SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Bank of New York Mellon Corp – ‘10-K’ for 12/31/08 – EX-10.161

On:  Friday, 2/27/09, at 4:35pm ET   ·   For:  12/31/08   ·   Accession #:  1193125-9-41050   ·   File #:  0-52710

Previous ‘10-K’:  ‘10-K’ on 2/28/08 for 12/31/07   ·   Next:  ‘10-K’ on 2/26/10 for 12/31/09   ·   Latest:  ‘10-K’ on 2/28/24 for 12/31/23   ·   3 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 2/27/09  Bank of New York Mellon Corp      10-K       12/31/08   29:5.1M                                   RR Donnelley/FA

Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Annual Report                                       HTML    529K 
 2: EX-10.156   Amendment to Supplemental Executive Retirement      HTML     21K 
                          Plan                                                   
 3: EX-10.157   Amendment to Amended and Restated 2003 Long-Term    HTML     20K 
                          Incentive Plan                                         
 4: EX-10.158   Amendment to the Bank of New York Company, Inc.     HTML     19K 
                          Excess Benefit Plan                                    
 5: EX-10.159   Amendment to the Bank of New York Company, Inc.     HTML     20K 
                          Excess Contribution Plan                               
 6: EX-10.160   Amendment to Change in Control Agreement Between    HTML     22K 
                          Bny Mellon & Steven G. Elliott                         
 7: EX-10.161   Amendment to Change in Control Agreement Between    HTML     23K 
                          Bny Mellon & Ronald P. O'Hanley                        
 8: EX-10.162   Amendment to Employment Letter Agreement Between    HTML     35K 
                          Bny Mellon & Steven G. Elliott                         
 9: EX-10.163   Amendment to Employment Letter Agreement Between    HTML     25K 
                          Bny Mellon & Ronald P. O'Hanley                        
10: EX-10.164   Amendment to Letter Agreement Regarding SEC. 409A   HTML     20K 
                          Among Bny Mellon & Mr. Kelly                           
11: EX-10.165   Amendment to Letter Agreement Between Bny Mellon &  HTML     39K 
                          Robert P. Kelly                                        
12: EX-10.166   Form of Indemnification Agreement With Executive    HTML     45K 
                          Officers                                               
13: EX-10.167   Form of Indemnification Agreement With Directors    HTML     43K 
                          of Bny Mellon Corporation                              
14: EX-10.168   Amendment to Change in Control Letter Agreement     HTML     19K 
                          Between Bny Mellon & Mr. Hassell                       
15: EX-10.169   Amendment to Transition Agreement Between Bny       HTML     19K 
                          Mellon & Gerald L. Hassell                             
16: EX-10.170   Amendment to Change in Control Letter Agreement     HTML     19K 
                          Between Bny Mellon & Mr. Gibbons                       
17: EX-10.171   Amendment to the Mellon Bank Irc SEC. 401(A)(17)    HTML     14K 
                          Plan                                                   
18: EX-10.172   Amendment to the Mellon Executive Deferred Comp.    HTML     15K 
                          Plan for Senior Officers                               
19: EX-10.173   Amendment to the Mellon Financial Executive         HTML     14K 
                          Deferred Comp. Plan                                    
20: EX-12.1     Computation of Ratio of Earnings to Fixed Charges   HTML     36K 
21: EX-13.1     All Portions of the Bank of New York Mellon         HTML   3.35M 
                          Corporation 2008 Annual Report                         
22: EX-21.1     Primary Subsidaries of the Company                  HTML     45K 
23: EX-23.1     Consent of Kpmg LLP                                 HTML     19K 
24: EX-23.2     Consent of Ernst & Young LLP                        HTML     19K 
25: EX-24.1     Power of Attorney                                   HTML     20K 
26: EX-31.1     Section 302 Certification for the CEO               HTML     20K 
27: EX-31.2     Section 302 Certification for the CFO               HTML     20K 
28: EX-32.1     Section 906 Certification for the CEO               HTML     13K 
29: EX-32.2     Section 906 Certification for the CFO               HTML     13K 


EX-10.161   —   Amendment to Change in Control Agreement Between Bny Mellon & Ronald P. O’Hanley


This exhibit is an HTML Document rendered as filed.  [ Alternative Formats ]



  Amendment to Change in Control Agreement between BNY Mellon & Ronald P. O'Hanley  

Exhibit 10.161

AMENDMENT TO AGREEMENT

WHEREAS, Mellon Financial Corporation (“Mellon”) and Ronald P. O’Hanley, an employee (the “Executive”) have previously entered into an agreement regarding Executive’s employment and the possibility of a change in control, dated as of June 18, 2001 (the “Change in Control Agreement”), as amended on December 22, 2006 as part of the Amendment to Agreements in contemplation of the merger of Mellon and The Bank of New York Company, Inc., on July 28, 2007, and on October 24, 2008 as part of the The Bank of New York Mellon Corporation’s participation in the United States Department of Treasury’s TARP Capital Purchase Program; and

