DTE 10-K Annual Report Dec. 31, 2022 | Alphaminr

DTE 10-K Fiscal year ended Dec. 31, 2022

DTE ENERGY CO
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 March 7, 2024
DEF 14A
Filed on March 23, 2023
DEF 14A
Filed on March 17, 2022
DEF 14A
Filed on March 25, 2021
DEF 14A
Filed on March 12, 2020
DEF 14A
Filed on March 14, 2019
DEF 14A
Filed on March 9, 2018
DEF 14A
Filed on March 9, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 10, 2014
DEF 14A
Filed on March 12, 2013
DEF 14A
Filed on March 15, 2012
DEF 14A
Filed on March 21, 2011
DEF 14A
Filed on March 29, 2010
TABLE OF CONTENTS
Part IItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters, and Issuer Purchases Of Equity SecuritiesItem 6. [reserved]Item 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 DataNote 1organization and Basis Of Presentationdte Energy and Dte ElectricNote 2significant Accounting Policiesdte Energy and Dte ElectricNote 3new Accounting Pronouncementsdte Energy and Dte ElectricNote 4discontinued Operationsdte EnergyNote 5revenuedte Energy and Dte ElectricNote 6property, Plant, and Equipmentdte Energy and Dte ElectricNote 7jointly-owned Utility Plantdte Energy and Dte ElectricNote 8asset Retirement Obligationsdte Energy and Dte ElectricNote 9regulatory Mattersdte Energy and Dte ElectricNote 10income Taxesdte Energy and Dte ElectricNote 11earnings Per Sharedte EnergyNote 12fair Valuedte Energy and Dte ElectricNote 13financial and Other Derivative Instrumentsdte Energy and Dte ElectricNote 14long-term Debtdte Energy and Dte ElectricNote 15preferred and Preference Securitiesdte Energy and Dte ElectricNote 16short-term Credit Arrangements and Borrowingsdte Energy and Dte ElectricNote 17leasesdte Energy and Dte ElectricNote 18commitments and Contingenciesdte Energy and Dte ElectricNote 19nuclear Operationsdte Energy and Dte ElectricNote 20retirement Benefits and Trusteed Assetsdte Energy and Dte ElectricNote 21stock-based Compensationdte Energy and Dte ElectricNote 22segment and Related Informationdte EnergyNote 23related Party Transactionsdte ElectricNote 24supplementary Quarterly Financial Information (unaudited)dte Energy and Dte ElectricNote 1 Organization and Basis Of PresentationNote 2 Significant Accounting PoliciesNote 3 New Accounting PronouncementsNote 4 Discontinued OperationsNote 5 RevenueNote 6 Property, Plant, and EquipmentNote 7 Jointly-owned Utility PlantNote 8 Asset Retirement ObligationsNote 9 Regulatory MattersNote 10 Income TaxesNote 11 Earnings Per ShareNote 12 Fair ValueNote 13 Financial and Other Derivative InstrumentsNote 14 Long-term DebtNote 15 Preferred and Preference SecuritiesNote 16 Short-term Credit Arrangements and BorrowingsNote 17 LeasesNote 18 Commitments and ContingenciesNote 19 Nuclear OperationsNote 20 Retirement Benefits and Trusteed AssetsNote 21 Stock-based CompensationNote 22 Segment and Related InformationNote 23 Related Party TransactionsNote 24 Supplementary Quarterly Financial Information (unaudited)Item 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsItem 9C. DPart IIIItem 10. Directors, Executive Officers, and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. ExhibitsItem 16. Form 10-k Summary

Exhibits

21.1 Subsidiaries of DTE Energy 23.1 Consent of PricewaterhouseCoopers LLP 23.2 Consent of PricewaterhouseCoopers LLP 31.1 Chief Executive Officer Section302 Form10-K Certification of Periodic Report 31.2 Chief Financial Officer Section302 Form10-K Certification of Periodic Report 31.3 Chief Executive Officer Section302 Form10-K Certification of Periodic Report 31.4 Chief Financial Officer Section302 Form10-K Certification of Periodic Report 32.1 Chief Executive Officer Section906 Form10-K Certification of Periodic Report 32.2 Chief Financial Officer Section906 Form10-K Certification of Periodic Report 32.3 Chief Executive Officer Section906 Form10-K Certification of Periodic Report 32.4 Chief Financial Officer Section906 Form10-K Certification of Periodic Report 3(a) Amended Bylaws of DTE Energy Company, as amended through September 17, 2015 (Exhibit 3.1 to DTE Energys Form 8-K dated September 17, 2015). 