Research

Long Island Power Authority Archived Websites


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of archival copies of the publicly accessible websites of the Long Island Power Authority.
Creator:
Title:
Long Island Power Authority archived websites
Quantity:

7 website(s)

Inclusive Dates:
2007-2008, 2010, 2012-2013, 2020
Series Number:
B2136

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the Long Island Power Authority. Researchers should note that this site was not captured in 2014 or 2015.

B2136-07: This accretion consists of a copy of the Long Island Power Authority site produced on May 4, 2007, shortly after Governor George E. Pataki (1995-2006) left office. It contains information about the authority's mission and organizational structure, press releases (1996-2007), event photos (2003-2007), and board meeting minutes (1997-2007). It also includes budgets (2002-2007), annual reports (2000-2005), financial statements (2001-2006), agreements and contracts (1997-2002), regulatory filings (1997), requests for proposals (2005-2007), and a listing of projects (2002-2007). Also present are annual reports concerning the authority's clean energy initiative (2001-2005), information about a commercial construction program (2005-2007), forms for the wind energy and solar pioneer programs (1997-2007), information about safety and energy saving tips, and utility rates for residential and business customers (2006).

Researchers should note that, owing to the structure of the live site and the limitations of Web archiving technology, some of the information contained within this site could not be captured properly. Researchers should also note any link labeled "current" was not captured; if clicked, these links may redirect to the live Long Island Power Authority website.

B2136-08: This accretion consists of a copy of the Long Island Power Authority site produced on May 23, 2008, after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains information about the authority's mission and organizational structure. The site includes additional press releases (1996-2007), event photos (2003-2007), and board meeting minutes (1997-2008). It also includes additional budgets (2002-2008), annual reports (2000-2006), newer financial statements (2001-2007) and requests for proposals (2007-2008), and an expanded listing of projects (2002-2008). It also contains additional annual reports concerning the authority's commercial construction program (2005-2007) and updated utility rates for residential and business customers (2008).

Researchers should note that owing to the structure of the live site and the limitations of Web archiving technology, some of the information contained within this site could not be captured properly. Researchers should also note any link that is labeled "current" was not captured; if clicked, these links may redirect to the live Long Island Power Authority website.

B2136-10: This accretion consists of a copy of the Long Island Power Authority site produced on December 24, 2010, shortly before Governor David A. Paterson (2008-2010) left office. It contains additional board meeting minutes and meeting materials (2000-2010), budgets (2002-2011), biennial reports (2000-2007), financial statements (2001-2009), and requests for proposals (2009-2010). It also includes newer press releases (2007-2010) and official statements (2008-2010) and continuing disclosures (2008-2010) relating the authority's issuance of bonds. Also present is updated information and publications (some in Spanish) about safety and energy saving tips and utility rates for residential and business customers (2010).

Researchers should note that owing to the structure of the live site and the limitations of Web archiving technology, some of the information contained within this site could not be captured properly.

B2136-13: This accretion contains a copy of the Long Island Power Authority site produced on December 28, 2012. It contains additional board meeting minutes (2000-2011), press releases (2007-2012), budgets (2000-2013), financial statements (2001-2011), official statements (2008-2012), and continuing disclosure certifications (2001-2011). Of note is information about the authority's efforts to restore electric service and rebuild electric infrastructure in the wake of Hurricane Sandy. Updated information of interest to the authority's residential and commercial customers is also present.

This accretion also contains January 4, 2013 copies of the authority's Twitter feed and YouTube channel. Researchers should note that, owing to the structure of the live sites and the limitations of Web archiving technology, most of the information contained within these social media accounts could not be captured properly.

B2136-20: This accretion consists of a copy of the Long Island Power Authority site produced on March 16, 2020, during the third term of office of Governor Andrew M. Cuomo (2011-2021). It contains board and committee meeting materials (2018-2020), the board's work plan (2020), and policies (2020) governing the board's activities. It also contains a wide array of reports concerning the authority's finances: budgets (2017-2020), financial statements (2001-2018), quarterly statements (2015-2019), biennial reports (2001-2017), investment reports (2014-2018), and schedules of debt (2015-2019). Other reports concern procurement (2018-2019), property (2016-2019), performance measurement (2017-2019), operations and accomplishments (2017-2018), and internal controls (2017-2018). Information and reports concerning the authority's Energy Efficiency and Renewable Plan (2017-2019), Integrated Resource Plan (2017), and Utility 2.0 Plan (2019-2020) are also present. In addition, this copy contains official statements (1998, 2003, 2010-2019), continuing disclosure certifications (2001-2018), and other materials relating to the authority's issuance of bonds. Electric service tariff filings and addenda and information about the utility's rate schedule (2020) is also included; however, the consumer information and publications present in earlier iterations of the site were not present at the time this copy was produced.

Custodial History

The New York State Archives used Web archiving software to copy these Web sites in order to preserve the information they contain.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):