MSI 10-K Annual Report Dec. 31, 2019 | Alphaminr
Motorola Solutions, Inc.

MSI 10-K Fiscal year ended Dec. 31, 2019

MOTOROLA SOLUTIONS, INC.
10-Ks and 10-Qs
10-Q
Quarter ended June 29, 2024
10-Q
Quarter ended March 30, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended July 1, 2023
10-Q
Quarter ended April 1, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Oct. 1, 2022
10-Q
Quarter ended July 2, 2022
10-Q
Quarter ended April 2, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Oct. 2, 2021
10-Q
Quarter ended July 3, 2021
10-Q
Quarter ended April 3, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 26, 2020
10-Q
Quarter ended June 27, 2020
10-Q
Quarter ended March 28, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 28, 2019
10-Q
Quarter ended June 29, 2019
10-Q
Quarter ended March 30, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 29, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended July 1, 2017
10-Q
Quarter ended April 1, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Oct. 1, 2016
10-Q
Quarter ended July 2, 2016
10-Q
Quarter ended April 2, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Oct. 3, 2015
10-Q
Quarter ended July 4, 2015
10-Q
Quarter ended April 4, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 27, 2014
10-Q
Quarter ended June 28, 2014
10-Q
Quarter ended March 29, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 28, 2013
10-Q
Quarter ended June 29, 2013
10-Q
Quarter ended March 30, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 29, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Oct. 1, 2011
10-Q
Quarter ended July 2, 2011
10-Q
Quarter ended April 2, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Oct. 2, 2010
10-Q
Quarter ended July 3, 2010
10-Q
Quarter ended April 3, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on March 28, 2024
DEF 14A
Filed on March 30, 2023
DEF 14A
Filed on March 31, 2022
DEF 14A
Filed on April 1, 2021
DEF 14A
Filed on March 27, 2020
DEF 14A
Filed on March 28, 2019
DEF 14A
Filed on March 28, 2018
DEF 14A
Filed on March 27, 2017
DEF 14A
Filed on March 28, 2016
DEF 14A
Filed on March 31, 2015
DEF 14A
Filed on March 20, 2014
DEF 14A
Filed on March 18, 2013
DEF 14A
Filed on March 12, 2012
DEF 14A
Filed on March 15, 2011
DEF 14A
Filed on Oct. 13, 2010
DEF 14A
Filed on March 12, 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 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, Financial Statement Schedules

Exhibits

2.1 Arrangement Agreement, dated February1, 2018, between Motorola Solutions, Inc., Motorola Solutions Canada Holdings Inc. and Avigilon Corporation (incorporated by reference to Exhibit 2.1 to Motorola Solutions Current Report on Form 8-K filed on March 28, 2018 (File 1-17221)). 3.1(a) Restated Certificate of Incorporation of Motorola, Inc., as amended through May5, 2009 (incorporated by reference to Exhibit3(i)(b) to Motorola, Inc.s Quarterly Report on Form10-Q for the fiscal quarter ended July4, 2009 (File No.1-7221)). 3.1(b) Certificate of Amendment to the Restated Certificate of Incorporation of Motorola, Inc., effective January4, 2011, as filed with the Secretary of State of the State of Delaware (incorporated by reference to Exhibit 3.1 to Motorola Solutions Current Report on Form8-K filed on January10, 2011 (File No.1-7221)). 3.1(c) Certificate of Ownership and Merger merging Motorola Name Change Corporation into Motorola, Inc., effective January4, 2011, as filed with the Secretary of State of the State of Delaware (incorporated by reference to Exhibit3.2 to Motorola Solutions Current Report on Form8-K filed on January10, 2011 (File No.1-7221)). 3.2 Amended and Restated Bylaws of Motorola Solutions, Inc. as of November 13, 2014 (incorporated by reference to Exhibit 3.1 to Motorola Solutions Current Report on Form 8-K filed on November 14, 2014 (File No. 1-7221)). 4.1 (c) Indenture dated as of August19, 2014 between Motorola Solutions,Inc. and The Bank of New York Mellon Trust Company, N.A., as trustee. (incorporated by reference to Exhibit 4.1 to Motorola Solutions Current Report on Form 8-K filed on August 19, 2014 (File No. 1-7221)). 4.1 (d) Indenture dated as of August 25, 2015 between Motorola Solutions, Inc. and The Bank of New York Mellon Trust Company, N.A., as Trustee, related to 2% Convertible Senior Notes Due 2020 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Current Report on Form 8-K filed on August 26, 2015 (File No. 1-7221)). 