New York (State). Public Service Commission

Variant names

Hide Profile

Harold A. Jerry was appointed to the Public Service Commission in 1973. In 1994, he was appointed Commission Chair and served in that capacity until his retirement in the same year.

From the description of Subject, correspondence, and utility files, 1981-1995. (New York State Archives). WorldCat record id: 122364503

Annual reports were submitted by railroad companies to the Public Service Commission pursuant to Section 46 of Chapter 429 of the Laws of 1907. The reports were previously filed with the New York State Board of Railroad Commissioners as authorized by Chapter 525 of the Laws of 1890. That commission was abolished and its duties, powers and functions transferred to the Public Service Commission by section 80 of Chapter 429, Laws of 1907.

From the description of Annual reports of steam railroad and electric railway companies, 1883-1976. (New York State Archives). WorldCat record id: 78659324

Chapter 424 of the Laws of 1907 replaced various existing state regulatory authorities with the Public Service Commission which was divided into two districts.

The first district had jurisdiction over the counties of Kings, New York, Queens and Richmond comprising New York City. The second district was responsible for the remainder of the state. In 1919 the first district was reduced to a single Public Service Commissioner and two years later the two districts were abolished entirely and replaced by a single Public Service Commission.

From the description of Annual reports, 1907-1920. (New York State Archives). WorldCat record id: 80321108

Chapter 424 of the Laws of 1907 replaced various existing state regulatory authorities with the Public Service Commission, which was divided into two districts.

The first district had jurisdiction within the counties of Kings, New York, Queens and Richmond, comprising New York City. The second district was responsible for the remainder of the state. In 1919 the first district commission was reduced to a single Public Service Commissioner and two years later the two public service districts were abolished entirely and replaced by a single Public Service Commission.

From the description of Reports of decisions of the Public Service Commission, 1907-1920. (New York State Archives). WorldCat record id: 84306919