3(b) Amended and Restated Articles of Incorporation of DTE Energy Company, dated December13, 1995 and as amended from time to time (Exhibit3-1 to DTE Energys Form8-K dated May6, 2010). 3(c) Articles of Incorporation of DTE Electric Company, as amended effective January 1, 2013. (Exhibit 3-1 to DTE Electric's Form 8-K filed January 2, 2013). Supplemental Indenture, dated as of September 1, 2016, to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.1 to DTE Energy's Form 8-K dated October 5, 2016). (2016 Series C) Supplemental Indenture, dated as of October 1, 2016, to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.2 to DTE Energys Form 8-K dated October 5, 2016). (2016 Series E) Supplemental Indenture, dated as of March 1, 2017 to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-298 to DTE Energy's Form 10-Q for the quarter ended March 31, 2017). (2017 Series A) Supplemental Indenture, dated as of November 1, 2017, to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.1 to DTE Energy's Form 8-K dated November 17, 2017). (2017 Series E) Supplemental Indenture dated as of June 1, 2019, to the Amended and Restated Indenture, dated as of April 9, 2001, between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-306 to DTE Energys Form 10-Q for the quarter ended June 30, 2019). (2019 SeriesC) Supplemental Indenture, dated as of November 1, 2019, to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee creating the Remarketable Notes (Exhibit 4.1 to DTE Energy's Form 8-K dated November 1, 2019). (2019 Series F) Supplemental Indenture dated as of August 1, 2022, to the Amended and Restated Indenture dated as of April 9, 2001 and amending the Series F Supplemental Indenture dated as of November 1, 2019, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.1 to DTE Energys Form 10-Q for the quarter ended September 30, 2022) (2019 Series F) Supplemental Indenture dated as of November 1, 2019, to the Amended and Restated Indenture, dated as of April 9, 2001, between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-310 to DTE Energys Form 10-K for the year ended December 31, 2019). (2019 SeriesH) Supplemental Indenture dated as of August 1, 2020, to the Amended and Restated Indenture, dated as of April 9, 1924, between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-318 to DTE Energys Form 10-Q for the quarter ended September 30, 2020). (2020 Series F) Supplemental Indenture, dated as of September 1, 2020, to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.1 to DTE Energy's Form 8-K dated October 1, 2020). (2020 Series G) Supplemental Indenture, dated as of November 1, 2021, to the Amended and Restated Indenture, dated as of April 9, 2001, by and between DTE Energy Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.1 to DTE Energy's Form 8-K dated November 24, 2021). (2021 Series E) Description of the Companys Common Stock (Exhibit 4-311 to DTE Energys Form 10-K for the year ended December 31, 2019) Description of the Company's 2017 Series E 5.25% Junior Subordinated Debentures due 2077 (Exhibit 4.1 to DTE Energy's Form 10-K for the year ended December 31, 2021) Description of the Companys 2020 Series G 4.375% Junior Subordinated Debentures due 2080 (Exhibit 4.321 to DTEEnergys Form 10-K for the year ended December 31, 2020) Description of the Companys 2021 Series E 4.375% Junior Subordinated Debenturesdue 2081 (Exhibit 4.2 to DTE Energys Form 10-K for the year ended December 31, 2022) Supplemental Indenture, dated as of December 1, 2007, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between The Detroit Edison Company and J.P. Morgan Trust Company, National Association, as successor trustee (Exhibit 4.2 to Detroit Edison's Form 8-K dated December 18, 2007). (2007 Series A) Supplemental Indenture, dated as of May1, 2008 to Mortgage and Deed of Trust, dated