HON 10-K Annual Report Dec. 31, 2021 | Alphaminr
HONEYWELL INTERNATIONAL INC

HON 10-K Fiscal year ended Dec. 31, 2021

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 Iii: Proxy Statement For Annual Meeting Of Shareowners To Be Held April 25, 2022Note 1 . Summary Of Significant Accounting PoliciesNote 2. Acquisitions and DivestituresNote 3. Revenue Recognition and Contracts with CustomersNote 4. Repositioning and Other ChargesNote 5. Income TaxesNote 6. InventoriesNote 7. Property, Plant and Equipment NetNote 8. Goodwill and Other Intangible Assets NetNote 9. Long-term Debt and Credit AgreementsNote 10. LeasesNote 11. Derivative Instruments and Hedging TransactionsNote 12. Fair Value MeasurementsNote 13. Accrued LiabilitiesNote 14. Other LiabilitiesNote 15. Stock-based Compensation PlansNote 16. Earnings Per ShareNote 17. Accumulated Other Comprehensive Income (loss)Note 18. Capital StockNote 19. Commitments and ContingenciesNote 20. Pension and Other Postretirement BenefitsNote 21. Other (income) ExpenseNote 22. Segment Financial DataNote 23. Geographic Areas Financial DataNote 24. Supplemental Cash Flow Information

