The Hartford 2009 Annual Report Download - page 251

Download and view the complete annual report

Please find page 251 of the 2009 The Hartford 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 267

  • 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
  • 147
  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
  • 161
  • 162
  • 163
  • 164
  • 165
  • 166
  • 167
  • 168
  • 169
  • 170
  • 171
  • 172
  • 173
  • 174
  • 175
  • 176
  • 177
  • 178
  • 179
  • 180
  • 181
  • 182
  • 183
  • 184
  • 185
  • 186
  • 187
  • 188
  • 189
  • 190
  • 191
  • 192
  • 193
  • 194
  • 195
  • 196
  • 197
  • 198
  • 199
  • 200
  • 201
  • 202
  • 203
  • 204
  • 205
  • 206
  • 207
  • 208
  • 209
  • 210
  • 211
  • 212
  • 213
  • 214
  • 215
  • 216
  • 217
  • 218
  • 219
  • 220
  • 221
  • 222
  • 223
  • 224
  • 225
  • 226
  • 227
  • 228
  • 229
  • 230
  • 231
  • 232
  • 233
  • 234
  • 235
  • 236
  • 237
  • 238
  • 239
  • 240
  • 241
  • 242
  • 243
  • 244
  • 245
  • 246
  • 247
  • 248
  • 249
  • 250
  • 251
  • 252
  • 253
  • 254
  • 255
  • 256
  • 257
  • 258
  • 259
  • 260
  • 261
  • 262
  • 263
  • 264
  • 265
  • 266
  • 267

II-3
10.04 Letter Agreement between The Hartford Financial Services Group, Inc. and The United States Department of the
Treasury, dated June 26, 2009 (incorporated herein by reference to Exhibit 10.02 to The Hartford s Current Report on
Form 8-K, filed June 26, 2009).
*10.05 Letter Agreement between The Hartford Financial Services Group, Inc. and Liam E McGee, dated September 23, 2009
(incorporated herein by reference to Exhibit 10.01 to The Hartford Current Report on Form 8-K, filed September 30,
2009).
*10.06 Form of Key Executive Employment Protection Agreement between The Hartford and certain executive officers of The
Hartford, as amended (incorporated herein by reference to Exhibit 10.06 to The Hartford's Current Report on Form 8-
K, filed September 12, 2006) to which John C. Walters is a signatory as of September 7, 2006.
*10.07 The Hartford Restricted Stock Plan for Non-Employee Directors (incorporated herein by reference to Exhibit 10.05 to
The Hartford's Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2004).
*10.08 The Hartford 1995 Incentive Stock Plan, as amended (incorporated herein by reference to Exhibit 10.09 to The
Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.09 The Hartford Incentive Stock Plan, as amended (incorporated herein by reference to Exhibit 10.10 to The Hartford's
Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.10 The Hartford 2005 Incentive Stock Plan, as amended. †
*10.11 The Hartford Deferred Restricted Stock Unit Plan, as amended (incorporated herein by reference to Exhibit 10.12 to
The Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.12 The Hartford Deferred Compensation Plan, as amended (incorporated herein by reference to Exhibit 10.03 to The
Hartford's Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2004).
*10.13 The Hartford Senior Executive Severance Pay Plan, as amended (incorporated herein by reference to Exhibit 10.07 to
The Hartford's Current Report on Form 8-K, filed September 12, 2006).
*10.14 The Hartford Executive Severance Pay Plan I, as amended (incorporated herein by reference to Exhibit 10.18 to The
Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2002).
*10.15 The Hartford Planco Non-Employee Option Plan, as amended (incorporated herein by reference to Exhibit 10.19 to
The Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2002).
*10.16 Employment Agreement between the Company and Christopher J. Swift dated February 14, 2010.
*10.17 The Hartford Investment and Savings Plan, as amended. †
*10.18 The Hartford 2005 Incentive Stock Plan Forms of Individual Award Agreements (incorporated herein by reference to
Exhibit 10.2 to The Hartford's Current Report on Form 8-K, filed May 24, 2005).
*10.19 The Hartford Deferred Stock Unit Plan, as amended on October 22, 2009 (incorporated by reference to Exhibit 10.02 to
The Hartford’ s Current Report on Form 8-K, filed October 22, 2009).
*10.20 Form of Award Letters for Deferred Unit and Restricted Units under The Hartford’ s Deferred Stock Unit Plan
(incorporated by reference to Exhibit 10.03 to The Hartford s Quarterly Report on Form 10-Q for the third quarter
ended September 30, 2009).
*10.21 Employment Agreement and amendment thereto dated November 14, 2008, between the Company and John C. Walters
(incorporated herein by reference to Exhibit 10.1 to The Hartford's Current Report on Form 8-K, filed November 14,
2008).