PSC-39-13-00018-A Approving EEPS Program Changes for the Years 2014-2020  

  • 1/15/14 N.Y. St. Reg. PSC-39-13-00018-A
    NEW YORK STATE REGISTER
    VOLUME XXXVI, ISSUE 2
    January 15, 2014
    RULE MAKING ACTIVITIES
    PUBLIC SERVICE COMMISSION
    NOTICE OF ADOPTION
     
    I.D No. PSC-39-13-00018-A
    Filing Date. Dec. 26, 2013
    Effective Date. Dec. 26, 2013
    Approving EEPS Program Changes for the Years 2014-2020
    PURSUANT TO THE PROVISIONS OF THE State Administrative Procedure Act, NOTICE is hereby given of the following action:
    Action taken:
    On 12/19/13, the PSC adopted an order approving modifications to the Energy Efficiency Portfolio Standard (EEPS) program for the years 2014-2020.
    Statutory authority:
    Public Service Law, sections 4(1), 5(2) and 66(1)
    Subject:
    Approving EEPS program changes for the years 2014-2020.
    Purpose:
    To approve EEPS program changes for the years 2014 - 2020.
    Substance of final rule:
    The Commission, on December 19, 2013, adopted an order approving modifications to the Energy Efficiency Portfolio Standard program for the years 2014-2020, subject to the terms and conditions set forth in the order.
    Final rule as compared with last published rule:
    No changes.
    Text of rule may be obtained from:
    Deborah Swatling, Public Service Commission, Three Empire State Plaza, Albany, New York 12223, (518) 486-2659, email: deborah.swatling@dps.ny.gov An IRS employer ID no. or social security no. is required from firms or persons to be billed 25 cents per page. Please use tracking number found on last line of notice in requests.
    Assessment of Public Comment
    An assessment of public comment is not submitted with this notice because the rule is within the definition contained in section 102(2)(a)(ii) of the State Administrative Procedure Act.
    (07-M-0548SA77)

Document Information

Effective Date:
12/26/2013
Publish Date:
01/15/2014