HCA Holdings 2011 Annual Report Download - page 101

Download and view the complete annual report

Please find page 101 of the 2011 HCA Holdings 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 159

  • 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

10.22 Plea Agreement, dated December 14, 2000 between the Company, Columbia Homecare Group,
Inc., Columbia Management Companies, Inc. and the United States Department of Justice (filed as
Exhibit 99.3 to the Company’s Current Report on Form 8-K dated December 20, 2000 (File
No. 001-11239), and incorporated herein by reference).
10.23 Corporate Integrity Agreement, dated December 14, 2000 between the Company and the Office of
Inspector General of the United States Department of Health and Human Services (filed as
Exhibit 99.4 to the Company’s Current Report on Form 8-K dated December 20, 2000 (File
No. 001-11239), and incorporated herein by reference).
10.24 Management Agreement, dated November 17, 2006, among HCA Inc., Bain Capital Partners, LLC,
Kohlberg Kravis Roberts & Co. L.P., Dr. Thomas F. Frist, Jr., Patricia F. Elcan, William R. Frist
and Thomas F. Frist III, and Merrill Lynch Global Partners, Inc. (filed as Exhibit 10.20 to the
Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006, and
incorporated herein by reference).
10.25 Retirement Agreement between the Company and Thomas F. Frist, Jr., M.D. dated as of January 1,
2002 (filed as Exhibit 10.30 to the Company’s Annual Report on Form 10-K for the fiscal year
ended December 31, 2001 (File No. 001-11239), and incorporated herein by reference).*
10.26 Amended and Restated HCA Supplemental Executive Retirement Plan, effective December 22,
2010, except as provided therein (filed as Exhibit 10.26 to the Company’s Annual Report on Form
10-K for the fiscal year ended December 31, 2010, and incorporated herein by reference).*
10.27 Amended and Restated HCA Restoration Plan, effective December 22, 2010 (filed as Exhibit 10.27
to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2010, and
incorporated herein by reference).*
10.28(a) HCA Inc. 2008-2009 Senior Officer Performance Excellence Program (filed as Exhibit 10.27 to the
Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2007, and
incorporated herein by reference).*
10.28(b) HCA Inc. Amendment No. 1 to the 2008-2009 Senior Officer Performance Excellence Program
(filed as Exhibit 10.28(b) to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2008, and incorporated herein by reference).*
10.29(a) Employment Agreement dated November 16, 2006 (Richard M. Bracken) (filed as Exhibit 10.27(b)
to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006, and
incorporated herein by reference).*
10.29(b) Employment Agreement dated November 16, 2006 (R. Milton Johnson) (filed as Exhibit 10.27(c)
to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006, and
incorporated herein by reference).*
10.29(c) Employment Agreement dated November 16, 2006 (Samuel N. Hazen) (filed as Exhibit 10.27(d) to
the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006, and
incorporated herein by reference).*
10.29(d) Employment Agreement dated November 16, 2006 (William P. Rutledge) (filed as Exhibit 10.27(e)
to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006, and
incorporated herein by reference).*
10.29(e) Employment Agreement dated November 16, 2006 (Beverly B. Wallace) (filed as Exhibit 10.28(e)
to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2007, and
incorporated herein by reference).*
10.29(f) Amended and Restated Employment Agreement dated October 27, 2008 (Jack O. Bovender, Jr.)
(filed as Exhibit 10.29(f) to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2008, and incorporated herein by reference).*
98