-----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, Gq2GZvEE7AA2fQONwXVsqMaUPbQfH9uxumXx4jq+bmd1loXu3ONXwbrd6nUUKZiM b8mQLSXB5faCUMAUoYOfng== 0000950123-06-001978.txt : 20060217 0000950123-06-001978.hdr.sgml : 20060217 20060217161002 ACCESSION NUMBER: 0000950123-06-001978 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20060215 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060217 DATE AS OF CHANGE: 20060217 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HARTFORD FINANCIAL SERVICES GROUP INC/DE CENTRAL INDEX KEY: 0000874766 STANDARD INDUSTRIAL CLASSIFICATION: INSURANCE AGENTS BROKERS & SERVICES [6411] IRS NUMBER: 133317783 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 06629353 BUSINESS ADDRESS: STREET 1: HARTFORD PLZ CITY: HARTFORD STATE: CT ZIP: 06115 BUSINESS PHONE: 8605475000 MAIL ADDRESS: STREET 1: HARTFORD PLAZA T-15 CITY: HARTFORD STATE: CT ZIP: 06115 FORMER COMPANY: FORMER CONFORMED NAME: ITT HARTFORD GROUP INC /DE DATE OF NAME CHANGE: 19930328 8-K 1 y17720e8vk.htm FORM 8-K 8-K
 

 
 
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): February 15, 2006
 
THE HARTFORD FINANCIAL SERVICES GROUP, INC.
 
(Exact name of registrant as specified in its charter)
         
Delaware   001-13958   13-3317783
         
(State or other jurisdiction   (Commission   (IRS Employer
of Incorporation)   File Number)   Identification No.)
     
The Hartford Financial Services Group, Inc.    
Hartford Plaza    
Hartford, Connecticut   06115-1900
     
(Address of principal executive offices)   (Zip Code)
Registrant’s telephone number, including area code: (860) 547-5000
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:
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 
 

 


 

Item 1.01 Entry into a Material Definitive Agreement
Named Executive Officer Compensation
The chief executive officer and the four other most highly compensated executive officers (together, the “named executive officers”) of The Hartford Financial Services Group, Inc. (the “Company”) receive (i) annual cash compensation in the form of base salaries and incentive compensation and (ii) long-term incentive awards in the form of stock options, performance shares, restricted stock and restricted stock units. For 2005, the Company’s named executive officers were Ramani Ayer, Chairman, President and Chief Executive Officer; Thomas M. Marra, Executive Vice President; David K. Zwiener, Executive Vice President; David M. Johnson, Executive Vice President and Chief Financial Officer; and Neal S. Wolin, Executive Vice President and General Counsel.
The Compensation and Personnel Committee (the “Committee”) of the Company’s Board of Directors oversees and reviews the Company’s executive compensation policies and programs and approves the form and amount of compensation to be paid to executive officers. Each of the members of the Committee is independent of the Company and its management under the standards set forth in the Company’s Corporate Governance Guidelines and in accordance with the requirements of the listing standards of the New York Stock Exchange.
     2005 Cash Incentive Award Criteria
The named executive officers participate in an annual incentive program under which a maximum annual incentive award for each named executive officer is determined by reference to an incentive pool of funds. The total incentive pool was equal to 1.0% of total Company operating income for 2005 as defined by the Committee (the “Incentive Pool”). Relative to the Incentive Pool, the Committee determined that the maximum annual incentive award payable to each named executive officer was to be the lesser of: (1) the percentage of the Incentive Pool allocated to him identified below or (2) 300% of his annual bonus target in effect at the beginning of 2005. The percentage of the Incentive Pool allocated to Mr. Ayer was 30%. The percentage of the Incentive Pool allocated to each of Messrs. Marra and Zwiener was 20%. The percentage of the Incentive Pool allocated to each of Messrs. Johnson and Wolin was 15%. The actual annual incentive award granted to a participant is determined by the Committee, which retains negative discretion to reduce or eliminate (but not increase) an award to any named executive officer based on its evaluation of the named executive officer’s performance. In determining the actual award payable to each named executive officer, the Committee reviews business performance criteria such as operating earnings and return on equity pertaining to the particular named executive officer as well as individual performance against key strategic leadership objectives established at the beginning of the performance period. The Committee generally reviews and makes annual incentive compensation awards in February of each year.

