EIX 10-K Annual Report Dec. 31, 2017 | Alphaminr

EIX 10-K Fiscal year ended Dec. 31, 2017

EDISON INTERNATIONAL
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 15, 2024
DEF 14A
Filed on March 17, 2023
DEF 14A
Filed on March 18, 2022
DEF 14A
Filed on March 12, 2021
DEF 14A
Filed on March 13, 2020
DEF 14A
Filed on March 15, 2019
DEF 14A
Filed on March 16, 2018
DEF 14A
Filed on March 17, 2017
DEF 14A
Filed on March 18, 2016
DEF 14A
Filed on March 13, 2015
DEF 14A
Filed on March 14, 2014
DEF 14A
Filed on March 15, 2013
DEF 14A
Filed on March 16, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 12, 2010
TABLE OF CONTENTS
Note 4. Fair Value Measurements."Note 1. Summary Of Significant Accounting PoliciesNote 2. Property, Plant and EquipmentNote 3. Variable Interest EntitiesNote 4. Fair Value MeasurementsNote 5. Debt and Credit AgreementsNote 6. Derivative InstrumentsNote 7. Income TaxesNote 8. Compensation and Benefit PlansNote 9. InvestmentsNote 10. Regulatory Assets and LiabilitiesNote 11. Commitments and ContingenciesNote 12. Preferred and Preference Stock Of UtilityNote 13. Accumulated Other Comprehensive LossNote 14. Interest and Other Income and Other ExpensesNote 15. Supplemental Cash Flows InformationNote 16. Related-party TransactionsNote 17. Quarterly Financial Data (unaudited)Note 1. Basis Of PresentationNote 2. Debt and Credit AgreementsNote 3. Related-party TransactionsNote 4. Contingencies

Exhibits

3.1 Certificate of Restated Articles of Incorporation of Edison International, effective December19, 2006 (File No.1-9936, filed as Exhibit3.1 to Edison International's Form10-K for the year ended December31, 2006)* 3.2 Bylaws of Edison International, as amended October 27, 2016 (File No.1-9936, filed as Exhibit3.1 to Edison International's Form10-Q dated November 1, 2016 and filed November 1, 2016)* 3.3 Restated Articles of Incorporation of Southern California Edison Company, effective March 2, 2006, together with all Certificates of Determination of Preference Stock issued since March 2, 2006 (File No. 1-2313 filed as Exhibit 3.1 to Southern California Edison Company's Form 10-Q for the quarter ended June 30, 2017)* 3.4 Bylaws of Southern California Edison Company, as amended October 27, 2016 (File No.1-2313, filed as Exhibit3.2 to Southern California Edison Company's Form10-Q dated November 1, 2016 and filed November 1, 2016)* 4.1 Senior Indenture, dated September10, 2010 (File No.1-9936, filed as Exhibit4.1 to Edison International's Form10-Q for the quarter ended September30, 2010)* 4.2 Southern California Edison Company First Mortgage Bond Trust Indenture, dated as of October1, 1923 (File No.1-2313, filed as Exhibit4.2 to Southern California Edison Company's Form10-K for the year ended December31, 2010)* 4.3 Southern California Edison Company Indenture, dated as of January15, 1993 10.1** Edison International Director Deferred Compensation Plan, as amended effective June 19, 2014 (File No. 1-9936, filed as Exhibit 10.3 for the quarter ended June 30, 2014)* 10.2** Edison International 2008 Director Deferred Compensation Plan, as amended and restated effective June 19, 2014 (File No. 1-9936, filed as Exhibit No. 10.2 for the quarter ended June 30, 2014)* 10.3.1** Director Grantor Trust Agreement Amendment 2002-1, effective May14, 2002 (File No.1-9936, filed as Exhibit10.4 to Edison International's Form10-Q for the quarter ended June30, 2002)* 10.3.2** Executive and Director Grantor Trust Agreements Amendment 2008-1 (File No.1-9936, filed as Exhibit No.10.6.2 to Edison International's Form10-K for the year ended December31, 2008)* 10.4** Edison International Executive Deferred Compensation Plan, as amended and restated effective June 19, 2014 (File No. 1-9936, filed as Exhibit 10.4 for the quarter ended June 30, 2014)* 10.5** Edison International 2008 Executive Deferred Compensation Plan, as amended and restated effective December9, 2015* (File No.1-9936, filed as Exhibit No.10.5 to Edison International's Form10-K for the year ended December31, 2015)* 10.6.1** Executive Grantor Trust Agreement Amendment 2002-1, effective May14, 2002 (File No.1-9936, filed as Exhibit10.3 to Edison International's Form10-Q for the quarter ended June30, 2002)* 10.7** Southern California Edison Company Executive Retirement Plan, as amended effective June 19, 2014 (File No. 1-9936, filed as Exhibit 