-----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, RQ8OHfaxhLX4r+Xb89nuIo+uj0y2yX8H80sZUbaYYVLHKXe6m/MuUwuoAnJldFLw Hdjaw391gBuWeV9xIBJ50A== 0000813828-09-000182.txt : 20090610 0000813828-09-000182.hdr.sgml : 20090610 20090610122620 ACCESSION NUMBER: 0000813828-09-000182 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090609 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090610 DATE AS OF CHANGE: 20090610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CBS CORP CENTRAL INDEX KEY: 0000813828 STANDARD INDUSTRIAL CLASSIFICATION: TELEVISION BROADCASTING STATIONS [4833] IRS NUMBER: 042949533 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-09553 FILM NUMBER: 09883912 BUSINESS ADDRESS: STREET 1: 51 WEST 52ND STREET STREET 2: 35TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10019 BUSINESS PHONE: 2129754321 MAIL ADDRESS: STREET 1: 51 WEST 52ND STREET STREET 2: 35TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10019 FORMER COMPANY: FORMER CONFORMED NAME: VIACOM INC DATE OF NAME CHANGE: 19920703 8-K 1 cbs8_k.htm EXHIBITS 10.1, 10.2 AND 10.3

 


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): June 9, 2009

 

CBS CORPORATION

(Exact name of registrant as specified in its charter)

 

Delaware

001-09553

04-2949533

(State or other jurisdiction of incorporation)

(Commission File Number)

(IRS Employer Identification Number)

 

51 West 52nd Street, New York, New York

10019

 

 

 

 

 

 

(Address of principal executive offices)

(zip code)

 

 

 

 

 

 

                

Registrant’s telephone number, including area code: (212) 975-4321

 

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 5.02

Departure of Directors or Certain Officers; Election of Directors; Appointment of

 

Certain Officers; Compensatory Arrangements of Certain Officers.

 

(e)  On June 9, 2009, the stockholders of CBS Corporation (the “Company”), acting at the Company’s Annual Meeting of Stockholder’s (the “Annual Meeting”), approved: (i) the CBS Corporation 2009 Long-Term Incentive Plan (the “2009 LTIP”); (ii) amendments to the Company’s 2000 Stock Option Plan for Outside Directors (as amended and restated through June 9, 2009, the “2000 Stock Option Plan for Outside Directors”); and (iii) amendments to the Company’s 2005 RSU Plan for Outside Directors (as amended and restated through June 9, 2009, the “2005 RSU Plan for Outside Directors”). The terms of each of the 2009 LTIP, the 2000 Stock Option Plan for Outside Directors and the 2005 RSU Plan for Outside Directors are set forth in the proxy statement dated April 24, 2009 for the Annual Meeting, filed by the Company with the Securities and Exchange Commission on April 24, 2009, as amended on April 27, 2009 (collectively, the “Proxy Statement”). The description of the 2009 LTIP in the section of the Proxy Statement titled “Item 3—Proposal to Approve the CBS Corporation 2009 Long-Term Incentive Plan,” the description of the 2000 Stock Option Plan for Outside Directors in the section of the Proxy Statement titled “Item 4—Proposal to Approve Amended and Restated CBS Corporation 2000 Stock Option Plan for Outside Directors” and the description of the 2005 RSU Plan for Outside Directors in the section of the Proxy Statement titled “Item 5—Proposal to Approve Amended and Restated CBS Corporation 2005 RSU Plan for Outside Directors” are incorporated herein by reference.

 

Item 9.01

Financial Statements and Exhibits.

 

 

(d) Exhibits.

 

 

Exhibit Number

 

 

 

Description of Exhibit

 

 

 

 

 

 

 

 

10.1

CBS Corporation 2009 Long-Term Incentive Plan incorporated herein

by reference to Annex A of the Company’s Proxy Statement dated April

24, 2009

 

 

 

 

10.2

CBS Corporation 2000 Stock Option Plan for Outside Directors, as

amended and restated through June 9, 2009, incorporated herein by

reference to Annex B of the Company’s Proxy Statement dated April 24,

2009

 

 

 

 

10.3

CBS Corporation 2005 RSU Plan for Outside Directors, as amended

and restated through June 9, 2009, incorporated herein by reference to

Annex C of the Company’s Proxy Statement dated April 24, 2009

 

 

 

 

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 hereunto duly authorized.

CBS CORPORATION

(Registrant)

 

 

By: 


/s/ Louis J. Briskman                               

Name:

Louis J. Briskman

Title:

Executive Vice President and General Counsel

 

 

Date: June 10, 2009

 

 

 

 

3

 


 

Exhibit Index

 

Exhibit Number

 

 

 

Description of Exhibit

 

 

 

 

 

 

10.1

CBS Corporation 2009 Long-Term Incentive Plan incorporated herein

by reference to Annex A of the Company’s Proxy Statement dated April

24, 2009

 

 

10.2

CBS Corporation 2000 Stock Option Plan for Outside Directors, as

amended and restated through June 9, 2009, incorporated herein by

reference to Annex B of the Company’s Proxy Statement dated April 24,

2009

 

 

10.3

CBS Corporation 2005 RSU Plan for Outside Directors, as amended

and restated through June 9, 2009, incorporated herein by reference to

Annex C of the Company’s Proxy Statement dated April 24, 2009

 

 

 

 

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