CSRA Inc. (Name of Subject Company (Issuer)) Red Hawk Enterprises Corp. a wholly-owned subsidiary of

Similar documents
GENERAL DYNAMICS CORPORATION (Exact Name of Registrant as Specified in Its Charter)

Ocata Therapeutics, Inc. (Name of Subject Company (Issuer)) Laurel Acquisition Inc. an indirect wholly-owned subsidiary of

MTGE INVESTMENT CORP. MOUNTAIN MERGER SUB CORPORATION ANNALY CAPITAL MANAGEMENT, INC.

Raptor Pharmaceutical Corp. (Name of Subject Company) Misneach Corporation

ALON USA ENERGY, INC. (Exact Name of Registrant as Specified in Charter)

MOOG INC. (Exact name of registrant as specified in its charter)

VIKING THERAPEUTICS, INC. (Name of Issuer)

RC2 Corporation. Galaxy Dream Corporation. TOMY Company, Ltd.

RC2 Corporation. Galaxy Dream Corporation. TOMY Company, Ltd.

Paperweight Development Corp. (Exact name of registrant as specified in its charter)

NORCRAFT COMPANIES, INC. Filed by FORTUNE BRANDS HOME & SECURITY, INC.

BOEING CO FORM 8-K. (Current report filing) Filed 10/16/14 for the Period Ending 10/14/14

TIME INC. (Name of Subject Company) TIME INC. (Name of Person Filing Statement)

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C

CONTRIBUTION AGREEMENT BY AND AMONG ENVIVA HOLDINGS, LP ENVIVA MLP HOLDCO, LLC ENVIVA, LP ENVIVA COTTONDALE ACQUISITION I, LLC AND ENVIVA PARTNERS, LP

INTERNATIONAL WIRE GROUP INC

UNIFIED GROCERS, INC.

INDENTURE OF TRUST. from. GOAL CAPITAL FUNDING TRUST, as Issuer. and. JPMORGAN CHASE BANK, N.A., as Eligible Lender Trustee

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

U.S. REVOLVER COMMITMENT INCREASE SUPPLEMENT

Warner Chilcott Limited (together with Allergan Funding SCS, Allergan Finance LLC, Forest Laboratories, LLC and Allergan, Inc., as described herein)

DELL TECHNOLOGIES INC. (Name of Subject Company (Issuer) and Filing Person (Offeror))

Consent Solicitation Statement Level 3 Communications, Inc. Level 3 Financing, Inc.

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Fidelity National Financial, Inc.

UNITED STATES SECEURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

AGREEMENT AND PLAN OF MERGER. among TWENTY-FIRST CENTURY FOX, INC. THE WALT DISNEY COMPANY TWC MERGER ENTERPRISES 2 CORP. and

LEAP WIRELESS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

WARRANT AGREEMENT THIS WARRANT AGREEMENT

RBC Capital Markets. Bonds Dated: Date of Delivery Denomination: $5,000 Principal Due: as shown on the inside cover. Form: Book Entry Only

REVOLUTION LIGHTING TECHNOLOGIES, INC. (Exact name of registrant as specified in its charter)

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT

SEVENTH AMENDED AND RESTATED SECURED PROMISSORY NOTE. (For Revolving Line of Credit, Advances and Guaranteed Obligations)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC.

EXTENSION AGREEMENT AND FIFTH AMENDMENT TO CREDIT AGREEMENT

Wells Fargo Securities

NICE-SYSTEMS LTD. (Name of Subject Company (Issuer) and Filing Person (Offeror))

AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT

FIRST AMENDMENT AND WAIVER TO TERM LOAN AGREEMENT

STURM, RUGER & COMPANY, INC. (Exact Name of Registrant as Specified in its Charter)

FILED: NEW YORK COUNTY CLERK 07/28/ :23 PM INDEX NO /2015 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 07/28/2015 EXHIBIT 30

GRYPHON ONLINE SAFETY, INC.

SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K CURRENT REPORT

SECURITIES AND EXCHANGE COMMISSION Washington, D.C WESTMORELAND COAL COMPANY (exact name of registrant as specified in its charter)

Live Ventures Incorporated (Exact name of registrant as specified in its charter)

Exa Corporation. 3DS Acquisition 3 Corp., Dassault Systemes Simulia Corp. Dassault Systèmes S.E.

OMRIX BIOPHARMACEUTICALS, INC. Filed by JOHNSON & JOHNSON

DIAMONDROCK HOSPITALITY CO

SECOND AMENDMENT TO CREDIT AGREEMENT RECITALS:

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

PLACEMENT AGREEMENT [, 2016] Re: $13,000,000 Alaska Industrial Development and Export Authority Revenue Bonds (J.R. Cannone Project), Series 2016

SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE TO (Amendment No. 1) AbbVie Inc. (Name of Subject Company (Issuer))

SECTION 457 CUSTODIAL ACCOUNT AGREEMENT WITH WELLS FARGO BANK, N.A.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C SCHEDULE TO. PHARMACYCLICS, INC. (Names of Subject Company)

Apollo Medical Holdings, Inc.

DELL TECHNOLOGIES INC. (Name of Subject Company (issuer) and Filing Person (offeror))

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING

LENDER TO LENDER FRANCHISE, INC

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE TO

Burlington Northern Santa Fe, LLC (Exact Name of Registrant as Specified in Its Charter)

As filed with the Securities and Exchange Commission on December 15, SECURITIES AND EXCHANGE COMMISSION Washington, D.C.

LEAR CORP Filed by MERRILL LYNCH PIERCE FENNER & SMITH INC

WARRANT AGREEMENT. Issue Date: April [ ], 2015 (the Effective Date )

SUNTRUST BANKS INC FORM 10-K. (Annual Report) Filed 03/01/05 for the Period Ending 12/31/04

SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1 )*

Lenders in the Calpine Corporation ( the Company or Calpine ) Amended & Restated Revolving Credit, Term Loan and Guarantee Agreement

CCA Industries, Inc.

By Facsimile Transmission (for Eligible Institutions only): (212) For Confirmation by Telephone: (212)

SUNAMERICA SPECIALTY SERIES SunAmerica Small-Cap Fund Harborside Financial Center 3200 Plaza 5 Jersey City, NJ (800)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM S-8. ABBVIE INC. (Exact Name of Registrant as Specified in its Charter)

Motors Liquidation Company GUC Trust

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C Form S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

SUBJECT TO CHANGE, DATED NOVEMBER 28, 2016

Chicago Bridge & Iron Company N.V. (Name of Subject Company (Issuer))

CENTURYLINK, INC. (Exact name of registrant as specified in its charter)

EASTMAN CHEMICAL COMPANY

SEVENTH AMENDMENT CREDIT AGREEMENT DATED AS OF APRIL 27, 2015 NEW SOURCE ENERGY PARTNERS L.P., AS BORROWER, BANK OF MONTREAL, AS ADMINISTRATIVE AGENT,

WARRANT. Warrant Certificate No.: Original Issue Date:

Och-Ziff Capital Management Group LLC (Name of Issuer)

RESIDENTIAL ACCREDIT LOANS, INC., RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC.,

Amendment No. 1 to SCHEDULE TO. Filing Party: Hospitality Investors Trust, Inc.

