CNX RESOURCES CORP filed this DEF 14A on 3/24/2020
CNX RESOURCES CORP - DEF 14A - 20200324 - COMPENSATION_COMMITTEE

Compensation Committee Report

 

The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis set forth above with CNX’s management and, based upon such review and discussion, the Compensation Committee recommended to our Board that the Compensation Discussion and Analysis be included in this Proxy Statement.

 

 

Members of the Compensation

Committee:

 

William E. Davis, Chairman

J. Palmer Clarkson

Maureen E. Lally-Green

William N. Thorndike, Jr.

Ian McGuire

 

The foregoing Compensation Committee Report does not constitute soliciting material and should not be deemed filed or incorporated by reference into any other filing of CNX under the Securities Act of 1933 (the “Securities Act”) or the Securities Exchange Act of 1934 (the “Exchange Act”), except to the extent that CNX specifically incorporates the Report by reference therein.

 

- 2020 Proxy Statement 49
 

Compensation Policies and Practices as They Relate to CNX’s Risk Management

 

Our compensation program is designed to motivate and reward our employees and executive officers for their performance during the fiscal year and over the long-term, and for taking appropriate business risks.

 

In January 2020, the Compensation Committee reviewed an assessment of the risks, if any, to CNX associated with our compensation policies and practices. The Compensation Committee, with management, reviewed the design features, characteristics, performance metrics and approval mechanisms for all of our various compensation components, to determine whether any of our compensation policies or programs could create risks that would be reasonably likely to have a material adverse effect on CNX. The assessment was also reviewed by our Internal Auditors and Human Resources Department. Based on this review, management, the Compensation Committee and the full Board identified the following risk mitigating components, which, in their opinion, would be likely to reduce incentives for excessive risk-taking and mitigate any incentives to maximize short-term results at the expense of long-term value:

 

Balanced Pay Mix: The target compensation mix of our executive officers is heavily weighted towards performance-based incentive compensation.
Mix of Performance Metrics: We do not rely on a single performance metric to determine payouts for performance-based awards. Instead, performance targets are tied to a variety of metrics, including (among others): Adjusted EBITDAX per share, TSR, and absolute stock price. Performance-based awards are also based, in part, on the achievement of strategic and operational objectives in addition to the foregoing metrics.
Calculation and Verification of Performance: Controls are in place to ensure accuracy of calculations as to actual performance against metrics, including review of all results by the internal audit department.
Stock Ownership and Retention Guidelines: As it relates to our executives, these policies require our named executives to own equity in CNX and retain shares of CNX acquired through equity grants for the long-term.
Clawback Policy: CNX adopted a clawback policy that generally provides that the Compensation Committee has the discretion to seek recovery of performance-based cash and equity incentive compensation paid to an executive officer in connection with an accounting restatement due to misconduct of that officer.

 

Based on its review of CNX’s internal controls and the risk mitigating components of CNX’s compensation programs identified in the management team’s risk assessment, it was determined that CNX’s compensation policies and practices do not encourage our executives or our other non-executive employees to take excessive risks that are reasonably likely to have a material adverse effect on CNX.

 

- 2020 Proxy Statement 50
 

Summary Compensation Table – 2019, 2018 and 2017

 

The following table discloses the compensation for Mr. DeIuliis, the principal executive officer of CNX (Pres & CEO), Mr. Rush, the principal financial officer of CNX (CFO), the two most highly-compensated named executives of CNX serving at the end of fiscal 2019 (other than Messrs. DeIuliis and Rush): Mr. Griffith, EVP and Chief Operating Officer (COO) and Mr. Akinkugbe, EVP and the Chief Excellence Officer (CXO), and Ms. Passman, the additional individual for whom disclosure would have been required hereunder but for the fact that she was not serving as an executive officer of CNX at the end of fiscal 2019. We have excluded compensation for prior years to the extent permitted by applicable SEC rules.

 

Name and
Principal Position
(a)
  Year
(b)
  Salary
($)
(c)
    Bonus
($)
(d)
    Stock
Awards
($)(1)
(e)
    Option
Awards
($)
(f)
    Non-Equity
Incentive Plan
Compensation
($)(2)
(g)
    Change
in Pension
Value and
Nonqualified
Deferred
Compensation
Earnings
($)(3)
(h)
    All Other
Compensation
($)(4)
(i)
    Total ($)
(j)
 
Nicholas J. DeIuliis(5)   2019   $ 800,000     $     $ 5,901,570      $        $ 2,208,000        $ 4,792,836        $ 39,031 (6)    $ 13,741,437  
Pres & CEO     2018   $ 800,000     $     $ 7,042,130      $     $ 2,376,000     $     $ 54,378      $ 10,272,508  
    2017   $ 800,000     $     $ 6,960,407      $     $ 1,423,000     $ 1,361,388     $ 40,983      $ 10,585,778  
Donald W. Rush   2019   $ 439,830     $     $ 1,978,865      $     $ 607,200     $ 7,515     $ 30,622 (7)    $ 3,064,032  
CFO   2018   $ 427,600     $     $ 1,447,648      $     $ 733,000     $     $ 36,425      $ 2,644,673  
    2017   $ 294,113     $ 200,000     $ 616,012      $     $ 415,000     $ 38,629     $ 32,260      $ 1,596,014  
Chad A. Griffith
COO
  2019   $ 278,557     $     $ 712,276      $     $ 448,500     $     $ 20,400 (8)    $ 1,459,733  
Olayemi Akinkugbe
CXO
  2019   $ 226,584     $     $ 129,849      $     $ 345,000     $     $ 11,969 (9)    $ 713,402  
Andrea Passman
Former SVP
  2019   $ 139,534     $     $ 1,534,422 (10)    $     $     $ 6,943     $ 360,664 (10)    $ 2,041,563  

 

(1) These values represent the aggregate grant date fair value of PSU and RSU awards, and in the case of Messrs. Rush and Griffith, also CNXM phantom units ($373,629 and $343,419, respectively), granted to the named executives in 2019. The values are based on the aggregate grant date fair value of the awards computed in accordance with SEC rules and FASB ASC Topic 718, which awards were granted on January 31, 2019. The amounts reported in this column reflect the accounting cost for these awards, and do not correspond to the actual economic value that may be received by the named executives. For example, in order for the 2019 PSUs to vest even with a 50% payout, certain threshold TSR and Absolute Stock Price (“ASP”) levels must be attained.
  For the 2019 PSUs, the grant date fair value is computed based upon a Monte Carlo simulation for both the TSR component and the ASP component, which results in a valuation of 133% of January 31, 2019 stock price of $12.14 per share. The TSR fair value component was determined using four primary input assumptions for an asset projection: the risk-free rate (2.43%), the dividend yield for CNX (0%), the volatility of returns (48%), and the initial TSR performance for CNX and the comparator group. The grant date fair value of the TSR portion was $15.04. The ASP fair value component requires three primary input assumptions for an asset projection: the risk-free rate (2.43%), the dividend yield (0%) for CNX, and the volatility of returns (48%). The grant date fair value of the ASP portion was $17.19. The value of the awards in the “Stock Awards” column on the January 31, 2019 grant date for FASB ASC Topic 718 purposes assumes that the highest level of the conditions will be achieved (resulting in no additional expense in the future). For the 2019 PSUs, the value of the awards, as reported in the table, does not change assuming that the highest level of performance conditions will be achieved. A discussion of the valuation of these PSU and RSU awards is provided in Note 17 of the 2019 Annual Report and Note 10 of the 2019 CNXM Annual Report on Form 10-K for the fiscal year ended December 31, 2019.
(2) Includes cash incentives earned and paid by CNX in the applicable year under the CNX STIC program.
(3) The amounts for 2019 reflect the actuarial increase in the present value of the named executives’ benefits under the SERP and the Defined Contribution Restoration Plan through December 31, 2019. As it relates to Mr. DeIuliis, the value shown assumes a normal retirement age of 65 for the SERP benefit, despite the fact that Mr. DeIuliis would not be eligible to receive the normal retirement benefit until 2033. If Mr. DeIuliis was to retire earlier, his benefit would be age reduced pursuant to the provisions of the SERP. The amounts shown were determined primarily using the interest rate assumptions and mortality assumptions (the latter for Mr. DeIuliis only) set forth in the financial statements of CNX’s applicable Annual Reports on Form 10-K (Note 16 in the 2019 Annual Report for the 2019 amount). Values may fluctuate significantly from year to year depending on several factors, including age, years of service, average annual earnings and the assumptions used to determine the present value, such as the discount rate. Finally, for Mr. DeIuliis in 2019, almost half of the increase in the stated value is attributable to the following factors, which were beyond our control: changes in interest rates and the passage of time.
(4) On April 6, 2009, CNX filed a Current Report on Form 8-K stating that it would no longer provide tax gross-ups to its officers, as defined under Section 16 of the Exchange Act, in connection with company-maintained perquisite programs. From time to time, we provide tickets to sporting and other entertainment events to our employees, including our named executives, primarily for business purposes. We also provide our senior officers a vehicle allowance. See our “Compensation Discussion and Analysis – Other Compensation Policies and Information.”
(5) Mr. DeIuliis did not receive any additional compensation from CNX in connection with his Board service in 2019.
(6) Mr. DeIuliis’ personal benefits for 2019 include: a vehicle allowance, occasional event tickets, one commercial airline ticket for his spouse to attend a Corporation event and a physical exam. Mr. DeIuliis had his spouse accompany him on three one-way chartered airplane flights related to business functions. The total in this column includes $16,800 in employer matching contributions made by CNX under its 401(k) plan.

