Computer Associates 2015 Annual Report Download - page 60

Download and view the complete annual report

Please find page 60 of the 2015 Computer Associates 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 104

  • 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

INCORPORATED BY REFERENCE FILED OR
EXHIBIT FILING FURNISHED
NUMBER EXHIBIT DESCRIPTION FORM EXHIBIT DATE HEREWITH
10.29* Form of Award Agreement under the CA, Inc. 2011 Incentive 10-Q 10.4 10/28/11
Plan — Restricted Stock Units.
10.30* Form of Award Agreement under the CA, Inc. 2011 Incentive 10-Q 10.5 10/28/11
Plan — Restricted Stock Awards.
10.31* Form of Award Agreement under the CA, Inc. 2011 Incentive 10-Q 10.6 10/28/11
Plan — Restricted Stock Awards (special retirement vesting).
10.32* Form of Award Agreement under the CA, Inc. 2011 Incentive 10-Q 10.7 10/28/11
Plan — Non-Qualified Stock Options.
10.33* CA, Inc. 2012 Employee Stock Purchase Plan. DEF 14A Exhibit C 06/10/11
10.34* Form of Transitional Award Agreement under the CA, Inc. 2007 10-K 10.55 05/11/12
Incentive Plan — Restricted Stock Awards.
10.35* Form of Transitional Award Agreement under the CA, Inc. 2011 10-K 10.56 05/11/12
Incentive Plan — Restricted Stock Awards.
10.36* Amended Form of Award Agreement under the CA, Inc. 2011 10-K 10.57 05/11/12
Incentive Plan — Restricted Stock Units.
10.37* Amended Form of Award Agreement under the CA, Inc. 2011 10-K 10.58 05/11/12
Incentive Plan — Restricted Stock Awards.
10.38* Amended Form of Award Agreement under the CA, Inc. 2011 10-K 10.59 05/11/12
Incentive Plan — Restricted Stock Awards (special retirement
vesting).
10.39* Amended Form of Award Agreement under the CA, Inc. 2011 10-K 10.60 05/11/12
Incentive Plan — Non-Qualified Stock Options.
10.40* Form of Award Agreement under the CA, Inc. 2011 Incentive 10-K 10.61 05/11/12
Plan — Non-Qualified Stock Options (Canadian employees).
10.41* CA, Inc. 2012 Compensation Plan for Non-Employee Directors. DEF 14A Exhibit B 06/11/12
10.42* Summary description of amended financial planning benefit. 10-Q 10.1 10/26/12
10.43* Employment Agreement dated December 10, 2012 between the 8-K 10.1 12/12/12
Company and Michael P. Gregoire.
10.44* CA, Inc. Change in Control Severance Policy (amended and 10-Q 10.3 01/24/13
restated effective January 7, 2013).
10.45* Amended Form of Award Agreement under the CA, Inc. 2011 10-K 10.64 05/09/13
Incentive Plan — Non-Qualified Stock Options (Canadian
employees).
10.46* Amended and Restated Credit Agreement dated June 7, 2013. 8-K 10.1 06/10/13
10.47* Form of Sign-On Award Agreement for Lauren P. Flaherty under 10-Q 10.2 10/25/13
the CA, Inc. 2011 Incentive Plan — Restricted Stock Units.
10.48* Form of Sign-On Award Agreement for Lauren P. Flaherty under 10-Q 10.3 10/25/13
the CA, Inc. 2011 Incentive Plan — Nonqualified Stock Options.
10.49* Letter dated January 21, 2014 from the Company to Adam Elster 8-K 10.1 01/21/14
regarding terms of employment.
57