All cancelled documents, by Company Name
  Home   Tariff Search   Other PSC Documents   PSC Website   Help



Cancelled Tariff Documents, Electric

Company

PSC #

Tariff Documents

 

 

Leaves

Supplements

Statements

Addenda

Bath Electric, Gas & Water Systems

1

Leaves

Statements

Bergen, Village of

1

Leaves

Statements

Central Hudson Gas & Electric Corporation

15

Leaves

Supplements

Statements

Addenda

City of Jamestown

7

Leaves

Statements

Consolidated Edison Company of New York, Inc.

10

Leaves

Supplements

Statements

Addenda

Consolidated Edison Company of New York, Inc.

11

Leaves

Statements

Consolidated Edison Company of New York, Inc.

12

Leaves

Supplements

Statements

Fisher's Island Electric Corporation

2

Leaves

Statements

Addenda

Frankfort Power & Light

2

Statements

Green Island Power Authority

1

Leaves

Supplements

Statements

Hamilton Municipal Utilities Comm.

1

Leaves

Statements

Ilion Board of Light Commissioners

1

Statements

Ilion Board of Light Commissioners

2

Leaves

Statements

Massena Electric Department

2

Leaves

Supplements

Statements

Mohawk Municipal Commission

2

Leaves

Supplements

Statements

Municipal Commission of Boonville

1

Leaves

Statements

New York Municipal Power Agency

1

Leaves

New York State Electric & Gas Corporation

119

Leaves

Supplements

Statements

Addenda

New York State Electric & Gas Corporation

120

Leaves

Supplements

Statements

Addenda

New York State Electric & Gas Corporation

121

Leaves

Supplements

Statements

Company

PSC #

Tariff Documents

 

 

Leaves

Supplements

Statements

Addenda

Niagara Mohawk Power Corporation

214

Leaves

Supplements

Statements

Niagara Mohawk Power Corporation

220

Leaves

Supplements

Statements

Addenda

Orange and Rockland Utilities, Inc.

3

Leaves

Supplements

Statements

Addenda

Penn Yan Municipal Utilities Board

1

Leaves

Statements

Pennsylvania Electric Company

7

Leaves

Supplements

Statements

Plattsburgh Municipal Lighting Dept.

1

Leaves

Statements

Rochester Gas and Electric Corporation

18

Leaves

Supplements

Statements

Rochester Gas and Electric Corporation

19

Leaves

Supplements

Statements

Addenda

Rochester Gas and Electric Corporation

20

Leaves

Supplements

Statements

Addenda

Salamanca Board of Public Utilities

1

Leaves

Statements

Village of Akron

1

Leaves

Supplements

Statements

Village of Andover

1

Leaves

Statements

Village of Angelica

1

Leaves

Statements

Village of Arcade

1

Leaves

Statements

Village of Brocton

1

Leaves

Statements

Village of Castile

1

Leaves

Statements

Village of Churchville

1

Leaves

Statements

Village of Endicott

1

Leaves

Statements

Village of Fairport

1

Leaves

Supplements

Statements

Village of Freeport

9

Leaves

Statements

Company

PSC #

Tariff Documents

 

 

Leaves

Supplements

Statements

Addenda

Village of Greene

1

Leaves

Statements

Village of Groton

1

Leaves

Statements

Village of Holley

1

Leaves

Statements

Village of Ilion

3

Statements

Village of Little Valley

1

Leaves

Statements

Village of Philadelphia

1

Leaves

Statements

Village of Richmondville

1

Leaves

Statements

Village of Rouses Point

1

Leaves

Statements

Village of Sherburne

1

Leaves

Supplements

Statements

Addenda

Village of Silver Springs

1

Leaves

Statements

Village of Skaneateles

1

Leaves

Statements

Village of Solvay, Electric Department

1

Leaves

Statements

Village of Spencerport

1

Leaves

Statements

Village of Springville

1

Leaves

Statements

Village of Theresa

1

Leaves

Statements

Village of Wellsville

1

Leaves

Statements

Village of Westfield

1

Leaves

Statements