 

- 2020 Proxy Statement 51
 
(7) Mr. Rush’s personal benefits for 2019 include: a vehicle allowance, occasional event tickets, and luncheon and city club dues. The total in column (i) includes $16,800 in employer matching contributions made by CNX under its 401(k) plan.
(8) Mr. Griffith’s personal benefits for 2019 include: city club dues and occasional event tickets. The total in column (i) includes $15,554 in matching contributions made by CNX under its 401(k) plan.
(9) The total in column (i) is $11,969 in matching contributions made by CNX under its 401(k) plan.
(10) As a result of Ms. Passman’s departure from CNX in May 2019, she forfeited all of her unvested equity, including her 2019 equity awards, and the right to receive any STIC payout for 2019 performance. The total in column (i) includes $10,664 in matching contributions made by CNX under its 401(k) plan and a $350,000 severance payment.

 

Grants of Plan-Based Awards – 2019

 

The following table sets forth each grant made to a named executive in the 2019 fiscal year under plans established by CNX.

 

                  All Other
Stock Awards:
Number of
Shares of
Stock or
Units
(#)
    Grant Date
Fair Value
of Stock
and Option
Awards(5)
($)
 
                      
        Estimated Possible Payouts
Under Non-Equity Incentive
Plan Awards (STIC)(1)
    Estimated Future Payouts
Under Equity Incentive
Plan Awards (PSUs)(2)
     
Name   Grant
Date
  Threshold
($)
  Target
($)
  Maximum
($)
  Threshold
(#)
  Target
(#)
  Maximum
(#)
     
Nicholas J. DeIuliis     480,000   960,000   2,400,000            
  1/31/2019         113,262   226,524   453,048     3,651,567  
    1/31/2019 (3)              185,338   2,250,003  
Donald W. Rush     132,000   264,000   660,000            
    1/31/2019         30,808   61,615   123,230     993,234  
    1/31/2019 (3)              50,412   612,002  
    1/31/2019 (4)              23,598   373,629  
Chad A. Griffith     97,500   195,000   487,500            
    1/31/2019         7,079   14,158   28,316     228,227  
    1/31/2019 (3)              11,584   140,630  
    1/31/2019 (4)              21,690   343,419  
Olayemi     75,000   150,000   375,000            
Akinkugbe   1/31/2019         2,492   4,984   9,968     80,342  
    1/31/2019 (3)              4,078   49,507  
Andrea Passman(6)      87,500   175,000   437,500            
    1/31/2019         29,449   58,897   117,794     949,420  
    1/31/2019 (3)              48,188   585,002  

 

(1) Awards were made pursuant to the 2019 STIC program under the Executive Annual Incentive Plan. Actual incentive plan payments are based on fiscal 2019 performance and are set forth in column (g) of our SCT.
(2) These columns report the number of PSUs that may be earned pursuant to the awards originally granted under the Equity Incentive Plan. The amounts reflect threshold (50%), target (100%), and maximum (200%) performance levels.
(3) RSU grants were made under the Equity Incentive Plan.
(4) CNXM Phantom Unit grants were made under the CNXM Plan.
(5) The values set forth in this column reflect the aggregate grant date fair value of awards computed in accordance with FASB ASC Topic 718. The values set forth in this table may not correspond to the actual values that will be realized by the named executives.
(6) As described in “Compensation Discussion and Analysis,” in connection with her departure, Ms. Passman forfeited her opportunity to earn a 2019 STIC payment and the 2019 equity incentive awards.

 

Understanding Our Summary Compensation and Grants of Plan-Based Awards Tables

 

In addition to their base salaries, our executive officers receive a mix of at-risk compensation, both short- and long-term, for their services. Pursuant to CNX’s plans, our executive officers are eligible to receive annual cash incentive awards based on the achievement of certain performance targets, and long-term equity awards generally in the form of RSUs, PSUs and/or stock options. Each of these elements of compensation and the plans under which they are awarded are discussed in the “Compensation Discussion and Analysis” section of this Proxy Statement starting on page 36.

 

- 2020 Proxy Statement 52

 

Outstanding Equity Awards at Fiscal Year-End – 2019

 

The following table sets forth all unexercised options, and unvested RSU and PSU awards granted under the Corporation’s Equity Incentive Plan and unvested phantom units granted under the CNXM Plan that have been awarded to our named executives by CNX or the board of directors of the general partner of CNXM, as applicable, and were outstanding as of December 31, 2019.

 

    Option Awards    Stock Awards  
Name
(a)
  Number of
Securities
Underlying
Unexercised
Options (#)
(Exercisable)
(b)
  Number of
Securities
Underlying
Unexercised
Options (#)
(Unexercisable)
(c)
  Equity
Incentive
Plan
Awards:
Number of
Securities
Underlying
Unexercised
Unearned
Options (#)
(d)
  Option
Exercise
Price
(e)
  Option
Expiration
Date
(f)
  Number of
Shares or
Units of
Stock That
Have Not
Vested
(#)(14)
(g)
  Market
Value of
Shares
or Units
of Stock
That
Have Not
Vested
($)(2)
(h)
  Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested
(#)(1)
(i)
  Equity
Incentive
Plan Awards:
Market or

Payout
Value of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested
($)(2)
(j)
 
Nicholas J. DeIuliis   41,106 (3)      43.722     2/16/20                  
    175,619 (4)      39.003     6/15/20                  
    39,475 (5)      42.085     2/23/21                  
    61,077 (6)      31.012     3/01/22                  
    795,563 (8)      6.874     1/29/26                  
                  185,338 (7)  $ 1,640,241          
                  127,118 (9)  $ 1,124,994          
                  45,304 (10)  $ 400,940          
                          490,635   $ 4,342,120  
Donald W. Rush   9,944 (8)      6.874     1/29/26                  
                  50,412 (7)  $ 446,146          
                  1,589 (9)  $ 14,063          
                  12,323 (10)  $ 109,059          
                  21,304 (11)  $ 341,290          
                          65,281   $ 577,737  
Chad A. Griffith   10,136 (8)      6.874     1/29/26                  
                  16,804 (7)  $ 148,715          
                  2,831 (10)  $ 25,054          
                  19,581 (11)  $ 313,688          
                          12,207   $ 108,032  
Olayemi Akinkugbe   259 (12)      42.085     2/23/2021                  
    367 (13)      31.289     1/26/2022                  
    4,862 (8)      6.874     1/29/2026                  
                  7,754 (7)  $ 68,623          
                  996 (10)  $ 8,815          
                          3,988   $ 35,294  
Andrea Passman   11,270 (8)          6.874     1/29/26                          

