Exhibit 10.62.1

                                 AMENDMENT NO. 1
                                     TO THE
                                ALBERTSON'S, INC.
                    CHANGE IN CONTROL SEVERANCE BENEFIT TRUST

     This Amendment is made by Albertson's, Inc., a Delaware corporation (the
"Company" or the "Employer").

                                    RECITALS:

     A. The Company has established the Change in Control Severance Benefit
Trust, pursuant to a Trust Agreement, dated August 1, 2004 (the "Trust
Agreement");

     B. The Company, pursuant to Section 6.01 of the Trust Agreement, retains
the right to amend the Trust Agreement;

     C. The Company hereby certifies to the Trustee under the Trust Agreement
that the Trust has not become irrevocable; and

     D. The Company has determined that it is advisable to amend the Trust
Agreement in the manner hereinafter set forth.

                                    AMENDMENT

     The Trust Agreement is hereby amended as follows:

1.   The phrase "Management Compensation Group, Northwest, LLC, a Delaware
     limited liability company" is hereby replaced with "a committee comprised
     of the individuals set forth on Exhibit "E" to this Agreement" in the
     opening paragraph to the Trust Agreement.

2.   The phrase "the Employer" wherever it appears in the definition of "Change
     in Control" is hereby replaced with "Albertson's, Inc."

3.   The definition of "Employer" is hereby replaced with the following:

     ""Employer" shall mean Albertson's, Inc., a corporation organized and
     existing under the laws of the State of Delaware, or after the Effective
     Time (as such term is defined in the Agreement and Plan of Merger, dated
     January 22, 2006, by and among Albertson's, Inc., New Aloha Corporation,
     New Diamond Sub, Inc., SUPERVALU INC., and Emerald Acquisition Sub, Inc.),
     SUPERVALU INC., or its successor or successors."

4.   The definition of "Incumbent Directors" is hereby replaced with the
     following:

     ""Incumbent Directors" shall mean the individuals who, as of the date
     hereof, are directors of Albertson's, Inc. and any individual becoming a
     director subsequent to the date hereof whose



     election, nomination for election by Albertson's, Inc.'s shareholders, or
     appointment, was approved by a vote of at least two-thirds of the then
     Incumbent Directors (either by a specific vote or by approval of the proxy
     statement of Albertson's, Inc. in which such person is named as a nominee
     for director, without objection to such nomination); provided, however,
     that an individual shall not be an Incumbent Director if such individual's
     election or appointment to the board of directors of Albertson's, Inc.
     occurs as a result of an actual or threatened election contest (as
     described in Rule 14a-12(c) of the Exchange Act) with respect to the
     election or removal of directors or other actual or threatened solicitation
     of proxies or consents by or on behalf of a Person other than the board of
     directors of Albertson's, Inc."

5.   The last sentence of the definition of Interest Crediting Rate is hereby
     deleted and replaced by the following:

     "The prime rate in effect on the first day of a calendar month shall be
     used as the prime rate for the entire month."

6.   The term "Potential Change in Control" and its corresponding definition is
     hereby deleted in its entirety.

7.   The definition of "Retention Amount" is hereby amended to read "Retention
     Amount shall mean $75,000."

8.   The phrase "the Employer" where it appears in the definition of
     "Subsidiary" is hereby replaced with "Albertson's, Inc."

9.   Section 2.02 is hereby amended by changing the reference to "Section
     4.17(d)" in the third sentence thereof to "Section 4.18(d)".

10.  Section 2.03 of the Trust Agreement is hereby amended by (a) replacing
     "Management Compensation Group, Northwest, LLC, a Delaware limited
     liability company" with "a committee comprised of the individuals set forth
     on Exhibit "E" to this Agreement, which committee has certified that it is
     capable of performing the duties of Recordkeeper hereunder" and (b)
     replacing the last sentence of such Section with the following: "Action by
     such committee shall be by written certificate signed by a majority of its
     members. Any member of such committee may resign after providing not less
     than 30 days' notice in writing to the other members of the Recordkeeper
     and to the Trustee. In the event of the resignation, death or incapacity of
     a member of the Recordkeeper, the remaining members may (but need not)
     designate a replacement member, who shall become a member upon accepting
     such designation in writing, with a copy to the Employer and the Trustee."

