1/25/17 N.Y. St. Reg. Quarterly Index

NY-ADR

1/25/17 N.Y. St. Reg. Quarterly Index
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 4
January 25, 2017
QUARTERLY INDEX: January - December 2016
: January - December 2016
 
QUARTERLY INDEX:
Agency List
Top
ADIRONDACK PARK AGENCY
Agency I.D No. APA-09-16-00005
Subject Matter: Access to Agency Records
Purpose of Action:To conform Adirondack Park Agency rules to the Public Officers Law and rules promulgated by the Committee on Open Government
Issue Date, Action
03-02-16 Proposed
Agency I.D No. APA-39-16-00030
Subject Matter: Access to Agency Records
Purpose of Action:To conform Adirondack Park Agency rules to the Public Officers Law and rules promulgated by the Committee on Open Government
Issue Date, Action
09-28-16 Proposed
Top
DEPARTMENT OF AGRICULTURE AND MARKETS
Agency I.D No. AAM-17-15-00011
Subject Matter: Growth and cultivation of industrial hemp
Purpose of Action:To set forth procedures for authorizing and regulating the growth and cultivation of industrial hemp
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
09-30-15 Revised
Issue Date, Action
01-13-16 Finalized
Agency I.D No. AAM-28-15-00003
Subject Matter: Incorporate by reference in 1 NYCRR of the 2015 edition of National Institute of Standards and Technology ("NIST") Handbook 133
Purpose of Action:To incorporate by reference in 1 NYCRR the 2015 edition of NIST Handbook 133
Issue Date, Action
07-15-15 Proposed
Issue Date, Action
08-03-16 Expired
Agency I.D No. AAM-32-15-00001
Subject Matter: Petroleum products and delivery devices; exemption of maple syrup and honey producers from food processing
Purpose of Action:To repeal requirements relating to petroleum devices and products, and to maple syrup and honey producers
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. AAM-19-16-00003
Subject Matter: Various trees and plants of the Prunus species
Purpose of Action:To amend the plum pox virus quarantined and regulated areas for purposes of helping prevent the further spread of this virus
Issue Date, Action
05-11-16 Emergency/Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. AAM-23-16-00005
Subject Matter: National Institute of Standards and Technology ("NIST") Handbook 44; receipts issued by taxicab operators, digital scales
Purpose of Action:To incorporate NIST Handbook 44 (2016 edition); to allow handwritten taxicab receipts; to liberalize scale requirements
Issue Date, Action
06-08-16 Proposed
Agency I.D No. AAM-25-16-00006
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 expand and combine the 14 existing restricted zones where EAB infestations exist.
Issue Date, Action
06-22-16 Emergency/Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. AAM-34-16-00002
Subject Matter: Gasoline and gasoline alcohol blends
Purpose of Action:To allow for gasoline alcohol blends that contain up to fifteen percent alcohol
Issue Date, Action
08-24-16 Proposed
Issue Date, Action
09-21-16 Withdrawn
Agency I.D No. AAM-34-16-00003
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 ALB quarantine to prevent the further spread of the beetle and to modify the list of regulated articles
Issue Date, Action
08-24-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. AAM-35-16-00017
Subject Matter: Program rules for New York State Grown & Certified
Purpose of Action:Inform interested parties of the program, its purpose, participation requirements, qualifying product & rules of participation
Issue Date, Action
08-31-16 Proposed
Issue Date, Action
11-30-16 Finalized
Agency I.D No. AAM-41-16-00004
Subject Matter: Sanitation in retail food stores and method of sale, at retail, of certain foods.
Purpose of Action:To cause the republication of regulations governing retail food stores and the method of sale of certain foods at retail.
Issue Date, Action
10-12-16 Emergency
Agency I.D No. AAM-42-16-00006
Subject Matter: Sanitation in retail food stores and method of sale, at retail, of certain food
Purpose of Action:To cause the republication of regulations governing retail food stores and the method of sale of certain foods at retail
Issue Date, Action
10-19-16 Proposed
Issue Date, Action
12-21-16 Finalized
Agency I.D No. AAM-47-16-00005
Subject Matter: Growth, cultivation, sale, distribution, transportation, and processing of industrial hemp
Purpose of Action:To allow industrial hemp to be sold, distributed, transported and processed
Issue Date, Action
11-23-16 Emergency/Proposed
Top
OFFICE OF ALCOHOLISM AND SUBSTANCE ABUSE SERVICES
Agency I.D No. ASA-20-16-00002
Subject Matter: OASAS Treatment Services: General Provisions
Purpose of Action:Include all mental health practitioners as qualified health professionals (QHP)
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. ASA-20-16-00003
Subject Matter: General Facility Requirements
Purpose of Action:Updates provisions applicable to all certified facilities due to: residential redesign, changes in certification and inspections
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. ASA-20-16-00004
Subject Matter: Incident reporting in Oasas certified, licensed, funded, or operated services
Purpose of Action:To clarify requirements for reporting patient deaths
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. ASA-34-16-00001
Subject Matter: Repeal of obsolete rules: General provisions; HIV-AIDS; Inpatient programs; Funding for services; Hearings; Authorizing MDs
Purpose of Action:To repeal obsolete rules of DSAS/DAAA and the Office
Issue Date, Action
08-24-16 Proposed
Issue Date, Action
11-02-16 Withdrawn
Agency I.D No. ASA-52-16-00012
Subject Matter: Repeal Part 830 and add new Part 830 regarding Ancillary Services and Therapies
Purpose of Action:Repeal obsolete regulations and incorporate provisions into a new Part with additional provisions
Issue Date, Action
12-28-16 Proposed
Agency I.D No. ASA-52-16-00013
Subject Matter: Repeal Parts 321 and 1055; add new Part 813 regarding Financing capital improvements
Purpose of Action:Repeal DSAS/DAAA regulations; consolidate provisions into new Part 813
Issue Date, Action
12-28-16 Proposed
Agency I.D No. ASA-52-16-00014
Subject Matter: Repeal of obsolete rules: Outpatient Chemical Dependency Services for Youth Programs and Services
Purpose of Action:To repeal obsolete rules of the Office
Issue Date, Action
12-28-16 Proposed
Top
NEW YORK STATE ATHLETIC COMMISSION
Agency I.D No. ATH-28-16-00018
Subject Matter: Conduct and regulation of authorized combative sports
Purpose of Action:To implement the provisions of ch. 32 of the Laws of 2016, effective September 1, 2016, authorizing certain combative sports
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Issue Date, Action
09-21-16 Emergency
Top
DEPARTMENT OF AUDIT AND CONTROL
Agency I.D No. AAC-37-16-00005
Subject Matter: Pre-employment physicals for presumption provisions
Purpose of Action:To address requirement that records of a pre-employment physical be submitted in the event that such records no longer exist
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-23-16 Finalized
Agency I.D No. AAC-46-16-00019
Subject Matter: Contract Award Protest Procedure for Contract Awards Subject to The Comptroller's Approval
Purpose of Action:Sets forth the procedure to be used when an interested party challenges certain contract awards by a public contracting entity
Issue Date, Action
11-16-16 Proposed
Top
OFFICE OF CHILDREN AND FAMILY SERVICES
Agency I.D No. CFS-20-15-00004
Subject Matter: Casework contact for foster children placed out of state
Purpose of Action:To conform NYS standards for casework contacts of foster children under age 18 who are placed out of state to federal standards
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
02-17-16 Withdrawn
Agency I.D No. CFS-49-15-00005
Subject Matter: Youth development program funding and implementation
Purpose of Action:To implement changes in the Executive Law regarding youth development program funding and implementation
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. CFS-07-16-00012
Subject Matter: Eligibility of successor guardians for kinship guardianship assistance payments
Purpose of Action:To enact standards for the appointment and approval of a successor guardian upon the death or incapacity of a relative guardian
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. CFS-07-16-00014
Subject Matter: Casework contacts for foster children
Purpose of Action:To implement federal standards which require monthly face-to-face, in person casework contact with foster children
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. CFS-23-16-00004
Subject Matter: Requirements regarding the cooperation of school districts with investigations of suspected child abuse or maltreatment
Purpose of Action:To clarify requirements for the cooperation of school districts with investigations of suspected child abuse or maltreatment
Issue Date, Action
06-08-16 Emergency/Proposed
Issue Date, Action
09-07-16 Emergency
Issue Date, Action
09-28-16 Emergency/Revised
Issue Date, Action
11-16-16 Finalized
Agency I.D No. CFS-24-16-00001
Subject Matter: Child care for children experiencing homelessness.
Purpose of Action:To reduce barriers for children experiencing homelessness to receive child care assistance and to attend child care.
Issue Date, Action
06-15-16 Proposed
Agency I.D No. CFS-24-16-00005
Subject Matter: New York State Child Care Market Rates
Purpose of Action:To establish payment rates for federally-funded child care subsidies to allow equal access to child care for eligible children.
Issue Date, Action
06-15-16 Emergency/Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. CFS-30-16-00001
Subject Matter: Child Day Care Safety Enforcement and Administrative Hearing Regulations
Purpose of Action:Amends child day care safety regulations and administrative hearing regulations pertaining to child day care safety enforcement
Issue Date, Action
07-27-16 Emergency/Proposed
Issue Date, Action
09-28-16 Finalized
Agency I.D No. CFS-39-16-00002
Subject Matter: Provisions relating to the revocation, suspension, limitation or denial of an operating certificate for an adult care facility
Purpose of Action:To conform the provisions for actions taken on operating certificates for adult care facilities to State law
Issue Date, Action
09-28-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. CFS-45-16-00001
Subject Matter: Criminal history checks of prospective foster and adoptive parents and adult household members
Purpose of Action:To implement changes to the Social Services Law regarding criminal history checks
Issue Date, Action
11-09-16 Proposed
Agency I.D No. CFS-51-16-00007
Subject Matter: Child custody and emergency proceedings involving Indian children in foster care and adoptive placements
Purpose of Action:To implement federal standards involving Indian children in foster care and adoptive placements
Issue Date, Action
12-21-16 Proposed
Top
DEPARTMENT OF CIVIL SERVICE
Agency I.D No. CVS-01-15-00023
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
01-07-15 Proposed
Issue Date, Action
01-27-16 Expired
Agency I.D No. CVS-11-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
04-06-16 Expired
Agency I.D No. CVS-19-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
06-01-16 Expired
Agency I.D No. CVS-29-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. CVS-29-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. CVS-29-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
08-10-16 Expired
Agency I.D No. CVS-29-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. CVS-29-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt class
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
08-10-16 Expired
Agency I.D No. CVS-29-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. CVS-34-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-34-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to classify a position in the non-competitive class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
09-14-16 Expired
Agency I.D No. CVS-34-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
07-13-16 Finalized
Agency I.D No. CVS-34-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
09-14-16 Expired
Agency I.D No. CVS-34-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
09-14-16 Expired
Agency I.D No. CVS-34-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-34-15-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-34-15-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
09-28-16 Expired
Agency I.D No. CVS-36-15-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
09-28-16 Expired
Agency I.D No. CVS-36-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
09-28-16 Expired
Agency I.D No. CVS-36-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions/subheadings from and classify positions in the exempt class and delete positions from non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-36-15-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-36-15-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. CVS-44-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-44-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-44-15-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-44-15-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify positions in the exempt class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-44-15-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a subheading and positions in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-44-15-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-44-15-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. CVS-44-15-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-44-15-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class and to classify a position from the non-competitive class
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
11-23-16 Expired
Agency I.D No. CVS-45-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-45-15-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-45-15-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-45-15-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-45-15-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. CVS-51-15-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. CVS-51-15-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. CVS-02-16-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. CVS-02-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. CVS-02-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. CVS-02-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. CVS-07-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt class
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
09-14-16 Finalized
Agency I.D No. CVS-07-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-17-16 Proposed
Agency I.D No. CVS-07-16-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
09-14-16 Finalized
Agency I.D No. CVS-07-16-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
09-14-16 Finalized
Agency I.D No. CVS-07-16-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
02-17-16 Proposed
Agency I.D No. CVS-07-16-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and to classify a position in the non-competitive class
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
09-14-16 Finalized
Agency I.D No. CVS-11-16-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt and non-competitive classes
Issue Date, Action
03-16-16 Proposed
Agency I.D No. CVS-11-16-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
03-16-16 Proposed
Agency I.D No. CVS-11-16-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
03-16-16 Proposed
Agency I.D No. CVS-14-16-00005
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, 2016
Issue Date, Action
04-06-16 Proposed
Agency I.D No. CVS-15-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
04-13-16 Proposed
Agency I.D No. CVS-15-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
04-13-16 Proposed
Agency I.D No. CVS-15-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
04-13-16 Proposed
Agency I.D No. CVS-15-16-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the exempt and non-competitive classes
Issue Date, Action
04-13-16 Proposed
Agency I.D No. CVS-15-16-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
04-13-16 Proposed
Agency I.D No. CVS-20-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class
Issue Date, Action
05-18-16 Proposed
Agency I.D No. CVS-20-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
05-18-16 Proposed
Agency I.D No. CVS-26-16-00003
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
06-29-16 Proposed
Agency I.D No. CVS-26-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive classes
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-26-16-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
06-29-16 Proposed
Agency I.D No. CVS-29-16-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete subheading & positions from; to add heading, subheading & positions in exempt and non-competitive classes
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt and non-competitive classes
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00013
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00014
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00015
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the non-competitive class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00016
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from the exempt and non-competitive classes
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00017
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-29-16-00018
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete subheading & positions from; to add heading, subheading & positions in exempt and non-competitive classes
Issue Date, Action
07-20-16 Proposed
Agency I.D No. CVS-35-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete positions from and classify positions in the non-competitive class.
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00010
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00011
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-35-16-00012
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
08-31-16 Proposed
Agency I.D No. CVS-44-16-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class and to delete a position from the non-competitive class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00005
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the non-competitive class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00006
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00007
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00008
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the non-competitive class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-44-16-00009
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-02-16 Proposed
Agency I.D No. CVS-46-16-00001
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify a position in the exempt class
Issue Date, Action
11-16-16 Proposed
Agency I.D No. CVS-46-16-00002
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the non-competitive class
Issue Date, Action
11-16-16 Proposed
Agency I.D No. CVS-46-16-00003
Subject Matter: Jurisdictional Classification
Purpose of Action:To classify positions in the exempt class
Issue Date, Action
11-16-16 Proposed
Agency I.D No. CVS-46-16-00004
Subject Matter: Jurisdictional Classification
Purpose of Action:To delete a position from and classify a position in the exempt class
Issue Date, Action
11-16-16 Proposed
Top
BOARD OF COMMISSIONER OF PILOTS
Agency I.D No. COP-31-16-00005
Subject Matter: Supplementary fees--Hudson River
Purpose of Action:Assess supplementary fees for pilotage on the Hudson River
Issue Date, Action
08-03-16 Proposed
Issue Date, Action
10-19-16 Finalized
Top
STATE COMMISSION OF CORRECTION
Agency I.D No. CMC-45-15-00024
Subject Matter: Manner in which significant correctional facility incidents are reported to the Commission of Correction
Purpose of Action:To allow electronic filing of reportable incidents to the Commission of Correction
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-20-16 Finalized
Agency I.D No. CMC-44-16-00022
Subject Matter: Annual report of pregnant inmate restraint
Purpose of Action:To prescribe a form and manner for local correctional facilities to submit a statutorily required annual report
Issue Date, Action
11-02-16 Proposed
Top
Agency I.D No. CCS-35-15-00018
Subject Matter: Applicability of Title and Definitions
Purpose of Action:Update the Department name and add new definitions
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
09-21-16 Expired
Agency I.D No. CCS-52-15-00001
Subject Matter: Standards of Inmate Behavior; Institutional Rules of Conduct; Rule Series 113 Contraband
Purpose of Action:Provide clarification regarding the definition of a controlled substance for the purposes of this rule
Issue Date, Action
12-30-15 Emergency/Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. CCS-52-15-00002
Subject Matter: Contraband Drugs
Purpose of Action:This proposal introduces a second testing system that may be utilized when testing for suspected contraband drugs
Issue Date, Action
12-30-15 Emergency/Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. CCS-52-15-00003
Subject Matter: Washington Correctional Facility
Purpose of Action:Amend the age for general confinement to 18 years and older
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. CCS-24-16-00006
Subject Matter: Department Records
Purpose of Action:Update Department name and address, update who appoints records access officer, and adds Regional Directors as custodians.
Issue Date, Action
06-15-16 Proposed
Issue Date, Action
09-14-16 Finalized
Agency I.D No. CCS-39-16-00004
Subject Matter: Parole Board decision making
Purpose of Action:To clearly establish what the Board must consider when conducting an interview and rendering a decision
Issue Date, Action
09-28-16 Proposed
Agency I.D No. CCS-51-16-00005
Subject Matter: Residential treatment facility designation
Purpose of Action:To designate additional correctional facilities, or parts thereof, to serve as residential treatment facilities
Issue Date, Action
12-21-16 Emergency/Proposed
Top
DIVISION OF CRIMINAL JUSTICE SERVICES
Agency I.D No. CJS-52-15-00018
Subject Matter: Basic Course for Correction Officers
Purpose of Action:Set forth minimum standards/clear and specific requirements of a basic course for correction officers
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. CJS-03-16-00002
Subject Matter: Victims of Human Trafficking
Purpose of Action:To conform to the "Trafficking Victims Protection and Justice Act," as added by Chapter 368 of the Laws of 2015
Issue Date, Action
01-20-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. CJS-09-16-00002
Subject Matter: Central Registry of Police Officers and Peace Officers
Purpose of Action:To consolidate the police officer and peace officer registries; and to clarify the reporting requirements
Issue Date, Action
03-02-16 Proposed
Issue Date, Action
10-26-16 Finalized
Agency I.D No. CJS-25-16-00004
Subject Matter: Handling of Ignition Interlock Cases Involving Certain Criminal Offenders.
Purpose of Action:To promote public/traffic safety, offender accountability and quality assurance through the establishment of minimum standards.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. CJS-51-16-00011
Subject Matter: Pre-Employment Corrections Training
Purpose of Action:Allow employers to hire an individual who has already completed a large portion of the basic course, thereby saving resources
Issue Date, Action
12-21-16 Proposed
Top
DEPARTMENT OF ECONOMIC DEVELOPMENT
Agency I.D No. EDV-49-15-00001
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
12-09-15 Emergency
Agency I.D No. EDV-49-15-00002
Subject Matter: Employee Training Incentive Program
Purpose of Action:Establish procedures for the implementation of the Employee Training Incentive Program
Issue Date, Action
12-09-15 Emergency/Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. EDV-52-15-00009
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
12-30-15 Emergency
Agency I.D No. EDV-10-16-00001
Subject Matter: START-UP NY Program
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY
Issue Date, Action
03-09-16 Emergency
Agency I.D No. EDV-13-16-00003
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
03-30-16 Emergency
Agency I.D No. EDV-22-16-00002
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
06-01-16 Emergency
Agency I.D No. EDV-26-16-00001
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
06-29-16 Emergency
Agency I.D No. EDV-35-16-00001
Subject Matter: START-UP NY Program
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY
Issue Date, Action
08-31-16 Emergency
Agency I.D No. EDV-38-16-00003
Subject Matter: Empire Zones reform
Purpose of Action:Allow Dept to continue implementing Zones reforms and adopt changes that would enhance program's strategic focus
Issue Date, Action
09-21-16 Emergency
Agency I.D No. EDV-47-16-00003
Subject Matter: START-UP NY Program.
Purpose of Action:Establish procedures for the implementation and execution of START-UP NY.
Issue Date, Action
11-23-16 Emergency
Agency I.D No. EDV-51-16-00001
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
12-21-16 Emergency
Top
EDUCATION DEPARTMENT
Agency I.D No. EDU-10-15-00011
Subject Matter: Off-premises delivery of prescription medications by New York resident pharmacies
Purpose of Action:To require pharmacies to obtain patient consent before automatically delivering new or refilled prescriptions
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
03-30-16 Expired
Agency I.D No. EDU-13-15-00021
Subject Matter: Supplementary Teaching Certificates in Bilingual Education and English to Speakers of Other Languages (ESOL)
Purpose of Action:To provide additional pathways for teacher certification candidates to obtain supplementary bilingual education extension and the ESOL supplementary certificate, for a three year period to conclude on June 30, 2018
Issue Date, Action
04-01-15 Proposed
Issue Date, Action
04-20-16 Expired
Agency I.D No. EDU-27-15-00008
Subject Matter: School receivership
Purpose of Action:To implement Education Law section 211-f, as added by Part EE, Subpart H of Ch. 56 of the Laws of 2015
Issue Date, Action
07-08-15 Emergency/Proposed
Issue Date, Action
10-07-15 Emergency/Revised
Issue Date, Action
11-10-15 Emergency/Revised
Issue Date, Action
01-13-16 Emergency
Issue Date, Action
02-24-16 Revised
Issue Date, Action
03-09-16 Emergency
Issue Date, Action
03-16-16 Revised
Issue Date, Action
05-11-16 Emergency
Issue Date, Action
06-01-16 Finalized
Agency I.D No. EDU-27-15-00019
Subject Matter: Annual Professional Performance Reviews of Classroom Teachers and Building Principals
Purpose of Action:To Implement Subparts D and E of Part EE of Chapter 56 of the Laws of 2015
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
07-15-15 Emergency
Issue Date, Action
10-07-15 Revised
Issue Date, Action
10-14-15 Emergency
Issue Date, Action
12-09-15 Emergency
Issue Date, Action
01-27-16 Finalized
Issue Date, Action
01-27-16 Emergency
Agency I.D No. EDU-40-15-00009
Subject Matter: Graduate-level teacher and educational leadership programs.
Purpose of Action:To establish minimum admission standards for graduate level teacher and leader prepartion programs and requirements
Issue Date, Action
10-07-15 Emergency/Proposed
Issue Date, Action
12-30-15 Emergency
Issue Date, Action
03-02-16 Emergency
Issue Date, Action
04-06-16 Finalized
Agency I.D No. EDU-45-15-00013
Subject Matter: New York State Common Core Learning Standards (CCLS)
Purpose of Action:To provide additional opportunities for students who began grade 9 in 2013 to meet diploma requirements by passing either the Regents comprehensive Examination in English or the Common Core ELA examination at the January 2016 and June 2016 test
Issue Date, Action
11-10-15 Emergency/Proposed
Issue Date, Action
01-27-16 Finalized
Issue Date, Action
01-27-16 Emergency
Agency I.D No. EDU-45-15-00014
Subject Matter: Preschool special education programs and services
Purpose of Action:To enact requirements relating to appointment of 1:1 aide by Committee on Special Education (CSE); Special Education Itinerant Services (SEIS); related services; and standards for approved preschool providers
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
04-06-16 Revised
Issue Date, Action
06-29-16 Finalized
Agency I.D No. EDU-45-15-00015
Subject Matter: Continuing education requirements for Licensed Marriage and Family Therapists
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-27-16 Finalized
Agency I.D No. EDU-45-15-00016
Subject Matter: Continuing education requirements for Licensed Creative Arts Therapists
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-27-16 Finalized
Agency I.D No. EDU-45-15-00017
Subject Matter: Continuing education requirements for Licensed Mental Health Counselors
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-27-16 Finalized
Agency I.D No. EDU-45-15-00018
Subject Matter: Continuing education requirements for Licensed Psychoanalysts
Purpose of Action:Implement mandatory continuing education requirements, establish standards for acceptable education and approval of providers
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-27-16 Finalized
Agency I.D No. EDU-48-15-00007
Subject Matter: Instruction in Cardiopulmonary Resuscitation (CPR) and Use of Automated External Defibrillators (AEDs)
Purpose of Action:Provide limited exemption to students with disabilities from CPR/AED required instruction
Issue Date, Action
12-02-15 Emergency/Proposed
Issue Date, Action
03-09-16 Finalized
Issue Date, Action
03-09-16 Emergency
Agency I.D No. EDU-48-15-00008
Subject Matter: Licensing Examination Requirements for Dental Hygienists
Purpose of Action:To address a name-change by the testing agency for Part II of the licensing exam; and remove remedial education requirements
Issue Date, Action
12-02-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. EDU-48-15-00009
Subject Matter: Extension and expansion of the Collaborative Drug Therapy Management (CDTM) Demonstration Program for Pharmacists
Purpose of Action:To implement Chapter 238 of the Laws of 2015 to extend and expand the CDTM program for pharmacists
Issue Date, Action
12-02-15 Emergency/Proposed
Issue Date, Action
03-02-16 Emergency
Issue Date, Action
03-09-16 Finalized
Agency I.D No. EDU-49-15-00013
Subject Matter: Voluntary institutional accreditation for Title IV purposes
Purpose of Action:To clarify existing standards and procedures that must be met by institutions of higher education seeking voluntary accreditation by the Board of Regents and the Commissioner of Education
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. EDU-52-15-00017
Subject Matter: Annual Professional Performance Reviews (APPR) of classroom teachers and building principals
Purpose of Action:To implement the recommendations of the New York Common Core Task Force Report by establishing transition ratings for teachers and building principals during a four-year transition period for APPRs
Issue Date, Action
12-30-15 Emergency/Proposed
Issue Date, Action
03-30-16 Emergency/Revised
Issue Date, Action
06-01-16 Finalized
Issue Date, Action
06-01-16 Emergency
Agency I.D No. EDU-04-16-00003
Subject Matter: New York State Seal of Biliteracy
Purpose of Action:To establish requirements for students to earn a State Seal of Biliteracy.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
02-10-16 Revised
Issue Date, Action
05-04-16 Finalized
Agency I.D No. EDU-04-16-00004
Subject Matter: Procedures for State-level review of impartial hearing officer determinations regarding services for students with disabilities.
Purpose of Action:To revise the procedures for appealing impartial hearing officer decisions to a State review officer.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
06-29-16 Revised
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-05-16-00003
Subject Matter: Examinations for Teacher Certification
Purpose of Action:To provide a safety net for candidates who take and fail Part Two: Mathematics of the new Multi-Subject: Secondary Teachers Grades 7-12 Content Specialty Test (CST) which is required for Students with Disabilities, Grades 7-12, Generalist Teacher Cert.
Issue Date, Action
02-03-16 Emergency/Proposed
Issue Date, Action
05-04-16 Emergency/Revised
Issue Date, Action
06-29-16 Finalized
Issue Date, Action
06-29-16 Emergency
Agency I.D No. EDU-06-16-00004
Subject Matter: School counseling, certification requirements for school counselors and the school counselor program registration requirements.
Purpose of Action:To implement policy enacted by the Board of Regents to enhance existing public school district guidance programs to require comprehensive developmental counseling programs for all students in grades prekindergarten through 12 by certified school counselors
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
11-30-16 Revised
Agency I.D No. EDU-10-16-00006
Subject Matter: New York State High School Equivalency Diploma
Purpose of Action:To establish the National External Diploma Program (NEDP) as a pathway to earn a NYS High School Equivalency Diploma
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-01-16 Finalized
Agency I.D No. EDU-10-16-00015
Subject Matter: Citizenship requirements for professional licensure and certification in teaching and educational leadership service
Purpose of Action:To authorize the granting of licenses to individuals in the Title VIII professions and the certification of teachers and educational leaders to otherwise qualified aliens who are not unlawfully present in the U.S.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-01-16 Finalized
Agency I.D No. EDU-10-16-00017
Subject Matter: Execution by registered professional nurses of non-patient specific orders to administer tuberculosis tests
Purpose of Action:Authorize administration of other tests to detect/screen for tuberculosis in addition to purified protein derivative (PPD) tests
Issue Date, Action
03-09-16 Emergency/Proposed
Issue Date, Action
06-01-16 Finalized
Issue Date, Action
06-01-16 Emergency
Agency I.D No. EDU-10-16-00018
Subject Matter: Dental Anesthesia Certification Requirements for Licensed Dentists
Purpose of Action:To conform regulations to the current practice of dental anesthesia administration
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
09-28-16 Revised
Issue Date, Action
12-28-16 Finalized
Agency I.D No. EDU-14-16-00002
Subject Matter: Career development and occupational studies (CDOS) graduation pathway option
Purpose of Action:To establish a Career Development and Occupational Studies (CDOS) graduation pathway option
Issue Date, Action
04-06-16 Emergency/Proposed
Issue Date, Action
06-29-16 Finalized
Issue Date, Action
06-29-16 Emergency
Agency I.D No. EDU-14-16-00003
Subject Matter: Appeals process on Regents exams passing score
Purpose of Action:To expand by two additional points the eligible score band for the appeal process on Regents examinations passing scores and to eliminate the minimum attendance eligibility requirements for such appeals
Issue Date, Action
04-06-16 Emergency/Proposed
Issue Date, Action
06-29-16 Finalized
Issue Date, Action
06-29-16 Emergency
Agency I.D No. EDU-14-16-00004
Subject Matter: Interest penalties for late annual assessment fees paid by licensed private career schools
Purpose of Action:To conform regulations to reflect current practices
Issue Date, Action
04-06-16 Emergency/Proposed
Issue Date, Action
06-29-16 Finalized
Issue Date, Action
06-29-16 Emergency
Agency I.D No. EDU-14-16-00009
Subject Matter: Registration and continuing teacher and leader education requirements
Purpose of Action:to implement Subpart C of Part EE of chapter 56 of the Laws of 2015 by establishing registration for all Permanent, Professional and Teaching Assistant Level III certificate holders
Issue Date, Action
04-06-16 Emergency/Proposed
Issue Date, Action
06-29-16 Finalized
Issue Date, Action
06-29-16 Emergency
Agency I.D No. EDU-18-16-00004
Subject Matter: To authorize NY Higher Education Institutions to participate in SARA and approve out-of-state institutions for distance learning
Purpose of Action:To set forth requirements for authorization of NYS higher education institutions to participate in State Authorization Reciprocity Agreement (SARA)
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-18-16-00005
Subject Matter: Academic Intervention Services
Purpose of Action:To revise the methodology by which school districts shall identify students in grades 3-8 who receive academic intervention services (AIS) for the 2016-2017 school year, and then for the 2017-2018 school year and each school year thereafter
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. EDU-18-16-00006
Subject Matter: Substitute Teachers
Purpose of Action:To address the issue of school districts having difficulty finding certified teachers to serve as substitutes
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. EDU-18-16-00007
Subject Matter: Licensing Examination Requirements for Certified Shorthand Reporters
Purpose of Action:To permit the Department to accept a passing score on an exam determined by the State Board to be acceptable for licensure
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. EDU-18-16-00008
Subject Matter: Licensure of Professional Geologists and Continuing Education for Land Surveyors
Purpose of Action:To establish the new profession of geology including licensure requirements, and extend continuing education for land surveyors
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. EDU-18-16-00009
Subject Matter: Endorsement of out-of-state certificates for teaching and educational leadership
Purpose of Action:To provide an alternative pathway for endorsement of out-of-state certificates for service as a teacher, school district leader, school district business leader and school building leader
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. EDU-18-16-00010
Subject Matter: Teacher Certification
Purpose of Action:To provide a safety net for candidates who take and fail Part 2: Mathematics of the new Multi-Subject: Secondary Teachers Grades 7-12 Content Specialty Test (CST) which is required for Student with Disabilities-Grades 7-12-Generalist Teacher Certification
Issue Date, Action
05-04-16 Emergency/Proposed
Issue Date, Action
07-27-16 Finalized
Issue Date, Action
07-27-16 Emergency
Agency I.D No. EDU-22-16-00006
Subject Matter: Teacher certification in career and technical education
Purpose of Action:Establishes a new pathway for Transitional A certificate
Issue Date, Action
06-01-16 Emergency/Proposed
Issue Date, Action
08-31-16 Emergency
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-22-16-00008
Subject Matter: Licensure of Occupational Therapy Assistants (OTAs)
Purpose of Action:To define the practice of OTAs, establish requirements for licensure, and alter the composition of the State Board
Issue Date, Action
06-01-16 Emergency/Proposed
Issue Date, Action
08-31-16 Emergency
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-26-16-00015
Subject Matter: Annual Professional Performance Reviews (APPR) of classroom teachers and building principals
Purpose of Action:Technical Amendments
Issue Date, Action
06-29-16 Emergency/Proposed
Issue Date, Action
09-28-16 Finalized
Issue Date, Action
09-28-16 Emergency
Agency I.D No. EDU-26-16-00016
Subject Matter: Teacher certification in career and technical education
Purpose of Action:Establishes new pathways for Transitional A certificate
Issue Date, Action
06-29-16 Emergency/Proposed
Issue Date, Action
09-28-16 Emergency/Revised
Issue Date, Action
09-28-16 Emergency
Issue Date, Action
11-02-16 Emergency
Issue Date, Action
11-16-16 Revised
Issue Date, Action
12-28-16 Emergency
Agency I.D No. EDU-26-16-00017
Subject Matter: Licensure of Perfusionists
Purpose of Action:To establish licensure requirements for perfusionists, including education, experience and examination
Issue Date, Action
06-29-16 Proposed
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-26-16-00018
Subject Matter: Regulation of consent orders in disciplinary proceedings in the professions
Purpose of Action:To remove requirement that the State Board of Pharmacy Executive Secretary agree to consent orders for pharmacists/pharmacies
Issue Date, Action
06-29-16 Proposed
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-27-16-00002
Subject Matter: Superintendent determination as to academic proficiency for certain students with disabilities to graduate with a local diploma
Purpose of Action:To expand the safety net options for students with disabilities to graduate with local diplomas when certain conditions are met
Issue Date, Action
07-06-16 Emergency/Proposed
Issue Date, Action
09-28-16 Emergency
Issue Date, Action
11-02-16 Emergency/Revised
Issue Date, Action
12-28-16 Finalized
Issue Date, Action
12-28-16 Emergency
Agency I.D No. EDU-27-16-00003
Subject Matter: Annual Professional Performance Reviews (APPR) of classroom teachers and building principals
Purpose of Action:To provide hardship Waiver from Independent Evaluator Requirement
Issue Date, Action
07-06-16 Emergency/Proposed
Issue Date, Action
09-28-16 Finalized
Issue Date, Action
09-28-16 Emergency
Agency I.D No. EDU-27-16-00004
Subject Matter: Social Studies examination requirements for a high school diploma
Purpose of Action:To shift the requirement for students to take and pass the new Regents examination in Global History and Geography II for graduation for an additional year
Issue Date, Action
07-06-16 Emergency/Proposed
Issue Date, Action
09-28-16 Emergency
Issue Date, Action
11-02-16 Finalized
Agency I.D No. EDU-27-16-00005
Subject Matter: District-wide school safety plans and building-level emergency response plans
Purpose of Action:The purpose of the proposed rule is to implement the provisions of Part B of Chapter 54 of the Laws of 2016
Issue Date, Action
07-06-16 Emergency/Proposed
Issue Date, Action
09-28-16 Finalized
Agency I.D No. EDU-32-16-00002
Subject Matter: Community school grants
Purpose of Action:To implement Chapter 53 of the Laws of 2016 by establishing the criteria for community school grants
Issue Date, Action
08-10-16 Emergency/Proposed
Issue Date, Action
11-02-16 Finalized
Issue Date, Action
11-02-16 Emergency
Agency I.D No. EDU-39-16-00009
Subject Matter: Substitute Teachers
Purpose of Action:To provide a sunset date for the amendments made to 80-5.4 at the July Regents meeting
Issue Date, Action
09-28-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. EDU-39-16-00033
Subject Matter: Assessments for the New York State Career Development and Occupational Studies (CDOS) Commencement Credential
Purpose of Action:Establish conditions and procedures for approval of work-readiness assessments for the CDOS credential
Issue Date, Action
09-28-16 Emergency/Proposed
Issue Date, Action
12-07-16 Emergency
Issue Date, Action
12-28-16 Finalized
Agency I.D No. EDU-39-16-00034
Subject Matter: Uniform Violent or Disruptive Incident Reporting System (VADIR)
Purpose of Action:To revise the categories of violent and disruptive incidents for VADIR reporting
Issue Date, Action
09-28-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. EDU-42-16-00001
Subject Matter: Establishment of tuition rates
Purpose of Action:To clarify that the Education Department maintains discretion in establishing tuition rates based on a financial audit
Issue Date, Action
10-19-16 Emergency/Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. EDU-44-16-00012
Subject Matter: Education requirements for Occupational Therapists and Occupational Therapy Assistants
Purpose of Action:Provides that licenses may be granted to applicants who have completed education exceeding current requirements for licensure
Issue Date, Action
11-02-16 Proposed
Issue Date, Action
11-30-16 Emergency
Agency I.D No. EDU-44-16-00013
Subject Matter: Teacher certification examination requirements
Purpose of Action:To establish additional safety nets for the content specialty examinations
Issue Date, Action
11-02-16 Emergency/Proposed
Agency I.D No. EDU-44-16-00023
Subject Matter: Posting of Child Abuse Hotline Number and Instructions to Use Office of Children and Family Services Website
Purpose of Action:To implement the requirements of Chapter 105 of the Laws of 2016
Issue Date, Action
11-02-16 Proposed
Agency I.D No. EDU-45-16-00005
Subject Matter: Annual Professional Performance Reviews (APPR) of classroom teachers and building principals
Purpose of Action:To provide New York City with flexibility in the student performance category for teacher and principal evaluations.
