Department of Public Service

Welcome to the Department of Public Service Document Search.

Search


   
 





5000   Total results from search.    Searched on keyword(s) 621

Help with full text search options. help icon

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
Con Edison's 2005 Electric Service Reliability Incentive Performance Report - pages 1-287    [PDF]   
conEdison a conEdison, inc. company March 31, 2006 By Electronic Mail and Overnight Mail Martin F. Heslin Assistattf (pjtoeraljebj^^ Consolidat^dEijison^^Kany of New York, Inc. 4 ImBapiace.'^oofiiftS^-S, New York NY 10003 212-4BCW65 t- ^Pa^! '23 ^677-5850 Eonaj); Heslinm@coned.com MPR20 PM2:50 Mr. James Gallagher Director, Office of Electricity and Environment State of New York Department of Public Service Three Empire State Plaza Albany, NY 12223 Re: PSC Case 04-E-0572 - Con Edison Electric Rates Co
Download
Exhibits of National Fuel Gas Distribution Corporation.    [PDF]   
Exhibit (RLT-1) Sheet 1 of 2 # NATIONAL FUEL GAS DISTRIBUTION CORPORATION NEW YORK DIVISION COMPUTATION OF REVENUE REQUIREMENT TWELVE MONTHS ENDING DECEMBER 31, 2008 ($000) Adjustments to Total Transportation Revenues Total Revenues Purchased Gas Cost Revenue Taxes Other Operating Revenues Total Operating Revenues Operating Revenue Deductions Operations & Maintenance Expenses Depreciation Expense Taxes Other Than Income Taxes Total Operating Revenue Deductions Operating Income Before Income Taxes
Download
Exhibit (RRO-22R) Book 1 of 3 - Sheets 1-652.    [PDF]   
Form 103 1 Date of Request: February 5, 2010 Request No. DPS-7(RAV-3) Due Date: February 15, 2010 NMPC Req. No. NM 7 NIAGARA MOHAWK POWER CORPORATION d/b/a National Grid Case 10-E-0050 - Niagara Mohawk Power Corporation d/b/a National Grid Electric Rates Request for Information FROM: Robert Visalli TO: Revenue Requirements Panel Request: A. Please provide an all-inclusive list of every electric revenue, expense and capital deferral / true-up the Company is seeking in this rate case. The list should include
Download
Complete Hearing Exhibit 1 Including Portions Previously Marked Confidential, Part 4 of 14    [PDF]   
EXPENSE REPORT U. r'''' • .&0 in. ) 0 . Z ..„ 1.4s I .' . 1,. : ': ›- ›- 5 -5” WD to I' : ..", 8 v,. tri 8 6 v-i ...n. — • '.r • . . ., ' 4 1 ,4Y , . . tAr,'7••k `IC',<C) ;:.0 41, A IJI Ll> ,..). (t.6 .1. 11 • . c::. l■ •IA- o H r•-: .0. 'ORTATION f.3 A •,, ,10, tif„A: : ..t, = ,./) <-, , o i'l N in. arta, Car 100'6$ 8 v.i m ...4 o o ..-I 4 .v., ,..-, co .4 to M i..,! rr • ...... 0 0 t- 0 .,A ....., r 4 4:41) ." . ... r 1_, C.n (
Download
Harron Cablevision of New York, Inc. Village of Clayville, New York Application for Renewal of Franchise^0Aand 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
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
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
Petition of Time Warner Cable for Approval of the Renewal of its Franchise with the Town of Lebanon, Madison County, Initial Franchise Docket #10967    [PDF]   
TIME WARNER %. May 22,2003 ^&y ^ VIA CERTIFIED MAIL/ RETURN RECEIPT REQUESTED Secretary Janet Diexler N.Y.S. Department of Public Service Three Empire State Plaza - 19th Floor Albany, New York 12223 Dear Ms. Diexler: Enclosed are an original and four (4) copies of the Town of Lebanon (Madison County) franchise application, which is served by the Time Warner Cable Syracuse Division. If you have any questions, please do not hesitate to contact me at (315) 634-6107. Sincerely, Richard T. Strong Manager
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
2012 Annual Report    [PDF]   
