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)
April 4, 2011 (March 31, 2011)

SM Energy Company
(Exact name of registrant as specified in its charter)


Delaware
001-31539
41-0518430
(State or other jurisdiction
(Commission
(I.R.S. Employer
of incorporation)
File Number)
Identification No.)


1775 Sherman Street, Suite 1200, Denver, Colorado
(Address of principal executive offices)
80203
(Zip Code)


Registrant’s telephone number, including area code: (303) 861-8140


Not applicable
(Former name 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.):

[_] 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 5.02                      Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

The following sets forth a summary of the base salaries for 2011 for SM Energy Company’s (the "Company") Chief Executive Officer, the Company’s Chief Financial Officer, and the named executive officers of the Company for whom compensation disclosure was required in the Company’s most recent proxy statement filed with the Securities and Exchange Commission on April 12, 2010 (the “Proxy Statement”).   On March 31, 2011, both the Compensation Committee of the Board of Directors of the Company and the Board of Directors of the Company approved the following 2011 base salaries.

 
Name and Principal Position
 
 
2011 Base Salary
 
Anthony J. Best
President and Chief Executive Officer
$580,000
A. Wade Pursell
Executive Vice President and Chief Financial Officer
$338,000
Javan D. Ottoson
Executive Vice President and Chief Operating Officer
$385,000
Paul M. Veatch
Senior Vice President and Regional Manager
$260,000

 
Milam Randolph Pharo, who was a named executive officer of the Company in the Proxy Statement, retired from the Company effective December 31, 2010.







 





 
 
 
 


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.


 

      SM ENERGY COMPANY
       
       
Date:
April 4, 2011
By:
/s/ KELLY E. COLLINS
     
Kelly E. Collins
     
Director of Financial Reporting & Assistant Corporate Secretary