Issue Date, Action
11-09-16 Emergency/Proposed
Agency I.D No. EDU-45-16-00006
Subject Matter: Eligibility for Participation in Interscholastic Sports and Duration of Competition
Purpose of Action:Clarifies when a student’s eligibility for athletic competition may be extended and the use of the athletic placement process
Issue Date, Action
11-09-16 Proposed
Agency I.D No. EDU-48-16-00007
Subject Matter: Extension of time validity of certificates
Purpose of Action:To automatically provide for a three year time extension, instead of initial two-year extension for certain candidates
Issue Date, Action
11-30-16 Proposed
Agency I.D No. EDU-52-16-00011
Subject Matter: Physical Presence in New York
Purpose of Action:Establish Fees and Procedures for Higher Education Out-of-State Institutions to Operate with a Physical Presence in New York
Issue Date, Action
12-28-16 Proposed
Top
STATE BOARD OF ELECTIONS
Agency I.D No. SBE-10-16-00003
Subject Matter: Disclosure of Independent Expenditures
Purpose of Action:To conform 9 NYCRR 6200.10 to reflect amendment to Election Law 14-107 made by Chapter 56 of the Laws of 2015
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. SBE-17-16-00009
Subject Matter: Routine testing of voting systems
Purpose of Action:To provide for testing of voting machines not less than once per year
Issue Date, Action
04-27-16 Proposed
Issue Date, Action
10-19-16 Finalized
Agency I.D No. SBE-41-16-00003
Subject Matter: Implementation of independent expenditure disclosure pursuant to the election law.
Purpose of Action:The rule effectuates the amendments to Article 14 of the Election Law resulting from Chapter 286 of the Laws of 2016.
Issue Date, Action
10-12-16 Emergency
Top
DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Agency I.D No. ENV-04-15-00006
Subject Matter: Regulations governing the recreational harvest of winter flounder
Purpose of Action:Extend the recreational winter flounder fishing open season from April 1 - May 30 to March 1 - December 31
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
02-17-16 Expired
Agency I.D No. ENV-19-15-00010
Subject Matter: Fisher trapping seasons and bag limits and general trapping regulations for furbearers
Purpose of Action:Revise existing fisher seasons, establish a new season in central/western NY, update and clarify general trapping regulations
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
05-11-16 Revised
Issue Date, Action
07-20-16 Finalized
Agency I.D No. ENV-23-15-00008
Subject Matter: Environmental Remediation - Brownfield Cleanup Program
Purpose of Action:To amend the Environmental Remediation Program regulations that pertain to the Brownfield Cleanup Program
Issue Date, Action
06-10-15 Proposed
Issue Date, Action
03-09-16 Revised
Issue Date, Action
08-03-16 Finalized
Agency I.D No. ENV-24-15-00013
Subject Matter: Rule making to implement ECL 17-0826-a
Purpose of Action:To implement the reporting, notification and record keeping requirements of ECL 17-0826-a
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
07-06-16 Expired
Agency I.D No. ENV-27-15-00004
Subject Matter: Incorporation by reference of Federal NESHAP and NSPS rules
Purpose of Action:Incorporation by reference of Federal NESHAP and NSPS
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
01-20-16 Finalized
Agency I.D No. ENV-34-15-00003
Subject Matter: Sportfishing and associated activities
Purpose of Action:To revise sportfishing regulations & associated activities including the commercial collection, sale and use of baitfish
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. ENV-34-15-00028
Subject Matter: Qualifications for License Issuing Agents and Wildlife Rehabilitators
Purpose of Action:To remove regulatory requirements that exclude individuals with felonies from obtaining certain licenses and authorizations
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
09-14-16 Finalized
Agency I.D No. ENV-44-15-00001
Subject Matter: Sanitary Condition of Shellfish Lands
Purpose of Action:To reclassify shellfish lands to prohibit the harvest of shellfish
Issue Date, Action
11-04-15 Emergency/Proposed
Issue Date, Action
01-27-16 Emergency
Issue Date, Action
03-09-16 Finalized
Agency I.D No. ENV-45-15-00028
Subject Matter: Science-based State sea-level rise projections
Purpose of Action:To establish a common source of sea-level rise projections for consideration in relevant programs and decision-making
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
11-30-16 Revised
Agency I.D No. ENV-50-15-00002
Subject Matter: Management of black sea bass
Purpose of Action:Redefine the term trip limit to allow two fishers aboard a single vessel to possess and land the trip limit for black sea bass
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. ENV-50-15-00003
Subject Matter: Atlantic Ocean surfclam management
Purpose of Action:To amend surfclam regulations to provide consistency with management measures of the Fishery Management Plan
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. ENV-50-15-00010
Subject Matter: Aquatic Invasive Species Spread Prevention
Purpose of Action:To require that "reasonable precautions" are taken prior to placing watercraft into public waters to prevent the spread of AIS
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
05-25-16 Finalized
Agency I.D No. ENV-51-15-00004
Subject Matter: Distributed generation (DG) sources that feed the distribution grid or produce electricity for use at host facilities or both
Purpose of Action:Establish emission limits for distributed generation sources
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. ENV-51-15-00005
Subject Matter: Big bore air rifles
Purpose of Action:To allow big bore air rifles as legal implements for hunting big game
Issue Date, Action
12-23-15 Proposed
Agency I.D No. ENV-52-15-00010
Subject Matter: Procedures for modifying or extinguishing a conservation easement held by the NYS DEC
Purpose of Action:Establish standards for the DEC to follow when modifying or extinguishing a CE and provide for a formal public review process
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
12-21-16 Finalized
Agency I.D No. ENV-07-16-00004
Subject Matter: Chemical Bulk Storage (CBS)
Purpose of Action:To amend section 597.3 of the CBS regulations to add perfluorooctanoic acid (CAS number 335-67-1) to Table 1 and Table 2.
Issue Date, Action
02-17-16 Emergency
Agency I.D No. ENV-11-16-00004
Subject Matter: Solid Waste Management Regulations
Purpose of Action:Amend the rules that implement the solid waste program in New York State to incorporate changes in law and technology
Issue Date, Action
03-16-16 Proposed
Agency I.D No. ENV-17-16-00001
Subject Matter: Croton Gorge Unique Area
Purpose of Action:To protect public safety and natural resources on the Croton Gorge Unique Area
Issue Date, Action
04-27-16 Proposed
Issue Date, Action
07-13-16 Finalized
Agency I.D No. ENV-19-16-00001
Subject Matter: Deer and Bear Hunting
Purpose of Action:To revise regulations governing deer hunting seasons, issuance and use of deer hunting tags, and hunting black bear
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. ENV-19-16-00002
Subject Matter: The management of menhaden
Purpose of Action:To add menhaden and the menhaden trip limit to Table B - Commercial Fishing of 6 NYCRR subdivision 40.1(i)
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
10-26-16 Finalized
Agency I.D No. ENV-19-16-00006
Subject Matter: Chemical Bulk Storage (CBS)
Purpose of Action:To amend Part 597 of the CBS regulations
Issue Date, Action
05-11-16 Emergency/Proposed
Issue Date, Action
08-10-16 Emergency
Issue Date, Action
10-05-16 Emergency
Issue Date, Action
11-30-16 Emergency
Agency I.D No. ENV-23-16-00001
Subject Matter: Peekamoose Valley Riparian Corridor
Purpose of Action:Protect public health, safety and general welfare, as well as the natural resources on the Peekamoose Valley Riparian Corridor
Issue Date, Action
06-08-16 Emergency/Proposed
Issue Date, Action
08-31-16 Emergency
Issue Date, Action
10-12-16 Finalized
Agency I.D No. ENV-25-16-00007
Subject Matter: Low emission vehicle (LEV) III and zero emission vehicle (ZEV) emission standards.
Purpose of Action:To incorporate revisions to California's LEV III and ZEV standards.
Issue Date, Action
06-22-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. ENV-26-16-00002
Subject Matter: To amend 6 NYCRR Part 40 pertaining to recreational party and charter boat regulations for striped bass
Purpose of Action:To allow filleting of striped bass aboard party and charter boats
Issue Date, Action
06-29-16 Proposed
Agency I.D No. ENV-26-16-00013
Subject Matter: Rule making to implement ECL 17-0826-a
Purpose of Action:To implement the reporting, notification and record keeping requirements of ECL 17-0826-a
Issue Date, Action
06-29-16 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. ENV-28-16-00002
Subject Matter: Regulations governing the recreational harvest of black sea bass
Purpose of Action:To reduce recreational black sea bass harvest in New York State
Issue Date, Action
07-13-16 Emergency/Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. ENV-31-16-00003
Subject Matter: Waste Fuels
Purpose of Action:Update permit references, rule citations, monitoring, record keeping, reporting requirements, and incorporate federal standards
Issue Date, Action
08-03-16 Proposed
Agency I.D No. ENV-36-16-00002
Subject Matter: Lake Champlain drainage basin
Purpose of Action:To reclassify certain surface waters in Lake Champlain Drainage Basin, in Clinton, Essex, Franklin, Warren, Washington counties
Issue Date, Action
09-07-16 Proposed
Agency I.D No. ENV-39-16-00011
Subject Matter: Sportfishing (freshwater) and associated activities
Purpose of Action:To revise sportfishing regulations and associated activities
Issue Date, Action
09-28-16 Proposed
Agency I.D No. ENV-47-16-00001
Subject Matter: Special fishing regulations for a portion of Esopus Creek
Purpose of Action:Reduce trout mortality due to drought conditions
Issue Date, Action
11-23-16 Emergency
Top
Agency I.D No. DFS-18-15-00009
Subject Matter: Title Insurance Rates, Expenses and Charges
Purpose of Action:To insure proper, non-excessive rates, compliance with Ins. Law 6409(d), and reasonable charges for ancillary services
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
05-25-16 Expired
Agency I.D No. DFS-43-15-00004
Subject Matter: Valuation of Individual and Group Accident and Health Insurance Reserves
Purpose of Action:To adopt the 2012 Group Long-Term Disability Valuation Table
Issue Date, Action
10-28-15 Proposed
Issue Date, Action
02-24-16 Finalized
Agency I.D No. DFS-48-15-00001
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business.
Issue Date, Action
12-02-15 Emergency
Agency I.D No. DFS-48-15-00002
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
12-02-15 Emergency
Agency I.D No. DFS-49-15-00012
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
12-09-15 Emergency
Agency I.D No. DFS-50-15-00004
Subject Matter: Regulating Transaction Monitoring and Filtering Systems maintained by banks, check cashers and money transmitters
Purpose of Action:To improve efficiency and transparency in the mortgage banker and mortgage broker licensing process
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. DFS-52-15-00011
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services among and between any person or entity licensed, registered, incorporated or otherwise formed
Issue Date, Action
12-30-15 Emergency
Agency I.D No. DFS-02-16-00001
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
01-13-16 Emergency
Agency I.D No. DFS-03-16-00003
Subject Matter: Standard financial aid award information sheet for institutions of higher education
Purpose of Action:Provides guidance to institutions of higher education for the implementation of a financial aid award information sheet
Issue Date, Action
01-20-16 Emergency/Proposed
Issue Date, Action
04-13-16 Emergency
Issue Date, Action
05-04-16 Emergency
Issue Date, Action
07-06-16 Emergency
Issue Date, Action
07-13-16 Revised
Issue Date, Action
08-31-16 Emergency
Issue Date, Action
10-26-16 Emergency
Issue Date, Action
11-23-16 Finalized
Agency I.D No. DFS-08-16-00001
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business.
Issue Date, Action
02-24-16 Emergency
Agency I.D No. DFS-08-16-00002
Subject Matter: Minimum Standards for Form, Content and Sale of Health Insurance, Including Standards of Full and Fair Disclosure
Purpose of Action:To prohibit a health insurance policy or contract from providing coverage for conversion therapy to insureds under the age of 18
Issue Date, Action
02-24-16 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. DFS-08-16-00004
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 (formerly the Superintendent of Banks)
Issue Date, Action
02-24-16 Emergency
Agency I.D No. DFS-10-16-00004
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
03-09-16 Emergency
Agency I.D No. DFS-13-16-00002
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
03-30-16 Emergency
Agency I.D No. DFS-15-16-00003
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems.
Issue Date, Action
04-13-16 Emergency
Agency I.D No. DFS-17-16-00003
Subject Matter: Plan of Conversion by Commercial Travelers Mutual Insurance Company
Purpose of Action:To convert a mutual accident and health insurance company to a stock accident and health insurance company
Issue Date, Action
04-27-16 Proposed
Agency I.D No. DFS-21-16-00001
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business.
Issue Date, Action
05-25-16 Emergency
Agency I.D No. DFS-21-16-00004
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 (formerly the Superintendent of Banks)
Issue Date, Action
05-25-16 Emergency
Agency I.D No. DFS-23-16-00002
Subject Matter: The business conduct of mortgage loan servicers
Purpose of Action:To implement the purpose and provisions of the Mortgage Lending Reform Law of 2008 with respect to mortgage loan servicers.
Issue Date, Action
06-08-16 Emergency
Agency I.D No. DFS-24-16-00004
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
06-15-16 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. DFS-25-16-00030
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
06-22-16 Emergency
Agency I.D No. DFS-28-16-00001
Subject Matter: Public Retirement Systems
Purpose of Action:To ban the use of placement agents by investment advisors engaged by the state employees' retirement systems
Issue Date, Action
07-13-16 Emergency
Agency I.D No. DFS-29-16-00020
Subject Matter: Workers’ Compensation Safe Patient Handling Program
Purpose of Action:To implement Part A of Chapter 60 of the Laws of 2014
Issue Date, Action
07-20-16 Emergency/Proposed
Issue Date, Action
10-19-16 Emergency
Issue Date, Action
11-23-16 Finalized
Agency I.D No. DFS-33-16-00002
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business
Issue Date, Action
08-17-16 Emergency
Agency I.D No. DFS-33-16-00007
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
08-17-16 Emergency
Agency I.D No. DFS-35-16-00016
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
08-31-16 Emergency
Agency I.D No. DFS-36-16-00001
Subject Matter: Minimum Standards For Form, Content And Sale Of Health Insurance, Including Standards Of Full And Fair Disclosure
Purpose of Action:To allow blanket accident insurance policy issued in accordance with GBL section 1015.11 to be excess to any plan
Issue Date, Action
09-07-16 Emergency/Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. DFS-38-16-00002
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses attributable to the operation of the Banking Division of the Department of Financial Services
Issue Date, Action
09-21-16 Emergency
Agency I.D No. DFS-39-16-00001
Subject Matter: Establishment and Operation of Market Stabilization Mechanisms for Certain Health Insurance Markets
Purpose of Action:To allow for the implementation of a market stabilization pool for the small group health insurance market.
Issue Date, Action
09-28-16 Emergency
Agency I.D No. DFS-39-16-00007
Subject Matter: Charges for Professional Health Services
Purpose of Action:Limit reimbursement of no-fault health care services provided outside NYS to highest fees in fee schedule for services in NYS
Issue Date, Action
09-28-16 Proposed
Agency I.D No. DFS-39-16-00008
Subject Matter: Cybersecurity requirements for Financial Services Companies
Purpose of Action:To require effective cybersecurity to protect consumers and ensure the safe and sound operation of Department-regulated entities
Issue Date, Action
09-28-16 Proposed
Issue Date, Action
12-28-16 Revised
Agency I.D No. DFS-40-16-00002
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
10-05-16 Emergency
Agency I.D No. DFS-41-16-00006
Subject Matter: Inspecting, Securing and Maintaining Vacant and Abandoned Residential Real Property
Purpose of Action:To implement the requirements imposed by the recent additions to the Real Property Actions and Proceedings Law
Issue Date, Action
10-12-16 Proposed
Issue Date, Action
12-21-16 Finalized
Agency I.D No. DFS-41-16-00012
Subject Matter: Commercial Crime Coverage Exclusions
Purpose of Action:To prohibit certain insurance exclusions for loss/damage caused by an employee previously convicted of criminal offense
Issue Date, Action
10-12-16 Proposed
Issue Date, Action
12-21-16 Finalized
Agency I.D No. DFS-45-16-00003
Subject Matter: Agent Training Allowance Subsidies
Purpose of Action:To update the limits of training allowance subsidies contained in 11 NYCRR 12 (Regulation 50)
Issue Date, Action
11-09-16 Proposed
Agency I.D No. DFS-46-16-00005
Subject Matter: Registration and Financial Responsibility Requirements for Mortgage Loan Servicers
Purpose of Action:To require that persons or entities which service mortgage loans on residential real property on or after July 1, 2009 be registered with the Superintendent of Financial Services (formerly the Superintendent of Banks)
Issue Date, Action
11-16-16 Emergency
Agency I.D No. DFS-46-16-00006
Subject Matter: Title insurance agents, affiliated relationships, and title insurance business.
Purpose of Action:To implement requirements of Chapter 57 of Laws of 2014 re: title insurance agents and placement of title insurance business.
Issue Date, Action
11-16-16 Emergency
Agency I.D No. DFS-47-16-00006
Subject Matter: Regs Implementing Comprehensive Motor Veh Ins Reparations Act; Unfair Claims Settlement Practices & Claim Cost Control Measures
Purpose of Action:To update references to the address of the Department's Long Island office
Issue Date, Action
11-23-16 Proposed
Agency I.D No. DFS-48-16-00001
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
11-30-16 Emergency
Agency I.D No. DFS-48-16-00006
Subject Matter: Life Insurance and Annuity Non-guaranteed Elements
Purpose of Action:To establish standards for the determination and readjustment of non-guaranteed elements for life insurance and annuities
Issue Date, Action
11-30-16 Proposed
Agency I.D No. DFS-50-16-00002
Subject Matter: Assessment of entities regulated by the Banking Division of the Department of Financial Services
Purpose of Action:To set forth the basis for allocating all costs and expenses among and between any person or entity licensed, registered, incorporated or otherwise formed pursuant to the Banking Law
Issue Date, Action
12-14-16 Emergency
Agency I.D No. DFS-52-16-00001
Subject Matter: Establishment and Operation of Market Stabilization Mechanisms for Certain Health Insurance Markets
Purpose of Action:To allow for the implementation of a market stabilization pool for the small group health insurance market.
Issue Date, Action
12-28-16 Emergency
Top
Agency I.D No. SGC-39-15-00005
Subject Matter: Thoroughbred restricted time periods for various drugs
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
06-08-16 Revised
Issue Date, Action
08-10-16 Finalized
Agency I.D No. SGC-39-15-00006
Subject Matter: Reimbursement of awards for capital improvement projects at video lottery gaming ("VLG") facilities
Purpose of Action:Clarify when VLG agent must reimburse State upon divestment of a capital improvement for which capital award was received
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
10-19-16 Expired
Agency I.D No. SGC-44-15-00019
Subject Matter: Reporting requirements for a race horse that has been castrated and is classified as a gelding
Purpose of Action:To ensure that the betting public is properly informed that a race horse that was previously an intact male has been castrated
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. SGC-46-15-00004
Subject Matter: To require claimant to indicate on claim form whether commission at claimant’s expense shall test a claimed horse for drug use
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
11-18-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. SGC-46-15-00007
Subject Matter: Requirement of specific minimum penalties for certain multiple medication violations
Purpose of Action:To enhance the integrity and safety of thoroughbred horse racing
Issue Date, Action
11-18-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. SGC-48-15-00006
Subject Matter: Per Se thresholds and related rule amendments for cobalt, ketoprofen, isoflupredone and albuterol
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
12-02-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. SGC-52-15-00005
Subject Matter: Lottery subscription program
Purpose of Action:To better serve customers needs and preferences
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. SGC-52-15-00006
Subject Matter: The manner in which prize payments are made
Purpose of Action:To better reflect customer and retailer preferences and the administrative needs of the Commission
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. SGC-52-15-00007
Subject Matter: Prohibiting the administration of stanozolol to racehorses
Purpose of Action:To preserve the safety and integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. SGC-52-15-00008
Subject Matter: Suspension and revocation of a lottery agent's license
Purpose of Action:To revise the rules for the procedure and grounds for suspension and revocation of a lottery license for sales agents
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. SGC-01-16-00006
Subject Matter: The plan of operation for the Jockey Injury Compensation Fund
Purpose of Action:To effectuate the provisions of the Jockey Injury Compensation Fund in the absence of a plan of operation for 2016
Issue Date, Action
01-06-16 Emergency/Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. SGC-07-16-00001
Subject Matter: The use of cellular telephones and electronic communication devices in the paddock
Purpose of Action:To allow cellular telephones and other communication devices in designated areas of a harness race track paddock
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. SGC-07-16-00011
Subject Matter: Thoroughbred pick-four, pick-five and pick-six wagers
Purpose of Action:To standardize and improve the pick-four, pick-five and pick-six wagers in thoroughbred racing
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. SGC-12-16-00002
Subject Matter: Problem gambling awareness and training and to establish a process for gaming facility patron self-exclusion
Purpose of Action:To promote best responsible gaming practices and establish a process for gaming facility patron self exclusion
Issue Date, Action
03-23-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. SGC-12-16-00009
Subject Matter: Consequences for Commission licensees, agents, and other regulated parties who violate prohibition on underage wagering
Purpose of Action:To further enforce the age restriction laws for gambling by imposing fines, suspensions and/or license revocation
Issue Date, Action
03-23-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. SGC-19-16-00013
Subject Matter: Surveillance standards for a licensed gaming facility
Purpose of Action:To govern a gaming facility licensee’s system of procedures and standards for surveillance
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. SGC-19-16-00014
Subject Matter: Conduct and operation of a gaming facility
Purpose of Action:To govern a gaming facility licensee’s system of procedures for the conduct and operation of gaming
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. SGC-22-16-00004
Subject Matter: Simplifying how a trainer may alter the use of hopples
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. SGC-22-16-00005
Subject Matter: Decoupling of harness horses in major stakes races
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. SGC-23-16-00006
Subject Matter: Voidable claims based on race day samples
Purpose of Action:To enhance the safety and integrity of horse racing while generating a reasonable return for government
Issue Date, Action
06-08-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. SGC-23-16-00014
Subject Matter: Criteria for the licensing, conduct and operation of independent testing laboratories
Purpose of Action:To govern the licensing, conduct and operation, testing and reporting requirements of independent testing laboratories
Issue Date, Action
06-08-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. SGC-24-16-00007
Subject Matter: Repeal of obsolete thoroughbred rule giving extra weight allowance for apprentice jockey riding for “original contract employer"
Purpose of Action:To preserve the safety and integrity of pari-mutuel racing while generating reasonable revenue for the support of government.
Issue Date, Action
06-15-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00006
Subject Matter: Criteria and procedures for patron exclusion at a gaming facility
Purpose of Action:To establish criteria and procedures for patron exclusion at a gaming facility
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00007
Subject Matter: Definitions of terms used throughout Subchapter B, Casino Gaming
Purpose of Action:To define terms applicable to Subchapter B, Casino Gaming
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00008
Subject Matter: The regulation of table game equipment
Purpose of Action:To set forth the physical characteristics, inspection, use, storage and destruction of table game equipment
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00009
Subject Matter: The licensing and registration of junkets and junket enterprises
Purpose of Action:To govern the licensing and registration of junkets and junket enterprises
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00010
Subject Matter: The registration of labor organizations
Purpose of Action:To govern the registration of labor organizations
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00011
Subject Matter: To set forth the practices and procedures for the conduct and operation of table games
Purpose of Action:To regulate the conduct and operation of gaming tables
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-28-16-00012
Subject Matter: The registration of lobbyists
Purpose of Action:To govern the registration of lobbyists
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. SGC-32-16-00001
Subject Matter: The licensing and registration of gaming facility employees and vendors
Purpose of Action:To govern the licensing and registration of gaming facility employees and vendors
Issue Date, Action
08-10-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. SGC-37-16-00007
Subject Matter: Require thoroughbred horse trainers to complete four hours of continuing education each year
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. SGC-37-16-00016
Subject Matter: Accounting standards for a licensed gaming facility
Purpose of Action:To govern a gaming facility licensee’s procedures in regard to accounting and record keeping
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. SGC-37-16-00017
Subject Matter: Electronic Gaming Devices and Equipment
Purpose of Action:To set forth the practices and procedures for the conduct and operation of electronic gaming devices and equipment
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. SGC-37-16-00018
Subject Matter: Slot Tournaments and Progressive Gaming Devices
Purpose of Action:To to prescribe the technical standards for the certification of slot tournaments and progressive gaming devices
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. SGC-37-16-00019
Subject Matter: Table game rules
Purpose of Action:To set forth the practices and procedures for the conduct and operation of table games
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-23-16 Finalized
Agency I.D No. SGC-37-16-00020
Subject Matter: Monitoring, control systems and validation
Purpose of Action:To prescribe the technical standards for the certification of online monitoring and control and validation systems
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. SGC-37-16-00021
Subject Matter: To set forth the standards for the gaming devices
Purpose of Action:To prescribe the technical standards for the certification of gaming devices
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. SGC-37-16-00022
Subject Matter: To set forth the practice and procedures for the cage and count standards
Purpose of Action:To regulate the procedures for the cage and count standards
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-16-16 Finalized
Agency I.D No. SGC-38-16-00004
Subject Matter: Definition of the “wire” at the finish of a harness race
Purpose of Action:To preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
09-21-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. SGC-42-16-00002
Subject Matter: Casino alcoholic beverage licenses
Purpose of Action:To regulate the presence and sale of alcoholic beverages on the premises of gaming facilities
Issue Date, Action
10-19-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. SGC-42-16-00003
Subject Matter: Prescribing methods of notice to applicants, registrants, and licensees and restrictions on employee wagering
Purpose of Action:To set forth the methods of notice and restrict employee wagering
Issue Date, Action
10-19-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. SGC-42-16-00004
Subject Matter: To set forth the standards for electronic table game systems
Purpose of Action:To prescribe the technical standards for the testing and certification of electronic table game systems
Issue Date, Action
10-19-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. SGC-45-16-00002
Subject Matter: Permit jockeys to wear trade logos and own name on jockey clothing
Purpose of Action:To preserve the safety and integrity of pari-mutuel racing while generating reasonable revenue for the support of government
Issue Date, Action
11-09-16 Proposed
Agency I.D No. SGC-45-16-00004
Subject Matter: Anti-stacking of NSAIDs and diclofenac made a 48 hour NSAID
Purpose of Action:To enable the Commission to preserve the integrity of pari-mutuel racing while generating reasonable revenue for the support of
Issue Date, Action
11-09-16 Proposed
Agency I.D No. SGC-47-16-00002
Subject Matter: Bonding of video lottery agents to prevent potential loss of State revenue earned from video lottery gaming ("VLG")
Purpose of Action:To revise the manner in which the bond amount required from each VLG agent is determined, reflecting current vendor fees
Issue Date, Action
11-23-16 Proposed
Agency I.D No. SGC-47-16-00017
Subject Matter: Expands the conflict of interest restrictions on racing secretaries and their assistants and substitutes
Purpose of Action:To ensure the integrity of harness racing
Issue Date, Action
11-23-16 Proposed
Top
OFFICE OF GENERAL SERVICES
Agency I.D No. GNS-07-16-00013
Subject Matter: Outdoor lighting standards
Purpose of Action:To provide lighting standards that will help state agencies comply with Public Buildings Law section 143
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
10-05-16 Finalized
Top
DEPARTMENT OF HEALTH
Agency I.D No. HLT-14-94-00006
Subject Matter: Payment methodology for HIV/AIDS outpatient services
Purpose of Action:To expand the current payment to incorporate pricing for services
Issue Date, Action
04-06-94 Proposed
Issue Date, Action
09-14-94 Continued
Agency I.D No. HLT-08-15-00003
Subject Matter: Supplementary Reports of Certain Congenital Anomalies for Epidemiological Surveillance; Filing
Purpose of Action:To increase maximum age of reporting certain birth defects to the Congenital Malformations Registry
Issue Date, Action
02-25-15 Proposed
Issue Date, Action
02-17-16 Revised
Issue Date, Action
05-25-16 Finalized
Agency I.D No. HLT-11-15-00019
Subject Matter: Standards for Individual Onsite Water Supply and Individual Onsite Wastewater Treatment Systems
Purpose of Action:Establishes minimum water quality standards for individual onsite water supply systems
Issue Date, Action
03-18-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. HLT-16-15-00014
Subject Matter: Rate Rationalization – Prevocational Services, Respite, Supported Employment and Residential Habilitation
Purpose of Action:To establish new rate methodology effective July 1, 2015
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. HLT-18-15-00008
Subject Matter: Computed Tomography (CT) Quality Assurance
Purpose of Action:To protect the public from the adverse effects of ionizing radiation.
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
01-20-16 Finalized
Agency I.D No. HLT-30-15-00005
Subject Matter: Practice of radiologic technology
Purpose of Action:To update regulations related to the practice of radiologic technology
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
08-17-16 Revised
Issue Date, Action
11-02-16 Finalized
Agency I.D No. HLT-30-15-00006
Subject Matter: Medicaid provider enrollment
Purpose of Action:To make technical, conforming changes to regulations governing the enrollment of Medicaid providers of care, services and supplies
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. HLT-30-15-00007
Subject Matter: Reciprocal Emergency Medical Technician Certification Requirements
Purpose of Action:To replace the emergency medical technician-intermediate category with the advanced emergency medical technician category
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. HLT-30-15-00008
Subject Matter: Controlled Substances for EMS Agency Agent and Requirements for an Advanced Life Support System
Purpose of Action:To amend the regulations regarding the EMS Agency Agent and the Requirements for an Advanced Life Support System
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
07-20-16 Finalized
Agency I.D No. HLT-30-15-00009
Subject Matter: Requirements for Manufacturers and Distributors Regarding Controlled Substances
Purpose of Action:To clarify and use language consistent with current terminology used by the State Board of Pharmacy
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. HLT-39-15-00015
Subject Matter: Women Infants and Children (WIC) Program Vendor Applicant Enrollment Criteria
Purpose of Action:To align NYS WIC Program operations with current federal requirements by amending the existing vendor enrollment criteria
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
10-19-16 Expired
Agency I.D No. HLT-42-15-00016
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 and 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. HLT-43-15-00003
Subject Matter: Immediate Need for Personal Care Services (PCS) and Consumer Directed Personal Assistance (CDPA)
Purpose of Action:To implement 2015 State law changes regarding Medicaid applicants and recipients with immediate needs for PCS or CDPA
Issue Date, Action
10-28-15 Proposed
Issue Date, Action
03-02-16 Revised
Issue Date, Action
05-25-16 Finalized
Agency I.D No. HLT-44-15-00003
Subject Matter: Transgender Related Care and Services
Purpose of Action:To amend provisions regarding Medicaid coverage of transition-related transgender care and services
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
04-27-16 Finalized
Agency I.D No. HLT-44-15-00020
Subject Matter: Statewide Health Information Network for New York (SHIN-NY)
Purpose of Action:To establish the Statewide Health Information Network for NY (SHIN-NY)
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. HLT-46-15-00006
Subject Matter: Early Intervention Program
Purpose of Action:To conform existing program regulations to federal regulations and state statute
Issue Date, Action
11-18-15 Proposed
Issue Date, Action
11-30-16 Finalized
Agency I.D No. HLT-47-15-00003
Subject Matter: Sexually Transmitted Diseases (STDs)
Purpose of Action:Control of Sexually Transmitted Diseases (STDs); Expedited Partner Therapy for Chlamydia Trachomatis Infection
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. HLT-48-15-00004
Subject Matter: Protection Against Legionella
Purpose of Action:To protect the public from the immediate threat posed by Legionella.
Issue Date, Action
12-02-15 Emergency
Agency I.D No. HLT-50-15-00001
Subject Matter: Personal Care Services Program (PCSP) and Consumer Directed Personal Assistance Program (CDPAP)
Purpose of Action:To establish definitions, criteria and requirements associated with the provision of continuous PC and continuous CDPA services
Issue Date, Action
12-16-15 Emergency
Agency I.D No. HLT-51-15-00001
Subject Matter: General Provisions Concerning State Aid Eligibility
Purpose of Action:To clarify that rent and maintenance of space in lieu of rent (MILOR) remain eligible for State Aid
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. HLT-51-15-00008
Subject Matter: Children’s Camps
Purpose of Action:To include camps for children with developmental disabilities as a type of facility within the oversight of the Justice Center
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. HLT-52-15-00004
Subject Matter: Standards for Adult Homes and Adult Care Facilities Standards for Enriched Housing
Purpose of Action:Revisions to Parts 487 & 488 in regards to the establishment of the Justice Center for Protection of People with Special Needs.
Issue Date, Action
12-30-15 Emergency
Agency I.D No. HLT-06-16-00001
Subject Matter: Home Care Agencies to Obtain Written Medical Orders from Physicians
Purpose of Action:Amend the clinical records rules for CHHAs & LHCSAs with regard to obtaining signed physician orders
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
05-04-16 Finalized
Agency I.D No. HLT-06-16-00002
Subject Matter: Perinatal Services
Purpose of Action:To update the Breastfeeding Mother's Bill of Rights to conform with recommended standards of care
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
10-19-16 Finalized
Agency I.D No. HLT-06-16-00005
Subject Matter: Hospice Operational Rules
Purpose of Action:To implement hospice expansion
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. HLT-06-16-00017
Subject Matter: Extended Mammography Hours for General Hospitals and Hospital Extension Clinics
Purpose of Action:Requires those general hospitals and hospital extension clinics that offer mammography services to have extended hours
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. HLT-09-16-00001
Subject Matter: Protection Against Legionella
Purpose of Action:To protect the public from the immediate threat posed by Legionella.
Issue Date, Action
03-02-16 Emergency
Agency I.D No. HLT-14-16-00001
Subject Matter: Zika Action Plan; Performance Standards
Purpose of Action:To require local health departments to develop a Zika Action Plan as a condition of State Aid
Issue Date, Action
04-06-16 Emergency
Agency I.D No. HLT-15-16-00016
Subject Matter: Zika Action Plan; Performance Standards.
Purpose of Action:To require local health departments to develop a Zika Action Plan as a condition of State Aid
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
11-23-16 Finalized
Agency I.D No. HLT-16-16-00002
Subject Matter: NYS Medical Indemnity Fund
Purpose of Action:To provide additional guidance and clarity to the Fund's requirements and operations
Issue Date, Action
04-20-16 Proposed
Agency I.D No. HLT-16-16-00007
Subject Matter: Protection Against Legionella
Purpose of Action:To protect the public from the immediate threat posed by Legionella
Issue Date, Action
04-20-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. HLT-19-16-00008
Subject Matter: Transgender Related Care and Services
Purpose of Action:To revise and clarify the criteria for Medicaid coverage of transgender related care and services
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. HLT-21-16-00003
Subject Matter: New York State Newborn Screening Panel
Purpose of Action:To add adrenoleukodystrophy (ALD) and Pompe disease to the list of diseases and conditions on the newborn screening panel
Issue Date, Action
05-25-16 Proposed
Issue Date, Action
10-19-16 Finalized
Agency I.D No. HLT-22-16-00001
Subject Matter: Protection Against Legionella
Purpose of Action:To protect the public from the immediate threat posed by Legionella.
Issue Date, Action
06-01-16 Emergency
Agency I.D No. HLT-23-16-00007
Subject Matter: School Immunization Requirements
Purpose of Action:To update school immunization and NYSIIS regulations.
Issue Date, Action
06-08-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. HLT-24-16-00002
Subject Matter: Neurodegenerative Specialty Rate
Purpose of Action:To authorize Medicaid rate of payment for providing quality of care to the neurodegenerative population.
Issue Date, Action
06-15-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. HLT-24-16-00003
Subject Matter: Specialized Programs for Residents with Neurodegenerative Diseases
Purpose of Action:To establish nursing home specialty units for residents with Huntington's Disease (HD) & Amyotrophic Lateral Sclerosis (ALS).