Read Me First Do not include this sheet in the Annual Report you send to the Commission. DO NOT INSERT OR DELETE COLUMNS OR ROWS IN THIS REPORT General Information The files for the Municipal Electric Utilities have been set up on one Lotus file. The file has been saved as muniar.xls. The pages/schedules are separated by Tabs and each Tab is labeled. The Table of Contents (Tab 004table) provides a listing of each schedule with the cooresponding page number. If there was a similar NYPA schedule or old PSC s
Download
Exhibit 1 pages 1-60    [PDF]   
&ru#f' NmBfs P''JBLl •'"••ivED SERVK SSION ,,rir (p.SERviC/- LQk'^iiVQinKi - OGC 203 W01/ -8 m 3: 00 State of New York Department of Public Service Three Empire State Plaza Albany, NY 12223-1350 RE: Case 05-E-0876 - Newspaper Publication Dear Commissioners: In accordance with the requirement of Section 66 (12)(b) of the Public Service Law and 16NYCRR Section 720-8.1, New York State Electric & Gas Corporation ("NYSEG") hereby advises that notices of NYSEG's August 30, 2005, Revised Billing Estimatio
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
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
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
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
Complete Hearing Exhibit 1 Including Portions Previously Marked Confidential, Part 7 of 14    [PDF]   
Dec. 7, 2011 12:00 1716 P. 71/107 CDIVI Supporting Documentation im,k1f MI-'1'A EN19"§ , Room & ParKing; Auto Meals Tolls & Taxi ---- Room ------ Lig_i) Npm. RN Dubanuwitz- 09/24/ ii 31 .11 Rodriguez - 08/13111 23.76 Dubanowitz - 10/01 /11 42.84 --OCT Rodriguez -10101/11 23.76 Dubanowltz - 10116111 42.64 Rodriguez -10/08/11 23.75 Dubenotmitz - 10/22/11 42.64 Rodriguez - 10/15/11 23.75 Weintraub - 10/01/11 16.32 Rodriguez - 10/22/11 11.38 Wein
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
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
CARD's formal submission in response to Your Honors' July 1, 2003 letter    [PDF]   
c-orrKi-4-P CARL G. DWORKIN ATTORNEY AT LAW ONE COLUMBIA CIRCLE ALBANY, NEW YORK 12203 (518)452-5442 FACSIMILE (518) 452-5520 SERVICE BY FACSIMILE NOT ACCEPTED crM TRANSMITTED BY E-MAIL AND FIRST CLASS MAIL August. 1,2003 | Administrative Law Judge J. Michael Harrison H*^'^' Department of Public Service «. ^Qfti Three Empire State Plaza PS^- Albany, New York 12223-1350 OWPPolHeanngsand WtetnaweOispuxe ^ Administrative Law Judge Daniel P. O'Connell V New York State Department of Environmental Con
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
Rebuttal Testimony Book 4    [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 Rebuttal Exhibit __ (RRP-14R) Responses to Information Requests Book 4 September 25, 2012 Submitted to: New York State Public Service Commission Case 12-E-0201 Case 12-G-0202 Submitted by: Niagara Mohawk Power Corporation Exhibit __ (RRP-14R) Revenue Requirements Panel Informati
Download
National Grid submits Annual Electric Reliability Report and Power Quality Report.    [PDF]   
2009 ELECTRIC SERVICE RELIABILITY REPORT ANNUAL RELIABILITY FOR 2008 Required By: PSC CASE #90-E-1119 Prepared By: Asset Strategy & Policy and Electric Distribution Planning & Engineering MARCH 2009 INDEX 2009 ELECTRIC SERVICE RELIABILITY REPORT Page Introduction 1 A. Summary of Performance 1. Corporate CAIDI and SAIFI........................................................................ 2 2. CAIDI and SAIFI by Region.....................................................
Download
Annual Report of Cassadaga Telephone Corporation 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 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
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
Exhibit SAP-3 - part 2    [PDF]   
Niagara Mohawk Power Corporation dlbla National Grid Case No. 12-E-0201 and 12-G-0202 RES-1 Attachment 3 P!3ge 60 of 91 National Grid Management Terminations and Retirements 2007 • 2011 Employee 10 lI!erminatiOniRetirement Date [!ears of Service IUniOnlMgmt Code IReason for Leaving 17929 4/26/2011 100046352 4/27/2011 17677 4/27/2011 100034301 4/29/2011 100033599 4/29/2011 100030599 4/29/2011 100028472 4/29/2011 100027580 4/29/2011 100021426 4/29/2011 100016603 4/29/2011 100015615 4/29/2011 10
