ADP 2012 Annual Report Download - page 96

Download and view the complete annual report

Please find page 96 of the 2012 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 125

  • 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

89
10.23
-
Non
-Employee Director Compensation Summary Sheet – incorporated by reference to Exhibit 10.21 to the Company’s
Quarterly Report on Form 10
-
Q for the fiscal quarter ended December 31, 2011 (Management Compensatory Plan)
10.24
- 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)
10.25
- 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)
10.26
- French Sub Plan under the 2008 Omnibus Award Plan effective as of January 26, 2012
incorporated by reference to Exhibit
10.2 to the Company’s Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2012 (Management
Compensatory Plan)
10.27
- 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)
10.28
- Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for French Employees) for grants prior
to January 26, 2012 – 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)
10.29
- Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for French Employees) for grants
beginning January 26, 2012 – incorporated by reference to Exhibit 10.1 to the Company’s Quarterly Report on Form 10-
Q for
the fiscal quarter ended March 31, 2012 (Management Compensatory Plan)
10.30
- Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for Non-
Employee Directors) for grants
prior to November 12, 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)
10.31
- Form of Stock Option Grant Agreement under the 2008 Omnibus Award Plan (Form for Non- Employee Directors) for
beginning November 12, 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)
10.32
- 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)