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

Bank of New York Co Inc – ‘10-K’ for 12/31/05 – EX-10.EE

On:  Tuesday, 2/28/06, at 9:46pm ET   ·   As of:  3/1/06   ·   For:  12/31/05   ·   Accession #:  1193125-6-41777   ·   File #:  1-06152

Previous ‘10-K’:  ‘10-K’ on 3/1/05 for 12/31/04   ·   Next & Latest:  ‘10-K’ on 2/23/07 for 12/31/06   ·   3 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 3/01/06  Bank of New York Co Inc           10-K       12/31/05   20:4.6M                                   RR Donnelley/FA

Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Annual Report for for Period Ending 12/31/2005      HTML   2.63M 
 3: EX-10.EE    Amendment Dated December 28,2005 to the 2003        HTML     15K 
                          Long-Term Incentive Plan                               
 6: EX-10.OOO   Lease Agreement Dated July 16, 2004                 HTML    160K 
 7: EX-10.PPP   Master Agreement Dated July 16, 2004                HTML    472K 
 4: EX-10.QQ    Amendment Dated December 28, 2005 to the 1999 Long  HTML     15K 
                          Term Incentive Plan                                    
 8: EX-10.QQQ   Real Estate Lease Dated February 27,2006            HTML    295K 
 9: EX-10.RRR   Real Estate Lease Waiver Agreement Dated February   HTML     18K 
                          27, 2006                                               
 2: EX-10.S     Amendment Number 18 Dated June 29, 2005 to the      HTML     23K 
                          Trust Agreement                                        
10: EX-10.SSS   Real Estate Sublease Dated February 27,2006         HTML    215K 
11: EX-10.TTT   Real Estate Sublease Waiver Agreement Dated         HTML     17K 
                          February 27,2006                                       
12: EX-10.UUU   Supplemental Agreement Dated February 27,2006       HTML     45K 
13: EX-10.VVV   Guarantee of the Bank of New York Company, Inc      HTML     45K 
                          Dated February 27,2006                                 
 5: EX-10.YY    12/31/2005 to Bony Supp.Ex.Ret. Plan                HTML     24K 
14: EX-12       Statement- Re: Computation of Earnings to Fixed     HTML     39K 
                          Charges Ratios                                         
15: EX-21       Subsidiaries of the Registrant                      HTML      8K 
16: EX-23.1     Consent of Ernst & Young LLP                        HTML     33K 
17: EX-31.A     Certification of the Chairman and Chief Executive   HTML     15K 
                          Officer Pursuant to Sect. 302                          
18: EX-31.B     Certification of the Chief Financial Officer        HTML     15K 
                          Pursuant to Section 302                                
19: EX-32.A     Certification of the Chairman and Chief Executive   HTML     11K 
                          Officer Pursuant to Sect. 906                          
20: EX-32.B     Certification of the Chief Financial Officer        HTML     11K 
                          Pursuant to Sect. 906                                  


EX-10.EE   —   Amendment Dated December 28,2005 to the 2003 Long-Term Incentive Plan


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



  Amendment dated December 28,2005 to the 2003 Long-Term Incentive Plan  

Exhibit 10(ee)

AMENDMENT TO

THE BANK OF NEW YORK COMPANY, INC.

2003 LONG-TERM INCENTIVE PLAN

 

WHEREAS, the 2003 Long-Term Incentive Plan of The Bank of New York Company, Inc. (the “Plan”) was adopted by the Board of Directors of The Bank of New York Company, Inc. (the “Company”), effective as of June 1, 2003; and

 

WHEREAS, Section 16 of the Plan provides that the Board of Directors (the “Board”) may amend the Plan at any time, except in certain respects not material hereto; and

 

WHEREAS, pursuant to Section 4.4 of the By-Laws of the Company and Section 712 of the New York State Business Corporation Law, the Board’s Executive Committee has and may exercise all of the powers and authority of the Board while the Board is not in session; and

 

WHEREAS, the Executive Committee has amended the Plan, effective as of December 28, 2005;


NOW, THEREFORE, subject to the above, the first paragraph of Section 11 of the Plan is hereby amended and restated, effective as of December 28, 2005, to read as follows:

 

In the event of a Change in Control, as hereinafter defined, (i) the restrictions applicable to all shares of restricted stock and restricted share units shall lapse and such shares and share units shall be deemed fully vested, (ii) all restricted stock granted in the form of share units shall be paid in cash, (iii) 200% of all performance shares granted in the form of shares of Common Stock or share units shall be deemed to be earned in full and fully vested, (iv) 200% of all performance shares granted in the form of share units shall be paid in cash, and (v) each Participant who holds a stock option that is not exercisable in full shall be entitled to receive, at the discretion of the Committee, either a cash payment or shares of Common Stock as provided below with respect to the portion of the stock option which is not then exercisable. The amount of any cash payment in respect of a restricted share unit or performance share unit shall be equal to: (A) in the event the Change in Control is the result of a tender offer or exchange offer for Common Stock, the higher of the final offer price per share paid for the Common Stock or the highest Fair Market Value of the Common Stock during the 90-day period ending on the date of the Change in Control or (B) in the event the Change in Control is the result of any other occurrence, the highest Fair Market Value of the Common Stock during the 90-day period ending on the date of the Change in Control. The amount to be paid or the Fair Market Value of Common Stock to be received in respect of the portion of any stock option which is not exercisable shall be equal to the result of multiplying the number of shares of Common Stock covered by such portion of the stock option by the difference between (x) the per share value of Common Stock determined pursuant to the preceding sentence, or such lower price as the Committee may determine with respect to any incentive stock option to preserve its incentive stock option status, and (y) the per share exercise price of such stock option.

 

-2-


IN WITNESS WHEREOF, The Bank of New York Company, Inc. has caused this amendment to be executed by its duly authorized officers this 30th day of December, 2005.

 

/s/ Thomas A. Renyi
Thomas A. Renyi

 

ATTEST:

/s/ Patricia A. Bicket
Assistant Secretary

 

-3-


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
Filed as of:3/1/06
Filed on:2/28/064,  424B3
For Period End:12/31/0511-K,  5,  8-K
12/28/05424B3
6/1/03
 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 0001193125-06-041777   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Tue., Apr. 30, 6:39:53.1am ET