NEW YORK TIMES CO
S-8, 1997-12-29
NEWSPAPERS: PUBLISHING OR PUBLISHING & PRINTING
Previous: NEW YORK TIMES CO, S-8, 1997-12-29
Next: OAKWOOD HOMES CORP, 10-K, 1997-12-29



<PAGE>

                                                       Registration No. 333-   

As filed with the Securities and Exchange Commission on December 29, 1997 

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

                      SECURITIES AND EXCHANGE COMMISSION     
                            WASHINGTON, D.C. 20549

                           ------------------------
 
                                   FORM S-8
                            REGISTRATION STATEMENT
                                     UNDER
                           THE SECURITIES ACT OF 1933

                           ------------------------
 
                           THE NEW YORK TIMES COMPANY
               (Exact name of issuer as specified in its charter)
 
<TABLE>
<S>                                                             <C>
                           NEW YORK                                                       13-1102020
        (STATE OR OTHER JURISDICTION OF INCORPORATION)                       (I.R.S. EMPLOYER IDENTIFICATION NO.)
</TABLE>
 
                            ------------------------
 
                              229 WEST 43D STREET
                            NEW YORK, NEW YORK 10036
                                 (212) 556-1234
         (Address and telephone number of principal executive offices)
                            ------------------------
 
                              THE NEW YORK TIMES                 
                       DEFERRED EXECUTIVE COMPENSATION PLAN
                             (Full title of Plan)               
 

                               Laura J. Corwin,
                         Vice President and Secretary      
                          The New York Times Company        
                              229 West 43d Street
                           New York, New York 10036
                                (212) 556-1234
              (Name, address and telephone number of agent for service)

                            ------------------------
 
                        CALCULATION OF REGISTRATION FEE
 
<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------------------------------------------------------
                                                                        PROPOSED MAXIMUM    PROPOSED MAXIMUM
                                                      AMOUNT TO BE     OFFERING PRICE PER  AGGREGATE OFFERING      AMOUNT OF
      TITLE OF SECURITIES TO BE REGISTERED             REGISTERED            SHARE               PRICE          REGISTRATION FEE
- --------------------------------------------------------------------------------------------------------------------------------
<S>                                                  <C>                 <C>                 <C>                 <C>
Deferred Compensation Obligations................    $73,603,000.00           100%           $73,603,000.00       $21,712.89
- --------------------------------------------------------------------------------------------------------------------------------

</TABLE>
 
- ----------------------------
1. The Deferred Compensation Obligations are unsecured obligations of The New
   York Times Company to pay deferred compensation in the future in accordance 
   with the terms of The New York Times Company Deferred Executive Compensation 
   Plan. 

2. Estimated solely for purposes of determining the registration fee.

- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

<PAGE>
                                     PART I
 
    A prospectus setting forth the information required by Part I of Form S-8
will be sent or given to participants as specified by Rule 428(b)(1)(i).
 
                                    PART II
 
                 INFORMATION REQUIRED IN REGISTRATION STATEMENT
 
ITEM 3. INCORPORATION OF DOCUMENTS BY REFERENCE.
 
    The following documents which have heretofore been filed by The New York
Times Company (the "Company") (File No. 1-5837) with the Securities and Exchange
Commission (the "Commission") pursuant to the Securities Exchange Act of 1934,
as amended (the "1934 Act"), are incorporated by reference herein and shall be
deemed to be a part hereof:

         1. The Company's Annual Report on Form 10-K for the fiscal year ended
     December 29, 1996; and

         2. The Company's Quarterly Reports on Form 10-Q for the fiscal quarters
     ended March 30, 1997, June 29, 1997, and September 28, 1997.

         3. The contents of the Company's Registration Statement on Form S-8
     (Registration No. 333-09477), filed with the Commission on August 2, 1996,
     including the Description of Securities (Item 4), Interests of Named 
     Experts and Counsel (Item 5), Indemnification of Directors and Officers 
     (Item 6), and Undertakings (Item 9).

    All documents filed by the Company with the Commission pursuant to 
Sections 13(a), 13(c), 14 and 15(d) of the 1934 Act prior to the filing of a 
post-effective amendment to this registration statement which indicates that 
all securities offered have been sold or which deregisters all securities 
then remaining unsold shall be deemed to be incorporated by reference in this 
registration statement and made a part hereof from their respective dates of 
filing (such documents, and the documents enumerated above, being hereinafter 
referred to as "Incorporated Documents"); provided, however, that the 
documents enumerated above or subsequently filed by the Company pursuant to 
Sections 13(a), 13(c), 14 and 15(d) of the 1934 Act in each year during which 
the offering made by this registration statement is in effect prior to the 
filing with the Commission of the Company's Annual Report on Form 10-K 
covering such year shall not be Incorporated Documents or be incorporated by 
reference in this registration statement or be a part hereof from and after 
the filing of such Annual Report on Form 10-K.
 
