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
EEPS Program Scorecards for May 2013[PDF]
Program Administrator (PA): Con Edison Program Name: Small Business Direct Install (SBDI) Program Funding Fuel: ELECTRIC Date of Authorizing PSC Order: 2/18/12 Date of Most Recent Operating/Implementation Plan: 7/20/12 Date Applications Initially Accepted: 1/1/12 Reporting Period: May 2013 First-Year Savings Acquired this Month Net First-year Annual MWh Acquired this Month 2,228 Net Peak MW Reductions Acquired this Month 0.543 Ancillary Net First-year Annual Dth Acquired this Month - Electric Savings Imp
Download
OPINION NO. 94-2[PDF]
m ,"? yv, ■m7W STATE OF NEW YORK PUBLIC SERVICE COMMISSION OPINION NO. 94-2 r i u i ri u CASE 92-C-0665 - Proceeding on Motion of the Commission to Investigate Performance-Based Incentive Regulatory Plans for New York Telephone Company. CASE 92-C-0001 - Petition of New York Telephone Company for Permission to Defer its Share of the Costs Resulting from Two Recent Settlements of Tax Issues Involved in an Internal Revenue Service Audit of American Telephone and Telegraph Company Covering the Years 1
Download
Application for Renewal of Franchise[PDF]
PENDING PETITION MEMO Date: 9/23/05 TO : Office of Telecommunications, John Figliozzi, 4th f1. OGC, Shirley Rabideau, 17th fl. FROM: CENTRAL OPERATIONS UTILITY: TIME WARNER ENTERTAINMENT-ADVANCE/NEWHOUSE SUBJECT: 05-V-0288 (lead + extras) Petition of Time Warner Entertainment-Advance/Newhouse for Approval of the Renewal of its Franchise with village of Central Square, Oswego County. 9/23/05. f ^> • • 6005 Fair Lakes Road East Syracuse, NY 13057 ,-,.,, . . P.O. Box 4791, Syracuse, NY 13221 p. .A)
Download
Multiple Intervenors submits statement in support of joint proposal.[PDF]
COUCH WHITE COUNSELORS AND ATTORNEYS AT LAW VIA HAND DELIVERY Hon. Jaclyn Brilling Secretary New York State Public Service Commission Three Empire State Plaza Albany, New York 12223 r-1 Re: Case 08-G-1137 - Proceeding on Motion of the Commission as to the Rates, Charges, Rules and Regulations of Corning Natural Gas Corporation for Gas Service Dear Secretary Brilling: Pursuant to the schedule established in the above-referenced proceeding, Multiple Intervenors, an unincorporated association of approximately
Download
Harron Cablevision of New York, Inc. Village of Clayville, New York Application for Renewal of Franchise
and Certificate of Confirmation[PDF]
1 North Main Street Coudersport PA 16915-1141 Adelphia Phone Writer's Direct Fax Internet e-mail (814)274-9830 (814)274-6501 (814)274-7782 www.adelphia.net dnsmith@adelphia.net October 10, 2000 VIA FEDERAL EXPRESS Janet Hand Deixler, Secretary New York State Public Service Commission Three Empire State Plaza 19 th Floor Albany, NY 12223 Re: Harron Cablevision of New York, Inc. Village of Clayville, New York Application for Renewal of Franchise and Certificate of Confirmation cn^/-0^ Dear Secretary
Download
petition[PDF]
ATTACHMENT D DOCUMENTS SUBMITTED BY VERIZON AS PART OF, OR IN SUPPORT OF, ITS APPLICATION 1. 6/29/07 Correspondence from Verizon’s outside counsel, Adrian Copiz of Alston & Bird LLP, to Village Mayor, Theodore Smith, enclosing Verizon’s application for a cable television franchise 2. 7/27/07 Correspondence from Verizon’s outside counsel, Adrian Copiz of Alston & Bird LLP, to Village Attorney, Peter Colgrove, enclosing sample notice of public hearing 3. 8/28/07 Correspondence from Verizon’s outside counse
Download
2013 Annual Report[XLSX]
README Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information There are three Excel files that make up the annual report. The files are called TELCOAR.XLS, AJCDR.XLS and TCMR.XLS, respectively. TELCOAR.XLS is the main body of the report and is broken down into three sections: General Information; Financial and Accounting Information; and Operating Data. AJCDR.XLS is a supp
