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): November 14, 2006

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

                        PIONEER NATURAL RESOURCES COMPANY
             (Exact name of registrant as specified in its charter)


           Delaware                    1-13245                 75-2702753
       (State or other         (Commission File Number)     (I.R.S. Employer
jurisdiction of incorporation)                            Identification Number)

    5205 N. O'Connor Blvd                                         75039
          Suite 200                                             (Zip code)
        Irving, Texas
    (Address of principal
      executive offices)


       Registrant's telephone number, including area code: (972) 444-9001

                                 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:

[ ] 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))






                        PIONEER NATURAL RESOURCES COMPANY

                                TABLE OF CONTENTS

                                                                         Page

Item 1.01.  Entry into a Material Definitive Agreement................     3

Item 2.04.  Triggering Events That Accelerate or Increase a Direct
            Financial Obligation or an Obligation under an Off-Balance
            Sheet Arrangement.........................................     4

Item 5.03.  Amendments to Articles of Incorporation or Bylaws;
            Change in Fiscal Year.....................................     4

Item 7.01.  Regulation FD Disclosure..................................     5

Item 9.01.  Financial Statements and Exhibits

            (d)   Exhibits............................................     5

Signature.............................................................     6

Exhibit Index.........................................................     7



                                       2





Item 1.01.    Entry into a Material Definitive Agreement.

     On November 15, 2006,  Pioneer  Natural  Resources  Company (the "Company")
entered into new  indemnification  agreements  with its  directors and executive
officers (each an  "Indemnitee").  The current  executive  officers are Scott D.
Sheffield,  Timothy L. Dove, A.R. Alameddine,  Mark S. Berg, Chris J. Cheatwood,
Richard P. Dealy,  William F. Hannes,  Danny L. Kellum and Darin G.  Holderness.
The current  directors  (in addition to Mr.  Sheffield)  are James R.  Baroffio,
Edison C. Buchanan,  R. Hartwell Gardner,  Linda K. Lawson, Andrew D. Lundquist,
Charles E. Ramsey, Jr., Frank A. Risch, Mark S. Sexton,  Robert A. Solberg,  and
Jim A. Watson. These new agreements replace the indemnification  agreements that
all the directors and executive officers previously had with the Company.

     The  Company   decided  to  enter  into  new   indemnification   agreements
principally   to  update  its  forms.   A  description   of  the  new  forms  of
indemnification  agreement  is  contained in this report and is qualified in its
entirety by reference  to the form of  agreement  that is filed as an exhibit to
this report and incorporated herein by reference.

     Each  indemnification  agreement  requires  the Company to  indemnify  each
Indemnitee to the fullest extent permitted by the Delaware  General  Corporation
Law.  This  means,  among other  things,  that the Company  must  indemnify  the
director or executive  officer against  expenses  (including  attorneys'  fees),
judgments, fines and amounts paid in settlement that are actually and reasonably
incurred in an action,  suit or proceeding by reason of the fact that the person
is or was a  director,  officer,  employee  or agent of the Company or is or was
serving at the request of the Company as a director,  officer, employee or agent
of another  corporation or other entity if the Indemnitee  meets the standard of
conduct  provided in Delaware  law.  Also as permitted  under  Delaware law, the
indemnification  agreements require the Company to advance expenses in defending
such an action  provided  that the director or executive  officer  undertakes to
repay the amounts if the person  ultimately is determined  not to be entitled to
indemnification  from the  Company.  The Company  will also make the  Indemnitee
whole for taxes  imposed on the  indemnification  payments  and for costs in any
action to establish Indemnitee's right to indemnification, whether or not wholly
successful.

     In general,  the  disinterested  directors on the board of the Company or a
committee  of  disinterested  directors  have  the  authority  to  determine  an
Indemnitee's  right to  indemnification,  but the  Indemnitee  can require  that
independent  legal  counsel  make this  determination  if a change in control or
potential  change in control has  occurred.  In  addition,  the  Indemnitee  can
require  the  Company  to  establish  a trust  fund with a  third-party  trustee
sufficient to satisfy the  indemnification  obligations and expenses if a change
in control or potential change in control has occurred.

     The indemnification agreements require the Company to continue director and
officers' liability insurance coverage for an Indemnitee for six years after the
Indemnitee ceases to be an officer or director, and they obligate the Company to
procure up to a six-year  run-off  policy in the event of a change in control or
termination  of the  person in the year  following  a change in  control  of the
Company.  The  indemnification  agreements  also  limit the  period in which the
Company can bring an action  against the  Indemnitee to three years for breaches
of fiduciary duty and to one year for other types of claims.

     Definitions  of  "potential  change in  control,"  "change in control"  and
certain  other  terms  used  in  this  report  are  set  forth  in the  form  of
indemnification  agreement  that is  filed  as an  exhibit  to this  report  and
incorporated herein by reference.

                                       3






Item 2.04. Triggering Events That Accelerate or Increase a Direct Financial
           Obligation or an Obligation under an Off-Balance Sheet Arrangement.