as of October1, 1924 between The Detroit Edison Company and The Bank of New York Mellon TrustCompany, N.A., as successor trustee (Exhibit4-253 to Detroit Edison's Form10-Q for the quarter ended June30, 2008). (2008 SeriesET) Supplemental Indenture, dated as of August 15, 2011, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between The Detroit Edison Company and The Bank of New York Mellon Trust Company, N.A. as successor trustee (Exhibit 4-277 to Detroit Edison's Form 10-Q for the quarter ended September 30, 2011). (2011 Series D, E, and F) Supplemental Indenture, dated as of September 1, 2011, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between The Detroit Edison Company and The Bank of New York Mellon Trust Company, N.A. as successor trustee (Exhibit 4-278 to Detroit Edison's Form 10-Q for the quarter ended September 30, 2011). (2011 Series H) Supplemental Indenture dated as of June 20, 2012, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between The Detroit Edison Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-279 to Detroit Edison's Form 10-Q for the quarter ended June 30, 2012). (2012 SeriesB) Supplemental Indenture, dated as of March 15, 2013, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon, N.A., as successor trustee (Exhibit 4-280 to DTE Electric Form 10-Q for the quarter ended March 31, 2013). (2013 Series A) Supplemental Indenture, dated as of August 1, 2013, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-281 to DTE Electrics Form 10-Q for the quarter ended September 30, 2013). (2013 Series B) Supplemental Indenture, dated as of June 1, 2014, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon, N.A., as successor trustee (Exhibit 4-282 to DTE Electric's Form 10-Q for the quarter ended June 30, 2014). (2014 Series A and B) Supplemental Indenture, dated as of July 1, 2014, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon, N.A., as successor trustee (Exhibit 4-283 to DTE Electric's Form 10-Q for the quarter ended June 30, 2014). (2014 Series D and E) Supplemental Indenture, dated as of March 1, 2015, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee. (Exhibit 4-289 to DTE Electric's Form 10-Q for the quarter ended March 31, 2015). (2015 Series A) Supplemental Indenture, dated as of May 1, 2016, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee. (Exhibit 4-293 to DTE Electric's Form 10-Q for the quarter ended June 30, 2016). (2016 Series A) Supplemental Indenture, dated as of August 1, 2017, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee. (Exhibit 10-107 to DTE Electric's Form 10-Q for the quarter ended September 30, 2017). (2017 Series B) Supplemental Indenture dated as of May 1, 2018, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-299 to DTE Energys Form 10-Q for the quarter ended June 30, 2018). (2018 Series A) Supplemental Indenture dated as of February 1, 2019, to the Mortgage and Deed of Trust, dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-70 to DTE Energys Form S-3 filed on April 1, 2019). (2019 Series A) Supplemental Indenture dated as of February 1, 2020, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-314 to DTE Energys Form 10-Q for the quarter ended March 31, 2020). (2020 Series A and B) Supplemental Indenture dated as of April 1, 2020, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-315 to DTE Energys Form 10-Q for the quarter ended March 31, 2020). (2020 Series C) Supplemental Indenture dated as of March 1, 2021, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4-323 to DTE Energys Form 10-Q for the quarter ended March 31, 2021). (2021 Green Series A and B) Supplemental Indenture dated as of February 1, 2022, to the Mortgage and Deed of Trust dated as of October 1, 1924, between DTE Electric Company and The Bank of New York Mellon Trust Company, N.A., as successor trustee (Exhibit 4.1 to DTE Energy's and DTE Electrics Form S-3 filed April 8, 2022) (2022 Series A and Green Series B) Twenty-second