11.  Section 3.01(b) of the Trust Agreement is hereby amended to read as
     follows:

     "(b) Within 30 days following the occurrence of a Change in Control, if the
     then Value of the Trust Fund is less than $50 million, the Employer shall
     contribute cash to the Trust in an amount such that, taking into account
     such contribution and the then Value of the Trust Fund, the total Value of
     the Trust Fund equals $50 million; provided, however, that if,


                                       2


     following a Change in Control but prior to such contribution, the Employer
     makes any payment required under a Participant's Agreement from assets
     outside the Trust, "$50 million" in this sentence shall be reduced by the
     lesser of (i) the amount of such payment or (ii) $35 million. In
     determining whether the Employer has made any payment from assets outside
     the Trust, the Trustee shall rely on a certification from the Administrator
     that the Employer has made such payments."

12.  Section 3.03(a) of the Trust Agreement is hereby amended by deleting the
     phrase "or Potential Change in Control" where it appears therein.

13.  Section 3.04 of the Trust Agreement is hereby amended by (a) changing the
     reference to "Section 4.06" in the first sentence thereof to "Section
     4.07"; (b) deleting the remainder of the Section following the first
     sentence and (c) by changing the title of such Section to "Contributions
     Irrevocable".

14.  Section 3.05 of the Trust Agreement is hereby amended by deleting the
     phrase "or a Potential Change in Control" where it appears therein.

15.  The fourth sentence of Section 4.05(a) of the Trust Agreement is hereby
     deleted and replaced with the following:

     "Upon the receipt of such certified statement and subject to Section 4.07,
     the Trustee shall liquidate such Trust assets as may be available and
     necessary to pay or provide the benefits set forth in such certification
     and shall make or commence cash distributions from the Trust Fund in
     accordance therewith to the person or persons so indicated and to the
     appropriate taxing authorities with respect to taxes required to be
     withheld; provided however that the Trustee shall not be required to make
     any distribution which would reduce the value of the assets of the Trust
     Fund to less than the Retention Amount.. On a quarterly basis, based on the
     most recent certification by the Recordkeeper of the Value of Total Accrued
     Benefits received by the Trustee, the Trustee shall determine whether the
     Value of the Trust Fund is less than the Minimum Funding Obligation plus
     the Retention Amount. If the Value of the Trust Fund is less than the
     Minimum Funding Obligation plus the Retention Amount, the Trustee shall
     promptly inform the Employer of that fact and the Employer shall promptly
     contribute additional cash to the Trust such that the Value of the Trust
     Fund is no longer less than the Minimum Funding Obligation plus the
     Retention Amount. The Employer shall furnish the Trustee with the
     applicable rates for tax withholding and the Trustee shall be entitled to
     rely on such information."

16.  Section 4.04 of the Trust Agreement is amended to read as follows:

     "Trustee's preferred money market fund for its automatic cash sweep
     is currently the AIM Short-Term Investment Company Liquid Assets Portfolio.
     AIM, the manager of this portfolio, is an affiliate of Trustee. Employer
     acknowledges and agrees that the Trust is responsible for the fund's fees
     and expenses on any cash invested in any such affiliated fund (in the same
     manner and to the same extent as any other holder of shares in such fund)
     in addition to Trustee's compensation set forth in Section 4.08."


                                       3


17.  Section 4.05(a) of the Trust Agreement is amended by adding the phrase
     "as may be reasonably acceptable to the Trustee" after the phrase
     "Exhibit C" in the first sentence.

18.  Section 4.05(a) of the Trust Agreement is hereby amended by adding the
     following immediately after the last sentence of such Section:

     "For purposes of this Trust, "Minimum Funding Obligation" shall mean the
     lesser of (1) $15 million or (2) 1.3 times the then Value of Total Accrued
     Benefits. In addition to the other requirements of the Recordkeeper set
     forth in this Section, the Recordkeeper shall provide the Trustee with the
     Value of the Total Accrued Benefits as promptly as reasonably practicable
     following the end of each calendar quarter."

19.  Section 4.05(b) of the Trust Agreement is hereby amended by replacing the
     phrase "Section 4.05(b)" with the phrase "Section 4.05" in the last
     sentence thereof.

20.  Section 4.05(c) of the Trust Agreement is hereby amended to read as
     follows:

     "If, following a Change in Control, the payments to be made from the Trust
     to a Participant exceed the Value of the Trust Fund plus the Retention
     Amount, and if the Employer does not otherwise provide the accrued benefits
     to the Participant outside of the Trust, the unpaid benefits shall
     constitute a Deficiency Amount, and shall accrue interest from the date
     payment would otherwise have been made, until paid, at the Interest
     Crediting Rate. Employer shall pay any Deficiency Amounts as soon as
     practicable from assets outside the Trust. In determining whether the
     Employer has made any payment from assets outside the Trust, the Trustee
     shall rely on a certification from the Administrator that the Employer has
     made such payments."

