-----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, ISPgm0+U78smza191tu7xP0TcnPGeeybndN9zCThGJJVPz93rwFrkiK0cuRLqnIO F/abJCB/Gz01pRKtXZYRGw== 0001299933-06-007505.txt : 20061116 0001299933-06-007505.hdr.sgml : 20061116 20061116165751 ACCESSION NUMBER: 0001299933-06-007505 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20061110 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers FILED AS OF DATE: 20061116 DATE AS OF CHANGE: 20061116 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CABOT CORP CENTRAL INDEX KEY: 0000016040 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS CHEMICAL PRODUCTS [2890] IRS NUMBER: 042271897 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05667 FILM NUMBER: 061223791 BUSINESS ADDRESS: STREET 1: TWO SEAPORT LANE SUITE 1300 CITY: BOSTON STATE: MA ZIP: 02109-1806 BUSINESS PHONE: 6173450100 MAIL ADDRESS: STREET 1: TWO SEAPORT LANE SUITE 1300 CITY: BOSTON STATE: MA ZIP: 82109 FORMER COMPANY: FORMER CONFORMED NAME: CABOT GODFREY L INC DATE OF NAME CHANGE: 19680418 8-K 1 htm_16443.htm LIVE FILING Cabot Corporation (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):   November 10, 2006

Cabot Corporation
__________________________________________
(Exact name of registrant as specified in its charter)

     
Delaware 1-5667 04-2271897
_____________________
(State or other jurisdiction
_____________
(Commission
______________
(I.R.S. Employer
of incorporation) File Number) Identification No.)
      
Two Seaport Lane, Suite 1300, Boston, Massachusetts   02210-2019
_________________________________
(Address of principal executive offices)
  ___________
(Zip Code)
     
Registrant’s telephone number, including area code:   617-345-0100

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 Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

On November 10, 2006, the Compensation Committee of the Board of Directors (the "Committee") of Cabot Corporation ("Cabot") approved annual short-term incentive compensation awards for fiscal year 2006 for Cabot’s executive officers. The awards are not made pursuant to a written plan or arrangement but are based on an evaluation of performance against objectives that were set at the beginning of fiscal year 2006. The performance objectives included Company-wide, business unit and functional area goals, as well as individual performance goals. In assessing performance against objectives, the Committee considered actual results against the specific deliverables associated with each objective and business plan, the complexities inherent in each objective, the level of achievement against the objectives and market conditions. The Committee then made an overall assessment and judgment about each executive officer's performance and considered prior year awards, internal equity, and the overall market co mpetitiveness of such individual's total cash and total compensation to determine the amount of the incentive bonus award.

Cabot’s principal executive officer, principal financial officer and the named executive officers disclosed in Cabot’s proxy statement for the 2006 Annual Meeting of Stockholders received the following awards:


Name and Principal Position Amount

Kennett F. Burnes, $650,000
Chairman, President and CEO

Jonathan P. Mason $150,000
Executive Vice President and Chief Financial Officer

Dirk L. Blevi $150,000
Executive Vice President and General Manager, Europe

William J. Brady $100,000
Executive Vice President and General Manager, Carbon Black

Brian A. Berube $150,000
Vice President and General Counsel

Eduardo E. Cordeiro $150,000
Vice President and General Manager, Supermetals













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.

         
    Cabot Corporation
          
November 16, 2006   By:   /s/ Brian A. Berube
       
        Name: Brian A. Berube
        Title: Vice President and General Counsel
-----END PRIVACY-ENHANCED MESSAGE-----