FIRST AMENDMENT TO CREDIT AGREEMENTCredit Agreement • June 8th, 2005 • Southern California Edison Co • Electric services • New York
Contract Type FiledJune 8th, 2005 Company Industry Jurisdiction
SOUTHERN CALIFORNIA EDISON COMPANY UNDERWRITING AGREEMENT DEBT SECURITIES To the Representatives named in Schedule I hereto of the Underwriters named in Schedule II hereto Dear Sirs: Southern California Edison Company, a California corporation (the...Underwriting Agreement • April 2nd, 1999 • Southern California Edison Co • Electric services • New York
Contract Type FiledApril 2nd, 1999 Company Industry Jurisdiction
EXHIBIT 1.2 SOUTHERN CALIFORNIA EDISON COMPANY UNDERWRITING AGREEMENT SUBORDINATED DEBT SECURITIES To the Representatives named in Schedule I hereto of the Underwriters named in Schedule II hereto Dear Sirs: Southern California Edison Company, a...Underwriting Agreement • January 29th, 1996 • Southern California Edison Co • Electric services • New York
Contract Type FiledJanuary 29th, 1996 Company Industry Jurisdiction
SOUTHERN CALIFORNIA EDISON COMPANY First and Refunding Mortgage Bonds, 8% Series 2003A, Due 2007 REGISTRATION RIGHTS AGREEMENTSouthern California Edison Co • July 10th, 2003 • Electric services • New York
Company FiledJuly 10th, 2003 Industry Jurisdiction
EXECUTION VERSION Southern California Edison Company $350,000,000 5.35% First and Refunding Mortgage Bonds, Series 2005E, Due 2035 Underwriting AgreementSouthern California Edison Co • June 24th, 2005 • Electric services • New York
Company FiledJune 24th, 2005 Industry Jurisdiction
April 20, 2005 LEHMAN BROTHERS INC. CITIGROUP GLOBAL MARKETS INC. As Representatives of the several Underwriters c/o LEHMAN BROTHERS INC. 745 Seventh Avenue New York, NY 10019 Ladies and Gentlemen: Southern California Edison Company, a corporation...Southern California Edison Co • April 26th, 2005 • Electric services • New York
Company FiledApril 26th, 2005 Industry Jurisdiction
500,000,000 5.50% First and Refunding Mortgage Bonds, Series 2010A, Due 2040Southern California Edison Co • March 11th, 2010 • Electric services • New York
Company FiledMarch 11th, 2010 Industry Jurisdiction
ONE HUNDRED FOURTEENTH SUPPLEMENTAL INDENTURESouthern California Edison Co • December 8th, 2006 • Electric services
Company FiledDecember 8th, 2006 Industry
EXECUTION COPYCredit Agreement • February 27th, 2007 • Southern California Edison Co • Electric services • New York
Contract Type FiledFebruary 27th, 2007 Company Industry Jurisdiction
500,000,000 4.50% First and Refunding Mortgage Bonds, Series 2010B, Due 2040Underwriting Agreement • August 27th, 2010 • Southern California Edison Co • Electric services • New York
Contract Type FiledAugust 27th, 2010 Company Industry Jurisdiction
August 11, 2008 Credit Suisse Securities (USA) LLC Greenwich Capital Markets, Inc. Merrill Lynch, Pierce, Fenner & Smith Incorporated As Representatives of the several Underwriters c/o Merrill Lynch, Pierce, Fenner & Smith, Attention: Corporate...Southern California Edison Co • August 14th, 2008 • Electric services • New York
Company FiledAugust 14th, 2008 Industry Jurisdiction
CONSULTING AGREEMENT This Consulting Agreement (this "Agreement") is entered into by Southern California Edison Company, a California corporation (the "Company"), and Harold B. Ray ("Consultant") on this 20th day of December, 2005. WHEREAS, the...Consulting Agreement • December 21st, 2005 • Southern California Edison Co • Electric services
Contract Type FiledDecember 21st, 2005 Company Industry
ONE HUNDRED NINETEENTH SUPPLEMENTAL INDENTURE Southern California Edison CompanySouthern California Edison Co • March 11th, 2010 • Electric services
Company FiledMarch 11th, 2010 Industry
AMENDED AND RESTATED CREDIT AGREEMENTCredit Agreement • December 21st, 2005 • Southern California Edison Co • Electric services • New York
Contract Type FiledDecember 21st, 2005 Company Industry Jurisdiction
ONE HUNDRED TWENTIETH SUPPLEMENTAL INDENTURE Southern California Edison CompanySouthern California Edison Co • August 27th, 2010 • Electric services
Company FiledAugust 27th, 2010 Industry
RETIREMENT AGREEMENTRetirement Agreement • March 29th, 2002 • Southern California Edison Co • Electric services • California
Contract Type FiledMarch 29th, 2002 Company Industry Jurisdiction
