HSB GROUP INC
S-8 POS, 1997-12-23
FIRE, MARINE & CASUALTY INSURANCE
Previous: FIRST INDUSTRIAL LP, 8-K, 1997-12-23
Next: HSB GROUP INC, S-8 POS, 1997-12-23



AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON DECEMBER 23, 1997

                                                              Registration No.*

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                        POST-EFFECTIVE AMENDMENT NO. 1 TO
                                    FORM S-8

                          REGISTRATION STATEMENT UNDER
                           THE SECURITIES ACT OF 1933

                                 HSB GROUP, INC.
             (Exact name of registrant as specified in its charter)

                      Connecticut                          06-1475343
             (State or other jurisdiction of            (I.R.S. Employer
              incorporation or organization)          Identification number)

                    One State Street, Hartford, Connecticut
                            P.O. Box 5024                          06102-5024
              (Address of Principal Executive Offices)             (Zip Code)

                                 HSB GROUP, INC.
                             1985 STOCK OPTION PLAN
                             1995 STOCK OPTION PLAN
                        EMPLOYEES' THRIFT INCENTIVE PLAN
                            (Full Title of the Plans)

                       R. Kevin Price, Corporate Secretary
                                 HSB Group, Inc.
            One State Street, P.O. Box 5024, Hartford, CT 06102-5024
                                 (860) 722-1866
            (Name, address and telephone number, including area code
                              of Agent for Service)


                   CALCULATION OF REGISTRATION FEE
                   -------------------------------

                                 Proposed
                                 Maximum      Proposed
                                 Aggregate    Maximum
                      Amount     Offering     Aggregate      Amount of
Title of Securities    to be     Price per    Offering      Registration
  To be Registered   Registered   Share       Price             Fee
- ------------------   ----------  --------     --------      ------------
       N/A*            N/A*        N/A*        N/A*            N/A*

* No additional  securities are to be registered and the registration  fees were
paid at the time the  original  Registration  Statements  were filed  (File Nos.
33-36519,  33-4397 and 333-29605).  Therefore,  no further  registration  fee is
required.

                                     
<PAGE>


                                             HSB GROUP, INC.
                                             POST EFFECTIVE AMENDMENT NO. 1 TO
                                             REGISTRATION STATEMENTS ON
                                             FORM S-8

                                                 Explanatory Note

This  post-effective  amendment to certain  Registration  Statements on Form S-8
(File Nos. 33-36519,  33-4397 and 333-29605) (the "Registration  Statements") is
being filed  pursuant to Rule 414 under the  Securities  Act of 1933, as amended
(the  "Securities  Act"), as a result of the share exchange between The Hartford
Steam Boiler Inspection and Insurance Company  ("Hartford Steam Boiler") and HSB
Group,  Inc.  (the  "Registrant")  pursuant to which each  outstanding  share of
Hartford Steam Boiler common stock,  without par value (including the associated
rights to purchase depositary  receipts)  ("Hartford Steam Boiler Common Stock")
was exchanged for one share of common stock,  without par value  (including  the
associated  rights to purchase  depositary  receipts),  of the Registrant  ("HSB
Group  Common  Stock").  Pursuant to the  Agreement  and Plan of Share  Exchange
between Hartford Steam Boiler and Registrant,  Registrant  assumed each employee
benefit plan and program of Hartford  Steam  Boiler,  and each share of Hartford
Steam Boiler Common Stock, and each option,  unit or right previously issued and
outstanding  under such plans was converted into an equivalent number of shares,
options,  units or rights,  respectively,  of HSB Group Common Stock on the same
terms. As a result,  The Hartford Steam Boiler  Inspection and Insurance Company
1985 and 1995 Stock Option Plans and Employees' Thrift Incentive Plan, the plans
subject to this Registration Statement, became The HSB Group, Inc. 1985 and 1995
Stock Option Plans and Employees' Thrift Incentive Plan.

No additional  stock options will be granted under the  Registrant's  1985 Stock
Option Plan. Previously granted stock options,  however,  remain outstanding and
subject  to future  exercise  rights.  HSB Group  Common  Stock may be  acquired
pursuant to options granted or to be granted under the  Registrant's  1995 Stock
Option Plan or in connection  with  participants'  investments in the HSB Group,
Inc. Stock Fund under the Registrant's Employees' Thrift Incentive Plan.

