HollyFrontier 2013 Annual Report Download - page 118

Download and view the complete annual report

Please find page 118 of the 2013 HollyFrontier 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 126

  • 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

110
Exhibit
Number Description
10.49 Transportation Services Agreement, dated July 16, 2013, between HollyFrontier Refining & Marketing LLC and Holly
Energy Partners-Operating, L.P. (incorporated by reference to Exhibit 10.1 of Registrant's Current Report on Form 8-
K filed July 22, 2013, File No. 1-03876).
10.50 Refined Products Purchase Agreement, dated December 1, 2009, between Holly Refining & Marketing - Tulsa LLC
and Sinclair Tulsa Refining Company (incorporated by reference to Exhibit 10.4 of Registrant's Quarterly Report on
Form 10-Q for the quarterly period ended June 30, 2013, File No. 1-03876).
10.51 First Amendment to Refined Products Purchase Agreement, dated May 17, 2010, between Holly Refining & Marketing
- Tulsa LLC and Sinclair Tulsa Refining Company (incorporated by reference to Exhibit 10.5 of Registrant's Quarterly
Report on Form 10-Q for the quarterly period ended June 30, 2013, File No. 1-03876).
10.52 Second Amendment to Refined Products Purchase Agreement, dated December 19, 2011, between HollyFrontier
Refining & Marketing LLC and Sinclair Oil Corporation (incorporated by reference to Exhibit 10.6 of Registrant's
Quarterly Report on Form 10-Q for the quarterly period ended June 30, 2013, File No 1-03876).
10.53 Third Amendment to Refined Products Purchase Agreement, dated June 1, 2012, between HollyFrontier Refining &
Marketing LLC and Sinclair Oil Corporation (incorporated by reference to Exhibit 10.7 of Registrant's Quarterly Report
on Form 10-Q for the quarterly period ended June 30, 2013, File No. 1-03876).
10.54+ HollyFrontier Corporation Long-Term Incentive Compensation Plan (formerly the Holly Corporation Long-Term
Incentive Compensation Plan), as amended and restated on May 24, 2007 as approved at the Annual Meeting of
Stockholders of Holly Corporation on May 24, 2007 (incorporated by reference to Exhibit 10.4 of Registrant's Annual
Report on Form 10-K for its fiscal year ended December 31, 2008, File No. 1-03876).
10.55+ First Amendment to the HollyFrontier Corporation Long-Term Incentive Compensation Plan (incorporated by reference
to Exhibit 10.5 of Registrant's Annual Report on Form 10-K for its fiscal year ended December 31, 2008, File No.
1-03876).
10.56+ Second Amendment to the HollyFrontier Corporation Long-Term Incentive Compensation Plan (incorporated by
reference to Exhibit 10.1 of the Registrant's Current Report on Form 8-K filed May 18, 2011, File No. 1-03876).
10.57+ Third Amendment to the HollyFrontier Corporation Long-Term Incentive Compensation Plan (incorporated by
reference to Exhibit 4.6 of the Registrant's Registration Statement on Form S-8 filed November 9, 2012, File No.
333-184877).
10.58+ Holly Corporation Supplemental Payment Agreement for 2001 Service as Director (incorporated by reference to
Exhibit 10.19 of Registrant's Annual Report on Form 10-K for its fiscal year ended July 31, 2002, File No. 1-03876).
10.59+ Holly Corporation Supplemental Payment Agreement for 2002 Service as Director (incorporated by reference to
Exhibit 10.20 of Registrant's Annual Report on Form 10-K for its fiscal year ended July 31, 2002, File No. 1-03876).
10.60+ Holly Corporation Supplemental Payment Agreement for 2003 Service as Director (incorporated by reference to
Exhibit 10.2 of Registrant's Quarterly Report on Form 10-Q for the quarterly period ended January 31, 2003, File No.
1-03876).
10.61+ Holly Corporation Amended and Restated Change in Control Agreement Policy (incorporated by reference to Exhibit
10.1 of Registrant's Current Report on Form 8-K filed March 1, 2011, File No. 1-03876).
10.62+ Holly Corporation Employee Form of Change in Control Agreement (for grandfathered Holly Corporation employees)
(incorporated by reference to Exhibit 10.2 of Registrant's Current Report on Form 8-K filed February 20, 2008, File
No. 1-03876).
10.63+ HollyFrontier Corporation Form of Change in Control Agreement (for legacy Frontier Oil Corporation executives)
(incorporated by reference to Exhibit 10.1 of Registrant's Current Report on Form 8-K filed February 24, 2012, File
No. 1-03876).
10.64+ HollyFrontier Corporation Form of Amendment to Change in Control Agreement for Chief Executive Officer and
Chief Financial Officer (incorporated by reference to Exhibit 10.1 of Registrant's Current Report on Form 8-K filed
May 10, 2012, File No. 1-03876).
10.65+ HollyFrontier Corporation Form of Change in Control Agreement (for legacy Holly Corporation employees)
(incorporated by reference to Exhibit 10.1 of Registrant's Current Report on Form 8-K filed March 30, 2012, File No.
1-03876).
Table of Content