EXC 10-K Annual Report Dec. 31, 2020 | Alphaminr

EXC 10-K Fiscal year ended Dec. 31, 2020

EXELON CORP
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 20, 2024
DEF 14A
Filed on March 15, 2023
DEF 14A
Filed on March 16, 2022
DEF 14A
Filed on March 17, 2021
DEF 14A
Filed on March 18, 2020
DEF 14A
Filed on March 20, 2019
DEF 14A
Filed on March 21, 2018
DEF 14A
Filed on March 15, 2017
DEF 14A
Filed on March 16, 2016
DEF 14A
Filed on March 19, 2015
DEF 14A
Filed on April 2, 2014
DEF 14A
Filed on March 14, 2013
DEF 14A
Filed on Feb. 22, 2012
DEF 14A
Filed on March 24, 2011
DEF 14A
Filed on March 18, 2010
TABLE OF CONTENTS
Part IItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsNote 3 Regulatory Matters Of The Combined Notes To Consolidated Financial Statements For Additional InformationNote 17 Debt and Credit AgreementsNote 11 LeasesNote 19 Commitments and ContingenciesNote 3 Regulatory MattersNote 15 Retirement BenefitsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataNote 1 Significant Accounting PoliciesNote 2 Mergers, Acquisitions, and DispositionsNote 4 Revenue From Contracts with CustomersNote 5 Segment InformationNote 6 Accounts ReceivableNote 7 Early Plant RetirementsNote 8 Property, Plant, and EquipmentNote 10 Asset Retirement ObligationsNote 12 Asset ImpairmentsNote 13 Intangible AssetsNote 14 Income TaxesNote 16 Derivative Financial InstrumentsNote 18 Fair Value Of Financial Assets and LiabilitiesNote 20 Shareholders' EquityNote 21 Stock-based Compensation PlansNote 22 Changes in Accumulated Other Comprehensive IncomeNote 23 Variable Interest EntitiesNote 24 Supplemental Financial InformationNote 25 Related Party TransactionsItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart 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 Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

March 16, 2004 001-01072, Form8-K dated March 23, 2004 4.3 May 24, 2005 001-01072, Form 8-K dated May 26, 2005 4.2 November13, 2007 001-01072, Form 8-K dated November 15, 2007 4.2 March 24, 2008 001-01072, Form 8-K dated March 28, 2008 4.1 December 3, 2008 001-01072, Form 8-K dated December 8, 2008 4.2 March 28, 2012 001-01072, Form 8-K dated March 29, 2012 4.2 March 11, 2013 001-01072, Form 8-K dated March 12, 2013 4.2 November 14, 2013 001-01072, Form 8-K dated November 15, 2013 4.2 March 11, 2014 001-01072, Form 8-K dated March 12, 2014 4.2 March 9, 2015 001-01072, Form 8-K dated March 10, 2015 4.3 May 15, 2017 001-01072, Form 8-K dated May 22, 2017 4.2 June 1, 2018 001-01072, Form 8-K dated June 21, 2018 4.2 May 2, 2019 001-01072, Form 8-K dated June 13, 2019 4.2 February 12, 2020 001-01072, Form 8-K dated February 25, 2020 4.2 4-41 Senior Note Indenture, dated November 17, 2003 between Potomac Electric Power Company and The Bank of New York Mellon (File No. 001-01072, Form 8-K dated November 21, 2003, Exhibit 4.2). 4-41-1 Supplemental Indenture, dated March 31, 2008, to Senior Note Indenture between Potomac Electric Power Company and The Bank of New York Mellon (File No. 001-01072, Form 10-K dated March 2, 2009, Exhibit 4.3). January 1, 1997 001-01405, Form 10-K dated February 24, 2012 4.4 November 7, 2013 001-01405, Form 8-K dated November 8, 2013 4.2 June 2, 2014 001-01405, Form 8-K dated June 3, 2014 4.3 May4, 2015 001-01405, Form 8-K dated May 5, 2015 4.2 December 5, 2016 001-01405, Form 8-K dated December 12, 2016 4.2 April 5, 2017 001-01405, Form 10-Q dated May 3, 2017 4.5 April 3, 2018 000-01405, Form 10-Q dated May 2, 2018 4.3 June 1, 2018 000-01405, Form 8-K dated June 21, 2018 4.2 April 3, 2019 001-01405, Form 10-Q dated May 2, 2019 4.2 May 2, 2019 001-01405, Form 8-K dated December 12, 2019 4.2 March 18, 2020 001-01405, Form 10-Q dated May 8, 2020 4.4 June 1, 2020 001-01405, Form 8-K dated June 9, 2020 4.4 April 1, 2004 001-03559, Form 8-K dated April 6, 2004 4.3 March 8, 2006 001-03559, Form8-K dated March 17, 2006 4 March 29, 2011 001-03559, Form 8-K dated April 1, 2011 4.2 August 18, 2014 001-03559, Form 8-K dated August 19, 2014 4.2 December 1, 2015 001-03559, Form 8-K dated December 2, 2015 4.2 October 9, 2018 001-03559, Form 8-K dated October 16, 2018 4.1 May 2, 2019 001-03559, Form 8-K dated May 21, 2019 4.3 June 1, 2020 001-03559, Form 8-K dated June 9, 2020 4.2 4-46 Senior Note Indenture, dated as of April 1, 2004, between Atlantic City Electric Company and The Bank of New York Mellon, as trustee (File No. 001-03559, Form 8-K dated April 6, 2004, Exhibit 4.2). 