Agency I.D No. LPA-08-01-00003
Subject Matter: Pole attachments and related matters
Purpose of Action:To approve revisions to the authority's tariff
Issue Date, Action
02-21-01 Proposed
Agency I.D No. LPA-41-02-00005
Subject Matter: Tariff for electric service
Purpose of Action:To revise the tariff for electric service
Issue Date, Action
10-09-02 Proposed
Agency I.D No. LPA-04-06-00007
Subject Matter: Tariff for electric service
Purpose of Action:To adopt provisions of a ratepayer protection plan
Issue Date, Action
01-25-06 Proposed
Agency I.D No. LPA-03-10-00004
Subject Matter: Residential late payment charges
Purpose of Action:To extend the application of late payment charges to residential customers
Issue Date, Action
01-20-10 Proposed
Agency I.D No. LPA-51-13-00005
Subject Matter: The Authority's Tariff for Electric Service ("Tariff")
Purpose of Action:To revise the Tariff in connection with the new oversight responsibilities of the New York State Department of Public Service
Issue Date, Action
12-18-13 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. LPA-51-13-00006
Subject Matter: The Authority's Tariff for Electric Service ("Tariff")
Purpose of Action:To authorize the billing of securitization charges; restructure and update rates and charges and make miscellaneous changes
Issue Date, Action
12-18-13 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. LPA-01-14-00023
Subject Matter: The Authority's Tariff for Electric Service ("Tariff")
Purpose of Action:To authorize the purchase of 20 MW of renewable resources under Service Classification No. 11 – Buy-Back Service
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
04-16-14 Finalized
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-45-13-00003
Subject Matter: Repeal of 14 NYCRR Parts 10, 51, 71, and 103
Purpose of Action:To repeal several outdated regulations
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. OMH-51-13-00007
Subject Matter: Prevention of Influenza Transmission
Purpose of Action:Require unvaccinated personnel to wear surgical masks in certain OMH-licensed or operated psychiatric centers during flu season
Issue Date, Action
12-18-13 Emergency
Agency I.D No. OMH-01-14-00007
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
01-08-14 Emergency
Agency I.D No. OMH-01-14-00013
Subject Matter: Rates of Reimbursement - Hospitals Licensed by the Office of Mental Health
Purpose of Action:Remove the 2014 trend factor for Article 31 private psychiatric hospitals effective January 1, 2014
Issue Date, Action
01-08-14 Emergency/Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. OMH-06-14-00004
Subject Matter: Restraint and Seclusion
Purpose of Action:Update regulations governing the use of restraint and seclusion in mental health facilities
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. OMH-08-14-00014
Subject Matter: Prevention of Influenza Transmission
Purpose of Action:Require unvaccinated personnel to wear surgical masks in certain OMH-licensed or operated psychiatric centers during flu season
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
03-19-14 Emergency
Issue Date, Action
05-14-14 Emergency
Issue Date, Action
06-04-14 Finalized
Agency I.D No. OMH-14-14-00003
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
04-09-14 Emergency
Agency I.D No. OMH-14-14-00015
Subject Matter: Mental Health Services - General Provisions
Purpose of Action:To provide clarification with respect to outdated references within Title 14 NYCRR for providers of mental health services
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. OMH-27-14-00004
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 mental illness served in the OMH system.
Issue Date, Action
07-09-14 Emergency
Agency I.D No. OMH-30-14-00018
Subject Matter: Medical Assistance Payment for Outpatient Programs and COPS
Purpose of Action:Amend Part 588 by increasing Medicaid fees paid to OMH-licensed day treatment programs for children and repeal outdated rule
Issue Date, Action
07-30-14 Emergency/Proposed
Issue Date, Action
10-08-14 Finalized
Agency I.D No. OMH-33-14-00006
Subject Matter: Personalized Recovery Oriented Services (PROS)
Purpose of Action:Provide enhancements to individuals transitioning to more independent community living; reimburse providers for enhanced svcs
Issue Date, Action
08-20-14 Proposed
Issue Date, Action
11-12-14 Finalized
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
Agency I.D No. OMH-39-14-00003
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
10-01-14 Emergency
Agency I.D No. OMH-40-14-00007
Subject Matter: Clinic Treatment Programs
Purpose of Action:Adjust billing units associated with reimbursement of clinic service; allow flexibility in delivery of complex care management
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
12-17-14 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-42-14-00002
Subject Matter: Medical Assistance Payments for Community Rehabilitation Services within Residential Programs for Adults, Children, Adolescents
Purpose of Action:Provide enhancements to individuals transitioning to more independent community living through use of BIP funding
Issue Date, Action
10-22-14 Emergency/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
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
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
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-25-13-00004
Subject Matter: Enforcement of dealer related regulations
Purpose of Action:To authorize DMV to take action against dealers who file misleading or false statements in relation to lien satisfaction filing
Issue Date, Action
06-19-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. MTV-25-13-00005
Subject Matter: Proof of satisfaction of lien by dealers
Purpose of Action:To establish procedures for dealers to demonstrate that they have satisfied a lien in order to obtain a clear title
Issue Date, Action
06-19-13 Proposed
Issue Date, Action
11-20-13 Revised
Issue Date, Action
01-08-14 Finalized
Agency I.D No. MTV-01-14-00002
Subject Matter: Appeals Board procedures
Purpose of Action:To conform Part 155 to the Appeals Board's current policies and procedures
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. MTV-01-14-00005
Subject Matter: License plates for persons with disabilities
Purpose of Action:To conform part 24 to statutory provisions regarding license plates for persons with disabilities
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
03-19-14 Finalized
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
Agency I.D No. MTV-16-14-00004
Subject Matter: Temporary License Plates
Purpose of Action:To permit the issuance of Emergency plates to State and Local Governments
Issue Date, Action
04-23-14 Emergency/Proposed
Issue Date, Action
06-25-14 Finalized
Agency I.D No. MTV-16-14-00005
Subject Matter: Dealer Plate Program
Purpose of Action:Waives one year waiting period for new dealers to enter the Dealer Plate Issuance Program
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
06-25-14 Finalized
Agency I.D No. MTV-18-14-00004
Subject Matter: DMV road test
Purpose of Action:Prohibit the use of recording equipment in vehicles using during a DMV road test
Issue Date, Action
05-07-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. MTV-25-14-00011
Subject Matter: Waiver of skills test for certain out of state licensees applying for a NYS license
Purpose of Action:Skills test waived for out of state applicants for a NYS license if out of state license is not expired more than two years
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. MTV-28-14-00010
Subject Matter: Colored lights on fire vehicles, ambulances, emergency ambulance service vehicles and county emergency medical service vehicles
Purpose of Action:To conform the regulation to existing statutory provisions
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. MTV-32-14-00004
Subject Matter: Dealer Plates
Purpose of Action:Give the Commissioner discretion regarding the surrender of dealer plates
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
10-15-14 Finalized
Agency I.D No. MTV-37-14-00010
Subject Matter: Signage on school buses equipped with wheelchairs
Purpose of Action:To conform signage on school buses related to persons with disabilities with the signage mandated by the Secretary of State
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
11-19-14 Finalized
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
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
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-46-13-00004
Subject Matter: The NFTA's Procurement Guidelines
Purpose of Action:To amend the NFTA's Procurement Guidelines regarding internal levels of approval
Issue Date, Action
11-13-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. NFT-09-14-00002
Subject Matter: Smoking
Purpose of Action:To clarify where at NFTA locations it is permissible to use electronic or battery-operated vapor inhalation devices
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
05-14-14 Finalized
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-47-13-00014
Subject Matter: Deaccessioning of works of art, historic objects and other objects in the custody of OPRHP
Purpose of Action:To update OPRHP's deaccessioning rule
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. PKR-16-14-00007
Subject Matter: Vehicle use fees at OPRHP facilities
Purpose of Action:To establish 3-year, 5-year and lifetime vehicle use passes in regulation
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PKR-27-14-00002
Subject Matter: Aquatic invasive species control at OPRHP facilities
Purpose of Action:To control the introduction and spread of aquatic invasive species at facilities under OPRHP jurisdiction
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
11-12-14 Finalized
Top
Agency I.D No. PDD-29-13-00014
Subject Matter: Reimbursement of prevocational services delivered in sheltered workshops
Purpose of Action:To establish limits on the reimbursement of prevocational services delivered in sheltered workshops
Issue Date, Action
07-17-13 Emergency/Proposed
Issue Date, Action
10-16-13 Emergency
Issue Date, Action
12-11-13 Emergency/Revised
Issue Date, Action
02-05-14 Finalized
Agency I.D No. PDD-45-13-00019
Subject Matter: Repeal of 14 NYCRR Parts 10, 51, 71, and 103
Purpose of Action:To repeal several outdated regulations
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
01-29-14 Finalized
Agency I.D No. PDD-01-14-00026
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
01-08-14 Emergency
Agency I.D No. PDD-02-14-00007
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
01-15-14 Emergency/Proposed
Issue Date, Action
03-26-14 Finalized
Agency I.D No. PDD-11-14-00012
Subject Matter: Pathway to Employment Service
Purpose of Action:To establish Pathway to Employment as a new HCBS waiver service
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
06-25-14 Finalized
Agency I.D No. PDD-14-14-00012
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
04-09-14 Emergency
Agency I.D No. PDD-15-14-00013
Subject Matter: Rate Setting for Non-State Providers: ICF/DD
Purpose of Action:To establish a new rate methodology effective July 1, 2014
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PDD-15-14-00014
Subject Matter: Rate Setting for Non-State Providers - IRA/CR residential habilitation and day habilitation
Purpose of Action:To establish a new rate methodology effective July 1, 2014
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PDD-21-14-00004
Subject Matter: Update Increase Percentage for Leases
Purpose of Action:To adjust reimbursement to affected providers for lease costs
Issue Date, Action
05-28-14 Emergency/Proposed
Issue Date, Action
08-06-14 Finalized
Agency I.D No. PDD-26-14-00011
Subject Matter: Applications for Certification of Need
Purpose of Action:To change requirements concerning the method of submission of CON applications
Issue Date, Action
07-02-14 Proposed
Issue Date, Action
09-10-14 Finalized
Agency I.D No. PDD-27-14-00005
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
07-09-14 Emergency
Agency I.D No. PDD-28-14-00009
Subject Matter: Pathway to Employment Fee Adjustment
Purpose of Action:To increase fees for Region 3 and make other changes to requirements for the pathway to employment service
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PDD-28-14-00017
Subject Matter: Amendments to Rate Setting for Non-State Providers: IRA/CR residential habilitation and day habilitation
Purpose of Action:To amend the new rate methodology effective July 2014
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PDD-28-14-00018
Subject Matter: Amendments to Rate Setting for Non-State Providers: ICF/DD
Purpose of Action:To amend the new rate methodology effective July 2014
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PDD-28-14-00019
Subject Matter: Rate Setting for Non-State Providers - IRA/CR residential habilitation and day habilitation
Purpose of Action:To establish a new rate methodology effective July 1, 2014
Issue Date, Action
07-16-14 Emergency
Agency I.D No. PDD-28-14-00020
Subject Matter: Rate Setting for Non-State Providers - ICF/DD facilities
Purpose of Action:To establish a new rate methodology effective July 1, 2014
Issue Date, Action
07-16-14 Emergency
Agency I.D No. PDD-28-14-00021
Subject Matter: Supervised IRA/CR residential habilitation unit of service change
Purpose of Action:To conform existing OPWDD regulations to the change in the unit of service from monthly to daily
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PDD-29-14-00005
Subject Matter: HCBS Waiver Community Habilitation Services
Purpose of Action:To make revisions to HCBS Waiver Community Habilitation services
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. PDD-35-14-00003
Subject Matter: HCBS Community Transition Services
Purpose of Action:To implement a new HCBS waiver service
Issue Date, Action
09-03-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. PDD-39-14-00019
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
10-01-14 Emergency
Agency I.D No. PDD-41-14-00006
Subject Matter: HCBS Waiver Community Habilitation Services
Purpose of Action:To amend proposed Community Habilitation regulations that were adopted on October 1, 2014
Issue Date, Action
10-15-14 Emergency/Proposed
Issue Date, Action
12-17-14 Finalized
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
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
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
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-01-10-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update ECSB Programs customers' service tariffs to streamline them/include additional required information
Issue Date, Action
01-06-10 Proposed
Agency I.D No. PAS-42-13-00007
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To recover the Authority's Fixed Costs
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
02-19-14 Finalized
Agency I.D No. PAS-42-13-00008
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To align rates and costs
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
02-19-14 Finalized
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
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
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
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
Top
PUBLIC SERVICE COMMISSION
Agency I.D No. PSC-28-97-00032
Subject Matter: General service by Central Hudson Gas & Electric Corporation
Purpose of Action:To limit certain special provisions
Issue Date, Action
07-16-97 Proposed
Agency I.D No. PSC-34-97-00009
Subject Matter: Collection agency fees by Consolidated Edison Company of New York, Inc.
Purpose of Action:To pass collection agency fees on to the customer
Issue Date, Action
08-27-97 Proposed
Agency I.D No. PSC-04-98-00015
Subject Matter: Interconnection service overcharges by Niagara Mohawk Power Corporation
Purpose of Action:To consider a complaint by Azure Mountain Power Co.
Issue Date, Action
01-28-98 Proposed
Agency I.D No. PSC-19-98-00008
Subject Matter: Call forwarding by CPU Industries Inc./MKL Net, et al.
Purpose of Action:To rehear the petition
Issue Date, Action
05-13-98 Proposed
Agency I.D No. PSC-02-99-00006
Subject Matter: Intralata freeze plan by New York Telephone Company
Purpose of Action:To approve the plan
Issue Date, Action
01-13-99 Emergency/Proposed
Issue Date, Action
04-07-99 Emergency
Issue Date, Action
06-02-99 Emergency
Agency I.D No. PSC-09-99-00012
Subject Matter: Transfer of books and records by Citizens Utilities Company
Purpose of Action:To relocate Ogden Telephone Company's books and records out-of-state
Issue Date, Action
03-03-99 Proposed
Agency I.D No. PSC-15-99-00011
Subject Matter: Electronic tariff by Woodcliff Park Corp.
Purpose of Action:To replace the company's current tariff with an electronic tariff
Issue Date, Action
04-14-99 Proposed
Agency I.D No. PSC-50-99-00009
Subject Matter: Retail access uniform business practices by The Brooklyn Union Gas Company and KeySpan Gas East Corporation d/b/a Brooklyn Union of Long Island
Purpose of Action:To approve a joint petition requesting a waiver extension of a requirement set forth in the commission's order
Issue Date, Action
12-15-99 Proposed
Agency I.D No. PSC-52-99-00006
Subject Matter: Wide area rate center calling
Purpose of Action:To implement number conservation measures
Issue Date, Action
12-29-99 Proposed
Agency I.D No. PSC-12-00-00001
Subject Matter: Winter bundled sales service election date by Central Hudson Gas & Electric Corporation
Purpose of Action:To revise the date
Issue Date, Action
03-22-00 Proposed
Agency I.D No. PSC-14-00-00004
Subject Matter: NXX code in the 716 NPA by Broadview Networks
Purpose of Action:To assign an NXX code in Buffalo
Issue Date, Action
04-05-00 Emergency/Proposed
Agency I.D No. PSC-14-00-00026
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Media Log, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00027
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and Pilgrim Telephone, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-14-00-00029
Subject Matter: Interconnection agreement between New York Telephone Company d/b/a Bell Atlantic-New York and CoreComm New York, Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
04-05-00 Proposed
Agency I.D No. PSC-16-00-00012
Subject Matter: Termination of local telecommunications traffic by Hyperion Communications of New York, Inc.
Purpose of Action:To determine appropriate compensation levels
Issue Date, Action
04-19-00 Proposed
Agency I.D No. PSC-21-00-00007
Subject Matter: Initial tariff schedule by Drew Road Association
Purpose of Action:To set forth the rates, charges, rules and regulations
Issue Date, Action
05-24-00 Proposed
Agency I.D No. PSC-31-00-00026
Subject Matter: Water service by Windover Water Works
Purpose of Action:To abandon the water system
Issue Date, Action
08-02-00 Proposed
Agency I.D No. PSC-33-00-00010
Subject Matter: Electric rate and restructuring plan by Rochester Gas and Electric Corporation
Purpose of Action:To evaluate possible modifications
Issue Date, Action
08-16-00 Proposed
Agency I.D No. PSC-36-00-00039
Subject Matter: Steam increase by Consolidated Edison Company of New York, Inc.
Purpose of Action:To provide for an annual increase in the first year of a proposed four-year rate plan
Issue Date, Action
09-06-00 Proposed
Agency I.D No. PSC-37-00-00001
Subject Matter: Interruptible gas customers
Purpose of Action:To ensure customers have an adequate supply of alternative fuel available
Issue Date, Action
09-13-00 Emergency/Proposed
Agency I.D No. PSC-39-00-00004
Subject Matter: Blockable central office codes by PaeTec Communications, Inc.
Purpose of Action:To review the commission's requirements for assignment of numbering resources
Issue Date, Action
09-27-00 Proposed
Agency I.D No. PSC-44-00-00014
Subject Matter: Recovery of costs through adjustment mechanisms by Consolidated Edison Company of New York, Inc.
Purpose of Action:To permit the recovery of certain costs
Issue Date, Action
11-01-00 Proposed
Agency I.D No. PSC-49-00-00007
Subject Matter: Gas sales and purchases by Corning Natural Gas Corporation
Purpose of Action:To determine whether certain gas sales and purchases were in the public interest and whether customers should bear the resulting costs
Issue Date, Action
12-06-00 Proposed
Agency I.D No. PSC-01-01-00023
Subject Matter: Installation, maintenance and ownership of service laterals by Rochester Gas and Electric Corporation
Purpose of Action:To update and clarify the provisions
Issue Date, Action
01-03-01 Proposed
Agency I.D No. PSC-06-01-00009
Subject Matter: Uniform system of accounts by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
02-07-01 Proposed
Agency I.D No. PSC-13-01-00001
Subject Matter: Request for accounting authorization by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-13-01-00002
Subject Matter: Request for accounting authorization by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-13-01-00003
Subject Matter: Request for accounting authorization by Rochester Gas and Electric Corporation
Purpose of Action:To defer an item of expense beyond the end of the year in which it was incurred
Issue Date, Action
03-28-01 Proposed
Agency I.D No. PSC-15-01-00012
Subject Matter: Transfer of a controlling leasehold interest by Huntley Power LLC
Purpose of Action:To approve the transfer
Issue Date, Action
04-11-01 Proposed
Agency I.D No. PSC-22-01-00006
Subject Matter: Con Edison's phase 4 plan for retail access by AES Energy, Inc.
Purpose of Action:To review the request for rehearing
Issue Date, Action
05-30-01 Proposed
Agency I.D No. PSC-26-01-00012
Subject Matter: Interconnection of networks between Sprint PCS and Verizon New York Inc.
Purpose of Action:To review the terms and conditions of the negotiated agreement
Issue Date, Action
06-27-01 Proposed
Agency I.D No. PSC-36-01-00010
Subject Matter: Competitive metering by eBidenergy.com
Purpose of Action:To clarify meter ownership rules and requirements
Issue Date, Action
09-05-01 Proposed
Agency I.D No. PSC-44-01-00005
Subject Matter: Annual reconciliation of gas costs by Corning Natural Gas Corporation
Purpose of Action:To authorize the company to include certain gas costs
Issue Date, Action
10-31-01 Proposed
Agency I.D No. PSC-01-02-00007
Subject Matter: Accounting and rate treatment of proceeds by Consolidated Edison Company of New York, Inc.
Purpose of Action:To consider proceeds from sale of nuclear generating facilities
Issue Date, Action
01-02-02 Proposed
Agency I.D No. PSC-05-02-00005
Subject Matter: Uniform system of accounts by Consolidated Edison Company of New York, Inc.
Purpose of Action:To defer expenditures incurred in connection with emergency response services affected by the World Trade Center disaster
Issue Date, Action
01-30-02 Proposed
Agency I.D No. PSC-06-02-00015
Subject Matter: Network reliability performance mechanism by Consolidated Edison Company of New York, Inc.
Purpose of Action:To earn rewards for meeting the targets of the network reliability performance mechanism
Issue Date, Action
02-06-02 Proposed
Agency I.D No. PSC-07-02-00032
Subject Matter: Uniform business practices
Purpose of Action:To consider modification
Issue Date, Action
02-13-02 Proposed
Agency I.D No. PSC-29-02-00014
Subject Matter: Financing by Valley Energy, Inc.
