A 10-K Annual Report Oct. 31, 2017 | Alphaminr
AGILENT TECHNOLOGIES, INC.

A 10-K Fiscal year ended Oct. 31, 2017

AGILENT TECHNOLOGIES, INC.
10-Ks and 10-Qs
10-Q
Quarter ended July 31, 2024
10-Q
Quarter ended April 30, 2024
10-Q
Quarter ended Jan. 31, 2024
10-K
Fiscal year ended Oct. 31, 2023
10-Q
Quarter ended July 31, 2023
10-Q
Quarter ended April 30, 2023
10-Q
Quarter ended Jan. 31, 2023
10-K
Fiscal year ended Oct. 31, 2022
10-Q
Quarter ended July 31, 2022
10-Q
Quarter ended April 30, 2022
10-Q
Quarter ended Jan. 31, 2022
10-K
Fiscal year ended Oct. 31, 2021
10-Q
Quarter ended July 31, 2021
10-Q
Quarter ended April 30, 2021
10-Q
Quarter ended Jan. 31, 2021
10-K
Fiscal year ended Oct. 31, 2020
10-Q
Quarter ended July 31, 2020
10-Q
Quarter ended April 30, 2020
10-Q
Quarter ended Jan. 31, 2020
10-K
Fiscal year ended Oct. 31, 2019
10-Q
Quarter ended July 31, 2019
10-Q
Quarter ended April 30, 2019
10-Q
Quarter ended Jan. 31, 2019
10-K
Fiscal year ended Oct. 31, 2018
10-Q
Quarter ended July 31, 2018
10-Q
Quarter ended April 30, 2018
10-Q
Quarter ended Jan. 31, 2018
10-K
Fiscal year ended Oct. 31, 2017
10-Q
Quarter ended July 31, 2017
10-Q
Quarter ended April 30, 2017
10-Q
Quarter ended Jan. 31, 2017
10-K
Fiscal year ended Oct. 31, 2016
10-Q
Quarter ended July 31, 2016
10-Q
Quarter ended April 30, 2016
10-Q
Quarter ended Jan. 31, 2016
10-K
Fiscal year ended Oct. 31, 2015
10-Q
Quarter ended July 31, 2015
10-Q
Quarter ended April 30, 2015
10-Q
Quarter ended Jan. 31, 2015
10-K
Fiscal year ended Oct. 31, 2014
10-Q
Quarter ended July 31, 2014
10-Q
Quarter ended April 30, 2014
10-Q
Quarter ended Jan. 31, 2014
10-K
Fiscal year ended Oct. 31, 2013
10-Q
Quarter ended July 31, 2013
10-Q
Quarter ended April 30, 2013
10-Q
Quarter ended Jan. 31, 2013
10-K
Fiscal year ended Oct. 31, 2012
10-Q
Quarter ended July 31, 2012
10-Q
Quarter ended April 30, 2012
10-Q
Quarter ended Jan. 31, 2012
10-K
Fiscal year ended Oct. 31, 2011
10-Q
Quarter ended July 31, 2011
10-Q
Quarter ended April 30, 2011
10-Q
Quarter ended Jan. 31, 2011
10-K
Fiscal year ended Oct. 31, 2010
10-Q
Quarter ended July 31, 2010
10-Q
Quarter ended April 30, 2010
10-Q
Quarter ended Jan. 31, 2010
PROXIES
DEF 14A
Filed on Feb. 2, 2024
DEF 14A
Filed on Feb. 3, 2023
DEF 14A
Filed on Feb. 3, 2022
DEF 14A
Filed on Feb. 4, 2021
DEF 14A
Filed on Feb. 6, 2020
DEF 14A
Filed on Feb. 7, 2019
DEF 14A
Filed on Feb. 8, 2018
DEF 14A
Filed on Feb. 2, 2017
DEF 14A
Filed on Feb. 4, 2016
DEF 14A
Filed on Feb. 6, 2015
DEF 14A
Filed on Feb. 5, 2014
DEF 14A
Filed on Feb. 6, 2013
DEF 14A
Filed on Feb. 8, 2012
DEF 14A
Filed on Jan. 19, 2011
DEF 14A
Filed on Jan. 19, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management's Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement Schedules

Exhibits

2.1 Separation and Distribution Agreement, dated August1, 2014, by and between Agilent Technologies,Inc. and Keysight Technologies,Inc. (pursuant to Item 601(b)(2) of Regulation S-K, schedules to the Separation and Distribution Agreement have been omitted; they will be supplementally provided to the SEC upon request) 8-K 8/5/2014 2.1 3.2 Amended and Restated Bylaws. 8-K 11/20/2012 3.1 4.2 Indenture, dated October24, 2007, between Agilent Technologies,Inc. and the trustee for the debt securities. S-3ASR 10/24/2007 4.01 4.3 Fifth Supplemental Indenture, dated as of July20, 2010, between the Company and U.S. Bank National Association and Form of Global Note for the Company's 5.00% Senior Notes due 2020. 