 

(1) This column shows the aggregate number of unvested PSUs for which the performance period had not lapsed as of December 31, 2019. The performance period for the PSU awards granted in 2019 is January 1, 2019 through December 31, 2023, vesting 20% per year (with the 2020 through 2023 tranches remaining outstanding). The performance period for 2018 is January 1, 2018 through December 31, 2022, vesting 20% per year (with the 2020 through 2022 tranches remaining outstanding). The performance period for the PSU awards granted in 2017 is January 1, 2017 through December 31, 2021, vesting 20% per year (with the 2020 and 2021 tranches remaining outstanding). The performance period for the PSU awards granted in 2016 is January 1, 2016 through December 31, 2020, vesting 20% per year (with the 2020 tranche remaining outstanding). The amounts presented for the 2019 PSU award are based on achieving performance goals at the target level. The amounts presented for the 2018 and 2017 PSU awards are based on achieving performance goals at the threshold performance. The amounts presented for the 2016 awards are based on achieving performance goals at the maximum level.
(2) The market values for RSUs and PSUs were determined by multiplying the closing market price per share for CNX common stock on December 31, 2019 ($8.85) by the number of shares relating to such awards. The market values for phantom units were determined by multiplying the closing market price per unit for CNXM phantom units on December 31, 2019 ($16.02) by the number of units relating to such awards.

 

- 2020 Proxy Statement 53
 
(3) Options granted February 16, 2010 that vested and became exercisable in three equal annual installments (subject to rounding), beginning on the first anniversary of the grant date.
(4) Represents 100% of the shares underlying performance options granted on June 15, 2010, which shares were determined to be vested on February 10, 2011 by the Compensation Committee for the performance period ended December 31, 2010, on February 16, 2012 by the Compensation Committee for the performance period ended December 31, 2011, on January 28, 2013 by the Compensation Committee for the performance period ended December 31, 2012, and on January 28, 2014 by the Compensation Committee for the performance period ended December 31, 2013.
(5) Options granted February 23, 2011 that vested and became exercisable in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.
(6) Options granted February 29, 2012 that vested and became exercisable in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.
(7) RSUs granted on January 31, 2017, January 31, 2018, and January 31, 2019 that vest in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.
(8) Options granted January 29, 2016 that vested and become exercisable in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.
(9) The performance period for the 2019 tranche of the 2016 PSU awards was January 1, 2019 through December 31, 2019. The amounts are based on actual performance results for the period and vested in January 2020 when the Compensation Committee certified performance.
(10) The performance period for the 2019 tranche of the 2019 PSU awards was January 1, 2019 through December 31, 2019. The amounts are based on actual performance results for the period and vested in January 2020 when the Compensation Committee certified performance.
(11) Phantom units granted on January 31, 2019 that vest in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.
(12) Options granted February 23, 2011 that vested and became exercisable in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.
(13) Options granted on January 26, 2012 that vested and became exercisable in three equal annual installments (subject to rounding) beginning on the first anniversary of the grant date.

 

Option Exercises and Stock Vested Table – 2019

 

The following table sets forth information concerning each exercise of CNX options and the vesting of RSUs and PSUs of CNX during the 2019 fiscal year.

 

    Option Awards   Stock Awards(1)
    Number of       Number of      
    Shares   Value   Shares   Value  
    Acquired   Realized   Acquired on   Realized  
    on Exercise   on Exercise   Vesting   on Vesting  
Name   (#)   ($)   (#)   ($)  
Nicholas J. DeIuliis             528,046   $ 5,849,357  
Donald W. Rush             92,466   $ 812,625  
Chad A. Griffith             3,385   $ 41,260  
Olayemi Akinkugbe             2,408   $ 30,986  
Andrea Passman             5,100   $ 67,582  

 

(1) Values include vesting of RSU awards granted in each of 2017 (second tranche) and 2018 (first tranche), as well as PSU awards granted in 2016 (2018 tranche only) and 2018 (2018 tranche only). For Messrs. DeIuliis and Rush, values also include RSUs granted in each of 2017 (final tranche) and 2018 (second tranche and final tranche) that vested in connection with the Transaction. For Mr. Rush, values also include off-cycle awards granted in each of 2016 (final tranche) and 2017 (second, third, fourth, and final tranche) that vested in connection with the Transaction.

 

- 2020 Proxy Statement 54
 

Pension Benefits Table – 2019

 

The following table provides information with respect to each plan that provides for specified retirement payments or benefits, or payments or benefits that will be provided primarily following retirement, including benefits available under the CNX non-qualified defined benefit plans (which we refer to as the Supplemental Retirement Plan or SERP and the New Restoration Plan), but excluding nonqualified defined contribution plans.

 

Name   CNX Plan Name   Number of Years
Credited Service
(#)
     Present
Value of
Accumulated
Benefit(1)
($)
  Payments During
Last Fiscal Year
($)
 
Nicholas J. DeIuliis   Supplemental Retirement Plan   20      $ 10,964,187    
Donald W. Rush   New Restoration Plan   (2)    $ 68,182    
Chad A. Griffith   N/A        $    
Olayemi Akinkugbe   N/A        $    
Andrea Passman   New Restoration Plan   (2)    $ 62,867    

 

(1) The accumulated benefits included in this column were computed through December 31, 2019 using the assumptions stated in the financial statements included in Note 16 of the 2019 Annual Report. The table above excludes benefits relating to the Pension Plan, which was assumed by CONSOL Energy Inc. in connection with the Separation.
(2) Years of service are not included as service is not a factor in the calculation of benefits for the New Restoration Plan.

 

Understanding Our Pension Benefits Table

 

This section provides information regarding CNX’s retirement programs, which include the SERP and the New Restoration Plan.

 

Supplemental Retirement Plan

 

On December 5, 2006, the Board approved and adopted the SERP, effective January 1, 2007. Certain modifications were made to the SERP that became effective December 4, 2007. The SERP is designed primarily for the purpose of providing benefits for a select group of management and highly-compensated employees of CNX and its subsidiaries, and is intended to qualify as a “top hat” plan under the Employee Retirement Income Security Act of 1974, as amended (“ERISA”). We established the SERP to attract and retain persons that we considered to be important to our success by providing benefits that are not restricted by the statutory limitations imposed by the federal income tax laws. The SERP is an unfunded, unsecured obligation of CNX, the benefits of which will be paid from its general assets.

 

Certain named executives and other eligible individuals were the initial participants in the SERP. On September 9, 2009, the Board adopted amendments to the SERP to include certain employees of CNX Gas and to give service credit thereunder for service with CNX Gas to all participants in the plan who are or were employees of CNX Gas, including Mr. DeIuliis. The amendments to the SERP were consistent with the Corporation’s assumption of CNX Gas’s compensatory arrangements as part of the management reorganization that occurred in January 2009.

 

In September 2011, the Board authorized amendments to the SERP, which froze the plan effective December 31, 2011 for current and future CNX employees, except for certain officers (referred to hereafter as the “excepted employees”). After the applicable date, no existing participant or future CNX employee, other than the excepted employees, accrues benefits under the SERP, and no compensation or service is counted for purposes of calculating benefits thereunder. Frozen CNX participants’ years of service continue to accrue, solely for vesting purposes. Mr. DeIuliis is an excepted employee and, accordingly, continues to accrue benefits under the SERP.

 

The Compensation Committee has reserved the right to terminate a participant’s participation in the SERP at any time. Additionally, if a participant’s employment is terminated or if a participant no longer meets basic eligibility standards, the participant’s participation in the SERP (and such person’s right to accrue any benefits thereunder) will terminate automatically. Final average compensation and years of service will be determined at such time.

 

- 2020 Proxy Statement 55

 

The amount of each participant’s benefit under the plan as of age 65 (expressed as an annual amount) will be equal to 50% of “final average compensation” multiplied by the “service fraction,” as calculated on the participant’s date of employment termination with CNX. “Final average compensation” means the average of a participant’s five highest consecutive annual compensation amounts (annual base salary plus amounts received under the STIC) while employed by CNX or its subsidiaries. The “service fraction” means a fraction with a numerator equal to a participant’s number of years of service and a denominator of 20, and cannot exceed one.

