SECURITY CONNECTICUT CORP
DEF 14A, 1997-04-08
LIFE INSURANCE
Previous: INVESCO VARIABLE INVESTMENT FUNDS INC, 497, 1997-04-08
Next: AMERICAN MOBILE SATELLITE CORP, SC 13D/A, 1997-04-08





================================================================================

            SCHEDULE 14A - INFORMATION REQUIRED IN PROXY STATEMENT
                           SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. )

Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  for use  of  the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive  Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                        Security-Connecticut Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)


- --------------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, of other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange  Act Rules  14a-6(i)(l)  and 0-11
     (1)  Title of each class of securities to which transaction applies:

     (2)  Aggregate number of securities to which transaction applies:

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[ ]  Fee paid previously with preliminary materials.
[ ]  Check box if any part of the fee is offset as  provided  by  Exchange  Act
     Rule  0-11(a)(2) and identify the filing for which the  offsetting  fee was
     paid previously.  Identify the previous  filing by  registration  statement
     number, or the Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date Filed:

================================================================================
<PAGE>


                        SECURITY-CONNECTICUT CORPORATION




                                                                   April 7, 1997



Dear Shareholder:

    We are pleased to invite you to attend the Annual Meeting of Shareholders of
Security-Connecticut Corporation scheduled to be held on Thursday, May 15, 1997,
at  10:30  a.m.  at the  offices  of  the  Company,  20  Security  Drive,  Avon,
Connecticut.

    The  matters  to  be  acted  upon  at  the  meeting  are  described  in  the
accompanying Notice of Annual Meeting of Shareholders and Proxy Statement.

    On February  24,  1997,  the Company  announced  that it has entered into an
Agreement and Plan of Merger (the "Merger  Agreement") with ReliaStar  Financial
Corp. Please note that the Merger Agreement will not be considered at the Annual
Meeting but,  rather,  will be considered at a Special  Meeting of  shareholders
expected  to be called  and held  shortly  after the  Annual  Meeting.  Separate
notification  will be sent to all  shareholders  with the Special  Meeting date,
time and location.

    Whether or not you expect to attend the Annual Meeting, it is important that
you sign and date the enclosed proxy card and return it in the envelope provided
for your convenience.

    On behalf of the Board of Directors, thank you for your continued support.

                                   Cordially,




                                   /s/ Ronald D. Jarvis
                                   --------------------
                                   Ronald D. Jarvis
                                   Chairman





<PAGE>



                        SECURITY-CONNECTICUT CORPORATION



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 15, 1997




    Notice  is  hereby  given  that  the  Annual  Meeting  of   Shareholders  of
Security-Connecticut  Corporation will be held at the offices of the Company, 20
Security Drive, Avon, Connecticut on Thursday, May 15, 1997 at 10:30 a.m., local
time, for the following purposes:

    (1)  To elect two directors for a term of three years;

    (2)  To  ratify  the  appointment  of  Ernst  & Young  LLP as the  Company's
         independent accountants for the 1997 fiscal year;

    (3)  To approve the Company's Long-Term Incentive Plan; and

    (4)  To act upon such other  matters as may properly come before the meeting
         or any postponements or adjournments thereof.

    Only  shareholders  of record at the close of  business on April 2, 1997 are
entitled  to notice of and to vote at the  meeting  or at any  postponements  or
adjournments thereof.

                                            By Order of the Board of Directors,



                                            /s/ Patricia A. DeVita
                                            ----------------------
                                            Patricia A. DeVita
                                            Corporate Secretary


April 7, 1997
Avon, Connecticut


<PAGE>



                        SECURITY-CONNECTICUT CORPORATION
                                20 Security Drive
                          Avon, Connecticut 06001-4237



                                 PROXY STATEMENT



    This Proxy Statement is furnished in connection with the solicitation by the
Board  of  Directors  and  management  of  Security-Connecticut  Corporation,  a
Delaware  corporation (the "Company"),  of proxies for use at the Annual Meeting
of Shareholders of the Company (the "Annual  Meeting") to be held at the offices
of the Company, 20 Security Drive, Avon, Connecticut,  on Thursday, May 15, 1997
at 10:30 a.m.,  local time,  and at any and all  postponements  or  adjournments
thereof, for the purposes set forth in the accompanying Notice of Meeting.

    This Proxy  Statement,  Notice of Meeting  and  accompanying  proxy card are
first being mailed to shareholders on or about April 7, 1997.

                                     GENERAL

    On February 2, 1994, Lincoln National Life Insurance Company ("LNL"),  which
company is a subsidiary of Lincoln National  Corporation ("LNC") sold all of the
outstanding  Common Stock of the Company in a public  offering.  As used in this
Proxy  Statement,   "Security-Connecticut"  means  the  Company's  wholly  owned
subsidiaries,   Arrowhead   Ltd.   (a   Bermuda   insurance   corporation)   and
Security-Connecticut  Life  Insurance  Company  ("SCL") and SCL's  wholly  owned
subsidiary,  Lincoln Security Life Insurance Company ("LSL"). Unless the context
otherwise requires, the "Company" means Security-Connecticut Corporation and its
subsidiaries.

    On February 23, 1997,  Security-Connecticut  entered into a statutory merger
agreement  with  ReliaStar  Financial  Corp.  ("ReliaStar")  which provides that
Security-Connecticut  Corporation  ("SCC")  will merge with and into  ReliaStar.
After the merger,  the separate  corporate  existence of SCC will cease and each
outstanding  share of common  stock of SCC will be  converted  into the right to
receive  a  fraction  of a  share  of the  common  stock  of  ReliaStar,  all in
accordance with the terms and conditions of the merger agreement.  Completion of
the merger is subject to normal closing  conditions,  including  approval by the
Company's shareholders and various regulatory approvals.

    Only  shareholders  of record at the close of  business on April 2, 1997 are
entitled to notice of and to vote the shares of common stock, par value $.01 per
share,  of the Company  (the  "Common  Stock")  held by them on that date at the
Annual Meeting or at any postponements or adjournments thereof.