Purpose of Action:To issue a note and allocate costs
Issue Date, Action
07-17-02 Proposed
Agency I.D No. PSC-49-02-00021
Subject Matter: Requests for lightened regulation by PSEG Power Bellport, LLC
Purpose of Action:To consider the company's request
Issue Date, Action
12-04-02 Proposed
Agency I.D No. PSC-08-03-00009
Subject Matter: Provision of gas service to World Kitchen Incorporated
Purpose of Action:To establish terms and conditions
Issue Date, Action
02-26-03 Proposed
Agency I.D No. PSC-09-03-00012
Subject Matter: Incremental service line installations by New York State Electric & Gas Corporation
Purpose of Action:To revise the current flat rate per foot charged
Issue Date, Action
03-05-03 Proposed
Agency I.D No. PSC-09-03-00014
Subject Matter: Deferral accounting by Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc.
Purpose of Action:To defer expense items beyond the end of the year(s) in which they were incurred
Issue Date, Action
03-05-03 Proposed
Agency I.D No. PSC-11-03-00012
Subject Matter: Economic development plan by New York State Electric & Gas Corporation
Purpose of Action:To consider the plan
Issue Date, Action
03-19-03 Proposed
Agency I.D No. PSC-18-03-00004
Subject Matter: Lightened regulation by East Hampton Power and Light Corporation (EHPLC)
Purpose of Action:To provide for lightened regulation and grant financing approval
Issue Date, Action
05-07-03 Proposed
Agency I.D No. PSC-22-03-00020
Subject Matter: Inter-departmental gas pricing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the method used in steam and steam-electric generating stations
Issue Date, Action
06-04-03 Proposed
Agency I.D No. PSC-32-03-00020
Subject Matter: Issuance of debt and approval of surcharge by Rainbow Water Company
Purpose of Action:To approve necessary financing
Issue Date, Action
08-13-03 Proposed
Agency I.D No. PSC-34-03-00019
Subject Matter: Issuance of securities by KeySpan East Corporation d/b/a KeySpan Energy Delivery Long Island
Purpose of Action:To obtain authorization to issue securities
Issue Date, Action
08-27-03 Proposed
Agency I.D No. PSC-35-03-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and MCIMetro Access Transmission Services LLC
Purpose of Action:To amend the agreement
Issue Date, Action
09-03-03 Proposed
Agency I.D No. PSC-36-03-00010
Subject Matter: Performance assurance plan by Verizon New York
Purpose of Action:To consider changes
Issue Date, Action
09-10-03 Proposed
Agency I.D No. PSC-39-03-00013
Subject Matter: Complaint by State University of New York (SUNY) regarding a NYSEG operating agreement
Purpose of Action:To consider the complaint
Issue Date, Action
10-01-03 Proposed
Agency I.D No. PSC-40-03-00015
Subject Matter: Receipt of payment of bills by St. Lawrence Gas Company
Purpose of Action:To revise the process
Issue Date, Action
10-08-03 Proposed
Agency I.D No. PSC-41-03-00008
Subject Matter: Lightened regulation by Sterling Power Partners, L.P.
Purpose of Action:To consider granting lightened regulation
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-41-03-00010
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider filings of various LDCs and municipalities
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-41-03-00011
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider filings of various LDCs and municipalities
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-42-03-00005
Subject Matter: Interest rate by the Bath Electric, Gas, and Water Systems
Purpose of Action:To use an alternate interest rate
Issue Date, Action
10-22-03 Proposed
Agency I.D No. PSC-43-03-00036
Subject Matter: Merchant function backout credit and transition balancing account by KeySpan Gas East Corporation
Purpose of Action:To continue the credit and account until May 31, 2005
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-43-03-00037
Subject Matter: Merchant function backout credit and transition balancing account by The Brooklyn Union Gas Company
Purpose of Action:To continue the credit and account until May 31, 2005
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-44-03-00009
Subject Matter: Retail access data between jurisdictional utilities
Purpose of Action:To accommodate changes in retail access market structure or commission mandates
Issue Date, Action
11-05-03 Proposed
Agency I.D No. PSC-47-03-00024
Subject Matter: Lightened regulation and financing approval by Medford Energy LLC
Purpose of Action:To consider the requests
Issue Date, Action
11-26-03 Proposed
Agency I.D No. PSC-02-04-00008
Subject Matter: Delivery rates for Con Edison's customers in New York City and Westchester County by the City of New York
Purpose of Action:To rehear the Nov. 25, 2003 order
Issue Date, Action
01-14-04 Proposed
Agency I.D No. PSC-06-04-00009
Subject Matter: Transfer of ownership interest by SCS Energy LLC and AE Investors LLC
Purpose of Action:To transfer interest in Steinway Creek Electric Generating Company LLC to AE Investors LLC
Issue Date, Action
02-11-04 Proposed
Agency I.D No. PSC-10-04-00005
Subject Matter: Temporary protective order
Purpose of Action:To consider adopting a protective order
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-10-04-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and VIC-RMTS-DC, L.L.C. d/b/a Verizon Avenue
Purpose of Action:To amend the agreement
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-14-04-00008
Subject Matter: Submetering of natural gas service to industrial and commercial customers by Hamburg Fairgrounds
Purpose of Action:To submeter gas service to commercial customers located at the Buffalo Speedway
Issue Date, Action
04-07-04 Proposed
Agency I.D No. PSC-15-04-00022
Subject Matter: Submetering of electricity by Glenn Gardens Associates, L.P.
Purpose of Action:To permit submetering at 175 W. 87th St., New York, NY
Issue Date, Action
04-14-04 Proposed
Agency I.D No. PSC-19-04-00010
Subject Matter: Abandonment of water system by Antlers of Raquette Lake, Inc.
Purpose of Action:To allow Antlers of Raquette Lake, Inc. to abandon its water system
Issue Date, Action
05-12-04 Proposed
Issue Date, Action
04-16-14 Finalized
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
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
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-28-10-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of the The Trump Corporation to submeter electricity at 3770 Barger Street, Shrub Oak, New York
Issue Date, Action
07-14-10 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-31-10-00007
Subject Matter: Waiver of the Attachment 23 requirement in 2001 Rate Order that NMPC Board of Directors consist of "outside directors"
Purpose of Action:To consider the waiver of the requirement that a majority of NMPC Board of directors consist of "outside directors"
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-31-10-00008
Subject Matter: KEDNY's Interim Low Income Energy Efficiency Program
Purpose of Action:Consideration of KEDNY's request for approval of costs related to large multifamily energy efficiency services
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-31-10-00009
Subject Matter: KEDLI's Interim Low Income Energy Efficiency Program
Purpose of Action:Consideration of KEDLI's request for approval of costs related to low income large multifamily energy efficiency services
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-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-47-10-00012
Subject Matter: Approval of a lightened regulatory regime and financing in connection with a 630 MW natural gas electric generating facility
Purpose of Action:Consideration of approval of a lightened regulatory regime and financing for a 630 MW natural gas electric generating facility
Issue Date, Action
11-24-10 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-50-10-00005
Subject Matter: Metered gas deliveries and lost and unaccounted for gas
Purpose of Action:To allow BEGWS to recover a refund from Corning for overcharges of gas deliveries
Issue Date, Action
12-15-10 Proposed
Agency I.D No. PSC-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
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
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-51-11-00017
Subject Matter: Discontinuance of water service
Purpose of Action:To allow Antlers of Raquette Lake, Inc. to abandon its water system
Issue Date, Action
12-21-11 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-52-11-00017
Subject Matter: Reparations and refunds
Purpose of Action:Reparations and refunds
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PSC-01-12-00007
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00008
Subject Matter: Transfer of real property and easements from NMPNS to NMP3
Purpose of Action:Consideration of the transfer of real property and easements from NMPNS to NMP3
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00009
Subject Matter: Recovery of expenses related to the expansion of Con Edison's ESCO referral program, PowerMove
Purpose of Action:To determine how and to what extent expenses related to the Expansion of Con Edison's ESCO referral program should be recovered
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-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
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
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-45-12-00009
Subject Matter: Certain aspects of the residential and small non-residential retail energy markets in New York State
Purpose of Action:To assess certain aspects of the retail energy markets and to consider actions regarding the operation of those markets
Issue Date, Action
11-07-12 Proposed
Issue Date, Action
03-12-14 Finalized
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-47-12-00010
Subject Matter: Whether to permit the use of the Romet AdEC electronic corrector for use in commercial and industrial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Romet AdEC corrector
Issue Date, Action
11-21-12 Proposed
Issue Date, Action
01-15-14 Finalized
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-51-12-00006
Subject Matter: National Grid proposes to retain all property tax refunds
Purpose of Action:To consider National Grid's proposal to retain all property tax refunds
Issue Date, Action
12-19-12 Proposed
Issue Date, Action
03-12-14 Finalized
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-11-13-00014
Subject Matter: Request authorization to defer incremental expenses incurred related to Tropical Storm Sandy
Purpose of Action:To consider allowing Central Hudson Gas & Electric Corporation to defer incremental expenses incurred in storm restoration work
Issue Date, Action
03-13-13 Proposed
Issue Date, Action
04-23-14 Finalized
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-14-13-00004
Subject Matter: Charges and fees.
Purpose of Action:To revise its Returned Check Charge and Reconnection fees.
Issue Date, Action
04-03-13 Proposed
Issue Date, Action
01-15-14 Finalized
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-15-13-00012
Subject Matter: Rehearing of a gas transportation rate
Purpose of Action:Consideration of rehearing of a gas transportation rate
Issue Date, Action
04-10-13 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-15-13-00018
Subject Matter: Transfer of property with an original cost of less than $100,000
Purpose of Action:To determine wither the to provide written consent, pursuant to PSL Section 70, for the proposed transfer of property
Issue Date, Action
04-10-13 Proposed
Issue Date, Action
02-05-14 Finalized
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-18-13-00009
Subject Matter: To consider the petition for clarification from North Town Roosevelt, LLC.
Purpose of Action:To consider the petition for clarification from North Town Roosevelt, LLC.
