The Gap 2014 Annual Report Download - page 91

Download and view the complete annual report

Please find page 91 of the 2014 The Gap 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 96

  • 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

79
10.94
Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2006 Long-
Term Incentive Plan, filed as Exhibit 10.4 to Registrant’s Form 10-Q for the quarter ended November
3, 2007, Commission File No. 1-7562.
10.95
Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-
Term Incentive Plan, filed as Exhibit 10.10 to Registrant’s Form 10-Q for the quarter ended April 30,
2011, Commission File No. 1-7562.
10.96 Form of Director Stock Unit Agreement and Stock Unit Deferral Election Form under the 2011 Long-
Term Incentive Plan, filed as Exhibit 10.5 to Registrant's Form 8-K on March 6, 2014, Commission
File No. 1-7562.
10.97 Summary of Revised Timing of Annual Board Member Stock Unit Grants, effective August 20, 2008,
filed as Exhibit 10.3 to Registrant’s Form 10-Q for the quarter ended November 1, 2008,
Commission File No. 1-7562.
10.98 Agreement for Post-Termination Benefits with Michelle Banks dated May 23, 2012, filed as Exhibit
10.6 to Registrant's Form 10-Q for the quarter ended April 28, 2012, Commission File No. 1-7562.
10.99
Amendment to Agreement for Post-Termination Benefits with Michelle Banks dated June 4, 2014,
filed as Exhibit 10.3 to Registrant’s Form 10-Q for the quarter ended May 3, 2014, Commission File
No. 1-7562.
10.100 Agreement for Post-Termination Benefits with Jack Calhoun dated June 9, 2012, filed as Exhibit
10.121 to Registrant's Form 10-K for the year ended February 2, 2013, Commission File No. 1-7562.
10.101 Agreement with Jack Calhoun dated October 29, 2012 and confirmed on November 1, 2012, filed as
Exhibit 10.2 to Registrant’s Form 10-Q for the quarter ended May 3, 2014, Commission File No.
1-7562.
10.102 Amendment to Agreement for Post-Termination Benefits with Jack Calhoun dated June 4, 2014, filed
as Exhibit 10.4 to Registrant’s Form 10-Q for the quarter ended May 3, 2014, Commission File No.
1-7562.
10.103 Agreement with Solomon Goldfarb dated January 23, 2015 and confirmed on January 28, 2015. (2)
10.104
Agreement with Tom Keiser dated November 18, 2009 and confirmed on November 20, 2009, filed
as Exhibit 10.103 to Registrant's Form 10-K for the year ended January 28, 2012, Commission File
No. 1-7562.
10.105
Amendment to Agreement with Tom Keiser dated November 4, 2011 and confirmed on December 7,
2011, filed as Exhibit 10.104 to Registrant's Form 10-K for the year ended January 28, 2012,
Commission File No. 1-7562.
10.106 Agreement for Post-Termination Benefits with Tom Keiser dated May 31, 2012, filed as Exhibit 10.3
to Registrant's Form 10-Q for the quarter ended April 28, 2012, Commission File No. 1-7562.
10.107
Amendment to Agreement for Post-Termination Benefits with Tom Keiser dated June 4, 2014, filed
as Exhibit 10.5 to Registrant’s Form 10-Q for the quarter ended May 3, 2014, Commission File No.
1-7562.
10.108 Agreement with Jeff Kirwan dated November 17, 2014 and confirmed on November 18, 2014. (2)