HON 10-K Annual Report Dec. 31, 2018 | Alphaminr
HONEYWELL INTERNATIONAL INC

HON 10-K Fiscal year ended Dec. 31, 2018

HONEYWELL INTERNATIONAL INC
10-Ks and 10-Qs
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 30, 2022
10-Q
Quarter ended June 30, 2022
10-Q
Quarter ended March 31, 2022
10-K
Fiscal year ended Dec. 31, 2021
10-Q
Quarter ended Sept. 30, 2021
10-Q
Quarter ended June 30, 2021
10-Q
Quarter ended March 31, 2021
10-K
Fiscal year ended Dec. 31, 2020
10-Q
Quarter ended Sept. 30, 2020
10-Q
Quarter ended June 30, 2020
10-Q
Quarter ended March 31, 2020
10-K
Fiscal year ended Dec. 31, 2019
10-Q
Quarter ended Sept. 30, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 31, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended June 30, 2018
10-Q
Quarter ended March 31, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 30, 2017
10-Q
Quarter ended June 30, 2017
10-Q
Quarter ended March 31, 2017
10-K
Fiscal year ended Dec. 31, 2016
10-Q
Quarter ended Sept. 30, 2016
10-Q
Quarter ended June 30, 2016
10-Q
Quarter ended March 31, 2016
10-K
Fiscal year ended Dec. 31, 2015
10-Q
Quarter ended Sept. 30, 2015
10-Q
Quarter ended June 30, 2015
10-Q
Quarter ended March 31, 2015
10-K
Fiscal year ended Dec. 31, 2014
10-Q
Quarter ended Sept. 30, 2014
10-Q
Quarter ended June 30, 2014
10-Q
Quarter ended March 31, 2014
10-K
Fiscal year ended Dec. 31, 2013
10-Q
Quarter ended Sept. 30, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 31, 2012
10-Q
Quarter ended Sept. 30, 2012
10-Q
Quarter ended June 30, 2012
10-Q
Quarter ended March 31, 2012
10-K
Fiscal year ended Dec. 31, 2011
10-Q
Quarter ended Sept. 30, 2011
10-Q
Quarter ended June 30, 2011
10-Q
Quarter ended March 31, 2011
10-K
Fiscal year ended Dec. 31, 2010
10-Q
Quarter ended Sept. 30, 2010
10-Q
Quarter ended June 30, 2010
10-Q
Quarter ended March 31, 2010
10-K
Fiscal year ended Dec. 31, 2009
PROXIES
DEF 14A
Filed on April 2, 2024
DEF 14A
Filed on April 6, 2023
DEF 14A
Filed on March 15, 2022
DEF 14A
Filed on April 9, 2021
DEF 14A
Filed on March 12, 2020
DEF 14A
Filed on March 14, 2019
DEF 14A
Filed on March 8, 2018
DEF 14A
Filed on March 9, 2017
DEF 14A
Filed on March 10, 2016
DEF 14A
Filed on March 12, 2015
DEF 14A
Filed on March 13, 2014
DEF 14A
Filed on March 7, 2013
DEF 14A
Filed on March 8, 2012
DEF 14A
Filed on March 10, 2011
DEF 14A
Filed on March 11, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RisksItem 8. Financial Statements and Supplementary DataNote 1. Summary Of Significant Accounting PoliciesNote 2. Acquisitions and DivestituresNote 3. Repositioning and Other ChargesNote 4. Other (income) ExpenseNote 5. Income TaxesNote 6. Earnings Per ShareNote 7. Revenue Recognition and Contracts with CustomersNote 8. Accounts ReceivableNote 9. InventoriesNote 10. Property, Plant and Equipment NetNote 11. Goodwill and Other Intangible Assets NetNote 12. Accrued LiabilitiesNote 13. Long-term Debt and Credit AgreementsNote 14. Lease CommitmentsNote 15. Financial Instruments and Fair Value MeasuresNote 16. Other LiabilitiesNote 17. Capital StockNote 18. Accumulated Other Comprehensive Income (loss)Note 19. Stock-based Compensation PlansNote 20. Commitments and ContingenciesNote 21. Pension and Other Postretirement BenefitsNote 22. Segment Financial DataNote 23. Geographic Areas Financial DataNote 24. Supplemental Cash Flow InformationNote 25. Unaudited Quarterly Financial InformationItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors and Executive Officers Of The RegistrantItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related TransactionsItem 14. Principal Accounting Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

3(i) Amended and Restated Certificate of Incorporation of Honeywell International Inc., as amended April 23, 2018 (incorporated by reference to Exhibit 3(i) to Honeywells Form 10-Q for the quarter ended June 30, 2018) 3(ii) By-laws of Honeywell International Inc., as amended April 23, 2018 (incorporated by reference to Exhibit 3(ii) to Honeywells 10-Q for the quarter ended June 30, 2018) 10.2* Amendment to Deferred Compensation Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed December 21, 2004) 10.3* Amendment to Deferred Compensation Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-K for the year ended December 31, 2005) 10.4* Honeywell International Inc. Incentive Compensation Plan for Executive Employees, as amended and restated (filed herewith) 10.5* Honeywell Excess Benefit Plan and Honeywell Supplemental Savings Plan, as amended and restated (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended March 31, 2018) 10.6* Honeywell International