    If the  accompanying  proxy  card is  properly  signed and  returned  to the
Company and not revoked,  it will be voted in accordance  with the  instructions
contained  therein.   Unless  contrary   instructions  are  given,  the  persons
designated  as proxy  holders  in the  proxy  card  will  vote for the  nominees
proposed by the Board of Directors, for ratification of the appointment of Ernst
& Young LLP as the Company's independent  accountants for the fiscal year ending
December  31,  1997,  for  approval  of the  Long-Term  Incentive  Plan,  and as
recommended by the Board of Directors with regard to all other matters or, if no
such  recommendation  is given,  in their own discretion.  Each  shareholder may
revoke a previously  granted  proxy at any time before it is exercised by filing
with the Secretary of the Company a revoking instrument or a duly executed proxy
bearing a later date.  The powers of the proxy  holders will be suspended if the
person executing the proxy attends the Annual Meeting in person and so requests.
Attendance at the Annual Meeting will not, in itself, constitute revocation of a
previously granted proxy.


                                      -1-
<PAGE>


    The presence at the Annual Meeting, in person or by proxy, of the holders of
a  majority  of the  shares of Common  Stock  outstanding  on April 2, 1997 will
constitute a quorum. Each outstanding share entitles its holder to cast one vote
on each matter to be voted upon at the Annual Meeting.  As of February 28, 1997,
there were  8,572,115  shares of Common  Stock  outstanding.  Each  matter to be
submitted  to  shareholders  requires the  affirmative  vote of the holders of a
majority of the shares  present in person or  represented by proxy at the Annual
Meeting and entitled to vote on the matter.  For the purposes of determining the
number of  affirmative  votes  cast with  respect  to any  matter  submitted  to
shareholders,  only those votes cast "for" the matters are included. Abstentions
will be  treated  as shares  present  and  entitled  to vote for the  purpose of
determining  the presence of a quorum,  but will not be considered as votes cast
in determining whether a matter has been approved by shareholders.  Abstentions,
therefore,  will have the same  effect as a negative  vote for the  purposes  of
determining whether a matter submitted to the shareholders has been approved. If
a broker or other record holder or nominee indicates on a proxy that it does not
have authority as to certain shares to vote on a particular matter, those shares
will not be  considered  as present and  entitled  to vote with  respect to that
matter.  As a result,  so called "broker  non-votes"  will have no effect on the
outcome of the voting for a particular matter.

                                 STOCK OWNERSHIP

Stock Ownership of Certain Beneficial Owners

    As of February 28, 1997,  with the exception of the persons listed below, no
person was known by the  Company to own more than 5% of the  outstanding  Common
Stock.

                                               Number of              Percent
                                                Shares                of Class
                                               ---------              --------

Boston Partners Asset Management, L.P. (1)      566,180                 6.38%
One Financial Center, 43rd Floor
Boston, MA  02111

Greenhaven Associates, Inc. (2)                 536,000                 6.04%
Three Manhattanville Road
Purchase, NY  10577

Tweedy, Browne Company L.P. (3)                 449,653                 5.07%
52 Vanderbilt Avenue
New York, NY 10017

__________

(1)   Boston Partners Asset Management, L.P., Boston Partners, Inc., and Desmond
      John  Heathwood,  all with a principal  place of business at One Financial
      Center, 43rd Floor, Boston, MA 02111, have each filed a Schedule 13G under
      the Securities  Exchange Act of 1934, as amended,  dated February 7, 1997,
      stating  that each holds sole voting  power with respect to zero shares of
      Common Stock, shared voting power with respect to 566,180 shares of Common
      Stock,  sole dispositive power with respect to zero shares of Common Stock
      and  shared  dispositive  power with  respect to 566,180  shares of Common
      Stock.

(2)   Greenhaven Associates,  Inc. has filed a Schedule 13G under the Securities
      Exchange Act of 1934, as amended,  dated January 6, 1997,  stating that it
      holds sole voting  power with  respect to 37,000  shares of Common  Stock,
      shared  voting  power with  respect to zero shares of Common  Stock,  sole
      dispositive power with respect to 37,000 shares of Common Stock and shared
      dispositive power with respect to 499,000 shares of Common Stock.


                                      -2-
<PAGE>


(3)   Tweedy,  Browne Company L.P. ("TBC"), a Delaware limited partnership,  TBK
      Partners,  L.P. ("TBK"),  a Delaware limited  partnership,  and Vanderbilt
      Partners, L.P. ("Vanderbilt"),  a Delaware limited partnership, all with a
      principal  place of business at 52 Vanderbilt  Avenue,  New York, New York
      10017,  have filed a joint Schedule 13D under the Securities  Exchange Act
      of 1934, as amended,  dated April 24, 1996,  disclosing  that TBC, TBK and
      Vanderbilt  may be deemed to be the  beneficial  owners of an aggregate of
      449,653 shares of Common Stock,  constituting  approximately  5.26% of the
      8,555,994  shares of Common Stock which the filing persons  believed to be
      the total number of shares of Common Stock  outstanding on the date of the
      filing.  TBC holds sole  voting  power with  respect to 376,810  shares of
      Common  Stock,  shared  voting power with respect to zero shares of Common
      Stock,  sole dispositive power with respect to zero shares of Common Stock
      and  shared  dispositive  power with  respect to 422,153  shares of Common
      Stock. TBK holds sole voting power with respect to 15,000 shares of Common
      Stock,  shared  voting power with respect to zero shares of Common  Stock,
      sole  dispositive  power with respect to 15,000 shares of Common Stock and
      shared  dispositive  power with  respect to zero  shares of Common  Stock.
      Vanderbilt holds sole voting power with respect to 12,500 shares of Common
      Stock,  shared  voting power with respect to zero shares of Common  Stock,
      sole  dispositive  power with respect to 12,500 shares of Common Stock and
      shared dispositive power with respect to zero shares of Common Stock. Each
      of TBC, TBK and Vanderbilt disclaim  beneficial  ownership of Common Stock
      held by the other.

Stock Ownership of Directors and Executive Officers

    The following table reflects shares of Common Stock  beneficially  owned (or
deemed to be  beneficially  owned  pursuant to the rules of the  Securities  and
Exchange  Commission)  as of February 28, 1997 by each  director of the Company,
each of the executive officers ("Named Executive Officers") named in the Summary
Compensation  Table  included  elsewhere  herein and the current  directors  and
executive officers of the Company as a group.