VMware, Inc. (Name of Issuer)

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

SECURITIES AND EXCHANGE COMMISSION Washington, D.C

CDW CORPORATION AMENDED AND RESTATED MPK COWORKER INCENTIVE PLAN II

SECOND AMENDMENT TO AMENDED AND RESTATED CREDIT AGREEMENT

AMENDMENT NO. 1. Dated as of June 8, DAY BRIDGE CREDIT AGREEMENT. Dated as of May 8, 2018

CME GROUP INC. FORM S-8. (Securities Registration: Employee Benefit Plan) Filed 09/12/08

CYTODYN INC. (Name of Subject Company (Issuer) and Filing Person (Offeror))

NIGHTHAWK PRODUCTION LLC, NIGHTHAWK ENERGY PLC, COMMONWEALTH BANK OF AUSTRALIA

WARRANT AGREEMENT. dated as of. March 3, among BANK OF AMERICA CORPORATION, COMPUTERSHARE TRUST COMPANY, N.A. and COMPUTERSHARE INC.

THIRD AMENDMENT CREDIT AGREEMENT. Dated as of October 29, 2013 NEW SOURCE ENERGY PARTNERS L.P., BANK OF MONTREAL, ASSOCIATED BANK, N.A.

ROPER TECHNOLOGIES, INC. (Exact Name of Registrant as Specified in its Charter)

FOURTH AMENDMENT CREDIT AGREEMENT DATED AS OF OCTOBER 28, 2016 AMONG VIPER ENERGY PARTNERS LP, AS BORROWER, THE GUARANTORS,

PASSUR AEROSPACE, INC. (Exact Name of Registrant as Specified in Its Charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

EXTENSION AGREEMENT AND SIXTH AMENDMENT TO CREDIT AGREEMENT

Exhibit C Rights Offering Procedures, 1145 Beneficial Holder Subscription Form, and Master 1145 Subscription Form

BHP BILLITON FINANCE (USA) LIMITED

Transcription:

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE TO Tender Offer Statement Under Section 14(d)(1) or 13(e)(1) of the Securities Exchange Act of 1934 (Amendment No. 5) CSRA Inc. (Name of Subject Company (Issuer)) Red Hawk Enterprises Corp. a wholly-owned subsidiary of General Dynamics Corporation (Name of Filing Persons (Offerors)) Common Stock, par value $0.001 per share (Title of Class of Securities) 12650T104 (CUSIP Number of Class of Securities) Gregory S. Gallopoulos, Esq. Senior Vice President, General Counsel and Secretary General Dynamics Corporation 2941 Fairview Park Drive, Suite 100 Falls Church, Virginia 22042-4513 (703) 876-3000 (Name, address and telephone number of person authorized to receive notices and communications on behalf of filing persons) Copies of all communications, including communications sent to agent for service, should be sent to: Joseph P. Gromacki, Esq. Jenner & Block LLP 353 N. Clark Street Chicago, Illinois 60654-3456 (312) 222-9350 CALCULATION OF FILING FEE Transaction Valuation Amount of Filing Fee $6,928,074,643.15 $862,545.29 (1) Estimated for purposes of calculating the filing fee only. The transaction valuation was calculated by adding the sum of (i) 165,124,117 issued and outstanding shares of common stock, par value $0.001 per share (the Shares ), of CSRA Inc., a Nevada corporation (the Company ), multiplied by the offer price of $41.25 per Share; (ii) 2,355,365 Shares issuable pursuant to options to acquire Shares from the Company and stock appreciation rights to receive cash or Shares of the Company ( Company Stock Options ) with an exercise price less than the offer price of $41.25 per Share, multiplied by $17.81, which is the offer price of $41.25 per Share minus the weighted average exercise price for the Company Stock Options of $23.44 per Share; (iii) 691,531 Shares issuable pursuant to the Company s restricted share unit awards granted pursuant to the CSRA Inc. 2015 Omnibus Incentive Plan whose vesting is conditioned in full or in part based on achievement of performance goals or metrics (the Company PSUs ) multiplied by the offer price of $41.25 per Share; (iv) 1,014,530 Shares issuable pursuant to Company s other restricted share unit awards granted pursuant to the CSRA Inc. 2015 Omnibus Incentive Plan (the Company RSUs ) multiplied by the offer price of $41.25 per Share; and (v) 106,200 Shares issuable pursuant to the restricted stock unit awards granted pursuant to the CSRA, Inc. 2015 Non-Employee Director Incentive Plan (the Director RSUs ) multiplied by the offer price of $41.25 per Share. The foregoing share figures have been provided by the Company to the Purchaser and are as of March 1, 2018, the most recent practicable date. (2) The filing fee was calculated in accordance with Rule 0-11 under the Securities Exchange Act of 1934, as amended, and Fee Rate Advisory No. 1 for Fiscal Year 2018, issued August 24, 2017, by multiplying the transaction value by 0.0001245. With respect to fees paid prior to March 20, 2018, the date of filing of Amendment No. 4 to the Schedule TO, the filing fee was calculated by multiplying the previously disclosed transaction value by 0.0001245.

Check the box if any part of the fee is offset as provided by Rule 0-11(a)(2) and identify the filing with which the offsetting fee was previously paid. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. Amount Previously Paid: $852,006.88 Filing Party: Red Hawk Enterprises Corp. and General Dynamics Corporation Form or Registration No.: Schedule TO Date Filed: March 5, 2018 Amount Previously Paid: $10,538.41 Filing Party: Red Hawk Enterprises Corp. and General Dynamics Corporation Form or Registration No.: Schedule TO-T/A Date Filed: March 20, 2018 Check the box if the filing relates solely to preliminary communications made before the commencement of a tender offer. Check the appropriate boxes below to designate any transactions to which the statement relates: third party tender offer subject to Rule 14d-1. issuer tender offer subject to Rule 13e-4. going-private transaction subject to Rule 13e-3. amendment to Schedule 13D under Rule 13d-2. Check the following box if the filing is a final amendment reporting the results of the tender offer: If applicable, check the appropriate box(es) below to designate the appropriate rule provision(s) relied upon: Rule 13e-4(i) (Cross-Border Issuer Tender Offer) Rule 14d-1(d) (Cross-Border Third-Party Tender Offer)

