Hess 2014 Annual Report Download - page 116

Download and view the complete annual report

Please find page 116 of the 2014 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 137

  • 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

101 101
4(11) Form of 3.50% Note due 2024, incorporated by reference to Exhibit 4(3) to Form 8-K of Registrant filed on June 25, 2014.
Other instruments defining the rights of holders of long-term debt of Registrant and its consolidated subsidiaries are not being filed
since the total amount of securities authorized under each such instrument does not exceed 10 percent of the total assets of Registrant
and its subsidiaries on a consolidated basis. Registrant agrees to furnish to the Securities and Exchange Commission a copy of any
instruments defining the rights of holders of long-term debt of Registrant and its subsidiaries upon request.
10(1)* Annual Cash Incentive Plan description incorporated by reference to Item 5.02 of Form 8-K of Registrant filed on March 10, 2014.
10(2)* Financial Counseling Program description incorporated by reference to Exhibit 10(6) of Form 10-K of Registrant for the fiscal year
ended December 31, 2004.
10(3)* Hess Corporation Savings and Stock Bonus Plan incorporated by reference to Exhibit 10(7) of Form 10-K of Registrant for the fiscal
year ended December 31, 2006.
10(4)* 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 Registrant filed on March 25, 2011.
10(5)* Hess Corporation Pension Restoration Plan, dated January 19, 1990 incorporated by reference to Exhibit 10(9) of Form 10-K o
f
Registrant for the fiscal year ended December 31, 1989.
10(6)* Amendment, dated December 31, 2006 to Hess Corporation Pension Restoration Plan incorporated by reference to Exhibit 10(10) o
f
Form 10-K of Registrant for the fiscal year ended December 31, 2006.
10(7)* Letter Agreement, dated May 17, 2001,
b
etween 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(8)* 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 the fiscal year ended December 31, 2004.
10(9)* 2008 Long-term Incentive Plan, incorporated by reference to Annex B to Registrant’s definitive proxy statement filed on March 27,
2008.
10(10)* 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 filed on March 25, 2010.
10(11)* Forms of Awards under Registrant’s 2008 Long-term Incentive Plan, incorporated by reference to Exhibit 10(14) of Form 10-K o
f
Registrant for the fiscal year ended December 31, 2009.
10(12)* Form of Performance Award Agreement under Registrant’s 2008 Long-term Incentive Plan incorporated by reference to Exhibit 10(2)
of Form 8-K of Registrant filed on March 13, 2012.
10(13)* Modified Form of Restricted Stock Award Agreement under Registrant’s 2008 Long-term Incentive Plan incorporated by reference to
Exhibit 10(3) of Form 8-K of Registrant filed on March 13, 2012.
10(14)* Form of Performance Award Agreement for the three-year period ending December 31, 2016 under Registrant’s 2008 Long-term
Incentive Plan, incorporated by reference to Exhibit 10(1) of Form 10-Q of Registrant filed on May 8, 2014.
10(15)* Second Amendment, dated March 23, 2012 and approved May 2, 2012, to Registrant’s 2008 Long-term Incentive Plan, incorporated
by reference to Annex A of Registrant’s definitive proxy statement filed on March 23, 2012.
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)* Form of Amended and Restated Change of Control Termination Benefits Agreement, dated as of May 29, 2009, 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)* Amended and Restated 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 Form 10-K of Registrant 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 other than Michael Turner and John B. Hess).
10(19)* Agreement between Registrant and Gregory P. Hill, relating to Mr. Hill’s compensation and other terms of employment, incorporated
by reference to Item 5.02 of Form 8-K of Registrant filed January 7, 2009.