                                        Number of                 Percent
                                        Shares (1)               of Class
                                      ------------               --------

J. Michael Divney                       1,303 (2)                       *
Daniel F. Flynn                         2,000                           *
Ronald D. Jarvis                      162,519 (3)(4)                 1.83
Harvey S. Levenson                     10,500 (5)                       *
William P. Norris, Jr.                 43,063 (6)                       *
Richard D. Mocarski                    14,393 (7)                       *
John E. Silliman                        3,000 (5)                       *
Barry J. St. Pierre                    59,883 (8)                       *
Robert J. Voight                       62,263 (9)                       *

All current directors                 358,924 (10)                   4.04
and executive officers
as a group. (9 persons)

*  Represents less than 1% of the Company's outstanding Common Stock.
__________

(1)  Includes interests in shares held in the  Security-Connecticut  Corporation
     Savings and Profit  Sharing Plan as of February  28, 1997,  with respect to
     which participants have sole voting power.

(2)  Mr.Divney disclaims  beneficial ownership of 270 of such shares held by his
     children directly.


                                      -3-
<PAGE>


(3)  Includes  95,031  shares  issuable  upon the  exercise of stock  options to
     purchase shares of Common Stock of the Company which are exercisable within
     60 days of February 28, 1997.

(4)  Mr. Jarvis disclaims  beneficial  ownership of 8,000 of such shares held by
     his wife directly.

(5)  Mr. Levenson and Mr. Silliman disclaim beneficial  ownership of 500 of such
     shares held by their respective wives directly.

(6)  Includes  26,982  shares  issuable  upon the  exercise of stock  options to
     purchase shares of Common Stock of the Company which are exercisable within
     60 days of February 28, 1997.

(7)  Includes  8,000  shares  issuable  upon the  exercise  of stock  options to
     purchase shares of Common Stock of the Company which are exercisable within
     60 days of February 28, 1997.

(8)  Includes  28,683  shares  issuable  upon the  exercise of stock  options to
     purchase shares of Common Stock of the Company which are exercisable within
     60 days of February 28, 1997.

(9)  Includes  27,682  shares  issuable  upon the  exercise of stock  options to
     purchase shares of Common Stock of the Company which are exercisable within
     60 days of February 28, 1997.

(10) Includes  186,378  shares  issuable  upon the exercise of stock  options to
     purchase shares of Common Stock of the Company which are exercisable within
     60 days of February 28, 1997.


                         ITEM 1 - ELECTION OF DIRECTORS

    The Board of  Directors  of the Company is divided  into three  classes,  as
nearly  equal in number as possible.  Each class  serves  three years,  with the
terms of office of the respective classes expiring in successive years. The term
of office of directors in Class 1 expires at the 1997 Annual Meeting.  The Board
of Directors  proposes  that the nominees  described  below,  who are  currently
serving  as Class 1  directors,  be  elected  to Class 1 for a new term of three
years and until their  successors are duly elected and  qualified.  The Board of
Directors  has no reason to believe that the nominees will not serve if elected,
but if one or both should become unavailable to serve as a director,  and if the
Board designates a substitute nominee(s), the persons named as proxies will vote
for the substitute nominee(s) designated by the Board.

    Directors are elected by a majority of the votes cast at the Annual Meeting.
If  elected,  the  nominees  are  expected  to serve  until the year 2000 Annual
Meeting and until their successors are duly elected and qualified.

                    Class 1 - Directors Standing for Election


Ronald D. Jarvis                  Age 60                     Director since 1993

    Mr.  Jarvis is  Chairman,  President  and  Chief  Executive  Officer  of the
Company,  of SCL and of LSL and is Director and  President of Arrowhead  Ltd. He
has been with SCL for 32 years.  He is a director  and  member of the  Executive
Committee of Saint Francis Hospital and Medical Center in Hartford, Connecticut;
a director of Saint Francis Physician Hospital Organization; a director of Saint
Francis  Indemnity Co., Ltd.; and is a member of the Advisory Board for the Bank
of Boston Connecticut. Mr. Jarvis was formerly a director of Society for Savings
Bancorp and of LNL.


                                      -4-
<PAGE>


Harvey S. Levenson                Age 56                     Director since 1993

    Mr.  Levenson had been,  until his  retirement in December  1995,  Director,
President and Chief Operating Officer of Kaman Corporation which serves defense,
industrial and commercial  markets.  From 1982 to 1990, Mr.  Levenson  served as
Senior Vice  President  and Chief  Financial  Officer of Kaman  Corporation.  He
continues to serve as a director of Kaman  Corporation and is also a director of
Connecticut Natural Gas Corporation.

                Class 2 - Term Expires at the 1998 Annual Meeting

J. Michael Divney                 Age 58                     Director since 1993

    Mr. Divney has been a director of the Company's LSL  subsidiary  since April
1990.  Since 1972,  he has been  Principal of Divney  Consulting,  a real estate
consulting firm based in White Plains, New York.

                Class 3 - Term Expires at the 1999 Annual Meeting

Daniel E. Flynn                   Age 62                     Director since 1993

    Mr.  Flynn has been  President  and Chief  Executive  Officer  of  Resources
Management Corp., a registered investment advisor, and two affiliated companies,
known together as Resources  Management  Group since 1970.  These  companies are
based  in  Farmington,   Connecticut,  and  involve  asset  management  and  the
acquisition and development of real estate and other assets.

John E. Silliman                  Age 63                     Director since 1993

    Mr. Silliman had been, until his retirement in November 1993, a partner with
Murtha,   Cullina,   Richter  and  Pinney,  a  law  firm  located  in  Hartford,
Connecticut. He has been a director of LSL since 1984.


Directors' Remuneration; Attendance

    Directors  who are  also  full-time  employees  of the  Company  receive  no
additional  compensation for service as directors.  Directors of the Company who
are not employees of the Company or its  subsidiaries  or affiliates  are paid a
$15,000 annual retainer and $900 for each board or committee  meeting  attended.
In addition, the Company reimburses all directors for reasonable travel expenses
incurred in attending meetings.

    The Board of  Directors  met four times  during  fiscal  1996.  No  director
attended  fewer  than 75% of the  total  number  of  meetings  of the  board and
committees on which such director served.

Committees of the Board

    The Board has standing Compensation and Audit/Finance Committees. The entire
Board serves as the Nominating Committee.

    Compensation  Committee - The  Compensation  Committee,  composed of Messrs.
Flynn,  Levenson  and  Silliman  (Chairman),  met four times  during  1996.  Its
functions are to review the Company's general compensation  strategy;  establish
salaries  and  review  benefit  programs  (including  pensions)  for  the  Chief
Executive Officer and those persons who report directly to him; review, approve,
recommend and administer the Company's  incentive  compensation and stock option
plans and certain  other  compensation  plans;  and approve  certain  employment
contracts.


                                      -5-
<PAGE>


    Audit/Finance  Committee - The Audit/Finance  Committee  composed of Messrs.
Divney (Chairman),  Flynn, Levenson and Silliman, met two times during 1996. Its
functions are to recommend the  appointment of independent  accountants;  review
the arrangements for and scope of the audit by independent  accountants;  review
the  independence of the independent  accountants;  consider the adequacy of the
system of  internal  accounting  controls  and  review any  proposed  corrective
actions; review and monitor the Company's policies regarding business ethics and
conflicts  of  interests  and  discuss  with   management  and  the  independent
accountants the Company's annual financial  statements and key accounting and/or
reporting matters.

    Nominating  Committee  - The  Nominating  Committee  is  composed of all the
members  of the  Board of  Directors.  The  Board of  Directors,  acting in such
capacity,  met once during 1996. The Nominating  Committee nominates  candidates
for the Board and  considers  the  qualifications  and  retirement  of  existing
members of the Board.

    The Bylaws of the  Company  establish  an  advance  notice  procedure  which
permits  shareholders  to  nominate  candidates  for  election  to the  Board of
Directors at any annual meeting of shareholders  of the Company.  This procedure
provides  that  notice of a  recommendation  for  election  to the Board must be
timely given in writing to the Secretary of the Company prior to the meeting. In
all cases,  to be timely,  notice relating to an annual meeting must be received
at the principal  executive  office of the Company not less than 120 days before
the first  anniversary of the prior year's annual meeting.  Such notice shall be
in conformance with, and subject to, the Bylaws of the Company.

    The Nominating Committee considers  shareholder  recommendations of nominees
for  election  to  the  Board  of  Directors  if  they  are   accompanied  by  a
comprehensive  written resume of the recommended  nominee's business  experience
and background and a consent in writing signed by the  recommended  nominee that
he or she is desirous of being  considered  as a nominee and, if  nominated  and
elected,  he or she will serve as a  director.  Shareholders  should  send their
written  recommendations of nominees  accompanied by the aforesaid  documents to
the Secretary of the Company at the principal executive office of the Company.


                                      -6-
<PAGE>


                             EXECUTIVE COMPENSATION

    The following Summary  Compensation Table sets forth information  concerning
compensation  for services in all capacities to the Company or  subsidiaries  of
the Company for the fiscal year ended  December 31, 1996 of the chief  executive
officer and the other four most  highly  compensated  executive  officers of the
Company (all five officers are collectively  referred to as the "Named Executive
Officers").

<TABLE>
                           Summary Compensation Table
<CAPTION>

                                                        Long-Term Compensation
                                                      --------------------------
                                                            Awards       Payouts
                                                      ------------------ -------
                                                       Restricted
                                Annual Compensation (1) 
                                ----------------------- Stock   Options/  LTIP     All Other
                                   Salary     Bonus    Awards    SARs    Payouts  Compensation
Name and Principal Position Year     ($)      ($)(2)    ($)(3)   (#)(4)   ($)(5)      ($)
- --------------------------- ----   -------   -------   -------  -------  -------   --------
<S>                         <C>    <C>       <C>       <C>       <C>      <C>       <C>    <C>
Ronald D. Jarvis, Chairman, 1996   363,000   270,494         0   19,000  297,750    64,698 (6)
President and CEO           1995   331,000         0         0   16,000              4,965 (7)
                            1994   315,000   234,675   600,006   61,364             18,900 (7)

William P. Norris, Jr.      1996   157,900    82,670         0    6,000   81,900    10,248 (6)
Sr. V.P., Sales & Marketing 1995   151,300    25,976         0    7,200              2,270 (7)
                            1994   144,100    53,763   149,996   20,182              8,646 (7)

Barry J. St. Pierre         1996   158,050    82,670         0    7,000   81,900    11,567 (6)
Sr. V.P., Operations        1995   150,600    15,694         0    7,000              2,259 (7)
                            1994   143,350    66,357   149,996   21,682              8,601 (7)

Robert J. Voight            1996   164,950    82,670         0   11,000   81,900    11,733 (6)
Executive V.P.              1995   152,200    26,142         0    6,000              2,283 (7)
                            1994   146,200    70,529   149,996   21,682              8,772 (7)

Richard D. Mocarski         1996   104,900    41,011         0    1,500   33,300     8,895 (6)
V.P., Controller and        1995   102,300     8,116         0        0              1,535 (7)
Treasurer                   1994    92,600    48,635         0    7,500              5,556 (7)

<FN>
__________

(1)  Perquisites  and other personal  benefits are not included as they need not
     be disclosed unless the aggregate amount is the lesser of $50,000 or 10% of
     the total of base salary and annual bonus for the Named Executive Officer.

(2)  Bonuses are paid in March of each year for services  performed in the prior
     year.  Amounts shown are bonuses received in 1997 for services performed in
     1996,  bonuses received in 1996 for services  performed in 1995 and bonuses
     received in 1995 for services performed in 1994.

(3)  Consists  of shares of  restricted  stock that vest  solely on the basis of
     lapse of time. Values shown are based on the date of grant. All shares have
     fully vested.

(4)  See "Options/SAR Grants in Last Fiscal Year."


                                      -7-
<PAGE>


(5)  Payout amounts are for the 1994-1996  performance  cycle.  Such amounts are
     paid in cash and common stock; 50% in March 1997 and 50% in March 1998.

