PEG 10-K Annual Report Dec. 31, 2019 | Alphaminr
PUBLIC SERVICE ENTERPRISE GROUP INC

PEG 10-K Fiscal year ended Dec. 31, 2019

PUBLIC SERVICE ENTERPRISE GROUP INC
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
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 7, 2024
DEF 14A
Filed on March 9, 2023
DEF 14A
Filed on March 10, 2022
DEF 14A
Filed on March 15, 2021
DEF 14A
Filed on March 16, 2020
DEF 14A
Filed on March 12, 2019
DEF 14A
Filed on March 13, 2018
DEF 14A
Filed on March 14, 2017
DEF 14A
Filed on March 14, 2016
DEF 14A
Filed on March 9, 2015
DEF 14A
Filed on March 10, 2014
DEF 14A
Filed on March 8, 2013
DEF 14A
Filed on March 5, 2012
DEF 14A
Filed on March 11, 2011
DEF 14A
Filed on March 8, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 7. Md&a Capital RequirementsNote 15. Commitments and Contingent LiabilitiesNote 7. Regulatory Assets and LiabilitiesItem 2. PropertiesNote 3. RevenuesNote 10. Financing ReceivablesItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsNote 4. Early Plant Retirements/asset DispositionsItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesNote 20. Stock Based CompensationItem 6. Selected Financial DataNote 9. Long-term InvestmentsNote 22. Income TaxesItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of Operations (md&a)Note 11. Trust InvestmentsNote 26. Related-party TransactionsNote 5. Variable Interest EntityNote 12. Goodwill and Other IntangiblesNote 16. Debt and Credit FacilitiesNote 24. Earnings Per Share (eps) and DividendsNote 23. Accumulated Other Comprehensive Income (loss), Net Of TaxNote 14. Pension, Other Postretirement Benefits (opeb) and Savings PlansNote 1. Organization, Basis Of Presentation and Significant Accounting PoliciesNote 18. Financial Risk Management ActivitiesNote 19. Fair Value MeasurementsNote 6. Property, Plant and Equipment and Jointly-owned FacilitiesItem 7A. Quantitative and Qualitative Disclosures AboutItem 8. Financial Statements and Supplementary DataNote 1. Organization, Basis Of Presentation and Summary Of Significant Accounting PoliciesNote 8. LeasesNote 2. Recent Accounting StandardsNote 5. Variable Interest Entity (vie)Note 13. Asset Retirement Obligations (aros)Note 17. Schedule Of Consolidated Capital StockNote 21. Other Income (deductions)Note 25. Financial Information By Business SegmentNote 27. Selected Quarterly Data (unaudited)Note 28. Guarantees Of DebtItem 9. Changes in and Disagreements with Accountants onItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and CorporateItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners andItem 13. Certain Relationships and Related Transactions, andItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits, Financial Statement Schedules

Exhibits

3d By-Laws of Public Service Enterprise Group Incorporated effective December 15, 2015(4) 4c Description of Common Stock 10a(1) Supplemental Executive Retirement Income Plan, amended effective July 1, 2019(7) 10a(2) Retirement Income Reinstatement Plan for Non-Represented Employees, Amended effective July 1, 2019(8) 10a(3) 2007 Equity Compensation Plan for Outside Directors, amended and restated effective January 1, 2019(9) 10a(4) Deferred Compensation Plan for Directors, amended effective January 1, 2019(10) 10a(5) Deferred Compensation Plan for Certain Employees, amended and restated effective January 1, 2019(11) 10a(8) Senior Management Incentive Compensation Plan(14) 10a(9) Key Executive Severance Plan of Public Service Enterprise Group Incorporated, amended effective July 1, 2019(15) 10a(10) Severance Agreement with Ralph Izzo dated December16, 2008(16) 10a(13) 2004 Long-Term Incentive Plan, amended and restated as of April 16, 2013(19) 10a(14) Form of Agreement for Advancement of Expenses with Outside Directors(20) 10a(15) Equity Deferral Plan, effective January 1, 2019(21) 10a(16) Agreement with Tamara L. Linde dated June 18, 2014(22) 10a(17) Agreement with Daniel J. Cregg dated September 22, 2015(23) 10a(18) Clawback Practice, effective February 20, 2018(24) 10a(19) Agreement with Ralph A. LaRossa dated December 16, 2019 10a(20) Agreement with David M. Daly dated December 16, 2019 21 Subsidiaries of the Registrant 23 Consent of Independent Registered Public Accounting Firm 31 Certification by Ralph Izzo, pursuant to Rules 13a-14 and 15d-14 of the Securities Exchange Act of 1934 (1934 Act) 31a Certification by Daniel J. Cregg, pursuant to Rules 13a-14 and 15d-14 of the 1934 Act 32 Certification by Ralph Izzo, pursuant to Section 1350 of Chapter 63 of Title 18 of the U.S. Code 32a Certification by Daniel J. Cregg, pursuant to Section 1350 of Chapter 63 of Title 18 of the U.S. Code 4a(7) April 1, 2007(37) 4a(8) November 1, 2009(38) 4a(9) May 1, 2012(39) 4a(10) May 1, 2013(40) 4a(11) August 1, 2014(41) 4a(12) May 1, 2015(42) 4a(13) September 1, 2016(43) 4a(14) April 1, 2018(44) 4a(15) December 1, 2019 4b Description of the First and Refunding Mortgage Bonds 10a(1) Supplemental Executive Retirement Income Plan, amended effective July 1, 2019(7) 10a(2) Retirement Income Reinstatement Plan for Non-Represented Employees, Amended effective July 1, 2019(8) 10a(3) 2007 Equity Compensation Plan for Outside Directors, amended and restated effective January 1, 2019(9) 10a(4) Deferred Compensation Plan for Directors, amended effective January 1, 2019(10) 10a(5) Deferred Compensation Plan for Certain Employees, amended and restated effective January 1, 2019(11) 10a(8) Senior Management Incentive Compensation Plan(14) 10a(9) Key Executive Severance Plan of Public Service Enterprise Group Incorporated, amended effective July 1, 2019(15) 10a(10) Severance Agreement with Ralph Izzo dated December16, 2008(16) 10a(13) 2004 Long-Term Incentive Plan, amended and restated as of April 16, 2013(19) 10a(14) Form of Agreement for Advancement of Expenses with Outside Directors(47) 10a(15) Equity Deferral Plan, effective January 1, 2019(21) 10a(16) Agreement with Tamara L. Linde dated June 18, 2014(22) 10a(17) Agreement with Daniel J. Cregg dated September 22, 2015(23) 10a(18) Clawback Practice, effective February 20, 2018(24) 10a(19) Agreement with David M. Daly dated December 16, 2019 23a Consent of Independent Registered Public Accounting Firm 31b Certification by Ralph Izzo, pursuant to Rules 13a-14 and 15d-14 of the 1934 Act 31c Certification by Daniel J. Cregg, pursuant to Rules 13a-14 and 15d-14 of the 1934 Act 32b Certification by Ralph Izzo, pursuant to Section 1350 of Chapter 63 of Title 18 of the U.S. Code 32c Certification by Daniel J. Cregg, pursuant to Section 1350 of Chapter 63 of Title 18 of the U.S. Code 4c Description of the Senior Notes 10a(1) Supplemental Executive Retirement Income Plan, amended effective July 1, 2019(7) 10a(2) Retirement Income Reinstatement Plan for Non-Represented Employees, Amended effective July 1, 2019(8) 10a(3) Deferred Compensation Plan for Certain Employees, amended and restated effective January 1, 2019(11) 10a(6) Senior Management Incentive Compensation Plan(14) 10a(7) Key Executive Severance Plan of Public Service Enterprise Group Incorporated, amended effective July 1, 2019(15) 10a(8) Severance Agreement with Ralph Izzo dated December 16, 2008(16) 10a(9) 2004 Long-Term Incentive Plan, amended and restated as of April 16, 2013(19) 10a(10) Equity Deferral Plan, effective January 1, 2019(21) 10a(11) Agreement with Tamara L. Linde dated June 18, 2014(22) 10a(12) Agreement with Daniel J. Cregg dated September 22, 2015(23) 10a(13) Clawback Practice, effective February 20, 2018(24) 10a(14) Agreement with Ralph A. LaRossa dated December 16, 2019 23b Consent of Independent Registered Public Accounting Firm 31d Certification by Ralph Izzo, pursuant to Rules 13a-14 and 15d-14 of the 1934 Act 31e Certification by Daniel J. Cregg, pursuant to Rules 13a-14 and 15d-14 of the 1934 Act 32d Certification by Ralph Izzo, pursuant to Section 1350 of Chapter 63 of Title 18 of the U.S. Code 32e Certification by Daniel J. Cregg, pursuant to Section 1350 of Chapter 63 of Title 18 of the U.S. Code