     On November  14,  2006,  the Company  gave notice to the trustee  under the
Indenture  dated as of  December  18,  2001,  by and  between  the  Company,  as
successor to Evergreen Resources, Inc., and U.S. Bank National Association,  the
successor to Wachovia Bank, National Association, as trustee (the "Trustee"), as
amended and  supplemented  through the date  hereof  (the  "Indenture"),  of the
Company's  election  to redeem in cash all of the  Company's  outstanding  4.75%
Senior  Convertible  Notes due 2021 (the "Notes").  The Redemption  Date for the
Notes will be December 20, 2006. The redemption price for the Notes will be 100%
of the principal amount thereof,  plus accrued and unpaid interest,  if any, to,
but not including, the date of redemption.

     The Notes  were  originally  issued on  December  18,  2001,  by  Evergreen
Resources,  Inc.  and, as of November 14,  2006,  there were  approximately  $27
million of aggregate principal amount outstanding.

     The notice of redemption will be mailed to registered  holders of the Notes
on or about November 28, 2006. Notes are to be surrendered to U.S.  Bancorp,  as
trustee and paying  agent,  in exchange  for  payment of the  redemption  price.
Questions  relating  to, and requests  for  additional  copies of, the notice of
redemption  should be directed to U.S. Bank Corporate Trust Services at 5555 San
Felipe  Street,  11th  Floor,  Mail  Code:  EX-TX-WSFH,  Houston,  Texas  77056,
telephone (713) 235-9208.

     In lieu of the  redemption,  holders may  continue  to convert  their Notes
until the close of business on Monday,  December 18, 2006. Each $25.00 principal
amount of Notes  outstanding is convertible into $19.98 in cash and 0.58175 of a
share of the Company's common stock.

     On and  after  the  redemption  date,  the  Notes  will no longer be deemed
outstanding, interest will cease to accrue thereon, and all rights of the holder
of the Notes will cease,  except for the right to receive the redemption  price,
without interest thereon.

Item 5.03.  Amendments to Articles of  Incorporation or Bylaws; Change in Fiscal
            Year

     On November  15, 2006,  the Board of  Directors of the Company  amended and
restated the Bylaws of the Company.  Among the changes to the Bylaws,  the Board
of Directors:

     o    Amended  Section 2.4 to  conform the provisions  relating to notice of
          stockholders meetings to the  general requirements for notice provided
          in Section 5.1;
     o    Amended  Section  2.8  to  provide  that a stockholder  may  authorize
          another person  to act  for such  stockholder  by proxy in  any manner
          permitted by law;
     o    Amended  Section 3.2 to clarify that,  except as otherwise required by
          the Company's  stock ownership guidelines,  a director of the  Company
          need not be a stockholder of the Company;
     o    Amended Section 3.2 to remove the provision providing (i) that persons
          serving as directors become  ineligible to serve as such upon reaching
          the age of 75 and (ii) that persons reaching  the age of 75 during the
          first year of a term as a director are ineligible for  nomination as a
          director for such term;
     o    Deleted  Section  4.10  relating  to  the  compensation  of  committee
          members;
     o    Amended  Section 6.2 to clarify that,  except as otherwise required by
          the Company's stock  ownership guidelines,  an officer  of the Company
          need not be a stockholder of the Company; and
     o    Amended  Section 7.1 to  provide that  shares of  capital stock in the
          Company may be certificated or uncertificated.


                                       4






     As a  result  of the  amendment  to  Section  3.2 of the  Bylaws,  James R.
Baroffio,  who otherwise would have been ineligible,  will now be eligible to be
nominated for  reelection to the Board of Directors  upon the  expiration of his
current term in 2008.

     The foregoing is a summary of the material amendments to the Bylaws adopted
by the  Board of  Directors.  This  summary  is  qualified  in its  entirety  by
reference  to the  Bylaws,  as amended and  restated,  a copy of which are filed
herewith as Exhibit 3.1 and incorporated herein by reference.

Item 7.01. Regulation FD Disclosure

     On November  15, 2006,  the Board of  Directors of the Company  adopted new
charters  for its  Audit  Committee,  Compensation  and  Management  Development
Committee and Nominating and Corporate Governance  Committee,  and new Corporate
Governance Guidelines. The Company expects that on or prior to December 1, 2006,
the new charters and guidelines  will be posted and available for viewing on the
Company's website at www.pxd.com.

Item 9.01. Financial Statements and Exhibits.

     (d)   Exhibits

           3.1    -   Amended and Restated Bylaws of the Company.

           10.1   -   Indemnification Agreement between the Company and Scott D.
                      Sheffield,  together  with a  schedule  identifying  other
                      substantially  identical  agreements  between the  Company
                      and  each  of  its  executive  officers  and  non-employee
                      directors identified on the schedule and  identifying  the
                      material  differences between each of those agreements and
                      the filed Indemnification Agreement.


                                       5






                                   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.



                                    PIONEER NATURAL RESOURCES COMPANY



                                    /s/ Darin G. Holderness
                                    -------------------------------------------
                                    Darin G. Holderness
                                    Vice President and Chief Accounting Officer


Dated: November 17, 2006



                                       6











                                  EXHIBIT INDEX



        Exhibit
         Number                            Exhibit Title
        -------                            -------------

          3.1           Amended and Restated Bylaws of the Company.

          10.1          Indemnification Agreement  between the Company and Scott
                        D. Sheffield, together with a schedule identifying other
                        substantially  identical  agreements between the Company
                        and each  of its  executive  officers  and  non-employee
                        directors identified on the schedule and identifying the
                        material differences  between each  of those  agreements
                        and the filed Indemnification Agreement.


                                       7