UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): February 21, 2006
SOUTHERN CALIFORNIA EDISON COMPANY
(Exact name of registrant as specified in its charter)
CALIFORNIA 001-2313 95-1240335
(State or other jurisdiction (Commission (I.R.S. Employer
of incorporation) File Number) Identification No.)
2244 Walnut Grove Avenue
(P.O. Box 800)
Rosemead, California 91770
(Address of principal executive offices, including zip code)
626-302-1212
(Registrant's telephone number, including area code)
===============================================================================================================
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing
obligation of the registrant under any of the following provisions:
[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Page
Item 1.01 Entry into a Material Definitive Agreement
On February 21, 2006, the Edison International Compensation and Executive Personnel Committee
approved the award of long-term incentives for 2006 to executive officers of Edison International and its
affiliates, including its subsidiary Southern California Edison Company ("SCE"). As in recent years, these
long-term incentive awards will have two components, with Edison International nonqualified stock options
comprising 75% of the award value and Edison International performance shares comprising 25% of the award
value. A copy of the Edison International 2006 Long-Term Incentives Terms and Conditions is attached hereto
as Exhibit 99.1 and is incorporated herein by reference.
On February 21, 2006, the Edison International and/or SCE Compensation and Executive Personnel
Committees also approved cash bonuses for 2005 for SCE's executive officers. The executive officers listed
below are the individuals that will be designated as SCE's named executive officers in its proxy statement
for the 2006 annual meeting of shareholders. The 2005 cash bonus for each of the named executive officers is
as follows:
Named Executive Officer 2005 Cash Bonus
------------------------------------- -----------------------------
John E. Bryson, Chairman of the $2,100,000(1)
Board, President and Chief
Executive Officer of Edison
International and Chairman of the
Board of SCE
------------------------------------- -----------------------------
Alan J. Fohrer, Chief Executive $745,000(1)
Officer of SCE
------------------------------------- -----------------------------
Harold B. Ray, former Executive $534,000
Vice President of SCE(2)
------------------------------------- -----------------------------
John R. Fielder, President of SCE $422,000(1)
------------------------------------- -----------------------------
Mahvash Yazdi, Senior Vice $336,000
President and Chief Information
Officer of Edison International and
SCE
------------------------------------- ------------------------------
Robert G. Foster, former President $521,407(1)
of SCE(3)
------------------------------------- -----------------------------
(1) Messrs. Bryson, Fohrer, Fielder and Foster will also be designated as named executive
officers by Edison International in its proxy statement for its 2006 annual meeting of
shareholders. The amount shown for each executive is the aggregate cash bonus amount
for the executive for service to Edison International and SCE for 2005, and is inclusive
of (and not in addition to) any 2005 cash bonus amount reported by Edison International.
(2) Mr. Ray retired from SCE on December 31, 2005.
Page 2
(3) Mr. Foster resigned as President of SCE on September 30, 2005 and retired from SCE on
December 31, 2005.
Item 9.01. Financial Statements and Exhibits
(c) Exhibits
See the Exhibit Index below.
Page 3
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused
this report to be signed on its behalf by the undersigned hereunto duly authorized.
SOUTHERN CALIFORNIA EDISON COMPANY
(Registrant)
/s/ Linda G. Sullivan
----------------------------------
Linda G. Sullivan
Vice President and Controller
February 27, 2006
Page 4
EXHIBIT INDEX
Exhibit No. Description
99.1 Edison International 2006 Long-Term Incentives Terms and Conditions