WHEREAS, the parties desire to further amend the Change in Control Agreement in a manner which reflects the parties best efforts to comply with the provisions of Section 409A of the Internal Revenue Code of 1986, as amended (the “Code”), for the benefit of the Executive;

NOW THEREFORE, the Company and the Executive, for good and valuable consideration, the receipt and adequacy of which are hereby acknowledged, and intending to be legally bound hereby, agree that the Change in Control Agreement shall be amended as follows:

1. Section 1(j) of the Change in Control Agreement shall be amended and restated to read in its entirety as follows (for convenience, additional language is shown in bold but deletions are not shown):

“Termination Period” means the period of time beginning with a Change in Control and ending three (3) years following such Change in Control. Notwithstanding anything in this Agreement to the contrary, if (i) Executive’s employment is terminated prior to a Change in Control for reasons that would have constituted a Qualifying Termination if they had occurred following a Change in Control; (ii) Executive reasonably demonstrates that such termination (or Good Reason event) was at the request of a third party who had indicated an intention or taken steps reasonably calculated to effect a Change in Control; and (iii) a Change in Control that also qualifies as a change in ownership or effective control of the Company or a change in ownership of a substantial portion of the assets the Company under Section 409A of the Code (a “409A CIC”) and involving such third party (or a party competing with such third party to effectuate a Change in Control) does occur, then for purposes of this Agreement, the date immediately prior to the date of such termination of employment or event constituting Good Reason shall be treated as a Change in Control.

2. The last paragraph of Section 4(a) of the Change in Control Agreement shall be amended and restated to read in its entirety as follows:

The amounts set forth in Section 4(a)(i)(A) and (C) shall be payable on the first regularly scheduled payroll date following the Date of Termination. The amounts set forth in Section 4(a)(i)(B) shall be payable on the date set forth and in accordance with the terms of the plan under which the bonus is provided. The amounts set forth in Section 4(a)(ii) shall be payable in a single lump sum 30 days following the separation from service; provided that if Executive is a Specified Employee under Section 409A of the Code on the termination of employment then such amounts payable by reason of separation from service shall be paid on the first day following the six month anniversary of the Executive’s separation from service; provided further that if such amount is paid by reason of the circumstances described in Section l(j), then payment shall be made upon the 409A CIC or, if later, the first day following the six-month anniversary of the Executive’s separation from service in the case where the Executive is a Specified Employee under Section 409A of the Code upon termination.


Notwithstanding anything in the foregoing provisions regarding payments under Section 4(a)(ii) to the contrary (but subject to the six month delay in the case of a Specified Employee), if the Change in Control event does not constitute a change in ownership or effective control of the Company or a change in ownership of a substantial portion of the assets of the Company under Section 409A of the Code, then an amount equal to the amount that would have been paid under Executive’s Letter Agreement dated April 19, 2006, as amended, upon a involuntary separation of employment (as defined in that letter agreement) that would qualify the Executive for separation pay thereunder had a Change in Control not occurred, shall be paid at the time and in the manner provided in the letter agreement and the remaining amounts payable under Section 4(a)(ii) shall be paid in a lump sum.

3. The following additional sentences shall be added to the end of Section 4(d) of the Change in Control Agreement:

Payments referred to in the first sentence of this Section 4(d) shall be payable on the first regularly scheduled payroll date following the date of termination. Additional payments may not be made in replacement or substitution of any deferred compensation.

4. The last two sentences of Section 7 of the Change in Control Agreement, added pursuant to the amendment of December 22, 2006, shall be deleted and the following sentences shall be added in replacement:

Such reasonable legal fees and expenses incurred by Executive shall be reimbursed within ten (10) business days after delivery of the Executive’s written requests for payment accompanied with such evidence of fees and expenses incurred as the Company reasonably may require; provided, however, if Executive is a Specified Employee under Section 409A of the Code upon termination, then no such amounts may be paid until the first day following the six month anniversary of the Date of Termination. Notwithstanding the foregoing, in no event shall payments be made later than the last day of the Executive’s taxable year following the taxable year in which the fee or expense was incurred.

5. Except as provided in this amendment, the Change in Control Agreement is, in all other respects, unchanged and is and shall continue to be in full force and effect.

IN WITNESS WHEREOF, the parties have executed this amendment, in duplicate, on the dates set forth below.

 

    THE BANK OF NEW YORK MELLON CORPORATION
    By:  

LOGO

 

12/12/08

    Name:   Lisa B. Peters   Date Signed
    Title:   Senior Executive Vice President  
    Executive
   

LOGO

 

12-15-08

    Ronald P. O’Hanley   Date Signed

 

- 2 -


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
Filed on:2/27/09
For Period End:12/31/0811-K,  13F-HR,  13F-HR/A,  4,  5
10/24/08
7/28/07
12/22/06
4/19/06
6/18/01
 List all Filings 


3 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/27/23  Bank of New York Mellon Corp.     10-K       12/31/22  180:45M
 2/25/22  Bank of New York Mellon Corp.     10-K       12/31/21  183:46M
 2/25/21  Bank of New York Mellon Corp.     10-K       12/31/20  185:44M
Top
Filing Submission 0001193125-09-041050   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 10:58:38.2pm ET