Issue Date, Action
05-01-13 Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. PSC-18-13-00010
Subject Matter: Con Edison's 2012 Performance Report concluding that it met all targets and incurred no revenue adjustment
Purpose of Action:To consider Con Edison's 2012 Performance Report concluding that it met all targets and incurred no revenue adjustment
Issue Date, Action
05-01-13 Proposed
Issue Date, Action
03-12-14 Finalized
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
Agency I.D No. PSC-20-13-00011
Subject Matter: Interruptible Service Options
Purpose of Action:To grant, modify or deny a tariff filing proposing revisions to Interruptible Service Options
Issue Date, Action
05-15-13 Proposed
Issue Date, Action
07-16-14 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-21-13-00004
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual base electric revenues by approximately $96,576 or 11.5%
Issue Date, Action
05-22-13 Proposed
Issue Date, Action
01-15-14 Withdrawn
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-23-13-00007
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by approximately $15,000 or 61.3%
Issue Date, Action
06-05-13 Proposed
Issue Date, Action
05-14-14 Finalized
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-25-13-00015
Subject Matter: Determination that Erie is not subject to lightened regulation and is within the exemption for small hydro facilities.
Purpose of Action:Consideration of if Erie is subject to lightened regulation or is within the exemption for small hydro facilities.
Issue Date, Action
06-19-13 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. PSC-26-13-00008
Subject Matter: Disconnection from the utility franchise system and reconnection to a different electric franchise; and waiver of certain fees
Purpose of Action:Clarify whether Terpening Trucking will be allowed to disconnect from National Grid without paying certain fees
Issue Date, Action
06-26-13 Proposed
Issue Date, Action
03-12-14 Finalized
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-28-13-00018
Subject Matter: Refunds of gas suppliers, pipeline transporters and storage providers
Purpose of Action:Tariff filing proposing revisions to the method of gas supplier, pipeline transporter and storage provider refunds to customers
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-28-13-00019
Subject Matter: Refunds of gas suppliers, pipeline transporters and storage providers
Purpose of Action:Tariff filing proposing revisions to the method of gas supplier, pipeline transporter and storage provider refunds to customers
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-28-13-00020
Subject Matter: Refunds of gas suppliers, pipeline transporters and storage providers
Purpose of Action:Tariff filing proposing revisions to the method of gas supplier, pipeline transporter and storage provider refunds to customers
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-28-13-00021
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by approximately $33,254 or 138%
Issue Date, Action
07-10-13 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PSC-29-13-00018
Subject Matter: Major electric rate increase filing.
Purpose of Action:To establish rates and practices for electric service.
Issue Date, Action
07-17-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-29-13-00019
Subject Matter: Major gas rate increase filing.
Purpose of Action:To establish rates and practices for gas service.
Issue Date, Action
07-17-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-29-13-00021
Subject Matter: Major steam rate change filing.
Purpose of Action:To establish rates and practices for steam service.
Issue Date, Action
07-17-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-30-13-00007
Subject Matter: Eligibility requirements for the Main Tier Renewable Portfolio Standard
Purpose of Action:To modify the rules of the Renewable Portfolio Standard to limit eligibility to projects located in New York State
Issue Date, Action
07-24-13 Proposed
Issue Date, Action
01-08-14 Finalized
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-32-13-00011
Subject Matter: To bill and collect sewer rents on behalf of the Village of Port Chester using utility assets and customer usage information
Purpose of Action:To determine whether to grant, modify or deny, in whole or in part, the joint petition to bill and collect sewer rent
Issue Date, Action
08-07-13 Proposed
Issue Date, Action
03-12-14 Finalized
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-33-13-00030
Subject Matter: Issuance of securities
Purpose of Action:To permit the Company to issue and sell securities.
Issue Date, Action
08-14-13 Proposed
Issue Date, Action
01-08-14 Finalized
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-35-13-00009
Subject Matter: Modification of Telephone Corporations Class A and Class B PSC Annual Reports
Purpose of Action:Reduce regulatory burdens on incumbent local exchange carriers
Issue Date, Action
08-28-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. PSC-36-13-00005
Subject Matter: Utility Refund Disposition
Purpose of Action:To approve the petition of New York American Water in the distribution of a property tax refund
Issue Date, Action
09-04-13 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-37-13-00006
Subject Matter: Relocation of call center by National Grid.
Purpose of Action:To consider notice by National Grid of call center relocation.
Issue Date, Action
09-11-13 Proposed
Issue Date, Action
01-08-14 Finalized
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-37-13-00008
Subject Matter: Establish a temporary surcharge to recover costs.
Purpose of Action:To allow Rainbow Water Company Inc., and Sunrise Ridge Water Company to establish a temporary surcharge to recover costs.
Issue Date, Action
09-11-13 Proposed
Issue Date, Action
01-08-14 Finalized
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-39-13-00011
Subject Matter: The allocation of uncommitted SBC-III funds.
Purpose of Action:Reallocate uncommitted SBC-III funds to the PEMC.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. PSC-39-13-00012
Subject Matter: EEPS program years 2014 - 2015.
Purpose of Action:To streamline certain administrative requirements for EEPS program years 2014 - 2015 established in previous Commission orders.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. PSC-39-13-00013
Subject Matter: Transportation service under Service Classification (SC) Nos. 7 and 14.
Purpose of Action:To modify and clarify provisions related to electric generators that take transportation service under SC Nos. 7 and 14.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. PSC-39-13-00014
Subject Matter: Waiver of PSC regulations, 16 NYCRR secs 88.4(a)(4); 86.3(a)(1)(i) & (iii); 85-2.9(d) & (e); 86.3(a)(2); 86.3(b)(2); & 86.4(b)
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. PSC-39-13-00015
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Clare, to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. PSC-39-13-00017
Subject Matter: NY-Sun initiative within the Customer-Sited Tier of the RPS Program.
Purpose of Action:To improve the efficiency and delivery of the RPS solar PV.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. PSC-39-13-00018
Subject Matter: EEPS program years 2014 - 2020.
Purpose of Action:Modify EEPS program rules for years 2014-2015 and authorize a new EEPS structure for program years 2016 - 2020.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. PSC-39-13-00019
Subject Matter: Major water rate filing.
Purpose of Action:To consider a proposal to increase annual operating revenues by about $21.3 million or 28.9%.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-39-13-00020
Subject Matter: Energy Efficiency Portfolio Standard, System Benefits Charge, and Renewable Portfolio Standard funds and a Green Bank.
Purpose of Action:To encourage the financing and development of clean energy projects.
Issue Date, Action
09-25-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. PSC-40-13-00004
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Park View Fifth Avenue Associates, LLC to submeter electricity at 1280 Fifth Avenue, New York, NY
Issue Date, Action
10-02-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. PSC-41-13-00013
Subject Matter: Tariff changes to modify the calculation of the monthly cost of gas for sales customers.
Purpose of Action:To modify the calculation of the monthly cost of gas for sales customers under Service Classification Nos. 4A; 4A-CNG and 4B.
Issue Date, Action
10-09-13 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. PSC-41-13-00014
Subject Matter: The issuance of aggregate long-term debt of up to $300 million.
Purpose of Action:To consider the authorization of aggregate long-term debt of up to $300 million.
Issue Date, Action
10-09-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. PSC-42-13-00009
Subject Matter: Approval to modify lease of certain real property on which a 2.5 MW generator is located
Purpose of Action:To decide whether to approve the modification of a lease of certain real property on which is located a 2.5 MW generator
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
01-15-14 Finalized
Agency I.D No. PSC-42-13-00010
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
10-16-13 Proposed
Issue Date, Action
01-15-14 Withdrawn
Agency I.D No. PSC-42-13-00011
Subject Matter: National Grid's Rule 16.6 -Letter of Credit by Non-Residing Applicant
Purpose of Action:Determine whether there are special circumstances to warrant a waiver to the rule
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-42-13-00012
Subject Matter: Whether to grant, deny or modify, in whole or in part, Con Edison's petition for rehearing.
Purpose of Action:Whether to grant, deny or modify, in whole or in part, Con Edison's petition for rehearing.
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
03-12-14 Finalized
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-42-13-00014
Subject Matter: Water rates and charges
Purpose of Action:Approval of Long-Term Water Supply Surcharge to recover costs associated with the Haverstraw Water Supply Project
Issue Date, Action
10-16-13 Proposed
Issue Date, Action
12-03-14 Finalized
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-43-13-00014
Subject Matter: Refunds of gas suppliers, pipeline transporters and storage providers
Purpose of Action:Tariff filing proposing revisions to the method of gas supplier, pipeline transporter and storage provider refunds to customers
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
03-12-14 Finalized
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-43-13-00016
Subject Matter: Requests for lightened regulatory treatment and approval of a prior transfer of ownership by Champlain Hudson Power Express, Inc.
Purpose of Action:To consider requests for lightened regulatory treatment and approval of a prior transfer of ownership by Champlain Hudson
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
02-05-14 Finalized
Agency I.D No. PSC-43-13-00017
Subject Matter: Refunds of gas suppliers, pipeline transporters and storage providers
Purpose of Action:Tariff filing proposing revisions to the method of gas supplier, pipeline transporter and storage provider refunds to customers
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-43-13-00018
Subject Matter: Refunds of gas suppliers, pipeline transporters and storage providers
Purpose of Action:Tariff filing proposing revisions to the method of gas supplier, pipeline transporter and storage provider refunds to customers
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-43-13-00019
Subject Matter: Modification of the deferral recovery provisions of Corning Natural Gas Corporation’s three-year gas rates plan
Purpose of Action:To approve or deny the modification of the deferral recovery provisions of the three-year gas rates plan
Issue Date, Action
10-23-13 Proposed
Issue Date, Action
01-08-14 Finalized
Agency I.D No. PSC-44-13-00006
Subject Matter: To provide the Commission a forum in which to consider the disposition of the tax refund
Purpose of Action:To consider whether the tax refund should be allocated, in whole or part, to customers
Issue Date, Action
10-30-13 Proposed
Issue Date, Action
03-12-14 Finalized
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-45-13-00026
Subject Matter: Net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Purpose of Action:To provide net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. PSC-45-13-00027
Subject Matter: Net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Purpose of Action:To provide net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. PSC-45-13-00028
Subject Matter: Net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Purpose of Action:To provide net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. PSC-45-13-00029
Subject Matter: Net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Purpose of Action:To provide net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. PSC-45-13-00030
Subject Matter: Net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Purpose of Action:To provide net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Finalized
Agency I.D No. PSC-45-13-00031
Subject Matter: Net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Purpose of Action:To provide net metering of residential farm photovoltaic and farm and non-residential fuel cell electric generating systems.
