Hearing Decisions from O to R
Hearing Decisions O
- Oak Neck Inn - Interim Decision, September 8, 1997
- Oak Neck Inn - Ruling, August 5, 1997
- Offshore Harry Sportfishing & Outfitting LLC - Order, October 9, 2018 || (PDF Version - 49.46 kb)
- Oil Company, Inc. - ALJ Ruling, December 31, 1996
- Oil Company, Inc. - Decision, May 11, 1993
- Oil Company, Inc. - Order, July 9, 1998
- Oil Company, Inc. - Ruling 2, March 13, 1997
- Oldcastle, Inc., Oldcastle Materials, Inc. and Tilcon New York, Inc. - Ruling, February 29, 2016 || (PDF Version - 49.86 kb)
- Oldcastle, Inc., Oldcastle Materials, Inc. and Tilcon New York, Inc., Ruling on Motion to Dismiss and to Compel Production || (PDF Version - 39.56 kb)
- Oldenburg, Donn - Decision and Order, March 15, 1994
- Olinville Reatly LLC - Order, July 21, 2017 || (PDF Version - 81.46 kb)
- Olympic Regional Development Authority - Decision, June 28, 2002
- Omar, Saleh and Ahmed, Ali - Order, November 21, 2022 || (PDF Version - 246.13 kb)
- One Point Street LLC., (BICC Cable Corp., Site) - Decision - October 13, 2015 || (PDF Version - 270.58 kb)
- Oneida-Herkimer Solid Waste Management Authority (Ava Landfill) - Decision, March 19, 2004 || (PDF Version - 418.12 kb)
- Oneida-Herkimer Solid Waste Management Authority (Ava Landfill) - Interim Decision, April 2, 2002
- Oneida-Herkimer Solid Waste Management Authority (Ava Landfill) - Ruling 2, May 10, 2001
- Oneida-Herkimer Solid Waste Management Authority (Ava Landfill) - Ruling 3, May 8, 2002
- Oneida-Herkimer Solid Waste Management Authority (Ava Landfill) - Ruling 4, June 27, 2002
- Oneida-Herkimer Solid Waste Management Authority (Ava Landfill) - Ruling, January 30, 2001
- Onondaga County Resource Recovery Agency - Decision, December 21, 1995
- Onondaga County Resource Recovery Agency - Interim Decision, December 30, 1994
- Onondaga County Resource Recovery Agency - Interim Decision, May 4, 1992
- Onondaga County Resource Recovery Agency - Ruling 2, October 24, 1994
- Onondaga County Resource Recovery Agency - Ruling, December 11, 1991
- Onondaga County Resource Recovery Agency - Ruling, May 17, 1995
- Onondaga County Resource Recovery Agency - Ruling, October 3, 1994
- Onondaga County Resource Recovery Agency - Summary Hearing Report and Ruling, January 27, 1998
- Ontario County - Decision, November 19, 2015 || (PDF Version - 624.96 kb)
- Ontario County - Ruling, May 6, 2015 || (PDF Version - 346.35 kb)
- Ontario Retread, Inc. - Order, January 11, 2019 || (PDF Version - 38.03 kb)
- Orange County Department of Public Works - Decision, January 29, 2020 || (PDF Version - 38.01 kb)
- Orange County Department of Public Works - Ruling on Issues and Party Status and Order of Disposition, January 18, 2019 || (PDF Version - 143.34 kb)
- Orange County Freshwater Wetlands Map Amendment - Hearing Report, January 29, 2008 || (PDF Version - 56.32 kb)
- Ore, Matthew - Ruling, December 19, 1995
- Organicandnature.com, Inc. - Decision and Order, June 28, 2006 || (PDF Version - 50.65 kb)
- Original Italian Pizza, LLC - Ruling of the Chief ALJ, October 17, 2011 || (PDF Version - 148.63 kb)
- Original Italian Pizza, LLC - Order, November 25, 2012 || (PDF Version - 271.77 kb)
