PARSONS CORP Contracts & Agreements
81 Contracts & Agreements
- Business Finance (33 contracts)
- Business Operations (1)
- Human Resources (34)
- Uncategorized (13)
- Form of Confirmations of Base and Additional Call Option Transactions, between Parsons Corporation and the Option Counterparties (Filed With SEC on February 27, 2024)
- Indenture, dated as of February 26, 2024, between Parsons Corporation and U.S. Bank Trust Company, National Association (Filed With SEC on February 27, 2024)
- Equity Purchase Agreement, dated May 20, 2022, by and between Parsons Government Services, Inc. and Xator Holdings Corporation, Xator LLC (f/k/a Xator Corporation), David L. Scott... (Filed With SEC on May 27, 2022)
- Form of Fifth Amendment to the Parsons Employee Stock Ownership Plan 2019 Amendment and Restatement (Filed With SEC on May 4, 2022)
- Change in Control Severance Agreement, dated August 6, 2021, by and between Parsons Corporation and George Ball (Filed With SEC on February 23, 2022)
- Parsons Corporation Annual Incentive Plan Amendment dated January 1, 2021 (Filed With SEC on February 23, 2022)
- Parsons Corporation Prospectus to Employee Stock Purchase Plan dated November 1, 2021 (Filed With SEC on February 23, 2022)
- Parsons Corporation Employee Stock Purchase Plan Special Offering Period dated November 1, 2021 (Filed With SEC on February 23, 2022)
- Parsons Corporation Employee Stock Purchase Plan List of Participating Companies (Filed With SEC on February 23, 2022)
- Change in Control Severance Agreement, dated August 6, 2021, by and between Parsons Corporation and Carey Smith (Filed With SEC on February 23, 2022)
- Change in Control Severance Agreement, dated August 9, 2021, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on February 23, 2022)
- Change in Control Severance Agreement, dated August 6, 2021, by and between Parsons Corporation and Michael Kolloway (Filed With SEC on February 23, 2022)
- Change in Control Severance Agreement, dated August 6, 2021, by and between Parsons Corporation and David Spille (Filed With SEC on February 23, 2022)
- Change in Control Severance Agreement, dated October 6, 2021, by and between Parsons Corporation and Matthew Ofilos (Filed With SEC on February 23, 2022)
- Form of Performance Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and Carey A. Smith (Filed With SEC on February 23, 2022)
- Form of Performance Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on February 23, 2022)
- Form of Transition Agreement, dated February 2022, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on February 23, 2022)
- Fourth Amendment to the Parsons Employee Stock Ownership Plan 2019 Amendment and Restatement, effective March 1, 2021 (Filed With SEC on February 23, 2022)
- Form of Restricted Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and David Spille (Filed With SEC on February 23, 2022)
- Form of Performance Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and David Spille (Filed With SEC on February 23, 2022)
- Form of Restricted Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and Michael R. Kolloway (Filed With SEC on February 23, 2022)
- Form of Performance Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and Michael R. Kolloway (Filed With SEC on February 23, 2022)
- Form of Restricted Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and Carey A. Smith (Filed With SEC on February 23, 2022)
- Form of Restricted Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and George Ball (Filed With SEC on February 23, 2022)
- Form of Performance Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and George Ball (Filed With SEC on February 23, 2022)
- Form of Restricted Stock Unit Award Amendment, dated July 19, 2021, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on February 23, 2022)
- Parsons Corporation Annual Incentive Plan dated January 1, 2020 (Filed With SEC on February 24, 2021)
- Parsons Corporation Annual Incentive Plan Amended as of October 19, 2020 (Filed With SEC on February 24, 2021)
- Third Amendment to the 2019 Amendment and Restatement of Parsons Employee Stock Ownership Plan, effective January 1, 2021 (Filed With SEC on February 24, 2021)
- Parsons Corporation Non-Employee Director Compensation Policy (as amended effective April 21, 2020) (Filed With SEC on February 24, 2021)
- Supplemental Executive Retirement Plan dated January 1, 1997 (Filed With SEC on February 24, 2021)
- First Amendment to the SERP effective January 1, 2020 (Filed With SEC on February 24, 2021)
- Form of Equity Award Amendment Letter Agreement, dated August 10, 2020, by and between Parsons Corporation and George L. Ball (Filed With SEC on February 24, 2021)
- Form of Equity Award Amendment Letter Agreement, dated August 10, 2020, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on February 24, 2021)
- Form of Equity Award Amendment Letter Agreement, dated August 10, 2020, by and between Parsons Corporation and Carey A. Smith (Filed With SEC on February 24, 2021)
- Form of Equity Award Amendment Letter Agreement, dated August 10, 2020, by and between Parsons Corporation and Michael R. Kolloway (Filed With SEC on February 24, 2021)
- Form of Equity Award Amendment Letter Agreement, dated August 10, 2020, by and between Parsons Corporation and Debra Fiori (Filed With SEC on February 24, 2021)
- Form of Employee Stockownership Trust Agreement, dated as of June 8, 2020, by and between Parsons Corporation and Newport Trust Company (Filed With SEC on February 24, 2021)
- Form of Fifth Amendment to the Parsons Corporation Retirement Savings Plan (Filed With SEC on February 24, 2021)
- Form of Fourth Amendment to the 2019 Amendment and Restatement of Parsons Employee Stock Ownership Plan, effective March 1, 2021 (Filed With SEC on February 24, 2021)
