Summary of Stock Option Grants to Directors in January 2005

Summary

This document summarizes stock option grants awarded to six company directors on January 13, 2005, under the company's 1996 and 1999 stock option plans. Each director received options (ranging from 12,000 to 30,000 shares), with the options vesting monthly over a 48-month period starting from the grant date. The grants were made using the company's standard U.S. stock option agreement. The agreement outlines the number of options, the applicable stock plan, and the vesting schedule for each director.

EX-10.6 4 dex106.htm SUMMARY OF STOCK OPTION GRANT MADE TO DIRECTORS IN JANUARY 2005 Summary of Stock Option Grant made to Directors in January 2005

Exhibit 10.6

 

Summary of Stock Options Grants made to Directors in January 2005.

 

1. Stock Option Grants

 

The following stock option grants were made from their respective stock plans referenced below using the Company’s standard form of US stock option agreement, which was filed as Exhibit 10.3 to the Company’s Quarterly Report on Form 10-Q filed on May 12, 2004.

 

Participant


     Grant
Date


     Options

    

Stock

Plan


    

Vesting Schedule


Covert, Harold L.

     1/13/05      30,000      1999 Directors’ Stock Option Plan     

Monthly vesting over 48 months

commencing on 1/13/05

Denman, Kenneth

     1/13/05      30,000      1999 Directors’ Stock Option Plan     

Monthly vesting over 48 months

commencing on 1/13/05

Hedfors, Bo Christer

     1/13/05      30,000      1999 Directors’ Stock Option Plan     

Monthly vesting over 48 months

commencing on 1/13/05

Jabbar, Masood

     1/13/05      30,000      1999 Directors’ Stock Option Plan     

Monthly vesting over 48 months

commencing on 1/13/05

Kennedy, Kevin

     1/13/05      12,000      1996 Stock Option Plan     

Monthly vesting over 48 months

commencing on 1/13/05

Puckett, Bernard

     1/13/05      30,000      1999 Directors’ Stock Option Plan     

Monthly vesting over 48 months

commencing on 1/13/05