Except as modified  by this  amendment,  Registrant,  as the  successor  issuer,
hereby  expressly  adopts the  Registration  Statements as its own  registration
statements for all purposes of the  Securities  Act and the Securities  Exchange
Act of 1934, as amended (the "Exchange Act").



                                      -2-
<PAGE>



                                     PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference

The following  documents  filed with the Commission are hereby  incorporated  by
reference in this Registration Statement:

(a)  Hartford  Steam  Boiler's  Annual  Report on Form  10-K for the year  ended
December 31, 1996.

(b) Annual Report on Form 11-K filed by The Hartford Steam Boiler Inspection and
Insurance  Company  Employees'  Thrift  Incentive  Plan for its plan year  ended
December 31, 1996.

(c) All other  reports  filed with the  Commission  pursuant to Section 13(a) or
15(d) of the Exchange Act of 1934,  as amended  since the end of the fiscal year
covered by Hartford  Steam  Boiler's  annual report  referred to in (a) above by
Hartford Steam Boiler and Registrant.

(d)  The  description  of  the  Registrant's   Common  Stock  contained  in  its
registration  statement  filed on Form 8-B  dated  June 25,  1997,  filed by the
Registrant  pursuant to Section 12 of the Exchange Act,  including any amendment
or report filed for the purpose of updating such description.

All documents  subsequently filed by the Registrant  pursuant to Sections 13(a),
13(c), 14 or 15(d) of the Exchange Act, prior to the filing of a  post-effective
amendment  which  indicates that all securities  offered have been sold or which
deregisters  all  securities  then  remaining  unsold,  shall  be  deemed  to be
incorporated by reference herein and to be a part hereof from the date of filing
of such documents.

Any  statement  contained  herein or in a document  all or a portion of which is
incorporated or deemed to be incorporated by reference herein shall be deemed to
be modified or  superseded  for purposes of this  Registration  Statement to the
extent  that a statement  contained  herein or in any other  subsequently  filed
document  which  also is or is deemed to be  incorporated  by  reference  herein
modifies or supersedes such  statement.  Any statement so modified or superseded
shall not be deemed,  except as so modified and amended,  to constitute  part of
this Registration Statement.

Item 4.  Description of Securities

Not applicable.

                                      -3-
<PAGE>

Item 5.  Interests of Named Counsel and Experts

Certain  legal  matters  in  connection  with the Plans  have been  passed on by
Roberta A. O'Brien,  Esquire, Deputy General Counsel to the Company. Ms. O'Brien
is eligible to  participate  in the plans.  Ms.  O'Brien's  current  holdings in
Registrant  common stock  consist of the  following:  800 shares held  directly,
approximately 322 shares held through the Registrant's Thrift Incentive Plan and
approximately  1,704  shares  held  through  the  Registrant's   Employee  Stock
Ownership Plan, and 19,000 presently exercisable stock options.

Item 6.  Indemnification of Directors and Officers

Article 8 of Registrant's Articles of Incorporation provides that to the fullest
extent  permitted by the  Connecticut  Business  Corporation  Act  ("CBCA"),  no
director  shall be  personally  liable to the  company or its  shareholders  for
monetary  damages for breach of duty as a director in an amount that exceeds the
compensation received by the director for serving the company during the year of
the  violation.  This  limitation  does not  apply  to a  breach  of duty of the
director which (i) involves a knowing and culpable violation by a director; (ii)
enables a director or an associate to receive an improper  personal gain;  (iii)
shows  a lack  of good  faith  and a  conscious  disregard  for the  duty of the
director to a company under  circumstances  in which the director was aware that
his conduct or omission created an  unjustifiable  risk of serious injury to the
company;  (iv) constitutes a sustained and unexcused pattern of inattention that
amounted to an abdication of the director's duty to the company;  or (v) creates
a liability for an unlawful distribution under the CBCA.