Inc. Severance Plan for Designated Officers, as amended and restated (incorporated by reference to Exhibit 10.6 to Honeywells Form 10-K for the year ended December 31, 2013) 10.7* Honeywell Deferred Incentive Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended March 31, 2018) 10.8* Honeywell International Inc. Supplemental Pension Plan, as amended and restated (incorporated by reference to Exhibit 10.10 to Honeywells Form 10-K for the year ended December 31, 2008) 10.9* Amendment to Honeywell International Inc. Supplemental Pension Plan, as amended and restated (incorporated by reference to Exhibit 10.10 to Honeywells Form 10-K for the year ended December 31, 2009) 10.10* Amendment to Honeywell International Inc. Supplemental Pension Plan, as amended and restated (incorporated by reference to Exhibit 10.7 to Honeywells Form 10-K for the year ended December 31, 2015) 10.11* Honeywell International Inc. Supplemental Executive Retirement Plan for Executives in Career Band 6 and Above, as amended and restated (incorporated by reference to Exhibit 10.12 to Honeywells Form 10-K for the year ended December 31, 2008) 10.12* Amendment to Honeywell International Inc. Supplemental Executive Retirement Plan for Executives in Career Band 6 and Above, as amended and restated (incorporated by reference to Exhibit 10.12 to Honeywells Form 10-K for the year ended December 31, 2009) 10.13* Amendment to Honeywell International Inc. Supplemental Executive Retirement Plan for Executives in Career Band 6 and Above, as amended and restated (incorporated by reference to Exhibit 10.9 to Honeywells Form 10-K for the year ended December 31, 2013) 10.14* Amendment to Honeywell International Inc. Supplemental Executive Retirement Plan for Executives in Career Band 6 and Above, as amended and restated (incorporated by reference to Exhibit 10.8 to Honeywells Form 10-K for the year ended December 31, 2015) 10.15* Honeywell Supplemental Defined Benefit Retirement Plan, as amended and restated (incorporated by reference to Exhibit 10.13 to Honeywells Form 10-K for the year ended December 31, 2008) 10.16* Amendment to Honeywell Supplemental Defined Benefit Retirement Plan, as amended and restated (incorporated by reference to Exhibit 10.13 to Honeywells Form 10-K for the year ended December 31, 2009) 10.17* Amendment to Honeywell Supplemental Defined Benefit Retirement Plan, as amended and restated (incorporated by reference to Exhibit 10.9 to Honeywells Form 10-K for the year ended December 31, 2015) 10.18* Honeywell International Inc. Severance Plan for Corporate Staff Employees (Involuntary Termination Following a Change in Control), as amended and restated (incorporated by reference to Exhibit 10.12 to Honeywells Form 10-K for the year ended December 31, 2013) 10.20* Amendment to Employment Agreement dated as of February 18, 2002 between Honeywell and David M. Cote (incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended September 30, 2008) 10.21* Amendment to Employment Agreement dated as of February 18, 2002 between Honeywell and David M. Cote (incorporated by reference to Exhibit 10.17 to Honeywells Form 10-K for the year ended December 31, 2008) 10.22* Amendment to Employment Agreement dated as of February 18, 2002 between Honeywell and David M. Cote (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended March 31, 2013) 10.23* Deferred Compensation Agreement dated August 4, 2006 between Honeywell and David M. Cote (incorporated by reference to Exhibit 10.22 to Honeywells Form10-K for the year ended December 31, 2006) 10.24* Amendment to Deferred Compensation Agreement dated August 4, 2006 between Honeywell and David M. Cote (incorporated by reference to Exhibit 10.22 to Honeywells Form 10-K for the year ended December 31, 2009) 10.25* Honeywell Supplemental Retirement Plan (incorporated by reference to Exhibit 10.24 to Honeywells Form 10-K for the year ended December 31, 2006) 10.26* 2006 Stock Incentive Plan of Honeywell International Inc. and Its Affiliates, as amended and restated (incorporated by reference to Exhibit 10.26 to Honeywells Form 10-K for the year ended December 31, 2008) 10.27* Amendment to the 2006 Stock Incentive Plan of Honeywell International Inc. and Its Affiliates, as amended and restated (incorporated by reference to Exhibit 10.1 to Honeywells 10-Q for the quarter ended March 31, 2011) 10.28* 2006 Stock Incentive Plan of Honeywell International Inc. and Its AffiliatesForm of Option Award Agreement (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended March 31, 2009) 10.29* 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit 10.31 to