- Original Italian Pizza, LLC - Ruling of the Chief ALJ, December 15, 2010 || (PDF Version - 67.73 kb)
- Orion Power Holdings, Inc (Astoria Generating Co.) - Public Service Law Article X and 6 NYCRR Part 624 Issues Ruling, March 21, 2002
- Otsego Auto Crushers, LLC - Ruling, July 8, 2005 || (PDF Version - 82.09 kb)
- Owen, Josephine - Order, June 24, 2011 || (PDF Version - 134.86 kb)
- Owl Energy Resources - Ruling, October 30, 1992
- Owl Energy Resources, Inc. - Interim Decision, February 26, 1993
- Owl Energy Resources, Inc. - Ruling, May 17, 1993
Hearing Decisions P
- P-I-E Nationwide, Inc. - Order, March 26, 2003
- PC Group, LLC - Ruling, June 26, 2009 || (PDF Version - 126.53 kb)
- PGS Carting Company, Inc. - Ruling 2, February 25, 1993
- PGS Carting Company, Inc. - Interim Decision and Order, April 26, 1994
- PGS Carting Company, Inc. - Order, November 21, 1994
- PGS Carting Company, Inc. - Ruling, August 24, 1993
- PLP, II LP - Ruling on Staff's Supplemental Motion to Compel Disclosure, March 12, 2009 || (PDF Version - 37.56 kb)
- PLP, II LP - Ruling, September 18, 2008 || (PDF Version - 44.96 kb)
- PVS Chemicals, Inc. - ALJ Ruling, January 15, 1997
- Pacinello, Nicholas - Ruling, March 31, 2021 || (PDF Version - 186.01 kb)
- Pacos Construction Company, Inc. - Order, February 23, 2010 || (PDF Version - 87.21 kb)
- Palmeri, Mary - Decision, March 26, 2007 || (PDF Version - 90.00 kb)
- Palmieri, Paul - Commissioner's Ruling, February 1, 2002
- Palmieri, Paul - Decision, April 7, 2004 || (PDF Version - 137.48 kb)
- Palumbo Block Company, Inc. - Ruling 3, February 9, 2001
- Palumbo Block Company, Inc. - Ruling, October 22, 1999
- Palumbo Block Company, Inc. - Decision, August 18, 2003
- Palumbo Block Company, Inc. - Interim Decision, June 4, 2001
- Palumbo Block Company, Inc. - Ruling 2, July 11, 2000
- Palushaj Properties LLC. - Order, October 27, 2013 || (PDF Version - 329.08 kb)
- Parent, Jr., David - Order, October 5, 2005 || (PDF Version - 39.74 kb)
- Parent, Jr., David - Ruling, October 1, 2003
- Park Sanford Owners Corp. - Order, January 31, 2019 || (PDF Version - 33.57 kb)
- Parmar Brothers Inc. - Order, February 12, 2010 || (PDF Version - 220.59 kb)
- Part 200 (6 NYCRR) - Hearing Report, December 4, 2006 || (PDF Version - 13.79 kb)
- Part 203, 6 NYCRR - Hearing Report, September 30, 2021 || (PDF Version - 146.77 kb)
- Part 205 (6 NYCRR) - Hearing Report, January 17, 2007 || (PDF Version - 15.11 kb)
- Part 205 (6 NYCRR) - Hearing Report, May 23, 2003
- Part 210 (6 NYCRR) - Hearing Report, April 1, 2003
- Part 215 (Open Burning) and Part 191 (Forest Fire Prevention) - Hearing Report, September 16, 2008 || (PDF Version - 29.86 kb)
- Part 217-5 (6 NYCRR) - Hearing Report, June 16, 1999 || (PDF Version - 20.69 kb)
- Part 218 (6 NYCRR) - Hearing Report, October 2, 2000
- Part 222 (Distributed Generation Sources) - Hearing Report, January 15, 2020 || (PDF Version - 27.31 kb)
- Part 227 (6 NYCRR) - Hearing Report, August 22, 2003
- Part 239 (Portable Fuel Container Spillage Control and Part 200 (General Provisions) || (PDF Version - 29.86 kb)
- Part 242 - Hearing Report, December 24, 2007 || (PDF Version - 43.64 kb)
- Part 247 (Outdoor Wood Boilers) - Hearing Report, July 30, 2010 || (PDF Version - 56.45 kb)
