Table of Contents Table of Contents
Previous Page  81 / 90 Next Page
Information
Show Menu
Previous Page 81 / 90 Next Page
Page Background

2016 PPG ANNUAL REPORT AND FORM 10-K 79

* 10.3 Form of Change in Control Employment

Agreement entered into with executives on or

after January 1, 2010, was filed as Exhibit 10.3

to the Registrant’s Annual Report on Form 10-K

for the period ended December 31, 2009.

* 10.4 Form of Change in Control Employment

Agreement entered into with executives on or

after June 30, 2012 was filed as Exhibit 10.4 to

the Registrant’s Annual Report on Form 10-K

for the period ended December 31, 2012.

* 10.5 Form of Change in Control Employment

Agreement entered into with executives on or

after January 1, 2014, was filed as Exhibit 10.2

to the Registrant’s Quarterly Report on Form 10-

Q for the period ended March 31, 2014.

* 10.6 PPG Industries, Inc. Deferred Compensation

Plan for Directors related to compensation

deferred prior to January 1, 2005, was filed as

Exhibit 10.3 to the Registrant’s Annual Report

on Form 10-K for the period ended December

31, 1997.

* 10.7 PPG Industries, Inc. Deferred Compensation

Plan for Directors related to compensation

deferred on or after January 1, 2005, as amended

February 15, 2006, was filed as Exhibit 10.4 to

the Registrant’s Quarterly Report on Form 10-Q

for the period ended March 31, 2006.

* 10.8 PPG Industries, Inc. Deferred Compensation

Plan related to compensation deferred prior to

January 1, 2005, as amended effective July 14,

2004, was filed as Exhibit 10.1 to the

Registrant’s Quarterly Report on Form 10-Q for

the period ended June 30, 2004.

* 10.9 PPG Industries, Inc. Deferred Compensation

Plan related to compensation deferred on or after

January 1, 2005, as amended and restated

September 24, 2008, was filed as Exhibit 10.6 to

the Registrant’s Annual Report on Form 10-K

for the period ended December 31, 2008.

* 10.10 PPG Industries, Inc. Deferred Compensation

Plan related to compensation deferred on or

prior to January 1, 2005, as amended and

restated effective January 1, 2011, was filed as

Exhibit 10.4 to the Registrant’s Quarterly Report

on Form 10-Q for the period ended June 30,

2012.

* 10.11 PPG Industries, Inc. Deferred Compensation

Plan related to compensation deferred on or after

to January 1, 2005, as amended and restated

effective January 1, 2011, was filed as Exhibit

10.5 to the Registrant’s Quarterly Report on

Form 10-Q for the period ended June 30, 2012.

* 10.12 PPG Industries, Inc. Executive Officers’ Long

Term Incentive Plan was filed as Exhibit 10.1 to

the Registrant’s Current Report on Form 8-K

dated February 16, 2005.

* 10.13 PPG Industries, Inc. Incentive Compensation

Plan for Key Employees, as amended April 20,

2006, was filed as Exhibit 10.8 to the

Registrant’s Annual Report on Form 10-K for

the period ended December 31, 2008.

* 10.14 PPG Industries, Inc. Management Award Plan,

as amended April 20, 2006, was filed as Exhibit

10.9 to the Registrant’s Annual Report on Form

10-K for the period ended December 31, 2008.

* 10.15 PPG Industries, Inc. Omnibus Incentive Plan

was filed as Exhibit 10.18 to the Registrant’s

Quarterly Report on Form 10-Q for the period

ended March 31, 2006.

* 10.16 PPG Industries, Inc. Amended and Restated

Omnibus Incentive Plan, was filed as Annex A

to the Registrant’s Definitive Proxy Statement

for its 2011 Annual Meeting of Shareholders

filed on March 10, 2011.

* 10.17 PPG Industries, Inc. Amended and Restated

Omnibus Incentive Plan, was filed as Annex B

to the Registrant’s Definitive Proxy Statement

for its 2016 Annual Meeting of Shareholders

filed on March 10, 2016.

* 10.18 Form of Time-Vested Restricted Stock Unit

Award Agreement for Directors, was filed as

Exhibit 10 to the Registrant’s Quarterly Report

on Form 10-Q for the period ended June 30,

2014.

* 10.19 Form of Non-Qualified Stock Option Award

Agreement, was filed as Exhibit 10.14 to the

Registrant’s Annual Report on Form 10-K for

the period ended December 31, 2008.

* 10.20 Form of Non-Qualified Stock Option Award

Agreement, was filed as Exhibit 10.3 to the

Registrant’s Quarterly Report on Form 10-Q for

the period ended September 30, 2009.

* 10.21 Form of Non-Qualified Stock Option Award

Agreement, was filed as Exhibit 10.4 to the

Registrant’s Quarterly Report on Form 10-Q for

the period ended June 30, 2011.

* 10.22 Form of Non-Qualified Stock Option Award

Agreement, was filed as Exhibit 10.2 to the

Registrant’s Quarterly Report on Form 10-Q for

the period ended March 31, 2013.

* 10.23 Form of TSR Share Award Agreement, was filed

as Exhibit 10.6 to the Registrant’s Quarterly

Report on Form 10-Q for the period ended

March 31, 2013.

* 10.24 Form of Performance-Based Restricted Stock

Unit Award Agreement, was filed as Exhibit

10.4 to the Registrant’s Quarterly Report on

Form 10-Q for the period ended March 31,

2013.

* 10.25 Form of Performance-Based Restricted Stock

Unit Award Agreement for Key Employees, was

filed as Exhibit 10.3 to the Registrant’s

Quarterly Report on Form 10-Q for the period

ended March 31, 2013.

* 10.26 Form of Time-Vested Restricted Stock Unit

Award Agreement, was filed as Exhibit 10.5 to

the Registrant’s Quarterly Report on Form 10-Q

for the period ended March 31, 2013.

* 10.27 Form of letter to certain executives regarding

2008 deferred compensation plan elections, was

filed as Exhibit 10.20 to the Registrant’s Annual

Report on Form 10-K for the period ended

December 31, 2007.

10.28 Term Loan Agreement, dated November 20,

2014, between PPG Industries, Inc. and

Sumitomo Mitsui Banking Corporation, as

Administrative Agent and as Initial Lender was

filed as Exhibit 10.39 to the Registrant’s Annual

Report on Form 10-K for the period ended

December 31, 2014.