ADT 2002 Annual Report Download - page 35

Download and view the complete annual report

Please find page 35 of the 2002 ADT 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 182

  • 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
  • 165
  • 166
  • 167
  • 168
  • 169
  • 170
  • 171
  • 172
  • 173
  • 174
  • 175
  • 176
  • 177
  • 178
  • 179
  • 180
  • 181
  • 182

Exhibit
Number Exhibit
4.3 Indenture by and among TIG, Tyco, and State Street Bank and Trust Company, as trustee,
dated as of February 12, 2001 relating to Zero Coupon Convertible Debentures due 2021
(Incorporated by reference to an Exhibit to the Registrants’ and TIG’s Co-Registration on
Form S-3 filed March 16, 2001).
4.4 364-Day Credit Agreement dated as of February 7, 2001 among TIG, Tyco, the banks named
therein and The Chase Manhattan Bank, as Agent (Incorporated by reference to an Exhibit to
the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2001).
4.5 Amendment No. 1 dated May 25, 2001 among TIG, Tyco, the banks named therein and The
Chase Manhattan Bank, as Agent, relating to the 364-Day Credit Agreement dated
February 7, 2001 (Incorporated by reference to an Exhibit to the Registrant’s Annual Report
on Form 10-K for the fiscal year ended September 30, 2001).
4.6 Indenture dated November 17, 2000 between Tyco and State Street Bank and Trust Company,
as trustee relating to Zero Coupon Convertible Debentures due 2020 (Incorporated by
reference to the Registrant’s Form S-3 filed December 8, 2000).
4.7 Five-year Credit Agreement dated as of February 7, 2001 among TIG, Tyco, the Banks named
therein and The Chase Manhattan Bank, as Agent (Incorporated by reference to an Exhibit to
the Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2001).
4.8 Amendment No. 1 dated May 25, 2001 among TIG, Tyco, the banks named therein and The
Chase Manhattan Bank, as Agent, relating to the Five-year Credit Agreement dated
February 7, 2001 (Incorporated by reference to an Exhibit to the Registrant’s Annual Report
on Form 10-K for the fiscal year ended September 30, 2001 filed December 28, 2001).
10.1 The Tyco International Ltd. Long Term Incentive Plan (formerly known as the ADT 1993
Long-Term Incentive Plan) (as amended May 12, 1999) (Incorporated by reference to the
Registrant’s Form S-8 filed on June 10, 1999).(1)
10.2 1981 Key Employee Loan Program (Incorporated by reference to Former Tyco’s Form 10-K
for the fiscal year ended May 31, 1982).(1)(2)
10.3 1983 Restricted Stock Ownership Plan for Key Employees (Incorporated by reference to
Former Tyco Shareholders’ Proxy Statement for Annual Meeting of Shareholders on
October 18, 1983).(1)(2)
10.4 1983 Key Employee Loan Program, as amended December 9, 1993 (Incorporated by reference
to Former Tyco’s Form 10-K for the fiscal year ended June 30, 1994).(1)(2)
10.5 1994 Restricted Stock Ownership Plan for Key Employees (Incorporated by reference to the
Registrant’s Form S-8 filed on December 21, 1999).(1)
10.6 Tyco International Ltd. Supplemental Executive Retirement Plan (Incorporated by reference
to Former Tyco’s Form 10-K for the fiscal year ended June 30, 1995).(1)(2)
10.7 The Tyco International Ltd. Long Term Incentive Plan II (Incorporated by reference to the
Registrant’s Form S-8 filed March 25, 1999).(1)
10.8 Retention Agreement for L. Dennis Kozlowski dated January 22, 2001 and Amendment
thereto dated August 1, 2001 (Incorporated by reference to an Exhibit to the Registrant’s
Annual Report on Form 10-K for the fiscal year ended September 30, 2001).(1)
10.9 Retention Agreement for Mark H. Swartz dated January 22, 2001 and Amendment thereto
dated August 1, 2001 (Incorporated by reference to an Exhibit to the Registrant’s Annual
Report on Form 10-K for the fiscal year ended September 30, 2001).(1)
33