4.1 (e) Indenture dated as of September 5, 2019 between Motorola Solutions,Inc. and The Bank of New York Mellon Trust Company, N.A., as Trustee, related to the 1.75% Convertible Senior Notes Due 2024 (incorporated by reference to Exhibit 10.2 to Motorola Solutions Current Report on Form 8-K filed on September 5, 2019 (File No. 1-7221)). *4.1 (f) Description of Securities 10.1 Amended and Restated Master Separation and Distribution Agreement among Motorola Mobility Holdings, Inc. (f/k/a Motorola SpinCo Holdings Corporation), Motorola Mobility, Inc. and Motorola, Inc. effective as of July31, 2010 (incorporated by reference to Exhibit2.1 to Amendment No.1 to the Form10 Registration Statement filed on August31, 2010 by Motorola Mobility Holdings, Inc. (formerly Motorola SpinCo Holdings Corporation) (File No.1-34805)). 10.2 Amended and Restated Intellectual Property License Agreement between Motorola Mobility, Inc. and Motorola, Inc. effective as of July31, 2010 (incorporated by reference to Exhibit10.2 to Amendment No.1 to the Form 10 Registration Statement filed on August31, 2010 by Motorola Mobility Holdings, Inc. (formerly Motorola SpinCo Holdings Corporation (File No.1-34805)). 10.3 Amended and Restated Exclusive License Agreement between Motorola Trademark Holdings, LLC and Motorola, Inc. effective as of July30, 2010 (incorporated by reference to Exhibit10.3 to Amendment No.3 to the Form10 Registration Statement filed on November12, 2010 by Motorola Mobility Holdings, Inc. (File No.1-34805)). 10.4 Tax Sharing Agreement among Motorola Mobility Holdings, Inc. (f/k/a Motorola SpinCo Holdings Corporation), Motorola Mobility, Inc. and Motorola, Inc. effective as of July31, 2010 (incorporated by reference to Exhibit 10.4 to Amendment No. 1 to the Form 10 Registration Statement filed on August31, 2010 by Motorola Mobility Holdings, Inc. (formerly Motorola SpinCo Holdings Corporation) (File No. 1-34805)). 10.5 Amended and Restated Employee Matters Agreement among Motorola Mobility Holdings, Inc. (f/k/a Motorola SpinCo Holdings Corporation), Motorola Mobility, Inc. and Motorola, Inc. effective as of July31, 2010 (incorporated by reference to Exhibit 10.7 to Amendment No. 2 to the Form 10 Registration Statement filed on October8, 2010 by Motorola Mobility Holdings, Inc. (formerly Motorola SpinCo Holdings Corporation (File No. 1-34805)). 10.6 Motorola Solutions Omnibus Incentive Plan of 2015, effective May 18, 2015 (an amendment and restatement of the Motorola Solutions Omnibus Incentive Plan of 2006) (incorporated by reference to Exhibit 10.1 to Motorola Solutions Current Report on Form 8-K filed on May21, 2015 (file No. 1-7221)). 10.7 March 9, 2017 Form of Motorola Solutions, Inc. Terms and Conditions Related to Employee Performance-Contingent Stock Options (non-CEO) (incorporated by reference to Exhibit 10.8 to Motorola Solutions' Quarterly Report on Form 10-Q for the fiscal quarter ended April 1, 2017 (File No. 1-7221)). 10.8 Form of Motorola Solutions, Inc. Performance Option Award Agreement for grants to Section16 Officers on or after February 14, 2019 (incorporated by reference to Exhibit 10.2 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended March 30, 2019 (File No. 1-7221)). 10.9 Form of Motorola Solutions, Inc. Performance Option Award Agreement for grants to Section16 Officers from March 9, 2015 to February 13, 2019 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Current Report on Form 8-K filed on March 11, 2015 (File No. 1-7221)). 10.10 Form of Motorola Solutions, Inc. Terms and Conditions Related to Employee Performance-Contingent Stock Options (non-CEO) (incorporated by reference to Exhibit 10.3 to Motorola Solutions Current Report on Form 8-K filed on August 26, 2015 (File No. 1-7221)). 10.11 Form of Motorola Solutions, Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options for grants to Section 16 Officers on or after May 6, 2013 (incorporated by reference to Exhibit 10.2 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended June 29, 2013 (File No. 1-7221)). 