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): April 26, 2012


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))






Item 5.07 Submission of Matters to a Vote of Security Holders.
At Southern California Edison Company’s Annual Meeting of Shareholders on April 26, 2012, three matters were submitted to a vote of the shareholders: the election of thirteen directors, ratification of the appointment of the independent public accounting firm, and a shareholder proposal regarding an Independent Board Chairman.
Shareholders elected thirteen nominees to the Board of Directors. Each of the thirteen Director-nominees received the affirmative vote of at least a majority of the votes cast and the affirmative vote of at least a majority of the votes required to constitute a quorum. The final vote results were as follows:
Name
For
Against
Abstentions
Broker Non-Votes
Jagjeet S. Bindra
442,207,828
293,016
171,240
15,826,686
Vanessa C.L. Chang
441,557,968
345,732
168,384
15,826,686
France A. Córdova
441,609,352
287,826
174,906
15,826,686
Theodore F. Craver, Jr.
441,687,808
221,532
162,744
15,826,686
Charles B. Curtis
441,618,970
290,586
162,528
15,826,686
Bradford M. Freeman
441,600,652
320,910
150,522
15,826,686
Ronald L. Litzinger
441,698,944
192,468
180,672
15,826,686
Luis G. Nogales
441,568,792
347,220
156,072
15,826,686
Ronald L. Olson
440,773,654
1,136,136
162,294
15,826,686
Richard T. Schlosberg, III
441,665,050
255,762
151,272
15,826,686
Thomas C. Sutton
441,695,344
214,950
161,790
15,826,686
Peter J. Taylor
441,596,134
308,490
167,460
15,826,686
Brett White
441,579,082
317,472
175,530
15,826,686

The proposal to ratify the appointment of the independent registered public accounting firm, PricewaterhouseCoopers LLP, which received the affirmative vote of at least a majority of the votes cast and the affirmative vote of at least a majority of the votes required to constitute a quorum, was adopted. The final vote results were as follows:
For
Against
Abstentions
Broker Non-Votes
457,250,452
362,358
285,960
0


The advisory vote on executive compensation, which received the affirmative vote of at least a majority of the votes cast and the affirmative vote of at least a majority of the votes required to constitute a quorum, was adopted. The final vote results were as follows:
For
Against
Abstentions
Broker Non-Votes
440,928,754
840,036
303,294
15,826,686







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)
 
By:
/s/ Chris C. Dominski
 
 
Chris C. Dominski
 
 
Vice President and Controller
Date: April 30, 2012