    Any statement contained in an Incorporated Document shall be deemed to be 
modified or superseded for purposes of this registration statement to the 
extent that a statement contained herein or in any other subsequently filed 
Incorporated Document modifies or supersedes such statement. Any such 
statement so modified or superseded shall not be deemed, except as so 
modified or superseded, to constitute a part of this registration statement.
 
ITEM 4. DESCRIPTION OF SECURITIES.
 
    Incorporated by reference, see Item 3.

                                       2

<PAGE>
 
ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL.
 
    Incorporated by reference, see Item 3.
 
ITEM 6. INDEMNIFICATION OF DIRECTORS AND OFFICERS.
 
    Incorporated by reference, see Item 3.
    
ITEM 7. EXEMPTION FROM REGISTRATION CLAIMED.
 
    Not applicable.
 
ITEM 8. EXHIBITS.
 
    See Exhibit Index on page 7.
 
ITEM 9. UNDERTAKINGS.
 
    Incorporated by reference, see Item 3.

 
                                       3

<PAGE>
                                   SIGNATURES
 
    Pursuant to the requirements of the 1933 Act, the Company certifies that 
it has reasonable grounds to believe that it meets all of the requirements 
for filing on Form S-8 and has duly caused the registration statement to be 
signed on its behalf by the undersigned, thereunto duly authorized, in the 
City of New York, and the State of New York, on December 18, 1997.
 
                                       THE NEW YORK TIMES COMPANY
 
                                

                                       BY: /S/ LAURA J. CORWIN
                                       --------------------------------
                                           Laura J. Corwin
                                           VICE PRESIDENT AND SECRETARY
 

                               POWER OF ATTORNEY
 
    KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature 
appears below hereby constitutes and appoints Laura J. Corwin as his or her 
true and lawful attorney-in-fact and agent, with full powers of substitution 
and resubstitution, for him or her in his or her name, place and stead, in 
any and all capabilities, to sign any and all amendments to this registration 
statement, including any and all post-effective amendments, and any and all 
documents in connection therewith, and to file the same, with all exhibits 
thereto, and all documents in connection therewith, with the Commission 
granting unto said attorney-in-fact and agent full power and authority to do 
and perform each and every act and thing requisite and necessary to be done 
in and about the premises, as fully to all intents and purposes and as he or 
she might or could do in person, and hereby ratifies, approves and confirms 
all that his or her said attorney-in-fact and agent, or his or her substitute 
or substitutes may lawfully do or cause to be done by virtue hereof.
 
    Pursuant to the requirements of the 1933 Act, the registration statement 
has been signed below by the following persons in the capacities and on the 
dates indicated:
 
          SIGNATURE                        TITLE                    DATE
- ------------------------------  ---------------------------  -------------------
  /s/ ARTHUR OCHS SULZBERGER    Chairman Emeritus, Director   December 18, 1997
- ------------------------------                                
    Arthur Ochs Sulzberger

/s/ ARTHUR O. SULZBERGER, JR.   Chairman, Director            December 18, 1997
- ------------------------------                                
  Arthur O. Sulzberger, Jr.

      /s/ JOHN F. AKERS         Director                      December 18, 1997
- ------------------------------                                
        John F. Akers

                                       4

<PAGE>

                                  
      /s/ DIANE P. BAKER        Senior Vice President,      December 18, 1997
- ------------------------------  Chief Financial Officer     
        Diane P. Baker          (Principal Financial   
                                Officer)

     /s/ RICHARD L. GELB        Director                    December 18, 1997  
- ------------------------------                              
       Richard L. Gelb

      /s/ MICHAEL GOLDEN        Vice Chairman,              December 18, 1997
- ------------------------------  Senior Vice President, 
       Michael Golden           Director       

/s/ A. LEON HIGGINBOTHAM, JR.   Director                    December 18, 1997  
- ------------------------------                               
  A. Leon Higginbotham, Jr.

