SRE 10-K Annual Report Dec. 31, 2023 | Alphaminr

SRE 10-K Fiscal year ended Dec. 31, 2023

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 1C. CybersecurityItem 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. (reserved)Item 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsPart II Item 7. Md&a Results Of OperationsPart II Item 7. Md&a Sources and Uses Of CashItem 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 InformationItem 9C. Disclosure Regarding Foreign Jurisdictions That Prevent InspectionsPart 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. RevenuesNote 4. Regulatory MattersNote 5. Sempra Acquisitions and DivestituresNote 6. Sempra Investments in Unconsolidated EntitiesNote 7. Debt and Credit FacilitiesNote 8. Income TaxesNote 9. Employee Benefit PlansNote 10. Share-based CompensationNote 11. Derivative Financial InstrumentsNote 12. Fair Value MeasurementsNote 13. Preferred StockNote 14. Sempra Equity and Earnings Per Common ShareNote 15. San Onofre Nuclear Generating StationNote 16. Commitments and ContingenciesNote 17. Sempra Segment InformationNote 1. Basis Of PresentationNote 3. Debt and Credit FacilityNote 4. Commitments and Contingencies

Exhibits

3.1 Amended and Restated Articles of Incorporation of Sempraeffective May 23, 2008. 10-K 3.1 02/27/20 3.2 Certificate of Determination of Preferences of the 6% Mandatory Convertible Preferred Stock, Series A, of Sempra(including the form of certificate representing the 6% Mandatory Convertible Preferred Stock, Series A), filed with the Secretary of State of the State of California and effective January 5, 2018. 8-K 3.1 01/09/18 3.3 Certificate of Determination of Preferences of the 6.75% Mandatory Convertible Preferred Stock, Series B, of Sempra(including the form of certificate representing the 6.75% Mandatory Convertible Preferred Stock, Series B), filed with the Secretary of State of the State of California and effective July 11, 2018. 8-K 3.1 07/13/18 3.4 Certificate of Determination of Preferences of 4.875% Fixed-Rate Reset Cumulative Redeemable Perpetual Stock, Series C, of Sempra (including the form of certificate representing the 4.875% Fixed-Rate Reset Cumulative Redeemable Perpetual Preferred Stock, Series C), filed with the Secretary of State of California and effective June 11, 2020. 8-K 3.1 06/15/20 3.5 Certificate of Amendment of Amended and Restated Articles of Incorporation of Sempra dated May 12, 2023. 8-K 3.1 05/16/23 3.6 Bylaws of Sempra (as amended through May 12, 2023). 8-K 3.2 05/16/23 3.7 Amended and Restated Articles of Incorporation of San Diego Gas & Electric Company effective August 15, 2014. 10-K 3.4 02/26/15 3.8 Bylaws of San Diego Gas & Electric (as amended through October 26, 2016). 10-Q 3.1 11/02/16 3.10 Bylaws of Southern California Gas Company (as amended through January 30, 2017). 8-K 3.1 01/31/17 4.1 Description of rights of Sempra Common Stock (Amended and Restated Articles of Incorporation of Sempra effective May 23, 2008, as amended by the Certificate of Amendment of Amended and Restated Articles of Incorporation of Sempra dated May 12, 2023) (included as Exhibits 3.1 and 3.5 above). 10-K 3.1 02/27/20 4.2 Description of Securities. 4.3 Certificate of Determination of Preferences of the 6% Mandatory Convertible Preferred Stock, Series A, of Sempra(including the form of certificate representing the 6% Mandatory Convertible Preferred Stock, Series A), filed with the Secretary of State of the State of California and effective January 5, 2018 (included as Exhibit 3.2above). 