10.7 for the quarter ended June 30, 2014)* 10.7.1** Edison International 2008 Executive Retirement Plan, as amended and restated effective August 24, 2016 10.8** Edison International Executive Incentive Compensation Plan, as amended and restated effective August 24, 2016 10.9** Edison International 2008 Executive Disability Plan, as amended and restated effective January 1, 2016 (File No. 1-9936, filed as Exhibit No. 10.2 to Edison International's Form 10-Q for the quarter ended March 31, 2016)* 10.10** Edison International 2007 Performance Incentive Plan as amended and restated effective May 2, 2016 (File No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 8-K dated April 28, 2016 and filed April 29, 2016)* 10.10.1** Edison International 2008 Long-Term Incentives Terms and Conditions (File No.1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2008)* 10.10.2** Edison International 2009 Long-Term Incentives Terms and Conditions (File No.1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2009)* 10.10.3** Edison International 2010 Long-Term Incentives Terms and Conditions (File No.1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2010)* 10.10.4** Edison International 2011 Long-Term Incentives Terms and Conditions (File No.1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2011)* 10.10.5** Edison International 2012 Long-Term Incentives Terms and Conditions (File No.1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2012)* 10.10.6** Edison International 2013 Long-Term Incentives Terms and Conditions (File No.1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2013)* 10.10.7** Edison International 2014 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.3 to Edison International's Form 10-Q for the quarter ended March 31, 2014)* 10.10.8** Edison International 2015 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.2 to Edison International's Form 10-Q for the quarter ended March 31, 2015)* 10.10.9** Edison International 2016 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.4 to Edison International's Form 10-Q for the quarter ended March 31, 2016)* 10.10.10** Edison International 2017 Long-Term Incentives Terms and Conditions (File, No. 1-9936, filed as Exhibit 10.2 to Edison International's Form 10-Q for the quarter ended March 31, 2017)* 10.11** Director Nonqualified Stock Option Terms and Conditions under the 2007 Performance Incentive Plan (File1-9936, filed as Exhibit10.2 to Edison International's Form10-Q for the quarter ended March31, 2007)* 10.12** Edison International and Edison Mission Energy Affiliate Option Exchange Offer Summary of Deferred Compensation Alternatives, dated July3, 2000 (File No.1-13434, filed as Exhibit10.94 to the Edison Mission Energy's Form10-K for the year ended December31, 2001)* 10.12.1** Edison International and Edison Mission Energy Affiliate Option Exchange Offer Circular, dated July3, 2000 (File No.1-13434, filed as Exhibit10.93 to the Edison Mission Energy's Form10-K for the year ended December31, 2001)* 10.13** Edison International 2008 Executive Severance Plan, as amended and restated effective December 31, 2017 10.14** Edison International and Southern California Edison Company Director Compensation Schedule, as adopted August 24, 2017 (File No. 1-9936 filed as Exhibit 10.1 to Edison Internationals Form 10-Q for the quarter ended September 30, 2017)* 10.15** Edison International Director Matching Gifts Program, as adopted June24, 2010 (File No.1-9936, filed as Exhibit10.1 to Edison International's Form10-Q for the quarter ended June30, 2010)* 10.16 Amended and Restated Agreement for the Allocation of Income Tax Liabilities and Benefits among Edison International, Southern California Edison Company and The Mission Group dated September10, 1996 (File No.1-9936, filed as Exhibit10.3 to Edison International's Form10-Q for the quarter ended September30, 2002)* 10.16.1 Amended and Restated Tax-Allocation Agreement among The Mission Group and its first-tier subsidiaries dated September10, 1996 (File No.1-9936, filed as Exhibit10.3.1 to Edison International's Form10-Q for the quarter ended September30, 2002)* 10.16.2 Amended and Restated Tax-Allocation Agreement between Edison Capital and Edison Funding Company (formerly Mission First Financial and Mission Funding Company) dated May1, 1995 (File No.1-9936, filed as Exhibit10.3.2 to