4//SEC Filing
SOMERVILLE ROGER A 4
Accession 0000909654-03-001472
CIK 0001097882other
Filed
Dec 3, 7:00 PM ET
Accepted
Dec 4, 3:41 PM ET
Size
12.2 KB
Accession
0000909654-03-001472
Insider Transaction Report
Form 4
SOMERVILLE ROGER A
Senior Vice President
Transactions
- Tax Payment
Common Stock
2003-12-02$51.58/sh−1,978$102,025→ 4,312 total - Exercise/Conversion
Common Stock
2003-12-03$17.63/sh+5,000$88,125→ 9,312 total - Exercise/Conversion
Incentive Stock Option (right to buy)
2003-12-03−5,000→ 10,000 totalExercise: $17.63From: 2001-12-15Exp: 2010-12-15→ Common Stock (5,000 underlying) - Sale
Common Stock
2003-12-03$51.61/sh−5,000$258,050→ 4,312 total
Holdings
- 2,170(indirect: By ESOP)
Common Stock
- 12,000
Stock Option (right to buy)
Exercise: $37.50From: 2003-10-21Exp: 2012-10-21→ Common Stock (12,000 underlying) - 69(indirect: By 401(k))
Common Stock
- 12,579(indirect: By Award)
Common Stock
- 3,200(indirect: By Award II)
Common Stock
Footnotes (5)
- [F1]Since the reporting person's last report 6,290 shares of restricted stock have vested and are now held directly.
- [F2]Stock Awards granted pursuant to the Connecticut Bancshares, Inc. 2000 Stock-Based Incentive Plan, which vest in five annual installments commencing on January 2, 2002.
- [F3]Stock Awards granted pursuant to the Connecticut Bancshares, Inc. 2002 Equity Compensation Plan, which vest in five annual installments commencing on October 21, 2003.
- [F4]Stock Options granted pursuant to the Connecticut Bancshares, Inc. 2000 Stock-Based Incentive Plan, which vest in five annual installments commencing on December 15, 2001.
- [F5]Stock Options granted pursuant to the Connecticut Bancshares, Inc. 2002 Equity Compensation Plan, which vest in five annual installments commencing on October 21, 2003.
Documents
Issuer
CONNECTICUT BANCSHARES INC/DE
CIK 0001097882
Entity typeother
Related Parties
1- filerCIK 0001203831
Filing Metadata
- Form type
- 4
- Filed
- Dec 3, 7:00 PM ET
- Accepted
- Dec 4, 3:41 PM ET
- Size
- 12.2 KB