0001225208-19-016106.txt : 20191230 0001225208-19-016106.hdr.sgml : 20191230 20191230161400 ACCESSION NUMBER: 0001225208-19-016106 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20191226 FILED AS OF DATE: 20191230 DATE AS OF CHANGE: 20191230 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Paiano Robert W CENTRAL INDEX KEY: 0001709978 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-13958 FILM NUMBER: 191316785 MAIL ADDRESS: STREET 1: ONE HARTFORD PLAZA CITY: HARTFORD STATE: CT ZIP: 06155 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: HARTFORD FINANCIAL SERVICES GROUP, INC. 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: HARTFORD FINANCIAL SERVICES GROUP INC/DE DATE OF NAME CHANGE: 19990402 FORMER COMPANY: FORMER CONFORMED NAME: ITT HARTFORD GROUP INC /DE DATE OF NAME CHANGE: 19930328 4 1 doc4.xml X0306 4 2019-12-26 0000874766 HARTFORD FINANCIAL SERVICES GROUP, INC. HIG 0001709978 Paiano Robert W ONE HARTFORD PLAZA HARTFORD CT 06155 1 EVP & Chief Risk Officer Common Stock 2019-12-26 4 F 0 400.4520 61.0700 D 28363.1030 D Restricted Stock Units 9135.2360 D Stock Option 20.6300 2022-02-28 Common Stock 20243.0000 20243.0000 D Stock Option 24.1500 2023-03-05 Common Stock 19794.0000 19794.0000 D Stock Option 35.8300 2024-03-04 Common Stock 14542.0000 14542.0000 D Stock Option 41.2500 2025-03-03 Common Stock 14528.0000 14528.0000 D Stock Option 43.5900 2026-03-01 Common Stock 13138.0000 13138.0000 D Stock Option 48.8900 2027-02-28 Common Stock 13934.0000 13934.0000 D Stock Option 49.0100 2029-02-26 Common Stock 34159.0000 34159.0000 D Stock Option 53.8100 2028-02-27 Common Stock 26702.0000 26702.0000 D Transaction involving a disposition to the Company of equity securities in satisfaction of FICA tax withholding obligations on retirement eligible RSU awards no longer subject to the risk of forfeiture, granted under The Hartford's 2014 Incentive Stock Plan. The closing price of the Company's common stock on December 13, 2019, the date utilized to calculate the FICA tax obligation in accordance with IRS rules. The options became fully exercisable on February 28, 2015, the third anniversary of the grant date. The options became fully exercisable on March 5, 2016, the third anniversary of the grant date. The options became fully exercisable on March 4, 2017, the third anniversary of the grant date. The options became fully exercisable on March 3, 2018, the third anniversary of the grant date. The options became fully exercisable on March 1, 2019, the third anniversary of the grant date. One-third of the options became exercisable on February 28, 2018, an additional one-third of the options became exercisable on February 28, 2019 and the remaining one-third of the options will become exercisable on February 28, 2020, the third anniversary of the grant date. One-third of the options will become exercisable on February 26, 2020, an additional one-third of the options will become exercisable on February 26, 2021 and the remaining one-third of the options will become exercisable on February 26, 2022, the third anniversary of the grant date. One-third of the options became exercisable on February 27, 2019, an additional one-third of the options will become exercisable on February 27, 2020 and the remaining one-third of the options will become exercisable on February 27, 2021, the third anniversary of the grant date. Anthony J. Salerno, Jr., Attorney-in-Fact 2019-12-27