 

The benefit described above will be reduced by a participant’s vested benefits (including benefits already paid or payable in the future (converted to an annual amount)) under: (i) the Pension Plan; (ii) the New Restoration Plan; and (iii) any other plan or arrangement providing retirement-type benefits, including arrangements with prior employers, to the extent service with such other employer or under such arrangement is credited under the SERP. As part of the Separation, the sponsorship of the Pension Plan was transferred to CONSOL Energy Inc., which now is an entity independent of CNX. As a result of the qualified plan transferring to CONSOL Energy Inc., together with (i) Mr. DeIuliis foregoing a bonus for the spin-off of the Corporation’s coal business in late 2017 and voluntarily decreasing his long-term incentive grants in 2019 by $1 million and (ii) in recognition for his contributions to and long tenure with the Corporation (more than 25 years), the Compensation Committee eliminated the offsets for Mr. DeIuliis’ SERP calculation.

 

No benefit will be vested under the SERP until a participant has five years of service with CNX or its participating subsidiaries while the participant meets the applicable eligibility standards. For a description of the effect of termination or change in control upon benefits under the SERP, see “Understanding Our Change in Control and Employment Termination Tables and Information” on page 61.

 

Benefits under the SERP will be paid in the form of a life annuity with a guaranteed term of 20 years (which will be the actuarial equivalent of a single life annuity) commencing in the month following the later to occur of: (a) the end of the month following the month in which the participant turns age 50 or (b) the end of the month following the month in which the employment termination of a participant occurs. In the event the benefits commence prior to the participant’s standard retirement age, the benefit will be actuarially reduced as necessary (using assumptions specified in the Pension Plan).

 

New Restoration Plan (Frozen)

 

The New Restoration Plan was frozen in 2018. Prior to the freeze, eligibility for benefits under the New Restoration Plan was determined each calendar year (the “Award Period”). Participants whose sum of annual base pay as of December 31 and amounts received under the STIC or other annual incentive program earned for services rendered by the participant during the Award Period exceeded the compensation limits imposed by Section 401(a)(17) of the Code (up to $270,000 for 2017, the final year for which benefits were credited) were eligible for benefits under the New Restoration Plan for such period. The amount of each eligible participant’s benefit under the plan was equal to 9% times the annual base salary as of December 31 and amounts received under the STIC (or other annual incentive program earned for services rendered by the participant during the award period), less 6% times the lesser of (i) annual base salary as of December 31 or (ii) the compensation limit imposed by the Code for the award period ($270,000 for 2017).

 

The New Restoration Plan is an unfunded, unsecured obligation of CNX, the benefits of which will be paid from its general assets. The CNX employees that were eligible to participate and accrue benefits in the SERP were ineligible to participate in the New Restoration Plan. Mr. Rush, and other eligible individuals, are participants in the New Restoration Plan, but the plan is otherwise unavailable to new employees.

 

Benefits under the New Restoration Plan will be paid to the participants in the form of 240 equal monthly installments, with each installment equal to the value of the participant’s account at commencement divided by 240. Benefits commence in the month immediately following the later to occur of: the month (i) in which the participant turns age 60 or (ii) containing the six-month anniversary date of the participant’s separation from service.

 

- 2020 Proxy Statement 56

 

Potential Payments Upon Termination or Change in Control Tables

 

Except as otherwise indicated, the following narrative and tables set forth the potential payments and the value of other benefits that would vest or otherwise accelerate vesting at, following, or in connection with any termination, including, without limitation, retirement, termination not for cause, or a constructive termination of a named executive, or a “change in control” of CNX and/or CNX Gas, in the case of Mr. DeIuliis, or a change in the named executive’s responsibilities, as such scenarios are contemplated in the contracts, agreements, plans or arrangements described below.

 

For each currently employed named executive, the payments and benefits detailed in the tables below are in addition to any payments and benefits under our plans and arrangements that are offered or provided generally to all salaried employees on a non-discriminatory basis and any accumulated vested benefits for each named executive, including those set forth in the Pension Benefits Table – 2019, and any stock options vested as of December 31, 2019 (which are set forth in the Outstanding Equity Awards at Fiscal Year-End Table – 2019). The tables assume that employment termination and/or the change in control occurred on December 31, 2019 and a valuation of our common stock based on its closing market price per share on December 31, 2019 of $8.85 per share in the case of CNX and $16.02 per unit in the case of CNXM. The tables also assume that each named executive will take all action necessary or appropriate for such person to receive the maximum available benefit, such as execution of a release of claims and compliance with restrictive covenants described below.

 

A description of some elements of the plans, arrangements and agreements covered by the following tables and which provide for payments or benefits in connection with a termination of employment or change in control are also described under “Compensation Discussion and Analysis” on page 36. The footnotes to the tables describe the assumptions that were used in calculating the amounts described below.

 

Tables

 

NICHOLAS J. DEIULIIS*

 

Executive Benefits and
Payments Upon Termination
  Retirement(1)     Termination
Not for
Cause/
Reduction
in Force(1)(2)
    Termination
For Cause
    Death     Disability(1)     Change in
Control
Termination(1)(2)
 
Compensation:                                                
Base Salary                                 $ 2,000,000  
Short-Term Incentive(3)                     $ 960,000           $ 4,765,833  
Severance Pay Plan(4)         $ 384,615                          
Long-Term Incentive Compensation:(5)                                        
Options: Unvested                                      
RSUs: Unvested   $ 1,640,241                             $ 1,640,241  
PSUs: Unvested   $ 1,603,797                 $ 1,603,797           $ 1,603,797  
Benefits and Perquisites:                                                
Outplacement service                                 $ 25,000  
Continuation of medical/drug/dental benefits(6)                                 $ 38,417  
401(k) payment                                 $ 42,000  
Supplemental Retirement Plan(7)                                 $ 21,711,879  
280G Tax Gross-up(8)                                 $ 13,337,030  
TOTAL   $ 3,244,038     $ 384,615           $ 2,563,797           $ 45,164,197  

 

* Applicable footnotes follow the last table in this section of the Proxy Statement.

 

- 2020 Proxy Statement 57
 

DONALD W. RUSH*

 

Executive Benefits and
Payments Upon Termination
  Retirement     Termination
Not for
Cause/
Reduction
in Force(2)
    Termination
For Cause
    Death     Disability     Change in
Control
Termination(2)
 
Compensation:                                                
Base Salary                                 $ 660,000  
Short-Term Incentive(3)                     $ 264,000           $ 665,000  
Severance Pay Plan(4)         $ 118,462                          
Long-Term Incentive Compensation:(5)(9)                                        
Options: Unvested                                    
RSUs: Unvested         $ 446,146           $ 446,146           $ 446,146  
PSUs: Unvested         $ 436,234           $ 436,234     $ 436,234     $ 436,234  
CNXM Phantom Units         $ 378,040           $ 378,040     $ 378,040     $ 378,040  
Benefits and Perquisites:                                                
Outplacement service                                 $ 25,000  
Continuation of medical/drug/dental benefits(6)                                 $ 17,488  
401(k) payment                                 $ 25,200  
New Restoration Plan                                 $ 0  
280G Tax Reduction(8)                                 $ (268,136 )
TOTAL         $ 1,378,882           $ 1,524,420     $ 814,274     $ 2,384,972  

 

* Applicable footnotes follow the last table in this section of the Proxy Statement.

 

CHAD A. GRIFFITH*

 

Executive Benefits and
Payments Upon Termination
  Retirement     Termination
Not for
Cause/
Reduction
in Force(2)
    Termination
For Cause
    Death     Disability     Change in
Control
Termination(2)
 
Compensation:                                                
Base Salary                                 $ 487,500  
Short-Term Incentive(3)                     $ 195,000           $ 292,500  
Severance Pay Plan(4)         $ 50,000                          
Long-Term Incentive Compensation:(5)(9)                                        
Options: Unvested                                    
RSUs: Unvested(10)   $ 10,372     $ 148,715           $ 148,715           $ 148,715  
PSUs: Unvested         $ 115,811           $ 115,811     $ 115,811     $ 115,811  
CNXM Phantom Units         $ 347,474           $ 347,474     $ 347,474     $ 347,474  
Benefits and Perquisites:                                                
Outplacement service                                 $ 25,000  
Continuation of medical/drug/dental benefits(6)                                 $ 22,689  
401(k) payment                                 $ 25,200  
New Restoration Plan                                    
280G Tax Reduction(8)                                 $ (321,188 )
TOTAL   $ 10,372     $ 662,000     $     $ 807,000     $ 463,285     $ 1,143,701  

 

* Applicable footnotes follow the last table in this section of the Proxy Statement.

 

- 2020 Proxy Statement 58
 

OLAYEMI AKINKUGBE*

 

Executive Benefits and
Payments Upon Termination
  Retirement     Termination
Not for
Cause/
Reduction
in Force(2)
    Termination
For Cause
    Death     Disability     Change in
Control
Termination(2)
 
Compensation:                                                
Base Salary                                 $ 375,000  
Short-Term Incentive(3)                     $ 150,000           $ 225,000  
Severance Pay Plan(4)         $ 76,923                          
Long-Term Incentive Compensation:(5)(9)                                        
Options: Unvested                                    
RSUs: Unvested(10)   $ 10,195     $ 68,623           $ 68,623           $ 68,623  
PSUs: Unvested         $ 35,294           $ 35,294     $ 35,294     $ 35,294  
Benefits and Perquisites:                                                
Outplacement service                                 $ 25,000  
Continuation of medical/drug/dental benefits(6)                                 $ 22,689  
401(k) payment                                 $ 25,200  
New Restoration Plan                                    
280G Tax Reduction(8)                                    
TOTAL   $ 10,195     $ 180,840           $ 253,917     $ 35,294     $ 776,806  
* Applicable footnotes follow the last table in this section of the Proxy Statement.
(1) Under the terms of Mr. DeIuliis’ 2019 RSU and PSU award agreements, he would be entitled to amounts shown under Long-Term Incentive Compensation if he retired from the Corporation. For purposes of this table, it should be assumed that such amounts would similarly be paid to him if his employment terminated for any reason other than cause.
(2) If a change in control occurred and the named executive’s employment did not terminate, the named executive would be entitled only to the payments and benefits shown under Long-Term Incentive Compensation. The narrative following these tables contains a description of events that constitute a change in control, which include the Transaction that resulted in the first trigger occurring with respect to Messrs. DeIuliis’ and Rush’s agreements and for which, if a qualifying termination occurred as specifically defined under their respective CIC Agreements (i.e., in connection with Southeastern’s acquisition of more than 25% of the beneficial ownership of the Corporation’s common stock), they would also be entitled to the cash amounts under the “Change in Control Termination” column.
(3) In the event of death, Messrs. DeIuliis, Rush, Griffith, and Akinkugbe would be entitled to the short-term incentive award. In the event of a qualifying termination in connection with a change in control, each named executive, pursuant to his CIC Agreement, would be entitled to a pro-rated payment of his short-term incentive awards based upon the length of service during the year in which the termination occurred. Assuming a maximum payout for 2019 and a change in control at year-end, each individual would receive, in addition to the amount shown in the table, the amounts set forth in the Grants of Plan-Based Awards – 2019 under the maximum amounts for non-equity incentive plan awards.
(4) The Severance Pay Plan for Salaried Employees provides one week of severance for every year of service with a minimum of 8 weeks and up to a maximum of 25 weeks in the event that employment is involuntarily terminated because of a reduction in workforce. As of December 31, 2019, Messrs. DeIuliis, Rush, Griffith, and Akinkugbe were entitled to 25 weeks, 14 weeks, 8 weeks, and 16 weeks, respectively, of severance.
(5) The values for long-term incentive compensation represent the value of the unvested RSUs, PSUs, and phantom units, which would accelerate and vest depending on the termination event or change in control. The value of the unvested RSUs, PSUs and phantom units was calculated using a closing market price per share of $8.85 on December 31, 2019 for CNX (assumes target payout for the 2018 PSUs (as to the 2020 through 2022 tranches for Mr. Griffith) and the 2019 PSUs (as to the 2020 through 2023 tranches)), in the case of the CNX RSUs and PSUs, and $16.02 per unit for CNXM on December 31, 2019 in the case of CNXM phantom units. The 2019 tranche of the PSU awards was not included because the performance period for such awards ended on December 31, 2019. With respect to Messrs. DeIuliis and Rush, the 2020 through 2022 tranches of the PSU awards were not included because they vested in connection with the Transaction (although they continue to be subject to the attainment of the applicable performance goals).
(6) In the event of a qualifying termination in connection with a change in control, as of December 31, 2019, Mr. DeIuliis, pursuant to his CIC Agreement, would be entitled to the continuation of medical, dental, and vision coverage for a period of 30 months, and Messrs. Rush, Griffith, and Akinkugbe would be entitled to 18 months.
(7) In the event of a termination for cause, no benefit is payable. Benefits vest immediately in the event of termination due to disability, death or change in control. Further, the SERP pays an unreduced benefit in the event of incapacity retirement or disability, and accordingly, Mr. DeIuliis would receive $14,195,108 in such a case.

 

- 2020 Proxy Statement 59
 
(8) This calculation is an estimate for proxy disclosure purposes only. Note that actual payments for Messrs. Rush, and Griffith would be reduced pursuant to the terms of their CIC Agreements by the amounts shown in the above tables under “280G Tax Reduction.” Payments on an actual change of control may differ based on factors such as transaction price, timing of employment termination and payments, methodology for valuing stock options, changes in compensation, reasonable compensation analyses and the value of the covenant not to compete. Assumptions used in the Proxy Statement include:
  Marginal federal, Pennsylvania state and FICA-HI (Medicare) tax rates of 37%, 3.07% and 2.35%, respectively;
  Stock options are assumed to become fully vested and/or exercisable and are valued in accordance with Rev. Proc. 98-34 and Q&A 24(c) of Code Section 280G based on expected life of the option; and
  We did not attribute any value to non-competition covenants or take the position that any part of the value of the performance-based equity and long-term incentive plans provided to the applicable named executive was reasonable compensation for services prior to the change of control, which would have reduced the estimated excise tax gross-up payment, if any.
(9) The amounts shown assume the Compensation Committee exercised its discretion in connection with a termination without cause and vested the awards. Note that the PSUs do not include an accelerated vesting term related to a reduction in force.
(10) In the case of Messrs. Griffith and Akinkugbe, their respective 2017 RSU awards provide for vesting in the event of an Incapacity Retirement (as defined in their award agreements) and which is assumed herein to have occured.

 

In connection with Ms. Passman’s departure from CNX in May 2019, CNX entered into a severance agreement with her pursuant to which she received a severance payment of $350,000, and agreed to waive and release of any claims against the Corporation and to non-competition and non-disclosure covenants in favor of the Corporation. All unvested equity awards held by Ms. Passman on the date of her departure were cancelled, and she was not entitled to any 2019 STIC payout. For more information, see “Compensation Discussion and Analysis-Former SVP Agreement.”

 

- 2020 Proxy Statement 60
 

Understanding Our Change in Control and Employment Termination Tables and Information

 

This section provides information regarding the following CNX agreements and/or programs which provide for benefits to be paid to named executives in connection with employment termination and/or a change in control of the Corporation or, with respect to Mr. DeIuliis, CNX Gas: CIC Agreements; stock options; RSUs; PSUs; Supplemental Retirement Plan; New Restoration Plan; and Severance Pay Plan for Salaried Employees.