Article  9 of the  Registrant's  Articles  of  Incorporation  provides  that the
directors  and  officers of the company will be  indemnified  to the full extent
permitted under the CBCA. As of the date hereof,  the CBCA permits a corporation
to indemnify its directors and officers against liability (including  judgments,
settlements,  penalties  and  fines)  if such  individual  acted in good  faith,
reasonably  believed  that  his or her  conduct  was in the  corporation's  best
interests and, in the case of criminal  proceedings,  had no reasonable cause to
believe his or her conduct was  unlawful.  In a proceeding by or in the right of
the  corporation,  the  corporation may indemnify a director or officer only for
reasonable expenses,  and may not indemnify a director who is adjudged liable to
the  corporation.  Indemnification  is mandatory  when an officer or director is
successful in the defense of any proceeding. The CBCA also permits a corporation
to pay or  reimburse  the  reasonable  expenses  incurred by a director who is a
party to an action, suit or proceeding (whether civil, criminal,  administrative
or investigative)  in advance of the final  disposition of such action,  suit or
proceeding  provided that (i) such director  affirms in writing such  director's
good faith  belief that the standard of conduct 

                                      -4-
<PAGE>

required under the statute has been met; (ii) such director  furnishes a written
undertaking to repay the  corporation if it is ultimately  determined  that such
standard has not been met;  and (iii) a  determination  is made  pursuant to the
statute that the facts then known would not preclude  indemnification  under the
statute.  Provision for such advance of expenses in accordance  with the CBCA is
included in the Registrant's Articles of Incorporation.

The Company (with respect to  indemnification  liability)  and its directors and
officers  (in  their  capacities  as such) are  insured  against  liability  for
wrongful acts (to the extent  defined) under an insurance  policy with limits of
$25,000,000.

Item 7.  Exemption from Registration Claimed

Not applicable.

Item 8.  Exhibits

See Exhibit Index attached hereto.

The Registrant hereby undertakes that it will submit or has submitted the Thrift
Incentive Plan and any amendment thereto to the Internal Revenue Service ("IRS")
in a timely manner and will make or has made all changes  required by the IRS in
order to qualify that plan.

Item 9.  Undertakings

The undersigned registrant hereby undertakes:

(1) to file,  during  any  period in which  offers or sales  are being  made,  a
post-effective  amendment to this registration statement to include any material
information with respect to the plan of distribution not previously disclosed in
the  registration  statement or any material  change to such  information in the
registration statement;

(2) that, for the purpose of determining  any liability under the Securities Act
of  1933,  each  such  post-effective  amendment  shall  be  deemed  to be a new
registration  statement  relating to the  securities  offered  therein,  and the
offering of such  securities at that time shall be deemed to be the initial bona
fide offering thereof;

(3) to remove from  registration by means of a  post-effective  amendment any of
the securities  being  registered  which remain unsold at the termination of the
offering;

(4) that, for purposes of determining  any liability under the Securities Act of
1933, each filing of the registrant's annual report pursuant to Section 13(a) or
Section 15(d) of the  Securities  Exchange

                                      -5-
<PAGE>

Act of 1934 (and,  where  applicable,  each filing of an employee benefit plan's
annual report pursuant to Section 15(d) of the Securities  Exchange Act of 1934)
that is incorporated by reference in the registration  statement shall be deemed
to be a new registration  statement  relating to the securities offered therein,
and the  offering  of such  securities  at that  time  shall be deemed to be the
initial bona fide offering thereof.

Insofar as indemnification  for liabilities  arising under the Securities Act of
1933 may be permitted to  directors,  officers  and  controlling  persons of the
registrant pursuant to the foregoing  provisions,  or otherwise,  the registrant
has been advised that in the opinion of the Securities  and Exchange  Commission
such  indemnification  is against  public  policy as expressed in the Act and is
therefore,  unenforceable. In the event that a claim for indemnification against
such liabilities  (other than the payment by the registrant of expenses incurred
or paid by a director,  officer or  controlling  person of the registrant in the
successful  defense of any  action,  suit or  proceeding)  is  asserted  by such
director,  officer or controlling person in connection with the securities being
registered, the registrant will, unless in the opinion of its counsel the matter
has been  settled by  controlling  precedent,  submit to a court of  appropriate
jurisdiction the question whether such  indemnification  by it is against public
policy as expressed in the Act and will be governed by the final adjudication of
such issue.




                                      -6-
<PAGE>



                                   SIGNATURES

The  Registrant.  Pursuant  to the  requirements  of  the  Securities  Act,  the
Registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-8 and has duly caused this Registration
Statement  to be  signed  on its  behalf  by  the  undersigned,  thereunto  duly
authorized,  in the City of Hartford, State of Connecticut,  on this 18th day of
December 1997.