This Amendment No. 5 (the Amendment ) amends and supplements the Tender Offer Statement on Schedule TO (together with any subsequent amendments and supplements thereto, the Schedule TO ), initially filed with the Securities and Exchange Commission on March 5, 2018 by (i) Red Hawk Enterprises Corp., a Nevada corporation ( Purchaser ) and a wholly owned subsidiary of General Dynamics Corporation, a Delaware corporation ( Parent ), and (ii) Parent, to purchase all of the shares of common stock, par value $0.001 per share ( Shares ), of CSRA Inc., a Nevada corporation ( CSRA or the Company ), that are issued and outstanding, upon the terms and subject to the conditions set forth in the offer to purchase, dated March 5, 2018 (as it may be amended or supplemented from time to time, including by the Amendment and Supplement to the Offer to Purchase dated as of March 20, 2018, the Offer to Purchase ), and the related letter of transmittal and letter of instruction to the Company s 401(k) Plan participants (as each of them may be amended or supplemented from time to time, the Letter of Transmittal and the Letter of Instruction, respectively, and, together with the Offer to Purchase, the Offer ), copies of which are referenced in this Amendment as Exhibits (a)(1)(a), (a)(1)(b) and (a)(1)(c), respectively. All the information set forth in the Offer to Purchase, including Schedule I thereto, is incorporated by reference herein in response to Items 1 through 9 and Item 11 of this Schedule TO, and is supplemented by the information specifically provided in this Amendment. Capitalized terms used and not otherwise defined in this Amendment have the meanings assigned to such terms in the Offer to Purchase or in the Schedule TO. This Amendment is being filed to amend and supplement the Offer to Purchase, including Items 1, 5, 7 and 11 as reflected below, and to amend and supplement Item 12 with additional exhibits. Amendments to the Offer to Purchase Item 1. Summary Term Sheet Item1oftheScheduleTOandthedisclosureunderthequestion HavetherebeenanyrecenttransactionsbetweenParentorPurchaserandtheCompanyandits officersordirectorsthatarerequiredtobereported? includedinthesummarytermsheetsectionoftheoffertopurchaseareherebyamendedand supplementedbyinsertingthefollowingparagraphsimmediatelyaftertheparagraphunderthequestion HavetherebeenanyrecenttransactionsbetweenParent orpurchaserandthecompanyanditsofficersordirectorsthatarerequiredtobereported? includedinthesummarytermsheetsectionoftheofferto Purchase: Between the date that CSRA and Parent entered into the Merger Agreement and the date of the initial filing of this Schedule TO, General Dynamics Information Technology met with key members of CSRA s and General Dynamics Information Technology s leadership teams to begin the process of selecting its anticipated executive leadership team following the completion of the Merger. Subsequent to the initial filing of this Schedule TO and as of the date of this Amendment, the following executive officers of CSRA have received preliminary verbal offers to continue their employment with General Dynamics Information Technology (subject to consummation of the Merger) with the following titles: George Batsakis, Chief Growth Officer; Christian Marrone, Chief of Staff; Kenneth Deutsch, Senior Vice President, Defense Division; Paul Nedzbala, Senior Vice President, Federal Civilian Division; Leigh Palmer, Senior Vice President, National Security Division. As of the date of this Amendment, no new employment arrangements or consulting arrangements have been entered into between the foregoing individuals and Parent or its affiliates. There can be no assurance that the foregoing parties will reach an agreement on such terms, or at all, and any such arrangements will not become effective until after the Merger is completed, if at all. If such arrangements are entered into, they may ultimately include the right to purchase or participate in the equity of Parent or its affiliates. 2

Item 5. Past Contacts, Transactions, Negotiations and Agreements. Item5oftheScheduleTOandthedisclosureunderSection9 CertainInformationConcerningPurchaserandParent oftheoffertopurchasearehereby amendedandsupplementedbyinsertingthefollowingparagraphsimmediatelypriortothefinalparagraphofsuchsection9: Between the date that CSRA and Parent entered into the Merger Agreement and the date of the initial filing of this Schedule TO, General Dynamics Information Technology met with key members of CSRA s and General Dynamics Information Technology s leadership teams to begin the process of selecting its anticipated executive leadership team following the completion of the Merger. Subsequent to the initial filing of this Schedule TO and as of the date of this Amendment, the following executive officers of CSRA have received preliminary verbal offers to continue their employment with General Dynamics Information Technology (subject to consummation of the Merger) with the following titles: George Batsakis, Chief Growth Officer; Christian Marrone, Chief of Staff; Kenneth Deutsch, Senior Vice President, Defense Division; Paul Nedzbala, Senior Vice President, Federal Civilian Division; Leigh Palmer, Senior Vice President, National Security Division. As of the date of this Amendment, no new employment arrangements or consulting arrangements have been entered into between the foregoing individuals and Parent or its affiliates. There can be no assurance that the foregoing parties will reach an agreement on such terms, or at all, and any such arrangements will not become effective until after the Merger is completed, if at all. If such arrangements are entered into, they may ultimately include the right to purchase or participate in the equity of Parent or its affiliates. Item 7. Source and Amount of Funds or Other Consideration. Item7oftheScheduleTOandSection10 SourceandAmountofFunds oftheoffertopurchaseareamendedandsupplementedbyreplacingthethird paragraphofsuchsectionwiththefollowingparagraph(boldandunderlineaddedforemphasisfordisclosurethathasbeenaddedpursuanttothisamendment): 364-Day Credit Facility. In contemplation of financing the transactions contemplated by the Merger Agreement, on March 16, 2018, Parent entered into a 364-Day Credit Agreement with JPMorgan Chase Bank, N.A., as Administrative Agent, and the lenders named therein (the 364-Day Credit Agreement ). On March 23, 2018, Parent entered into a Resignation and Appointment Agreement with JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, pursuant to which JPMorgan Chase Bank, N.A. resigned, and Wells Fargo Bank, National Association was appointed, as an administrative agent under the 364-Day Credit Agreement. That same day, JPMorgan Chase Bank, N.A., assigned to certain lenders, and those lenders assumed, the rights and obligations of JPMorgan Chase Bank, N.A. under the 364-Day Credit Agreement. The 364-Day Credit Agreement provides Parent with a syndicated $7.5 billion, 364-day revolving credit facility (the 364-Day Credit Facility ) to be used for general corporate purposes, including, without limitation, to finance the acquisition of the Company. The aggregate commitments in respect of the 364-Day Credit Facility will be automatically reduced by, and the aggregate loans under the 364-Day Credit Facility will be prepaid, within five business days of receipt of such amount (at par plus accrued and unpaid interest) with, the net cash proceeds received by Parent or any of its subsidiaries from any sale or issuance of debt securities (excluding any issuances under commercial paper programs); provided, however, that the aggregate commitments in respect of the 364-Day Credit Facility will not be reduced below $2.0 billion. Item7oftheScheduleTOandthedisclosureentitled CommercialPaperProgram undersection10 SourceandAmountofFunds oftheoffertopurchaseare herebyamendedandsupplementedbyinsertingthefollowingparagraphimmediatelythereafter: On March 22, 2018, Parent expanded the aggregate maximum amount of unsecured, short-term promissory notes permitted to be issued under its commercial paper program from U.S. $2 billion to U.S. $5 billion, and extended the maximum maturity of such notes from 370 days to 397 days. 3