 

Change in Control Agreements

 

As of December 31, 2019, Messrs. Rush, Griffith and Akinkugbe each had change in control severance agreements with CNX, and Mr. DeIuliis had a change in control severance agreement with CNX and CNX Gas. The CIC Agreements provide severance benefits to our named executives if they are terminated (i) after, or in connection with, a CNX change in control (as described below) (and/or, in the case of Mr. DeIuliis, a CNX Gas change in control (as described below)) by CNX (and/or by CNX Gas, in the case of Mr. DeIuliis) for any reason other than cause (as defined below), death or disability (as defined below), that occurs not more than three months prior to or within two years after, a CNX change in control (and/or a CNX Gas change in control, in the case of Mr. DeIuliis), or is requested by a third party initiating the CNX change in control (and/or the CNX Gas change in control, in the case of Mr. DeIuliis) or (ii) within the two-year period after a CNX change in control (and/or a CNX Gas change in control, in the case of Mr. DeIuliis), if he is “constructively terminated” (as defined below).

 

Under the two circumstances described above, as of December 31, 2019, the named executives would be entitled to receive:

 

a lump sum cash payment equal to a multiple of base pay plus a multiple of short-term incentive pay (the multiple, in each case, for Mr. DeIuliis, 2.5; and for Messrs. Rush, Griffith and Akinkugbe, 1.5);
a pro-rated payment of his short-term incentive pay for the year in which his termination of employment occurs;
for a specified period (for Mr. DeIuliis, 30 months; and for Messrs. Rush, Griffith and Akinkugbe, 18 months), the continuation of medical, dental, and vision coverage (or monthly reimbursements in lieu of continuation);
a lump sum cash payment equal to the total amount that the executive would have received under the 401(k) plan as a match if he was eligible to participate in the 401(k) plan for a specified period after his termination date (for Mr. DeIuliis, 30 months; and for Messrs. Rush, Griffith and Akinkugbe, 18 months) and he contributed the maximum amount to the plan for the match;
a lump sum cash payment equal to the difference between the present value of his accrued pension benefits at his termination date under the qualified defined benefit plan (which, as described in the “Pension Benefits Table – 2019” section on page 55, is now sponsored by CONSOL Energy Inc.), and (if eligible) any plan or plans providing nonqualified retirement benefits and the present value of the accrued pension benefits to which the executive would have been entitled under the pension plans if he had continued participation in those plans for a specified period after his termination date (for Mr. DeIuliis, 30 months; and for Messrs. Rush, Griffith and Akinkugbe, 18 months).
a lump sum cash payment of $25,000 in order to cover the cost of outplacement assistance services and other expenses associated with seeking other employment; and
any amounts earned, accrued or owing but not yet paid as of his termination date, payable in a lump sum, and any benefits accrued or earned in accordance with the terms of any applicable benefit plans and programs.

 

In addition, upon a CNX change in control (and/or a CNX Gas change in control, in the case of Mr. DeIuliis) all equity awards granted to each of the named executives will become fully vested and/ or exercisable on the date the change in control occurs and all stock options or stock appreciation rights will remain exercisable for the period set forth in the applicable award agreement. If it is determined that any payment or distribution to Mr. DeIuliis (who entered into his CIC Agreement prior to 2009) only would constitute an “excess parachute payment” within the meaning of Section 280G of the federal income tax laws, he would be entitled to an additional amount, subject to certain limitations, such that the net amount retained by him after deduction of any excise tax imposed under Section 4999 of the federal income tax laws, and any tax imposed upon the gross-up payment, will be equal to the excise tax on the payment. Since 2009, CNX has not included any gross-up provisions in its CIC Agreements.

 

In the case of Messrs. Rush, Griffith and Akinkugbe, the provisions of their CIC Agreements provide that in the event that any payment or distribution by CNX would constitute an “excess parachute payment” within the meaning of Section 280G, CNX will limit such payments to an amount below the excess parachute payment amount, such that there will not be any excise tax on such payments.

 

- 2020 Proxy Statement 61
 

The CIC Agreements contain confidentiality, non-competition and non-solicitation obligations. The named executives have each agreed not to compete with the business for one year, or to solicit employees for two years, following a termination of employment, when such executive is receiving severance benefits under a CIC Agreement.

 

No payments are made or benefits provided under the CIC Agreements unless the executive executes, and does not revoke, a written release of any and all claims (other than for entitlements under the terms of the agreement or which may not be released under the law).

 

“Cause,” under the CIC Agreements, is a determination by the Board (or the CNX Gas Board in the case of Mr. DeIuliis) that the executive has:

 

(a) been convicted of, or has pleaded guilty or nolo contendere to, any felony or any misdemeanor involving fraud, embezzlement or theft; or
   
(b) wrongfully disclosed material confidential information of the Corporation or any subsidiary (including CNX Gas), has intentionally violated any material express provision of the Corporation’s code of conduct for executives and management employees (as then in effect) or has intentionally failed or refused to perform any of his material assigned duties for the Corporation (or CNX Gas in the case of Mr. DeIuliis), and any such failure or refusal has been demonstrably and materially harmful to the Corporation (or CNX Gas, in the case of Mr. DeIuliis).

 

Notwithstanding the foregoing, the executive will not be deemed to have been terminated for “cause” under clause (b) above unless the majority of the members of the Board (or the CNX Gas Board, in the case of Mr. DeIuliis) plus one member of such board, find that, in its good faith opinion, the executive has committed an act constituting “cause,” and such resolution is delivered in writing to the executive.

 

A “change in control” under the CIC Agreements means the occurrence of any of the following events (for purposes of this section, with respect to Mr. DeIuliis, where applicable, references to the “Corporation” also include the Corporation’s subsidiary, CNX Gas; references to the “Board” also include the CNX Gas Board; references to “shareholders of the Corporation” also include shareholders of CNX Gas and references to “voting stock” also include securities of CNX Gas):

 

(i) the acquisition by any individual, entity or group of beneficial ownership of more than 25% of the combined voting power of the then outstanding voting stock of the Corporation; provided, however, that the following acquisitions will not constitute a change in control: (A) any issuance of voting stock of the Corporation directly from the Corporation that is approved by the then incumbent Board, (B) any acquisition by the Corporation (or any subsidiaries) of voting stock of the Corporation, (C) any acquisition of voting stock of the Corporation by any employee benefit plan (or related trust) sponsored or maintained by the Corporation or any subsidiary of the Corporation, (D) any acquisition of voting stock of the Corporation by an underwriter holding securities of the Corporation in connection with a public offering thereof, or (E) any acquisition of voting stock of the Corporation by any person pursuant to a transaction that complies with clauses (A), (B) and (C) of (iii) below; or
   
(ii) individuals who constitute the Board as of the agreement date (or in the case of M. DeIuliis, individuals who constitute the CNX Gas Board other than at a time when the Corporation and/or its subsidiaries beneficially own more than 50% of the total voting stock of CNX Gas) cease for any reason to constitute at least a majority of the Board; provided, however, that any individual becoming a director subsequent to such date whose election, or nomination for election by the Corporation’s shareholders (or CNX Gas’s shareholders, in the case of Mr. DeIuliis) was approved by a vote of at least two-thirds of the directors then comprising the incumbent Board are deemed to have then been a member of the incumbent Board, but excluding any individual whose initial assumption of office occurs as a result of an actual or threatened election contest with respect to the election or removal of directors or other actual or threatened solicitation of proxies or consents by or on behalf of a person other than the Board;
   
(iii) consummation of a reorganization, merger or consolidation of the Corporation or a direct or indirect wholly owned subsidiary of the Corporation, a sale or other disposition of all or substantially all of the assets of the Corporation, or other transaction involving the Corporation, unless, in each case, immediately following such transaction, (A) all or substantially all of the individuals and entities who were the beneficial owners of voting stock of the Corporation immediately prior to such transaction beneficially own, directly or indirectly, more than 50% of the combined voting power or securities of the then outstanding shares of voting stock or securities of the entity resulting from such transaction or any direct or indirect parent corporation thereof, (B) no person other than the Corporation beneficially owns 25% or more of the combined voting power of the then outstanding shares of voting stock of the entity resulting from such transaction or any direct or indirect parent corporation thereof and (C) at least a majority of the members of the Board of the entity resulting from such transaction or any direct or indirect parent corporation thereof were members of the incumbent Board at the time of the execution of the initial agreement or of the action of the Board providing for such transaction;
   
(iv) approval by the shareholders of the Corporation of a complete liquidation or dissolution of the Corporation, except pursuant to a transaction that complies with clauses (A), (B) and (C) of (iii) above; or
   
(v) in the case of Mr. DeIuliis’ CIC Agreements, other than a time when CNX and/or its subsidiaries beneficially own less than 50% of the total voting stock of CNX Gas, a CNX change in control (as described in clauses (i) through (iv) above).

 

A “constructive termination” means:

 

a material adverse change in position;
a material reduction in annual base salary or target bonus or a material reduction in employee benefits;

 

- 2020 Proxy Statement 62
 
material adverse change in circumstances as determined in good faith by the executive, including a material change in the scope of business or other activities for which the executive was responsible for prior to the change in control, which has rendered the executive unable to carry out, has materially hindered his performance of, or has caused him to suffer a material reduction in, any of the authorities, powers, functions, responsibilities or duties attached to the position he held immediately prior to the change in control, as determined by him;
the liquidation, dissolution, merger, consolidation or reorganization of the Corporation (or CNX Gas, in the case of Mr. DeIuliis) or transfer of substantially all of CNX’s (or CNX Gas’s, in the case of Mr. DeIuliis) business or assets unless the successor assumes all duties and obligations of the Corporation (or CNX Gas, in the case of Mr. DeIuliis) under the applicable CIC Agreement; or
the relocation of the executive’s principal work location to a location that increases his normal commute by 50 miles or more or that requires travel increases by a material amount.

 

Stock Options

 

In the event that a named executive’s employment with the Corporation (including any affiliate of the Corporation) is terminated for “cause” (as defined in our Plan) or the named executive breaches non-competition or proprietary information covenants (see description below), then any stock option (whether vested or unvested) that is granted to the named executive will be cancelled and forfeited in its entirety on the date of termination of employment or breach of covenant, as applicable. In addition, any stock option exercised during the six-month period prior to such termination of employment or breach of covenant, as applicable, will be rescinded, and the named executive will be required to pay to the Corporation within 10 days an amount in cash equal to the gain realized by the exercise of the stock option.

 

In the event that the named executive’s employment is terminated voluntarily, due to “disability” (as defined in our Plan) or by the Corporation without “cause” (as defined in our Plan), the non-vested portion of any stock option will be deemed cancelled on the termination date and the vested portion, if any, of the stock option as of the date of such termination will remain exercisable for the lesser of (i) a period of 90 days following termination or (ii) until the expiration date of the stock option. Notwithstanding the previous sentence, if such termination occurs by reason of an “incapacity retirement” as defined in the Pension Plan (or any successor plan) and as provided in the award agreement, then in that event the non-vested portion of the stock option will continue to vest and become exercisable in the ordinary course and will remain exercisable until the stock option’s expiration date.

 

In the event that employment with the Corporation (including any affiliate) is terminated without cause and after a decision that such termination qualifies for special vesting treatment, the non-vested portion of a stock option will continue to vest and become exercisable in accordance with the vesting schedule set forth in the award agreement, and will remain exercisable until the expiration date. In the event that the named executive’s employment is terminated by reason of death, the non-vested portion of the stock option will vest in its entirety immediately upon the date of death and will remain exercisable for the lesser of (i) a period of three years following death or (ii) the expiration date.

 

RSUs

 

All shares subject to RSU awards that are issued under our Plan will vest (i.e., will not be subject to forfeiture as the result of employment termination) upon the occurrence of certain specified termination of employment events such as retirement, termination of employment by reason of death or as part of a reduction in force as specified and implemented by the Corporation, or without cause and after a decision that such termination without cause qualifies for special vesting treatment. In no event will any shares vest if employment with the Corporation is terminated for “cause” as defined in our Plan (see below) or if a named executive leaves the Corporation’s employment for any reason other than in connection with a special vesting event.

 

In addition, if employment is terminated for cause or the named executive breaches the non-competition or proprietary information covenants (see below), then, in addition to awards being cancelled with respect to any unvested shares, the named executive will also forfeit all of his right, title and interest in and to any shares which have vested under existing awards and which are held by him at that time. In addition, to the extent a named executive has sold any of his vested shares within the six month period ending with the date of the named executive’s termination for cause or breach of the non-competition or proprietary information covenants or at any time thereafter, then the named executive will be required to repay to the Corporation, within 10 days after receipt of written demand from the Corporation, the cash proceeds received upon each such sale, provided the demand is made by the Corporation within one year after the date of such sale.

 

In the event employment is terminated because of a reduction in force as specified and implemented by the Corporation, the named executive will not be subject to the non-competition and certain non-solicitation provisions contained in the award agreement.

 

- 2020 Proxy Statement 63
 

PSUs

 

The PSU awards also include special vesting provisions in connection with certain employment termination circumstances.

 

In the event the named executive’s employment with the Corporation (or an affiliate) is terminated (i) on or after the date the named executive has reached the age of 62 (other than Mr. DeIuliis), (ii) on account of death or disability, (iii) by action taken by the Corporation (including any affiliate) without cause and after a decision that such termination without cause qualifies for special vesting treatment, or (iv) in the case of Mr. DeIuliis, retirement (a “Qualifying Separation”), the named executive will be entitled to retain the PSUs and receive payment therefore, to the extent earned and payable; provided, however, that in the case of a termination on or after the named executive has reached the age of 62 or on account of disability, the named executive will only be entitled to retain a prorated portion of the PSUs determined at the end of the performance period, based on the ratio of the number of complete months that the named executive worked in the performance period.

 

If the named executive’s employment with the Corporation or any affiliate generally is terminated for any other reason, including by the named executive voluntarily, or by the Corporation (including any affiliate) with or without cause (other than in connection with a Qualifying Separation), the PSUs awarded to the named executive will be cancelled and forfeited.

 

Equity Incentive Plan Definitions

 

The following definitions and provisions are set forth in our Equity Incentive Plan, and will remain unchanged as part of our Proposal 4 discussed beginning on page 71:

 

“Cause” is defined, unless otherwise defined in the applicable award agreement, as a determination by the Compensation Committee that a person has committed an act of embezzlement, fraud, dishonesty or breach of fiduciary duty to the Corporation, deliberately and repeatedly violated the rules of the Corporation or the valid instructions of the Board or an authorized officer of the Corporation, made any unauthorized disclosure of any of the material secrets or confidential information of the Corporation, or engaged in any conduct that could reasonably be expected to result in material loss, damage or injury to the Corporation.

 

“Disability” is defined, unless otherwise defined in the applicable award agreement, as an award recipient’s inability, because of physical or mental incapacity or injury (that has continued for a period of at least 12 consecutive calendar months) to perform for the Corporation or an affiliate of the Corporation substantially the same services as he or she performed prior to incurring the incapacity or injury.

 

“Retirement” is defined in Mr. DeIuliis’ award agreements to mean attainment of age 50 and completion of 20 or more years of continuous service with the Corporation and its affiliates, other than a termination of employment for cause (as such term is defined in the Equity Incentive Plan).

 

Change in Control and Restrictive Covenant Provisions – CNX Options, RSUs, and PSUs

 

All CNX options, RSU and PSU awards, whether or not vested, vest upon a change in control, which is defined under our Plan as (unless otherwise defined in the applicable award agreement) the earliest to occur of:

 

any one person (other than the Corporation, any trustee or other fiduciary holding securities under an employee benefit plan of the Corporation, and any corporation owned, directly or indirectly, by the shareholders of the Corporation in substantially the same proportions as their ownership of Corporation stock), or more than one person acting as a group, is or becomes the beneficial owner of shares that, together with the shares held by that person or group, possess more than 50% of the total fair market value or total voting power of the Corporation’s shares;
a majority of members of the Board is replaced during any 12-month period by directors whose appointment or election is not endorsed by a majority of the members of the Board prior to the date of the appointment or election; or
the sale of all or substantially all of the Corporation’s assets.

 

However, in the event the accelerated vesting of the awards, either alone or together with any other payments or benefits to which the named executive may otherwise become entitled from the Corporation in connection with the “change in control” would, in the Corporation’s good faith opinion, be deemed to be a parachute payment under Section 280G of the Code (or any successor provision), then, unless any agreement between the named executive and the Corporation provides otherwise, the number of options and RSUs which vest on this accelerated basis will be reduced to the extent necessary to ensure, in the Corporation’s good faith opinion, that no portion of the accelerated award will be considered such a parachute payment.