                                 HSB GROUP, INC.
                                 By: /s/ Gordon W. Kreh, President
                                         Gordon W. Kreh, President

Pursuant to the requirements of the Securities Act, this Registration  Statement
has been signed below by the following persons in the capacities and on the date
indicated.

(Signature)                                          (Title)

/s/ Gordon W. Kreh                     President, Chief Executive Officer
Gordon W. Kreh                         and Director

/s/ Saul L. Basch                      Senior Vice President, Treasurer
Saul L. Basch                          and Chief Financial Officer (Principal
                                       Financial Officer and Principal
                                       Accounting Officer)

(Joel B. Alvord)*                      Director

(Richard G. Booth)*                    Director

(Colin G. Campbell)*                   Director

(Richard G. Dooley)*                   Director

(William B. Ellis)*                    Director

(E. James Ferland)*                    Director

(Lois D. Rice)*                        Director

(John M. Washburn, Jr.)*               Director

(Wilson Wilde)*                        Director

*By:     /s/ Robert C. Walker
         Robert C. Walker
         Attorney-in-Fact
         December 18, 1997

                                      -7-
<PAGE>

The  Plan.  Pursuant  to  the  requirements  of the  Securities  Act,  the  plan
administrator of the HSB Group,  Inc.  Employees' Thrift Incentive Plan has duly
caused  this  Registration   Statement  to  be  signed  on  its  behalf  by  the
undersigned,  thereunto  duly  authorized,  in the City of Hartford and State of
Connecticut, on the 18th day of December, 1997.

The HSB Group, Inc. Employees' Thrift Incentive Plan

By:  /s/ Jodi L. Lussier
         Jodi L. Lussier, member of HSB Group, Inc. Employees' Thrift
         Incentive Plan Administrative Committee, the Plan Administrator





                                      -8-
<PAGE>



                                  EXHIBIT INDEX

EXHIBIT NUMBER                                                     PAGE NO.

4(i)              Articles of Incorporation  of HSB Group Inc.;
                  incorporated  by reference  to Exhibit 3(i)
                  of  Registrant's Form 8-B dated June 25, 1997.

4(ii)             By-laws of HSB  Group,  Inc.;  incorporated
                  by  reference  to Exhibit 3(ii) of Registrant's
                  Form 8-B dated June 25, 1997.

4(iii)            Rights Agreement dated November 28, 1988
                  between The Hartford Steam Boiler
                  Inspection and Insurance Company and The
                  First National Bank of Boston, as Rights
                  Agent; incorporated by reference to Exhibit
                  4(i) to The Hartford Steam Boiler Inspection
                  and Insurance Company's Form 10-K for the
                  year ended December 31, 1995.

4(iv)             Instruments defining the rights of holders
                  of long-term debt of the Registrant are not
                  being filed since the total amount of
                  securities authorized under each such
                  instrument does not exceed ten percent of the
                  total assets of the Registrant and its
                  subsidiaries on a consolidated basis.  The
                  Registrant shall furnish copies of such
                  instruments to the Securities and Exchange
                  Commission upon request.

5                 Opinion of Roberta A. O'Brien as to the              10
                  legality of the shares of common stock
                  being registered

23       (a)      Consent of Coopers & Lybrand                         11

         (b)      Consent of Roberta A. O'Brien  (contained 
                  in opinion listed in Exhibit 5)

24                Power of Attorney                                    12


                                      -9-
<PAGE>


                                                                Exhibit 5




December 18, 1997

HSB Group, Inc.
One State Street
P.O. Box 5024
Hartford, CT  06102-5024

Ladies and Gentlemen:

In reference to the Registration  Statement of HSB Group, Inc.  (hereinafter the
"Company")  on Form S-8 which is being filed with the  Securities  and  Exchange
Commission in connection with the  registration  of the Company's  common stock,
without par value (the "Common  Stock")  and,  where  applicable,  participation
interests (the "Participation Interests") to be offered under the Company's 1985
and 1995 Stock Option Plans and the Company's  Employees'  Thrift Incentive Plan
(the  "Plans"),  you have  asked my  opinion  as Deputy  General  Counsel of the
Company, on the validity of the issuance of the shares being registered.

In rendering this opinion,  I, or attorneys under my supervision,  have examined
the Plans, the Company's  Articles of Incorporation  and By-laws as presently in
effect, the minutes of applicable Board meetings relating to the Plans, and such
other records of the Company which I deem necessary under the circumstances.