Archival Resources
Role Title Holding Repository
referencedIn Edward M. Bassett papers, 1892-1948 Division of Rare and Manuscript Collections, Cornell University Library.
creatorOf New York (State). Public Service Commission. Annual reports, 1907-1920. New York State Archives
referencedIn New York (State). Civil Service Commission. Report and supporting documents of investigation of Public Service Commission with respect to the policies and practices of Milo Maltbie, 1948. New York State Archives
creatorOf New York (State). Public Service Commission. Annual reports of municipal water districts and departments, 1932-1957. New York State Archives
referencedIn Arthur Weindorf Subway Collection, 1903-1945, 1973-1974, undated New-York Historical Society
referencedIn Oscar S. Straus Papers, 1856-1955, (bulk 1856-1923) Library of Congress. Manuscript Division
creatorOf New York (State). Dept. of Transportation. Graphic Arts Unit. Transportation and state facilities related photographs and photo logs, [ca. 1920-1980] New York State Archives
referencedIn Kahn, Alfred E. (Alfred Edward). Speeches of Alfred E. Kahn, Chairman, New York State Public Service Commission, 1974-1977. Cornell University Library
referencedIn Bassett, Edward M. (Edward Murray), 1863-1948. Edward M. Bassett papers, 1892-1948. Cornell University Library
referencedIn New York (State). Commission of Gas and Electricity. Docket book, 1914-1921. New York State Archives
referencedIn New York (State). Dept. of Transportation. Correspondence and issues files of the Adirondack Highway Council, 1977-1984. New York State Archives
referencedIn New York State War Council. State and War Council agencies and local war councils general reporting files, 1942-1945. New York State Archives
creatorOf New York (State). Public Service Commission. Subject, correspondence, and utility files, 1981-1995. New York State Archives
creatorOf New York (State). Public Service Commission. Correspondence files pertaining to steam railroad and electric railway companies' annual reports, [ca. 1907-1933] New York State Archives
creatorOf New York (State). Transit Commission. Meeting proceedings, 1916-1943. New York State Archives
referencedIn Joseph C. Swidler Papers, 1931-1997, (bulk 1958-1977) Library of Congress. Manuscript Division
referencedIn New York (State). Dept. of State. Transcript of hearing before the Governor relating to charges against the Chairman of the Public Service Commission, 1915. New York State Archives
creatorOf New York (State). Public Service Commission. Index to projected railroad centerline maps, [ca. 1850-1950]. New York State Archives
creatorOf New York (State). Public Service Commission. [Miscellaneous publications of the State of New York Public Service Commission]. HCL Technical Services, Harvard College Library
referencedIn New York (State). Legislature. Assembly. Standing Committee on Energy. [Hearing of the Assembly Standing Committees on Energy; Corporations, Authorities and Commissions; and Cities on issues surrounding the Public Service Commission approval of the Hudson Transmission Project]. New York State Library
referencedIn Chautauqua Traction Company. Records, 1904-1924. New York State Historical Documents (Albany, N.Y.)
referencedIn New York (State). Board of Railroad Commissioners. Minutes of meetings, 1855-1907, bulk 1883-1907. New York State Archives
referencedIn Olds, Leland, 1890-1960. Papers, [ca. 1848]-1960, 1923-1960 (bulk). Campbell University, Wiggins Memorial Library
referencedIn Stephen Schmidt engineering papers, 1914-1924 New York Public Library. Manuscripts and Archives Division
referencedIn William J. Baumol Papers, ca. 1940-1995, (bulk 1950-1990) David M. Rubenstein Rare Book & Manuscript Library
creatorOf New York (State). Public Service Commission. Minutes of Commission proceedings, 1907-1977. New York State Archives
referencedIn New York (State). Governor. Annual and final reports of state agencies and commissions, 1950-1954. New York State Archives
creatorOf New York (State). Dept. of Transportation. Regulation Division. Annual reports of stage coach and omnibus companies, and other common carriers, 1909-1980. New York State Archives
creatorOf New York (State). Public Service Commission. Annual reports of steam railroad and electric railway companies, 1883-1976. New York State Archives
creatorOf New York (State). Dept. of Public Service. Environmental report site plans and maps of a proposed power station at Cayuga, [ca. 1973] New York State Archives
referencedIn New York (State). Comptroller's Office. Report and minutes of hearing and proceedings by the Commission to Investigate the Public Service Commission, First District, 1911. New York State Archives
referencedIn New York (State). Dept. of Audit and Control. Railroad grade crossing elimination payment registers, 1927-1960. New York State Archives
creatorOf New York (State). Public Service Commission. Photographic views of railroad tracks in Port Byron, N.Y. New York State Archives
creatorOf Schmidt, Stephen. Stephen Schmidt engineering papers, 1914-1924. New York Public Library System, NYPL
creatorOf New York (State). Public Service Commission. Calendars and notes of conferences, 1948-1960. New York State Archives