- Part 248 - Hearing Report, December 30, 2008 || (PDF Version - 34.90 kb)
- Part 251 and Part 487 - Hearing Report, April 6, 2012 || (PDF Version - 53.53 kb)
- Part 360 - Report, April 23, 1993
- Part 375 (6 NYCRR) - Hearing Report, April 19, 2006 || (PDF Version - 43.37 kb)
- Part 375 (6 NYCRR) - Hearing Report, August 16, 2006 || (PDF Version - 19.66 kb)
- Part 375 - Hearing Report, September 3, 2015 || (PDF Version - 54.75 kb)
- Part 375-5 (6 NYCRR) - Hearing Report, September 14, 2006 || (PDF Version - 21.55 kb)
- Part 380 - Hearing Report, July 10, 2017 || (PDF Version - 17.35 kb)
- Part 570 (Liquified Natural Gas) - Hearing Report - March 13, 2014 || (PDF Version - 32.83 kb)
- Part 575 (Invasive Species) - Hearing Report, May 9, 2014 || (PDF Version - 51.90 kb)
- Part 597 - Hearing Report, September 25, 2016 || (PDF Version - 22.69 kb)
- Part 613, Subpart 374-2 and Parts 596-599 - Hearing Report, November 14, 2014 || (PDF Version - 28.38 kb)
- Part 617 (Environmental Assessment Forms) - Summary Hearing Report, February 25, 2011 || (PDF Version - 33.00 kb)
- Part 621 (6 NYCRR) - Hearing Report , January 9, 2007 || (PDF Version - 14.36 kb)
- Part 638 (6 NYCRR) (Green Bldg Tax Credit) - Hearing Report, November 2, 2001
- Part 750 (6 NYCRR) (SPDES Permit) - Hearing Report, July 30, 2002
- Parts 200, 201 and 231 - Hearing Report, December 4, 2007 || (PDF Version - 19.24 kb)
- Parts 200, 202, 219, 225-4 (6 NYCRR) - Hearing Report, December 10, 2004 || (PDF Version - 86.78 kb)
- Parts 200, 219-1 and 219-8 (6 NYCRR) - Hearing Report, June 26, 2002
- Parts 200, 243, 244 and 245 - Hearing Report, May 23, 2007 || (PDF Version - 17.45 kb)
- Parts 231 and 246 (6 NYCRR) - Hearing Report, November 1, 2006 || (PDF Version - 24.40 kb)
- Parts 237 and 238 (6 NYCRR) - Hearing Report, November 12, 2002
- Parts 242 and 200 - Hearing Report, September 18, 2013 || (PDF Version - 39.93 kb)
- Parts 242 and 507 - Hearing Report, July 2, 2008 || (PDF Version - 28.70 kb)
- Parts 243-245 and Part 251 - Hearing Report, August 13, 2018 || (PDF Version - 32.65 kb)
- Parts 700 through 704 - Hearing Report, March 16, 2007 || (PDF Version - 72.96 kb)
- Parts 700-706 (6 NYCRR) - Hearing Report, November 20, 1997
- Parts 701 and 703 - Hearing Report, April 10, 2015 || (PDF Version - 26.93 kb)
- Patenaude, Andrew and W.W. Patenaude Sons, Inc.- Order, March 2, 2022 || (PDF Version - 364.23 kb)
- Paterno, Victor and Hasner, Abraham - Interim Order, June 15, 1994
- Patriots' Path Council, Inc., Boy Scouts of America - Order, February 10, 2022 || (PDF Version - 291.39 kb)
- Patton's Busy Bee Disposal - Order, September 1, 1993
- Peckham Materials Corporation - Decision, January 28, 1994
- Peckham Materials Corporation - Fourth Interim Decision, July 30, 1993
- Peckham Materials Corporation - Ruling 2, April 5, 1993
- Peckham Materials Corporation - Ruling, February 12, 1993
- Peckham Materials Corporation - Second Interim Decision, March 15, 1993
- Peckham Materials Corporation - Supplemental Ruling, June 22, 1993
- Peckham Materials Corporation - Third Interim Decision, Arpil 26, 1993
- Pedone, Jr., Angelo - Order, March 5, 1993
- Pedone, Jr., Angelo - Order, March 6, 1995
- Pelbamar Corporation and Thomas Ward - Order, November 30, 1995
