PG&E 2014 Annual Report Download - page 148

Download and view the complete annual report

Please find page 148 of the 2014 PG&E annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 164

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164

140
10.20 *
Letter regarding Compensation Agreement between Pacific Gas and Electric Company and Edward D. Halpin
dated February 3, 2012 for employment starting April 1, 2012 (incorporated by reference to Pacific Gas and
Electric Company’s Form 10-Q for the quarter ended June 30, 2012 (File No. 1-2348), Exhibit 10.21)
10.21 *
Letter regarding Compensation Agreement between Pacific Gas and Electric Company and Karen Austin dated
April 29, 2011 (incorporated by reference to Pacific Gas and Electric Company’s Form 10-Q for the quarter
ended June 30, 2011 (File No. 1-2348), Exhibit 10.7)
10.22 *
Letter regarding Compensation Agreement between Pacific Gas and Electric Company and Nick Stavropoulos
dated April 29, 2011 (incorporated by reference to Pacific Gas and Electric Company’s Form 10-Q for the
quarter ended June 30, 2011 (File No. 1-2348), Exhibit 10.8)
10.23 *
Separation Agreement between PG&E Corporation and Greg Pruett dated August 8, 2014 (incorporated by
reference to PG&E Corporation’s Form 10-Q for the quarter ended September 30, 2014 (File No. 1-12609),
Exhibit 10.1)
10.24 *
Separation Agreement between Pacific Gas and Electric Company and Thomas Bottorff dated September
17, 2014 (incorporated by reference to Pacific Gas and Electric Company’s Form 10-Q for the quarter ended
September 30, 2014 (File No. 1-2348), Exhibit 10.2)
10.25 *
Letter regarding Compensation Agreement between Pacific Gas and Electric Company and Steven Malnight
dated February 22, 2012 (incorporated by reference to Pacific Gas and Electric Company’s Form 10-Q for the
quarter ended September 30, 2014 (File No. 1-2348), Exhibit 10.3)
10.26 *
Amended and Restated Restricted Stock Unit Agreement between C. Lee Cox and PG&E Corporation for
2013 grant under the PG&E Corporation 2006 Long-Term Incentive Plan (incorporated by reference to PG&E
Corporation’s Form 10-Q for the quarter ended March 31, 2014 (File No. 1-12609), Exhibit 10.6)
10.27 *
PG&E Corporation Supplemental Retirement Savings Plan amended effective as of September 19, 2001, and
frozen after December 31, 2004 (incorporated by reference to PG&E Corporation’s Form 10-K for the year
ended December 31, 2004) (File No. 1-12609), Exhibit 10.10)
10.28 *
PG&E Corporation 2005 Supplemental Retirement Savings Plan, as amended effective September 17, 2013
(incorporated by reference to PG&E Corporation’s Form 10-Q for the quarter ended September 30, 2013 (File
No. 1-12609), Exhibit 10.1)
10.29 *
PG&E Corporation 2005 Deferred Compensation Plan for Non-Employee Directors, effective as of January 1,
2005 (as amended to comply with Internal Revenue Code Section 409A regulations effective as of January 1,
2009) (incorporated by reference to PG&E Corporation’s Form 10-K for the year ended December 31, 2008
(File No. 1-12609), Exhibit 10.24)
10.30 *
PG&E Corporation Deferred Compensation Plan for Non-Employee Directors, as amended and restated
effective as of July 22, 1998 (incorporated by reference to PG&E Corporation’s Form 10-Q for the quarter
ended September 30, 1998 (File No. 1-12609), Exhibit 10.2)
10.31 *
Description of Short-Term Incentive Plan for Officers of PG&E Corporation and its subsidiaries, effective
January 1, 2014 (incorporated by reference to PG&E Corporation’s Form 10-Q for the quarter ended March 31,
2014 (File No. 1-12609), Exhibit 10.1)
10.32 *
Amendment to PG&E Corporation Short-Term Incentive Programs and Other Bonus Programs, effective
January 1, 2009 (amendment to comply with Internal Revenue Code Section 409A regulations) (incorporated
by reference to PG&E Corporation’s Form 10-K for the year ended December 31, 2008 (File No. 1-12609),
Exhibit 10.27)
10.33 *
Amendment to Pacific Gas and Electric Company Short-Term Incentive Programs and Other Bonus Programs,
effective January 1, 2009 (amendment to comply with Internal Revenue Code Section 409A regulations)
(incorporated by reference to Pacific Gas and Electric Company’s Form 10-K for the year ended December 31,
2008 (File No. 1-2348), Exhibit 10.28)
10.34 *
PG&E Corporation Supplemental Executive Retirement Plan, as amended effective as of January 1, 2013
(incorporated by reference to PG&E Corporation’s Form 10-K for the year ended December 31, 2012 (File No.
1-12609, Exhibit 10.31)
10.35 *
PG&E Corporation Defined Contribution Executive Supplemental Retirement Plan, as amended effective
September 17, 2013 (incorporated by reference to PG&E Corporation’s Form 10-Q for the quarter ended
September 30, 2013 (File No. 1-12609), Exhibit 10.2)