SOUTHERN CALIFORNIA GAS CO Human Resources Contracts & Agreements
24 Contracts & Agreements
- Bonus & Incentive Agreements (14 contracts)
- Compensation Agreements (1)
- Severance Agreements (9)
- Form of Sempra Energy 2019 Long-Term Incentive Plan 2020 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure (Filed With SEC on February 27, 2020)
- Form of Sempra Energy 2019 Long-Term Incentive Plan 2020 Time-Based Restricted Stock Unit Award - Three Year Ratable Vest (Filed With SEC on February 27, 2020)
- Form of Sempra Energy 2019 Long-Term Incentive Plan 2020 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure - S&P 500 Utilities... (Filed With SEC on February 27, 2020)
- Form of Sempra Energy 2019 Long-Term Incentive Plan 2020 Performance-Based Restricted Stock Unit Award - Relative to Shareholder Return Performance Measure - S&P 500 Index (Filed With SEC on February 27, 2020)
- Form of Sempra Energy 2019 Long-Term Incentive Plan 2020 Nonqualified Stock Option Award Agreement (Filed With SEC on February 27, 2020)
- Severance Pay Agreement between Sempra Energy and George W. Bilicic, dated as of June 17, 2019 (Filed With SEC on November 1, 2019)
- Form of Sempra Energy 2019 Long-Term Incentive Plan 2019 Time-Based Restricted Stock Unit Award - Five Year Vest (Filed With SEC on August 2, 2019)
- Form of Sempra Energy 2019 Long-Term Incentive Plan Non-Employee Directors Annual Restricted Stock Unit Award (Filed With SEC on August 2, 2019)
- Form of Sempra Energy 2019 Long-Term Incentive Plan Non-Employee Directors Initial Restricted Stock Unit Award (Filed With SEC on August 2, 2019)
- Form of Sempra Energy 2013 Long-Term Incentive Plan 2019 Time-Based Restricted Stock Unit Award - One Year Vest (Filed With SEC on August 2, 2019)
- Severance Pay Agreement between Sempra Energy and Mia DeMontigny, dated June 15, 2019 (Filed With SEC on August 2, 2019)
- Severance Pay Agreement between Sempra Energy and Maryam S. Brown, dated March 1, 2017 (Filed With SEC on August 2, 2019)
- Form of Sempra Energy 2013 Long-Term Incentive Plan 2019 Special Time-Based Restricted Stock Unit Award - Ratable vesting (Filed With SEC on May 7, 2019)
- Form of Sempra Energy 2013 Long-Term Incentive Plan 2019 Nonqualified Stock Option Award Agreement (Filed With SEC on May 7, 2019)
- Form of Sempra Energy 2013 Long-Term Incentive Plan 2019 Performance-Based Restricted Stock Unit Award - EPS Growth Performance Measure (Filed With SEC on May 7, 2019)
- Form of Sempra Energy 2013 Long-Term Incentive Plan 2019 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure - S&P 500 Index (Filed With SEC on May 7, 2019)
- Severance Agreement and Mutual Release between San Diego Gas & Electric Company and Southern California Gas Company and P. Kevin Chase dated April 19, 2019 (Filed With SEC on May 7, 2019)
- Form of Sempra Energy 2013 Long-Term Incentive Plan 2019 Performance-Based Restricted Stock Unit Award - Relative Total Shareholder Return Performance Measure - S&P 500 Utilities... (Filed With SEC on May 7, 2019)
- Severance Pay Agreement between Sempra Energy and P. Kevin Chase, dated March 4, 2017 (Filed With SEC on February 26, 2019)
- Severance Pay Agreement between Sempra Energy and Gillian A. Wright, dated March 1, 2017 (Filed With SEC on February 26, 2019)
- Severance Pay Agreement between Sempra Energy and Jimmie I. Cho, dated March 1, 2017 (Filed With SEC on February 26, 2019)
- Severance Pay Agreement between Sempra Energy and Diana L. Day dated March 1, 2017 (Filed With SEC on February 26, 2019)
- Amended and Restated Sempra Energy 2005 Deferred Compensation Plan, now known as Sempra Energy Employee and Director Retirement Savings Plan (Filed With SEC on February 26, 2019)
- Severance Pay Agreement between Sempra Energy and David J. Barrett, dated January 12, 2019 (Filed With SEC on February 26, 2019)