Halliburton 2015 Annual Report Download - page 101

Download and view the complete annual report

Please find page 101 of the 2015 Halliburton 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 108

  • 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

84
10.30 Amendment No. 1 to 2008 Halliburton Elective Deferral Plan, as amended and restated effective January 1,
2008 (incorporated by reference to Exhibit 10.41 to Halliburton’s Form 10-K for the year ended December 31,
2010, File No. 001-03492).
10.31 Executive Agreement (Joe D. Rainey) (incorporated by reference to Exhibit 10.43 to Halliburton’s Form 10-K
for the year ended December 31, 2010, File No. 001-03492).
10.32 U.S. $4,500,000,000 Five Year Revolving Credit Agreement among Halliburton Company, as Borrower, the
Banks party thereto, and Citibank, N.A., as Agent, effective July 21, 2015 (incorporated by reference to Exhibit
10.1 to Halliburton's Form 10-Q for the quarter ended June 30, 2015, File No. 001-03492).
10.33 First Amendment to the Retirement Plan for the Directors of Halliburton Company, effective September 1,
2007 (incorporated by reference to Exhibit 10.3 to Halliburton’s Form 10-Q for the quarter ended March 31,
2011, File No. 001-03492).
10.34 Executive Agreement (Christian A. Garcia) (incorporated by reference to Exhibit 10.40 to Halliburton’s Form
10-K for the year ended December 31, 2011, File No. 001-03492).
10.35 First Amendment to Halliburton Company Restricted Stock Plan for Non-Employee Directors (incorporated by
reference to Exhibit 10.41 to Halliburton’s Form 10-K for the year ended December 31, 2011, File No. 001-
03492).
10.36 Form of Restricted Stock Agreement (Section 16 officers) (incorporated by reference to Exhibit 10.42 to
Halliburton’s Form 10-K for the year ended December 31, 2011, File No. 001-03492).
10.37 Form of Non-Employee Director Restricted Stock Unit Agreement (Stock and Incentive Plan) (incorporated by
reference as Exhibit 99.9 of Halliburton's Form S-8 filed July 24, 2015, Registration No. 333-205842).
† 10.38 Second Amendment to Restricted Stock Plan for Non-Employee Directors of Halliburton Company
(incorporated by reference to Exhibit 10.4 to Halliburton's Form 10-Q for the quarter ended June 30, 2012, File
No. 001-03492).
† 10.39 Third Amendment to Restricted Stock Plan for Non-Employee Directors of Halliburton Company effective
December 1, 2012 (incorporated by reference to Exhibit 10.44 to Halliburton’s Form 10-K for the year ended
December 31, 2012, File No. 001-03492).
10.40 First Amendment dated December 1, 2012 to Halliburton Company Directors' Deferred Compensation Plan, as
amended and restated effective May 16, 2012 (incorporated by reference to Exhibit 10.45 to Halliburton’s
Form 10-K for the year ended December 31, 2012, File No. 001-03492).
† 10.41 Executive Agreement (Jeffrey A. Miller) (incorporated by reference to Exhibit 10.1 to Halliburton's Form 8-K
filed September 21, 2012, File No. 001-03492).
† 10.42 Executive Agreement (Myrtle L. Jones) (incorporated by reference to Exhibit 10.1 to Halliburton's Form 10-Q
for the quarter ended March 31, 2013, File No. 001-03492).
10.43 Executive Agreement (Robb L. Voyles) (incorporated by reference to Exhibit 10.48 to Halliburton’s Form 10-K
filed February 7, 2014, File No. 001-03492).
† 10.44 Executive Agreement (Timothy McKeon) (incorporated by reference to Exhibit 10.49 to Halliburton’s Form
10-K filed February 7, 2014, File No. 001-03492).
† 10.45 Executive Agreement (Charles E. Geer, Jr.) (incorporated by reference to Exhibit 10.2 to Halliburton’s Form 8-
K filed December 9, 2014, File No. 001-03492).