-----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, Wt6EwVIfaDYc7SNeXWDWlnBfeS9Mk36faplyNCN4GYddya+x69DQki8hI21oav8X jTbtGyWOluOWQ1Mv3W5N9w== 0000893220-05-000436.txt : 20050228 0000893220-05-000436.hdr.sgml : 20050228 20050228165051 ACCESSION NUMBER: 0000893220-05-000436 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20050223 ITEM INFORMATION: Entry into a Material Definitive Agreement FILED AS OF DATE: 20050228 DATE AS OF CHANGE: 20050228 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YARDVILLE NATIONAL BANCORP CENTRAL INDEX KEY: 0000787849 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 222670267 STATE OF INCORPORATION: NJ FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26086 FILM NUMBER: 05646301 BUSINESS ADDRESS: STREET 1: 2465 KUSER RD CITY: HAMILTON STATE: NJ ZIP: 08690 BUSINESS PHONE: 6096316218 MAIL ADDRESS: STREET 1: 2465 KUSER RD CITY: HAMILTON STATE: NJ ZIP: 08690 8-K 1 w06282e8vk.htm FORM 8-K FOR YARDVILLE NATIONAL BANCORP e8vk
 



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):   February 23, 2005

YARDVILLE NATIONAL BANCORP

(Exact Name of Issuer as Specified in Charter)
                     
NEW JERSEY   0-26086   22-2670267  
(State or Other Jurisdiction of   (Commission File Number)   (I.R.S. Employer
Incorporation or Organization)       Identification Number)

2465 KUSER ROAD, HAMILTON, NEW JERSEY 08690

(Address of Principal Executive Offices)

(609) 585-5100

(Registrant’s Telephone Number, Including Area Code)

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

o Written communications pursuant to Rule 425 under the Securities Act
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act



 


 

Item 1.01 Entry into a Material Definitive Agreement.

On February 23, 2005, Registrant’s Board of Directors, following the actions of its Organization and Compensation Committee, approved bonus compensation for 2004 and base salary increases for the executive officers named below, and the following table sets forth opposite the names of such executive officers, the amounts of the bonus compensation and the new annual base salaries, which will be effective retroactively to January 28, 2005:

                 
Executive Officer   2004 Bonus   Annual Base Salary
Patrick M. Ryan
President & CEO
  $ 277,869     $ 460,000  
 
Jay G. Destribats
Chairman of the Board
  $ 185,246     $ 270,000 (1)
 
F. Kevin Tylus
SEVP/Chief Operating Officer
  $ 46,312     $ 315,000  
 
Stephen F. Carman
EVP/Chief Financial Officer
  $ 35,000     $ 202,000  
 
Timothy J. Losch
EVP/Chief Market Dev. &
Community Relations Officer
  $ 27,500     $ 178,000  
 
Stephen R. Walker
EVP/Chief Information Officer
  $ 27,500     $ 178,000  


(1)   Mr. Destribats’s annual base salary was not increased.

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.

         
    YARDVILLE NATIONAL BANCORP
 
Date: February 28, 2005   By:   Stephen F. Carman

Stephen F. Carman
Vice President and Treasurer

 

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