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

El Paso Corp/DE – ‘10-K’ for 12/31/07 – EX-10.J.1

On:  Thursday, 2/28/08, at 5:27pm ET   ·   For:  12/31/07   ·   Accession #:  950129-8-1326   ·   File #:  1-14365

Previous ‘10-K’:  ‘10-K’ on 2/28/07 for 12/31/06   ·   Next:  ‘10-K’ on 3/2/09 for 12/31/08   ·   Latest:  ‘10-K/A’ on 4/30/12 for 12/31/11

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 2/28/08  El Paso Corp/DE                   10-K       12/31/07   48:3.8M                                   Bowne - Houston/FA

Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K        Form 10-K - Annual Report                           HTML   1.56M 
 2: EX-10.A.1   Amendment No.1 to 1995 Compensation Plan for        HTML     20K 
                          Non-Employee Directors                                 
 3: EX-10.B.2   Amendment No.2 to Stock Option Plan for             HTML     19K 
                          Non-Employee Directors                                 
37: EX-10.BB.1  Amendment No.1 to 2005 Supplemental Benefits Plan   HTML     23K 
 4: EX-10.C.1   Amendment No.1 to 2001 Stock Option Plan for        HTML     19K 
                          Non-Employee Directors                                 
 5: EX-10.C.2   Amendment No.2 to 2001 Stock Option Plan for        HTML     19K 
                          Non-Employee Directors                                 
 6: EX-10.E     1999 Omnibus Incentive Compensation Plan            HTML    177K 
 7: EX-10.E.1   Amendment No.1 to 2001 to the 1999 Omnibus          HTML     18K 
                          Incentive Compensation Plan                            
 8: EX-10.F     2001 Omnibus Incentive Compensation Plan            HTML    177K 
 9: EX-10.F.1   Amendment No.1 to to the 2001 Omnibus Incentive     HTML     18K 
                          Compensation Plan                                      
10: EX-10.F.2   Amendment No.2 to to the 2001 Omnibus Incentive     HTML     19K 
                          Compensation Plan                                      
11: EX-10.F.3   Amendment No.3 to to the 2001 Omnibus Incentive     HTML     22K 
                          Compensation Plan                                      
12: EX-10.G     Amended Supplemental Benefits Plan                  HTML     79K 
13: EX-10.G.1   Amendment No.1 to Supplemental Benefits Plan        HTML     21K 
14: EX-10.G.5   Amendment No.5 to Amended Supplemental Benefits     HTML     20K 
                          Plan                                                   
15: EX-10.H.1   Amendment No.1 to Senior Executive Survivor         HTML     19K 
                          Benefit Plan                                           
16: EX-10.H.2   Amendment No.2 to Senior Executive Survivor         HTML     23K 
                          Benefit Plan                                           
17: EX-10.I.1   Amendment No.1 to Key Executive Severance           HTML     19K 
                          Protection Plan                                        
18: EX-10.I.2   Amendment No.2 to Key Executive Severance           HTML     27K 
                          Protection Plan                                        
19: EX-10.I.3   Amendment No.3 to Key Executive Severance           HTML     18K 
                          Protection Plan                                        
20: EX-10.I.5   Amendment No.5 to Key Executive Severance           HTML     27K 
                          Protection Plan, as Amended                            
21: EX-10.J.1   Amendment No.1 to 2004 Key Executive Severance      HTML     28K 
                          Protection Plan                                        
22: EX-10.K.1   Amendment No.1 to Director Charitable Award Plan    HTML     18K 
23: EX-10.L     Amended Strategic Stock Plan                        HTML    117K 
24: EX-10.L.1   Amendment No.1 to Strategic Stock Plan              HTML     18K 
25: EX-10.L.2   Amendment No.2 to Strategic Stock Plan              HTML     20K 
26: EX-10.L.3   Amendment No.3 to Strategic Stock Plan              HTML     18K 
27: EX-10.L.4   Amendment No.4 to Strategic Stock Plan              HTML     19K 
28: EX-10.N.1   Termination of the Executive Award Plan of Sonat    HTML     18K 
                          Inc                                                    
29: EX-10.O     Amended Omnibus Plan for Management Employees       HTML    106K 
30: EX-10.O.1   Amendment No.1 to Omnibus Plan for Management       HTML     19K 
                          Employees                                              
31: EX-10.O.2   Amendment No.2 to Omnibus Plan for Management       HTML     18K 
                          Employees                                              
32: EX-10.O.3   Amendment No.3 to Omnibus Plan for Management       HTML     19K 
33: EX-10.O.4   Amendment No.4 to Omnibus Plan for Management       HTML     19K 
                          Employees                                              
34: EX-10.P.1   Amendment No.1 to Amended Severance Pay Plan        HTML     24K 
35: EX-10.Y.1   Amendment No.2 to 2005 Compensation Plan for        HTML     19K 
                          Non-Employee Directors                                 
36: EX-10.Z.1   Amendment No.1 to 2005 Omnibus Incentive            HTML     22K 
                          Compensation Plan                                      
38: EX-12       Ratio of Earnings to Combined Fixed Charges and     HTML     37K 
                          Preferred Stock Dividends                              
39: EX-21       Subsidiaries                                        HTML    415K 
40: EX-23.A     Consent of Ernst & Young LLP                        HTML     24K 
41: EX-23.B     Consent of Pricewaterhousecoopers LLP               HTML     19K 
42: EX-23.C     Consent of Ryder Scott Company, L.P.                HTML     19K 
43: EX-31.A     Certification of CEO Pursuant to Section 302        HTML     21K 
44: EX-31.B     Certification of CFO Pursuant to Section 302        HTML     21K 
45: EX-32.A     Certification of CEO Pursuant to Section 906        HTML     17K 
46: EX-32.B     Certification of CFO Pursuant to Section 906        HTML     17K 
47: EX-99.A     Ryder Scott Reserve Report                          HTML     46K 
48: EX-99.B     Ryder Scott Reserve Report                          HTML     45K 