March 17, 2009 Banc of America Securities LLC Barclays Capital Inc. Morgan Stanley and Co. Incorporated SunTrust Robinson Humphrey, Inc. UBS Securities LLC Wachovia Capital Markets, LLC As Representatives of the several Underwriters Ladies and...Underwriting Agreement • March 19th, 2009 • Southern California Edison Co • Electric services • New York
Contract Type FiledMarch 19th, 2009 Company Industry Jurisdiction
COMMERCIAL PAPER DEALER AGREEMENT 4(2) PROGRAM betweenCommercial Paper Dealer Agreement • September 10th, 2004 • Southern California Edison Co • Electric services • New York
Contract Type FiledSeptember 10th, 2004 Company Industry Jurisdiction
TERM LOAN CREDIT AGREEMENTTerm Loan Credit Agreement • March 11th, 2020 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York
Contract Type FiledMarch 11th, 2020 Company Industry JurisdictionThis TERM LOAN CREDIT AGREEMENT, dated as of March 11, 2020 (as may be amended, supplemented or otherwise modified from time to time, this “Agreement”), is made by and among SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Borrower”), the several banks and other financial institutions from time to time parties hereto (the “Lenders”), and ROYAL BANK OF CANADA, as Administrative Agent for the Lenders (in such capacity, the “Administrative Agent”).
Southern California Edison Company $300,000,000 4.20% First and Refunding Mortgage Bonds, Series 2022C, Due 2025 $600,000,000 4.70% First and Refunding Mortgage Bonds, Series 2022D, Due 2027 $350,000,000 5.45% First and Refunding Mortgage Bonds,...SOUTHERN CALIFORNIA EDISON Co • May 23rd, 2022 • Electric services • New York
Company FiledMay 23rd, 2022 Industry Jurisdiction
W I T N E S S E T H :Credit Agreement • March 19th, 2008 • Southern California Edison Co • Electric services • New York
Contract Type FiledMarch 19th, 2008 Company Industry Jurisdiction
Commercial Paper Dealer Agreement 4 (2) ProgramPaper Dealer Agreement • September 10th, 2004 • Southern California Edison Co • Electric services • New York
Contract Type FiledSeptember 10th, 2004 Company Industry Jurisdiction
amongCredit Agreement • March 19th, 2009 • Southern California Edison Co • Electric services • New York
Contract Type FiledMarch 19th, 2009 Company Industry Jurisdiction
Southern California Edison Company $750,000,000 5.85% First and Refunding Mortgage Bonds, Series 2022F, Due 2027 $750,000,000 5.95% First and Refunding Mortgage Bonds, Series 2022G, Due 2032 Underwriting AgreementUnderwriting Agreement • November 8th, 2022 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York
Contract Type FiledNovember 8th, 2022 Company Industry JurisdictionSouthern California Edison Company, a corporation organized under the laws of the State of California (the “Company”), proposes to sell to the several underwriters named in Schedule I hereto (the “Underwriters”), for whom you (the “Representatives”) are acting as representatives, $750,000,000 aggregate principal amount of its 5.85% First and Refunding Mortgage Bonds, Series 2022F, Due 2027 (the “2022F Bonds”) and $750,000,000 aggregate principal amount of its 5.95% First and Refunding Mortgage Bonds, Series 2022G, Due 2032 (the “2022G Bonds,” and together with the 2022F Bonds, the “Bonds” or the “Securities”). The Securities shall be issued under the One Hundred Fifty-Second Supplemental Indenture to be dated as of November 4, 2022 (the “Supplemental Indenture”) to a Trust Indenture dated as of October 1, 1923 (the “Trust Indenture” and, as supplemented by the Supplemental Indenture, the “Indenture”) between the Company and The Bank of New York Mellon Trust Company, N.A., as successor
ONE HUNDRED FORTY-FOURTH SUPPLEMENTAL INDENTURE Southern California Edison Company to The Bank of New York Mellon Trust Company, N.A. andSOUTHERN CALIFORNIA EDISON Co • December 4th, 2020 • Electric services