Issue Date, Action
06-15-16 Proposed
Issue Date, Action
08-24-16 Revised
Issue Date, Action
11-02-16 Finalized
Agency I.D No. HLT-26-16-00014
Subject Matter: Zika Action Plan; Performance Standards
Purpose of Action:To require local health departments to develop a Zika Action Plan as a condition of State Aid
Issue Date, Action
06-29-16 Emergency
Agency I.D No. HLT-35-16-00018
Subject Matter: All Payer Database (APD)
Purpose of Action:To define the parameters for operating the APD regarding mandatory data submission by healthcare payers as well as data release
Issue Date, Action
08-31-16 Proposed
Agency I.D No. HLT-37-16-00023
Subject Matter: Medical Use of Marihuana
Purpose of Action:To authorize nurse practitioners to register with DOH in order to issue certifications to patients with qualifying conditions
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-30-16 Finalized
Agency I.D No. HLT-37-16-00024
Subject Matter: Medical Use of Marihuana
Purpose of Action:To comprehensively regulate the manufacture, sale and use of medical marihuana
Issue Date, Action
09-14-16 Proposed
Agency I.D No. HLT-38-16-00007
Subject Matter: Lead testing and remediation of potable drinking water in schools
Purpose of Action:Requires lead testing and remediation of potable drinking water in schools.
Issue Date, Action
09-21-16 Emergency
Agency I.D No. HLT-39-16-00003
Subject Matter: Zika Action Plan; Performance Standards.
Purpose of Action:To require local health departments to develop a Zika Action Plan as a condition of State Aid.
Issue Date, Action
09-28-16 Emergency
Agency I.D No. HLT-39-16-00031
Subject Matter: Non-prescription Emergency Contraceptives Drugs
Purpose of Action:Allow pharmacies to dispense non-prescription emerg. contraceptive drugs for Medicaid female recipients without a written order
Issue Date, Action
09-28-16 Proposed
Agency I.D No. HLT-39-16-00032
Subject Matter: Expanded Syringe Access Program
Purpose of Action:To eliminate the word “demonstration”
Issue Date, Action
09-28-16 Proposed
Agency I.D No. HLT-40-16-00030
Subject Matter: Transgender Related Care and Services
Purpose of Action:To amend provisions regarding Medicaid coverage of transition-related transgender care and services
Issue Date, Action
10-05-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. HLT-41-16-00002
Subject Matter: Residential Health Care Facility Quality Pool
Purpose of Action:To reward NYS facilities with the highest quality outcomes as determined by methodology developed by regulation
Issue Date, Action
10-12-16 Emergency/Proposed
Agency I.D No. HLT-41-16-00005
Subject Matter: Compounded Trend to Cost of Living Adjustments (COLAs) for Direct Care Workers
Purpose of Action:To update the methodology to reflect a compounded cost of living adjustment and to remove a superfluous component
Issue Date, Action
10-12-16 Proposed
Agency I.D No. HLT-47-16-00007
Subject Matter: Direct Clinical Services-Supervised Individual Residential Alternatives (IRAs), Community Residences (CRs) & Day Habilitation
Purpose of Action:To exclude direct clinical services from the reimbursement for Supervised IRAs, CRs and Day Habilitation
Issue Date, Action
11-23-16 Proposed
Agency I.D No. HLT-48-16-00008
Subject Matter: Medical Use of Marihuana - Physician Assistants
Purpose of Action:To authorize physician assistants to register with DOH in order to issue certifications to patients with qualifying conditions
Issue Date, Action
11-30-16 Proposed
Agency I.D No. HLT-50-16-00008
Subject Matter: HIV/AIDS Testing, Reporting and Confidentiality of HIV-Related Information
Purpose of Action:To simplify HIV testing consent and improve linkage to care
Issue Date, Action
12-14-16 Proposed
Agency I.D No. HLT-50-16-00009
Subject Matter: Expansion of Minor Consent for HIV Treatment Access and Prevention
Purpose of Action:To allow qualified clinicians to provide antiretrovirals for treatment and prophylaxis
Issue Date, Action
12-14-16 Proposed
Agency I.D No. HLT-51-16-00003
Subject Matter: Federal Conditions of Participation
Purpose of Action:To reflect amendments consistent with updated Federal Conditions of Participation
Issue Date, Action
12-21-16 Proposed
Agency I.D No. HLT-51-16-00004
Subject Matter: Lead Testing in School Drinking Water
Purpose of Action:Requires lead testing and remediation of potable drinking water in schools.
Issue Date, Action
12-21-16 Emergency
Agency I.D No. HLT-51-16-00006
Subject Matter: Medical Use of Marihuana - Chronic Pain
Purpose of Action:To add any severe debilitating or life-threatening condition causing chronic pain
Issue Date, Action
12-21-16 Proposed
Top
HIGHER EDUCATION SERVICES CORPORATION
Agency I.D No. ESC-46-15-00001
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
11-18-15 Emergency
Agency I.D No. ESC-46-15-00002
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
11-18-15 Emergency
Agency I.D No. ESC-52-15-00012
Subject Matter: New York State Science, Technology, Engineering and Mathematics Incentive Program
Purpose of Action:To implement the New York State Science, Technology, Engineering and Mathematics Incentive Program
Issue Date, Action
12-30-15 Emergency
Agency I.D No. ESC-07-16-00002
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
02-17-16 Emergency
Agency I.D No. ESC-07-16-00003
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
02-17-16 Emergency
Agency I.D No. ESC-13-16-00001
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
03-30-16 Emergency
Agency I.D No. ESC-19-16-00004
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
05-11-16 Emergency
Agency I.D No. ESC-19-16-00005
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
05-11-16 Emergency
Agency I.D No. ESC-22-16-00009
Subject Matter: New York State Masters-in-Education Teacher Incentive Scholarship Program.
Purpose of Action:To implement the New York State Masters-in-Education Teacher Incentive Scholarship Program.
Issue Date, Action
06-01-16 Emergency
Agency I.D No. ESC-25-16-00005
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
06-22-16 Emergency
Agency I.D No. ESC-26-16-00012
Subject Matter: Tuition awards for part-time undergraduate students
Purpose of Action:The purpose of the rule is to conform the provision regarding income to a recent statutory change
Issue Date, Action
06-29-16 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. ESC-31-16-00001
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
08-03-16 Emergency
Agency I.D No. ESC-31-16-00002
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
08-03-16 Emergency
Agency I.D No. ESC-35-16-00002
Subject Matter: New York State Masters-in-Education Teacher Incentive Scholarship Program
Purpose of Action:To implement the New York State Masters-in-Education Teacher Incentive Scholarship Program
Issue Date, Action
08-31-16 Emergency
Agency I.D No. ESC-38-16-00001
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
09-21-16 Emergency
Agency I.D No. ESC-43-16-00001
Subject Matter: The New York State Achievement and Investment in Merit Scholarship (NY-AIMS).
Purpose of Action:To implement The New York State Achievement and Investment in Merit Scholarship (NY-AIMS)
Issue Date, Action
10-26-16 Emergency
Agency I.D No. ESC-43-16-00002
Subject Matter: New York State Get on Your Feet Loan Forgiveness Program.
Purpose of Action:To implement the New York State Get on Your Feet Loan Forgiveness Program.
Issue Date, Action
10-26-16 Emergency
Agency I.D No. ESC-47-16-00004
Subject Matter: New York State Masters-in-Education Teacher Incentive Scholarship Program.
Purpose of Action:To implement the New York State Masters-in-Education Teacher Incentive Scholarship Program.
Issue Date, Action
11-23-16 Emergency
Agency I.D No. ESC-50-16-00001
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
12-14-16 Emergency
Top
Agency I.D No. HES-32-15-00002
Subject Matter: Registration of manufacturers, distributors,wholesalers, various retailers of sparkling devices
Purpose of Action:Establish the registration process, fees and reporting requirements related to sparkling devices
Issue Date, Action
08-12-15 Emergency/Proposed
Issue Date, Action
11-10-15 Emergency
Issue Date, Action
01-20-16 Revised
Issue Date, Action
01-20-16 Emergency
Issue Date, Action
03-23-16 Finalized
Top
DIVISION OF HUMAN RIGHTS
Agency I.D No. HRT-44-15-00033
Subject Matter: Gender Identity Discrimination
Purpose of Action:To clarify how gender identity discrimination may constitute either sex or disability discrimination under the Human Rights Law
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
01-20-16 Finalized
Agency I.D No. HRT-10-16-00019
Subject Matter: Discrimination based on relationship or association
Purpose of Action:To clarify it is unlawful to discriminate because of relationship or association with members of a protected class
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
05-18-16 Finalized
Top
Agency I.D No. JPE-37-16-00002
Subject Matter: Source of funding reporting
Purpose of Action:To implement legislative changes made to the source of funding disclosure requirements
Issue Date, Action
09-14-16 Emergency/Proposed
Issue Date, Action
12-21-16 Emergency/Revised
Agency I.D No. JPE-37-16-00003
Subject Matter: Adjudicatory proceedings and appeals procedures for matters under the Commission's jurisdiction
Purpose of Action:To implement legislative changes made to the Commission's adjudicatory proceedings
Issue Date, Action
09-14-16 Emergency/Proposed
Issue Date, Action
12-21-16 Finalized
Issue Date, Action
12-21-16 Emergency
Top
STATE COMMISSION ON JUDICIAL CONDUCT
Agency I.D No. JDC-47-15-00006
Subject Matter: Practice of law before the commission
Purpose of Action:To prohibit the practice of law before the commission, by commission members, their law firms and former commission members
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
02-03-16 Finalized
Top
Agency I.D No. JCP-28-15-00008
Subject Matter: Protocols for interviewing service recipients during investigations of abuse or neglect
Purpose of Action:To enhance protections for people with special needs during investigations of abuse or neglect
Issue Date, Action
07-15-15 Emergency/Proposed
Issue Date, Action
08-03-16 Expired
Top
DEPARTMENT OF LABOR
Agency I.D No. LAB-21-15-00009
Subject Matter: Methods of Payment of Wages
Purpose of Action:This regulation provides clarification and specification as to the permissible methods of payment, including payroll debit cards
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
10-28-15 Revised
Issue Date, Action
06-15-16 Revised
Issue Date, Action
09-14-16 Finalized
Agency I.D No. LAB-40-15-00015
Subject Matter: Tipped workers in the hospitality industry
Purpose of Action:To implement changes to the wages for food service workers and service employees in the hospitality industry
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
12-23-15 Finalized
Agency I.D No. LAB-42-15-00003
Subject Matter: Fast Food Minimum Wage
Purpose of Action:To implement changes to the wages for food service workers and service employees in the hospitality industry
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
12-23-15 Finalized
Agency I.D No. LAB-03-16-00009
Subject Matter: Employer Imposed Limitations on the Inquiry, Discussion, and Disclosure of Wages
Purpose of Action:This regulation sets forth standards for limitations on inquiry, discussion, or the disclosure of wages amongst employees
Issue Date, Action
01-20-16 Proposed
Agency I.D No. LAB-42-16-00015
Subject Matter: Minimum Wage
Purpose of Action:To comply with chapter 54 of the Laws of 2016 that increased the minimum wage
Issue Date, Action
10-19-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. LAB-42-16-00016
Subject Matter: Farm Worker Minimum Wage
Purpose of Action:To comply with chapter 54 of the Laws of 2016 that increased the minimum wage
Issue Date, Action
10-19-16 Proposed
Issue Date, Action
12-28-16 Finalized
Top
LAKE GEORGE PARK COMMISSION
Agency I.D No. LGP-06-16-00006
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
02-10-16 Proposed
Issue Date, Action
04-27-16 Finalized
Agency I.D No. LGP-52-16-00002
Subject Matter: Increases in user fees for boats, dock and wharf fees as authorized by amendments to ECL section 43-0125
Purpose of Action:To incorporate new boat, dock and wharf fees established by amendments to ECL section 43-0125
Issue Date, Action
12-28-16 Proposed
Top
DEPARTMENT OF LAW
Agency I.D No. LAW-42-15-00015
Subject Matter: Digital Submission Requirements for Cooperative Interests in Realty
Purpose of Action:To streamline the Department of Law's regulations and internal operations while also reducing transaction costs and paper waste
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. LAW-47-15-00007
Subject Matter: Clarification of Protections for Senior and Disabled Tenants During Condominium or Cooperative Ownership Conversions
Purpose of Action:To clarify the Martin Act’s non-purchasing tenant protections for eligible senior citizens and eligible disabled persons
Issue Date, Action
11-25-15 Emergency/Proposed
Issue Date, Action
02-24-16 Revised
Issue Date, Action
08-31-16 Finalized
Agency I.D No. LAW-49-15-00011
Subject Matter: Disclosure requirements for condominium offerors renting, rather than selling, unsold condominium units
Purpose of Action:To clarify a condominium offeror's disclosure obligations in a newly-constructed, vacant, or non-residential condominium
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-30-16 Finalized
Top
STATE LIQUOR AUTHORITY
Agency I.D No. LQR-34-15-00029
Subject Matter: Update outdated application procedures and eliminate archaic physical standards for certain licenses types
Purpose of Action:To update application procedures, codify current online filing practices and eliminate archaic restrictions on certain licenses
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. LQR-02-16-00002
Subject Matter: Update outdated Freedom of Information Law procedures utilized by Authority
Purpose of Action:To update Authority procedures and ensure compliance with Freedom of information Law requirements under Pub. Off. Law., art. 6
Issue Date, Action
01-13-16 Proposed
Agency I.D No. LQR-06-16-00003
Subject Matter: Alcohol Training and Awareness Program (ATAP) application processes and program requirements
Purpose of Action:To enact statutorily required Alcohol Training and Awareness Program (ATAP) application processes and program requirements
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
06-15-16 Finalized
Agency I.D No. LQR-17-16-00002
Subject Matter: Updated price posting rules, license durations, and recordkeeping requirements, and rescinding of whiskey dividend rules
Purpose of Action:To update price posting rules, license durations, recordkeeping, and joint advertising rules for certain license types
Issue Date, Action
04-27-16 Proposed
Issue Date, Action
11-09-16 Withdrawn
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-07-15-00003
Subject Matter: The rates and charges set forth in LIPA's Tariff for Electric Service
Purpose of Action:To set rates and charges at the lowest level consistent with sound fiscal and operating practices and safe and adequate service
Issue Date, Action
02-18-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. LPA-02-16-00014
Subject Matter: Dynamic load management programs including direct load control, peak shaving, and contingency load relief
Purpose of Action:To establish dynamic load management programs consistent with tariff revisions approved by the PSC for the regulated utilities
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
05-04-16 Finalized
Agency I.D No. LPA-02-16-00015
Subject Matter: Community distributed generation net metering, remote net metering, and size limits for fuel cells
Purpose of Action:To authorize community distributed generation net metering and to modify provisions for remote net metering and fuel cells
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
05-04-16 Finalized
Agency I.D No. LPA-19-16-00015
Subject Matter: Customer requests for rehearings of LIPA's decisions on appeals and shared meter determinations
Purpose of Action:To transfer certain responsibilities regarding handling of customer petitions to DPS Long Island
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. LPA-20-16-00001
Subject Matter: Proposed Feed-in Tariffs for new commercial solar and fuel cell generation
Purpose of Action:To authorize development of up to 20MW of new solar generation and 40MW of new fuel cell generation through feed-in tariffs
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. LPA-41-16-00007
Subject Matter: PSEG Long Island's balanced billing program
Purpose of Action:To implement improvements to the balanced billing program
Issue Date, Action
10-12-16 Proposed
Agency I.D No. LPA-41-16-00008
Subject Matter: The Authority's Power Supply Charge
Purpose of Action:To move certain capacity related power supply costs from base rates to the Authority's Power Supply Charge
Issue Date, Action
10-12-16 Proposed
Agency I.D No. LPA-41-16-00009
Subject Matter: The Authority's Smart Grid Small Generator Interconnection Procedures
Purpose of Action:To update the Authority's Smart Grid Small Generator Interconnection Procedures
Issue Date, Action
10-12-16 Proposed
Agency I.D No. LPA-41-16-00010
Subject Matter: The Authority's Revenue Decoupling Mechanism
Purpose of Action:To change the RDM from a semi-annual to an annual rate resetting process
Issue Date, Action
10-12-16 Proposed
Agency I.D No. LPA-41-16-00011
Subject Matter: The Authority's Visual Benefits Assessment
Purpose of Action:To effectuate a settlement between the Authority and the Town of Southampton regarding collection of arrears
Issue Date, Action
10-12-16 Proposed
Top
OFFICE OF MENTAL HEALTH
Agency I.D No. OMH-40-15-00010
Subject Matter: Visitation and Inspection of Facilities
Purpose of Action:Clarification of the term, "facilities under the jurisdiction of the Office of Mental Health," for purposes of Part 553
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. OMH-44-15-00002
Subject Matter: Visitation and Inspection of Facilities
Purpose of Action:To conform existing regulations to statute and enable external entity to perform reviews and inspections
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
01-27-16 Finalized
Agency I.D No. OMH-08-16-00003
Subject Matter: Rights of Patients
Purpose of Action:Make clear that conversion therapy is not a permissible treatment for minors in facilities under OMH jurisdiction
Issue Date, Action
02-24-16 Proposed
Issue Date, Action
04-27-16 Finalized
Agency I.D No. OMH-10-16-00005
Subject Matter: Directors of Mental Hygiene Facilities as Representative Payees
Purpose of Action:Implement provisions of Mental Hygiene Law Section 33.07(e) regarding the management and protection of patient funds
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-01-16 Finalized
Agency I.D No. OMH-15-16-00001
Subject Matter: Telepsychiatry Services
Purpose of Action:Establish basic standards to approve telepsychiatry in certain OMH-licensed programs; repeal unnecessary existing provisions
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
04-27-16 Withdrawn
Agency I.D No. OMH-17-16-00010
Subject Matter: Telepsychiatry Services
Purpose of Action:Establish basic standards to approve telepsychiatry in certain OMH-licensed programs; repeal unnecessary existing provisions
Issue Date, Action
04-27-16 Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. OMH-18-16-00003
Subject Matter: Incident Management; Criminal History Record Checks; Operation of Psychiatric Inpatient Units General Hospitals, RTFs, and CPEPs
Purpose of Action:To update existing regulations and conform to non-discretionary statutory provisions
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
08-17-16 Finalized
Top
METROPOLITAN TRANSPORTATION AUTHORITY
Agency I.D No. MTA-50-15-00005
Subject Matter: MTA Bus Company- Rules and Regulations
Purpose of Action:Regulate conduct on MTA buses and facilities to enhance safety and protect employees, customers, bus facilities and the public
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
04-13-16 Finalized
Top
DEPARTMENT OF MOTOR VEHICLES
Agency I.D No. MTV-46-15-00003
Subject Matter: Hearings for persons who persistently evade the payment of tolls
Purpose of Action:To hold hearings for persons subject to a registration suspension due to persistently evading the payment of tolls
Issue Date, Action
11-18-15 Proposed
Issue Date, Action
01-20-16 Finalized
Agency I.D No. MTV-03-16-00005
Subject Matter: Use of the Vehicle Electronic Reassignment and Integrated Facility Inventory system
Purpose of Action:To require dealers to use the Vehicle Electronic Reassignment and Integrated Facility Inventory system
Issue Date, Action
01-20-16 Proposed
Issue Date, Action
03-23-16 Finalized
Agency I.D No. MTV-04-16-00005
Subject Matter: Safety hearings
Purpose of Action:Conforms standard of proof to Court of Appeals decision and DMV practice
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
03-30-16 Finalized
Agency I.D No. MTV-04-16-00006
Subject Matter: International Registration Plan
Purpose of Action:To remove the exemption for charter buses from the International Registration Plan.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
03-30-16 Finalized
Agency I.D No. MTV-13-16-00004
Subject Matter: Suffolk County motor vehicle use tax
Purpose of Action:To increase the Suffolk County motor vehicle use tax
Issue Date, Action
03-30-16 Proposed
Issue Date, Action
06-01-16 Finalized
Agency I.D No. MTV-15-16-00009
Subject Matter: Enforcement of off premise sales regulation
Purpose of Action:To provide for enforcement of off premise sales regulation
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. MTV-18-16-00001
Subject Matter: Relicensing after revocation pursuant to a fatal accident hearing
Purpose of Action:Provide that an application for relicensure may be denied pursuant to a revocation arising out of a fatal accident hearing
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. MTV-18-16-00002
Subject Matter: Drivers License Endorsements
Purpose of Action:To conform regulation with federal and state laws for the covered farm vehicles and the P license endorsement
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. MTV-22-16-00003
Subject Matter: Wyoming County motor vehicle use tax
Purpose of Action:Raises the amount of the Wyoming County motor vehicle use tax
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. MTV-22-16-00007
Subject Matter: Special and reserved series plates
Purpose of Action:Establish guidelines for the issuance of special and reserved series plates
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. MTV-25-16-00003
Subject Matter: Points for railroad crossing violations.
Purpose of Action:Increases the points for railroad crossing violations from 3 to 5 points.
Issue Date, Action
06-22-16 Proposed
Issue Date, Action
08-24-16 Finalized
Agency I.D No. MTV-27-16-00001
Subject Matter: Certified examiners
Purpose of Action:To clarify and strengthen guidelines regarding certified examiners
Issue Date, Action
07-06-16 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. MTV-27-16-00008
Subject Matter: Driving schools
Purpose of Action:Makes technical and clarifying amendments to improve consumer rotection & increases Department effeciency
Issue Date, Action
07-06-16 Proposed
Issue Date, Action
09-07-16 Finalized
Agency I.D No. MTV-28-16-00003
Subject Matter: Fees charged for the Impaired Driving Program course
Purpose of Action:To increase the fee for the Impaired Driving Program course, so that $20 may be directed to curriculum development
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. MTV-35-16-00003
Subject Matter: Notices of hearing
Purpose of Action:Provides for mailing by first class mail for most DMV hearings
Issue Date, Action
08-31-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. MTV-46-16-00020
Subject Matter: Hearings for persons who persistently evade the payment of tolls
Purpose of Action:To hold hearings for persons subject to a registration suspension due to persistently evading the payment of tolls
Issue Date, Action
11-16-16 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
Agency I.D No. NFW-01-16-00001
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
01-06-16 Emergency/Proposed
Issue Date, Action
03-16-16 Finalized
Top
OFFICE OF PARKS, RECREATION AND HISTORIC PRESERVATION
Agency I.D No. PKR-47-15-00001
Subject Matter: Adding windsurfing, sailboarding and paddleboarding to the list of activities regulated by OPRHP
Purpose of Action:To authorize the regulated activity by the public of windsurfing and stand-up paddleboarding
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
03-23-16 Finalized
Agency I.D No. PKR-04-16-00001
Subject Matter: Replaces outdated regional hunting regulations with a statewide regulation establishing a framework for regional hunting permits
Purpose of Action:Better enable regions to manage hunting through permit conditions rather than regional regulations
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PKR-28-16-00004
Subject Matter: Criteria enabling municipal law enforcement agencies to receive state aid for snowmobile enforcement duties
Purpose of Action:To promote local snowmobile enforcement by easing restrictions on state aid eligibility
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PKR-30-16-00010
Subject Matter: Updated list of facilities within the jurisdiction of the Office of Parks, Recreation and Historic Preservation
Purpose of Action:To keep accurate the list of facilities within the jurisdiction of the Office of Parks, Recreation and Historic Preservation
Issue Date, Action
07-27-16 Proposed
Issue Date, Action
10-26-16 Finalized
Top
Agency I.D No. PDD-42-15-00002
Subject Matter: Article 16 Clinic Services and Independent Practitioner Services for Individuals with Intellectual Disabilities (IPSIDD)
Purpose of Action:To discontinue off-site Article 16 clinic services and to add requirements for IPSIDD
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
02-03-16 Revised
Issue Date, Action
03-30-16 Finalized
Issue Date, Action
04-20-16 Amended Adoption
Agency I.D No. PDD-48-15-00003
Subject Matter: Agency Name Change and Terminology Updates
Purpose of Action:To update the agency name and other terminology in the Title 14 NYCRR Part 600 series
Issue Date, Action
12-02-15 Proposed
Issue Date, Action
09-21-16 Finalized
Agency I.D No. PDD-50-15-00012
Subject Matter: Amendments to Reimbursement Methodology for Continuing Residential Leases
Purpose of Action:To make changes concerning reimbursement methodology for lease costs for continuing residential lease arrangements
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
02-24-16 Finalized
Agency I.D No. PDD-11-16-00005
Subject Matter: Conforming Changes Related to Chapter 106 of the Laws of 2015
Purpose of Action:To make changes to regulations to conform to recent statutory changes set forth in Chapter 106 of the Laws of 2015
Issue Date, Action
03-16-16 Emergency/Proposed
Issue Date, Action
05-25-16 Finalized
Agency I.D No. PDD-12-16-00001
Subject Matter: Pathway to Employment Changes
Purpose of Action:To make changes to requirements for the delivery and reimbursement of the Pathway to Employment service
Issue Date, Action
03-23-16 Proposed
Issue Date, Action
06-01-16 Finalized
Agency I.D No. PDD-15-16-00002
Subject Matter: Site Based Prevocational Services Certification and Physical Plant Requirements
Purpose of Action:To apply existing physical plant and certification requirements in OPWDD regulations to site based prevocational services
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. PDD-16-16-00001
Subject Matter: Cost Report Submission and Penalty Changes
Purpose of Action:To amend requirements for submission of cost reports and penalties for failure to submit cost reports to OPWDD
Issue Date, Action
04-20-16 Proposed
Issue Date, Action
06-29-16 Finalized
Agency I.D No. PDD-49-16-00001
Subject Matter: Agency Name Change Terminology Update
Purpose of Action:To update the agency name in Title 14 NYCRR Part 622 regulations
Issue Date, Action
12-07-16 Proposed
Top
POWER AUTHORITY OF THE STATE OF NEW YORK
Agency I.D No. PAS-01-10-00010
Subject Matter: Rates for the sale of power and energy
Purpose of Action:Update ECSB Programs customers' service tariffs to streamline them/include additional required information
Issue Date, Action
01-06-10 Proposed
Agency I.D No. PAS-42-15-00004
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To recover the Authority's fixed costs
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PAS-42-15-00005
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To align rates and costs
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PAS-41-16-00013
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To recover the Authority's Fixed Costs
Issue Date, Action
10-12-16 Proposed
Agency I.D No. PAS-41-16-00014
Subject Matter: Rates for the Sale of Power and Energy
Purpose of Action:To align rates and costs
Issue Date, Action
10-12-16 Proposed
Top
PUBLIC EMPLOYMENT RELATIONS BOARD
Agency I.D No. PRB-42-15-00014
Subject Matter: Rules of Procedure governing matters before the Public Employment Relations Board pursuant to Labor Law, art. 20
Purpose of Action:To conform procedure under SERA to the 2010 and 2013 statutory changes, and harmonize with PERB rules
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
02-10-16 Finalized
Top
PUBLIC SERVICE COMMISSION
Agency I.D No. PSC-28-97-00032
Subject Matter: General service by Central Hudson Gas & Electric Corporation
Purpose of Action:To limit certain special provisions
Issue Date, Action
07-16-97 Proposed
Agency I.D No. PSC-34-97-00009
Subject Matter: Collection agency fees by Consolidated Edison Company of New York, Inc.
Purpose of Action:To pass collection agency fees on to the customer
Issue Date, Action
08-27-97 Proposed
Issue Date, Action
12-07-16 Withdrawn
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
Issue Date, Action
12-07-16 Withdrawn
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
Issue Date, Action
12-07-16 Withdrawn
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
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-36-03-00010
Subject Matter: Performance assurance plan by Verizon New York
Purpose of Action:To consider changes
Issue Date, Action
09-10-03 Proposed
Agency I.D No. PSC-39-03-00013
Subject Matter: Complaint by State University of New York (SUNY) regarding a NYSEG operating agreement
Purpose of Action:To consider the complaint
Issue Date, Action
10-01-03 Proposed
Agency I.D No. PSC-40-03-00015
Subject Matter: Receipt of payment of bills by St. Lawrence Gas Company
Purpose of Action:To revise the process
Issue Date, Action
10-08-03 Proposed
Agency I.D No. PSC-41-03-00008
Subject Matter: Lightened regulation by Sterling Power Partners, L.P.
Purpose of Action:To consider granting lightened regulation
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-41-03-00010
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider filings of various LDCs and municipalities
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-41-03-00011
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries
Purpose of Action:To consider filings of various LDCs and municipalities
Issue Date, Action
10-15-03 Proposed
Agency I.D No. PSC-42-03-00005
Subject Matter: Interest rate by the Bath Electric, Gas, and Water Systems
Purpose of Action:To use an alternate interest rate
Issue Date, Action
10-22-03 Proposed
Agency I.D No. PSC-43-03-00036
Subject Matter: Merchant function backout credit and transition balancing account by KeySpan Gas East Corporation
Purpose of Action:To continue the credit and account until May 31, 2005
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-43-03-00037
Subject Matter: Merchant function backout credit and transition balancing account by The Brooklyn Union Gas Company
Purpose of Action:To continue the credit and account until May 31, 2005
Issue Date, Action
10-29-03 Proposed
Agency I.D No. PSC-44-03-00009
Subject Matter: Retail access data between jurisdictional utilities
Purpose of Action:To accommodate changes in retail access market structure or commission mandates
Issue Date, Action
11-05-03 Proposed
Agency I.D No. PSC-47-03-00024
Subject Matter: Lightened regulation and financing approval by Medford Energy LLC
Purpose of Action:To consider the requests
Issue Date, Action
11-26-03 Proposed
Agency I.D No. PSC-02-04-00008
Subject Matter: Delivery rates for Con Edison's customers in New York City and Westchester County by the City of New York
Purpose of Action:To rehear the Nov. 25, 2003 order
Issue Date, Action
01-14-04 Proposed
Agency I.D No. PSC-06-04-00009
Subject Matter: Transfer of ownership interest by SCS Energy LLC and AE Investors LLC
Purpose of Action:To transfer interest in Steinway Creek Electric Generating Company LLC to AE Investors LLC
Issue Date, Action
02-11-04 Proposed
Agency I.D No. PSC-10-04-00005
Subject Matter: Temporary protective order
Purpose of Action:To consider adopting a protective order
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-10-04-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and VIC-RMTS-DC, L.L.C. d/b/a Verizon Avenue
Purpose of Action:To amend the agreement
Issue Date, Action
03-10-04 Proposed
Agency I.D No. PSC-14-04-00008
Subject Matter: Submetering of natural gas service to industrial and commercial customers by Hamburg Fairgrounds
Purpose of Action:To submeter gas service to commercial customers located at the Buffalo Speedway
Issue Date, Action
04-07-04 Proposed
Agency I.D No. PSC-15-04-00022
Subject Matter: Submetering of electricity by Glenn Gardens Associates, L.P.
Purpose of Action:To permit submetering at 175 W. 87th St., New York, NY
Issue Date, Action
04-14-04 Proposed
Agency I.D No. PSC-21-04-00013
Subject Matter: Verizon performance assurance plan by Metropolitan Telecommunications
Purpose of Action:To clarify the appropriate performance level
Issue Date, Action
05-26-04 Proposed
Agency I.D No. PSC-22-04-00010
Subject Matter: Approval of new types of electricity meters by Powell Power Electric Company
Purpose of Action:To permit the use of the PE-1250 electronic meter
Issue Date, Action
06-02-04 Proposed
Agency I.D No. PSC-22-04-00013
Subject Matter: Major gas rate increase by Consolidated Edison Company of New York, Inc.
Purpose of Action:To increase annual gas revenues
Issue Date, Action
06-02-04 Proposed
Agency I.D No. PSC-22-04-00016
Subject Matter: Master metering of water by South Liberty Corporation
Purpose of Action:To waive the requirement for installation of separate water meters
Issue Date, Action
06-02-04 Proposed
Agency I.D No. PSC-25-04-00012
Subject Matter: Interconnection agreement between Frontier Communications of Ausable Valley, Inc., et al. and Sprint Communications Company, L.P.
Purpose of Action:To amend the agreement
Issue Date, Action
06-23-04 Proposed
Agency I.D No. PSC-27-04-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and various Verizon wireless affiliates
Purpose of Action:To amend the agreement
Issue Date, Action
07-07-04 Proposed
Agency I.D No. PSC-27-04-00009
Subject Matter: Interconnection agreement between Verizon New York Inc. and various Verizon wireless affiliates
Purpose of Action:To amend the agreement
Issue Date, Action
07-07-04 Proposed
Agency I.D No. PSC-28-04-00006
Subject Matter: Approval of loans by Dunkirk & Fredonia Telephone Company and Cassadaga Telephone Corporation
Purpose of Action:To authorize participation in the parent corporation's line of credit
Issue Date, Action
07-14-04 Proposed
Agency I.D No. PSC-31-04-00023
Subject Matter: Distributed generation service by Consolidated Edison Company of New York, Inc.
Purpose of Action:To provide an application form
Issue Date, Action
08-04-04 Proposed
Agency I.D No. PSC-34-04-00031
Subject Matter: Flat rate residential service by Emerald Green Lake Louise Marie Water Company, Inc.
Purpose of Action:To set appropriate level of permanent rates
Issue Date, Action
08-25-04 Proposed
Agency I.D No. PSC-35-04-00017
Subject Matter: Application form for distributed generation by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish a new supplementary application form for customers
Issue Date, Action
09-01-04 Proposed
Agency I.D No. PSC-43-04-00016
Subject Matter: Accounts recievable by Rochester Gas and Electric Corporation
Purpose of Action:To include in its tariff provisions for the purchase of ESCO accounts recievable
Issue Date, Action
10-27-04 Proposed
Agency I.D No. PSC-46-04-00012
Subject Matter: Service application form by Consolidated Edison Company of New York, Inc.
Purpose of Action:To revise the form and make housekeeping changes
Issue Date, Action
11-17-04 Proposed
Agency I.D No. PSC-46-04-00013
Subject Matter: Rules and guidelines governing installation of metering equipment
Purpose of Action:To establish uniform statewide business practices
Issue Date, Action
11-17-04 Proposed
Agency I.D No. PSC-02-05-00006
Subject Matter: Violation of the July 22, 2004 order by Dutchess Estates Water Company, Inc.
Purpose of Action:To consider imposing remedial actions against the company and its owners, officers and directors
Issue Date, Action
01-12-05 Proposed
Agency I.D No. PSC-09-05-00009
Subject Matter: Submetering of natural gas service by Hamlet on Olde Oyster Bay
Purpose of Action:To consider submetering of natural gas to a commercial customer
Issue Date, Action
03-02-05 Proposed
Agency I.D No. PSC-14-05-00006
Subject Matter: Request for deferred accounting authorization by Freeport Electric Inc.
Purpose of Action:To defer expenses beyond the end of the fiscal year
Issue Date, Action
04-06-05 Proposed
Agency I.D No. PSC-18-05-00009
Subject Matter: Marketer Assignment Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the program
Issue Date, Action
05-04-05 Proposed
Agency I.D No. PSC-20-05-00028
Subject Matter: Delivery point aggregation fee by Allied Frozen Storage, Inc.
Purpose of Action:To review the calculation of the fee
Issue Date, Action
05-18-05 Proposed
Agency I.D No. PSC-25-05-00011
Subject Matter: Metering, balancing and cashout provisions by Central Hudson Gas & Electric Corporation
Purpose of Action:To establish provisions for gas customers taking service under Service Classification Nos. 8, 9 and 11
Issue Date, Action
06-22-05 Proposed
Agency I.D No. PSC-27-05-00018
Subject Matter: Annual reconciliation of gas costs by New York State Electric & Gas Corporation
Purpose of Action:To consider the manner in which the gas cost incentive mechanism has been applied
Issue Date, Action
07-06-05 Proposed
Agency I.D No. PSC-41-05-00013
Subject Matter: Annual reconciliation of gas expenses and gas cost recoveries by local distribution companies and municipalities
Purpose of Action:To consider the filings
Issue Date, Action
10-12-05 Proposed
Agency I.D No. PSC-45-05-00011
Subject Matter: Treatment of lost and unaccounted gas costs by Corning Natural Gas Corporation
Purpose of Action:To defer certain costs
Issue Date, Action
11-09-05 Proposed
Agency I.D No. PSC-46-05-00015
Subject Matter: Sale of real and personal property by the Brooklyn Union Gas Company d/b/a KeySpan Energy Delivery New York and Steel Arrow, LLC
Purpose of Action:To consider the sale
Issue Date, Action
11-16-05 Proposed
Agency I.D No. PSC-47-05-00009
Subject Matter: Transferral of gas supplies by Corning Natural Gas Corporation
Purpose of Action:To approve the transfer
Issue Date, Action
11-23-05 Proposed
Agency I.D No. PSC-50-05-00008
Subject Matter: Long-term debt by Saratoga Glen Hollow Water Supply Corp.
Purpose of Action:To obtain long-term debt
Issue Date, Action
12-14-05 Proposed
Agency I.D No. PSC-04-06-00024
Subject Matter: Transfer of ownership interests by Mirant NY-Gen LLC and Orange and Rockland Utilities, Inc.
Purpose of Action:To approve of the transfer
Issue Date, Action
01-25-06 Proposed
Agency I.D No. PSC-06-06-00015
Subject Matter: Gas curtailment policies and procedures
Purpose of Action:To examine the manner and extent to which gas curtailment policies and procedures should be modified and/or established
Issue Date, Action
02-08-06 Proposed
Agency I.D No. PSC-07-06-00009
Subject Matter: Modification of the current Environmental Disclosure Program
Purpose of Action:To include an attributes accounting system
Issue Date, Action
02-15-06 Proposed
Agency I.D No. PSC-22-06-00019
Subject Matter: Hourly pricing by National Grid
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00020
Subject Matter: Hourly pricing by New York State Electric & Gas Corporation
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00021
Subject Matter: Hourly pricing by Rochester Gas & Electric Corporation
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00022
Subject Matter: Hourly pricing by Consolidated Edison Company of New York, Inc.
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-22-06-00023
Subject Matter: Hourly pricing by Orange and Rockland Utilities, Inc.
Purpose of Action:To assess the impacts
Issue Date, Action
05-31-06 Proposed
Agency I.D No. PSC-24-06-00005
Subject Matter: Supplemental home energy assistance benefits
Purpose of Action:To extend the deadline to Central Hudson's low-income customers
Issue Date, Action
06-14-06 Emergency/Proposed
Agency I.D No. PSC-25-06-00017
Subject Matter: Purchased power adjustment by Massena Electric Department
Purpose of Action:To revise the method of calculating the purchased power adjustment and update the factor of adjustment
Issue Date, Action
06-21-06 Proposed
Agency I.D No. PSC-34-06-00009
Subject Matter: Inter-carrier telephone service quality standards and metrics by the Carrier Working Group
Purpose of Action:To incorporate appropriate modifications
Issue Date, Action
08-23-06 Proposed
Agency I.D No. PSC-37-06-00015
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-37-06-00017
Subject Matter: Procedures for estimation of customer bills by Rochester Gas and Electric Corporation
Purpose of Action:To consider estimation procedures
Issue Date, Action
09-13-06 Proposed
Agency I.D No. PSC-39-06-00018
Subject Matter: Order establishing rate plan by Central Hudson Gas & Electric Corporation and the Consumer Protection Board
Purpose of Action:To consider the petitions for rehearing
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00019
Subject Matter: Investigation of Richard M. Osborne by Corning Natural Gas Corporation
Purpose of Action:To determine the interests, plans and commitments that will be in place if he is successful in blocking the merger of Corning Gas and C&T Enterprises
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-39-06-00022
Subject Matter: Uniform business practices and related matters by U.S. Energy Savings Corporation
Purpose of Action:To establish a contest period
Issue Date, Action
09-27-06 Proposed
Agency I.D No. PSC-40-06-00005
Subject Matter: Orion Integral automatic meter reading transmitter by New York State Electric and Gas Corporation
Purpose of Action:To permit gas utilities in NYS to use the Badger Meter Incorporated Orion Integral transmitters
Issue Date, Action
10-04-06 Proposed
Agency I.D No. PSC-42-06-00011
Subject Matter: Submetering of electricity by 225 5th LLC
Purpose of Action:To submeter electricity at 255 Fifth Ave., New York, NY
Issue Date, Action
10-18-06 Proposed
Agency I.D No. PSC-43-06-00014
Subject Matter: Electric delivery services by Strategic Power Management, Inc.
Purpose of Action:To determine the proper mechanism for the rate-recovery of costs
Issue Date, Action
10-25-06 Proposed
Agency I.D No. PSC-44-06-00014
Subject Matter: Electric power outages in Northwest Queens by Consolidated Edison Company of New York, Inc.
Purpose of Action:To review the terms and conditions of the agreement
Issue Date, Action
11-01-06 Proposed
Agency I.D No. PSC-45-06-00007
Subject Matter: Alleged failure to provide electricity by Robert Andrews
Purpose of Action:To assess validity of allegations and appropriateness of fines
Issue Date, Action
11-08-06 Proposed
Agency I.D No. PSC-01-07-00031
Subject Matter: Enforcement mechanisms by National Fuel Gas Distribution Corporation
Purpose of Action:To modify enforcement mechanisms
Issue Date, Action
01-03-07 Proposed
Agency I.D No. PSC-04-07-00012
Subject Matter: Petition for rehearing by Orange and Rockland Utilities, Inc.
Purpose of Action:To clarify the order
Issue Date, Action
01-24-07 Proposed
Agency I.D No. PSC-06-07-00015
Subject Matter: Meter reading and billing practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To continue current meter reading and billing practices for electric service
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-06-07-00020
Subject Matter: Meter reading and billing practices by Central Hudson Gas & Electric Corporation
Purpose of Action:To continue current meter reading and billing practices for gas service
Issue Date, Action
02-07-07 Proposed
Agency I.D No. PSC-11-07-00010
Subject Matter: Investigation of the electric power outages by the Consolidated Edison Company of New York, Inc.
Purpose of Action:To implement the recommendations in the staff's investigation
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-11-07-00011
Subject Matter: Storm-related power outages by Consolidated Edison Company of New York, Inc.
Purpose of Action:To modify the company's response to power outages, the timing for any such changes and other related matters
Issue Date, Action
03-14-07 Proposed
Agency I.D No. PSC-17-07-00008
Subject Matter: Interconnection agreement between Verizon New York Inc. and BridgeCom International, Inc.
Purpose of Action:To amend the agreement
Issue Date, Action
04-25-07 Proposed
Agency I.D No. PSC-18-07-00010
Subject Matter: Existing electric generating stations by Independent Power Producers of New York, Inc.
Purpose of Action:To repower and upgrade existing electric generating stations owned by Rochester Gas and Electric Corporation
Issue Date, Action
05-02-07 Proposed
Agency I.D No. PSC-20-07-00016
Subject Matter: Tariff revisions and making rates permanent by New York State Electric & Gas Corporation
Purpose of Action:To seek rehearing
Issue Date, Action
05-16-07 Proposed
Agency I.D No. PSC-21-07-00007
Subject Matter: Natural Gas Supply and Acquisition Plan by Corning Natural Gas Corporation
Purpose of Action:To revise the rates, charges, rules and regulations for gas service
Issue Date, Action
05-23-07 Proposed
Agency I.D No. PSC-22-07-00015
Subject Matter: Demand Side Management Program by Consolidated Edison Company of New York, Inc.
Purpose of Action:To recover incremental program costs and lost revenue
Issue Date, Action
05-30-07 Proposed
Agency I.D No. PSC-23-07-00022
Subject Matter: Supplier, transportation, balancing and aggregation service by National Fuel Gas Distribution Corporation
Purpose of Action:To explicitly state in the company's tariff that the threshold level of elective upstream transmission capacity is a maximum of 112,600 Dth/day of marketer-provided upstream capacity
Issue Date, Action
06-06-07 Proposed
Agency I.D No. PSC-24-07-00012
Subject Matter: Gas Efficiency Program by the City of New York
Purpose of Action:To consider rehearing a decision establishing a Gas Efficiency Program
Issue Date, Action
06-13-07 Proposed
Agency I.D No. PSC-39-07-00017
Subject Matter: Gas bill issuance charge by New York State Electric & Gas Corporation
Purpose of Action:To create a gas bill issuance charge unbundled from delivery rates
Issue Date, Action
09-26-07 Proposed
Agency I.D No. PSC-41-07-00009
Subject Matter: Submetering of electricity rehearing
Purpose of Action:To seek reversal
Issue Date, Action
10-10-07 Proposed
Agency I.D No. PSC-42-07-00012
Subject Matter: Energy efficiency program by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider any energy efficiency program for Orange and Rockland Utilities, Inc.'s electric service
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-42-07-00013
Subject Matter: Revenue decoupling by Orange and Rockland Utilities, Inc.
Purpose of Action:To consider a revenue decoupling mechanism for Orange and Rockland Utilities, Inc.
Issue Date, Action
10-17-07 Proposed
Agency I.D No. PSC-45-07-00005
Subject Matter: Customer incentive programs by Orange and Rockland Utilities, Inc.
Purpose of Action:To establish a tariff provision
Issue Date, Action
11-07-07 Proposed
Agency I.D No. PSC-02-08-00006
Subject Matter: Additional central office codes in the 315 area code region
Purpose of Action:To consider options for making additional codes
Issue Date, Action
01-09-08 Proposed
Agency I.D No. PSC-03-08-00006
Subject Matter: Rehearing of the accounting determinations
Purpose of Action:To grant or deny a petition for rehearing of the accounting determinations
Issue Date, Action
01-16-08 Proposed
Agency I.D No. PSC-04-08-00010
Subject Matter: Granting of easement rights on utility property by Central Hudson Gas & Electric Corporation
Purpose of Action:To grant easement rights to Millennium Pipeline Company, L.L.C.
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-04-08-00012
Subject Matter: Marketing practices of energy service companies by the Consumer Protection Board and New York City Department of Consumer Affairs
Purpose of Action:To consider modifying the commission's regulation over marketing practices of energy service companies
Issue Date, Action
01-23-08 Proposed
Agency I.D No. PSC-08-08-00016
Subject Matter: Transfer of ownership by Entergy Nuclear Fitzpatrick LLC, et al.
Purpose of Action:To consider the transfer
Issue Date, Action
02-20-08 Proposed
Agency I.D No. PSC-12-08-00019
Subject Matter: Extend the provisions of the existing electric rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-12-08-00021
Subject Matter: Extend the provisions of the existing gas rate plan by Rochester Gas and Electric Corporation
Purpose of Action:To consider the request
Issue Date, Action
03-19-08 Proposed
Agency I.D No. PSC-13-08-00011
Subject Matter: Waiver of commission policy and NYSEG tariff by Turner Engineering, PC
Purpose of Action:To grant or deny Turner's petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-13-08-00012
Subject Matter: Voltage drops by New York State Electric & Gas Corporation
Purpose of Action:To grant or deny the petition
Issue Date, Action
03-26-08 Proposed
Agency I.D No. PSC-23-08-00008
Subject Matter: Petition requesting rehearing and clarification of the commission's April 25, 2008 order denying petition of public utility law project
Purpose of Action:To consider whether to grant or deny, in whole or in part, the May 7, 2008 Public Utility Law Project (PULP) petition for rehearing and clarification of the commission's April 25, 2008 order denying petition of Public Utility Law Project
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-23-08-00009
Subject Matter: The transfer of certain real property with an original cost under $100,000 in the Town of Throop
Purpose of Action:To consider the filing for the transfer of certain real property in the Town of Throop
Issue Date, Action
06-04-08 Proposed
Agency I.D No. PSC-25-08-00007
Subject Matter: Policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Purpose of Action:To establish policies and procedures regarding the selection of regulatory proposals to meet reliability needs
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-25-08-00008
Subject Matter: Report on Callable Load Opportunities
Purpose of Action:Rider U report assessing callable load opportunities in New York City and Westchester County during the next 10 years
Issue Date, Action
06-18-08 Proposed
Agency I.D No. PSC-28-08-00004
Subject Matter: Con Edison's procedure for providing customers access to their account information
Purpose of Action:To consider Con Edison's implementation plan and timetable for providing customers access to their account information
Issue Date, Action
07-09-08 Proposed
Agency I.D No. PSC-31-08-00025
Subject Matter: Recovery of reasonable DRS costs from the cost mitigation reserve (CMR)
Purpose of Action:To authorize recovery of the DRS costs from the CMR
Issue Date, Action
07-30-08 Proposed
Agency I.D No. PSC-32-08-00009
Subject Matter: The ESCO referral program for KEDNY to be implemented by October 1, 2008
Purpose of Action:To approve, reject or modify, in whole or in part, KEDNY's recommended ESCO referral program
Issue Date, Action
08-06-08 Proposed
Agency I.D No. PSC-33-08-00008
Subject Matter: Noble Allegany's request for lightened regulation
Purpose of Action:To consider Noble Allegany's request for lightened regulation as an electric corporation
Issue Date, Action
08-13-08 Proposed
Agency I.D No. PSC-36-08-00019
Subject Matter: Land Transfer in the Borough of Manhattan, New York
Purpose of Action:To consider petition for transfer of real property to NYPH
Issue Date, Action
09-03-08 Proposed
Agency I.D No. PSC-39-08-00010
Subject Matter: RG&E's economic development plan and tariffs
Purpose of Action:Consideration of the approval of RG&E's economic development plan and tariffs
Issue Date, Action
09-24-08 Proposed
Agency I.D No. PSC-40-08-00010
Subject Matter: Loans from regulated company to its parent
Purpose of Action:To determine if the cash management program resulting in loans to the parent should be approved
Issue Date, Action
10-01-08 Proposed
Agency I.D No. PSC-41-08-00009
Subject Matter: Transfer of control of cable TV franchise
Purpose of Action:To determine if the transfer of control of Margaretville's cable TV subsidiary should be approved
Issue Date, Action
10-08-08 Proposed
Agency I.D No. PSC-43-08-00014
Subject Matter: Annual Reconcilliation of Gas Expenses and Gas Cost Recoveries
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries
Issue Date, Action
10-22-08 Proposed
Agency I.D No. PSC-46-08-00008
Subject Matter: Property transfer in the Village of Avon, New York
Purpose of Action:To consider a petition for the transfer of street lighting and attached equipment to the Village of Avon, New York
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00010
Subject Matter: A transfer of indirect ownership interests in nuclear generation facilities
Purpose of Action:Consideration of approval of a transfer of indirect ownership interests in nuclear generation facilities
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-46-08-00014
Subject Matter: The attachment of cellular antennae to an electric transmission tower
Purpose of Action:To approve, reject or modify the request for permission to attach cellular antennae to an electric transmission tower
Issue Date, Action
11-12-08 Proposed
Agency I.D No. PSC-48-08-00005
Subject Matter: A National Grid high efficiency gas heating equipment rebate program
Purpose of Action:To expand eligibility to customers converting from oil to natural gas
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00008
Subject Matter: Petition for the master metering and submetering of electricity
Purpose of Action:To consider the request of Bay City Metering, to master meter & submeter electricity at 345 E. 81st St., New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-48-08-00009
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of PCV/ST to submeter electricity at Peter Cooper Village & Stuyvesant Town, New York, New York
Issue Date, Action
11-26-08 Proposed
Agency I.D No. PSC-50-08-00018
Subject Matter: Market Supply Charge
Purpose of Action:A study on the implementation of a revised Market Supply Charge
Issue Date, Action
12-10-08 Proposed
Agency I.D No. PSC-51-08-00006
Subject Matter: Commission's October 27, 2008 Order on Future of Retail Access Programs in Case 07-M-0458
Purpose of Action:To consider a Petition for rehearing of the Commission's October 27, 2008 Order in Case 07-M-0458
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-51-08-00007
Subject Matter: Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Purpose of Action:To consider Petitions for rehearing of the Commission's October 27, 2008 Order in Cases 98-M-1343, 07-M-1514 and 08-G-0078
Issue Date, Action
12-17-08 Proposed
Agency I.D No. PSC-53-08-00011
Subject Matter: Use of deferred Rural Telephone Bank funds
Purpose of Action:To determine if the purchase of a softswitch by Hancock is an appropriate use of deferred Rural Telephone Bank funds
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00012
Subject Matter: Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Purpose of Action:Transfer of permanent and temporary easements at 549-555 North Little Tor Road, New City, NY
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-53-08-00013
Subject Matter: To transfer common stock and ownership
Purpose of Action:To consider transfer of common stock and ownership
Issue Date, Action
12-31-08 Proposed
Agency I.D No. PSC-01-09-00015
Subject Matter: FCC decision to redefine service area of Citizens/Frontier
Purpose of Action:Review and consider FCC proposed redefinition of Citizens/Frontier service area
Issue Date, Action
01-07-09 Proposed
Agency I.D No. PSC-02-09-00010
Subject Matter: Competitive classification of independent local exchange company, and regulatory relief appropriate thereto
Purpose of Action:To determine if Chazy & Westport Telephone Corporation more appropriately belongs in scenario 1 rather than scenario 2
Issue Date, Action
01-14-09 Proposed
Agency I.D No. PSC-05-09-00008
Subject Matter: Revenue allocation, rate design, performance metrics, and other non-revenue requirement issues
Purpose of Action:To consider any remaining non-revenue requirement issues related to the Company's May 9, 2008 tariff filing
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-05-09-00009
Subject Matter: Numerous decisions involving the steam system including cost allocation, energy efficiency and capital projects
Purpose of Action:To consider the long term impacts on steam rates and on public policy of various options concerning the steam system
Issue Date, Action
02-04-09 Proposed
Agency I.D No. PSC-06-09-00007
Subject Matter: Interconnection of the networks between Frontier Comm. and WVT Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier Comm. and WVT Comm.
Issue Date, Action
02-11-09 Proposed
Agency I.D No. PSC-07-09-00015
Subject Matter: Transfer certain utility assets located in the Town of Montgomery from plant held for future use to non-utility property
Purpose of Action:To consider the request to transfer certain utility assets located in the Town of Montgomery to non-utility assets
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00017
Subject Matter: Request for authorization to defer the incremental costs incurred in the restoration work resulting from the ice storm
Purpose of Action:To allow the company to defer the incremental costs incurred in the restoration work resulting from the ice storm
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-07-09-00018
Subject Matter: Whether to permit the submetering of natural gas service to an industrial and commercial customer at Cooper Union, New York, NY
Purpose of Action:To consider the request of Cooper Union, to submeter natural gas at 41 Cooper Square, New York, New York
Issue Date, Action
02-18-09 Proposed
Agency I.D No. PSC-12-09-00010
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-12-09-00012
Subject Matter: Charges for commodity
Purpose of Action:To charge customers for commodity costs
Issue Date, Action
03-25-09 Proposed
Agency I.D No. PSC-13-09-00008
Subject Matter: Options for making additional central office codes available in the 718/347 numbering plan area
Purpose of Action:To consider options for making additional central office codes available in the 718/347 numbering plan area
Issue Date, Action
04-01-09 Proposed
Agency I.D No. PSC-14-09-00014
Subject Matter: The regulation of revenue requirements for municipal utilities by the Public Service Commission
Purpose of Action:To determine whether the regulation of revenue requirements for municipal utilities should be modified
Issue Date, Action
04-08-09 Proposed
Agency I.D No. PSC-16-09-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of AMPS on behalf of Park Imperial to submeter electricity at 230 W. 56th Street, in New York, New York
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-16-09-00020
Subject Matter: Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity
Purpose of Action:Whether SUNY's core accounts should be exempt from the mandatory assignment of local distribution company (LDC) capacity
Issue Date, Action
04-22-09 Proposed
Agency I.D No. PSC-17-09-00010
Subject Matter: Whether to permit the use of Elster REX2 solid state electric meter for use in residential and commerical accounts
Purpose of Action:To permit electric utilities in New York State to use the Elster REX2
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00011
Subject Matter: Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Purpose of Action:Whether Brooklyn Navy Yard Cogeneration Partners, L.P. should be reimbursed by Con Edison for past and future use taxes
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00012
Subject Matter: Petition for the submetering of gas at commercial property
Purpose of Action:To consider the request of Turner Construction, to submeter natural gas at 550 Short Ave., & 10 South St., Governors Island, NY
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00014
Subject Matter: Benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Purpose of Action:To consider a benefit-cost framework for evaluating AMI programs prepared by the DPS Staff
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-17-09-00015
Subject Matter: The construction of a tower for wireless antennas on land owned by National Grid
Purpose of Action:To approve, reject or modify the petition to build a tower for wireless antennas in the Town of Onondaga
Issue Date, Action
04-29-09 Proposed
Agency I.D No. PSC-18-09-00012
Subject Matter: Petition for rehearing of Order approving the submetering of electricity
Purpose of Action:To consider the request of Frank Signore to rehear petition to submeter electricity at One City Place in White Plains, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00013
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of Living Opportunities of DePaul to submeter electricity at E. Main St. located in Batavia, New York
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-18-09-00017
Subject Matter: Approval of an arrangement for attachment of wireless antennas to the utility's transmission facilities in the City of Yonkers
Purpose of Action:To approve, reject or modify the petition for the existing wireless antenna attachment to the utility's transmission tower
Issue Date, Action
05-06-09 Proposed
Agency I.D No. PSC-20-09-00016
Subject Matter: The recovery of, and accounting for, costs associated with the Companies' advanced metering infrastructure (AMI) pilots etc
Purpose of Action:To consider a filing of the Companies as to the recovery of, and accounting for, costs associated with it's AMI pilots etc
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-20-09-00017
Subject Matter: The recovery of, and accounting for, costs associated with CHG&E's AMI pilot program
Purpose of Action:To consider a filing of CHG&E as to the recovery of, and accounting for, costs associated with it's AMI pilot program
Issue Date, Action
05-20-09 Proposed
Agency I.D No. PSC-22-09-00011
Subject Matter: Cost allocation for Consolidated Edison's East River Repowering Project
Purpose of Action:To determine whether any changes are warranted in the cost allocation of Consolidated Edison's East River Repowering Project
Issue Date, Action
06-03-09 Proposed
Agency I.D No. PSC-25-09-00005
Subject Matter: Whether to grant, deny, or modify, in whole or in part, the petition
Purpose of Action:Whether to grant, deny, or modify, in whole or in part, the petition
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00006
Subject Matter: Electric utility implementation plans for proposed web based SIR application process and project status database
Purpose of Action:To determine if the proposed web based SIR systems are adequate and meet requirements needed for implementation
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-25-09-00007
Subject Matter: Electric rates for Consolidated Edison Company of New York, Inc
Purpose of Action:Consider a Petition for Rehearing filed by Consolidated Edison Company of New York, Inc
Issue Date, Action
06-24-09 Proposed
Agency I.D No. PSC-27-09-00011
Subject Matter: Interconnection of the networks between Vernon and tw telecom of new york I.p. for local exchange service and exchange access.
Purpose of Action:To review the terms and conditions of the negotiated agreement between Vernon and tw telecom of new york I.p.
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00014
Subject Matter: Billing and payment for energy efficiency measures through utility bill
Purpose of Action:To promote energy conservation
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-27-09-00015
Subject Matter: Interconnection of the networks between Oriskany and tw telecom of new york l.p. for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Oriskany and tw telecom of new york l.p
Issue Date, Action
07-08-09 Proposed
Agency I.D No. PSC-29-09-00006
Subject Matter: Petition for the submetering of electricity at a residential senior citizen facility
Purpose of Action:To consider the request of Shinda Management Corp. to submeter electricity at 107-37 166th Street, Jamaica, New York
Issue Date, Action
07-22-09 Proposed
Issue Date, Action
05-18-16 Finalized
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-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-12-10-00015
Subject Matter: Recommendations made by Staff intended to enhance the safety of Con Edison's gas operations
Purpose of Action:To require that Con Edison implement the Staff recommendations intended to enhance the safety of Con Edison's gas operations
Issue Date, Action
03-24-10 Proposed
Agency I.D No. PSC-14-10-00010
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 61 Jane Street Owners Corporation to submeter Electricity at 61 Jane Street, Manhattan, NY
Issue Date, Action
04-07-10 Proposed
Agency I.D No. PSC-16-10-00005
Subject Matter: To consider adopting and expanding mobile stray voltage testing requirements
Purpose of Action:Adopt additional mobile stray voltage testing requirements
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-16-10-00007
Subject Matter: Interconnection of the networks between TDS Telecom and PAETEC Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between TDS Telecom and PAETEC Communications
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-16-10-00015
Subject Matter: Interconnection of the networks between Frontier and Choice One Communications for local exchange service and exchange access
Purpose of Action:To review the terms and conditions of the negotiated agreement between Frontier and Choice One Communications
Issue Date, Action
04-21-10 Proposed
Agency I.D No. PSC-18-10-00009
Subject Matter: Electric utility transmission right-of-way management practices
Purpose of Action:To consider electric utility transmission right-of-way management practices
Issue Date, Action
05-05-10 Proposed
Agency I.D No. PSC-19-10-00022
Subject Matter: Whether National Grid should be permitted to transfer a parcel of property located at 1 Eddy Street, Fort Edward, New York
Purpose of Action:To decide whether to approve National Grid's request to transfer a parcel of vacant property in Fort Edward, New York
Issue Date, Action
05-12-10 Proposed
Agency I.D No. PSC-22-10-00006
Subject Matter: Requirement that Noble demonstrate that its affiliated electric corporations operating in New York are providing safe service
Purpose of Action:Consider requiring that Noble demonstrate that its affiliated electric corporations in New York are providing safe service
Issue Date, Action
06-02-10 Proposed
Agency I.D No. PSC-22-10-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 48-52 Franklin Street to submeter electricity at 50 Franklin Street, New York, New York
Issue Date, Action
06-02-10 Proposed
Agency I.D No. PSC-24-10-00009
Subject Matter: Verizon New York Inc. tariff regulations relating to voice messaging service
Purpose of Action:To remove tariff regulations relating to retail voice messaging service from Verizon New York Inc.'s tariff
Issue Date, Action
06-16-10 Proposed
Agency I.D No. PSC-25-10-00012
Subject Matter: Reassignment of the 2-1-1 abbreviated dialing code
Purpose of Action:Consideration of petition to reassign the 2-1-1 abbreviated dialing code
Issue Date, Action
06-23-10 Proposed
Agency I.D No. PSC-25-10-00015
Subject Matter: To allow NYWC to defer and amortize, for future rate recognition, pension settlement payout losses incurred in 2009
Purpose of Action:Consideration of NYWC's petition to defer and amortize, for future rate recognition, pension payout losses incurred in 2009
Issue Date, Action
06-23-10 Proposed
Agency I.D No. PSC-27-10-00016
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of 9271 Group, LLC to submeter electricity at 960 Busti Avenue, Buffalo, New York
Issue Date, Action
07-07-10 Proposed
Agency I.D No. PSC-31-10-00007
Subject Matter: Waiver of the Attachment 23 requirement in 2001 Rate Order that NMPC Board of Directors consist of "outside directors"
Purpose of Action:To consider the waiver of the requirement that a majority of NMPC Board of directors consist of "outside directors"
Issue Date, Action
08-04-10 Proposed
Agency I.D No. PSC-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-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-16-11-00011
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-34-11-00005
Subject Matter: Approval for Hudson Transmission Partners, LLC to incur indebtedness and borrow up to $750,000,000
Purpose of Action:To finance the construction of Hudson Transmission Partners, LLC's electric transmission facility
Issue Date, Action
08-24-11 Emergency/Adopted
Agency I.D No. PSC-35-11-00011
Subject Matter: Whether to permit Consolidated Edison a waiver to commission regulations Part 226.8
Purpose of Action:Permit Consolidated Edison to conduct a inspection program in lieu of testing the accuracy of Category C meters
Issue Date, Action
08-31-11 Proposed
Agency I.D No. PSC-36-11-00006
Subject Matter: To consider expanding mobile stray voltage testing requirements
Purpose of Action:Adopt additional mobile stray voltage testing requirements
Issue Date, Action
09-07-11 Proposed
Agency I.D No. PSC-38-11-00002
Subject Matter: Operation and maintenance procedures pertaining to steam trap caps
Purpose of Action:Adopt modified steam operation and maintenance procedures
Issue Date, Action
09-21-11 Proposed
Agency I.D No. PSC-38-11-00003
Subject Matter: Waiver of certain provisions of the electric service tariffs of Con Edison
Purpose of Action:Consideration of waiver of certain provisions of the electric service tariffs of Con Edison
Issue Date, Action
09-21-11 Proposed
Agency I.D No. PSC-40-11-00010
Subject Matter: Participation of regulated local exchange carriers in the New York Data Exchange, Inc. (NYDE)
Purpose of Action:Whether to partially modify its order requiring regulated local exchange carriers' participation NYDE
Issue Date, Action
10-05-11 Proposed
Agency I.D No. PSC-40-11-00012
Subject Matter: Granting of transfer of plant in-service to a regulatory asset
Purpose of Action:To approve transfer and recovery of unamortized plant investment
Issue Date, Action
10-05-11 Proposed
Agency I.D No. PSC-41-11-00002
Subject Matter: Approval for National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Purpose of Action:To approve National Grid's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Issue Date, Action
10-12-11 Emergency/Adopted
Agency I.D No. PSC-42-11-00018
Subject Matter: Availability of telecommunications services in New York State at just and reasonable rates
Purpose of Action:Providing funding support to help ensure availability of affordable telecommunications service throughout New York
Issue Date, Action
10-19-11 Proposed
Agency I.D No. PSC-43-11-00012
Subject Matter: Transfer of outstanding shares of stock
Purpose of Action:Transfer the issued outstanding shares of stock of The Meadows at Hyde Park Water-Works Corporation to HPWS, LLC
Issue Date, Action
10-26-11 Proposed
Agency I.D No. PSC-44-11-00018
Subject Matter: The New York State Energy Research and Development Authority's proposal for an Agricultural Disaster Energy Efficiency Program.
Purpose of Action:To assist farms damaged by Hurricane Irene and Tropical Storm Lee and to promote gas and electricity conservation in New York.
Issue Date, Action
11-02-11 Emergency/Adopted
Agency I.D No. PSC-45-11-00002
Subject Matter: Approval for NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Purpose of Action:To approve NYSEG's Emergency Economic Development Programs to provide immediate assistance to qualifying customers.
Issue Date, Action
11-09-11 Emergency/Adopted
Agency I.D No. PSC-47-11-00007
Subject Matter: Remedying miscalculations of delivered gas as between two customer classes
Purpose of Action:Consideration of Con Edison's proposal to address inter-class delivery imbalances resulting from past Company miscalculations
Issue Date, Action
11-23-11 Proposed
Agency I.D No. PSC-48-11-00007
Subject Matter: Transfer of controlling interests in generation facilities from Dynegy to PSEG
Purpose of Action:Consideration of the transfer of controlling interests in electric generation facilities from Dynegy to PSEG
Issue Date, Action
11-30-11 Proposed
Agency I.D No. PSC-48-11-00008
Subject Matter: Petition for the submetering of electricity
Purpose of Action:To consider the request of To Better Days, LLC to submeter electricity at 37 East 4th Street, New York, New York
Issue Date, Action
11-30-11 Proposed
Agency I.D No. PSC-51-11-00010
Subject Matter: The Total Resource Cost (TRC) test, used to analyze measures in the Energy Efficiency Portfolio Standard program
Purpose of Action:Petitioners request that the TRC test and/or its application to measures should be revised
Issue Date, Action
12-21-11 Proposed
Agency I.D No. PSC-52-11-00017
Subject Matter: Reparations and refunds
Purpose of Action:Reparations and refunds
Issue Date, Action
12-28-11 Proposed
Agency I.D No. PSC-01-12-00007
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00008
Subject Matter: Transfer of real property and easements from NMPNS to NMP3
Purpose of Action:Consideration of the transfer of real property and easements from NMPNS to NMP3
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-01-12-00009
Subject Matter: Recovery of expenses related to the expansion of Con Edison's ESCO referral program, PowerMove
Purpose of Action:To determine how and to what extent expenses related to the Expansion of Con Edison's ESCO referral program should be recovered
Issue Date, Action
01-04-12 Proposed
Agency I.D No. PSC-11-12-00002
Subject Matter: Whether to grant, deny or modify, in whole or part, Hegeman's petition for a waiver of Commission policy and Con Edison tariff
Purpose of Action:Whether to grant, deny or modify, in whole or part, Hegeman's petition for a waiver of Commission policy and Con Edison tariff
Issue Date, Action
03-14-12 Proposed
Agency I.D No. PSC-11-12-00005
Subject Matter: Transfer of land and water supply assets
Purpose of Action:Transfer the land and associated water supply assets of Groman Shores, LLC to Robert Groman
Issue Date, Action
03-14-12 Proposed
Agency I.D No. PSC-13-12-00005
Subject Matter: Authorization to transfer certain real property
Purpose of Action:To decide whether to approve the transfer of certain real property
Issue Date, Action
03-28-12 Proposed
Agency I.D No. PSC-17-12-00007
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00008
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-17-12-00009
Subject Matter: Whether a proposed agreement for the provision of water service by Saratoga Water Services, Inc. is in the public interest
Purpose of Action:Whether the Commission should issue an order approving the proposed provision of water service
Issue Date, Action
04-25-12 Proposed
Agency I.D No. PSC-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-42-12-00009
Subject Matter: Regulation of Gipsy Trail Club, Inc.'s long-term financing agreements
Purpose of Action:To exempt Gipsy Trail Club, Inc. from Commission regulation of its financing agreements
Issue Date, Action
10-17-12 Proposed
Agency I.D No. PSC-45-12-00008
Subject Matter: Whether to grant, deny or modify, in whole or part, ESHG's petition for a waiver of Commission policy and RG&E tariff
Purpose of Action:Whether to grant, deny or modify, in whole or part, ESHG's petition for a waiver of Commission policy and RG&E tariff
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-45-12-00010
Subject Matter: Whether to grant, deny or modify, in whole or in part the petition of Con Edison to grant easements to Millwood Fire District
Purpose of Action:Whether to grant, deny or modify, in whole or in part the petition of Con Edison to grant easements to Millwood Fire District
Issue Date, Action
11-07-12 Proposed
Agency I.D No. PSC-50-12-00003
Subject Matter: Affiliate standards for Corning Natural Gas Corporation
Purpose of Action:To resolve issues raised by Corning Natural Gas Corporation in its petition for rehearing
Issue Date, Action
12-12-12 Proposed
Agency I.D No. PSC-04-13-00006
Subject Matter: Expansion of mandatory day ahead hourly pricing for customers of Orange and Rockland Utilities with demands above 100 kW
Purpose of Action:To consider the expansion of mandatory day ahead hourly pricing for customers with demands above 100 kW
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-04-13-00007
Subject Matter: Authorization to transfer certain real property.
Purpose of Action:To decide whether to approve the transfer of certain real property.
Issue Date, Action
01-23-13 Proposed
Agency I.D No. PSC-06-13-00008
Subject Matter: Verizon New York Inc.'s retail service quality
Purpose of Action:To investigate Verizon New York Inc.'s retail service quality
Issue Date, Action
02-06-13 Proposed
Agency I.D No. PSC-08-13-00012
Subject Matter: Filing requirements for certain Article VII electric facilities
Purpose of Action:To ensure that applications for certain electric transmission facilities contain pertinent information
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-08-13-00014
Subject Matter: Uniform System of Accounts - Request for Accounting Authorization
Purpose of Action:To allow the company to defer an item of expense or capital beyond the end of the year in which it was incurred
Issue Date, Action
02-20-13 Proposed
Agency I.D No. PSC-12-13-00007
Subject Matter: Protecting company water mains
Purpose of Action:To allow the company to require certain customers to make changes to the electrical grounding system at their homes
Issue Date, Action
03-20-13 Proposed
Agency I.D No. PSC-13-13-00008
Subject Matter: The potential waiver of 16 NYCRR 255.9221(d) completion of integrity assessments for certain gas transmission lines.
Purpose of Action:To determine whether a waiver of the timely completion of certain gas transmission line integrity assessments should be granted.
Issue Date, Action
03-27-13 Proposed
Agency I.D No. PSC-14-13-00005
Subject Matter: Recovery of incremental expense.
Purpose of Action:To consider petition for recovery of incremental expense.
Issue Date, Action
04-03-13 Proposed
Issue Date, Action
08-03-16 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-21-13-00003
Subject Matter: To consider policies that may impact consumer acceptance and use of electric vehicles
Purpose of Action:To consider and further develop policies that may impact consumer acceptance and use of electric vehicles
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-21-13-00005
Subject Matter: To implement an abandonment of Windover's water system
Purpose of Action:To approve the implementation of abandonment of Windover's water system
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-21-13-00008
Subject Matter: Rates of National Fuel Gas Distribution Corporation
Purpose of Action:To make the rates of National Fuel Gas Distribution Corporation temporary, subject to refund, if they are found to be excessive
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-21-13-00009
Subject Matter: Reporting requirements for natural gas local distribution companies
Purpose of Action:To help ensure efficient and economic expansion of the natural gas system as appropriate
Issue Date, Action
05-22-13 Proposed
Agency I.D No. PSC-22-13-00009
Subject Matter: On remand from New York State court litigation, determine the recovery of certain deferred amounts owed NFG by ratepayers
Purpose of Action:On remand, to determine the recovery of certain deferral amounts owed NFG from ratepayers
Issue Date, Action
05-29-13 Proposed
Agency I.D No. PSC-23-13-00005
Subject Matter: Waiver of partial payment, directory database distribution, service quality reporting, and service termination regulations
Purpose of Action:Equalize regulatory treatment based on level of competition and practical considerations
Issue Date, Action
06-05-13 Proposed
Agency I.D No. PSC-24-13-00009
Subject Matter: Repowering options for the Cayuga generating station located in Lansing, New York, and alternatives
Purpose of Action:To establish whether utility plans should include repowering options for the Cayuga generating station, or other alternatives
Issue Date, Action
06-12-13 Proposed
Agency I.D No. PSC-24-13-00010
Subject Matter: Repowering options for the Dunkirk generating station located in Dunkirk, New York, and alternatives
Purpose of Action:To establish whether utility plans should include repowering options for the Dunkirk generating station, or other alternatives
Issue Date, Action
06-12-13 Proposed
Agency I.D No. PSC-25-13-00008
Subject Matter: To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Purpose of Action:To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-25-13-00009
Subject Matter: Provision by utilities of natural gas main and service lines.
Purpose of Action:To help ensure efficient and economic expansion of the natural gas system as appropriate.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-25-13-00011
Subject Matter: Waiver of certain Commission requirements related to provision of customer information to credit reporting agencies.
Purpose of Action:To waive a utility's right to provide information to credit reporting agencies related to customers' payment histories.
Issue Date, Action
06-19-13 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-25-13-00012
Subject Matter: To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Purpose of Action:To deny, grant or modify, in whole or in part, Central Hudson's rehearing request.
Issue Date, Action
06-19-13 Proposed
Agency I.D No. PSC-27-13-00014
Subject Matter: Columbia Gas Transmission Corporation Cost Refund
Purpose of Action:For approval for temporary waiver of tariff provisions regarding its Columbia Gas Transmission Corporation cost refund.
Issue Date, Action
07-03-13 Proposed
Agency I.D No. PSC-28-13-00014
Subject Matter: Provision for the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Purpose of Action:To consider the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Issue Date, Action
07-10-13 Proposed
Agency I.D No. PSC-28-13-00016
Subject Matter: The request of NGT for lightened regulation as a gas corporation.
Purpose of Action:To consider whether to approve, reject, or modify the request of Niagara gas transport of Lockport, NY LLC.
Issue Date, Action
07-10-13 Proposed
Agency I.D No. PSC-28-13-00017
Subject Matter: The request by TE for waiver of regulations requiring that natural gas be odorized in certain gathering line segments
Purpose of Action:Consider the request by TE for waiver of regulations that gas be odorized in certain lines
Issue Date, Action
07-10-13 Proposed
Agency I.D No. PSC-32-13-00009
Subject Matter: To consider the definition of "misleading or deceptive conduct" in the Commission's Uniform Business Practices
Purpose of Action:To consider the definition of "misleading or deceptive conduct" in the Commission's Uniform Business Practices
Issue Date, Action
08-07-13 Proposed
Agency I.D No. PSC-32-13-00010
Subject Matter: Permission to write off and eliminate record keeping for regulatory reserves for Pensions and Other Post Retirement Benefits
Purpose of Action:To allow write off and eliminate record keeping of Pension and Other Post Retirement Benefits Reserves
Issue Date, Action
08-07-13 Proposed
Agency I.D No. PSC-32-13-00012
Subject Matter: To consider whether NYSEG should be required to undertake actions to protect its name and to minimize customer confusion
Purpose of Action:To consider whether NYSEG should be required to undertake actions to protect its name and to minimize customer confusion
Issue Date, Action
08-07-13 Proposed
Agency I.D No. PSC-33-13-00027
Subject Matter: Waive underground facility requirements for new construction in residential subdivisions to allow for overhead electric lines.
Purpose of Action:Determine whether Chapin Lumberland, LLC subdivision will be allowed overhead electric distribution and service lines.
Issue Date, Action
08-14-13 Proposed
Agency I.D No. PSC-33-13-00029
Subject Matter: Deferral of incremental costs associated with the restoration of steam service following Superstorm Sandy.
Purpose of Action:To consider a petition by Con Edison to defer certain incremental steam system restoration costs relating to Superstorm Sandy.
Issue Date, Action
08-14-13 Proposed
Agency I.D No. PSC-34-13-00004
Subject Matter: Escrow account and surcharge to fund extraordinary repairs
Purpose of Action:To approve the establishment of an escrow account and surcharge
Issue Date, Action
08-21-13 Proposed
Agency I.D No. PSC-37-13-00007
Subject Matter: Dissolution of Garrow Water Works Company, Inc..
Purpose of Action:To allow for the dissolution of Garrow Water Works Company, Inc.
Issue Date, Action
09-11-13 Proposed
Agency I.D No. PSC-39-13-00010
Subject Matter: NY-Sun initiative within the Customer-Sited Tier of the RPS Program.
Purpose of Action:To increase the statewide adoption of customer sited photovoltaic solar generation through the NY-Sun Initiative.
Issue Date, Action
09-25-13 Proposed
Agency I.D No. PSC-42-13-00013
Subject Matter: Failure to Provide Escrow Information
Purpose of Action:The closure of the Escrow Account
Issue Date, Action
10-16-13 Proposed
Agency I.D No. PSC-42-13-00015
Subject Matter: Failure to Provide Escrow Information
Purpose of Action:The closure of the Escrow Account
Issue Date, Action
10-16-13 Proposed
Agency I.D No. PSC-43-13-00015
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of 2701 Kingsbridge Terrace L.P. to submeter electricity at 2701 Kingsbridge Terrace, Bronx, N.Y.
Issue Date, Action
10-23-13 Proposed
Agency I.D No. PSC-45-13-00021
Subject Matter: Investigation into effect of bifurcation of gas and electric utility service on Long Island.
Purpose of Action:To consider a Petition for an investigation into effect of bifurcation of gas and electric utility service on Long Island.
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00022
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4)
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00023
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4).
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00024
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4); waiver of filing deadlines.
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-45-13-00025
Subject Matter: Waiver of PSC regulations, 16 NYCRR section 88.4(a)(4).
Purpose of Action:To consider a waiver of certain regulations relating to the content of an application for transmission line siting
Issue Date, Action
11-06-13 Proposed
Agency I.D No. PSC-47-13-00009
Subject Matter: Petition for submetering of electricity.
Purpose of Action:To consider the request of Hegeman Avenue Housing L.P. to submeter electricity at 39 Hegeman Avenue, Brooklyn, N.Y.
Issue Date, Action
11-20-13 Proposed
Agency I.D No. PSC-47-13-00012
Subject Matter: Conditioning,restricting or prohibiting the purchase of services by NYSEG and RG&E from certain affiliates.
Purpose of Action:Consideration of conditioning,restricting or prohibiting the purchase of services by NYSEG and RG&E from certain affiliates.
Issue Date, Action
11-20-13 Proposed
Agency I.D No. PSC-49-13-00008
Subject Matter: Authorization to transfer all of Crystal Water Supply Company, Inc. stocks to Essel Infra West Inc.
Purpose of Action:To allow Crystal Water Supply Company, Inc to transfer all of its issued and outstanding stocks to Essel Infra West Inc.
Issue Date, Action
12-04-13 Proposed
Agency I.D No. PSC-51-13-00009
Subject Matter: Consolidated Edison proposing to use data from a test period ending September 30, 2013 to support its next rate filing.
Purpose of Action:To ensure there is a reasonable basis for data submitted in support of a request for a change in rates.
Issue Date, Action
12-18-13 Proposed
Agency I.D No. PSC-51-13-00010
Subject Matter: Consolidated Edison proposing to use data from a test period ending September 30, 2013 to support its next rate filing.
Purpose of Action:To ensure there is a reasonable basis for data submitted in support of a request for a change in rates.
Issue Date, Action
12-18-13 Proposed
Agency I.D No. PSC-51-13-00011
Subject Matter: Consolidated Edison proposing to use data from a test period ending September 30, 2013 to support its next rate filing.
Purpose of Action:To ensure there is a reasonable basis for data submitted in support of a request for a change in rates.
Issue Date, Action
12-18-13 Proposed
Agency I.D No. PSC-52-13-00012
Subject Matter: The development of reliability contingency plan(s) to address the potential retirement of Indian Point Energy Center (IPEC).
Purpose of Action:To address the petition for rehearing and reconsideration/motion for clarification of the IPEC reliability contingency plan(s).
Issue Date, Action
12-24-13 Proposed
Agency I.D No. PSC-52-13-00015
Subject Matter: To enter into a loan agreement with the banks for up to an amount of $94,000.
Purpose of Action:To consider allowing Knolls Water Company to enter into a long-term loan agreement.
Issue Date, Action
12-24-13 Proposed
Agency I.D No. PSC-01-14-00017
Subject Matter: Residential Time-of-Use Rates
Purpose of Action:To establish residential optional time of use delivery and commodity rates
Issue Date, Action
01-08-14 Proposed
Issue Date, Action
12-07-16 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-04-14-00005
Subject Matter: National Fuel Gas Corporation's Conservation Incentive Programs.
Purpose of Action:To modify National Fuel Gas Corporation's Non-Residential Conservation Incentive Program.
Issue Date, Action
01-29-14 Proposed
Agency I.D No. PSC-05-14-00010
Subject Matter: The New York State Reliability Council's revisions to its rules and measurements
Purpose of Action:To adopt revisions to various rules and measurements of the New York State Reliability Council
Issue Date, Action
02-05-14 Proposed
Agency I.D No. PSC-07-14-00008
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of Greater Centennial Homes HDFC, Inc. to submeter electricity at 102, 103 and 106 W 5th Street, et al.
Issue Date, Action
02-19-14 Proposed
Agency I.D No. PSC-07-14-00012
Subject Matter: Water rates and charges
Purpose of Action:Implementation of Long-Term Water Supply Surcharge to recover costs associated with the Haverstraw Water Supply Project
Issue Date, Action
02-19-14 Proposed
Agency I.D No. PSC-08-14-00015
Subject Matter: Verizon New York Inc.'s service quality and Customer Trouble Report Rate (CTRR) levels at certain central office entities
Purpose of Action:To improve Verizon New York Inc.'s service quality andthe Customer Trouble Report Rate levels at certain central office entities
Issue Date, Action
02-26-14 Proposed
Agency I.D No. PSC-10-14-00006
Subject Matter: Actions to facilitate the availability of ESCO value-added offerings, ESCO eligibility and ESCO compliance
Purpose of Action:To facilitate ESCO value-added offerings and to make changes to ESCO eligibility and to ensure ESCO compliance
Issue Date, Action
03-12-14 Proposed
Agency I.D No. PSC-11-14-00003
Subject Matter: Provision for the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Purpose of Action:To consider the recovery and allocation of costs of transmission projects that reduce congestion on certain interfaces
Issue Date, Action
03-19-14 Proposed
Agency I.D No. PSC-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-17-14-00007
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-19-14-00014
Subject Matter: Market Supply Charge
Purpose of Action:To make tariff revisions to the Market Supply Charge for capacity related costs
Issue Date, Action
05-14-14 Proposed
Agency I.D No. PSC-19-14-00015
Subject Matter: Whether to permit the use of the Sensus accuWAVE for use in residential and commercial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the Sensus accuWAVE 415TC gas meter
Issue Date, Action
05-14-14 Proposed
Agency I.D No. PSC-19-14-00018
Subject Matter: Uniform System of Accounts, deferral of an expense item
Purpose of Action:Authorization of a deferral for an expense item beyond the end of the year in which it was incurred
Issue Date, Action
05-14-14 Proposed
Agency I.D No. PSC-22-14-00013
Subject Matter: Petition to transfer and merge systems, franchises and assets.
Purpose of Action:To consider the Comcast and Time Warner Cable merger and transfer of systems, franchises and assets.
Issue Date, Action
06-04-14 Proposed
Agency I.D No. PSC-23-14-00010
Subject Matter: Whether to permit the use of the GE Dresser Series B3-HPC 11M-1480 rotary gas met for use in industrial gas meter applications
Purpose of Action:To permit gas utilities in New York State to use the GE Dresser Series B3-HPC 11M-1480 rotary gas meter
Issue Date, Action
06-11-14 Proposed
Agency I.D No. PSC-23-14-00014
Subject Matter: Waiver of the negative revenue adjustment associated with KEDLI's 2013 Customer Satisfaction Performance Metric
Purpose of Action:Consideration of KEDLI's waiver request pertaining to its 2013 performance under its Customer Satisfaction Metric
Issue Date, Action
06-11-14 Proposed
Agency I.D No. PSC-24-14-00004
Subject Matter: Approval of asset transfer.
Purpose of Action:To allow or disallow transfer of assets from Heritage Hills Water Works Corp. to Community Utilities of New York, Inc.
Issue Date, Action
06-18-14 Proposed
Issue Date, Action
02-17-16 Finalized
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-25-14-00015
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
Issue Date, Action
02-10-16 Finalized
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-26-14-00013
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-26-14-00017
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-26-14-00020
Subject Matter: New electric utility backup service tariffs and standards for interconnection may be adopted.
Purpose of Action:To encourage development of microgrids that enhance the efficiency, safety, reliability and resiliency of the electric grid.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-26-14-00021
Subject Matter: Consumer protections, standards and protocols pertaining to access to customer data may be established.
Purpose of Action:To balance the need for the information necessary to support a robust market with customer privacy concerns.
Issue Date, Action
07-02-14 Proposed
Agency I.D No. PSC-28-14-00014
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-30-14-00023
Subject Matter: Whether to permit the use of the Sensus iPERL Fire Flow Meter.
Purpose of Action:Pursuant to 16 NYCRR Part 500.3, it is necessary to permit the use of the Sensus iPERL Fire Flow Meter.
Issue Date, Action
07-30-14 Proposed
Agency I.D No. PSC-30-14-00025
Subject Matter: Allocation of uncommitted Technology and Market Development Funds to the Combined Heat & Power Performance Program.
Purpose of Action:To consider allocation of uncommitted Technology & Market Development Funds to the Combined Heat & Power Performance Program.
Issue Date, Action
07-30-14 Proposed
Agency I.D No. PSC-30-14-00026
Subject Matter: Petition for a waiver to master meter electricity.
Purpose of Action:Considering the request of Renaissance Corporation of to master meter electricity at 100 Union Drive,Albany, NY.
Issue Date, Action
07-30-14 Proposed
Agency I.D No. PSC-31-14-00004
Subject Matter: To transfer 100% of the issued and outstanding stock from Vincent Cross to Bonnie and Michael Cross
Purpose of Action:To transfer 100% of the issued and outstanding stock from Vincent Cross to Bonnie and Michael Cross
Issue Date, Action
08-06-14 Proposed
Agency I.D No. PSC-32-14-00009
Subject Matter: Refueling options for the Dunkirk generating station located in Dunkirk, New York, and alternatives
Purpose of Action:To address the joint petition for rehearing of the Commission's Order related to refueling the Dunkirk generating station
Issue Date, Action
08-13-14 Proposed
Agency I.D No. PSC-32-14-00012
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-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-36-14-00009
Subject Matter: Modification to the Commission's Electric Safety Standards.
Purpose of Action:To consider revisions to the Commission's Electric Safety Standards.
Issue Date, Action
09-10-14 Proposed
Agency I.D No. PSC-36-14-00010
Subject Matter: The procurement of Main Tier renewable resources will become the responsibility of the State's electric utilities.
Purpose of Action:To ensure the development of large-scale remnewables in New York State to promote fuel diversity and reduce carbon emissions.
Issue Date, Action
09-10-14 Proposed
Agency I.D No. PSC-36-14-00011
Subject Matter: To defer pension settlement losses associated with retirements in the year ended March 31, 2014.
Purpose of Action:To resolve the ratemaking of the pension settlement loss.
Issue Date, Action
09-10-14 Proposed
Agency I.D No. PSC-38-14-00003
Subject Matter: Whether to approve, reject or modify, in whole or in part a time-sensitive rate pilot program.
Purpose of Action:Whether to approve, reject or modify, in whole or in part a time-sensitive rate pilot program.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00004
Subject Matter: The study and petition of Con Edison regarding use, accounting and ratemaking treatment for 11-23 and 2-28 Hudson Ave. Brooklyn.
Purpose of Action:The study and petition of Con Edison regarding use, accounting and ratemaking treatment for 11-23 and 2-28 Hudson Ave. Brooklyn.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00005
Subject Matter: Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Purpose of Action:Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00007
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-38-14-00010
Subject Matter: Inter-carrier telephone service quality standard and metrics and administrative changes.
Purpose of Action:To review recommendations from the Carrier Working Group and incorporate appropriate modifications to the existing Guidelines.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00012
Subject Matter: Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Purpose of Action:Action on the report and petition of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 2.
Issue Date, Action
09-24-14 Proposed
Agency I.D No. PSC-38-14-00018
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-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-40-14-00011
Subject Matter: Late Payment Charge.
Purpose of Action:To modify Section 7.6 - Late Payment Charge to designate a specific time for when a late payment charge is due.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00013
Subject Matter: Regulation of a proposed natural gas pipeline and related facilities located in the Town of Ticonderoga, NY.
Purpose of Action:To consider regulation of a proposed natural gas pipeline and related facilities located in the Town of Ticonderoga, NY.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00014
Subject Matter: Waiver of 16 NYCRR Sections 894.1 through 894.4(b)(2)
Purpose of Action:To allow the Town of Goshen, NY, to waive certain preliminary franchising procedures to expedite the franchising process.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-40-14-00015
Subject Matter: Late Payment Charge.
Purpose of Action:To modify Section 6.6 - Late Payment Charge to designate a specific time for when a late payment charge is due.
Issue Date, Action
10-08-14 Proposed
Agency I.D No. PSC-41-14-00011
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
Issue Date, Action
02-10-16 Finalized
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
Issue Date, Action
02-10-16 Finalized
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
Issue Date, Action
02-10-16 Finalized
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
Issue Date, Action
02-10-16 Finalized
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
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-42-14-00003
Subject Matter: Annual Reconciliation of Gas Expenses and Gas Cost Recoveries
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries
Issue Date, Action
10-22-14 Proposed
Agency I.D No. PSC-42-14-00004
Subject Matter: Winter Bundled Sales Service Option
Purpose of Action:To modify SC-11 to remove language relating to fixed storage charges in the determination of the Winter Bundled Sales charge
Issue Date, Action
10-22-14 Proposed
Agency I.D No. PSC-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
Issue Date, Action
05-18-16 Finalized
Agency I.D No. PSC-48-14-00014
Subject Matter: Considering the recommendations contained in Staff' s electric outage investigation report for MNRR, New Haven Line.
Purpose of Action:To consider the recommendations contained in Staff's electric outage investigation report for MNRR, New Haven Line.
Issue Date, Action
12-03-14 Proposed
Agency I.D No. PSC-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
Issue Date, Action
04-06-16 Finalized
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-52-14-00026
Subject Matter: Community Choice Aggregation.
Purpose of Action:To consider action related to Community Choice Aggregation.
Issue Date, Action
12-31-14 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-01-15-00014
Subject Matter: State Universal Service Fund Disbursements
Purpose of Action:To consider Edwards Telephone Company's request for State Universal Service Fund disbursements
Issue Date, Action
01-07-15 Proposed
Agency I.D No. PSC-01-15-00017
Subject Matter: Reimbursement of costs for construction under 16 NYCRR 230
Purpose of Action:To determine proper reimbursement for costs related to trenching and construction
Issue Date, Action
01-07-15 Proposed
Agency I.D No. PSC-03-15-00002
Subject Matter: Waiver of tariff provisions related to SC 14 Non-Core Transportation Services for Electric Generation
Purpose of Action:To determine whether a waiver is warranted
Issue Date, Action
01-21-15 Proposed
Agency I.D No. PSC-03-15-00003
Subject Matter: To allow residential customers to opt out of AMR metering for gas and make other tariff changes related to gas metering
Purpose of Action:To allow residential customers to opt out of AMR metering for gas and make other tariff changes related to gas metering
Issue Date, Action
01-21-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-03-15-00004
Subject Matter: To allow residential customers a one time election to opt out of AMR metering and make other tariff changes related to metering
Purpose of Action:To allow residential customers a one time election to opt out of AMR metering and make other changes related to metering
Issue Date, Action
01-21-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-04-15-00008
Subject Matter: Re-billing SC No. 2 customers from March 2008 through March 2014.
Purpose of Action:To determine whether re-billing SC No. 2 customers by the Companies' proposed methodology customers is appropriate.
Issue Date, Action
01-28-15 Proposed
Agency I.D No. PSC-04-15-00010
Subject Matter: To modify the retail access program under SC No. 19 - Seller Transportation Aggregation Service.
Purpose of Action:To modify the retail access program to implement Tier 2A – Storage Capacity Release and make other tariff changes.
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-04-15-00011
Subject Matter: To modify the retail access program under SC No. 8 - Seller Services.
Purpose of Action:To modify the retail access program to implement Tier 2A - Storage Capacity Release and make other tariff changes.
Issue Date, Action
01-28-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-04-15-00012
Subject Matter: Disposition of tax refunds and other related matters.
Purpose of Action:To determine the disposition of tax refunds and other related matters.
Issue Date, Action
01-28-15 Proposed
Agency I.D No. PSC-06-15-00003
Subject Matter: Petition for submetering of electricity
Purpose of Action:To consider the request of City Point Residential LLC, to submeter electricity at 366 Flatbush Avenue Ext, Brooklyn, New York
Issue Date, Action
02-11-15 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-07-15-00006
Subject Matter: Whether to order a remand regarding payphone rates
Purpose of Action:Whether to order a remand regarding payphone rates and award refunds
Issue Date, Action
02-18-15 Proposed
Agency I.D No. PSC-08-15-00009
Subject Matter: Approval of a surcharge.
Purpose of Action:To allow or disallow Emerald Green Lake Louise Marie Water Company, Inc. for a surcharge.
Issue Date, Action
02-25-15 Proposed
Agency I.D No. PSC-08-15-00010
Subject Matter: Request pertaining to the lawfulness of National Grid USA continuing its summary billing program.
Purpose of Action:To grant, deny, or modify URAC Rate Consultants' request that National Grid cease its summary billing program.
Issue Date, Action
02-25-15 Proposed
Agency I.D No. PSC-10-15-00007
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s partial rehearing or reconsideration request regarding retention of property tax refunds
Issue Date, Action
03-11-15 Proposed
Agency I.D No. PSC-10-15-00008
Subject Matter: Whether to waive Policy on Test Periods in Major Rate Proceedings and provide authority to file tariff changes
Purpose of Action:Whether to waive Policy on Test Periods in Major Rate Proceedings and provide authority to file tariff changes
Issue Date, Action
03-11-15 Proposed
Agency I.D No. PSC-10-15-00009
Subject Matter: Contingency Tariffs regarding demand response issues
Purpose of Action:To consider Contingency Tariffs regarding demand response issues
Issue Date, Action
03-11-15 Proposed
Agency I.D No. PSC-10-15-00010
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s request to retain a portion of a property tax refund
Issue Date, Action
03-11-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-12-15-00007
Subject Matter: The Annual Reconciliation of Gas Expenses and Gas Cost Recoveries codified at Title 16 NYCRR Section 720.6.5
Purpose of Action:Examine the Annual Reconciliation of Gas Expenses and Gas Cost Recoveries mechanism
Issue Date, Action
03-25-15 Proposed
Agency I.D No. PSC-12-15-00008
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual electric revenues by approximately $299,966 or 3.2%
Issue Date, Action
03-25-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-13-15-00024
Subject Matter: Whether Leatherstocking should be permitted to recover a shortfall in earnings
Purpose of Action:To decide whether to approve Leatherstocking's request to recover a shortfall in earnings
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00026
Subject Matter: Whether to permit the use of the Sensus Smart Point Gas AMR/AMI product
Purpose of Action:To permit the use of the Sensus Smart Point Gas AMR/AMI product
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00027
Subject Matter: Whether to permit the use of the Measurlogic DTS 310 electric submeter
Purpose of Action:To permit the use of the Measurlogic DTS 310 submeter
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00028
Subject Matter: Whether to permit the use of the SATEC EM920 electric meter
Purpose of Action:To permit necessary to permit the use of the SATEC EM920 electric meter
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-13-15-00029
Subject Matter: Whether to permit the use the Triacta Power Technologies 6103, 6112, 6303, and 6312 electric submeters
Purpose of Action:To permit the use of the Triacta submeters
Issue Date, Action
04-01-15 Proposed
Agency I.D No. PSC-15-15-00005
Subject Matter: The approval of Arteche's Medium Voltage Class Metering Instrument Transformers in New York State
Purpose of Action:Whether to approve the use of Arteche's Medium Voltage Class Metering Instrument Transformers in New York State
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-15-15-00007
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s request to retain a portion of a property tax refund
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-15-15-00008
Subject Matter: Minor electric rate filing
Purpose of Action:To approve an increase in annual electric revenues by approximately $1,197,760 or 2.48%
Issue Date, Action
04-15-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. PSC-16-15-00010
Subject Matter: The submetering of electric service at 325 Lexington Avenue, New York, NY 10016
Purpose of Action:Whether to authorize the submetering of electric service at 325 Lexington Avenue, New York, NY 10016
Issue Date, Action
04-22-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-17-15-00004
Subject Matter: Rehearing of the Commission's Order Adopting Regulatory Policy Framework and Implementation Plan
Purpose of Action:Consideration of a petition for rehearing
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-17-15-00005
Subject Matter: The submetering of electricity
Purpose of Action:To consider the request of Cottage Street Apartments, LLC, to submeter electricity at 31 Cottage Street, Troy, New York
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-17-15-00006
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the request of 56th and Park (NY) LLC, to submeter electricity at 432 Park Avenue, New York, New York
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
06-15-16 Finalized
Agency I.D No. PSC-17-15-00007
Subject Matter: To consider the petition of Leatherstocking Gas Company, LLC seeking authority to issue long-term debt of $2.75 million
Purpose of Action:To consider the petition of Leatherstocking Gas Company, LLC seeking authority to issue long-term debt of $2.75 million
Issue Date, Action
04-29-15 Proposed
Agency I.D No. PSC-17-15-00009
Subject Matter: To make clarifying tariff revisions
Purpose of Action:For approval to make clarifying revisions to Rule 28 - Special Services Performed by Company at a Charge
Issue Date, Action
04-29-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-18-15-00004
Subject Matter: National Grid's electric Economic Development Programs
Purpose of Action:To revise the economic development assistance to qualified businesses
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-18-15-00005
Subject Matter: Con Edison's Report on its 2014 performance under the Electric Service Reliability Performance Mechanism
Purpose of Action:Con Edison's Report on its 2014 performance under the Electric Service Reliability Performance Mechanism
Issue Date, Action
05-06-15 Proposed
Agency I.D No. PSC-18-15-00006
Subject Matter: Proposed Targeted Demand Management (TDM) Program and REV Demonstration Projects Cost Recovery and Incentive Mechanisms
Purpose of Action:To effectuate the TDM Program and to establish incentives and cost recovery for the TDM program and REV Demonstration Projects
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-18-15-00007
Subject Matter: National Grid's Economic Development Programs
Purpose of Action:To authorize a new economic development program for National Grid's natural gas service territory
Issue Date, Action
05-06-15 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-19-15-00011
Subject Matter: Gas Safety Performance Measures and associated negative revenue adjustments
Purpose of Action:To update the performance measures applicable to KeySpan Gas East Corporation d/b/a National Grid
Issue Date, Action
05-13-15 Proposed
Agency I.D No. PSC-19-15-00015
Subject Matter: To consider the request of Hudson CBD Flatbush LLC to submeter electricity at 626 Flatbush Avenue, Brooklyn, New York
Purpose of Action:To consider the request of Hudson CBD Flatbush LLC to submeter electricity at 626 Flatbush Avenue, Brooklyn, New York
Issue Date, Action
05-13-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PSC-20-15-00006
Subject Matter: Implementation of the proposed Microgrid Business Model as a reliability and demand management resource
Purpose of Action:Consider implementation of the proposed Microgrid Business Model as a reliability and demand management resource
Issue Date, Action
05-20-15 Proposed
Agency I.D No. PSC-20-15-00008
Subject Matter: Petition for rehearing and/or clarification of the Commission's Order, issued in Case 13-W-0246
Purpose of Action:To consider the petition for rehearing and/or clarification filed by the Town of Ramapo
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-21-15-00007
Subject Matter: Whether Bath should be permitted to recover purchased gas costs, interest and consulting fees from its ratepayers
Purpose of Action:Whether Bath should be permitted to recover purchased gas costs, interest and consulting fees from its ratepayers
Issue Date, Action
05-27-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-22-15-00015
Subject Matter: To consider the request for waiver of the individual residential unit meter requirements and 16 NYCRR 96.1(a)
Purpose of Action:To consider the request for waiver of the individual residential unit meter requirements and 16 NYCRR 96.1(a)
Issue Date, Action
06-03-15 Proposed
Agency I.D No. PSC-23-15-00005
Subject Matter: The modification of New York American Water's current rate plan
Purpose of Action:Whether to adopt the terms of the Joint Proposal submitted by NYAW and DPS Staff
Issue Date, Action
06-10-15 Proposed
Agency I.D No. PSC-23-15-00006
Subject Matter: The modification of New York American Water's current rate plan
Purpose of Action:Whether to adopt the terms of the Joint Proposal submitted by NYAW and DPS Staff
Issue Date, Action
06-10-15 Proposed
Agency I.D No. PSC-23-15-00007
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 200 W. 54 Corp. to submeter electricity at 200 West 54th Street, New York, New York
Issue Date, Action
06-10-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-24-15-00011
Subject Matter: To consider adopting the recommendations of the Staff Report on addressing energy affordability for low income programs
Purpose of Action:To consider the Staff Report on, and recommendations of, best practices for implementing utility low income programs
Issue Date, Action
06-17-15 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-25-15-00007
Subject Matter: Waiver of certain Commission requirements related to blocking caller ID for emergency services
Purpose of Action:To allow a non-profit entity acting as an emergency service the ability to receive unblocked caller ID numbers
Issue Date, Action
06-24-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-25-15-00008
Subject Matter: Notice of Intent to Submeter electricity.
Purpose of Action:To consider the request of 165 E 66 Residences, LLC to submeter electricity at 165 East 66th Street, New York, New York.
Issue Date, Action
06-24-15 Proposed
Agency I.D No. PSC-25-15-00010
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 250 West Street Condominium to submeter electricity at 250 West Street, New York, New York
Issue Date, Action
06-24-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-26-15-00014
Subject Matter: To consider the request for partial waiver of the energy audit requirements in 16 NYCRR Section 96.5(k)
Purpose of Action:To consider the request for partial waiver of the energy audit requirements in 16 NYCRR Section 96.5(k)
Issue Date, Action
07-01-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-26-15-00016
Subject Matter: Petition to Submeter electricity
Purpose of Action:To consider the request of 39 Plaza Housing Corporation to submeter electricity at 39 Plaza Street West, Brooklyn, New York
Issue Date, Action
07-01-15 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. PSC-27-15-00011
Subject Matter: Repowering options for the Cayuga Generating Facility located in Lansing, New York, and other alternatives
Purpose of Action:To establish whether utility plans should include repowering the Cayuga Generating Facility, or other alternatives
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-27-15-00012
Subject Matter: Consideration of The Brooklyn Union Gas Company's petition seeking authority to issue long-term debt up to $2.22 billion
Purpose of Action:To consider the petition of The Brooklyn Gas Company seeking authority to issue long-term debt up to $2.22 billion
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-27-15-00014
Subject Matter: Authorization for NYAW to accrue interest on internal reserve debit balances
Purpose of Action:To allow NYAW to accrue interest on internal reserve debit balances
Issue Date, Action
07-08-15 Proposed
Agency I.D No. PSC-27-15-00015
Subject Matter: Consideration of KeySpan Gas East Corporation's petition seeking authority to issue long-term debt up to $1.35 billion
Purpose of Action:To consider the petition of KeySpan Gas East Corporation seeking authority to issue long-term debt up to $1.35 billion
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-27-15-00017
Subject Matter: To issue long-term indebtedness, preferred stock and hybrid securities and to enter into derivative instruments
Purpose of Action:To allow or disallow Rochester Gas and Electric Corporation to finance transactions for purposes authorized under PSL Section 69
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-28-15-00006
Subject Matter: The minor electric rate filing of Mohawk Municipal Commission
Purpose of Action:Whether to increase Mohawk Municipal Commission's annual electric revenues by approximately $113,119 or 13.74%
Issue Date, Action
07-15-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-29-15-00016
Subject Matter: A benefit-cost framework will be adopted to guide utility proposals within the context of REV and related proceedings
Purpose of Action:To develop a method for valuing resources that will further REV objectives
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-29-15-00017
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s request to retain a portion of a property tax refund
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-29-15-00018
Subject Matter: Approval of ratemaking related to amendment a certificate of public convenience and necessity
Purpose of Action:To approve or reject the ratemaking aspects of SLG's petition to amend its certificate of public convenience and necessity
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-29-15-00020
Subject Matter: Whether to waive the requirement that the customer have telecommunications service in place 30 days prior to July 1, 2015
Purpose of Action:To waive the requirement that the customer have telecommunications service in place 30 days prior to July 1, 2015
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-29-15-00022
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 92nd and 3rd Associates, LLC to submeter electricity at 205 East 92nd Street, New York, New York
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PSC-29-15-00023
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of Bridge Land Hudson LLC to submeter electricity at 261 Hudson Street, New York, New York
Issue Date, Action
07-22-15 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. PSC-29-15-00025
Subject Matter: Joint Petition for authority to transfer real property located at 624 West 132nd Street, New York, NY
Purpose of Action:Whether to authorize the proposed transfer of real property located at 624 West 132nd Street, New York, NY
Issue Date, Action
07-22-15 Proposed
Agency I.D No. PSC-30-15-00003
Subject Matter: Petition to transfer and merge systems, franchises and assets and issue debt.
Purpose of Action:To consider the Charter and Time Warner Cable merger and transfer of systems, franchises and assets and issuance of debt.
Issue Date, Action
07-29-15 Proposed
Issue Date, Action
01-27-16 Finalized
Agency I.D No. PSC-31-15-00004
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00005
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00006
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00007
Subject Matter: Plan to convert petroleum pipeline into a natural gas pipeline
Purpose of Action:Whether to approve the proposed conversion plan submitted by NIC Holding Corp
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-31-15-00010
Subject Matter: Whether to approve, reject or modify, in whole or in part, revisions to Appendix B of the December 12, 2014 Order
Purpose of Action:To revise Appendix B of the December 12, 2014 Order
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-31-15-00011
Subject Matter: Clarification and revision of local distribution company inspection and remediation plans for plastic fusions
Purpose of Action:To grant, deny or modify, in whole or in part, the request in Orange & Rockland Utilities, Inc.'s Petition for Clarification
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-31-15-00013
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00014
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00015
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's gas portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00016
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00017
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plans
Purpose of Action:To establish Energy Efficiency Budget and Metrics Plans for the Companies' electric portfolios for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00018
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plans
Purpose of Action:To establish Energy Efficiency Budget and Metrics Plans for the Companies' gas portfolios for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00019
Subject Matter: Proposed electric Energy Efficiency Budget and Metrics Plan
Purpose of Action:To establish an Energy Efficiency Budget and Metrics Plan for the Company's electric portfolio for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-31-15-00020
Subject Matter: Proposed gas Energy Efficiency Budget and Metrics Plans
Purpose of Action:To establish Energy Efficiency Budget and Metrics Plans for the Companies' gas portfolios for the years 2016-2018
Issue Date, Action
08-05-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-32-15-00004
Subject Matter: Recommendations to accelerate switching between utility service and an ESCO
Purpose of Action:To consider recommendations to accelerate switching between utility service and an ESCO
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-32-15-00005
Subject Matter: Petition for rehearing of the Order Adopting Dynamic Load Management Filings with Modifications
Purpose of Action:To consider a petition for rehearing of the Order Adopting Dynamic Load Management Filings with Modifications
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-32-15-00006
Subject Matter: Development of a Community Solar Demonstration Project.
Purpose of Action:To approve the development of a Community Solar Demonstration Project.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00007
Subject Matter: Approval of cost recovery and incentive mechanisms for the NWA Project.
Purpose of Action:To approve the cost recovery and incentive mechanisms for the NWA Project.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-32-15-00009
Subject Matter: Amendments to the Uniform Business Practices of ESCOs.
Purpose of Action:To consider amendments to the Uniform Business Practices of ESCOs.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. PSC-32-15-00012
Subject Matter: Proposed standards for Commission oversight of Distributed Energy Resource suppliers.
Purpose of Action:To consider proposed standards for Commission oversight of Distributed Energy Resource suppliers.
Issue Date, Action
08-12-15 Proposed
Agency I.D No. PSC-32-15-00013
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00014
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00015
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00016
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00017
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00018
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00019
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00020
Subject Matter: Establishing an electric Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of an electric EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00021
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00022
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-32-15-00023
Subject Matter: Establishing a gas Energy Efficiency Tracker (EE Tracker) program.
Purpose of Action:To approve the establishment of a gas EE Tracker program.
Issue Date, Action
08-12-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-33-15-00006
Subject Matter: Recovery of costs related to an RSSA.
Purpose of Action:To recover costs related to an RSSA for services from R.E. Ginna Nuclear Power Plant, LLC.
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-33-15-00007
Subject Matter: Approval of revisions to Rule No. 35 updating wire line and wireless pole attachment rates.
Purpose of Action:To approve the proposed revisions to Rule No. 35 updating wire line and wireless pole attachment rates.
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-33-15-00008
Subject Matter: Existing ratemaking, rate design and regulatory practices will be revised with a focus on outcomes and incentives.
Purpose of Action:To use the Commission's ratemaking authority to foster a DER-intensive system.
Issue Date, Action
08-19-15 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-33-15-00009
Subject Matter: Remote net metering of a demonstration community net metering program.
Purpose of Action:To consider approval of remote net metering of a demonstration community net metering program.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-33-15-00012
Subject Matter: Remote net metering of a Community Solar Demonstration Project.
Purpose of Action:To consider approval of remote net metering of a Community Solar Demonstration Project.
Issue Date, Action
08-19-15 Proposed
Agency I.D No. PSC-34-15-00014
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of Herkimer Street Residence, L.P. to submeter electricity at 437 Herkimer Street, Brooklyn, New York
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PSC-34-15-00017
Subject Matter: The abandonment of the Haverstraw desalinization plant
Purpose of Action:To determine if abandoning the desalinization plant is in the public interest
Issue Date, Action
08-26-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-34-15-00021
Subject Matter: Petition by NYCOM requesting assistance with obtaining information on CLECs and ESCOs
Purpose of Action:To consider the petition by NYCOM requesting assistance with obtaining information on CLECs and ESCOs
Issue Date, Action
08-26-15 Proposed
Agency I.D No. PSC-35-15-00008
Subject Matter: Major electric revenue increase
Purpose of Action:To consider an increase to its annual electric revenues by approximately $857,227 or 6.2%
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-35-15-00009
Subject Matter: Deferral of incremental storm restoration expenses
Purpose of Action:Consideration of Central Hudson Gas & Electric's request to defer incremental expenses incurred during storm restoration work
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-35-15-00010
Subject Matter: Notice of Intent to Submeter Electricity
Purpose of Action:To consider the request of 605 West 42nd Owner LLC to submeter electricity at 605 West 42nd Street, New York, New York
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-35-15-00011
Subject Matter: Demand based Standby Service Charges levied upon Offset Tariff customers accounts
Purpose of Action:To consider a revision to demand based Standby Service Charges levied upon Offset Tariff customers accounts
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00012
Subject Matter: Consideration of consequences against Spectrum Gas & Electric, LLC for violations of the UBP
Purpose of Action:To consider consequences against Spectrum Gas & Electric, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-35-15-00013
Subject Matter: Consideration of consequences against Energy Your Way, LLC for violations of the UBP
Purpose of Action:To consider consequences against Energy Your Way, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-35-15-00014
Subject Matter: Consideration of consequences against Light Power & Gas, LLC for violations of the UBP
Purpose of Action:To consider consequences against Light Power & Gas, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Agency I.D No. PSC-35-15-00015
Subject Matter: Consideration of consequences against National Power & Gas, Inc. for violations of the UBP
Purpose of Action:To consider consequences against National Power & Gas, Inc. for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-35-15-00016
Subject Matter: Consideration of consequences against Engineered Energy Solutions, LLC for violations of the UBP
Purpose of Action:To consider consequences against Engineered Energy Solutions, LLC for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. PSC-35-15-00017
Subject Matter: Consideration of consequences against Ipsum Solutions, Inc. for violations of the UBP
Purpose of Action:To consider consequences against Ipsum Solutions, Inc. for violations of the UBP
Issue Date, Action
09-02-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-36-15-00025
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of 42 West Broad Developers LLC to submeter electricity at 42 Broad Street West, Mount Vernon, New York.
Issue Date, Action
09-09-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-37-15-00006
Subject Matter: Major electric rate filing
Purpose of Action:To consider an increase in NYSEG's electric delivery revenues by approximately $122 million or 16.8%
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-37-15-00007
Subject Matter: Submetered electricity
Purpose of Action:To consider the request of 89 Murray Street Ass. LLC, for clarification of the submetering order issued December 20, 2007
Issue Date, Action
09-16-15 Proposed
Agency I.D No. PSC-37-15-00008
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in NYSEG's gas delivery revenues by approximately $36.3 million or 19.1%
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-37-15-00009
Subject Matter: Major electric rate filing
Purpose of Action:To consider an increase in RG&E's electric delivery revenues by approximately $53 million or 12.1%
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-37-15-00010
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in RG&E's gas delivery revenues by approximately $21.8 million or 31.1%
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-37-15-00012
Subject Matter: Issuance by Corning of long-term indebtedness
Purpose of Action:To consider Corning's petition for authority to issue approximately $34.7 million in long-term debt
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-38-15-00007
Subject Matter: Report of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 3
Purpose of Action:To consider the report of Con Edison regarding the Storm Hardening and Resiliency Collaborative, Phase 3
Issue Date, Action
09-23-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-38-15-00008
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the request of Community Counseling and Mediation to submeter electricity at 226 Linden Blvd., Brooklyn, New York
Issue Date, Action
09-23-15 Proposed
Agency I.D No. PSC-39-15-00008
Subject Matter: Minor water rate filing
Purpose of Action:To consider an increase in Windham Ridge Water Corp.'s annual water revenues by approximately $15,059 or 24.8%
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-39-15-00009
Subject Matter: Waiver of Niagara Mohawk Power Corporation's electric Tariff PSC No. 220, Rule 16.8.1
Purpose of Action:To determine whether a five-year limit on deposit refunds for utility subdivision work should be extended via waiver
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-39-15-00010
Subject Matter: Major gas revenue increase
Purpose of Action:To consider an increase to its annual gas revenues by approximately $1,228,000 or 2.96%
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-39-15-00011
Subject Matter: A joint proposal filed on September 9, 2015
Purpose of Action:Resolution of Cases 09-M-0114 and 09-M-0243 regarding alleged imprudent contractor-related construction expenditures
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-39-15-00012
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the request of 47 East 34th Street (NY), L.P., to submeter electricity at 49 East 34th Street New York, New York
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-39-15-00013
Subject Matter: Revisions to General Information Section 15 to allow recovery of certain NYISO tariff charges related to transmission projects
Purpose of Action:To consider revisions to General Information Section No. 15 to allow for recovery of certain NYISO charges
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-39-15-00014
Subject Matter: Revisions to General Rule No. 25.1 to allow recovery of certain NYISO tariff charges related to transmission projects
Purpose of Action:To consider revisions to General Rule No. 25.1 to allow for recovery of certain NYISO charges related to transmission projects
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-40-15-00011
Subject Matter: Proposed Public Policy Transmission Needs/Public Policy Requirements, as defined under the NYISO tariff
Purpose of Action:To ensure that the bulk electric transmission system is sufficient to serve the public
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-40-15-00012
Subject Matter: Establishment of the regulatory regime applicable to an approximately 106 MW electric generating facility
Purpose of Action:Consideration of approval of a lightened regulatory regime for an approximately 106 MW electric generating facility
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-40-15-00013
Subject Matter: Issuance by Niagara Mohawk Power Corporation d/b/a National Grid of Long-Term indebtedness of up to $2.07 billion
Purpose of Action:To consider a petition for authority to issue long-term indebtedness in the amount of up to $2.07 billion until March 31, 2020
Issue Date, Action
10-07-15 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-40-15-00014
Subject Matter: Whether to permit the use of the Open Way 3.5 with cellular communications
Purpose of Action:To consider the use of the Open Way 3.5 electric meter, pursuant to 16 NYCRR Parts 92 and 93
Issue Date, Action
10-07-15 Proposed
Agency I.D No. PSC-41-15-00003
Subject Matter: Whether to approve the use of the Siemens SEM3 Multi Tenant meter
Purpose of Action:To consider the use of the Siemens SEM3 submeter
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. PSC-41-15-00004
Subject Matter: Whether to permit the use of the Enetics NILM Recorders
Purpose of Action:To consider permitting the use of the Enetics NILM Recorders
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. PSC-41-15-00005
Subject Matter: Intergrow disputes National Grid's revenue assurance calculations
Purpose of Action:To consider whether the revenue assurance National Grid is requiring of Intergrow for the new interconnection is appropriate
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00006
Subject Matter: The addition of General Information Section 45 - Empire Zone Rate to Central Hudson's electric tariff
Purpose of Action:To consider the addition of General Information Section 45 - Empire Zone Rate to Central Hudson's electric tariff
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-41-15-00007
Subject Matter: The allocation of costs for the extension of electric service
Purpose of Action:Whether to grant the complaint of Glenwyck Development, LLC
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-41-15-00008
Subject Matter: Petition for deferral and recovery of lost revenue resulting from Central Hudson's proposed Empire Zone (EZ) Rate
Purpose of Action:To consider Central Hudson's petition for deferral and recovery of lost revenue resulting from its proposed EZ Rate provision
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-41-15-00009
Subject Matter: Main Tier of the Renewable Portfolio Standard program
Purpose of Action:To consider allocating funding from the Main Tier to an eligible hydroelectric facility
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00010
Subject Matter: Revisions to SC No. 20 to include a new Managed Supply Service and to make changes to the Winter Bundled Sales Service
Purpose of Action:To consider revisions to SC No. 20 to include a new Managed Supply Service and make changes to the Winter Bundled Sales Service
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-41-15-00011
Subject Matter: Deferral of incremental costs incurred in 2014 associated with increased gas leak response and repair activities
Purpose of Action:To consider a petition by Con Edison to defer certain incremental costs associated with gas leak response and repair activities
Issue Date, Action
10-14-15 Proposed
Agency I.D No. PSC-41-15-00012
Subject Matter: Changes to the Commercial Demand Response programs, as well as conforming tariff revisions
Purpose of Action:To consider changes to the Commercial Demand Response programs, as well as conforming tariff revisions
Issue Date, Action
10-14-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-42-15-00006
Subject Matter: Deferral of incremental expenses associated with NERC's new Bulk Electric System (BES) compliance requirements approved by FERC.
Purpose of Action:Consideration of Central Hudson's request to defer incremental expenses associated with new BES compliance requirements.
Issue Date, Action
10-21-15 Proposed
Agency I.D No. PSC-42-15-00007
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of Sandy Clarkson LLC to submeter electricity at 310 Clarkson Avenue, Brooklyn, New York.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-42-15-00008
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of 560 West 24th Street Condominium to submeter electricity at 552 West 24th Street, New York, New York.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-42-15-00009
Subject Matter: Revised method for assigning anniversary dates to net-metered residential PV customers.
Purpose of Action:To consider a revised method for assigning anniversary dates to net-metered residential PV customers.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-42-15-00010
Subject Matter: Petition for modification of Con Edison's S.C. No. 4 (Back-up/Supplementary) Steam Service.
Purpose of Action:To consider modifications to S.C. No. 4 of Con Edison's Schedule for Steam Service.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-42-15-00011
Subject Matter: Proposed transfer of ownership interests in Cayuga Operating Company, LLC and Somerset Operating Company, LLC.
Purpose of Action:To consider proposed transfer of ownership interests in Cayuga Operating Company, LLC and Somerset Operating Company, LLC.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-42-15-00012
Subject Matter: Establishment of the regulatory regime applicable to a proposed natural gas pipeline facility.
Purpose of Action:Consideration of a lightened regulatory regime for a proposed natural gas pipeline facility.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-42-15-00013
Subject Matter: Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Purpose of Action:The filings of various LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Issue Date, Action
10-21-15 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-43-15-00005
Subject Matter: Modification of the deferral recovery provisions of Corning Natural Gas Corporation’s three-year gas rates plan
Purpose of Action:To consider the modification of the deferral recovery provisions of the three-year gas rates plan
Issue Date, Action
10-28-15 Proposed
Issue Date, Action
01-06-16 Finalized
Agency I.D No. PSC-44-15-00021
Subject Matter: AMI Business Plan of Con Edison
Purpose of Action:To consider Con Edison's AMI Business Plan
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-44-15-00022
Subject Matter: Cost recovery mechanism
Purpose of Action:To consider the addition of components to RG&E's Supply Charge for RG&E to recover costs for the NY Transco LLC projects
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-44-15-00023
Subject Matter: Cost recovery mechanism
Purpose of Action:To consider the addition of components to NYSEG's Supply Charge for NYSEG to recover costs for the NY Transco LLC projects
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
02-17-16 Finalized
Agency I.D No. PSC-44-15-00024
Subject Matter: The development of reliability contingency plan(s) to address the potential retirement of Indian Point Energy Center
Purpose of Action:To identify the proposed projects for inclusion in the Indian Point Energy Center reliability contingency plan(s)
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-44-15-00025
Subject Matter: Distributed System Implementation Plan Guidance
Purpose of Action:To consider DPS Staff's proposal regarding the filing of Distributed System Implementation Plans by utilities
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-44-15-00026
Subject Matter: Transfer of water supply assets.
Purpose of Action:To consider the transfer of the water supply assets of Beekman Water Company, Inc. to the Town of East Fishkill.
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. PSC-44-15-00027
Subject Matter: To establish a surcharge to recover costs due to unexpected repairs
Purpose of Action:To consider the recovery of expenses incurred as a result of having to replace two well pumps and electrical repairs
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-44-15-00028
Subject Matter: Deferral of incremental expenses associated with new compliance requirements
Purpose of Action:Consideration of Central Hudson's request to defer incremental expenses associated with new compliance requirements
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00029
Subject Matter: Rider L - Direct Load Control (DLC) program and Residential Smart Appliance Program (RSAP)
Purpose of Action:To consider enhancing the DLC program and RSAP by expanding and increasing flexibility of both programs
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. PSC-44-15-00030
Subject Matter: System Improvement Plan mechanism
Purpose of Action:To consider Bath's petition to implement a SIP mechanism
Issue Date, Action
11-04-15 Proposed
Agency I.D No. PSC-44-15-00031
Subject Matter: Transfer ownership of property
Purpose of Action:To consider the transfer of street lighting assets to the Town of Greece
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-44-15-00032
Subject Matter: Rider H - Non Residential Distributed Generation
Purpose of Action:To consider revisions to Rider H to allow for the aggregation of distributed generation capacity under certain circumstances
Issue Date, Action
11-04-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-45-15-00010
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request of One Vandam Condominium to submeter electricity at 180 Avenue of the Americas, New York, New York.
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-47-15-00008
Subject Matter: Notice of Intent to Submeter electricity
Purpose of Action:To consider the request of 150 Charles Street Holdings LLC to submeter electricity at 150 Charles Street, New York, New York
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
06-15-16 Finalized
Agency I.D No. PSC-47-15-00009
Subject Matter: Addition of LED options to NMPC's SC No. 2 in its street lighting schedule, P.S.C. No. 214 - Electricity
Purpose of Action:To consider the addition of LED options to NMPC's SC No. 2 in its street lighting schedule, P.S.C. No. 214 - Electricity
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-47-15-00010
Subject Matter: Use of the AMETEK JEMStar II Digital Power Meter
Purpose of Action:To consider permitting the use of AMETEK Power Instrument's JEMStar II Digital Power Meter for electric metering applications
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-47-15-00011
Subject Matter: SIR and the interconnection of Distributed Generation
Purpose of Action:Consider SIR and the interconnection of Distributed Generation
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-47-15-00012
Subject Matter: Reimbursement of costs for construction under 16 NYCRR 230
Purpose of Action:To determine proper reimbursement for costs related to trenching and construction
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-47-15-00013
Subject Matter: Whitepaper on Implementing Lightened Ratemaking Regulation.
Purpose of Action:Consider Whitepaper on Implementing Lightened Ratemaking Regulation.
Issue Date, Action
11-25-15 Proposed
Agency I.D No. PSC-47-15-00014
Subject Matter: The calculation of NYSEG and RG&E's Percent of Estimate customer service quality metric for February 2015.
Purpose of Action:To consider a petition by NYSEG and RG&E to normalize the February 2015 level of meter reading estimates.
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-47-15-00015
Subject Matter: Petition to transfer and merge telephone and cable systems, franchises and assets and issue debt.
Purpose of Action:Consider the the proposed acquisition of Cablevision, its systems, franchises and assets, by Altice and the issuance of debt.
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-48-15-00010
Subject Matter: Lightened and incidental regulation of a 55 MW electric and steam generating facility.
Purpose of Action:Consider the lightened and incidental regulation of a 55 MW electric and steam generating facility.
Issue Date, Action
12-02-15 Proposed
Agency I.D No. PSC-48-15-00011
Subject Matter: Proposal to retire Huntley Units 67 and 68 on March 1, 2016.
Purpose of Action:Consider the proposed retirement of Huntley Units 67 and 68.
Issue Date, Action
12-02-15 Proposed
Agency I.D No. PSC-49-15-00006
Subject Matter: Petition to waive monthly billing for certain net-metered customers
Purpose of Action:To consider the request of Central Hudson to continue bimonthly meter reading and billing for certain net-metered customers
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-49-15-00007
Subject Matter: Petition to transfer assets of AOMNE to NYAW
Purpose of Action:To consider the petition to transfer assets of AOMNE to NYAW
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-49-15-00008
Subject Matter: Request of the New York Independent System Operator, Inc. to incur indebtedness
Purpose of Action:To consider a petition filed by the New York Independent System Operator, Inc. to incur indebtedness
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-49-15-00009
Subject Matter: Petition for rehearing of the Order Establishing Interim Ceilings on the Interconnection of Net Metered Generation
Purpose of Action:To consider a Petition for rehearing of the Order Establishing Interim Ceilings on the Interconnection of Net Metered Generation
Issue Date, Action
12-09-15 Proposed
Agency I.D No. PSC-49-15-00010
Subject Matter: Proposed revisions to Rule 34 - Economic Development Programs and SC No. 12 - Special Contract Rates
Purpose of Action:To consider revisions to Rule 34 - Economic Development Programs and SC No. 12 - Special Contract Rates
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-50-15-00006
Subject Matter: The reduction of rates.
Purpose of Action:To consider the reduction of rates charged by Independent Water Works, Inc.
Issue Date, Action
12-16-15 Proposed
Agency I.D No. PSC-50-15-00007
Subject Matter: Collaborative Report on proposed consumer protections for the low income customers of energy services companies.
Purpose of Action:To consider the Collaborative Report on proposed consumer protections for the low income customers of energy services companies.
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-50-15-00008
Subject Matter: The transfer of 1,064 utility poles.
Purpose of Action:To consider the transfer of 1,064 utility poles from Orange and Rockland Utilities, Inc. to Frontier Communications Corp.
Issue Date, Action
12-16-15 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-50-15-00009
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the request to submeter electricity at 31-33 Lincoln Road and 510 Flatbush Avenue, Brooklyn, New York.
Issue Date, Action
12-16-15 Proposed
Agency I.D No. PSC-51-15-00009
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 17.5%
Purpose of Action:To consider an Installed Reserve Margin for the Capability Year beginning May 1, 2016, and ending April 30, 2017
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. PSC-51-15-00010
Subject Matter: Modification of the EDP
Purpose of Action:To consider modifying the EDP
Issue Date, Action
12-23-15 Proposed
Agency I.D No. PSC-51-15-00011
Subject Matter: National Grid's electric Economic Development Programs
Purpose of Action:To consider modifications to the economic development assistance to qualified businesses
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-51-15-00013
Subject Matter: Waiver of the rule requiring new electric lines to be constructed underground in residential subdivisions
Purpose of Action:To consider a waiver of the rule requiring new electric lines to be constructed underground in residential subdivisions
Issue Date, Action
12-23-15 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-52-15-00013
Subject Matter: The addition of third party financing options for Distributed Generation (DG), Natural Gas Vehicle (NGV) and Prime-WNY Programs.
Purpose of Action:To consider the addition of third party financing options for the DG, NGV and Prime-WNY Programs.
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PSC-52-15-00014
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of EO 180 Water LLC to submeter electricity at 180 Water Street, New York, New York.
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-52-15-00015
Subject Matter: Consequences pursuant to the Commission's Uniform Business Practices (UBP).
Purpose of Action:To consider whether to impose consequences on Astral for its apparent non-compliance with Commission requirements.
Issue Date, Action
12-30-15 Proposed
Agency I.D No. PSC-52-15-00016
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of G-Z/10 UNP Realty, LLC to submeter electricity at 823 First Avenue, New York, New York.
Issue Date, Action
12-30-15 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-01-16-00002
Subject Matter: Revenue assurance calculations
Purpose of Action:To consider whether the revenue assurance National Grid is requiring of Tiashoke for the upgraded service is appropriate
Issue Date, Action
01-06-16 Proposed
Agency I.D No. PSC-01-16-00003
Subject Matter: Deferral of expenses
Purpose of Action:To consider a petition for the deferral of expenses
Issue Date, Action
01-06-16 Proposed
Agency I.D No. PSC-01-16-00004
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 10 Madison Square West to submeter electricity at 10 Madison Square West, New York, NY
Issue Date, Action
01-06-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-01-16-00005
Subject Matter: Proposed amendment to Section 5, Attachment 1.A of the Uniform Business Practices
Purpose of Action:To consider amendment to Section 5, Attachment 1.A of the Uniform Business Practices
Issue Date, Action
01-06-16 Proposed
Agency I.D No. PSC-02-16-00007
Subject Matter: The application of the earnings sharing mechanism related to a partial year period.
Purpose of Action:To consider Orange and Rockland Utilities, Inc.'s petition to address the application of the earnings sharing mechanism.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-02-16-00008
Subject Matter: Establishment of the regulatory regime and financing applicable to certain electric transmission facilities.
Purpose of Action:Consideration of a lightened regulatory regime and financing for certain electric transmission facilities.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-02-16-00009
Subject Matter: Proposed revisions to SC Nos. 1 and 2 to include net metering services for solar and wind generation.
Purpose of Action:To consider revisions to SC Nos. 1 and 2 to include net metering services for solar and wind generation.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-02-16-00010
Subject Matter: The 2015 Electric Emergency Response Plans for New York's six major electric utilities.
Purpose of Action:To consider the 2015 Electric Emergency Response Plans for New York's six major electric utilities.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. PSC-02-16-00011
Subject Matter: Proposed tariff revisions intended to clarify HEFPA requirements related to court orders for gaining access to meters.
Purpose of Action:To consider tariff revisions intended to clarify HEFPA requirements related to court orders for gaining access to meters.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PSC-02-16-00012
Subject Matter: NYSEG's procedures, terms and conditions of its Targeted Financial Assistance Program.
Purpose of Action:Provide additional economic development program assistance for a new manufacturing facility.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-02-16-00013
Subject Matter: Tariff revisions intended to clarify HEFPA requirements related to court orders for gaining access to meters.
Purpose of Action:To consider tariff revisions intended to clarify HEFPA requirements related to court orders for gaining access to meters.
Issue Date, Action
01-13-16 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. PSC-03-16-00006
Subject Matter: A proposal to use certain deferred credits to offset costs associated with incremental capital expenditures
Purpose of Action:To consider the use of certain deferred credits to offset costs associated with capital expenditures and other related relief
Issue Date, Action
01-20-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-03-16-00007
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the Petition of Longhouse Cooperative to submeter electricity at 772 Elm Street Extension, Ithaca, New York
Issue Date, Action
01-20-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-03-16-00008
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the request of 910 Fifth Avenue Corporation to submeter electricity at 910 Fifth Avenue, New York, New York
Issue Date, Action
01-20-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-04-16-00007
Subject Matter: Whether Hamilton Municipal Utilities should be permitted to construct and operate a municipal gas distribution facility.
Purpose of Action:Consideration of the petition by Hamilton Municipal Utilities to construct and operate a municipal gas distribution facility.
Issue Date, Action
01-27-16 Proposed
Agency I.D No. PSC-04-16-00008
Subject Matter: Clean Energy Standard
Purpose of Action:To consider funding for renewable and other non-emitting electric generation facilities
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. PSC-04-16-00009
Subject Matter: Central Hudson's remote net metering qualification requirements and application process for farms.
Purpose of Action:Consider Central Hudson's remote net metering qualification requirements and application process for farms.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-04-16-00010
Subject Matter: Proposed revisions to add and clarify provisions related to electric generators under SC No. 14.
Purpose of Action:To consider revisions to SC No. 14 and align the electric generator provisions with its downstate companies, KEDLI and KEDNY.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-04-16-00011
Subject Matter: Investigation that certain practices of Central Hudson Gas and Electric Corporation resulted in violations of HEFPA.
Purpose of Action:To consider the Petition of Nobody Leaves Mid-Hudson to investigate Central Hudson for claims of HEFPA violations.
Issue Date, Action
01-27-16 Proposed
Agency I.D No. PSC-04-16-00012
Subject Matter: Proposal to mothball three gas turbines located at the Astoria Gas Turbine Generating Station.
Purpose of Action:Consider the proposed mothball of three gas turbines located at the Astoria Gas Turbine Generating Station.
Issue Date, Action
01-27-16 Proposed
Agency I.D No. PSC-04-16-00013
Subject Matter: Proposal to find that three gas turbines located at the Astoria Gas Turbine Generating Station are uneconomic.
Purpose of Action:Consider whether three gas turbines located at the Astoria Gas Turbine Generating Station are uneconomic.
Issue Date, Action
01-27-16 Proposed
Agency I.D No. PSC-04-16-00014
Subject Matter: Extension of the monetary crediting period to thirty years for four specified photovoltaic projects.
Purpose of Action:To consider extending the monetary crediting period to thirty years for four specified photovoltaic projects.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. PSC-04-16-00015
Subject Matter: Minor electric rate filing.
Purpose of Action:To consider the Village of Fairport's proposed increase in annual electric revenues by approximately $464,440 or 2.49%.
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
07-13-16 Finalized
Agency I.D No. PSC-05-16-00004
Subject Matter: Sale of certain transmission project assets from Con Edison and O&R to NY Transco
Purpose of Action:To consider the sale of assets from Con Edison and O&R to NY Transco
Issue Date, Action
02-03-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-05-16-00005
Subject Matter: Sale of certain assets relating to the Fraser to Coopers Corner transmission project from NYSEG to the NY Transco
Purpose of Action:To consider the sale of assets from NYSEG to the NY Transco
Issue Date, Action
02-03-16 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. PSC-06-16-00007
Subject Matter: Transfer of water supply assets.
Purpose of Action:To consider the sale of water supply assets of Northeast Water Services to Suez Water Owego-Nichols, Inc.
Issue Date, Action
02-10-16 Proposed
Agency I.D No. PSC-06-16-00008
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 31 Lincoln Road Development LLC to submeter electricity at 31-33 Lincoln Road, Brooklyn, NY.
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-06-16-00009
Subject Matter: Minor water rate filing.
Purpose of Action:To consider an increase in Rainbow Water Company, Inc.'s annual water revenues by approximately $16,248 or 20.7%.
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-06-16-00010
Subject Matter: Lakewood disputes National Grid's revenue assurance calculations, specifically the duration used.
Purpose of Action:To consider whether the revenue assurance National Grid is requiring of Lakewood for the new interconnection is appropriate.
Issue Date, Action
02-10-16 Proposed
Agency I.D No. PSC-06-16-00011
Subject Matter: Continuation of lightened regulation for electric generating plant.
Purpose of Action:To consider the continuation of lightened regulation for electric generating plant.
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-06-16-00012
Subject Matter: Inclusion of a Farm and Food Community program in the community distributed generation program.
Purpose of Action:To consider the inclusion of a Farm and Food Community program in the community distributed generation program.
Issue Date, Action
02-10-16 Proposed
Agency I.D No. PSC-06-16-00013
Subject Matter: Continued deferral of approximately $16,000,000 in site investigation and remediation costs.
Purpose of Action:To consider the continued deferral of approximately $16,000,000 in site investigation and remediation costs.
Issue Date, Action
02-10-16 Proposed
Agency I.D No. PSC-06-16-00014
Subject Matter: MEGA's proposed demonstration CCA program.
Purpose of Action:To consider MEGA's proposed demonstration CCA program.
Issue Date, Action
02-10-16 Proposed
Agency I.D No. PSC-06-16-00015
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 31 Lincoln Road Development LLC to submeter electricity at 510 Flatbush Ave., Brooklyn, NY.
Issue Date, Action
02-10-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-07-16-00015
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 20 Lafayette LLC to submeter electricity at 286 Ashland Place, Brooklyn, New York
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-07-16-00016
Subject Matter: Use of the Electro Industries Shark 200 electric submeter in residential applications
Purpose of Action:To consider the use of the Electro Industries Shark 200 submeter
Issue Date, Action
02-17-16 Proposed
Agency I.D No. PSC-07-16-00017
Subject Matter: To modify the retail access program under SC No. 8 - Seller Services
Purpose of Action:To consider changes to the retail access program to implement Tier 2A - Storage Capacity Release and other tariff revisions
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-07-16-00018
Subject Matter: The use of the Open Way Centron 3.5 commercial meter, with 4G LTE cellular or modem communications for electric metering
Purpose of Action:To consider the use of the Itron Open Way Centron 3.5 meter
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
12-14-16 Finalized
Agency I.D No. PSC-07-16-00019
Subject Matter: Conversion of P.S.C. No. 1 to an electronic format and add a provision to its Service Classification No.1
Purpose of Action:To consider conversion of P.S.C. No. 1 to an electronic format and add a provision to its Service Classification No.1
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-07-16-00020
Subject Matter: To modify the retail access program under SC No. 19 - Seller Transportation Aggregation Service
Purpose of Action:To consider changes to the retail access program to implement Tier 2A – Storage Capacity Release and other tariff revisions
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-07-16-00021
Subject Matter: NYSEG's request to collect funding for natural gas Energy Efficiency Portfolio Standard programs
Purpose of Action:To consider NYSEG's request to collect funding for natural gas Energy Efficiency Portfolio Standard programs
Issue Date, Action
02-17-16 Proposed
Issue Date, Action
08-24-16 Finalized
Agency I.D No. PSC-08-16-00006
Subject Matter: Examination of terms and conditions of utility service received by Fastrac Markets, LLC.
Purpose of Action:To consider the terms and conditions of utility service received by Fastrac Markets, LLC.
Issue Date, Action
02-24-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-08-16-00007
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of BOP MW Residential Market LLC and BOP MW Residential Affordable LLC to submeter electricity.
Issue Date, Action
02-24-16 Proposed
Issue Date, Action
12-14-16 Finalized
Agency I.D No. PSC-09-16-00003
Subject Matter: Long-term loan agreement
Purpose of Action:To consider Fishers Island's petition to enter into a long-term loan agreement
Issue Date, Action
03-02-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-09-16-00004
Subject Matter: Stock Acquisition
Purpose of Action:To consider the acquisition of the stock of Bristol Water-Works Corporation by Bristol Harbour Resort Management LLC
Issue Date, Action
03-02-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-10-16-00007
Subject Matter: To propose revisions to the Dynamic Load Management Programs.
Purpose of Action:To consider revisions to the Dynamic Load Management Programs.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00008
Subject Matter: To propose revisions to the Dynamic Load Management Programs.
Purpose of Action:To consider revisions to the Dynamic Load Management Programs.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00009
Subject Matter: To propose revisions to the Dynamic Load Management Programs.
Purpose of Action:To consider revisions to the Dynamic Load Management Programs.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00010
Subject Matter: Stock Acquisition
Purpose of Action:To consider the acquisition of the stock of Whistle Tree Development Corporation by Scribners Catskill Lodge, LLC.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-10-16-00011
Subject Matter: Petition to issue and sell unsecured debt obligations.
Purpose of Action:To consider Con Edison's request to issue and sell unsecured debt obligations.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00012
Subject Matter: To revise the method of calculating capacity charges for customers billed under Rider M - Day-Ahead Hourly Pricing (Rider M).
Purpose of Action:To consider tariff changes that revise the method of calculating capacity charges for customers billed under Rider M.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00013
Subject Matter: To propose revisions to the Dynamic Load Management Programs.
Purpose of Action:To consider revisions to the Dynamic Load Management Programs.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00014
Subject Matter: To propose revisions to the Dynamic Load Management Programs.
Purpose of Action:To consider revisions to the Dynamic Load Management Programs.
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-10-16-00016
Subject Matter: Safety of water supply
Purpose of Action:To ensure safe water supply through compliance with county Department of Health recommendations
Issue Date, Action
03-09-16 Emergency/Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-11-16-00007
Subject Matter: Petition to eliminate quarterly reporting on electronic deferred payment agreements
Purpose of Action:To consider the request of National Fuel Gas to eliminate quarterly reporting on electronic deferred payment agreements
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
06-15-16 Finalized
Agency I.D No. PSC-11-16-00008
Subject Matter: Proposed zero-emissions credits purchase program regarding certain nuclear power plants
Purpose of Action:To avoid adverse air emissions from fossil-fueled generation that would replace nuclear generation
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. PSC-11-16-00010
Subject Matter: To establish a process to facilitate the transfer of complete systems of street lighting equipment
Purpose of Action:To consider the establishment of a process to facilitate the transfer of complete systems of street lighting equipment
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-11-16-00011
Subject Matter: To establish a process to facilitate the transfer of complete systems of street lighting equipment
Purpose of Action:To consider the establishment of a process to facilitate the transfer of complete systems of street lighting equipment
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-11-16-00012
Subject Matter: To establish a process to facilitate the transfer of complete systems of street lighting equipment
Purpose of Action:To consider the establishment of a process to facilitate the transfer of complete systems of street lighting equipment
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-11-16-00013
Subject Matter: Leakage survey and corrosion inspection requirements
Purpose of Action:To establish protocols and timeframes for completing leakage surveys and corrosion inspections on gas service lines
Issue Date, Action
03-16-16 Proposed
Agency I.D No. PSC-11-16-00014
Subject Matter: To establish a process to facilitate the transfer of complete systems of street lighting equipment
Purpose of Action:To consider the establishment of a process to facilitate the transfer of complete systems of street lighting equipment
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-11-16-00015
Subject Matter: To establish a process to facilitate the transfer of complete systems of street lighting equipment
Purpose of Action:To consider the establishment of a process to facilitate the transfer of complete systems of street lighting equipment
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-11-16-00016
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 504 Myrtle Residential Owner LLC to submeter electricity at 504 Myrtle Avenue, Brooklyn, NY
Issue Date, Action
03-16-16 Proposed
Agency I.D No. PSC-11-16-00017
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 140 West Street Condominium to submeter electricity at 100 Barclay Street, New York, NY
Issue Date, Action
03-16-16 Proposed
Agency I.D No. PSC-11-16-00018
Subject Matter: Rolling Meadows Water Corporation's rates for the provision of water
Purpose of Action:To consider an increase in Rolling Meadows Water Corporation's annual water revenues by approximately $169,841 or 34.05%
Issue Date, Action
03-16-16 Proposed
Agency I.D No. PSC-11-16-00019
Subject Matter: Lease of real property
Purpose of Action:To consider whether to grant authority to NYSEG to lease a portion of certain real property to Columbia Memorial Hospital
Issue Date, Action
03-16-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. PSC-12-16-00003
Subject Matter: The use of the GE Energy low voltage transformers
Purpose of Action:To consider the use of the GE Energy low voltage transformers
Issue Date, Action
03-23-16 Proposed
Issue Date, Action
12-14-16 Finalized
Agency I.D No. PSC-12-16-00004
Subject Matter: The option to opt out of using an AMR device, and substitute an electro-mechanical meter, at no additional charge
Purpose of Action:To consider the option to opt out of using an AMR device, and substitute an electro-mechanical meter, at no additional charge
Issue Date, Action
03-23-16 Proposed
Agency I.D No. PSC-12-16-00005
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 3475 Third Avenue Owner Realty LLC to submeter electricity at 3475 Third Avenue, Bronx, NY
Issue Date, Action
03-23-16 Proposed
Agency I.D No. PSC-12-16-00006
Subject Matter: Use of Arteche transformers in commercial applications
Purpose of Action:To consider the use of Arteche transformers
Issue Date, Action
03-23-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-12-16-00007
Subject Matter: Deferral of incremental costs incurred in 2015 associated with increased gas leak response and repair activities
Purpose of Action:To consider a petition by Con Edison to defer certain incremental costs associated with gas leak response and repair activities
Issue Date, Action
03-23-16 Proposed
Agency I.D No. PSC-12-16-00008
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of Promenade Global LLC to submeter electricity at 150 West 225th Street, Bronx, New York.
Issue Date, Action
03-23-16 Proposed
Agency I.D No. PSC-13-16-00007
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent to submeter electricity at 131-05, 131-03 and 131-01 40th Road, Flushing, New York
Issue Date, Action
03-30-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-13-16-00008
Subject Matter: Standby rate exemption for Offset Tariff customers
Purpose of Action:Consideration of the standby rate exemption for Offset Tariff customers
Issue Date, Action
03-30-16 Proposed
Agency I.D No. PSC-13-16-00009
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of Franklin Place Condominium to submeter electricity at 5 Franklin Place, New York, New York
Issue Date, Action
03-30-16 Proposed
Agency I.D No. PSC-13-16-00010
Subject Matter: Transfer of a 1985 Bell 206L-3 helicopter
Purpose of Action:To consider the transfer of a 1985 Bell 206L-3 helicopter from NMPC to Fly Hangar 13, LLC
Issue Date, Action
03-30-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-13-16-00011
Subject Matter: Transfer of stock
Purpose of Action:To consider the sale of all outstanding Crystal Water Corp. stock to Bruce McNab
Issue Date, Action
03-30-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-14-16-00006
Subject Matter: Revisions to S.C. No. 4 Back-Up/Supplementary Service related to contract demand.
Purpose of Action:To consider revisions to S.C. No. 4 Back-Up/Supplementary Service related to contract demand.
Issue Date, Action
04-06-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-14-16-00007
Subject Matter: Regulation of customer name changes on pending interconnection applications for grandfathered projects.
Purpose of Action:To consider regulation of customer name changes on pending interconnection applications for grandfathered projects.
Issue Date, Action
04-06-16 Proposed
Agency I.D No. PSC-14-16-00008
Subject Matter: Resetting retail markets for ESCO mass market customers.
Purpose of Action:To ensure consumer protections with respect to residential and small non-residential ESCO customers.
Issue Date, Action
04-06-16 Proposed
Agency I.D No. PSC-15-16-00010
Subject Matter: Proposed financial incentives for projects undertaken through the Targeted Demand Management program
Purpose of Action:To consider financial incentives for projects undertaken through the Targeted Demand Management program
Issue Date, Action
04-13-16 Proposed
Agency I.D No. PSC-15-16-00011
Subject Matter: Transfer of certain cable television facilities and franchises from SCCC to Zito New York, LLC
Purpose of Action:To consider the transfer of certain cable television facilities and franchises from SCCC to Zito New York, LLC
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
07-06-16 Finalized
Agency I.D No. PSC-15-16-00012
Subject Matter: Adequate service of Verizon New York, Inc.
Purpose of Action:To consider the adequacy of Verizon New York Inc.'s service quality
Issue Date, Action
04-13-16 Proposed
Agency I.D No. PSC-15-16-00013
Subject Matter: Waiver of certain Commission requirements related to the distribution of telephone directories
Purpose of Action:To consider a waiver of certain Commission requirements related to the distribution of telephone directories
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-15-16-00014
Subject Matter: Establishment of SC No. 7 - Purchase of Renewable Energy from New Distributed Generators
Purpose of Action:To consider the establishment of SC No. 7 - Purchase of Renewable Energy from New Distributed Generators
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-15-16-00015
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of IGI-GGP Renwick LLC to submeter electricity at 15 Renwick Street, New York, New York
Issue Date, Action
04-13-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-16-16-00003
Subject Matter: Waiver and/or clarification of certain Commission requirements related to distribution of telephone directories.
Purpose of Action:To consider a waiver and/or clarification of certain Commission requirements related to distribution of telephone directories.
Issue Date, Action
04-20-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-16-16-00004
Subject Matter: Utility Codes of Conduct for affiliate interactions.
Purpose of Action:To update and/or modify utility codes of conduct in anticipation of changes related to evolving Commission policies.
Issue Date, Action
04-20-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-16-16-00005
Subject Matter: A Clean Energy Standard - Tier 3.
Purpose of Action:To avoid adverse air emissions related to fossil fuel fired electricity generation and support upstate nuclear facilities.
Issue Date, Action
04-20-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. PSC-16-16-00006
Subject Matter: A Clean Energy Standard - Tier 1 and Tier 2.
Purpose of Action:To avoid adverse air emissions related to fossil fuel fired electricity generation and promote renewable sources of electricity.
Issue Date, Action
04-20-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. PSC-17-16-00004
Subject Matter: Major electric rate filing
Purpose of Action:To consider an increase in Con Edison's electric delivery revenues of approximately $482 million or 9.5%
Issue Date, Action
04-27-16 Proposed
Agency I.D No. PSC-17-16-00005
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in KEDNY's gas delivery revenues by approximately $290 million or 32%
Issue Date, Action
04-27-16 Proposed
Agency I.D No. PSC-17-16-00006
Subject Matter: Proposal to revise General Rule 20 Standby Service
Purpose of Action:To consider proposed tariff revisions related to standby service multi-party offset under General Rule 20
Issue Date, Action
04-27-16 Proposed
Agency I.D No. PSC-17-16-00007
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in Con Edison's gas delivery revenues of approximately $154 million or 13.4%
Issue Date, Action
04-27-16 Proposed
Agency I.D No. PSC-17-16-00008
Subject Matter: Major gas rate filing
Purpose of Action:To consider an increase in KEDLI's gas delivery revenues by approximately $175 million or 27%
Issue Date, Action
04-27-16 Proposed
Agency I.D No. PSC-18-16-00011
Subject Matter: Transfer of certain streetlights located in the City of Beacon.
Purpose of Action:To consider the transfer of certain streetlights from Central Hudson to the City of Beacon.
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-18-16-00012
Subject Matter: Petition for additional stock acquisition.
Purpose of Action:To consider the petition for additional stock acquisition.
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. PSC-18-16-00013
Subject Matter: Amendments to the Uniform Business Practices of ESCOs.
Purpose of Action:To ensure consumer protection for ESCO customers.
Issue Date, Action
05-04-16 Proposed
Agency I.D No. PSC-18-16-00014
Subject Matter: Amendments to the Uniform Business Practices of ESCOs.
Purpose of Action:To ensure consumer protection for ESCO customers.
Issue Date, Action
05-04-16 Proposed
Agency I.D No. PSC-18-16-00015
Subject Matter: Petitions for rehearing of the Order Resetting Retail Energy Markets and Establishing Further Process.
Purpose of Action:To ensure consumer protections for ESCO customers.
Issue Date, Action
05-04-16 Proposed
Agency I.D No. PSC-18-16-00016
Subject Matter: Amendments to the Uniform Business Practices of ESCOs.
Purpose of Action:To ensure consumer protection for ESCO customers.
Issue Date, Action
05-04-16 Proposed
Agency I.D No. PSC-18-16-00017
Subject Matter: Transfer of certain streetlights located in the City of Poughkeepsie.
Purpose of Action:To consider the transfer of certain streetlights from Central Hudson to the City of Poughkeepsie.
Issue Date, Action
05-04-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-18-16-00018
Subject Matter: Amendments to the Uniform Business Practices of ESCOs.
Purpose of Action:To ensure consumer protection for ESCO customers.
Issue Date, Action
05-04-16 Proposed
Agency I.D No. PSC-19-16-00009
Subject Matter: Rider T - Commercial Demand Response Programs
Purpose of Action:To consider revisions to Rider T regarding participating in the Commercial System Relief Program
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-19-16-00010
Subject Matter: Technical Amendments of State regulations
Purpose of Action:To align State regulations with their corollary Federal regulations
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. PSC-19-16-00011
Subject Matter: Public Street Lighting - LED Options
Purpose of Action:To consider the addition of LED options to O&R's SC No. 4 - Public Street Lighting
Issue Date, Action
05-11-16 Proposed
Agency I.D No. PSC-19-16-00012
Subject Matter: Proposed corporate reorganization and transfer of ownership interests between members in Cricket Valley Energy Center, LLC
Purpose of Action:To consider corporate reorganization and transfer of ownership interests between members in Cricket Valley Energy Center, LLC
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-20-16-00007
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of BAM GO Developers, LLC to submeter electricity at 250 Ashland Place, Brooklyn, New York.
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. PSC-20-16-00008
Subject Matter: Consideration of consequences against Global Energy Group, LLC for violations of the Uniform Business Practices (UBP).
Purpose of Action:To consider consequences against Global Energy Group, LLC for violations of the Uniform Business Practices (UBP).
Issue Date, Action
05-18-16 Proposed
Agency I.D No. PSC-20-16-00009
Subject Matter: Standards for affiliate relationships.
Purpose of Action:To consider whether to permit the expansion of employees who are permitted to perform services on behalf of affiliates.
Issue Date, Action
05-18-16 Proposed
Agency I.D No. PSC-20-16-00010
Subject Matter: Deferral and recovery of incremental expense.
Purpose of Action:To consider deferring costs of conducting leak survey and repairs for subsequent recovery.
Issue Date, Action
05-18-16 Proposed
Agency I.D No. PSC-20-16-00011
Subject Matter: Enetics LD-1120 Non-Intrusive Load Monitoring Device in the Statewide Residential Appliance Metering Study.
Purpose of Action:To consider the use of the Enetics LD-1120 Non-Intrusive Load Monitoring Device.
Issue Date, Action
05-18-16 Proposed
Agency I.D No. PSC-20-16-00012
Subject Matter: Accounting changes related to residual unbilled revenue for financial accounting and regulatory purposes.
Purpose of Action:To consider accounting changes related to residual unbilled revenue for financial accounting and regulatory purposes.
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-20-16-00013
Subject Matter: Accounting changes related to residual unbilled revenue for financial accounting and regulatory purposes.
Purpose of Action:To consider accounting changes related to residual unbilled revenue for financial accounting and regulatory purposes.
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
08-10-16 Finalized
Agency I.D No. PSC-20-16-00014
Subject Matter: Transfer of ownership interests from CEC to Fortistar, and lightened regulation.
Purpose of Action:To consider the transfer of ownership interests from CEC to Fortistar, and lightened regulation.
Issue Date, Action
05-18-16 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. PSC-21-16-00006
Subject Matter: Petition to submeter electricity
Purpose of Action:To consider the petition of HV Housing, LLC to submeter electricity at 45 Vanderburgh Avenue, Troy, New York
Issue Date, Action
05-25-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-21-16-00007
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent to submeter electricity at 206 Outer Main Street, Building #67, Potsdam, New York
Issue Date, Action
05-25-16 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. PSC-21-16-00008
Subject Matter: GE I-210+c with Silver Spring Network Interface Card (NIC) 510
Purpose of Action:To consider the use of the GE I-210+c with Silver Spring Networks Interface Card (NIC) 510
Issue Date, Action
05-25-16 Proposed
Agency I.D No. PSC-21-16-00009
Subject Matter: Establishment of compensation for nuclear facilities relative to a Zero-Emissions Credit program
Purpose of Action:To preserve zero-emissions attributes of generation facilities serving New York electric customers
Issue Date, Action
05-25-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. PSC-22-16-00010
Subject Matter: Notice of Intent to submeter electricity and waiver of 16 NYCRR § 96.5(k)(3).
Purpose of Action:To consider the Notice of Intent to submeter electricity and waiver of 16 NYCRR § 96.5(k)(3).
Issue Date, Action
06-01-16 Proposed
Agency I.D No. PSC-22-16-00011
Subject Matter: Petition for rehearing of the Order Modifying Standardized Interconnection Requirements and alternative enforcement mechanisms.
Purpose of Action:To ensure compliance with the Standardized Interconnection Requirements.
Issue Date, Action
06-01-16 Proposed
Agency I.D No. PSC-22-16-00012
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 20 West 53rd Street, L.L.C. to submeter electricity at 20 West 53 Street, New York, NY.
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-22-16-00013
Subject Matter: Disposition of tax refunds and other related matters.
Purpose of Action:To consider the disposition of tax refunds and other related matters.
Issue Date, Action
06-01-16 Proposed
Agency I.D No. PSC-22-16-00014
Subject Matter: Request for waiver of 16 NYCRR § 96.5(k)(3) and § 96.6(b).
Purpose of Action:To consider the request for waiver of 16 NYCRR § 96.5(k)(3) and 16 NYCRR § 96.6(b)
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-22-16-00015
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 100 Willoughby Street and 210 Duffield Street, Brooklyn, New York.
Issue Date, Action
06-01-16 Proposed
Issue Date, Action
11-23-16 Finalized
Agency I.D No. PSC-23-16-00008
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent to submeter electricity at 135 West 52nd Street, New York, New York
Issue Date, Action
06-08-16 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. PSC-23-16-00009
Subject Matter: Transfer of assets and dissolution of Birch Hill Water Company Inc.
Purpose of Action:To consider the transfer of assets and dissolution of the Birch Hill Water Company Inc.
Issue Date, Action
06-08-16 Proposed
Agency I.D No. PSC-23-16-00010
Subject Matter: Minor water rate filing
Purpose of Action:To consider an increase in Pheasant Hill Water Corporation's annual water revenues by approximately $66,325 or 126%
Issue Date, Action
06-08-16 Proposed
Agency I.D No. PSC-23-16-00011
Subject Matter: Notification concerning tax refunds
Purpose of Action:To consider Verizon New York Inc.'s request to retain a portion of a property tax refund
Issue Date, Action
06-08-16 Proposed
Agency I.D No. PSC-23-16-00012
Subject Matter: Area Code Overlay
Purpose of Action:To consider an area code overlay in the current 518 area code
Issue Date, Action
06-08-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-23-16-00013
Subject Matter: Acquisition of all of the assets of Beaver Dam Lake Water Corporation
Purpose of Action:To consider the acquisition of all assets of Beaver Dam Lake Water Corporation by New York American Water Company Inc.
Issue Date, Action
06-08-16 Proposed
Agency I.D No. PSC-24-16-00008
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 220 Central Park South, New York, New York.
Issue Date, Action
06-15-16 Proposed
Agency I.D No. PSC-24-16-00009
Subject Matter: Petition to submeter gas service.
Purpose of Action:To consider the Petition of New York City Economic Development Corp. to submeter gas at Pier 17, 89 South Street, New York, NY.
Issue Date, Action
06-15-16 Proposed
Agency I.D No. PSC-24-16-00010
Subject Matter: Establishment of reliability contingency plan(s) to address the potential closure of Indian Point Energy Center.
Purpose of Action:To address reliability needs associated with the potential closure of the Indian Point Energy Center.
Issue Date, Action
06-15-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-25-16-00008
Subject Matter: Consideration of the Avangrid Implementation Plan and audit recommendations.
Purpose of Action:To consider Avangrid's Implementation Plan.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00009
Subject Matter: To delay Companies' third-party assessments of customer personally identifiable information until 2018.
Purpose of Action:To extend the time period between the Companies' third-party assessments of customer personally identifiable information.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00010
Subject Matter: Consideration of Consolidated Edison Company of New York, Inc.'s Implementation Plan and audit recommendations.
Purpose of Action:To consider Consolidated Edison Company of New York, Inc.'s Implementation Plan.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00011
Subject Matter: A petition for rehearing of the Order Authorizing Framework for Community Choice Aggregation Opt-out Program.
Purpose of Action:To determine appropriate rules for Community Choice Aggregation Programs.
Issue Date, Action
06-22-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-25-16-00012
Subject Matter: Consideration of NYISO's Western New York PPTN Viability and Sufficiency Assessment.
Purpose of Action:To identify whether NYISO should proceed to further evaluate solutions to a Western New York PPTN.
Issue Date, Action
06-22-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-25-16-00013
Subject Matter: Petition for reconsideration of the Order Authorizing Framework for Community Choice Aggregation Opt-out Program
Purpose of Action:To determine appropriate rules for Community Choice Aggregation Programs
Issue Date, Action
06-22-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-25-16-00014
Subject Matter: Consideration of the National Grid companies' Implementation Plan and audit recommendations.
Purpose of Action:To consider the National Grid companies' Implementation Plan.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00015
Subject Matter: Consideration of the National Fuel Gas Distribution Corporation Implementation Plan and audit recommendations.
Purpose of Action:To consider National Fuel Gas Distribution Corporation's Implementation Plan.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00016
Subject Matter: Consideration of the Orange and Rockland Utilities, Inc. Implementation Plan and audit recommendations.
Purpose of Action:To consider Orange and Rockland Utilities, Inc.'s Implementation Plan.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00017
Subject Matter: Consideration of the Central Hudson Gas & Electric Corporation Implementation Plan and audit recommendations.
Purpose of Action:To consider Central Hudson Gas & Electric Corporation 's Implementation Plan.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00018
Subject Matter: Proposed Community Choice Aggregation Data Security Agreement.
Purpose of Action:To ensure appropriate consumer protections in Community Choice Aggregation programs.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00019
Subject Matter: Revision of customer service metrics.
Purpose of Action:To consider revisions to customer service metrics previously approved by the Commission.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00020
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of Gemini Residential, LLC to submeter electricity at 225 East 39th Street, New York, New York.
Issue Date, Action
06-22-16 Proposed
Issue Date, Action
12-14-16 Finalized
Agency I.D No. PSC-25-16-00021
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 28th Highline Associates, LLC to submeter electricity at 520 West 28th Street, New York, NY.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00022
Subject Matter: Transfer of ownership interests in Crestwood Pipeline East LLC.
Purpose of Action:Consideration of transfer of ownership interests in Crestwood Pipeline East LLC.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00023
Subject Matter: Use of the Elster Solutions Energy Axis transponder.
Purpose of Action:To consider the use of the Elster Solutions Energy Axis transponder.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00024
Subject Matter: Pole Attachment Rules.
Purpose of Action:To determine that the Commission's existing pole attachment rules apply to wireless providers.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00025
Subject Matter: Acquisition of all water supply assets of Woodbury Heights Estates Water Co., Inc. by the Village of Kiryas Joel.
Purpose of Action:To consider acquisition of all water supply assets of Woodbury Heights Estates Water Co., Inc. by the Village of Kiryas Joel.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00026
Subject Matter: Use of the Badger E Series Ultrasonic Cold Water Stainless Steel Meter, in residential fire service applications.
Purpose of Action:To consider the use of the Badger E Series Ultrasonic Cold Water Stainless Steel Meter in fire service applications.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00027
Subject Matter: Use of the Badger Meter HR E LCD High Resolution E Series Encoder Register.
Purpose of Action:To consider the use of the Badger Meter HR E LCD High Resolution E Series Encoder Register.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00028
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 421 Kent Development LLC to submeter electricity at 60 South 8th Street, Brooklyn, New York.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-25-16-00029
Subject Matter: Use of the Orion Water Endpoints meter reading system.
Purpose of Action:To consider the use of the Orion Water Endpoints.
Issue Date, Action
06-22-16 Proposed
Agency I.D No. PSC-26-16-00019
Subject Matter: Major water rate filing.
Purpose of Action:To consider a proposal to increase annual base rates by approximately $11.6 million or 13.7%.
Issue Date, Action
06-29-16 Proposed
Agency I.D No. PSC-26-16-00020
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 23-01 42nd Street, Long Island City, New York.
Issue Date, Action
06-29-16 Proposed
Issue Date, Action
11-09-16 Finalized
Agency I.D No. PSC-26-16-00021
Subject Matter: To extend the implementation date for its retail access program cash-out process.
Purpose of Action:To consider an extension for the implementation of the retail access program cash-out process.
Issue Date, Action
06-29-16 Proposed
Agency I.D No. PSC-27-16-00006
Subject Matter: Continuation of the State Universal Service Fund.
Purpose of Action:To consider a proposal to continue the SUSF for an additional four years, through 12/31/20.
Issue Date, Action
07-06-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. PSC-27-16-00007
Subject Matter: The waiver of a Commission policy on test years in rate cases.
Purpose of Action:To consider the waiver of the Commission's 150 day requirement.
Issue Date, Action
07-06-16 Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-28-16-00013
Subject Matter: Initial Tariff Schedule which includes rates, charges, rules and regulations for water service.
Purpose of Action:To consider the proposed Initial Tariff Schedule and initial rate for water service.
Issue Date, Action
07-13-16 Proposed
Agency I.D No. PSC-28-16-00014
Subject Matter: Consideration of CECONY and O&R's Implementation Plan for 36 audit recommendations.
Purpose of Action:To consider CECONY and O&R's Implementation Plan.
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-28-16-00015
Subject Matter: Major water rate filing.
Purpose of Action:To consider a proposal to increase revenues by approximately $8.49 million or 8.3% and consolidate tariffs and rates.
Issue Date, Action
07-13-16 Proposed
Agency I.D No. PSC-28-16-00016
Subject Matter: A petition for reconsideration of the Order Adopting a Ratemaking and Utility Revenue Model Policy Framework.
Purpose of Action:To determine appropriate rules for and calculation of the distributed generation reliability credit.
Issue Date, Action
07-13-16 Proposed
Agency I.D No. PSC-28-16-00017
Subject Matter: A petition for rehearing of the Order Adopting a Ratemaking and Utility Revenue Model Policy Framework.
Purpose of Action:To determine appropriate rules for and calculation of the distributed generation reliability credit.
Issue Date, Action
07-13-16 Proposed
Agency I.D No. PSC-29-16-00019
Subject Matter: Appointment of a temporary operator.
Purpose of Action:To ensure safe water supply through appointment of a temporary operator.
Issue Date, Action
07-20-16 Emergency/Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-29-16-00021
Subject Matter: Use of the Silver Spring Network Commercial Gas Interface Management Unit - IMU 200.
Purpose of Action:To consider the use of the Silver Spring Network Commercial Gas Interface Management Unit - IMU 200.
Issue Date, Action
07-20-16 Proposed
Issue Date, Action
12-14-16 Finalized
Agency I.D No. PSC-29-16-00022
Subject Matter: Petitions for Rehearing of the Commission's Order Adopting Low Income Program Modifications and Directing Utility Filings.
Purpose of Action:To establish rates, terms, and conditions for low income utility programs.
Issue Date, Action
07-20-16 Proposed
Agency I.D No. PSC-29-16-00023
Subject Matter: Use of the Silver Spring Network Residential Gas Interface Management Unit - IMU 300 and IMU 300A.
Purpose of Action:To consider the use of the Silver Spring Network Residential Gas Interface Management Unit - IMU 300 and IMU 300A.
Issue Date, Action
07-20-16 Proposed
Agency I.D No. PSC-29-16-00024
Subject Matter: Participation of NYPA customers in surcharge-funded clean energy programs.
Purpose of Action:To consider participation of NYPA customers in surcharge-funded clean energy programs.
Issue Date, Action
07-20-16 Proposed
Agency I.D No. PSC-29-16-00025
Subject Matter: Proposed modifications to gas safety violations metric adopted in Case 12-G-0202.
Purpose of Action:To consider NMPC's petition to modify gas safety violations metric.
Issue Date, Action
07-20-16 Proposed
Agency I.D No. PSC-30-16-00002
Subject Matter: Resuming billing of six gas customers on Sullivan Rd., Alden, NY.
Purpose of Action:To allow Reserve Gas Company to resume billing its six Sullivan Rd. customers.
Issue Date, Action
07-27-16 Emergency/Proposed
Issue Date, Action
10-12-16 Finalized
Agency I.D No. PSC-30-16-00005
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 616 First Avenue LLC to submeter electricity at 626 First Avenue, New York, New York
Issue Date, Action
07-27-16 Proposed
Agency I.D No. PSC-30-16-00006
Subject Matter: The application of NYSEG's tariff to a remote net metering host account owned by Cornell University
Purpose of Action:To determine the appropriate tariff treatment for the Cornell account
Issue Date, Action
07-27-16 Proposed
Agency I.D No. PSC-30-16-00007
Subject Matter: The Municipal Electric and Gas Alliance's Community Choice Aggregation Implementation Plan
Purpose of Action:To ensure appropriate consumer protections
Issue Date, Action
07-27-16 Proposed
Agency I.D No. PSC-31-16-00004
Subject Matter: Proposed acquisition of 100% of the assets of WBA by NYAW and to address other matters related to the acquisition.
Purpose of Action:To consider the proposed acquisition of all assets of WBA by NYAW and other matters related to the acquisition.
Issue Date, Action
08-03-16 Proposed
Agency I.D No. PSC-32-16-00003
Subject Matter: Performance Assurance Plan waiver for certain wholesale service quality metrics.
Purpose of Action:To consider Verizon's waiver petition concerning certain wholesale service quality results.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00004
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 58 Corner LLC to submeter electricity at 600 W. 58th Street, New York, New York.
Issue Date, Action
08-10-16 Proposed
Issue Date, Action
12-14-16 Finalized
Agency I.D No. PSC-32-16-00005
Subject Matter: Major gas rate filing.
Purpose of Action:To consider an increase in National Fuel's gas delivery revenues of approximately $41.7 million or 15.27%.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00006
Subject Matter: Proposed revisions for a new Daily Delivery Service and the Winter Bundled Sales Service.
Purpose of Action:To consider a new Daily Delivery Service and a modified Winter Bundled Sales Service.
Issue Date, Action
08-10-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-32-16-00007
Subject Matter: Utility DSIPs to achieve the Commission's Reforming the Energy Vision (REV) initiative.
Purpose of Action:Development of utility DSIPs for improving utility planning and operations functions under REV.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00008
Subject Matter: Proposed revisions to add and clarify provisions related to electric generators under SC No. 14.
Purpose of Action:To consider revisions to SC No. 14 - Daily Balancing Service.
Issue Date, Action
08-10-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-32-16-00009
Subject Matter: Proposed acquisition of 100% of the assets of New Vernon and Whitlock Farms by NYAW.
Purpose of Action:To consider the proposed acquisition of assets of New Vernon and Whitlock Farms by NYAW.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00010
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 30 Park Place, New York, New York.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00011
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 138-35 39th Avenue, Flushing, New York.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00012
Subject Matter: Benefit-Cost Analysis Handbooks.
Purpose of Action:To evaluate proposed methodologies of benefit-cost evaluation.
Issue Date, Action
08-10-16 Proposed
Agency I.D No. PSC-32-16-00021
Subject Matter: The continued deferral of $300,000 in property taxes.
Purpose of Action:To consider the continued deferral of $300,000 in property taxes.
Issue Date, Action
08-10-16 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. PSC-33-16-00001
Subject Matter: Use of escrow funds for repairs.
Purpose of Action:To authorize the use of escrow account funds for repairs.
Issue Date, Action
08-17-16 Emergency/Proposed
Agency I.D No. PSC-33-16-00003
Subject Matter: Use of the Silver Spring Network communication device in utility metering applications.
Purpose of Action:To consider the use of the Silver Spring Network communication device.
Issue Date, Action
08-17-16 Proposed
Agency I.D No. PSC-33-16-00004
Subject Matter: Design and implementation of Low-Income Energy Efficiency Program proposed by Massena Electric Department.
Purpose of Action:To consider the design and implementation of a Low-Income Energy Efficiency Program proposed by Massena Electric Department.
Issue Date, Action
08-17-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-33-16-00005
Subject Matter: Exemption from certain charges for delivery of electricity to its Niagara Falls, New York facility.
Purpose of Action:Application of System Benefits Charges, Renewable Portfolio Standard charges and Clean Energy Fund surcharges.
Issue Date, Action
08-17-16 Proposed
Agency I.D No. PSC-33-16-00006
Subject Matter: Lightened regulatory regime applicable to Indeck Corinth Limited Partnership.
Purpose of Action:To determine the extent to which Indeck Corinth Limited Partnership will be regulated under the Public Service Law.
Issue Date, Action
08-17-16 Proposed
Agency I.D No. PSC-34-16-00004
Subject Matter: Proposed revisions to the General Information Section III.8(W) - AMR/AMI Meter Opt-out.
Purpose of Action:To consider revisions to AMR/AMI meter opt-out and manual meter reading charge provisions.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00005
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00006
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00007
Subject Matter: Proposed revisions to the General Rule 6.10 - AMR/AMI Meter Opt-out.
Purpose of Action:To consider revisions to AMR/AMI meter opt-out and manual meter reading charge provisions.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00008
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00009
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00010
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00011
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00012
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00013
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00014
Subject Matter: Petition to submeter electricity.
Purpose of Action:To consider the petition of Elmo Homes, Inc. to submeter electricity at 728 41st Street, Brooklyn, New York.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00015
Subject Matter: Community Choice Aggregation (CCA) Data Services.
Purpose of Action:To consider the implementation of fees for CCA Data Services requested by CCA Administrators.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00016
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of Snowplow LH LLC to submeter electricity at 252 East 57th Street, New York, NY.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00017
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 212 Fifth Avenue Venture LLC to submeter electricity at 212 Fifth Avenue, New York, NY.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00018
Subject Matter: Standby Service.
Purpose of Action:To consider the implementation of a standby reliability credit and an offset tariff provision.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00019
Subject Matter: Standby Service.
Purpose of Action:To consider the implementation of a standby reliability credit and an offset tariff provision.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00020
Subject Matter: Standby Service.
Purpose of Action:To consider the implementation of a standby reliability credit and an offset tariff provision.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00021
Subject Matter: Standby Service.
Purpose of Action:To consider the implementation of a standby reliability credit and an offset tariff provision.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-34-16-00022
Subject Matter: Standby Service.
Purpose of Action:To consider the implementation of a standby reliability credit and an offset tariff provision.
Issue Date, Action
08-24-16 Proposed
Agency I.D No. PSC-35-16-00014
Subject Matter: Proposed acquisition of 100% of the assets of Hoey-DeGraw by NYAW and to address other matters related to the acquisition
Purpose of Action:To consider the proposed acquisition of 100% of assets of Hoey-DeGraw by NYAW and other matters related to the acquisition
Issue Date, Action
08-31-16 Proposed
Agency I.D No. PSC-35-16-00015
Subject Matter: NYSRC's revisions to its rules and measurements
Purpose of Action:To consider revisions to various rules and measurements of the NYSRC
Issue Date, Action
08-31-16 Proposed
Agency I.D No. PSC-36-16-00003
Subject Matter: Petition regarding the Commission's July 14, 2016 Order Denying Petition.
Purpose of Action:To consider the terms and conditions of utility service received by Fastrac Markets, LLC.
Issue Date, Action
09-07-16 Proposed
Agency I.D No. PSC-36-16-00004
Subject Matter: Recovery of costs for installation of electric service.
Purpose of Action:To consider the recovery of costs for installation of electric service.
Issue Date, Action
09-07-16 Proposed
Agency I.D No. PSC-36-16-00005
Subject Matter: Disposition of tax refunds received by New York American Water Company, Inc.
Purpose of Action:To determine the disposition of tax refunds and other related matters.
Issue Date, Action
09-07-16 Proposed
Agency I.D No. PSC-37-16-00008
Subject Matter: Sources and mechanisms of funding related to the Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-37-16-00009
Subject Matter: Transfer of the James A. FitzPatrick Nuclear Power Plant from Entergy Nuclear FitzPatrick, LLC to Exelon Generation Company, LLC
Purpose of Action:To ensure safe and adequate electric generation facilities.
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-37-16-00010
Subject Matter: Zero Emission Credit requirement of the Clean Energy Standard.
Purpose of Action:To avoid adverse air emissions from fossil-fueled generation that would replace nuclear generation.
Issue Date, Action
09-14-16 Proposed
Agency I.D No. PSC-37-16-00011
Subject Matter: Temperature Controlled and Interruptible Provisions.
Purpose of Action:To consider proposed revisions to tariff provisions related to temperature controlled and interruptible customers.
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-37-16-00012
Subject Matter: Sources and mechanisms of funding related to the Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-37-16-00013
Subject Matter: Temperature Controlled and Interruptible Provisions.
Purpose of Action:To consider proposed revisions to tariff provisions related to temperature controlled and interruptible customers.
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-37-16-00014
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 301 East 61st Street, New York, New York.
Issue Date, Action
09-14-16 Proposed
Agency I.D No. PSC-37-16-00015
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 10 Sullivan Condominium to submeter electricity at 10 Sullivan Street, New York, New York.
Issue Date, Action
09-14-16 Proposed
Agency I.D No. PSC-38-16-00005
Subject Matter: Disposition of tax refunds and other related matters
Purpose of Action:To consider the disposition of tax refunds and other related matters
Issue Date, Action
09-21-16 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-38-16-00006
Subject Matter: Request for waiver of the individual metering requirements of Opinion 76-17 and 16 NYCRR Part 96
Purpose of Action:To consider the request for waiver of the individual metering requirements of Opinion 76-17 and 16 NYCRR Part 96
Issue Date, Action
09-21-16 Proposed
Agency I.D No. PSC-38-16-00008
Subject Matter: The capacity limit for net energy metering of farm waste electric generating equipment
Purpose of Action:Increase in the capacity threshold, from 1 MW to 2 MW, for net energy metering of farm waste electric generation
Issue Date, Action
09-21-16 Proposed
Issue Date, Action
12-07-16 Finalized
Agency I.D No. PSC-38-16-00009
Subject Matter: Disposition of tax refunds and other related matters
Purpose of Action:To consider the disposition of tax refunds and other related matters
Issue Date, Action
09-21-16 Proposed
Issue Date, Action
12-07-16 Withdrawn
Agency I.D No. PSC-39-16-00012
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00013
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00014
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00015
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00016
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00017
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00018
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00019
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00020
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00021
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00022
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00023
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00024
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00025
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00026
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00027
Subject Matter: The Clean Energy Standard.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00028
Subject Matter: Consolidated Edison Company of New York, Inc.'s replevin acts and practices.
Purpose of Action:To review Consolidated Edison Company of New York, Inc.'s replevin acts and practices.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-39-16-00029
Subject Matter: Minor rate filing.
Purpose of Action:To consider an increase in annual revenues of about $158,709 or 20%.
Issue Date, Action
09-28-16 Proposed
Agency I.D No. PSC-40-16-00001
Subject Matter: Prohibition on enrollments, and de-enrollment requirements, on energy service companies (ESCOs) regarding low-income customers.
Purpose of Action:To protect low-income residential customers from unnecessary costs and to conserve low-income assistance program funds.
Issue Date, Action
10-05-16 Emergency/Proposed
Agency I.D No. PSC-40-16-00003
Subject Matter: Low income program implementation plan filed by New York State Electric and Gas Corp. and Rochester Gas & Electric Corp.
Purpose of Action:To establish rates, terms, and conditions for the Companies' low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00004
Subject Matter: Low income program implementation plan filed by KeySpan Gas East Corp. d/b/a National Grid.
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00005
Subject Matter: Cost recovery for Non-Wire Alternative (NWA) Project.
Purpose of Action:To consider Central Hudson's proposed revisions regarding the recovery of costs and incentives associated with NWA Project.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00006
Subject Matter: Petition to waive the ECAM proration billing method for SC No. 5 customers.
Purpose of Action:To consider the request of Central Hudson to waive the ECAM proration billing method for SC No. 5 customers.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00007
Subject Matter: Low income program implementation plan filed by National Fuel Gas Distribution Corporation.
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00008
Subject Matter: Low income program implementation plan filed by Consolidated Edison Company of New York, Inc.
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00009
Subject Matter: Low income program implementation plan filed by Niagara Mohawk Power Corporation.
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00010
Subject Matter: Low income program implementation plan filed by Orange and Rockland Utilities, Inc..
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00011
Subject Matter: Low income program implementation plan filed by the Brooklyn Union Gas Company d/b/a National Grid NY.
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00012
Subject Matter: Low income program implementation plan filed by Central Hudson Gas & Electric Corporation.
Purpose of Action:To establish rates, terms, and conditions for the Company's low income utility programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00013
Subject Matter: Surcharge to recover costs of Dynamic Load Management Programs.
Purpose of Action:To consider a surcharge to recover costs of the Dynamic Load Management Programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00014
Subject Matter: Surcharge to recover costs of Dynamic Load Management Programs.
Purpose of Action:To consider a surcharge to recover costs of the Dynamic Load Management Programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00015
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 175 Huguenot Street, New Rochelle, New York.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00016
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 301 East 50th Street, New York, New York.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00017
Subject Matter: Request for waiver of 16 NYCRR sections 96.5(a) and 96.6(b)
Purpose of Action:To consider the request for waiver of 16 NYCRR sections 96.5(a) and 96.6(b)
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00018
Subject Matter: Petition for commercial electric meter.
Purpose of Action:To consider the petition to use the Itron OpenWay Riva commerical meter in electric metering applications.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00019
Subject Matter: Surcharge to recover costs of Dynamic Load Management Programs.
Purpose of Action:To consider a surcharge to recover costs of the Dynamic Load Management Programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00020
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 501 Broadway Troy, LLC to submeter electricity at 501 Broadway, Troy, New York.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00021
Subject Matter: Surcharge to recover costs of Dynamic Load Management Programs.
Purpose of Action:To consider a surcharge to recover costs of the Dynamic Load Management Programs.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00022
Subject Matter: The addition of LED lighting options to SC No. 4 - Off-Street Lighting and SC No. 5 - Municipal Street Lighting Service.
Purpose of Action:To consider the addition of LED lighting options for Jamestown's street and off-street lighting service classifications.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00023
Subject Matter: Major gas rate filing.
Purpose of Action:To consider an increase in Corning's gas delivery revenues of approximately $5.9 million or 44.7%.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00024
Subject Matter: Tariff revisions regarding National Grid's LED lighting option wattages.
Purpose of Action:To consider National Grid's proposed revisions updating its LED lighting option wattages in its street lighting tariff.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00025
Subject Matter: Consequences pursuant to the Commission's Uniform Business Practices (UBP).
Purpose of Action:To consider whether to impose consequences on Smart One for its apparent non-compliance with Commission requirements.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00026
Subject Matter: Compliance filing establishing an interruptible gas service sales rate.
Purpose of Action:To consider RG&E's proposed revisions to establish an interruptible gas service sales rate.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00027
Subject Matter: Consequences pursuant to the Commission's Uniform Business Practices (UBP).
Purpose of Action:To consider whether to impose consequences on Marathon for its apparent non-compliance with Commission requirements.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-40-16-00028
Subject Matter: Consequences pursuant to the Commission's Uniform Business Practices (UBP).
Purpose of Action:To consider whether to impose consequences on ABC for its apparent non-compliance with Commission requirements.
Issue Date, Action
10-05-16 Proposed
Agency I.D No. PSC-41-16-00015
Subject Matter: To consider proposed amendments to the original criteria to grandfathering established in the Transition Plan
Purpose of Action:To modify the Transition Plan in response to new and unanticipated conditions
Issue Date, Action
10-12-16 Proposed
Agency I.D No. PSC-41-16-00016
Subject Matter: Proposed revision to Rule 25.5 - Meter Reading (Rule 25.5)
Purpose of Action:To consider a revision to Rule 25.5 regarding the costs for telephone circuits for distributed generation projects
Issue Date, Action
10-12-16 Proposed
Agency I.D No. PSC-41-16-00017
Subject Matter: Utility tariffs to implement the Clean Energy Standard
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources
Issue Date, Action
10-12-16 Proposed
Agency I.D No. PSC-41-16-00018
Subject Matter: Rider T - Commercial Demand Response Programs (Rider T)
Purpose of Action:To consider modifications to Rider T regarding its Commercial System Relief Program and Distribution Load Relief Program
Issue Date, Action
10-12-16 Proposed
Agency I.D No. PSC-42-16-00005
Subject Matter: Appointment of a temporary operator for Whitlock Farms Water Company and New Vernon Water Company
Purpose of Action:To ensure the provision of safe and adequate water service to customers by appointment of a temporary operator
Issue Date, Action
10-19-16 Emergency/Proposed
Agency I.D No. PSC-42-16-00007
Subject Matter: New communications protocols for interruptible customers.
Purpose of Action:To establish new communications protocols to ensure that interruptible customers have sufficient back-up fuel.
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00008
Subject Matter: Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Purpose of Action:To consider filings of LDCs and municipalities regarding their Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00009
Subject Matter: Petition to submeter electricity.
Purpose of Action:To consider the petition to submeter electricity at 549-561 41st Street, Brooklyn, New York.
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00010
Subject Matter: Request for a limited waiver of certain tariff provisions.
Purpose of Action:To consider a request for a limited waiver of the tariff's unauthorized gas usage and non-compliance penalty provisions.
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00011
Subject Matter: Petition for modifications to the New York State Standardized Interconnection Requirements and Application Process.
Purpose of Action:To update the SIR to clear the backlog, implement cost sharing, and streamline interconnection.
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00012
Subject Matter: Transfer of certain streetlights located in the Town of Orangetown.
Purpose of Action:To consider the transfer of certain streetlights from Orange and Rockland to the Town of Orangetown.
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00013
Subject Matter: Annual Reconciliation of Gas Expenses and Gas Cost Recoveries.
Purpose of Action:To consider a request for a waiver of certain tariff provisions and 16 NYCRR Section 720-6.5(g).
Issue Date, Action
10-19-16 Proposed
Agency I.D No. PSC-42-16-00014
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
10-19-16 Proposed
Agency I.D No. PSC-43-16-00003
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of Haus LLC to submeter electricity at 152 Freeman Street, Brooklyn, New York.
Issue Date, Action
10-26-16 Proposed
Agency I.D No. PSC-43-16-00004
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 50 West Street Condominium to submeter electricity at 50 West Street, New York, New York.
Issue Date, Action
10-26-16 Proposed
Agency I.D No. PSC-43-16-00005
Subject Matter: NYSRC's revisions to its rules and measurements.
Purpose of Action:To consider revisions to various rules and measurements of the NYSRC.
Issue Date, Action
10-26-16 Proposed
Agency I.D No. PSC-44-16-00010
Subject Matter: Use of escrow funds for repairs.
Purpose of Action:To condition the use of escrow account funds for repairs.
Issue Date, Action
11-02-16 Emergency/Proposed
Agency I.D No. PSC-44-16-00015
Subject Matter: Surcharge to recover costs of Dynamic Load Management Programs
Purpose of Action:To consider a surcharge to recover costs of the Dynamic Load Management Programs
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-44-16-00016
Subject Matter: Consideration of comments made by NFG regarding the audit process and the use of guidance documents in regulation
Purpose of Action:To consider NFG's arguments and if the Commission should modify its practices
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-44-16-00017
Subject Matter: Valuation of and compensation for electricity generated by distributed resources
Purpose of Action:To implement framework that will benefit ratepayers and customer-generators and further State policy
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-44-16-00018
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent to submeter electricity at 325 Kent Avenue, Brooklyn, New York
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-44-16-00019
Subject Matter: Transfer of certain streetlights located in the City of Kingston
Purpose of Action:To consider the transfer of certain streetlights from Central Hudson to the City of Kingston
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-44-16-00020
Subject Matter: Transfer of a parcel of property located in the Town of North Castle
Purpose of Action:To consider the transfer of a parcel of property from Con Edison to the Town of North Castle
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-44-16-00021
Subject Matter: Minor rate filing of Municipal Commission of Boonville
Purpose of Action:To consider an increase in annual revenues of about $161,477 or 4.2%
Issue Date, Action
11-02-16 Proposed
Agency I.D No. PSC-45-16-00007
Subject Matter: Proposed debt financing for CCI Rensselaer LLC.
Purpose of Action:To consider proposed debt financing for CCI Rensselaer LLC.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00008
Subject Matter: Petition to use a commercial electric meter.
Purpose of Action:To consider the petition to use the Landis+Gyr S4X Commercial Meter with Gridstream Series 5 RF Mesh IP AMI.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00009
Subject Matter: Petition to use a residential gas meter.
Purpose of Action:To consider the petition to use the Elster/American AT210TC gas meter in residential applications.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00010
Subject Matter: Petition to use a residential gas meter.
Purpose of Action:To consider the petition to use the Sensus RT230TC temperature compensated gas meter in residential applications.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00011
Subject Matter: Petition to use a residential electric meter.
Purpose of Action:To consider the petition to use the Landis+Gyr Focus AXe Meter with Gridstream Series 5 RF Mesh IP AMI.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00012
Subject Matter: Disposition of property tax benefits.
Purpose of Action:To consider the disposition of property tax benefits.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00013
Subject Matter: Financial incentives to create customer savings and develop market-enabling tools, with a focus on outcomes and incentives.
Purpose of Action:To consider the Interconnection Survey Process and Proposed Earnings Adjustment Mechanism.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00014
Subject Matter: Disposition of property tax benefits.
Purpose of Action:To consider the disposition of property tax benefits.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00015
Subject Matter: Arbor Hills Water Works Inc.'s rates for the provision of water.
Purpose of Action:To consider an increase in Arbor Hills Water Works Inc.'s annual water revenues by approximately $36,500 or 45%.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00016
Subject Matter: Boniville Water Company Inc.'s rates for the provision of water.
Purpose of Action:To consider an increase in Boniville Water Company Inc.'s annual water revenues by approximately $25,000 or 45%.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00017
Subject Matter: Knolls Water Co., Inc.'s rates for the provision of water.
Purpose of Action:To consider an increase in Knolls Water Co., Inc.'s annual water revenues by approximately $26,600 or 45%.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-45-16-00018
Subject Matter: Proposed water supply agreement between NYAW and Glen Cove.
Purpose of Action:To consider the proposed water supply agreement between NYAW and Glen Cove.
Issue Date, Action
11-09-16 Proposed
Agency I.D No. PSC-46-16-00008
Subject Matter: Consideration of the NYISO's AC Transmission Public Policy Transmission Need (PPTN) Viability and Sufficiency Assessment.
Purpose of Action:To consider whether NYISO should proceed to further evaluate solutions to a AC Transmission PPTN.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00009
Subject Matter: Waiver of the ten-member minimum for CDG projects in appropriate circumstances.
Purpose of Action:Consideration of appropriate treatment of small CDG projects on multi-resident properties.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00010
Subject Matter: Proposed modifications to the Phase III Storm Hardening Order.
Purpose of Action:To consider modifications to the Phase III Storm Hardening Order.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00011
Subject Matter: Excess generation credits held by CDG project sponsors at the end of an annual billing period.
Purpose of Action:Consideration of appropriate treatment of excess generation credits.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00012
Subject Matter: Implementation program rules for the Renewable Energy Standard (RES) and Zero-Emission Credit (ZEC) requirement.
Purpose of Action:To promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00013
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of Hudson Cornell Tech LLC, to submeter electricity at 1 East Loop Road, New York, New York.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00014
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 846 6th Avenue Venture, to submeter electricity at 50 West 30th Street, New York, New York.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00015
Subject Matter: The eligibility of street lighting and area lighting accounts for remote net metering.
Purpose of Action:Consideration of eligibility for remote net metering.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00016
Subject Matter: Tariff revisions regarding Central Hudson's LED lighting options under its service classifications, SC No. 5 and SC No. 8.
Purpose of Action:To consider revisions to Central Hudson's LED lighting options in area lighting and street lighting service classifications.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00017
Subject Matter: Tariff revisions regarding Central Hudson's traffic signal service classification, SC No. 9.
Purpose of Action:To consider revisions to Central Hudson's traffic signal service classification.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-46-16-00018
Subject Matter: Con Edison's proposed pilot shared solar program for low-income customers.
Purpose of Action:Consideration of the authorization and appropriate design of a utility-owned low-income shared solar program.
Issue Date, Action
11-16-16 Proposed
Agency I.D No. PSC-47-16-00009
Subject Matter: Petition to use commercial electric meters
Purpose of Action:To consider the petition of Itron, Inc. to use the Itron CP2SO and CP2SOA in commercial electric meter applications
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00010
Subject Matter: Standby Service rate design
Purpose of Action:To consider the report filed and the recommendations therein
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00011
Subject Matter: Petition to use residential electric meters
Purpose of Action:To consider the petition of Itron, Inc. to use the Itron C2SRD and CN2SRD in residential electric meter applications
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00012
Subject Matter: Lease of real property
Purpose of Action:To consider NYSEG's request to lease a portion of certain real property to Allied Dog Training, LLC
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00013
Subject Matter: Standby Service rate design
Purpose of Action:To consider the report filed and the recommendations therein
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00014
Subject Matter: Standby Service rate design
Purpose of Action:To consider the report filed and the recommendations therein
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00015
Subject Matter: Joint Utilities' SDSIP to achieve the Commission's Reforming the Energy Vision (REV) initiative
Purpose of Action:Development of utilities' joint SDSIP for improving utility planning and operations functions under REV
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-47-16-00016
Subject Matter: Standby Service rate design
Purpose of Action:To consider the report filed and the recommendations therein
Issue Date, Action
11-23-16 Proposed
Agency I.D No. PSC-48-16-00004
Subject Matter: Extension of the air conditioning incentive programs application date.
Purpose of Action:To consider extending the application date for its air conditioning incentive programs.
Issue Date, Action
11-30-16 Proposed
Agency I.D No. PSC-48-16-00005
Subject Matter: Clarification of an Order Approving Tariff Amendments with Modifications, issued October 14, 2016 in Cases 15-E-0745, et al.
Purpose of Action:To consider the petition for clarification filed in Cases 15-E-0745, et al.
Issue Date, Action
11-30-16 Proposed
Agency I.D No. PSC-49-16-00002
Subject Matter: Transfer of certain street lighting facilities located in the Town of Ramapo.
Purpose of Action:To consider the transfer of certain street lighting facilities from Orange and Rockland Utilities, Inc. to the Town of Ramapo.
Issue Date, Action
12-07-16 Proposed
Agency I.D No. PSC-49-16-00003
Subject Matter: Stock Acquisition.
Purpose of Action:To consider the transfer of all S&S Rhinebeck Water-Works Corporation stock to RIC Rhinebeck and MHMG-KM Rhinebeck.
Issue Date, Action
12-07-16 Proposed
Agency I.D No. PSC-49-16-00004
Subject Matter: Waiver of certain rules and requirements pertaining to cable television franchise.
Purpose of Action:To determine whether to waive any regulations.
Issue Date, Action
12-07-16 Proposed
Agency I.D No. PSC-49-16-00005
Subject Matter: Waiver of certain rules and requirements pertaining to cable television franchise.
Purpose of Action:To determine whether to waive any regulations.
Issue Date, Action
12-07-16 Proposed
Agency I.D No. PSC-49-16-00006
Subject Matter: Waiver of certain rules and requirements pertaining to cable television franchise.
Purpose of Action:To determine whether to waive any regulations.
Issue Date, Action
12-07-16 Proposed
Agency I.D No. PSC-49-16-00007
Subject Matter: Waiver of certain rules and requirements pertaining to cable television franchise.
Purpose of Action:To determine whether to waive any regulations.
Issue Date, Action
12-07-16 Proposed
Agency I.D No. PSC-50-16-00003
Subject Matter: Proposed corporate reorganization and transfer of ownership interests in Empire Generating Co, LLC
Purpose of Action:To consider corporate reorganization and transfer of ownership interests in Empire Generating Co, LLC
Issue Date, Action
12-14-16 Proposed
Agency I.D No. PSC-50-16-00004
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent to submeter electricity at 27-19 44th Drive, Long Island City, New York, and waiver request
Issue Date, Action
12-14-16 Proposed
Agency I.D No. PSC-50-16-00005
Subject Matter: Notice of Intent to submeter electricity
Purpose of Action:To consider the Notice of Intent of 2 North 6th Place Owner, LLC, to submeter electricity at 2 North 6th Place, Brooklyn, NY
Issue Date, Action
12-14-16 Proposed
Agency I.D No. PSC-50-16-00006
Subject Matter: Proposed electric tariff and CDG Operating Agreement amendments that update NYSEG's Community Distribution Generation program
Purpose of Action:To consider proposed tariff and Operating Agreement amendments that update NYSEG's Community Distribution Generation program
Issue Date, Action
12-14-16 Proposed
Agency I.D No. PSC-50-16-00007
Subject Matter: Utility obligation to provide three phase service within residential subdivisions free of charge for first 100 feet
Purpose of Action:To consider Niagara Mohawk's obligations to provide 100 feet of free three phase service pursuant to PSL Section 31(4)
Issue Date, Action
12-14-16 Proposed
Agency I.D No. PSC-51-16-00008
Subject Matter: Petition to submeter electricity.
Purpose of Action:To consider the petition of 172 Madison Condominium to submeter electricity at 172 Madison Avenue, New York, New York.
Issue Date, Action
12-21-16 Proposed
Agency I.D No. PSC-51-16-00009
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent of 111 Murray Street Condominium, to submeter electricity at 111 Murray Street, New York, NY.
Issue Date, Action
12-21-16 Proposed
Agency I.D No. PSC-51-16-00010
Subject Matter: Use of the Aclara kV2c EPS meter with Silver Spring Network Interface Card 510 in electric metering applications.
Purpose of Action:To consider use of the Aclara kV2c EPS meter with Silver Spring Network Interface Card 510 in electric metering applications.
Issue Date, Action
12-21-16 Proposed
Agency I.D No. PSC-52-16-00003
Subject Matter: Transfer of controlling interest and associated financial transactions.
Purpose of Action:To consider the transfer of controlling interest and associated financial transactions.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00004
Subject Matter: Waiver of certain rules and requirements pertaining to cable television franchise.
Purpose of Action:To determine whether to waive any regulations.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00005
Subject Matter: Lease of real property.
Purpose of Action:To consider NYSEG's request to lease a portion of certain real properties located throughout New York State.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00006
Subject Matter: The New York State Reliability Council's establishment of an Installed Reserve Margin of 18.0%.
Purpose of Action:To consider an Installed Reserve Margin for the Capability Year beginning May 1, 2017, and ending April 30, 2018.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00007
Subject Matter: Waiver of certain rules and requirements pertaining to cable television franchise.
Purpose of Action:To determine whether to waive any regulations.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00008
Subject Matter: Notice of Intent to submeter electricity.
Purpose of Action:To consider the Notice of Intent to submeter electricity at 1060 Rev. James A. Polite Avenue, Bronx, New York.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00009
Subject Matter: Tariff revisions to implement the Clean Energy Standard (CES).
Purpose of Action:To consider the implementation of the CES to promote and maintain renewable and zero-emission electric energy resources.
Issue Date, Action
12-28-16 Proposed
Agency I.D No. PSC-52-16-00010
Subject Matter: Utility obligation to provide three phase service within residential subdivisions free of charge for first 100 feet.
Purpose of Action:To consider electric utilties' obligations to provide 100 feet of free three-phase service pursuant to PSL section 31(4).
Issue Date, Action
12-28-16 Proposed
Top
ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY
Agency I.D No. RGT-04-16-00002
Subject Matter: Identifies prohibited conduct, consequences of prohibited conduct, and the available appeals process
Purpose of Action:To provide rules governing prohibited conduct to enhance the safety of the public using RGRTA's transportation services
Issue Date, Action
01-27-16 Proposed
Issue Date, Action
10-26-16 Finalized
Top
DEPARTMENT OF STATE
Agency I.D No. DOS-22-15-00017
Subject Matter: Facility requirements for businesses which offer appearance enhancement services
Purpose of Action:Increase ventilation standards for businesses which offer appearance enhancement services
Issue Date, Action
06-03-15 Proposed
Issue Date, Action
06-22-16 Revised
Issue Date, Action
09-21-16 Finalized
Agency I.D No. DOS-43-15-00002
Subject Matter: Appraisal Standards
Purpose of Action:To adopt the 2016-2017 edition of the Uniform Standards of Professional Appraisal Practice
Issue Date, Action
10-28-15 Proposed
Issue Date, Action
12-30-15 Finalized
Agency I.D No. DOS-47-15-00016
Subject Matter: State Energy Conservation Construction Code (the "Energy Code")
Purpose of Action:To repeal the existing Energy Code and to adopt a new, updated Energy Code
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
04-06-16 Finalized
Issue Date, Action
09-21-16 Amended Adoption
Agency I.D No. DOS-47-15-00017
Subject Matter: Adopt updated provisions for the Uniform Fire Prevention and Building Code ("Uniform Code")
Purpose of Action:To repeal the existing text of the Uniform Code and adopt updated text for the Uniform Code
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
04-06-16 Finalized
Issue Date, Action
09-21-16 Amended Adoption
Agency I.D No. DOS-49-15-00003
Subject Matter: Cemetery annual financial reports; commercial crime coverage; and permanent maintenance fund contributions
Purpose of Action:To reduce the financial reporting burden and expense on cemeteries and ensure timely, accurate and complete reports are filed
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. DOS-10-16-00020
Subject Matter: Unlawful discriminatory practice by brokers and salespersons
Purpose of Action:To discourage invidious discrimination in making housing accommodations available to the public
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. DOS-15-16-00017
Subject Matter: Educational standards and requirements for nail trainees
Purpose of Action:To expeditiously make available a course of study for nail trainees
Issue Date, Action
04-13-16 Emergency/Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. DOS-39-16-00005
Subject Matter: Requirements regarding brokers receiving funds, course subjects and hours, and business cards
Purpose of Action:To provide clarity regarding brokers obligations when receiving compensation, instruction requirements, and business cards
Issue Date, Action
09-28-16 Proposed
Agency I.D No. DOS-40-16-00029
Subject Matter: Signs on buildings utilizing truss type, pre-engineered wood or timber construction
Purpose of Action:To update references
Issue Date, Action
10-05-16 Emergency/Proposed
Agency I.D No. DOS-45-16-00019
Subject Matter: Rules relating to political consultants
Purpose of Action:To prescribe the statutorily mandated form for political consultants and related regulations relating to political consultants
Issue Date, Action
11-09-16 Proposed
Agency I.D No. DOS-46-16-00007
Subject Matter: Sugarhouse Alternative Activity Provisions
Purpose of Action:To allow sugarhouses to conduct alternative activities that will support the maple product industry
Issue Date, Action
11-16-16 Proposed
Top
STATE UNIVERSITY OF NEW YORK
Agency I.D No. SUN-38-15-00002
Subject Matter: Proposed amendments to traffic and parking regulations at State University of New York University at Buffalo
Purpose of Action:Amend existing regulations to update traffic and parking regulations
Issue Date, Action
09-23-15 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. SUN-45-15-00001
Subject Matter: To name a new street under construction on the Stony Brook Medical Center
Purpose of Action:To more clearly define traffic patterns at the Medical Center of Stony Brook University
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
03-16-16 Finalized
Agency I.D No. SUN-47-15-00005
Subject Matter: College tuition and fees
Purpose of Action:To amend the tuition and fees to allow for resident or in-state tuition to certain veterans and their dependents
Issue Date, Action
11-25-15 Emergency/Proposed
Issue Date, Action
02-03-16 Finalized
Agency I.D No. SUN-05-16-00001
Subject Matter: University Faculty Senate
Purpose of Action:To amend amend the Policies of the Board of Trustees regarding the University Faculty Senate
Issue Date, Action
02-03-16 Proposed
Issue Date, Action
04-13-16 Finalized
Agency I.D No. SUN-28-16-00005
Subject Matter: State University of New York's Patents and Inventions Policy
Purpose of Action:Model best practices in the areas of innovation & technology transfer & comply with federal law re: intellectual property rights
Issue Date, Action
07-13-16 Proposed
Issue Date, Action
09-14-16 Withdrawn
Agency I.D No. SUN-30-16-00003
Subject Matter: State University of New York Tuition and Fees Schedule
Purpose of Action:To amend the Tuition and Fees Schedule to increase tuition for students in all programs in the State University of New York
Issue Date, Action
07-27-16 Emergency/Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. SUN-30-16-00004
Subject Matter: College tuition and fees and Definition of a nonresident student
Purpose of Action:To provide flexibility in establishing community college tuition rates for students from outside the state
Issue Date, Action
07-27-16 Emergency/Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. SUN-30-16-00008
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
07-27-16 Emergency
Agency I.D No. SUN-30-16-00009
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 2016-17 Budget Bill
Issue Date, Action
07-27-16 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. SUN-37-16-00006
Subject Matter: State University of New York's Patents and Inventions Policy
Purpose of Action:Model best practices in the areas of innovation & technology transfer & comply with federal law re: intellectual property rights
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
11-23-16 Finalized
Top
DEPARTMENT OF TAXATION AND FINANCE
Agency I.D No. TAF-49-15-00004
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period January 1, 2016 through March 31, 2016
Issue Date, Action
12-09-15 Proposed
Issue Date, Action
03-09-16 Finalized
Agency I.D No. TAF-51-15-00007
Subject Matter: City of New York withholding tables and other methods.
Purpose of Action:To provide current City of New York withholding tables and other methods.
Issue Date, Action
12-23-15 Emergency
Agency I.D No. TAF-03-16-00004
Subject Matter: Metropolitan Transportation Business Tax Surcharge.
Purpose of Action:To provide metropolitan transportation business tax thresholds and rate for tax year 2016.
Issue Date, Action
01-20-16 Emergency
Agency I.D No. TAF-05-16-00002
Subject Matter: City of New York withholding tables and other methods
Purpose of Action:To provide current City of New York withholding tables and other methods
Issue Date, Action
02-03-16 Emergency/Proposed
Issue Date, Action
03-30-16 Emergency
Issue Date, Action
04-06-16 Finalized
Agency I.D No. TAF-10-16-00002
Subject Matter: Fuel use tax on motor fuel and diesel motor fuel and the art. 13-A carrier tax jointly administered therewith
Purpose of Action:To set the sales tax component and the composite rate per gallon for the period April 1, 2016 through June 30, 2016
Issue Date, Action
03-09-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. TAF-13-16-00005
Subject Matter: Metropolitan Transportation Business Tax Surcharge
Purpose of Action:To provide metropolitan transportation business tax rate for tax year 2016
Issue Date, Action
03-30-16 Emergency/Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. TAF-13-16-00006
Subject Matter: Production of daily inventory records to the department, upon request, by those already required to maintain such records
Purpose of Action:To provide the department access to relevant existing data, in furtherance of the administration of the Tax Law
Issue Date, Action
03-30-16 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. TAF-21-16-00002
Subject Matter: Computation of property percentage for personal income tax
Purpose of Action:To clarify that the property percentage includes rented tangible personal property in the apportionment factor
Issue Date, Action
05-25-16 Proposed
Issue Date, Action
07-27-16 Finalized
Agency I.D No. TAF-23-16-00003
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 July 1, 2016 through September 30, 2016
Issue Date, Action
06-08-16 Proposed
Issue Date, Action
08-24-16 Finalized
Agency I.D No. TAF-34-16-00023
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, 2016 through December 31, 2016
Issue Date, Action
08-24-16 Proposed
Issue Date, Action
11-30-16 Finalized
Agency I.D No. TAF-48-16-00002
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, 2017 through March 31, 2017
Issue Date, Action
11-30-16 Proposed
Agency I.D No. TAF-48-16-00003
Subject Matter: Division of Taxation and Finance Powers of Attorney
Purpose of Action:To simplify and expedite the process for filing Powers of Attorney with the Division of Taxation and Finance
Issue Date, Action
11-30-16 Proposed
Agency I.D No. TAF-51-16-00002
Subject Matter: Metropolitan Transportation Business Tax Surcharge
Purpose of Action:To provide metropolitan transportation business tax rate for tax year 2017
Issue Date, Action
12-21-16 Emergency/Proposed
Top
OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Agency I.D No. TDA-20-15-00001
Subject Matter: Information appropriate for victims of sexual assault
Purpose of Action:To require social services districts to make all applicants for and recipients of public assistance aware of their option to receive information appropriate for victims of sexual assault consistent with Chapter 427 of the Laws of 2009
Issue Date, Action
05-20-15 Proposed
Issue Date, Action
05-11-16 Finalized
Agency I.D No. TDA-22-15-00005
Subject Matter: Supplemental Nutrition Assistance Program
Purpose of Action:Update regulations for the Transitional Benefits Alternative program
Issue Date, Action
06-03-15 Proposed
Issue Date, Action
06-15-16 Revised
Issue Date, Action
08-31-16 Finalized
Agency I.D No. TDA-27-15-00002
Subject Matter: Child support federal incentive payments
Purpose of Action:To update State procedures to distribute federal child support incentives and allocate portions thereof to local districts
Issue Date, Action
07-08-15 Proposed
Issue Date, Action
06-15-16 Finalized
Agency I.D No. TDA-37-15-00005
Subject Matter: Monthly Shelter Supplements
Purpose of Action:To update State regulations to reflect current State law
Issue Date, Action
09-16-15 Proposed
Issue Date, Action
06-15-16 Finalized
Agency I.D No. TDA-39-15-00016
Subject Matter: Temporary Housing Placements
Purpose of Action:Adjust the rate approval process for temporary housing placements and expand the scope of inspections for such placements
Issue Date, Action
09-30-15 Proposed
Issue Date, Action
06-22-16 Finalized
Agency I.D No. TDA-45-15-00011
Subject Matter: Burden of proof at fair hearings challenging Interim Assistance Reimbursement (IAR) amounts
Purpose of Action:Clarify existing State regulations relative to fair hearings and render them consistent with New York State court precedents
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
05-04-16 Finalized
Agency I.D No. TDA-45-15-00012
Subject Matter: Public Assistance (PA) resources exemption for four-year accredited post-secondary educational institutions
Purpose of Action:To update State regulation governing PA resources exemption, rendering it consistent with Chapter 58 of the Laws of 2014
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
04-27-16 Finalized
Agency I.D No. TDA-46-15-00005
Subject Matter: Storage of furniture and personal belongings
Purpose of Action:Provide clarification regarding allowances for the storage of furniture and personal belongings
Issue Date, Action
11-18-15 Proposed
Issue Date, Action
11-16-16 Revised
Agency I.D No. TDA-47-15-00004
Subject Matter: Child Support Program
Purpose of Action:Amend regulatory requirements concerning the distribution and disbursement of child support collections
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
05-04-16 Finalized
Agency I.D No. TDA-03-16-00001
Subject Matter: Referrals of human trafficking victims from established providers of social or legal services
Purpose of Action:Conform State regulations to referral requirements of Chapter 368 of the Laws of 2015
Issue Date, Action
01-20-16 Proposed
Issue Date, Action
04-27-16 Finalized
Agency I.D No. TDA-06-16-00016
Subject Matter: Emergency shelters
Purpose of Action:Emergency measures concerning shelters
Issue Date, Action
02-10-16 Emergency/Proposed
Issue Date, Action
05-11-16 Emergency/Revised
Issue Date, Action
07-13-16 Emergency
Issue Date, Action
08-17-16 Finalized
Agency I.D No. TDA-19-16-00007
Subject Matter: Supplemental Nutrition Assistance Program (SNAP)
Purpose of Action:Update State regulations concerning household cooperation with SNAP quality control reviews to reflect federal changes
Issue Date, Action
05-11-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. TDA-21-16-00005
Subject Matter: Income withholding of child or combined child and spousal support
Purpose of Action:Update State regulations to conform to federally-mandated changes to CPLR § § 5241 and 5242 and SSL § 111-b
Issue Date, Action
05-25-16 Proposed
Issue Date, Action
08-17-16 Finalized
Agency I.D No. TDA-25-16-00002
Subject Matter: Emergency shelters
Purpose of Action:To address security measures and incident reporting in shelters for the homeless
Issue Date, Action
06-22-16 Emergency/Proposed
Issue Date, Action
08-31-16 Finalized
Agency I.D No. TDA-36-16-00006
Subject Matter: Supplemental Nutrition Assistance Program (SNAP)
Purpose of Action:Update State regulations to reflect federal requirements regarding the trafficking of SNAP benefits
Issue Date, Action
09-07-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. TDA-37-16-00001
Subject Matter: Child Support
Purpose of Action:To help ensure the State's compliance with federal rules for safeguarding confidential information, disclosing said information, where appropriate, to authorized persons and entities; and report delinquent child support payors to credit reporting agencies
Issue Date, Action
09-14-16 Proposed
Agency I.D No. TDA-37-16-00004
Subject Matter: Public Assistance (PA) Use of Resources - General Policy
Purpose of Action:To update current PA resource exemptions related to automobiles
Issue Date, Action
09-14-16 Proposed
Issue Date, Action
12-28-16 Finalized
Agency I.D No. TDA-39-16-00006
Subject Matter: Operational Plans for Uncertified Shelters for the Homeless
Purpose of Action:See attached
Issue Date, Action
09-28-16 Proposed
Agency I.D No. TDA-39-16-00010
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 10/1/16
Issue Date, Action
09-28-16 Emergency/Proposed
Issue Date, Action
12-07-16 Finalized
Top
NEW YORK STATE THRUWAY AUTHORITY
Agency I.D No. THR-46-16-00022
Subject Matter: Amend the Authority's toll rules to enhance violation enforcement on the Thruway System
Purpose of Action:To deter toll evasion
Issue Date, Action
11-16-16 Proposed
Top
DEPARTMENT OF TRANSPORTATION
Agency I.D No. TRN-45-15-00002
Subject Matter: Liability insurance policies required for Highway Work Permits
Purpose of Action:To make it easier and less costly for permittees to obtain the liability coverage necessary to obtain Highway Work Permits
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
02-10-16 Finalized
Agency I.D No. TRN-47-15-00002
Subject Matter: Various regulations addressing accident reporting, record retention, insurance, vehicle inspection and equipment identification
Purpose of Action:Updates to regulations addressing accident reporting, record retention, insurance, vehicle inspection, equipment identification
Issue Date, Action
11-25-15 Proposed
Issue Date, Action
10-05-16 Finalized
Agency I.D No. TRN-48-15-00005
Subject Matter: Updates to various household goods provisions
Purpose of Action:Updates various household goods provisions
Issue Date, Action
12-02-15 Proposed
Issue Date, Action
08-03-16 Finalized
Agency I.D No. TRN-41-16-00001
Subject Matter: Provisions applicable to administrative hearings in Office of Proceedings
Purpose of Action:Update of rules applicable to administrative hearings and repeal of obsolete provisions in Part 558
Issue Date, Action
10-12-16 Proposed
Top
TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY
Agency I.D No. TBA-08-16-00005
Subject Matter: Proposal to strengthen toll violation enforcement on TBTA bridges and tunnels
Purpose of Action:To deter toll evasion
Issue Date, Action
02-24-16 Proposed
Issue Date, Action
11-09-16 Withdrawn
Agency I.D No. TBA-46-16-00021
Subject Matter: Proposal to strengthen toll violation enforcement at TBTA bridges and tunnels
Purpose of Action:To deter toll evasion
Issue Date, Action
11-16-16 Proposed
Agency I.D No. TBA-49-16-00008
Subject Matter: Proposal to establish a new crossing charge schedule for use of bridges and tunnels operated by TBTA
Purpose of Action:Proposal to raise additional revenue
Issue Date, Action
12-07-16 Proposed
Top
Agency I.D No. OVS-45-15-00008
Subject Matter: Attorney's fees for representation before the office and/or before the appellate division upon judicial review
Purpose of Action:The purpose of this rule change is to limit attorney's fees pursuant to article 22 of the Executive Law
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-13-16 Finalized
Agency I.D No. OVS-45-15-00009
Subject Matter: Reduction or denial of a claim based on victim's conduct contributing
Purpose of Action:Create standards for the reduction or denial of a claim based on the victim's conduct contributing
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
01-13-16 Finalized
Top
WORKERS' COMPENSATION BOARD
Agency I.D No. WCB-14-15-00009
Subject Matter: Health Insurance Matching Program (HIMP)
Purpose of Action:Provide the process for health insurers to recover from workers' compensation carriers
Issue Date, Action
04-08-15 Proposed
Issue Date, Action
04-06-16 Finalized
Agency I.D No. WCB-45-15-00019
Subject Matter: Stipulations
Purpose of Action:To streamline the process for parties to enter into stipulations in workers' compensation proceedings
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
11-02-16 Finalized
Agency I.D No. WCB-45-15-00020
Subject Matter: Requests for Administrative Review
Purpose of Action:To clarify the process for requesting administrative review and full Board review including requests for reconsideration
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
06-08-16 Revised
Issue Date, Action
08-03-16 Finalized
Agency I.D No. WCB-45-15-00021
Subject Matter: Convene Board hearings by electronic means
Purpose of Action:Permit the Chair to convene Board hearings by electronic means
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
05-18-16 Finalized
Agency I.D No. WCB-45-15-00022
Subject Matter: Voluntary Binding Review of Decisions
Purpose of Action:To permit parties to a workers' compensation case to enter into voluntary binding review of issues related to compensation
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
02-24-16 Finalized
Agency I.D No. WCB-45-15-00023
Subject Matter: Permitted expenses for funerals
Purpose of Action:To increase the permitted amount for reimbursement of funeral and memorial services for work related deaths
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
06-08-16 Finalized
Agency I.D No. WCB-45-15-00025
Subject Matter: Medical Treatment Guideline variances
Purpose of Action:Permit the Chair to require submission of variance requests via an electronic medical portal
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
11-30-16 Expired
Agency I.D No. WCB-45-15-00026
Subject Matter: Medical Authorizations
Purpose of Action:Permit the Chair to require submission of medical authorization requests via an electronic medical portal
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
11-30-16 Expired
Agency I.D No. WCB-45-15-00027
Subject Matter: Medical Treatment Guideline optional prior approval
Purpose of Action:Change the time to respond from business days to calendar days
Issue Date, Action
11-10-15 Proposed
Issue Date, Action
11-30-16 Expired
Agency I.D No. WCB-44-16-00011
Subject Matter: Administrative Appeals
Purpose of Action:Update the process for requesting administrative review of decisions by a law judge
Issue Date, Action
11-02-16 Proposed
End of Document