The Gap 2013 Annual Report Download - page 105

Download and view the complete annual report

Please find page 105 of the 2013 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 110

  • 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

81
10.93
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.
10.94 Agreement with Art Peck dated January 31, 2011, filed as Exhibit 10.2 to Registrant’s Form 10-Q for
the quarter ended April 30, 2011, Commission File No, 1-7562.
10.95
Amendment to Agreement with Art Peck dated November 4, 2011, and confirmed on November 15,
2011, filed as Exhibit 10.91 to Registrant's Form 10-K for the year ended January 28, 2012,
Commission File No. 1-7562.
10.96 Amendment to Post-Termination Benefits with Art Peck dated May 31, 2012, filed as Exhibit 10.4 to
Registrant's Form 10-Q for the quarter ended April 28, 2012, Commission File No. 1-7562.
10.97 Agreement with Art Peck dated October 29, 2012, and confirmed on November 9, 2012. filed as
Exhibit 10.96 to Registrant's Form 10-K for the year ended February 2, 2013, Commission File No.
1-7562.
10.98
Agreement with Eva Sage-Gavin dated March 16, 2007, and confirmed on March 27, 2007, filed as
Exhibit 10.6 to Registrant’s Form 10-Q for the quarter ended May 5, 2007, Commission File
No. 1-7562.
10.99
Amendment to Agreement with Eva Sage-Gavin dated November 23, 2008, and confirmed on
November 10, 2008, filed as Exhibit 10.101 to Registrant’s Form 10-K for the year ended
January 31, 2009, Commission File No. 1-7562.
10.100
Amendment to Agreement with Eva Sage-Gavin dated November 4, 2011, and confirmed on January
3, 2012, filed as Exhibit 10.94 to Registrant's Form 10-K for the year ended January 28, 2012,
Commission File No. 1-7562.
10.101 Amendment to Post-Termination Benefits with Eva Sage-Gavin dated May 24, 2012, filed as Exhibit
10.8 to Registrant's Form 10-Q for the quarter ended April 28, 2012, Commission File No. 1-7562.
10.102 CEO Performance Share Agreement dated May 4, 2012, filed as Exhibit 10.1 to Registrant's Form 8-
K on May 4, 2012, Commission File No. 1-7562.
10.103
Amended and Restated Employment Agreement by and between Glenn Murphy and the Company,
dated December 1, 2008 and confirmed on December 1, 2008, filed as Exhibit 10.106 to Registrant’s
Form 10-K for the year ended January 31, 2009, Commission File No. 1-7562.
10.104
Modification to Amended and Restated Employment Agreement by and between Glenn Murphy and
the Company dated February 9, 2009, filed as Exhibit 10.2 to Registrant’s Form 10-Q for the quarter
ended May 2, 2009, Commission File No. 1-7562.
10.105 Agreement with Sabrina L. Simmons dated February 4, 2008, and confirmed on February 6, 2008,
filed as Exhibit 10.1 to Registrant’s Form 8-K on February 12, 2008, Commission File No. 1-7562.
10.106
Amendment to Agreement with Sabrina Simmons dated November 23, 2008, and confirmed on
December 22, 2008, filed as Exhibit 10.110 to Registrant’s Form 10-K for the year ended January 31,
2009, Commission File No. 1-7562.