AMENDMENT NO. 2 TO THE CREDIT AGREEMENT

Contract Categories: Business Finance - Credit Agreements
EX-10.2 3 c84852_ex10-2.htm

Exhibit 10.2

 

EXECUTION COPY

 

AMENDMENT NO. 2 TO THE
CREDIT AGREEMENT

 

Dated as of April 29, 2016

 

AMENDMENT NO. 2 TO THE CREDIT AGREEMENT among HONEYWELL INTERNATIONAL INC. (the “Company”), the other borrowers parties to the Credit Agreement referred to below, the banks, financial institutions and other institutional lenders parties to the Credit Agreement referred to below (collectively, the “Lenders”) and CITIBANK, N.A., as agent (the “Agent”) for the Lenders.

 

PRELIMINARY STATEMENTS:

 

(1)    The Company, the Lenders and the Agent have entered into an Amended and Restated Five Year Credit Agreement dated as of July 10, 2015, as amended by Amendment No. 1 dated as of September 30, 2015 (as so amended, the “Credit Agreement”). Capitalized terms not otherwise defined in this Amendment have the same meanings as specified in the Credit Agreement.

 

(2)    The Company has requested that the Termination Date be extended from July 10, 2020 to July 10, 2021.

 

(3)    The Company and the Majority Lenders have agreed to amend the Credit Agreement as hereinafter set forth.

 

SECTION 1.  Amendments to Credit Agreement. The Credit Agreement is, effective as of the date hereof and subject to the satisfaction of the conditions precedent set forth in Section 3, hereby amended as follows:

 

(a)    Section 1.01 is amended by inserting in the appropriate alphabetical location the new defined term:

 

Bail-In Action” has the meaning specified in Section 9.21.

 

(b)    The definition of “Lender Insolvency Event” in Section 1.01 is amended by deleting the phrase “the subject of a proceeding under a bankruptcy, insolvency, reorganization, liquidation or similar proceeding” and substituting therefor the phrase “the subject of a proceeding under a bankruptcy, insolvency, reorganization, liquidation or similar proceeding or a Bail-In Action”.

 

(d) A new Section 9.21 is added to read as follows:

 

SECTION 9.21. Acknowledgement and Consent to Bail-In of EEA Financial Institutions. Notwithstanding anything to the contrary in this Agreement, any Loan Document or in any other agreement, arrangement or understanding among any such parties, each party hereto acknowledges that any liability of any EEA Financial

 

Institution arising under any Loan Document, to the extent such liability is unsecured, may be subject to the write-down and conversion powers of an EEA Resolution Authority and agrees and consents to, and acknowledges and agrees to be bound by:

 

(a)    the application of any Write-Down and Conversion Powers by an EEA Resolution Authority to any such liabilities arising hereunder which may be payable to it by any party hereto that is an EEA Financial Institution; and

 

(b)    the effects of any Bail-In Action on any such liability, including, if applicable:

 

(i)    a reduction in full or in part or cancellation of any such liability;

 

(ii)    a conversion of all, or a portion of, such liability into shares or other instruments of ownership in such EEA Financial Institution, its parent undertaking, or a bridge institution that may be issued to it or otherwise conferred on it, and that such shares or other instruments of ownership will be accepted by it in lieu of any rights with respect to any such liability under this Agreement or any other Loan Document; or

 

(iii)    the variation of the terms of such liability in connection with the exercise of the write-down and conversion powers of any EEA Resolution Authority.

 

Bail-In Action” means the exercise of any Write-Down and Conversion Powers by the applicable EEA Resolution Authority in respect of any liability of an EEA Financial Institution.

 

Bail-In Legislation” means, with respect to any EEA Member Country implementing Article 55 of Directive 2014/59/EU of the European Parliament and of the Council of the European Union, the implementing law for such EEA Member Country from time to time which is described in the EU Bail-In Legislation Schedule.

