UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549

 _______________________________________________________________________________________________________________________________________________________________________________________________________

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934
 

Date of Report (Date of earliest event reported):
September 29, 2017
 
 
 
NACCO INDUSTRIES, INC.
(Exact name of registrant as specified in its charter)
 
 
 
DELAWARE
1-9172
34-1505819
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)
 
 
 
5875 LANDERBROOK DRIVE, SUITE 220, CLEVELAND, OHIO
44124-4069
(Address of principal executive offices)
(Zip code)
 
 
 
(440) 229-5151
(Registrant's telephone number, including area code)
 
 
 
N/A
(Former name or former address, if changed since last report)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
[ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
Indicate by check mark whether the registrant is an emerging growth company as defined in as defined in Rule 405 of the Securities Act of 1933 (§ 230.405 of this chapter) or Rule 12b2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter):
Emerging growth company       [ ]
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.     [ ]

 
 
 
 
 




Item 1.01.    Entry Into a Material Definitive Agreement.

On September 29, 2017, NACCO Industries, Inc. ("NACCO"), spun-off Hamilton Beach Brands Holding Company ("Hamilton Beach Holding" or "HBBHC"), the former wholly owned subsidiary of NACCO, to the stockholders of NACCO (the
"spin-off"). In connection with the spin-off, the following agreements were entered into:
(i)
Separation Agreement, dated as of September 29, 2017, between NACCO and Hamilton Beach Holding (the “Separation Agreement”);
(ii)
Transition Services Agreement, dated as of September 29, 2017, between NACCO and Hamilton Beach Holding (the “Transition Services Agreement”);
(iii)
Tax Allocation Agreement, dated as of September 29, 2017, between NACCO and Hamilton Beach Holding (the “Tax Allocation Agreement”);
(iv)
Amended and Restated Stockholders' Agreement, dated as of September 29, 2017, among NACCO, the other signatories thereto, and NACCO, as depository (the “Amended and Restated Stockholders' Agreement”); and
(v)
Transfer Restriction Agreement, dated as of September 29, 2017, by and among NACCO, Hamilton Beach Holding, the other signatories thereto and Hamilton Beach Holding, as administrator (the “Transfer Restriction Agreement”).

Separation Agreement
Pursuant to the terms of the Separation Agreement, on September 29, 2017, NACCO made a distribution of 6,836,716 shares of Class A Common Stock, par value $0.01 per share, of Hamilton Beach Holding (“HBBHC Class A Common”) and 6,836,716 shares of Class B Common Stock, par value $0.01 per share, of Hamilton Beach Holding (“HBBHC Class B Common”) to holders of NACCO common stock as of 5:00pm Eastern Time on September 26, 2017. Each holder of NACCO common stock, whether NACCO Class A Common Stock, par value $1.00 per share (“NACCO Class A Common”), or NACCO Class B Common Stock, par value $1.00 per share (“NACCO Class B Common”), received one share of HBBHC Class A Common and one share of HBBHC Class B Common for each share of NACCO Class A Common and NACCO Class B Common.

The Separation Agreement contains representations and warranties regarding, among others, authorization and validity of the agreement and the facts and actions relating to the tax treatment of the spin-off. The Separation Agreement also contains provisions regarding employee matters, directors and officers insurance and indemnification provisions.

Transition Services Agreement
Pursuant to the terms of the Transition Services Agreement, NACCO provides services to Hamilton Beach Holding on a transitional basis, as needed, for varying periods after the spin-off date. The services NACCO provides include: (i) legal and consulting support relating to employee benefits and compensation matters; (ii) general accounting support, including public company support; (iii) general legal, public company, information technology, insurance and internal audit support (including responding to requests from regulatory and compliance agencies as needed); and (iv) tax compliance and consulting support. None of the transition services are expected to exceed one year. NACCO expects to receive from Hamilton Beach Holding net aggregate fees of approximately $1 million over the initial term of the Transition Services Agreement.

Tax Allocation Agreement
The Tax Allocation Agreement generally governs NACCO’s and Hamilton Beach Holding’s respective rights, responsibilities and obligations after the spin-off with respect to taxes for any tax period ending on or before the spin-off date, as well as tax periods beginning before and ending after the spin-off date. Generally, under the Tax Allocation Agreement, NACCO is responsible for the payment of:

all income taxes attributable to NACCO and its subsidiaries that are reported on tax returns for tax periods ending on or before the spin-off date and for tax periods that straddle the spin-off date, and on tax returns for periods beginning after the spin-off date;

all non-income taxes reported on tax returns required to be filed by NACCO or any of its subsidiaries;

all taxes arising from a failure of the spin-off to qualify for tax-free treatment under the Internal Revenue Code (the “Code”) if such taxes result solely from either an action or failure to act on NACCO’s part;

1




a portion of taxes arising from a failure of the spin-off to qualify for tax-free treatment under the Code if such taxes result from both an action or failure to act on NACCO's part and an action or failure to act on Hamilton Beach Holding’s part; and

a portion of taxes arising from a failure of the spin-off to qualify for tax-free treatment under the Code if such taxes do not result from any action or failure to act on NACCO’s or Hamilton Beach Holding’s part.

As subsidiaries of NACCO, Hamilton Beach Holding and each of its domestic subsidiaries has several liability with NACCO for the consolidated U.S. federal income taxes of the NACCO group relating to any taxable periods during which such entity is or was a member of the NACCO consolidated group. Although Hamilton Beach Holding and its subsidiaries will continue to be severally liable with NACCO for such liabilities following the spin-off, NACCO has agreed to indemnify Hamilton Beach Holding for amounts relating to this liability to the extent of NACCO’s portion of the liability. Though valid as between the parties, the Tax Allocation Agreement will not be binding on the Internal Revenue Service ("IRS"). The Tax Allocation Agreement also contains restrictions on NACCO’s ability to take actions that could cause the spin-off to fail to qualify as tax-free. These restrictions will apply for the two-year period after the spin-off, unless NACCO obtains the consent of Hamilton Beach Holding, a private letter ruling from the IRS or an unqualified opinion of a nationally recognized law firm that such action will not cause the spin-off to fail to qualify for tax-free treatment, and such letter ruling or opinion, as the case may be, is acceptable to Hamilton Beach Holding. The Tax Allocation Agreement provides that Hamilton Beach Holding is responsible for any taxes imposed on NACCO as a result of the failure of the spin-off to qualify as tax-free under the Code if such failure is attributable solely to certain post- spin-off actions taken by or in respect of Hamilton Beach Holding.

Amended and Restated Stockholders' Agreement
NACCO entered into the Amended and Restated Stockholders' Agreement with certain of NACCO's stockholders who are members of the Rankin and Taplin families. The terms of the Amended and Restated Stockholders' Agreement require signatories, prior to any conversion of NACCO Class B Common into NACCO Class A Common by such signatories, to offer such Class B Common to other signatories. A signatory may sell or transfer all shares not purchased under the right of first refusal as long as they are converted into NACCO Class A Common prior to such sale or transfer. Under the Amended and Restated Stockholders' Agreement, NACCO may, but is not obligated to, buy any of the shares of NACCO Class B Common not purchased by signatories following the trigger of the right of first refusal.

Transfer Restriction Agreement
NACCO, Hamilton Beach Holding and certain members of the Rankin and Taplin families entered into the Transfer Restriction Agreement. Absent a ruling from the IRS, an unqualified tax opinion from approved counsel, or approval by Hamilton Beach Holding as the Administrator of the Transfer Restriction Agreement, the agreement prohibits members of NACCO’s extended founding family, for a 2-year period following the spin-off, from (1) acquiring any stock of either NACCO or Hamilton Beach Holding (other than acquisitions of stock pursuant to an equity compensation plan of either NACCO or Hamilton Beach Holding) or (2) transferring directly or indirectly any stock owned by such family members. For the Administrator to approve any proposed transaction, the following requirements must be met:
 
1.
Any dispositions of stock by members of the extended founding family must be made in a manner that for every share of NACCO stock disposed of (whether by sale, gift or otherwise), two shares of Hamilton Beach Holding stock also are disposed of by a similar transfer (whether by sale, gift or otherwise). However, this requirement does not apply to (1) the conversion of Class B Common Stock into Class A Common Stock of either NACCO or Hamilton Beach Holding or (2) swaps between members of the extended founding family of NACCO Class A Common Stock for NACCO Class B Common Stock, or of HBBHC Class A Common Stock for HBBHC Class B Common Stock.
2.
Including the proposed transaction, members of the extended founding family in the aggregate shall not have transferred or acquired, when combined with any other changes in ownership pertinent for purposes of Section 355(e) of the Code, more than 35 percent (by value) of the stock of either NACCO or Hamilton Beach Holding.
 
3.
Including the proposed transaction, members of the extended founding family in the aggregate shall not have transferred or acquired, when combined with any other changes in ownership pertinent for purposes of Section 355(e) of the Code, stock representing more than 35 percent of the voting power of NACCO or 5 percent of the voting power of Hamilton Beach Holding. However, certain transfers to direct relatives and certain trusts and controlled entities are not taken into account.


2



The Transfer Restriction Agreement further provides that the 5-percent limitation on transfers of Hamilton Beach Holding voting power will be converted to a 35-percent limitation if NACCO or Hamilton Beach Holding obtains a private letter ruling from the IRS or an unqualified tax opinion substantially to the effect that the increase in voting power by holders of our Class B Common Stock by reason of the conversion by other holders of HBBHC Class B Common Stock to HBBHC Class A Common Stock will not be taken into account for purposes of Section 355(e) of the Code.

Consulting Agreement
Under the terms of the Consulting Agreement, Mr. Rankin retired as the President and Chief Executive Officer of NACCO effective September 30, 2017. In order to facilitate a smooth transition, Mr. Rankin will continue to serve as the Chairman of the Board of Directors of NACCO and Mr. Rankin will support the President and Chief Executive Officer of NACCO upon request. Mr. Rankin will have the sole discretion to determine the work schedule and the manner in which the consulting services will be performed but in no event will he be required to perform services under the Consulting Agreement in excess of twenty (20) hours a month. NACCO shall pay Mr. Rankin a monthly consulting fee of $41,666.67. The Consulting Agreement will continue in effect until September 30, 2018, at which time it will be automatically renewed for successive one (1) year periods unless either party provides written notice of non-renewal to the other party at least thirty (30) days prior to the expiration of the initial term of the Consulting Agreement or any renewal term.

The Separation Agreement, the Transition Services Agreement, the Tax Allocation Agreement, the Amended and Restated Stockholders' Agreement and the Consulting Agreement are listed as Exhibits 10.1, 10.2, 10.3, 10.4 and 10.5, respectively, to this Current Report on Form 8-K and are hereby incorporated into this Item 1.01 by reference. The foregoing summary of each of these agreements is qualified in its entirety by reference to the full text of such exhibits.

Item 2.01.    Completion of Acquisition or Disposition of Assets.

On September 29, 2017, NACCO completed the spin-off of Hamilton Beach Holding as a result of the distribution of 100% of the outstanding shares of HBBHC Class A Common and HBBHC Class B Common to the holders of NACCO Class A Common and NACCO Class B Common. Hamilton Beach Holding filed a Registration Statement on Form S-1, as amended, with the U.S. Securities and Exchange Commission relating to the distribution of the common stock of Hamilton Beach Holding. As described above, pursuant to the terms of the Separation Agreement, NACCO distributed one share of HBBHC Class A Common and one share of HBBHC Class B Common after the close of trading on September 29, 2017 for each share of NACCO Class A Common and NACCO Class B Common stock outstanding as of 5:00 p.m. Eastern Time on the record date of September 26, 2017. As a result of the spin-off, Hamilton Beach Holding became an independent public company and began trading under the symbol "HBB" on the New York Stock Exchange on October 2, 2017. The unaudited pro forma consolidated financial information of NACCO giving effect to the spin-off together with the related notes thereto, is attached hereto as Exhibit 99.1.

Item 2.05.    Costs Associated With Exit or Disposal Activities.

The description of the spin-off contained in Item 2.01 of this report is incorporated herein by reference. As of the date of this report, NACCO expects to incur up to $3.0 million of pre-tax costs associated with the spin-off, consisting of NACCO's financial, legal and other separation-related advisory fees. NACCO expects substantially all of these costs will be recognized in its financial statements as of and for the nine months ended September 30, 2017. NACCO estimates that future cash expenditures for pre-tax costs associated with the spin-off will be immaterial.

Item 5.02.      Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Appointment of Directors

J.C. Butler, Jr., John S. Dalrymple, III, Matthew M. Rankin and Timothy K. Light have been elected, effective as of September 29, 2017, as members of the Board of Directors of NACCO. Mr. Butler, the President and Chief Executive Officer of NACCO, will be a member of the Executive Committee of the NACCO Board of Directors. Mr. Dalrymple will be a member of the Nominating and Corporate Governance Committee of the NACCO Board of Directors. Mr. Light will be a member of the Compensation Committee and Audit Review Committee of the NACCO Board of Directors. Messrs. Dalrymple and Light are independent, as such term is defined in the listing standards of the New York Stock Exchange and Rule 10A-3(b)(1) under the Securities Exchange Act of 1934. The disclosure below provides biographical information about each newly elected director:

3



 J.C. Butler, Jr.: Age 56
President and Chief Executive Officer of NACCO. Senior Vice President - Finance, Treasurer and Chief Administrative Officer of NACCO (from October 2012 to September 2017); Vice President - Corporate Development and Treasurer of NACCO (from prior to 2012 to September 2012); President and Chief Executive Officer of NACoal (from July 2015 to present); Senior Vice President - Project Development, Administration and Mississippi Operations of NACoal (from July 2014 to July 2015); Senior Vice President, Project Development and Administration of NACoal (from prior to 2012 to June 2014).

 
John S. Dalrymple, III: Age 68
Self-employed (farm manager). From prior to 2012 to December 2016, Governor of the State of North Dakota.
 
Timothy K. Light: Age 60
Retired Senior Vice President, Business Development of American Electric Power Service Corporation (AEPSC), a wholly owned subsidiary of American Electric Power Company (from December 2016 to May 2017). January 2014 to November 2016, Senior Vice President, Commercial Operations of AEPSC. From prior to 2012 to December 2013, Senior Vice President, Fuel, Emissions and Logistics of AEPSC.
 
Matthew M. Rankin: Age 44
President and Chief Executive Officer of Carlisle Residential Properties from 2012 to present.

I tem 9.01    Financial Statements and Exhibits.

(b)    Pro Forma Financial Information.
The unaudited pro forma consolidated financial information of NACCO giving effect to the spin-off together with the related notes thereto, is attached hereto as Exhibit 99.1.

(d)    Exhibits.
Exhibit No.
 
Exhibit Description
10.1
 
10.2
 
10.3
 
10.4
 
10.5
 
99.1
 



4



SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.


 
 
 
 
 
Date:
October 5, 2017
 
NACCO INDUSTRIES, INC.
 
 
 
 
 
 
 
 
By:
/s/ Elizabeth I. Loveman
 
 
 
 
Elizabeth I. Loveman
 
 
 
 
Vice President and Controller
 


5


Exhibit 10.4













AMENDED AND RESTATED
STOCKHOLDERS’ AGREEMENT

dated as of
September 29, 2017







STOCKHOLDER'S AGREEMENT

TABLE OF CONTENTS

Page


1.    Definitions.                                            1
2.    Permitted Transfers.                                        4
3.    Transfers for Which First Refusal Procedure is Required.                        5
4.    First Refusal Procedures.                                        6
5.    Representations and Warranties.                                    9
6.    Changes in Shares of Class B Common Stock.                            10
7.    Compliance Provisions.                                        10
8.    Amendment and Termination.                                    11
9.    Further Assurances.                                        11
10.    Miscellaneous.                                            12
11.    Power of Attorney.                                        13
12.    Voting of Class B Common Stock.                                    13







i





AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT
This AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT (this “Agreement”) dated as of September 29, 2017 by and among the signatories hereto (“Participating Stockholders,” as described in Section 1.14 hereof), NACCO Industries, Inc., a Delaware corporation (the “Corporation”) and the Depository (as described in Section 1.10 hereof). This Agreement amends and restates, in its entirety, the Stockholders’ Agreement dated as of March 15, 1990, as amended, by and among Ameritrust Company National Association, a national banking association, the Corporation and the participating stockholders party thereto.
W I T N E S S E T H :
WHEREAS, the Participating Stockholders own of record or beneficially shares of Class B Common Stock, par value $1.00 per share (“Class B Common Stock”), of the Corporation; and
WHEREAS, the Participating Stockholders desire to subject the transfer of all of the shares of Class B Common Stock now owned or hereafter acquired by them to certain mutually agreeable limitations;
NOW, THEREFORE, in consideration of the mutual promises hereinafter set forth and other good and valuable consideration had and received, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows:
1.
Definitions.
1.1    The term “Administrator” shall mean the Corporation, as administrator under this Agreement, shall include any other corporation or other entity to which this Agreement may be assigned, by operation of law or otherwise, in connection with any merger, reorganization, consolidation or other corporate transaction having an effect similar to the foregoing.
1.2    The term “Agreement” shall have the meaning set forth in the introductory paragraph above.
1.3    The term “Amendment” shall mean the Amendment to Stockholders’ Agreement substantially in the form of Exhibit A hereto.
1.4    The term “business day” means any day other than Saturday, Sunday or a day on which commercial banks are authorized or required to close in Cleveland, Ohio, and shall consist of the time period from 12:01 a.m. through 12:00 midnight, Eastern Standard Time or Eastern Daylight Savings Time, whichever is then in effect in Cleveland, Ohio. In computing any time period for purposes of this Agreement, the date of the event which begins the running of such time period shall be included, except that if such event occurs on other than a business day such period shall begin to run on and shall include the first business day thereafter.
1.5    The term “Charitable Organization” shall mean an organization to which contributions are deductible for federal income, estate or gift tax purposes and which is established by one or more Participating Stockholders.