Honeywells Form 10-K for the year ended December 31, 2008) 10.30* Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit10.27 to Honeywells Form 10-K for the year ended December 31, 2011) 10.31* Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit10.24 to Honeywells Form 10-K for the year ended December 31, 2014) 10.32* 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc.Form of Option Agreement (incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended March 31, 2012) 10.33* 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc.Form of Restricted Unit Agreement (incorporated by reference to Exhibit 10.4 to Honeywells Form 10-Q for the quarter ended March 31, 2012) 10.34* 2007 Honeywell Global Employee Stock Plan (incorporated by reference to Honeywells Proxy Statement, dated March 12, 2007, filed pursuant to Rule14a-6 of the Securities Exchange Act of 1934) 10.35* 2006 Stock Incentive Plan of Honeywell International Inc. and Its AffiliatesForm of Option Award Agreement, Form 2 (incorporated by reference to Exhibit 10.37 to Honeywells Form 10-K for the year ended December 31, 2010) 10.36* Letter Agreement dated September 3, 2009 between Honeywell and Timothy Mahoney (incorporated by reference to Exhibit 10.38 to Honeywells Form 10-K for the year ended December 31, 2010) 10.37* Form of Honeywell International Inc. Noncompete Agreement for Senior Executives (incorporated by reference to Exhibit 10.39 to Honeywells Form 10-K for the year ended December 31, 2010) 10.38* 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Honeywells Proxy Statement, dated March 10, 2011, filed pursuant to Rule 14a-6 of the Securities Exchange Act of 1934) 10.39* Amendment to 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Exhibit 10.36 to Honeywells Form 10-K for the year ended December 31, 2012) 10.40* Amendment to 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended March 31, 2014) 10.41* 2011 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Restricted Unit Agreement (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended March 31, 2014) 10.42* 2011 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Restricted Unit Agreement, Form 2 (incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended March 31, 2014) 10.43* 2011 Stock Incentive Plan of Honeywell International Inc. and Its AffiliatesForm of Stock Option Award Agreement (incorporated by reference to Exhibit 10.4 to Honeywells Form 10-Q for the quarter ended March 31, 2014) 10.44* 2011 Stock Incentive Plan of Honeywell International Inc. and Its AffiliatesForm of Stock Option Award Agreement, Form 2 (incorporated by reference to Exhibit10.39 to Honeywells Form 10-K for the year ended December 31, 2014) 10.45* 2011 Stock Incentive Plan of Honeywell International Inc. and Its AffiliatesForm of Growth Plan Agreement (incorporated by reference to Exhibit 10.5 to Honeywells Form 10-Q for the quarter ended March 31, 2014) 10.46* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Performance Plan Grant Agreement (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended March 31, 2017) 10.47* Letter Agreement dated August 4, 2011 between Honeywell International Inc. and David M. Cote (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended September 30, 2011) 10.48* Letter Agreement dated April 7, 2014 between Honeywell International Inc. and Thomas A. Szlosek (incorporated by reference to Exhibit 10.10 to Honeywells Form 10-Q for the quarter ended March 31, 2014) 10.49* 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 Honeywells Form8-K filed December 12, 2014) 10.50* Chief Executive Officer Business Continuity Agreement as approved by the Board of Directors of Honeywell International Inc. on June 28, 2016 (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed June 28, 2016) 10.51* Amendment to Chief Executive Officer Business Continuity Agreement as approved by the Board of Directors of Honeywell International Inc. on June 28, 2016 (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended March 31, 2017) 10.52* Letter Agreement dated February 24, 2012 between Honeywell and Darius Adamczyk (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended March 31, 2016) 10.53* Offer letter dated March 31, 2016 from Honeywell International Inc. to Darius Adamczyk (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed April 6, 2016) 10.54* Employment Offer Letter dated March 1, 2017 between Honeywell and Darius Adamczyk (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed March 6, 2017) 10.55* Offer letter dated March 11, 2013 from Honeywell International Inc. to Krishna Mikkilineni (incorporated by reference to Exhibit 10.43 to Honeywells Form 10-K for the year ended December 31, 2016) 10.56* 2016 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Honeywells Proxy Statement, dated March 10, 2016, filed pursuant to Rule 14a-6 of the Securities Exchange Act of 1934) 10.57* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Restricted Unit Agreement (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2016) 10.58* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Restricted Unit Agreement, Form 2 (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended June 30, 2016) 10.59* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Stock Option Award Agreement (incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended June 30, 2016) 10.60* 2016 Stock Plan for Non-Employee Directors (incorporated by reference to Honeywells Proxy Statement, dated March 10, 2016, filed pursuant to Rule14a-6 of the Securities Exchange Act of 1934) 10.61* 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc.Form of Stock Option Award Agreement (incorporated by reference to Exhibit 10.74 to Honeywells Form 10-K for the year ended December 31, 2017) 10.62* 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc.Form of Restricted Unit Agreement (incorporated by reference to Exhibit 10.6 to Honeywells Form 10-Q for the quarter ended June 30, 2016) 10.63* UOP LLC Supplemental Pension Plan, as amended and restated (incorporated by reference to Exhibit 10.76 to Honeywells 10-K for the year ended December 31, 2017) 10.64* Letter Agreement dated April 1, 2016 between Honeywell and Rajeev Gautam (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended March 31, 2018) 10.65* Letter Agreement dated July 27, 2018 between Honeywell and Greg Lewis (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed August2, 2018) 10.66* Retirement Agreement dated August 3, 2018 between Honeywell and Thomas A. Szlosek (incorporated by reference to Exhibit 99.2 to Honeywells Form 8-K filed August 2, 2018) 10.67 364-Day Credit Agreement, dated as of February 16, 2018, among Honeywell International Inc., the banks, financial institutions and other institutional lenders parties thereto, JPMorgan Chase Bank, N.A., as administrative agent, Goldman Sachs Bank USA, as syndication agent, Bank of America, N.A., Barclays Bank PLC, Citibank, N.A., Deutsche Bank AG New York Branch, as documentation agents, and JPMorgan Chase Bank, N.A. and Goldman Sachs Bank USA, as joint lead arrangers and co-book managers (incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed February 20, 2018) 10.68 364-Day Credit Agreement, dated as of April 27, 2018, among Honeywell International Inc., the banks, financial institutions and other institutional lenders parties thereto, Citibank, N.A., as administrative 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 Wells Fargo Bank, National Association, as documentation agents, and Citibank, N.A. and JPMorgan Chase Bank, N.A., as joint lead arrangers and co-book managers (incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed April 27, 2018) 10.69 Amended and Restated Five-Year Credit Agreement, dated as of April 27, 2018, among Honeywell International Inc., the banks, financial institutions and other institutional lenders parties thereto, Citibank, N.A., as administrative agent, Citibank Europe PLC, UK Branch, 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 Wells Fargo Bank, National Association, as documentation agents, and Citibank, N.A. and J.P. Morgan Chase Bank N.A., as joint lead arrangers and co-bookrunners (incorporated by reference to Exhibit 10.2 to Honeywells Form 8-K filed April 27, 2018) 10.70 Indemnification and Reimbursement Agreement, dated September 12, 2018, by and among Honeywell ASASCO Inc., Honeywell ASASCO 2 Inc., and Honeywell International Inc. (incorporated by reference to Exhibit 2.1 to Honeywells Form 8-K filed September 14, 2018) 10.71 Indemnification and Reimbursement Agreement dated October 14, 2018 by and among New HAPI Inc. and Honeywell International Inc. (incorporated by reference to Exhibit 2.1 to Honeywells Form 8-K filed October 15, 2018) 10.72* Retirement Agreement dated February 7, 2019 between Honeywell and Krishna Mikkilineni (filed herewith) 21 Subsidiaries of the Registrant (filed herewith) 23.1 Consent of Deloitte & Touche 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) 32.1 Certification of Principal Executive Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (filed herewith) 32.2 Certification of Principal Financial Officer Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (filed herewith)