EX-10.J.1   —   Amendment No.1 to 2004 Key Executive Severance Protection Plan


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



  exv10wjw1  

 

EXHIBIT 10.J.1.
AMENDMENT NO. 1 TO THE
EL PASO CORPORATION
2004 KEY EXECUTIVE SEVERANCE PROTECTION PLAN
     WHEREAS, El Paso Corporation (the “Company”) maintains the El Paso Corporation 2004 Key Executive Severance Protection Plan (the “Plan”), effective as of March 9, 2004;
     WHEREAS, Section 8.1 of the Plan permits the Board of Directors from time to time to amend the Plan, in whole or in part;
     WHEREAS, it is intended hereby to amend the Plan to comply with Section 409A of the Internal Revenue Code of 1986, as amended.
     NOW, THEREFORE, the Plan is amended as follows:
     1. Section 4.2 is hereby amended in its entirety to read as follows:
     “4.2 Amount of Severance Benefit
     If a Participant’s employment is terminated in circumstances entitling him or her to a Severance Benefit as provided in Section 4.1, such Participant shall be entitled to the following benefits:
     (a) the Company shall pay to the Participant, as severance pay and in lieu of any further salary for periods subsequent to the Termination Date (as specified in Section 5.2), in a single payment (without any discount for accelerated payment), an amount in cash equal to a formula, as described below, and based upon a multiplier, as assigned in the table below to the Participant according to the Participant’s salary grade level (“Executive Grade Level”):
         
    Executive   Corporate Title
Multiplier   Grade Level   (or Equivalent Position at Subsidiary Level)
3 X
  XA   President and Chief Executive Officer
2 X
  XB — XE; XF   Executive Vice President and Senior Vice President
1 X
  XG — XI   Vice President
(X) times the sum of (A) the Participant’s Base Salary and (B) the Bonus Amount. The Company shall also pay to the Participant the prorated portion of the Participant’s Bonus Amount for the year in which the Participant’s employment is terminated;

 



 

