Southern California Edison Co Sample Contracts

FIRST AMENDMENT TO CREDIT AGREEMENT
Credit Agreement • June 8th, 2005 • Southern California Edison Co • Electric services • New York
500,000,000 5.50% First and Refunding Mortgage Bonds, Series 2010A, Due 2040
Southern California Edison Co • March 11th, 2010 • Electric services • New York
ONE HUNDRED FOURTEENTH SUPPLEMENTAL INDENTURE
Southern California Edison Co • December 8th, 2006 • Electric services
EXECUTION COPY
Credit Agreement • February 27th, 2007 • Southern California Edison Co • Electric services • New York
500,000,000 4.50% First and Refunding Mortgage Bonds, Series 2010B, Due 2040
Underwriting Agreement • August 27th, 2010 • Southern California Edison Co • Electric services • New York
AMENDED AND RESTATED CREDIT AGREEMENT
Credit Agreement • December 21st, 2005 • Southern California Edison Co • Electric services • New York
ONE HUNDRED TWENTIETH SUPPLEMENTAL INDENTURE Southern California Edison Company
Southern California Edison Co • August 27th, 2010 • Electric services
RETIREMENT AGREEMENT
Retirement Agreement • March 29th, 2002 • Southern California Edison Co • Electric services • California
COMMERCIAL PAPER DEALER AGREEMENT 4(2) PROGRAM between
Commercial Paper Dealer Agreement • September 10th, 2004 • Southern California Edison Co • Electric services • New York
TERM LOAN CREDIT AGREEMENT
Term Loan Credit Agreement • March 11th, 2020 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York

This 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”).

W I T N E S S E T H :
Credit Agreement • March 19th, 2008 • Southern California Edison Co • Electric services • New York
Commercial Paper Dealer Agreement 4 (2) Program
Paper Dealer Agreement • September 10th, 2004 • Southern California Edison Co • Electric services • New York
among
Credit Agreement • March 19th, 2009 • Southern California Edison Co • Electric services • New York
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 Agreement
Underwriting Agreement • November 8th, 2022 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York

Southern 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. and
SOUTHERN CALIFORNIA EDISON Co • December 4th, 2020 • Electric services

This 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 Guarantor
Guarantee Agreement • January 29th, 2013 • Southern California Edison Co • Electric services • California

This 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 AGREEMENT
Credit Agreement • July 17th, 2015 • Southern California Edison Co • Electric services • New York

This 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 INDENTURE
SOUTHERN CALIFORNIA EDISON Co • November 8th, 2022 • Electric services

This 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 AMENDMENT
Credit Agreement • May 4th, 2022 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York
FIRST AMENDMENT
Term Loan Credit Agreement • May 9th, 2022 • SOUTHERN CALIFORNIA EDISON Co • Electric services • New York

This 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

This 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”).

FIRST AMENDMENT TO CREDIT AGREEMENT
Credit Agreement • October 24th, 2006 • Southern California Edison Co • Electric services • New York
ONE HUNDRED FORTIETH SUPPLEMENTAL INDENTURE
Southern California Edison Co • August 6th, 2019 • Electric services

This 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