 

EEA Financial Institution” means (a) any credit institution or investment firm established in any EEA Member Country which is subject to the supervision of an EEA Resolution Authority, (b) any entity established in an EEA Member Country which is a parent of an institution described in clause (a) of this definition, or (c) any financial institution established in an EEA Member Country which is a subsidiary of an institution described in clauses (a) or (b) of this definition and is subject to consolidated supervision with its parent.

 

EEA Member Country” means any of the member states of the European Union, Iceland, Liechtenstein, and Norway.

 

EEA Resolution Authority” means any public administrative authority or any Person entrusted with public administrative authority of any EEA Member Country (including any delegee) having responsibility for the resolution of any EEA Financial Institution.

 

EU Bail-In Legislation Schedule” means the EU Bail-In Legislation Schedule published by the Loan Market Association (or any successor Person), as in effect from time to time.

 

Write-Down and Conversion Powers” means, with respect to any EEA Resolution Authority, the write-down and conversion powers of such EEA Resolution Authority from time to time under the Bail-In Legislation for the applicable EEA Member Country, which write-down and conversion powers are described in the EU Bail-In Legislation Schedule.

 

SECTION 2.  Consent to Extension Request. Each Lender so indicating on its signature page to this Amendment agrees to extend the Termination Date with respect to its Commitment for a period of one year, expiring July 10, 2021. This agreement to extend the Termination Date is subject in all respects to the terms of the Credit Agreement, other than the provisions of Section 2.19 of the Credit Agreement that specify time frames in respect of the Company’s request for an extension of the Termination Date and the date by which Consenting Lenders submit responses, which provisions are hereby waived. For the avoidance of doubt, upon satisfaction of the applicable conditions set forth in Section 2.19 of the Credit Agreement, the extension of the Termination Date of each Consenting Lender shall be effective on July 10, 2016.

 

SECTION 3.  Conditions of Effectiveness. This Amendment shall become effective as of the date first above written when, and only when, the Administrative Agent shall have received counterparts of this Amendment executed by the Company and the Majority Lenders.

 

SECTION 4.  Representations and Warranties of the Company. The Company represents and warrants that (i) the representations and warranties of the Company set forth in Article 4 of the Credit Agreement are true and correct on and as of the date hereof and (ii) no Default has occurred and is continuing.

 

SECTION 5.  Reference to and Effect on the Loan Documents. (a) On and after the effectiveness of this Amendment, each reference in the Credit Agreement to “this Agreement”, “hereunder”, “hereof” or words of like import referring to the Credit Agreement, and each reference in the Notes and each of the other Loan Documents to “the Credit Agreement”, “thereunder”, “thereof” or words of like import referring to the Credit Agreement, shall mean and be a reference to the Credit Agreement, as amended by this Amendment.

 

(b)    The Credit Agreement, the Notes and each of the other Loan Documents, as specifically amended by this Amendment, are and shall continue to be in full force and effect and are hereby in all respects ratified and confirmed.

 

(c)    The execution, delivery and effectiveness of this Amendment shall not, except as expressly provided herein, operate as a waiver of any right, power or remedy of any Lender or the Agent under any of the Loan Documents, nor constitute a waiver of any provision of any of the Loan Documents.

 

(d)    This Amendment is subject to the provisions of Section 9.01 of the Credit Agreement and constitutes a Loan Document.

 

SECTION 6.  Costs and Expenses. The Company agrees to pay on demand all costs and expenses of the Administrative Agent in connection with the preparation, execution, delivery and administration, modification and amendment of this Amendment (including, without limitation, the reasonable fees and expenses of counsel for the Administrative Agent) in accordance with the terms of Section 9.04 of the Credit Agreement.

 

SECTION 7.  Execution in Counterparts. This Amendment may be executed in any number of counterparts and by different parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute but one and the same agreement. Delivery of an executed counterpart of a signature page to this Amendment by telecopier shall be effective as delivery of a manually executed counterpart of this Amendment.

 

SECTION 8.  Governing Law. This Amendment shall be governed by, and construed in accordance with, the law of the State of New York.

 

IN WITNESS WHEREOF, the parties hereto have caused this Amendment to be executed by their respective officers thereunto duly authorized, as of the date first above written.

 

  HONEYWELL INTERNATIONAL INC.
       
  By: /s/ John J. Tus  
  Name: John J. Tus
  Title:   Vice President and Treasurer
       
  CITIBANK, N.A., as Administrative Agent
       
  By: /s/ Susan M. Olsen  
  Name: Susan M. Olsen
  Title:   Vice President
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

CITIBANK, N.A.
     
  by    
  /s/ Susan M. Olsen  
  Name: Susan M. Olsen  
  Title:   Vice President  
     
CONSENT to extension of Termination Date:
     
CITIBANK, N.A.
     
  by    
  /s/ Susan M. Olsen  
  Name: Susan M. Olsen  
  Title:   Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

JPMORGAN CHASE BANK, N.A.
     
  by    
  /s/ Robert D. Bryant  
  Name: Robert D. Bryant  
  Title:   Executive Director  
     
CONSENT to extension of Termination Date:
     
JPMORGAN CHASE BANK, N.A.
     
  by    
  /s/ Robert D. Bryant  
  Name: Robert D. Bryant  
  Title:   Executive Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BANK OF AMERICA, N.A.
     
  by    
  /s/ Lindsay Kim  
  Name: Lindsay Kim  
  Title:   Vice President  
     
CONSENT to extension of Termination Date:
     
BANK OF AMERICA, N.A.
     
  by    
  /s/ Lindsay Kim  
  Name: Lindsay Kim  
  Title:   Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BARCLAYS BANK PLC
     
  by    
  /s/ Vanessa Kurbatskiy  
  Name: Vanessa Kurbatskiy  
  Title:   Vice President  
     
CONSENT to extension of Termination Date:
     
BARCLAYS BANK PLC
     
  by    
  /s/ Vanessa Kurbatskiy  
  Name: Vanessa Kurbatskiy  
  Title:   Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

DEUTSCHE BANK AG NEW YORK BRANCH
     
  by    
  /s/ Ming K. Chu  
  Name: Ming K. Chu  
  Title:   Director  
     
  by    
  /s/ Virginia Cosenza  
  Name: Virginia Cosenza  
  Title:   Vice President  
     
CONSENT to extension of Termination Date:
     
DEUTSCHE BANK AG NEW YORK BRANCH
     
  by    
  /s/ Ming K. Chu  
  Name: Ming K. Chu  
  Title:   Director  
     
  by    
  /s/ Virginia Cosenza  
  Name: Virginia Cosenza  
  Title:   Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

GOLDMAN SACHS BANK USA
     
  by    
  /s/ Rebecca Kratz  
  Name: Rebecca Kratz  
  Title:   Authorized Signatory  
     
CONSENT to extension of Termination Date:
     
GOLDMAN SACHS BANK USA
     
  by    
  /s/ Rebecca Kratz  
  Name: Rebecca Kratz  
  Title:   Authorized Signatory  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
     
  by    
  /s/ Maria Iarriccio  
  Name: Maria Iarriccio  
  Title:   Director  
     
CONSENT to extension of Termination Date:
     
THE BANK OF TOKYO-MITSUBISHI UFJ, LTD.
     
  by    
  /s/ Maria Iarriccio  
  Name: Maria Iarriccio  
  Title:   Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

MORGAN STANLEY BANK, N.A.
     
  by    
  /s/ Michael King  
  Name: Michael King  
  Title:   Authorized Signatory  
     
CONSENT to extension of Termination Date:
     
MORGAN STANLEY BANK, N.A.
     
  by    
  /s/ Michael King  
  Name: Michael King  
  Title:   Authorized Signatory  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

WELLS FARGO BANK, N.A.
     
  by    
  /s/ James Travagline  
  Name: James Travagline  
  Title:   Director  
     
CONSENT to extension of Termination Date:
     
WELLS FARGO BANK, N.A.
     
