Thrifty Car Rental 2008 Annual Report Download - page 107

Download and view the complete annual report

Please find page 107 of the 2008 Thrifty Car Rental 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 115

  • 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

10.181 Amendment to Notice of Election Regarding Payment of Director’s Fees for
Calendar Year 2008 dated December 31, 2007 executed by Thomas P.
Capo, filed as the same numbered exhibit with DTG’s Form 10-K, filed
February 29, 2008, Commission File No. 1-13647*
10.182 Amendment to Notice of Election Regarding Payment of Director’s Fees for
Calendar Year 2008 dated December 27, 2007 executed by Maryann N.
Keller, filed as the same numbered exhibit with DTG’s Form 10-K, filed
February 29, 2008, Commission File No. 1-13647*
10.183 Amendment to Notice of Election Regarding Payment of Director’s Fees for
Calendar Year 2008 dated December 28, 2007 executed by Edward C.
Lumley, filed as the same numbered exhibit with DTG’s Form 10-K, filed
February 29, 2008, Commission File No. 1-13647*
10.184 Amendment to Notice of Election Regarding Payment of Director’s Fees for
Calendar Year 2008 dated December 26, 2007 executed by Richard W.
Neu, filed as the same numbered exhibit with DTG’s Form 10-K, filed
February 29, 2008, Commission File No. 1-13647*
10.185 Amendment to Notice of Election Regarding Payment of Director’s Fees for
Calendar Year 2008 dated December 20, 2007 executed by John C. Pope,
filed as the same numbered exhibit with DTG’s Form 10-K, filed February
29, 2008, Commission File No. 1-13647*
10.186 Amendment to Notice of Election Regarding Payment of Director’s Fees for
Calendar Year 2008 dated December 29, 2007 executed by Edward L.
Wax, filed as the same numbered exhibit with DTG’s Form 10-K, filed
February 29, 2008, Commission File No. 1-13647*
10.187 Dollar Thrifty Automotive Group, Inc. Summary of Non-employee Director’s
Compensation Effective January 1, 2008 Until Further Modified, filed as the
same numbered exhibit with DTG’s Form 10-K, filed February 29, 2008,
Commission File No. 1-13647*
10.188 Indemnification Agreement dated as of April 8, 2008 between Dollar Thrifty
Automotive Group, Inc. and Kimberly D. Paul, Vice President and Chief
Accounting Officer, filed as the same numbered exhibit with DTG’s Form 8-
K, filed April 14, 2008, Commission File No. 1-13647*
10.189 Retirement and Separation Agreement by and between Yves Boyer and
Dollar Thrifty Automotive Group, Inc. effective and enforceable on
December 31, 2007, filed as the same numbered exhibit with DTG’s Form
10-Q, filed May 12, 2008, Commission File No. 1-13647*
10.190 Third Amendment to Amended and Restated Long-Term Incentive Plan
and Director Equity Plan, filed as the same numbered exhibit with DTG’s
Form 8-K, filed May 21, 2008, Commission File No. 1-13647*
10.191 Indemnification Agreement dated as of May 23, 2008 between Dollar
Thrifty Automotive Group, Inc. and Scott L. Thompson, Senior Executive
Vice President and Chief Financial Officer, filed as the same numbered
exhibit with DTG’s Form 8-K, filed May 28, 2008, Commission File No. 1-
13647*
105