4-50 Indenture, dated September 6, 2002, between Pepco Holdings, Inc. and The Bank of New York Mellon, as trustee (File No. 333-100478, Registration Statement on Form S-3 dated October 10, 2002, Exhibit 4.03). 4-51 Corporate Commercial Paper Master Note (File No. 001-31403, Form 10-K dated February 24, 2012, Exhibit 4.13). 4-52 Pepco Holdings, Inc. Certificate of Series A Non-Voting Non-Convertible Preferred Stock (File No. 001-31403, Form 8-K dated April 30, 2014, Exhibit 3.1). 4-53 Form of 2.400% notes due 2026 (File No. 001-01910, Form 8-K dated August 18, 2016, Exhibit4.1). 4-54 Form of 3.500% notes due 2046 (File No. 001-01910, Form 8-K dated August 18, 2016, Exhibit4.2). 4-55 Form of Exelon Generation Company, LLC 2.950% senior notes due 2020 (FileNo.333-85496,Form8-Kdated March10, 2017, Exhibit 4.1). 4-56 Form of Exelon Generation Company, LLC 3.400% notes due 2022 (FileNo.333-85496,Form8-Kdated March10, 2017, Exhibit 4.2). 4-57 Second Supplemental Indenture, dated April3, 2017, between Exelon and The Bank of New York Mellon Trust Company, N.A., as trustee, to that certain Indenture (For Unsecured Subordinated Debt Securities), dated June17, 2014 (FileNo.001-16169,Form8-K dated April4, 2017, Exhibit 4.3). 4-58 Form of Exelon Corporation 3.497% junior subordinated notes due 2022 (FileNo.001-16169,Form8-Kdated April4, 2017, Exhibit 4.4). 4-59 Form of First Mortgage Bond, 4.15% Series due March 15, 2043 (File No. 001-01072, Form 8-K dated May 22, 2017, Exhibit 4.2). 4-60 BGE Form of 3.750% notes due 2047 (File No. 001-01910, Form 8-K dated August 24, 2017, Exhibit 4.1). 4-61 Exempt Facilities Loan Agreement dated as of June 1, 2019 between the Maryland Economic Development Corporation and Potomac Electric Power Company (File No. 001-01072, Form 8-K dated June 27, 2019, Exhibit 4.1). 4-62 Indenture, dated as of September 1, 2019, between Baltimore Gas and Electric Company and U.S. Bank National Association, as trustee (File No. 001-01910, Form 8-K dated September 12, 2019, Exhibit 4.1). 4-63 Description of Exelon Securities (File No. 001-16169, Form 10-K dated February 11, 2020, Exhibit 4.63). 4-64 Description of PECO Securities (File No. 001-16169, Form 10-K dated February 11, 2020, Exhibit 4.64). 4-65 Description of ComEd Securities (File No. 001-16169, Form 10-K dated February 11, 2020, Exhibit 4.65). 4-66 Fourth Supplemental Indenture, dated as of April 1, 2020, among Exelon Corporation and The Bank of New York Mellon Trust Company, N.A., as trustee (File No. 001-16169, Form 8-K dated April 1, 2020, Exhibit 4.2). 4-67 Form of Exelon Generation Company LLC 3.250% Senior Notes due 2025 (File No. 333-85496, Form 8-K dated May 15, 2020, Exhibit 4.1). 4-68 Pollution Control Facilities Loan Agreement, dated as of June 1, 2020, between The Pollution Control Financing Authority of Salem County and Atlantic City Electric (File No. 001-03559, Form 8-K dated June 2, 2020, Exhibit 4.1). 4-69 Gas Facilities Loan Agreement, dated as of July 1, 2020, between The Delaware Economic Development Authority and Delmarva Power (File No. 001-01405, Form 8-K dated July 1, 2020, Exhibit 4.1). 10-1 Exelon Corporation Non-Employee Directors Deferred Stock Unit Plan (As Amended and Restated Effective April 28, 2020). (File No. 001-16169, Form 10-Q dated August 4, 2020, Exhibit 10.1). 10-2 Form of Exelon Corporation Unfunded Deferred Compensation Plan for Directors (as amended and restated Effective March 12, 2012) * (File No.001-16169, Form 10-K dated February 10, 2016, Exhibit 10.3). 