Banana Republic 2014 Annual Report Download - page 93

Download and view the complete annual report

Please find page 93 of the 2014 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 96

  • 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

81
10.124
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.
10.125
Amendment to Agreement with Sabrina L. Simmons dated November 4, 2011 and confirmed on
January 5, 2012, filed as Exhibit 10.99 to Registrant's Form 10-K for the year ended January 28,
2012, Commission File No. 1-7562.
10.126 Agreement for Post-Termination Benefits with Sabrina Simmons dated May 31, 2012, filed as Exhibit
10.5 to Registrant's Form 10-Q for the quarter ended April 28, 2012, Commission File No. 1-7562.
10.127 Amendment to Agreement for Post-Termination Benefits with Sabrina Simmons dated June 4, 2014,
filed as Exhibit 10.8 to Registrant’s Form 10-Q for the quarter ended May 3, 2014, Commission File
No. 1-7562.
10.128 Amended Service Agreement with Stephen Sunnucks dated June 10, 2009, filed as Exhibit 10.117 to
Registrant's Form 10-K for the year ended February 2, 2013, Commission File No. 1-7562.
10.129 Amendment to the Amended Service Agreement with Stephen Sunnucks dated August 25, 2011,
filed as Exhibit 10.118 to Registrant's Form 10-K for the year ended February 2, 2013, Commission
File No. 1-7562.
10.130 Amendment to the Amended Service Agreement with Stephen Sunnucks dated May 30, 2012, filed
as Exhibit 10.119 to Registrant's Form 10-K for the year ended February 2, 2013, Commission File
No. 1-7562.
10.131 Agreement with Stephen Sunnucks dated October 31, 2012 and confirmed on November 1, 2012,
filed as Exhibit 10.120 to Registrant's Form 10-K for the year ended February 2, 2013, Commission
File No. 1-7562.
10.132 Amendment to Service Agreement Regarding Post-Termination Severance Period with Stephen
Sunnucks dated June 4, 2014, filed as Exhibit 10.9 to Registrant’s Form 10-Q for the quarter ended
May 3, 2014, Commission File No. 1-7562.
10.133 Agreement with Stephen Sunnucks dated November 17, 2014. (2)
10.134 Agreement with Sonia Syngal dated August 23, 2013 and confirmed on September 3, 2013, filed as
Exhibit 10.1 to Registrant's Form 10-Q for the quarter ended November 2, 2013, Commission File
No. 1-7562.
10.135 Amendment to Agreement for Post-Termination Benefits with Sonia Syngal dated June 4, 2014, filed
as Exhibit 10.10 to Registrant’s Form 10-Q for the quarter ended May 3, 2014, Commission File No.
1-7562.
10.136 Summary of Changes to Non-employee Director Compensation effective February 15, 2008, filed as
Exhibit 10.6 to Registrant’s Form 10-Q for the quarter ended May 3, 2008, Commission File No.
1-7562.
10.137 Summary of Changes to Non-employee Director Compensation, filed as Exhibit 10.5 to Registrant’s
Form 10-Q for the quarter ended May 2, 2009, Commission File No. 1-7562.