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
Petition - Pages 70-end[PDF]
Tab 2 From: Johnson, Brian [mailto:BJohnson@wileyrein.com] Sent: Thursday, August 30, 2007 3:53 PM To: pbeach@cityofpeekskill.com Cc: jstargiotti@verizon.net; jstargiotti@cityofpeekskill.com; jharrington@telecominsightgroup.com; pngoldstein@mcguirewoods.com Subject: Transmittal of Verizon Application for a Peekskill Cable Franchise to Cablevision Pamela: Attached is a copy of a letter from Verizon transmitting a copy of Verizon's application for a Peekskill cable franchise to Cablevision. The applic
Download
Exhibit 1[PDF]
EXHIBIT 1 AB C D E F G H I J Property No. MDU Property Address Municipality No. of Living Units MDU Owner (Landlord) MDU Managing Agent Co. MDU Managing Agent Name Notice Dates Refusal Code* Build Type* 1 160 3 AV MANHATTAN 147 142 East 16 Owners Corp. Century Management Adam Zerka Notices sent on 11/17/2011 & 12/13/2011 P B 2 1206 1 AV MANHATTAN 149 401/65 Owners Corp. AKAM Associates Sal Catinella Notices sent on 05/31/2010 & 09/27/2010 P F 3 121 CENTRAL PARK W MANHATTAN 149 The Dakota Inc. Dougl
Download
Exhibits 368-376[PDF]
AK.tht^ 2>(o£>-?>7G? Vol c5U> • % 3 % Case: 98-C-1357 Bell Atlantic Date of Request: April 20, 2000 Respondent: BA Panel CA-BA-35 On page 171 of the panel testimony, it states that NERA analyzed over 388,000 individual work operations associated with over 4,000 outside plant estimate jobs throughout the state." Identify the NERA personnel involved in such analysis and detail their educational and professional experience in performing such analyses. Produce all documents and other materials provided
Download
Application for Order Approving Renewal Town of Seneca Falls[PDF]
m ^>TIME WARNER ^ COMMUNICATIONS November 19,1998 Honorable John C. Crary, Secretary New York State Public Service Commission Three Empire State Plaza, 19th Floor Albany, NY 12223 Re: Application for Order Approving Renewal Certified Mail Dear Mr. Crary: Town of Seneca Falls .., ^ _ „ Pursuant to Section 822 of Executive Law, Time Warner Entertainment-Advance/ Newhouse Partnership, formerly Cablevision Industries, Inc., herewith submits its application for an Order Approving Renewal in the above refe
Download
Petition of Valley Energy to withdraw it's Petition For Approval of the Issuance of a Note[PDF]
PENDING PETITION MEMO Date: i60&50&ms. October 15, 2002 TO : Office of Accounting and Finance FROM: CENTRAL OPERATIONS UTILITY: VALLEY ENERGY, INC. SUBJECT: 02-G-0849 Petition of Valley Energy, Inc. for the Authority to Issue a Note in a Principal Amount of up to $13,000,000, to fund the Acquisition of the Valley Cities and Waverly Gas Division of NUI Corporation. PETITION TO WITHDRAW ITS PETITION OF JUNE 24, 2002, FILED BY VALLEY ENERGY, INC. « COUCH WHITE Counselors and Attorneys at Law PUBLIC S
Download
Petition of Consolidated Edison Company of New York, Inc. for expedited relief regarding sale of a transformer to NRG Astoria Gas Turbines, LLC.[PDF]
A con Edison a conEdison.inc. company RECnVEO PUBLIC SERVICE COMMISSION QSEC-riLES-ALDANY 2002iU]G!9 AH 9^9 Marc Richter Associate General Counsel August 16, 2002 Delivery by Hand and Overnight Mail Hon. Janet Hand Deixler Secretary Department of Public Service Public Service Commission Three Empire State Plaza Albany, NY 12223 Re: In the Matter of the Application of CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. under Section 70 of the Public Service Law for consent to the sale of a transformer to N
Download
18a Assessment Revised Filing July 1 2015[PDF]
