-----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, HVjM2qSe+pBgqHx8w8KzirBeHLtdUP4S8NiQjDL8eaV6BcLOmpuTrqRL9PmwUB5L B1wbYnT/Wxeq25yPz2LhBg== 0001140361-11-004272.txt : 20110126 0001140361-11-004272.hdr.sgml : 20110126 20110126165459 ACCESSION NUMBER: 0001140361-11-004272 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20110124 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20110126 DATE AS OF CHANGE: 20110126 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NBT BANCORP INC CENTRAL INDEX KEY: 0000790359 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 161268674 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-14703 FILM NUMBER: 11549890 BUSINESS ADDRESS: STREET 1: 52 S BROAD ST CITY: NORWICH STATE: NY ZIP: 13815 BUSINESS PHONE: 6073372265 MAIL ADDRESS: STREET 1: 52 S. BROAD STREET CITY: NORWICH STATE: NY ZIP: 13815 8-K 1 form8k.htm NBT BANCORP INC 8-K 1-24-2011 form8k.htm


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):  January 24, 2011
 
 
NBT BANCORP INC.
 
 
(Exact name of registrant as specified in its charter)
 
             
DELAWARE
 
0-14703
 
16-1268674
(State or other jurisdiction of incorporation)
 
(Commission File Number)
 
(IRS Employer Identification No.)
             
 
52 SOUTH BROAD STREET, NORWICH, NEW YORK 13815
 
 
(Address of principal executive offices)
 
             
 Registrant's telephone number, including area code: (607) 337-2265
______________
 
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 communication 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.

Effective January 24, 2011, the Board of Directors of NBT Bancorp Inc. (“NBT”) increased the number of members constituting the Board from nine to eleven and appointed Timothy E. Delaney and James H. Douglas as directors.  Messrs. Delaney and Douglas will serve as members of the class of directors whose term expires at the 2011 annual meeting of shareholders.

As non-employee members of the Board, Messrs. Delaney and Douglas will be entitled to the director compensation set forth in the Description of Arrangements for Director Fees, a copy of which was filed as Exhibit 10.23 to NBT’s Form 10-K filed on March 1, 2010 and which is incorporated herein by reference.

With respect to the annual cash and restricted stock retainer, Messrs. Delaney and Douglas will receive partial amounts as follows:  annual cash retainer equal to $3,288 and shares of the annual restricted stock retainer worth $3,288, with vesting to occur in three equal annual installments.

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.

 
NBT BANCORP INC.
 
 
(Registrant)
     
 
/s/ F. Sheldon Prentice
 
 
F. Sheldon Prentice
 
Corporate Senior Vice President,
 
General Counsel and Corporate Secretary


Date: January 26, 2011
 
 

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