10-3 Form of Restricted Stock Award Agreement under the Exelon Corporation Long-Term Incentive Plan* (File No. 1-16169, Form 10-Q dated October 31, 2019, Exhibit 10.2). 10-4 Unicom Corporation Deferred Compensation Unit Plan, as amended (File No. 001-11375, Form 10-K dated March 29, 1996, Exhibit 10.12). 10-5 Amendment Number One to the Unicom Corporation Deferred Compensation Unit Plan, as amended January1, 2008 * (File No. 001-16169, Form 10-K dated February 6, 2009, Exhibit 10.16). 10-6 Exelon Corporation Supplemental Management Retirement Plan (As Amended and Restated Effective January 1, 2009) * (File No. 001-16169, Form 10-K dated February 6, 2009, Exhibit10.19). 10-7 PECO Energy Company Supplemental Pension Benefit Plan (As Amended and Restated Effective January 1, 2009) (File No. 000-16844, Form 10-K dated February 6, 2009, Exhibit 10.20). 10-8 Exelon Corporation Annual Incentive Plan for Senior Executives (As Amended Effective January 1, 2014 * (File No. 001-16169, Proxy Statement dated April 1, 2014, Appendix A). 10-9 Exelon Corporation Employee Stock Purchase Plan, as amended and restated effective September 25, 2019 (File No. 001-16169, Form 10-Q dated October 31, 2019, Exhibit 10.3). 10-11 Form of Stock Option Grant Instrument under the Exelon Corporation 2006 Long-Term Incentive Plan (File No. 001-16169, Form 8-K dated January 27, 2006, Exhibit 99.2). 10-12 Exelon Corporation Employee Stock Purchase Plan for Unincorporated Subsidiaries, as amended and restated effective September 25, 2019 (File No. 001-16169, Form 10-Q dated October 31, 2019, Exhibit 10.4). 10-13 Exelon Corporation Senior Management Severance Plan (As Amended and Restated Effective January 1, 2020) * (File No. 001-16169, Form 10-K dated February 11, 2020, Exhibit 10.13). 10-14 Exelon Corporation Executive Death Benefits Plan dated as of January 1, 2003 * (File No.001-16169, Form 10-K dated February 13, 2007, Exhibit 10.52). 10-15 First Amendment to Exelon Corporation Executive Death Benefits Plan, Effective January1, 2006 * (File No. 001-16169, Form 10-K dated February 13, 2007, Exhibit 10.53). 10-16 Amendment Number One to the Exelon Corporation 2006 Long-Term Incentive Plan, Effective December4, 2006 (File No. 001-16169, Form 10-K dated February 13, 2007, Exhibit 10.54). 10-17 Exelon Corporation Deferred Compensation Plan (As Amended and Restated Effective January 1, 2005) (File No. 001-16169, Form 10-K dated February 13, 2007, Exhibit 10.56). 10-18 Exelon Corporation Stock Deferral Plan (As Amended and Restated Effective September 25, 2019) (File No. 001-16169, Form 10-Q dated October 31, 2019, Exhibit 10.5). 10-19 Restricted stock unit award agreement (File 001-16169, Form 8-K dated August 31, 2007, Exhibit 99.1). 10-20 Form of Exelon Corporation 2011 Long-Term Incentive Plan, as amended effective December 18, 2014. * (File No.001-16169, Form 10-K dated February 10, 2016, Exhibit 10.34). 10-20-1 Form of Exelon Corporation Long-Term Incentive Program, as amended and restated as of January 1, 2020. * (File No. 001-16169, Form 10-K dated February 11, 2020, Exhibit 10.21). 10-20-2 Amendment Number Two to the Exelon Corporation 2011 Long-Term Incentive Plan (As Amended and Restated Effective January 21, 2014), Effective October 26, 2015. * (File No.001-16169, Form 10-K dated February 10, 2016, Exhibit 10.34.3). 10-21 Form of Separation Agreement under Exelon Corporation Senior Management Severance Plan (As Amended and Restated Effective January 1, 2020) (File No. 001-16169, Form 10-K dated February 11, 2020, Exhibit 10.21). 10-22 Credit Agreement for $500,000,000 dated as of March 23, 2011 between Exelon Corporation and Various Financial Institutions (File No. 001-16169, Form 8-K dated March 23, 2011, Exhibit 99.1). 10-23 Credit Agreement for $5,300,000,000 dated as of March 23, 2011 between Exelon Generation Company, LLC and Various Financial Institutions (File No. 333-85496, Form8-K dated March 23, 2011, Exhibit 99.2). 10-24 Credit Agreement for $600,000,000 dated as of March 23, 2011 between PECO Energy Company and Various Financial Institutions (File No. 000-16844, Form 8-K dated March23, 2011, Exhibit 99.3). 