ED 10-K Annual Report Dec. 31, 2018 | Alphaminr
CONSOLIDATED EDISON INC

ED 10-K Fiscal year ended Dec. 31, 2018

CONSOLIDATED EDISON INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 10, 2024
DEF 14A
Filed on April 3, 2023
DEF 14A
Filed on April 4, 2022
DEF 14A
Filed on April 5, 2021
DEF 14A
Filed on April 6, 2020
DEF 14A
Filed on April 8, 2019
DEF 14A
Filed on April 9, 2018
DEF 14A
Filed on April 3, 2017
DEF 14A
Filed on April 4, 2016
DEF 14A
Filed on April 6, 2015
DEF 14A
Filed on April 8, 2014
DEF 14A
Filed on April 4, 2013
DEF 14A
Filed on April 5, 2012
DEF 14A
Filed on April 8, 2011
DEF 14A
Filed on April 9, 2010
TABLE OF CONTENTS
Part IItem 1: BusinessItem 1A: Risk FactorsItem 1B: Unresolved Staff CommentsItem 2: PropertiesItem 3: Legal ProceedingsItem 4: Mine Safety DisclosuresPart IIItem 5: Market For The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6: Selected Financial DataItem 7: Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A: Quantitative and Qualitative Disclosures About Market RiskItem 8: Financial Statements and Supplementary DataItem 9: Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A: Controls and ProceduresItem 9B: Other InformationPart IIIItem 10: Directors, Executive Officers and Corporate GovernanceItem 11: Executive CompensationItem 12: Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 12: Security Ownership Of Certain Beneficial Owners and Management and Related StockholderItem 13: Certain Relationships and Related Transactions, and Director IndependenceItem 14: Principal Accounting Fees and ServicesPart IVItem 15: Exhibits and Financial Statement SchedulesItem 16: Form 10-k Summary

Exhibits

10.2.2 The Consolidated Edison Company of New York, Inc. Executive Incentive Plan, as amended and restated as of January 1, 2008.(Designated in CECONYs Annual Report on Form 10-K for the year ended December 31, 2008 (FileNo. 1-1217) as Exhibit 10.2.5) 10.2.3.1 Consolidated Edison Company of New York, Inc. Supplemental Retirement Income Plan, as amended and restated as of January 1, 2009.(Designated in CECONYs Annual Report on Form 10-K for the year ended December 31, 2009 (File No. 1-1217) as Exhibit 10.2.6) 10.2.3.2 Amendment, dated December 24, 2015, to the Consolidated Edison Company of New York, Inc. Supplemental Retirement Income Plan(Designated in CECONYs Annual Report on Form 10-K for the year ended December 31, 2015 (FileNo. 1-1217) as Exhibit 10.2.6.2) 10.2.3.3 Amendment One to the Consolidated Edison Company of New York, Inc. Supplemental Retirement Income Plan.(Designated in CECONYs Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 1-1217) as Exhibit 10.2.6.3) 10.2.3.4 Amendment to the Consolidated Edison Company of New York, Inc. Supplemental Retirement Income Plan(Designated in CECONY's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2017 (File No. 1-1217) as Exhibit 10.2.1.1) 10.2.3.5 Amendment to the Consolidated Edison Company of New York, Inc. Supplemental Retirement Income Plan(Designated in CECONY's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2017 (File No. 1-1217) as Exhibit 10.2.1.2) 10.2.4.1 Deferred Compensation Plan for the Benefit of Trustees of CECONY, as amended effective January1, 2008.(Designated in CECONYs Annual Report on Form 10-K for the year ended December31, 2008 (File No. 1-1217) as Exhibit 10.2.7) 10.2.4.2 Amendment #1, dated December 26, 2012, to the Deferred Compensation Plan for the Benefit of Trustees of CECONY.(Designated in CECONYs Annual Report on Form 10-K for the year ended December 31, 2012 (FileNo.1-1217) as Exhibit 10.2.7.2) 10.2.5 CECONY Supplemental Medical Benefits.(Designated in CECONY's Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2017 (File No. 1-1217) as Exhibit 10.2.1) 10.2.6 The Severance Pay Plan for Management Employees of Consolidated Edison Company of New York, Inc. and Orange and Rockland Utilities, Inc. and Other Affiliated Entities That Have Adopted the Plan, effective January 1, 2017.(Designated in CECONYs Annual Report on Form 10-K for the year ended December 31, 2016 (File No. 1-1217) as Exhibit 10.2.9) 10.2.7.1 The Consolidated Edison Company of New York, Inc. Deferred Income Plan. (Designated in CECONYs Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2017 (FileNo.1-1217) as Exhibit 10.2.2) 10.2.7.2 Clarifying Amendment to the Consolidated Edison Company of New York, Inc. Deferred Income Plan. 10.2.8.8 The Consolidated Edison Company of New York, Inc. 2005 Executive Incentive Plan, as amended and restated effective as of January1, 2018. (Designated in CECONYs Quarterly Report on Form10-Q for the quarterly period ended March 31, 2018 (File No. 1-1217) as Exhibit 10.2) 10.2.9.1 Trust Agreement, dated as of March31, 1999, between CECONY and Mellon Bank, N.A., as Trustee.(Designated in CECONYs Annual Report on Form 10-K, for the year ended December31, 2005 (File No. 1-1217) as Exhibit10.2.13.1) 10.2.9.2 Amendment Number 1 to the CECONY Rabbi Trust, executed October 24, 2003, between CECONY and Mellon Bank, N.A., as Trustee.(Designated in CECONYs Annual Report on Form 10-K, for the year ended December 31, 2005 (File No. 1-1217) as Exhibit 10.2.13.2) 23.2 Consent of PricewaterhouseCoopers LLP 31.2.1 Rule 13a-14(a)/15d-14(a) Certifications Chief Executive Officer 31.2.2 Rule 13a-14(a)/15d-14(a) Certifications Chief Financial Officer 32.2.1 Section 1350 Certifications Chief Executive Officer 32.2.2 Section 1350 Certifications Chief Financial Officer