Law Department
Susan Lofrumento Associate Counsel Tel: (212) 460-1137
LOFRUMENTOS@coned.com
By Electronic Delivery
Consolidated Edison Company of New York, Inc.
4 Irving Place
New York, NY 10003-0987 www.conEd.com
November 8, 2019
Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE
Washington, DC 20426
Re: Consolidated Edison Company of New York, Inc., Docket No. ER20-___-000;
Notice of Termination of the PARs Facilities Agreement
Dear Secretary Bose:
Pursuant to Section 35.15 of the regulations of the Federal Energy Regulatory
Commission (“Commission”),1 Consolidated Edison Company of New York, Inc. (“Con
Edison”) respectfully submits this Notice of Termination of the PARs Facilities Agreement on behalf of the parties to the document memorializing the termination thereof.2
In 1993, members of the New York Power Pool (“NYPP”) and the PJM Group (i.e.,
identified “PJM classic” transmission owners) executed an agreement requiring Consolidated
Edison Company of New York, Inc. (“Con Edison”) to purchase, install, own, and maintain two
phase angle regulators (“PARs”) at the Con Edison Ramapo Substation for the purposes of
controlling power flows on the 500 kV Hopatcong-Ramapo (formerly referred to as the
Branchburg-Ramapo) 5018 transmission line (the “PARs Facilities Agreement”). The PARs
Facilities Agreement provided for the NYPP members and PJM Group to reimburse Con Edison
for the annual charges on the plant in service and for the expenses incurred in the installation,
operation, and maintenance of the Ramapo PARs (the “Ramapo PARs costs”).
Effective October 14, 2019, the parties to the PARs Facilities Agreement confirmed that the PARs Facilities Agreement, dated as of May 6, 1993, by and among them, as on file with the Commission (in Docket No. ER93-640), is terminated.
1 18 C.F.R. § 35.15.
2 The New York Independent System Operator, Inc. (“NYISO”) is submitting this filing in FERC’s e-filing
system on behalf of Con Edison. The burden of supporting this filing rests on Con Edison, the sponsoring party.
The NYISO takes no position on any substantive aspect of the filing at this time. Capitalized terms not otherwise
defined herein shall have the meaning specified in the NYISO Open Access Transmission Tariff (“OATT”).
Honorable Kimberly D. Bose November 8, 2019
Page 2
In 2017, the Commission accepted revisions to Rate Schedule 1 of the NYISO OATT
such that provisions describing Con Edison’s recovery of Ramapo PARs costs, the transparency
of the Ramapo PARs costs to NYISO’s Transmission Customers, and the retirement or
replacement of the Ramapo PARs were incorporated into the ISO Tariffs.3 Today, NYISO’s
Transmission Customers pay Con Edison’s cost of owning, maintaining, and operating two
Ramapo PARs.4 Rate Schedule 1 of the NYISO OATT requires Con Edison to continue to
calculate the applicable charges for the Ramapo PARs using the procedures described in the
PARs Facilities Agreement. Such obligations will continue to apply going forward.5
I.Documents Submitted
1.This filing letter; and
2.The executed document memorializing the termination of the PARs Facilities
Agreement.
II.Communications and Correspondence
All communications and service in this proceeding should be directed to:
Consolidated Edison Company of New York, Inc.
4 Irving Place
New York, New York 10003
Attn: Susan J. LoFrumento, Esq.
Associate Counsel
Email: lofrumentos@coned.com Tel: 212.460.1137
III.Effective Date
Con Edison respectfully requests waiver of the 60-day prior notification requirement
contained in Section 35.15 of the Commission’s regulations and that the Commission accept this
Notice of Termination of the PARs Facilities Agreement effective October 14, 2019. The parties
to the PARs Facilities Agreement agreed to its termination becoming effective as described
3 See Letter Order, New York Independent System Operator, Inc., Docket Nos. ER17-1879-000 and ER17-
1879-001, issued September 15, 2017.
4 See Section 6.1.6.5 of the OATT.
5 See Section 6.1.6.1 of the OATT.
Honorable Kimberly D. Bose November 8, 2019
Page 3
above. Therefore, good cause exists to terminate the PARs Facilities Agreement as of the requested effective date.
IV.Service
Copies of this filing will be served on representatives of the PJM Parties and
representatives of each of the New York Parties. This filing will also be posted on the NYISO’s
website at www.nyiso.com.
V.Conclusion
Con Edison respectfully requests that the Commission accept this Notice of Termination of the PARs Facilities Agreement with an effective date of October 14, 2019.
Respectfully submitted,
/s/ Susan J. LoFrumento
Susan J. LoFrumento
Consolidated Edison Company of New York, Inc.
4 Irving Place
New York, New York 10003
lofrumentos@coned.com