-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Wd3aNWm48nxW+k6Pgcq8ZaEWoEfc8ZoCQIpa8CwvsBJ8yZebnXCbMdZo9zHjayMy shE90LyaJWjH0vMIk3cukw== 0001193125-06-011814.txt : 20060125 0001193125-06-011814.hdr.sgml : 20060125 20060125163708 ACCESSION NUMBER: 0001193125-06-011814 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060119 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20060125 DATE AS OF CHANGE: 20060125 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOLIDATED EDISON CO OF NEW YORK INC CENTRAL INDEX KEY: 0000023632 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 135009340 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-01217 FILM NUMBER: 06550061 BUSINESS ADDRESS: STREET 1: 4 IRVING PL CITY: NEW YORK STATE: NY ZIP: 10003 BUSINESS PHONE: 2124604600 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOLIDATED EDISON INC CENTRAL INDEX KEY: 0001047862 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC & OTHER SERVICES COMBINED [4931] IRS NUMBER: 133965100 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-14514 FILM NUMBER: 06550060 BUSINESS ADDRESS: STREET 1: 4 IRVING PLACE STREET 2: ROOM 1618 S CITY: NEW YORK STATE: NY ZIP: 10003 BUSINESS PHONE: 2124604600 MAIL ADDRESS: STREET 1: 4 IRVING PLACE STREET 2: ROOM 1618 S CITY: NEW YORK STATE: NY ZIP: 10003 8-K 1 d8k.htm FORM 8-K Form 8-K

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

FORM 8-K

 


 

CURRENT REPORT

 

Pursuant to Section 13 OR 15(d) of

The Securities Exchange Act of 1934

 

Date of Report (Date of earliest event reported)

January 19, 2006

 


 

Consolidated Edison, Inc.

(Exact name of registrant as specified in its charter)

 


 

New York   1-14514   13-3965100

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

4 Irving Place, New York, New York   10003
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code

(212) 460-4600

 


 

Consolidated Edison Company of New York, Inc.

(Exact name of registrant as specified in its charter)

 


 

New York   1-1217   13-5009340

(State or Other Jurisdiction

of Incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

 

4 Irving Place, New York, New York   10003
(Address of principal executive offices)   (Zip Code)

 

Registrant’s telephone number, including area code

(212) 460-4600

 


 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 



INFORMATION TO BE INCLUDED IN THE REPORT

 

ITEM 1.01 Entry into a Material Definitive Agreement

 

Executive Compensation

 

On January 19, 2006, the salaries of the following officers of Consolidated Edison, Inc. (Con Edison) and Consolidated Edison Company of New York, Inc. (Con Edison of New York) were increased as follows: Eugene R. McGrath, Chairman, to $1,588,000; Kevin Burke, Chief Executive Officer, to $1,000,000; Robert N. Hoglund, Chief Financial Officer, to $535,000 and Charles E. McTiernan, Jr., General Counsel, to $360,000. In addition, the salaries of the following officers were increased as follows: Stephen B. Bram, Con Edison’s Group President – Energy and Communications, to $615,000; Louis Rana, Con Edison of New York’s President, to $594,000; Mary Jane McCartney, Con Edison of New York’s Senior Vice President – Gas, to $353,000; and John D. McMahon, President of Orange and Rockland Utilities, Inc. (O&R), to $665,000.

 

On January 19, 2006, Messrs. McGrath, Burke, Rana, Hoglund and McTiernan and Ms. McCartney and Joan S. Freilich, Vice Chairman of Con Edison and Con Edison of New York, were awarded $2,250,000, $600,000, $335,000, $265,000, $170,000, $175,000 and $387,000, respectively, pursuant to Con Edison of New York’s 2005 Executive Incentive Plan (EIP). In addition, Mr. Bram was awarded $295,000 pursuant to Con Edison’s Annual Incentive Plan and Mr. McMahon was awarded $391,000 pursuant to O&R’s Annual Team Incentive Plan.

 

On January 19, 2006, awards were granted under the Con Edison Long Term Incentive Plan (LTIP) as follows: to Mr. McGrath, 80,000 restricted stock units; to Mr. Burke, 35,000 restricted stock units and options covering 280,000 shares; to Ms. Freilich, 8,700 restricted stock units; to Mr. Rana, 6,300 restricted stock units and options covering 50,000 shares; to Mr. Hoglund, 3,000 restricted stock units and options covering 25,000 shares; to Mr. Bram, 10,000 restricted stock units; to Mr. McTiernan, 2,000 restricted stock units and options covering 16,000 shares; to Ms. McCartney, 1,800 restricted stock units and options covering 18,000 shares; and to Mr. McMahon, 7,200 restricted stock units and options covering 57,000 shares.

 

Each restricted stock unit represents the right to receive, upon vesting, one share of Con Edison common shares, the cash value of a share or a combination thereof. The number of units in each award is subject to adjustment as follows: (i) fifty percent of the units awarded will be multiplied by a factor that may range from 0 to 150 percent based on Con Edison’s total shareholder return relative to the Standard & Poor’s Electric Utilities Index during a three-year performance period; and (ii) fifty percent of the units awarded will be multiplied by a factor that may range from 0 to 150 percent based on determinations made in connection with the EIP (or for Mr. McMahon, the O&R’s Annual Team Incentive Plan; and for Mr. Bram, Con Edison’s Annual Incentive Plan). Units generally vest when the performance period ends.

 

The stock options granted represent the right, generally for the period from the third through tenth anniversaries of the grant date, to purchase a specified number of Con Edison common shares at an exercise price equal to the fair market value of a common share when the options were granted. Upon exercise of a stock option, the option holder may receive Con Edison common shares, cash, or a combination of both. The exercise price may be adjusted only in the event of a stock split, stock dividend, recapitalization, merger, consolidation, reorganization, combination or exchange of equity securities or other distribution.

 

The EIP was included as Exhibit 10.1 in the Current Report on Form 8-K, dated December 29, 2005. O&R’s Annual Team Incentive Plan policy was included as Exhibit 10.3 in the Annual Report on Form 10-K for the year ended December 31, 2003. Con Edison’s Annual Incentive Plan was included as Exhibit 10.1.11 in the Annual Report on Form 10-K for the year ended December 31, 2003. The LTIP was included as Exhibit 10.1.1 in the Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2003 and the forms of the restricted stock unit and stock option agreements used for the awards under the LTIP were included as Exhibits 10.2 and 10.3, respectively, in the Current Report on Form 8-K, dated January 24, 2005.

 

- 2 -


SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, each registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

CONSOLIDATED EDISON, INC.

CONSOLIDATED EDISON COMPANY OF

NEW YORK, INC.

By  

/S/ Edward J. Rasmussen


    Edward J. Rasmussen
    Vice President and Controller

 

DATE: January 25, 2006

 

- 3 -

-----END PRIVACY-ENHANCED MESSAGE-----