Thrifty Car Rental 2007 Annual Report Download - page 111

Download and view the complete annual report

Please find page 111 of the 2007 Thrifty Car Rental 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

10.174 2007 Retirement Plan Employee Enrollment Form – Retirement Contribution
dated December 31, 2007 between Steven B. Hildebrand and Dollar Thrifty
Automotive Group, Inc.
10.175 2007 Retirement Plan Employee Enrollment Form – Retirement Contribution
dated December 31, 2007 between R. Scott Anderson and Dollar Thrifty
Automotive Group, Inc.
10.176 2007 Retirement Plan Employee Enrollment Form – Retirement Contribution
dated December 31, 2007 between John J. Foley and Dollar Thrifty
Automotive Group, Inc.
10.177 Amendment to Notice of Election Regarding Payment of Director’s Fees
(Earned and Deferred through December 31, 2007) dated December 31,
2007 executed by Thomas P. Capo
10.178 Amendment to Notice of Election Regarding Payment of Director’s Fees
(Earned and Deferred through December 31, 2007) dated December 26,
2007 executed by Richard W. Neu
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
103