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
Joint Petition of Cablevision Systems Huntington Corporation, Cablevision Systems Long Island Corporation, Cablevision Systems Suffolk Corporation, Suffolk Cable of Shelter Island, CSC Acquisition-NY, Inc.(Riverhead), Suffolk Cable of Shelter Island (North Haven), Cablevision Systems East Hampton Corporation, Suffolk Cable Corporation, Suffolk Cable of Smithtown, Inc. and Samson Cablevision Corporation (Hauppauge).    [PDF]   
mcwmmoN July 1,2004 The Honorable Jaclyn A. Brilling Secretary State of New York Public Service Commission Three Empire State Plaza Albany, NY 12223 RE: Cablevision Systems Huntington Corp., Cablevision Systems Long Island Corp, Cablevision Systems Suffolk Corp., Suffolk Cable of Shelter Island, CSC Acquistion - NY, Inc. (Riverhead), Suffolk Cable of Shelter Island, Inc (North Haven, Cablevision Systems East Hampaton Corporation, Suffolk Cable Corporation, Suffolk Cable of Smithtown, Inc., Samson Cablevi
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
NYSEG pscform 2013 AR    [XLSX]   
Data Sheet STATE OF NEW YORK PUBLIC SERVICE COMMISSION ANNUAL REPORT OF ELECTRIC and/or GAS CORPORATIONS Year ended 12/31/2013 Instructions for this sheet: 1 Fill in your name, address and appropriate dates in the designated area below so that this information will carry to other sheets in the file. 2 If the respondent's name is long, the "Year ended December 31, 19__" may over pass the print range. This can be corrected by one of two methods: selecting a smaller font size on the specific sheet, or delete
Download
{4FCC3200-5480-43D8-ABD7-8B089610DC01}    [PDF]   
Michael R. Eggleston 21 Langdon Park Drive Kirkwood, New York 13795-1336 Phone: Home 607-775-1871 Cel 607-621-5342 Email: rrclerk68@gmail.com Hon. Kathleen H. Burgess Secretary Public Service Commission Three Empire State Plaza Albany, New York 12223-1350 July 15, 2014 Re: Case 14-M-0183, Petition of Comcast Corporation and Time Warner Cable Inc. Dear Ms. Burgess, I am writing to ask the Public Service Commission to reject the merger proposal of Comcast and Time Warner Cable on the ground the compani
Download
RSP-1    [PDF]   
Consolidated Edison Company of New York, Inc. 2013 Gas Rate Case: MGP Site Listing Exhibit ___(RSP-1) Page 1 of 7 Site Name Loc Street Address Current and Contemplated Use D E C A Completed SIR Activities (As of 6/30/12) Purdy Street Station Bx St. Raymond High School for Boys 2151 St. Raymond Avenue, Bronx, NY High School Investigation and IRMs completed. Alternative Analysis for remaining contamination submitted to DEC. East 115th Street Works M Manhattan Center for Science and Mathematics 260 Pleasan
Download
Village of Spencerport, Order Regarding Tariff Filing    [PDF]   
Filed Session of May 19, 2011 Approved as Recommended and so Ordered by the Commission ______________________ JACLYN A. BRILLING Secretary Issued and Effective May 23, 2011 STATE OF NEW YORK DEPARTMENT OF PUBLIC SERVICE May 4, 2011 TO: THE COMMISSION FROM: OFFICE OF ELECTRIC, GAS AND WATER – Electric Rates & Tariffs OFFICE OF ACCOUNTING AND FINANCE SUBJECT: Case 11-E-0073 – Minor Rate Filing of Village Of Spencerport to Increase its Annual Electric Revenues by $289,561 or 10.2%. RECO
Download
Comments of U.S. Generating Company    [PDF]   
i Si m SO§ STATE OF NEW YORK Q^) fe" P\ ' " S PUBLIC SERVICE COMMISSION c ^ ') * m * 0 %f 0 () y_c^p_L^A eii^ r Case No. 97-F-0809 - In the Matter of the Rules and Regulations of the Board on Electric Generation Siting and the Environment, contained in 16 NYCRR ~ Addition of a new Chapter X, Subchapter A, to implement Article X of the Public Service Law. CQMMEHIS OP US. GENERATING COMPANY Introduction Pursuant to the July 22, 1997 Notice of Proposed Rulemaking. U.S. Generating Company (USGen) h