- First Amendment to the 2019 Amendment and Restatement of Parsons Employee Stock Ownership Plan, effective January 1, 2020 (Filed With SEC on February 24, 2021)
- Indenture, dated as of August 20, 2020, between Parsons Corporation and U.S. Bank National Association (Filed With SEC on August 20, 2020)
- Form of Restricted Stock Unit Agreement under the Parsons Corporation Incentive Award Plan (for Non-Employee Director Awards commencing in 2020) (Filed With SEC on March 10, 2020)
- Description of Capital Stock of Parsons Corporation (Filed With SEC on March 10, 2020)
- Form of Restricted Stock Unit Agreement under the Parsons Corporation Incentive Award Plan (Filed With SEC on March 10, 2020)
- Form of Restricted Stock Unit Agreement under the Parsons Corporation Incentive Award Plan (for Non-Employee Director Fee Deferral Awards commencing in 2020) (Filed With SEC on March 10, 2020)
- Form of Restricted Stock Unit Agreement under the Parsons Corporation Incentive Award Plan (for Non-Employee Director Awards in 2019) (Filed With SEC on March 10, 2020)
- Parsons Corporation Non-Employee Director Compensation Policy (as amended effective July 15, 2019 (Filed With SEC on March 10, 2020)
- Parsons Corporation Employee Stock Purchase Plan (Filed With SEC on March 10, 2020)
- Adam Taylor Separation Agreement (Filed With SEC on March 10, 2020)
- First Amendment to the 2019 Amendment and Restatement of Parsons Employee Stock Ownership Plan, effective May 8, 2019 (Filed With SEC on March 10, 2020)
- Parsons Corporation Incentive Award Plan (Filed With SEC on April 29, 2019)
- Form of Amendment and Restatement of Parsons Employee Stock Ownership Plan, to be in effect prior to the consummation of this offering (Filed With SEC on April 29, 2019)
- Form of Underwriting Agreement (Filed With SEC on April 29, 2019)
- Form of Restricted Stock Unit Agreement under the Parsons Corporation Incentive Award Plan (Filed With SEC on April 29, 2019)
- Parsons Corporation Non-Employee Director Compensation Policy (Filed With SEC on April 29, 2019)
- Change in Control Severance Agreement, dated as of April 5, 2019, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on April 29, 2019)
- Form of Indemnification Agreement between Parsons Corporation and certain of its directors and officers (Filed With SEC on April 29, 2019)
- Engagement Letter by and between Parsons Corporation and Newport Trust Company (Filed With SEC on April 29, 2019)
- Form of Registration Rights Agreement by and between Parsons Corporation and Newport Trust Company (Filed With SEC on April 29, 2019)
- Form of Letter Agreement by and between Parsons Corporation and Newport Trust Company (Filed With SEC on April 29, 2019)
- Fee Deferral Plan for Outside Directors of the Parsons Corporation Board of Directors (Filed With SEC on April 29, 2019)
- Change in Control Severance Agreement, dated as of April 5, 2019, by and between Parsons Corporation and Charles L. Harrington (Filed With SEC on April 12, 2019)
- Term Loan Agreement, dated as of January 4, 2019, among Parsons Corporation, MUFG Union Bank, N.A., as administrative agent, The Bank of Nova Scotia, as syndication agent, the... (Filed With SEC on April 12, 2019)
- Fifth Amended and Restated Credit Agreement, dated as of November 15, 2017, by and among Parsons Corporation, the lenders from time to time party thereto, The Bank of... (Filed With SEC on April 12, 2019)
- Michael Johnson Separation Agreement (including related Consulting Services Agreement) (Filed With SEC on April 12, 2019)
- First Amendment to the Fifth Amended and Restated Credit Agreement, dated as of January 4, 2019, by and among Parsons Corporation, the Banks party thereto and MUFG Bank Ltd, as... (Filed With SEC on April 12, 2019)
- First Amendment to the Note Purchase Agreement, dated as of August 10, 2018, by and between Parsons Corporation and the purchasers party thereto (Filed With SEC on April 12, 2019)
- Subsidiary Guaranty, dated as of July 1, 2014, by each of Parsons Constructors Inc., Parsons Engineering of New York, Inc., Parsons Environment & Infrastructure Group Inc.,... (Filed With SEC on April 12, 2019)
- Note Purchase Agreement, dated as of May 9, 2014, among Parsons Corporation and the purchasers party thereto, and the forms of Senior Notes (Filed With SEC on April 12, 2019)
- Change in Control Severance Agreement, dated as of March 9, 2019, by and between Parsons Corporation and Carey A. Smith (Filed With SEC on April 12, 2019)
- Change in Control Severance Agreement, dated as of February 7, 2019, by and between Parsons Corporation and Michael R. Kolloway (Filed With SEC on April 12, 2019)
- Change in Control Severance Agreement, dated as of February 7, 2019, by and between Parsons Corporation and George L. Ball (Filed With SEC on April 12, 2019)
- 2012 Amendment and Restatement of Parsons Employee Stock Ownership Plan (including all amendments to date), currently in effect (Filed With SEC on April 12, 2019)
- Parsons Corporation Employee Stock Ownership Trust Agreement, effective as of December 31, 2005 (Filed With SEC on April 12, 2019)
- Parsons Corporation Restricted Award Plan (Filed With SEC on April 12, 2019)
- Form of Restricted Award Units agreement under the Parsons Corporation Restricted Award Plan (Filed With SEC on April 12, 2019)
- Parsons Corporation Annual Incentive Plan (Filed With SEC on April 12, 2019)
- Parsons Corporation Shareholder Value Plan (Filed With SEC on April 12, 2019)
- Parsons Corporation Long Term Growth Plan (Filed With SEC on April 12, 2019)
- Parsons Corporation Share Value Retirement Plan (Filed With SEC on April 12, 2019)