-----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, DTUC+CA5Cm7N40Ab1VNzvOfDVF7CiGknAKxX+pyltRSo4csHu1JEsZ55/zK54qN2 Hs759cVMCTeDX6qGMGYnCw== 0000912057-01-001440.txt : 20010123 0000912057-01-001440.hdr.sgml : 20010123 ACCESSION NUMBER: 0000912057-01-001440 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20010116 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20010116 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IMS HEALTH INC CENTRAL INDEX KEY: 0001058083 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 061506026 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-14049 FILM NUMBER: 1508593 BUSINESS ADDRESS: STREET 1: 200 NYALA FARMS CITY: WESTPORT STATE: CT ZIP: 06880 BUSINESS PHONE: 2032224523 MAIL ADDRESS: STREET 1: 200 NYALA FARMS ROAD CITY: WESTPORT STATE: CT ZIP: 06880 8-K 1 a2035242z8-k.txt FORM 8-K 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): January 16, 2001 IMS HEALTH INCORPORATED ------------------------ (Exact name of registrant as specified in its charter) Delaware 001-14049 06-1506026 - ------------ ----------------------- ------------------- (State of (Commission File Number) (IRS Employer incorporation) Identification No.) 200 Nyala Farms Westport, CT 06880 - ------------------------------------ ------------- (Address of principal executive offices) (Zip Code) (203) 222-4200 ------------------------------ (Registrant's telephone number, including area code) N/A ------------------------------------------------------------ (Former name or former address, if changed since last report) Items 1-4. Not Applicable. Item 5. OTHER EVENTS. On January 16, 2001, IMS Health Incorporated (the "Company") announced that Robert E. Weissman, Vice Chairman and Chairman of the Executive Committee of the Board of Directors, and Victoria R. Fash, Vice Chairman, have resigned their positions as members of the Board of Directors of the Company, and their positions as Vice Chairmen, effective at 11:59 p.m. on January 15, 2001. The Company currently expects to record in the fourth quarter of 2000 a charge estimated to be approximately $28 - $32 million related to changes in management. Of this charge, approximately $25 million relates to the departures of Ms. Fash and Mr. Weissman arising principally from the acceleration of previously existing benefits. Item 6. Not Applicable. Item 7. FINANCIAL STATEMENTS, PRO FORMA FINANCIAL INFORMATION AND EXHIBITS. (a) Financial Statements. None (b) Pro Forma Financial Information. None (c) Exhibits. None Item 8-9. Not Applicable. SIGNATURE 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 thereunto duly authorized. IMS HEALTH INCORPORATED By: /s/ Robert H. Steinfeld ----------------------------- Name: Robert H. Steinfeld Title: Senior Vice President, General Counsel and Secretary Date: January 16, 2001 -----END PRIVACY-ENHANCED MESSAGE-----