Item7oftheScheduleTOandSection10 SourceandAmountofFunds oftheoffertopurchasearefurtheramendedandsupplementedbyreplacingtheeighth paragraphofsuchsectionwiththefollowingparagraph(boldandunderlineaddedforemphasisfordisclosurethathasbeenaddedpursuanttothisamendment): On March 16, 2018, Parent entered into a Five-Year Credit Agreement with JPMorgan Chase Bank, N.A., as Administrative Agent, and the lenders named therein (the Five-Year Credit Agreement ). On March 23, 2018, Parent entered into a Resignation and Appointment Agreement with JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, pursuant to which JPMorgan Chase Bank, N.A. resigned, and Wells Fargo Bank, National Association was appointed, as an administrative agent under the Five-Year Credit Agreement. That same day, JPMorgan Chase Bank, N.A., assigned to certain lenders, and those lenders assumed, the rights and obligations of JPMorgan Chase Bank, N.A. under the Five-Year Credit Agreement. The Five-Year Credit Agreement provides Parent with a syndicated $2.0 billion, fiveyear multicurrency revolving credit facility (the Five-Year Multicurrency Credit Facility ) that replaces Parent s existing $1.0 billion, five-year credit facility that was otherwise due to expire in July 2018. Concurrently with its entry into the Five-Year Credit Agreement, Parent entered into an Amendment and Restatement Agreement (the Amendment and Restatement Agreement ) to amend the terms of its existing $1.0 billion credit facility that matures in 2020 to conform to certain terms of the Five-Year Multicurrency Credit Facility. On March 23, 2018, Parent entered into a Resignation and Appointment Agreement with JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, pursuant to which JPMorgan Chase Bank, N.A. resigned, and Wells Fargo Bank, National Association was appointed, as an administrative agent under the Amendment and Restatement Agreement. That same day, JPMorgan Chase Bank, N.A., assigned to certain lenders, and those lenders assumed, the rights and obligations of JPMorgan Chase Bank, N.A. under the Amendment and Restatement Agreement. Parent intends to use the Five- Year Multicurrency Credit Facility, together with the existing $1.0 billion credit facility that matures in 2020, to backstop any commercial paper issued under its commercial paper program. Item 11. Additional Information. Item11oftheScheduleTOandthedisclosureunderSection16 CertainLegalMatters;RegulatoryApprovals oftheoffertopurchaseareherebyamendedand supplementedbyinsertingthefollowingparagraphattheendofthesubsectionentitled LegalProceedings : CSRA is disclosing certain additional information (the Supplemental Disclosures ) in response to the three complaints and solely for the purpose of mooting the allegations contained therein. CSRA has informed us that it denies the allegations of the three complaints and denies any violations of law. CSRA has informed us that it believes that the Schedule 14D-9 disclosed all material information and denies that the Supplemental Disclosures are material or are otherwise required. Parent and Purchaser deny the claims asserted against them and deny any violations of law. CSRA has informed us that it is disclosing the Supplemental Disclosures solely for the purpose of avoiding the expense and burden of litigation. Item 12. Exhibits. Item12oftheScheduleTOisherebyamendedandsupplementedbyaddingthefollowingexhibits: Exhibit No. Description (a)(1)(q) (b)(6) (b)(7) (b)(8) Current Report on Form 8-K, filed by Parent with the Commission on March 26, 2018, describing the Resignation and Appointment Agreement with respect to the 364-Day Credit Agreement (incorporated herein by reference to Parent s Current Report on Form 8-K filed with the Commission on March 26, 2018) Resignation and Appointment Agreement, dated March 23, 2018, by an among JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, with respect to the 364-Day Credit Agreement (incorporated herein by reference from Exhibit 10.1 to Parent s Current Report on Form 8-K, filed with the Commission on March 26, 2018) Resignation and Appointment Agreement, dated March 23, 2018, by an among JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, with respect to the Five-Year Credit Agreement Resignation and Appointment Agreement, dated March 23, 2018, by an among JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, with respect to the Amendment and Restatement Agreement 4

SIGNATURES After due inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct. Date: March 26, 2018 5 GENERAL DYNAMICS CORPORATION By: /s/ Gregory S. Gallopoulos Name: Gregory S. Gallopoulos Title: Senior Vice President, General Counsel and Secretary RED HAWK ENTERPRISES CORP. By: /s/ Gregory S. Gallopoulos Name: Gregory S. Gallopoulos Title: Vice President and Secretary

EXHIBIT INDEX Exhibit No. Description (a)(1)(a) Offer to Purchase* (a)(1)(b) Form of Letter of Transmittal, together with Form W-9* (a)(1)(c) Form of Letter of Instruction* (a)(1)(d) Form of Notice of Guaranteed Delivery* (a)(1)(e) Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees* (a)(1)(f) Form of Letter to Clients for use by Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees* (a)(1)(g) Form of Summary Advertisement as published in TheNewYorkTimeson March 5, 2018* (a)(1)(h) (a)(1)(i) (a)(1)(j) (a)(1)(k) (a)(1)(l) Joint press release, dated February 12, 2018, issued by the Company and Parent, relating to the proposed acquisition of the Company by a subsidiary of Parent (incorporated herein by reference from Exhibit 99.1 to Parent s first Current Report on Form 8-K, filed with the Commission on February 12, 2018)* Investor presentation, dated February 12, 2018 (incorporated herein by reference from Exhibit 99.1 to Parent s second Current Report on Form 8-K, filed with the Commission on February 12, 2018)* Transcript of conference call with investors on February 12, 2018 (incorporated herein by reference from Exhibit (a)(5)(a) to the Tender Offer Statement on Schedule TO, filed by Parent with the Commission on February 13, 2018)* Communication to employees of General Dynamics Information Technology dated February 12, 2018 (incorporated herein by reference from Exhibit (a)(5)(b) to the Tender Offer Statement on Schedule TO, filed by Parent with the Commission on February 13, 2018)* Transcript of webcast on February 21, 2018 (incorporated herein by reference from Exhibit (a)(5)(a) to the Tender Offer Statement on Schedule TO, filed by Parent with the Commission on February 21, 2018)* 6