10.12 Form of Motorola Solutions, Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants on or after February 15, 2018 incorporated by reference to Exhibit 10.4 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2018 (File No. 1-7221)). 10.13 Form of Motorola Solutions, Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants from March 9, 2017 to February 14, 2018 (incorporated by reference to Exhibit 10.6 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended April 1, 2017 (File No. 1-7221)). 10.14 Form of Motorola Solutions Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants from February 3, 2014 to March 8, 2017 (incorporated by reference to Exhibit 10.9 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2013 (File No. 1-7221)). 10.15 Form of Motorola Solutions Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants from January 4, 2011 to February 2, 2014 (incorporated by reference to Exhibit 10.11 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.16 Form of Motorola, Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants from August 1, 2009 to January 3, 2011 (incorporated by reference to Exhibit 10.1 to Motorola Inc.s Quarterly Report on Form 10-Q for the fiscal quarter ended July 4, 2009 (File No. 1-7221)). 10.17 Form of Motorola Solutions, Inc. Stock Option Consideration Agreement for grants on or after March 9, 2017 (incorporated by reference to Exhibit 10.7 to Motorola Solutions' Quarterly Report on Form 10-Q for the fiscal quarter ended April 1, 2017 (File No.1-7221)). 10.18 Form of Motorola Solutions Stock Option Consideration Agreement for grants from February 3, 2014 to March 8, 2017 (incorporated by reference to Exhibit 10.14 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2013 (File No. 1-7221)). 10.19 Form of Motorola Solutions Stock Option Consideration Agreement for grants from January4, 2011 to February 2, 2014 (incorporated by reference to Exhibit 10.15 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.20 Form of Motorola, Inc. Stock Option Consideration Agreement for grants from May 6, 2008 to January 3, 2011 (incorporated by reference to Exhibit 10.56 to Motorola Inc.s Quarterly Report on Form 10-Q for the fiscal quarter ended March 29, 2008 (File No. 1-7221)). 10.21 Form of Motorola Solutions, Inc. Market Stock Unit Agreement for grants to Section 16 Officers on or after March 9, 2017 (incorporated by reference to Exhibit10.2 to Motorola Solutions' Quarterly Report on Form10-Q for the fiscal quarter ended April 1, 2017 (File No.1-7221)). 10.22 Form of Motorola Solutions, Inc. Market Stock Unit Agreement for grants to Section16 Officers from March 9, 2015 to March 8, 2017 (incorporated by reference to Exhibit 10.2 to Motorola Solutions Current Report on Form 8-K filed on March 11, 2015 (File No. 1-7221)). 10.23 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants to Section16 Officers on or after March 9, 2017 (incorporated by reference to Exhibit 10.5 to Motorola Solutions Quarterly Report on Form 10-Q filed for the fiscal quarter ended April 1, 2017 (File No. 1-7221)). 10.24 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants to Section 16 Officers from May 6, 2013 to March 8, 2017 (incorporated by reference to Exhibit 10.1 to Motorola Incs Quarterly Report on Form 10-Q for the fiscal quarter ended June 29, 2013 (File No. 1-7221)). 10.25 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants to Appointed Vice Presidents and Elected Officers on or after February 15, 2018 (incorporated by reference to Exhibit 10.2 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2018 (File No. 1-7221)). 10.26 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants to Appointed Vice Presidents and Elected Officers from March 9, 2017 to February 14, 2018 (incorporated by reference to Exhibit 10.3 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended April 1, 2017 (File No. 1-7221)). 10.27 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants to Appointed Vice Presidents and Elected Officers from February 3, 2014 to March 8, 2017 (incorporated by reference to Exhibit 10.19 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2013 (File No. 1-7221)). 10.28 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants to Employees on or after February 15, 2018 (incorporated by reference to Exhibit 10.3 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2018 (File No. 1-7221)). 