Mattel 2010 Annual Report Download - page 120

Download and view the complete annual report

Please find page 120 of the 2010 Mattel 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 136

  • 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

Incorporated by Reference
Exhibit
No. Exhibit Description Form File No. Exhibit(s) Filing Date
10.84 Form of Grant Agreement for Long-Term
Incentive Program Performance-Based Restricted
Stock Units for Senior Executives under the
Mattel, Inc. 2005 Equity Compensation Plan – for
Messrs. Eckert, Debrowski, Farr, Friedman, and
certain other LTIP award recipients with
employment agreements
10-Q 001-05647 10.1 April 25, 2008
10.85 Form of Grant Agreement for Long-Term
Incentive Program Performance-Based Restricted
Stock Units for Senior Executives under the
Mattel, Inc. 2005 Equity Compensation Plan – for
Mr. Stockton and other LTIP award recipients
10-Q 001-05647 10.2 April 25, 2008
10.86 Form of Notice of Grant and Grant Agreement
for NQSOs to Certain Executive Officers with
Employment Agreements under the 2010 Plan
10-Q 001-05647 10.5 October 27, 2010
10.87 Form of Notice of Grant and Grant Agreement for
NQSOs to Participants in the Severance Plan
under the 2010 Plan
10-Q 001-05647 10.6 October 27, 2010
10.88 Form of Notice of Grant and Grant Agreement for
RSUs to Participants in the Severance Plan under
the 2010 Plan
10-Q 001-05647 10.7 October 27, 2010
10.89 Form of Grant Agreement for August 1, 2005
grant to Robert A. Eckert of NQSOs under the
2005 Plan
8-K 001-05647 99.2 August 5, 2005
10.90 Form of Grant Agreement for August 1, 2006 and
August 1, 2007 grants to Robert A. Eckert of
NQSOs under the 2005 Plan
8-K 001-05647 99.1 August 4, 2006
10.91 Form of Notice of Grant and Grant Agreement for
NQSOs to Robert A. Eckert under the 2010 Plan
10-Q 001-05647 10.3 October 27, 2010
10.92 Form of Notice of Grant and Grant Agreement for
RSUs to Robert A. Eckert under the 2010 Plan
10-Q 001-05647 10.4 October 27, 2010
10.93 Form of Grant Agreement for August 1, 2005
grant to Thomas A. Debrowski of NQSOs under
the 2005 Plan
8-K 001-05647 99.4 August 5, 2005
10.94 Form of Grant Agreement for August 1, 2006
grant to Thomas A. Debrowski of NQSOs under
the 2005 Plan
8-K 001-05647 99.2 August 4, 2006
10.95 Form of Grant Agreement for August 1, 2007
grant to Thomas A. Debrowski of NQSOs under
the 2005 Plan
8-K 001-05647 99.4 May 18, 2007
10.96 Form of Grant Agreement for August 1, 2005
grant to Kevin M. Farr of NQSOs under the 2005
Plan
8-K 001-05647 99.5 August 5, 2005
112