-----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, JF2fTbC252mTZDHEBlnzKhS0CFLJMw/9BnWIyTNZH3Ti2+l/qLy85DP+hfvNQQeE ciuKTQVh8GNGRQTRVTJ2HQ== 0001299933-06-004769.txt : 20060719 0001299933-06-004769.hdr.sgml : 20060719 20060719132020 ACCESSION NUMBER: 0001299933-06-004769 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060718 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060719 DATE AS OF CHANGE: 20060719 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARBITRON INC CENTRAL INDEX KEY: 0000109758 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT [8700] IRS NUMBER: 520278528 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-01969 FILM NUMBER: 06968940 BUSINESS ADDRESS: STREET 1: 142 WEST 57TH STREET CITY: NEW YORK STATE: NY ZIP: 10019-3300 BUSINESS PHONE: 2128871300 MAIL ADDRESS: STREET 1: 142 WEST 57TH STREET CITY: NEW YORK STATE: N1 ZIP: 10019-3300 FORMER COMPANY: FORMER CONFORMED NAME: CERIDIAN CORP DATE OF NAME CHANGE: 19920901 FORMER COMPANY: FORMER CONFORMED NAME: CONTROL DATA CORP /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: COMMERCIAL CREDIT CO DATE OF NAME CHANGE: 19680910 8-K 1 htm_13733.htm LIVE FILING Arbitron Inc. (Form: 8-K)  

 


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):   July 18, 2006

Arbitron Inc.
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 1-1969 52-0278528
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
142 West 57th Street, New York, New York   10019-3300
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   212-887-1300

Not Applicable
______________________________________________
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))


Item 5.02 Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

(b) On July 18, 2006, Arbitron Inc. (the "Company") received written notice dated July 14, 2006 of the resignation of Erica Farber as a director of the Company, effective immediately. Ms. Farber is Publisher and Chief Executive Officer of Radio & Records. In anticipation of the impending acquisition of Radio & Records by VNU, Ms. Farber indicated to the Company that she believes it is in the best interest of both companies for her to relinquish her seat on the Arbitron board. Ms. Farber’s resignation was not the result of any disagreement with the Company related to its operations, policies or practices.





Item 9.01 Financial Statements and Exhibits.

17.1 Resignation Letter of Erica Farber dated July 14, 2006







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.

         
    Arbitron Inc.
          
July 19, 2006   By:   /s/ Dolores L. Cody
       
        Name: Dolores L. Cody
        Title: Executive Vice President, Legal and Business Affairs, Chief Legal Officer and Secretary


Exhibit Index


     
Exhibit No.   Description

 
17.1
  Resignation Letter of Erica Farber dated July 14, 2006
EX-17.1 2 exhibit1.htm EX-17.1 EX-17.1

Erica Farber
Publisher/CEO

July 14, 2006

Mr. Lawrence Perlman
818 W. 46th Street
Suite 201
Minneapolis, Minnesota 55419-4841

Dear Lawrence,

Please accept this letter as my formal resignation as a board of director of Arbitron effective immediately. Due to the upcoming ownership change of my company it would be a conflict of interest for me to remain on the board.

I wish you and the company much continued success.

Sincerely,

/s/ Erica Farber

Erica Farber

Radio & Records, Inc.


2049 Century Park East, 41st Floor, Los Angeles, CA 90067
(310) 788-1616 Fax (310) 203-8754 efarber@radioandrecords.com

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