List of Executive Officers with Change in Control Severance Agreements – New England Business Service, Inc.
Contract Categories:
Human Resources
›
Change of Control Agreements
Summary
This document lists executive officers of New England Business Service, Inc. who have signed Change in Control Severance Agreements. The list includes the names, titles, and agreement dates for each executive. These agreements outline the terms under which the executives would receive severance benefits if the company undergoes a change in control. The agreements were executed between August 2, 2001, and July 1, 2002.
EX-10.18.2 8 dex10182.txt LIST OF EXEC OFFICERS - CHANGE OF CTL SEV. AGREE. Exhibit 10.18.2 List of Executive Officers of New England Business Service, Inc. (the "Company") who have entered into the Change in Control Severance Agreement filed as Exhibit 10.18.1 to the Company's Annual Report on Form 10-K for the fiscal year ended June 29, 2002, and dates thereof: