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

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

PG&E 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 April 4, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on April 7, 2022
DEF 14A
Filed on April 8, 2021
DEF 14A
Filed on May 17, 2019
DEF 14A
Filed on March 26, 2018
DEF 14A
Filed on April 18, 2017
DEF 14A
Filed on April 11, 2016
DEF 14A
Filed on March 25, 2015
DEF 14A
Filed on April 2, 2014
DEF 14A
Filed on March 25, 2013
DEF 14A
Filed on April 2, 2012
DEF 14A
Filed on March 30, 2011
DEF 14A
Filed on March 31, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 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 Shareholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 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 1: Organization and Basis Of PresentationNote 2: Bankruptcy FilingNote 3: Summary Of Significant Accounting PoliciesNote 4: Regulatory Assets, Liabilities, and Balancing AccountsNote 5: DebtNote 6: Common Stock and Share-based CompensationNote 7: Preferred StockNote 8: Earnings Per ShareNote 9: Income TaxesNote 10: DerivativesNote 11: Fair Value MeasurementsNote 12: Employee Benefit PlansNote 13: Related Party Agreements and TransactionsNote 14: Wildfire-related ContingenciesNote 15: Other Contingencies and CommitmentsNote 16: Subsequent EventsItem 9. Changes in and Disagreements with Accountants on Accounting and Finance 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 Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

2.1 Confirmation Order, dated June 20, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated June 20, 2020 (File No. 1-12609), Exhibit 2.1) 3.1 Amended and Restated Articles of Incorporation of PG&E Corporation, effective as of May 29, 2002, as amended by the Amendment dated June 22, 2020 (incorporated by reference to PG&E Corporations Form 8 K dated June 20, 2020 (File No. 1-12609) Exhibit 3.1) 3.2 Bylaws of PG&E Corporation, Amended and Restated as of June 22, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated June 20, 2020 (File No. 1-12609) Exhibit 3.3) 3.3 Amended and Restated Articles of Incorporation of Pacific Gas and Electric Company, effective as of June 22, 2020 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 20, 2020 (File No. 1-2348), Exhibit 3.2) 3.4 Bylaws of Pacific Gas and Electric Company, Amended and Restated as of June 22, 2020 (incorporated by reference in Form 8-K dated June 20, 2020 (File No. 1-2348), Exhibit 3.4) 4.1 Indenture, dated as of August 6, 2018, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A. (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated August 6, 2018 (File No. 1-2348), Exhibit 4.1) 4.2 First Supplemental Indenture, dated as of August 6, 2018, relating to the issuance by Pacific Gas and Electric Company of $500,000,000 aggregate principal amount of 4.25% Senior Notes due August 1, 2023 and $300,000,000 aggregate principal amount of 4.65% Senior Notes due August 1, 2028 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated August 6, 2018 (File No. 1-2348), Exhibit 4.2) 4.3 Second Supplemental Indenture, dated as of July 1, 2020, to the Indenture, dated as of August 6, 2018, between Pacific Gas and Electric Company and BOKF, N.A., as trustee (including forms of certain series of Reinstated Senior Notes) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated July 2, 2020 (File No. 1-2348), Exhibit 4.5) 4.4 Indenture, dated as of April 22, 2005, supplementing, amending and restating the Indenture of Mortgage, dated as of March 11, 2004, as supplemented by a First Supplemental Indenture, dated as of March 23, 2004, and a Second Supplemental Indenture, dated as of April 12, 2004, between Pacific Gas and Electric Company and The Bank of New York Trust Company, N.A. (incorporated by reference to Pacific Gas and Electric Companys Form 10-Q for the quarter ended March 31, 2005 (File No. 1-2348), Exhibit 4.1) 4.5 First Supplemental Indenture, dated as of March 13, 2007, relating to the issuance of $700,000,000 principal amount of Pacific Gas and Electric Companys 5.80% Senior Notes due March 1, 2037 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated March 14, 2007 (File No. 1-2348), Exhibit 4.1) 4.6 Third Supplemental Indenture, dated as of March 3, 2008, relating to the issuance of $400,000,000 of Pacific Gas and Electric Companys 6.35% Senior Notes due February 15, 2038 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated March 3, 2008 (File No. 1-2348), Exhibit 4.1) 4.7 Sixth Supplemental Indenture, dated as of March 6, 2009, relating to the issuance of $550,000,000 aggregate principal amount of Pacific Gas and Electric Companys 6.25% Senior Notes due March 1, 2039 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated March 6, 2009 (File No. 1-2348), Exhibit 4.1) 4.8 Eighth Supplemental Indenture, dated as of November 18, 2009, relating to the issuance of $550,000,000 aggregate principal amount of Pacific Gas and Electric Companys 5.40% Senior Notes due January 15, 2040 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 18, 2009 (File No. 1-2348), Exhibit 4.1) 4.9 Ninth Supplemental Indenture, dated as of April 1, 2010, relating to the issuance of $250,000,000 aggregate principal amount of its 5.80% Senior Notes due March 1, 2037 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated April 1, 2010 (File No. 1-2348), Exhibit 4.1) 4.10 Tenth Supplemental Indenture, dated as of September 15, 2010, relating to the issuance of $550,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.50% Senior Notes due October 1, 2020 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated September 15, 2010 (File No. 1-2348), Exhibit 4.1) 4.11 Twelfth Supplemental Indenture, dated as of November 18, 2010, relating to the issuance of $250,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.50% Senior Notes due October 1, 2020 and $250,000,000 aggregate principal amount of its 5.40% Senior Notes due January 15, 2040 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 18, 2010 (File No. 1-2348), Exhibit 4.1) 4.12 Thirteenth Supplemental Indenture, dated as of May 13, 2011, relating to the issuance of $300,000,000 aggregate principal amount of Pacific Gas and Electric Companys 4.25% Senior Notes due May 15, 2021 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated May 13, 2011 (File No. 1-2348), Exhibit 4.1) 4.13 Fourteenth Supplemental Indenture, dated as of September 12, 2011, relating to the issuance of $250,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.25% Senior Notes due September 15, 2021 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated September 12, 2011 (File No. 1-2348), Exhibit 4.1) 4.14 Sixteenth Supplemental Indenture, dated as of December 1, 2011, relating to the issuance of $250,000,000 aggregate principal amount of Pacific Gas and Electric Companys 4.50% Senior Notes due December 15, 2041 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated December 1, 2011 (File No. 1-2348), Exhibit 4.1) 4.15 Seventeenth Supplemental Indenture, dated as of April 16, 2012, relating to the issuance of $400,000,000 aggregate principal amount of Pacific Gas and Electric Companys 4.45% Senior Notes due April 15, 2042 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated April 16, 2012 (File No. 1-2348), Exhibit 4.1) 4.16 Eighteenth Supplemental Indenture, dated as of August 16, 2012, relating to the issuance of $400,000,000 aggregate principal amount of Pacific Gas and Electric Companys 2.45% Senior Notes due August 15, 2022 and $350,000,000 aggregate principal amount of its 3.75% Senior Notes due August 15, 2042 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated August 16, 2012 (File No. 1-2348), Exhibit 4.1) 4.17 Nineteenth Supplemental Indenture, dated as of June 14, 2013, relating to the issuance of $375,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.25% Senior Notes due June 15, 2023 and $375,000,000 aggregate principal amount of its 4.60% Senior Notes due June 15, 2043 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 14, 2013 (File No. 1-2348), Exhibit 4.1) 4.18 Twentieth Supplemental Indenture, dated as of November 12, 2013, relating to the issuance of $300,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.85% Senior Notes due November 15, 2023 and $500,000,000 aggregate principal amount of its 5.125% Senior Notes due November 15, 2043 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 12, 2013 (File No. 1-2348), Exhibit 4.1) 4.19 Twenty-First Supplemental Indenture, dated as of February 21, 2014, relating to the issuance of $450,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.75% Senior Notes due February 15, 2024 and $450,000,000 aggregate principal amount of its 4.75% Senior Notes due February 15, 2044 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated February 21, 2014 (File No. 1-2348), Exhibit 4.1) 4.20 Twenty-Third Supplemental Indenture, dated as of August 18, 2014, relating to the issuance of $350,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.40% Senior Notes due August 15, 2024 and $225,000,000 aggregate principal amount of its 4.75% Senior Notes due February 15, 2044 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated August 18, 2014 (File No. 1-2348), Exhibit 4.1) 4.21 Twenty-Fourth Supplemental Indenture, dated as of November 6, 2014, relating to the issuance of $500,000,000 aggregate principal amount of Pacific Gas and Electric Companys 4.30% Senior Notes due March 15, 2045 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 6, 2014 (File No. 1-2348), Exhibit 4.1) 4.22 Twenty-Fifth Supplemental Indenture, dated as of June 12, 2015, relating to the issuance of $400,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.50% Senior Notes due June 15, 2025 and $100,000,000 aggregate principal amount of its 4.30% Senior Notes due March 15, 2045 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 12, 2015 (File No. 1-2348), Exhibit 4.1) 4.23 Twenty-Sixth Supplemental Indenture, dated as of November 5, 2015, relating to the issuance of $200,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.50% Senior Notes due June 15, 2025 and $450,000,000 aggregate principal amount of its 4.25% Senior Notes due March 15, 2046 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 5, 2015 (File No. 1-2348), Exhibit 4.1) 4.24 Twenty-Seventh Supplemental Indenture, dated as of March 1, 2016, relating to the issuance of $600,000,000 aggregate principal amount of Pacific Gas and Electric Companys 2.95% Senior Notes due March 1, 2026 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated March 1, 2016 (File No. 1-2348), Exhibit 4.1) 4.25 Twenty-Eighth Supplemental Indenture, dated as of December 1, 2016, relating to the issuance of $250,000,000 aggregate principal amount of Pacific Gas and Electric Companys Floating Rate Senior Notes due November 30, 2017 and $400,000,000 aggregate principal amount of its 4.00% Senior Notes due December 1, 2046 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated December 1, 2016 (File No. 1-2348), Exhibit 4.1) 4.26 Twenty-Ninth Supplemental Indenture, dated as of March 10, 2017, relating to the issuance of $400,000,000 aggregate principal amount of Pacific Gas and Electric Companys 3.30% Senior Notes due March 15, 2027 and $200,000,000 aggregate principal amount of its 4.00% Senior Notes due December 1, 2046 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated March 10, 2017 (File No. 1-2348), Exhibit 4.1) 4.27 Thirtieth Supplemental Indenture, dated as of July 1, 2020, to the Amended and Restated Indenture, dated as of April 22, 2005, between Pacific Gas and Electric Company and BOKF, N.A., as trustee (including forms of certain series of Reinstated Senior Notes) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 4.3) 4.28 Indenture, dated as of November 29, 2017, relating to the issuance of $500,000,000 aggregate principal amount of by Pacific Gas and Electric Companys Floating Rate Senior Notes due November 28, 2018, $1,150,000,000 aggregate principal amount of its 3.30% Senior Notes due December 1, 2027 and $850,000,000 aggregate principal amount of its 3.95% Senior Notes due December 1, 2047 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 29, 2017 (File No. 1-2348), Exhibit 4.1) 4.29 First Supplemental Indenture, dated as of July 1, 2020, to the Indenture, dated as of November 29, 2017, between Pacific Gas and Electric Company and BOKF, N.A., as trustee (including forms of certain series of Reinstated Senior Notes) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 4.4) 4.30 Senior Note Indenture, dated as of February 10, 2014, between PG&E Corporation and U.S. Bank National Association (incorporated by reference to PG&E Corporations Form S-3 dated February 11, 2014 (File No. 333-193880), Exhibit 4.1) 4.31 First Supplemental Indenture, dated as of February 27, 2014, relating to the issuance of $350,000,000 aggregate principal amount of PG&E Corporations 2.40% Senior Notes due March 1, 2019 (incorporated by reference to PG&E Corporations Form 8-K dated February 27, 2014 (File No. 1-12609), Exhibit 4.1) 4.32 Registration Rights Agreement, dated as of August 6, 2018, among Pacific Gas and Electric Company, Goldman Sachs & Co. LLC, Mizuho Securities USA LLC, RBC Capital Markets, LLC and SMBC Nikko Securities America, Inc., as representatives of the initial purchasers (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated August 6, 2018 (File No. 1-2348), Exhibit 4.5) 4.33 Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 19, 2020 (File No. 1-2348), Exhibit 4.1) 4.34 First Supplemental Indenture, dated as of June 19, 2020, relating to the Mortgage Bonds between Pacific Gas and Electric Company and the Trustee (including the form of Mortgage Bonds of each series) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 19, 2020 (File No. 1-2348), Exhibit 4.2) 4.35 Indenture, dated as of June 23, 2020, between PG&E Corporation and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to PG&E Corporations Form 8-K dated June 19, 2020 (File No. 1-12609), Exhibit 4.1) 4.36 Second Supplemental Indenture, dated as of July 1, 2020, to the Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee (including forms of the Senior Notes Collateral Bonds) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 4.6) 4.37 First Supplemental Indenture, dated as of June 23, 2020, relating to the Notes among PG&E Corporation, the Trustee and JP Morgan Chase Bank N.A., as collateral agent (including the form of Notes for each series) (incorporated by reference to PG&E Corporations Form 8-K dated June 19, 2020 (File No. 1-2609), Exhibit 4.2) 4.38 Escrow Deposit and Disbursement Agreement, dated as of June 23, 2020, by and among PG&E Corporation, The Bank of New York Mellon Trust Company, N.A., as escrow agent, and the Trustee (incorporated by reference to PG&E Corporations Form 8-K dated June 19, 2020 (File No. 1-2609), Exhibit 4.3) 4.39 Calculation Agency Agreement, dated as June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A, as calculation agent (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 19, 2020 (File No. 1-2348), Exhibit 4.3) 4.40 Escrow Deposit and Disbursement Agreement, dated as of June 19, 2020, by and among Pacific Gas and Electric Company, The Bank of New York Mellon Trust Company, N.A., as escrow agent, and the Trustee (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 19, 2020 (File No. 1-2348), Exhibit 4.4) 4.41 Third Supplemental Indenture, dated as of July 1, 2020, to the Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee (including forms of the New Short-Term Bonds and the New Long-Term Bonds) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 4.1) 4.42 Fourth Supplemental Indenture, dated as of July 1, 2020, to the Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee (including forms of the Funded Debt Exchange Bonds) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 4.2) 4.43 Fifth Supplemental Indenture, dated as of July 1, 2020, to the Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee (including forms of the Credit Agreement Collateral Bonds) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 4.7) 4.44 Sixth Supplemental Indenture, dated as of August 1, 2020, to the Indenture of Mortgage, dated as of June 19, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A., as trustee (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 4.15) 4.45 Pledge Agreement, dated as of October 5, 2020, by and between Pacific Gas and Electric Company and MUFG (incorporated by reference to PG&E Corporations Form 8-K dated October 5, 2020 (File No. 1-12609), Exhibit 4.1) 4.46(a) Description of PG&E Corporations Securities Common Stock and Equity Units. 4.46(b) Description of Pacific Gas and Electric Companys Securities Preferred Stock. 10.1 Senior Secured Superpriority Debtor-in-Possession Credit, Guaranty and Security Agreement, dated as of February 1, 2019, among Pacific Gas and Electric Company, PG&E Corporation, the financial institutions from time to time party thereto, as lenders and issuing lenders, JPMorgan Chase Bank, N.A., as administrative agent, and Citibank, N.A., as collateral agent (incorporated by reference to PG&E Corporations Form 8-K dated February 1, 2019 (File No. 1-12609), Exhibit 10.1) 10.2 Second Amended and Restated Credit Agreement, dated as of April 27, 2015, among (1) PG&E Corporation, as borrower, (2) Bank of America, N.A., as administrative agent and a lender, (3) Merrill Lynch, Pierce, Fenner & Smith Incorporated, Citigroup Global Markets Inc., J.P. Morgan Securities LLC, and Wells Fargo Securities LLC, as joint lead arrangers and joint bookrunners, (4) Citibank N.A. and JPMorgan Chase Bank, N.A., as co-syndication agents and lenders, (5) Wells Fargo Bank, National Association, as documentation agent and lender, and (6) the following other lenders: Barclays Bank PLC, BNP Paribas, Goldman Sachs Bank USA, Morgan Stanley Bank, N.A., Morgan Stanley Senior Funding, Inc., The Bank of New York Mellon, N.A., Mizuho Corporate Bank, Ltd., Royal Bank of Canada, U.S. Bank, National Association, MUFG Union Bank, N.A., TD Bank, N.A., Canadian Imperial Bank of Commerce, New York Branch, and Sumitomo Mitsui Banking Corporation (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended March 31, 2015 (File No. 1-12609), Exhibit 10.1) 10.3 Second Amended and Restated Credit Agreement dated as of April 27, 2015, among (1) Pacific Gas and Electric Company, as borrower, (2) Citibank N.A., as administrative agent and a lender, (3) Merrill Lynch, Pierce, Fenner & Smith Incorporated, Citigroup Global Markets Inc., J.P. Morgan Securities LLC, and Wells Fargo Securities LLC, as joint lead arrangers and joint bookrunners, (4) Bank of America, N.A. and JPMorgan Chase Bank, N.A., as co-syndication agents and lenders, (5) Wells Fargo Bank, National Association, as documentation agent and lender, and (6) the following other lenders: Barclays Bank PLC, BNP Paribas, Goldman Sachs Bank USA, Morgan Stanley Bank, N.A., Morgan Stanley Senior Funding, Inc., The Bank of New York Mellon, N.A., Mizuho Corporate Bank, Ltd., Royal Bank of Canada, U.S. Bank National Association, MUFG Union Bank, N.A., TD Bank, N.A., Canadian Imperial Bank of Commerce, New York Branch, and Sumitomo Mitsui Banking Corporation (incorporated by reference to Pacific Gas and Electric Companys Form 10-Q for the quarter ended March 31, 2015 (File No. 1-2348), Exhibit 10.2) 10.4 Term Loan Agreement, dated as of April 16, 2018, by and among PG&E Corporation, the several banks and other financial institutions or entities from time to time parties thereto, Mizuho Bank, Ltd., Royal Bank of Canada and Sumitomo Mitsui Banking Corporation, as joint lead arrangers and joint bookrunners and Mizuho Bank, Ltd., as administrative agent (incorporated by reference to PG&E Corporations Form 8-K dated April 16, 2018 (File No. 001-12609), Exhibit 10.1) 10.5 Term Loan Agreement, dated as of February 23, 2018, by and among Pacific Gas and Electric Company, the several banks and other financial institutions or entities from time to time parties thereto, The Bank of Tokyo-Mitsubishi UFJ, Ltd. and U.S. Bank National Association, as joint lead arrangers and joint bookrunners and The Bank of Tokyo-Mitsubishi UFJ, Ltd, as administrative agent (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated February 23, 2018 (File No. 001-02348), Exhibit 10.1) 10.6 Purchase Agreement, dated as of August 2, 2018, among Pacific Gas and Electric Company, Goldman Sachs & Co. LLC, Mizuho Securities USA LLC, RBC Capital Markets, LLC and SMBC Nikko Securities America, Inc. as representatives of the initial purchasers listed on Schedules I-A and I-B thereto (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated August 6, 2018 (File No. 1-2348), Exhibit 10.1) 10.7 Purchase Agreement, dated as of November 27, 2017, among Pacific Gas and Electric Company and Barclays Capital Inc., Citigroup Global Markets Inc., J.P. Morgan Securities LLC, Merrill Lynch, Pierce, Fenner & Smith Incorporated and Morgan Stanley & Co. LLC, as representatives of the initial purchasers listed on Schedules I-A, I-B and I-C thereto (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 29, 2017 (File No. 1-2348), Exhibit 10.1) 10.8 Settlement Agreement among the California Public Utilities Commission, Pacific Gas and Electric Company and PG&E Corporation, dated as of December 19, 2003, together with appendices (incorporated by reference to PG&E Corporations and Pacific Gas and Electric Companys Form 8-K dated December 22, 2003 (File No. 1-12609 and File No. 1-2348), Exhibit 99) 10.9 Pacific Gas and Electric Company Commitment Letter dated October 4, 2019 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated October 11, 2019 (File No. 1-2348), Exhibit 10.1) 10.10 PG&E Corporation Commitment Letter dated October 4, 2019 (incorporated by reference to PG&E Corporations Form 8-K dated October 11, 2019 (File No. 1-12609), Exhibit 10.2) 10.11 Amendment No. 1 to Pacific Gas and Electric Company Commitment Letter dated November 18, 2019 (incorporated by reference to Pacific Gas and Electric Companys Form 10-K for the year ended December 31, 2019 (File No. 1-2348), Exhibit 10.11) 10.12 Amendment No. 1 to PG&E Corporation Commitment Letter dated November 18, 2019 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.12) 10.13 Amendment No. 2 to Pacific Gas and Electric Company Commitment Letter dated December 20, 2019 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated December 20, 2019 (File No. 1-2348), Exhibit 10.3) 10.14 Amendment No. 2 to PG&E Corporation Commitment Letter dated December 20, 2019 (incorporated by reference to PG&E Corporations Form 8-K dated December 20, 2019 (File No. 1-12609), Exhibit 10.2) 10.15 Amendment No. 3 to Pacific Gas and Electric Company Commitment Letter dated January 31, 2020 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated January 31, 2020 (File No. 1-2348), Exhibit 10.3) 10.16 Amendment No. 3 to PG&E Corporation Commitment Letter dated January 31, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated January 31, 2020 (File No. 1-12609), Exhibit 10.2) 10.17 Amendment No. 4 toPG&E CorporationCommitment Letter dated February 14, 2020 (incorporated by reference to Pacific Gas and Electric Companys Form 10-K for the year ended December 31, 2019 (File No. 1-2348), Exhibit 10.17) 10.18 Amendment No. 4 toPacific Gas and Electric CompanyCommitment Letter dated February 14, 2020 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.18) 10.19 Amendment No. 5 to Pacific Gas and Electric Company Commitment Letter dated February 28, 2020 (incorporated by reference to PG&E Corporations Form 10-K/A for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.19) 10.20 Amendment No. 5 to PG&E Corporation Commitment Letter dated February 28, 2020 (incorporated by reference to PG&E Corporations Form 10-K/A for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.20) 10.21 * Form of Chapter 11 Plan Backstop Commitment Letter (incorporated by reference to PG&E Corporations Form 8-K dated March 6, 2020 (File No. 1-12609), Exhibit 10.1) 10.22 ** Restructuring Support Agreement dated as of September 22, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company, certain affiliates of American International Group, Inc., Allstate Insurance Company and certain affiliates, BG Group A Creditors, BG Group B Creditors, certain affiliates of Farmers Insurance Exchange, California Insurance Guarantee Association, Hartford Accident & Indemnity Company and certain affiliates, certain affiliates of Liberty Mutual Insurance Company, Nationwide Mutual Insurance Company and certain affiliates, State Farm Mutual Automobile Insurance Company, State Farm County Mutual Insurance Company of Texas, State Farm Fire and Casualty Company, State Farm General Insurance Company, TLFI Investments, LLC (in its capacity as holder of an economic interest in certain Subrogation Claims), The Travelers Indemnity Company and certain of its property and casualty insurance affiliates, and certain affiliates of United Services Automobile Association (incorporated by reference to PG&E Corporations Form 8-K dated September 22, 2019 (File No. 1-12609, Exhibit 10.1) 10.23 ** First Amendment to Restructuring Support Agreement dated as of October 24, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.21) 10.24 ** Amended and Restated Restructuring Support Agreement dated as of November 1, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company, certain affiliates of American International Group, Inc., BG Group A Creditors, BG Group B Creditors, certain affiliates of Farmers Insurance Exchange, California Insurance Guarantee Association, Hartford Accident & Indemnity Company and certain affiliates, certain affiliates of Liberty Mutual Insurance Company, Nationwide Mutual Insurance Company and certain affiliates, State Farm Mutual Automobile Insurance Company, State Farm County Mutual Insurance Company of Texas, State Farm General Insurance Company, TLFI Investments, LLC (in its capacity as holder of an economic interest in certain Subrogation Claims), The Travelers Indemnity Company and certain of its property and casualty insurance affiliates, and certain affiliates of United Services Automobile Association (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.22) 10.25 ** First Amendment to Amended and Restated Restructuring Support Agreement, dated as of November 13, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.23) 10.26 ** Second Amendment to Amended and Restated Restructuring Support Agreement, dated as of November 18, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.24) 10.27 ** Third Amendment to Amended and Restated Restructuring Support Agreement, dated as of December 6, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.25) 10.28 ** Fourth Amendment to Amended and Restated Restructuring Support Agreement, dated as of December 10, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.26) 10.29 ** Fifth Amendment to Amended and Restated Restructuring Support Agreement, dated as of December 16, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.27) 10.30 ** Sixth Amendment to Amended and Restated Restructuring Support Agreement, dated as of December 18, 2019, among PG&E Corporation and Pacific Gas and Electric Company and the Requisite Consenting Creditors (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.28) 10.31 Restructuring Support Agreement dated as of December 6, 2019, by and among PG&E Corporation and Pacific Gas and Electric Company, the Official Committee of Tort Claimants, the attorneys and other advisors and agents for holders of Fire Victim Claims that are signatories to the RSA, and certain funds and accounts managed or advised by Abrams Capital Management, LP and certain funds and accounts managed or advised by Knighthead Capital Management, LLC (incorporated by reference to PG&E Corporations Form 8-K dated December 6, 2019 (File No. 1-12609), Exhibit 10.1) 10.32 First Amendment to the Restructuring Support Agreement, dated as of December 16, 2019, by and among PG&E Corporation and Pacific Gas and Electric Company, the Shareholder Proponents and the Requisite Consenting Fire Claimant Professionals (incorporated by reference to PG&E Corporations Form 8-K dated December 16, 2019 (File No. 1-12609), Exhibit 10.1) 10.33 Restructuring Support Agreement dated as of January 22, 2020, by and among PG&E Corporation and Pacific Gas and Electric Company, the holders of senior unsecured debt of Pacific Gas and Electric Company that are signatories to the RSA, and certain funds and accounts managed or advised by Abrams Capital Management, LP and certain funds and accounts managed or advised by Knighthead Capital Management, LLC (incorporated by reference to PG&E Corporations Form 8-K dated January 23, 2020 (File No. 1-12609), Exhibit 10.1) 10.34 Agency Appointment and Assumption Agreement dated as of September 13, 2019, by and among Wilmington Trust, National Association, in its capacity as Successor Agent, PG&E Corporation, as borrower, and the Lenders signatory thereto, constituting the Required Lenders (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2019 (File No. 1-12609), Exhibit 10.6) 10.35 Plan Support Agreement as to Plan Treatment of Public Entities Wildfire Claims dated as of June 18, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company, the City of Clearlake, the City of Napa, the City of Santa Rosa, the County of Lake, the Lake County Sanitation District, the County of Mendocino, Napa County, the County of Nevada, the County of Sonoma, the Sonoma County Agricultural Preservation and Open Space District, the Sonoma County Community Development Commission, the Sonoma County Water Agency, the Sonoma Valley County Sanitation District and the County of Yuba (incorporated by reference to PG&E Corporations Form 8-K dated June 18, 2019 (File No. 1-12609), Exhibit 10.1) 10.36 Plan Support Agreement as to Plan Treatment of Public Entitys Wildfire Claims dated as of June 18, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company and the Town of Paradise (incorporated by reference to PG&E Corporations Form 8-K dated June 18, 2019 (File No. 1-12609), Exhibit 10.2) 10.37 Plan Support Agreement as to Plan Treatment of Public Entitys Wildfire Claims dated as of June 18, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company and the County of Butte (incorporated by reference to PG&E Corporations Form 8-K dated June 18, 2019 (File No. 1-12609), Exhibit 10.3) 10.38 Plan Support Agreement as to Plan Treatment of Public Entitys Wildfire Claims dated as of June 18, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company and the Paradise Recreation & Park District (incorporated by reference to PG&E Corporations Form 8-K dated June 18, 2019 (File No. 1-12609), Exhibit 10.4) 10.39 Plan Support Agreement as to Plan Treatment of Public Entitys Wildfire Claims dated as of June 18, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company and the County of Yuba (incorporated by reference to PG&E Corporations Form 8-K dated June 18, 2019 (File No. 1-12609), Exhibit 10.5) 10.40 Plan Support Agreement as to Plan Treatment of Public Entitys Wildfire Claims dated as of June 18, 2019, by and among PG&E Corporation, Pacific Gas and Electric Company and the Calaveras County Water District (incorporated by reference to PG&E Corporations Form 8-K dated June 18, 2019 (File No. 1-12609), Exhibit 10.6) 10.41 Settlement Agreement, dated April 22, 2019, by and between PG&E Corporation and BlueMountain Capital Management, LLC (incorporated by reference to PG&E Corporations Form 8-K dated April 22, 2019 (File No. 1-12609), Exhibit 10.1) 10.42 Amendment No. 1 to Settlement Agreement, dated September 3, 2019, by and between PG&E Corporation and BlueMountain Capital Management, LLC (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2019, Exhibit 10.1) 10.43 Transmission Control Agreement among the California Independent System Operator (CAISO) and the Participating Transmission Owners, including Pacific Gas and Electric Company, effective as of March 31, 1998, as amended (CAISO, FERC Electric Tariff No. 7) (incorporated by reference to PG&E Corporations and Pacific Gas and Electric Companys Form 10-K for the year ended December 31, 2004 (File No. 1-12609 and File No. 1-2348), Exhibit 10.8) 10.44 Plea Agreement and Settlement, dated March 17, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated March 17, 2020 (File No. 1-12609), Exhibit 10.1) 10.45 *** Settlement Agreement, dated April 21, 2020, by and among the TCC, PG&E Corporation, Pacific Gas and Electric Company, FEMA, the SBA, the Department of Agriculture, the Department of the Interior, the United States Department of Housing and Urban Development and the General Services Administration (incorporated by reference to PG&E Corporations Form 10-Q dated May 1, 2020 (File No. 1-12609), Exhibit 10.7) 10.46 *** Settlement Agreement, dated April 21, 2020, by and among the TCC, PG&E Corporation, Pacific Gas and Electric Company, Cal DDS, Cal DTSC, Cal Fire, Cal OES, Cal Parks, CSU, Caltrans and Cal Vet (incorporated by reference to PG&E Corporations Form 10-Q dated May 1, 2020 (File No. 1 12609), Exhibit 10.8) 10.47 *** Utility RCF Commitment Letter, dated May 26, 2020, by and among Pacific Gas and Electric Company, J.P. Morgan Chase Bank, N.A., and Citibank, N.A., as co-administrative agents, and the commitment party thereto (incorporated by reference to Pacific Gas and Electric Companys Form 8 K dated May 26, 2020 (File No. 1-2348), Exhibit 10.1) 10.48 *** Utility Term Loan Commitment Letter, dated May 26, 2020, by and among Pacific Gas and Electric Company, J.P. Morgan Chase Bank, N.A., as administrative agent, and the commitment party thereto (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated May 26, 2020 (File No. 1-2348), Exhibit 10.2) 10.49 *** Corporation RCF Commitment Letter, dated May 26, 2020, by and among PG&E Corporation, J.P. Morgan Chase Bank, N.A., as administrative agent and collateral agent, and the commitment parties party thereto. (incorporated by reference to PG&E Corporations Form 8-K dated May 26, 2020 (File No. 1-12609), Exhibit 10.3) 10.50 **** Form of Consent Form (incorporated by reference to PG&E Corporations Form 8-K dated June 7, 2020 (File No. 1-12609), Exhibit 10.1) 10.51 **** Schedule Relating to Form of Consent Form (incorporated by reference to PG&E Corporations Form 8-K dated June 9, 2020 (File No. 1-12609), Exhibit 10.1) 10.52 **** Exhibit A to Consent Form Form of Amended and Restated Chapter 11 Plan Backstop Commitment Letter (incorporated by reference to PG&E Corporations Form 8-K dated June 7, 2020 (File No. 1 12609), Exhibit 10.2) 10.53 **** Exhibit B to Consent Form Redeemable Forward Stock Purchase Contract Term Sheet (incorporated by reference to PG&E Corporations Form 8-K dated June 7, 2020 (File No. 1-12609), Exhibit 10.3) 10.54 **** Investment Agreement among PG&E Corporation and the Investors listed in Schedule A thereto (incorporated by reference to PG&E Corporations Form 8-K dated June 7, 2020 (File No. 1-12609), Exhibit 10.4) 10.55 ***** Agreement to Enter Into Lease and Purchase Option, dated June 5, 2020, between Pacific Gas and Electric Company and TMG Bay Area Investments II, LLC (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 5, 2020 (File No. 1-2348), Exhibit 10.1) 10.56 ***** Office Lease, dated as of October 23, 2020, by and between Pacific Gas and Electric Company and BA2 300 Lakeside LLC (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.12) 10.57 Underwriting Agreement dated June 16, 2020, by and among Pacific Gas and Electric Company, J.P. Morgan Securities LLC, Barclays Capital Inc., BofA Securities, Inc., Citigroup Global Markets and Goldman Sachs & Co. LLC (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 19, 2020 (File No. 1-2348), Exhibit 1.1) 10.58 Underwriting Agreement, dated November 12, 2020, by and among Pacific Gas and Electric Company, BofA Securities, Inc., Mizuho Securities USA LLC, MUFG Securities Americas Inc. and Wells Fargo Securities, LLC (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 12, 2020 (File No. 1-2348), Exhibit 1.1) 10.59 Seventh Supplemental Indenture, dated as of November 16, 2020, relating to the Mortgage Bonds, between Pacific Gas and Electric Company and the Trustee (including the form of Mortgage Bond) (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 16, 2020 (File No. 1-2348), Exhibit 4.1) 10.60 Calculation Agency Agreement, dated as of November 16, 2020, between Pacific Gas and Electric Company and The Bank of New York Mellon Trust Company, N.A, as calculation agent (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated November 16, 2020 (File No. 1-2348), Exhibit 4.2) 10.61 Underwriting Agreement, dated June 18, 2020, by and among PG&E Corporation, J.P. Morgan Securities LLC, Barclays Capital Inc., BofA Securities, Inc., Citigroup Global Markets and Goldman Sachs & Co. LLC (incorporated by reference to PG&E Corporations Form 8-K dated June 19, 2020 (File No. 1-2609), Exhibit 1.1) 10.62 Term Loan Agreement, dated June 23, 2020, by and among Company, J.P. Morgan Chase Bank, N.A., as administrative agent, and the lenders party thereto (incorporated by reference to PG&E Corporations Form 8-K dated June 19, 2020 (File No. 1-12609), Exhibit 10.1) 10.63 ****** Form of Forward Stock Purchase Agreement (incorporated by reference to PG&E Corporations Form 8-K dated June 19, 2020 (File No. 1-12609), Exhibit 10.1) 10.64 Underwriting Agreement, dated June 25, 2020, by and among PG&E Corporation, Goldman Sachs & Co., LLC and J.P. Morgan Securities, LLC, as representatives of the several underwriters named in Schedule I thereto, in respect of the Common Stock Offering (incorporated by reference to PG&E Corporations Form 8-K dated June 25, 2020 (File No. 1-12609), Exhibit 10.1) 10.65 Underwriting Agreement, dated June 25, 2020, by and among PG&E Corporation, Goldman Sachs & Co., LLC and J.P. Morgan Securities, LLC, as representatives of the several underwriters named in Schedule I thereto, in respect of the Equity Units Offering (incorporated by reference to PG&E Corporations Form 8-K dated June 25, 2020 (File No. 1-12609), Exhibit 10.2) 10.66 Pledge Agreement, dated as of July 1, 2020, by and among PG&E Corporation, J.P. Morgan Chase Bank, N.A., as collateral agent, revolving administrative agent and term administrative agent, The Bank of New York Mellon Trust Company, N.A., and the secured representatives party thereto from time to time (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (File No. 1-12609), Exhibit 4.8) 10.67 Purchase Contract and Unit Agreement, dated July 1, 2020, between PG&E Corporation and The Bank of New York Mellon Trust Company, N.A., as purchase contract agent and attorney-in-fact for the holders from time to time as provided therein (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (File No. 1-12609), Exhibit 4.9) 10.68 Custodial Agreement, dated July 1, 2020, between The Bank of New York Mellon Trust Company, N.A., as purchase contract agent and The Bank of New York Mellon Trust Company, N.A., as custodian (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (File No. 1-12609), Exhibit 4.12) 10.69 Tax Benefits Payment Agreement, dated July 1, 2020, between PG&E Corporation and the Fire Victim Trust (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (File No. 1-12609), Exhibit 10.1) 10.70 Registration Rights Agreement, dated July 1, 2020, between the Fire Victim Trust and PG&E Corporation (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (File No. 1-12609), Exhibit 10.2) 10.71 Credit Agreement, dated as of July 1, 2020, among Pacific Gas and Electric Company, the several lenders from time to time party thereto, JPMorgan Chase Bank, N.A. and Citibank, N.A., as co-administrative agents, and Citibank, N.A., as designated agent. (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No. 1-2348), Exhibit 10.3) 10.72 Term Loan Credit Agreement, dated as of July 1, 2020, among Pacific Gas and Electric Company, the several lenders from time to time party thereto and JPMorgan Chase Bank, N.A., as administrative agent (incorporated by reference to Pacific Gas and Electric Companys Form 8-K dated June 30, 2020 (File No.1-2348), Exhibit 10.4) 10.73 Credit Agreement, dated as of July 1, 2020, by and among Pacific Gas and Electric Company, the several lenders from time to time party thereto, J.P. Morgan Chase Bank, N.A. and Citibank, N.A., as co-administrative agents, and Citibank, N.A., as designated agent (incorporated by reference to PG&E Corporations Form 8-K dated June 30, 2020 (File No. 1-12609), Exhibit 10.5) 10.74 Purchase and Sale Agreement, dated as of October 5, 2020, by and between PG&E AR Facility, LLC, as buyer, and Pacific Gas and Electric Company in its capacity as initial Servicer and in its capacity as Originator (incorporated by reference to PG&E Corporations Form 8-K dated October 5, 2020 (File No. 1-12609), Exhibit 10.1) 10.75 Amendment No. 1 to Purchase and Sale Agreement, dated as of January 14, 2021, by and between PG&E AR Facility, LLC, as buyer, and Pacific Gas and Electric Company in its capacity as initial Servicer and in its capacity as Originator. 10.76 Receivables Financing Agreement, dated as of October 5, 2020, by and among PG&E AR Facility, LLC, as borrower, Pacific Gas and Electric Company, in its individual capacity and as initial Servicer, the Persons from time to time party thereto as Lenders and Group Agents and MUFG Bank, Ltd., as Administrative Agent on behalf of the Credit Parties (incorporated by reference to PG&E Corporations Form 8-K dated October 5, 2020 (File No. 1-12609), Exhibit 10.2) 10.77 Amendment No. 1 to Receivables Financing Agreement, dated as of January 14, 2021, by and among PG&E AR Facility, LLC, as borrower, Pacific Gas and Electric Company, in its individual capacity and as initial Servicer, the Persons from time to time party thereto as Lenders and Group Agents and MUFG Bank, Ltd., as Administrative Agent on behalf of the Credit Parties. 10.78 Amendment No. 2 to Receivables Financing Agreement, dated as of February 12, 2021, by and among PG&E AR Facility, LLC, as borrower, Pacific Gas and Electric Company, in its individual capacity and as initial Servicer, the Persons from time to time party thereto as Lenders and Group Agents and MUFG Bank, Ltd., as Administrative Agent on behalf of the Credit Parties. 10.79 Collection Account Intercreditor Agreement, dated as of October 5, 2020, by and among Pacific Gas and Electric Company, MUFG and each trustee, indenture trustee, lender administrative agent, collateral agent, purchaser or other party described in Exhibit A therein (incorporated by reference to PG&E Corporations Form 8-K dated October 5, 2020 (File No. 1-12609), Exhibit 10.3) 10.80 Master Transaction Agreement, dated as of February 2, 2021, by and between Pacific Gas and Electric Company and Golden State Licensing, LLC. 10.81 *** Offer Letter between PG&E Corporation and Patricia K. Poppe, effective November 13, 2020 (incorporated by reference to PG&E Corporations Form 8-K dated November 18, 2020 (File No. 1-12609), Exhibit 10.1) 10.82 *** Form of Director and Officer Indemnification Agreement (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended June 30, 2019 (File No. 1-12609), Exhibit 10.8) 10.83 *** PG&E Corporation Supplemental Executive Retirement Plan, as amended effective as of June 3, 2019 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended June 30, 2019 (File No. 1-12609), Exhibit 10.9) 10.84 *** PG&E Corporation Defined Contribution Executive Supplemental Retirement Plan, as amended effective as of June 3, 2019 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended June 30, 2019 (File No. 1-12609), Exhibit 10.10) 10.85 *** Performance Share Agreement subject to financial goals between William D. Johnson and PG&E Corporation dated August 14, 2019 for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.43) 10.86 *** Performance Share Agreement subject to customer affordability goals between William D. Johnson and PG&E Corporation dated August 14, 2019 for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.44) 10.87 *** Performance Share Agreement subject to safety goals between William D. Johnson and PG&E Corporation dated August 14, 2019 for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.45) 10.88 *** Restricted Stock Unit Agreement between William D. Johnson and PG&E Corporation for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.46) 10.89 *** Offer Letter between Pacific Gas and Electric Company and Andrew M. Vesey dated July 30, 2019 (incorporated by reference to Pacific Gas and Electrics Form 10-Q for the quarter ended September 30, 2019 (File No. 1-2348), Exhibit 10.7) 10.90 *** Performance Share Agreement subject to financial goals between Andrew M. Vesey and PG&E Corporation dated November 12, 2019 for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.49) 10.91 *** Performance Share Agreement subject to customer affordability goals between Andrew M. Vesey and PG&E Corporation dated November 12, 2019 for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.50) 10.92 *** Performance Share Agreement subject to safety goals between Andrew M. Vesey and PG&E Corporation dated November 12, 2019 for 2019 grant under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.51) 10.93 *** Non-Annual Restricted Stock Unit Award Agreement between PG&E Corporation and Janet Loduca dated December 3, 2018 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2018 (File No. 1-12609), Exhibit 10.27) 10.94 *** PG&E Corporation Supplemental Retirement Savings Plan amended effective as of September 19, 2001, and frozen after December 31, 2004 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2004) (File No. 1-12609), Exhibit 10.10) 10.95 *** PG&E Corporation 2005 Supplemental Retirement Savings Plan, as amended effective September 15, 2015 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2015 (File No. 1-12609), Exhibit 10.3) 10.96 *** Description of Short-Term Incentive Plan for Officers of PG&E Corporation and its subsidiaries, effective January 1, 2020(incorporated by reference to PG&E Corporations Form 8-K dated March 4, 2020 (File No. 1-12609)) 10.97 *** Amendment to PG&E Corporation Short-Term Incentive Programs and Other Bonus Programs, effective January 1, 2009 (amendment to comply with Internal Revenue Code Section 409A regulations) (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2008 (File No. 1-12609), Exhibit 10.27) 10.98 *** Amendment to Pacific Gas and Electric Company Short-Term Incentive Programs and Other Bonus Programs, effective January 1, 2009 (amendment to comply with Internal Revenue Code Section 409A regulations) (incorporated by reference to Pacific Gas and Electric Companys Form 10-K for the year ended December 31, 2008 (File No. 1-2348), Exhibit 10.28) 10.99 *** Pacific Gas and Electric Company Officer Relocation Handbook, effective December 15, 2019. 10.100 *** Amendment to the Postretirement Life Insurance Plan of Pacific Gas and Electric Company, effective January 1, 2019. 