10-25 Credit Agreement dated as of March 28, 2012 among Commonwealth Edison Company, Various Financial Institutions, as Lenders, and JP Morgan Chase Bank, N.A., as Administrative Agent (File No. 001-01839, Form 8-K dated March 28, 2012, Exhibit99.1). 10-26 Amendment No. 3 to Credit Agreement dated as of March 23, 2011 among Exelon Corporation, as Borrower, the various financial institutions named therein, as Lenders, and JPMorgan Chase Bank, N.A., as Administrative Agent (File No. 001-16169, Form8-K dated August 10, 2013, Exhibit 99.1). 10-27 Amendment No. 1 to Credit Agreement dated as of March 28, 2012 among Commonwealth Edison Company, as Borrower, the various financial institutions named therein, as Lenders and JPMorgan Chase Bank, N.A., as Administrative Agent (File No.001-1839, Form 8-K dated August 10, 2013, Exhibit 99.2). 10-28 Amendment No. 1 to Credit Agreement, dated as of December 21, 2011, to the Credit Agreement dated as of March 23, 2011, among Exelon Generation Company, LLC, the lenders party thereto and JPMorgan Chase Bank, N.A., as Administrative Agent (File No.001-16169, Form 8-K dated March 14, 2012, Exhibit 4.6). 10-29 Constellation Energy Group, Inc. Nonqualified Deferred Compensation Plan, as amended and restated. * (File No. 001-12869, Form 10-K dated February 27, 2009, Exhibit 10(b)). 10-30 Constellation Energy Group, Inc. Deferred Compensation Plan for Non-Employee Directors, as amended and restated. * (File No. 001-12869, Form 10-K dated February 27, 2009, Exhibit 10(c)). 10-31 Constellation Energy Group, Inc. Benefits Restoration Plan, amended and restated effective June 1, 2010. * (File No. 001-12869, Form 10-Q dated August 6, 2010, Exhibit 10(b)). 10-32 Constellation Energy Group, Inc. Supplemental Pension Plan, as amended and restated. * (File No.001-12869, Form 10-K dated February 27, 2009, Exhibit 10(e)). 10-33 Constellation Energy Group, Inc. Senior Executive Supplemental Plan, as amended and restated. * (File No. 001-12869, Form10-K dated February 27, 2009, Exhibit 10(f)). 10-34 Constellation Energy Group, Inc. Executive Supplemental Benefits Plan, as amended and restated. * (File No. 001-12869, Form 10-Q dated August 11, 2008, Exhibit No. 10(a)). 10-35 Constellation Energy Group,Inc. Amended and Restated 2007 Long-Term Incentive Plan. * (File No.001-12869, Form8-K dated June4, 2010, Exhibit 10.1). 10-36 Second Amended and Restated Operating Agreement, dated as of November 6, 2009, by and among Constellation Energy Nuclear Group, LLC, Constellation Nuclear, LLC, CE Nuclear, LLC, EDF Development Inc., and for certain limited purposes, E.D.F. International S.A. and Constellation Energy Group, Inc. (File No. 001-12869, Form 8-K dated November 12, 2009, Exhibit 10.1). 10-37 Amendment No. 1 to the Second Amended and Restated Operating Agreement of Constellation Energy Nuclear Group, LLC, by and among Constellation Nuclear, LLC, CE Nuclear, LLC, EDF Inc. (formerly known as EDF Development, Inc.), and E.D.F. International S.A. (File No. 001-12869, Form 10-K dated March 3, 2011, Exhibit 10(s)). 10-38 Amendment No. 2 to the Second Amended and Restated Operating Agreement of Constellation Energy Nuclear Group, LLC, by and among Constellation Nuclear, LLC, CE Nuclear, LLC, EDF Inc. (formerly known as EDF Development, Inc.), and E.D.F. International S.A. (File No.001-12869, Form 10-K dated March 3, 2011, Exhibit 10(t)). 10-39 Amendment No. 3 to the Second Amended and Restated Operating Agreement of Constellation Energy Nuclear Group, LLC, by and among Constellation Nuclear, LLC, CE Nuclear, LLC, EDF Inc. (formerly known as EDF Development, Inc.), and E.D.F. International S.A. (File No. 001-12869, Form 8-K dated November 3, 2010, Exhibit 10.1). 10-40 Termination Agreement dated as of November 3, 2010, by and among EDF Inc. (formerly known as EDF Development, Inc.), E.D.F. International S.A., and Constellation Energy Group, Inc. (File No. 001-12869, Form 8-K dated November 3, 2010, Exhibit 10.2). 