Company FiledDecember 4th, 2020 IndustryThis One Hundred-Forty-Fourth Supplemental Indenture, dated as of the 2nd day of December, 2020, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern California Edison Company Ltd.”), a corporation duly organized and existing under and by virtue of the laws of the State of California and having its principal office and mailing address at 2244 Walnut Grove Avenue, in the City of Rosemead, County of Los Angeles, State of California 91770, and qualified to do business in the States of Arizona, New Mexico, and Nevada (hereinafter sometimes termed the “Company”), and The Bank of New York Mellon Trust Company, N.A., a national banking association having its mailing address at 2 North LaSalle Street, in the City of Chicago, State of Illinois 60602 (formerly named The Bank of New York Trust Company, N.A., successor Trustee to The Bank of New York, which was successor Trustee to Harris Trust and Savings Bank), and D. G. Donovan of 2 North LaSa
GUARANTEE AGREEMENT Dated as of January 29, 2013 By SOUTHERN CALIFORNIA EDISON COMPANY, as GuarantorGuarantee Agreement • January 29th, 2013 • Southern California Edison Co • Electric services • California
Contract Type FiledJanuary 29th, 2013 Company Industry JurisdictionThis GUARANTEE AGREEMENT (the “Guarantee”), dated as of January 29, 2013, is executed and delivered by SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Guarantor”), for the benefit of the Holders (as defined herein) from time to time of the Securities (as defined herein) of SCE TRUST II, a Delaware statutory trust (the “Trust”).
AMENDED AND RESTATED CREDIT AGREEMENTCredit Agreement • July 17th, 2015 • Southern California Edison Co • Electric services • New York
Contract Type FiledJuly 17th, 2015 Company Industry JurisdictionThis AMENDED AND RESTATED CREDIT AGREEMENT, dated as of May 18, 2012, as amended and restated as of July 14, 2015 (as may be amended, supplemented or otherwise modified from time to time, this “Agreement”), is made by and among SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Borrower”), the several banks and other financial institutions from time to time parties hereto (the “Lenders”), MUFG UNION BANK, N.A., WELLS FARGO BANK, N.A., BARCLAYS BANK PLC, CITIBANK, N.A. and U.S. BANK NATIONAL ASSOCIATION, as Co-Syndication agents (in such capacity the “Co-Syndication Agents”), Bank of China, Los Angeles Branch, The Bank of New York Mellon, BNP Paribas, Morgan Stanley Senior Funding, Inc., Royal Bank of Canada, SunTrust Bank and Mizuho Bank, Ltd. as Documentation Agents (in their respective capacities as such, the “Documentation Agents”) and JPMORGAN CHASE BANK, N.A., as Administrative Agent for the Lenders (in such capacity, the “Administrative Agent” and, together with t
ONE HUNDRED FIFTY-SECOND SUPPLEMENTAL INDENTURESOUTHERN CALIFORNIA EDISON Co • November 8th, 2022 • Electric services
Company FiledNovember 8th, 2022 IndustryThis One Hundred Fifty-Second Supplemental Indenture, dated as of the 4th day of November 2022, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern California Edison Company Ltd.”), a corporation duly organized and existing under and by virtue of the laws of the State of California and having its principal office and mailing address at 2244 Walnut Grove Avenue, in the City of Rosemead, County of Los Angeles, State of California 91770, and qualified to do business in the States of Arizona, New Mexico, and Nevada (hereinafter sometimes termed the “Company”), and The Bank of New York Mellon Trust Company, N.A., a national banking association having its mailing address at 2 North LaSalle Street, in the City of Chicago, State of Illinois 60602 (formerly named The Bank of New York Trust Company, N.A., successor Trustee to The Bank of New York, which was successor Trustee to Harris Trust and Savings Bank), and D. G. Donovan of 2 North LaSal
SECOND AMENDMENTCredit Agreement • May 4th, 2022 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York
Contract Type FiledMay 4th, 2022 Company Industry Jurisdiction
FIRST AMENDMENTTerm Loan Credit Agreement • May 9th, 2022 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York
Contract Type FiledMay 9th, 2022 Company Industry JurisdictionThis TERM LOAN CREDIT AGREEMENT, dated as of May 10, 2021 (as may be amended, supplemented or otherwise modified from time to time, this “Agreement”), is made by and among SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Borrower”), the several banks and other financial institutions from time to time parties hereto (the “Lenders”), and ROYAL BANK OF CANADA, as Administrative Agent for the Lenders (in such capacity, the “Administrative Agent”) and as green loan structuring agent (in such capacity, the “Green Loan Structuring Agent”).