  by    
  /s/ James Travagline  
  Name: James Travagline  
  Title:   Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BANCO BILBAO VIZCAYA ARGENTARIA, S.A. NEW YORK BRANCH
     
  by    
  /s/ Brian Crowley  
  Name: Brian Crowley  
  Title:   Managing Director  
     
  by    
  /s/ Luca Sacchi  
  Name: Luca Sacchi  
  Title:   Managing Director  
     
CONSENT to extension of Termination Date:
     
BANCO BILBAO VIZCAYA ARGENTARIA, S.A. NEW YORK BRANCH
     
  by    
  /s/ Brian Crowley  
  Name: Brian Crowley  
  Title:   Managing Director  
     
  by    
  /s/ Luca Sacchi  
  Name: Luca Sacchi  
  Title:   Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BNP PARIBAS
     
  by    
  /s/ Tony Baratta  
  Name: Tony Baratta  
  Title:   Managing Director  
     
  by    
  /s/ Todd Grossnickle  
  Name: Todd Grossnickle  
  Title:   Director  
     
CONSENT to extension of Termination Date:
     
BNP PARIBAS
     
  by    
  /s/ Tony Baratta  
  Name: Tony Baratta  
  Title:   Managing Director  
     
  by    
  /s/ Todd Grossnickle  
  Name: Todd Grossnickle  
  Title:   Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

HSBC BANK USA, N.A.
     
  by    
  /s/ Paul L. Hatton  
  Name: Paul L. Hatton  
  Title:   Managing Director  
     
CONSENT to extension of Termination Date:
     
HSBC BANK USA, N.A.
     
  by    
  /s/ Paul L. Hatton  
  Name: Paul L. Hatton  
  Title:   Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

INDUSTRIAL AND COMMERCIAL BANK OF CHINA LIMITED, NEW YORK BRANCH
     
  by    
  /s/ Kan Chen  
  Name: Kan Chen  
  Title:   Vice President  
     
  by    
  /s/ Linjia Zhou  
  Name: Linjia Zhou  
  Title:   Executive Director
     
CONSENT to extension of Termination Date:
     
INDUSTRIAL AND COMMERCIAL BANK OF CHINA LIMITED, NEW YORK BRANCH
     
  by    
  /s/ Kan Chen  
  Name: Kan Chen  
  Title:   Vice President
     
  by    
  /s/ Linjia Zhou  
  Name: Linjia Zhou  
  Title:   Executive Director
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

INTESA SANPAOLO S.P.A – NEW YORK BRANCH
     
  by    
  /s/ John J. Michalisin  
  Name: John J. Michalisin  
  Title:   First Vice President  
     
  by    
  /s/ Francesco Di Mario  
  Name: Francesco Di Mario  
  Title:   First Vice President & Head of Credit
     
CONSENT to extension of Termination Date:
     
INTESA SANPAOLO S.P.A – NEW YORK BRANCH
     
  by    
  /s/ John J. Michalisin  
  Name: John J. Michalisin  
  Title:   First Vice President  
     
  by    
  /s/ Francesco Di Mario  
  Name: Francesco Di Mario  
  Title:   First Vice President & Head of Credit
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

MIZUHO BANK, LTD.
     
  by    
  /s/ Donna DeMagistris  
  Name: Donna DeMagistris  
  Title:   Authorized Signatory
     
CONSENT to extension of Termination Date:
     
MIZUHO BANK, LTD.
     
  by    
  /s/ Donna DeMagistris  
  Name: Donna DeMagistris  
  Title:   Authorized Signatory
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

ROYAL BANK OF CANADA
     
  by    
  /s/ Scott Umbs  
  Name: Scott Umbs  
  Title:   Authorized Signatory
     
CONSENT to extension of Termination Date:
     
ROYAL BANK OF CANADA
     
  by    
  /s/ Scott Umbs  
  Name: Scott Umbs  
  Title:   Authorized Signatory
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

SOCIÉTÉ GÉNÉRALE
     
  by    
  /s/ Linda Tam  
  Name: Linda Tam  
  Title:   Director  
     
CONSENT to extension of Termination Date:
     