creatorOf New York (State). Public Service Commission. Blueprint public services planning maps of Saratoga, 1935-1936. New York State Archives
creatorOf New York (State). Public Service Commission. Card index to case files, [ca. 1910-1988] New York State Archives
creatorOf New York (State). Public Service Commission. Conference minutes, 1930-1942. New York State Archives
referencedIn New York (State). Board of Railroad Commissioners. Docket books, 1883-1907. New York State Archives
creatorOf New York (State). Public Service Commission. Minutes of public hearings : concerning petition of Erie County Motor Coach Lines, Inc., 1931-1932. Buffalo History Museum, Research Library
creatorOf New York (State). Public Service Commission. Annual reports of public utility companies, 1905-1996. New York State Archives
creatorOf New York (State). Public Service Commission. Commission docket books, 1907-1982. New York State Archives
referencedIn Queens (New York, N.Y.). Topographical Bureau. Franchise maps collection, 1908-1910. Campbell University, Wiggins Memorial Library
referencedIn New York (State). Legislature. Joint Legislative Committee to Investigate Public Utilities. Report and resolutions file, 1934-1935. New York State Archives
referencedIn Thirteenth Avenue Bridge Committee. Records, 1923-1937. Campbell University, Wiggins Memorial Library
referencedIn New York (State). Board of Railroad Commissioners. Annual reports on railroads by the State Engineer and Surveyor and the Board of Railroad Comissioners, 1850-1906. New York State Archives
creatorOf New York (State). Public Service Commission. Correspondence files pertaining to stage coach and omnibus companies' annual reports, [ca. 1910-1962], bulk 1926-1957. New York State Archives
creatorOf New York (State). Public Service Commission. Projected railroad centerline maps, [ca. 1850-1950]. New York State Archives
creatorOf New York (State). Public Service Commission. New York City subway contract drawings and plans, 1907-1908. New York State Archives
creatorOf New York (State). Public Service Commission. Reports of decisions of the Public Service Commission, 1907-1920. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Adirondack Park Agency (N.Y.) corporateBody
associatedWith Bassett, Edward M. (Edward Murray), 1863-1948. person
associatedWith Baumol, William J. person
associatedWith Chautauqua Traction Company. corporateBody
associatedWith Erie County Motor Coach Lines (N.Y.) corporateBody
associatedWith Jerry, Harold A. person
associatedWith Kahn, Alfred E. (Alfred Edward). person
associatedWith New York (N.Y.). Board of Rapid Transit Railroad Commissioners. corporateBody
associatedWith New York (State). Board of Railroad Commissioners. corporateBody
associatedWith New York (State). Civil Service Commission. corporateBody
associatedWith New York (State). Commission of Gas and Electricity. corporateBody
associatedWith New York (State). Comptroller's Office. corporateBody
associatedWith New York (State). Dept. of Audit and Control. corporateBody
associatedWith New York (State) Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of Public Service. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State) Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. Graphic Arts Unit. corporateBody
associatedWith New York (State). Dept. of Transportation. Regulation Division. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Legislature. Assembly. Standing Committee on Energy. corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee to Investigate Public Utilities. corporateBody
associatedWith New York (State). Transit Commission. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith Olds, Leland, 1890-1960. person
associatedWith Queens (New York, N.Y.). Topographical Bureau. corporateBody
associatedWith Schmidt, Stephen person
associatedWith Schmidt, Stephen. person
associatedWith Straus, Oscar S. (Oscar Solomon), 1850-1926. person
associatedWith Swidler, Joseph C. (Joseph Charles), 1907- person
associatedWith Thirteenth Avenue Bridge Committee. corporateBody
Place Name Admin Code Country
New York (State)
New York (N.Y.)
Kings County (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
New York (State)
Cayuga County (N.Y.)
New York (State)
New York (State)
New York(State)
New York (State)
New York (State)
New York (State)
Brooklyn (N.Y.)
New York (N.Y.)
New York (State)
Port Byron (N.Y.)
New York (State)
Subject
Bus lines
Bus lines
Cab and omnibus service
Carriages and carts
Coaching (Transportation)
Electric railroads
Horse-drawn omnibuses
Local transit
Public service commission
Public utilities
Public utilities
Public utilities
Public utilities
Public utilities
Public utilities
Radio
Railroads
Railroads
Railroads and state
Railroads, Elevated
Street-railroads
Subways
Telephone
Transportation
Transportation and state
Urban transportation
Water districts
Occupation
Activity
Indexing
Monitoring
Monitoring public utilities
Monitoring urban transportation
Planning
Planning public services
Planning subways
Recording
Regulating
Regulating public utilities
Regulating railroads
Regulating utilities
Regulating utility prices
Reporting
Supervising

Corporate Body

Active 1850

Active 1950

Information

Permalink: http://n2t.net/ark:/99166/w6255h3m

Ark ID: w6255h3m

SNAC ID: 16358320