Supplemental Indenture, dated as of December1, 2007, to the Collateral TrustIndenture, dated as of June30, 1993, between The Detroit Edison Company and The Bank of New York Mellon TrustCompany, N.A., as successor trustee (Exhibit4.1 to Detroit Edison's Form8-K dated December18, 2007). (2007 SeriesA Senior Notes due 2038) Twenty-fourth Supplemental Indenture, dated as of May1, 2008 to the Collateral TrustIndenture, dated as of June30, 1993 between The Detroit Edison Company and The Bank of New York Mellon TrustCompany, N.A. as successor trustee (Exhibit4-254 to Detroit Edison's Form10-Q for the quarter ended June30, 2008). (2008 SeriesET Variable Rate Senior Notes due 2029) Sixth Supplemental Indenture dated as of April1, 2008, to the Indenture dated as of June1, 1998 between Michigan Consolidated Gas Company and Citibank, N.A., trustee (Exhibit4-241 to DTE Energys Form10-Q for the quarter ended March31, 2008). (6.44%Senior Notes, 2008 Series C due 2023) Seventh Supplemental Indenture, dated as of June1, 2008 to Indenture dated as of June1, 1998 between Michigan Consolidated Gas Company and Citibank, N.A., trustee (Exhibit4-243 to DTE Energys Form10-Q for the quarter ended June30, 2008). (6.78%Senior Notes, 2008 SeriesF due 2028) Thirty-ninth Supplemental Indenture, dated as of April1, 2008 to Indenture of Mortgage and Deed of Trust dated as of March1, 1944 between Michigan Consolidated Gas Company and Citibank, N.A., trustee (Exhibit4-240 to DTE Energys Form10-Q for the quarter ended March31, 2008). (2008 SeriesC Collateral Bonds) Fortieth Supplemental Indenture, dated as of June1, 2008 to Indenture of Mortgage and Deed of Trust dated as of March1, 1944 between Michigan Consolidated Gas Company and Citibank, N.A., trustee (Exhibit4-242 to DTE Energys Form10-Q for the quarter ended June30, 2008). (2008 SeriesF Collateral Bonds) Forty-third Supplemental Indenture, dated as of December 1, 2012 to Indenture of Mortgage and Deed of Trust dated as of March 1, 1944 between Michigan Consolidated Gas Company and Citibank, N.A., trustee (Exhibit 4-279 to DTE Energys Form 10-K for the year ended December 31, 2012). (2012 First Mortgage Bonds Series D) Forty-fourth Supplemental Indenture, dated as of December 1, 2013 to Indenture of Mortgage and Deed of Trust dated March 1, 1944 between DTE Gas Company and Citibank, N.A., (Exhibit 4-283 to DTE Energys Form 10-K for the year ended December 31, 2013). (2013 First Mortgage Bonds Series C, D, and E) Forty-fifth Supplemental Indenture, dated as of December 1, 2014 to Indenture of Mortgage and Deed of Trust dated as of March 1, 1944 between DTE Gas Company and Citibank, N.A. (Exhibit 4-288 to DTE Energys Form 10-K for the year ended December 31, 2014). (2014 First Mortgage Bonds Series F) Forty-sixth Supplemental Indenture, dated as of August 1, 2015 to Indenture of Mortgage and Deed of Trust dated as of March 1, 1944 between DTE Gas Company and Citibank, N.A. (Exhibit 4-292 to DTE Energys Form 10-Q for the quarter ended September 30, 2015). (2015 First Mortgage Bonds Series C and D) Forty-seventh Supplemental Indenture, dated as of December 1, 2016 to Indenture of Mortgage and Deed of Trust dated as of March 1, 1944 between DTE Gas Company and Citibank, N.A. (Exhibit 4-297 to DTE Energys Form 10-K for the year ended December 31, 2016). (2016 First Mortgage Bonds Series G) Forty-eighth Supplemental Indenture, dated as of September 1, 2017 to Indenture of Mortgage and Deed of Trust dated as of March 1, 1944 between DTE Gas Company and Citibank, N.A. (Exhibit 10-108 to DTE Energys Form 10-Q for the quarter ended September 30, 2017). (2017 First Mortgage Bonds Series C and D) Forty-ninth Supplemental Indenture dated as of August 1, 2018, to Indenture of Mortgage and Deed of Trust, dated as of March 1, 1944, between DTE Gas Company and Citibank, N.A., trustee (Exhibit 4-300 to DTE Energys Form 10-Q for the quarter ended September 30, 2018). (2018 Series B and C) Fiftieth Supplemental Indenture