Attached files

file filename
EXCEL - IDEA: XBRL DOCUMENT - MATERION CorpFinancial_Report.xls
EX-11 - EX-11 - MATERION Corpl43037exv11.htm
EX-32 - EX-32 - MATERION Corpl43037exv32.htm
EX-10.3 - EX-10.3 - MATERION Corpl43037exv10w3.htm
EX-31.2 - EX-31.2 - MATERION Corpl43037exv31w2.htm
EX-31.1 - EX-31.1 - MATERION Corpl43037exv31w1.htm
EX-10.4 - EX-10.4 - MATERION Corpl43037exv10w4.htm
10-Q - FORM 10-Q - MATERION Corpl43037e10vq.htm
EX-3 - EX-3 - MATERION Corpl43037exv3.htm
Exhibit 10.2
AMENDMENT NO. 1 TO
AMENDED AND RESTATED SEVERANCE AGREEMENT
     THIS AMENDMENT NO. 1 TO AMENDED AND RESTATED SEVERANCE AGREEMENT (this “Amendment”), dated as of May 4, 2011, is made and entered by and between Materion Corporation (formerly named Brush Engineered Materials Inc.), an Ohio corporation (the “Company”), and Gregory Chemnitz (the “Executive”).
     The Company and the Executive hereby agree to amend the Amended and Restated Severance Agreement, dated July 30, 2008 (the “Agreement”), between the Company and the Executive as set forth in this Amendment.
     1. Paragraphs (1), (6), and (7) of Annex A of the Agreement are hereby amended by deleting the phrase “two times” wherever it appears therein and replacing it with the phrase “three times”.
     2. Paragraph 3(a) of Annex A of the Agreement is hereby amended by deleting the phrase “24 months” where it appears therein and replacing it with the phrase “36 months”.
     3. Paragraph 3(b) of Annex A of the Agreement is hereby amended by deleting the phrase “the following year” where it appears therein and replacing it with the phrase “the following two years”.
     IN WITNESS WHEREOF, the parties have caused this Amendment to be duly executed and delivered as of the date first written above.
         
  MATERION CORPORATION
 
 
  /s/ Michael C. Hasychak    
  Name:   Michael C. Hasychak   
  Title:   Vice President, Treasurer & Secretary   
 
  /s/ Gregory R. Chemnitz    
  Gregory R. Chemnitz   
  Vice President, General Counsel