The Hartford 2007 Annual Report Download - page 265

Download and view the complete annual report

Please find page 265 of the 2007 The Hartford 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 276

  • 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

II-3
*10.03 Employment Agreement, amended and restated as of September 7, 2006, between The Hartford and Thomas M.
Marra (incorporated herein by reference to Exhibit 10.03 to The Hartford's Current Report on Form 8-K, filed
September 12, 2006).
*10.04 Employment Agreement, amended and restated as of September 7, 2006, between The Hartford and Neal S. Wolin
(incorporated herein by reference to Exhibit 10.05 to The Hartford's Current Report on Form 8-K, filed September
12, 2006).
*10.05 Employment Agreement, amended and restated as of September 7, 2006, between The Hartford and David M.
Johnson (incorporated herein by reference to Exhibit 10.04 to The Hartford's Current Report on Form 8-K, filed
September 12, 2006).
*10.06 Form of Key Executive Employment Protection Agreement between The Hartford and certain executive officers of
The Hartford, as amended (incorporated herein by reference to Exhibit 10.06 to The Hartford's Current Report on
Form 8-K, filed September 12, 2006) to which John C. Walters is a signatory as of September 7, 2006.
*10.07 The Hartford Restricted Stock Plan for Non-Employee Directors (incorporated herein by reference to Exhibit 10.05 to
The Hartford's Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2004).
*10.08 The Hartford 1995 Incentive Stock Plan, as amended (incorporated herein by reference to Exhibit 10.09 to The
Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.09 The Hartford Incentive Stock Plan, as amended (incorporated herein by reference to Exhibit 10.10 to The Hartford's
Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.10 The Hartford 2005 Incentive Stock Plan, as amended (incorporated herein by reference to Exhibit 10.11 to The
Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.11 The Hartford Deferred Restricted Stock Unit Plan, as amended (incorporated herein by reference to Exhibit 10.12 to
The Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.12 The Hartford Deferred Compensation Plan, as amended (incorporated herein by reference to Exhibit 10.03 to The
Hartford's Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2004).
*10.13 The Hartford Senior Executive Severance Pay Plan, as amended (incorporated herein by reference to Exhibit 10.07 to
The Hartford's Current Report on Form 8-K, filed September 12, 2006).
*10.14 The Hartford Executive Severance Pay Plan I, as amended (incorporated herein by reference to Exhibit 10.18 to The
Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2002).
*10.15 The Hartford Planco Non-Employee Option Plan, as amended (incorporated herein by reference to Exhibit 10.19 to
The Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2002).
*10.16 The Hartford Employee Stock Purchase Plan, as amended (incorporated herein by reference to Exhibit 10.17 to The
Hartford's Annual Report on Form 10-K for the fiscal year ended December 31, 2005).
*10.17 The Hartford Investment and Savings Plan, as amended. †
*10.18 The Hartford 2005 Incentive Stock Plan Forms of Individual Award Agreements (incorporated herein by reference to
Exhibit 10.2 to The Hartford's Current Report on Form 8-K, filed May 24, 2005).
10.19 Amended and Restated Five-Year Competitive Advance and Revolving Credit Facility, dated August 9, 2007, among
The Hartford and the syndicate of lenders named therein, including Bank of America, N.A., as administrative agent,
JPMorgan Chase Bank, N.A. and Citibank, N.A., as syndication agents, and Wachovia Bank, N.A., as documentation
agent (incorporated herein by reference to Exhibit 10.1 to The Hartford’ s Current Report on Form 8-K, filed August
10, 2007).
10.20 Remarketing Agreement, dated as of May 9, 2006, between The Hartford and Merrill Lynch, Pierce, Fenner & Smith
Incorporated, Goldman Sachs & Co., J.P. Morgan Securities Inc., and J.P. Morgan Chase Bank, N.A. (incorporated
herein by reference to Exhibit 10.1 to The Hartford's Current Report on Form 8-K, filed May 15, 2006).
10.21 Initial Remarketing Agreement, dated as of August 10, 2006, between The Hartford, and Merrill Lynch, Pierce,
Fenner & Smith Incorporated, Morgan Stanley & Co. Incorporated, and J.P. Morgan Chase Bank, N.A. (incorporated
herein by reference to Exhibit 10.1 to The Hartford's Current Report on Form 8-K, filed August 11, 2006).