Freddie Mac 2008 Annual Report Download - page 286

Download and view the complete annual report

Please find page 286 of the 2008 Freddie Mac 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 293

  • 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

Exhibit No. Description*
10.38 Second Amendment to the Federal Home Loan Mortgage Corporation Long-Term Disability Plan (incorporated
by reference to Exhibit 10.36 to the Registrant’s Registration Statement on Form 10 as filed on July 18,
2008)†
10.39 FHFA Conservatorship Retention Program, Executive Vice President and Senior Vice President, Parameters
Document, September 2008 (incorporated by reference to Exhibit 10.4 to the Registrant’s Quarterly Report
on Form 10-Q for the quarterly period ended September 30, 2008, as filed on November 14, 2008)†
10.40 Form of cash retention award for executive officers for awards in September 2008 (incorporated by reference
to Exhibit 10.7 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended
September 30, 2008, as filed on November 14, 2008)†
10.41 Description of Chief Executive Officer’s compensation (incorporated by reference to Exhibit 10.5 to the
Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2008, as filed on
November 14, 2008)†
10.42 Federal Home Loan Mortgage Corporation Employment Agreement with Richard F. Syron, dated December 6,
2003 (incorporated by reference to Exhibit 10.37 to the Registrant’s Registration Statement on Form 10 as
filed on July 18, 2008)†
10.43 Letter Agreement with Richard F. Syron, dated December 12, 2003 (incorporated by reference to Exhibit 10.38
to the Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.44 Memorandum to Richard F. Syron, dated June 1, 2006 (incorporated by reference to Exhibit 10.39 to the
Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.45 Memorandum to Richard F. Syron, dated March 3, 2007 (incorporated by reference to Exhibit 10.40 to the
Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.46 Amendment Extending the Employment Agreement Between Federal Home Loan Mortgage Corporation and
Richard F. Syron Dated December 6, 2003 (incorporated by reference to Exhibit 10.41 to the Registrant’s
Registration Statement on Form 10 as filed on July 18, 2008)†
10.47 Chief Executive Officer Special Performance Award Opportunity — Parameter Document (incorporated by
reference to Exhibit 10.42 to the Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.48 Letter Agreement with Patricia L. Cook, dated July 8, 2004 (incorporated by reference to Exhibit 10.46 to the
Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.49 Letter Agreement with Patricia L. Cook, dated July 9, 2004 (incorporated by reference to Exhibit 10.47 to the
Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.50 Restrictive Covenant and Confidentiality Agreement with Patricia L. Cook, effective as of June 15, 2004
(incorporated by reference to Exhibit 10.48 to the Registrant’s Registration Statement on Form 10 as filed on
July 18, 2008)†
10.51 Letter Agreement with Anthony S. Piszel, dated October 14, 2006 (incorporated by reference to Exhibit 10.49
to the Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.52 Restrictive Covenant and Confidentiality Agreement with Anthony S. Piszel, effective as of October 14, 2006
(incorporated by reference to Exhibit 10.50 to the Registrant’s Registration Statement on Form 10 as filed on
July 18, 2008)†
10.53 Letter Agreement with Michael Perlman, dated July 24, 2007 (incorporated by reference to Exhibit 10.54 to
the Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.54 Cash Sign-On Payment Letter Agreement with Michael Perlman, dated July 24, 2007 (incorporated by
reference to Exhibit 10.55 to the Registrant’s Registration Statement on Form 10 as filed on July 18, 2008)†
10.55 Restrictive Covenant and Confidentiality Agreement with Michael Perlman, effective as of July 25, 2007
(incorporated by reference to Exhibit 10.56 to the Registrant’s Registration Statement on Form 10 as filed on
July 18, 2008)†
10.56 Restrictive Covenant and Confidentiality Agreement with Michael May, effective as of March 14, 2001
(incorporated by reference to Exhibit 10.57 to the Registrant’s Registration Statement on Form 10 as filed on
July 18, 2008)†
10.57 Description of non-employee director compensation (incorporated by reference to Exhibit 10.1 to the
Registrant’s Current Report on Form 8-K as filed on December 23, 2008)†
10.58 PC Master Trust Agreement dated December 24, 2008
10.59 Form of Indemnification Agreement between the Federal Home Loan Mortgage Corporation and executive
officers and outside Directors (incorporated by reference to Exhibit 10.2 to the Registrant’s Current Report
on Form 8-K as filed on December 23, 2008)†
E-5 Freddie Mac