-----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, PRXeRT/yUAQvgrkZdHiXOos2CSY6sHN31umBl/NweVvoCFzy1bHHZ+6r0f3hlQXg +s6lpqY9LKMBlc1kRixmNA== 0001181431-10-002370.txt : 20100108 0001181431-10-002370.hdr.sgml : 20100108 20100108172405 ACCESSION NUMBER: 0001181431-10-002370 CONFORMED SUBMISSION TYPE: 3 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100101 FILED AS OF DATE: 20100108 DATE AS OF CHANGE: 20100108 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Mayer Christopher M. CENTRAL INDEX KEY: 0001479836 FILING VALUES: FORM TYPE: 3 SEC ACT: 1934 Act SEC FILE NUMBER: 001-05837 FILM NUMBER: 10518367 MAIL ADDRESS: STREET 1: THE BOSTON GLOBE STREET 2: 135 MORRISSEY BOULEVARD CITY: BOSTON STATE: MA ZIP: 02125 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK TIMES CO CENTRAL INDEX KEY: 0000071691 STANDARD INDUSTRIAL CLASSIFICATION: NEWSPAPERS: PUBLISHING OR PUBLISHING & PRINTING [2711] IRS NUMBER: 131102020 STATE OF INCORPORATION: NY FISCAL YEAR END: 1227 BUSINESS ADDRESS: STREET 1: 620 EIGHTH AVENUE CITY: NEW YORK STATE: NY ZIP: 10018 BUSINESS PHONE: 2125561234 MAIL ADDRESS: STREET 1: 620 EIGHTH AVENUE CITY: NEW YORK STATE: NY ZIP: 10018 3 1 rrd260064.xml X0203 3 2010-01-01 0 0000071691 NEW YORK TIMES CO NYT 0001479836 Mayer Christopher M. THE BOSTON GLOBE 135 MORRISSEY BOULEVARD BOSTON MA 02125 0 1 0 0 Publisher - The Boston Globe Class A Common Stock 6052 D Class A Common Stock 627.1715 I By 401(k) plan Option 2000 40.2500 2010-12-20 Class A Common Stock 7600 D Option 2001 43.0550 2011-12-18 Class A Common Stock 7600 D Option 2002 46.0150 2012-12-12 Class A Common Stock 11300 D Option 2003 46.3400 2013-12-18 Class A Common Stock 9000 D Option 2004 39.5950 2014-12-16 Class A Common Stock 4500 D Option 2005 27.4450 2015-12-20 Class A Common Stock 4500 D Option 2006 23.8300 2016-12-14 Class A Common Stock 6919 D Option 2008 20.2350 2018-02-21 Class A Common Stock 7000 D Cash-settled Restricted Stock Unit 2009 0 2019-02-19 Class A Common Stock 2400 D Includes 1,685 restricted stock units that vest on December 20, 2010, 725 restricted stock units that vest on December 14, 2011, and 700 restricted stock units that vest on February 21, 2011 under The New York Times Company 1991 Executive Stock Incentive Plan. Each restricted stock unit represents a contingent right to receive one share of Class A Common Stock. Reflects the number of shares of Class A Common Stock attributed to the reporting person based on his holdings in The New York Times Company Stock Fund of The New York Times Companies Supplemental Retirement and Investment Plan, as of January 1, 2010. The number of shares was calculated by dividing the dollar value of the reporting person's holdings in such fund by the closing price of The New York Times Company Class A Common Stock on December 31, 2009. Right to buy Class A Common Stock granted under The New York Times Company 1991 Executive Stock Incentive Plan. Each option vests in four equal annual installments beginning on the first anniversary of its grant date. The grant date for Option 2000 was December 20, 2000, Option 2001 was December 18, 2001, Option 2002 was December 12, 2002, Option 2003 was December 18, 2003, Option 2004 was December 16, 2004, Option 2005 was December 20, 2005, Option 2006 was December 14, 2006, and Option 2008 was February 21, 2008. The cash-settled restricted stock units were granted under The New York Times Company 1991 Executive Stock Incentive Plan. Each cash-settled restricted stock unit will vest on February 19, 2012 and entitles the holder to receive the cash equivalent of one share of Class A Common Stock based on the market value of Class A Common Stock at vesting. The grant date was February 19, 2009. Exhibit List Exhibit 24 - Power of Attorney Kenneth A. Richieri, Attorney-in-Fact for Christopher M. Mayer 2010-01-08 EX-24.TXT 2 rrd232733_265387.htm EX24MAYER rrd232733_265387.html
POWER OF ATTORNEY


KNOW ALL BY THESE PRESENTS, that
the undersigned, Christopher M.
Mayer,an executive of The
New York Times Company
(the "Company"), hereby
constitutes and appoints each of
Kenneth A. Richieri, Diane Brayton
and Eunice Yang and each of them
acting individually, his true
and lawful
attorneys-in-fact to:

1. execute and file for and on
behalf of the undersigned a
Form ID, and any amendments
thereto, in order to obtain
access codes necessary to
make electronic filings with
the United States Securities
and Exchange Commission
(the "SEC");

2. execute for and on
behalf of the undersigned
Forms 3, 4 and 5 relating
to the Company's Class A
Common Stock, in accordance with
Section 16(a) of the Securities
Exchange Act of 1934 (the
Exchange Act) and
the rules thereunder;

3. do and perform any and all
acts for and on behalf of the
undersigned which may be necessary
or desirable to complete the
execution of any such Form
3, 4 or 5 and the timely filing
of such form with the SEC and
any other authority, including
the New York Stock Exchange; and

4. take any other action of any
type whatsoever in connection with
the foregoing which, in the opinion
of such attorney-in-fact, may be of
benefit to, in the best interest of,
or legally required by, the
undersigned, it being understood that
the documents executed by such
attorney-in-fact on behalf of the
undersigned pursuant to this Power of
Attorney shall be in such form
and shall contain such terms and
conditions as such attorney-in-fact
may approve in his or her discretion.

The undersigned hereby grants to each
such attorney in-fact full power and
authority to do and perform all and
every act and thing whatsoever
requisite, necessary and proper to be
done in the exercise of any of the
rights and powers herein granted,
as fully to all intents and purposes
as such attorney-in-fact might or
could do if personally present, with
full power of substitution or
revocation, hereby ratifying and
confirming that such attorney-in-fact,
or his or her substitute or substitutes,
shall lawfully do or cause to be done
by virtue of this power of attorney
and the rights and powers herein
granted.  The undersigned
acknowledges that the foregoing
attorneys-in-fact, in serving in
such capacity at the request of the
undersigned, are not
assuming any of the undersigned's
responsibilities to comply with
Section 16 of the Exchange Act.

This Power of Attorney shall remain
in full force and effect until the
undersigned is no longer required
to file Forms 3, 4, and 5 with respect
to the undersigned's holdings of and
transactions in securities issued
by the Company, unless earlier revoked
by the undersigned in a signed writing
delivered to the foregoing
attorneys-in-fact.

IN WITNESS WHEREOF, the undersigned
caused this Power of Attorney to be
executed as of this 31st day of
December, 2009.


/s/Christopher M. Mayer
Christopher M. Mayer


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