Avid 2015 Annual Report Download - page 109

Download and view the complete annual report

Please find page 109 of the 2015 Avid 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 113

  • 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

#10.15 Form of Nonstatutory Stock Option Agreement for
Outside Directors under the Registrant’s Amended
and Restated 2005 Stock Incentive Plan
8-K July 8, 2008 000-21174
#10.16 Form of Restricted Stock Unit Agreement under
the Registrant’s Amended and Restated 2005 Stock
Incentive Plan
8-K July 8, 2008 000-21174
#10.17 Form of Restricted Stock Unit Agreement for
Outside Directors under the Registrant’s Amended
and Restated 2005 Stock Incentive Plan
8-K July 8, 2008 000-21174
#10.18 Form of Stock Option Agreement for UK
Employees under the HM Revenue and Customs
Approved Sub-Plan for UK Employees under the
Registrant’s Amended and Restated 2005 Stock
Incentive Plan
8-K July 8, 2008 000-21174
#10.19 Form of Nonstatutory Stock Option Grant Terms
and Conditions (under the 1997 Stock Incentive
Plan)
8-K February 21, 2007 000-21174
#10.20 Form of Incentive Stock Option Grant Terms and
Conditions (under the 1997 Stock Incentive Plan) 8-K February 21, 2007 000-21174
#10.21 2014 Stock Incentive Plan 10-K March 16, 2015 001-36254
#10.22 Form of Restricted Stock Unit Agreement under
the Registrant’s Amended and Restated 2014 Stock
Incentive Plan
10-K March 16, 2015 001-36254
#10.23 Form of NSO Agreement under the Registrant’s
2014 Stock Incentive Plan 10-K March 16, 2015 001-36254
#10.24 Form of ISO/NSO Agreement under the
Registrant’s 2014 Stock Incentive Plan 10-K March 16, 2015 001-36254
#10.25 Separation Agreement dated February 6, 2013
between Registrant and Gary G. Greenfield 8-K/A February 12, 2013 000-21174
#10.26 Consulting and Separation Agreement dated April
22, 2013 between the Registrant and Kenneth A
Sexton
10-Q September 12, 2014 001-36254
#10.27 Amended and Restated Executive Employment
Agreement dated December 22, 2010 between the
Registrant and Christopher C. Gahagan
10-K March 14, 2011 000-21174
#10.28 Form of Executive Officer Employment Letter as
of January 1, 2012 10-K February 29, 2012 000-21174
#10.29 Summary of 2013 Annual Executive Incentive
Program 10-K September 12, 2014 001-36254
#10.30 Executive Employment Agreement dated February
11, 2013 between the Registrant and Louis
Hernandez, Jr.
8-K/A February 12, 2013 000-21174
#10.31 Amended and Restated Executive Employment
Agreement dated April 22, 2013 between the
Registrant and John Frederick
10-Q September 12, 2014 001-36254
#10.32 2013 Remediation Bonus Plan 8-K July 25, 2013 000-21174
#10.33 Summary of 2014 Annual Executive Incentive
Program 10-Q September 23, 2014 001-36254
10.34 Agreement and Plan of Merger, dated as of April
12, 2015, by and among Orad Hi-Tech Solutions 8-K April 13, 2015 001-36254
10.35 Form of Voting and Support Agreement between
Avid Technology, Inc. and certain shareholders of
Orad Hi-Tech Solutions Ltd.
8-K April 13, 2015 001-36254