The Hartford 2011 Annual Report Download - page 238

Download and view the complete annual report

Please find page 238 of the 2011 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 248

  • 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

II-3
4.15 Registration Rights Agreement, dated as of October 17, 2008, between The Hartford and Allianz SE (incorporated by
reference to Exhibit 4.4 to the Company s Current Report on Form 8-K/A filed on October 17, 2008).
4.16 Deposit Agreement, dated as of March 23, 2010, among The Hartford Financial Services Group, Inc., The Bank of
New York Mellon, as Depository, and holders from time to time of the Receipt issued thereunder (including form of
Depository Receipt) (incorporated herein by reference to (incorporated by reference to Exhibit 4.6 to The Hartford’ s
Current Report on Form 8-K, filed March 23, 2010).
4.17 Warrant to Purchase Shares of Common Stock of The Hartford Financial Services Group, Inc., dated June 26, 2009
(incorporated herein by reference to Exhibit 4.1 to The Hartford’ s Current Report on Form 8-K, filed June 26,
2009).
10.01 Form of Depository Receipt for the Depositary Shares (included as Exhibit A to Exhibit 4.06) (incorporated herein
by reference to Exhibit 4.7 to The Hartford’ s Current Report on Form 8-K, filed on March 9, 2010).
10.02 Letter Agreement, dated as of March 13, 2010, by and between The Hartford Financial Services Group, Inc., Allianz
SE (including letter of Allianz SE of March 12, 2010 attached thereto) (incorporated herein by reference to
Exhibit 10.1 to The Hartford’ s Current Report on Form 8-K, filed March 16, 2010).
10.03 Letter Agreement, dated as of June 9, 2009, by and between The Hartford Financial Services Group, Inc., Allianz
SE and Allianz Finance II Luxembourg S.a.r.l. (incorporated herein by reference to Exhibit 10.1 to The Hartford’ s
Current Report on Form 8-K, filed June 12, 2009).
10.04 Preferred Partnership Agreement dated December 5, 2011 by and between The Hartford Financial Services Group, Inc.,
Hartford Life, Inc., Hartford Investment Financial Services, LLC, HL Investment Advisors, LLC and Wellington
Management Company, LLP. †**
10.05 Four-Year Revolving Credit Facility Agreement, dated January 6, 2012, among The Hartford Financial Services Group,
Inc., Bank of America, N.A., as administrative agent, JPMorgan Chase Bank, N.A. and Citibank, N.A., as syndication
agents, and the lenders referred to therein (incorporated herein by reference to Exhibit 10.1 to The Hartford’ s Current
Report on Form 8-K, filed January 6, 2012).
10.06 Investment Agreement, dated as of October 17, 2008 between The Hartford and Allianz SE (incorporated herein by
reference to Exhibit 10.1 to The Hartford's Current Report on Form 8-K, filed October 17, 2008).
10.07 Written Summary of Compensation-related Arrangement with a Named Executive Officer effective May 18, 2011
(incorporated by reference to Exhibit 10.01 to The Hartford’ s Quarterly Report on Form 10-Q for the second quarter
ended June 30, 2011).
*10.08 The Hartford Senior Executive Officer Severance Pay Plan (incorporated by reference to Exhibit 10.07 of The
Hartford’ s Annual Report on Form 10-K for the fiscal year ended 2010).
*10.09 Amended and Restated The Hartford Senior Executive Severance Pay Plan, amended effective February 22, 2011
(incorporated by reference to Exhibit 10.08 of The Hartford’ s Annual Report on Form 10-K for the fiscal year ended
2010).
*10.10 2010 Incentive Stock Plan, as amended effective January 27, 2011 (incorporated by reference to Exhibit 10.09 of The
Hartford’ s Annual Report on Form 10-K for the fiscal year ended 2010).
*10.11 The Hartford 2010 Incentive Stock Plan Administrative Rules Related to Awards for Key Employees, as amended
effective December 15, 2010 (incorporated by reference to Exhibit 10.10 of The Hartford’ s Annual Report on Form
10-K for the fiscal year ended 2010).
*10.12 The Hartford 2010 Incentive Stock Plan Administrative Rules Related to Awards for Non-Employee Directors, as
amended effective December 15, 2010 (incorporated by reference to Exhibit 10.11 of The Hartford’ s Annual Report
on Form 10-K for the fiscal year ended 2010).
*10.13 The Hartford 2010 Incentive Stock Plan Forms of Individual Award Agreements (incorporated by reference to
Exhibit 10.12 of The Hartford s Quarterly Report on Form 10-Q for the second quarter ended June 30, 2010).
*10.14 Summary of Annual Executive Bonus Program (incorporated herein by reference to Exhibit 10.2 to the Current
Report on Form 8-K, filed on May 25, 2010).
*10.15 Written Summary of Compensation-related Arrangement with a Named Executive Officer effective May 18, 2011
(incorporated by reference to Exhibit 10.01 of The Hartford’ s Quarterly Report on Form 10-Q for the second quarter
ended June 30, 2011)
*10.16 The Hartford 2005 Incentive Stock Plan, as amended (incorporated by reference to Exhibit 10.10 of The Hartford’ s
Annual Report on Form 10-K for the fiscal year ended 2009).
*10.17 Employment Agreement between The Hartford and Christopher J. Swift dated February 14, 2010 (incorporated by
reference to Exhibit 10.16 of The Hartford’ s Annual Report on Form 10-K for the fiscal year ended 2009).
*10.18 The Hartford Deferred Stock Unit Plan, as amended on October 22, 2009 (incorporated by reference to Exhibit 10.02 to
The Hartford’ s Current Report on Form 8-K, filed October 22, 2009).
*10.19 Form of Award Letters for Deferred Unit and Restricted Units under The Hartford’ s Deferred Stock Unit Plan
(incorporated by reference to Exhibit 10.03 to The Hartford’ s Quarterly Report on Form 10-Q for the third quarter
ended September 30, 2009).