10.29 Form of Motorola Solutions, Inc. Restricted Stock Unit Agreement relating to the Motorola Solutions Omnibus Incentive Plan of 2015 for grants to Employees from March 9, 2017 to February 14, 2018 (incorporated by reference to Exhibit 10.4 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended April 1, 2017 (File No. 1-7221)). 10.30 Form of Motorola Solutions, Inc. Performance Stock Unit Award Agreement for grants to Section16 Officers on or after May 13, 2019 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended June 29, 2019 (File No. 1-7221)). 10.31 Form of Motorola Solutions, Inc. Performance Stock Unit Award Agreement for grants to Gregory Q. Brown on or after May 13, 2019 incorporated by reference to Exhibit 10.2 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended June 29, 2019 (File No. 1-7221)). 10.32 Motorola Solutions, Inc. Amended Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options and Addendum A to Motorola Solutions, Inc. Award Document-Terms and Conditions Related to Employee Stock Appreciation Rights, relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for a grant on February22, 2011 to Gregory Q. Brown. (incorporated by reference to exhibit 10.5 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended April2, 2011 (File No. 1-7221)). 10.33 Form of Motorola Solutions Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options for Gregory Q. Brown, relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grant on February 1, 2011 pursuant to the terms of the Employment Agreement dated August 27, 2008, as amended, by and between Motorola, Inc. and Gregory Q. Brown (incorporated by reference to Exhibit 10.24 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.34 Form of Motorola Solutions Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options for Gregory Q. Brown, relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants on or after January 4, 2011 (incorporated by reference to Exhibit 10.25 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.35 Form of Motorola, Inc. Award Document-Terms and Conditions Related to Employee Nonqualified Stock Options for Gregory Q. Brown, relating to the Motorola Solutions Omnibus Incentive Plan of 2006 for grants from May 7, 2009 to January 3, 2011 (incorporated by reference to Exhibit10.13 to Motorola, Inc.s Quarterly Report on Form10-Q for the fiscal quarter ended April4, 2009 (File No.1-7221)). 10.36 Form of Motorola Solutions, Inc. Performance Option Award Agreement for grants to Gregory Q. Brown on or after March 9, 2015 (incorporated by reference to Exhibit 10.3 to Motorola Solutions Current Report on Form 8-K filed on March 11, 2015 (File No. 1-7221)). 10.37 Form of Motorola Solutions, Inc. Terms and Conditions Related to Employee Performance-Contingent Stock Options (CEO) (incorporated by reference to Exhibit 10.4 to Motorola Solutions Current Report on Form 8-K filed on August 26, 2015 (File No. 1-7221)). 10.38 Form of Motorola Solutions Stock Option Consideration Agreement for Gregory Q. Brown for grants on or after January 4, 2011 under the Motorola Solutions Omnibus Incentive Plan of 2006 (incorporated by reference to Exhibit 10.27 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010)(File No. 1-7221)). 10.39 Form of Motorola, Inc. Stock Option Consideration Agreement for Gregory Q. Brown for grants from May 7, 2009 to January 3, 2011 under the Motorola Solutions Omnibus Incentive Plan of 2006 (incorporated by reference to Exhibit10.14 to Motorola, Inc.s Quarterly Report on Form10-Q for the fiscal quarter ended April4, 2009 (File No.1-7221)). 10.40 Form of Motorola Solutions, Inc. Restricted Stock Unit Award Agreement for Gregory Q. Brown under the Motorola Solutions Omnibus Incentive Plan of 2006 for grants on or after January 4, 2011 (incorporated by reference to Exhibit 10.32 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.41 Form of Motorola Solutions, Inc. Market Stock Unit Agreement for grants to Gregory Q. Brown on or after March 9, 2015 (incorporated by reference to Exhibit 10.4 to Motorola Solutions Current Report on Form 8-K filed on March 11, 2015 (File No. 1-7221)). 