(6)  Includes  (a)  contributions  made or accrued by  Security-Connecticut  for
     fiscal  year 1996  under the  Security-Connecticut  Corporation  Employees'
     Savings and Profit Sharing Plan as follows: Mr. Jarvis, $9,000; Mr. Norris,
     $9,000;  Mr. St. Pierre,  $9,000;  Mr. Voight,  $9,000;  and Mr.  Mocarski,
     $6,295;  (b)  contributions  made or accrued for  non-qualified  retirement
     plans as follows: Mr. Jarvis,  $55,698; Mr. Norris, $1,248; Mr. St. Pierre,
     $2,567; Mr. Voight,  $2,733; and (c) lump sum payment made to Mr. Mocarski,
     $2,600.

(7)  Amounts include contributions made or accrued by  Security-Connecticut  for
     fiscal  years  1995 and 1994 for the  Named  Executive  Officers  under the
     Security-Connecticut Corporation Employees' Savings and Profit-Sharing Plan
     and the related supplemental savings plans.

     Option  Exercises and Fiscal  Year-End  Values - Shown below is information
     with  respect  to  option  exercises  in fiscal  year 1996 and  unexercised
     options to purchase the Company's  Common Stock and Common Stock granted in
     fiscal year 1996 under the  Company's  1993 Stock  Incentive  Plan  ("Stock
     Incentive Plan ") to the Named Executive  Officers.  In September 1996, the
     Stock  Incentive  Plan was  amended to provide for  accelerated  vesting of
     issued options by written  agreement  between the Participant and the Board
     of Directors.

</FN>
</TABLE>

Aggregated  Options/SAR  Exercises  in Last  Fiscal  Year  and  Fiscal  Year-End
Option/SAR Values

<TABLE>
<CAPTION>
                                                Number of Securities     Value of Unexercised
                                              Underlying Unexercised         In-the-Money
                                                  Options/SARs at           Options/SAR at
                       Shares                        FY-End (#)             FY-End ($) (1)
                     Acquired on   Value    ------------------------- -------------------------
Name                 Exercise(#) Realized($)Exercisable Unexercisable Exercisable Unexercisable
- ----                 ----------- ---------- ----------- ------------- ----------- -------------
<S>                  <C>         <C>        <C>         <C>           <C>         <C>
Ronald D. Jarvis          0          0         93,698 (2)   2,666     1,132,576      29,326
William P. Norris, Jr.    0          0         15,856      17,526       206,677     199,909
Barry J. St. Pierre       0          0         16,790      18,892       221,826     215,873
Robert J. Voight          0          0         16,456      22,226       218,152     217,797
Richard D. Mocarski       0          0          5,000       4,000        65,624      47,062

</TABLE>
<TABLE>
<CAPTION>

                      Option/SAR Grants in Last Fiscal Year

                                                                           Potential Realizable
                                       Individual Grants                     Value at Assumed
                                    ------------------------                  Annual Rates of
                     Number of      % of Total                                  Stock Price
                     Securities     Options/SARs   Exercise                  Appreciation for
                     Underlying      Granted to     or Base                   Option Term(6)
                    Options/SARs    Employees in    Price     Expiration   -------------------
Name                Granted(#)(1)   Fiscal Year(3) ($/Sh)(4)    Date(5)     5%($)      10%($)
- ----                -------------   -------------- ---------  ----------   -------     -------
<S>                    <C>          <C>            <C>        <C>          <C>         <C>
Ronald D. Jarvis       19,000 (2)      21.7         25.625    02/22/2006   306,191     775,952
William P. Norris, Jr.  6,000           6.9         25.625    02/22/2006    96,691     245,037
Barry J. St. Pierre     7,000           8.0         25.625    02/22/2006   112,807     285,877
Robert J. Voight        6,000           6.9         25.625    02/22/2006    96,691     245,037
                        5,000           5.7         31.375    09/12/2006    98,657     250,017
Richard D. Mocarski     1,500           1.7         25.625    02/22/2006    24,172      61,259

</TABLE>


                                      -8-
<PAGE>
<TABLE>
<CAPTION>
                      Option/SAR Grants in Fiscal Year 1997
                                                                           Potential Realizable
                                       Individual Grants                     Value at Assumed
                                    ------------------------                  Annual Rates of
                     Number of      % of Total                                  Stock Price
                     Securities     Options/SARs   Exercise                  Appreciation for
                     Underlying      Granted to     or Base                   Option Term(6)
                    Options/SARs    Employees in    Price     Expiration   -------------------
Name                Granted(#)(1)   Fiscal Year(3) ($/Sh)(4)    Date(5)     5%($)      10%($)
- ----                -------------   -------------- ---------  ----------   -------   ---------
<S>                    <C>          <C>            <C>        <C>          <C>       <C>
Ronald D. Jarvis       19,000          25.4         36.50     02/20/2007   436,135   1,105,258
William P. Norris, Jr.  6,000           8.0         36.50     02/20/2007   137,727     349,029
Barry J. St. Pierre     6,000           8.0         36.50     02/20/2007   137,727     349,029
Robert J. Voight        7,000           9.4         36.50     02/20/2007   160,681     407,200
Richard D. Mocarski     1,500           2.0         36.50     02/20/2007    34,431      87,257
<FN>

(1)  Options granted are exercisable with respect to 33% of the option shares on
     the first  anniversary  of the grant  date  with an  additional  33% of the
     option  shares  becoming  exercisable  on each of the next  two  successive
     anniversary dates.

(2)  19,000 unexercisable  options granted in 1996, 8,000 unexercisable  options
     granted in 1995 and 20,454 unexercisable options granted in 1994 were fully
     vested and exercisable on September 12, 1996.

(3)  The Company  granted options  representing  87,550 and 74,800 shares to SCL
     employees in fiscal 1996 and 1997, respectively.

(4)  The exercise price and tax withholding  obligations related to exercise may
     be paid by delivery of already owned shares or by offset of the  underlying
     shares, subject to certain conditions.

(5)  The  options  were  granted  for a term of 10  years,  subject  to  earlier
     termination in certain events related to termination of employment.

(6)  Amounts represent the potential  realizable value of each grant of options,
     assuming  that the market price of the  underlying  shares  appreciates  in
     value from the date of grant to the end of the option term,  at  annualized
     rates of 5% and 10%.

