ADP 2010 Annual Report Download - page 98

Download and view the complete annual report

Please find page 98 of the 2010 ADP 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 109

  • 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

78
10.22
-
Letter Agreement, dated as of August 1, 2006, between Automatic Data Processing, Inc. and Christopher R. Reidy
incorporated by reference to Exhibit 10.22 to the Company
s Current Report on Form 8
-
K dated August 2, 2006
(Management Contract)
10.23
-
Termination Agreement and Release by and between Campbell B. Langdon and Automatic Data Processing, Inc.
dated June 25, 2010 (Management Contract)
10.24
-
2008 Omnibus Award Plan
-
incorporated by reference to Appendix A to the Company
s Proxy Statement for its
2008 Annual Meeting of Stockholders filed with the Commission on September 26, 2008 (Management
Compensatory Plan)
10.25
-
Form of Restricted Stock Award Agreement under the 2008 Omnibus Award Plan incorporated by reference to
Exhibit 10.31 to the Company
s Quarterly Report on Form 10
-
Q for the fiscal quarter ended December 31, 2008
(Management Compensatory Plan)
10.26
-
Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for French Employees)
incorporated by reference to Exhibit 10.30 to the Company
s Quarterly Report on Form 10
-
Q for the fiscal quarter
ended December 31, 2008 (Management Compensatory Plan)
10.27
-
Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for Non
-
Employee Directors)
used on November 11, 2008 incorporated by reference to Exhibit 10.27 to the Company
s Quarterly Report on
Form 10
-
Q for the fiscal quarter ended December 31, 2008 (Management Compensatory Plan)
10.28
-
Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for Non
-
Employee Directors)
for grants after November 11, 2008 incorporated by reference to Exhibit 10.28 to the Company
s Quarterly Report
on Form 10
-
Q for the fiscal quarter ended December 31, 2008 (Management Compensatory Plan)
10.29
-
Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for Employees) incorporated
by reference to Exhibit 10.29 to the Company
s Quarterly Report on Form 10
-
Q for the fiscal quarter ended
December 31, 2008 (Management Compensatory Plan)
21
-
Subsidiaries of the Company
23
-
Consent of Independent Registered Public Accounting Firm
31.1
-
Certification by Gary C. Butler pursuant to Rule 13a
-
14(a) of the Securities Exchange Act of 1934
31.2
-
Certification by Christopher R. Reidy pursuant to Rule 13a
-
14(a) of the Securities Exchange Act of 1934
32.1
-
Certification by Gary C. Butler pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the
Sarbanes
-
Oxley Act of 2002
32.2
-
Certification by Christopher R. Reidy pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of
the Sarbanes
-
Oxley Act of 2002
101.INS*
-
XBRL instance document