The Gap 2010 Annual Report Download - page 85

Download and view the complete annual report

Please find page 85 of the 2010 The Gap 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 88

  • 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

10.65 Nonemployee Director Deferred Compensation Plan – Suspension of Plan Effective January 6, 2005,
filed as Exhibit 10.1 to Registrant’s Form 8-K on January 7, 2005, Commission File No. 1-7562.
10.66 Nonemployee Director Deferred Compensation Plan – Termination of Plan Effective September 27, 2005,
filed as Exhibit 10.1 to Registrant’s Form 8-K on September 28, 2005, Commission File No. 1-7562.
10.67 2006 Long-Term Incentive Plan, filed as Appendix B to Registrant’s definitive proxy statement for its
annual meeting of stockholders held on May 9, 2006, Commission File No. 1-7562.
10.68 2006 Long-Term Incentive Plan, as amended and restated effective August 20, 2008, filed as Exhibit 10.1
to Registrant’s Form 10-Q for the quarter ended November 1, 2008, Commission File No. 1-7562.
10.69 Amendment No. 1 to Registrant’s 2006 Long-Term Incentive Plan, filed as Exhibit 10.62 to Registrant’s
Form 10-K for the year ended February 3, 2007, Commission File No. 1-7562.
10.70 Form of Non-qualified Stock Option Agreement for Executives under the 2006 Long-Term Incentive Plan,
filed as Exhibit 10.1 to Registrant’s Form 8-K on March 23, 2006, Commission File No. 1-7562.
10.71 Form of Stock Award Agreement for Executives under the 2006 Long-Term Incentive Plan, filed as
Exhibit 10.2 to Registrant’s Form 8-K on March 23, 2006, Commission File No. 1-7562.
10.72 Form of Nonqualified Stock Option Agreement for Chief Executive Officer under the 2006 Long-Term
Incentive Plan, filed as Exhibit 10.3 to Registrant’s Form 8-K on March 23, 2006, Commission
File No. 1-7562.
10.73 Form of Stock Award Agreement for Chief Executive Officer under the 2006 Long-Term Incentive Plan,
filed as Exhibit 10.4 to Registrant’s Form 8-K on March 23, 2006, Commission File No. 1-7562.
10.74 Form of Stock Unit Agreement and Stock Unit Deferral Election Form for Nonemployee Directors under
the 2006 Long-Term Incentive Plan, filed as Exhibit 10.5 to Registrant’s Form 8-K on March 23, 2006,
Commission File No. 1-7562.
10.75 Form of Stock Unit Agreement and Stock Unit Deferral Election Form for Nonemployee Directors under
the 2006 Long-Term Incentive Plan, filed as Exhibit 10.2 to Registrant’s Form 10-Q for the quarter ended
July 29, 2006, Commission File No. 1-7562.
10.76 Form of Performance Share Agreement for Executives under the 2006 Long-Term Incentive Plan, filed as
Exhibit 10.2 to Registrant’s Form 8-K on July 26, 2007, Commission File No. 1-7562.
10.77 Form of Restricted Stock Unit Award Agreement under the 2006 Long-Term Incentive Plan, filed as
Exhibit 10.1 to Registrant’s Form 10-Q for the quarter ended November 3, 2007, Commission
File No. 1-7562.
10.78 Form of Performance Unit Award Agreement under the 2006 Long-Term Incentive Plan, filed as
Exhibit 10.2 to Registrant’s Form 10-Q for the quarter ended November 3, 2007, Commission
File No. 1-7562.
10.79 Form of Performance Share Agreement under the 2006 Long-Term Incentive Plan, filed as Exhibit 10.3 to
Registrant’s Form 10-Q for the quarter ended November 3, 2007, Commission File No. 1-7562.
10.80 Form of Performance Share Agreement under the 2006 Long-Term Incentive Plan, filed as Exhibit 10.5 to
Registrant’s Form 10-Q for the quarter ended May 1, 2010, Commission File No. 1-7562
10.81 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2006 Long-
Term Incentive Plan, filed as Exhibit 10.4 to Registrant’s Form 10-Q for the quarter ended
November 3, 2007, Commission File No. 1-7562.
10.82 Summary of Revised Timing of Annual Board Member Stock Unit Grants, effective August 20, 2008, filed
as Exhibit 10.3 to Registrant’s Form 10-Q for the quarter ended November 1, 2008, Commission
File No. 1-7562.
10.83 Agreement with Marka Hansen dated February 16, 2007, and confirmed on February 20, 2007, filed as
Exhibit 10.2 to Registrant’s Form 10-Q for the quarter ended May 5, 2007, Commission File No. 1-7562.
78 Gap Inc. Form 10-K