     /s/ RUTH S. HOLMBERG       Director                    December 18, 1997
- ------------------------------                             
       Ruth S. Holmberg

    /s/ ROBERT A. LAWRENCE      Director                    December 18, 1997
- ------------------------------                                
      Robert A. Lawrence

     /s/ RUSSELL T. LEWIS       President, (Chief Executive December 18, 1997
- ------------------------------  Officer), Director          
       Russell T. Lewis

     /s/ GEORGE B. MUNROE       Director                    December 18, 1997
- ------------------------------                             
       George B. Munroe

   /s/ CHARLES H. PRICE II      Director                    December 18, 1997
- ------------------------------    
     Charles H. Price II

     /s/ GEORGE L. SHINN        Director                    December 18, 1997
- ------------------------------                               
       George L. Shinn

    /s/ DONALD M. STEWART       Director                    December 18, 1997
- ------------------------------                               
      Donald M. Stewart

      /s/ STUART STOLLER        Vice President,             December 18, 1997
- ------------------------------  Corporate Controller        
        Stuart Stoller          (Principal Accounting Officer)


                                       5

<PAGE>

   /s/ JUDITH P. SULZBERGER     Director                     December 18, 1997
- ------------------------------                                
     Judith P. Sulzberger

    /s/ WILLIAM O. TAYLOR       Director                     December 18, 1997
- ------------------------------                                
      William O. Taylor
 
                                       6

<PAGE>

                                 EXHIBIT INDEX
 
EXHIBIT NUMBER                                     DESCRIPTION
- ---------------                       -----------------------------------------
    4-                    The New York Times Company Deferred Executive 
                          Compensation Plan (incorporated by reference to the 
                          Company's Registration Statement on Form S-8 
                          (Registration Statement No. 333-09447) filed with 
                          the Commission on August 2, 1996).

    5-                    Opinion of the Company's Senior Vice President and 
                          General Counsel as to the legality of the Obligations 
                          offered under the Plan.

    23(a)-                Independent Auditors' Consent.

    23(b)-                Consent of Counsel (contained in the Opinion of the
                          Company's General Counsel, Exhibit 5 hereto).

    24-                   Power of Attorney (included on the signature page).

                                       7

<PAGE>

                                                                      EXHIBIT 5




                                       December 19, 1997



The New York Times Company
229 West 43d Street
New York, New York 10036

Dear Ladies and Gentlemen:

     I am the Senior Vice President and General Counsel of The New York Times 
Company, a New York corporation (the "Company"), and am admitted to the 
practice of law in the State of New York. I have represented the Company in 
connection with the proposed filing with the Securities and Exchange 
Commission expected to be made on or about December 29, 1997, under the 
Securities Act of 1933, as amended, of a Registration Statement on Form S-8 
(the "Registration Statement") for the purpose of registering $73,603,000 of 
Deferred Compensation Obligations which represent unsecured obligations of 
the Company to pay deferred compensation in accordance with the terms of The 
New York Times Company Deferred Executive Compensation Plan (the "Plan"). In 
such capacity, I have examined the Certificate of Incorporation and By-Laws 
of the Company, the Plan, and such other documents of the Company as I have 
deemed necessary or appropriate for the purpose of the opinion expressed 
herein.

     Based upon the foregoing, I advise you that, in my opinion, when issued 
in accordance with the provisions of the Plan, the Deferred Compensation 
Obligations will be valid and binding obligations of the Company, enforceable 
in accordance with their terms, except as enforcement thereof may be limited 
by bankruptcy, insolvency and other laws of general applicability related to 
or affecting enforcement of creditors' rights or by general equity 
principles.

     Further, I hereby consent to the use of my name under the caption 
"Interests of Named Experts and Counsel" in the Registration Statement and to 
the filing of a copy of this opinion as an exhibit thereto.


                                       Very truly yours,



                                       /s/ Solomon B. Watson IV
                                       -------------------------
                                       Solomon B. Watson IV  

<PAGE>

                                                                  EXHIBIT 23(a)



                        INDEPENDENT AUDITORS' CONSENT


THE NEW YORK TIMES COMPANY:

     We consent to the incorporation by reference in this Registration 
Statement of The New York Times Company on Form S-8 of our report dated 
February 3, 1997, appearing in and incorporated by reference in the Annual 
Report on Form 10-K of The New York Times Company for the year ended December 
29, 1996.



/S/ DELOITTE & TOUCHE LLP
- -------------------------
DELOITTE & TOUCHE LLP


New York, New York
December 29, 1997


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission