You must log in to view this page.

Portland General Electric Co

NYSE: POR    
Share price (5/17/24): $44.99    
Market cap (5/17/24): $4.635 billion

Material Contracts Filter

EX-10.1
from 10-Q 14 pages Portland General Electric Company Agreement Concerning Indemnification and Related Matters
12/34/56
EX-10.16
from 10-K 10 pages Officers’ and Key Employees’ Restricted Stock Unit Agreement
12/34/56
EX-10.15
from 10-K 10 pages Officers’ and Key Employees’ Performance Stock Unit Agreement
12/34/56
EX-10.3
from 10-Q 14 pages Material contract
12/34/56
EX-10.2
from 10-Q 10 pages 3 Portland General Electric Company Annual Cash Incentive Plan Section 1 Purpose the Purpose of the Portland General Electric Company Annual Cash Incentive Plan Is to Motivate, Reward and Retain Executive Officers and Key Employees of the Company for Achieving Individual, Department and/or Corporate Goals and Objectives. Section 2 Definitions 2.1. “Affiliate” Means Any Entity That Controls, Is Controlled by or Is Under Common Control With the Company. 2.2. “Annual Incentive Program” Means the Terms and Conditions Pursuant to Which a Participant May Receive an Award Under the Plan for a Particular Award Year Based Upon Achievement of Pre- Established Performance Goals and/or Assessment of Individual Contribution. 2.3. “Award” Means a Contingent Right to Receive Cash Following the End of an Award Year. 2.4. “Award Year” Means Any Fiscal Year of the Company for Which the Company Adopts an Annual Incentive Program Under This Plan. 2.5. “Board” Means the Board of Directors of the Company. 2.6. “CEO” Means the Chief Executive Officer of the Company. 2.7. “Change in Control” Shall Mean Any of the Following Events: (I) Any Person (As Such Term Is Used in Section 14(d) of the Securities Exchange Act of 1934) Becomes the “Beneficial Owner” (As Determined Pursuant to Rule 14d-3 Under the Securities Exchange Act of 1934), Directly or Indirectly, of Securities of the Company Representing More Than Thirty Percent (30%) of the Combined Voting Power of the Company’s Then Outstanding Voting Securities; or (II) During Any Period of Two (2) Consecutive Years (Not Including Any Period Prior to the Execution of This Plan), Individuals Who at the Beginning of Such Period (The “Incumbent Board”) Cease to Constitute at Least a Majority of the Board Provided, However That Any Individual Becoming a Director Subsequent to the Beginning of Such Two (2)-Year Period Whose Election to the Board, or Nomination for Election to the Board by the Company’s
12/34/56
EX-10.1
from 10-Q 24 pages Material contract
12/34/56
EX-10.1
from 8-K 69 pages Material contract
12/34/56
EX-10.22
from 10-K 6 pages 1. Award of Restricted Stock Units 2. Vesting
12/34/56
EX-10.21
from 10-K 7 pages Officers’ and Key Employees’ Performance Stock Unit Agreement
12/34/56
EX-10.20
from 10-K 5 pages Officers’ and Key Employees’ Restricted Stock Unit Agreement
12/34/56
EX-10.19
from 10-K 4 pages Portland General Electric Company Amended and Restated Incentive Compensation Clawback and Cancellation Policy
12/34/56
EX-10.2
from 10-Q 12 pages Material contract
12/34/56
EX-10.21
from 10-K 1 page Agreement
12/34/56
EX-10.20
from 10-K 5 pages Officers’ and Key Employees’ Restricted Stock Unit Agreement
12/34/56
EX-10.19
from 10-K 5 pages Officers’ and Key Employees’ Performance Stock Unit Agreement
12/34/56
EX-10.18
from 10-K 4 pages Directors’ Restricted Stock Unit Agreement
12/34/56
EX-10.1
from 10-Q 12 pages Portland General Electric Company Stock Incentive Plan Originally Effective March 31, 2006
12/34/56
EX-10.3
from 10-K 4 pages Consent Agreement
12/34/56
EX-10.1
from 10-Q 7 pages Portland General Electric Company 2006 Stock Incentive Plan Effective as of March 31, 2006
12/34/56
EX-10.2
from 10-K 14 pages Portland General Electric Company Severance Pay Plan for Executive Employees Amended and Restated Effective February 15, 2017 Portland General Electric Company Severance Pay Plan for Executive Employees Purpose
12/34/56