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
02-12-14 Finalized
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
Agency I.D No. PSC-47-13-00007
Subject Matter: Reliability Support Services Agreement for electric service reliability.
Purpose of Action:Consideration of a Reliability Support Services Agreement for electric service reliability.
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
02-05-14 Finalized
Agency I.D No. PSC-47-13-00008
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Stellar 83 Court LLC to submeter electricity at 83-87 Court Street, et al.
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
02-12-14 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-47-13-00010
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Bellmont, NY, to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. PSC-47-13-00011
Subject Matter: Approval to transfer of stocks of Snow Lake Utilities Corporation.
Purpose of Action:To allow Snow Lake Utilities Corporation to transfer its stock.
Issue Date, Action
11-20-13 Proposed
Issue Date, Action
04-16-14 Finalized
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-48-13-00002
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of 548 4th, LLC to submeter electricity at 548 4th Avenue, Brooklyn, New York.
Issue Date, Action
11-27-13 Proposed
Issue Date, Action
03-19-14 Finalized
Agency I.D No. PSC-48-13-00003
Subject Matter: Waiver of 16 NYCRR § § 86.3(a)(2), 86.3(b)(2), and 88.4(a)(4)
Purpose of Action:To ensure the content of the application for transmission line siting is reasonable and adequate
Issue Date, Action
11-27-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-49-13-00007
Subject Matter: Underground Distribution Provisions
Purpose of Action:To clarify the process to be used to reimburse developers who choose to perform certain trench work
Issue Date, Action
12-04-13 Proposed
Issue Date, Action
03-12-14 Finalized
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-50-13-00002
Subject Matter: Modifications of prior order approving waiver of the retirement notice period so that may be transferred and demolished.
Purpose of Action:To modify the prior order approving waiver of the retirement notice period so that may be transferred and demolished.
Issue Date, Action
12-11-13 Emergency/Proposed
Issue Date, Action
03-05-14 Emergency
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-50-13-00006
Subject Matter: Maximum Daily Quantity (MDQ) Provisions
Purpose of Action:To allow downward revisions to the MDQ provision for all SC No. 11 customers
Issue Date, Action
12-11-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-50-13-00007
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 93 Worth LLC to submeter electricity at 93 Worth Street, New York, New York.
Issue Date, Action
12-11-13 Proposed
Issue Date, Action
04-23-14 Finalized
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-51-13-00012
Subject Matter: Whether a proposed agreement for providing water service by Saratoga Water Services, Inc., and a loan is in the public interest.
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service and loan to acquire facilities.
Issue Date, Action
12-18-13 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-52-13-00010
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, 2014, and ending April 30, 2015.
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
03-12-14 Finalized
Agency I.D No. PSC-52-13-00011
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Riverview Commons I LLC to submeter electricity at 168-176 North Water Street, Rochester, New York.
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
04-23-14 Finalized
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-52-13-00013
Subject Matter: Central Hudson proposes to retain a portion of the property tax refunds.
Purpose of Action:To consider Central Hudson's proposal to retain a portion of the property tax refunds.
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. PSC-52-13-00014
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest.
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service.
Issue Date, Action
12-24-13 Proposed
Issue Date, Action
07-02-14 Finalized
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-53-13-00007
Subject Matter: Minor rate filing of Pheasant Hill Water Corporation to increase its annual revenues by about $21,466 or 64.20%.
Purpose of Action:To approve Pheasant Hill Water Corporation to increase its annual revenues by about $21,466 or 64.20%.
Issue Date, Action
12-31-13 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PSC-53-13-00008
Subject Matter: Water rates and charges.
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes.
Issue Date, Action
12-31-13 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-53-13-00009
Subject Matter: Approving the 2013 amended electric emergency response plans for NYSEG, RG&E, Con Ed, Orange & Rockland, Central Hudson & Grid.
Purpose of Action:To approve the 2013 amended electric emergency response plans for NYSEG, RG&E, Con Ed, Orange & Rockland, Central Hudson & Grid.
Issue Date, Action
12-31-13 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-01-14-00015
Subject Matter: Rates of National Fuel Gas Distribution Corporation (NFG)
Purpose of Action:To establish a new permanent rate plan for NFG considering temporary rates and other elements of the company's cost of service
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-01-14-00016
Subject Matter: Demand Response Programs
Purpose of Action:To revise Rider S - Commercial System Relief Program and Rider U - Distribution Load Relief Program
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
04-02-14 Finalized
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-01-14-00018
Subject Matter: Tariff Language
Purpose of Action:To make tariff language consistent between RG&E and NYSEG where both Company's processes are the same
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-01-14-00019
Subject Matter: Tariff Language
Purpose of Action:To make tariff language consistent between NYSEG and RG&E where both Companies processes are the same
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-01-14-00020
Subject Matter: To issue long-term indebtedness, preferred stock and hybrid securities and to enter into derivative instruments
Purpose of Action:To permit New York State Electric & Gas Corporation to finance transactions for purposes authorized under PSL Section 69
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-01-14-00021
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Long Lake, NY, to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
04-23-14 Finalized
Agency I.D No. PSC-01-14-00022
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-02-14-00005
Subject Matter: The standard offer and competitive PV programs of the CST within the Commission's RPS Program.
Purpose of Action:To allow NYSERDA to make changes to the RPS CST PV program and to establish annual budgets for 2016-2023.
Issue Date, Action
01-15-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-02-14-00006
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Hardenburgh, to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
01-15-14 Proposed
Issue Date, Action
04-23-14 Finalized
Agency I.D No. PSC-03-14-00008
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Stratford Tower, LLC to submeter electricity at 1340 Stratford Avenue, Bronx, New York
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
06-04-14 Finalized
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-03-14-00010
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-03-14-00011
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-03-14-00012
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-03-14-00013
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
01-22-14 Proposed
Issue Date, Action
04-16-14 Finalized
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-04-14-00006
Subject Matter: Whether Hamilton should be permitted to construct and operate a municipal gas utility.
Purpose of Action:To decide whether to approve Hamilton's request to construct and operate a municipal gas utility.
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-04-14-00007
Subject Matter: Economic development assistance to qualified businesses.
Purpose of Action:Revisions to National Grid's Economic Development Programs.
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-04-14-00008
Subject Matter: Waiver of PSC regulations, 16 NYCRR, Sections 86.3(a)(1), 86.3(a)(2), 86.3(b)(2), and 86.6(c).
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting.
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-04-14-00009
Subject Matter: Economic development assistance to qualified businesses.
Purpose of Action:Revisions to National Grid's Economic Development Programs.
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-05-14-00001
Subject Matter: The clarification of a prior Commission Order.
Purpose of Action:To clarify the terms of a prior Commission Order to allow for the timely release of reconstruction funds.
Issue Date, Action
02-05-14 Emergency/Proposed
Issue Date, Action
04-23-14 Finalized
Agency I.D No. PSC-05-14-00007
Subject Matter: Agricultural Consumer Electricity Cost Discount
Purpose of Action:Tariff revisions to implement the Agricultural Consumer Electricity Cost Discount
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-05-14-00008
Subject Matter: Agricultural Consumer Electricity Cost Discount
Purpose of Action:Tariff revisions to implement the Agricultural Consumer Electricity Cost Discount
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-05-14-00009
Subject Matter: Reform of originating intrastate access charges and revenue recovery for certain telephone carriers
Purpose of Action:Reform of originating intrastate access charges and financial support for certain telephone carriers
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
10-22-14 Finalized
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-05-14-00012
Subject Matter: Agricultural Consumer Electricity Cost Discount
Purpose of Action:Tariff revisions to implement the Agricultural Consumer Electricity Cost Discount
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
04-16-14 Finalized
Agency I.D No. PSC-05-14-00013
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Two Cooper Square, LLC to submeter electricity at 37 East 4th Street, New York.
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
04-23-14 Finalized
Agency I.D No. PSC-05-14-00014
Subject Matter: To establish a remedy to provide safe, adequate, and reliable service to customers of Scott Acres Water Co., Inc.
Purpose of Action:Assuring the provision of safe, adequate, and reliable service to the customers of Scott Acres Water Co., Inc.
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. PSC-05-14-00015
Subject Matter: Main Tier of the Renewable Portfolio Standard Program
Purpose of Action:To provide NYSERDA flexibility in making changes to the Main Tier solicitations and to publish a schedule of solicitations
Issue Date, Action
02-05-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-06-14-00006
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Fort Place Cooperative, Inc., to submeter electricity at 50 Fort Place, Staten Island, New York.
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. PSC-06-14-00007
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Hanover Court Mutual Housing Corp., to submeter electricity at 92-31 57th Ave., Elmhurst, New York.
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. PSC-06-14-00008
Subject Matter: Approval of the transfer of ownership interests in New Athens Generating Company LLC.
Purpose of Action:Consideration of approval of the transfer of ownership interests in New Athens Generating Company LLC.
Issue Date, Action
02-12-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-06-14-00009
Subject Matter: Waiver of certain tariff requirements related to customers' bills
Purpose of Action:The waiver will allow for a one-time credit to certain customers
Issue Date, Action
02-12-14 Emergency/Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-07-14-00004
Subject Matter: Refueling options for the Dunkirk generating station located in Dunkirk, New York, and alternatives
Purpose of Action:To establish whether utility plans should include refueling options for the Dunkirk generating station, or other alternatives
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PSC-07-14-00005
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Rudin Management Company to submeter electricity at 130 West 12th Street, New York, New York
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. PSC-07-14-00006
Subject Matter: The 2014 budget for the Customer-Sited Tier (CST) of the Renewable Portfolio Standard Program (RPS)
Purpose of Action:To allow NYSERDA to rollover and reallocate 2013 CST unused and unencumbered budget funds to 2014 CST program budgets
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-07-14-00007
Subject Matter: Consideration of the National Fuel Gas Distribution Management Audit Implementation Plan
Purpose of Action:To approve, modify or reject, in whole or in part, National Fuel Gas Corporation's Management Audit Implementation Plan
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-16-14 Finalized
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-07-14-00009
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Rudin Management Company to submeter electricity at 130-155 11th Street, et al.
