The Hartford 2014 Annual Report Download - page 251

Download and view the complete annual report

Please find page 251 of the 2014 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 296

  • 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
  • 268
  • 269
  • 270
  • 271
  • 272
  • 273
  • 274
  • 275
  • 276
  • 277
  • 278
  • 279
  • 280
  • 281
  • 282
  • 283
  • 284
  • 285
  • 286
  • 287
  • 288
  • 289
  • 290
  • 291
  • 292
  • 293
  • 294
  • 295
  • 296


   

 
 Third Supplemental Indenture, dated as of April 5, 2012, between The Hartford and
The Bank of New York Mellon Trust Company, N.A., as Trustee.
8-K/A 001-13958 4.3 04/06/2012
 First Supplemental Indenture, dated as of August 9, 2013, between The Hartford and
The Bank of New York Mellon Trust Company, N.A., as Trustee.
S-3ASR 001-13958 4.7 08/09/2013
 Replacement Capital Covenant, dated as of June 6, 2008. 8-K 001-13958 4.4 06/06/2008
 Warrant to Purchase Shares of Common Stock of The Hartford Financial Services
Group, Inc., dated June 26, 2009.
8-K 001-13958 4.1 06/26/2009
 Stock Purchase Agreement, dated as of April 28, 2014, between Hartford Life, Inc., a
subsidiary of The Hartford Financial Services Group, Inc., and ORIX Life Insurance
Corporation, a subsidiary of ORIX Corporation.
8-K 001-13958 2.1 04/24/2014
 Five-Year Revolving Credit Facility Agreement dated October 31, 2014, among The
Hartford Financial Services Group, Inc., Bank of America, N.A., as administrative
agent, JPMorgan Chase Bank, N.A. Citibank, N.A., U.S. Bank National Association
and Wells Fargo, National Association as syndication agents, and the lenders referred
to therein.
8-K 001-13958 10.1 11/03/2014
 Form of Commercial Paper Dealer Agreement between The Hartford Financial
Services Group, Inc. as Issuer, and the Dealer party thereto
8-K 001-13958 10.1 12/29/2014
 The Hartford Senior Executive Officer Severance Pay Plan, as amended and restated,
effective October 1, 2014.**
 The Hartford Senior Executive Severance Pay Plan, as amended and restated, effective
October 1, 2014.**
 The Hartford 2014 Incentive Stock Plan Administrative Rules Relating to Awards for
Non-Employee Directors.**
 The Hartford 2010 Incentive Stock Plan, as amended and restated, effective February
25, 2014.
10-K 001-13958 10.05 02/28/2014
 The Hartford 2014 Incentive Stock Plan, effective May 21, 2014. 10-Q 333-197671 10.02 07/30/2014
 The Hartford Protection Agreement between The Hartford and Christopher Swift,
effective June 9, 2014.
10-Q 001-13958 10.03 07/30/2014
 The Transition Agreement between The Hartford and Liam E. McGee, effective June
9, 2014.
10-Q 001-13958 10.04 07/30/2014
 The Hartford 2014 Incentive Stock Plan Forms of Individual Award Agreements. 10-Q 001-13958 10.05 07/30/2014
 The Hartford 2014 Incentive Stock Plan Form of Non-Employee Directors Award
Agreement.
10-Q 001-13958 10.06 07/30/2014
 Summary of Annual Executive Bonus Program. 10-Q 001-13958 10.07 07/30/2014
II-4