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

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

SEMPRA ENERGY
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
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 25, 2024
DEF 14A
Filed on March 29, 2023
DEF 14A
Filed on March 29, 2022
DEF 14A
Filed on March 26, 2021
DEF 14A
Filed on March 19, 2020
DEF 14A
Filed on March 22, 2019
DEF 14A
Filed on March 23, 2018
DEF 14A
Filed on March 24, 2017
DEF 14A
Filed on March 25, 2016
DEF 14A
Filed on March 26, 2015
DEF 14A
Filed on March 20, 2014
DEF 14A
Filed on March 21, 2013
DEF 14A
Filed on March 26, 2012
DEF 14A
Filed on March 29, 2011
DEF 14A
Filed on March 26, 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 Stockholder 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 DataItem 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 Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k SummaryNote 1. Significant Accounting Policies and Other Financial DataNote 2. New Accounting StandardsNote 3. Acquisition and Divestiture ActivityNote 4. Investments in Unconsolidated EntitiesNote 5. Debt and Credit FacilitiesNote 6. Income TaxesNote 7. Employee Benefit PlansNote 8. Share-based CompensationNote 9. Derivative Financial InstrumentsNote 10. Fair Value MeasurementsNote 11. Preferred StockNote 12. Sempra Energy Shareholders Equity and Earnings Per ShareNote 13. San Onofre Nuclear Generating StationNote 14. Regulatory MattersNote 15. Commitments and ContingenciesNote 16. Segment InformationNote 17. Quarterly Financial Data (unaudited)Note 18. Subsequent EventsNote 1. Basis Of PresentationNote 3. Long-term DebtNote 4. Commitments and ContingenciesNote 5. Subsequent Events

Exhibits

2.1 Agreement and Plan of Merger, dated as of August 21, 2017, by and among Sempra Energy, Power Play Merger Sub I, Inc. (now known as Sempra Texas Merger Sub I, Inc.), Energy Future Intermediate Holding Company LLC and Energy Future Holdings Corp. (Incorporated by reference to Exhibit 2.1 to Sempra Energy Current Report on Form 8-K filed on August 25, 2017). 2.1.1 First Amended Joint Plan of Reorganization of Energy Future Holdings Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code (Incorporated by reference to Exhibit 2.2 to Sempra Energy Current Report on Form 8-K filed on August 25, 2017). 2.1.2 Waiver Agreement, dated as of October 3, 2017, by and among Sempra Energy, Sempra Texas Merger Sub I, Inc., Energy Future Intermediate Holding Company LLC and Energy Future Holdings Corp. (Incorporated by reference to Exhibit 2.1 to Sempra Energy Current Report on Form 8-K filed on October 6, 2017). 2.1.3 Amendment No. 2 to the Agreement and Plan of Merger, dated as of February 15, 2018, by and among Sempra Energy, Sempra Texas Merger Sub I, Inc., Energy Future Intermediate Holding Company LLC and Energy Future Holdings Corp. 3.2 Bylaws of Sempra Energy (as amended through December 15, 2015) (Sempra Energy Form 8-K filed on December 17, 2015, Exhibit 3.1). 3.3 Certificate of Determination of the 6% Mandatory Convertible Preferred Stock, Series A (including the form of certificate representing the 6% Mandatory Convertible Preferred Stock, Series A) effective January 5, 2018 (Sempra Energy Form 8-K filed on January 9, 2018, Exhibit 3.1). 3.4 Amended and Restated Articles of Incorporation of San Diego Gas & Electric Company effective August 15, 2014 (2014 SDG&E Form 10-K, Exhibit 3.4). 3.5 Bylaws of San Diego Gas & Electric (as amended through October 26, 2016) (SDG&E September 30, 2016 Form 10-Q, Exhibit 3.1). 3.7 Bylaws of Southern California Gas Company (as amended through January 30, 2017) (SoCalGas Form 8-K filed on January 31, 2017, Exhibit 3.1). 4.2 Indenture dated as of February 23, 2000, between Sempra Energy and U.S. Bank Trust National Association, as Trustee (Sempra Energy Registration Statement on Form S-3 (No. 333-153425), filed on September 11, 2008, Exhibit 4.1). 4.3 Certificate of Determination of the 6% Mandatory Convertible Preferred Stock, Series A (including the form of certificate representing the 6% Mandatory Convertible Preferred Stock, Series A) effective January 5, 2018 (Exhibit 3.3 above). 4.12 Supplemental Indenture of Southern California Gas Company to American Trust Company dated as of December 1, 1956 (2006 Sempra Energy Form 10-K, Exhibit 4.09). 4.13 Supplemental Indenture of Southern California Gas Company to Wells Fargo Bank dated as of June 1, 1965 (2006 Sempra Energy Form 10-K, Exhibit 4.10). 10.1 Plan Support Agreement, dated as of August 21, 2017 (Incorporated by reference to Exhibit 10.1 to Sempra Energy Current Report on Form 8-K filed on August 25, 2017). 10.2 Oncor Letter Agreement, dated as of August 25, 2017 (Incorporated by reference to Exhibit 10.1 to Sempra Energy Current Report on Form 8-K filed on August 28, 2017). 10.3 Form of Continental Forge and California Class Action Price Reporting Settlement Agreement dated as of January 4, 2006 (Form 8-K filed on January 5, 2006, Exhibit 99.1). 10.4 Amended and Restated Operating Order between San Diego Gas & Electric Company and the California Department of Water Resources effective March 10, 2011 (Sempra Energy March 31, 2011 Form 10-Q, Exhibit 10.4). 10.5 Amended and Restated Servicing Order between San Diego Gas & Electric Company and the California Department of Water Resources effective March 10, 2011 (Sempra Energy March 31, 2011 Form 10-Q, Exhibit 10.5). 10.6 Form of Indemnification Agreement with Directors and Executive Officers (executed after January 2011) (Sempra Energy March 31, 2016 Form 10-Q, Exhibit 10.1). 10.7 Form of Sempra Energy Shared Services Executive Incentive Compensation Plan (2013 Sempra Energy Form 10-K, Exhibit 10.19). 10.8 Amended and Restated Sempra Energy 2013 Long-Term Incentive Plan (2015 Sempra Energy Form 10-K, Exhibit 10.5). 10.9 Form of Sempra Energy 2013 Long-Term Incentive Plan 2017 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure - S&P 500 Index (2016 Sempra Energy Form 10-K, Exhibit 10.7). 10.10 Form of Sempra Energy 2013 Long-Term Incentive Plan 2017 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure - S&P 500 Utilities Index (2016 Sempra Energy Form 10-K, Exhibit 10.8). 10.11 Form of Sempra Energy 2013 Long-Term Incentive Plan 2017 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure (2016 Sempra Energy Form 10-K, Exhibit 10.9). 10.12 Form of Sempra Energy 2013 Long-Term Incentive Plan 2016 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure (2015 Sempra Energy Form 10-K, Exhibit 10.6). 10.13 Form of Sempra Energy 2013 Long-Term Incentive Plan 2016 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure (2015 Sempra Energy Form 10-K, Exhibit 10.7). 10.14 Form of Sempra Energy 2013 Long-Term Incentive Plan 2016 and 2017 Restricted Stock Unit Award (2015 Sempra Energy Form 10-K, Exhibit 10.8). 10.15 Form of Sempra Energy 2013 Long-Term Incentive Plan 2015 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure (2014 Sempra Energy Form 10-K, Exhibit 10.19). 10.16 Form of Sempra Energy 2013 Long-Term Incentive Plan 2015 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure(2014 Sempra Energy Form 10-K, Exhibit 10.20). 10.17 Form of Sempra Energy 2013 Long-Term Incentive Plan 2015 Performance-Based Restricted Stock Unit Award - Cameron LNG and Cumulative Net Income (2014 Sempra Energy Form 10-K, Exhibit 10.21). 10.18 Form of Sempra Energy 2013 Long-Term Incentive Plan 2015 Restricted Stock Unit Award Agreement (2015 Sempra Energy Form 10-K, Exhibit 10.12). 10.19 Form of Sempra Energy 2013 Long-Term Incentive Plan 2014 Restricted Stock Unit Award (Sempra Energy March 31, 2014 Form 10-Q, Exhibit 10.1). 10.20 Form of Sempra Energy 2013 Long-Term Incentive Plan 2014 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure (Sempra Energy March 31, 2014 Form 10-Q, Exhibit 10.2). 10.21 Form of Sempra Energy 2013 Long-Term Incentive Plan 2014 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure (Sempra Energy March 31, 2014 Form 10-Q, Exhibit 10.3). 10.22 Sempra Energy 2008 Long Term Incentive Plan (Appendix A to the 2008 Sempra Energy Definitive Proxy Statement, filed on April 15, 2008). 10.23 Form of Sempra Energy 2008 Long Term Incentive Plan, 2009 Nonqualified Stock Option Agreement (March 31, 2009 Sempra Energy Form 10-Q, Exhibit 10.2). 10.24 Form of Sempra Energy 2008 Long Term Incentive Plan, 2008 Nonqualified Stock Option Agreement (June 30, 2008 Sempra Energy Form 10-Q, Exhibit 10.4). 10.25 Amended and Restated Sempra Energy 2005 Deferred Compensation Plan, now known as Sempra Energy Employee and Director Retirement Savings Plan. 10.26 Amended and Restated Sempra Energy Deferred Compensation and Excess Savings Plan (2016 Sempra Energy Form 10-K, Exhibit 10.28). 10.27 2009 Amendment and Restatement of the Sempra Energy Supplemental Executive Retirement Plan effective July 1, 2009 (2015 Sempra Energy Form 10-K, Exhibit 10.28). 10.28 First Amendment to the 2009 Amendment and Restatement of the Sempra Energy Supplemental Executive Retirement Plan effective February 11, 2010 (2015 Sempra Energy Form 10-K, Exhibit 10.29). 10.29 Second Amendment to the 2009 Amendment and Restatement of the Sempra Energy Supplemental Executive Retirement Plan effective January 1, 2014 (2014 Sempra Energy Form 10-K, Exhibit 10.43). 10.30 2015 Amendment and Restatement of the Sempra Energy Cash Balance Restoration Plan effective November 10, 2015 (2015 Sempra Energy Form 10-K, Exhibit 10.31). 10.31 Sempra Energy Amended and Restated Executive Life Insurance Plan (2012 Sempra Energy Form 10-K, Exhibit 10.22). 10.32 Sempra Energy Executive Personal Financial Planning Program Policy Document (September 30, 2004 Sempra Energy Form 10-Q, Exhibit 10.11). 10.33 Form of Indemnification Agreement with Directors and Executive Officers (June 30, 2008 Sempra Energy Form 10-Q, Exhibit 10.2). 10.34 Sempra Energy Amended and Restated Executive Medical Plan (2008 Sempra Energy Form 10-K, Exhibit 10.26). 10.35 Severance Pay Agreement between Sempra Energy and John C. Baker, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.13). 10.36 Severance Pay Agreement between Sempra Energy and Lee Schavrien, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.14). 10.37 Severance Pay Agreement between Sempra Energy and Bruce A. Folkmann, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.15). 10.39 Severance Pay Agreement between Sempra Energy and Steven D. Davis, dated January 1, 2017 (2016 Sempra Energy Form 10-K, Exhibit 10.39). 10.40 Severance Pay Agreement between Sempra Energy and Trevor Mihalik, dated January 1, 2017 (2016 Sempra Energy Form 10-K, Exhibit 10.40). 10.41 Severance Pay Agreement between Sempra Energy and Jeffrey W. Martin, dated January 1, 2017 (2016 Sempra Energy Form 10-K, Exhibit 10.41). 10.42 Severance Pay Agreement between Sempra Energy and Dennis Arriola, dated January 1, 2017 (2016 Sempra Energy Form 10-K, Exhibit 10.42). 10.43 Severance Pay Agreement between Sempra Energy and Debra L. Reed dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.1). 10.44 Amendment to the Amended and Restated Severance Pay Agreement between Sempra Energy and Mark A. Snell (Sempra Energy Form 8-K filed on September 15, 2011, Exhibit 10.1). 10.45 Amended and Restated Sempra Energy Severance Pay Agreement between Sempra Energy and Mark A. Snell, dated November 4, 2008 (2014 Sempra Energy Form 10-K, Exhibit 10.53). 10.46 Severance Pay Agreement between Sempra Energy and Joseph A. Householder dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.2). 10.47 Severance Pay Agreement between Sempra Energy and Martha B. Wyrsch, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.3). 10.48 Severance Pay Agreement between Sempra Energy and G. Joyce Rowland dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.4). 10.49 Form of Sempra Energy Non-Employee Directors Restricted Stock Unit Award (2014 Sempra Energy Form 10-K, Exhibit 10.59). 10.50 Form of 2017 Sempra Energy Non-Employee Directors Initial Restricted Stock Unit Award. 10.51 Form of Sempra Energy 2008 Non-Employee Directors Stock Plan, Nonqualified Stock Option Agreement (June 30, 2008 Sempra Energy Form 10-Q, Exhibit 10.5). 10.52 Sempra Energy Amended and Restated Sempra Energy Retirement Plan for Directors (June 30, 2008 Sempra Energy Form 10-Q, Exhibit 10.7). 10.53 Form of San Diego Gas & Electric Company Executive Incentive Compensation Plan (2013 Sempra Energy Form 10-K, Exhibit 10.64). 10.54 Severance Pay Agreement between Sempra Energy and Scott D. Drury dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.5). 10.55 Severance Pay Agreement between Sempra Energy and Caroline A. Winn dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.6). 10.56 Severance Pay Agreement between Sempra Energy and Erbin Keith, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.7). 10.57 Severance Pay Agreement between Sempra Energy and Randall L. Clark, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.8). 10.58 Form of Southern California Gas Company Executive Incentive Compensation Plan (2013 Sempra Energy Form 10-K, Exhibit 10.71). 10.59 Severance Pay Agreement between Sempra Energy and Patricia K. Wagner dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.9). 10.60 Severance Pay Agreement between Sempra Energy and J. Bret Lane, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.10). 10.61 Severance Pay Agreement between Sempra Energy and Sharon L. Tomkins, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.11). 10.62 Severance Pay Agreement between Sempra Energy and Hal D. Snyder, dated March 1, 2017 (Sempra Energy March 31, 2017 Form 10-Q, Exhibit 10.12). 10.70 Seventh Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated December 24, 2003 (see Exhibit 10.63 above) (2003 Sempra Energy Form 10-K, Exhibit 10.42). 10.71 Eighth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated October 12, 2011 (see Exhibit 10.63 above) (2011 SDG&E Form 10-K, Exhibit 10.70). 10.72 Ninth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated January 9, 2014 (see Exhibit 10.63 above) (2013 Sempra Energy Form 10-K, Exhibit 10.83). 10.73 Tenth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 27, 2014 (see Exhibit 10.63 above) (Sempra Energy September 30, 2014 Form 10-Q, Exhibit 10.1). 10.74 Eleventh Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 27, 2014 (see Exhibit 10.63 above) (Sempra Energy September 30, 2014 Form 10-Q, Exhibit 10.2). 10.75 Twelfth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 27, 2014 (see Exhibit 10.63 above) (Sempra Energy September 30, 2014 Form 10-Q, Exhibit 10.3). 10.76 Thirteenth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated January 1, 2015 (see Exhibit 10.63 above) (Sempra Energy 2015 Form 10-K, Exhibit 10.78). 10.77 Fourteenth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated February 18, 2016 (see Exhibit 10.63 above) (Sempra Energy September 30, 2016 Form 10-Q, Exhibit 10.1). 10.78 Fifteenth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 31, 2016 (see Exhibit 10.63 above) (Sempra Energy September 30, 2016 Form 10-Q, Exhibit 10.2). 10.84 Fifth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated December 24, 2003 (see Exhibit 10.79 above) (2003 Sempra Energy Form 10-K, Exhibit 10.48). 10.85 Sixth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated October 12, 2011 (see Exhibit 10.79 above) (2011 SDG&E Form 10-K, Exhibit 10.77). 10.86 Seventh Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated January 9, 2014 (see Exhibit 10.79 above) (2013 Sempra Energy Form 10-K, Exhibit 10.91). 10.87 Eighth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 27, 2014 (see Exhibit 10.79 above) (Sempra Energy September 30, 2014 Form 10-Q, Exhibit 10.4). 10.88 Ninth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 27, 2014 (see Exhibit 10.79 above) (Sempra Energy September 30, 2014 Form 10-Q, Exhibit 10.5). 10.89 Tenth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 27, 2014 (see Exhibit 10.79 above) (Sempra Energy September 30, 2014 Form 10-Q, Exhibit 10.6). 10.90 Eleventh Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated January 1, 2015 (see Exhibit 10.79 above) (2015 Sempra Energy Form 10-K, Exhibit 10.90) 10.91 Twelfth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated February 18, 2016 (see Exhibit 10.79 above) (Sempra Energy September 30, 2016 Form 10-Q, Exhibit 10.3). 10.92 Thirteenth Amendment to the San Diego Gas & Electric Company Nuclear Facilities Non-Qualified CPUC Decommissioning Master Trust Agreement for San Onofre Nuclear Generating Station dated August 31, 2016 (see Exhibit 10.79 above) (Sempra Energy September 30, 2016 Form 10-Q, Exhibit 10.4). 12.1 Sempra Energy Computation of Ratio of Earnings to Fixed Charges for the years ended December 31, 2017, 2016, 2015, 2014 and 2013. 12.2 San Diego Gas & Electric Computation of Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends for the years ended December 31, 2017, 2016, 2015, 2014 and 2013. 12.3 Southern California Gas Company Computation of Ratio of Earnings to Combined Fixed Charges and Preferred Stock Dividends for the years ended December 31, 2017, 2016, 2015, 2014, and 2013. 14.1 Sempra Energy Code of Business Conduct and Ethics for Board of Directors and Senior Officers (also applies to directors and officers of San Diego Gas & Electric Company and Southern California Gas Company) (2006 SDG&E and SoCalGas Forms 10-K, Exhibit 14.01). 21.1 Sempra Energy Schedule of Certain Subsidiaries at December 31, 2017. 23.1 Sempra Energy Consent of Independent Registered Public Accounting Firm and Report on Schedule. 23.2 San Diego Gas & Electric Company Consent of Independent Registered Public Accounting Firm and Report on Schedule. 23.3 Southern California Gas Company Consent of Independent Registered Public Accounting Firm and Report on Schedule. 31.1 Certification of Sempra Energys Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.2 Certification of Sempra Energys Principal Financial Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.3 Certification of San Diego Gas & Electric Companys Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.4 Certification of San Diego Gas & Electric Companys Principal Financial Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.5 Certification of Southern California Gas Companys Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.6 Certification of Southern California Gas Companys Principal Financial Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 32.1 Certification of Sempra Energys Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.2 Certification of Sempra Energys Principal Financial Officer pursuant to 18 U.S.C. Sec. 1350. 32.3 Certification of San Diego Gas & Electric Companys Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.4 Certification of San Diego Gas & Electric CompanysPrincipal Financial Officer pursuant to 18 U.S.C. Sec. 1350. 32.5 Certification of Southern California Gas Companys Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.6 Certification of Southern California Gas Companys Principal Financial Officer pursuant to 18 U.S.C. Sec. 1350. 99.1 Stipulation, dated as of December 12, 2017, regarding all issues in Docket No. 47675 by and among Sempra Energy, Oncor Electric Delivery Company LLC, the Staff of the Public Utility Commission of Texas, the Office of the Public Utility Counsel, the Steering Committee of Cities Served by Oncor and the Texas Industrial Energy Consumers, and any other parties who may subsequently become signatories to the Stipulation. (Incorporated by reference to Exhibit 99.1 to Sempra Energy Current Report on Form 8-K filed on December 15, 2017). 99.2 Revised Settlement Agreement, dated as of January 30, 2018, regarding the San Onofre Nuclear Generating Station Units 2 and 3 Order Instituting Investigation Proceeding, by and among San Diego Gas & Electric Company, Southern California Edison Company, the Alliance for Nuclear Responsibility, the California Large Energy Consumers Association, California State University, Citizens Oversight dba Coalition to Decommission San Onofre, the Coalition of California Utility Employees, the Direct Access Customer Coalition, Ruth Henricks, The Office of Ratepayer Advocates, The Utility Reform Network, and Womens Energy Matters. (Incorporated by reference to Exhibit 99.1 to Sempra Energy Current Report on Form 8-K filed on January 30, 2018).