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. PSC-07-14-00010
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 172 River Street Assoc., LLC to submeter electricity at 172-176 River Street, Troy, New York
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-07-14-00011
Subject Matter: Water rates and charges
Purpose of Action:Implementation of Long-Term Water Supply Surcharge on a temporary basis, subject to refund or reparation
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
12-03-14 Finalized
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-07-14-00013
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 855 MRU LLC to submeter electricity at 855 Sixth Avenue, New York, New York.
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-07-14-00014
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Dock Street Rental LLC to submeter electricity at 60 Water Street, Brooklyn, New York
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. PSC-07-14-00015
Subject Matter: Establish a deferral cost recovery method
Purpose of Action:To allow NMPC to establish a deferral cost recovery method
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-07-14-00016
Subject Matter: Electric Vehicle Charging Stations
Purpose of Action:To make tariff revisions to Special Provision B of SCs 2, 8, 9, 12 and 13 regarding electric vehicle charging stations
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-07-14-00017
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Bridge Land West LLC to submeter electricity at 460 Washington Street, New York, New York
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-07-14-00018
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual electric revenues by about $927,719 or 2.5%
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-07-14-00019
Subject Matter: Monthly cost of gas and annual reconciliation of purchased gas expenses and gas cost recoveries
Purpose of Action:To update and clarify the various gas expenses, gas charges and revenue adjustments included in the monthly gas calculations
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-07-14-00020
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
06-04-14 Finalized
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-08-14-00016
Subject Matter: Automated Meter Reading (AMR)
Purpose of Action:To establish fees for residential customers who choose to opt out of using AMR meters.
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-08-14-00017
Subject Matter: Automated Meter Reading (AMR)
Purpose of Action:To establish fees for residential customers who choose to opt out of using AMR meters.
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-08-14-00018
Subject Matter: Transfer franchises of UWWC into UWNR such that UWNR survives as the merged corporation renamed "United Water Westchester, Inc."
Purpose of Action:To achieve operational and other synergy savings, flexibility and efficiency in the provision of water service.
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. PSC-08-14-00019
Subject Matter: Automated Meter Reading (AMR)
Purpose of Action:To establish fees for residential customers who choose to opt out of using AMR meters.
Issue Date, Action
02-26-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-09-14-00004
Subject Matter: Major water rate filing
Purpose of Action:To consider a proposal to increase combined annual base rates by about $17.8 million or 30%
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. PSC-09-14-00005
Subject Matter: Gas Growth Collaborative Report
Purpose of Action:To approve or reject, in whole or in part, the proposed recommendations from the Gas Growth Collaborative Report
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-09-14-00006
Subject Matter: Elimination of underutilized lighting options
Purpose of Action:To eliminate underutilized lighting options in Area Lighting Service and Public Street and Highway Lighting
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-09-14-00007
Subject Matter: Major water rate filing
Purpose of Action:To consider a proposal to increase combined annual base rates by about $17.8 million or 30%
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. PSC-09-14-00008
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Scipio, NY, to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. PSC-09-14-00009
Subject Matter: To consider acquiring cable television facilities and franchises of Towns of Greene and Smithville by TWC by Haefele TV, Inc.
Purpose of Action:To allow TWC to distribute cable television facilities and franchises of the Towns of Greene and Smithville by Haefele TV, Inc.
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
05-14-14 Finalized
Agency I.D No. PSC-10-14-00002
Subject Matter: NYSEG to increase gas leakage surveys, customer notice; all gas utilities to do risk assessments and collaborate on education.
Purpose of Action:To safeguard gas facilities in New York State and to educate the public about reporting natural gas odors.
Issue Date, Action
03-12-14 Emergency/Proposed
Issue Date, Action
06-04-14 Emergency
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-10-14-00005
Subject Matter: Retail Access Program Collaborative Report
Purpose of Action:To approve or reject, in whole or in part, the proposed recommendations from the Retail Access Program Collaborative Report
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
11-12-14 Finalized
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-10-14-00007
Subject Matter: Increase of gas transportation rate credit
Purpose of Action:To increase the unit rate credit provided for the transportation of natural gas
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-10-14-00008
Subject Matter: Whether and the extent to which NYSEG's purchase and use of Compressed Natural Gas (CNG) is subject to 16 NYCRR Part 255
Purpose of Action:To determine the application of 16 NYCRR Part 255 to a utility's purchase and use of CNG
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-10-14-00009
Subject Matter: Water rates and charges
Purpose of Action:To approve an increase in annual revenues by approximately $119,435 or 171.3%
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
09-24-14 Finalized
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
Agency I.D No. PSC-11-14-00005
Subject Matter: Reliability Support Services Agreement for electric service reliability
Purpose of Action:Consideration of a Reliability Support Services Agreement for electric service reliability
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-11-14-00006
Subject Matter: Approval of expense targets
Purpose of Action:To approve proposed expense targets
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. PSC-11-14-00007
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of North Hudson, to waive certain preliminary franchising procedures to expedite the franchising process
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. PSC-11-14-00008
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Harmony Prima Lofts LLC to submeter electricity at 1373 Broadway, Albany, New York
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-11-14-00009
Subject Matter: Issuance of Securities
Purpose of Action:To allow or disallow New York American Water Company to issue long-term debt
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PSC-11-14-00010
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
06-04-14 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
Agency I.D No. PSC-12-14-00008
Subject Matter: Authority to transfer property
Purpose of Action:To approve or deny New York American Water Company authority to transfer property.
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PSC-12-14-00009
Subject Matter: Minor electric rate filing
Purpose of Action:For approval to increase annual revenues by approximately $217,052 or 7.8%
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PSC-12-14-00010
Subject Matter: The proposed transfer of a bridge from Consolidated Edison to the New York City Economic Development Corporation
Purpose of Action:Whether to transfer a bridge from Consolidated Edison to the New York City Economic Development Corporation
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-12-14-00011
Subject Matter: Approval of stock purchase agreement.
Purpose of Action:To approve or deny New York American Water Company's petition for a stock purchase agreement.
Issue Date, Action
03-26-14 Proposed
Issue Date, Action
07-02-14 Finalized
Agency I.D No. PSC-13-14-00008
Subject Matter: Temporary Annual Assessment
Purpose of Action:To extend annual temporary assessment
Issue Date, Action
04-02-14 Proposed
Issue Date, Action
07-09-14 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
Agency I.D No. PSC-14-14-00017
Subject Matter: To identify and rebill all similarly situated SC No. 2 accounts.
Purpose of Action:To identify and rebill all similarly situated SC No. 2 accounts.
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. PSC-14-14-00018
Subject Matter: Water rates and charges.
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes.
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-14-14-00019
Subject Matter: Transfer of property by O&R with an original cost of less than $100,000.
Purpose of Action:To determine whether to approve O&R's proposed transfer of property.
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-15-14-00006
Subject Matter: Whether to grant, deny or modify, in whole or in part, the petition for rehearing by Comverge, Inc., et al.
Purpose of Action:Whether to grant, deny or modify, in whole or in part, the petition for rehearing by Comverge, Inc., et al.
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-15-14-00007
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Durst Development LLC to submeter electricity at 625 West 57th Street, New York, New York
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
10-15-14 Finalized
Agency I.D No. PSC-15-14-00008
Subject Matter: Methodology of bill proration in conformance with the new Customer Information System
Purpose of Action:To approve the current methodology of bill proration in conformance with the new Customer Information System
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. PSC-15-14-00009
Subject Matter: Revision to Service Classification No. 1 - Street Lighting Service
Purpose of Action:Street Lighting - addition of metal halide arc lighting to Service Classification No. 1
Issue Date, Action
04-16-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-16-14-00009
Subject Matter: Rider L - Direct Load Control Program (DLC).
Purpose of Action:To allow customers participating in the DLC program to install and connect their own Control Devices.
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
08-13-14 Finalized
Agency I.D No. PSC-16-14-00010
Subject Matter: Temporary Annual Assessment.
Purpose of Action:To implement reductions in the percentage of the assessment to be collected
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. PSC-16-14-00011
Subject Matter: Service Classification No. 7 - Seasonal Off-Peak Services
Purpose of Action:To approve the removal of the gas service option during the winter months and related pricing provisions.
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. PSC-16-14-00012
Subject Matter: Approval of the transfer of ownership and operational interests in the Danskammer Generation Facility.
Purpose of Action:Consideration of the transfer of ownership and operational interests the Danskammer Generation Facility.
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-16-14-00013
Subject Matter: Main Tier of the RPS Program.
Purpose of Action:To allocate funding from the Main Tier to an eligible hydroelectric facility.
Issue Date, Action
04-23-14 Proposed
Issue Date, Action
09-10-14 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
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
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-17-14-00009
Subject Matter: Water rates and charges
Purpose of Action:To have costs for infrastructure maintenance and access to be included in the rates charged to all customer classes
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
07-23-14 Finalized
Agency I.D No. PSC-17-14-00010
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Alexander's of Rego Residential LLC to submeter electricity at 61-35 Junction Boulevard, Rego Park
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
08-20-14 Finalized
Agency I.D No. PSC-17-14-00011
Subject Matter: Whether to permit the use of the Sensus accuWAVE for use in residential gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Sensus accuWAVE R275TC gas meter
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
08-20-14 Finalized
Agency I.D No. PSC-17-14-00012
Subject Matter: Upgrading the gas transportation billing system
Purpose of Action:To upgrade the SmarTRAC System to a new Retail Access Natural Gas Tracking System
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
10-22-14 Finalized
Agency I.D No. PSC-17-14-00013
Subject Matter: Upgrading the gas transportation billing system
Purpose of Action:To upgrade the SmarTRAC System to a new Retail Access Natural Gas Tracking System
Issue Date, Action
04-30-14 Proposed
Issue Date, Action
10-22-14 Finalized
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
Agency I.D No. PSC-18-14-00008
Subject Matter: Minor electric rate filing.
Purpose of Action:To approve an increase in annual electric revenues by approximately $300,000 or 7.0%.
Issue Date, Action
05-07-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. PSC-18-14-00009
Subject Matter: Financing proposed by affiliates of Alliance Energy New York LLC.
Purpose of Action:To consider financing proposed by affiliates of Alliance Energy New York LLC.
Issue Date, Action
05-07-14 Proposed
Issue Date, Action
07-16-14 Finalized
Agency I.D No. PSC-19-14-00002
Subject Matter: Electricity bill discounts for low income customers.
Purpose of Action:To provide credits to low income customers to offset the effect of unprecedented bill increases.
