-----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, N0n7KnOXlCOLg7XGb58vjWLjXdsM8YvByXphr+VXE2oGl2vYajKPDJj8G/h73wOE NeMfygFH3NlguUyMCCRLmg== 0001209191-08-011876.txt : 20080220 0001209191-08-011876.hdr.sgml : 20080220 20080220180632 ACCESSION NUMBER: 0001209191-08-011876 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080217 FILED AS OF DATE: 20080220 DATE AS OF CHANGE: 20080220 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: ZNAMIEROWSKI DAVID M CENTRAL INDEX KEY: 0001180184 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 08630867 BUSINESS ADDRESS: STREET 1: HARTFORD FINANCIAL SER GROUP INC STREET 2: HARTFORD PLAZA CITY: HARTFORD STATE: CT ZIP: 06115 BUSINESS PHONE: 8605475000 MAIL ADDRESS: STREET 1: HARTFORD FINANCIAL SERVICES GROUP STREET 2: HARTFORD PLAZA CITY: HARTFORD STATE: CT ZIP: 06836 4 1 doc4.xml FORM 4 SUBMISSION X0202 4 2008-02-17 0 0000874766 HARTFORD FINANCIAL SERVICES GROUP INC/DE HIG 0001180184 ZNAMIEROWSKI DAVID M THE HARTFORD FINANCIAL SERVICES GROUP ONE HARTFORD PLAZA HARTFORD CT 06155 0 1 0 0 Executive Vice President Restricted Stock Units 10167.713 D Restricted Stock 9333 D Common Stock 2008-02-17 4 F 0 3207 72.48 D 24479 D Stock Option 65.85 2012-02-23 Common Stock 44790 44790 D Stock Option 65.99 2014-02-20 Common Stock 25034 25034 D Stock Option 71.27 2015-02-19 Common Stock 15891 15891 D Stock Option 83.00 2016-02-15 Common Stock 15546 15546 D Stock Option 93.69 2017-02-27 Common Stock 13284 13284 D Transaction involving a disposition to the Company of equity securities in satisfaction of tax withholding obligations in connection with: (i) a distribution to the reporting person of restricted stock units pursuant to The Hartford's 2005 Incentive Stock Plan and (ii) the vesting of Restricted Stock. The option became fully exercisable on November 17, 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 as of February 18, 2007, the third anniversary of the grant date. The option became fully exercisable as of February 17, 2008, the third anniversary of the grant date. The option becomes fully exercisable upon the later of: (i) the date on which the Issuer's 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. 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 27, 2010, three years from the date of the grant. /s/ Terence D. Shields, POA for David M. Znamierowski by Power of Attorney of David M. Znamierowski dated July 26, 2007. 2008-02-20 -----END PRIVACY-ENHANCED MESSAGE-----