Halliburton 2015 Annual Report Download - page 102

Download and view the complete annual report

Please find page 102 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

85
10.46 HESI Punitive Damages and Assigned Claims Settlement Agreement dated September 2, 2014, entered into
between Halliburton Company and Halliburton Energy Services, Inc. and counsel for The Plaintiffs Steering
Committee in MDL 2179 and the Deepwater Horizon Economic and Property Damages Settlement Class
(incorporated by reference to Exhibit 10.1 to Halliburton's Form 10-Q for the quarter ended September 30,
2014, File No. 001-03492).
10.47 Form of Non-Employee Director Restricted Stock Agreement (Directors Plan) (incorporated by reference as
Exhibit 99.5 of Halliburton's Form S-8 filed May 21, 2009, Registration No. 333-159394).
10.48 Form of Non-Employee Director Restricted Stock Agreement (Stock and Incentive Plan) (incorporated by
reference to Exhibit 10.43 to Halliburton's Form 10-K for the year ended December 31, 2011, Registration No.
001-03492).
* 12.1 Statement of Computation of Ratio of Earnings to Fixed Charges.
* 21.1 Subsidiaries of the Registrant.
* 23.1 Consent of KPMG LLP.
* 24.1 Powers of attorney for the following directors signed in January 2016:
Abdulaziz F. Al Khayyal
Alan M. Bennett
James R. Boyd
Milton Carroll
Nance K. Dicciani
Murry S. Gerber
José C. Grubisich
Robert A. Malone
J. Landis Martin
Jeffrey A. Miller
Debra L. Reed
* 31.1 Certification of Chief Executive Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
* 31.2 Certification of Chief Financial Officer pursuant to Section 302 of the Sarbanes-Oxley Act of 2002.
** 32.1 Certification of Chief Executive Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
** 32.2 Certification of Chief Financial Officer pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.
* 95 Mine Safety Disclosures.
99.1 Notice of Extension dated July 10, 2015 of the Agreement and Plan of Merger among Halliburton Company,
Red Tiger LLC and Baker Hughes Incorporated dated November 16, 2014, extending termination date to
December 1, 2015 (incorporated by reference to Exhibit 99.1 to Halliburton's Form 10-Q for the quarter ended
September 30, 2015, File No. 001-03492).