Download
Motion for Removal of Certain Information from the Commission's Public Records and Submission of Materials for Protection under Protective Order    [PDF]   
Patric R. O’Brien Senior Counsel Septem ber 8, 2010 VIA ELECTRONIC FILING Honorable Jaclyn A. Brilling Secretary New York State Public Service Commission Three Empire State Plaza Albany, New York 12223-1350 Re: Case 10-E-0050 – Proceeding on Motion of the Commission as to the Rates, Charges, Rules, and Regulations of Niagara Mohawk Power Corporation for Electric Service No Confidential Materials Enclosed Dear Secretary Brilling: Attached please find a copy of the Motion of Niagara Mohawk Power Corp
Download
PETITION OF TIME WARNER ENTERTAINMENT-ADVANCE/NEWHOUSE FOR APPROVAL OF THE RENEWAL OF ITS FRANCHISE WITH THE VILLAGE OF OTEGO, OTSEGO COUNTY.    [PDF]   
ft PENDING PETITION MEMO Date: ^5/26/2004- 10/29/2004 TO : Office of TolccommumuaLluirg FROM: CENTRAL OPERATIONS UTILITY: TIME WARNER ENTERTAINMENT-ADVANCE/NEWHOUSE SUBJECT: 04-V-0661 % Petition of the Village of Otego, Otsego County for Approval of Temporary Operating Authority for its Franchise with Time Warner Entertainment-Advance/Newhouse. PETITION OF TIME WARNER ENTERTAINMENT-ADVANCE/NEWHOUSE FOR APPROVAL OF THE RENEWAL OF ITS FRANCHISE WITH THE VILLAGE OF OTEGO, OTSEGO COUNTY, INITIAL FRANCH
Download
NFGDC - workpapers for February 2011    [PDF]   
@ national Fuel January 28, 2011 Case No. 97 -G-1178 Hon. Jaclyn A. Brilling, Secretary New York State Department of Public Service Three Empire State Plaza Albany, New York 12223 Dear Secretary Brilling: Enclosed is a copy of the supporting workpapers for NGS Statement No. 114 and DAC Statement No.1 07 effective February 1, 2011. Included in the workpapers are: 1. Symmetrical Sharing Statement - December 2010 2. Intermediate Pipeline Stranded Capacity Surcharge - February 2011 3. Upstream Pipeline St
Download
Electric Competitive Opportunities - Active Party List as of 4/13/01    [PDF]   
CASE 94-E-0952 ELECTRIC COMPETITIVE OPPORTUNITIES ACTIVE PARTY LIST 4/13/01 GRACE ROSA AMERICAN ASSOCIATION OF RETIRED PERSONS One Commerce Plaza Suite 1947 Albany, NY 12260 Tel: (518) 434-4194 Fax: (518) 434-6949 JOSEPH S. FITZPATRICK AMERICAN NATIONAL POWER, INC. 108 National Street Milford, MA 01757 Tel: (508) 634-4008 Fax: (508) 634-4021 KEITH F. CORNEAU ADIRONDACK HYDRO DEVELOPMENT, INC. 39 Hudson Falls Road South Glens Falls, NY 12803 Tel: (518) 747-0930 Fax: (518) 747-2409 LISA WOLFE AMERICAN FOREST
Download
PULP - Yates - Exhibit A    [PDF]   
YEAR MONTH SERVICE SUPPLIER SERVICE TYPE AFFORD ABILITY PROGRAM LOW INCOME CREDIT COUNT DELTA AVERAGE 2010 08 Supplier 01 EL N N 12,040 $393,235.18 $32.66 2010 08 Supplier 01 EL N Y 1,979 $52,757.42 $26.66 2010 08 Supplier 01 EL Y N 25 $924.26 $36.97 2010 08 Supplier 01 EL Y Y 23 $594.90 $25.87 2010 08 Supplier 01 LIGHTING N N 20 $424.73 $21.24 2010 08 Supplier 02 EL N N 21,311 $504,198.44 $23.66 2010 08 Supplier 02 EL N Y 1,797 $30,791.23 $17.13 2010 08 Supplier 02 EL Y N 16 $510.11 $31.88 2010 08 Supplie
Download
Stewart.pdf    [PDF]   
Before the New York State Public Service Commission In the Matter of Consolidated Edison Company of New York, Inc. Case 13-E-0030 Case 13-G-0031 Case 13-S-0032 May 2013 Prepared Direct Testimony of: John D. Stewart On Behalf of: The City of New York Cases: 13-E-0030 John D. Stewart 13-G-0031 13-S-0032 1 I. INTRODUCTION 1 Q. PLEASE STATE YOUR NAME, OCCUPATION AND BUSINESS 2 ADDRESS. 3 A. My name is John D. Stewart. I am a Vice President employed by Concentric 4 Energy Advisors,
Download
Showing 1 to 50 of 5000


 

;