AIG 2014 Annual Report Download - page 353

Download and view the complete annual report

Please find page 353 of the 2014 AIG 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 378

  • 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
  • 297
  • 298
  • 299
  • 300
  • 301
  • 302
  • 303
  • 304
  • 305
  • 306
  • 307
  • 308
  • 309
  • 310
  • 311
  • 312
  • 313
  • 314
  • 315
  • 316
  • 317
  • 318
  • 319
  • 320
  • 321
  • 322
  • 323
  • 324
  • 325
  • 326
  • 327
  • 328
  • 329
  • 330
  • 331
  • 332
  • 333
  • 334
  • 335
  • 336
  • 337
  • 338
  • 339
  • 340
  • 341
  • 342
  • 343
  • 344
  • 345
  • 346
  • 347
  • 348
  • 349
  • 350
  • 351
  • 352
  • 353
  • 354
  • 355
  • 356
  • 357
  • 358
  • 359
  • 360
  • 361
  • 362
  • 363
  • 364
  • 365
  • 366
  • 367
  • 368
  • 369
  • 370
  • 371
  • 372
  • 373
  • 374
  • 375
  • 376
  • 377
  • 378

336
Supplemental Thrift Plan (December 31, 1998)* General Corporation’s Annual Report on Form 10-K for
the year ended December 31, 2000 (File No. 1-7981).
(7) Letter Agreement, dated August 16, 2009, between
AIG and Robert H. Benmosche*
Incorporated by reference to Exhibit 99.1 to AIG’s
Current Report on Form 8-K filed with the SEC on
August 17, 2009 (File No. 1-8787).
(8) Release and Restrictive Covenant Agreement,
dated as of September 18, 2014, by and between Jay
Wintrob and AIG*
Incorporated by reference to Exhibit 10.2 of AIG’s
Quarterly Report on Form 10-Q for the quarter ended
September 30, 2014 (File No. 1-8787).
(9) AIG Amended and Restated Executive Severance
Plan*
Incorporated by reference to Exhibit 10.1 to AIG’s
Current Report on Form 8-K filed with the SEC on
September 26, 2008 (File No. 1-8787).
(10) Assurance Agreement, by AIG in favor of eligible
employees, dated as of June 27, 2005, relating to
certain obligations of Starr International Company, Inc.*
Incorporated by reference to Exhibit 10(6) to AIG’s
Quarterly Report on Form 10-Q for the quarter ended
March 31, 2005 (File No. 1-8787).
(11) Final Judgment and Consent with the Securities
and Exchange Commission, including the related
complaint, dated February 9, 2006
Incorporated by reference to Exhibit 10.2 to AIG’s
Current Report on Form 8-K filed with the SEC on
February 9, 2006 (File No. 1-8787).
(12) Agreement between the Attorney General of the
State of New York and AIG and its Subsidiaries, dated
January 18, 2006
Incorporated by reference to Exhibit 10.3 to AIG’s
Current Report on Form 8-K filed with the SEC on
February 9, 2006 (File No. 1-8787).
(13) AIG Amended and Restated 2007 Stock Incentive
Plan*
Incorporated by reference to Exhibit 10.62 to AIG’s
Annual Report on Form 10-K for the year ended
December 31, 2008 (File No. 1-8787).
(14) AIG Form of Stock Option Award Agreement* Incorporated by reference to Exhibit 10.A to AIG’s
Registration Statement on Form S-8 (File No. 333-
148148).
(15) AIG Amended and Restated Form of Non-
Employee Director Deferred Stock Units Award
Agreement *
Incorporated by reference to Exhibit 10.69 to AIG’s
Annual Report on Form 10-K for the year ended
December 31, 2008 (File No. 1-8787).
(16) Form of AIG 2009 TARP RSU Award Agreement
(Top 25)*
Incorporated by reference to Exhibit 10.2 to AIG’s
Current Report on Form 8-K filed with the SEC on
December 31, 2009 (File No. 1-8787).
(17) Form of AIG Stock Salary Award Agreement* Incorporated by reference to Exhibit 10.2 to AIG’s
Current Report on Form 8-K filed with the SEC on
December 31, 2009 (File No. 1-8787).
(18) Memorandum of Understanding, dated
November 25, 2009, between AIG, Maurice R.
Greenberg, Howard I. Smith, C.V. Starr and Star
International Company, Inc.
Incorporated by reference to Exhibit 10.1 to AIG’s
Current Report on Form 8-K filed with the SEC on
November 25, 2009 (File No. 1-8787).
(19) Second Amended and Restated Limited Liability
Company Agreement of ALICO Holdings LLC, dated as
of December 1, 2009, between AIG and the Federal
Reserve Bank of New York
Incorporated by reference to Exhibit 10.2 to AIG’s
Current Report on Form 8-K filed with the SEC on
December 1, 2009 (File No. 1-8787).
(20) Master Investment and Credit Agreement, dated
as of November 25, 2008, among Maiden Lane III LLC,
the Federal Reserve Bank of New York, AIG and the
Bank of New York Mellon
Incorporated by reference to Exhibit 10.1 to AIG’s
Current Report on Form 8-K filed with the SEC on
December 2, 2008 (File No. 1-8787).
(21) Asset Purchase Agreement, dated as of
December 12, 2008, among the Sellers party thereto,
AIF Securities Lending Corp., AIG, Maiden Lane II LLC
and the Federal Reserve Bank of New York
Incorporated by reference to Exhibit 10.1 to AIG’s
Current Report on Form 8-K filed with the SEC on
December 15, 2008 (File No. 1-8787).
(22) AIG Credit Facility Trust Agreement, dated as of
January 16, 2009, among the Federal Reserve Bank of
New York and Jill M. Considine, Chester B. Feldberg
and Douglas L. Foshee, as Trustees
Incorporated by reference to Exhibit 10.1 to AIG's
Current Report on Form 8-K filed with the SEC on
January 23, 2009 (File No. 1-8787).
(23) 2009-2010 Stock Salary Award Agreement
between AIG and Robert H. Benmosche, dated
November 24, 2009*
Incorporated by reference to Exhibit 10.1 to AIG’s
Current Report on Form 8-K filed with the SEC on
November 25, 2009 (File No. 1-8787).
(24) Restrictive Covenant Agreement between AIG and Incorporated by reference to Exhibit 10.1 to AIG’s