SOCIÉTÉ GÉNÉRALE
     
  by    
  /s/ Linda Tam  
  Name: Linda Tam  
  Title:   Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

STANDARD CHARTERED BANK
     
  by    
  /s/ Steven Aloupis  
  Name: Steven Aloupis  
  Title:   Managing Director  
     
CONSENT to extension of Termination Date:
     
STANDARD CHARTERED BANK
     
  by    
  /s/ Steven Aloupis  
  Name: Steven Aloupis  
  Title:   Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

SUMITOMO MITSUI BANKING CORPORATION
     
  by    
  /s/ James D. Weinstein  
  Name: James D. Weinstein  
  Title:   Managing Director  
     
CONSENT to extension of Termination Date:
     
SUMITOMO MITSUI BANKING CORPORATION
     
  by    
  /s/ James D. Weinstein  
  Name: James D. Weinstein  
  Title:   Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

THE NORTHERN TRUST COMPANY
     
  by    
  /s/ Andrew Holtz  
  Name: Andrew Holtz  
  Title:   Senior Vice President
     
CONSENT to extension of Termination Date:
     
THE NORTHERN TRUST COMPANY
     
  by    
  /s/ Andrew Holtz  
  Name: Andrew Holtz  
  Title:   Senior Vice President
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

THE ROYAL BANK OF SCOTLAND PLC
     
  by    
  /s/ Jonathan Eady  
  Name: Jonathan Eady  
  Title:   Vice President  
     
CONSENT to extension of Termination Date:
     
THE ROYAL BANK OF SCOTLAND PLC
     
  by    
  /s/ Jonathan Eady  
  Name: Jonathan Eady  
  Title:   Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

TORONTO DOMINION (TEXAS) LLC
     
  by    
  /s/ Annie Dorval  
  Name: Annie Dorval  
  Title:   Authorized Signatory  
     
CONSENT to extension of Termination Date:
     
TORONTO DOMINION (TEXAS) LLC
     
  by    
  /s/ Annie Dorval  
  Name: Annie Dorval  
  Title:   Authorized Signatory  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

U.S. BANK NATIONAL ASSOCIATION
     
  by    
  /s/ Mark Irey  
  Name: Mark Irey  
  Title:   Vice President  
     
CONSENT to extension of Termination Date:
     
U.S. BANK NATIONAL ASSOCIATION
     
  by    
  /s/ Mark Irey  
  Name: Mark Irey  
  Title:   Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
     
  by    
  /s/ Robert Grillo  
  Name: Robert Grillo  
  Title:   Director  
     
CONSENT to extension of Termination Date:
     
AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
     
  by    
  /s/ Robert Grillo  
  Name: Robert Grillo  
  Title:   Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BANK OF CHINA, NEW YORK BRANCH
     
  by    
  /s/ Haifeng Xu  
  Name: Haifeng Xu  
  Title:   Executive Vice President  
     
CONSENT to extension of Termination Date:
     
BANK OF CHINA, NEW YORK BRANCH
     
  by    
  /s/ Haifeng Xu  
  Name: Haifeng Xu  
  Title:   Executive Vice President  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BAYERISCHE LANDESBANK, NEW YORK BRANCH
     
  by    
  /s/ Rolf Siebert  
  Name: Rolf Siebert  
  Title:   Executive Director  
     
  by    
  /s/ Matthew DeCarlo  
  Name: Matthew DeCarlo  
  Title:   Senior Director  
     
CONSENT to extension of Termination Date:
     
BAYERISCHE LANDESBANK, NEW YORK BRANCH
     
  by    
  /s/ Rolf Siebert  
  Name: Rolf Siebert  
  Title:   Executive Director  
     
  by    
  /s/ Matthew DeCarlo  
  Name: Matthew DeCarlo  
  Title:   Senior Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

CREDIT AGRICOLE CORPORATE & INVESTMENT BANK
     
  by    
  /s/ Gordon Yip  
  Name: Gordon Yip  
  Title:   Director  
     
  by    
  /s/ Mark Koneval  
  Name: Mark Koneval  
  Title:   Managing Director  
     
CONSENT to extension of Termination Date:
     