 

- 2020 Proxy Statement 64
 

All CNX options, RSU and PSU awards contain a covenant regarding confidential information and trade secrets, pursuant to which the recipient must agree, at any time during or after his or her employment with the Corporation, not to disclose or use for his or any other person or entity’s own benefit or purposes, other than the Corporation and its affiliates, any proprietary confidential information or trade secrets, which are unique to the Corporation and not generally known to the industry or the public (except as otherwise provided therein). In addition, upon termination with the Corporation for any reason, the award recipient must immediately return all materials relating to the business of the Corporation and its affiliates, excluding personal notes, notebooks and diaries, and may not retain or use for such person’s own account at any time any trade names, trademarks or other proprietary business designations used or owned in connection with the business of the Corporation or its affiliates.

 

With respect to outstanding PSUs, upon a change in control, the applicable performance goals will be deemed to have been achieved on such date and the PSUs will be paid based on performance relative to such goals as of such date, with the value of such PSUs to be settled on the closing date of the change in control transaction; provided, however, that in the event of a change in control, PSUs may be settled in cash and/or securities or other property.

 

Supplemental Retirement Plan

 

If a participant’s employment with CNX or any subsidiary terminates for “cause” (which is defined in the Supplemental Retirement Plan to include a violation of any non-solicitation, non-competition or non-disclosure provision contained in any agreement entered into by and between a participant and CNX or any subsidiary), no benefits will be payable under the Supplemental Retirement Plan. Additionally, each participant agrees by participating in the Supplemental Retirement Plan that within ten (10) days after the date we provide the participant with a notice that there has occurred a termination on account of “cause,” the participant will pay to us in cash an amount equal to any and all distributions paid to or on behalf of such participant under the Supplemental Retirement Plan within the six (6) months prior to the date of the earliest breach. A forfeiture of Supplemental Retirement Plan benefits will also occur for certain “cause” events even if the event does not occur or is not discovered until after any termination of employment. Benefits under the Supplemental Retirement Plan will immediately vest upon death or disability of a participant or upon a “change in control” (as described below).

 

Further, the participant will be entitled to receive the vested benefits in a lump sum payment if the participant’s employment is terminated after, or in connection with, a “change of control” (as defined in the Supplemental Retirement Plan) on account of: (i) an involuntary termination associated with a change in control within the two (2) year period after the change in control, or (ii) a termination by CNX other than for cause or due to the participant’s death or disability that (A) occurs not more than three (3) months prior to the date on which a “change in control” occurs or (B) is required by a third party who initiates a change in control.

 

The benefit will be calculated as if the participant terminated on the date of the change in control, but the participant will be considered only for purposes of applying the appropriate actuarial reduction to have a minimum age of 55 and a minimum of 20 years of credited service. Additional service credit will also be provided for the term of any payments under a participant’s CIC Agreement, if any, with the Corporation. See “Understanding our Pension Benefits Table” on page 55 for more information regarding the Supplemental Retirement Plan.

 

New Restoration Plan

 

The New Restoration Plan was frozen for future benefit credits effective July 1, 2018. If a participant’s employment terminates on account of “cause” (as defined in the New Restoration Plan), no benefits will be payable. Additionally, each participant agrees by participating in the New Restoration Plan that within ten (10) days after the date we provide the participant with a notice that there has occurred a termination on account of “cause”, the participant will pay to us in cash an amount equal to any and all distributions paid to or on behalf of such participant under the New Restoration Plan within the six (6) months prior to the date of the earliest breach. A forfeiture of New Restoration Plan benefits will also occur for certain “cause” events even if the event does not occur or is not discovered until after any termination of employment.

 

Severance Pay Plan for Salaried Employees

 

Eligible employees of CNX are entitled to receive benefits under the Severance Pay Plan immediately upon completion of one year of continuous service with CNX. Pursuant to the terms of the Severance Pay Plan, upon an involuntary termination that is part of a workforce reduction, the employee is entitled to one week’s compensation for each completed full year of continuous service, up to a maximum of 25 weeks’ compensation, subject to the Severance Pay Plan’s reemployment

 

- 2020 Proxy Statement 65
 

provisions described below. Benefits under the Severance Pay Plan do not apply where the employee is terminated for “cause” (as defined in the Severance Pay Plan) or resigns, or where such employee’s employment ends in connection with the sale of stock or part of the CNX assets and the employee is offered employment by the purchaser (or its affiliate) of the stock or all or substantially all of the CNX asset.

 

Calculation of the one week’s compensation is made on the basis of straight time pay (excluding any bonus or overtime compensation) for such employee’s permanently assigned position. In addition to severance benefits, employees are granted any vacation pay to which they are entitled. Employees with less than one year of service are paid only up to and including the date of termination. In the event that the terminated employee is re-employed as a full-time employee before the severance pay period has expired, the employee shall reimburse CNX for the amount of severance benefits which relate to the unexpired period. If the employee was granted vacation pay, the employee may, at his or her option, remit the vacation pay to CNX and schedule a later vacation at a time mutually agreed upon with CNX.

 

Employees will not be entitled to severance under this Severance Pay Plan unless and until such employee executes, and does not revoke, a release, deemed satisfactory by CNX, waiving any and all claims against CNX, its affiliates and subsidiaries and all related parties.

 

2019 Pay Ratio Information

 

2019 Pay Ratio

 

The SEC requires disclosure of the annual total compensation of our President and CEO, Mr. DeIuliis, the annual total compensation of our “median employee” (determined by excluding our President and CEO), and the ratio of their respective annual total compensation to each other (in each case, with annual total compensation calculated in accordance with SEC rules applicable to the Summary Compensation Table). For fiscal year 2019, the values are as follows:

 

Mr. DeIuliis’ annual total compensation – $13,741,437
Median employee’s annual total compensation – $147,508
Ratio of Mr. DeIuliis’ annual total compensation to the median employee’s annual total compensation – 93:1

 

Pay Ratio Methodology

 

SEC rules allow CNX to select a methodology for identifying the median employee in a manner that is most appropriate, based on CNX’s size, organizational structure, and compensation plans, policies, and procedures.

 

Consistent with Instruction 2 to Item 402(u) of Regulation S-K, the applicable SEC rule, CNX may identify its median employee for purposes of providing pay ratio disclosure once every three years and calculate and disclose total compensation for that employee each year; provided that, during the last completed fiscal year, there has been no change in the employee population or employee compensation arrangements that we reasonably believe would result in a significant change to our 2018 pay ratio disclosure. We reviewed the changes in our employee population and employee compensatory arrangements and determined there has been no change in our employee population or employee compensatory arrangements that would significantly impact the 2018 CEO pay ratio disclosure and ultimately require us to identify a new median employee for 2019. Although this is the case, the median employee used in 2018 terminated employment with CNX in 2019. Therefore, the employee adjacent to the 2018 median employee was used for purposes of calculating the 2019 pay ratio and whose compensation was substantially similar to the original median employee based on the compensation measure used to select the original median employee.

 

The methodology used to identify the median employee for the 2018 pay ratio was a full-time, salaried employee who was selected using base salary and cash bonus payout under the STIC, which were applied consistently across CNX’s entire employee population for the trailing 12-month period preceding December 1, 2018 (excluding our CEO). We believed and continue to believe that these elements reasonably reflect the annual compensation of our general employee population.

 

In determining the median employee, CNX did not use any of the exemptions permitted under SEC rules. Similarly, CNX did not rely on any material assumptions, adjustments or estimates in order to identify the median employee or to determine annual total compensation or any elements of annual total compensation for that employee or Mr. DeIuliis.

 

Once we identified our median employee, we calculated the median employee’s annual total compensation, as described above, for purposes of developing the comparison of Mr. DeIuliis’ annual total compensation to such median employee’s annual total compensation.

 

- 2020 Proxy Statement 66
 

ACCOUNTANTS AND AUDIT COMMITTEE