-----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, B8asO+SKoMAkOi5jxSqbR6o+WX3RK/61Vd53uz+cvfqWs/J9Gqqrd30WbkOQeYq9 n3/qGM7hd5wYC5Zq+p0hVg== 0001209191-10-025596.txt : 20100505 0001209191-10-025596.hdr.sgml : 20100505 20100505194820 ACCESSION NUMBER: 0001209191-10-025596 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20100503 FILED AS OF DATE: 20100505 DATE AS OF CHANGE: 20100505 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Andrade Juan C CENTRAL INDEX KEY: 0001457231 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 10803565 MAIL ADDRESS: STREET 1: THE HARTFORD STREET 2: ONE HARTFORD PLAZA CITY: HARTFORD STATE: CT ZIP: 06155 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 2010-05-03 0 0000874766 HARTFORD FINANCIAL SERVICES GROUP INC/DE HIG 0001457231 Andrade Juan C ONE HARTFORD PLAZA HARTFORD CT 06155 0 1 0 0 Executive Vice President Restricted Stock Units 1489.785 D Restricted Stock 3600 D Common Stock 3434.726 D Stock Option 83.27 2016-02-27 Common Stock 4713 4713 D Stock Option 93.69 2017-02-27 Common Stock 3387 3387 D Stock Option 74.88 2018-02-26 Common Stock 4516 4516 D Stock Option 7.04 2019-02-25 Common Stock 15244 15244 D Restricted Units 2012-02-25 Common Stock 9247.29 9247.29 D Restricted Units 2012-11-05 Common Stock 6450.817 6450.817 D Deferred Units 2011-11-05 Common Stock 5231.327 5231.327 D Restricted Units 2013-02-25 Common Stock 34159.285 34159.285 D Deferred Units 2012-02-25 Common Stock 7754.782 7754.782 D Deferred Units 2010-05-03 4 A 0 6640.22 28.99 A 2012-05-03 Common Stock 6640.22 6640.22 D Deferred Units 2010-05-03 4 F 0 137.548 28.99 D Common Stock 137.548 6502.672 D The option became fully exercisable on February 27, 2009, the third anniversary of the grant date. The option became fully exercisable as of February 27, 2010, the third anniversary of the grant date. One-third of the option became exercisable on February 26, 2009, an additional one-third of the option became exercisable on February 26, 2010 and the remaining one-third of the option will become exercisable on February 26, 2011, the third anniversary of the grant date. One third of the option became exercisable on February 25, 2010, an additional one third of the option will become exercisable on February 25, 2011 and the remaining one-third of the option will become exercisable on February 25, 2012, the third anniversary of the grant date. 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) November 5, 2012 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 the closing stock price per share of the company's common stock on the Valuation Date as reported on the New York Stock Exchange. Each deferred unit will be settled in cash as soon as practicable after, and in any event within 90 days after, the second anniversary of the grant date for an amount equal to the company's closing stock price on the New York Stock Exchange on the settlement date. Deferred units are fully vested when credited. 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) February 25, 2013 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 the closing stock price per share of the company's common stock on the Valuation Date as reported on the New York Stock Exchange. One-third of the deferred unit award will be settled in cash as soon as practicable after, and in any event within 90 days after, the first, second and third anniversaries of the grant date based on the company's closing stock price on the New York Stock Exchange on the applicable anniversary date. Deferred units are fully vested when credited. Transaction involving a disposition to the company of deferred units in satisfaction of tax withholding obligations in connection with the vesting of deferred units. /s/ Donald C. Hunt, by POA for Laura A. Santirocco, POA for Juan C. Andrade dated February 18, 2010. 2010-05-05 EX-24.4_329375 2 poa.txt POA DOCUMENT POWER OF ATTORNEY THE UNDERSIGNED does hereby nominate, constitute and appoint Alan J. Kreczko, Ricardo A. Anzaldua and Laura A. Santirocco, or any one or more of them, his true and lawful attorneys and agents, to do any and all acts and things and execute and file any and all instruments which said attorneys and agents, or any of them, may deem necessary or advisable to enable the undersigned (in his individual capacity or in a fiduciary or any other capacity) to comply with the Securities Exchange Act of 1934, as amended (the "1934 Act"), and the Securities Act of 1933, as amended (the "1933 Act"), and any requirements of the Securities and Exchange Commission (the "SEC") in respect thereof, in connection with the preparation, execution and filing of (i) any report or statement of beneficial ownership or changes in beneficial ownership of securities of THE HARTFORD FINANCIAL SERVICES GROUP, INC., a Delaware corporation (the "Company"), that the undersigned (in his individual capacity or in a fiduciary