(a)(1)(m) Press release, dated March 18, 2018, issued by Parent, relating to Parent proceeding with the proposed acquisition of the Company* (a)(1)(n) Amendment and Supplement to the Offer to Purchase, dated March 20, 2018* (a)(1)(o) Joint press release, dated March 20, 2018, issued by Parent and the Company, announcing an increase in the offer price* (a)(1)(p) (a)(1)(q) (a)(2) (a)(3) Not applicable (a)(4) Not applicable Current Report on Form 8-K, filed by the Parent with the Commission on March 20, 2018, describing Amendment No. 1 and the 364-Day Credit Agreement (incorporated herein by reference to Parent s Current Report on Form 8-K filed with the Commission on March 20, 2018)* Current Report on Form 8-K, filed by Parent with the Commission on March 26, 2018, describing the Resignation and Appointment Agreement with respect to the 364-Day Credit Agreement (incorporated herein by reference to Parent s Current Report on Form 8-K filed with the Commission on March 26, 2018)* The Solicitation/Recommendation Statement on Schedule 14D-9 of the Company filed with the Commission on March 5, 2018 (incorporated herein by reference)* (a)(5)(a) Joint press release, dated March 20, 2018, issued by Parent and the Company, announcing an increase in the offer price* (a)(5)(b) (b)(1) Current Report on Form 8-K, filed by Parent with the Commission on March 20, 2018, describing Amendment No. 1 and the 364-Day Credit Agreement (incorporated herein by reference to Parent s Current Report on Form 8-K filed with the Commission on March 20, 2018)* 364-Day Incremental Credit Facility Commitment Letter, dated March 1, 2018, by and among Parent, JPMorgan Chase Bank, N.A., Wells Fargo Securities, LLC and Wells Fargo Bank, National Association (incorporated herein by reference from Exhibit 10.1 to Parent s Current Report on Form 8-K, filed with the Commission on March 5, 2018)* 7

(b)(2) (b)(3) (b)(4) (b)(5) (b)(6) (b)(7) (b)(8) (d)(1) Five-Year Multicurrency Credit Facility Commitment Letter, dated March 1, 2018, by and among Parent, JPMorgan Chase Bank, N.A., Wells Fargo Securities, LLC and Wells Fargo Bank, National Association* 364-Day Credit Agreement, dated March 16, 2018, by and among Parent, JPMorgan Chase Bank, N.A., as Administrative Agent, and the lenders named therein (incorporated herein by reference from Exhibit 10.1 to Parent s Current Report on Form 8-K, filed with the Commission on March 20, 2018)* Five-Year Credit Agreement, dated March 16, 2018, by and among Parent, JPMorgan Chase Bank, N.A., as Administrative Agent, and the lenders named therein* Amendment and Restatement Agreement, dated March 16, 2018, by and among Parent, JPMorgan Chase Bank, N.A., as Administrative Agent, and the lenders named therein* Resignation and Appointment Agreement, dated March 23, 2018, by an among JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, with respect to the 364-Day Credit Agreement (incorporated herein by reference from Exhibit 10.1 to Parent s Current Report on Form 8-K, filed with the Commission on March 26, 2018)* Resignation and Appointment Agreement, dated March 23, 2018, by an among JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, with respect to the Five-Year Credit Agreement Resignation and Appointment Agreement, dated March 23, 2018, by an among JPMorgan Chase Bank, N.A., as resigning administrative agent, Wells Fargo Bank, National Association, as successor administrative agent, and certain guarantors and lenders named therein, with respect to the Amendment and Restatement Agreement Agreement and Plan of Merger, dated February 9, 2018, by and among Parent, Purchaser and the Company, incorporated herein by reference from Exhibit 2.1 to Parent s first Current Report on Form 8-K, filed with the Commission on February 12, 2018* 8

(d)(2) Letter Agreement, dated December 13, 2017, between the Company and Parent* (d)(3) (g) Not applicable (h) Not applicable * Previously filed. Amendment No. 1 to Agreement and Plan of Merger, dated March 20, 2018, by and among Parent, Purchaser and the Company (incorporated herein by reference from Exhibit 2.1 to Parent s Current Report on Form 8-K filed with the Commission on March 20, 2018)* 9

Exhibit (b)(7) EXECUTION COPY RESIGNATION AND APPOINTMENT AGREEMENT This Resignation and Appointment Agreement, dated as of March 23, 2018 (the Resignation and Appointment Agreement ), is delivered pursuant to Section 10.12 of the Five-Year Credit Agreement dated as of March 16, 2018 by and among General Dynamics Corporation, a Delaware corporation (the Borrower ), the Lenders (defined therein), and JPMorgan Chase Bank, N.A., as Agent (as amended, restated, supplemented and/or otherwise modified prior to the date hereof, the Credit Agreement ), and is by and among JPMorgan Chase Bank, N.A. ( JPMorgan ) as resigning administrative agent (in such capacity, the Resigning Agent ), Wells Fargo Bank, National Association ( Wells Fargo ) as successor administrative agent (in such capacity, the Successor Agent ), the Borrower, the Guarantors and the Required Lenders under the Credit Agreement. Each capitalized term used but not defined in this Resignation and Appointment Agreement shall have the meaning given to it in the Credit Agreement. This Resignation and Appointment Agreement shall become effective upon the satisfaction of the following conditions precedent (the date of the satisfaction of such conditions precedent, the Resignation Date ): (a) the execution and delivery of this Resignation and Appointment Agreement by the Borrower, the Guarantors, the Required Lenders, the Resigning Agent and the Successor Agent, (b) the Resigning Agent shall have received, to the extent invoiced on or prior to the date hereof, from the Borrower payment in immediately available funds of all costs, expenses, accrued and unpaid fees and other amounts payable to JPMorgan as the Resigning Agent pursuant to the Loan Documents (other than contingent obligations for which no claim has been made) in accordance with Section 9.5(i) of the Credit Agreement and (c) the Successor Agent shall have received, to the extent invoiced on or prior to the date hereof, from the Borrower payment in immediately available funds of all costs, expenses, accrued and unpaid fees and other amounts payable to Wells Fargo as the Successor Agent pursuant to the Loan Documents (other than contingent obligations for which no claim has been made) in accordance with Section 9.5(i) of the Credit Agreement and any related fee letter entered into in connection with Wells Fargo s agreement to act as the Successor Agent. As of the Resignation Date, (i) JPMorgan hereby delivers notice to the Borrower and the Lenders of its resignation as Agent, as provided under Section 10.12 ( SuccessorAgent) of the Credit Agreement and shall have no further obligations under the Loan Documents in such capacity; (ii) JPMorgan hereby, except as otherwise provided herein, relinquishes its rights, powers and privileges as Agent under the Loan Documents; (iii) the Required Lenders hereby appoint Wells Fargo as successor Agent under the Credit Agreement and the other Loan Documents; (iv) the Borrower hereby consents to the appointment of Wells Fargo in its capacity as Agent under the Credit Agreement and the other Loan Documents; and (v) Wells Fargo hereby accepts its appointment as successor Agent. The parties hereto acknowledge and agree that: (a) the Successor Agent shall bear no responsibility for any actions taken or omitted to be taken by the Resigning Agent while the Resigning Agent served as Agent under the Credit Agreement and the other Loan Documents, and the Resigning Agent shall bear no responsibility for any actions taken or omitted to be taken after the Resignation Date by the Successor Agent under the Credit Agreement or any other Loan Document, (b) the Successor Agent succeeds to the rights and obligations of the Agent under the Credit Agreement and the other Loan Documents and becomes vested with all of the rights, powers, privileges and duties of the Agent under the Credit Agreement and each other Loan Document, and the Resigning Agent is discharged from all of its duties and obligations as Agent under the Credit Agreement and the other Loan Documents, in each case, as of the Resignation Date, and (c) from and after the Resignation Date, the provisions of Article X ( TheAgent) and Section 9.5 ( Expenses;Indemnification) of the Credit Agreement continue in effect for the benefit of the Resigning Agent, its sub-agents and their respective Affiliates in respect of any actions taken or omitted to be taken by any of them while the Resigning Agent was acting as Agent (including, without limitation, in connection with the transitioning of the roles of the Resigning Agent to the Successor Agent) and inure to the benefit of the Resigning Agent, its sub-agents and their Affiliates.

