Transcripts from Evidentiary Hearing held on February 6, 2008 at 9:00am.[PDF]
STATE OF NEW YORK PUBLIC SERVICE COMMISSION RECEIVED PUBLIC SERVICE r-'ni^iQN 2008FEB \U PH MO 447 3 4 5 6 Case 07-E-0949 - Proceeding on Motion of the Commission as to the Rates, Charges, Rules and Regulations of Orange and Rockland Utilities, Inc. For Electric Service 10 11 12 13 PRESIDING: Evidentiary Hearing Three Empire State Plaza Albany, New York 12223 Wednesday, February 6, 2008 9:00 a.m. GERALD L. LYNCH, Administrative Law Judge 14 15 16 17 18 19 20 21 22 23 24 ORIGINAL
Download
Electric and/or Gas Utilities Classes A and B Annual Report of Valley Energy of New York for Year Ended December 31, 2010.[PDF]
FERCFORM.XLS File PSCFORM.XLS File Company Name NAME TO SAVE NAME TO SAVE Brooklyn Union BUG.XLS PSCBUG.XLS Corning Natural Gas CORNING.XLS PSCCORN.XLS National Fuel Gas NFG.XLS PSCNFG.XLS NM Suburban NMSUB.XLS PSCNMSUB.XLS St. Lawrence STLAW.XLS PSCSTLAW.XLS Central Hudson CENHUD.XLS PSCCH.XLS Con Ed CONED.XLS PSCCONED.XLS LILCO LILCO.XLS PSCLILCO.XLS NYSEG NYSEG.XLS PSCNYSEG.XLS NIMO NIMO.XLS PSCNIMO.XLS Orange & Rockland OR.XLS PSCOR.XLS RG&E RGE.XLS PSCRGE.XLS Instructions Do not include this sheet in t
Download
Cable Franchise Agreement[PDF]
Barry Rosenblum President ^> TIMEWARNER C A B L E OF NEW YORK CITY September 24, 1998 ^'^/^sjr John C. Crary, Secretary- State of New York Department of Public Service Three Empire State Plaza Albany, New York 12223-1350 RE: Request for Approval by the Public Service Commission of the Cable Television Franchise Agreement between the City of New York and Paragon Communications, doing business as Time Warner Cable of New York City (Northern Manhattan franciii/se) Dear Mr. Crary: - *> I write on beha
Download
[PDF]
WHITE Counselors and Attorneys al Law Couch White, LLP 540 Broadway P.O. Box 22222 Albany, New York 12201 -2222 (518)426-4600 Telecopier: (518)426-0376 Robert M. Loughney Partner Direct Dial: (518)320-3404 Direct Telecopier: (518)320-3495 ^'/CtfC email: rloughney@couchwhite.com -p <,t( /r|v ^ > January 29, 2007 VIA HAND DELIVERY Hon. Jaclyn Brilling Secretary State of New York Public Service Commission Three Empire State Plaza, 14 th Floor Albany, New York 12223-1350 U3 CO en X _ m "S :-•> r-n
Download
Attachment A[PDF]
ATTACHMENT A CABLE FRANCHISE AGREEMENT BY AND BETWEEN THE VILLAGE OF CORNWALL-ON-HUDSON, NEW YORK AND VERIZON NEW YORK INC. -i- TABLE OF CONTENTS ARTICLE PAGE 1. DEFINITIONS...................................................................................................................2 2. GRANT OF AUTHORITY; LIMITS AND RESERVATIONS.......................................7 3. PROVISION OF CABLE SERVICE..........................................................................
