SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 2/28/08 Bank of New York Mellon Corp 10-K 12/31/07 15:4.5M RR Donnelley/FA |
Document/Exhibit Description Pages Size 1: 10-K Annual Report HTML 435K 2: EX-10.20 Amendment No. 19 to the Trust Agreement HTML 20K 3: EX-10.71 The Bank of New York Mellon Corporation Deferred HTML 110K Compensation Plan for Directors 4: EX-10.98 Mellon Financial Corporation Long-Term Incentive HTML 30K Plan (2004) 5: EX-10.99 Mellon Financial Corporation Long-Term Profit HTML 22K Incentive Plan (2004) 6: EX-12.1 Computation of Ratio of Earnings to Fixed Charges HTML 34K 7: EX-13.1 All Portions of the Bank of New York Mellon HTML 2.98M Corporation 2007 Annual Report 8: EX-21.1 Primary Subsidiaries of the Corporation HTML 38K 9: EX-23.1 Consent of Kpmg LLP HTML 14K 10: EX-23.2 Consent of Ernst & Young LLP HTML 13K 11: EX-24.1 Powers of Attorney HTML 19K 12: EX-31.1 Section 302 Certification of the CEO HTML 16K 13: EX-31.2 Section 302 Certification of the CFO HTML 17K 14: EX-32.1 Section 906 Certification of the CEO HTML 9K 15: EX-32.2 Section 906 Certification of the CFO HTML 10K
Amendment No. 19 to the Trust Agreement |
Exhibit 10.20
AMENDMENT NUMBER NINETEEN
TO
GRANTOR TRUST AGREEMENT
THIS AGREEMENT, made as of the 31st day of July, 2007 by and between THE BANK OF NEW YORK MELLON CORPORATION (successor in interest to The Bank of New York Company, Inc.), a corporation organized and existing under the laws of the State of Delaware (hereinafter referred to as the “Company”), and JPMORGAN CHASE BANK (formerly known as THE CHASE MANHATTAN BANK), a corporation organized and existing under the laws of the New York (hereinafter referred to as the “Trustee”).
W I T N E S S E T H :
WHEREAS, the Company and the Trustee entered into a Grantor Trust Agreement dated as of November 16, 1993 (as amended from time to time, the “Agreement”);
WHEREAS, The Bank of New York Company, Inc. merged into The Bank of New York Mellon Corporation on July 1, 2007 pursuant to the Agreement and Plan of Merger dated December 3, 2006, as amended and restated as of February 23, 2007, by and among The Bank of New York Company, Inc., Mellon Financial Corporation and The Bank of New York Mellon Corporation;
WHEREAS, Article TWELFTH of the Agreement provides that the Company may amend the Agreement; and
WHEREAS, the Company desires to amend the Agreement;
NOW, THEREFORE, the Company and the Trustee agree as follows, effective July 31, 2007:
1. The Agreement shall be amended by deleting each reference to “The Bank of New York Company, Inc.” therein and substituting therefor a reference to “The Bank of New York Mellon Corporation” provided that each reference to “The Bank of New York Company, Inc.” as it appears in Exhibit I to the Agreement shall remain a reference to “The Bank of New York Company, Inc.”.
2. The Preamble to the Agreement shall be amended by deleting the phrase “State of New York” as it first appears in the first paragraph of the Preamble and substituting therefor the phrase “State of Delaware”.
3. The Agreement shall be amended by deleting Exhibit I in its entirety and substituting therefor Exhibit I in the form attached hereto.
IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed in their respective names by their duly authorized officers under their corporate seals as of the day and year first above written.
ATTEST: |
THE BANK OF NEW YORK MELLON CORPORATION | |||||||
By: | /s/ Bruce Van Saun | |||||||
Name: | Bruce Van Saun | |||||||
Title: | Chief Financial Officer | |||||||
ATTEST: |
JPMORGAN CHASE BANK | |||||||
/s/ Thomas Verley |
By: | /s/ Mark Pensec | ||||||
Name: |
Thomas Verley | Name: | Mark Pensec | |||||
Title: |
Vice President | Title: | Vice President |
2
EXHIBIT I
1. | The Bank of New York Company, Inc. Excess Benefit Plan |
2. | The Bank of New York Company, Inc. Supplemental Executive Retirement Plan |
3. | Severance Agreements between The Bank of New York Company, Inc. and the following persons: |
Individual |
Date of Agreement | |
Thomas P. Gibbons |
July 11, 2000 | |
Gerald L. Hassell |
July 11, 2000 | |
Donald R. Monks |
July 11, 2000 | |
Thomas A. Renyi |
July 11, 2000 | |
Brian G. Rogan |
July 11, 2000 | |
Bruce W. Van Saun |
July 11, 2000 | |
Kurt D. Woetzel |
July 8, 2003 |
This ‘10-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed on: | 2/28/08 | |||
For Period End: | 12/31/07 | 11-K, 13F-HR, 4, 5 | ||
7/31/07 | 424B2 | |||
7/1/07 | 3, 4, 4/A | |||
2/23/07 | S-4 | |||
12/3/06 | ||||
7/8/03 | ||||
7/11/00 | ||||
11/16/93 | ||||
List all Filings |
As Of Filer Filing For·On·As Docs:Size Issuer Filing Agent 2/28/24 Bank of New York Mellon Corp. 10-K 12/31/23 186:40M 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 |