-----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, N3sR1sWsBK8N8nqkmQHRoQDnh5vhwA9HoZtlRVQa2B/MSepiURUfw3HacDelLP/s 9Q1F3XeUTFJ7TfhvPzgfhA== 0001209191-07-013007.txt : 20070223 0001209191-07-013007.hdr.sgml : 20070223 20070223164936 ACCESSION NUMBER: 0001209191-07-013007 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20070221 FILED AS OF DATE: 20070223 DATE AS OF CHANGE: 20070223 ISSUER: 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 BUSINESS ADDRESS: STREET 1: ONE HARTFORD PLAZA CITY: HARTFORD STATE: CT ZIP: 06155 BUSINESS PHONE: 8605475000 MAIL ADDRESS: STREET 1: ONE HARTFORD PLAZA CITY: HARTFORD STATE: CT ZIP: 06155 FORMER COMPANY: FORMER CONFORMED NAME: ITT HARTFORD GROUP INC /DE DATE OF NAME CHANGE: 19930328 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: AYER RAMANI CENTRAL INDEX KEY: 0001029007 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 07646346 BUSINESS ADDRESS: BUSINESS PHONE: 8605475000 MAIL ADDRESS: STREET 1: ITT HARTFORD GROUP INC STREET 2: HARTFORD PLZ HO 1-09 CITY: HARTFORD STATE: CT ZIP: 06115 4 1 doc4.xml FORM 4 SUBMISSION X0202 4 2007-02-21 0 0000874766 HARTFORD FINANCIAL SERVICES GROUP INC/DE HIG 0001029007 AYER RAMANI THE HARTFORD FINANCIAL SERVICES GROUP HARTFORD PLAZA HARTFORD CT 06115 1 1 0 0 Chairman, President and CEO Restricted Stock Units 51210.413 D Restricted Stock 27733 D Common Stock 16900 I By Limited Liability Company Common Stock 2007-02-21 4 M 0 64404 97.11 A 254388 D Common Stock 2007-02-21 4 F 0 26441 97.11 D 227947 D Stock Option 51.00 2009-02-18 Common Stock 52581 52581 D Stock Option 46.315 2008-02-21 Common Stock 42140 42140 D Stock Option 45.50 2008-10-14 Common Stock 114021 114021 I By Trust Stock Option 34.00 2010-02-18 Common Stock 408497 408497 I By Trust Stock Option 62.07 2011-02-23 Common Stock 222046 222046 D Stock Option 65.85 2012-02-23 Common Stock 201556 201556 D Stock Option 37.37 2013-02-22 Common Stock 171465 171465 D Stock Option 65.99 2014-02-20 Common Stock 96723 96723 D Stock Option 71.27 2015-02-19 Common Stock 79454 79454 D Stock Option 83.00 2016-02-15 Common Stock 71750 71750 D Performance Shares 97.11 2007-02-21 4 A 0 64404 97.11 A Common Stock 64404 64404 D Performance Shares 97.11 2007-02-21 4 M 0 64404 97.11 D Common Stock 64404 0 D Shares of common stock held by a Limited Liability Company of which Mr. Ayer and his spouse are the co-managing and sole members. On February 21, 2007, the Company's Compensation and Personnel Committee awarded a performance share payout, based on the level of the Company's performance relative to pre-established performance objectives, for the January 1, 2004 - December 31, 2006 performance period. The performance shares were paid in shares of the Company's common stock. Transaction involving the disposition to the Company of equity securities to cover tax withholding obligations in accordance with the Company's administrative rules. The option became fully exercisable as of August 16, 2000, following the achievement of the following criteria: the closing price of the Issuer's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable as of February 19, 2001, the third anniversary of the grant date. The option became fully exercisable as of April 15, 1999, following the achievement of the following criteria: the closing price of the Issuer's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable as of April 11, 2000, following the achievement of the following criteria: the closing price of the Issuer's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable as of July 27, 2005, following the achievement of the following criteria: the closing price of the Issuer's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable on November 17, 2005, following the achievement of the following criteria: the closing price of the Company's Common Stock on the New York Stock Exchange reached 125% of the grant price for at least 10 consecutive trading days. The option became fully exercisable as of June 18, 2003, following the achievement of the following criteria: the closing price of the Issuer's Common Stock on the New York Stock Exchange reached 125% of the grant price for 10 consecutive trading days. The option became fully exercisable as of February 18, 2007, the third anniversary of the grant date. The option becomes fully exercisable upon the later of: (i) the closing price of the Issuer's Common Stock on the New York Stock Exchange reaches 125% of the grant price for at least 10 consecutive trading days or (ii) February 17, 2008, three years from the grant date. The closing price condition to vesting was met on May 16, 2006. The option becomes fully exercisable upon the later of: (i) the date on which the closing stock price on the New York Stock Exchange equals or exceeds 125% of the exercise price for 10 consecutive trading days or (ii) February 15, 2009, three years from the date of the grant. /s/ Amanda Grabowski Aquino, POA for Ramani Ayer by Power of Attorney of Ramani Ayer dated February 19, 2004. 2007-02-23 -----END PRIVACY-ENHANCED MESSAGE-----