OXY 10-Q Quarterly Report June 30, 2020 | Alphaminr
OCCIDENTAL PETROLEUM CORP /DE/

OXY 10-Q Quarter ended June 30, 2020

OCCIDENTAL PETROLEUM CORP /DE/
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Feb. 14, 2024
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 21, 2024
DEF 14A
Filed on March 23, 2023
DEF 14A
Filed on March 25, 2022
DEF 14A
Filed on March 26, 2021
DEF 14A
Filed on April 17, 2020
DEF 14A
Filed on March 28, 2019
DEF 14A
Filed on March 22, 2018
DEF 14A
Filed on March 24, 2017
DEF 14A
Filed on March 17, 2016
DEF 14A
Filed on March 24, 2015
DEF 14A
Filed on March 25, 2014
DEF 14A
Filed on March 22, 2013
DEF 14A
Filed on March 20, 2012
DEF 14A
Filed on March 24, 2011
DEF 14A
Filed on March 23, 2010
TABLE OF CONTENTS
Part I Financial InformationItem 1. Financial Statements (unaudited)Note 1 - GeneralNote 2 - Accounting and Disclosure ChangesNote 3 - Dispositions and Other TransactionsNote 4 - RevenueNote 5 - InventoryNote 6 - DerivativesNote 7 - Fair Value MeasurementsNote 8 - Long-term DebtNote 9 - Lease CommitmentsNote 10 - Lawsuits, Claims, Commitments and ContingenciesNote 11 - Environmental Liabilities and ExpendituresNote 12 - Retirement and Postretirement Benefit PlansNote 13 - Earnings Per Share and Stockholders' EquityNote 14 - SegmentsItem 2. Management S Discussion and Analysis Of Financial Condition and Results Of Operations (md&a)Item 3. Quantitative and Qualitative Disclosures About Market RiskItem 4. Controls and ProceduresPart II Other InformationItem 1. Legal ProceedingsItem 1A. Risk FactorsItem 2. Unregistered Sales Of Equity Securities and Use Of ProceedsItem 6. Exhibits

Exhibits

2.1* Waiver, dated as of May 15, 2020, to Purchase and Sale Agreement, dated as of August 3, 2019, between Occidental Petroleum Corporation and Total S.A. 3.1 Restated Certificate of Incorporation of Occidental, dated November 12, 1999, and Certificates of Amendment thereto dated May 5, 2006, May 1, 2009, May 2, 2014 and June 3, 2020 (filed as Exhibit 4.1 to the Registration Statement on Form S-8 of Occidental dated June 17, 2020, File No. 333-239236). 4.1 Indenture, dated as of August 8, 2019, between Occidental Petroleum Corporation and The Bank of New York Mellon Trust Company, N.A(filed asExhibit 4.1to theCurrent Report on Form 8-Kof Occidental dated August 6, 2019,filedAugust 8, 2019,File No. 1-9210). 4.2 Officers Certificate pursuant to the Indenture, dated as of July 13, 2020, establishing the Notes and their terms (filed as Exhibit 4.2 to the Current Report on Form 8-K of Occidental dated July 13, 2020, filed July 13, 2020, File No. 1-9210). 4.3 Form of Senior Notes due 2025 (included as Exhibit A to Exhibit 4.2) (filed as Exhibit 4.3 to the Current Report on Form 8-K of Occidental dated July 13, 2020, filed July 13, 2020, File No. 1-9210). 4.4 Form of Senior Notes due 2027 (included as Exhibit B to Exhibit 4.2) (filed as Exhibit 4.4 to the Current Report on Form 8-K of Occidental dated July 13, 2020, filed July 13, 2020, File No. 1-9210). 4.5 Form of Senior Notes due 2030 (included as Exhibit C to Exhibit 4.2) (filed as Exhibit 4.5 to the Current Report on Form 8-K of Occidental dated July 13, 2020, filed July 13, 2020, File No. 1-9210). 4.6 Third Supplemental Indenture to that certain Indenture, dated as of April 1, 1998, by and between Occidental Petroleum Corporation and The Bank of New York Mellon Trust Company, N.A. (as successor in interest to The Bank of New York) (filed as Exhibit 4.6 to the Current Report on Form 8-K of Occidental dated July 13, 2020, filed July 13, 2020, File No. 1-9210). 4.7 First Supplemental Indenture to that certain Indenture, dated as of August 8, 2019, by and between Occidental Petroleum Corporation and The Bank of New York Mellon Trust Company, N.A. (filed as Exhibit 4.7 to the Current Report on Form 8-K of Occidental dated July 13, 2020, filed July 13, 2020, File No. 1-9210). 10.1#* Anadarko Petroleum Corporation Savings Restoration Plan (As Amended and Restated Effective July 1, 2020). 10.2#* Anadarko Retirement Restoration Plan (As Amended and Restated Effective July 1, 2020). 10.3#* Kerr-McGee Corporation Benefits Restoration Plan (Amended and Restated Effective July 1, 2020). 10.4#* Occidental Petroleum Corporation Supplemental Retirement Plan II (Effective as of January 1, 2005 and Amended and Restated as of July 1, 2020). 10.5#* Occidental Petroleum Corporation Executive Change in Control Severance Plan 10.6#* Occidental Petroleum Corporation Executive Incentive Compensation Plan (As Amended and Restated Effective January 1, 2020). 10.7# Amended and Restated Occidental Petroleum Corporation 2015 Long-Term Incentive Plan (filed as Exhibit 4.7 to the Registration Statement on Form S-8 of Occidental dated June 17, 2020, File No. 333-239236). 31.1* Certification of CEO Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 31.2* Certification of CFO Pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. 32.1** Certifications of CEO and CFO Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.