CREDIT AGRICOLE CORPORATE & INVESTMENT BANK
     
  by    
  /s/ Gordon Yip  
  Name: Gordon Yip  
  Title:   Director  
     
  by    
  /s/ Mark Koneval  
  Name: Mark Koneval  
  Title:   Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

DANSKE BANK A/S
     
  by    
  /s/ Merete Ryvald  
  Name: Merete Ryvald  
  Title:   Chief Loan Manager  
     
  by    
  /s/ Gert Carstens  
  Name: Gert Carstens  
  Title:   Senior Loan Manager  
     
CONSENT to extension of Termination Date:
     
DANSKE BANK A/S
     
  by    
  /s/ Merete Ryvald  
  Name: Merete Ryvald  
  Title:   Chief Loan Manager  
     
  by    
  /s/ Gert Carstens  
  Name: Gert Carstens  
  Title:   Senior Loan Manager  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

DBS BANK LTD.
     
  by    
  /s/ Yeo How Ngee  
  Name: Yeo How Ngee  
  Title:  Managing Director  
     
CONSENT to extension of Termination Date:
     
DBS BANK LTD.
     
  by    
  /s/ Yeo How Ngee  
  Name: Yeo How Ngee  
  Title:  Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

BANCO SANTANDER, S.A.
     
  by    
  /s/ Federico Robin Delfino  
  Name: Federico Robin Delfino  
  Title:   Executive Director  
     
  by    
  /s/ Paloma Garcia Castro  
  Name: Paloma Garcia Castro  
  Title:   Associate  
     
CONSENT to extension of Termination Date:
     
BANCO SANTANDER, S.A.
     
  by    
  /s/ Federico Robin Delfino  
  Name: Federico Robin Delfino  
  Title:   Executive Director  
     
  by    
  /s/ Paloma Garcia Castro  
  Name: Paloma Garcia Castro  
  Title:   Associate  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

THE BANK OF NEW YORK MELLON CORPORATION
     
  by    
  /s/ David Wirl  
  Name: David Wirl  
  Title:   Managing Director  
     
CONSENT to extension of Termination Date:
     
THE BANK OF NEW YORK MELLON CORPORATION
     
  by    
  /s/ David Wirl  
  Name: David Wirl  
  Title:   Managing Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

THE BANK OF NOVA SCOTIA
     
  by    
  /s/ Mauricio Saishio  
  Name: Mauricio Saishio  
  Title:   Director  
     
CONSENT to extension of Termination Date:
     
THE BANK OF NOVA SCOTIA
     
  by    
  /s/ Mauricio Saishio  
  Name: Mauricio Saishio  
  Title:   Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

UNICREDIT BANK AG, NEW YORK BRANCH
     
  by    
  /s/ Ken Hamilton  
  Name: Ken Hamilton  
  Title:   Managing Director  
     
  by    
  /s/ Sneha Joshi  
  Name: Sneha Joshi  
  Title:   Associate Director  
     
CONSENT to extension of Termination Date:
     
UNICREDIT BANK AG, NEW YORK BRANCH
     
  by    
  /s/ Ken Hamilton  
  Name: Ken Hamilton  
  Title:   Managing Director  
     
  by    
  /s/ Sneha Joshi  
  Name: Sneha Joshi  
  Title:   Associate Director  
 

SIGNATURE PAGE

 

CONSENT to Amendment No. 2 dated as of April 29, 2016, to the Amended and Restated Five Year Credit Agreement dated as of July 10, 2015 of HONEYWELL INTERNATIONAL INC.

 

WESTPAC BANKING CORPORATION
     
  by    
  /s/ David Arthurson  
  Name: David Arthurson  
  Title:   Relationship Manager  
     
CONSENT to extension of Termination Date:
     
WESTPAC BANKING CORPORATION
     
  by    
  /s/ David Arthurson  
  Name: David Arthurson  
  Title:   Relationship Manager