Computer Associates 2016 Annual Report Download - page 65

Download and view the complete annual report

Please find page 65 of the 2016 Computer Associates 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 108

  • 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

Incorporated by Reference Filed or
Furnished
Herewith
Exhibit
Number Exhibit Description Form Exhibit Filing Date
10.7* Form of Non-Qualified Stock Option Award Certificate under the
CA, Inc. 2002 Incentive Plan.
8-K 10.5 06/02/06
10.8* Form of Non-Qualified Stock Option Award Certificate
(Employment Agreement) under the CA, Inc. 2002 Incentive Plan.
8-K 10.6 06/02/06
10.9* Form of Incentive Stock Option Award Certificate under the CA,
Inc. 2002 Incentive Plan.
8-K 10.7 06/02/06
10.10* Form of Incentive Stock Option Award Certificate (Employment
Agreement) under the CA, Inc. 2002 Incentive Plan.
8-K 10.8 06/02/06
10.11* Program whereby certain designated employees, including the
Company’s Named Executive Officers, are provided with certain
covered medical services, effective August 1, 2005.
8-K 10.1 08/02/05
10.12* Amended and Restated CA, Inc. Executive Deferred Compensation
Plan, effective November 20, 2006.
10-Q 10.1 02/06/07
10.13* Form of Deferral Election. 10-K 10.52 07/31/06
10.14 Lease dated August 15, 2006 among the Company, Island
Headquarters Operators LLC and Islandia Operators LLC.
8-K 10.2 08/21/06
10.15* CA, Inc. 2007 Incentive Plan. 8-K 10.1 08/27/07
10.16* Form of Award Agreement under the CA, Inc. 2007 Incentive
Plan — Restricted Stock Units.
8-K 10.2 08/27/07
10.17* Form of Award Agreement under the CA, Inc. 2007 Incentive
Plan — Restricted Stock Awards.
8-K 10.3 08/27/07
10.18* Form of Award Agreement under the CA, Inc. 2007 Incentive
Plan — Non-Qualified Stock Awards.
8-K 10.4 08/27/07
10.19* First Amendment to CA, Inc. Executive Deferred Compensation
Plan, effective February 25, 2008.
10-K 10.68 05/23/08
10.20* First Amendment to Adoption Agreement for CA, Inc. Executive
Deferred Compensation Plan, effective February 25, 2008.
10-K 10.69 05/23/08
10.21* Director Retirement Donation Policy. 10-Q 10.9 10/23/09
10.22* Form of Restricted Stock Unit Award Agreement for certain
Named Executive Officers.
10-Q 10.3 01/29/10
10.23* Homeowners Relocation Policy for Senior Executives. X
10.24* Renters Relocation Policy for Senior Executives. X
10.25* CA, Inc. Special Retirement Vesting Benefit Policy. 10-Q 10.1 01/26/11
10.26* CA, Inc. 2003 Compensation Plan for Non-Employee Directors
(amended and restated dated December 31, 2010).
10-Q 10.2 01/26/11
10.27* Letter dated May 18, 2011 from the Company to Richard J. Beckert
regarding terms of employment.
10-Q 10.1 07/22/11
10.28* CA, Inc. 2011 Incentive Plan. DEF 14A Exhibit B 06/10/11
10.29* Form of Award Agreement under the CA, Inc. 2011 Incentive
Plan —Restricted Stock Units.
10-Q 10.4 10/28/11
10.30* Form of Award Agreement under the CA, Inc. 2011 Incentive
Plan —Restricted Stock Awards.
10-Q 10.5 10/28/11
55