Based on the foregoing,  I am of the opinion that the proposed issuance of up to
2,600,000  shares of Common Stock under the Company's 1985 Stock Option Plan, up
to 1,850,000  shares of Common Stock under the Company's  1995 Stock Option Plan
and up to  298,981  shares of Common  Stock,  when sold as  contemplated  by the
Registration  Statement,  will  be  duly  and  validly  issued,  fully-paid  and
non-assessable,  and that the Participation  Interests,  when issued pursuant to
the Company's Employees' Thrift Incentive Plan, will be duly and validly issued,
fully-paid and non-assessable.

I hereby consent to the inclusion in said Registration Statement of this opinion
as an exhibit thereto.

Sincerely yours,


/s/ Roberta A. O'Brien
Roberta A. O'Brien
Deputy General Counsel



                                                                  EXHIBIT 23(a)


We  consent  to the  inclusion  in this  Post-Effective  Amendment  No. 1 to the
Company's  registration  statements  on Form S-8  (Registration  Nos.  33-36519,
33-4397 and  333-29605)  of our report dated January 27, 1997, on our audits and
the consolidated  financial statements and financial statements schedules of The
Hartford Steam Boiler  Inspection and Insurance  Company as of December 31, 1996
and 1995, and for the years ended December 31, 1996, 1995 and 1994, incorporated
by reference in The Hartford  Steam Boiler  Inspection  and Insurance  Company's
Annual Report on Form 10-K and 10-K/A, and to our report dated June 26, 1997, on
our  audits  of the  financial  statements  and  supplemental  schedules  of The
Hartford  Steam  Boiler  Inspection  and  Insurance  Company  Employees'  Thrift
Incentive  Plan Trust  Fund as of  December  31,  1996 and 1995 and for the year
ended December 31, 1996,  included in The Hartford  Steam Boiler  Inspection and
Insurance Company's Form 11-K for the year ended December 31, 1996.


/s/ Coopers & Lybrand L.L.P.

Hartford, Connecticut
December 19, 1997




                                                                  Exhibit 24


                                POWER OF ATTORNEY

We, the undersigned  directors of HSB Group, Inc. do hereby individually appoint
Robert C.  Walker and Roberta A.  O'Brien,  and each of them  singly,  with full
power of substitution to each, our true and lawful  attorneys-in-fact  with full
power to them and each of them  singly,  to sign for us in our  names and in any
and all capacities, any and all registration statements,  amendments thereto and
post-effective  amendments  thereto with respect to The HSB Group, Inc. 1985 and
1995 Stock Option Plans and The HSB Group, Inc. Employees' Thrift Incentive Plan
and  generally  to do all  such  things  in our name  and on our  behalf  in our
capacities  as  directors  that will  enable  the  Company  to  comply  with the
provisions of the Securities Act of 1933, as amended,  and all  requirements  of
the  Securities and Exchange  Commission,  which relate to said Form S-8 and the
filing thereof;  hereby  ratifying and confirming all that said attorneys or any
of them, shall do or cause to be done by virtue thereof.

Pursuant to the requirements of the Securities  Exchange Act of 1934, this Power
of Attorney has been signed by the following  persons in the  capacities  and on
the date indicated.

(Signature)                         (Title)                          (Date)
- -----------                         -------                          ------



/s/ Gordon W. Kreh                  President, Chief          November 4, 1997
Gordon W. Kreh                      Executive Officer
                                    and Director


/s/ Joel B. Alvord
Joel B. Alvord                      Director                  November 4, 1997


/s/ Richard H. Booth
Richard H. Booth                    Director                  November 4, 1997


/s/ Colin G. Campbell
Colin G. Campbell                   Director                  November 4, 1997


/s/ Richard G. Dooley
Richard G. Dooley                   Director                  November 4, 1997




<PAGE>


(Signature)                         (Title)                               (Date)
- -----------                         -------                               ------


/s/ William B. Ellis
William B. Ellis                    Director                  November 4, 1997


/s/ E. James Ferland
E. James Ferland                    Director                  November 4, 1997


/s/ Lois D. Rice
Lois D. Rice                        Director                  November 4, 1997


/s/ John M. Washburn, Jr.
John M. Washburn, Jr.               Director                  November 4, 1997


/s/ Wilson Wilde
Wilson Wilde                        Director                  November 4, 1997








© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission