-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Eva33Iz9Ngd51Wt9yvbKn1lKQieqzCIlzJo7U7ElzlbkQe7mJZM1M9m80hs5i+47 YjSiSC3uaCu2ScQZHXXf5A== 0000827052-05-000047.txt : 20050315 0000827052-05-000047.hdr.sgml : 20050315 20050315124338 ACCESSION NUMBER: 0000827052-05-000047 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050315 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20050315 DATE AS OF CHANGE: 20050315 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHERN CALIFORNIA EDISON CO CENTRAL INDEX KEY: 0000092103 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 951240335 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02313 FILM NUMBER: 05680828 BUSINESS ADDRESS: STREET 1: 2244 WALNUT GROVE AVE STREET 2: P O BOX 800 CITY: ROSEMEAD STATE: CA ZIP: 91770 BUSINESS PHONE: 6263021212 MAIL ADDRESS: STREET 1: 2244 WALNUT GROVE AVE CITY: ROSEMEAD STATE: CA ZIP: 91770 8-K 1 sce8kreorg.htm SCE 8-K ON MANAGEMENT CHANGES SCE 8-K on Management Changes
===================================================================================================================

                                                   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): March 9, 2005



                                        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






                                  Section 5 - Corporate Governance and Management

Item 5.02  Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers

         As a result of a reorganization of the management structure at Edison International's Edison Mission
Energy ("EME") and Edison Capital businesses, Southern California Edison Company ("SCE") announced on March 9,
2005, that Mr. W. James Scilacci will resign as Senior Vice President and Chief Financial Officer of SCE,
effective March 17, 2005, to become Senior Vice President and Chief Financial Officer of EME and Edison Capital.
Mr. John E. Bryson, Chairman of the Board of SCE, has announced that he will recommend to the SCE Board that Mr.
Thomas M. Noonan replace Mr. Scilacci as Chief Financial Officer of SCE on an interim basis while continuing in
his role as Vice President and Controller of SCE.  Edison International is the corporate parent of SCE.


Page

                                                    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/ Thomas M. Noonan
                                                          ----------------------------------
                                                          Thomas M. Noonan
                                                          Vice President and Controller


Date:  March 15, 2005


-----END PRIVACY-ENHANCED MESSAGE-----