     The amounts provided for in this Section 4.2(a) shall be paid or transferred within thirty (30) days after the Participant’s termination of employment (or, if Section 4.1(b) applies to the termination, then within 30 days after the Change in Control). The Participant shall not be required to mitigate the amount of any payment provided for in this Plan by seeking other employment or otherwise and no such payment shall be offset or reduced by the amount of any compensation or benefits provided to the Participant in any subsequent employment. If a Participant is a “specified employee” as defined in Section 409A(a)(2)(B)(i) of the Internal Revenue Code of 1986, as amended (“Code”) (“Specified Employee”), then any severance pay which is not otherwise exempt from Section 409A of the Code shall be paid during a 30-day period which commences on the date which is the day after the six-month anniversary of such Specified Employee’s Termination Date.
     (b) for the period of months, as specified for each Executive Grade Level in the table below, subsequent to the Participant’s termination of employment, the Company shall at its expense continue on behalf of the Participant and his or her dependents and beneficiaries, the basic life insurance, flexible spending account, medical and dental benefits which were being provided to the Participant immediately prior to the Change in Control (or, if greater, at any time thereafter). The benefits provided in this Subsection 4.2(b) shall be no less favorable to the Participant, in terms of amounts and deductibles and costs to him or her, than the coverage provided the Participant under the plans providing such benefits at the time Notice of Termination is given. The Company’s obligation hereunder to provide the foregoing benefits shall terminate to the extent the Participant obtains replacement coverage under a subsequent employer’s benefit plans at an equal or higher level. The Company also shall pay a lump sum equal to the amount of any additional income tax payable by the Participant and attributable to the benefits provided under this subparagraph (b) at the time such tax is imposed upon the Participant;
         
Number of Months of   Executive   Corporate Title
Continued Coverage   Grade Level   (or Equivalent Position at Subsidiary Level)
36 months
  XA   President and Chief Executive Officer
24 months
  XB — XE; XF   Executive Vice President and Senior Vice President
12 months
  XG — XI   Vice President
     Except as provided below with respect to a Specified Employee, the payment of any health or medical claims for the health and medical coverage provided in this Section 4.2(b) shall be made to a Participant as soon as administratively practicable after a Participant has provided the appropriate claim documentation, but in no event shall the payment for any such health or medical claim be paid later than the last day of the calendar year following the calendar year in which the expense was incurred. Notwithstanding anything herein to the contrary, to the extent required by Section 409A of the Code: (1) the amount of medical claims eligible for reimbursement or to be provided as an in-kind benefit under this Plan during a calendar year may not affect the medical claims eligible for reimbursement or to be provided as an in-kind benefit in any other calendar year, and (2) the right to reimbursement or in-kind benefits under this Plan

-2-



 

shall not be subject to liquidation or exchange for another benefit. With respect to a Specified Employee, during the six-month period commencing the date after the Specified Employee’s Termination Date, the cost of any health or medical claims for health and medical coverage provided in this Section 4.2(b) which are not otherwise exempt from Section 409A of the Code shall be paid by the Specified Employee to the health and medical service provider and reimbursed by the Company after the completion of such six-month period but no later than the last day of the calendar year following the calendar year in which such health and medical expenses were incurred.”
     2. Section 6.1(a) is hereby amended in its entirety to read as follows:
     “6.1 Gross-Up Payment
     (a) Subject only to Section 6.1(b) hereof, in the event it shall be determined that any payment or distribution of any type by the Company or any of its affiliates to or for the benefit of the Participant, whether paid or payable or distributed or distributable pursuant to the terms of this Plan or otherwise (the “Payments”), would be subject to the excise tax imposed by Section 4999 of the Code, or any interest or penalties with respect to such excise tax (such excise tax, together with any such interest and penalties, are collectively referred to as the “Excise Tax”), then the Participant shall be entitled to receive an additional payment (a “Gross-Up Payment”) in an amount such that after payment by the Participant of all taxes (including any interest or penalties imposed with respect to such taxes), including any income taxes, employment taxes and Excise Tax, imposed upon the Gross-Up Payment, the Participant retains an amount of the Gross-Up Payment equal to the Excise Tax imposed upon the Payments. Payment of the Gross-Up Payment shall be made in accordance with Section 6.3, provided that the payment of any Gross-Up Payment shall be made prior to the date the Participant is to remit the Excise Tax as provided under the Code or pursuant to any judgment or agreement with any taxing authority.”
     IN WITNESS WHEREOF, this amendment has been executed by the undersigned, thereunto duly authorized, effective as of January 1, 2007.
         
  EL PASO CORPORATION
 
 
  By:        /s/ Susan B. Ortenstone    
       
       
 
         
ATTEST:    
         
By:   /s/ Marguerite Woung-Chapman
 
   
    Corporate Secretary                        

-3-


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-K’ Filing    Date    Other Filings
Filed on:2/28/08
For Period End:12/31/074
1/1/07
3/9/043,  4
 List all Filings 
Top
Filing Submission 0000950129-08-001326   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 6:17:09.1am ET