21.  The second sentence of Section 4.09 of the Trust Agreement is hereby
     deleted and replaced with the following:

     "Without limiting the generality of the foregoing, the Trustee shall have
     no responsibility, obligation or duty (a) with respect to any action
     required by any Agreement or this Trust to be taken by the Employer, the
     Recordkeeper, the Insurance Adviser, the Real Estate Adviser or any other
     Expert, any employee, Participant, beneficiary or any other person and (b)
     to enforce any of the Employer's obligations to make contributions to the
     Trust. The Recordkeeper shall have no responsibility, obligation or duty
     with respect to any action required by any Agreement or this Trust to be
     taken by the Employer, the Trustee, any employee, participant, beneficiary
     or any other person."

22.  Section 4.10 of the Trust Agreement is hereby amended by replacing the
     phrase "15 days" in the first sentence with the phrase "30 days."

23.  Section 4.15(g) of the Trust Agreement is hereby amended by deleting the
     following from such Section: "which person(s) must be independent from the
     Employer and must be a certified consulting actuary or firm of actuaries or
     certified public accountant or firm of certified public accountants" where
     it appears (in two places) therein and substituting in each


                                       4



     of such places "which person(s) must certify that it/they are capable of
     performing the duties of Recordkeeper hereunder".

24.  Section 4.17 of the Trust Agreement is hereby amended by (1) deleting the
     phrase "Potential Change in Control or a" wherever it appears therein, (2)
     changing the word "terms" in the first sentence thereof to "term", and (3)
     adding the following at the end thereof:

     "; provided, however, that no notice from the Trustee is required if the
     Employer has notified Participants of the occurrence of a Change in Control
     or has otherwise publicly disclosed in a press release or filing with the
     Securities and Exchange Commission that a Change in Control has occurred."

25.  The first sentence of Section 6.02 of the Trust Agreement is hereby amended
     to read as follows:

     "Upon the occurrence of a Change in Control, the Trust shall automatically
     be and become irrevocable without any further act or deed by any person or
     entity; provided that the Trust shall nonetheless terminate upon the
     earliest of (a) the payment of all amounts due Participants under the
     Agreements, as determined by the Recordkeeper, (b) the Administrator
     provides its express written consent to the termination of the Trust, and
     (c) the later of (i)the first date on which the Minimum Funding Obligation
     does not exceed $1 million and (ii) the sixth anniversary of the first date
     on which a Change in Control occurs."

26.  Section 6.02 of the Trust Agreement is hereby amended by changing the
     phrase "Section 4.16" in the third sentence thereof to "Section 4.17".

27.  Section 7.07 of the Trust Agreement is hereby amended to read with regard
     to the addresses set forth therein as follows:

If to Employer prior to the Effective
     Time, to:                               Albertson's, Inc.
                                             250 Park Center Blvd.
                                             Boise, Idaho 83726
                                             Attention: Corporate Secretary

If to Employer after the Effective           SUPERVALU Inc.
     Time, to:                               11840 Valley View Road
                                             Eden Prairie, Minnesota 55344
                                             Attention: Corporate Secretary

If to Trustee, to:                           Atlantic Trust Company, N.A.
                                             1330 Avenue of the Americas
                                             30th Floor
                                             New York, New York 10019
                                             Attention: Chief Fiduciary
                                                        Officer - NY Office

                                             and

                                             Hughes, Hubbard and Reed LLP
                                             One Battery Park Plaza
                                             New York, New York 10004-1482
                                             Attention: Javier Hernandez, Esq.

If to Recordkeeper, to:                      RECORDKEEPER FOR ALBERTSON'S,
                                             INC. CHANGE IN CONTROL
                                             SEVERANCE BENEFIT TRUST
                                             C/O SUPERVALU INC.
                                             11840 Valley View Road
                                             Eden Prairie, Minnesota 55344


28.  Exhibit "D" to the Trust Agreement is hereby replaced with the names of the
     following individuals: Mike Plecki, Dave Pylipow and Kevin Tripp

29.  A new Exhibit "E" is hereby added to the end of the Trust Agreement, as
     attached to this Amendment.


                                       5



     IN WITNESS WHEREOF, this instrument has been duly executed by the
undersigned and has been delivered to the Trustee of the Trust on this 31st day
of May, 2006.

                                        ALBERTSON'S, INC.


                                        By: /s/ John R. Sims
                                            ------------------------------------
                                        Name: John R. Sims
                                              ----------------------------------
                                        Title: Executive Vice President &
                                                  General Counsel
                                               ---------------------------------


                                       6





                                   EXHIBIT "E"

                       LIST OF MEMBERS OF THE RECORDKEEPER

1.   Mike Plecki

2.   Dave Pylipow

3.   Kevin Tripp