10-41 Settlement Agreement between EDF Inc., Exelon Corporation, Exelon Energy Delivery Company, LLC, Constellation Energy Group, Inc. and Baltimore Gas and Electric Company dated January 16, 2012. (File No. 001-12869, Form 8-K dated January 19, 2012, Exhibit 10.1). 10-42-1 Confirmation of Base Issuer Forward Transaction, dated June11, 2014, between Exelon Corporation and Barclays Capital, Inc., acting as Agent for Barclays Bank PLC (File No. 001-16169, Form 8-K dated June 17, 2014, Exhibit 10.1). 10-42-2 Confirmation of Base Issuer Forward Transaction, dated June11, 2014, between Exelon Corporation and Goldman Sachs & Co. (File No. 001-16169, Form 8-K dated June 17, 2014, Exhibit 10.2). 10-42-3 Confirmation of Additional Issuer Forward Transaction, dated June13, 2014, between Exelon Corporation and Barclays Capital, Inc., acting as Agent for Barclays Bank PLC (File No. 001-16169, Form 8-K dated June 17, 2014, Exhibit 10.3). 10-42-4 Confirmation of Additional Issuer Forward Transaction, dated June13, 2014, between Exelon Corporation and Goldman Sachs & Co. (File No. 001-16169, Form 8-K dated June 17, 2014, Exhibit 10.4). 10-45 Purchase Agreement, dated as of April 20, 2010, by and among Pepco Holdings, Inc., Conectiv, LLC, Conectiv Energy Holding Company, LLC and New Development Holdings, LLC (File No. 001-31403, Form 8-K dated July 8, 2010, Exhibit 2.1). 10-46 Purchase Agreement, dated March 9, 2015, among Potomac Electric Power Company and BNY Mellon Capital Markets, LLC, Morgan Stanley & Co. LLC, and RBS Securities Inc., as representatives of the several underwriters named therein (File No. 001-01072, Form 8-K dated March 10, 2015, Exhibit 1.1). 10-47 Purchase Agreement, May4, 2015, among Delmarva Power & Light Company and J.P. Morgan Securities LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated, and Scotia Capital (USA) Inc., as representatives of the several underwriters named therein (File No. 001-01405, Form 8-K dated May 5, 2015, Exhibit 1.1). 10-48 Bond Purchase Agreement, dated December1, 2015, among Atlantic City Electric Company and the purchasers signatory thereto (File No. 001-03559, Form 8-K dated December 2, 2015, Exhibit 1.1). 10-49 $300,000,000 Term Loan Agreement by and among PHI, The Bank of Nova Scotia, as Administrative Agent, and the lenders party thereto, dated July30, 2015 (File No. 001-31403, Form 8-K dated July 30, 2015, Exhibit 10). 10-50 First Amendment to Term Loan Agreement, dated as of October 29, 2015, by and among PHI, The Bank of Nova Scotia, as Administrative Agent, and the lenders party thereto (File No. 001-31403, Form 8-K dated October 29, 2015, Exhibit 10.2). 10-51 $500,000,000 Term Loan Agreement by and among PHI, The Bank of Nova Scotia, as Administrative Agent, and the lenders party thereto, dated January13, 2016 (File No. 001-31403, Form 8-K dated January 14, 2016, Exhibit 10). 10-52 Second Amended and Restated Credit Agreement, dated as of August 1, 2011, by and among Pepco Holdings, Inc., Potomac Electric Power Company, Delmarva Power & Light Company and Atlantic City Electric Company, the lenders party thereto, Wells Fargo Bank, National Association, as agent, issuer and swingline lender, Bank of America, N.A., as syndication agent and issuer, The Royal Bank of Scotland plc and Citicorp USA, Inc., as co-documentation agents, Wells Fargo Securities, LLC and Merrill Lynch, Pierce, Fenner and Smith Incorporated, as active joint lead arrangers and joint book runners, and Citigroup Global Markets Inc. and RBS Securities, Inc. as passive joint lead arrangers and joint book runners (File No. 001-31403, Form 10-Q dated August 3, 2011, Exhibit 10.1). 10-52-1 First Amendment, dated as of August 2, 2012, to Second Amended and Restated Credit Agreement, dated as of August 1, 2011, by and among Pepco Holdings, Inc., Potomac Electric Power Company, Delmarva Power & Light Company and Atlantic City Electric Company, the various financial institutions party thereto, Wells Fargo Bank, National Association, as agent, issuer of letters of credit and swingline lender, Bank of America, N.A., as syndication agent and issuer of letters of credit, and The Royal Bank of Scotland plc and Citibank, N.A., as co-documentation agents (File No. 001-31403, Form 10-K dated March 1, 2013, Exhibit 10.25.1). 10-52-2 Amendment and Consent to Second Amended and Restated Credit Agreement, dated as of May 20, 2014, by and among Pepco Holdings, Inc., Potomac Electric Power Company, Delmarva Power & Light Company and Atlantic City Electric Company, the various financial institutions from time to time party thereto, Bank of America, N.A. and Wells Fargo Bank, National Association (File No. 001-31403, Form 8-K dated May 20, 2014, Exhibit 10.1). 10-52-3 Third Amendment to Second Amended and Restated Credit Agreement, dated as of May 1, 2015, by and among Pepco Holdings, Inc., Potomac Electric Power Company, Delmarva Power & Light Company and Atlantic City Electric Company, the various financial institutions from time to time party thereto, Bank of America, N.A. and Wells Fargo Bank, National Association (File No. 001-31403, Form 8-K dated May 1, 2015, Exhibit 10.1). 10-52-4 Consent, dated as of October29, 2015, by and among Pepco Holdings, Inc., Potomac Electric Power Company, Delmarva Power & Light Company and Atlantic City Electric Company, the various financial institutions from time to time party thereto, Bank of America, N.A. and Wells Fargo Bank, National Association (File No. 001-31403, Form 8-K dated October 29, 2015, Exhibit 10.1). 10-53-1 Amendment No. 1 to the Asset Purchase and Sale Agreement for Generating Plants and Related Assets, dated September 18, 2000, by and between Potomac Electric Power Company and Southern Energy, Inc. (File No. 001-01072, Form 8-K dated December 19, 2000, Exhibit 10.1). 10-53-2 Amendment No. 2 to the Asset Purchase and Sale Agreement for Generating Plants and Related Assets, dated December 19, 2000, by and between Potomac Electric Power Company and Southern Energy, Inc. (File No. 001-01072, Form 8-K dated December 19, 2000, Exhibit 10.2). 10-54 First Amendment to Loan Agreement, by and between Pepco Holdings LLC and The Bank of Nova Scotia, as administrative agent and lender, dated March 28, 2016 (File No. 001-31403, Form8-K dated March 28, 2016, Exhibit 10). 10-55 Amendment No. 7 to Credit Agreement, dated as of March 23, 2011, among Exelon Corporation, as Borrower, the various financial institutions named therein, as Lenders, and JPMorgan Chase Bank, N.A., as Administrative Agent (File No. 001-16169, Form 8-K dated May 27, 2016, Exhibit99.1). 10-56 Amendment No. 7 to Credit Agreement, dated as of March 23, 2011, among Exelon Generation Company, LLC, as Borrower, the various financial institutions named therein, as Lenders, and JPMorgan Chase Bank, N.A., as Administrative Agent (File No. 333-85496, Form 8-K dated May27, 2016, Exhibit 99.2). 10-57 Amendment No. 4 to Credit Agreement, dated as of March 23, 2011, among Commonwealth Edison Company, as Borrower, the various financial institutions named therein, as Lenders, and JPMorgan Chase Bank, N.A., as Administrative Agent (File No. 333-85496, Form 8-K dated May27, 2016, Exhibit 99.3). 10-58 Amendment No. 6 to Credit Agreement, dated as of March 23, 2011, among PECO Energy Company, as Borrower, the various financial institutions named therein, as Lenders, and JPMorgan Chase Bank, N.A., as Administrative Agent (File No. 000-16844, Form 8-K dated May 27, 2016, Exhibit 99.4). 10-59 Amendment No. 5 to Credit Agreement, dated as of March 23, 2011, among Baltimore Gas and Electric Company, as Borrower, the various financial institutions named therein, as Lenders, and JPMorgan Chase Bank, N.A., as Administrative Agent (File No. 001-01910, Form 8-K dated May27, 2016, Exhibit 99.5). 10-60 Fourth Amendment to Second Amended and Restated Credit Agreement, dated as of August 1, 2011, among Pepco Holdings LLC, Potomac Electric Power Company, Delmarva Power & Light Company and Atlantic City Electric Company, as Borrowers, the various financial institutions named therein, as Lenders, and Wells Fargo Bank, National Association, as Administrative Agent (File No. 001-31403, Form 8-K dated May 27, 2016, Exhibit 99.6). 10-61 2016 Form of Exelon Corporation Change in Control Agreement (File No. 001-16169, Form 10-Q dated October 26, 2016, Exhibit 10.1). 10-62 Execution Version-ZEC Standard Contract by and between the NYSERDA and Nine Mile Point Nuclear Station, LLC dated Nov. 18, 2016 (File No. 001-16169, Form 8-K dated November 18, 2016, Exhibit 10.1). 10-63 Execution Version-ZEC Standard Contract by and between the NYSERDA and R. E. Ginna Nuclear Power Plant, LLC dated Nov. 18, 2016 (File No. 001-16169, Form 8-K dated November 18, 2016, Exhibit 10.2). 10-64 Credit Agreement, dated as of November 28, 2017, as thereafter amended and conformed among ExGen Renewables IV, LLC, ExGen Renewables IV Holding, LLC, Morgan Stanley Senior Funding, Inc. as administrative agent, Wilmington Trust, National Association, as depository bank and collateral agent, and the lenders and other agents party thereto. (Certain portions of this exhibit have been omitted by redacting a portion of text, as indicated by asterisks in the text. This exhibit has been filed separately with the U.S. Securities and Exchange Commission pursuant to a request for confidential treatment.) (File No. 001-16169, Form 10-K dated February 9, 2018, Exhibit 10.94). 10-65 Purchase Agreement, dated June 8, 2018 among Delmarva Power & Light Company and the purchasers signatory thereto (File No. 001-01405, Form 8-K dated June 21, 2018, Exhibit 1.1). 10-66 Purchase Agreement, dated June 8, 2018, among Potomac Electric Power Company and the purchasers signatory thereto (File No. 001-01072, Form 8-K dated June 21, 2018, Exhibit 1.1). 10-67 Letter Agreement, dated May 7, 2018, between Exelon Corporation and Denis P. OBrien (File No. 001-16169, Form 10-Q dated August 2, 2018, Exhibit 10.3). 10-68 Letter Agreement, dated May 7, 2018, between Exelon Corporation and Jonathan W. Thayer (File No. 001-16169, Form 10-Q dated August 2, 2018, Exhibit 10.4). 10.69 Exelon Corporation 2020 Long-Term Incentive Plan (Effective April 28, 2020) (File No. 001-16169, Proxy Statement dated March 18, 2020, Appendix A). 10.70 Exelon Corporation 2020 Long-Term Incentive Plan Prospectus, dated May 27, 2020 (File No. 001-16169, Form 10-Q dated August 4, 2020, Exhibit 10.3). 10.71 Form of Restricted Stock Unit Award Notice and Agreement under the Exelon Corporation 2020 Long-Term Incentive Plan (File No. 001-16169, Form 10-Q dated August 4, 2020, Exhibit 10.4). 10.72 Form of Performance Share Award Notice and Agreement under the Exelon Corporation 2020 Long-Term Incentive Plan (File No. 001-16169, Form 10-Q dated August 4, 2020, Exhibit 10.5). 10.73 Receivables Purchase Agreement, dated as of April 8, 2020, among Constellation NewEnergy, Inc. as servicer, and NewEnergy Receivables LLC, as seller, MUFG Bank, LTD., as Agent, the Conduits party thereto, the Financial Institutions party thereto and the Purchaser Agents party thereto (File No. 001-16169, Form 8-K dated April 9, 2020, Exhibit 10.1). 10.74 Letter Agreement, dated Jun 4, 2020, between Exelon Corporation and William A. Von Hoene, Jr.** 10.75 Deferred Prosecution Agreement, dated July 17, 2020, between Commonwealth Edison Company and the U.S. Department of Justice and the U.S. Attorney for the Northern District of Illinois (File No. 001-16169, Form 8-K dated July 17, 2020, Exhibit 10.1). 10.76 Credit Agreement, among ExGen Renewables IV, LLC, the lenders party thereto, Jefferies Finance LLC, as administrative agent, and Wilmington Trust, National Association, as depositary ban and collateral agent, dated December 15, 2020 (File No. 333-85496, Form 8-K dated December 15, 2020, Exhibit 1.1). 14 Exelon Code of Conduct, as amended March 12, 2012 (File No. 1-16169, Form 8-K dated March 14, 2012, Exhibit No. 14-1). 