Hess 2011 Annual Report Download - page 125

Download and view the complete annual report

Please find page 125 of the 2011 Hess 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 152

  • 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

10(15)* Forms of Awards under Registrant’s 2008 Long-term Incentive Plan incorporated by reference to
Exhibit 10(14) of Registrant’s Form 10-K for the fiscal year ended December 31, 2009.
10(16)* Compensation program description for non-employee directors, incorporated by reference to
Item 1.01 of Form 8-K of Registrant filed on January 4, 2007.
10(17)* Amended and Restated Change of Control Termination Benefits Agreement dated as of May 29,
2009 between Registrant and F. Borden Walker, incorporated by reference to Exhibit 10(1) of
Form 10-Q of Registrant for the three months ended June 30, 2009. A substantially identical
agreement (differing only in the signatories thereto) was entered into between Registrant and John
B. Hess.
10(18)* Change of Control Termination Benefits Agreement dated as of May 29, 2009 between Registrant
and John P. Rielly incorporated by reference to Exhibit 10(17) of Registrant’s Form 10-K for the
fiscal year ended December 31, 2009. Substantially identical agreements (differing only in the
signatories thereto) were entered into between Registrant and other executive officers (including
the named executive officers, other than those referred to in Exhibit 10(17)).
10(19)* Letter Agreement dated March 18, 2002 between Registrant and F. Borden Walker relating to
Mr. Walker’s participation in the Hess Corporation Pension Restoration Plan incorporated by
reference to Exhibit 10(16) of Form 10-K of Registrant for the fiscal year ended December 31,
2001.
10(20)* Agreement between Registrant and Gregory P. Hill relating to his compensation and other terms
of employment, incorporated by reference to Item 5.02 of Form 8-K of Registrant filed January 7,
2009.
10(21)* Agreement between Registrant and Timothy B. Goodell relating to his compensation and other
terms of employment incorporated by reference to Exhibit 10(20) of Registrant’s Form 10-K for
the fiscal year ended December 31, 2009.
10(22)* Deferred Compensation Plan of Registrant dated December 1, 1999 incorporated by reference to
Exhibit 10(16) of Form 10-K of Registrant for the fiscal year ended December 31, 1999.
10(23) Asset Purchase and Contribution Agreement dated as of October 26, 1998, among PDVSA V.I.,
Inc., Hess Oil Virgin Islands Corp. and HOVENSA L.L.C. (including Glossary of definitions)
incorporated by reference to Exhibit 2.1 of Form 8-K of Registrant filed on November 13, 1998.
10(24) Amended and Restated Limited Liability Company Agreement of HOVENSA L.L.C. dated as of
October 30, 1998 incorporated by reference to Exhibit 10.1 of Form 8-K of Registrant filed on
November 13, 1998.
21 Subsidiaries of Registrant.
23(1) Consent of Ernst & Young LLP, Independent Registered Public Accounting Firm, dated
February 27, 2012, to the incorporation by reference in Registrant’s Registration Statements
(Form S-3 No. 333-157606, and Form S-8 Nos. 333-43569, 333-94851, 333-115844, 333-150992
and 333-167076), of its reports relating to Registrant’s financial statements.
23(2) Consent of DeGolyer and MacNaughton dated February 27, 2012.
31(1) Certification required by Rule 13a-14(a) (17 CFR 240.13a-14(a)) or Rule 15d-14(a)
(17 CFR 240.15d-14(a)).
31(2) Certification required by Rule 13a-14(a) (17 CFR 240.13a-14(a)) or Rule 15d-14(a)
(17 CFR 240.15d-14(a)).
32(1) Certification required by Rule 13a-14(b) (17 CFR 240.13a-14(b)) or Rule 15d-14(b)
(17 CFR 240.15d-14(b)) and Section 1350 of Chapter 63 of Title 18 of the United States Code
(18 U.S.C. 1350).
99