Each of the Successor Agent, the Resigning Agent, the Borrower, the Guarantors and the Required Lenders hereby represent and warrant on and as of the date hereof and on and as of the Resignation Date that it is legally authorized to enter into and has duly executed and delivered this Resignation and Appointment Agreement. Nothing herein shall constitute an assumption by the Successor Agent of any liability of the Resigning Agent arising out of a breach by the Resigning Agent prior to the discharge of its duties under the Credit Agreement or the other Loan Documents to which it was a party immediately prior to giving effect to this Resignation and Appointment Agreement. The Borrower, the Resigning Agent and the Successor Agent agree that, following the Resignation Date, it shall furnish promptly, at the Borrower s expense, such other documents, instruments and agreements as may be reasonably requested by the Borrower or the Successor Agent from time to time, and shall take such further action as may be necessary or reasonably requested by the Borrower or the Successor Agent, in each case in order to effect the matters contemplated by this Resignation and Appointment Agreement. In the event that, after the Resignation Date, the Resigning Agent receives any principal, interest or other amount owing to any Lender or the Successor Agent under the Credit Agreement, the Resigning Agent agrees to promptly forward the same to the Successor Agent as specified by the Successor Agent in writing. The Borrower and each of the Guarantors hereby confirms its obligations pursuant to the Credit Agreement and the Guaranty, under and subject to the terms of each of the Loan Documents to which it is party, and agrees that, notwithstanding the effectiveness of this Resignation and Appointment Agreement and the transactions contemplated hereby, all such obligations, and the terms of each of the Loan Documents to which it is a party, shall continue to be in full force and effect, shall not be novated and the Guaranty shall continue to guarantee, among other things, all obligations under the Credit Agreement. In addition, the Borrower and each of the Guarantors acknowledges and agrees that as of the Resignation Date the Successor Agent shall succeed to all the rights, benefits and interests of the Resigning Agent under the Guaranty and other Loan Documents and that on and after the Resignation Date all references in any Loan Document to Agent or Administrative Agent shall mean the Successor Agent and its successors and assigns and all references to JPMorgan Chase Bank, N.A. or JPMorgan shall mean Wells Fargo Bank, National Association or Wells Fargo, as applicable. For all purposes under the Loan Documents, until further notice in accordance with Section 13.1 of the Credit Agreement, the following address and account details are to be used for purposes of communications to the Successor Agent pursuant to the Credit Agreement or other Loan Documents: Wells Fargo Bank, National Association MAC D1109-019 1525 W. W.T. Harris Blvd. Charlotte, North Carolina 28262 Attention: Syndication Agency Services Telecopier: (704) 590-2703 Telephone: (704) 590-3481 E-mail address: agencyservices.requests@wellsfargo.com Five-Year Credit Agreement

THIS RESIGNATION AND APPOINTMENT AGREEMENT SHALL BE CONSTRUED IN ACCORDANCE WITH AND GOVERNED BY THE LAW OF THE STATE OF NEW YORK, BUT GIVING EFFECT TO FEDERAL LAWS APPLICABLE TO NATIONAL BANKS. SECTIONS 15.2, 15.3 AND 15.4 OF THE CREDIT AGREEMENT ARE HEREBY INCORPORATED BY REFERENCE INTO THIS RESIGNATION AND APPOINTMENT AGREEMENT AND SHALL APPLY TO THIS RESIGNATION AND APPOINTMENT AGREEMENT, MUTATIS MUTANDIS. This Resignation and Appointment Agreement may be executed in any number of counterparts, all of which taken together shall constitute one agreement, and any of the parties hereto may execute this Resignation and Appointment Agreement by signing any such counterpart. Delivery of an executed counterpart of a signature page of this Resignation and Appointment Agreement by telecopy, e-mailed.pdf or any other electronic means that reproduces an image of the actual executed signature page shall be effective as delivery of a manually executed counterpart of this Resignation and Appointment Agreement. [ Remainderofpageleftintentionallyblank] Five-Year Credit Agreement

IN WITNESS WHEREOF, each of the parties hereto has caused a counterpart of this Resignation and Appointment Agreement to be duly executed and delivered as of the date first written above. Five-Year Credit Agreement JPMORGAN CHASE BANK, N.A., as Resigning Agent By: /s/ Robert P. Kellas Name: Robert P. Kellas Title: Executive Director

WELLS FARGO BANK, NATIONAL ASSOCIATION, as Successor Agent By: /s/ Adam Spreyer Name: Adam Spreyer Title: Director Five-Year Credit Agreement

Five-Year Credit Agreement GENERAL DYNAMICS CORPORATION, as Borrower By: /s/ David H. Fogg Name: David H. Fogg Title: Vice President and Treasurer