Download
Additional Information: Syracuse Lighting reconciliation, Settlement Agreement, 4/20/04 NiMo letter, 6/15/07 Troy & Banks letter & info.[PDF]
City of Syracuse Billing Reconciliation Calculation Forward Net Principal Bill Period Principal Subtotal // ,,1717^^, ?.} :! o BM c 1'1' O ^' Month Balance Underbilled Overbilled Error Error Balance Interest EndiTg lance mm en C Jun-01 $0.00 $1,613.91 $1,986.45 $372.53 $372.53 $372.53 $5.59 $378.12 Jul-01 $378.12 $1,613.91 $1,986.45 $372.53 $372.53 $750.66 $11.26 $761.92 Aug-01 $761.92 $1,613.91 $1,986.45 $372.53 $372.53 $1,134.45 $17.02 $1,151.47 Se 01 $1,151.47 $1,613.91 $1,986.45 $372.53 $372.53 $1,524.0
Download
OCCA Intervenor Fund Request Docs[PDF]
Attachments to Otsego County Conservation Association Request for Intervenor Funds in the Alternating Current Transmission Upgrades Proceeding Case Number(s): 13-E-0488, 13-T-0454, 13-M-0457, 13-T-0455, 13-T-0456, 13-T-0461 Related Documents are: Exhibit “A” – Letter of Support, Otsego Land Trust Exhibit “B” – Letter of Support, Butternut Valley Alliance Exhibit “C” – Letter of Support, Otsego 2000, Inc. Exhibit “D” – Letter of Support, Delaware-Otsego Audubon Society Exhibit “E” – Resumes, Darla M.
Download
Reply Brief of the Village of Lakewood, New York[PDF]
-An'OU 'i VERNERLIIPFEFT BERNHARD -MCPHERSON I HAND ICHAWTEHEOl 901-15TH STKEET.N.W. WASHINGTON, D.C. 20005-2301 (202)371-6000 FAX:(202)371-6279 - January 14, 2000 Writer's Direct Dial: (202) 371-6044 Qu Q&/UJZS &^ f&tugr Via Ovemiaht Delivery The Honorable Debra Renner, Acting Secretary New York State Public Service Commission Three Empire State Plaza OAH - Swan S Albany, New York 12223-1350 Re PSC Case No. 99-E-0681 - Transition Cost Obligation of the Village of Lakewood, New York Under Rule 52
Download
Petition of GP Renewables & Trading, LLC for Voluntary SBC/RPS Opt-In Mechanism for all New York Power Authority Municipal Customers.[PDF]
E.R. (Ted) Jenkins Group Managing Director Global Structured Finance Advisors 200 Brickstone Square, Suite 406 Andover, MA 01810 T: 978-688-2400 tjenkins@gsfadvisors.com Gabriel Phillips Chief Executive Officer GP Renewables & Trading, LLC 131 Varick Street, Suite 1021 New York, NY 10013 T: 212-255-8050 gabe@gprenew.com May 1, 2014 Office of the Secretary Hon. Kathleen H. Burgess Secretary to the Commission New York State Public Service Commission Empire State Plaza, Agency Building 3 Albany,
Download
Environmental Assessment Report[PDF]
Co 3'cr-^^ 0 Zo«^ Island Power Authority Calpine Stony Brook Energy Center Environmental Assessment Submitted to: Long Island Power Authority Submitted by: 7h -fll US f 7 Wyp ffn? Calpine Stony Brook Energy Center 2, Inc. 617 -Ul W? t6 m\ m. A Subsidiary 0f calpine Corporation ANvmv-syiy-caso NOlSSiM'A'OO F/OIAdBS OilSHd a3Ai;-i:.^'d January 2003 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance Project Number: Date: January 21, 2003 This notice is
Download
Transcript of Evidentiary Hearing held Thursday, 9-9-10[PDF]
ALEXY ASSOCIATES, INC. (518) 798-6109 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Proceeding on Motion of the Commission as to the Rates, Charges, Rules and Case 10-E-0050 Regulations of Niagara Mohawk Power Corporation for electric service EVIDENTIARY HEARING Thursday, September 9 2010 10:00 a.m. Public Service Commission 3 Empire Plaza, 3rd Floor Albany, New York BEFORE: WILLIAM BOUTEILLER, ALJ APPEARANCES: FOR THE NYS PUBLIC SERVICE COMMISSION NYS OFFICE OF GENERAL COUNSEL Three Empire St
Download
KeySpan Architectural Drawings and Details - pages 1-429[PDF]
TRC f^CEWED Customer-Focused Solutions PUBLIC SERV/PF ^tC FILES-ALBANY WNOV-I 4MI0:32 October 31, 2002 OCA'VIW^ ^ The Honorable Janet H. Deixler, Secretary , New York Sate Board on Electric Generation Q^OlOs^ v Siting and the Environment rj ^u/MY^^v Three Empire State Plaza VA^- - V L i rvidpA Albany, New York 12223-1350 ^£. J . OVmVVn^J Subject: Case 99-F-1625, KeySpan-Ravenswood, Inc. «n^- Compliance Filing in Accordance with the Article X Certificate " >Vv Architectural Drawings and Details
Download
IBM Corporation Comments on Track 1 Policy Questions and PSC Staff Proposal[PDF]
1 1 2 3 4 5 CASE 14-M-0101 6 Proceeding on Motion of the Commission in Regard to Reforming the Energy Vision 7 IBM Corporation comments on Track 1 Policy Questions and PSC Staff Proposal 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 2 Please provide your professional background: 24 My name is Matt Futch, and I am the Global Policy Director for IBM Energy & Utilities division within the 25 IBM Corporation. My primary responsibilities are to shape regulatory
Download
Application for Certification of a Major Electric Generating Facility Under Article X Volume II[PDF]
Spagnoli Road Energy Center Huntington, New York Application for Certification of a Major Electric Generating Facility Under Article X of the New York State Public Service Law (Case01-F-0761) Volume II Prepared By: TRC Environmental 1200 Wall Street West Lyndhurst,NJ 07071 TRC Submitted By: KeySpan Energy Development Corporation 201 Old Country Road Melville, NY 11747 t go CO H B> O So, O 3 3 Q. ? c EC »-« CO £- • 13.0 TRAFFIC AND TRANSPORTATION This section addresses traffic and transpor
Download
Exhibit 115 - Local Laws Cited Therein - Town of Northumberland - Update from DOS[PDF]
TOWN OF NORTHUMBERLAND ~rA'fr OF NF'N YOR~ OEPA.AlMfNl0F STATE: Flt,ED AUf, ,2 1 2003 LOCAL LAW #2 OF 2008 MISCELLANEOUS &. STArE AecORDS A LOCAL LAW ADDING ARTICLE VII TO THE TOWN CODE, AUTHORIZING A PARTIAL EXEMPTION FROM REAL PROPERTY TAXES ON RESIDENTIAL PROPRTY OWNED AND OCCUPIED BY VETERANS OF THE COLD WAR Be it enacted by the Town Board of the Town of Northnmberland as follows: Section 1: PURPOSE New York State authorizes counties, towns and villages to make available a partial property tax
Download
TJF Exhibit[PDF]
Exhibit __ (TJF-1) Page 1 of 10 THOMAS J. FLAHERTY III EXECUTIVE SUMMARY Mr. Flaherty is a Senior Vice President in Booz & Company’s Energy & Utilities Practice, based in the Firm’s Dallas, Texas office. Mr. Flaherty has more than 35 years of consulting experience in assisting clients in the Energy Industry and has directed numerous engagements in the areas of strategy development, mergers and acquisitions, corporate growth, organizational restructuring, operational improvement, financial management and
Download
Joint Petition of National Grid PLC and KeySpan Corporation for Approval of Stock Acquisition and other Regulatory Authorizations pages 1-474[PDF]
Ob-rvvaS78 ORIGINAL STATE OF NEW YORK PUBLIC SERVICE COMMISSION NATIONAL GRID USA and KEYSPAN NO Ov p Joint Petition £ CD tor ?3 ^fcVim Approval of Stock Acquisition and Other Regulatory Authorizations PETITION and EXHIBITS O -< CO JULY 20,2006 nationalgrld Table of Contents Filing Letter Petition Exhibit 1 Analysis of Merger Synergies by Mercer Associates Exhibit 2 AUocation of Merger Synergies among the Companies on the Combined System Exhibit 3 Gas Supply Savings from the Merger Exhib
Download
[PDF]
NIXON PEABODY LLP ATTORNEYS AT LAW Clinton Square Post Office Box 31051 Rochester, New York 14603-1051 (716)263-1000 Fax: (716)263-1600 Direct Dial: (716)263-1529 E-Mail: swidger@nixonpeabody.com July 28,2000 -Q^fcZ. VIA FEDERAL EXPRESS Steven R. Blow, Esq. Pm*^ Records Access Officer ^^sJ»S)^g!SSS OFFICBi Department of Public Service 3 Empire State Plaza Albany, New York 12223 RE: Natural Gas Transportation Services Agreement By and Between Fillmore Gas Company, Inc. and Rochester Gas and Electric
Download
2nd Quarter 2010 Report[PDF]
DPSEm NEW YORK’S SYSTEM BENEFITS CHARGE PROGRAMS EVALUATION AND STATUS REPORT QUARTERLY REPORT TO THE PUBLIC SERVICE COMMISSION QUARTER ENDING JUNE 30, 2010 FINAL REPORT AUGUST 2010 Table of Contents 1 INTRODUCTION ................................................................................................................................. 1-1 1.1 Organization of the Report ....................................................................................
Download
NorthStar Consulting submits NFG Management Audit Proposal[PDF]
NORTHSTAR CONSULTING GROUP 900 EAST MAIN STREET SUITE 104 SANTA MARIA, CA 93454 (805) 925-0663 March 1, 2012 Ms. Jaclyn A. Brilling Secretary New York State Department of Public Service 3 Empire State Plaza Albany, NY 12223-1350 Re: National Fuel Gas Distribution Corporation, Case number 11-G-0580 Dear Ms. Brilling: NorthStar Consulting Group (NorthStar) is pleased to provide our proposal to the New York State Department of Public Service (Department) to perform a comprehensive management audit of Na
Download
Appendix to Petition, Part 2[PDF]
6.2. Acquisition Proposals; Go-Shop Period. (a) Go-Shop Period. Notwithstanding anything to the contrarycontained in thisAgreement, during the period beginning on the date ofthis Agreementand continuing until 11:59 p.m. (Easterntime) on the 40th calendar day after the date ofthis Agreement(the “Go-Shop Period”), the Company and its Subsidiaries and their respective directors, officers, employees, investment bankers, attorneys, accountants andother advisors or representatives (collectively, “Representatives”
Download
Management Audit Panel Exhibits [PDF]
GARY L. DUNKLEBERGER PROFESSIONAL EXPERIENCE ROCHESTER GAS & ELECTRIC CORPORATION (RG&E) 2013-present: Manager, Programs/Projects • Managing NYSEG/RG&E participation in Operations Audit of Internal Staffing Levels and Use of Contractors for Selected Core Utility Functions at Major New York State Energy Utilities (13- M-0449) • Manage NYSEG/RG&E Management Audit Project since 12/2013 • Project management support on the NYSEG/RG&E CEO Certification Project • Coordinated the Company's efforts in response t
Download
FERC Form[XLS]
README Instructions Do not include this sheet in the Annual Report you send to the Commission General Information The number of files that make up the annual report have been reduced from 172 files to two files. The files are called FERCFORM.XLS and PSCFORM.XLS, respectively. FERCFORM.XLS contains general corporate information, financial statements, and various electric financial and operating data. It is similar to the FERC Form 1 which electric service companies file to the FERC. PSCFORM.XLS contains PSC
Download
16NYCRR31&18.OCR[PDF]
Requirements Under 16 NYCRR Parts 31 and 18 In accordance with Sections 31.1 and 18.1 of the Commission's regulations, the Petitioners states as follows: Section 3l.l(a) - - Financial Condition. Attached to this Exhibit are the following financial statements of Consolidated Edison Company of New York, Inc.: income statement, balance sheet, and statement of capitalization for the fiscal year 2014. 16 NYCRR § 18.1(f), (p). The Trustees of Columbia University in the City ofNew York respectfully request
Download
AE II Monthly Report February 2011 _DPS_.pdf[PDF]
Astoria Energy II February 2011 Report CONFIDENTIAL 1 Astoria Energy II Power Project Report No. 20 For period ending February 28, 2011 Prepared for New York Department of Public Services Astoria Energy II by SUEZ Energy Astoria II LLC as Owner’s Representative, Project Construction Oversight Management CONFIDENTIAL Astoria Energy II February 2011 Report CONFIDENTIAL 2 Table of Contents 1. Executive Summary 2. Detail Report 2.1. Engineering 2.2. Procurement 2.3. Safety 2.4. T
Download
Astoria Repowering Project - Appendix E[PDF]
NRG ENERGY, INC. ASTORIA REPOWERING PROJECT ENHANCED PUBLIC PARTICIPATION PLAN As Required By NYSDEC COMMISSIONER’S POLICY GUIDANCE CP-29 NRG Astoria Gas Turbine Power, LLC Queens County 31-01 20 th Avenue Long Island City, NY 11105 Prepared by: Air Resources Group, LLC 6281 Johnston Road Albany, NY 12203 Approved by NYSDEC February 27, 2009 Updated April 6, 2010 Table of Contents Page Introduction 1 Project Description 1 Recent Public Outreach Activities 2 Project Informatio
Download
Parkchester South Condominium, Inc.'s Motion for an Expedited Proceeding for issuance of a Certificate of Public Convenience and Necessity.[PDF]
PETER V. K. FUNK, JR. DlRECTDlAL: 212.692.1075 PERSONAL FAX: 212.202.5077 E~MArL: pvfunk@duanemorris,com lVlVw.duanemorris.com November 17, 2010 VIAE-MAIL Hon. Jaclyn A. Brilling Secretary to the Commission State of New York Public Service Commission Empire State Plaza Agency Building Three Albany, New York 12223-1350 DuaneMorris· NRM (llId AFFIUATF- OFFICES NEW YORK LONDON SINGAPORE LOS ANGELES CHICAGO HOUSTON HANOI PI-IlLADELPH1A SAN DIEGO SAN FRANCISCO BALTIMORE BOSTON WASHINGTON, DC LA
Download
Petition to Amend its Certificate[PDF]
PENDING PETITION MEMO Date: 1/25/2008 TO OT OGC FROM: CENTRAL OPERATIONS UTILITY: WHOLESALE CARRIER SERVICES, INC. SU8JECT: 08-C-0067 Petition of Wholesale Carrier Services, Inc. to Amend its Certificate of Publ ic Convenience and Necessity to Add Certification as a Common Carrier. • J Lance J.M. Steinhart, p.e. Attorney At Law :. ' '-- . , 1720 Windward Concourse Suite 115 2008 JAN 23 All 9: 42 Alpharetta, Georgia 30005 Also Admitted in New York Telephone: (770) 232-9200 and Maryland Facsimile
Download
Exhibit 48 - Local Law - NYC Administrative Code Part 3[PDF]
115 of 177 DOCUMENTS Administrative Code of the City of New York Copyright 2010 New York Legal Publishing Corporation a New York corporation, All Rights Reserved ***** Current through December 2009 **** NYC Administrative Code 20-269 Administrative Code of the City of New York Title 20 Consumer Affairs CHAPTER 2 LICENSES SUBCHAPTER 11 DEALERS IN SECOND-HAND ARTICLES § 20-269 Automobile wreckers; fires. The occurrence, as reported by the fire commissioner pursuant to subdivision c of section 27-4249 of the c
Download
Supplier 91 NAESB_Redacted[PDF]
Base Contract for Sale and Purchase of Natural Gas This Base Contract is entered into as of the following date: August 11m, 2014. Supplier 91 PARTY A f:i OTHER: Delaware ~ Corporation Ci LLC D Limited Partnership Cl Partnership C! LLP 0 Other: The parties lo this Base Contract are the following: PARTY NAME ADDRESS PARTY a CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. AND ORANGE AND ROCKLAND UTILITIES, INC. Suite 1601 New York, New York 10006 111 Broadway _J - --·---+--·------·--!---- ·--------
Download
Letter Granting Temporary Operating Authority for an Additional Six-Month Period[PDF]
STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE THREE EMPIRE STATE PLAZA, ALBANY, NY 12223-1350 www.dps.state.ny.us PUBLIC SERVICE COMMISSION GARRY A. BROWN PETER McGOWAN Chairman General Counsel PATRICIA L. ACAMPORA MAUREEN F. HARRIS JACLYN A. BRILLING ROBERT E. CURRY JR. Secretary JAMES L. LAROCCA Commissioners June 30, 2010 Dear Sir/Madam: The Temporary Operating Authority under which your company has been providing service is expiring. The Company and the municipality are in a franchise r
Download
Emergency Preparedness Panel Exhibits[PDF]
JAMES S. SALMON 601 Park Avenue e-mail: jsalmon@nycap.rr.com Mechanicville, NY 12118 (518) 664-8313 SUMMARY Recognized high-energy leader with a track record of significant accomplishment. Broadly experienced and knowledgeable with expertise in communications; crisis management; emergency planning and management; public and governmental relations. AREAS OF EXPERTISE Crisis and Emergency Management Public/Government/Media Relations Communications PROFESSIONAL EXPERIENCE IBERDROLA USA 11/2013 - P
Download
Letter grantoing TOA [PDF]
STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE THREE EMPIRE STATE PLAZA, ALBANY, NY 12223-1350 Internet Address: http://www.dps.state.ny.us PUBLIC SERVICE COMMISSION GARRY A. BROWN Chairman PATRICIA L. ACAMPORA MAUREEN F. HARRIS ROBERT E. CURRY, JR. JAMES L. LAROCCA Commissioners PETER MCGOWAN General Counsel JACLYN A. BRILLING Secretary February 27, 2009 Time Warner-Rochester Division 71 Mt. Hope Ave. Rochester, NY 14620 Mayor City of Canandaigua City Hall Canandaigua, NY 14424 Dear Sir/Madam: Ca
Download
NYSERDA December NARRATIVE[PDF]
A-1 NYSERDA Combined Narrative Report Program Administrator: NYSERDA Program Project: Section IV Narratives - EEPS Reports Reporting Period: December 2011 Report Contact Person: Small Residential: Peggie Neville Commercial: Peter Savio Multifamily: Michael Colgrove 1. RESIDENTIAL (5).....................................Pages 01- 23 2. COMMERCIAL/INDUSTRIAL.....................Pages 24 - 38 Program Administrator: NYSERDA Program Project: EmPower – Electric & Gas Reporting Period: December 2011
Download
Letter Granting Temporary Operating Authority for an Additional Six-Month Period[PDF]
STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE THREE EMPIRE STATE PLAZA, ALBANY, NY 12223-1350 www.dps.state.ny.us PUBLIC SERVICE COMMISSION GARRY A. BROWN PETER McGOWAN Chairman General Counsel PATRICIA L. ACAMPORA MAUREEN F. HARRIS JACLYN A. BRILLING ROBERT E. CURRY JR. Secretary JAMES L. LAROCCA Commissioners June 30, 2010 Dear Sir/Madam: The Temporary Operating Authority under which your company has been providing service is expiring. The Company and the municipality are in a franchise r
Download
Revised Petition[PDF]
E.R. (Ted) Jenkins Group Managing Director Global Structured Finance Advisors 200 Brickstone Square, Suite 406 Andover, MA 01810 T: 978-688-2400 tjenkins@gsfadvisors.com Gabriel Phillips Chief Executive Officer GP Renewables & Trading, LLC 131 Varick Street, Suite 1021 New York, NY 10013 T: 212-255-8050 gabe@gprenew.com May 1, 2014 Office of the Secretary Hon. Kathleen H. Burgess Secretary to the Commission New York State Public Service Commission Empire State Plaza, Agency Building 3 Albany,
Download
FEIS - Appendix E-1[PDF]
NRG ENERGY, INC. ASTORIA REPOWERING PROJECT ENHANCED PUBLIC PARTICIPATION PLAN As Required By NYSDEC COMMISSIONER’S POLICY GUIDANCE CP-29 NRG Astoria Gas Turbine Power, LLC Queens County 31-01 20 th Avenue Long Island City, NY 11105 Prepared by: Air Resources Group, LLC 6281 Johnston Road Albany, NY 12203 Approved by NYSDEC February 27, 2009 Updated April 6, 2010 Table of Contents Page Introduction 1 Project Description 1 Recent Public Outreach Activities 2 Project Informatio
Download
Attachment V - Local Laws - NYC Admin Code_Part 1[PDF]
1 of 137 DOCUMENTS Administrative Code of the City of New York Copyright 2010 New York Legal Publishing Corporation a New York corporation, All Rights Reserved ***** Current through December 2009 **** NYC Administrative Code 1-101 Administrative Code of the City of New York Title 1 General Provisions CHAPTER 1 RULES OF CONSTRUCTION § 1-101 Short title. This code shall be known and may be cited as "administrative code of the city of New York". HISTORICAL NOTE Section added chap 907/1985 § 1 DERIVATION Former
Download
Transcript of Public Statement Hearing held at Onondaga Community College on 1/10/13[PDF]
Page 1 1 2 NEW YORK STATE PUBLIC SERVICE COMMISSION 3 4 ___________________________________________________ 5 CASE 12-E-0201 CASE 12-G-0202 6 ELECTRIC AND GAS DELIVERY RATES FOR 7 NIAGARA MOHAWK POWER CORPORATION D/B/A NATIONAL GRID FOR ELECTIRC 8 AND GAS SERVICE 9 __________________________________________________ 10 11 DATE: January 10, 2013 12 TIME: 7:00 p.m. to 9:00 p.m. 13 LOCATION: Onondaga Community College Whitney 210 14 4835 West Seneca Turnpike Syracuse, New York 15 BEFORE: A.L.J. DAVID PRESTEMON
Download
Reply Brief of Con Edison[PDF]
Enver Acevedo Senior Attorney Law Department Consolidated Edison Company of New York, Inc. 4 Irving Place, Room 1815-S, New York NY 10003 Tel.: 212-460-3762 Fax: 212-677-5850 Email: acevedoe@coned.com September 23, 2013 By Electronic Mail Hon. Kathleen H. Burgess Secretary to the Commission New York State Public Service Commission Three Empire State Plaza Albany, New York 12223-1350 Re: Cases 13-E-0030; 13-G-0031; 13-S-0032 Con Edison Electric, Gas and Steam Rate Cases Post-Hearing Reply Brief Dear Sec
Download
Exhibit __CRP-3[PDF]
NOTICE OF ADOPTION OF EMERGENCY RULE RELATING TO THE LEVEL ABOVE THE BASE FLOOD ELEVATION TO WHICH NEW, SUBSTANTIALLY DAMAGED OR SUBSTANTIALLY IMPROVED BUILDINGS THAT ARE LOCATED IN AREAS OF SPECIAL FLOOD HAZARD MUST BE DESIGNED AND CONSTRUCTED Pursuant to the authority of the Commissioner of Buildings under sections 643 and 1 043(i) of the New York City Charter and section 28-103.19 of the New York City Administrative Code, notice is hereby given of the adoption of the following emergency rule, effective
Download
Petition of Charter Communications for Approval of the Renewal of its Franchise with the Village of Keeseville Clinton County.[PDF]
C Charter OMMUNICATIONS' March 25, 2009 Ms. Jaclyn A. Brilling Secretary State of New York Department of Public Service Three Empire State Plaza Albany, NY 12223-1350 Dear Secretary Brilling: 2009 MAR 2 A1'1 11: 00 Charter Communications is hereby submitting Franchise Renewal Agreements for the Commission's review and approval for the following ten municipalities in Clinton County: the towns of Ausable, Beekmantown, Chesterfield, Dannemora, Peru, Plattsburgh, Saranac and Schuyler Falls, the village of Keese
Download
Comcast Corporation and Time Warner Cable Inc.