8-K 7/20/2010 4.02 4.4 Sixth Supplemental Indenture, dated as of September 13, 2012, between the Company and U.S. Bank National Association 8-K 9/13/2012 4.01 4.5 Seventh Supplemental Indenture, dated as of June 21, 2013, between the Company and U.S. Bank National Association and Form of Global Note for the Companys 3.875% Senior Notes due 2023. 8-K 6/21/2013 4.01 4.6 Eighth Supplemental Indenture, dated as of September 22, 2016, between the Company and U.S. Bank National Association and Form of Global Note for the Companys 3.050% Senior Note due 2026 8-K 9/22/2016 4.01 10.1 Agilent Technologies,Inc. 1999 Stock Plan (Amendment and Restatement Effective November14, 2006).* 10-K 12/22/2006 10.8 10.2 Form of Award Agreement (U.S.) for grants under the Agilent Technologies,Inc. 1999 Stock Plan.* 8-K 11/12/2004 10.1 10.3 Form of Award Agreement (Non-U.S.) for grants under the Agilent Technologies,Inc. 1999 Stock Plan.* 8-K 11/12/2004 10.2 10.4 Agilent Technologies,Inc. Employee Stock Purchase Plan (Amended and Restated, effective November1, 2008).* 10-Q 9/5/2008 10.1 10.5 Agilent Technologies,Inc. 1999 Non-Employee Director Stock Plan (Amended and Restated Effective November14, 2007).* 10-K 12/21/2007 10.23 10.6 Form of Stock Option Agreement for grants under the Agilent Technologies,Inc. 1999 Non-Employee Director Stock Plan.* 8-K 11/12/2004 10.3 10.7 Form of Stock Option Award Agreement for grants under the Agilent Technologies,Inc. 1999 Non-Employee Director Stock Plan.* 10-Q 9/5/2008 10.2 10.8 Agilent Technologies,Inc. 2009 Stock Plan.* DEF14A 1/27/2009 AppendixA 10.9 Form of Stock Option Award Agreement under the 2009 Stock Plan for U.S. Employees (for awards made after October31, 2010).* 10K 12/20/2010 10.17 10.10 Form of Stock Option Award Agreement under the 2009 Stock Plan for U.S. Employees.* 10-K 12/21/2009 10.31 10.11 Form of Stock Option Award Agreement under the 2009 Stock Plan for non-U.S. Employees (for awards made after October31, 2010).* 10K 12/20/2010 10.19 10.12 Form of Stock Option Award Agreement under the 2009 Stock Plan for non-U.S. Employees.* 10-K 12/21/2009 10.32 10.13 Form of Stock Award Agreement for Standard Awards granted to Employees (for awards made after October31, 2010).* 10K 12/20/2010 10.21 10.14 Form of Stock Award Agreement under the 2009 Stock Plan for Standard Awards granted to Employees (for awards made after November 17, 2015).* 10-K 12/21/2015 10.26 10.15 Form of Stock Award Agreement under the 2009 Stock Plan for Long-Term Performance Program Awards (for awards made after November 17, 2015). * 10-K 12/21/2015 10.28 10.16 Form of Stock Award Agreement under the 2009 Stock Plan for New Executives (for awards made after November 17, 2015). * 10-K 12/21/2015 10.29 10.17 Agilent Technologies,Inc. Supplemental Benefit Retirement Plan (Amended and Restated Effective May20, 2014).* 10.18 Agilent Technologies,Inc. Long-Term Performance Program (Amended and Restated through November1, 2005).* 10-Q 3/9/2006 10.63 10.19 Agilent Technologies,Inc. 2005 Deferred Compensation Plan for Non-Employee Directors (Amended and Restated Effective November18, 2009).* 10-K 12/21/2009 10.39 10.20 Agilent Technologies,Inc. 2005 Deferred Compensation Plan (Amended and Restated Effective May20, 2014).* 10.22 Form of Amended and Restated Indemnification Agreement between Agilent Technologies,Inc. and Directors of the Company, Section16 Officers and Boardelected Officers of the Company.