8-K 3.1 01/09/18 4.4 Certificate of Determination of Preferences of the 6.75% Mandatory Convertible Preferred Stock, Series B, of Sempra(including the form of certificate representing the 6.75% Mandatory Convertible Preferred Stock, Series B) filed with the Secretary of State of California and effective July 11, 2018 (included as Exhibit 3.3above). 8-K 3.1 07/13/18 4.5 Certificate of Determination of Preferences of 4.875% Fixed-Rate Reset Cumulative Redeemable Perpetual Stock, Series C, of Sempra(including the form of certificate representing the 4.875% Fixed-Rate Reset Cumulative Redeemable Perpetual Preferred Stock, Series C), filed with the Secretary of State of California and effective June 11, 2020 (included as Exhibit 3.4above). 8-K 3.1 06/15/20 4.6 Indenture dated as of February 23, 2000, between Sempraand U.S. Bank Trust National Association, as Trustee. S-3ASR333-153425 4.1 09/11/08 4.7 Officers Certificate of Sempra, including the form of its 6.00% Note due 2039. 8-K 4.1 10/08/09 4.8 Officers Certificate of Sempra, including the form of its 3.250% Note due 2027. 8-K 4.1 06/09/17 4.9 Officers Certificate of Sempra, including the forms of its 3.400% Note due 2028, its 3.800% Note due 2038, and its 4.000% Note due 2048. 8-K 4.1 01/12/18 4.10 Officers Certificate of Sempra, including the form of its 3.300% Note due 2025 and the form of its 3.700% Note due 2029. 8-K 4.1 03/24/22 4.11 Officers Certificate of Sempra, including the form of its 5.400% Note due 2026 and the form of its 5.500% Note due 2033. 8-K 4.1 06/23/23 4.12 Subordinated Indenture, dated as of June 26, 2019, between Sempraand U.S. Bank National Association, as trustee. 8-K 4.2 06/26/19 4.13 Officers Certificate of Sempra, including the form of its 5.750% Junior Subordinated Note due 2079. 8-K 4.1 06/26/19 4.14 Officers' Certificate of Sempra, including the form of its 4.125% Fixed-to-Fixed Reset Rate Junior Subordinated Note due 2052. 8-K 4.1 11/19/21 4.16 Description of Securities. 10-K 4.9 02/27/20 4.22 Fiftieth Supplemental Indenture, dated as of May 19, 2005. 8-K 4.1 05/19/05 4.23 Fifty-Second Supplemental Indenture, dated as of June 8, 2006. 8-K 4.1 06/08/06 4.24 Fifty-Fourth Supplemental Indenture, dated as of September 20, 2007. 8-K 4.1 09/20/07 4.25 Fifty-Fifth Supplemental Indenture, dated as of May 14, 2009. 8-K 4.1 05/15/09 4.26 Fifty-Sixth Supplemental Indenture, dated as of May 13, 2010. 8-K 4.1 05/13/10 4.27 Fifty-Seventh Supplemental Indenture, dated as of August 26, 2010. 8-K 4.1 08/26/10 4.28 Sixtieth Supplemental Indenture, dated as of November 17, 2011. 8-K 4.1 11/17/11 4.29 Sixty-First Supplemental Indenture, dated as of March 22, 2012. 8-K 4.1 03/23/12 4.30 Sixty-Fifth Supplemental Indenture, dated as of May 19, 2016. 8-K 4.1 05/19/16 4.31 Sixty-Sixth Supplemental Indenture, dated as of June 8, 2017. 8-K 4.1 06/08/17 4.32 Sixty-Seventh Supplemental Indenture, dated as of May 17, 2018. 8-K 4.1 05/17/18 4.33 Sixty-Eighth Supplemental Indenture, dated as of May 31, 2019. 8-K 4.1 05/31/19 4.34 Sixty-Ninth Supplemental Indenture, dated as of April 7, 2020. 8-K 4.1 04/07/20 4.35 Seventieth Supplemental Indenture, dated as of September 28, 2020. 8-K 4.1 09/28/20 4.36 Seventy-First Supplemental Indenture, dated as of August 13, 2021. 8-K 4.1 08/13/21 4.37 Seventy-Second Supplemental Indenture, dated as of March 11, 2022. 8-K 4.1 03/11/22 4.38 Seventy-Third Supplemental Indenture, dated as of March 11, 2022. 8-K 4.2 03/11/22 4.39 Seventy-Fourth Supplemental Indenture, dated as of March 10, 2023. 8-K 4.1 03/10/23 4.40 Seventy-Fifth Supplemental Indenture, dated as of August 11, 2023. 8-K 4.1 08/11/23 4.42 Supplemental Indenture of Southern California Gas Company to American Trust Company dated as of July 1, 1947. 10-K 4.40 02/28/23 4.44 Supplemental Indenture of Southern California Gas Company to American Trust Company dated as of December 1, 1956. 10-K 4.09 02/23/07 4.45 Supplemental Indenture of Southern California Gas Company to Wells Fargo Bank dated as of June 1, 1965. 10-K 4.10 02/23/07 4.49 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of November 18, 2005. 8-K 4.1 11/18/05 4.50 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of November 18, 2010. 8-K 4.1 11/18/10 4.51 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of September 21, 2012. 8-K 4.1 09/21/12 4.52 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of March 13, 2014. 8-K 4.1 03/13/14 4.53 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of September 11, 2014. 8-K 4.1 09/11/14 4.54 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of June 18, 2015. 8-K 4.2 06/18/15 4.55 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of June 3, 2016. 8-K 4.1 06/03/16 4.56 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of May 15, 2018. 8-K 4.1 05/15/18 4.57 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of September 24, 2018. 8-K 4.1 09/24/18 4.58 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of June 4, 2019. 8-K 4.1 06/04/19 4.59 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of January 9, 2020. 8-K 4.1 01/09/20 4.60 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of March 29, 2022. 10-Q 4.5 05/05/22 4.61 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of November 14, 2022. 8-K 4.1 11/14/22 4.62 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of May 23, 2023. 8-K 4.1 05/23/23 4.63 Supplemental Indenture of Southern California Gas Company to U.S. Bank National Association, dated as of May 23, 2023. 8-K 4.2 05/23/23 4.67 Senior Indenture, dated as of September 21, 2020, between Southern California Gas Company and U.S. Bank National Association, as trustee. 8-K 4.1 09/21/20 4.68 Officers Certificate of Southern California Gas Company, including the form of its 2.950% Note due 2027. 8-K 4.1 03/14/22 10.1* Second Amended and Restated Engineering, Procurement and Construction Contract, dated as of October 19, 2022, between Port Arthur LNG, LLC and PALNG Common Facilities Company, LLC (but only for the limited purpose set forth therein), and Bechtel Energy Inc. (F/K/A Bechtel Oil, Gas and Chemicals, Inc.) 10-K 10.1 02/28/23 10.2* Amendment No. 1, dated as of March 1, 2023, to the Second Amended and Restated Engineering, Procurement and Construction Contract, between Port Arthur LNG, LLC, PALNG Common Facilities Company, LLC (but only for the limited purposes set forth therein), and Bechtel Energy Inc. (F/K/A Bechtel Oil, Gas and Chemicals, Inc.). 8-K 10.1 03/20/23 10.3 Form of Continental Forge and California Class Action Price Reporting Settlement Agreement dated as of January 4, 2006. 8-K 99.1 01/05/06 10.4 Amended and Restated Operating Order between San Diego Gas & Electric Company and the California Department of Water Resources effective March 10, 2011. 10-Q 10.4 05/09/11 10.5 Amended and Restated Servicing Order between San Diego Gas & Electric Company and the California Department of Water Resources effective March 10, 2011. 10-Q 10.5 05/09/11 10.6 Master Agreement to Resolve JCCP No. 4861 Private Party Claims, dated as of September 26, 2021, by and among Sempra, Southern California Gas Company, and the plaintiffs law firms listed on the signature pages thereto. 8-K 10.1 09/27/21 10.7 First Amendment to Master Agreement to Resolve JCCP No. 4861 Private Party Claims, dated as of July 15, 2022, by and among Sempra, Southern California Gas Company, and the plaintiffs law firms listed on the signature pages thereto. 10-Q 10.1 08/04/22 10.8 Form of Sempra 2019 Long-Term Incentive Plan 2024 Nonqualified Stock Option Award Agreement. 10.9 Form of Sempra 2019 Long-Term Incentive Plan 2024 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure. 10.10 Form of Sempra 2019 Long-Term Incentive Plan 2024 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure-S&P 500 Index. 10.11 Form of Sempra 2019 Long-Term Incentive Plan 2024 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure-S&P 500 Utilities Index. 10.12 Form of Sempra 2019 Long-Term Incentive Plan 2024 Time-Based Restricted Stock Unit Award - Three Year Ratable Vest. 10.13 Form of Sempra2019 Long-Term Incentive Plan 2021, 2022 and 2023 Nonqualified Stock Option Award Agreement. 10-K 10.6 02/25/21 10.14 Form of Sempra 2019 Long-Term Incentive Plan 2022 and 2023 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure. 10-K 10.7 02/25/21 10.15 Form of Sempra 2019 Long-Term Incentive Plan 2022 and 2023 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure-S&P 500 Index. 10-K 10.8 02/25/21 10.16 Form of Sempra 2019 Long-Term Incentive Plan 2022 and 2023 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure-S&P 500 Utilities Index. 10-K 10.9 02/25/21 10.17 Form of Sempra 2019 Long-Term Incentive Plan 2020 Nonqualified Stock Option Award Agreement. 10-K 10.5 02/27/20 10.18 Form of Sempra 2019 Long-Term Incentive Plan 2020 Time-Based Restricted Stock Unit Award - Four Year Award Vest. 10-Q 10.1 11/05/20 10.19 Amended and Restated Sempra 2019 Long-Term Incentive Plan. 10-Q 10.1 11/03/23 10.20 Form of Sempra 2013 Long-Term Incentive Plan 2019 Nonqualified Stock Option Award Agreement. 10-Q 10.1 05/07/19 10.21 Form of Indemnification Agreement with Directors and Executive Officers (executed before January 2011). 10-Q 10.2 08/07/08 10.22 Form of Indemnification Agreement with Directors and Executive Officers (executed after January 2011). 10-Q 10.1 05/04/16 10.23 Form of Sempra Shared Services Executive Incentive Compensation Plan. 10-K 10.19 02/27/14 10.24 Amendment Number 1 to the Amended and Restated Sempra 2013 Long-Term Incentive Plan. 10-K 10.26 02/25/21 10.25 Amended and Restated Sempra 2013 Long-Term Incentive Plan. 10-K 10.5 02/26/16 10.26 Amended and Restated Sempra Employee and Director Savings Plan, formerly known as the Sempra 2005 Deferred Compensation Plan. 10-Q 10.2 11/03/23 10.27 Amended and Restated SempraDeferred Compensation and Excess Savings Plan. 10-K 10.28 02/28/17 10.28 2009 Amendment and Restatement of the SempraSupplemental Executive Retirement Plan effective July 1, 2009. 10-K 10.28 02/26/16 10.29 First Amendment to the 2009 Amendment and Restatement of the SempraSupplemental Executive Retirement Plan effective February 11, 2010. 10-K 10.29 02/26/16 10.30 Second Amendment to the 2009 Amendment and Restatement of the Sempra Supplemental Executive Retirement Plan effective January 1, 2014. 10-K 10.43 02/26/15 10.31 2015 Amendment and Restatement of the Sempra Cash Balance Restoration Plan effective November 10, 2015. 10-K 10.31 02/26/16 10.32 Sempra Amended and Restated Executive Life Insurance Plan. 10-K 10.22 02/26/13 10.33 Sempra Executive Personal Financial Planning Program Policy Document. 10-K 10.35 02/27/20 10.34 Form of Sempra 2019 Long-Term Incentive Plan Non-Employee Directors Annual Restricted Stock Unit Award. 10.35 Form of Sempra 2019 Long-Term Incentive Plan Non-Employee Directors Initial Restricted Stock Unit Award. 10.36 Sempra Amended and Restated Retirement Plan for Directors. 10-Q 10.7 08/07/08 10.37 Sempra Annual Incentive Plan. 10-Q 10.7 05/07/18 10.38 Severance Pay Agreement between Sempra and Justin C. Bird, signed January 23, 2024 and effective January 1, 2024. 10.39 Severance Pay Agreement between Sempra and Diana L. Day, signed February 28, 2023 and effective March 1, 2023. 10.40 Amended and Restated Severance Pay Agreement between Sempra and Jeffrey W. Martin, signed January 4, 2023 and effective January 1, 2023. 10-K 10.38 02/28/23 10.41 Amended and Restated Severance Pay Agreement between Sempra and Trevor I. Mihalik, signed January 3, 2023 and effective January 1, 2023. 10-K 10.40 02/28/23 10.42 Amended and Restated Severance Pay Agreement between Sempra and Karen L. Sedgwick, signed January 25, 2024 and effective January 1, 2024. 10.43 Amended and Restated Severance Pay Agreement between Sempra and Peter R. Wall, signed December 30, 2022 and effective January 1, 2023. 10-K 10.41 02/28/23 10.44 Form of San Diego Gas & Electric Company Executive Incentive Compensation Plan. 10-K 10.64 02/27/14 10.45 Amended and RestatedSeverance Pay Agreement between Sempra and Valerie A. Bille, signed February 28, 2023 and effective March 1, 2023. 10-Q 10.7 05/04/23 10.46 Amended and Restated Severance Pay Agreement between Sempra and Bruce A. Folkmann, signed February 27, 2023 and effective March 1, 2023. 10-Q 10.8 05/04/23 10.47 Amended and Restated Severance Pay Agreement between Sempra and Kevin C. Geraghty, signed March 6, 2023 and effective March 1, 2023. 10-Q 10.9 05/04/23 10.48 Amended and Restated Severance Pay Agreement between Sempra and Erbin Keith, signed March 10, 2023 and effective as of March 1, 2023. 10-Q 10.10 05/04/23 10.49 Amended and Restated Severance Pay Agreement between Sempra and Caroline A. Winn, signed March 3, 2023 and effective March 1, 2023. 10-Q 10.11 05/04/23 10.50 Form of Southern California Gas Company Executive Incentive Compensation Plan. 10-K 10.71 02/27/14 10.51 Amended and RestatedSeverance Pay Agreement between Sempra and David J. Barrett,signed March 7, 2023 and effective March 1, 2023. 10-Q 10.12 05/04/23 10.52 Amended and RestatedSeverance Pay Agreement between Sempraand Maryam S. Brown,signed February 27, 2023 and effective March 1, 2023. 10-Q 10.13 05/04/23 10.53 Amended and RestatedSeverance Pay Agreement between Sempraand Jimmie I. Cho, signedFebruary 28, 2023 and effective March 1, 2023. 10-Q 10.14 05/04/23 10.54 Amended and RestatedSeverance Pay Agreement between Sempra and Mia L. DeMontigny,signed March 2, 2023 and effective March 1, 2023. 10-Q 10.15 05/04/23 10.55 Amended and RestatedSeverance Pay Agreement between Sempra and Scott D. Drurysigned March 5, 2023 and effective March 1, 2023. 10-Q 10.16 05/04/23 14.1 SempraCode of Business Conduct and Ethics for Directors and Principal and Executive Officers (also applies to Principal Officers of San Diego Gas & Electric Company and Southern California Gas Company). 10-K 14.1 02/25/22 21.1 SempraSchedule of Certain Subsidiaries at December 31, 2023. 23.1 SempraConsent of Independent Registered Public Accounting Firm. 23.2 Oncor Electric Delivery Holdings Company LLC Consent of Independent Auditors. 23.3 San Diego Gas & Electric Company Consent of Independent Registered Public Accounting Firm. 23.4 Southern California Gas Company Consent of Independent Registered Public Accounting Firm. 31.1 Certification of Sempras Principal Executive Officer pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934. 31.2 Certification of Sempras 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 Sempras Principal Executive Officer pursuant to 18 U.S.C. Sec. 1350. 32.2 Certification of Sempras 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. 97.1 Compensation Recovery Policy. 99.1 Audited consolidated financial statements of Oncor Electric Delivery Holdings Company LLC and subsidiaries as of December 31, 2023 and 2022 for each of the three years ended in the period ended December 31, 2023, and the related Independent Auditors Report.