Hess 2011 Annual Report Download - page 142

Download and view the complete annual report

Please find page 142 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(3) Technical Clarifying Amendment dated as of November 17, 1993 to Restated Second Extension
and Amendment Agreement between the Government of the Virgin Islands and Hess Oil Virgin
Islands Corp. incorporated by reference to Exhibit 10(3) of Form 10-K of Registrant for the fiscal
year ended December 31, 1993.
10(4) Third Extension and Amendment Agreement dated April 15, 1998 and effective October 30, 1998
among Hess Oil Virgin Islands Corp., PDVSA V.I., Inc., HOVENSA L.L.C. and the Government
of the Virgin Islands incorporated by reference to Exhibit 10(4) of Form 10-K of Registrant for
the fiscal year ended December 31, 1998.
10(5)* Incentive Cash Bonus Plan description incorporated by reference to Item 5.02 of Form 8-K of
Registrant filed on February 8, 2011.
10(6)* Financial Counseling Program description incorporated by reference to Exhibit 10(6) of Form 10-
K of Registrant for fiscal year ended December 31, 2004.
10(7)* Hess Corporation Savings and Stock Bonus Plan incorporated by reference to Exhibit 10(7) of
Form 10-K of Registrant for fiscal year ended December 31, 2006.
10(8)* Performance Incentive Plan for Senior Officers, as amended, as approved by stockholders on May
4, 2011, incorporated by reference to Annex A to the definitive proxy statement of the Registrant
dated March 25, 2011.
10(9)* Hess Corporation Pension Restoration Plan dated January 19, 1990 incorporated by reference to
Exhibit 10(9) of Form 10-K of Registrant for the fiscal year ended December 31, 1989.
10(10)* Amendment dated December 31, 2006 to Hess Corporation Pension Restoration Plan incorporated
by reference to Exhibit 10(10) of Form 10-K of Registrant for fiscal year ended December 31,
2006.
10(11)* Letter Agreement dated May 17, 2001 between Registrant and John P. Rielly relating to Mr.
Rielly’s participation in the Hess Corporation Pension Restoration Plan, incorporated by reference
to Exhibit 10(18) of Form 10-K of Registrant for the fiscal year ended December 31, 2002.
10(12)* Second Amended and Restated 1995 Long-term Incentive Plan, including forms of awards
thereunder incorporated by reference to Exhibit 10(11) of Form 10-K of Registrant for fiscal year
ended December 31, 2004.
10(13)* 2008 Long-term Incentive Plan, incorporated by reference to Annex B to Registrant’s definitive
proxy statement filed on March 27, 2008.
10(14)* First Amendment dated March 3, 2010 and approved May 5, 2010 to Registrant’s 2008 Long-
term Incentive Plan, incorporated by reference to Annex B of Registrant’s definitive proxy
statement dated March 25, 2010.
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.