Sallie Mae 2014 Annual Report Download - page 79

Download and view the complete annual report

Please find page 79 of the 2014 Sallie Mae annual report below. You can navigate through the pages in the report by either clicking on the pages listed below, or by using the keyword search tool below to find specific information within the annual report.

Page out of 146

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
  • 141
  • 142
  • 143
  • 144
  • 145
  • 146

(b) Exhibits
3.1*
Restated Certificate of Incorporation of the Company, dated February 25, 2015.
3.2
Amended and Restated By-Laws of the Company effective September 27, 2014 (incorporated by reference to Exhibit 3.1 to the
Company’s Quarterly Report on Form 10-Q filed on October 22, 2014).
10.14
Retainer Agreement between Anthony P. Terracciano and the Company, dated January 7, 2008 (incorporated by reference to
Exhibit 10.30 of the Company’s Quarterly Report on Form 10-Q filed on May 9, 2008).
10.2†
Amendment to Retainer Agreement Anthony Terracciano and the Company, dated December 24, 2009 (incorporated by
reference to Exhibit 10.37 of the Companys Annual Report on Form 10-K filed on February 26, 2010).
10.3†
Second Amendment to Retainer Agreement between Anthony P. Terracciano and the Company, dated September 23, 2010
(incorporated by reference to Exhibit 10.44 of the Company’s Annual Report on Form 10-K filed on February 28, 2011).
10.4†
Employment Agreement between John F. Remondi and the Company (incorporated by reference to Exhibit 10.1 of the
Company’s Quarterly Report on Form 10-Q filed on August 7, 2008).
10.5†
Employment Agreement between Joseph DePaulo and the Company (incorporated by reference to Exhibit 10.6 of the
Company’s Quarterly Report on Form 10-Q filed on May 6, 2010).
10.6†
Form of SLM Corporation Executive Severance Plan for Senior Officers (incorporated by reference to Exhibit 10.1 of the
Company’s Quarterly Report on Form 10-Q filed on November 4, 2011).
10.7†
Form of SLM Corporation Change in Control Severance Plan for Senior Officers (incorporated by reference to Exhibit 10.2 of
the Company’s Quarterly Report on Form 10-Q filed on November 4, 2011).
10.8†
Form of Directors Indemnification Agreement (incorporated by reference to Exhibit 10.24 of the Company’s Annual Report on
Form 10-K filed on February 27, 2012).
10.9†
Sallie Mae Supplemental 401(k) Savings Plan (incorporated by reference to Exhibit 10.26 of the Company’s Annual Report on
Form 10-K filed on March 2, 2009).
10.10
Sallie Mae Deferred Compensation Plan for Key Employees Restatement Effective January 1, 2009 (incorporated by reference
to Exhibit 10.25 of the Company’s Annual Report on Form 10-K filed on March 2, 2009).
10.11†
SLM Corporation Deferred Compensation Plan for Directors (incorporated by reference to Exhibit 10.30 of the Companys
Annual Report on Form 10-K filed on February 27, 2012).
10.12
Amended and Restated SLM Corporation Incentive Plan (incorporated by reference to Exhibit 10.24 of the Company’s Current
Report on Form 8-K (file no. 001-13251) filed on May 25, 2005).
10.13
Director’s Stock Plan (incorporated by reference to Exhibit 10.25 of the Company’s Current Report on Form 8-K (file no. 001-
13251) filed on May 25, 2005).
10.14
Form of SLM Corporation Incentive Stock Plan Stock Option Agreement, Net-Settled, Performance Vested Options, 2009
(incorporated by reference to Exhibit 10.32 of the Company’s Annual Report on Form 10-K filed on March 2, 2009).
10.15
SLM Corporation Directors Equity Plan (incorporated by reference to Exhibit 10.1 of the Company’s Registration Statement on
Form S-8 (File No. 333-159447) filed on May 22, 2009).
10.16
SLM Corporation 2009-2012 Incentive Plan (incorporated by reference to Exhibit 10.2 of the Company’s Registration
Statement on Form S-8 (File No. 333-159447) filed on May 22, 2009).
10.17
Form of SLM Corporation Directors Equity Plan Non-Employee Director Stock Option Agreement - 2009 (incorporated by
reference to Exhibit 10.6 of the Company’s Quarterly Report on Form 10-Q filed on November 5, 2009).
10.18
Form of SLM Corporation 2009-2012 Incentive Plan Stock Option Agreement, Net Settled, Time Vested Options - 2010
(incorporated by reference to Exhibit 10. 7 of the Companys Quarterly Report on Form 10-Q filed on May 6, 2010).
10.19
Form of SLM Corporation 2009-2012 Incentive Plan Performance Stock Award Term Sheet, Time Vested - 2010 (incorporated
by reference to Exhibit 10.8 of the Company’s Quarterly Report on Form 10-Q filed on May 6, 2010).
10.20
Amendment to Stock Option and Restricted/Performance Stock Terms (incorporated by reference to Exhibit 10.49 of the
Company’s Annual Report on Form 10-K filed on February 28, 2011).
77