 


 

     2006 Cash Incentive Award Criteria
The Committee has determined that the Incentive Pool for 2006 will be 1.0% of total Company operating income for 2006 (the “2006 Incentive Pool”). Relative to the 2006 Incentive Pool, the Committee determined that the maximum annual incentive award payable to each named executive officer will be the lesser of: (1) the percentage of the 2006 Incentive Pool allocated to him identified below or (2) 300% of his annual incentive target established by the Committee at the beginning of the performance period. No individual annual incentive award may exceed $5,000,000. The percentage of the 2006 Incentive Pool allocated to the Chief Executive Officer will be 30%, 20% of the 2006 Incentive Pool will be allocated to each of the two highest paid executive officers other than the Chief Executive Officer, and 15% of the 2006 Incentive Pool will be allocated to each of the next two highest paid executive officers. The actual annual incentive award granted to a participant will be determined by the Committee, which will retain negative discretion to reduce or eliminate (but not increase) an award to any named executive officer based on its evaluation of business performance criteria such as operating earnings and return on equity as well as the named executive officer’s performance against key strategic leadership objectives.
Achievement of Performance Objectives for the January 1, 2003 — December 31, 2005 Performance Period
On February 20, 2003, the Committee granted executives of the Company the opportunity to earn shares of common stock of the Company contingent on the Company achieving one or more performance objectives over the January 1, 2003 — December 31, 2005 performance period (the “2003 Performance Shares”). On February 15, 2006, based on the Company’s performance relative to the pre-established performance objectives, the Committee determined to award a maximum payout amount to each participant. The Committee in its sole discretion has elected to pay such awards entirely in cash to those executives meeting applicable Company common stock ownership guidelines.
Under the terms of the 2003 Performance Share awards, for recipients working in the Company’s corporate function, including Messrs. Ayer, Johnson and Wolin, there were two equally weighted performance objectives that were measured over the performance period: (i) total Company operating income and (ii) total Company average return on equity. For award recipients working in the Company’s life insurance operations, including Mr. Marra, there were two equally weighted performance objectives measured over the performance period: (i) life insurance company operating income and (ii) life insurance company average return on equity. For award recipients working in the Company’s property and casualty insurance operations, including Mr. Zwiener, there were two equally weighted performance objectives measured over the performance period: (i) property & casualty insurance company operating income and (ii) property & casualty insurance company average return on equity.
Information regarding the 2003 Performance Share payouts to each named executive officer is set forth on Exhibit 10.1 attached hereto and incorporated herein by reference.

 


 

     Annual Cash Compensation and Long-Term Incentive Awards
Set forth on Exhibit 10.1 attached hereto and incorporated herein by reference is information for each named executive officer relating to: (i) the cash incentive award in respect of the year ended December 31, 2005, (ii) base salary information for 2005 and 2006, (iii) long-term incentive awards granted during the year ended December 31, 2005, and (iv) long-term incentive award determinations made by the Committee on February 15, 2006.
The Company intends to provide additional information regarding other compensation awarded to the named executive officers in respect of and during the year ended December 31, 2005 in the proxy statement for its 2006 Annual Meeting of Shareholders.
Non-Employee Director Compensation
On February 16, 2006, the Board of Directors approved modifications to the compensation of the Company’s non-employee directors. A summary of the Company’s non-employee director compensation for the 2006-2007 board year is set forth on Exhibit 99.2 attached hereto and is incorporated herein by reference.
The Company intends to provide additional information regarding other compensation awarded to the non-employee directors in respect of and during the year ended December 31, 2005 in the proxy statement for its 2006 Annual Meeting of Shareholders.
Item 9.01 Financial Statements and Exhibits.
     
Exhibit No.   Description
   
 
10.1  
Named Executive Officer Compensation
   
 
10.2  
Non-Employee Director Compensation

 


 

SIGNATURE
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.
         
  THE HARTFORD FINANCIAL SERVICES GROUP, INC.
 
 
Date: February 17, 2006  By:   /s/ Neal S. Wolin  
    Name:   Neal S. Wolin   
    Title:   Executive Vice President and
General Counsel 
 

 

EX-10.1 2 y17720exv10w1.htm EX-10.1: NAMED EXECUTIVE OFFICER COMPENSATION EX-10.1
 

         
EXHIBIT 10.1
Cash Incentive Awards
On February 15, 2006, the Compensation and Personnel Committee (the “Committee”) of the Company’s Board of Directors awarded the following 2005 annual cash incentives:
         
Ramani Ayer
  $ 3,100,000  
Thomas Marra
  $ 1,870,000  
David Zwiener
  $ 1,975,000  
David Johnson
  $ 1,400,000  
Neal Wolin
  $ 1,300,000  
Base Salary
The 2006 base salary for each named executive officer, which became effective as of February 1, 2006, is set forth below:
         
Ramani Ayer
  $ 1,150,000  
Thomas Marra
  $ 990,000  
David Zwiener
  $ 990,000  
David Johnson
  $ 700,000  
Neal Wolin
  $ 700,000  
The 2005 base salary for each named executive officer, which became effective on February 1, 2005, is set forth below:
         
Ramani Ayer
  $ 1,150,000  
Thomas Marra
  $ 990,000  
David Zwiener
  $ 990,000  
David Johnson
  $ 650,000  
Neal Wolin
  $ 650,000  
Stock Options1
On February 15, 2006, options to purchase the number of shares of common stock listed below, at an exercise price of $83.00 per share (the New York Stock Exchange closing price on the date of the grant), were awarded to each named executive officer:
         
Ramani Ayer
    71,750  
Thomas Marra
    37,789  
David Zwiener
    37,789  
David Johnson
    19,731  
Neal Wolin
    15,546  
On February 17, 2005, options to purchase the number of shares of common stock listed below, at an exercise price of $71.27 per share (the New York Stock Exchange closing price on the date of the grant), were awarded to each named executive officer:
         
Ramani Ayer
    79,454  
Thomas Marra
    43,339  
David Zwiener
    43,339  
David Johnson
    21,669  
Neal Wolin
    17,335  
 
1   The stock options awarded in 2006 will vest upon the later of: (i) the date upon which the closing price of the underlying stock on the New York Stock Exchange equals or exceeds $103.75 (125% of the option exercise price) for a period of at least 10 consecutive trading days, and (ii) three years from the grant date.

 


 

Restricted Stock
No shares of restricted stock have been awarded to any named executive officers in 2006 to date.
On February 17, 2005, 12,600 and 14,000 shares of restricted stock were awarded to Messrs. Ayer and Johnson, respectively.
Restricted Stock Units2
On February 15, 2006, the named executive officers were granted restricted stock units in the amounts listed below:
         
Ramani Ayer
    24,096.386  
Thomas Marra
    12,690.763  
David Zwiener
    12,690.763  
David Johnson
    6,626.506  
Neal Wolin
    5,220.884  
On February 17, 2005, the named executive officers were granted restricted stock units in the amounts listed below:
         
Ramani Ayer
    25,723.7734  
Thomas Marra
    14,031.1492  
David Zwiener
    14,031.1492  
David Johnson
    7,015.5746  
Neal Wolin
    5,612.4597  
Performance Shares3
On February 15, 2006, the named executive officers were granted performance shares for the performance period from January 1, 2006 through December 31, 2008 in the amounts listed below:
         
Ramani Ayer
    25,520  
Thomas Marra
    13,441  
David Zwiener
    13,441  
David Johnson
    7,018  
Neal Wolin
    5,529  
On February 17, 2005, the named executive officers were granted performance shares for the performance period from January 1, 2005 through December 31, 2007 in the amounts listed below:
         
Ramani Ayer
    25,724  
Thomas Marra
    14,031  
David Zwiener
    14,031  
David Johnson
    7,016  
Neal Wolin
    5,612  
 
2   Each restricted stock unit represents a contractual right to receive one share of common stock of the Company at the end of a three year service period.
 
3   Performance shares represent shares of common stock of the Company which vest upon the Company’s achievement of one or more performance objectives over the performance period established by the Committee. The performance shares will not vest and become payable unless and until the Committee determines, following the end of the performance period, that the performance objectives have been met. Depending on the Company’s performance relative to the specific financial performance goals set for the performance period, payouts may range between zero percent and 200 percent of the number of performance shares, with a target of 100 percent.

 


 

Performance Share Award Payouts
On February 15, 2006, the Committee determined that: (i) based on the Company’s performance during the period from January 1, 2003 through December 31, 2005, the performance shares granted on February 20, 2003 should be paid-out at the maximum amount (200% of target) equal to the common stock amounts set forth below for each named executive officer, and (ii) such payouts to the named executive officers would be paid in cash at a price of $83.00 per share (the New York Stock Exchange closing price of a share of common stock on February 15, 2006):
         
Ramani Ayer
    108,376  
Thomas Marra
    74,926  
David Zwiener
    74,926  
David Johnson
    40,140  
Neal Wolin
    17,394  

 

EX-10.2 3 y17720exv10w2.htm EX-10.2: COMPENSATION OF NON-EMPLOYEE DIRECTORS EX-10.2
 

Exhibit 10.2
The Hartford Financial Services Group, Inc.
2006-2007 Compensation of Non-Employee Directors
— For the annual service period beginning on May 17, 2006, the date of the next Annual Meeting of Shareholders—
     
Standard Fees   Description
 
Annual Restricted Stock Award
  · $150,000 valuation
 
  · Granted on the date of the Annual Meeting of Shareholders
 
  · Vests three years from the date of the award
 
Annual Retainer Payable in Cash
  · $45,000
 
  · Payable following the Annual Meeting of Shareholders
 
   
 
Meeting Fee for each meeting of the Board of Directors attended
  · $2,500 per meeting
 
   
 
Fee for each Committee meeting attended
  · $2,000 per Committee meeting
 
   
 
Committee Chairperson Annual Retainer
  · $10,000 for the chairpersons of each of the Compensation and
   Personnel Committee, the Legal and Public Affairs Committee and
   the Nominating and Corporate Governance Committee
 
  · $25,000 for the chairperson of the Audit Committee
 
Other
   
 
Deferred Compensation Plan
  · May defer all or any portion of cash compensation into The Hartford
   Deferred Compensation Plan
 
  · May defer all of any portion of cash compensation into The Hartford
   2005 Incentive Stock Plan.
 
Insurance
  · $100,000 of group life insurance and $750,000 of AD&D
 
  · Directors may purchase additional voluntary AD&D insurance
 
Reimbursable Expenses
  · Travel and related expenses incurred in connection with service on
   the Board of Directors and its Committees
 
  · All reasonable expenses incurred for director education

 

-----END PRIVACY-ENHANCED MESSAGE-----