Honeywell 2014 Annual Report Download - page 98

Download and view the complete annual report

Please find page 98 of the 2014 Honeywell 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 101

  • 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

Exhibit No. Description
10.37* 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates—Form of
Restricted Unit Agreement, Form 2 (incorporated by reference to Exhibit 10.3 to
Honeywell’s Form 10-Q for the quarter ended March 31, 2014)
10.38* 2011 Stock Incentive Plan of Honeywell International Inc. and Its Affiliates—Form of
Stock Option Award Agreement (incorporated by reference to Exhibit 10.4 to
Honeywell’s Form 10-Q for the quarter ended March 31, 2014)
10.39* 2011 Stock Incentive Plan of Honeywell International Inc. and Its Affiliates—Form of
Stock Option Award Agreement, Form 2 (filed herewith)
10.40* 2011 Stock Incentive Plan of Honeywell International Inc. and Its Affiliates—Form of
Growth Plan Agreement (incorporated by reference to Exhibit 10.5 to Honeywell’s
Form 10-Q for the quarter ended March 31, 2014)
10.41* Letter Agreement dated August 4, 2011 between Honeywell International Inc. and
David M. Cote (incorporated by reference to Exhibit 10.1 to Honeywell’s Form 10-Q
for the quarter ended September 30, 2011)
10.42* Transition Agreement dated April 7, 2014 between Honeywell International Inc. and
David J. Anderson (incorporated by reference to Exhibit 10.6 to Honeywell’s
Form 10-Q for the quarter ended March 31, 2014)
10.43* Consulting Agreement effective as of June 1, 2014 between Honeywell International
Inc. and David J. Anderson (incorporated by reference to Exhibit 10.7 to
Honeywell’s Form 10-Q for the quarter ended March 31, 2014)
10.44* Letter Agreement dated April 7, 2014 between Honeywell International Inc. and
Roger Fradin (incorporated by reference to Exhibit 10.8 to Honeywell’s Form 10-Q
for the quarter ended March 31, 2014)
10.45* Letter Agreement dated April 7, 2014 between Honeywell International Inc. and
Andreas Kramvis (incorporated by reference to Exhibit 10.9 to Honeywell’s
Form 10-Q for the quarter ended March 31, 2014)
10.46* Letter Agreement dated April 7, 2014 between Honeywell International Inc. and
Thomas A. Szlosek (incorporated by reference to Exhibit 10.10 to Honeywell’s
Form 10-Q for the quarter ended March 31, 2014)
10.47* CEO Retention Agreement, as approved by the Board of Directors of Honeywell
International Inc. on October 31, 2014 and agreed to by David M. Cote on
December 11, 2014 (incorporated by reference to Exhibit 99.2 to Honeywell’s
Form 8-K filed December 12, 2014)
10.48 Amended and Restated Five Year Credit Agreement dated as of December 10, 2013
by and among Honeywell International Inc., the banks, financial institutions and
other institutional lenders parties thereto, Citibank, N.A., as administrative agent,
Citibank International PLC, as swing line agent, JPMorgan Chase Bank, N.A., as
syndication agent, Bank of America, N.A., Barclays Bank PLC, Deutsche Bank
Securities Inc., Goldman Sachs Bank USA, Morgan Stanley MUFG Loan Partners,
LLC and The Royal Bank of Scotland PLC, as documentation agents, and
Citigroup Global Markets Inc., and J.P. Morgan Securities LLC, as joint lead
arrangers and co-book managers (incorporated by reference to Exhibit 10.1 to
Honeywell’s Form 8-K filed December 11, 2013)
12 Statement re: Computation of Ratio of Earnings to Fixed Charges (filed herewith)
21 Subsidiaries of the Registrant (filed herewith)
23 Consent of PricewaterhouseCoopers LLP (filed herewith)
24 Powers of Attorney (filed herewith)
31.1 Certification of Principal Executive Officer Pursuant to Section 302 of the Sarbanes-
Oxley Act of 2002 (filed herewith)
31.2 Certification of Principal Financial Officer Pursuant to Section 302 of the Sarbanes-
Oxley Act of 2002 (filed herewith)
89