-----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, ILbn25J8I0mSiN6MrEWsWi0hzVfuyPfLp6n7LwKkpEN15zHSfy1fTN1SDOJhACmq 9SZuzTaGz8rbvlbkf1NfyQ== 0001209191-09-039640.txt : 20090807 0001209191-09-039640.hdr.sgml : 20090807 20090807170136 ACCESSION NUMBER: 0001209191-09-039640 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090807 FILED AS OF DATE: 20090807 DATE AS OF CHANGE: 20090807 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: McGreevey Gregory CENTRAL INDEX KEY: 0001371570 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 09996451 MAIL ADDRESS: STREET 1: 55 FARMINGTON AVENUE CITY: HARTFORD STATE: CT ZIP: 06105 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: HARTFORD FINANCIAL SERVICES GROUP INC/DE CENTRAL INDEX KEY: 0000874766 STANDARD INDUSTRIAL CLASSIFICATION: FIRE, MARINE & CASUALTY INSURANCE [6331] 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 4 1 doc4.xml FORM 4 SUBMISSION X0303 4 2009-08-07 0 0000874766 HARTFORD FINANCIAL SERVICES GROUP INC/DE HIG 0001371570 McGreevey Gregory ONE HARTFORD PLAZA HARTFORD CT 06155 0 1 0 0 Executive Vice President Restricted Stock Units 13302.952 D Stock Options 10.32 2018-10-31 Common Stock 37534 37534 D Stock Options 7.04 2019-02-25 Common Stock 100676 100676 D Restricted Units 2012-02-25 2012-02-25 Common Stock 47826.02 47826.02 D Restricted Units 2009-08-07 4 A 0 60642.814 0.00 A Common Stock 60642.814 60642.814 D 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) October 31, 2018, three years from the date of the grant. The pricing condition was met on December 18, 2008. 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 25, 2012, three years from the date of the grant. The pricing condition was met on April 22, 2009. Each restricted unit will be settled in cash on the expiration date for an amount equal to the company's closing stock price on the New York Stock Exchange on the expiration date. Each restricted unit will be settled in cash as soon as practicable after, and in any event within 90 days after, the later to occur of (i) July 31, 2011 or (ii) the date the value of such restricted units can be paid in accordance with applicable law (the "valuation date"). The cash settlement payable per unit shall be equal to the closing stock price per share of the company's common stock on the valuation date as reported on the New York Stock Exchange. /s/ Amanda Grabowski Aquino, POA for Gregory McGreevey by Power of Attorney of Gregory McGreevey dated February 11, 2009 2009-08-07 -----END PRIVACY-ENHANCED MESSAGE-----