dated as of October 1, 2019, to Indenture of Mortgage and Deed of Trust, dated as of March 1, 1944, between DTE Gas Company and Citibank, N.A., trustee (Exhibit 4-307 to DTE Energys Form 10-Q for the quarter ended September 30, 2019). (2019 Series D and E) Fifty-first Supplemental Indenture dated as of August 1, 2020, to Indenture of Mortgage and Deed of Trust, dated as of March 1, 1944, between DTE Gas Company and Citibank, N.A., trustee (Exhibit 4-317 to DTE Energys Form 10-Q for the quarter ended September 30, 2020). (2020 Series D and E) Fifty-second Supplemental Indenture dated as of November 1, 2021, to Indenture of Mortgage and Deed of Trust, dated as of March 1, 1944, between DTE Gas Company and Citibank, N.A., trustee. (Exhibit 4.3 to DTE Energys Form 10-K for the year ended December 31, 2022) (2021 Series C and D) Fifty-third Supplemental Indenture dated as of September 1, 2022, to Indenture of Mortgage and Deed of Trust, dated as of March 1, 1944, between DTE Gas Company and Citibank, N.A., trustee (Exhibit 4.2 to DTE Energys Form 10-Q for the quarter ended September 30, 2022). (2022 Series C and D) 10(a) Form of Indemnification Agreement between DTE Energy Company and each Executive Officer and non-employee Director (Exhibit10-1 to DTE Energys Form8-K dated December6, 2007) 10(b) DTE Energy Company Annual Incentive PlanRestated Effective July 1, 2022(Exhibit10.5to DTEEnergy's10-Q for the quarter endedJune 30, 2022) 10(c) DTE Energy Company Long-Term Incentive Plan Amended and Restated Effective May 20, 2021 (Exhibit 4.3 to DTE Energy's Form S-8 filed on December 21, 2021) 10(d) DTE Energy Affiliates Nonqualified Plans Master Trust, effective as of August 15, 2013 (Exhibit10-87 to DTE Energys Form10-Q for the quarter ended September30, 2013) First Amendment to DTE Energy Affiliates Nonqualified Plans Master Trust, effective as of March 15, 2015 (Exhibit10-94 to DTE Energys Form10-Q for the quarter ended March15, 2015) 10(e) DTE Energy Company Executive Supplemental Retirement Plan as Amended and Restated, effective as of January1, 2005 (Exhibit10.75 to DTE Energys Form10-K for the year ended December31, 2008) First Amendment to the DTE Energy Company Executive Supplemental Retirement Plan (Amended and Restated Effective January1, 2005)dated as of December2, 2009 (Exhibit10.1 to DTE Energys Form8-K dated December8, 2009) Second Amendment to the DTE Energy Company Executive Supplemental Retirement Plan (Amended and Restated Effective January1, 2005)dated as of May 5, 2011 (Exhibit10.80 to DTE Energys Form 10-Q for the quarter ended March 31, 2012) Third Amendment to the DTE Energy Company Executive Supplemental Retirement Plan (Amended and Restated Effective January1, 2005)dated as of February 3, 2016 (Exhibit 10.96 to DTE Energy's Form 10-K for the year ended December 31, 2015) Fourth Amendment to the DTE Energy Company Executive Supplemental Retirement Plan (Amended and Restated Effective January 1, 2005) dated as of March 23, 2020 (Exhibit 10.109 to DTE Energys Form 10-Q for the quarter ended March 31, 2020) Fifth Amendment to the DTE Energy Company Executive Supplemental Retirement Plan (Amended and Restated Effective January 1, 2005) dated as of May 5, 2021 (Exhibit 10.119 to DTE Energys Form 10-Q for the quarter ended June 30, 2021) 10(f) DTE Energy Company Supplemental Retirement Plan as Amended and Restated, effective as of January1, 2005 (Exhibit10.76 to DTE Energys Form10-K for the year ended December31, 2008) First Amendment to the DTE Energy Company Supplemental Retirement Plan (Amended and Restated, effective as of January 1, 2005) dated as of March 19, 2013 (Exhibit 10.92 to Form DTE Energys 10-K for the year ended December 31, 2014) Second Amendment to the DTE Energy Company Supplemental Retirement Plan (Amended and Restated, effective as of January 1, 2005) dated as of November 11, 2014 (Exhibit 10.93 to DTE Energys Form 10-K for the year ended December 31, 2014) Third Amendment to the