HollyFrontier 2013 Annual Report Download - page 119

Download and view the complete annual report

Please find page 119 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

111
Exhibit
Number Description
10.66+ HollyFrontier Corporation Form of Change in Control Agreement (for HollyFrontier Corporation new hires and
promotes) (incorporated by reference to Exhibit 10.2 of Registrant's Current Report on Form 8-K filed March 30, 2012,
File No. 1-03876).
10.67+ HollyFrontier Corporation Form of Amendment to Change in Control Agreement for David L. Lamp and George J.
Damiris (incorporated by reference to Exhibit 10.1 of Registrant's Current Report on Form 8-K filed March 14, 2013,
File No. 1-03876).
10.68+ Form of Form of Performance Share Unit Agreement (incorporated by reference to Exhibit 10.5 of Registrant's Quarterly
Report on Form 10-Q for the quarterly period ended March 31, 2009, File No. 1-03876).
10.69+ Form of Executive Restricted Stock Agreement [time and performance based vesting] (incorporated by reference to
Exhibit 10.7 of Registrant's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2010, File No.
1-03876).
10.70+ Form of Employee Restricted Stock Agreement [time based vesting] (incorporated by reference to Exhibit 10.10 of
Registrant's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2010, File No. 1-03876).
10.71+ Form of Performance Share Unit Agreement (for 162(m) covered employees) (incorporated by reference to Exhibit
4.11 of the Registrant's Registration Statement on Form S-8 filed November 9, 2012, File No. 333-184877).
10.72+ Form of Performance Share Unit Agreement (for non-162(m) covered employees) (incorporated by reference to Exhibit
4.12 of the Registrant's Registration Statement on Form S-8 filed November 9, 2012, File No. 333-184877).
10.73+ Form of Restricted Stock Agreement (time-based vesting) (incorporated by reference to Exhibit 4.13 of the Registrant's
Registration Statement on Form S-8 filed November 9, 2012, File No. 333-184877).
10.74+ Form of Notice of Grant of Restricted Stock (incorporated by reference to Exhibit 4.14 of the Registrant's Registration
Statement on Form S-8 filed November 9, 2012, File No. 333-184877).
10.75+ Form of Restricted Stock Unit Agreement (for non-employee directors) (incorporated by reference to Exhibit 10.63
of Registrant's Annual Report on Form 10-K for its fiscal year ended December 31, 2012, File No. 1-03876).
10.76+ Form of Notice of Grant of Restricted Stock Units (for non-employee directors) (incorporated by reference to Exhibit
10.64 of Registrant's Annual Report on Form 10-K for its fiscal year ended December 31, 2012, File No. 1-03876).
10.77+ Form of Indemnification Agreement entered into with directors and officers of Holly Corporation (incorporated by
reference to Exhibit 10.1 of Registrant's Current Report on Form 8-K filed December 13, 2006, File No. 1-03876).
10.78+ Retention and Assumption Agreement, dated February 21, 2011, among Frontier Oil Corporation, Holly Corporation
and Michael C. Jennings (incorporated by reference to Exhibit 10.1 to Frontier Oil Corporation's Current Report on
Form 8-K filed February 21, 2011, File No. 1-07627).
10.79+ Retention and Assumption Agreement, dated February 21, 2011, among Frontier Oil Corporation, Holly Corporation
and Doug S. Aron (incorporated by reference to Exhibit 10.2 to Frontier Oil Corporation's Current Report on Form 8-
K filed February 21, 2011, File No. 1-07627).
10.80+ HollyFrontier Corporation Omnibus Incentive Compensation Plan (formerly the Frontier Oil Corporation Omnibus
Incentive Compensation Plan) (incorporated by reference to Exhibit 10.5 of Registrant's Current Report on Form 8-K
filed July 8, 2011, File No. 1-03876).
10.81+ Form of Frontier Oil Corporation Omnibus Incentive Compensation Plan Stock Unit Agreement with Double Trigger
Vesting (incorporated by reference to Exhibit 10.15 of Registrant's Quarterly Report on Form 10-Q for the quarterly
period ended September 30, 2011, File No. 1-03876).
10.82+ Form of Frontier Oil Corporation Omnibus Incentive Compensation Plan Restricted Stock Agreement with Double
Trigger Vesting (incorporated by reference to Exhibit 10.16 of Registrant's Quarterly Report on Form 10-Q for the
quarterly period ended September 30, 2011, File No. 1-03876).
10.83+ HollyFrontier Corporation Executive Nonqualified Deferred Compensation Plan (formerly the Frontier Deferred
Compensation Plan) (incorporated by reference to Exhibit 10.73 of Registrant's Annual Report on Form 10-K for its
fiscal year ended December 31, 2012, File No. 1-03876).
Table of Content