or any other capacity) may be required to file pursuant to Section 16(a) of the 1934 Act, including specifically, but without limitation, full power and authority to sign the undersigned's name, in his individual capacity or in a fiduciary or any other capacity, to any report or statement on SEC Form ID, Form 3, Form 4 or Form 5 or to any amendment thereto, or any form or forms adopted by the SEC in lieu thereof or in addition thereto, and (ii) any report required under Rule 144 of the 1933 Act on SEC Form 144 relating to sales of securities of the Company, hereby ratifying and confirming all that said attorneys and agents, or any of them, shall do or cause to be done by virtue thereof. Furthermore, said attorneys and agents, or any of them, may, to the extent permitted by applicable law, delegate any authority granted pursuant to this authorization. This authorization shall supersede all prior authorizations to act for the undersigned with respect to securities of the Company in these matters, which prior authorizations are hereby revoked, and shall remain in effect for so long as the undersigned (in his individual capacity or in a fiduciary or any other capacity) has any obligations under Section 16 of the 1934 Act with respect to securities of the Company, unless earlier revoked by the undersigned in a signed writing delivered to the foregoing attorneys-in-fact. IN WITNESS WHEREOF, I have hereunto set my hand this 18th day of February, 2010. /s/ Juan C. Andrade Juan C. Andrade POWER OF ATTORNEY Pursuant to certain Powers of Attorney granted to the undersigned by the members of the Board of Directors of THE HARTFORD FINANCIAL SERVICES GROUP, INC. ("HFSG") and certain executive officers of HFSG set forth in Exhibit A hereto (the "Delegable Section 16 Powers"), the undersigned does hereby nominate, constitute and appoint Amanda Grabowski Aquino, Donald C. Hunt, Terence D. Shields and Leslie T. Soler, or any one or more of them, his true and lawful attorneys and agents, to do any and all acts and things and execute and file any and all instruments which said attorneys and agents, or any of them, may deem necessary or advisable to enable the undersigned (in his individual capacity or in a fiduciary or any other capacity) to comply with the Securities Exchange Act of 1934, as amended (the "1934 Act"), and the Securities Act of 1933, as amended (the "1933 Act"), and any requirements of the Securities and Exchange Commission (the "SEC") in respect thereof, in connection with the preparation, execution and filing of (i) any report or statement of beneficial ownership or changes in beneficial ownership of securities of HFSG, a Delaware corporation (the "Company"), that the undersigned (in his individual capacity or in a fiduciary or any other capacity) may be required to file pursuant to Section 16(a) of the 1934 Act, including specifically, but without limitation, full power and authority to sign the name of anyone on whose behalf the undersigned is authorized to act under any of the Powers of Attorney referenced above to any report or statement on SEC Form ID, Form 3, Form 4 or Form 5 or to any amendment thereto, or any form or forms adopted by the SEC in lieu thereof or in addition thereto, and (ii) any report required under Rule 144 of the 1933 Act on SEC Form 144 relating to sales of securities of the Company, hereby ratifying and confirming all that said attorneys and agents, or any of them, shall do or cause to be done by virtue thereof. This authorization shall supersede all prior authorizations to act with the delegated authority of the undersigned with respect to securities of the Company in these matters, which prior authorizations are hereby revoked, and shall remain in effect, with respect to each of the Delegable Section 16 Powers, for so long as the authority of the undersigned to act under such Delegable Section 16 Power shall remain valid, unless earlier revoked by the undersigned in a signed writing delivered to the foregoing attorneys-in-fact. IN WITNESS WHEREOF, I have hereunto set my hand this 4th day of May, 2010. /s/ Laura A. Santirocco Laura A. Santirocco Exhibit A Powers of Attorney Executive Officers Effective Date of POA Juan C. Andrade February 18, 2010 Beth A. Bombara February 18, 2010 Alan J. Kreczko February 18, 2010 Liam E. McGee February 18, 2010 Gregory McGreevey February 18, 2010 John C.Walters February 18, 2010 Constance K. Weaver February 18, 2010 Eileen G. Whelley February 18, 2010 Lizabeth H. Zlatkus February 18, 2010 Directors Robert B. Allardice, III February 18, 2010 Trevor Fetter February 18, 2010 Edward J. Kelly, III February 18, 2010 Paul G. Kirk, Jr. March 31, 2010 Gail J. McGovern February 18, 2010 Michael G. Morris February 18, 2010 Thomas A. Renyi April 1, 2010 Charles B. Strauss February 18, 2010 H. Patrick Swygert February 18, 2010 -----END PRIVACY-ENHANCED MESSAGE-----