Attached files

file filename
10-K - ROGERS CORPORATION 10-K - ROGERS CORPa6614574.htm
EX-21 - EXHIBIT 21 - ROGERS CORPa6614574ex-21.htm
EX-32 - EXHIBIT 32 - ROGERS CORPa6614574ex-32.htm
EX-31.2 - EXHIBIT 31.2 - ROGERS CORPa6614574ex31-2.htm
EX-23.1 - EXHIBIT 23.1 - ROGERS CORPa6614574ex23-1.htm
EX-10.6 - EXHIBIT 10.6 - ROGERS CORPa6614574ex10-6.htm
EX-10.5 - EXHIBIT 10.5 - ROGERS CORPa6614574ex10-5.htm
EX-23.3 - EXHIBIT 23.3 - ROGERS CORPa6614574ex23-3.htm
EX-23.2 - EXHIBIT 23.2 - ROGERS CORPa6614574ex23-2.htm
EX-31.1 - EXHIBIT 31.1 - ROGERS CORPa6614574ex31-1.htm
EX-10.73 - EXHIBIT 10.73 - ROGERS CORPa6614574ex10-73.htm
EX-10.75 - EXHIBIT 10.75 - ROGERS CORPa6614574ex10-75.htm
EX-10.10 - EXHIBIT 10.10 - ROGERS CORPa6614574ex10-10.htm
EX-10.74 - EXHIBIT 10.74 - ROGERS CORPa6614574ex10-74.htm
Exhibit 10.16

SCHEDULE OF INDEMNIFICATION AGREEMENTS FOR DIRECTORS

 
In accordance with the Instructions to Item 601 of Regulation S-K, the Registrant has omitted filing the Indemnification Agreements for Directors by and between Rogers Corporation and the following Directors as exhibits to this Form 10-K because they are identical to the Form of Indemnification Agreement for Directors (the “Form Agreement”) by and between Rogers Corporation and certain Directors, which was filed on Form 8-K on December 14, 2004.
 

1.
Michael F. Barry
2.
Peter C. Wallace
3.
Gregory B. Howey
4.
Eileen S. Kraus
5.
William E. Mitchell
6.
Robert G. Paul
7.
Charles M. Brennan, III
8.
Carol R. Jensen
9.
Dr. J. Carl Hsu