Target 2010 Annual Report Download - page 32

Download and view the complete annual report

Please find page 32 of the 2010 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 103

  • 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

Item 3. Legal Proceedings
The following governmental enforcement proceedings relating to environmental matters are reported pursuant
to instruction 5(C) of Item 103 of Regulation S-K because they involve potential monetary sanctions in excess of
$100,000:
We were a defendant in a civil lawsuit filed by the California Attorney General and a number of California
District Attorneys in June 2009 alleging that we did not handle and dispose of certain unsold products as
hazardous waste and that we violated California’s hazardous waste laws. A settlement was reached in this case
on January 27, 2011, which obligates Target to pay $22.5 million and consent to an injunction regarding future
compliance with all California hazardous waste laws. The settlement was approved by the Alameda County
Superior Court and judgment was entered on March 2, 2011.
We are the subject of an ongoing Environmental Protection Agency (EPA) investigation for alleged
violations of the Clean Air Act (CAA). In March 2009, the EPA issued a Finding of Violation (FOV) related to
alleged violations of the CAA, specifically the National Emission Standards for Hazardous Air Pollutants
(NESHAP) promulgated by the EPA for asbestos. The FOV pertains to the remodeling of 36 Target stores that
occurred between January 1, 2003 and October 28, 2007. The EPA FOV process is ongoing and no specific
relief has been sought to date by the EPA.
The American Jobs Creation Act of 2004 requires SEC registrants to disclose if they have been required to pay
certain penalties for failing to disclose to the Internal Revenue Service their participation in listed transactions. We
have not been required to pay any of the penalties set forth in Section 6707A(e)(2) of the Internal Revenue Code.
Item 4. Reserved
Item 4A. Executive Officers
The executive officers of Target as of March 7, 2011 and their positions and ages are as follows:
Name Title Age
Timothy R. Baer Executive Vice President, General Counsel and Corporate Secretary 50
Michael R. Francis Executive Vice President and Chief Marketing Officer 48
John D. Griffith Executive Vice President, Property Development 49
Beth M. Jacob Executive Vice President, Technology Services and Chief Information
Officer 49
Jodeen A. Kozlak Executive Vice President, Human Resources 47
Tina M. Schiel Executive Vice President, Stores 45
Douglas A. Scovanner Executive Vice President and Chief Financial Officer 55
Terrence J. Scully President, Financial and Retail Services 58
Gregg W. Steinhafel Chairman of the Board, President and Chief Executive Officer 56
Kathryn A. Tesija Executive Vice President, Merchandising 48
Laysha L. Ward President, Community Relations and Target Foundation 43
Each officer is elected by and serves at the pleasure of the Board of Directors. There is neither a family
relationship between any of the officers named and any other executive officer or member of the Board of Directors
nor any arrangement or understanding pursuant to which any person was selected as an officer. The service period
of each officer in the positions listed and other business experience for the past five years is listed below.
Timothy R. Baer Executive Vice President, General Counsel and Corporate Secretary since March 2007.
Senior Vice President, General Counsel and Corporate Secretary from June 2004 to
March 2007.
10