- Pendzick, Daniel - Issues Ruling, October 7, 2008 || (PDF Version - 75.37 kb)
- Pennsylvania General Energy, Inc. (Wilson Hollow Field) - Decision and Order 2, September 13, 2001
- Pennsylvania General Energy, Inc. (Wilson Hollow Field) - Decision and Order, June 21, 2001
- Pennsylvania General Energy, Inc. (Wilson Hollow Field) - Interim Decision, June 5, 2001
- Pennsylvania General Energy, Inc. (Wilson Hollow Field) - Ruling, May 3, 2001
- Pennsylvania General Energy, Inc. (Wilson Hollow Field) - Second Interim Decision, August 8, 2001
- Perretti, John - Decision and Order, January 17, 2001
- Perrotta, Frank - Summary Order, January 10, 1996
- Persheff, Christopher and Light Street, LLC - Ruling, July 30, 2004 || (PDF Version - 69.76 kb)
- Peryea, Michael - Order, December 27, 1994
- Pete Drown, Inc. - Inteirm Decision 2, April 18,1994
- Pete Drown, Inc. - Interim Decision, January 27, 1994
- Pete Drown, Inc. - Ruling 2, March 9, 1994
- Pete Drown, Inc. - Ruling, September 1, 1993
- Peterson Petroleum, Inc. - Interim Order, May 27, 1994
- Peterson Petroleum, Inc. - Order, August 26, 1994
- Pfennig, Daren and Pfennig Construction Corp - Order, May 27, 2010 || (PDF Version - 189.20 kb)
- Pfennig, Daren and Pfennig Construction Corporation - Ruling, October 10, 2007 || (PDF Version - 19.74 kb)
- Phillips, Shawn P. - Order, February 22, 2016 || (PDF Version - 367.89 kb)
- Pierce, Sr., Charles - Commissiner Ruling, June 9, 1995
- Pierce, Sr., Charles - Order, February 4, 1995
- Pieropan, Gene - Order, November 3, 2006 || (PDF Version - 62.02 kb)
- Pietilla 1 (Talisman Energy USA Inc.) - Integration Order, October 22, 2012 || (PDF Version - 46.74 kb)
- Pile Foundation Construction Company Inc., - Order, May 17, 2013 || (PDF Version - 296.73 kb)
- Pile Foundation Construction Company, Inc. and Anthony Rivara - Ruling of the Administrative Law Judge, March 28, 2011 || (PDF Version - 34.99 kb)
- Pilgrim Psychiatric Center (Mayflower Energy Partners, LLC) - Ruling, May 7, 1993
- Pimpinella 1-B (Inflection Energy LLC) - Order, July 26, 2013 || (PDF Version - 39.91 kb)
- Pimpinella 1-B - Ruling of the Chief Administrative Law Judge on Issues and Party Status, December 20, 2011 || (PDF Version - 64.91 kb)
- Pine Hill Concrete Mix Corporation - Ruling and Order of Disposition, February 17, 1993
- Pine Hill Field - Decision and Order, September 30, 2002
- Pine Valley Central School District - Summary Hearing Report and Order of Disposition, November 4, 2008 || (PDF Version - 20.58 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling, January 29, 2016 || (PDF Version - 117.77 kb)
- Plagianakos, Peter W. and Madeline Felice - Interim Decision and Order, October 3, 2017 || (PDF Version - 44.41 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling on Motion and Cross-Motion, December 19, 2016 || (PDF Version - 26.21 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling on Motion to Admit Video into Evidence, February 27, 2017 || (PDF Version - 33.56 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling on Request for Reconsideration, March 1, 2016 || (PDF Version - 37.08 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling on Respondent's Motions to Dismiss and to Strike, April 3, 2017 || (PDF Version - 59.13 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling on Respondents' Oral Motions - January 8, 2018 || (PDF Version - 26.75 kb)