10.101 *** Amendment to the Postretirement Life Insurance Plan of Pacific Gas and Electric Company, effective February 6, 2015 (incorporated by reference to Pacific Gas and Electric Companys Form 10-K for the year ended December 31, 2014 (File No. 1-2348), Exhibit 10.37) 10.102 *** Postretirement Life Insurance Plan of Pacific Gas and Electric Company, as amended and restated on February 14, 2012 (incorporated by reference to Pacific Gas and Electric Companys Form 10-Q for the quarter ended March 31, 2012 (File No. 1-2348), Exhibit 10.7) 10.103 *** Form of Restricted Stock Unit Agreement for 2018 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12609), Exhibit 10.07) 10.104 *** Form of Restricted Stock Unit Agreement for 2017 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended June 30, 2017 (File No. 1-12609), Exhibit 10.01) 10.105 *** Form of Stock Option Agreement for 2018 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12609), Exhibit 10.08) 10.106 *** Form of Stock Award Agreement for 2019 grants to non-employee directors under the PG&E Corporation 2014 Long-Term Incentive Plan, as amended February 6, 2020 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2019 (File No. 1-12609), Exhibit 10.83) 10.107 *** Form of Restricted Stock Unit Award Agreement for 2020 grants to non-employee directors under the PG&E Corporation 2014 Long-Term Incentive Plan, effective January 1, 2020. 10.108 *** Form of Performance Share Agreement subject to financial goals for 2018 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12609), Exhibit 10.04) 10.109 *** Form of Performance Share Agreement subject to safety goals for 2018 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12609), Exhibit 10.05) 10.110 *** Form of Performance Share Agreement subject to total shareholder return goals for 2018 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended March 31, 2018 (File No. 1-12609), Exhibit 10.06) 10.111 *** Form of Performance Share Agreement subject to total shareholder return goals for 2017 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended June 30, 2017 (File No. 1-12609), Exhibit 10.02) 10.112 *** Form of Performance Share Agreement subject to safety and financial goals for 2017 grants under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended June 30, 2017 (File No. 1-12609), Exhibit 10.03) 10.113 *** PG&E Corporation 2010 Executive Stock Ownership Guidelines as adopted effective January 1, 2011 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2010 (File No. 1-12609), Exhibit 10.3) 10.114 *** PG&E Corporation Executive Stock Ownership Program Guidelines as amended effective September 15, 2010 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2010 (File No. 1-12609), Exhibit 10.2) 10.115 *** PG&E Corporation Golden Parachute Restriction Policy effective as of February 15, 2006 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2005 (File No. 1-12609), Exhibit 10.49) 10.116 *** Amendment to PG&E Corporation Golden Parachute Restriction Policy dated December 31, 2008 (amendment to comply with Internal Revenue Code Section 409A Regulations) (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2008 (File No. 1-12609), Exhibit 10.58) 10.117 *** Amended and Restated PG&E Corporation Director Grantor Trust Agreement dated October 1, 2015 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2015 (File No. 1-12609), Exhibit 10.01) 10.118 *** Amended and Restated PG&E Corporation Officer Grantor Trust Agreement dated October 1, 2015 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2015 (File No. 1-12609), Exhibit 10.2) 10.119 *** PG&E Corporation and Pacific Gas and Electric Company Executive Incentive Compensation Recoupment Policy effective February 19, 2019. 10.120 *** Resolution of the Board of Directors of PG&E Corporation regarding indemnification of officers and directors dated December 18, 1996 (incorporated by reference to PG&E Corporations Form 10-K for the year ended December 31, 2004 (File No. 1-12609), Exhibit 10.40) 10.121 *** Resolution of the Board of Directors of Pacific Gas and Electric Company regarding indemnification of officers and directors dated July 19, 1995 (incorporated by reference to Pacific Gas and Electric Companys Form 10-K for the year ended December 31, 2004 (File No. 1-2348), Exhibit 10.41) 10.122 *** Restricted Stock Unit Award Agreement between PG&E Corporation and William L. Smith, dated August 3, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.31) 10.123 *** Non-Annual Restricted Stock Unit Award Agreement between PG&E Corporation and John Simon, dated August 14, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.32) 10.124 *** Non-Annual Restricted Stock Unit Award Agreement between PG&E Corporation and Jason Wells, dated August 14, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.33) 10.125 *** Performance Share Award Agreement between PG&E Corporation and James Welsch, dated March 2, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.34) 10.126 *** Performance Share Award Agreement between PG&E Corporation and Michael Lewis, dated March 2, 2020(incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.35) 10.127 *** Amended and Restated Performance Share Award Agreement between PG&E Corporation and William L. Smith, dated August 3, 2020. 10.128 *** Performance Share Award Agreement PG&E Corporation and David Thomason, dated March 2, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.37) 10.129 *** Separation Agreement between Andy Vesey and Pacific Gas and Electric Company dated, September 21, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.38) 10.130 *** Separation Agreement between Pacific Gas and Electric Company and Janet Loduca, dated July 17, 2020 (last amended effective July 23, 2020) (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-1260) Exhibit 10.39 10.131 *** PG&E Corporation 2014 Long-Term Incentive Plan (as adopted effective May 12, 2014 and as last amended effective July 1, 2020) (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.40) 10.132 *** Form of 2020 Performance Share Award Agreement under the PG&E Corporation 2014 Long-Term Incentive Plan (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.41) 10.133 *** PG&E Corporation 2012 Officer Severance Policy, as amended effective as of September 24, 2020 (incorporated by reference to PG&E Corporations Form 10-Q for the quarter ended September 30, 2020 (File No. 1-12609), Exhibit 10.42) 21 Subsidiaries of the Registrant 23.1 PG&E Corporation Consent of Independent Registered Public Accounting Firm (Deloitte & Touche LLP) 23.2 Pacific Gas and Electric Company Consent of Independent Registered Public Accounting Firm (Deloitte & Touche LLP) 24 Powers of Attorney 31.1 Certifications of the Chief Executive Officer and the Chief Financial Officer of PG&E Corporation required by Section 302 of the Sarbanes-Oxley Act of 2002 31.2 ******* Certifications of the Chief Executive Officer and the Chief Financial Officer of Pacific Gas and Electric Company required by Section 302 of the Sarbanes-Oxley Act of 2002 32.1 ******* Certifications of the Chief Executive Officer and the Chief Financial Officer of PG&E Corporation required by Section 906 of the Sarbanes-Oxley Act of 2002 32.2 Certifications of the Chief Executive Officer and the Chief Financial Officer of Pacific Gas and Electric Company required by Section 906 of the Sarbanes-Oxley Act of 2002