Cigna 2012 Annual Report Download - page 171

Download and view the complete annual report

Please find page 171 of the 2012 Cigna 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 182

  • 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
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164
  • 165
  • 166
  • 167
  • 168
  • 169
  • 170
  • 171
  • 172
  • 173
  • 174
  • 175
  • 176
  • 177
  • 178
  • 179
  • 180
  • 181
  • 182

PART IV
ITEM 15 Exhibits and Financial Statement Schedules
Number Description Method of Filing
10.9 Cigna Executive Severance Benefits Plan as amended and restated Filed as Exhibit 10.2 to the registrants Form 10-Q for the quarterly
effective April 27, 2010 period ended June 30, 2010 and incorporated herein by reference.
10.10 Description of Severance Benefits for Executives in Non-Change of Filed as Exhibit 10.10 to the registrants Form 10-K for the year
Control Circumstances ended December 31, 2009 and incorporated herein by reference.
10.11 Description of Cigna Corporation Strategic Performance Share Filed as Exhibit 10.1 to the registrant’s Form 10-Q for the quarterly
Program period ended June 30, 2012 and incorporated herein by reference.
10.12 Cigna Executive Incentive Plan amended and restated as of Filed as Exhibit 10.1 to the registrant’s Form 10-Q for the year
January 12, 2012 ended March 31, 2012 and incorporated herein by reference.
10.13 (a) Cigna Long-Term Incentive Plan as amended and restated effective Filed as Exhibit 10.2 to the registrants Form 10-Q for the quarterly
as of April 28, 2010 period ended March 31, 2010 and incorporated herein by reference.
(b) Amendment No. 1 to the Cigna Long-Term Incentive Plan as Filed as Exhibit 10.1 to the registrant’s Form 10-Q for the quarterly
amended and restated effective as of April 28, 2010 period ended June 30, 2010 and incorporated herein by reference.
(c) Amendment No. 2 to the Cigna Long-Term Incentive Plan as Filed as Exhibit 10.1 to the registrant’s Form 10-Q for the quarterly
amended and restated effective as of April 28, 2010 period ended March 31, 2011 and incorporated herein by reference.
10.14 Cigna Deferred Compensation Plan, as amended and restated Filed as Exhibit 10.14 to the registrant’s Form 10-K for the year
October 24, 2001 ended December 31, 2011 and incorporated herein by reference.
10.15 Cigna Deferred Compensation Plan of 2005 effective as of Filed herewith.
January 1, 2005
10.16 (a) Cigna Supplemental Pension Plan as amended and restated effective Filed as Exhibit 10.15(a) to the registrant’s Form 10-K for the year
August 1, 1998 ended December 31, 2009 and incorporated herein by reference.
(b) Amendment No. 1 to the Cigna Supplemental Pension Plan, Filed as Exhibit 10.15(b) to the registrant’s Form 10-K for the year
amended and restated effective as of September 1, 1999 ended December 31, 2009 and incorporated herein by reference.
(c) Amendment No. 2 dated December 6, 2000 to the Cigna Filed as Exhibit 10.16(c) to the registrants Form 10-K for the year
Supplemental Pension ended December 31, 2011 and incorporated herein by reference.
10.17 (a) Cigna Supplemental Pension Plan of 2005 effective as of January 1, Filed as Exhibit 10.15 to the registrants Form 10-K for the year
2005 ended December 31, 2007 and incorporated herein by reference.
(b) Amendment No. 1 to the Cigna Supplemental Pension Plan of Filed as Exhibit 10.1 to the registrant’s Form 10-Q for the quarterly
2005 period ended June 30, 2009 and incorporated herein by reference.
10.18 Cigna Supplemental 401(k) Plan effective January 1, 2010 Filed as Exhibit 10.17 to the registrant’s Form 10-K for the year
ended December 31, 2009 and incorporated herein by reference.
10.19 Description of Cigna Corporation Financial Services Program Filed as Exhibit 10.18 to the registrant’s Form 10-K for the year
ended December 31, 2009 and incorporated herein by reference.
10.20 Schedule regarding Amended Deferred Stock Unit Agreements Filed as Exhibit 10.20 to the registrant’s Form 10-K for the year
effective December 31, 2008 with Mr. Murabito and Form of ended December 31, 2008 and incorporated herein by reference.
Amended Deferred Stock Unit Agreement
10.21 Form of Cigna Long-Term Incentive Plan: Nonqualified Stock Filed as Exhibit 10.21 to the registrant’s Form 10-K for the year
Option and Grant Letter ended December 31, 2011 and incorporated herein by reference.
10.22 Form of Cigna Long-Term Incentive Plan: Restricted Stock Grant Filed as Exhibit 10.22 to the registrants Form 10-K for the year
and Grant Letter ended December 31, 2011 and incorporated herein by reference.
10.23 Form of Cigna Long-Term Incentive Plan: Restricted Stock Unit Filed as Exhibit 10.27 to the registrant’s Form 10-K for the year
Grant and Grant Letter ended December 31, 2010 and incorporated herein by reference.
10.24 Agreement and Release dated April 27, 2011 with Carol Ann Petren Filed as Exhibit 99.1 to the registrant’s Form 8-K filed on May 3,
2011 and incorporated herein by reference.
10.25 Ralph Nicoletti’s Offer of Employment dated April 27, 2011 Filed as Exhibit 10.1 to the registrants Form 8-K filed on May 31,
2011 and incorporated herein by reference.
10.26 Nicole Jones’ Offer of Employment dated April 27, 2011 Filed as Exhibit 10.2 to the registrant’s Form 10-Q for the period
ended March 31, 2012 and incorporated herein by reference.
10.27 Agreement and Release executed December 9, 2011 with Bertram Filed as Exhibit 10.1 to the registrant’s Form 8-K filed on
L. Scott December 13, 2011 and incorporated herein by reference.
10.28 Matthew Manders’ Promotion Letter dated November 18, 2011 Filed herewith.
10.29 Master Transaction Agreement, dated February 4, 2013, among Filed herewith.
Connecticut General Life Insurance Company, Berkshire Hathaway
Life Insurance Company of Nebraska and, solely for purposes of
Sections 3.10, 6.1, 6.4, 6.6 and 6.9 and Articles II, V, VII and VIII
thereof, National Indemnity Company (including the Forms of
Retrocession Agreement, the Collateral Trust Agreement, the
Security and Control Agreement, the Surety Policy and the ALC
Model Purchase Option Agreement, as exhibits).
12 Computation of Ratios of Earnings to Fixed Charges Filed herewith.
21 Subsidiaries of the Registrant Filed herewith.
23 Consent of Independent Registered Public Accounting Firm Filed herewith.
31.1 Certification of Chief Executive Officer of Cigna Corporation Filed herewith.
pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities
Exchange Act of 1934
31.2 Certification of Chief Financial Officer of Cigna Corporation Filed herewith.
pursuant to Rule 13a-14(a) or Rule 15d-14(a) of the Securities
Exchange Act of 1934
E-2 CIGNA CORPORATION - 2012 Form 10-K