1




1.6    The term “Class A Common Stock” shall mean Class A Common Stock, par value $1.00 per share, of the Corporation.
1.7    The term “Class B Common Stock” shall have the meaning assigned to it in the first WHEREAS clause of this Agreement.
1.8    The term “Corporation” shall have the meaning assigned to it in the introductory paragraph of this Agreement.
1.9    The term “current trust interest” means the interest of any beneficiary of a trust to whom income or principal is currently distributable either in the discretion of the trustee or otherwise.
1.10    The term “Depository” shall mean the Administrator.
1.11    The term “Family Member” shall mean Clara Taplin Rankin, Frank E. Taplin and Thomas E. Taplin, their spouses, their lineal descendants by blood or by legal adoption prior to the age of 18, the spouses of such lineal descendants, the lineal descendants of any such spouses and trusts exclusively for the benefit of any such persons. In applying the term “exclusively” for purposes of this Agreement, the interest of any Charitable Organization that is a Participating Stockholder (or does not fail to become a Participating Stockholder at the time provided in Section 1.14(c) hereof) or any contingent trust interest having at the time of transfer an actuarial value (under valuation tables then used for federal gift tax purposes for gifts between private individuals) of not more than five percent of the value of the assets of the trust or an unexercised power of appointment shall be ignored.
1.12    The term “Offered Shares” shall have the meaning assigned to it in Section 4.1(a) hereof.
1.13    The term “Offeror” shall have the meaning assigned to it in Section 4.1 hereof.
1.14    The term “Participating Stockholder” shall mean any Family Member, Charitable Organization or Participating Stockholder Organization which has executed a counterpart of this Agreement and delivered a copy thereof to all other Participating Stockholders, any Family Member, Charitable Organization or Participating Stockholder Organization, which hereafter executes and delivers an Amendment, and is bound by the terms hereof. With regard to the definition of “Participating Stockholder,” the following also shall apply:
(a) No Participating Stockholder who is a natural person shall be deemed to forfeit the status of Participating Stockholder upon divorce, remarriage or adoption.
(b) In order for a trust exclusively for the benefit of a Family Member or Members to be considered a Participating Stockholder:
(i) the trustee and all adult beneficiaries of such trusts having a current trust interest (as well as all Charitable Organization beneficiaries having a current trust interest) shall sign this Agreement as Participating Stockholders;
(ii) the trustee and a parent or legal guardian, for trusts with minor beneficiaries having a current trust interest, shall sign this Agreement on behalf of any such minor beneficiaries; or

2




(iii) the trustee and legal guardian, if any, for trusts with incompetent beneficiaries having a current trust interest, shall sign this Agreement on behalf of any such incompetent beneficiaries.
(c) If, at any time, any trust shall have an adult beneficiary (and such beneficiary is not incompetent) having a current trust interest or an ascertainable Charitable Organization beneficiary having a current trust interest and if such beneficiary shall fail or be unable to sign this Agreement for a period of 30 calendar days following notification to such beneficiary of the terms of this Agreement by the Depository and following signature of this Agreement by the trustee, the trust shall thereupon cease to be a Participating Stockholder and Section 3.2 of this Agreement shall then apply as if the shares of Class B Common Stock held by the trust were then to be converted. The donor of a trust that is revocable by the donor alone, during the lifetime of such donor, shall be considered the only beneficiary thereof so long as such trust is so revocable.
(d) In the case of Class B Common Stock held by a custodian under the Uniform Transfers to Minors Act (or the practical equivalent thereof) for the benefit of a minor Family Member, the custodian shall sign this Agreement on behalf of such minor if such minor is to be considered a Participating Stockholder.
(e) In the case of Class B Common Stock held in the name of a minor Family Member, a parent or legal guardian of such minor shall sign this Agreement on behalf of such minor if such minor is to be considered a Participating Stockholder.
(f) In the case of Class B Common Stock held in the name of an incompetent Family Member, the legal guardian of such incompetent shall sign this Agreement on behalf of such incompetent if such incompetent is to be considered a Participating Stockholder.
(g) When a minor described in Section 1.14(d) or (e) reaches the age of majority, or an incompetent described in Section 1.14(f) is no longer impaired by such disability and has reached the age of majority, such Family Member shall execute and deliver an Amendment which has been executed and delivered by the Participating Stockholders (or their attorney-in-fact), the Corporation and the Depository. If such Family Member shall fail or be unable to sign such Amendment for a period of 30 calendar days following notification to such Family Member of the terms of this Agreement by the Depository, such Family Member shall thereupon cease to be a Participating Stockholder and Section 3.2 of this Agreement shall then apply as if the shares of Class B Common Stock were then to be converted.
1.15    The term “Participating Stockholder Organization” shall mean (a) any corporation all of the outstanding capital stock of which is owned by Participating Stockholders; and (b) any partnership all of the partners of which are Participating Stockholders. Notwithstanding the first sentence of this Section 1.15, a corporation or partnership may not be a Participating Stockholder Organization unless its certificate of incorporation, partnership agreement, or other organizational and governance

3




documents provide that only Participating Stockholders may acquire or retain any capital stock, partnership interest or other ownership interest of such entity or of any survivor of a merger or consolidation of such entity.
1.16    The term “Permitted Transferee” shall have the meaning set forth in paragraph 4 of the Restated Certificate.
1.17    The term “personal representative” means the executor, administrator or other personal representative of the estate of a deceased Participating Stockholder.
1.18    The term “Purchaser” shall have the meaning assigned to it in Section 4.3 hereof.
1.19    The term “Restated Certificate” shall mean the Restated Certificate of Incorporation of the Corporation, as amended to the date of this Agreement.
1.20    The term “spouse” includes a widow or a widower.
2.
Permitted Transfers.
2.1    Any Participating Stockholder may at any time sell, assign, give, exchange or otherwise transfer shares of Class B Common Stock or any interest therein to any Family Member who is a Participating Stockholder or becomes a new Participating Stockholder by, simultaneously with such transfer, signing and delivering an Amendment which has been signed and delivered by the Participating Stockholders (or their attorney-in-fact), the Corporation and the Depository. Any Participating Stockholder may at any time sell, assign, give, exchange or otherwise transfer shares of Class B Common Stock or any interest therein to a Participating Stockholder Organization that is a Participating Stockholder or becomes a new Participating Stockholder by, simultaneously with such transfer, signing and delivering an Amendment which has been signed and delivered by the Participating Stockholders (or their attorney-in-fact). Any Participating Stockholder may at any time give shares of Class B Common Stock or any interest therein to a Charitable Organization that is a Participating Stockholder or becomes a new Participating Stockholder by, simultaneously with such gift, signing and delivering an Amendment. Any shares of Class B Common Stock so transferred shall remain subject to this Agreement in the hands of the transferee. The Participating Stockholder transferring shares of Class B Common Stock pursuant to this Section 2.1 shall provide written notice to the Depository of the transfer at least five business days in advance of the transfer, which notice shall include any instructions regarding the transfer of such shares. Upon request of the Depository, the Participating Stockholder and the transferee shall provide affidavits or such other proof as the Depository may request to confirm that the transfer is permitted by this Section 2.1.
2.2    Any Participating Stockholder may pledge shares of Class B Common Stock as security for a loan if the pledgee (being competent to do so) agrees in writing to be bound by this Agreement and to receive such shares of Class B Common Stock subject to this Agreement and otherwise subject to the Restated Certificate and, in the event of default on such loan and levy upon the collateral, to offer such shares of Class B Common Stock to the Participating Stockholders other than the pledgor in accordance with the procedures specified in Section 4 hereof, and to convert into shares of Class A Common Stock in accordance with the Restated Certificate any shares of Class B Common Stock not purchased by such Participating Stockholders.

4




3.
Transfers for Which First Refusal Procedure is Required.
3.1    Any Participating Stockholder who desires to sell, assign, give, exchange or otherwise transfer any shares of Class B Common Stock (or the shares of Class A Common Stock into which they are convertible) or any interest therein otherwise than as provided in Section 2 hereof shall first offer to sell or exchange such shares of Class B Common Stock to or with the other Participating Stockholders and the Corporation. Such offer shall be made, and may be accepted, in accordance with the procedures specified in Section 4 hereof. During a period of 30 business days following the last to expire of the rights of the other Participating Stockholders and the Corporation, the Offeror shall have the right, in accordance with the Restated Certificate, to convert any such Offered Shares into shares of Class A Common Stock and may transfer such shares of Class A Common Stock or any interest herein free of the limitations provided for herein, but only to the person (except for sales of shares of Class A Common Stock to be made on a national securities exchange or pursuant to an automated quotation system of national securities dealers) to whom such transfer was originally proposed to be made and only on terms (except for price in the case of a gift and sales to be made on a national securities exchange or pursuant to an automated quotation system of national securities dealers) no more favorable to such person than those upon which the Offered Shares were offered to the other Participating Stockholders. If such transfer or conversion is not accomplished within such 30-day period, all of the provisions of this Agreement shall again be in effect with respect to such shares of Class B Common Stock.
3.2    Any Participating Stockholder who desires to convert shares of Class B Common Stock to Class A Common Stock (except as permitted by Section 3.1 or 3.3 hereof) in accordance with the Restated Certificate shall first offer to sell or exchange such shares of Class B Common Stock to or with the other Participating Stockholders and the Corporation in accordance with the procedures specified in Section 4 hereof. During a period of 30 business days following the last to expire of the rights of the other Participating Stockholders and the Corporation, the Offeror desiring to convert Offered Shares may do so, but only to the extent that such Offered Shares were not accepted by any other Participating Stockholder or the Corporation, and the shares of Class A Common Stock into which such Offered Shares are converted thereafter shall be free from all of the limitations provided for herein.
3.3    Upon the death of a Participating Stockholder, any shares of Class B Common Stock then owned by such Participating Stockholder may be transferred in accordance with Section 2.1 hereof to any other Participating Stockholder by the personal representative of the estate of such deceased Participating Stockholder (or by the trustee of any trust or by any other person by reason of the death of such deceased Participating Stockholder). To the extent that any such personal representative, trustee or other person is required or desires to transfer any shares of Class B Common Stock (or the shares of Class A Common Stock into which they are convertible) owned by a deceased Participating Stockholder, or any interest therein, otherwise than as permitted by Section 2.1 hereof, or is required or desires to convert such shares otherwise than as permitted by this Section 3, such personal representative, trustee or other person shall offer to sell or exchange such shares of Class B Common Stock to or with

5




the other Participating Stockholders and the Corporation in accordance with the procedures specified in Section 4 hereof. Upon completion of the procedures specified in Section 4 hereof, those Offered Shares not purchased by any other Participating Stockholder or the Corporation shall, in accordance with the Restated Certificate, be converted into shares of Class A Common Stock, and thereafter such shares of Class A Common Stock may be transferred to the designated recipient thereof (except for sales to be made on a national securities exchange or pursuant to an automated quotation system of national securities dealers), free of all of the limitations provided for herein. Each of the Participating Stockholders who is a natural person shall cause all appropriate testamentary documents providing for implementation of the foregoing procedures upon such Participating Stockholder’s death to be in effect at all times after the date hereof. Each of the Participating Stockholders hereby agrees that the terms and provisions of this Agreement shall govern the transfer of all shares of Class B Common Stock now or hereafter owned by such Participating Stockholder, notwithstanding the terms or provisions of any existing revocable or future estate planning document to the contrary.
4.
First Refusal Procedures.
4.1    A Participating Stockholder, the personal representative of the estate of a deceased Participating Stockholder or the trustee of any trust agreement of which a deceased Participating Stockholder is donor (or any other person in possession of shares of Class B Common Stock which are to pass by reason of the death of a Participating Stockholder), in each case which proposes to transfer or convert shares of Class B Common Stock otherwise than as provided in Section 2 hereof, or a pledgee who is required by Section 2.2 hereof to offer shares of Class B Common Stock to other Participating Stockholders and the Corporation (collectively, an “Offeror”), shall send to the Depository a written notice (which shall be irrevocable), dated the date on which it is sent, containing the following information:
(a) The number of shares of Class B Common Stock proposed to be transferred (before conversion) or converted (the “Offered Shares”);
(b) Whether the Offeror proposes to transfer under Section 3.1 or 3.3 hereof or to convert under Section 3.2 or 3.3 hereof the Offered Shares;
(c) If the Offeror proposes to transfer the Offered Shares under Section 3.1 or 3.3 hereof, the name and address of each proposed transferee and the price per share, if any, payable to the Offeror upon such transfer; and
(d) The date on which the Offeror desires to carry out the proposed transfer or conversion of the Offered Shares, which shall be consistent with the procedures provided for in this Agreement (such date may be not less than 25 nor more than 55 business days after the date of such notice).
If the Offeror proposes to sell Offered Shares under Section 3.1 or 3.3 hereof, such notice shall be accompanied by written evidence that any price per share payable to the Offeror as specified in such notice is being offered for the Offered Shares in good faith by the proposed transferee. Upon receipt of such notice, the Depository forthwith shall send it to each of the other Participating

6




Stockholders and the Corporation.
4.2    Upon delivery of the notice pursuant to the last sentence of Section 4.1 hereof, the other Participating Stockholders shall have the right and option to acquire the Offered Shares, or any of them, for the consideration specified in Section 4.3 hereof. Each of such other Participating Stockholders may exercise such right, at any time before the expiration of seven business days after such written notice and accompanying evidence (if applicable) have been sent to such other Participating Stockholders and the Corporation, in proportion to the respective holdings of shares of Class B Common Stock of such other Participating Stockholder compared to the aggregate holdings of shares of Class B Common Stock of all such other Participating Stockholders. The right to acquire Offered Shares may be exercised by a Participating Stockholder by sending a written notice (which shall be irrevocable) to the Depository, dated the date that it is sent and sent at any time prior to the expiration of the aforesaid seven-day period, specifying the number of Offered Shares such Participating Stockholder is acquiring and the consideration such Participating Stockholder will deliver in accordance with Section 4.3 hereof.
If any such Participating Stockholder fails to exercise such Participating Stockholder’s right to acquire the Offered Shares to its full extent, then such right may be exercised by the other such Participating Stockholders (to the extent that it has not been exercised by such Participating Stockholder) at any time before the expiration of five business days after written notice has been sent by the Depository to such other Participating Stockholders of such failure, in whatever proportion they may agree upon and, if they cannot agree, in proportion to the respective holdings of each compared to the aggregate holdings of all of them. If any of such other Participating Stockholders fail to exercise their rights to acquire any Offered Shares to their full extent, then such rights may be exercised by the Corporation (to the extent of any Offered Shares remaining) at any time before the expiration of three business days after written notice has been sent by the Depository to the Corporation of such failure. The right of Participating Stockholders or the Corporation to acquire additional Offered Shares as to which any Participating Stockholder has failed to exercise his or her right to acquire may be exercised by sending a written notice (which shall be irrevocable) to the Depository, dated the date that it is sent and sent at any time prior to the expiration of the aforesaid five-day period or three-day period, as the case may be, specifying the number of Offered Shares to be acquired and the consideration to be delivered in accordance with Section 4.3 hereof.
In applying the term “holdings” in this Section 4.2 in the case of shares of Class B Common Stock owned by a trust, the trust shall be considered to own the holding; except that, if the trustee fails to any extent to exercise a right to acquire Offered Shares, beneficiaries of the trust who are Participating Stockholders owning more than 50 percent of either the then current income or the remainder interest in the trust and desiring to exercise such right shall be considered to own the holding only in such proportions as such beneficiaries shall agree upon.