- Plagianakos, Peter W. and Madeline Felice - Ruling, April 4, 2016 || (PDF Version - 111.33 kb)
- Plagianakos, Peter and Madeline Felice - Order, February 25, 2021 || (PDF Version - 276.32 kb)
- Plattsburgh, City of - Ruling, August 25, 2004 || (PDF Version - 127.92 kb)
- Plattsburgh, City of - Interim Decision, September 12, 2006 || (PDF Version - 49.71 kb)
- Polak III, William J. d/b/a William Polak Farm - Ruling, October 25, 2006 || (PDF Version - 23.96 kb)
- Polanaya Corporation - Order, April 12, 2005 || (PDF Version - 65.54 kb)
- Polychron Marina, Inc. - Order, December 8, 2022 || (PDF Version - 250.93 kb)
- Popolizio, Frank and Pasquale Ragozzino - Ruling, February 6, 1998
- Popp, Arthur and Elizabeth - Decision, June 29, 1993
- Porcelli, Anthony and NAP Enterprises, LLC - Decision, October 22, 2004 || (PDF Version - 115.08 kb)
- Port Authority of New York (JFK) - Summary Hearing Report and Order of Disposition, September 19, 2007 || (PDF Version - 46.42 kb)
- Porto, Armando - Ruling and Default Order, March 9, 1998
- Posillico Development Company at Harbor Island, Inc. (Former Cibro Petroleum Terminal Site) - Decision of Dale Desnoyers, September 11, 2009 || (PDF Version - 126.99 kb)
- Poughkeepsie, Town of (Water Supply Permit) - Ruling, August 21, 1996
- Poughkeepsie, Town of - Decision, October 16, 1996
- Pradhu, Ramesh d/b/a QVS Dry Cleaning - Decision and Order, August 8, 2002
- Preble Aggregate, Inc. - Decision, July 19, 1996
- Preble Aggregate, Inc. - Interim Decision, September 7, 1995
- Preble Aggregate, Inc. - Ruling 2, June 26, 1995
- Preble Aggregate, Inc. - Ruling, August 4, 1993
- Prestige Associates, LLC - Order, August 9, 2012 || (PDF Version - 197.48 kb)
- Presto, Timothy - Order, September 24, 1993
- Prevo, Kenneth J. and Linda A. Prevo - Order, May 4, 2011 || (PDF Version - 201.89 kb)
- Pride Solvents and Chemical Company - Interim Decision, September 9, 1993
- Pride Solvents and Chemical Company - Ruling, July 29, 1993
- Pride Solvents and Chemical Company - Summary Hearing Report, May 23, 1995
- Prince Hall Foundation, Inc. - Order, September 5, 2018 || (PDF Version - 34.35 kb)
- Productive Recycling, Inc. - Order, June18, 1993
- Proffes, Myra d/b/a M&B Cleaners - Order, February 7, 2001
- Promesa Court Residences Limited Partnership - Order, September 11, 2017 || (PDF Version - 43.02 kb)
- Promesa Housing Development Fund Corporation (The) - Order, July 26, 2018 || (PDF Version - 38.18 kb)
- Providence Rock, Inc. - Order, August 17, 2021 || (PDF Version - 220.93 kb)
- Pugliese, Mario - Order, June 8, 2005 || (PDF Version - 86.62 kb)
- Putnam and Dutchess Counties Freshwater Wetland Maps - Hearing Report, October 13, 2005 || (PDF Version - 24.73 kb)
Hearing Decisions Q
- QP Service Station Corporation - Decision and Order, October 18, 2004 || (PDF Version - 113.57 kb)
- QP Service Station Corporation - Ruling 2, July 8, 2003
- QP Service Station Corporation - Ruling 3, August 8, 2003
- QP Service Station Corporation - Ruling, May 30, 2003