21-1 Exelon Corporation 21-2 Exelon Generation Company, LLC 21-3 Commonwealth Edison Company 21-4 PECO Energy Company 21-5 Baltimore Gas and Electric Company 21-6 Pepco Holdings LLC 21-7 Potomac Electric Power Company 21-8 Delmarva Power & Light Company 21-9 Atlantic City Electric Company 23-1 Exelon Corporation 23-2 Exelon Generation Company, LLC 23-3 Commonwealth Edison Company 23-4 PECO Energy Company 23-5 Baltimore Gas and Electric Company 23-6 Potomac Electric Power Company 23-7 Delmarva Power & Light Company 23-8 Atlantic City Electric Company 24-1 Anthony K. Anderson 24-2 Ann C. Berzin 24-3 Laurie Brlas 24-4 Christopher M. Crane 24-5 Yves C. de Balmann 24-6 Nicholas DeBenedictis 24-7 Linda P. Jojo 24-8 Paul Joskow 24-9 Robert J. Lawless 24-10 Marjorie Rodgers Cheshire 24-12 Mayo A. Shattuck III 24-14 John F. Young 24-15 John Richardson 24-16 James W. Compton 24-17 Christopher M. Crane 24-18 A. Steven Crown 24-19 Nicholas DeBenedictis 24-20 Joseph Dominguez 24-21 Peter V. Fazio, Jr. 24-22 Michael H. Moskow 24-23 Calvin G. Butler 24-25 Christopher M. Crane 24-27 Nicholas DeBenedictis 24-28 Nelson A. Diaz 24-29 John S. Grady 24-30 Rosemarie B. Greco 24-31 Michael A. Innocenzo 24-32 Charisse R. Lillie 24-33 Calvin G. Butler 24-34 Ann C. Berzin 24-35 Carim V. Khouzami 24-36 Christopher M. Crane 24-37 Michael E. Cryor 24-38 James R. Curtiss 24-39 Joseph Haskins, Jr. 24-40 Calvin G. Butler 24-41 Michael D. Sullivan 24-42 Maria Harris Tildon 24-43 Christopher M. Crane 24-44 Linda W. Cropp 24-45 Michael E. Cryor 24-46 Ernest Dianastasis 24-47 Debra P. DiLorenzo 24-48 Calvin G. Butler 24-49 David M. Velazquez 24-50 J. Tyler Anthony 24-51 Phillip S. Barnett 24-52 Christopher M. Crane 24-53 Melissa A. Lavinson 24-54 Kevin M. McGowan 24-55 Calvin G. Butler 24-56 David M. Velazquez 24-57 Calvin G. Butler 24-58 David M. Velazquez 24-59 David M. Velazquez 31-1 Filed by Christopher M. Crane for Exelon Corporation 31-2 Filed by Joseph Nigro for Exelon Corporation 31-3 Filed byChristopher M. Cranefor Exelon Generation Company, LLC 31-4 Filed by Bryan P. Wright for Exelon Generation Company, LLC 31-5 Filed by Joseph Dominguez for Commonwealth Edison Company 31-6 Filed by Jeanne M. Jones for Commonwealth Edison Company 31-7 Filed by Michael A. Innocenzo for PECO Energy Company 31-8 Filed by Robert J. Stefani for PECO Energy Company 31-9 Filed by Carim V. Khouzami for Baltimore Gas and Electric Company 31-10 Filed by David M. Vahos for Baltimore Gas and Electric Company 31-11 Filed by David M. Velazquez for Pepco Holdings LLC 31-12 Filed by Phillip S. Barnett for Pepco Holdings LLC 31-13 Filed by David M. Velazquez for Potomac Electric Power Company 31-14 Filed by Phillip S. Barnett for Potomac Electric Power Company 31-15 Filed by David M. Velazquez for Delmarva Power & Light Company 31-16 Filed by Phillip S. Barnett for Delmarva Power & Light Company 31-17 Filed by David M. Velazquez for Atlantic City Electric Company 31-18 Filed by Phillip S. Barnett for Atlantic City Electric Company 32-1 Filed by Christopher M. Crane for Exelon Corporation 32-2 Filed by Joseph Nigro for Exelon Corporation 32-3 Filed byChristopher M. Cranefor Exelon Generation Company, LLC 32-4 Filed by Bryan P. Wright for Exelon Generation Company, LLC 32-5 Filed by Joseph Dominguez for Commonwealth Edison Company 32-6 Filed by Jeanne M. Jones for Commonwealth Edison Company 32-7 Filed by Michael A. Innocenzo for PECO Energy Company 32-8 Filed by Robert J. Stefani for PECO Energy Company 32-9 Filed by Carim V. Khouzami for Baltimore Gas and Electric Company 32-10 Filed by David M. Vahos for Baltimore Gas and Electric Company 32-11 Filed by David M. Velazquez for Pepco Holdings LLC 32-12 Filed by Phillip S. Barnett for Pepco Holdings LLC 32-13 Filed by David M. Velazquez for Potomac Electric Power Company 32-14 Filed by Phillip S. Barnett for Potomac Electric Power Company 32-15 Filed by David M. Velazquez for Delmarva Power & Light Company 32-16 Filed by Phillip S. Barnett for Delmarva Power & Light Company 32-17 Filed by David M. Velazquez for Atlantic City Electric Company 32-18 Filed by Phillip S. Barnett for Atlantic City Electric Company