7




4.3    Shares of Class B Common Stock acquired by a Participating Stockholder or the Corporation in accordance with Section 4.2 (individually, a “Purchaser”) hereof may be paid for, at the election of such Purchaser, in cash, shares of Class A Common Stock or a combination of such consideration as follows:
(a) To the extent that such Purchaser elects that the price be paid in shares of Class A Common Stock, the number of shares of Class A Common Stock that shall be delivered in exchange shall be equal to the number of shares of Class B Common Stock to be exchanged; and
(b) To the extent that such Purchaser elects that the price shall be paid in cash, the cash price for shares of Class B Common Stock shall be equal to the average of the last sale price of the shares of Class A Common Stock as reported on the New York Stock Exchange (or on the principal national securities exchange or automated quotation system of national securities dealers on which the shares of Class A Common Stock may then be traded) on the 5 trading days preceding the date of the Offeror’s notice sent pursuant to Section 4.1 hereof, as reported in The Wall Street Journal (or, if such periodical is not then published, the most comparable periodical then being published) or such higher price as may have been specified in such notice.
4.4    The sale or exchange contemplated by these procedures shall be closed (a “Closing”) at the principal corporate trust office of the Depository on the date which is not later than 25 business days after the date of the notice given pursuant to Section 4.1 hereof.
4.5    At any Closing hereunder:
(a) Against delivery of the Offered Shares to be purchased from the Offeror, each Purchaser shall make payment to the Offeror by certified or bank check payable to the Offeror or wire transfer to an account designated by the Offeror of that portion of the aggregate price for the Offered Shares being paid in cash by such Purchaser and shall deliver, in payment of that portion of the aggregate purchase price for the Offered Shares being paid in shares of Class A Common Stock by such Purchaser, a duly executed certificate or certificates representing such shares, together with stock powers endorsed in blank relating to such certificates and a written representation by such Purchaser that the Offeror will receive good and marketable title to such shares, free of all adverse claims, liens, encumbrances and security interests other than such of the foregoing as have been created by or through such Offeror; and
(b) The Offeror shall deliver to each Purchaser of the Offered Shares being purchased by such Purchaser a duly executed certificate or certificates representing such Offered Shares, together with stock powers endorsed in blank relating to such certificates and a written representation by such Offeror that such Purchaser will receive good and marketable title to such shares, free of all adverse claims, liens, encumbrances and security interests, other than such of the foregoing as have been created by the Restated Certificate by or through such Purchaser.
If, following the record date for determining the stockholders entitled to vote at a meeting of the Corporation’s stockholders, but

8




before the date of such meeting, either a Purchaser taking delivery of Offered Shares or an Offeror taking delivery of shares of Class A Common Stock requests, the party delivering such shares shall also deliver an irrevocable proxy, duly executed by such party, authorizing such persons as the Purchaser or the Offeror, as the case may be, shall designate to act as his or her lawful agents, attorneys and proxies, with full power of substitution, to vote in such manner as each such agent, attorney and proxy or his or her substitute shall in his or her sole discretion deem proper. If, following the record date for determining the stockholders entitled to consent in writing to an action of the Corporation without a meeting, but before the latest effective date for written consents with regard to such action, the Purchaser taking delivery of Offered Shares or the Offeror taking delivery of shares of Class A Common Stock requests, the party delivering such shares shall also deliver a power of attorney, duly executed by such party, authorizing such persons as the Purchaser or the Offeror, as the case may be, shall designate to act as his or her lawful attorneys or attorneys-in-fact, with full power to consent in writing in such manner as each such attorney or attorney- in-fact shall in his or her sole discretion deem proper.
5.
Representations and Warranties.
Each Participating Stockholder, for such Participating Stockholder only and not for any other Participating Stockholder, represents and warrants to the other Participating Stockholders and the Corporation as follows:
(a) Such Participating Stockholder is the record and beneficial owner of the shares of Class B Common Stock identified below such Participating Stockholder’s name on the signature pages hereto (except as otherwise described thereon), and except as otherwise described thereon such Participating Stockholder does not own of record or beneficially or have any interest in any other shares of Class B Common Stock or any options to purchase or rights to subscribe for or otherwise acquire any other shares of Class B Common Stock other than pursuant to this Agreement;
(b) Such Participating Stockholder has the right, power and authority to execute and deliver this Agreement and to perform such Participating Stockholder’s obligations hereunder; if this Agreement is being executed by a trustee on behalf of a trust, such trustee has full right, power and authority to enter into this Agreement on behalf of the trust and to bind the trust and its beneficiaries to the terms hereof; the execution, delivery and performance of this Agreement by such Participating Stockholder will not constitute a violation of, conflict with or result in a default under (i) any contract, understanding or arrangement to which such Participating Stockholder is a party or by which such Participating Stockholder is bound or require the consent of any other person or any party pursuant thereto; (ii) any judgment, decree or order applicable to such Participating Stockholder; or (iii) any law, rule or regulation of any governmental body;
(c) This Agreement constitutes a legal, valid and binding agreement on the part of such Participating Stockholder; the shares of Class B Common Stock owned of record and beneficially by such Participating Stockholder are fully paid and non-assessable; and

9




(d) The shares of Class B Common Stock owned beneficially and of record by such Participating Stockholder are now held by such Participating Stockholder, free and clear of all adverse claims, liens, encumbrances and security interests (except as created by this Agreement and the Restated Certificate).
6.
Changes in Shares of Class B Common Stock.
In the event of any change in the terms of the shares of Class B Common Stock, or any stock dividend, stock split, combination of shares, recapitalization or other change in the capital structure of the Corporation, or any merger, reorganization, consolidation or other corporate transaction having an effect similar to the foregoing, the provisions of this Agreement shall continue to apply to the shares of Class B Common Stock or any securities of any corporation issued in lieu thereof or with respect thereto subject, however, to such equitable adjustment, if any, as may be necessary to reflect any change in the relative rights and privileges of the shares of Class A Common Stock and Class B Common Stock.
7.
Compliance Provisions.
7.1    All certificates representing the shares of Class B Common Stock owned of record or beneficially by the Participating Stockholders issued after the date of this Agreement shall be marked conspicuously on the face or the back thereof with a legend to the following effect:
The shares of Class B Common Stock, par value $1.00 per share, of NACCO Industries, Inc., a Delaware corporation (the “Corporation”), represented by this Certificate are subject to an Amended and Restated Stockholders’ Agreement dated as of September 28, 2012 by and among the Corporation, the Participating Stockholders (as defined therein) and the Depository (as defined therein). Pursuant to such Agreement, such shares may not be sold, assigned, given, exchanged or otherwise transferred or converted into shares of Class A Common Stock, par value $1.00 per share, of the Corporation (except for transfers to certain persons specified in such Agreement) except upon compliance with certain procedures, including, without limitation, offer of such shares to certain other stockholders of the Corporation and the Corporation and, in certain situations, conversion into shares of Class A Common Stock of the Corporation. The Corporation will mail to the holder hereof a copy of such agreement without charge within five days after receipt of a written request therefor.
Each Participating Stockholder, forthwith upon becoming the record or beneficial owner of any other shares of Class B Common Stock, and each other Family Member, Charitable Organization or Participating Stockholder Organization, forthwith upon becoming a new Participating Stockholder by executing and delivering an Amendment and becoming the record or beneficial owner of any shares of Class B Common Stock shall, to the extent legally able to do so, cause all certificates representing the same to be delivered to the Depository for the application of such legend. The Depository shall return each certificate to its Participating Stockholder owner by registered mail, return receipt requested, following the application of such legend. All of the certificates representing all shares of Class B Common Stock now or hereafter owned (of record or beneficially) by any of the

10




Participating Stockholders shall continue to bear a restrictive legend until such shares of Class B Common Stock are converted into shares of Class A Common Stock as permitted by Section 3 hereof or, if earlier, the termination of this Agreement in accordance with the terms hereof. Any Participating Stockholder may cause possession of such certificates to be given to or retained by any pledgee to be held as security in accordance with Section 2.2 hereof upon delivery to the Depository of the written agreement of the pledgee referred to in such Section.
7.2    The further rights and duties of the Depository shall be governed by the terms and conditions contained in Exhibit B attached hereto.
8.
Amendment and Termination.
This Agreement may be amended or terminated only by a written instrument referring specifically to this Agreement and executed and delivered by Participating Stockholders owning 66 percent of the shares of Class B Common Stock subject to this Agreement, provided, however , that (a) notwithstanding the foregoing, a Family Member, Charitable Organization or Participating Stockholder Organization may execute and deliver the Amendment in accordance with Section 2 hereof for the purpose of becoming a Participating Stockholder, (b) only those Participating Stockholders, or their attorney- in-fact, executing and delivering an amendment extending the term of this Agreement or amending the restrictions on transfer of shares of Class B Common Stock contained herein shall be bound by such amendment, and (c) no amendment of the rights and obligations of the Depository set forth herein or in Exhibit B hereto shall be binding upon the Depository without its prior written agreement. This Agreement, moreover, shall terminate in any event 21 years after the death of the last to die of the lineal descendants of Clara T. Rankin living on the date of this Agreement.
9.
Further Assurances.
9.1    Each party hereto shall perform such further acts and execute such further documents as may reasonably be required to carry out the provisions of this Agreement, including instruments necessary or desirable to complete the transfer, sale and assignment of any Offered Shares. Each Participating Stockholder agrees that at all times during the term of this Agreement all shares of Class B Common Stock owned beneficially and of record by such Participating Stockholder shall be held free and clear of all adverse claims, liens, encumbrances and security interests (except as created by this Agreement and the Restated Certificate and except as permitted by Section 2.2 hereof).
9.2    Each Participating Stockholder shall defend, indemnify and hold harmless each of the other Participating Stockholders from and against any and all claims, damages, demands, causes of action, suits, judgments, debts, liabilities, costs and expenses (including but not limited to court costs and attorneys fees) resulting from (a) any failure by such Participating Stockholder to carry out, perform, satisfy, discharge any of its covenants, agreements, undertakings, obligations or liabilities under this Agreement, and (b) any breach of a warranty or representation made by such Participating Stockholder hereunder.

11




10.
Miscellaneous.
10.1    Notwithstanding any provisions hereof to the contrary, shares of Class B Common Stock may be offered to the Corporation solely for cash at any time it may offer to purchase the same, free of the limitations provided for in this Agreement.
10.2    All notices and other communications required or permitted to be given under this Agreement shall be in writing and shall be deemed given when delivered in hand or 72 hours after being deposited in a United States Post Office, postage prepaid, registered or certified mail, and addressed to the addressee at the address set forth below such addressee’s signature on the signature pages hereto, or to such other address as such addressee may specify to the Depository.
10.3    This Agreement shall inure to the benefit of and be binding upon the Participating Stockholders, any pledgee who agrees to be bound hereby pursuant to Section 2.2 hereof and their respective successors, heirs, personal representatives, legatees and assigns, provided, however , that no Participating Stockholder or the Corporation may assign any of their rights hereunder. All references herein to the Corporation and the Depository shall include any other corporation or other entity to which this Agreement may be assigned, by operation of law or otherwise, in connection with any merger, reorganization, consolidation or other corporate transaction having an effect similar to the foregoing, and all references herein to the Restated Certificate shall refer to the charter of any such other corporation, however denominated.
10.4    If any term or provision of this Agreement shall be found unenforceable by any court of competent jurisdiction to any extent, such holding shall not invalidate or render unenforceable such term or provision to any greater extent or render unenforceable or invalidate any other term or provision hereof.
10.5    This Agreement may be executed in multiple counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument, without production of the others.
10.6    This Agreement shall be construed in accordance with the internal substantive laws of the State of Delaware, provided, however , that the rights and duties of the Depository contained in Exhibit B attached hereto shall be construed in accordance with the internal substantive laws of the State of Ohio.
10.7    The parties hereto agree that the shares of Class B Common Stock subject to this Agreement are unique and that legal remedies for breach of this Agreement will be inadequate and that this Agreement may be enforced by injunctive or other equitable relief in addition to any other remedies which the parties hereto otherwise may have.
10.8    Notwithstanding any other term or provision of this Agreement to the contrary, this Agreement shall not be effective until it has been executed and delivered by Alfred M. Rankin, Jr. and until such time, the Stockholders’ Agreement dated as of March 15, 1990, as amended and in effect immediately prior to the effectiveness of this Agreement, by and among the Corporation, the participating stockholders party thereto and PNC Bank, N.A. shall remain in full force and effect.
10.9    From and after the date of this Agreement, all references to the Stockholders’ Agreement dated as of March 15, 1990, as amended and in effect immediately prior to the effectiveness of this Agreement, by and among the Corporation, the

12




participating stockholders party thereto and PNC Bank, N.A., included either (a) on certificates representing shares of Class B Common Stock owned of record or beneficially by the Participating Stockholders at the date of this Agreement or (b) in documents filed by the Corporation with the Securities and Exchange Commission, shall be deemed to refer to this Agreement.
11.
Power of Attorney.
Each of the undersigned Participating Stockholders hereby constitutes and appoints Alfred M. Rankin, Jr., Dennis W. LaBarre, John D. Neumann, Jesse L. Adkins and Kimberly J. Pustulka, and each of them, as the true and lawful attorney or attorneys-in-fact, with full power of substitution and resubstitution, for the undersigned and in the name, place and stead of the undersigned, in any and all capacities to:
(a) execute any and all statements under Section 13 or Section 16 of the Securities Exchange Act of 1934 of beneficial ownership of shares of Class B Common Stock subject to this Agreement, including all statements on Schedule 13D and all amendments thereto, all joint filing agreements pursuant to Rule 13d-1(k) under such Exchange Act in connection with such statements, all initial statements of beneficial ownership on Form 3 and any and all other documents to be filed with the Securities and Exchange Commission, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission; and
(b) execute and deliver any and all Amendments whereby a Family Member, Charitable Organization or Participating Stockholder Organization becomes a Participating Stockholder or any other amendment to this Agreement in accordance with Section 8 of this Agreement, other than those amendments that (i) extend the term of this Agreement or (ii) amend Section 2, 3, 4 or 8 hereof, thereby granting to said attorney or attorneys- in-fact, and each of them, full power and authority to do so and to perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as the undersigned might or could do in person, hereby ratifying and confirming all that said attorney or attorneys-in-fact or any of them, or their substitutes or resubstitutes, may lawfully do or cause to be done by virtue of this Section 11. The grant of this power of attorney shall not be affected by any disability of such undersigned individual Participating Stockholder. If applicable law requires additional or substituted language or formalities (including witnesses or acknowledgments) in order to validate the power of attorney intended to be granted by this Section 11, each Participating Stockholder agrees to execute and deliver such additional instruments and to take such further acts as may be necessary to validate such power of attorney.
12.
Voting of Class B Common Stock.
Notwithstanding any other term or provision in this Agreement to the contrary, nothing in this Agreement shall obligate any Participating Stockholder to cast votes with respect to the shares of Class B Common Stock now or hereafter owned by such Participating Stockholder in any manner, to vote for or against, or to abstain from voting with respect to, any matter submitted to a vote of the stockholders of the Corporation or to express or withhold consent to any action of the Corporation in writing

13




without a meeting, and nothing in this Agreement shall be deemed to authorize any Participating Stockholder to act by proxy for any other Participating Stockholder.

14





IN WITNESS WHEREOF, the Depository, the Corporation and the Participating Stockholders have executed this Amendment or caused this Amendment to be executed in their respective names on the date set forth beneath each signature.

    
NACCO INDUSTRIES, INC., as Depository

By:     /s/ John D. Neumann     

Name:     John D. Neumann     

Title:     Vice President, General Counsel and Secretary

Date:     9/29/2017     



15





IN WITNESS WHEREOF, the Depository, the Corporation and the Participating Stockholders have executed this Amendment or caused this Amendment to be executed in their respective names on the date set forth beneath each signature.


NACCO INDUSTRIES, INC.

By:     /s/ John D. Neumann     

Name:     John D. Neumann     

Title:     Vice President, General Counsel and Secretary

Date:     9/29/2017     



16





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Clara L.T. Rankin



Name:     /s/ Clara L.T. Rankin                 
Clara L.T. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




17





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.
Alfred M. Rankin, Jr.;

Rankin Associates I, L.P. (f/k/a CTR Family Associates, L.P.) and Rankin Associates IV, L.P.
By: Alfred M. Rankin, Jr., as General Partner

Rankin Management, Inc.
By: Alfred M. Rankin, Jr., as President

Rankin Associates II, L.P.; Rankin Associates V, L.P.; and Rankin Associates VI, L.P.
By: Rankin Management, Inc., as General Partner
Alfred M. Rankin, Jr., as President

The Trust created under the Agreement, dated July 20, 2000, as supplemented, amended and restated, between Alfred M. Rankin, Jr., as trustee, and Clara T. Rankin, for the benefit of Clara T. Rankin;
The Trust created under the Agreement, dated September 28, 2000, as supplemented, amended and restated, between Alfred M. Rankin, Jr., as trustee, and Alfred M. Rankin, Jr., for the benefit of Alfred M. Rankin, Jr.;
The Trust created under the Agreement, dated September 28, 2000, between Alfred M. Rankin, Jr., as trustee, and Bruce T. Rankin, for the benefit of Bruce T. Rankin;
BTR 2012 GST for Helen R. Butler;
BTR 2012 GST for Clara R. Williams;
2012 Helen R. Butler GST Trust; and
2012 Clara R. Williams GST Trust
By: Alfred M. Rankin, Jr. as Trustee

The Trust created under the Agreement, dated January 11, 1965, as supplemented, amended, and restated, between PNC Bank, as Co-Trustee, and Alfred M. Rankin, Jr., as Co-Trustee, for the benefit of the grandchildren; and

18





The Trust created under the Agreement, dated December 28, 1976, between PNC Bank as Co-Trustee, and Clara L.T. Rankin for the benefit of grandchildren; Alfred M. Rankin, Jr., Co-Trustee

By: Alfred M. Rankin, Jr., as Co-Trustee

Alfred M. Rankin Jr.-Roth IRA-Brokerage Account  #*****
By: Alfred M. Rankin, Jr.




Name:     /s/ Alfred M. Rankin, Jr.                 
Alfred M. Rankin, Jr.

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




19





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Victoire G. Rankin; and

The Trust created under the Agreement, dated September 28, 2000, as supplemented, amended and restated, between Victoire G. Rankin, as trustee, and Victoire G. Rankin, for the benefit of Victoire G. Rankin

By: Victoire G. Rankin, as Trustee



Name:     /s/ Victoire G. Rankin                 
Victoire G. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




20





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Helen Rankin Butler (f/k/a Helen P. Rankin);

The Trust created under the Agreement, dated December 29, 1989, as supplemented, amended and restated, between Helen P. (Rankin) Butler, as trustee, and Helen P. (Rankin) Butler for the benefit of Helen P. (Rankin) Butler; and

2012 Helen R. Butler Trust

By: Helen Rankin Butler (f/k/a Helen P. Rankin), as Trustee


Name:     /s/ Helen Rankin Butler                 
Helen Rankin Butler

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



21






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Clara T. Rankin Williams (f/k/a Clara T. Rankin);

The Trust created under the Agreement, dated December 29, 1989, as supplemented, amended and restated, between Clara T. (Rankin) Williams, as trustee, and Clara T. (Rankin) Williams for the benefit of Clara T. (Rankin) Williams; and

2012 Clara R. Williams Trust

By: Clara R. Williams, Trustee

Margo Jamison Victoire Williams (by Clara Rankin Williams as Custodian)
By: Clara Rankin Williams, Custodian

AMR Associates, LP
By:    2012 Clara R. Williams Trust U/A/D June 22, 2012
General Partner, Clara R. Williams Trustee



Name:     /s/ Clara T. Rankin Williams             
Clara T. Rankin Williams

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




22





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Thomas T. Rankin;

The Trust created under the Agreement, dated December 29, 1967, as supplemented, amended and restated, between Thomas T. Rankin, as trustee, and Thomas T. Rankin, creating a trust for the benefit of Thomas T. Rankin;

BTR 2012 GST for James T. Rankin;

BTR 2012 GST for Matthew M. Rankin;

BTR 2012 GST for Thomas P. Rankin;

By: Thomas T. Rankin, Trustee



Name:     /s/ Thomas T. Rankin                 
Thomas T. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



23






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Matthew M. Rankin;

The Trust created under the Agreement, dated December 20, 1993, for the benefit of Matthew M. Rankin;

Trust created by the Agreement, dated May 10, 2007, between Mathew M. Rankin, as Grantor, and Mathew M. Rankin and James T. Rankin, as co-trustees, for the benefit of Mary Marshall Rankin; and

Trust created by Agreement, dated May 10, 2007, between Mathew M. Rankin, as trustee, and James T. Rankin, creating a trust for the benefit of William Alexander Rankin

By: Matthew M. Rankin, as Trustee

Mary Marshall Rankin (by Matthew M. Rankin, as Custodian); and

William Alexander Rankin (by Matthew M. Rankin, as Custodian)

By: Matthew M. Rankin, as Custodian



Name:     /s/ Matthew M. Rankin                 
Matthew M. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



24






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.
James T. Rankin;

Trust created by the Agreement, dated May 10, 2007,
between Mathew M. Rankin, as Grantor, and Mathew
M. Rankin and James T. Rankin, as co-trustees, for
the benefit of Mary Marshall Rankin; and

Trust created by Agreement, dated May 10, 2007,
between Matthew M. Rankin, as trustee, and James T.
Rankin, creating a trust for the benefit of William
Alexander Rankin

By: James T. Rankin, as Co-Trustee

Margaret Pollard Rankin (by James T. Rankin, as custodian);

James T. Rankin, Jr. (by James T. Rankin, as custodian)

By: James T. Rankin, as Custodian

Trust created by the Agreement, dated August 20, 2009 between James T. Rankin, as Trustee, and James T. Rankin, creating a trust for the benefit of James T. Rankin;

Vested Trust for James T. Rankin, Jr. U/A/D December 4, 2015; and

Vested Trust for Margaret Pollard Rankin U/A/D December 4, 2015

By: James T. Rankin, Trustee


Name:     /s/ James T. Rankin                 
James T. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



25





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Claiborne R. Rankin;

The Trust created under the Agreement, dated June 22, 1971, as supplemented, amended and restated, between Claiborne R. Rankin, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Claiborne R. Rankin;

BTR 2012 GST for Chloe R. Seelbach;

BTR 2012 GST for Claiborne R. Rankin, Jr.;

BTR 2012 GST for Julia R. Kuipers;

By: Claiborne R. Rankin, as Trustee


Name:     /s/ Claiborne R. Rankin                 
Claiborne R. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



26






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Chloe O. Rankin;

Trust created under the Agreement, dated June 1, 1995, between Chloe O. Rankin, as Trustee, and Chloe O. Rankin, for the benefit of Chloe O. Rankin; and

2012 Chloe O. Rankin Trust

By: Chloe O. Rankin, as Trustee



Name:     /s/ Chloe O. Rankin                 
Chloe O. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



27






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Chloe R. Seelbach (f/k/a Chloe E. Rankin);

Trust created by the Agreement, dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Taplin Elizabeth Seelbach;

Trust created by the Agreement dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Isabelle Scott Seelbach;

Trust created by the Agreement, dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Thomas Wilson Seelbach; and

Trust created by the Agreement, dated April 10, 2009, between Chloe R. Seelbach, as trustee, creating a trust for the benefit of Chloe R. Seelbach;

By: Chloe R. Seelbach, as Trustee

Isabelle Seelbach (by Chloe R. Seelbach, as Custodian); and

Thomas Wilson Seelbach (by Chloe R. Seelbach, as Custodian)

By: Chloe R. Seelbach, as Custodian


Name:     /s/ Chloe R. Seelbach                 
Chloe R. Seelbach

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



28






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Claiborne R. Rankin, Jr.;

The Claiborne R. Rankin, Jr. Revocable Trust dated August 25, 2000; and

Claiborne R. Rankin Trust for Children of Claiborne R. Rankin, Jr. dtd 08/26/2016 FBO Claiborne Read Rankin III

By: Claiborne R. Rankin, Jr., as Trustee

Claiborne Read Rankin III (by Claiborne R. Rankin, Jr., as Custodian)

By: Claiborne R. Rankin, Jr., as Custodian


Name:     /s/ Claiborne R. Rankin, Jr.             
Claiborne R. Rankin, Jr.

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




29





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Roger F. Rankin;

The Trust created under the Agreement, dated September 11, 1973, as supplemented, amended and restated, between Roger F. Rankin, as trustee, and Roger F. Rankin, creating a trust for the benefit of Roger F. Rankin;

BTR 2012 GST for Anne F. Rankin;

BTR 2012 GST for Elisabeth M. Rankin;

2016 Anne F. Rankin Trust;

2016 Elisabeth M. Rankin Trust;

By: Roger F. Rankin, as Trustee


Name:     /s/ Roger F. Rankin                 
Roger F. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



30






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Bruce T. Rankin



Name:     /s/ Bruce T. Rankin                 
Bruce T. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



31






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Martha S. Kelly



Name:     /s/ Martha S. Kelly                 
Martha S. Kelly

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



32






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Susan Sichel



Name:     /s/ Susan Sichel                     
Susan Sichel

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




33





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Jennifer T. Jerome


Name:     /s/ Jennifer T. Jerome                 
Jennifer T. Jerome

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




34





IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Caroline T. Ruschell;

Ngaio T. Lowry Trust, dated February 26, 1998, Caroline T. Ruschell, Trustee; and

Caroline T. Ruschell Trust Agreement dated December 8, 2005, Caroline T. Ruschell as Trustee

By: Caroline T. Ruschell, as Trustee



Name:     /s/ Caroline T. Ruschell                 
Caroline T. Ruschell

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



35






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

David F. Taplin; and

National City Bank as agent under the Agreement, dated July 16, 1969, with Margaret E. Taplin

By: David F. Taplin, as Co-Trustee



Name:     /s/ David F. Taplin                 
David F. Taplin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



36






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Beatrice B. Taplin;

Marital Trust created by the Agreement, dated January 21, 1966, as supplemented, amended and restated, between PNC Bank and Beatrice Taplin, as Trustees, and Thomas E. Taplin, for the benefit of Beatrice B. Taplin;

Taplin Annuity Trust #1 of Beatrice B. Taplin dated June 18, 2011;

The Beatrice B. Taplin Trust/Custody dtd December 12, 2001, Beatrice B. Taplin, as Trustee, for the benefit of Beatrice B. Taplin;

Thomas E. Taplin Exempt Family Trust u/a dated January 21, 1966 and as amended, Beatrice Taplin, Trustee; and

Thomas E. Taplin Exempt Family Trust u/a dated January 21, 1966 amended, per IRC 1015(A) Dual Basis Sub-Account, Beatrice Taplin, Trustee

By: Beatrice B. Taplin, as Trustee



Name:     /s/ Beatrice B. Taplin                 
Beatrice B. Taplin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



37






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Theodore D. Taplin; and

The Trust created under the Agreement, dated October 15, 1975, between National City Bank, as trustee, and Theodore D. Taplin, for the benefit of Theodore D. Taplin

By: Theodore D. Taplin, as Trustee



Name:     /s/ Theodore D. Taplin                 
Theodore D. Taplin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



38






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Britton T. Taplin; and

The Trust created under the Agreement, dated December 30, 1977, as supplemented, amended and restated, between National City Bank, as trustee, and Britton T. Taplin for the benefit of Britton T. Taplin

By: Britton T. Taplin, as Trustee



Name:     /s/ Britton T. Taplin                 
Britton T. Taplin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



39






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Frank F. Taplin; and

The Trust created under the Agreement, dated July 24, 1998, as amended, between Frank F. Taplin, as trustee, and Frank F. Taplin, for the benefit of Frank F. Taplin

By: Frank F. Taplin, as Trustee



Name:     /s/ Frank F. Taplin                 
Frank F. Taplin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



40






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Corbin Rankin; and

2012 Corbin K. Rankin Trust
By: Corbin K. Rankin, as Trustee



Name:     /s/ Corbin K. Rankin                 
Corbin K. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



41






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Alison A. Rankin;

Alison A. Rankin, as trustee fbo A. Farnham Rankin under Irrevocable Trust No. 1, dated December 18, 1997, with Roger Rankin, Grantor;

Alison A. Rankin, as trustee fbo Elisabeth M. Rankin under Irrevocable Trust No. 1, dated December 18, 1997, with Roger Rankin, Grantor;

Alison A. Rankin as Trustee under Irrevocable Trust No. 2, dated September 11, 2000, for the benefit of A. Farnham Rankin;

Alison A. Rankin as Trustee under Irrevocable Trust No. 2, dated September 11, 2000, for the benefit of Elisabeth M. Rankin;

Alison A. Rankin as Trustee of the Alison A. Rankin Revocable Trust, dated September 11, 2000;

2012 Alison A. Rankin Trust; and

The Anne F. Rankin Trust dated August 15, 2012

By: Alison A. Rankin, as Trustee



Name:     /s/ Alison A. Rankin                 
Alison A. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



42






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

John C. Butler, Jr.;

Trust created by the Agreement, dated June 17, 1999, between John C. Butler, Jr., as trustee, and John C. Butler, Jr., creating a trust for the benefit of John C. Butler, Jr.;

Clara Rankin Butler 2002 Trust, dated November 5, 2002; and

Griffin Bedwell Butler 2002 Trust, dated November 5, 2002

By: John C. Butler, Jr., as Trustee

Griffin B. Butler (by John C. Butler, Jr., as Custodian)

By: John C. Butler, Jr., as Custodian

John C. Butler, Jr.-Roth IRA-Brokerage Account #*****

By: John C. Butler, Jr.



Name:     /s/ John C. Butler, Jr.                 
John C. Butler, Jr.

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



43






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Clara Rankin Butler



Name:     /s/ Clara Rankin Butler                 
Clara Rankin Butler

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



44






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

David B.H. Williams;

Margo Jamison Victoire Williams 2004 Trust created by the Agreement, dated December 10, 2004, between David B.H. Williams, as trustee, and Clara Rankin Williams, creating a trust for the benefit of Margo Jamison Victoire Williams;

Helen Charles Williams 2004 Trust created by the Agreement, dated December 10, 2004, between David B.H. Williams, as trustee, and Clara Rankin Williams, creating a trust for the benefit of Helen Charles Williams; and

The David B.H. Williams Trust, David B.H. Trustee u/a/d October 14, 2009

By: David B.H. Williams, as Trustee

Helen Charles Williams (by David B.H. Williams as Custodian)

By: David B.H. Williams, as Custodian



Name:     /s/ David B.H. Williams                 
David B.H. Williams

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



45






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Scott Seelbach; and

Taplin Elizabeth Seelbach (by Scott Seelbach as Custodian)

By: Scott Seelbach, as Custodian



Name:     /s/ Scott Seelbach                 
Scott Seelbach

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



46






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Elizabeth B. Rankin



Name:     /s/ Elizabeth B. Rankin                 
Elizabeth B. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



47






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Julia L. Rankin Kuipers;

Trust created by the Agreement, dated December 21, 2004, for the benefit of Julia L. Rankin;

Claiborne R. Rankin Trust for children of Julia R. Kuipers dated December 27, 2013 under Custody Agreement dated December 27, 2013 fbo Evelyn R. Kuipers; and

Claiborne R. Rankin Trust for Children of Julia R. Kuipers dtd 12/27/2013 FBO Matilda Alan Kuipers

By: Julia L. Rankin Kuipers, as Trustee

Evelyn R. Kuipers (by Julia R. Kuipers, as Custodian); and

Matilda Alan Kuipers (by Julia R. Kuipers, as Custodian)

By: Julia L. Rankin Kuipers, as Custodian



Name:     /s/ Julia L. Rankin Kuipers             
Julia L. Rankin Kuipers

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



48






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Thomas Parker Rankin; and

Thomas P.K. Rankin, Trustee of the trust created by agreement, dated February 2, 2011, as supplemented, amended and restated, between Thomas P.K. Rankin, as trustee, and Thomas P.K. Rankin, creating a trust for the benefit of Thomas P.K. Rankin

By: Thomas P.K. Rankin, as Trustee



Name:     /s/ Thomas Parker Rankin             
Thomas Parker Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



49






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Lynne Turman Rankin



Name:     /s/ Lynne Turman Rankin             
Lynne Turman Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



50






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

Jacob A. Kuipers



Name:     /s/ Jacob A. Kuipers                 
Jacob A. Kuipers

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



51






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.


Elisabeth M. Rankin



Name:     /s/ Elisabeth M. Rankin                 
Elisabeth M. Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



52






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

A. Farnham Rankin



Name:     /s/ A. Farnham Rankin                 
A. Farnham Rankin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             



53






IN WITNESS WHEREOF, each Participating Stockholder, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.

DiAhn Taplin



Name:     /s/ DiAhn Taplin                     
DiAhn Taplin

Address:     5875 Landerbrook Drive                 

Mayfield Heights, Ohio 44124             




54





Annex A
PARTICIPATING STOCKHOLDERS
1.    Clara L. T. Rankin
2.    Alfred M. Rankin, Jr.
3.    Victoire G. Rankin
4.    Helen Rankin Butler (f/k/a Helen P. Rankin)
5.    Clara T. Rankin Williams (f/k/a Clara T. Rankin)
6.    Thomas T. Rankin
7.    Matthew M. Rankin
8.    James T. Rankin
9.    Claiborne R. Rankin
10.    Chloe O. Rankin
11.    Chloe R. Seelbach (f/k/a Chloe E. Rankin)
12.    Claiborne R. Rankin, Jr.
13.    Roger F. Rankin
14.    Bruce T. Rankin
15.    Martha S. Kelly
16.    Susan Sichel
17.    Jennifer T. Jerome
18.    Caroline T. Ruschell
19.    David F. Taplin
20.    Beatrice B. Taplin
21.    Theodore D. Taplin
22.    Britton T. Taplin
23.    Frank F. Taplin
24.    Rankin Management, Inc.
25.    Rankin Associates I, L.P. (f/k/a CTR Family Associates, L.P.)
26.
The Trust created under the Agreement, dated December 28, 1976, between National City Bank, as trustee, and Clara L.T. Rankin, for the benefit of grandchildren
27.
The Trust created under the Agreement, dated July 20, 2000, as supplemented, amended and restated, between Alfred M. Rankin, Jr., as trustee, and Clara T. Rankin, for the benefit of Clara T. Rankin
28.
The Trust created under the Agreement, dated September 28, 2000, as supplemented, amended and restated, between Alfred M. Rankin, Jr., as trustee, and Alfred M. Rankin, Jr., for the benefit of Alfred M. Rankin, Jr.
29.
The Trust created under the Agreement, dated September 28, 2000, as supplemented, amended and restated, between Victoire G. Rankin, as trustee, and Victoire G. Rankin, for the benefit of Victoire G. Rankin

55




30.
The Trust created under the Agreement, dated December 29, 1967, as supplemented, amended and restated, between Thomas T. Rankin, as trustee, and Thomas T. Rankin, creating a trust for the benefit of Thomas T. Rankin
31.
The Trust created under the Agreement, dated June 22, 1971, as supplemented, amended and restated, between Claiborne R. Rankin, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Claiborne R. Rankin
32.
The Trust created under the Agreement, dated September 11, 1973, as supplemented, amended and restated, between Roger F. Rankin, as trustee, and Roger F. Rankin, creating a trust for the benefit of Roger F. Rankin
33.
The Trust created under the Agreement, dated September 28, 2000, between Alfred M. Rankin, Jr., as trustee, and Bruce T. Rankin, for the benefit of Bruce T. Rankin
34.
The Trust created under the Agreement, dated October 15, 1975, between National City Bank, as trustee, and Theodore D. Taplin, for the benefit of Theodore D. Taplin
35.
The Trust created under the Agreement, dated December 30, 1977, as supplemented, amended and restated, between National City Bank, as trustee, and Britton T. Taplin for the benefit of Britton T. Taplin
36.
The Trust created under the Agreement, dated December 29, 1989, as supplemented, amended and restated, between Clara T. (Rankin) Williams, as trustee, and Clara T. (Rankin) Williams for the benefit of Clara T. (Rankin) Williams
37.
The Trust created under the Agreement, dated December 29, 1989, as supplemented, amended and restated, between Helen P. (Rankin) Butler, as trustee, and Helen P. (Rankin) Butler for the benefit of Helen P. (Rankin) Butler
38.
Corbin Rankin
39.
Alison A. Rankin
40.
National City Bank as agent under the Agreement, dated July 16, 1969, with Margaret E. Taplin
41.
Alison A. Rankin, as trustee fbo A. Farnham Rankin under Irrevocable Trust No. 1, dated December 18, 1997, with Roger Rankin, Grantor
42.
Alison A. Rankin, as trustee fbo Elisabeth M. Rankin under Irrevocable Trust No. 1, dated December 18, 1997, with Roger Rankin, Grantor
43.
Rankin Associates II, L.P.
44.
John C. Butler, Jr.
45.
Clara Rankin Butler
46.
The Trust created under the Agreement, dated July 24, 1998, as amended, between Frank F. Taplin, as trustee, and Frank F. Taplin, for the benefit of Frank F. Taplin
47.
David B. H. Williams
48.
Griffin B. Butler (by John C. Butler, Jr. as Custodian)
49.
The Claiborne R. Rankin, Jr. Revocable Trust dated August 25, 2000
50.
Alison A. Rankin as Trustee under Irrevocable Trust No. 2, dated September 11, 2000, for the benefit of A. Farnham Rankin
51.
Alison A. Rankin as Trustee under Irrevocable Trust No. 2, dated September 11, 2000, for the benefit of Elisabeth M. Rankin
52.
Alison A. Rankin as Trustee of the Alison A. Rankin Revocable Trust, dated September 11, 2000
53.
The Trust created under the Agreement, dated December 20, 1993 for the benefit of Matthew M. Rankin
54.
Scott Seelbach
55.
Margo Jamison Victoire Williams (by Clara Rankin Williams as Custodian)
56.
Trust created under the Agreement, dated June 1, 1995, between Chloe O. Rankin, as Trustee, and Chloe O. Rankin, for the benefit of Chloe O. Rankin

56




57.
Trust created by the Agreement, dated June 17, 1999, between John C. Butler, Jr., as trustee, and John C. Butler, Jr., creating a trust for the benefit of John C. Butler, Jr.
58.
Clara Rankin Butler 2002 Trust, dated November 5, 2002
59.
Griffin Bedwell Butler 2002 Trust, dated November 5, 2002
60.
Elizabeth B. Rankin
61.
Margo Jamison Victoire Williams 2004 Trust created by the Agreement, dated December 10, 2004, between David B.H. Williams, as trustee, and Clara Rankin Williams, creating a trust for the benefit of Margo Jamison Victoire Williams
62.
Helen Charles Williams 2004 Trust created by the Agreement, dated December 10, 2004, between David B.H. Williams, as trustee, and Clara Rankin Williams, creating a trust for the benefit of Helen Charles Williams
63.
Helen Charles Williams (by David B.H. Williams as Custodian)
64.
Julia L. Rankin Kuipers
65.
Trust created by the Agreement, dated December 21, 2004 for the benefit of Julia L. Rankin
66.
Thomas Parker Rankin
67.
Taplin Elizabeth Seelbach (by Scott Seelbach as Custodian)
68.
Trust created by the Agreement, dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Taplin Elizabeth Seelbach
69.
Rankin Associates IV, L.P.
70.
Marital Trust created by the Agreement, dated January 21, 1966, as supplemented, amended and restated, between PNC Bank and Beatrice Taplin, as Trustees, and Thomas E. Taplin, for the benefit of Beatrice B. Taplin
71.
Trust created by the Agreement, dated May 10, 2007, between Mathew M. Rankin, as Grantor, and Mathew M. Rankin and James T. Rankin, as co-trustees, for the benefit of Mary Marshall Rankin
72.
Trust created by Agreement, dated May 10, 2007, between Mathew M. Rankin, as trustee, and James T. Rankin, creating a trust for the benefit of William Alexander Rankin
73.
Trust created by the Agreement dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Isabelle Scott Seelbach
74.
Lynne Turman Rankin
75.
Jacob A. Kuipers
76.
2012 Chloe O. Rankin Trust
77.
2012 Corbin K. Rankin Trust
78.
2012 Alison A. Rankin Trust
79.
2012 Helen R. Butler Trust
80.
2012 Clara R. Williams Trust
81.
The David B.H. Williams Trust, David B.H. Trustee u/a/d October 14, 2009
82.
Mary Marshall Rankin (by Matthew M. Rankin, as Custodian)
83.
William Alexander Rankin (by Matthew M. Rankin, as Custodian)
84.
Margaret Pollard Rankin (by James T. Rankin, as Custodian)
85.
Trust created by the Agreement, dated April 10, 2009, between Chloe R. Seelbach, as trustee, creating a trust for the benefit of Chloe R. Seelbach

57




86.
Trust created by the Agreement, dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Thomas Wilson Seelbach
87.
Isabelle Seelbach (by Chloe R. Seelbach, as Custodian)
88.
Elisabeth M. Rankin
89.
A. Farnham Rankin
90.
Taplin Annuity Trust #1 of Beatrice B. Taplin dated June 18, 2011
91.
The Beatrice B. Taplin Trust/Custody dtd December 12, 2001, Beatrice B. Taplin, as Trustee, for the benefit of Beatrice B. Taplin
92.
Ngaio T. Lowry Trust, dated February 26, 1998, Caroline T. Ruschell, Trustee
93.
Caroline T. Ruschell Trust Agreement dated December 8, 2005, Caroline T. Ruschell as Trustee
94.
Thomas E. Taplin Exempt Family Trust u/a dated January 21, 1966 and as amended, Beatrice Taplin, Trustee
95.
Thomas E. Taplin Exempt Family Trust u/a dated January 21, 1966 amended, per IRC 1015(A) Dual Basis Sub-Account, Beatrice Taplin, Trustee
96.
Alfred M. Rankin Jr.-Roth IRA- Brokerage Account #*****
97.
John C. Butler, Jr.-Roth IRA- Brokerage Account #*****
98.
DiAhn Taplin
99.
BTR 2012 GST for Helen R. Butler
100.
BTR 2012 GST for Clara R. Williams
101.
BTR 2012 GST for James T. Rankin
102.
BTR 2012 GST for Matthew M. Rankin
103.
BTR 2012 GST for Thomas P. Rankin
104.
BTR 2012 GST for Chloe R. Seelbach
105.
BTR 2012 GST for Claiborne R. Rankin, Jr.
106.
BTR 2012 GST for Julia R. Kuipers
107.
BTR 2012 GST for Anne F. Rankin
108.
BTR 2012 GST for Elisabeth M. Rankin
109.
The Anne F. Rankin Trust dated August 15, 2012
110.
Trust created by the Agreement, dated August 20, 2009 between James T. Rankin, as Trustee, and James T. Rankin, creating a trust for the benefit of James T. Rankin
111.
Thomas P.K. Rankin, Trustee of the trust created by agreement, dated February 2, 2011, as supplemented, amended and restated, between Thomas P.K. Rankin, as trustee, and Thomas P.K. Rankin, creating a trust for the benefit of Thomas P.K. Rankin
112.
Claiborne R. Rankin Trust for children of Julia R. Kuipers dated December 27, 2013 under Custody Agreement dated December 27, 2013 fbo Evelyn R. Kuipers
113.
2016 Anne F. Rankin Trust
114.
2016 Elisabeth M. Rankin Trust
115.
AMR Associates, LP
116.
Claiborne R. Rankin Trust for Children of Claiborne R. Rankin, Jr. dtd 08/26/2016 FBO Claiborne Read Rankin III

58




117.
Claiborne R. Rankin Trust for Children of Julia R. Kuipers dtd 12/27/2013 FBO Matilda Alan Kuipers
118.
Claiborne Read Rankin III (by Claiborne R. Rankin, Jr., as Custodian)
119.
Matilda Alan Kuipers (by Julia R. Kuipers, as Custodian)
120.
Vested Trust for James T. Rankin, Jr. U/A/D December 4, 2015
121.
Vested Trust for Margaret Pollard Rankin U/A/D December 4, 2015
122.    Evelyn R. Kuipers (by Julia R. Kuipers, as Custodian)
123.    James T. Rankin, Jr. (by James T. Rankin, as Custodian)
124.    Thomas Wilson Seelbach (by Chloe R. Seelbach, as Custodian)
125.
The Trust created under the Agreement, dated January 11, 1965, as supplemented, amended, and restated, between PNC Bank, as Co-Trustee, and Alfred M. Rankin, Jr., as Co-Trustee, for the benefit of the grandchildren
126.
Rankin Associates V, L.P.
127.
Rankin Associates VI, L.P.





59





EXHIBIT A
AMENDMENT TO STOCKHOLDERS’ AGREEMENT
This AMENDMENT TO STOCKHOLDERS’ AGREEMENT, dated as of _________, 20__ (this “Amendment”), by and among the Depository, NACCO Industries, Inc., a Delaware corporation (the “Corporation”), the new Participating Stockholder identified on the signature pages hereto (the “New Participating Stockholder”) and the Participating Stockholders under the Amended and Restated Stockholders’ Agreement, dated as of September 29, 2017, as amended (the “Stockholders’ Agreement”), by and among the Depository, the Corporation and the Participating Stockholders. Capitalized terms defined in the Stockholders’ Agreement are used herein as so defined.
This Amendment sets forth the terms and conditions on which the New Participating Stockholder will join in and become a party to the Stockholders’ Agreement.
Pursuant to Section 8 of the Stockholders’ Agreement, prior to the acquisition of Class B Common Stock by a Permitted Transferee, the Stockholders’ Agreement may be amended to add a Permitted Transferee as a Participating Stockholder by a writing signed by the Signatories, the Corporation and such Permitted Transferee.
In consideration of the mutual promises hereinafter set forth and other good and valuable consideration had and received, the parties hereto agree as follows:
Representations and Warranties . The New Participating Stockholder represents and warrants to the other Participating Stockholders and the Corporation as follows:
The New Participating Stockholder is the beneficial owner of, or simultaneously with the execution hereof will acquire and be deemed to be the beneficial owner of, the shares of Class B Common Stock identified below such New Participating Stockholder’s name on the signature pages hereto (except as otherwise described thereon), and except as otherwise described thereon such New Participating Stockholder does not own of record or beneficially or have any interest in any other shares of Class B Common Stock or any options to purchase or rights to subscribe or otherwise acquire any other shares of Class B Common Stock other than pursuant to the Stockholders’ Agreement;
The New Participating Stockholder has the right, power and authority to execute and deliver this Amendment and to perform such New Participating Stockholder’s obligations hereunder and under the Stockholders’ Agreement; if this Amendment is being executed by a trustee on behalf of a trust, such trustee has full right, power and authority to enter into this Amendment on behalf of the trust and to bind the trust and its beneficiaries to the terms hereof; if this Amendment is being executed on behalf of a Participating Stockholder Organization, the person executing this Amendment is a duly authorized representative of such Participating Stockholder Organization with full right, power and authority to execute and deliver this Amendment on behalf of such Participating Stockholder Organization and to bind such Participating Stockholder Organization to the terms hereof; the execution, delivery and performance of this Amendment by such New Participating Stockholder will not constitute a violation of, conflict with or result in a default under (i) any contract, understanding or arrangement to which such New Participating Stockholder is a party or by which such New Participating Stockholder is bound or require the consent of any other person or any party pursuant thereto; (ii) any organizational, charter or other governance documents (including, without limitation, any partnership agreement, certificate of incorporation, or bylaws) of the New Participating Stockholder, (iii) any judgment, decree or order applicable to such New Participating Stockholder; or (iv) any law, rule or regulation of any governmental body;
This Amendment and the Stockholders’ Agreement constitute legal, valid and binding agreements on the part of such New Participating Stockholder; the shares of Class B Common Stock owned beneficially by such New Participating Stockholder are fully paid and nonassessable; and
The shares of Class B Common Stock owned beneficially by the New Participating Stockholder are now held by the New Participating Stockholder, free and clear of all adverse claims, liens, encumbrances and security interests (except as created by the Stockholders’ Agreement and any Amendments thereto, including this Amendment, and the Restated Certificate).
Address for Notices . The address for all notices to each New Participating Stockholder provided pursuant to the Stockholders’ Agreement shall be the address set forth below such New Participating Stockholder’s name on the signature pages hereto, or to such other address as such New Participating Stockholder may specify to the Depository.

A-1




Agreement to be Bound by Stockholders’ Agreement . The New Participating Stockholder agrees to be bound by all of the terms and provisions of the Stockholders’ Agreement applicable to Participating Stockholders.
Beneficiaries . The New Participating Stockholder acknowledges that the Corporation and each Participating Stockholder is a beneficiary of this Amendment.
Amendment of Stockholders’ Agreement . The Stockholders’ Agreement is hereby amended to add the New Participating Stockholder as a Participating Stockholder.
Signature of Amendment by Trusts, Minors and Incompetents .
In order for a trust exclusively (as defined in Section 1.11 of the Stockholders’ Agreement) for the benefit of a Family Member or Members to be considered a Participating Stockholder:
the trustee and all adult beneficiaries of such trusts having a current trust interest (as well as all Charitable Organization beneficiaries having a current trust interest) shall have previously signed the Stockholders’ Agreement or shall sign this Amendment as a Participating Stockholder;
the trustee and a parent or legal guardian, for trusts with minor beneficiaries having a current trust interest, shall sign this Amendment on behalf of any such minor beneficiaries; or
the trustee and legal guardian, if any, for trusts with incompetent beneficiaries having a current trust interest, shall sign this Amendment on behalf of any such incompetent beneficiaries.
If, at any time, any trust shall have an adult beneficiary (and such beneficiary is not incompetent) having a current trust interest or an ascertainable Charitable Organization beneficiary having a current trust interest and if such beneficiary has not previously signed the Stockholders’ Agreement, then if such beneficiary shall fail or be unable to sign this Amendment for a period of 30 calendar days following notification to such beneficiary of the terms of this Amendment and the Stockholders’ Agreement by the Depository and following signature of this Amendment by the trustee, the trust shall thereupon cease to be a Participating Stockholder and Section 3.2 of the Stockholders’ Agreement shall then apply as if the shares of Class B Common Stock held by the trust were then to be converted. The donor of a trust that is revocable by the donor alone, during the lifetime of such donor, shall be considered the only beneficiary thereof so long as such trust is so revocable.
In the case of Class B Common Stock held by a custodian under the Uniform Transfers to Minors Act (or the practical equivalent thereof) for the benefit of a minor Family Member, the custodian shall sign this Amendment on behalf of such minor if such minor is to be considered a Participating Stockholder.
In the case of Class B Common Stock held in the name of a minor Family Member, a parent or legal guardian of such minor shall sign this Amendment on behalf of such minor if such minor is to be considered a Participating Stockholder.
In the case of Class B Common Stock held in the name of an incompetent Family Member, the legal guardian of such incompetent shall sign this Amendment on behalf of such incompetent if such incompetent is to be considered a Participating Stockholder.
When a minor described in Section 6(c) or(d) reaches the age of majority, or an incompetent described in Section 6(e) is no longer impaired by such disability and has reached the age of majority, such Family Member shall execute and deliver an Amendment which has been executed and delivered by the Participating Stockholders (or their attorney-in-fact), the Corporation and the Depository. If such Family Member shall fail or be unable to sign such Amendment for a period of 30 calendar days following notification to such Family Member of the terms of the Stockholders’ Agreement by the Depository, such Family Member shall thereupon cease to be a Participating Stockholder and Section 3.2 of the Stockholders’ Agreement shall then apply as if the shares of Class B Common Stock were then to be converted.
Power of Attorney . The undersigned New Participating Stockholder hereby constitutes and appoints Alfred M. Rankin, Jr., Eric Orsic, Thomas J. Murphy, Dana B. Sykes, Kimberly J. Pustulka, Derek R. Redmond and each of them, as the true and lawful attorney or attorneys-in-fact, with full power of substitution and resubstitution, for the undersigned and in the name, place and stead of the undersigned, in any and all capacities to:
execute any and all statements under Section 13 or Section 16 of the Securities Exchange Act of 1934 of beneficial ownership of shares of Class B Common Stock subject to the Stockholders’ Agreement as amended by this

A-2




Amendment, including all statements on Schedule 13D and all amendments thereto, all joint filing agreements pursuant to Rule 13d-l(k) under such Exchange Act in connection with such statements, all initial statements of beneficial ownership on Form 3 and any and all other documents to be filed with the Securities and Exchange Commission, and to file the same, with all exhibits thereto, and all other documents in connection therewith, with the Securities and Exchange Commission, and
execute and deliver any and all Amendments whereby a Family Member, Charitable Organization or Participating Stockholder Organization becomes a Participating Stockholder or any other amendment to the Stockholders’ Agreement in accordance with Section 8 of the Stockholders’ Agreement, other than those amendments that (i) extend the term of the Stockholders’ Agreement or(ii) amend Section 2, 3, 4 or 8 of the Stockholders’ Agreement, thereby granting to said attorney or attorneys-in-fact, and each of them, full power and authority to do so and to perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as the undersigned might or could do in person, hereby ratifying and confirming all that said attorney or attorneys-in-fact or any of them, or their substitutes or resubstitutes, may lawfully do or cause to be done by virtue of this Section 7. The grant of this power of attorney shall not be affected by any disability of such undersigned New Participating Stockholder. If applicable law requires additional or substituted language or formalities (including witnesses or acknowledgments) in order to validate the power of attorney intended to be granted by this Section 7, each New Participating Stockholder agrees to execute and deliver such additional instruments and to take such further acts as may be necessary to validate such power of attorney.
Counterparts . This Amendment may be executed in multiple counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument, without production of the others.

A-3





IN WITNESS WHEREOF, the New Participating Stockholder, the Participating Stockholders, the Corporation and the Depository have executed this Amendment or caused this Amendment to be executed in their respective names, all as of the date and year first above written.
    
(a new Participating Stockholder)
Address:        
        
Number of Shares of
Class B Common Stock
 
Certificate No.


A-4





, as Depository
By:     

A-5





NACCO INDUSTRIES, INC.
By:     


A-6





THE PARTICIPATING STOCKHOLDERS listed in Annex A attached hereto and incorporated herein by this reference
By:     

A-7





Annex A
PARTICIPATING STOCKHOLDERS
1.    Clara L. T. Rankin
2.    Alfred M. Rankin, Jr.
3.    Victoire G. Rankin
4.    Helen Rankin Butler (f/k/a Helen P. Rankin)
5.    Clara T. Rankin Williams (f/k/a Clara T. Rankin)
6.    Thomas T. Rankin
7.    Matthew M. Rankin
8.    James T. Rankin
9.    Claiborne R. Rankin
10.    Chloe O. Rankin
11.    Chloe R. Seelbach (f/k/a Chloe E. Rankin)
12.    Claiborne R. Rankin, Jr.
13.    Roger F. Rankin
14.    Bruce T. Rankin
15.    Martha S. Kelly
16.    Susan Sichel
17.    Jennifer T. Jerome
18.    Caroline T. Ruschell
19.    David F. Taplin
20.    Beatrice B. Taplin
21.    Theodore D. Taplin
22.    Britton T. Taplin
23.    Frank F. Taplin
24.    Rankin Management, Inc.
25.    Rankin Associates I, L.P. (f/k/a CTR Family Associates, L.P.)
26.
The Trust created under the Agreement, dated December 28, 1976, between National City Bank, as trustee, and Clara L.T. Rankin, for the benefit of grandchildren
27.
The Trust created under the Agreement, dated July 20, 2000, as supplemented, amended and restated, between Alfred M. Rankin, Jr., as trustee, and Clara T. Rankin, for the benefit of Clara T. Rankin
28.
The Trust created under the Agreement, dated September 28, 2000, as supplemented, amended and restated, between Alfred M. Rankin, Jr., as trustee, and Alfred M. Rankin, Jr., for the benefit of Alfred M. Rankin, Jr.
29.
The Trust created under the Agreement, dated September 28, 2000, as supplemented, amended and restated, between Victoire G. Rankin, as trustee, and Victoire G. Rankin, for the benefit of Victoire G. Rankin

A-8




30.
The Trust created under the Agreement, dated December 29, 1967, as supplemented, amended and restated, between Thomas T. Rankin, as trustee, and Thomas T. Rankin, creating a trust for the benefit of Thomas T. Rankin
31.
The Trust created under the Agreement, dated June 22, 1971, as supplemented, amended and restated, between Claiborne R. Rankin, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Claiborne R. Rankin
32.
The Trust created under the Agreement, dated September 11, 1973, as supplemented, amended and restated, between Roger F. Rankin, as trustee, and Roger F. Rankin, creating a trust for the benefit of Roger F. Rankin
33.
The Trust created under the Agreement, dated September 28, 2000, between Alfred M. Rankin, Jr., as trustee, and Bruce T. Rankin, for the benefit of Bruce T. Rankin
34.
The Trust created under the Agreement, dated October 15, 1975, between National City Bank, as trustee, and Theodore D. Taplin, for the benefit of Theodore D. Taplin
35.
The Trust created under the Agreement, dated December 30, 1977, as supplemented, amended and restated, between National City Bank, as trustee, and Britton T. Taplin for the benefit of Britton T. Taplin
36.
The Trust created under the Agreement, dated December 29, 1989, as supplemented, amended and restated, between Clara T. (Rankin) Williams, as trustee, and Clara T. (Rankin) Williams for the benefit of Clara T. (Rankin) Williams
37.
The Trust created under the Agreement, dated December 29, 1989, as supplemented, amended and restated, between Helen P. (Rankin) Butler, as trustee, and Helen P. (Rankin) Butler for the benefit of Helen P. (Rankin) Butler
38.
Corbin Rankin
39.
Alison A. Rankin
40.
National City Bank as agent under the Agreement, dated July 16, 1969, with Margaret E. Taplin
41.
Alison A. Rankin, as trustee fbo A. Farnham Rankin under Irrevocable Trust No. 1, dated December 18, 1997, with Roger Rankin, Grantor
42.
Alison A. Rankin, as trustee fbo Elisabeth M. Rankin under Irrevocable Trust No. 1, dated December 18, 1997, with Roger Rankin, Grantor
43.
Rankin Associates II, L.P.
44.
John C. Butler, Jr.
45.
Clara Rankin Butler
46.
The Trust created under the Agreement, dated July 24, 1998, as amended, between Frank F. Taplin, as trustee, and Frank F. Taplin, for the benefit of Frank F. Taplin
47.
David B. H. Williams
48.
Griffin B. Butler (by John C. Butler, Jr. as Custodian)
49.
The Claiborne R. Rankin, Jr. Revocable Trust dated August 25, 2000
50.
Alison A. Rankin as Trustee under Irrevocable Trust No. 2, dated September 11, 2000, for the benefit of A. Farnham Rankin
51.
Alison A. Rankin as Trustee under Irrevocable Trust No. 2, dated September 11, 2000, for the benefit of Elisabeth M. Rankin
52.
Alison A. Rankin as Trustee of the Alison A. Rankin Revocable Trust, dated September 11, 2000
53.
The Trust created under the Agreement, dated December 20, 1993 for the benefit of Matthew M. Rankin
54.
Scott Seelbach
55.
Margo Jamison Victoire Williams (by Clara Rankin Williams as Custodian)
56.
Trust created under the Agreement, dated June 1, 1995, between Chloe O. Rankin, as Trustee, and Chloe O. Rankin, for the benefit of Chloe O. Rankin

A-9




57.
Trust created by the Agreement, dated June 17, 1999, between John C. Butler, Jr., as trustee, and John C. Butler, Jr., creating a trust for the benefit of John C. Butler, Jr.
58.
Clara Rankin Butler 2002 Trust, dated November 5, 2002
59.
Griffin Bedwell Butler 2002 Trust, dated November 5, 2002
60.
Elizabeth B. Rankin
61.
Margo Jamison Victoire Williams 2004 Trust created by the Agreement, dated December 10, 2004, between David B.H. Williams, as trustee, and Clara Rankin Williams, creating a trust for the benefit of Margo Jamison Victoire Williams
62.
Helen Charles Williams 2004 Trust created by the Agreement, dated December 10, 2004, between David B.H. Williams, as trustee, and Clara Rankin Williams, creating a trust for the benefit of Helen Charles Williams
63.
Helen Charles Williams (by David B.H. Williams as Custodian)
64.
Julia L. Rankin Kuipers
65.
Trust created by the Agreement, dated December 21, 2004 for the benefit of Julia L. Rankin
66.
Thomas Parker Rankin
67.
Taplin Elizabeth Seelbach (by Scott Seelbach as Custodian)
68.
Trust created by the Agreement, dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Taplin Elizabeth Seelbach
69.
Rankin Associates IV, L.P.
70.
Marital Trust created by the Agreement, dated January 21, 1966, as supplemented, amended and restated, between PNC Bank and Beatrice Taplin, as Trustees, and Thomas E. Taplin, for the benefit of Beatrice B. Taplin
71.
Trust created by the Agreement, dated May 10, 2007, between Mathew M. Rankin, as Grantor, and Mathew M. Rankin and James T. Rankin, as co-trustees, for the benefit of Mary Marshall Rankin
72.
Trust created by Agreement, dated May 10, 2007, between Mathew M. Rankin, as trustee, and James T. Rankin, creating a trust for the benefit of William Alexander Rankin
73.
Trust created by the Agreement dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Isabelle Scott Seelbach
74.
Lynne Turman Rankin
75.
Jacob A. Kuipers
76.
2012 Chloe O. Rankin Trust
77.
2012 Corbin K. Rankin Trust
78.
2012 Alison A. Rankin Trust
79.
2012 Helen R. Butler Trust
80.
2012 Clara R. Williams Trust
81.
The David B.H. Williams Trust, David B.H. Trustee u/a/d October 14, 2009
82.
Mary Marshall Rankin (by Matthew M. Rankin, as Custodian)
83.
William Alexander Rankin (by Matthew M. Rankin, as Custodian)
84.
Margaret Pollard Rankin (by James T. Rankin, as Custodian)
85.
Trust created by the Agreement, dated April 10, 2009, between Chloe R. Seelbach, as trustee, creating a trust for the benefit of Chloe R. Seelbach

A-10




86.
Trust created by the Agreement, dated December 21, 2004, between Chloe R. Seelbach, as trustee, and Claiborne R. Rankin, creating a trust for the benefit of Thomas Wilson Seelbach
87.
Isabelle Seelbach (by Chloe R. Seelbach, as Custodian)
88.
Elisabeth M. Rankin
89.
A. Farnham Rankin
90.
Taplin Annuity Trust #1 of Beatrice B. Taplin dated June 18, 2011
91.
The Beatrice B. Taplin Trust/Custody dtd December 12, 2001, Beatrice B. Taplin, as Trustee, for the benefit of Beatrice B. Taplin
92.
Ngaio T. Lowry Trust, dated February 26, 1998, Caroline T. Ruschell, Trustee
93.
Caroline T. Ruschell Trust Agreement dated December 8, 2005, Caroline T. Ruschell as Trustee
94.
Thomas E. Taplin Exempt Family Trust u/a dated January 21, 1966 and as amended, Beatrice Taplin, Trustee
95.
Thomas E. Taplin Exempt Family Trust u/a dated January 21, 1966 amended, per IRC 1015(A) Dual Basis Sub-Account, Beatrice Taplin, Trustee
96.
Alfred M. Rankin Jr.-Roth IRA- Brokerage Account #*****
97.
John C. Butler, Jr.-Roth IRA- Brokerage Account #*****
98.
DiAhn Taplin
99.
BTR 2012 GST for Helen R. Butler
100.
BTR 2012 GST for Clara R. Williams
101.
BTR 2012 GST for James T. Rankin
102.
BTR 2012 GST for Matthew M. Rankin
103.
BTR 2012 GST for Thomas P. Rankin
104.
BTR 2012 GST for Chloe R. Seelbach
105.
BTR 2012 GST for Claiborne R. Rankin, Jr.
106.
BTR 2012 GST for Julia R. Kuipers
107.
BTR 2012 GST for Anne F. Rankin
108.
BTR 2012 GST for Elisabeth M. Rankin
109.
The Anne F. Rankin Trust dated August 15, 2012
110.
Trust created by the Agreement, dated August 20, 2009 between James T. Rankin, as Trustee, and James T. Rankin, creating a trust for the benefit of James T. Rankin
111.
Thomas P.K. Rankin, Trustee of the trust created by agreement, dated February 2, 2011, as supplemented, amended and restated, between Thomas P.K. Rankin, as trustee, and Thomas P.K. Rankin, creating a trust for the benefit of Thomas P.K. Rankin
112.
Claiborne R. Rankin Trust for children of Julia R. Kuipers dated December 27, 2013 under Custody Agreement dated December 27, 2013 fbo Evelyn R. Kuipers
113.
2016 Anne F. Rankin Trust
114.
2016 Elisabeth M. Rankin Trust
115.
AMR Associates, LP
116.
Claiborne R. Rankin Trust for Children of Claiborne R. Rankin, Jr. dtd 08/26/2016 FBO Claiborne Read Rankin III

A-11




117.
Claiborne R. Rankin Trust for Children of Julia R. Kuipers dtd 12/27/2013 FBO Matilda Alan Kuipers
118.
Claiborne Read Rankin III (by Claiborne R. Rankin, Jr., as Custodian)
119.
Matilda Alan Kuipers (by Julia R. Kuipers, as Custodian)
120.
Vested Trust for James T. Rankin, Jr. U/A/D December 4, 2015
121.
Vested Trust for Margaret Pollard Rankin U/A/D December 4, 2015
122.    Evelyn R. Kuipers (by Julia R. Kuipers, as Custodian)
123.    James T. Rankin, Jr. (by James T. Rankin, as Custodian)
124.    Thomas Wilson Seelbach (by Chloe R. Seelbach, as Custodian)
125.
The Trust created under the Agreement, dated January 11, 1965, as supplemented, amended, and restated, between PNC Bank, as Co-Trustee, and Alfred M. Rankin, Jr., as Co-Trustee, for the benefit of the grandchildren
126.
Rankin Associates V, L.P.
127.
Rankin Associates VI, L.P.