- Quackenbush Hill Field - Ruling, January 8, 2002
- Quackenbush Hill Field - Decision and Order, December 30, 2002
- Quackenbush Hill Field - Interim Decision, October 28, 2002
- Quackenbush Hill Field - Ruling 2, February 13, 2002
- Quadrozzi Concrete Corp. - Order, July 8, 2013 || (PDF Version - 150.37 kb)
- Queen City Recycle Center, Inc. - Order, December 12, 2013 || (PDF Version - 87.02 kb)
Hearing Decisions R
- R & K Oil, Inc. - Order, January 17, 2001
- R & L Smith Trucking, Inc. - Order, December 14, 2016 || (PDF Version - 103.26 kb)
- R. Patnode Plumbing and Heating, LLC and Richard W. Patnode, Individually - Order, May 15, 2019 || (PDF Version - 181.09 kb)
- R.L. Roberts, LLC - Ruling, August 9, 2005 || (PDF Version - 29.51 kb)
- R.P.M. Marine, Inc.- Order, June 21, 2017 || (PDF Version - 75.83 kb)
- R.S.T.Z. Associates and R. Chmarzewski - Ruling, July 30, 2004 || (PDF Version - 70.21 kb)
- RAM Used Auto Parts Inc. - Order, July 30, 2010 || (PDF Version - 60.04 kb)
- RCASCO Properties Inc. - Order, November 28, 2016 || (PDF Version - 64.96 kb)
- RGLL, Inc. - Ruling 2, November 7, 2003
- RGLL, Inc. - Ruling, August 21, 2003
- RGLL, Inc. and GRJH, Inc. (Millerton Sunoco) - Decision and Order, December 29, 2009 || (PDF Version - 448.03 kb)
- RGLL, Inc. and GRJH, Inc. (Millerton Sunoco) - Ruling, January 30, 2007 || (PDF Version - 22.35 kb)
- RGLL, Inc. and GRJH, Inc. (Millerton Sunoco) - Ruling, March 5, 2007 || (PDF Version - 25.63 kb)
- RGLL, Inc., James Metz and Lauren Simons - Commissioner Ruling, November 21, 2006 || (PDF Version - 47.70 kb)
- RGLL, Inc., James Metz and Lauren Simons - Decision and Order, January 21, 2005 || (PDF Version - 136.98 kb)
- RGV Petroleum Inc. and Najet Abi - Order, March 26, 2003
- RH 1218 Corp. - Order, January 28, 2016 || (PDF Version - 63.64 kb)
- RH 250 Sherman Ave LLC - Order, July 26, 2018 || (PDF Version - 38.31 kb)
- RO Acquisition Corp. and Industrial Finishing Products, Inc. - Order, December 6, 2011 || (PDF Version - 145.87 kb)
- RO Acquisition Corp., and Industrial Finishing Products, Inc. - Ruling of the Commissioner on Motion to Vacate Default, July 23, 2012 || (PDF Version - 197.00 kb)
- Rabee Holdings Inc., Route 9D Holdings Inc. and Route 376 Holdings Inc. - Order of Disposition, December 31, 2020 || (PDF Version - 11.34 kb)
- Rabee Holdings Inc., Route 9D Holdings Inc. and Route 376 Holdings Inc. - Ruling, October 31, 2020 || (PDF Version - 83.44 kb)
- Radesi, Anthony - Decision and Order, March 9, 1994
- Radesi, Anthony - Supplemental Order, May 3, 1994
- Raju, Manjit - Order, December 30, 2010 || (PDF Version - 64.66 kb)
- Ramapo Energy, LP - Commissioner Ruling, April 4, 2001
- Ramapo Energy, LP - Interim Decision, July 13, 2001
- Ramapo Energy, LP - Order Concerning Interlocutory Appeals, July 25, 2001
- Ramapo Energy, LP - Order Specifying Public Service Law Article X Issues, April 30, 2001
- Ramapo Energy, LP - Ruling 2, April 9, 2001
- Ramapo Energy, LP - Ruling 3, April 17, 2001
- Ramapo Energy, LP - Ruling 4, October 29, 2001
- Ramapo Energy, LP - Ruling 5, October 30, 2001
- Ramapo Energy, LP - Ruling on Motion and Protective Order, February 14, 2001
- Ramapo Energy, LP - Ruling, February 22, 2001
