Dollar Rent A Car 2006 Annual Report Download - page 102

Download and view the complete annual report

Please find page 102 of the 2006 Dollar Rent A Car 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 112

  • 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

10.66 Indemnification Agreement dated as of May 20, 2005 between Dollar Thrifty
Automotive Group, Inc. and Donald M. Himelfarb, Senior Executive Vice
President and Chief Administrative Officer, filed as the same numbered
exhibit with DTG’s Form 8-K, filed May 25, 2005, Commission File No. 1-
13647*
10.67 Indemnification Agreement dated as of May 20, 2005 between Dollar Thrifty
Automotive Group, Inc. and R. Scott Anderson, Senior Executive Vice
President, filed as the same numbered exhibit with DTG’s Form 8-K, filed
May 25, 2005, Commission File No. 1-13647*
10.68 Indemnification Agreement dated as of May 20, 2005 between Dollar Thrifty
Automotive Group, Inc. and John J. Foley, Senior Executive Vice President,
filed as the same numbered exhibit with DTG’s Form 8-K, filed May 25,
2005, Commission File No. 1-13647*
10.69 Indemnification Agreement dated as of May 20, 2005 between Dollar Thrifty
Automotive Group, Inc. and David W. Sparkman, Executive Vice President,
filed as the same numbered exhibit with DTG’s Form 8-K, filed May 25,
2005, Commission File No. 1-13647*
10.70 Indemnification Agreement dated as of May 20, 2005 between Dollar Thrifty
Automotive Group, Inc. and Vicki J. Vaniman, Executive Vice President and
General Counsel, filed as the same numbered exhibit with DTG’s Form 8-K,
filed May 25, 2005, Commission File No. 1-13647*
10.71 Indemnification Agreement dated as of May 20, 2005 between Dollar Thrifty
Automotive Group, Inc. and Pamela S. Peck, Vice President and Treasurer,
filed as the same numbered exhibit with DTG’s Form 8-K, filed May 25,
2005, Commission File No. 1-13647*
10.78 Letter agreement effective as of September 15, 2005 extending the Vehicle
Supply Agreement between DaimlerChrysler Motors Company, LLC and
Dollar Thrifty Automotive Group, Inc., filed as the same numbered exhibit
with DTG's Form 8-K, filed September 20, 2005, Commission File No. 1-
13647*
10.80 Notice of Election Regarding Payment of Director’s Fees (As Amended and
Restated) dated December 2, 2005 executed by Molly Shi Boren, filed as
the same numbered exhibit with DTG's Form 8-K, filed December 8, 2005,
Commission File No. 1-13647*
10.81 Notice of Election Regarding Payment of Director’s Fees (As Amended and
Restated) dated December 2, 2005 executed by Thomas P. Capo, filed as
the same numbered exhibit with DTG's Form 8-K, filed December 8, 2005,
Commission File No. 1-13647*
10.82 Notice of Election Regarding Payment of Director’s Fees (As Amended and
Restated) dated December 2, 2005 executed by Maryann N. Keller, filed as
the same numbered exhibit with DTG's Form 8-K, filed December 8, 2005,
Commission File No. 1-13647*
96