A-12





EXHIBIT B
TERMS AND CONDITIONS
Section 1.    The Depository shall mark the appropriate legend on the face or the back of each certificate representing shares of Class B Common Stock (“Certificate”) delivered hereunder in accordance with Section 7.1 of the Amended and Restated Stockholders’ Agreement, dated September 29, 2017 (the “ Stockholders’ Agreement ”), by and among the Corporation, the Participating Stockholders and the Depository.
Section 2.    (a)    In the event that the Depository receives written notification, pursuant to the terms of the Stockholders’ Agreement, which states that shares of Class B Common Stock are to be converted or are to be transferred otherwise than as provided under Section 2.1 of the Stockholders’ Agreement, then the Depository shall take such action as is required by the Stockholders’ Agreement and otherwise is in accordance with written instructions executed by the parties to the Stockholders’ Agreement who are transferring, converting or acquiring the shares of Class B Common Stock represented by such Certificates.
(b)    In the event that such written notification states that shares of Class B Common Stock are to be transferred by a Participating Stockholder as provided under Section 2.1 of the Stockholders’ Agreement, then the Depository shall take such action as is required by the Stockholders’ Agreement and otherwise is in accordance with the written instructions of the Participating Stockholder making such transfer and may, as a condition to taking any such action, require the furnishing of affidavits, or other proof as it deems necessary to establish that such transfer is permitted by such Section 2.1.
Section 3.     Duties and Adverse Claims . The duties and obligations of the Depository shall be determined solely by the express provisions of the Stockholders’ Agreement, including this Exhibit B . In the event of any disagreement or the presentation of any adverse claim or demand in connection with rights and duties of the Depository, the Depository shall, at its option, be entitled to refuse to comply with any such claims or demands during the continuance of such disagreements and in so doing, the Depository shall not become liable to any party to the Stockholders’ Agreement or to any other person due to its failure to comply with such adverse claim or demand, the Depository shall be entitled to continue, without liability, to refrain and refuse to act:
(a)    until authorized to act by a court order from a court having jurisdiction over the parties and the property, after which time the Depository shall be entitled to act in conformity with such adjudication; or
(b)    until all differences shall have been adjusted by agreement and the Depository shall have been notified thereof and shall have been directed in writing, signed jointly or in counterpart by all persons making adverse claims or demands, at which time the Depository shall be protected in acting in compliance therewith.
Section 4.     The Depository’s Liability Limited . The Depository shall not be liable to anyone whatsoever by reason of any error of judgment or for any act done or step taken or omitted by it in good faith or for any mistake of fact or law or for anything which it may do or refrain from doing in connection herewith unless caused by or arising out of its own gross negligence or willful misconduct. The parties to the Stockholders’ Agreement represent to the Depository that they have and shall continue to solicit the advice of their respective counsel regarding compliance with all applicable state and federal securities laws in connection with the transactions contemplated by the Stockholders’ Agreement and that they will act in accordance with such advice. The Depository shall have no responsibility to ensure compliance with any such securities laws, and such responsibility rests solely with the parties to the Stockholders’ Agreement.
Section 5.     Reliance by the Depository on Documents, Etc . The Depository shall be entitled to rely and shall be protected in acting in reliance upon any instructions or directions furnished to it in writing pursuant to any provisions of the Stockholders’ Agreement and shall be entitled to treat as genuine, and as the document it purports to be, any letter, paper or other document furnished to it and believed by it to be genuine and to have been signed and presented by the proper party or parties.
Section 6.     Indemnification and Legal Counsel for the Depository . The parties to the Stockholders’ Agreement hereby agree to indemnify the Depository and save it harmless from and against all losses, damages, costs, charges, payments, liabilities and expenses, including the costs of litigation, investigation and reasonable legal fees incurred by the Depository and arising directly or indirectly out of its role as Depository pursuant to the Stockholders’ Agreement, including such losses, damages, costs, charges, payments, and suits made or asserted, whether groundless or otherwise, against the Depository unless the same arise out of the willful misconduct or gross negligence of the Depository. The parties to the Stockholders’ Agreement

B-1




agree that the Depository does not assume any responsibility for the failure of any of the parties to make payments or perform the conditions of the Stockholders’ Agreement, nor shall the Depository be responsible for the collection of any monies provided to be paid to it. The Depository may consult with counsel of its own choice (including inside counsel for the Depository) and shall have full and complete authorization and protection for any action taken or suffered by it hereunder in good faith and in accordance with the opinion of such counsel. The provisions of this Section 6 shall survive termination of the arrangement contemplated hereby.
Section 7.     Compensation . The parties to the Stockholders’ Agreement agree to pay the Depository reasonable compensation for the services to be rendered hereunder and will pay or reimburse the Depository upon request for all expenses, disbursements and advances, including reasonable attorneys’ fees, incurred or made by it in connection with carrying out its duties hereunder.
Section 8.     Registration and Dismissal . The Depository shall have the right to resign, and Participating Stockholders owning 66 2/3 percent of the shares of Class B Common Stock subject to the Stockholders’ Agreement shall have the right to dismiss the Depository, in each case upon giving thirty (30) days written notice by mailing said written notice thereof to the proper party or parties; provided , however , that no such resignation or dismissal shall become effective until a successor has been duly appointed to act as Depository by amendment to the Stockholders’ Agreement and such successor has agreed so to act.
Section 9.     Defined Terms . Capitalized terms defined in the Stockholders’ Agreement and not otherwise defined herein are used herein as so defined in the Stockholders ’ Agreement.


B-2



Exhibit 10.5

CONSULTING AGREEMENT
This CONSULTING AGREEMENT (“ Agreement ”) is entered into effective October 1, 2017 (the “ Effective Date ”) by and between NACCO Industries, Inc. (the “ Company ”) and Alfred M. Rankin, Jr. (“ Consultant ”).
WITNESSETH:
WHEREAS, Consultant will retire as the President and Chief Executive Officer of the Company effective September 30, 2017 (the “ Retirement Date ”);
WHEREAS, Consultant has specialized expertise and knowledge regarding the mining industry and the Company’s successful investor relations, mining operational and environmental services programs; and
WHEREAS, to ensure a smooth transition, Consultant will continue to serve as the Chairman of the Board of Directors of the Company and the Company also wishes to retain the services of Consultant to provide support to the President and Chief Executive Officer of the Company upon request.
NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto memorialize their understanding and agree as follows:
1.     Consulting Services .
(a)     Capacity . The Company will retain Consultant as a consultant to the Company as of the Effective Date. Consultant hereby accepts such position upon the terms and conditions set forth herein and shall perform such consulting services as requested by the Board of Directors of the Company, acting through the CEO as its designee (each, an “ Authorized Party ”) from time to time. The consulting services will be as mutually agreed upon by an Authorized Party and Consultant.
(b)     Scope and Performance of Work. Consultant shall perform the services in a reasonably timely manner (on such schedule as reasonably determined by Consultant, subject to the limitations contained in Section 1(c) hereof) and shall use continuing best efforts to achieve the goals or objectives of the particular project. Consultant will perform the services at such locations as are mutually agreed upon by the parties.
(c)     Schedule/Hours . Consultant shall have the sole discretion to determine the work schedule and the manner in which the consulting services will be performed. In no event will Consultant be required to perform services under this Agreement in excess of twenty (20) hours per calendar month.
(d)     No Authority . While performing consulting services hereunder, Consultant shall not be deemed an agent or authorized representative of the Company and shall have no authority to bind the Company for any contractual or other purposes.
2.     Term . This Agreement shall be effective on the Effective Date and shall continue in effect until September 30, 2018, at which time, this Agreement shall be automatically renewed for successive one (1) year periods unless either party provides written notice of non-renewal to the other party at least thirty (30) days prior to the expiration of the initial term of this Agreement or any renewal term (the term of this Agreement being referred to herein as the “ Term ”). Notwithstanding the foregoing, this Agreement may be terminated at any time by either party upon thirty (30) days written notice to the other party.
3.     Compensation .
(a)     Consulting Fees . For consulting services rendered under this Agreement, the Company shall pay Consultant a monthly consulting fee of $41,666.67. Such amount shall be paid to Consultant, in arrears, in the form of a single lump sum payment within ten (10) business days following the end of each calendar month during the Term.

1




(b)     Reimbursement of Expenses . All reasonable expenses incurred by Consultant in the performance of the services hereunder shall be for the account of, on behalf of, and at the expense of the Company, and the Company shall reimburse Consultant for any such expenses incurred by Consultant upon presentation of satisfactory evidence thereof in accordance with Company policies. All expenses shall be billed at actual cost. Notwithstanding the foregoing, expenses (other than travel) that are expected to exceed $5,000 shall require the prior written approval of an Authorized Party or its designee. Periodically, Consultant shall provide the Cleveland Accounting Department with written invoices for any such expenses incurred, indicating the type of expenses incurred and the amount thereof. The Company shall reimburse Consultant for such expenses net 30 days from the date of receipt, absent any dispute regarding the amount thereof, and subject to the rules set forth in Section 5(d).
(c)     No Funding . The Company shall pay the consulting fee from current operating funds. No property of the Company is or shall be, by reason of this Agreement, held in trust for Consultant, nor shall Consultant have any interest in, or any lien or prior claim on, any property of the Company by reason of this Agreement or the Company’s obligation to make a payment hereunder.
4.     Independent Contractor/Taxes/Benefits .
(a)     Independent Contractor . While this Agreement is in effect, Consultant will at all times be and remain an independent contractor of the Company. Consultant will be free to exercise his judgment as to the manner and method of providing the consulting services to the Company, subject to applicable laws and requirements reasonably imposed by the Company. For purposes of the amounts paid under this Agreement, Consultant will not be treated as an employee of the Company for purposes of federal, state or local income tax withholding and unless otherwise specifically provided by law, for purposes of the Federal Insurance Contributions Act, the Social Security Act, the Federal Unemployment Tax Act or any Workers’ Compensation law of any state or country. Consultant acknowledges and agrees that, as an independent contractor, he will be required to pay any applicable taxes on the fees paid by the Company and the Company shall not withhold any taxes on such fees or be responsible for the payment thereof.
(b)     Section 409A . The parties intend that any payment provided under this Agreement shall be exempt from, or shall be paid or provided in compliance with, Internal Revenue Code Section 409A and the Treasury Regulations thereunder such that there shall be no adverse tax consequences, interest or penalties as a result of the payments, and the parties shall administer and interpret the Agreement in accordance with Internal Revenue Code Section 409A and the Treasury Regulations thereunder. Notwithstanding any other provision of this Agreement, the Company shall not be obligated to guarantee any particular tax result for Consultant with respect to any payment provided to Consultant hereunder and Consultant shall be responsible for any taxes imposed on Consultant with respect to any such payment. Consultant shall incur a separation from service for purposes of Internal Revenue Code Section 409A on the Retirement Date.

(c)     Benefits . Except as described in the following sentence, Consultant acknowledges and agrees that as of the Effective Date, Consultant will not be treated as an employee of the Company or its affiliates for purposes of any employee benefit plan or program maintained by the Company and shall not be entitled to accrue any additional benefits under any such plan or program. Notwithstanding the foregoing, (a) nothing contained herein shall change, alter or release any vested right of Consultant earned under any employee benefit plan as of the Retirement Date and (b) during the Term, Consultant shall be provided with the use of a computer and/or iPhone or similar devices and related technical support.

5. Restrictions .

(a)     Confidentiality . Consultant will not, without the written consent of an Authorized Party or its designee, divulge any information of a confidential, proprietary or trade secret nature relating to the Company or any of its affiliates to anyone other than authorized personnel of the Company and/or its affiliates, either during the Term of this Agreement or at any time thereafter.

(b)     Cooperation . During the Term and for a period of two years following the Term, Consultant agrees to cooperate with the Company by being reasonably available to testify on behalf of the Company and its subsidiaries in any action, suit or proceeding, whether civil, criminal, administrative or investigative and to assist the Company and its subsidiaries in any such action, suit or proceeding, by providing information and meeting and consulting at mutually agreeable times and places with the Company or its subsidiaries, their representatives or counsel, as reasonably requested; provided that such obligation to cooperate does not unreasonably interfere with Consultant’s business or personal affairs. The Company agrees to reimburse (or cause one of its subsidiaries to reimburse) Consultant for all documented expenses reasonably incurred by Consultant in connection with the provision of testimony or assistance or other cooperation contemplated by this Subsection and to pay an hourly fee at a mutually agreed rate for the services rendered by Consultant

2




under this Subsection. Such reimbursements and hourly fees shall be paid in accordance with the Company’s or subsidiary’s normal payment timing arrangement for non-employee service providers, and shall be paid no later than the last date for which such reimbursements and payments are permitted to be paid pursuant to applicable Treasury Regulations under Internal Revenue Code Section 409A so that such reimbursements and payments do not constitute a deferral of compensation. Notwithstanding the foregoing, such reimbursements shall be subject to the following rules:

The amounts to be reimbursed shall be limited to expenses incurred during Consultant’s lifetime.

The amounts eligible for reimbursement during any of Consultant’s taxable years may not affect the expenses eligible for reimbursement in any other of Consultant’s taxable years.

Any reimbursement of an eligible expense shall be made on or before the last day of Consultant’s taxable year following the taxable year in which the expense was incurred.

Consultant’s right to a reimbursement is not subject to liquidation or exchange for another benefit.

6.     Entire Agreement . This Agreement is the complete Agreement between the Company and Consultant and supersedes any proposal or prior agreement, oral or written, and any other communications relating to the subject matter of this Agreement. No changes to this Agreement shall be effective unless made in writing and signed by the parties hereto. This Agreement may not be modified, altered or changed except upon express written consent of an Authorized Party and Consultant with specific reference made to this Agreement.

7.     Applicable Law . This Agreement will be interpreted, enforced and governed by and under the laws of the State of Ohio, excluding conflict of law provisions. Consultant consents to the jurisdiction of the State of Ohio for interpretation of this Agreement or any dispute arising from the Agreement.

8.     Assignment . No interest of Consultant under this Agreement, or any right to receive any payment hereunder, shall be subject in any manner to sale, transfer, assignment, pledge, attachment, garnishment, or other alienation or encumbrance of any kind, nor may such interest or payment right be taken, voluntarily or involuntarily, for the satisfaction of the obligations or debts of, or other claims against, Consultant, including claims for alimony, support, separate maintenance and claims in bankruptcy proceedings. The Company may assign its rights and obligations under this Agreement to any successor of the Company’s business which expressly assumes the Company’s obligations hereunder in writing.

9.     Notice . Any notice to be given hereunder shall be in writing and shall be deemed given when mailed by certified mail, return receipt requested, addressed as follows:

To Consultant at:

5875 Landerbrook Drive
Suite 300
Cleveland, OH 44124

To the Company at:

NACCO Industries, Inc.
5875 Landerbrook Drive
Suite 220
Cleveland, OH 44124
Attention: Vice President, General Counsel and Secretary


*        *        *

3







EXECUTED on the dates indicated below.

