-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, P2QW1uk/j3s9UZbnpfcZbiP7M7VOXHUe1t3ptwoqy6E3d/EAzPHQL9tJw++qK+eR 7PnUlin934A1hhKJJumOhg== 0001056087-06-000149.txt : 20061215 0001056087-06-000149.hdr.sgml : 20061215 20061215153910 ACCESSION NUMBER: 0001056087-06-000149 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061215 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061215 DATE AS OF CHANGE: 20061215 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MCCLATCHY CO CENTRAL INDEX KEY: 0001056087 STANDARD INDUSTRIAL CLASSIFICATION: NEWSPAPERS: PUBLISHING OR PUBLISHING & PRINTING [2711] IRS NUMBER: 522080478 STATE OF INCORPORATION: DE FISCAL YEAR END: 0705 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-46501 FILM NUMBER: 061280357 BUSINESS ADDRESS: STREET 1: LEGAL DEPARTMENT STREET 2: 2100 Q STREET CITY: SACRAMENTO STATE: CA ZIP: 95852 BUSINESS PHONE: 9163211846 MAIL ADDRESS: STREET 1: LEGAL DEPARTMENT STREET 2: 2100 Q STREET CITY: SACRAMENTO STATE: CA ZIP: 95816-6899 FORMER COMPANY: FORMER CONFORMED NAME: MNI NEWCO INC DATE OF NAME CHANGE: 19980218 8-K 1 mni07basesalariesltipawards.htm MCCLATCHY 2007 BASE SALARIES L-TIP AWARDS

 

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 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): December 12, 2006

 

The McClatchy Company

(Exact name of registrant as specified in its charter)

 

 

 

 

 

DELAWARE
(State or other jurisdiction of
incorporation or organization)

 

1-9824
(Commission
File Number)

 

52-2080478
(I.R.S. Employer
Identification No.)

2100 Q Street
Sacramento, CA 95816

(Address of principal executive offices, zip code)

Registrant's telephone number, including area code (916) 321-1846

 

Written communications pursuant to Rule 425 under the Securities Act (l7 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 (l7 CFR 240-14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (l7 CFR 240.13e-4(c))

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

On November 27, 2006December 12, 2006, the Company's Compensation Committee determined the fiscal 2007 base salaries and annual cash bonus targets for the Chief Executive Officer and other named executive officers. The Company's Chief Executive Officer, Gary Pruitt, will receive $1,100,000 in base salary in 2007, an increase of 4.8% from his 2006 base salary. The Compensation Committee also determined the 2007 annual cash bonus targets for Mr. Pruitt and the other named executives, although specific performance goals have not yet been determined. Mr. Pruitt's 2007 annual cash bonus target is 125% of his 2007 base salary. The 2007 base salaries and cash bonus targets for the other named executive officers are as follows:

Name

 

2007 Base Salary

 

2007 Bonus Target

Bob Weil, Vice President, Operations

 

$600,000

 

60% of 2007 base salary

Frank Whittaker, Vice President, Operations

 

600,000

 

60% of 2007 base salary

Pat Talamantes, Vice President and Chief Financial Officer

 

500,000

 

55% of 2007 base salary

Howard Weaver, Vice President, News

 

400,000

 

50% of 2007 base salary

         

In addition, on December 12, 2006, the Compensation Committee awarded units under the Company's Long-Term Incentive Plan. Each unit represents a contingent right to receive in cash an amount equal to $1 times the number of percentage points by which the Company's pre-tax earnings per share (without giving effect to the gain or loss on the sale of assets) increase over a three-year performance period. The performance period for the units awarded on December 12, 2006, begins on December 31, 2006 and ends on December 28, 2008. The Chief Executive Officer and the other named executive officers received the following number of Long-Term Incentive Plan units:

Name

 

Number of Long-Term Incentive Units Awarded

Gary Pruitt, Chief Executive Officer

 

25,000

Bob Weil, Vice President, Operations

 

8,000

Frank Whittaker, Vice President, Operations

 

8,000

Pat Talamantes, Vice President and Chief Financial Officer

 

6,500

Howard Weaver, Vice President, News

 

5,000

 

December 15, 2006

The McClatchy Company

 

/s/ Patrick J. Talamantes

 

Patrick J. Talamantes

 

Vice President and Chief Financial Officer

-----END PRIVACY-ENHANCED MESSAGE-----