Attached files

file filename
10-K - FORM 10-K - Magellan Midstream Partners, L.P.d10k.htm
EX-12 - RATIO OF EARNINGS TO FIXED CHARGES - Magellan Midstream Partners, L.P.dex12.htm
EX-21 - SUBSIDIARIES OF MAGELLAN MIDSTREAM PARTNERS, L.P. - Magellan Midstream Partners, L.P.dex21.htm
EX-32.(B) - SECTION 1350 CERTIFICATION OF JOHN D. CHANDLER, CHIEF FINANCIAL OFFICER - Magellan Midstream Partners, L.P.dex32b.htm
EX-23 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM - Magellan Midstream Partners, L.P.dex23.htm
EX-10.(B) - DESCRIPTION OF MAGELLAN 2010 ANNUAL INCENTIVE PROGRAM - Magellan Midstream Partners, L.P.dex10b.htm
EX-31.(B) - CERTIFICATION OF JOHN D. CHANDLER, PRINCIPAL FINANCIAL OFFICER - Magellan Midstream Partners, L.P.dex31b.htm
EX-10.(A) - AMENDED AND RESTATED MAGELLAN MIDSTREAM PARTNERS LONG-TERM INCENTIVE PLAN - Magellan Midstream Partners, L.P.dex10a.htm
EX-10.(S) - FORM OF 2010 PHANTOM UNIT AGREEMENT - Magellan Midstream Partners, L.P.dex10s.htm
EX-10.(F) - AMENDMENT NO. 1 TO $550,000,000 SECOND AMENDED AND RESTATED CREDIT AGREEMENT - Magellan Midstream Partners, L.P.dex10f.htm
EX-32.(A) - SECTION 1350 CERTIFICATION OF DON R. WELLENDORF, CHIEF EXECUTIVE OFFICER - Magellan Midstream Partners, L.P.dex32a.htm
EX-31.(A) - CERTIFICATION OF DON R. WELLENDORF, PRINCIPAL EXECUTIVE OFFICER - Magellan Midstream Partners, L.P.dex31a.htm

Exhibit 10(c)

Magellan GP, LLC

Non-Management Director

Compensation Program

Effective January 1, 2010

 

     Compensation    

Timing of Payment(1)

Annual Board Retainer:(2)

 

        Cash

 

   $

 

50,000

 

  

 

  Paid quarterly as of January 1st , April 1st , July 1st and October 1st

 

        Common Units

   $ 70,000 (3)    As of January 1st

Annual Chairman Retainer:(2)

 

        Audit Committee

 

        Compensation Committee

 

        Conflicts Committee

  

 

 

$

 

$

 

$

 

 

15,000

 

10,000

 

10,000

 

 

  

 

  

 

  

 

 

 

Paid quarterly as of January 1st , April 1st , July 1st and October 1st

Meeting Fees:

 

        Board Meeting Fees

 

        Committee Meeting Fees

  

 

 

$

 

$

 

 

1,500 per meeting

 

1,500 per meeting

 

 

  

 

  

 

 

 

Paid quarterly as of January 1st , April 1st , July 1st and October 1st

 

(1) For newly elected directors or a newly appointed committee chairman, the annual board retainer and annual chairman retainer, if applicable, are payable pro-rata for the year of election.

 

(2) Directors who resign from the board or relinquish their role of committee chairman after a payment date has occurred, but prior to the payment having been received, will receive a pro-rata annual board retainer and annual chairman retainer for the period of time between the payment date and the resignation/relinquishment.

 

(3)

The number of common units to be issued for the annual board retainer will be determined based on the closing price on the first business day immediately following the January 1st payment date.