NACCO INDUSTRIES, INC.


Date: September 29, 2017                By:         /s/ J.C. Butler, Jr.                     
Printed Name:     J.C. Butler, Jr.                    
Title:        President and Chief Executive Officer
                    



ALFRED M. RANKIN, JR.

Date: September 29, 2017                By:          /s/ Alfred M. Rankin, Jr.
                                                    


4



Exhibit 99.1

NACCO INDUSTRIES, INC.
INTRODUCTION TO THE UNAUDITED PRO FORMA CONSOLIDATED FINANCIAL INFORMATION

The following unaudited pro forma consolidated financial information of NACCO Industries, Inc. ("NACCO") and its wholly-owned subsidiaries (collectively, the "Company") gives effect to the spin-off ("the spin-off") of Hamilton Beach Brands Holding Company ("Hamilton Beach Holding" or "HBBHC"), which occurred on September 29, 2017. To complete the spin-off, NACCO paid a dividend of one share of Hamilton Beach Holding Class A common stock, par value $0.01 per share, and one share of Hamilton Beach Holding Class B common stock, par value $0.01 per share, after the close of trading on September 29, 2017 for each share of NACCO Class A common stock, par value $1.00 per share, and NACCO Class B common stock, par value $1.00 per share, outstanding as of 5:00 p.m. Eastern Time on the record date of September 26, 2017. Effective with the spin-off, Hamilton Beach Holding is accounted for as a discontinued operation in the Company's financial statements in accordance with Accounting Standards Codification 205, "Presentation of Financial Statements" ("ASC 205").

The historical financial information of the Company set forth below has been derived from the historical audited and unaudited consolidated financial statements of the Company included in the Company's Annual Report on Form 10-K for the year ended December 31, 2016 (the "Annual Report") and the Company's Quarterly Report on Form 10-Q for the six months ended June 30, 2017 (the "Quarterly Report"). The unaudited pro forma consolidated statements of income were prepared as if the spin-off occurred as of January 1, 2014. The unaudited pro forma consolidated balance sheet as of June 30, 2017 is prepared as if the spin-off occurred on that date. Pro forma income statements for the three most recently completed fiscal years are presented because the treatment of the spin-off has not yet been reflected as discontinued operations in the Company's historical information. The unaudited pro forma consolidated financial information does not include the impact of the transition services agreement that was entered into with Hamilton Beach Holding. Under the terms of the transition services agreement, NACCO will provide services to Hamilton Beach Holding on a transitional basis, as needed, for varying periods after the spin-off date. None of the transition services are expected to exceed one year. NACCO or Hamilton Beach Holding may extend the initial transition period for a period of up to three months for any service upon 30 days written notice to the other party prior to the initial termination date. Hamilton Beach Holding expects to pay net aggregate fees of approximately $1 million over the initial term of the transition services agreement.

The pro forma adjustments are based on available information and certain assumptions that management believes are reasonable as of the date of this filing. However, actual adjustments may differ materially from the information presented and the pro forma adjustments may differ from those that will be calculated to report Hamilton Beach Holding as a discontinued operation by NACCO in future filings. The adjustments are directly attributable to the spin-off and are expected to have a continuing impact on the financial position and results of operations of the Company. The statements of income do not reflect any adjustments for non-recurring items. In the opinion of management, all adjustments necessary to present fairly the unaudited pro forma consolidated financial information of the Company has been made.

The unaudited pro forma consolidated financial information, including the notes thereto, should be read in conjunction with the historical financial statements of the Company included in its Annual Report and its Quarterly Report. The unaudited pro forma consolidated financial statements presented do not purport to represent what the Company's results of operations or financial position would actually have been had the spin-off occurred on the dates presented, nor is it intended to be indicative of the Company's future results of operations or financial position.     






NACCO INDUSTRIES, INC. AND SUBSIDIARIES
PRO FORMA UNAUDITED CONDENSED CONSOLIDATED BALANCE SHEET
 
 
 
Proforma adjustments
 
 
 
As Reported NACCO
JUNE 30, 2017
 
Hamilton Beach Holding spin-off (1)
 
Other (2)
 
Proforma NACCO
JUNE 30, 2017
 
(In thousands, except share data)
 
 
ASSETS
 

 
 
 
 
 
 
Cash and cash equivalents
$
60,209

 
$
(5,328
)
 
$

 
$
54,881

Accounts receivable, net
85,025

 
(69,857
)
 

 
15,168

Accounts receivable from unconsolidated subsidiaries
11,270

 

 

 
11,270

Accounts receivable from affiliates

 
(946
)
 
2,915

 
1,969

Inventories, net
163,759

 
(135,397
)
 

 
28,362

Assets held for sale
1,373

 

 

 
1,373

Prepaid expenses and other
22,323

 
(9,073
)
 

 
13,250

Total current assets
343,959

 
(220,601
)
 
2,915

 
126,273

Property, plant and equipment, net
132,126

 
(16,550
)
 

 
115,576

Goodwill
6,253

 
(6,253
)
 

 

Other Intangibles, net
51,062

 
(6,590
)
 

 
44,472

Deferred income taxes
23,839

 
(15,477
)
 

 
8,362

Investments in unconsolidated subsidiaries
27,254

 

 

 
27,254

Deferred costs
10,598

 
(8,609
)
 

 
1,989

Other non-current assets
26,169

 
(3,102
)
 

 
23,067

Total assets
$
621,260

 
$
(277,182
)
 
$
2,915

 
$
346,993

LIABILITIES AND EQUITY
 

 
 
 
 
 
 
Accounts payable
$
104,794

 
$
(98,480
)
 
$

 
$
6,314

Accounts payable to affiliates

 
(1,969
)
 
2,915

 
946

Revolving credit agreements of subsidiaries
22,276

 
(22,276
)
 

 

Current maturities of long-term debt of subsidiaries
1,212

 

 

 
1,212

Accrued payroll
20,332

 
(10,998
)
 

 
9,334

Accrued cooperative advertising
6,898

 
(6,898
)
 

 

Other current liabilities
30,537

 
(14,133
)
 

 
16,404

Total current liabilities
186,049

 
(154,754
)
 
2,915

 
34,210

Long-term debt of subsidiaries
99,918

 
(32,000
)
 

 
67,918

Asset retirement obligations
39,153

 

 

 
39,153

Pension and other postretirement obligations
13,386

 

 

 
13,386

Other long-term liabilities
51,794

 
(27,467
)
 

 
24,327

Total liabilities
390,300

 
(214,221
)
 
2,915

 
178,994

Stockholders' equity
 

 
 
 
 
 
 
Common stock:
 

 
 
 
 
 
 
Class A, par value $1 per share, 5,266,268 shares outstanding
5,266

 

 

 
5,266

Class B, par value $1 per share, convertible into Class A on a one-for-one basis, 1,570,448 shares outstanding
1,570

 

 

 
1,570

Capital in excess of par value

 

 

 

Retained earnings
248,239

 
(78,508
)
 

 
169,731

Accumulated other comprehensive loss
(24,115
)
 
15,547

 

 
(8,568
)
Total stockholders' equity
230,960

 
(62,961
)
 

 
167,999

Total liabilities and equity
$
621,260

 
$
(277,182
)
 
$
2,915

 
$
346,993


See notes to pro forma unaudited condensed consolidated financial statements.






NACCO INDUSTRIES, INC. AND SUBSIDIARIES
PRO FORMA UNAUDITED CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS

 
As Reported NACCO
 
Pro Forma adjustments
 
Pro Forma NACCO
 
Six Months Ended June 30, 2017
 
Hamilton Beach Holding spin-off  (1)
 
Six Months Ended June 30, 2017
 
(In thousands, except per share data)
Revenues
$
349,658

 
$
(293,258
)
 
$
56,400

Cost of sales
267,095

 
(219,850
)
 
47,245

Gross profit
82,563

 
(73,408
)
 
9,155

Earnings of unconsolidated mines
28,430

 

 
28,430

Operating expenses
 
 
 
 
 
Selling, general and administrative expenses
94,192

 
(73,011
)
 
21,181

 (Gain)/loss on sale of assets

(3,044
)
 
19

 
(3,025
)
Amortization of intangible assets
1,896

 
(690
)
 
1,206

 
93,044

 
(73,682
)
 
19,362

Operating profit
17,949

 
274

 
18,223

Other expense (income)
 
 
 
 
 
Interest expense
2,737

 
(877
)
 
1,860

Income from other unconsolidated affiliates
(619
)
 

 
(619
)
Closed mine obligations
735

 

 
735

Other, net, including interest income
(1,028
)
 
979

 
(49
)
 
1,825

 
102

 
1,927

Income before income tax provision (benefit)
16,124

 
172

 
16,296

Income tax provision (benefit)
4,358

 
53

 
4,411

Net income (loss)
$
11,766

 
$
119

 
$
11,885

 
 
 
 
 
 
Basic earnings per share
$
1.73

 

 
$
1.74

Diluted earnings per share
$
1.72

 

 
$
1.74

 
 
 
 
 
 
Dividends per share
$
0.5400

 
 
 
$
0.5400

 
 
 
 
 
 
Basic weighted average shares outstanding
6,818

 
 
 
6,818

Diluted weighted average shares outstanding
6,847

 
 
 
6,847


See notes to pro forma unaudited condensed consolidated financial statements.






NACCO INDUSTRIES, INC. AND SUBSIDIARIES
PRO FORMA UNAUDITED CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS

 
As Reported NACCO
 
Pro Forma adjustments
 
Pro Forma NACCO
 
Year Ended
DECEMBER 31, 2016
 
Hamilton Beach Holding spin-off  (1)

 
Year Ended
DECEMBER 31, 2016
 
(In thousands, except per share data)
Revenues
$
856,438

 
$
(745,357
)
 
$
111,081

Cost of sales
650,585

 
(551,586
)
 
98,999

Gross profit
205,853

 
(193,771
)
 
12,082

Earnings of unconsolidated mines
55,238

 

 
55,238

Operating expenses
 
 
 
 
 
Selling, general and administrative expenses
197,903

 
(149,040
)
 
48,863

Centennial asset impairment charge
17,443

 

 
17,443

 (Gain)/loss on sale of assets

146

 
24

 
170

Amortization of intangible assets
3,884

 
(1,381
)
 
2,503

 
219,376

 
(150,397
)
 
68,979

Operating profit
41,715

 
(43,374
)
 
(1,659
)
Other expense (income)
 
 
 
 
 
Interest expense
5,692

 
(1,374
)
 
4,318

Income from other unconsolidated affiliates
(1,221
)
 

 
(1,221
)
Closed mine obligations
(214
)
 

 
(214
)
Other, net, including interest income
2,988

 
(837
)
 
2,151

 
7,245

 
(2,211
)
 
5,034

Income before income tax provision (benefit)
34,470

 
(41,163
)
 
(6,693
)
Income tax provision (benefit)
4,863

 
(14,984
)
 
(10,121
)
Net income
$
29,607

 
$
(26,179
)
 
$
3,428

 
 
 
 
 
 
Basic earnings per share
$
4.34

 
 
 
$
0.50

Diluted earnings per share
$
4.32

 
 
 
$
0.50

 
 
 
 
 
 
Dividends per share
$
1.0650

 
 
 
$
1.0650

 
 
 
 
 
 
Basic weighted average shares outstanding
6,818

 
 
 
6,818

Diluted weighted average shares outstanding
6,854

 
 
 
6,854


See notes to pro forma unaudited condensed consolidated financial statements.






NACCO INDUSTRIES, INC. AND SUBSIDIARIES
PRO FORMA UNAUDITED CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS

 
As Reported NACCO
 
Pro Forma adjustments
 
Pro Forma NACCO
 
Year Ended
DECEMBER 31, 2015
 
Hamilton Beach Holding spin-off  (1)

 
Year Ended
DECEMBER 31, 2015
 
(In thousands, except per share data)
Revenues
$
915,860

 
$
(767,862
)
 
$
147,998

Cost of sales
736,364

 
(577,134
)
 
159,230

Gross profit
179,496

 
(190,728
)
 
(11,232
)
Earnings of unconsolidated mines
48,432

 

 
48,432

Operating expenses
 
 
 
 
 
Selling, general and administrative expenses
193,925

 
(153,820
)
 
40,105

 (Gain)/loss on sale of assets

(1,811
)
 
27

 
(1,784
)
Amortization of intangible assets
3,987

 
(1,381
)
 
2,606

 
196,101

 
(155,174
)
 
40,927

Operating profit (loss)
31,827

 
(35,554
)
 
(3,727
)
Other expense (income)
 
 
 
 
 
Interest expense
6,924

 
(1,962
)
 
4,962

Income from other unconsolidated affiliates
(2,040
)
 

 
(2,040
)
Closed mine obligations
919

 

 
919

Other, net, including interest income
1,225

 
(1,556
)
 
(331
)
 
7,028

 
(3,518
)
 
3,510

Income (loss) before income tax provision (benefit)
24,799

 
(32,036
)
 
(7,237
)
Income tax provision (benefit)
2,815

 
(12,325
)
 
(9,510
)
Net income
$
21,984

 
$
(19,711
)
 
$
2,273

 
 
 
 
 
 
Basic earnings per share
$
3.14

 
 
 
$
0.32

Diluted earnings per share
$
3.13

 
 
 
$
0.32

 
 
 
 
 
 
Dividends per share
$
1.0450

 
 
 
$
1.0450

 
 
 
 
 
 
Basic weighted average shares outstanding
7,001

 
 
 
7,001

Diluted weighted average shares outstanding
7,022

 
 
 
7,022


See notes to pro forma unaudited condensed consolidated financial statements.






NACCO INDUSTRIES, INC. AND SUBSIDIARIES
PRO FORMA UNAUDITED CONDENSED CONSOLIDATED STATEMENT OF OPERATIONS

 
As Reported NACCO
 
Pro Forma adjustments
 
Pro Forma NACCO
 
Year Ended
DECEMBER 31, 2014
 
Hamilton Beach Holding spin-off  (1)

 
Year Ended
DECEMBER 31, 2014
 
(In thousands, except per share data)
Revenues
$
896,782

 
$
(724,080
)
 
$
172,702

Cost of sales
711,710

 
(535,408
)
 
176,302

Gross profit
185,072

 
(188,672
)
 
(3,600
)
Earnings of unconsolidated mines
48,396

 

 
48,396

Operating expenses
 
 
 
 
 
Selling, general and administrative expenses
198,697

 
(160,797
)
 
37,900

Centennial long-live asset impairment charge
105,119

 

 
105,119

 (Gain)/loss on sale of assets

(7,339
)
 
360

 
(6,979
)
Amortization of intangible assets
3,300

 
(58
)
 
3,242

 
299,777

 
(160,495
)
 
139,282

Operating profit (loss)
(66,309
)
 
(28,177
)
 
(94,486
)
Other expense (income)
 
 
 
 
 
Interest expense
7,566

 
(1,504
)
 
6,062

Income from other unconsolidated affiliates
(161
)
 

 
(161
)
Closed mine obligations
2,582

 

 
2,582

Other, net, including interest income
277

 
(1,197
)
 
(920
)
 
10,264

 
(2,701
)
 
7,563

Income (loss) before income tax provision (benefit)
(76,573
)
 
(25,476
)
 
(102,049
)
Income tax provision (benefit)
(38,455
)
 
(7,273
)
 
(45,728
)
Net income (loss)
$
(38,118
)
 
$
(18,203
)
 
$
(56,321
)
 
 
 
 
 
 
Basic earnings (loss) per share
$
(5.02
)
 
 
 
$
(7.42
)
Diluted earnings (loss) per share
$
(5.02
)
 
 
 
$
(7.42
)
 
 
 
 
 
 
Dividends per share
$
1.0225

 
 
 
$
1.0225

 
 
 
 
 
 
Basic weighted average shares outstanding
7,590

 
 
 
7,590

Diluted weighted average shares outstanding
7,590

 
 
 
7,590


See notes to pro forma unaudited condensed consolidated financial statements.






NACCO INDUSTRIES, INC. AND SUBSIDIARIES
Notes to the Pro Forma Unaudited Condensed Consolidated Financial Statements

(1)     The Hamilton Beach Holding spin-off column represents the historical financial results of the Hamilton Beach Holding business as such operating results were included in NACCO's consolidated financial statements for the periods presented (and accordingly are reflected in the As Reported NACCO columns).

(2)    Represents intercompany accounts receivable and intercompany accounts payable between NACCO and Hamilton Beach Holding at June 30, 2017.