- Ramcharan, Deodath (a/k/a David Happy) and Super Development Corp., - Order, July 24, 2011 || (PDF Version - 402.73 kb)
- Ranti, Ade - Commissioner Order, January 16, 2013 || (PDF Version - 196.82 kb)
- Rasey, Thomas O. - Order, February 3, 2015 || (PDF Version - 357.96 kb)
- Reale, Anthony J - Ruling on Motion for Order Without Hearing, Respondent's Cross-Motion to Dismiss and Motion to Strike or Clarify Affirmative Defenses, August 13, 2009 || (PDF Version - 73.94 kb)
- Reale, Anthony J. - Decision and Order, December 1, 2010 || (PDF Version - 414.00 kb)
- Red Wing Properties Inc. - Order of Disposition, May 8, 2013 || (PDF Version - 20.55 kb)
- Red Wing Properties, Inc. - Interim Decision, May 19, 2010 || (PDF Version - 58.07 kb)
- Red Wing Properties, Inc. - Ruling on Issues and Party Status, February 29, 2008 || (PDF Version - 102.11 kb)
- Red Wing Properties, Inc. - Ruling on Motion to Reopen Issues Conference Record, April 29, 2008 || (PDF Version - 68.65 kb)
- Reddock, Gregory and Carissa - Decision, July 26, 2017 || (PDF Version - 108.80 kb)
- Regal Recycling Company, Inc. - Summary Hearing Report, March 11, 2003
- Reliable Heating Oil, Inc. - Decision and Order, October 30, 2013 || (PDF Version - 72.90 kb)
- Reliant Energy, LP - Order of Disposition, March 10, 2004 || (PDF Version - 72.60 kb)
- Reliant Energy, LP - Order of Disposition, October 24, 2002
- Rensselaer County Sewer District No. 1 - Decision, September 18, 2009 || (PDF Version - 28.63 kb)
- Rensselaer County Sewer District No. 1 - Issues Ruling, December 5, 2008 || (PDF Version - 45.14 kb)
- Rensselaer Resource Recovery, LLC - Ruling of the Chief Administrative Law Judge on Issues and Party Status and Order of Disposition, December 22, 2020 || (PDF Version - 202.10 kb)
- Republic Environmental Systems (New York), Inc. - Interim Decision and Order, December 29, 1993
- Revere Smelting and Refining Corp. - Ruling, June 20, 1995
- Rice, Elinor, J. - Order, January 4, 2021 || (PDF Version - 181.60 kb)
- Rich K. Ely Tree Service, Inc - Order, Feruary 4, 1999
- Ridgehaven Estates Ltd. - Report of ALJ, February 9, 1996
- Rikud Realty, Inc. - Order, November 28, 2016 || (PDF Version - 60.61 kb)
- Ring, John - Amended Order, January 17, 1996
- Ring, John - Order, August 26, 1994
- Risi, Mary and Alan - Amended Ruling, December 31, 2002
- Risi, Mary and Alan - Order, October 18, 2004 || (PDF Version - 149.17 kb)
- Risi, Mary and Alan - Ruling, April 5, 2005 || (PDF Version - 73.01 kb)
- Risi, Mary and Alan - Ruling, October 29, 2002
- Risman, Jr., Robert S. - Ruling, April 20, 2005 || (PDF Version - 62.05 kb)
- Ritchie, Jr., William M. - Ruling, July 5, 2001
- River Gas Inc., Asli & Gizem Realty Corp., 102 Elmont Realty Corp., Venus Bukey Realty, Inc., Gizem Realty Corp., and Nedjet Yetim - Order, April 6, 2009 || (PDF Version - 113.30 kb)
- Riverhead, Town of - Interim Decision, November 20, 2000
- Riverhead, Town of - Ruling, April 10, 2000
- Riverhead, Town of - Ruling, July 1, 1996
- Robani Energy Inc. and Crystal Transportation Corp. - Ruling, June 28, 2004 || (PDF Version - 80.19 kb)
- Robani Energy, Inc. and Crystal Transportation Corp - Ruling, August 3, 2005 || (PDF Version - 106.29 kb)