Total Sales Revenue $37,469,556 Less: Sales to Other Distributors Acct No. 608 ($1,397,877) Less: Capacity Sales Revenue/LIPA Acct No. 621.6 ($1,527,972) Long Island Capacity Sales Acct No. 621.5 ($840,000) Less: Shared Facility Revenue ($4,173,225) Less: Revenue for assessment exemption ($500,000) Assessable Electric Revenue $29,030,482 Assessment Rate 1.00% Estimated Assessment $290,305 (Over) Under Collection through June 30, 2015 ($55,801) Amount in Base Rates ($75,503) $159,001 Number of KWH Sold 255,4
Download
2011 NYSEG Hurricane Irene and Tropical Storm Lee Report (11-M-0481).pdf[PDF]
November 28, 2011 Honorable Jaclyn A. Brilling Secretary New York State Public Service Commission Three Empire State Plaza Albany, NY 12223-1350 RE: Case 11-M-0481 – Hurricane Irene and Tropical Storm Lee Dear Secretary Brilling, Attached, please find the 2011 NYSEG Hurricane Irene and Tropical Storm Lee Report. This report is submitted in compliance with NYCRR, Part 105, as directed by the New York State Department of Public Service. It summarizes New York State Electric and Gas Corporation’s (NYSEG’s
Download
SDA Exhibits[PDF]
SUSAN D. ABBOTT 143 Imperial Avenue, Westport, CT 06880 203-557-0766 (business) susandabbott@yahoo.com 203-226-8081 (home) PROFESSIONAL EXPERIENCE SUSAN ABBOTT CONSULTING LLC 2/2009 to present PRESIDENT Provide consultative services to regulated utility sector including expert witness testimony on credit matters, rating agency advisory, and independent research. NEW HARBOR, INC. 2003 to 2/2009 MANAGING DIRECTOR Source and execute strategic business assignments including strategic advisory, private placem
Download
2012 Annual Report[PDF]
STATE OF NEW YORK Department of Public Service Annual Joint Cost Data Report Please fill in the following: Respondent's exact legal name : Warwick Valley Telephone Restructuring Company LLC Address line 1: 47 Main Street Address line 2: Warwick, NY Type Original Example For the period starting: January 1, 2012 Januar y 1, 1995 For the period ending: December 31, 2012 December 31, 1995 Date submitted : June 21, 2013 Mar ch 31, 1995 Please leave the following alone. This information is used to fill in your
Download
2013 Annual Report[XLSX]
README Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information There are three Excel files that make up the annual report. The files are called TELCOAR.XLS, AJCDR.XLS and TCMR.XLS, respectively. TELCOAR.XLS is the main body of the report and is broken down into three sections: General Information; Financial and Accounting Information; and Operating Data. AJCDR.XLS is a supp
Download
Proof of Publication [PDF]
C-^-rV-C-A-P 2WJUPR -3 \:U9 State of New York Department of Public Service Three Empire State Plaza Albany, NY 12223-1350 RE: Case No. 01-E-0359 - Newspaper Publication Dear Commissioners: r. <4P... RECEIVED APR - 4 2003 Office of Hearings and Alternative Dispute Resolutisn In compliance with Ordering Clause No. 2 of the Order Directing Rate Design and Revenue Allocation, issued and effective November 22, 2002, by the New York State Public Service Commission in the above-referenced proceeding, New
Download
2012 Annual Report[PDF]
Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information Insert Pages Printing Individual Schedules on the File Saving the File Print the Entire Report To print a schedule, select the schedule you want by clicking on the tab for that schedule. Then click on File/Print in the menu bar. In the "Print what" portion of the resulting "Print" dialogue box select "Active sheet(s)"
Download
Annual Report of The Champlain Telephonce Company for the Year Ended December 31, 2009[PDF]
