FairPoint Communications 2013 Annual Report Download - page 107

Download and view the complete annual report

Please find page 107 of the 2013 FairPoint Communications 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 112

  • 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

105
Exhibit No. Description
10.16 Employment Agreement, made and entered into as of July 1, 2011 by and between FairPoint and Kenneth
W. Amburn. *
10.17 Employment Agreement made and entered into as of May 30, 2012, by and between FairPoint and Rosemary
M. Hauser. † *
10.18 FairPoint Communications, Inc. 2010 Long Term Incentive Plan.†(1)
10.19 Form of Restricted Share Award Agreement—FairPoint Communications, Inc. 2010 Long Term Incentive
Plan.†(1)
10.20 FairPoint Communications, Inc. Incentive Recoupment Policy. †(16)
10.21 Stipulation filed with the Maine Public Utilities Commission, dated December 12, 2007.(6)
10.22 Amended Stipulation filed with the Maine Public Utilities Commission dated December 21, 2007(7)
10.23 Stipulation filed with the Vermont Public Service Board, dated January 8, 2008.(8)
10.24 Stipulation filed with the New Hampshire Public Utilities Commission, dated January 23, 2008.(9)
10.25 Post Filing Regulatory Settlement—New Hampshire, dated as of February 5, 2010, by and between
FairPoint and New Hampshire Public Utilities Commission Staff Advocates.(1)
10.26 Post Filing Regulatory Settlement—Maine, dated as of February 9, 2010, by and among FairPoint, Maine
Public Utilities Commission and Maine Office of the Public Advocate.(1)
10.27 Post Filing Regulatory Settlement—Vermont, dated as of February 5, 2010, by and between FairPoint and
Vermont Department of Public Service.(1)
11 Statement Regarding Computation of Per Share Earnings (included in the financial statements contained
in this Annual Report).
14.1 FairPoint Code of Business Conduct and Ethics.(14)
14.2 FairPoint Code of Ethics for Financial Professionals.(10)
21 Subsidiaries of FairPoint.*
23.1 Consent of Ernst & Young LLP.*
31.1 Certification as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.*
31.2 Certification as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.*
32.1 Certification required by 18 United States Code Section 1350, as adopted pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002.‡
32.2 Certification required by 18 United States Code Section 1350, as adopted pursuant to Section 906 of the
Sarbanes-Oxley Act of 2002.‡
99.1 Order, dated January 13, 2011, Confirming Debtors' Third Amended Joint Plan of Reorganization Under
Chapter 11 of the Bankruptcy Code, dated as of December 29, 2010.(1)
99.2 Order of the Maine Public Utilities Commission, dated February 1, 2008.(11)
99.3 Order of the Vermont Public Service Board, dated February 15, 2008.(12)
99.4 Order of the New Hampshire Public Utilities Commission, dated February 25, 2008.(13)
99.5 FairPoint Insider Trading Policy.(14)
101.INS XBRL Instance Document.*
101.SCH XBRL Taxonomy Extension Schema Document.*
101.CAL XBRL Taxonomy Extension Calculation Linkbase Document.*
101.DEF XBRL Taxonomy Extension Definition Linkbase Document.*
* Filed herewith.