-----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, JC+CmvC6GwByga/W/dy8tFi7fZyn61A6GvcMxq2MiFdjmrOuqnPOd/+M+1M1KoSa 6/7yO5mCVhrrqKkNHeLWDg== 0001104659-05-039040.txt : 20050812 0001104659-05-039040.hdr.sgml : 20050812 20050812144005 ACCESSION NUMBER: 0001104659-05-039040 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20050808 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20050812 DATE AS OF CHANGE: 20050812 FILER: COMPANY DATA: COMPANY CONFORMED NAME: 3M CO CENTRAL INDEX KEY: 0000066740 STANDARD INDUSTRIAL CLASSIFICATION: CONVERTED PAPER & PAPERBOARD PRODS (NO CONTAINERS/BOXES) [2670] IRS NUMBER: 410417775 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03285 FILM NUMBER: 051020892 BUSINESS ADDRESS: STREET 1: 3M CENTER STREET 2: BLDG. 220-11W-02 CITY: ST PAUL STATE: MN ZIP: 55144-1000 BUSINESS PHONE: 6517332204 MAIL ADDRESS: STREET 1: 3M CENTER STREET 2: BLDG. 220-11W-02 CITY: ST. PAUL STATE: MN ZIP: 55144-1000 FORMER COMPANY: FORMER CONFORMED NAME: MINNESOTA MINING & MANUFACTURING CO DATE OF NAME CHANGE: 19920703 8-K 1 a05-14799_28k.htm 8-K

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 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): August 8, 2005

 

3M COMPANY

(Exact Name of Registrant as Specified in Its Charter)

 

Delaware

(State or Other Jurisdiction of Incorporation)

 

File No. 1-3285

 

41-0417775

(Commission File Number)

 

(IRS Employer Identification No.)

 

 

3M Center, St. Paul, Minnesota

 

55144-1000

(Address of Principal Executive Offices)

 

(Zip Code)

 

(651) 733-1110

(Registrant’s Telephone Number, Including Area Code)

 

 

(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 (see General Instruction A.2. below):

 

        o    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

        o    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

        o    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

        o    Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 



 

Item 1.01 Entry Into A Material Definitive Agreement

On August 8, 2005, the 3M Company (the “Company”) Board of Directors, on the recommendation of the Nominating and Governance Committee, approved changes in the non-employees directors’ compensation effective July 1, 2005. The changes provide that the cash portion of the annual retainer increases from $55,000 to $75,000 and the additional annual retainer paid to committee chairs increases from $7,000 to 15,000.  The portion of the annual retainer payable only in the Company’s common stock remains at $95,000. These changes are intended to keep the directors’ compensation competitive. Other elements of directors’ compensation remain unchanged.

The following table shows compensation payable to non- employee directors before and after this increase:

 

 

Before
Increase

 

After
Increase

 

Portion of the Annual Retainer Payable in Cash

 

$

55,000

 

$

75,000

 

Portion of the Annual Retainer Payable Only in Common Stock

 

$

95,000

 

$

95,000

 

Total Annual Retainer

 

$

150,000

 

$

170,000

 

 

 

 

 

 

 

Additional Annual Retainer for Committee Chairs

 

$

7,000

 

$

15,000

 

 

 

 

Item 9.01 Financial Statements and Exhibits

 

(c)           Exhibits:

 

Exhibit Number

 

Description of Exhibits

 

 

 

10.1

 

Description of Changes to Non-Employee Director Compensation

 

 

2



 

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.

 

 

3M COMPANY

 

By:

/s/ Gregg M. Larson

 

Gregg M. Larson,

 

Secretary

 

 

 

Dated: August 12, 2005

 

 

3



 

INDEX TO EXHIBITS

 

Exhibit Number

 

Description of Exhibits

 

 

 

10.1

 

Description of Changes to Non-Employee Director Compensation

 

 

4


EX-10.1 2 a05-14799_2ex10d1.htm EX-10.1

Exhibit 10.1

 

Description of Changes to Non-Employee Director Compensation

 

On August 8, 2005, the 3M Company (the “Company”) Board of Directors, on the recommendation of the Nominating and Governance Committee, approved changes in the non-employees directors’ compensation effective July 1, 2005. The changes provide that the cash portion of the annual retainer increases from $55,000 to $75,000 and the additional annual retainer paid to committee chairs increases from $7,000 to 15,000. The portion of the annual retainer payable only in the Company’s common stock remains at $95,000. These changes are intended to keep the directors’ compensation competitive. Other elements of directors’ compensation remain unchanged.

 

The following table shows compensation payable to non-employee directors before and after this increase:

 

 

 

Before
Increase

 

After
Increase

 

Portion of the Annual Retainer Payable in Cash

 

$

55,000

 

$

75,000

 

Portion of the Annual Retainer Payable Only in Common Stock

 

$

95,000

 

$

95,000

 

Total Annual Retainer

 

$

150,000

 

$

170,000

 

 

 

 

 

 

 

Additional Annual Retainer for Committee Chairs

 

$

7,000

 

$

15,000

 

 

 


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