Back to Results
First PageMeta Content
Finance / Corporations law / Financial economics / Corporate governance / Elections / Proxy voting / Proxy statement / Annual general meeting / Board of directors / Stock market / Business / SEC filings


Annual MeetingNotice of 2015 Annual Shareholders Meeting
Add to Reading List

Document Date: 2015-03-23 14:41:11


Open Document

File Size: 439,84 KB

Share Result on Facebook

City

Newport / Newport Beach / San Diego / /

Company

Record If / Sempra Energy / American Stock Transfer & Trust Company / Georgeson Inc. / Deloitte & Touche LLP / /

Country

United States / Canada / /

Currency

USD / /

/

Event

General or Shareholder Meeting / Dividend Issuance / M&A / /

Facility

Island Hotel / /

IndustryTerm

registered public accounting / Internet availability / telephone voting availability / natural gas / renewable energy / printing / bank / /

NaturalFeature

Island Hotel Newport Beach / /

Organization

Board of Directors Proposals / Independent Board / Securities and Exchange Commission / /

Person

Luis M. Téllez / Alan L. Boeckmann / William P. Rutledge / Debra L. Reed / Jack T. Taylor / William C. Rusnack / William D. Jones / James G. Brocksmith Jr. / Justin C. Bird / Kathleen L. Brown / William G. Ouchi / James C. Yardley / Pablo A. Ferrero / L. Reed William / Important Notice / Lynn Schenk / /

/

Position

Corporate Secretary / Director Compensation / Chairman and Chief Executive Officer / broker / Director Table / inspector / Director Compensation Table / Independent Director / trustee / broker / plan trustee / proxy solicitor / Director Nominations / director / director nominees / representative / plan trustee / director nominee / /

ProvinceOrState

California / /

Region

North America / South America / /

URL

www.amstock.com / www.astproxyportal.com/ast/Sempra / www.sempra.com / www.voteproxy.com / /

SocialTag