withdraw their Petition and request that the proceeding be terminated.[PDF]
KLEIN LAW GROUP PLLC 1250 CONNECTICUT AVE N.W. WASHINGTON, DC 20036 202.289.6955 ALBANY, NEW YORK 518.336.4300 ______________________ WWW.KLEINLAWPLLC.COM April 28, 2015 Via Electronic Filing Hon. Kathleen H. Burgess Secretary New York Public Service Commission Three Empire Plaza Albany, NY 12223 Re: Case 14-M-0183 - Joint Petition of Comcast Corporation and Time Warner Cable Inc. for Approval of a Holding Company Level Transfer of Control Secretary Burgess: Comcast Corporation and Time Warner Ca
Download
Nextlink Communications, Inc.'s Form 8-K which was inadvertently left out as an Exhibit to the above referenced filing mailed to you on February 11,2000.[PDF]
^ ucLji)j3xerf** W N e V*- T L D M ^-fiVi February 14, 2000 VIA FEDERAL EXPRESS CoPilb ^ ^ '^^^^^ Debra Renner, Acting Secretary ' 1 Public Service Commission State of New York Three Empire State Plaza Albany, NY 12223 RE: JOINT PETITION OF NEXTLINK NEW YORK, INC. AND NEXTLINK LONG DISTANCE SERVICES, INC. FOR APPROVAL OF PRO FORMA TRANSFERS OF CONTROL FROM NEXTLINK COMMUNICATIONS, INC. TO NM ACQUISITION CORP.; PETITION FOR EXPEDITED PROCEEDING Dear Acting Secretary Renner: Enclosed please find and
Download
Exhibit 58 - Updated Exhibit 7[PDF]
Attachment B CHPEI Revised Exhibit 7 (Replacement of the Original Exhibit 7) Champlain Hudson Power Express Project Exhibit 7 Local Ordinance Review REPLACEMENT of the Original Exhibit Champlain Hudson Power Express, Inc. ii Exhibit 7: Local Ordinance Review Champlain Hudson Power Express Project Article VII Application EXHIBIT 7 LOCAL ORDINANCES REVIEW TABLE OF CONTENTS EXHIBIT 7: LOCAL ORDINANCE REVIEW 7.1 APPLICABLE LOCAL ORDINANCES: WASHINGTON COUNTY............... 2 Village of Whitehall............
Download
Marcy to PV Developer Qualification Requirements[PDF]
NextEra Energy Transmission New York, Inc. Marcy/Edic to Pleasant Valley Project Appendix B: Developer Qualification Requirements Submitted to: State of New York Public Service Commission January 7, 2015 Case No. 13-T-0455 Page i Table of Contents Contact Information..........................................................................................................................................1 Introduction.............................................................................................
Download
FCC Proof of Performance Test for the Town of Petersburgh.[PDF]
FCC COMPLIANCE REPORTS CHARTER COMMUNICATIONS Route 66 CHATHAM, NY 12037 CHATHAM SYSTEMS 0 Number of Subcribers ............................................................5054 Miles of Plant ....................................................................474.26 System Bandwith ......................................................450.000MHz Report Date .......................................................February 26, 2009 Test Date ..................................February 13, 2009 - February 19, 20
Download