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. PSC-19-14-00003
Subject Matter: The stay of certain provisions of a prior Commission Order in Cases 12-M-0476, 98-M-1343, 06-M-0647 and 98-M-0667
Purpose of Action:To stay certain provisions of a prior Commission Order to allow the rehearing process to proceed in an orderly fashion.
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. PSC-19-14-00004
Subject Matter: Emergency approval of tariff amendment to effectuate the NYISO new capacity zone.
Purpose of Action:Approval of tariff amendment to effectuate the NYISO new capacity zone.
Issue Date, Action
05-14-14 Emergency/Proposed
Issue Date, Action
07-30-14 Finalized
Agency I.D No. PSC-19-14-00013
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Riverwalk 7, LLC to submeter electricity at 480 Main Street, New York, New York
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
10-01-14 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-19-14-00016
Subject Matter: Rider P - Purchases of Installed Capacity
Purpose of Action:To revise the definition of Baseline Service Level and provisions of the Capacity Payment Rate
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. PSC-19-14-00017
Subject Matter: Electronic Deferred Payment Agreements (DPAs)
Purpose of Action:To make permanent a program to allow customers to negotiate the terms of a DPA over the phone and electronically sign the DPA
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
08-13-14 Finalized
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-19-14-00019
Subject Matter: Approval of assets
Purpose of Action:To allow or disallow New York American Water Company to approve agreement of sale
Issue Date, Action
05-14-14 Proposed
Issue Date, Action
08-13-14 Finalized
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
Agency I.D No. PSC-20-14-00012
Subject Matter: The minimum level of net metering available to Central Hudson's customer generators under Public Service Law 66-j.
Purpose of Action:To modify the level of net metering available to Central Hudson's customer generators under Public Service Law 66-j.
Issue Date, Action
05-21-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. PSC-21-14-00005
Subject Matter: Tariff changes to align the monthly cost of gas and adjustment provisions and statements with those filed in Case 13-G-0439
Purpose of Action:To align the monthly cost of gas and adjustments provisions and statements with those filed by KEDNY in Case 13-G-0439
Issue Date, Action
05-28-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. PSC-21-14-00006
Subject Matter: Tariff changes to revise the calculation of the monthly cost of gas for the fixed gas cost and the fixed cost credit components
Purpose of Action:To revise the calculation of the fixed gas cost and the fixed cost credit components of SC Nos. 4A; 4A-CNG and 4B
Issue Date, Action
05-28-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. PSC-22-14-00010
Subject Matter: Petition for establishing CSPI targets and associated revenue adjustments.
Purpose of Action:To consider the request of Corning Natural Gas Corp. proposing its CSPI targets and associated revenue adjustments.
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
11-12-14 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
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-22-14-00014
Subject Matter: Gas supplier refund credits
Purpose of Action:To make revisions to the General Information Section 12.2 Monthly Gas Adjustment regarding gas supplier refund credits
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PSC-23-14-00005
Subject Matter: Whether Hamilton should be granted rehearing on the limited issue of commercial customers' rates
Purpose of Action:To decide whether to approve Hamilton's request for hearing on the limited issue of commercial customers' rates
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. PSC-23-14-00006
Subject Matter: Petitioner requests an order authorizing maintenance resource support under the Renewable Portfolio Standard Program
Purpose of Action:To enable continued operation of a 22 MW biomass fueled electric generating facility in Lyonsdale, New York
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
12-10-14 Finalized
Agency I.D No. PSC-23-14-00007
Subject Matter: To establish a temporary surcharge to recover costs
Purpose of Action:For approval to recover expenses incurred as a result of having to replace the main well pump due to failure
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
09-03-14 Finalized
Agency I.D No. PSC-23-14-00008
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Zbigniew Solarz to submeter electricity at 715 41st Street, Brooklyn, New York
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
11-19-14 Finalized
Agency I.D No. PSC-23-14-00009
Subject Matter: Consideration of a joint proposal
Purpose of Action:Consideration of a joint proposal resolving all issues related to an investigation into National Grid's cost allocations
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
09-24-14 Finalized
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-23-14-00011
Subject Matter: Whether to grant deny or modify in whole or in part the tariff filing of National Grid to revise Rule 46 of its electric tariff
Purpose of Action:Whether to grant deny or modify in whole or in part the tariff filing of National Grid to revise Rule 46 of its electric tariff
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
11-12-14 Finalized
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
Agency I.D No. PSC-23-14-00013
Subject Matter: Automated Meter Reading (AMR)
Purpose of Action:To establish fees for residential customers who choose to opt out of using AMR meters
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
09-24-14 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-23-14-00015
Subject Matter: Automated Meter Reading (AMR)
Purpose of Action:To establish fees for residential customers who choose to opt out of using AMR meters
Issue Date, Action
06-11-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PSC-24-14-00003
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Lafayette Development, LLC to submeter electricity at 2239 Adam Clayton Powell Jr. Boulevard, NY, NY.
Issue Date, Action
06-18-14 Proposed
Issue Date, Action
10-01-14 Finalized
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
Agency I.D No. PSC-25-14-00013
Subject Matter: Exemption for or approval of a transfer of ownership interests and a financing for BEC's 345 kV transmission line
Purpose of Action:To consider exemption for or approval of a transfer of ownership interests and a financing for BEC's 345 kV transmission line
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
09-03-14 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
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
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
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
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
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
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
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-27-14-00016
Subject Matter: Waiver of 16 NYCRR § 503.4
Purpose of Action:To grant, deny or modify the requested waiver of 16 NYCRR § 503.4
Issue Date, Action
07-09-14 Proposed
Issue Date, Action
09-24-14 Finalized
Agency I.D No. PSC-28-14-00003
Subject Matter: A proposed water supply agreement between New York American Water Inc. and the Glenwood Water District.
Purpose of Action:To grant, reject or modify the proposed water supply agreement.
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
09-24-14 Finalized
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
Agency I.D No. PSC-28-14-00012
Subject Matter: KeySpan Gas East Corporation d/b/a National Grid (KEDLI) Petition for Deferral.
Purpose of Action:To authorize KEDLI to defer a cost item(s) for future recovery in rates.
Issue Date, Action
07-16-14 Proposed
Issue Date, Action
12-31-14 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
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-29-14-00006
Subject Matter: Load share ratio used to calculate RNY load and non-RNY load for standby customers
Purpose of Action:To make revisions to modify the load share ratio used to calculate the RNY load and the non-RNY load for standby customers
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
10-22-14 Finalized
Agency I.D No. PSC-29-14-00007
Subject Matter: Load share ratio used to calculate RNY load and non-RNY load for standby customers
Purpose of Action:To make revisions to modify the load share ratio used to calculate the RNY load and the non-RNY load for standby customers
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
10-22-14 Finalized
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
Agency I.D No. PSC-29-14-00009
Subject Matter: The proposed tariff amendments filed by the City of Jamestown to Rider No. 5 and Service Classification No. 6
Purpose of Action:The proposed tariff amendments filed by the City of Jamestown to Rider No. 5 and Service Classification No. 6
Issue Date, Action
07-23-14 Proposed
Issue Date, Action
10-22-14 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
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
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
Agency I.D No. PSC-30-14-00022
Subject Matter: Financing proposed by Astoria Generating Company, L.P.
Purpose of Action:To consider financing proposed by Astoria Generating Company, L.P.
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
10-22-14 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-30-14-00024
Subject Matter: The continued operation of R.E. Ginna Nuclear Power Plant for reliability purposes.
Purpose of Action:To consider the continued operation of R.E. Ginna Nuclear Power Plant for reliability purposes.
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
12-03-14 Finalized
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-30-14-00027
Subject Matter: Minor electric rate filing.
Purpose of Action:For approval of tariff filing, which would increase annual base revenues by approximately $293,425 or 1.4%.
Issue Date, Action
07-30-14 Proposed
Issue Date, Action
11-12-14 Finalized
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
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-31-14-00005
Subject Matter: Issuance of promissory notes
Purpose of Action:To approve the petition of National Fuel Gas Distribution Corp. to issue up to $100 million in promissory notes
Issue Date, Action
08-06-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. PSC-32-14-00003
Subject Matter: The authorization of Beaver Dam to withdraw approximately $50,000 from an escrow account dedicated to repaying a long-term loan
Purpose of Action:To approve Beaver Dam's request to withdraw money from its escrow account
Issue Date, Action
08-13-14 Emergency/Proposed
Issue Date, Action
10-22-14 Finalized
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
Agency I.D No. PSC-32-14-00011
Subject Matter: To consider modifications to the customer enrollment process in the Commission's Uniform Business Practices
Purpose of Action:To consider modifications to the customer enrollment process in the Commission's Uniform Business Practices
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
12-31-14 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
Agency I.D No. PSC-32-14-00014
Subject Matter: Tariff amendments to change emissions allowances in the Monthly Adjustment Clause and Monthly Supply Charge
Purpose of Action:Tariff amendments to change emissions allowances in the Monthly Adjustment Clause and Monthly Supply Charge
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
12-31-14 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
Agency I.D No. PSC-32-14-00016
Subject Matter: Determination on a Brooklyn/Queens Demand Management program to defer or eliminate the need for traditional utility solutions
Purpose of Action:Determination on a Brooklyn/Queens Demand Management program to defer or eliminate the need for traditional utility solutions
Issue Date, Action
08-13-14 Proposed
Issue Date, Action
12-31-14 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
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
Agency I.D No. PSC-33-14-00007
Subject Matter: Modification of the deferral recovery provisions of Corning Natural Gas Corporation’s three-year gas rates plan
Purpose of Action:To approve or deny the modification of the deferral recovery provisions of the three-year gas rates plan
Issue Date, Action
08-20-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. PSC-33-14-00008
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 phase-in the implementation of new transportation services for core customers
Issue Date, Action
08-20-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. PSC-33-14-00009
Subject Matter: To modify the retail access program under SC No. 8 - Seller Services
Purpose of Action:To modify the retail access program to phase-in the implementation of the new transportation services for core customers
Issue Date, Action
08-20-14 Proposed
Issue Date, Action
11-12-14 Finalized
Agency I.D No. PSC-34-14-00004
Subject Matter: Tariff changes to revise the calculation of the monthly cost of gas for the fixed gas cost and the fixed cost credit components.
Purpose of Action:To revise the calculation of the fixed gas cost and the fixed cost credit components of SC Nos. 4A; 4A-CNG and 4B.
