Dollar Rent A Car 2007 Annual Report Download - page 107

Download and view the complete annual report

Please find page 107 of the 2007 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 114

  • 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

10.179 Amendment to Notice of Election Regarding Payment of Director’s Fees
(Earned and Deferred through December 31, 2007) dated December 31,
2007 executed by John C. Pope**
10.180 Consent to Action in Lieu of Meeting of the Board of Directors of Dollar
Thrifty Automotive Group, Inc. effective January 1, 2008 regarding the
amendment to the Dollar Thrifty Automotive Group, Inc. Retirement Savings
Plan under the Bank of Oklahoma N.A. Defined Contribution Prototype Plan
and Trust dated November 29, 2007**
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**
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**
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**
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**
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**
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**
10.187 Dollar Thrifty Automotive Group, Inc. Summary of Non-employee Director’s
Compensation Effective January 1, 2008 Until Further Modified**
21 Subsidiaries of DTG**
23.2 Consent of Debevoise & Plimpton (included in Exhibit 5), filed as the same
numbered exhibit with DTG’s Registration Statement on Form S-1, as
amended, Registration No. 333-39661, which became effective December
16, 1997*
23.3 Consent of Donovan Leisure Newton & Irvine LLP, filed as the same
numbered exhibit with DTG’s Registration Statement on Form S-1, as
amended, Registration No. 333-39661, which became effective December
16, 1997*
23.5 Consent of Hall, Estill, Hardwick, Gable, Golden & Nelson, P.C. (included in
Exhibit 5.1), filed as the same numbered exhibit with DTG’s Form S-8,
Registration No. 333-79603, filed May 28, 1999*
23.13 Consent of Hall, Estill, Hardwick, Gable, Golden & Nelson, P.C. (included in
Exhibit 5.2), filed as the same numbered exhibit with DTG’s Form S-8,
Registration No. 333-50800, filed November 28, 2000*
99