AMERICAN OVERSEAS MARINE COMPANY, LLC, as a Guarantor By: /s/ David H. Fogg Name: David H. Fogg Title: Vice President and Treasurer GENERAL DYNAMICS LAND SYSTEMS INC. GENERAL DYNAMICS GOVERNMENT SYSTEMS CORPORATION BATH IRON WORKS CORPORATION GENERAL DYNAMICS-OTS, INC. GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS, INC. GULFSTREAM AEROSPACE CORPORATION NATIONAL STEEL AND SHIPBUILDING COMPANY ELECTRIC BOAT CORPORATION, each as a Guarantor By: /s/ David H. Fogg Name: David H. Fogg Title: Treasurer Five-Year Credit Agreement

BANCO BILBAO VIZCAYA ARGENTARIA, S.A. NEW YORK BRANCH, as a Lender By: /s/ Cara Younger Name: Cara Younger Title: Director By: /s/ Cristina Cignoli Name: Cristina Cignoli Title: Director Five-Year Credit Agreement

Five-Year Credit Agreement JPMORGAN CHASE BANK, N.A., as a Lender By: /s/ Robert P. Kellas Name: Robert P. Kellas Title: Executive Director

Five-Year Credit Agreement ROYAL BANK OF CANADA, as a Lender By: /s/ Richard C. Smith Name: Richard C. Smith Title: Managing Director

Five-Year Credit Agreement BANK OF AMERICA, N.A., as a Lender By: /s/ Prathamesh Kshirsagar Name: Prathamesh Kshirsagar Title: Vice President

WELLS FARGO BANK, NATIONAL ASSOCIATION, as a Lender By: /s/ Adam Spreyer Name: Adam Spreyer Title: Director Five-Year Credit Agreement

LLOYDS BANK PLC, as a Lender By: /s/ Daven Popat Name: Daven Popat Title: Senior Manager, Transaction Execution By: /s/ Jennifer Larrow Name: Jennifer Larrow Title: Assistant Manager, Transaction Execution Five-Year Credit Agreement

Exhibit (b)(8) EXECUTION COPY RESIGNATION AND APPOINTMENT AGREEMENT This Resignation and Appointment Agreement, dated as of March 23, 2018 (the Resignation and Appointment Agreement ), is delivered pursuant to Section 10.12 of the Amended and Restated 5-Year Eurocurrency Credit Agreement dated as of July 14, 2011, as subsequently amended and restated, by and among General Dynamics Corporation, a Delaware corporation (the Borrower ), the Lenders (defined therein), and JPMorgan Chase Bank, N.A., as Agent (as amended, restated, supplemented and/or otherwise modified prior to the date hereof, the Credit Agreement ), and is by and among JPMorgan Chase Bank, N.A. ( JPMorgan ) as resigning administrative agent (in such capacity, the Resigning Agent ), Wells Fargo Bank, National Association ( Wells Fargo ) as successor administrative agent (in such capacity, the Successor Agent ), the Borrower, the Guarantors and the Required Lenders under the Credit Agreement. Each capitalized term used but not defined in this Resignation and Appointment Agreement shall have the meaning given to it in the Credit Agreement. This Resignation and Appointment Agreement shall become effective upon the satisfaction of the following conditions precedent (the date of the satisfaction of such conditions precedent, the Resignation Date ): (a) the execution and delivery of this Resignation and Appointment Agreement by the Borrower, the Guarantors, the Required Lenders, the Resigning Agent and the Successor Agent, (b) the Resigning Agent shall have received, to the extent invoiced on or prior to the date hereof, from the Borrower payment in immediately available funds of all costs, expenses, accrued and unpaid fees and other amounts payable to JPMorgan as the Resigning Agent pursuant to the Loan Documents (other than contingent obligations for which no claim has been made) in accordance with Section 9.5(i) of the Credit Agreement and (c) the Successor Agent shall have received, to the extent invoiced on or prior to the date hereof, from the Borrower payment in immediately available funds of all costs, expenses, accrued and unpaid fees and other amounts payable to Wells Fargo as the Successor Agent pursuant to the Loan Documents (other than contingent obligations for which no claim has been made) in accordance with Section 9.5(i) of the Credit Agreement and any related fee letter entered into in connection with Wells Fargo s agreement to act as the Successor Agent. As of the Resignation Date, (i) JPMorgan hereby delivers notice to the Borrower and the Lenders of its resignation as Agent, as provided under Section 10.12 ( SuccessorAgent) of the Credit Agreement and shall have no further obligations under the Loan Documents in such capacity; (ii) JPMorgan hereby, except as otherwise provided herein, relinquishes its rights, powers and privileges as Agent under the Loan Documents; (iii) the Required Lenders hereby appoint Wells Fargo as successor Agent under the Credit Agreement and the other Loan Documents; (iv) the Borrower hereby consents to the appointment of Wells Fargo in its capacity as Agent under the Credit Agreement and the other Loan Documents; and (v) Wells Fargo hereby accepts its appointment as successor Agent. The parties hereto acknowledge and agree that: (a) the Successor Agent shall bear no responsibility for any actions taken or omitted to be taken by the Resigning Agent while the Resigning Agent served as Agent under the Credit Agreement and the other Loan Documents, and the Resigning Agent shall bear no responsibility for any actions taken or omitted to be taken after the Resignation Date by the Successor Agent under the Credit Agreement or any other Loan Document, (b) the Successor Agent succeeds to the rights and obligations of the Agent under the Credit Agreement and the other Loan Documents and becomes vested with all of the rights, powers, privileges and duties of the Agent under the Credit Agreement and each other Loan Document, and the Resigning Agent is discharged from all of its duties and obligations as Agent under the Credit Agreement and the other Loan Documents, in each case, as of the Resignation Date, and (c) from and after the Resignation Date, the provisions of Article X ( TheAgent) and Section 9.5 ( Expenses;Indemnification) of the Credit Agreement continue in effect for the benefit of the Resigning Agent, its sub-agents and their respective Affiliates in respect of any actions taken or omitted to be taken by any of them while the Resigning Agent was acting as Agent (including, without limitation, in connection with the transitioning of the roles of the Resigning Agent to the Successor Agent) and inure to the benefit of the Resigning Agent, its sub-agents and their Affiliates.