Issue Date, Action
08-27-14 Proposed
Issue Date, Action
12-31-14 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
Agency I.D No. PSC-34-14-00007
Subject Matter: Tariff changes to revise the calculation of the monthly cost of gas for the fixed gas cost and the fixed cost credit components.
Purpose of Action:To revise the calculation of the fixed gas cost and the fixed cost credit components of SC Nos. 4A; 4A-CNG and 4B.
Issue Date, Action
08-27-14 Proposed
Issue Date, Action
12-31-14 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
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
Agency I.D No. PSC-35-14-00007
Subject Matter: Minor electric rate filing
Purpose of Action:For approval to increase annual revenues by about $299,577 or 21%
Issue Date, Action
09-03-14 Proposed
Issue Date, Action
12-31-14 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
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
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-37-14-00008
Subject Matter: Regulation of a retired 47.7 MW electric generation facility located in Binghamton, NY following its return to service
Purpose of Action:To consider regulation of a retired 47.7 MW generation facility located in Binghamton, NY following its return to service
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
12-31-14 Finalized
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
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
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-38-14-00011
Subject Matter: Waiver of extension of mains regulation and tariff terms and financing of long-term debt.
Purpose of Action:To decide whether to authorize a waiver of main extension regulations and tariff terms, and authorize long-term debt.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
12-31-14 Finalized
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
Agency I.D No. PSC-38-14-00014
Subject Matter: Calculation of the Gas Supply Charge.
Purpose of Action:To change the denominator used in RG&E's calculation of the Gas Supply Charge from historical to forecasted normalized sales.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
12-31-14 Finalized
Agency I.D No. PSC-38-14-00015
Subject Matter: Acquisition of common stock of a New York electric corporation.
Purpose of Action:Consideration of a proposed acquisition of stock of FirstEnergy Corp. and other relief related to such acquisition.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
12-31-14 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
Agency I.D No. PSC-38-14-00017
Subject Matter: Service Classification (SC) No. 8 - Gas Transportation Service with Standby Sales Service.
Purpose of Action:To clarify the definitions and provisions related to SC No. 8 - Gas Transportation Service with Standby Sales Service.
Issue Date, Action
09-24-14 Proposed
Issue Date, Action
12-31-14 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
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
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
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
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
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
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
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-40-14-00012
Subject Matter: Capacity related costs.
Purpose of Action:To modify General Information Section No. 15 - Market Supply Charge for capacity related cost.
Issue Date, Action
10-08-14 Proposed
Issue Date, Action
12-31-14 Finalized
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-41-14-00008
Subject Matter: Rule 42 - Merchant Function Charge
Purpose of Action:To modify the calculation of two of the components of the Merchant Function Charge
Issue Date, Action
10-15-14 Proposed
Issue Date, Action
12-31-14 Finalized
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-43-12-00001
Subject Matter: Real estate advertising
Purpose of Action:To provide guidance and protection pertaining to advertising by real estate licensees
Issue Date, Action
10-24-12 Proposed
Issue Date, Action
06-19-13 Finalized
Agency I.D No. DOS-36-13-00004
Subject Matter: Pet cemeteries seeking to inter the cremated remains of pet owners
Purpose of Action:To permit pet cemeteries to inter the cremated remains of pet owners with the remains of their pets
Issue Date, Action
09-04-13 Proposed
Issue Date, Action
06-18-14 Finalized
Agency I.D No. DOS-46-13-00001
Subject Matter: Appraisal Standards
Purpose of Action:To adopt the 2014-2015 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
11-13-13 Proposed
Issue Date, Action
01-22-14 Finalized
Agency I.D No. DOS-10-14-00004
Subject Matter: Real estate broker record retention
Purpose of Action:To update an existing regulation which requires real estate brokers to retain certain business records
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
07-30-14 Finalized
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-25-14-00016
Subject Matter: Supervisory Appraiser/Trainee Appraiser Course Outline Requirements
Purpose of Action:To establish the required course curriculum for the Supervisory Appraiser/Trainee Appraiser Course
Issue Date, Action
06-25-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. DOS-37-14-00009
Subject Matter: Removing word "handicapped" from accessibility signs, and changing symbol currently depicting static person and wheelchair
Purpose of Action:To implement Executive Law, section 101, removing certain wording from, and providing new symbol for, "accessibility" signs
Issue Date, Action
09-17-14 Proposed
Issue Date, Action
11-19-14 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
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
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-45-13-00001
Subject Matter: State University of New York Appointment of Employees
Purpose of Action:To amend the eligibility for initial permanent appointment and eligibility for term appointment for professional class employees
Issue Date, Action
11-06-13 Proposed
Issue Date, Action
04-23-14 Finalized
Agency I.D No. SUN-10-14-00003
Subject Matter: Campus traffic regulations
Purpose of Action:Modification of existing campus traffic and parking regulations
Issue Date, Action
03-12-14 Proposed
Issue Date, Action
07-09-14 Finalized
Agency I.D No. SUN-11-14-00011
Subject Matter: Alterations in restricted parking enforcement, street name additions and changes in title of enforcement personnel
Purpose of Action:To more clearly identify restricted parking areas and new street names
Issue Date, Action
03-19-14 Proposed
Issue Date, Action
05-28-14 Finalized
Agency I.D No. SUN-21-14-00007
Subject Matter: Proposed amendments to traffic and parking regulations at State University College at Plattsburgh
Purpose of Action:Amend existing regulations to update traffic and parking regulations
Issue Date, Action
05-28-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. SUN-29-14-00004
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
07-23-14 Emergency/Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. SUN-29-14-00010
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
07-23-14 Proposed
Issue Date, Action
10-01-14 Finalized
Agency I.D No. SUN-29-14-00011
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
07-23-14 Emergency
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
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-50-13-00003
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period January 1, 2014 through March 31, 2014
Issue Date, Action
12-11-13 Proposed
Issue Date, Action
03-05-14 Finalized
Agency I.D No. TAF-09-14-00001
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period April 1, 2014 through June 30, 2014
Issue Date, Action
03-05-14 Proposed
Issue Date, Action
06-04-14 Finalized
Agency I.D No. TAF-22-14-00006
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period July 1, 2014 through September 30, 2014
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
08-27-14 Finalized
Agency I.D No. TAF-28-14-00002
Subject Matter: City of Yonkers withholding tables and other methods
Purpose of Action:To provide current City of Yonkers withholding tables and other methods
Issue Date, Action
07-16-14 Emergency/Proposed
Issue Date, Action
10-08-14 Finalized
Issue Date, Action
10-08-14 Emergency
Agency I.D No. TAF-34-14-00003
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period October 1, 2014 through December 31, 2014
Issue Date, Action
08-27-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. TAF-43-14-00003
Subject Matter: City of Yonkers withholding tables and other methods
Purpose of Action:To provide current City of Yonkers withholding tables and other methods
Issue Date, Action
10-29-14 Proposed
Issue Date, Action
12-31-14 Finalized
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
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
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-14-14-00014
Subject Matter: State Supplement Program (SSP)
Purpose of Action:To set forth the process of OTDA's administration of the SSP and allow for telephone hearings to challenge SSP determinations
Issue Date, Action
04-09-14 Proposed
Issue Date, Action
07-23-14 Revised
Issue Date, Action
09-24-14 Finalized
Agency I.D No. TDA-36-14-00014
Subject Matter: Noncompliance with Supplemental Nutrition Assistance Program (SNAP) work requirements; SNAP conciliation process
Purpose of Action:To render State regulations governing noncompliance and the conciliation process consistent with federal requirements
Issue Date, Action
09-10-14 Proposed
Issue Date, Action
12-03-14 Finalized
Agency I.D No. TDA-38-14-00023
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 10/1/14
Issue Date, Action
09-24-14 Emergency/Proposed
Issue Date, Action
12-03-14 Finalized
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
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
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
Top
DEPARTMENT OF TRANSPORTATION
Agency I.D No. TRN-07-14-00001
Subject Matter: financial security requirements (insurance and bonding) for permits to perform work on state highways
Purpose of Action:To set minimum standards for insurance, bonding and other alternative means of protection for permmitted activity
Issue Date, Action
02-19-14 Proposed
Issue Date, Action
06-25-14 Finalized
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
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
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
Top
URBAN DEVELOPMENT CORPORATION
Agency I.D No. UDC-13-14-00001
Subject Matter: New York State Innovation Venture Capital Fund
Purpose of Action:Provide the basis for administration of the New York State Innovation Venture Capital Fund
Issue Date, Action
04-02-14 Proposed
Issue Date, Action
06-04-14 Finalized
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-12-13-00004
Subject Matter: Independent Medical Examinations, Examiners, Entities, and reports made without physical examination
Purpose of Action:Clarify the process and procedure for the conduct and reporting of independent medical examinations
Issue Date, Action
03-20-13 Proposed
Issue Date, Action
01-08-14 Revised
Issue Date, Action
02-26-14 Finalized
Agency I.D No. WCB-17-13-00002
Subject Matter: Electronic Reporting of First Reports of Injury and Subsequent Reports of Injury
Purpose of Action:To require electronic reporting of first reports of injury and subsequent reports of injury
Issue Date, Action
04-24-13 Proposed
Issue Date, Action
08-28-13 Finalized
Agency I.D No. WCB-45-13-00017
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
11-06-13 Emergency
Agency I.D No. WCB-51-13-00008
Subject Matter: Filing written reports of Independent Medical Examinations (IMEs)
Purpose of Action:To amend the time for filing written reports of IMEs with the Board and furnished to all others
Issue Date, Action
12-18-13 Emergency
Agency I.D No. WCB-04-14-00002
Subject Matter: Conform regulations to 12 NYCRR section 300.22
Purpose of Action:Provide for electronic filing of certain reports and notices
Issue Date, Action
01-29-14 Proposed
Issue Date, Action
04-02-14 Finalized
Agency I.D No. WCB-05-14-00004
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
02-05-14 Emergency
Agency I.D No. WCB-17-14-00001
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
04-30-14 Emergency
Agency I.D No. WCB-22-14-00009
Subject Matter: Medical Treatment Guidelines
Purpose of Action:Add Non-Acute Pain Medical Treatment Guideline
Issue Date, Action
06-04-14 Proposed
Issue Date, Action
11-26-14 Finalized
Agency I.D No. WCB-30-14-00017
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
07-30-14 Emergency
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
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
End of Document