-----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,
 C9ptx2f0GlonBNGdcnOaMCuESK0nHyPJiMjea1NHifm3BjW/mLt34QiCULC17007
 9bDTtRMk7Yi5mYEAnZ/60Q==

<SEC-DOCUMENT>0000092103-06-000026.txt : 20061120
<SEC-HEADER>0000092103-06-000026.hdr.sgml : 20061120
<ACCEPTANCE-DATETIME>20061120162818
ACCESSION NUMBER:		0000092103-06-000026
CONFORMED SUBMISSION TYPE:	8-K
PUBLIC DOCUMENT COUNT:		1
CONFORMED PERIOD OF REPORT:	20061117
ITEM INFORMATION:		Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers
FILED AS OF DATE:		20061120
DATE AS OF CHANGE:		20061120

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:		061230174

	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
</SEC-HEADER>
<DOCUMENT>
<TYPE>8-K
<SEQUENCE>1
<FILENAME>karatz8k.htm
<DESCRIPTION>8K ON B. KARATZ RESIGNATION
<TEXT>
<HTML>
<HEAD>
<TITLE>Karatz8K</TITLE>
</HEAD>

<BODY>
<PRE>
==============================================================================================
                                        <B>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): November 17, 2006



                              SOUTHERN CALIFORNIA EDISON COMPANY</B>
                    (Exact name of registrant as specified in its charter)



             <B>CALIFORNIA                     1-2313                         95-1240335</B>
    (State or other jurisdiction          (Commission                   (I.R.S. Employer
          of incorporation)              File Number)                  Identification No.)


                                   <B>2244 Walnut Grove Avenue
                                        (P.O. Box 800)
                                  Rosemead, California 91770</B>
                 (Address of principal executive offices, including zip code)

                                         <B>626-302-1212</B>
                     (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


<B>Item 5.02 Departure of Directors of Certain  Officers;  Election of Directors;  Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.</B>

(b)       On November 17, 2006, Southern California Edison Company received written notice that, <BR>effective November 13, 2006, Bruce Karatz resigned as a director of Southern California Edison Company. <BR>Mr. Karatz's resignation from Southern California Edison Company's Board of Directors did not<BR>involve any disagreement on any matter relating to Southern California Edison Company's operations, <BR>policies or practices.





Page 2


                                          <B>SIGNATURES</B>

        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

Date:  November 20, 2006






</PRE>

</BODY>

</HTML>
</TEXT>
</DOCUMENT>
</SEC-DOCUMENT>
-----END PRIVACY-ENHANCED MESSAGE-----