Each of the Successor Agent, the Resigning Agent, the Borrower, the Guarantors and the Required Lenders hereby represent and warrant on and as of the date hereof and on and as of the Resignation Date that it is legally authorized to enter into and has duly executed and delivered this Resignation and Appointment Agreement. Nothing herein shall constitute an assumption by the Successor Agent of any liability of the Resigning Agent arising out of a breach by the Resigning Agent prior to the discharge of its duties under the Credit Agreement or the other Loan Documents to which it was a party immediately prior to giving effect to this Resignation and Appointment Agreement. The Borrower, the Resigning Agent and the Successor Agent agree that, following the Resignation Date, it shall furnish promptly, at the Borrower s expense, such other documents, instruments and agreements as may be reasonably requested by the Borrower or the Successor Agent from time to time, and shall take such further action as may be necessary or reasonably requested by the Borrower or the Successor Agent, in each case in order to effect the matters contemplated by this Resignation and Appointment Agreement. In the event that, after the Resignation Date, the Resigning Agent receives any principal, interest or other amount owing to any Lender or the Successor Agent under the Credit Agreement, the Resigning Agent agrees to promptly forward the same to the Successor Agent as specified by the Successor Agent in writing. The Borrower and each of the Guarantors hereby confirms its obligations pursuant to the Credit Agreement and the Guaranty, under and subject to the terms of each of the Loan Documents to which it is party, and agrees that, notwithstanding the effectiveness of this Resignation and Appointment Agreement and the transactions contemplated hereby, all such obligations, and the terms of each of the Loan Documents to which it is a party, shall continue to be in full force and effect, shall not be novated and the Guaranty shall continue to guarantee, among other things, all obligations under the Credit Agreement. In addition, the Borrower and each of the Guarantors acknowledges and agrees that as of the Resignation Date the Successor Agent shall succeed to all the rights, benefits and interests of the Resigning Agent under the Guaranty and other Loan Documents and that on and after the Resignation Date all references in any Loan Document to Agent or Administrative Agent shall mean the Successor Agent and its successors and assigns and all references to JPMorgan Chase Bank, N.A. or JPMorgan shall mean Wells Fargo Bank, National Association or Wells Fargo, as applicable. For all purposes under the Loan Documents, until further notice in accordance with Section 13.1 of the Credit Agreement, the following address and account details are to be used for purposes of communications to the Successor Agent pursuant to the Credit Agreement or other Loan Documents: Wells Fargo Bank, National Association MAC D1109-019 1525 W. W.T. Harris Blvd. Charlotte, North Carolina 28262 Attention: Syndication Agency Services Telecopier: (704) 590-2703 Telephone: (704) 590-3481 E-mail address: agencyservices.requests@wellsfargo.com Amended and Restated 5-Year Eurocurrency Credit Agreement

THIS RESIGNATION AND APPOINTMENT AGREEMENT SHALL BE CONSTRUED IN ACCORDANCE WITH AND GOVERNED BY THE LAW OF THE STATE OF NEW YORK, BUT GIVING EFFECT TO FEDERAL LAWS APPLICABLE TO NATIONAL BANKS. SECTIONS 15.2, 15.3 AND 15.4 OF THE CREDIT AGREEMENT ARE HEREBY INCORPORATED BY REFERENCE INTO THIS RESIGNATION AND APPOINTMENT AGREEMENT AND SHALL APPLY TO THIS RESIGNATION AND APPOINTMENT AGREEMENT, MUTATIS MUTANDIS. This Resignation and Appointment Agreement may be executed in any number of counterparts, all of which taken together shall constitute one agreement, and any of the parties hereto may execute this Resignation and Appointment Agreement by signing any such counterpart. Delivery of an executed counterpart of a signature page of this Resignation and Appointment Agreement by telecopy, e-mailed.pdf or any other electronic means that reproduces an image of the actual executed signature page shall be effective as delivery of a manually executed counterpart of this Resignation and Appointment Agreement. [ Remainderofpageleftintentionallyblank] Amended and Restated 5-Year Eurocurrency Credit Agreement

IN WITNESS WHEREOF, each of the parties hereto has caused a counterpart of this Resignation and Appointment Agreement to be duly executed and delivered as of the date first written above. JPMORGAN CHASE BANK, N.A., as Resigning Agent By: /s/ Robert P. Kellas Name: Robert P. Kellas Title: Executive Director Amended and Restated 5-Year Eurocurrency Credit Agreement

WELLS FARGO BANK, NATIONAL ASSOCIATION, as Successor Agent By: /s/ Adam Spreyer Name: Adam Spreyer Title: Director Amended and Restated 5-Year Eurocurrency Credit Agreement

Amended and Restated 5-Year Eurocurrency Credit Agreement GENERAL DYNAMICS CORPORATION, as Borrower By: /s/ David H. Fogg Name: David H. Fogg Title: Vice President and Treasurer

AMERICAN OVERSEAS MARINE COMPANY, LLC, as a Guarantor By: /s/ David H. Fogg Name: David H. Fogg Title: Vice President and Treasurer GENERAL DYNAMICS LAND SYSTEMS INC. GENERAL DYNAMICS GOVERNMENT SYSTEMS CORPORATION BATH IRON WORKS CORPORATION GENERAL DYNAMICS-OTS, INC. GENERAL DYNAMICS ORDNANCE AND TACTICAL SYSTEMS, INC. GULFSTREAM AEROSPACE CORPORATION NATIONAL STEEL AND SHIPBUILDING COMPANY ELECTRIC BOAT CORPORATION, each as a Guarantor By: /s/ David H. Fogg Name: David H. Fogg Title: Treasurer Amended and Restated 5-Year Eurocurrency Credit Agreement

BANCO BILBAO VIZCAYA ARGENTARIA, S.A. NEW YORK BRANCH, as a Lender By: /s/ Cara Younger Name: Cara Younger Title: Director By: /s/ Cristina Cignoli Name: Cristina Cignoli Title: Director Amended and Restated 5-Year Eurocurrency Credit Agreement

JPMORGAN CHASE BANK, N.A., as a Lender By: /s/ Robert P. Kellas Name: Robert P. Kellas Title: Executive Director Amended and Restated 5-Year Eurocurrency Credit Agreement

ROYAL BANK OF CANADA, as a Lender By: /s/ Richard C. Smith Name: Richard C. Smith Title: Managing Director Amended and Restated 5-Year Eurocurrency Credit Agreement

Amended and Restated 5-Year Eurocurrency Credit Agreement BANK OF AMERICA, N.A., as a Lender By: /s/ Prathamesh Kshirsagar Name: Prathamesh Kshirsagar Title: Vice President

WELLS FARGO BANK, NATIONAL ASSOCIATION, as a Lender By: /s/ Adam Spreyer Name: Adam Spreyer Title: Director Amended and Restated 5-Year Eurocurrency Credit Agreement

Amended and Restated 5-Year Eurocurrency Credit Agreement LLOYDS BANK PLC, as a Lender By: /s/ Daven Popat Name: Daven Popat Title: Senior Manager, Transaction Execution By: /s/ Jennifer Larrow Name: Jennifer Larrow Title: Assistant Manager, Transaction Execution