- Robinson, John - Ruling, June 25, 2012 || (PDF Version - 26.31 kb)
- Robo Automatic Car Wash Inc. - Order, August 5, 2019 || (PDF Version - 82.48 kb)
- Rocco, Giuseppe and Rose, Sano Construction Corp. and Malba Association - Ruling, June 15, 2006 || (PDF Version - 22.22 kb)
- Rochdale Village, Inc. - Order, January 17, 2001
- Rochester Gas and Electric Corp. - Interim Decision, March 23, 1999
- Rochester Gas and Electric Corp. - Ruling, April 20, 1994
- Rochester Gas and Electric Corp. - Ruling, December 11, 1998
- Rochester Plating Works, Inc. - Decision and Order, February 20, 1997
- Rochester Redevelopment LLC - Decision, November 29, 2018 || (PDF Version - 96.48 kb)
- Rochester Redevelopment, LLC - Interim Decision, November 2, 2016 || (PDF Version - 127.65 kb)
- Rockland County Sewer District #1 - Ruling on Issues and Party Status and Order of Disposition, November 17, 2021 || (PDF Version - 366.42 kb)
- Rogan, James - Order, October 18, 2004 || (PDF Version - 82.19 kb)
- Rogers Island Resorts, LLC - Decision, October 18, 2000
- Roides, Michael - Decision and Order, September 17, 1998
- Romer, Anna - Order, July 2, 2003
- Ronald Opeil Flagstone Company LLC - Order, February 27, 2020 || (PDF Version - 43.02 kb)
- Roseton Generating LLC - Decision of the Commissioner, March 29, 2019 || (PDF Version - 134.74 kb)
- Roslyn/Beacon Hill Landfill - Ruling, November 29, 2004 || (PDF Version - 48.64 kb)
- Rothschild, Ray - Order, November 28, 2000
- Rothschild, Ray - Order, November 28, 2000
- Route 20 Auto Parts Inc. - Order, July 14, 2008 || (PDF Version - 95.22 kb)
- Route 376 Property, LLC, Bottini Station Holdings, LLC, Mark Bottini, Anthony Bottini and Brian Bottini - Ruling of the CALJ, March 14, 2012 || (PDF Version - 23.05 kb)
- Route 44 Property, LLC, Bottini Station Holdings, LLC, Mark Bottini, Anthony Bottini and Brian Bottini - Ruling of the CALJ, March 14, 2012 || (PDF Version - 23.06 kb)
- Route 52 Property, LLC, Bottini Station Holdings, LLC, Mark Bottini, Anthony Bottini and Brian Bottini - Decision of the Chief ALJ, March 14, 2012 || (PDF Version - 112.68 kb)
- Route 52 Property, LLC, Bottini Station Holdings, LLC, Mark Bottini, Anthony Bottini and Brian Bottini - Ruling of the Chief ALJ, March 14, 2012 || (PDF Version - 21.11 kb)
- Route 82 Property, LLC, Bottini Station Holdings, LLC, Mark Bottini, Anthony Bottini and Brian Bottini- Ruling of the CALJ, March 14, 2012 || (PDF Version - 23.05 kb)
- Route 9 Plaza North, LLC, Bottini Station Holdings, LLC, Mark Bottini, Anthony Bottini and Brian Bottini - Ruling of the CALJ, March 14, 2012 || (PDF Version - 23.10 kb)
- Rraci Real Estate Corp. - Order, November 4, 2014 || (PDF Version - 46.57 kb)
- Ruger 1 - Order, May 29, 2012 || (PDF Version - 39.54 kb)
- Ruger 1 - Ruling of the Chief Administrative Law Judge on Issues and Party Status, December 22, 2011 || (PDF Version - 116.43 kb)
- Russell Distribution Company, LLC - Order, January 23, 2017 || (PDF Version - 79.18 kb)
- Ryan, Reah L, Estate of, Terry J Ryan, Joyce Tolosky, Timothy J Ryan, Thomas J Ryan, Sally Cummings Belden, Verizon New York Inc, and NYS Electric and Gas Corp - Ruling on Motion to Dismiss for Lack of Subject Matter Jurisdication, October 15, 2010 || (PDF Version - 55.72 kb)