-----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, UGNYpKrpLfO6YTLRQkfbx4vMrZE2sdcFktwIW5vCGbWw/d0GbN0KXpnWHcHqTISi pBEhC/qzdwxrPv8F9+B10w== 0000310823-96-000011.txt : 19960508 0000310823-96-000011.hdr.sgml : 19960508 ACCESSION NUMBER: 0000310823-96-000011 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19960501 ITEM INFORMATION: Other events FILED AS OF DATE: 19960506 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: HARTFORD STEAM BOILER INSPECTION & INSURANCE CO CENTRAL INDEX KEY: 0000310823 STANDARD INDUSTRIAL CLASSIFICATION: FIRE, MARINE & CASUALTY INSURANCE [6331] IRS NUMBER: 060384680 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-10527 FILM NUMBER: 96556891 BUSINESS ADDRESS: STREET 1: ONE STATE ST CITY: HARTFORD STATE: CT ZIP: 06102 BUSINESS PHONE: 2037221866 MAIL ADDRESS: STREET 1: ONE STATE STREET STREET 2: P.O. BOX 5024 CITY: HARTFORD STATE: CT ZIP: 06102-5024 8-K 1 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) - May 1, 1996 THE HARTFORD STEAM BOILER INSPECTION AND INSURANCE COMPANY (Exact name of registrant as specified in its charter) Connecticut 0-13300 06-0384680 (State or other (Commission (IRS Employer jurisdiction of incorporation) File Number) Identification No.) One State Street, Hartford, Connecticut 06102 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code - (203-722-1866) Item 5. Other Events On May 1, 1996, The Hartford Steam Boiler Inspection and Insurance Company (the Company) issued a press release announcing the resignation of Donald M. Carlton as executive vice president and a director of the Company. Included herewith as Exhibit 99(a) is the Company's press release related to this announcement and such information is incorporated herein by reference. Item 7. Exhibits. 99(a) The Company's press release dated May 1, 1996 related to resignation of Donald M. Carlton. -2- 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, thereunto duly authorized. THE HARTFORD STEAM BOILER INSPECTION AND INSURANCE COMPANY Dated: May 6, 199 /s/ R. Kevin Price R. Kevin Price Senior Vice President and Corporate Secretary -3- EX-99 2 Exhibit 99(a) HARTFORD, CT, May 1, 1996 --The Hartford Steam Boiler Inspection and Insurance Company has announced that Donald M. Carlton has resigned as executive vice president and as a director of the company, effective May 1. Carlton, 58, is president and chief executive officer of Radian International LLC, the new company formed in January which combined Hartford Steam Boiler's subsidiary, Radian, with a subsidiary of The Dow Chemical Company, Dow Environmental Inc. Hartford Steam Boiler owns 40 percent of Radian International LLC and Dow Chemical owns 60 percent. "With my new responsibilities as head of Radian International LLC, I believe I can best serve the shareholders of Hartford Steam Boiler by focusing my energies on the success of this new joint venture," Carlton said. The Austin, Texas-based company provides engineering, environmental, information technology, remediation, and strategic chemical management services to industries and governments worldwide. Hartford Steam Boiler President and Chief Executive Officer Gordon W. Kreh credited Carlton for substantial contributions to Hartford Steam Boiler and its board of directors. Carlton served as the president of Radian Corporation since 1969, as a director of Hartford Steam Boiler since 1975, and as executive vice president since 1992. -----END PRIVACY-ENHANCED MESSAGE-----