Computer Associates 2015 Annual Report Download - page 61

Download and view the complete annual report

Please find page 61 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
10.50* Separation Agreement and General Claims Release dated 10-K 10.62 05/19/14
February 14, 2014 between the Company and George J. Fischer.
10.51* CA, Inc. Executive Severance Policy effective May 13, 2014. 10-K 10.63 05/19/14
10.52* Summary description of Director compensation. 10-K 10.64 05/19/14
10.53* Letter dated June 14, 2013 from the Company to Lauren P. 10-Q 10.2 07/24/14
Flaherty regarding terms of employment.
10.54* Final Release and Indemnity dated June 16, 2014 between the 10-Q 10.3 07/24/14
Company and Peter JL Griffiths.
10.55* Form of Award Agreement under the CA, Inc. 2011 Incentive 10-Q 10.4 07/24/14
Plan — Executive Officer Restricted Stock Awards.
10.56* Amended Form of Award Agreement under the CA, Inc. 2011 10-Q 10.5 07/24/14
Incentive Plan — Restricted Stock Units.
10.57* Amended Form of Award Agreement under the CA, Inc. 2011 10-Q 10.6 07/24/14
Incentive Plan — Restricted Stock Awards.
10.58* Amended Form of Award Agreement under the CA, Inc. 2011 10-Q 10.7 07/24/14
Incentive Plan — Non-Qualified Stock Options.
10.59* Amended Form of Award Agreement under the CA, Inc. 2011 10-Q 10.8 07/24/14
Incentive Plan — Non-Qualified Stock Options (Canadian
employees).
10.60* Bring-down General Claims Release dated July 1, 2014 between 10-Q 10.1 10/23/14
the Company and George J. Fischer.
10.61 Amendment No. 1 dated April 13, 2015 to Amended and 8-K 10.1 04/14/15
Restated Credit Agreement dated June 7, 2013.
10.62* Schedules A, B and C (as amended effective May 6, 2015) to X
CA, Inc. Change in Control Severance Policy.
10.63* Amended Form of Award Agreement under the CA, Inc. 2011 X
Incentive Plan — Restricted Stock Awards (special retirement
vesting).
12 Statement of Ratios of Earnings to Fixed Charges. X
21 Subsidiaries of the Registrant. X
23 Consent of Independent Registered Public Accounting Firm. X
24 Power of Attorney X
31.1 Certification of the CEO pursuant to §302 of the Sarbanes-Oxley X
Act of 2002.
31.2 Certification of the CFO pursuant to §302 of the Sarbanes-Oxley X
Act of 2002.
32† Certification pursuant to §906 of the Sarbanes-Oxley Act of 2002. X
58