0000914260-12-000084.txt : 20120906 0000914260-12-000084.hdr.sgml : 20120906 20120906165330 ACCESSION NUMBER: 0000914260-12-000084 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20120905 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20120906 DATE AS OF CHANGE: 20120906 FILER: COMPANY DATA: COMPANY CONFORMED NAME: First Connecticut Bancorp, Inc. CENTRAL INDEX KEY: 0001511198 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED [6036] IRS NUMBER: 000000000 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-35209 FILM NUMBER: 121077365 BUSINESS ADDRESS: STREET 1: ONE FARM GLEN BOULEVARD CITY: FARMINGTON STATE: CT ZIP: 06032 BUSINESS PHONE: 860-676-4600 MAIL ADDRESS: STREET 1: ONE FARM GLEN BOULEVARD CITY: FARMINGTON STATE: CT ZIP: 06032 8-K 1 fcb8k-9512.htm FIRST CONNECTICUT BANCORP, INC. 8-K 9 5 12 fcb8k-9512.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):  September 5, 2012
 
First Connecticut Bancorp, Inc.
 (Exact name of registrant as specified in its charter)

Maryland
333-171913
45-1496206
(State or other jurisdiction of incorporation)
(Commission File Number)
(IRS Employer Identification No.)

One Farm Glen Boulevard, Farmington, Connecticut 06032
(860) 676-4600
(Address and Telephone Number)

N/A
(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))
 

TABLE OF CONTENTS
 
Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment ofCertain Officers; Compensatory Arrangements of Certain Officers
SIGNATURES

 
 

 

ITEM 5.02                Departure of Directors or Certain Officers; Election of Directors; Appointment of
Certain Officers; Compensatory Arrangements of Certain Officers.

                (e) The Compensation Committee (the “Committee”) of the Board of Directors of First Connecticut Bancorp, Inc. (the “Company”) and Farmington Bank (the “Bank”), effective September 5, 2012, granted  long-term incentive awards to executive officers and all outside directors pursuant to the Company’s shareholder-approved 2012 Stock Incentive Plan (the “Plan”). The total awards made at this time to Directors, officers and employees represent approximately 95% of the total number of stock options and 100% of the restricted stock shares available for issuance pursuant to the  Plan (1,698,619 non-qualified stock options awarded out of a total of 1,788,020 available, and 715,208 restricted stock awards). The stock option and restricted stock awards for all initial award recipients will vest on the following schedule: 20% immediately and 20% at each annual anniversary of the grant date through 2016. The Compensation Committee may make future awards of the available stock options and/or restricted stock not granted at this time or subsequently forfeited, but no determinations regarding such future awards have been made.

The type and amount of the grants were determined based on a review of historical conversion data, market data  and recommendations provided by the Committees’ independent compensation consultant.  The grants are designed to further align the interests of directors and key executives with those of shareholders, to enhance the ability of the Company and Bank to attract and retain the best available talent and encourage the highest level of performance by, and provide additional incentive to, executives.

The following grants were made to the Executive Officers and Directors listed below:


 
Executive Officers
 
Shares of Restricted Stock
 
Stock
Options
 
    John J. Patrick, Chairman,  President and Chief Executive Officer*
156,648
 
344,621
 
    Gregory A. White, Executive Vice President, Chief Financial Officer*
75,000
 
135,000
 
    Michael T. Schweighoffer, Executive Vice President, Chief Risk Officer*
75,000
 
135,000
 
    Kenneth F. Burns, Executive Vice President, Retail Banking*
48,000
 
86,400
 
    David S. Blitz, Executive Vice President, Commercial Banking*
48,000
 
86,400
 
    Each non-management Director (6)
35,760
 
84,931
 

*These individuals are Named Executive Officers of the Company.


 
ITEM 9.01                      Financial Statements and Exhibits

(a)           Not applicable.
(b)           Not applicable.
(c)           Not applicable.
(d)           Not applicable



 
 

 


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.
   
 
FIRST CONNECTICUT BANCORP, INC.
 
Registrant
   
   
   
September 6, 2012
By:  /s/ John J. Patrick, Jr.
 
John J. Patrick, Jr.
 
Chairman, President and
 
and Chief Executive Officer