Harleysville Group Inc

Formerly NASDAQ: HGIC

Material Contracts Filter

EX-10.AE
from 10-K 5 pages Harleysville Group Inc. Change in Control Payment Acknowledgement and Agreement
12/34/56
EX-10.P.1
from 10-K 1 page List of Executive Officers Who Are Parties to Change in Control Agreements With Harleysville Group Inc. in the Form Filed as Exhibit (10)(p) With the Annual Report on Form 10-K for the Year Ended December 31, 2011
12/34/56
EX-10.J.4
from 10-K 2 pages Revised and Restated Fifth Amendment to Lease Agreement
12/34/56
EX-10.1
from 10-Q 12 pages Change in Control Employment Agreement With Arne Herenstein
12/34/56
EX-10.P.1
from 10-K 1 page List of Executive Officers Who Are Parties to Change in Control Agreements With Harleysville Group Inc. in the Form Filed as Exhibit (10)(p) With the Annual Report on Form 10-K for the Year Ended December 31, 2010
12/34/56
EX-10.J.3
from 10-K 2 pages Fourth Amendment to Lease Agreement
12/34/56
EX-10.I.10
from 10-K 4 pages Twelfth Amendment to Harleysville Mutual Insurance Company Harleysville Preferred Insurance Company Harleysville Insurance Company of New Jersey Harleysville-Atlantic Insurance Company Harleysville Worcester Insurance Company Harleysville Insurance Company of New York Harleysville Insurance Company of Ohio Harleysville Pennland Insurance Company Harleysville Lake States Insurance Company Harleysville Insurance Company Proportional Reinsurance Agreement
12/34/56
EX-10.2
from 10-Q 4 pages Harleysville Group Inc. Amended and Restated Employee Stock Purchase Plan Amended and Restated by the Board of Directors April 28, 2010
12/34/56
EX-10.1
from 8-K 26 pages Harleysville Group Inc. Amended and Restated Equity Incentive Plan Approved by the Board of Directors: February 19, 2010 Submitted to Stockholders for Approval: April 28, 2010
12/34/56
EX-10.AD
from 10-K 3 pages Amended and Restated Equity Incentive Plan Performance-Based Restricted Stock Units Award Commitment Dated , 20
12/34/56
EX-10.AC
from 10-K 3 pages Amended and Restated Equity Incentive Plan Time-Based Restricted Stock Units Award Commitment Dated , 20
12/34/56
EX-10.AB
from 10-K 3 pages Amended and Restated Equity Incentive Plan Tsr-Based Restricted Stock Units CEO Award Commitment Dated , 20
12/34/56
EX-10.AA
from 10-K 3 pages Amended and Restated Equity Incentive Plan Time-Based Restricted Stock Units CEO Award Commitment Dated , 20
12/34/56
EX-10.X
from 10-K 6 pages Harleysville Group Inc. Amended and Restated Equity Incentive Plan Notice of Award of Non-Qualified Stock Options Dated , 20
12/34/56
EX-10.W
from 10-K 1 page Non-Employee Director Compensation
12/34/56
EX-10.P1
from 10-K 1 page List of Executive Officers Who Are Parties to Change in Control Agreements With Harleysville Group Inc. in the Form Filed as Exhibit (10)(p) With the Annual Report on Form 10-K for the Year Ended December 31, 2009
12/34/56
EX-10.M1
from 10-K 2 pages Amendment to Management Agreement
12/34/56
EX-10.J2
from 10-K 2 pages Third Amendment to Lease Agreement
12/34/56
EX-10.I9
from 10-K 5 pages Eleventh Amendment to Harleysville Mutual Insurance Company Harleysville Preferred Insurance Company Harleysville Insurance Company of New Jersey Harleysville-Atlantic Insurance Company Harleysville Worcester Insurance Company Mid-America Insurance Company Harleysville Insurance Company of New York Harleysville Insurance Company of Ohio Harleysville Pennland Insurance Company Harleysville Lake States Insurance Company Harleysville Insurance Company Proportional Reinsurance Agreement
12/34/56
EX-10.1
from 10-Q 11 pages Harleysville Group Inc. Senior Executive Incentive Compensation Plan Effective January 1, 2009 Adopted by Stockholders: April 22, 2009 Harleysville Group Inc. Senior Executive Incentive Compensation Plan Effective January 1, 2009
12/34/56