HCA Holdings 2012 Annual Report Download - page 105

Download and view the complete annual report

Please find page 105 of the 2012 HCA Holdings 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 161

  • 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

10.21 Civil and Administrative Settlement Agreement, dated December 14, 2000 between the
Company, the United States Department of Justice and others (filed as Exhibit 99.2 to the
Company’s Current Report on Form 8-K dated December 20, 2000 (File No. 001-11239), and
incorporated herein by reference).
10.22 Plea Agreement, dated December 14, 2000 between the Company, Columbia Homecare Group,
Inc., Columbia Management Companies, Inc. and the United States Department of Justice
(filed as Exhibit 99.3 to the Company’s Current Report on Form 8-K dated December 20, 2000
(File No. 001-11239), and incorporated herein by reference).
10.23 Corporate Integrity Agreement, dated December 14, 2000 between the Company and the Office
of Inspector General of the United States Department of Health and Human Services (filed as
Exhibit 99.4 to the Company’s Current Report on Form 8-K dated December 20, 2000 (File
No. 001-11239), and incorporated herein by reference).
10.24 Management Agreement, dated November 17, 2006, among HCA Inc., Bain Capital Partners,
LLC, Kohlberg Kravis Roberts & Co. L.P., Dr. Thomas F. Frist, Jr., Patricia F. Elcan, William
R. Frist and Thomas F. Frist III, and Merrill Lynch Global Partners, Inc. (filed as Exhibit 10.20
to the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2006
(File No. 001-11239), and incorporated herein by reference).
10.25 Retirement Agreement between the Company and Thomas F. Frist, Jr., M.D. dated as of
January 1, 2002 (filed as Exhibit 10.30 to the Company’s Annual Report on Form 10-K for the
fiscal year ended December 31, 2001 (File No. 001-11239), and incorporated herein by
reference).*
10.26 Amended and Restated HCA Supplemental Executive Retirement Plan, effective December 22,
2010, except as provided therein (filed as Exhibit 10.26 to the Company’s Annual Report on
Form 10-K for the fiscal year ended December 31, 2010, and incorporated herein by
reference).*
10.27 Amended and Restated HCA Restoration Plan, effective December 22, 2010 (filed as
Exhibit 10.27 to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2010, and incorporated herein by reference).*
10.28(a) Employment Agreement dated November 16, 2006 (Richard M. Bracken) (filed as
Exhibit 10.27(b) to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2006 (File No. 001-11239), and incorporated herein by reference).*
10.28(b) — Employment Agreement dated November 16, 2006 (R. Milton Johnson) (filed as
Exhibit 10.27(c) to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2006 (File No. 001-11239), and incorporated herein by reference).*
10.28(c) — Employment Agreement dated November 16, 2006 (Samuel N. Hazen) (filed as
Exhibit 10.27(d) to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2006 (File No. 001-11239), and incorporated herein by reference).*
10.28(d) Employment Agreement dated November 16, 2006 (Charles J. Hall).*
10.28(e) Amended and Restated Employment Agreement dated October 27, 2008 (Jack O. Bovender,
Jr.) (filed as Exhibit 10.29(f) to the Company’s Annual Report on Form 10-K for the fiscal year
ended December 31, 2008, and incorporated herein by reference).*
10.28(f) Amendment to Employment Agreement effective January 1, 2009 (Richard M. Bracken) (filed
as Exhibit 10.29(g) to the Company’s Annual Report on Form 10-K for the fiscal year ended
December 31, 2008, and incorporated herein by reference).*
10.28(g) Amendment No. 2 to Employment Agreement effective February 9, 2011 (Richard M.
Bracken) (filed as Exhibit 10.29(h) to the Company’s Annual Report on Form 10-K for the
fiscal year ended December 31, 2010, and incorporated herein by reference).*
101