* 8-K 4/10/2008 10.1 10.23 Form of Tier I Change of Control Severance Agreement between Agilent Technologies, Inc. and the Chief Executive Officer* 10-K 12/22/2014 10.35 10.24 Form of Amended and Restated Change of Control Severance Agreement between Agilent Technologies,Inc. and Section16 Officers (other than the Company's Chief Executive Officer).* 8-K 4/10/2008 10.3 10.25 Form of Tier II Change of Control Severance Agreement between Agilent Technologies, Inc. and Section 16 Officers (other than the Companys Chief Executive Offier)* 10-K 12/22/2014 10.37 10.26 Form of New Executive Officer Change of Control Severance Agreement between Agilent Technologies,Inc. and specified executives of the Company (for executives hired, elected or promoted after July14, 2009).* 10-K 12/21/2009 10.50 10.27 Form of Tier III Change of Control Severance Agreement between Agilent Technologies, Inc. and specified executives of the Company* 10-K 12/22/2014 10.39 10.28 Tax Matters Agreement, dated August1, 2014, by and between Agilent Technologies,Inc. and Keysight Technologies,Inc. 8-K 8/5/2014 10.1 10.29 Employee Matters Agreement, dated August1, 2014, by and between Agilent Technologies,Inc. and Keysight Technologies,Inc. 8-K 8/5/2014 10.2 10.30 Intellectual Property Matters Agreement, dated August1, 2014, by and between Agilent Technologies,Inc. and Keysight Technologies,Inc. 8-K 8/5/2014 10.3 10.31 Trademark License Agreement, dated August1, 2014, by and between Agilent Technologies,Inc. and Keysight Technologies,Inc. 8-K 8/5/2014 10.4 10.32 Real Estate Matters Agreement, dated August1, 2014, by and between Agilent Technologies,Inc. and Keysight Technologies,Inc. 8-K 8/5/2014 10.5 10.33 Credit Agreement, dated September 15, 2014, by and among the Company, the Lenders party thereto and BNP Paribas, as Administrative Agent. 8-K 9/17/2014 10.2 10.34 Letter Agreement dated as of June 9, 2015 by and among the Company, BNP Paribas, as Administrative Agent under the Credit Agreement and certain banks 8-K 6/10/2015 10.1 10.35 Amendment No. 1 to Credit Agreement, dated July 14, 2017, by and among the Company, the Lenders party thereto and BNP Paribas, as Administrative Agent 8-K 7/17/2017 10.1 10.36 Letter of Terms and Conditions International Long Term Assignment, by and among Jacob Thaysen and the Company* 10-K 12/22/2014 10.62 10.37 Letter of Terms and Conditions Localization Program by and among Jacob Thaysen and the Company * 10-K 12/21/2015 10.70 10.38 Letter of Terms and Conditions Localization Program by and among Patrick Kaltenbach and the Company * 10-K 12/21/2015 10.71 10.39 Letter of Terms and Conditions of U.S. Indefinite Relocation and U.S. Domestic Relocation Agreement, each by and among Michael R. McMullen and the Company* 10-Q 3/8/2016 10.1 10.40 Agilent Technologies, Inc. Excess Benefit Retirement Plan (Amended and Restated Effective May 20, 2014)* 12.1 Computation of ratio of earnings to fixed charges. 21.1 Significant subsidiaries of Agilent Technologies,Inc. as of October31, 2017. 23.1 Consent of Independent Registered Public Accounting Firm. 31.1 Certification of Chief Executive Officer pursuant to Section302 of the SarbanesOxley Act of 2002. 31.2 Certification of Chief Financial Officer pursuant to Section302 of the SarbanesOxley Act of 2002. 32.1 Certification of Chief Executive Officer pursuant to Section906 of the SarbanesOxley Act of 2002. 32.2 Certification of Chief Financial Officer pursuant to Section906 of the SarbanesOxley Act of 2002.