-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, LPxA9S7MhkHXoeNvzANvD7sSsGO/2NPwWgWLDDxl7Sr1HvMiLdC+u57Lbv6sg+Q7 RGxV0pDpcrsK4aL74qct/g== 0000950117-04-000202.txt : 20040115 0000950117-04-000202.hdr.sgml : 20040115 20040115151456 ACCESSION NUMBER: 0000950117-04-000202 CONFORMED SUBMISSION TYPE: 3 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040105 FILED AS OF DATE: 20040115 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: FRADIN ROGER CENTRAL INDEX KEY: 0001246989 FILING VALUES: FORM TYPE: 3 SEC ACT: 1934 Act SEC FILE NUMBER: 001-08974 FILM NUMBER: 04527190 MAIL ADDRESS: STREET 1: MSC INDUSTRIAL DIRECT CO INC STREET 2: 75 MAXESS RD CITY: MELVILLE STATE: NY ZIP: 11747 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: HONEYWELL INTERNATIONAL INC CENTRAL INDEX KEY: 0000773840 STANDARD INDUSTRIAL CLASSIFICATION: MOTOR VEHICLE PARTS & ACCESSORIES [3714] IRS NUMBER: 222640650 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 101 COLUMBIA RD STREET 2: PO BOX 4000 CITY: MORRISTOWN STATE: NJ ZIP: 07962 BUSINESS PHONE: 9734552000 MAIL ADDRESS: STREET 1: 101 COLUMBIA RD P O BOX 4000 STREET 2: 101 COLUMBIA RD P O BOX 4000 CITY: MORRISTOWN STATE: NJ ZIP: 07962 FORMER COMPANY: FORMER CONFORMED NAME: ALLIEDSIGNAL INC DATE OF NAME CHANGE: 19940929 3 1 rsr_10549.xml FORM 3 X0201 3 2004-01-05 0 0000773840 HONEYWELL INTERNATIONAL INC HON 0001246989 FRADIN ROGER MSC INDUSTRIAL DIRECT CO INC 75 MAXESS RD MELVILLE NY 11747 0 1 0 0 President and CEO/ACS Common Stock 106348 D Employee Stock Options (right to buy) 47.85 2010-03-23 Common Stock 23750 D Employee Stock Options (right to buy) 34.54 2010-07-09 Common Stock 15000 D Employee Stock Options (right to buy) 36.27 2011-07-15 Common Stock 67000 D Employee Stock Options (right to buy) 32.43 2012-07-28 Common Stock 75000 D Employee Stock Options (right to buy) 23.93 2013-02-06 Common Stock 75000 D The options became exercisable over three years in the amounts of 40%/30%/30% beginning on the first anniversary of the 03/24/2000 grant date. The options became exercisable over three years in the amounts of 40%/30%/30% beginning on the first anniversary of the 07/10/2000 grant date. The options became exercisable over three years in the amounts of 40%/30%/30% beginning on the January 1 following the 07/16/2001 grant date. The options become 100% exercisable on the third anniversary of the 07/29/2002 grant date. The options become exercisable over three years in the amounts of 40%/30%/30% beginning on the January 1 following the 02/07/2003 grant date. Gail E. Lehman for Roger Fradin 2004-01-15 EX-24 3 a36832.txt CONFIRMING STATEMENT CONFIRMING STATEMENT This Statement confirms that the undersigned, Roger B. Fradin, has authorized and designated each of Peter M. Kreindler, Thomas F. Larkins, Gail E. Lehman or Monique C. Edwards (the "Designees") to execute and file on the undersigned's behalf all Forms 3, 4 and 5 (including any amendments thereto) that the undersigned may be required to file with the U.S. Securities and Exchange Commission as a result of the undersigned's ownership of or transactions in securities of Honeywell International Inc. The authority of the Designees under this Statement shall continue until the undersigned is no longer required to file Forms 4 and 5 with regard to the undersigned's ownership of or transactions in securities of Honeywell International Inc., unless earlier revoked in writing. The undersigned acknowledges that the Designees are not assuming any of the undersigned's responsibilities to comply with Section 16 of the Securities Exchange Act of 1934. Date: 1/7/2004 /s/ Roger B. Fradin - ------------------- Roger B. Fradin -----END PRIVACY-ENHANCED MESSAGE-----