DTE Energy Company Supplemental Retirement Plan (Amended and Restated Effective January 1, 2005) dated as of February 23, 2018 (Exhibit 10.7 to DTE Energys Form 10-K for the year ended December 31, 2021) Fourth Amendment to the DTE Energy Company Supplemental Retirement Plan (Amended and Restated Effective January 1, 2005) dated as of November 16, 2021 (Exhibit 10.8 to DTE Energys Form 10-K for the year ended December 31, 2021) 10(g) DTE Energy Company Supplemental Savings Plan as Amended and Restated, effective as of January1, 2005 (Exhibit10.77 to DTE Energys Form10-K for the year ended December31, 2008) First Amendment to the DTE Energy Supplemental Savings Plan dated as of November 13, 2012 (Exhibit 10.81 to DTE Energys Form 10-K for the year ended December 31, 2012) 10(h) DTE Energy Company Executive Deferred Compensation Plan as Amended and Restated, effective as of January1, 2005 (Exhibit10.78 to DTE Energys Form10-K for the year ended December31, 2008) First Amendment to DTE Energy Company Executive Deferred Compensation Plan as Amended and Restated, effective as of January1, 2005, dated as of February 4, 2016 (Exhibit 10.98 to DTE Energys Form10-K for the year ended December31, 2015) 10(i) DTE Energy Company Deferred Stock Compensation Plan for Non-Employee Directors dated as of December 8, 2021 (Exhibit 10.6 to DTE Energys Form 10-K for the year ended December 31, 2021) 10(j) DTE Energy Company Plan for Deferring the Payment of Directors' Fees as Amended and Restated, effective as of January1, 2005 (Exhibit10.79 to DTE Energys Form10-K for the year ended December31, 2008) First Amendment, dated as of June 25, 2015, to the DTE Energy Company Plan for Deferring the Payment of Directors Fees (as Amended and Restated effective as of January 1, 2005) (Exhibit 10.95 to DTE Energys Form 10-Q for the quarter ended June 30, 2015) 10(k) Term Loan Credit Agreement dated as of June 24, 2022 among DTE Energy Company, the lenders party thereto, and The Bank of Nova Scotia as Administrative Agent (Exhibit 10.4 to DTE Energy Companys Form 10-Q for the quarter ended June 30, 2022) 10(l) Fifth Amended and Restated Five-Year Credit Agreement, dated as of October 25, 2022, by and among DTE Energy Company, the lenders party thereto, and Citibank, N.A., as Administrative Agent (Exhibit 10.1 to DTE Energy Companys Form 10-Q for the quarter ended September 30, 2022) 10(m) Fifth Amended and Restated Five-Year Credit Agreement, dated as of October 25, 2022, by and among DTE Gas Company, the lenders party thereto, and Citibank, N.A., as Administrative Agent (Exhibit 10.3 to DTE Energy Companys Form 10-Q for the quarter ended September 30, 2022) 10(n) Fifth Amended and Restated Five-Year Credit Agreement, dated as of October 25, 2022, by and among DTE Electric Company, the lenders party thereto, and Citibank, N.A., as Administrative Agent (Exhibit 10.2 to DTE Energy Companys and DTE Electric Companys Form 10-Q for the quarter ended September 30, 2022) 10(o) Form of Change-in-ControlSeveranceAgreement, dated as of March 3, 2014, between DTE Energy Company and each ofJoAnn Chavez, Joi Harris, Trevor F. Lauer,Gerardo Norcia, Robert Richard, David Ruud and Mark Stiers (Exhibit 10.1 to DTE Energy Companys Form 8-K filed on March 3, 2014) Form of Change-In-Control Severance Agreement dated as of July 1, 2014, between DTE Energy Company and Lisa A. Muschong, (Exhibit 10-91 to DTE Energys Form 10-Q for the quarter ended June 30, 2014) Form of Change-In-Control Severance Agreement dated as of July 1, 2014, between DTE Energy Company and Tracy J. Myrick (Exhibit 10-90 to DTE Energys Form 10-Q for the quarter ended June 30, 2014) 10(p) DTE Energy Company Executive Severance Allowance Plan, effective July 1, 2022 (Exhibit 10.1 to DTE Energys Form 8-K filed on June 27, 2022) 10(q) Certain arrangements pertaining to the employment of Gerardo Norcia, dated July 1, 2019 (Exhibit 10.107 to DTE Energy's Form 10-K for the year ended December 31, 2019)