10.42 Form of Motorola Solutions Deferred Stock Units Agreement between Motorola Solutions, Inc. and its non-employee directors, relating to the deferred stock units issued in lieu of cash compensation to directors under the Motorola Solutions Omnibus Incentive Plan of 2006, for acquisitions on or after January1, 2012 (incorporated by reference to Exhibit 10.37 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2011 (File No. 1-7221)). 10.43 Form of Motorola Solutions Deferred Stock Units Agreement between Motorola Solutions, Inc. and its non-employee directors, relating to the deferred stock units issued in lieu of cash compensation to directors under the Motorola Solutions Omnibus Incentive Plan of 2006, for acquisitions on or after January 4, 2011 (incorporated by reference to Exhibit 10.37 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.44 Form of Motorola Solutions Deferred Stock Units Award between Motorola Solutions, Inc. and its non-employee directors under the Motorola Solutions Omnibus Incentive Plan of 2006 or any successor plan for grants on or after January 1, 2012 (incorporated by reference to Exhibit 10.40 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2011 (File No. 1-7221)). 10.45 Form of Motorola Solutions Deferred Stock Units Award between Motorola Solutions, Inc. and its non-employee directors under the Motorola Solutions Omnibus Incentive Plan of 2006 or any successor plan for grants from January 4, 2011 to December 31, 2011 (incorporated by reference to Exhibit 10.39 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (FileNo.1-7221)). 10.46 Motorola Solutions Executive Officer Short Term Incentive Plan dated January 17, 2013 (effective January 1, 2013) (incorporated by reference to Exhibit 10.50 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2012 (File No. 1-7221)). 10.47 Motorola Solutions Executive Officer Short Term Incentive Plan Term Sheet (incorporated by reference to Exhibit 10.51 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2012 (File No. 1-7221)). 10.48 Motorola Solutions Long Range Incentive Plan (LRIP), as Amended and Restated February 11, 2015, applicable to 2017-2019 and 2018-2020 cycles (incorporated by reference to Exhibit 10.5 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended April 4, 2015 (File No. 1-7221)). 10.49 2017-2019 Performance Measures under the Motorola Solutions Long Range Incentive Plan (LRIP), as approved on February 16, 2017 (incorporated by reference to Exhibit No. 10.1 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended on April1, 2017 (File No. 1-7221)). 10.50 2018-2020 Performance Measures under the Motorola Solutions Long Range Incentive Plan (LRIP), as approved on February 15, 2018 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2018 (File No. 1-7221)). 10.51 Motorola Solutions Long Range Incentive Plan (LRIP), as Amended and Restated May 13, 2019 (incorporated by reference to Exhibit 10.3 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended June 29, 2019 (File No. 1-7221)). 10.52 2019-2021 Performance Measures under the Motorola Solutions Long Range Incentive Plan (LRIP), as approved on February 14, 2019 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended March 30, 2019 (File No. 1-7221)). 10.53 Motorola Solutions Management Deferred Compensation Plan (As Amended and Restated Effective as of June1, 2013) (incorporated by reference to Exhibit 10.1 to Motorola Solutions' Current Report on Form 8-K filed on June 5, 2013 (File No. 1-7221)). 10.54 Motorola Solutions Management Deferred Compensation Plan, as amended and restated effective as of December 1, 2010, as amended January 4, 2011 (incorporated by reference to Exhibit 10.57 to Motorola Solutions Annual Report on Form 10-K for the fiscal year ended December 31, 2010 (File No. 1-7221)). 10.55 Motorola Solutions, Inc. 2011 Senior Officer Change in Control Severance Plan, as amended and restated November 13, 2014 (incorporated by reference to Exhibit No. 10.54 to Motorola Solutions Annual Report on Form10-K for the fiscal year ended December31, 2014 (File No.1-7221)). 10.56 Motorola Solutions, Inc. 2011 Executive Severance Plan, as amended and restated November 13, 2014 (incorporated by reference to Exhibit No. 10.55 to Motorola Solutions Annual Report on Form10-K for the fiscal year ended December31, 2014 (File No.1-7221)). 10.57 Arrangement for directors fees for non-employee directors (description incorporated by reference from the information under the caption How the Directors are Compensated of Motorola Solutions Proxy Statement for the Annual Meeting of Stockholders held on May 13, 2019 (Motorola Solutions Proxy Statement)). 10.58 Description of Insurance covering non-employee directors and their spouses (including a description incorporated by reference from the information under the caption Director Retirement Plan and Insurance Coverage of the Motorola Solutions Proxy Statement filed March 27, 2017, and incorporated by reference to Exhibit 10.2 to Motorola Solutions' Quarterly Report on Form 10-Q for the fiscal quarter ended on July 1, 2017 (FileNo.1-7221)). 10.59 Employment Agreement dated August 27, 2008 by and between Motorola, Inc. and Gregory Q. Brown (incorporated by reference to Exhibit 10.1 to Motorola, Inc.s Current Report on Form 8-K filed on August 29, 2008 (File No. 1-7221)). 10.60 Amendment made on December 15, 2008 to the Employment Agreement dated August 27, 2008 by and between Motorola, Inc. and Gregory Q. Brown (incorporated by reference to Exhibit No. 10.50 to Motorola, Inc.s Annual Report on Form 10-K for the fiscal year ended December 31, 2008 (File No. 1-7221)). 10.61 Second Amendment, dated May28, 2010, to the Employment Agreement dated August27, 2008, as amended, by and between Motorola, Inc. and Gregory Q. Brown (incorporated by reference to Exhibit 10.1 to Motorola, Inc.s Current Report on Form 8-K filed on May28, 2010 (File No.1-7221)). 10.62 Third Amendment, dated March 10, 2014,to the Employment Agreement dated August27, 2008, as amended, by and between Motorola Solutions,Inc. and Gregory Q. Brown (incorporated by reference to Exhibit 10.1 to Motorola Solutions Current Report on Form 8-K filed on March 13, 2014 (File No. 1-7221)). 10.63 Revolving Credit Agreement dated as of April 25, 2017 among the Company, JPMorgan Chase Bank, N.A., as administrative agent, and the several lenders and agents party thereto (incorporated by reference to Exhibit 10.1 to Motorola Solutions' Current Report on Form 8-K filed on April 27, 2017 (File No. 1-7221)). 10.64 Definitive Purchase Agreement by and among Motorola Solutions, Inc., The Prudential Insurance Company of America, Prudential Financial, Inc., and State Street Bank and Trust Company, as Independent Fiduciary of the Motorola Solutions Pension Plan, dated as of September 22, 2014 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Quarterly Report on Form 10-Q for the fiscal quarter ended September 27, 2014 (File No. 1-7221))** 10.65 Revised and Amended Aircraft Time Sharing Agreement as of October 1, 2015, by and between Motorola Solutions, Inc. and GregoryQ. Brown (incorporated by reference to Exhibit10.4 to Motorola Solutions, Quarterly Report on Form10-Q for the fiscal quarter ended October 3, 2015 (File No.1-7221)). 10.66 Investment Agreement by and among Motorola Solutions, Inc., Silver Lake Partners IV, L.P. and Silver Lake Partners IV Cayman (AIV II), L.P., dated as of August 4, 2015 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Current Report on Form 8-K filed on August 5, 2015 (file No. 1-7221)). 10.67 Amendment dated as of September 5, 2019, to Investment Agreement by and among Motorola Solutions, Inc., Silver Lake Partners IV, L.P., and Silver Lake Partners IV Cayman (AIV II), L.P., dated as of August 4, 2015 (incorporated by reference to Exhibit 10.4 to Motorola Solutions Current Report on Form 8-K filed on September 5, 2019 (file No. 1-7221)). 10.68 Investment Agreement by and among Motorola Solutions, Inc., Silver Lake Alpine, L.P. and Silver Lake Alpine (Offshore Master) L.P., dated as of September 5, 2019 (incorporated by reference to Exhibit 10.1 to Motorola Solutions Current Report on Form 8-K filed on September 5, 2019 (file No. 1-7221)). *12 Statement regarding Computation of Ratio of Earnings to Fixed Charges. *21 Subsidiaries of Motorola Solutions, Inc. *31.1 Certification of GregoryQ. Brown pursuant to Section302 of the Sarbanes-Oxley Act of 2002. *31.2 Certification of Gino A. Bonanotte pursuant to Section302 of the Sarbanes-Oxley Act of 2002. *32.1 Certification of Gregory Q. Brown pursuant to Section906 of the Sarbanes-Oxley Act of 2002. *32.2 Certification of Gino A. Bonanotte pursuant to Section906 of the Sarbanes-Oxley Act of 2002.