AMENDED AND RESTATED CREDIT AGREEMENT Among SOUTHERN CALIFORNIA EDISON COMPANY The Several Lenders from Time to Time Parties Hereto JPMORGAN CHASE BANK, N.A., as Administrative Agent CITICORP NORTH AMERICA, INC., as Syndication Agent CREDIT SUISSE,...Credit Agreement • May 9th, 2007 • Southern California Edison Co • Electric services • New York
Contract Type FiledMay 9th, 2007 Company Industry JurisdictionThis AMENDED AND RESTATED CREDIT AGREEMENT, dated as of February 23, 2007 (as may be amended, supplemented or otherwise modified from time to time, this “Agreement”), is made by and among SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation (the “Borrower”), the several banks and other financial institutions from time to time parties hereto (the “Lenders”), CITICORP NORTH AMERICA, INC., as syndication agent (in such capacity the “Syndication Agent”), CREDIT SUISSE, LEHMAN COMMERCIAL PAPER INC. and WELLS FARGO BANK, N.A., as documentation agents (in their respective capacities as such, the “Documentation Agents”), and JPMORGAN CHASE BANK, N.A., as administrative agent for the Lenders (in such capacity, the “Administrative Agent” and, together with the Syndication Agent and the Documentation Agents, the “Agents”).
Southern California Edison Company 2,000,000 Shares Series C Preference Stock (Non-Cumulative, $100 Liquidation Value) Underwriting AgreementSouthern California Edison Co • January 20th, 2006 • Electric services • New York
Company FiledJanuary 20th, 2006 Industry Jurisdiction
TERM LOAN CREDIT AGREEMENT Among SOUTHERN CALIFORNIA EDISON COMPANY The Several Lenders from Time to Time Parties Hereto and ROYAL BANK OF CANADA, as Administrative Agent and as Green Loan Structuring Agent Dated as of May 10, 2021, RBC CAPITAL...Credit Agreement • May 11th, 2021 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York
Contract Type FiledMay 11th, 2021 Company Industry Jurisdiction
FIRST AMENDMENT TO CREDIT AGREEMENTCredit Agreement • October 24th, 2006 • Southern California Edison Co • Electric services • New York
Contract Type FiledOctober 24th, 2006 Company Industry Jurisdiction
ONE HUNDRED FORTIETH SUPPLEMENTAL INDENTURESouthern California Edison Co • August 6th, 2019 • Electric services
Company FiledAugust 6th, 2019 IndustryThis One Hundred -Fortieth Supplemental Indenture, dated as of the 2nd day of August, 2019, is entered into by and between Southern California Edison Company (between 1930 and 1947 named “Southern California Edison Company Ltd.”), a corporation duly organized and existing under and by virtue of the laws of the State of California and having its principal office and mailing address at 2244 Walnut Grove Avenue, in the City of Rosemead, County of Los Angeles, State of California 91770, and qualified to do business in the States of Arizona, New Mexico, and Nevada (hereinafter sometimes termed the “Company”), and The Bank of New York Mellon Trust Company, N.A., a national banking association having its mailing address at 2 North LaSalle Street, in the City of Chicago, State of Illinois 60602 (formerly named The Bank of New York Trust Company, N.A., successor Trustee to The Bank of New York, which was successor Trustee to Harris Trust and Savings Bank), and D. G. Donovan of 2 North LaSalle S