Banana Republic 2007 Annual Report Download - page 48

Download and view the complete annual report

Please find page 48 of the 2007 Banana Republic 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 51

  • 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

10.61 Amendment Number 3 to Registrant’s Nonemployee Director Deferred Compensation Plan, filed as
Exhibit 10.2 to Registrant’s Form 10-Q for the quarter ended May 5, 2001, Commission File No. 1-7562.
10.62 Nonemployee Director Deferred Compensation Plan, as amended and restated on October 30, 2001,
filed as Exhibit 10.1 to Registrant’s Form 10-Q for the quarter ended November 3, 2001, Commission
File No. 1-7562.
10.63 Nonemployee Director Deferred Compensation Plan, as amended and restated on December 9, 2003,
filed as Exhibit 10.35 to Registrant’s Form 10-K for the year ended January 31, 2004, Commission File
No. 1-7562.
10.64 Form of Discounted Stock Option Agreement under the Nonemployee Director Deferred Compensation
Plan, filed as Exhibit 4.5 to Registrant’s Registration Statement on Form S-8, Commission File
No. 333-36265.
10.65 Form of Nonqualified Stock Option Agreement for directors effective April 3, 2001 under Registrant’s
Nonemployee Director Deferred Compensation Plan, filed as Exhibit 10.5 to Registrant’s Form 10-Q for
the quarter ended May 5, 2001, Commission File No. 1-7562.
10.66 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.
10.67 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.
10.68 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.
10.69 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.
78฀฀฀Form฀10-K
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 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.
10.81 Employment Agreement dated as of September 25, 2002 by and between Paul S. Pressler and The
Gap, Inc., filed as Exhibit 10.1 to Registrant’s Form 8-K on September 26, 2002, Commission File
No. 1-7562.
10.82 Amendment dated January 22, 2007 to Employment Agreement dated September 25, 2002 by and
between Paul S. Pressler and the Company, filed as Exhibit 99.3 to Registrant’s Form 8-K on
January 22, 2007, Commission File No. 1-7562.
10.83 Agreement with Jenny J. Ming entered into as of July 10, 2006, filed as Exhibit 10.1 to Registrant’s
Form 8-K on July 11, 2006, Commission File No. 1-7562.
10.84 Agreement with Byron Pollitt dated February 16, 2007, and confirmed on March 9, 2007, filed as Exhibit
10.1 to Registrant’s Form 8-K on March 14, 2007, Commission File No. 1-7562
10.85 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.
10.86 Agreement with Art Peck dated March 16, 2007, and confirmed on March 27, 2007, filed as Exhibit 10.3
to Registrant’s Form 10-Q for the quarter ended May 5, 2007, Commission File No. 1-7562.
10.87 Agreement with Dawn Robertson dated October 6, 2006, and confirmed on October 14, 2006, filed as
Exhibit 10.4 to Registrant’s Form 10-Q for the quarter ended May 5, 2007, Commission File No. 1-7562.
10.88 Agreement with Dawn Robertson dated February 16, 2007, and confirmed on February 21, 2007, filed
as Exhibit 10.5 to Registrant’s Form 10-Q for the quarter ended May 5, 2007, Commission File No.
1-7562.
10.89 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.
10.90 Agreement with Lauri Shanahan dated March 16, 2007, and confirmed on April 3, 2007, filed as Exhibit
10.7 to Registrant’s Form 10-Q for the quarter ended May 5, 2007, Commission File No. 1-7562.
10.91 Employment Agreement confirmed on July 25, 2007, by and between Glenn Murphy and the Company,
filed as Exhibit 10.1 to Registrant’s Form 8-K on July 26, 2007, Commission File No. 1-7562.
10.92* Agreement with Michael Tasooji dated March 16, 2007, and confirmed on March 26, 2007.
10.93 Summary of Non-employee Director Compensation, filed as Exhibit 10.77 to Registrant’s Form 10-K for
the year ended January 28, 2006, Commission File No. 1-7562.
10.94 Summary of Non-employee Director Compensation effective May 2006, filed as Exhibit 10.6 to
Registrant’s Form 8-K on March 23, 2006, Commission File No. 1-7562.
10.95 Summary of Changes to Lead Independent Director Compensation, filed as Exhibit 10.8 to Registrant’s
Form 10-Q for the quarter ended May 5, 2007, Commission File No. 1-7562.
10.96 Summary of Executive Officer Compensation, filed as Exhibit 10.1 to Registrant’s Form 8-K on
March 16, 2005, Commission File No. 1-7562.
10.97 Summary of Changed Name Executive Officer Compensation Arrangements, filed as Exhibit 10.1 to
Registrant’s Form 8-K on March 17, 2006, Commission File No. 1-7562.
฀฀ Form฀10-K฀฀฀79