Edison International's Form10-Q for the quarter ended September30, 2002)* 10.16.3 Amended and Restated Tax-Allocation Agreement between Mission Energy Holding Company and Edison Mission Energy dated February13, 2012 (File No.333-68630, filed as Exhibit10.11 to Edison Mission Energy's Form10-K for the year ended December 31, 2011)* 10.16.4 Modification No. 1 to the Amended and Restated Tax-Allocation Agreement between Mission Energy Holding Company and Edison Mission Energy dated February13, 2012 (File No.333-68630, filed as Exhibit10.1 to Edison Mission Energy's Form8-K dated November 15, 2012 and filed November 21, 2012)* 10.16.5 Amended and Restated Administrative Agreement Re Tax Allocation Payments, dated February13, 2012, among Edison International and subsidiary parties. (File No. 333-68630, filed as Exhibit 10.12 to Edison Mission Energy's Form 10-K for the year ended December 31, 2011)* 10.17** Form of Indemnity Agreement between Edison International and its Directors and any officer, employee or other agent designated by the Board of Directors (File No.1-9936, filed as Exhibit10.5 to Edison International's Form10-Q for the period ended June30, 2005, and filed on August9, 2005)* 10.18** Edison International 2017 Executive Annual Incentive Program (File No.1-9936, filed as Exhibit10.1 to Edison International's Form10-Q for the quarter ended March31, 2017)* 10.19** Section409A and Other Conforming Amendments to Terms and Conditions (File No.1-9936, filed as Exhibit No.10.37 to Edison International's Form10-K for the year ended December31, 2008)* 10.19.1** Section409A Amendments to Director Terms and Conditions (File No.1-9936, filed as Exhibit No.10.37.1 to Edison International's Form10-K for the year ended December31, 2008)* 10.2 Amended and Restated Credit Agreement, dated as of July 14, 2015 among Edison International and the Lenders named therein (File 1-9936, filed as Exhibit 10.1 to Edison International's Form 8-K dated July 14, 2015 and filed July 17, 2015)* 10.21 Amended and Restated Credit Agreement, dated as of July 14, 2015, among Southern California Edison Company and the Lenders named therein (File 1-2313, filed as Exhibit 10.2 to Southern California Edison Company's Form 8-K dated July 14, 2015 and filed July 17, 2015)* 10.22 Term Loan Credit Agreement, dated as of January 26, 2018, among Edison International, the several banks and other financial institutions from time to time parties thereto, and Wells Fargo Bank, N.A., as administrative agent for the lenders (File 1-2313, filed as Exhibit 10.1 to Southern California Edison Company's Form 8-K dated January 26, 2018 and filed January 26, 2018)* 10.23 Amended and Restated Settlement Agreement between Southern California Edison Company, San Diego Gas & Electric Company, the Office of Ratepayer Advocates, The Utility Reform Network, Friends of the Earth, and the Coalition of California Utility Employees, dated September 23, 2014 (File No. 1-9936, filed as Exhibit 10.1 to Edison International's Form 10-Q for the quarter ended September 30, 2014)* 10.24 Revised San Onofre Settlement Agreement dated January 30, 2018 (File No. 1-9936, filed as exhibit 10.1 to Edison International's Form 8-K dated January 30, 2018 and filed January 31, 2018)* 21 Subsidiaries of the Registrants 23.1 Consent of Independent Registered Public Accounting Firm (Edison International) 23.2 Consent of Independent Registered Public Accounting Firm (Southern California Edison Company) 24.1 Powers of Attorney of Edison International and Southern California Edison Company 24.2 Certified copies of Resolutions of Boards of Edison International and Southern California Edison Company Directors Authorizing Execution of SEC Reports 31.1 Certifications of the Chief Executive Officer and Chief Financial Officer of Edison International pursuant to Section302 of the Sarbanes-Oxley Act 31.2 Certifications of the Chief Executive Officer and Chief Financial Officer of Southern California Edison Company pursuant to Section302 of the Sarbanes-Oxley Act 32.1 Certifications of the Chief Executive Officer and the Chief Financial Officer of Edison International required by Section 906 of the Sarbanes-Oxley Act 32.2 Certifications of the Chief Executive Officer and the Chief Financial Officer of Southern California Edison Company required by Section 906 of the Sarbanes-Oxley Act