HollyFrontier 2015 Annual Report Download - page 115

Download and view the complete annual report

Please find page 115 of the 2015 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 122

  • 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

Table of Content
107
Exhibit
Number Description
10.67*LLC Interest Purchase Agreement, dated February 22, 2016, by and among HollyFrontier Refining & Marketing LLC,
HollyFrontier Corporation, Holly Energy Partners - Operating, L.P. and Holly Energy Partners, L.P.
10.68*Refined Products Terminal Transfer Agreement, dated February 22, 2016, by and among HEP Refining Assets, L.P.,
Holly Energy Partners, L.P., El Paso Logistics LLC, HollyFrontier Corporation and Holly Energy Partners - Operating,
L.P.
10.69+ 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).
10.70+ 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).
10.71+ 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).
10.72+ 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).
10.73+ Fourth Amendment to the HollyFrontier Corporation Long-Term Incentive Compensation Plan (incorporated by
reference to Exhibit 10.2 of Registrant's Current Report on Form 8-K filed May 15, 2015, File No. 1-03876).
10.74+ 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).
10.75+ 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).
10.76+ 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).
10.77+ 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).
10.78+ 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).
10.79+ 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).
10.80+ HollyFrontier Corporation Form of Amendment to Change in Control Agreement for 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).
10.81+ Change in Control Agreement, dated December 21, 2015, between the Company and Michael C. Jennings (incorporated
by reference to Exhibit 10.1 of Registrant's Current Report on Form 8-K filed December 21, 2015, File No. 1-03876).
10.82+ 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).
10.83+ 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).
10.84+ 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).