-----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, FG+/AaMTD78M+7SmW0Td4dwofHlufrJQZoZ0AfXIHMNJcJ7mvW91hVbCskP0LNnZ USUMRqCZRIVg5wa28uPvbg== 0001193125-06-202591.txt : 20061004 0001193125-06-202591.hdr.sgml : 20061004 20061004141118 ACCESSION NUMBER: 0001193125-06-202591 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060727 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20061004 DATE AS OF CHANGE: 20061004 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HOOPER HOLMES INC CENTRAL INDEX KEY: 0000741815 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-MISC HEALTH & ALLIED SERVICES, NEC [8090] IRS NUMBER: 221659359 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09972 FILM NUMBER: 061127756 BUSINESS ADDRESS: STREET 1: 170 MT AIRY RD CITY: BASKING RIDGE STATE: NJ ZIP: 07920 BUSINESS PHONE: 9087665000 MAIL ADDRESS: STREET 1: 170 MT AIRY ROAD CITY: BASKING RIDGE STATE: NJ ZIP: 07920 8-K 1 d8k.htm FORM 8-K Form 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): July 27, 2006

 


Hooper Holmes, Inc.

(Exact name of registrant as specified in charter)

 


 

New York   1-9972   22-1659359

(State or other jurisdiction

of incorporation)

  (Commission File Number)  

(IRS Employer

Identification No.)

170 Mt. Airy Road, Basking Ridge, New Jersey 07920

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code (908) 766-5000

Not Applicable

(Former names 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):

 

¨ 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 1.01 Entry into a Material Definitive Agreement

On July 27, 2006, the Board of Directors of Hooper Holmes, Inc. (the “Company”) determined that the Chair of the Board, currently Mr. Benjamin A. Currier, will be paid:

(i) retroactively from January 1, 2006, an annual retainer of a multiple of two times the annual retainer of regular directors (currently each regular director receives an annual retainer of $20,000) and two times the annual equity paid to regular Board Members per year (currently each Board Member is entitled to receive an annual restricted stock grant of 5,000 shares), all in addition to the committee retainers and meeting fees payable to regular directors for membership services; and

(ii) an additional annual retainer of $35,000 for each of the years 2006 and 2007 as compensation for the extra time and effort required or to be required of the Chair during these years.

Committee retainers and meeting fees currently payable (which, except for the adjustments in the compensation of the Chair reflected herein, have been previously reported) are set forth in the table filed as Exhibit 10.1 to this current report on Form 8-K.

Item 9.01. Financial Statements and Exhibits.

 

  (d) Exhibits

 

Exhibit No.  

Description

10.1   Table of Compensation payable to the Members of the Hooper Holmes, Inc. Board of Directors.


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.

 

  Hooper Holmes, Inc.
Date: October 4, 2006   By:  

/s/ Robert W. Jewett

    Robert W. Jewett
    Senior Vice President,
    General Counsel & Secretary
EX-10.1 2 dex101.htm TABLE OF COMPENSATION Table of Compensation

EXHIBIT 10.1

The following table provides information concerning compensation payable to non-employee directors of Hooper Holmes, Inc.

HOOPER HOLMES, INC.

Non-Employee Director Compensation Table

Non-employee directors are entitled to be compensated in accordance with the following schedule.

 

Nature of Director Compensation

   Amount  

Annual Board Retainer:

  

Chair of the Board1

   $40,000  

Other Non-Employee Directors

   $20,000  

Annual Committee Retainer:

  

Audit Committee Chair

   $12,000  

Other Committee Chairs

   $8,000  

Audit Committee Members

   $8,000  

Other Committee Members

   $6,000  

Fees for Board Meetings/Teleconferences Attended:

  

Regular or Special Meetings

   $ 2,500 per meeting  

Teleconferences

   $1,500 per teleconference  

Fees for Committee Meetings Attended:

  

Regular or Special Meetings

   $ 1,500 per meeting  

Teleconferences

   $ 750 per meeting  

Annual Restricted Stock Grant

   5,000 shares (1)

1 The chair shall receive an additional retainer of $35,000 for each of 2006 and 2007 and is also entitled to receive the same committee retainers and board meeting/teleconference fees as regular directors. The Chair shall also receive twice the number of restricted shares granted to other directors.
-----END PRIVACY-ENHANCED MESSAGE-----