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 Form 10-Q for the quarter ended June 30, 2018) 4.2 Descriptionof Honeywell International Inc. Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934 (filed herewith) 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* Omnibus 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 10-Q for the quarter ended June 30, 2021) 10.5* Honeywell International Inc. Incentive Compensation Plan for Executive Employees, as amended and restated (incorporated by reference to Exhibit 10.4 to Honeywells Form 10-K for the year ended December 31, 2018) 10.6* Amendment to Honeywell International Inc. Incentive Compensation Plan for Executive Employees, as amended and restated (incorporated by reference to Exhibit 10.69 to Honeywells Form 10-K for the year ended December 31, 2020) 10.7* Omnibus Amendment to Honeywell International Inc. Incentive Compensation Plan for Executive Employees, as amended and restated (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.8* Honeywell Excess Benefit Plan and Honeywell Supplemental Savings Plan, as amended and restated(incorporated by reference to Exhibit 10.5 to Honeywells Form 10-K for the year ended December 31, 2020) 10.9* Omnibus Amendment to Honeywell Excess Benefit Plan and Honeywell Supplemental Savings Plan, as amended and restated (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.10* 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) 10.11* Honeywell Deferred Incentive Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.7 to Honeywell's Form 10-K for the year ended December 31, 2020) 10.12* Omnibus Amendment to Honeywell Deferred Incentive Compensation Plan, as amended and restated (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.13* 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) 10.14* 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) 10.15* 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) 10.16* 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) 10.17* 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) 10.18* 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) 10.19* 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) 10.20* 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) 10.21* 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) 10.22* 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) 10.23* 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) 10.24* Honeywell Supplemental Retirement Plan (incorporated by reference to Exhibit 10.24 to Honeywells Form 10-K for the year ended December 31, 2006) 10.25* 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) 10.26* 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) 10.27* Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit 10.27 to Honeywells Form 10-K for the year ended December 31, 2011) 10.28* Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit 10.24 to Honeywells Form 10-K for the year ended December 31, 2014) 10.29* Omnibus Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc., as amended and restated (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.30* 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) 10.31* Omnibus Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc. Form of Option Agreement (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.32* 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) 10.33* Omnibus Amendment to 2006 Stock Plan for Non-Employee Directors of Honeywell International Inc. Form of Restricted Unit Agreement (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.34* 2007 Honeywell Global Employee Stock Plan (incorporated by reference to Exhibit A of Honeywells Proxy Statement, dated March 12, 2007, filed pursuant to Rule14a-6 of the Securities Exchange Act of 1934) 10.35* Omnibus Amendment to 2007 Honeywell Global Employee Stock Plan (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.36* 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Exhibit A of Honeywells Proxy Statement, dated March 10, 2011, filed pursuant to Rule 14a-6 of the Securities Exchange Act of 1934) 10.37* 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) 10.38* 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) 10.39* Omnibus 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 June 30, 2021) 10.40* 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) 10.41* Omnibus Amendment to 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates Form of Restricted Unit Agreement (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 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* Omnibus Amendment to 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates Form of Restricted Unit Agreement, Form 2 (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.44* 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) 10.45* Omnibus Amendment to 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates Form of Stock Option Award Agreement (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.46* 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) 10.47* Omnibus Amendment to 2011 Stock Incentive Plan of Honeywell International Inc. and its Affiliates Form of Stock Option Award Agreement, Form 2 (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.48* 2016 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Exhibit A of Honeywells Proxy Statement, dated March 10, 2016, filed pursuant to Rule 14a-6 of the Securities Exchange Act of 1934) 10.49* Amendment to the 2016 Stock Incentive Plan of Honeywell International Inc. and its Affiliates (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended September 30, 2020) 10.50* Omnibus Amendment to 2016 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 June 30, 2021) 10.51* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of RestrictedStockUnit Agreement, Form 1(incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.52* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of RestrictedStockUnit Agreement, Form 2 (incorporated by reference to Exhibit 10.4 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.53* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Stock Option Award Agreement (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.54* 2016 Stock Incentive Plan of Honeywell International Inc. and its AffiliatesForm of Performance Plan Grant Agreement (incorporated by reference to Exhibit 10.5 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.55* 2016 Stock Plan for Non-Employee Directors (incorporated by reference to Exhibit B of Honeywells Proxy Statement, dated March 10, 2016, filed pursuant to Rule 14a-6 of the Securities Exchange Act of 1934) 10.56* Amendment to the 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc. (incorporated by reference to Exhibit 99.2 to Honeywell's Form 8-K filed October 8, 2019) 10.57* Amendment to the 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc. (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2020) 10.58* Omnibus Amendment to 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc. (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.59* 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc. Form of Stock Option Award Agreement (incorporated by reference to Exhibit 10.6 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.60* 2016 Stock Plan for Non-Employee Directors of Honeywell International Inc. Form of RestrictedStockUnit Agreement (incorporated by reference to Exhibit 10.7 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.61* Form of Honeywell International Inc. Noncompete Agreement for Senior Executives (filed herewith) 10.62* 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) 10.63* Offer Letter dated March 31, 2016 from Honeywellto Darius Adamczyk (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed April 6, 2016) 10.64* Employment Offer Letter dated March 1, 2017 between HoneywellInternational Inc.and Darius Adamczyk (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed March 6, 2017) 10.65* Letter Agreement dated July 27, 2018 between HoneywellInternational Inc.and Greg Lewis (incorporated by reference to Exhibit 99.1 to Honeywells Form 8-K filed August 2, 2018) 10.66* LetterAgreement dated October 2, 2017, between Honeywelland Anne Madden (incorporated by reference to Exhibit 10.70 to Honeywells Form 10-K for the year ended December 31, 2020) 10.67* LetterAgreement dated September 13, 2019, between Honeywelland Michael Madsen (filed herewith) 10.68* Letter Agreement dated February 21, 2019, between Honeywelland Que Thanh Dallara (filed herewith) 10.69* 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) 10.70* Retirement Agreement dated July 20, 2021 between Honeywelland Rajeev Gautam and Exhibit A (Consulting Agreement) thereto (incorporated by reference to Exhibit 10.8 to Honeywells Form 10-Q for the quarter ended June 30, 2021) 10.71* Letter Agreement dated July 20, 2016 between Honeywelland John Waldron (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended March 31, 2021) 10.72 364-Day Credit Agreement, dated as of March 31, 2021, among Honeywell International Inc., the banks, financial institutions, and other institutional lenders parties thereto, Bank of America, N.A., as administrative agent, and JPMorgan Chase Bank, N.A. and Wells Fargo Bank, National Association, as syndication agents(incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed on April2, 2021) 10.73 Amended and Restated Five-Year Credit Agreement, dated as of March 31, 2021, among Honeywell International Inc., the banks, financial institutions, and other institutional lenders parties thereto, Bank of America, N.A., as administrative agent, Bank of America Europe Designated Activity Company, London Branch, as swing line agent,and JPMorgan Chase Bank, N.A., and Wells Fargo Bank, National Association, as syndication agents(incorporated by reference to Exhibit 10.2 to Honeywells Form 8-K filed April 2, 2021) 10.74 Amendment No. 1 to 364-Day Credit Agreement, dated as of November 18, 2021, among Honeywell International Inc. and Bank of America, N.A., as administrative agent (incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed November 23, 2021) 10.75 Amendment No. 1 to Amended and Restated Five-Year Credit Agreement, dated as of November 18, 2021, among Honeywell International Inc. and Bank of America, N.A., as administrative agent (incorporated by reference to Exhibit 10.2 to Honeywells Form 8-K filed November 23, 2021) 10.76 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) 10.77 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) 10.78 Delayed Draw Term Loan Agreement, dated as of March 26, 2020, among Honeywell International Inc., the initial lenders named therein, Citibank, N.A., as administrative agent, and Citibank, N.A., Bank of America, N.A., JPMorgan Chase Bank, N.A. and Wells Fargo Bank, National Association, as syndication agents (incorporated by reference to Exhibit 10.1 to Honeywells Form 8-K filed on March 31, 2020) 10.79 Second Amendment, dated July 28, 2020, to Indemnification and Reimbursement Agreement dated October 14, 2018 among Honeywell and Resideo Intermediate Holding Inc. (incorporated by reference to Exhibit 10.1 to Honeywells Form 10-Q for the quarter ended September 30, 2020) 10.80 First Amendment, dated April 21, 2020, to Indemnification and Reimbursement Agreement, dated October 14, 2018 among Honeywell and Resideo Intermediate Holding Inc. (incorporated by reference to Exhibit 10.6 to Honeywells Form 10-Q for the quarter ended June 30, 2020) 10.81 First Amendment, dated June 12, 2020, to Indemnification and Reimbursement Agreement, dated September 12, 2018 among Honeywell, Honeywell Holdings International Inc. and Garrett ASASCO Inc. (incorporated by reference toExhibit 10.7 to Honeywells Form 10-Q for the quarter ended June 30, 2020) 10.82 Third Amendment, dated November 16, 2020, to Indemnification and Reimbursement Agreement dated October 14, 2018 among Honeywell and Resideo Intermediate Holding Inc. (incorporated by reference to Exhibit 10.2 to Honeywells Form 10-Q for the quarter ended March 31, 2021) 10.83 Fourth Amendment, dated February 12, 2021, to Indemnification and Reimbursement Agreement dated October 14, 2018 among Honeywell and Resideo Intermediate Holding Inc. (incorporated by reference to Exhibit 10.3 to Honeywells Form 10-Q for the quarter ended March 31, 2021) 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 (furnished 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 (furnished herewith) 95 Mine Safety Disclosures (filed herewith)