Hess 2008 Annual Report Download - page 107

Download and view the complete annual report

Please find page 107 of the 2008 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 116

  • 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

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 10, 2009.
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, incorporated by reference to Exhibit (10) of Form 10-Q
of Registrant for the three months ended June 30, 2006.
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)* Forms of Awards under Registrant’s 2008 Long Term Incentive Plan, incorporated by reference to
Exhibit 10(2) of Form 10-Q of Registrant for three months ended June 30, 2008.
10(15)* Compensation program description for non-employee directors, incorporated by reference to Item 1.01
of Form 8-K of Registrant dated January 1, 2007.
10(16)* Change of Control Termination Benefits Agreement dated as of September 1, 1999 between Registrant
and John B. Hess, incorporated by reference to Exhibit 10(1) of Form 10-Q of Registrant for the three
months ended September 30, 1999. Substantially identical agreements (differing only in the signatories
thereto) were entered into between Registrant and J. Barclay Collins, John J. O’Connor and F. Borden
Walker.
10(17)* Change of Control Termination Benefits Agreement dated as of September 1, 1999 between Registrant
and John A. Gartman incorporated by reference to Exhibit 10(14) of Form 10-K of Registrant for the
fiscal year ended December 31, 2001. Substantially identical agreements (differing only in the
signatories thereto) were entered into between Registrant and other executive officers (other than the
named executive officers referred to in Exhibit 10(15)).
10(18)* Letter Agreement dated March 18, 2002 between Registrant and John J. O’Connor relating to
Mr. O’Connor’s participation in the Hess Corporation Pension Restoration Plan incorporated by
reference to Exhibit 10(15) of Form 10-K of Registrant for the fiscal year ended December 31, 2001.
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 Form 8-K of Registrant filed January 7, 2009.
10(21)* 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(22) Asset Purchase and Contribution Agreement dated as of October 26, 1998, among PDVSAV.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 dated October 30, 1998.
10(23) 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 dated October 30,
1998.