Target 2009 Annual Report Download - page 82

Download and view the complete annual report

Please find page 82 of the 2009 Target 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 88

  • 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

Exhibit Index
Exhibit Description Manner of Filing
(3)A Restated Articles of Incorporation (as amended May 24, 2007) Incorporated by Reference
(3)B By-Laws (as amended through September 10, 2009) Incorporated by Reference
(4)A Indenture, dated as of August 4, 2000 between Target Corporation Incorporated by Reference
and Bank One Trust Company, N.A.
(4)B First Supplemental Indenture dated as of May 1, 2007 to Indenture Incorporated by Reference
dated as of August 4, 2000 between Target Corporation and The
Bank of New York Trust Company, N.A. (as successor in interest to
Bank One Trust Company N.A.)
(10)A Target Corporation Officer Short-Term Incentive Plan Incorporated by Reference
(10)B Amended and Restated Director Stock Option Plan of 1995 Incorporated by Reference
(10)C Amended and Restated Executive Long-Term Incentive Plan of 1981 Incorporated by Reference
(10)D Target Corporation Long-Term Incentive Plan (as amended and Incorporated by Reference
restated on May 28, 2009)
(10)E Target Corporation SPP I (2010 Plan Statement) Filed Electronically
(10)F Target Corporation SPP II (2010 Plan Statement) Filed Electronically
(10)G Target Corporation SPP III (2010 Plan Statement) Filed Electronically
(10)H Target Corporation Officer Deferred Compensation Plan Filed Electronically
(10)I Target Corporation Officer EDCP (2010 Plan Statement) Filed Electronically
(10)J Amended and Restated Deferred Compensation Plan Directors Incorporated by Reference
(10)K Target Corporation DDCP (2009 Plan Statement) Incorporated by Reference
(10)L Target Corporation Officer Income Continuance Policy Statement (as Filed Electronically
amended and restated January 13, 2010)
(10)M Executive Excess Long Term Disability Plan Incorporated by Reference
(10)N Director Retirement Program Incorporated by Reference
(10)O Target Corporation Deferred Compensation Trust Agreement (as Incorporated by Reference
amended and restated effective January 1, 2009)
(10)P Five-Year Credit Agreement dated as of June 9, 2005 among Target Incorporated by Reference
Corporation, Bank of America, N.A. as Administrative Agent and the
Banks listed therein
(10)Q Note Purchase Agreement dated May 5, 2008 among Target Incorporated by Reference
Corporation, Target Receivables Corporation, BOTAC, Inc. and Chase
Bank USA, National Association
(10)R Indenture dated as of May 19, 2008 between Target Credit Card Incorporated by Reference
Owner Trust 2008-1 and Wells Fargo Bank, National Association
(10)S Series 2008-1 Supplement dated as of May 19, 2008 to Amended Incorporated by Reference
and Restated Pooling and Servicing Agreement among Target
Receivables Corporation, Target National Bank, and Wells Fargo
Bank, National Association
(10)T Amended and Restated Pooling and Servicing Agreement dated as of Incorporated by Reference
April 28, 2000 among Target Receivables Corporation, Target National
Bank (formerly known as Retailers National Bank), and Wells Fargo
Bank, National Association (formerly known as Norwest Bank
Minnesota, National Association)
(10)U Amendment No. 1 dated as of August 22, 2001 to Amended and Incorporated by Reference
Restated Pooling and Servicing Agreement among Target
Receivables Corporation, Target National Bank (formerly known as
Retailers National Bank) and Wells Fargo Bank, National Association
(formerly known as Norwest Bank Minnesota, National Association)
(12) Statements of Computations of Ratios of Earnings to Fixed Charges Filed Electronically
(21) List of Subsidiaries Filed Electronically
(23) Consent of Independent Registered Public Accounting Firm Filed Electronically
(24) Powers of Attorney Filed Electronically
(31)A Certification of the Chief Executive Officer Pursuant to Section 302 of Filed Electronically
the Sarbanes-Oxley Act of 2002
(31)B Certification of the Chief Financial Officer Pursuant to Section 302 of Filed Electronically
the Sarbanes-Oxley Act of 2002
61