CONNECTICUT BANCSHARES INC/DE·4

Dec 4, 3:41 PM ET

SOMERVILLE ROGER A 4

4 · CONNECTICUT BANCSHARES INC/DE · Filed Dec 4, 2003

Insider Transaction Report

Form 4
Period: 2003-12-02
SOMERVILLE ROGER A
Senior Vice President
Transactions
  • Tax Payment

    Common Stock

    2003-12-02$51.58/sh1,978$102,0254,312 total
  • Exercise/Conversion

    Common Stock

    2003-12-03$17.63/sh+5,000$88,1259,312 total
  • Exercise/Conversion

    Incentive Stock Option (right to buy)

    2003-12-035,00010,000 total
    Exercise: $17.63From: 2001-12-15Exp: 2010-12-15Common Stock (5,000 underlying)
  • Sale

    Common Stock

    2003-12-03$51.61/sh5,000$258,0504,312 total
Holdings
  • Common Stock

    (indirect: By ESOP)
    2,170
  • Stock Option (right to buy)

    Exercise: $37.50From: 2003-10-21Exp: 2012-10-21Common Stock (12,000 underlying)
    12,000
  • Common Stock

    (indirect: By 401(k))
    69
  • Common Stock

    (indirect: By Award)
    12,579
  • Common Stock

    (indirect: By Award II)
    3,200
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

1 file
  • 4
    som183.xmlPrimary