Please fill in the requested information on Rows 42, 43 and 44. COMPANY CODE: TELEPHONE CORPORATIONS ANNUAL REPORT OF The Champlain Telephone Company Exact legal name of reporting telephone corporation (If name was changed during year, show also the previous name and date change) P.O. Box 782 Champlain, NY 12919-0782 (Address of principal business office at end of year) FOR THE YEAR ENDED DECEMBER 31, 2009 TO THE STATE OF NEW YORK PUBLIC SERVICE COMMISSION Name, title, address and telephone number (includin
Download
The Middleburgh Telephone Company 2011 Annual Report for Year Ended December 31, 2011[PDF]
Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information Insert Pages Printing Individual Schedules on the File Saving the File Print the Entire Report Due to a large amount of data, some companies will be required to file additional pages to complete certain schedules. If you are required to prepare insert pages, insert pages have been provided in the workspace below the a
Download
Annual Report for Frontier Communications of Rochester, Inc. for the Year Ended December 31, 2009.[PDF]
Please fill in the requested information on Rows 42, 43 and 44. COMPANY CODE: TELEPHONE CORPORATIONS ANNUAL REPORT OF Frontier Telephone of Rochester, Inc. Exact legal name of reporting telephone corporation (If name was changed during year, show also the previous name and date change) 180 South Clinton Avenue Rochester, New York 14646 (Address of principal business office at end of year) FOR THE YEAR ENDED DECEMBER 31, 2009 TO THE STATE OF NEW YORK PUBLIC SERVICE COMMISSION Name, title, address and telepho
Download
Oneida County Rural Telephone Company 2011 Annual Report for Year Ended December 31, 2011[PDF]
Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information Insert Pages Printing Individual Schedules on the File Saving the File Print the Entire Report Due to a large amount of data, some companies will be required to file additional pages to complete certain schedules. If you are required to prepare insert pages, insert pages have been provided in the workspace below the a
Download
RRP 2 of 9[PDF]
Niagara Mohawk Power Corporation d/b/a National Grid PROCEEDING ON MOTION OF THE COMMISSION AS TO THE RATES, CHARGES, RULES AND REGULATIONS OF NIAGARA MOHAWK POWER CORPORATION FOR ELECTRIC AND GAS SERVICE Testimony and Exhibits of: Revenue Requirements Panel Exhibit __ (RRP-3), Schedules 19 – 52 Book 12 April 2012 Submitted to: New York State Public Service Commission Case 12-E-____ Case 12-G-____ Submitted by: Niagara Mohawk Power Corporation Exhibit__(RRP-3) SCHEDULE 19 Expen
Download
Village of Theresa, 2011 Annual Report for Year Ended May 31, 2011[PDF]
MUNICIPAL ELECTRIC UTILITIES ANNUAL REPORT OF Village of Theresa Exact legal name of reporting municipality (If name was changed during year, show also the previous name and date of change) 124 Commercial Street Theresa, New York 13691 (Address of principal business office at end of year) FOR THE Year Ended May 31, 2011 TO THE STATE OF NEW YORK PUBLIC SERVICE COMMISSION Name, title, address and telephone number (including area code), of the person to contact concerning this report: Sylvia Bush, Clerk-Trea
Download
2011 RPS Annual Performance Report[PDF]
New York State Energy Research and Development Authority The New York State Renewable Portfolio Standard Performance Report Through December 31, 2011 22 TABLE OF CONTENTS Executive Summary ..........................................................3 Program Highlights ........................................................4 Background ......................................................................4 Tiered Approach to Implementing the RPS ....................6 Renewable Energy Targets ................
Download
Petition - pages 1-407[PDF]
140 West Street 27 th Floor New York, NY 10007-2109 Tel (212)321-8126 Fax (212) 962-1687 joseph.a.post@verizon.com Joseph A. Post Assistant General Counsel vemon November 7, 2006 BY HAND Honorable Jaclyn A. Brilling Secretary New York Public Service Commission Three Empire State Plaza Albany, New York 12223 Re: Case 06-V- Dear Secretary Brilling: Enclosed please find an original and three copies of the Petition of Verizon New York Inc. ("Verizon") for confirmation, pursuant to § 221 of the Public S
Download
Pattersonville Telephone Company's 2014 Annual Report.[XLSX]
README Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information There are three Excel files that make up the annual report. The files are called TELCOAR.XLS, AJCDR.XLS and TCMR.XLS, respectively. TELCOAR.XLS is the main body of the report and is broken down into three sections: General Information; Financial and Accounting Information; and Operating Data. AJCDR.XLS is a supp
Download
Applicant's revised motion.[PDF]
6230083.1 BEFORE THE PUBLIC SERVICE COMMISSION STATE OF NEW YORK ) Application of Champlain Hudson Power ) Express, Inc. and CHPE Properties, Inc. for ) a Certificate of Environmental Compatibility ) and Public Need Pursuant to Article VII of ) Case No. 10-T-0139 the Public Service Law for the Construction, ) Operation and Maintenance of a High- ) Voltage Direct Current Circuit from the ) Canadian Border to New York City. ) ) APPLICANTS’ MOTION FOR INCORPORATION BY REFERENCE OR OFFICIAL NOTICE OF NYISO DRAF
Download
Annual Report[XLSX]
README Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information There are three Excel files that make up the annual report. The files are called TELCOAR.XLS, AJCDR.XLS and TCMR.XLS, respectively. TELCOAR.XLS is the main body of the report and is broken down into three sections: General Information; Financial and Accounting Information; and Operating Data. AJCDR.XLS is a supp
Download
NYSEG and RG&E Exhibits 141 through 181 Part 2[PDF]
Rochester Gas & Electric Gas & Common Plant Summary of Original Cost of Utility Plant in Service as of Oocembor 31, 2008 Per Books.Adjustments, and Adjusted Original Cost Per Depreciation Study Exhibit _(RGEDEP-2) Page 31 of 267 Table 4 Ace;. No. If Account Pesffiotian Original Cos) Per 3ilglnal Cost Pen&ng Oepr Study 12-314)8 Adiusiments .12-31-08 Kl d) (01 * General Plant 390.00 STrRUC'TMlES & IMCKOVEMRNT!; TOTAI.SI Kiri. & IMPROV. TOTAL CtoeralVlunr TOTAL GAS IteprtriaMc I'lam GAS AMORTIZA
Download
Petition of Verizon New York Inc. for a Certificate of Confirmation for its Franchise with the Village of Laurel Hollow, Nassau County.[PDF]
OG>~ V-O7?0 140 West Street 27 th Floor New York, NY 10007-2109 Tel (212)321-8126 Fax (212) 962-1687 joseph.a.post@verizon.com Joseph A. Post Assistant General Counsel venzon July 6, 2006 BY HAND Honorable Jaclyn A. Brilling Secretary New York Public Service Commission Three Empire State Plaza Albany, New York 12223 Re: Case 06-V- Dear Secretary Brilling: Enclosed please find an original and three copies of the Petition of Verizon New York Inc. ("Verizon") for confirmation, pursuant to § 221 of th
Download
Evidentiary Hearing Exhibit 206 (part 12 of 15) - Response to DPS-192[PDF]
Owner, Name CRIS 2012 2011 REF. Operator, In-Service Plate Sum Capability (B) Co- Net NO. and / or Date Rating Cap (A) (MW) Gen Unit F C Type Type Type Energy Billing Organization Station Unit Zone PTID Town Cnty St YY-MM-DD (MW) (MW) SUM WIN Y/N Type T S 1 2 3 GWh a b c d e f g h i j k l m n o p q r s t u v 1344 Jamestown Board of Public Utilities Jamestown 5 A 1658 Jamestown 013 36 1951-08-01 28.7 23.5 22.1 Y ST BIT 40.0 ( G ) 1345 Jamestown Board of Public Utilities Jamestown 6 A 1658 Jamestown 013 36 19
Download
Attachment D to the Village of Piermont Petition.[PDF]
ATTACHMENT D DOCUMENTS SUBMITTED BY VERIZON AS PART OF, OR IN SUPPORT OF, ITS APPLICATION 1. 3/15/07 Correspondence from Verizon's outside counsel, Pamela Goldstein of McGuireWoods LLP, to Village Clerk, Denise Ehrhart, enclosing Verizon's application for a cable television franchise and Verizon's proposed franchise agreement 2. 3/15/07 Correspondence from Verizon's outside counsel, Pamela Goldstein of McGuireWoods LLP, to Village Attorney, Walter Sevastian, regarding Short Environmental Assessment Form 3.
Download
Caithness Bellport Submits Petition for a CPCN[PDF]
•;'-'l r0 LAW OFFICES nUPLH" ^ I' BEVERIDGE & DIAMOND, P-^Q^SS^^ I5TH FLOOR nSv-C"^ 1 47 7 MADISON AVENUE PVUZ'* ^ ' NEW YORK, NY 10022-58027^ J^ 2.0 1212) 702-5400 MICHAEL G. MURPHY (212) 702-5436 mmurphy@bdlaw.com TELECOPIER (212) 702-5450 January 25, 2005 VIA FEDEX Honorable Jaclyn A Brilling Secretary Public Service Commission Three Empire State Plaza Albany, New York 12223 Re: Case 05-E- Caithness Heliport, LLC ~ Petition for Certificate of Public Convenience & Necessity and for Order Rega
Download
Purchase Order 41 0080508 (6 of 6)[PDF]
Delivery terms: DPC - Dest, Frght Prpd. & Chrgd Back Payment terms: Net 30 Days Currency:USD _____________________________________________________________________________________ Item Material Description Order Qty. Unit Price per unit Net value _____________________________________________________________________________________ 00010 Provide hydro turbine services Each *** PO quantity changed *** _____________________________________________________________________________________ Total net item value
Download
Exhibit___ (SRRP 1A).pdf[PDF]
Exhibit____(SRRP-1A) BEFORE THE STATE OF NEW YORK PUBLIC SERVICE COMMISSION Cases 09-E-0715, 09-G-0716, 09-E-0717, and 09-G-0718 IN THE MATTER OF New York State Electric & Gas Corporation And Rochester Gas & Electric Corporation ELECTRIC AND GAS RATES January 22, 2010 Exhibit____(Staff Revenue Requirement Panel – 1A) Cases 09-E-0715, et al. Exhibit____(SRRP-1A) List of Information Request Responses Submitted for the Record DPS # Response # Subject Matter DPS-238 IBER-0340 Outreach and Educat
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
Annual Report of The Champlain Telephone Company for Year Ended December 31, 2010[PDF]
Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information Insert Pages Printing Individual Schedules on the File Saving the File Print the Entire Report To print a schedule, select the schedule you want by clicking on the tab for that schedule. Then click on File/Print in the menu bar. In the "Print what" portion of the resulting "Print" dialogue box select "Active sheet(s)"
Download
2013 Annual Report[XLS]
README Instructions Do not include this sheet in the Annual Report you send to the Commission We have included general instructions below to assist you in completing the report. General Information There are three Excel files that make up the annual report. The files are called TELCOAR.XLS, AJCDR.XLS and TCMR.XLS, respectively. TELCOAR.XLS is the main body of the report and is broken down into three sections: General Information; Financial and Accounting Information; and Operating Data. AJCDR.XLS is a supp
Download
NYECC Exhibit (DFB-15)[PDF]
Directors and Offi cers Liability 2008 Survey of Insurance Purchasing Trends 2008 Directors and Offi cers Liability | 2 PREFACE 5 2008 SURVEY HIGHLIGHTS 6 PARTICIPANT PROFILES 8 Exhibit 1 Participation by Size 8 Exhibit 2 Participation by Business Class 9 Exhibit 3 Participation by Ownership 10 Exhibit 4 Participants by Business Class and Ownership 10 Exhibit 5 Participation by Full-Time Employees 11 Exhibit 6 Average Number of Board Members — by Asset Size 11 Exhibit 7 Total International Operation Coun
Download
Village of Nyack Application for Renewal of Certificate of Confirmation[PDF]
mcwmmoN t Ms. Janet H. Deixler, Secretary New York State Public Service Commission Cable Television Bureau Agency Building Three Empire State Plaza Albany, New York 12223 Re: Village of Nyack Application for Renewal of Certificate of Confirmation November 19, 2001 Dear Ms. Deixler: Enclosed please find a copy of the Affidavit of Publication of a Legal Notice published in conjunction with Cablevision of Rockland/Ramapo, Inc.'s Application for Renewal of the Certificate of Confirmation for the Village o
Download