CONNECTICUT WATER SERVICE INC / CT·4

Mar 14, 2:34 PM ET

CONNECTICUT WATER SERVICE INC / CT 4

4 · CONNECTICUT WATER SERVICE INC / CT · Filed Mar 14, 2016

Insider Transaction Report

Form 4
Period: 2016-03-11
WALLINGFORD JUDITH E
Div. Pres. Maine Water
Transactions
  • Disposition to Issuer

    Common - Phantom (Long-term award)

    2016-03-1173010,906 total
Footnotes (1)
  • [F1]Disposition represents forfeitures of a portion of the performance share unit awards previously made to the reporting person on January 23, 2015 pursuant to the terms of the Company's 2014 Performance Stock Program, based on the Board's March 11, 2016 determination on the percentage of the performance targets under the 2015 Annual Incentive Plan that were attained for 2015.

Documents

1 file
  • 4
    doc4.xmlPrimary

    FORM 4 SUBMISSION