</FN>
</TABLE>

Executive Salary Continuation Plan

    The  Company  has adopted  the  Security-Connecticut  Corporation  Executive
Salary Continuation Plan for certain key executives as a vehicle to retain their
services  until  retirement,  and to deter  employment by any  competitor of the
Company after retirement. The amount of the salary continuation benefit is 2% of
the executive's  final monthly salary multiplied by the total number of years of
participation  in the plan,  up to a  maximum  of 10% of the  executive's  final
monthly salary.  This benefit is contingent  upon the executive  refraining from
competing  with the  Company  while  receiving  the  benefit.  In the event of a
participating  executive's death before retirement and the attainment of age 65,
the  executive's  surviving  spouse shall  receive  annual  payments  during the
spouse's lifetime equal to 25% of the Executive's final annual rate of pay until
the later of the date on which the  Executive  would have  attained age 65 or 10
years.


                                      -9-
<PAGE>


Employment Contracts

    The Company has entered into separate  employment  agreements with the Named
Executive  Officers (the  "Employment  Agreements").  Pursuant to the Employment
Agreements,  Mr. Jarvis is employed as the President and Chief Executive Officer
of the Company, and each of the others are employed as designated in the Summary
Compensation Table.

    Mr. Jarvis' employment  agreement is for a rolling three-year term. Pursuant
to the  terms of his  employment  agreement,  upon a change  in  control  of the
Company,  if Mr. Jarvis is terminated  for any reason other than "for cause," or
resigns  for  "good  reason"  within  two years of a change  in  control  of the
Company,  the  Company  has  agreed to pay Mr.  Jarvis an amount  equal to three
years' base salary in effect at the date of  termination  plus an average  bonus
for the previous  three fiscal years.  In addition,  the agreement  provides for
other benefits, such as outplacement services,  medical benefits for three years
after the termination  date,  credit for three additional years of service after
the date of termination  under the Company's  retirement  plans and other fringe
benefits. A voluntary termination within one year of a change of control will be
considered  a  resignation  for  "good  reason."  "Good  reason"   includes  the
assignment  to Mr.  Jarvis of duties or  responsibilities  which are  materially
inconsistent  with his  current  duties  or  responsibilities,  a change  in his
current reporting  responsibilities,  titles or offices, or requiring Mr. Jarvis
to relocate  outside of the  Hartford,  Connecticut  metropolitan  area.  If Mr.
Jarvis resigns for "good reason" after two years have elapsed following a change
in control of the  Company,  the Company has agreed to pay Mr.  Jarvis an amount
equal to one year's base salary plus average bonus.

    Pursuant to the terms of the Employment Agreements, upon a change in control
of the Company,  if Mr.  Norris,  Mr. St. Pierre or Mr. Voight is terminated for
any reason other than "for cause," or resigns for "good reason" within two years
of a change in  control  of the  Company,  the  Company  has  agreed to pay such
executive officer an amount equal to two years' average base salary plus average
bonus for the three fiscal years preceding the date of termination. In addition,
the  agreement  provides  for other  benefits,  such as  outplacement  services,
medical  benefits  for two years  after  termination  (or until  reemployed,  if
sooner),  and credit  for three  additional  years of service  after the date of
termination  under the Company's  retirement  plans.  "Good reason" includes the
assignment to such  executive  officer of duties or  responsibilities  which are
materially  inconsistent with such officer's current duties or responsibilities,
a  change  in such  officer's  current  reporting  responsibilities,  titles  or
offices,  or  requiring  such  officer  to  relocate  outside  of the  Hartford,
Connecticut  metropolitan  area.  If such  executive  officer  resigns for "good
reason"  after two years  have  elapsed  following  a change in  control  of the
Company,  the Company has agreed to pay such officer one year's base salary plus
average bonus.

    Upon a change in control of the Company,  if Mr.  Mocarski is terminated for
any reason other than "for cause," or resigns for "good reason" within two years
of a change  in  control  of the  Company,  the  Company  has  agreed to pay Mr.
Mocarski an amount equal to one year's base salary.  In addition,  the agreement
provides for other benefits, such as outplacement services, medical benefits for
one year after termination (or until reemployed,  if sooner),  and credit for an
additional year of service under the Company's  retirement plans.  "Good reason"
includes  the  assignment  of duties or  responsibilities  which are  materially
inconsistent with Mr. Mocarski's current duties or responsibilities, a change in
current reporting responsibilities, titles or offices, or requiring Mr. Mocarski
to relocate outside of the Hartford, Connecticut metropolitan area.

    Based upon the base compensation specified in each agreement, if termination
other than for cause or  resignation  for good  reason were to occur on the date
following a change in control,  the maximum  aggregate  amount of severance cash
compensation payable under such agreements would be approximately $3,000,000.


                                      -10-
<PAGE>


    Each employee's base salary for fiscal 1997 is as follows:

                                                              1997
                                                              Base
                Name                                        Salary($)
                ----                                        ---------
                Ronald D. Jarvis                            $400,000
                William P. Norris, Jr.                       163,500
                Barry J. St. Pierre                          162,850
                Robert J. Voight                             181,300
                Richard D. Mocarski                          109,100

    The base salary may be increased  annually at the discretion of the Board of
Directors of the Company.  Employees  are also  entitled to  participate  in and
receive all benefits under any and all bonus and benefit programs  maintained by
the Company.

Retirement Plans

    The  Company  has  adopted  the  Employees'   Retirement  Plan  which  is  a
noncontributory,  defined  benefit  plan (the  "Retirement  Plan")  intended  to
qualify under  Section  401(a) of the Code.  All  employees of the Company,  and
those  subsidiaries  as may be designated  by the Company,  who meet the age and
service  requirements are covered by the Retirement Plan. Benefits are generally
payable upon  retirement at or after normal  retirement age (the later of age 65
or the fifth anniversary of the employee's participation in the Retirement Plan)
or upon  other  termination  of  employment  with at least  10  years of  active
service.

    Benefits  provided by the Retirement Plan are based upon a final average pay
formula  generally using the highest 60 consecutive  months  compensation out of
the 120 months  preceding  termination  and the  employee's  months of  credited
service.  The monthly benefit  formula is 1/12 of (i) 1.3% of the  participant's
final average pay  multiplied by the number of years of credited  service not in
excess of 35 plus 0.4% of final  average  pay  above the  participant's  average
social security covered compensation multiplied by the years of credited service
not in excess of 35;  (ii) 0.4% of the amount,  if any,  by which final  average
compensation exceeds 1/12th of Social Security Covered  Compensation  multiplied
by years of credited service not in excess of 35 years; and, (iii) 0.5% of final
average pay multiplied by the number of years of credited service over 35.

    The Company  has  adopted  supplemental  retirement  plans in which  certain
employees,  whose  benefits  under  the  Retirement  Plan  are  limited  by  the
provisions of Sections  401(a)(17) and 415 of the Code and for whom compensation
is deferred,  will  participate.  These  supplemental  retirement  plans are not
intended to meet the  qualification  requirements  of Section 401 of the Code. A
trust agreement has been adopted to provide a potential  source of funds for the
payment of benefits under the supplemental retirement plans; however, the assets
of such trust are  subject to the claims of  creditors  in the event the Company
becomes  insolvent or bankrupt.  No funds were  contributed  to the trust during
1996.

    The following table shows estimated annual retirement benefits payable under
the retirement and  supplemental  retirement plans as a straight life annuity to
persons,  and  specified  compensation  and  years  of  service  classifications
assuming  retirement in 1997 at age 65. For the Named  Executive  Officers,  the
respective  years  of  credited  service  at the end of 1996  and  current  base
salaries  (base salaries are the salaries for such fiscal year as established by
the Company but do not include bonuses or other forms of  compensation  included
in the cash compensation table below) are as follows:


                                      -11-
<PAGE>



                                  Pension Table
                      Estimated Annual Retirement Benefits


Final Average                         For Credited Years of Service (1)
                            ----------------------------------------------------
  Salary (2)                10 Years   20 Years   30 Years   35 Years   40 Years
- -------------               --------   --------   --------   --------   --------
 $100,000.................. $ 16,091   $ 32,183   $ 48,274   $ 50,320   $ 58,820
  150,000..................   24,591     49,183     73,774     86,070     89,820
  200,000..................   33,091     66,183     99,274    115,820    120,820
  300,000 (3)..............   50,091    100,183    150,274    175,320    182,820
  400,000 (3)..............   67,091    134,183    201,274    234,820    244,820

__________

(1)  This table assumes  retirement at age 65 (current normal  retirement date),
     and at age 65, the following  individuals  will have the number of years of
     credited service indicated: Mr. Jarvis, 36; Mr. Norris, 22; Mr. St. Pierre,
     40; Mr. Voight, 34; and Mr. Mocarski, 19.

(2)  Final  average  annual salary is the annual  average of an employee's  base
     salary paid in any consecutive 60 month period during an employee's last 10
     years of active  employment  which  produces  the  highest  average  annual
     salary.  Current  compensation should be used in estimating the benefits of
     the individuals  named on the Summary  Compensation  Table as follows:  Mr.
     Jarvis,  $400,000;  Mr. Norris,  $163,500;  Mr. St. Pierre,  $162,850;  Mr.
     Voight, $181,300; and Mr. Mocarski $109,100.

(3)  As a result of limitations  under the Code, a portion of these amounts will
     be paid under a  supplemental  benefit plan  established  by the Company to
     provide benefits (included in this table) which would exceed these limits.

Deferral of Compensation

    Certain  officers  of the  Company and its  subsidiaries  may defer  regular
compensation or bonuses.  The amounts  deferred,  together with amounts credited
thereto,  will be paid in a lump sum or in periodic  payments  beginning  on the
earlier of death,  disability  or  termination.  The  deferred  amounts  will be
credited under the plan with earnings that would have  otherwise  accrued if the
amounts had been invested in the investment options selected by the officer from
the options offered from time to time by the Company. A trust agreement has been
adopted to provide a potential source of funds for the payment of benefits under
the plan;  however,  the  assets  of such  trust are  subject  to the  claims of
creditors in the event the Company becomes insolvent or bankrupt.  Contributions
of $395 were made to the trust during 1996.

Compensation Committee Interlocks and Insider Participation

    Executive  compensation  levels during 1994 were established by the Board of
Directors of SCL, upon the  recommendations  of an executive  officer of LNL and
Mr. Jarvis.  Executive compensation levels during 1995 and 1996 were established
by the Compensation Committee of the Board of Directors of the Company.

    John E. Silliman, a director of the Company and Chairman of the Compensation
Committee,  was a partner  with the law firm of  Murtha,  Cullina,  Richter  and
Pinney until his  retirement  on November 15, 1993.  SCL has  retained,  and the
Company intends to retain in the future, Murtha, Cullina,  Richter and Pinney to
serve as general outside legal counsel.


                                      -12-
<PAGE>


Compensation Committee Report on Executive Compensation

    The  Company's  executive  compensation  programs  are  administered  by the
Compensation Committee (the "Committee"),  a committee of the Board of Directors
comprised exclusively of non-employee directors.  The Committee approves payment
amounts and award levels for the Company's  senior  executives and key personnel
including payments under incentive plans approved by the Board of Directors. The
Committee's decisions assist the Company in attracting and retaining the highest
caliber  executives  while  providing  appropriate  compensation  programs  that
reinforce the  attainment of superior  financial  results for the benefit of the
shareholders, customers and employees of the Company. Except as discussed above,
these non-employee directors do not have any interlocking or other relationships
that would call into question their independence as Committee members.

    The Company's primary objective is to maximize long-term  shareholder value.
To accomplish this objective,  the Company has adopted a comprehensive  business
strategy. The overall goal of the Committee is to develop executive compensation
that  is  consistent  with  and  linked  to  the  Company's  strategic  business
objectives. Thus, the Company's executive compensation program has been designed
to provide a strong and direct  link  between  executive  pay and the  Company's
financial  performance and total long-term  shareholder return.  Consistent with
this  objective,  the  Committee  establishes  performance  criteria,  evaluates
performance against this criteria and determines actual incentive awards.

Total Compensation Principles

    The key  principles  to which  the  Committee  adheres  in  structuring  the
compensation program for its senior executives are:

    Equity Orientation - Equity-based plans comprise a significant part of total
compensation to instill ownership thinking and to link compensation to long-term
shareholder  return.  Consistent  with this  philosophy,  the  Company  strongly
encourages officers to meet certain share ownership guidelines.

    Management  Development  -  Compensation  opportunities  are  structured  to
attract  and  retain  those   individuals  who  can  maximize  the  creation  of
shareholder  value.  The  compensation   structure   facilitates  the  Company's
philosophy of developing leaders.

    Competitiveness  - Base  pay will be  competitive  with  selected  companies
within the Company's  size and insurance  market.  However,  the  development of
at-risk pay policies is driven more by corporate  strategy  than by  competitive
practice.

    The  Committee  has  utilized   these  key  principles  in  the  design  and
administration  of the executive  compensation  program.  Recognizing  that many
factors bear on corporate  performance,  the  Committee  believes that the total
executive  compensation  approach  encourages the creation of shareholder  value
over the long-term.

Components of Executive Compensation

    There  are  three  components  of  executive   compensation:   base  salary,
contingent yearly cash payments and long-term  incentive  awards.  Each year the
Committee  sets an annual base  salary for senior  executives;  sets  threshold,
target and maximum payment  amounts under the Management  Incentive Plan for the
current year;  approves  Management  Incentive Plan payments for the prior year;
and approves awards of stock options and restricted stock.


                                      -13-
<PAGE>


    Base Pay - The Company's  executive  base pay bands,  including the pay band
for the Chief Executive Officer,  are established to be fully competitive with a
group of comparable life insurance  companies  adjusted for differences in asset
size and revenues.  These pay bands were  established by using  methodology  and
data provided by an independent  compensation  consulting firm and data gathered
by the Company.

    Base  compensation  levels for 1994 were  established  prior to the  initial
public  offering by the Board of Directors of SCL, a wholly owned  subsidiary of
LNL, upon the recommendations of an executive officer of LNL and Mr. Jarvis. The
Committee  reviews  the  salary of Mr.  Jarvis on an annual  basis to  determine
increases in base salary, if any. Base salary increases for Mr. Jarvis are based
on sustained individual performance, achieving a market competitive position and
salary  levels  among Chief  Executive  Officers of  comparable  life  insurance
companies,  adjusted for differences in asset size and revenues.  Based on these
factors, the increase in Mr. Jarvis' base pay for 1997 is 10.2%.

    Contingent Cash Incentives - Contingent  incentives are an important element
of  executive   compensation.   These   incentives  are  provided   through  the
Security-Connecticut   Corporation   Management   Incentive  Plan   ("Management
Incentive  Plan").  The objective of the plan is to motivate  executives to make
changes  in  the  performance  of  the  Company  that  will  enhance   long-term
shareholder  returns.  Incentives are based on individual  performance,  Company
performance  and  performance   relative  to  other  comparable  life  insurance
companies.

    Long-Term  Incentives - Long-term  incentives comprise a significant part of
total compensation for executive officers. These incentives are provided through
the 1993 Stock  Incentive Plan ("Stock  Incentive  Plan").  The objective of the
plan is to motivate executives to make changes in the performance of the Company
that will enhance long-term total return to shareholders.

    The  Compensation  Committee,  effective  February 2, 1994,  March 31, 1994,
February 22, 1995, February 22, 1996,  September 12, 1996, December 6, 1996, and
February  20, 1997 made grants of stock  options to Mr.  Jarvis,  the  executive
officers  of the  Company  and its  subsidiaries  as a group,  and all  eligible
employees  of the  Company  and its  subsidiaries  as a group,  under  the Stock
Incentive Plan to purchase shares of common stock as of such date in the amounts
shown under "Stock Ownership of Directors and Executive Officers."

    The Company  also  adopted the  Security-Connecticut  Corporation  Long-Term
Incentive Plan ("LTIP") for management  positions whose level of  responsibility
is such as to impact  significantly  on Company  results.  The  participants are
measured on the attainment of established target adjusted return on equity goals
during a three year  performance  cycle. The  participants'  award percentage is
determined  by their  level of  responsibility.  The  awards are paid out 80% in
Company stock and 20% in cash.  Each  participant may elect to receive a greater
portion of their award in stock.  The total  amount  awarded  for the  1994-1996
performance cycle was $710,000.


                                      -14-
<PAGE>


Compliance with Internal Revenue Code Section 162(m)

    Section  162(m) of the  Internal  Revenue  Code  generally  disallows  a tax
deduction  to  public  companies  for  compensation  over $1  million  paid to a
corporation's  chief  executive  officer and four other most highly  compensated
executive  officers.  Qualifying  performance-based  compensation  will  not  be
subject to the  deduction  limit if certain  requirements  are met.  The Company
currently intends to structure the performance-based portion of the compensation
of its  executive  officers  in a manner  that  complies  with  Section  162(m),
although the Company reserves the right to grant  compensation that would not be
deductible to the Company as a result of the application of Section 162(m).

                           John E. Silliman, Chairman
                           Daniel E. Flynn
                           Harvey S. Levenson

Performance Graph

    The  following  graph  compares  the  cumulative  total  shareholder  return
(assuming  reinvestment  of  dividends)  to the  holders of Common  Stock of the
Company,  a broad equity market index  (Standard & Poor's 500 Stock Index) and a
peer group  index (Dow Jones Life  Insurance  Index) of a $100  investment  from
January 27,  1994 (the date the Common  Stock began  trading  publicly)  through
December 31, 1996. The lines  represent  quarterly index levels derived from the
compounded daily returns,  including dividends. If the quarterly interval is not
a trading day, the preceding trading day is used. There can be no assurance that
the Company's stock  performance  will continue into the future with the same or
similar trends depicted in the following graph:







                              [PERFORMANCE GRAPH]







                                     1/27/94    12/31/94    12/31/95    12/31/96
                                    --------    --------    --------    --------
Security-Connecticut Corporation    $ 100.00    $ 103.51    $ 127.24    $ 167.67

S&P 500                             $ 100.00    $  97.99    $ 134.82    $ 165.77

Dow Jones Life Insurance Index      $ 100.00    $  88.46    $ 122.26    $ 162.02


                                      -15-
<PAGE>


ITEM 2 - RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

    The Company has  appointed  Ernst & Young LLP as the  Company's  independent
public accountants for the fiscal year ending December 31, 1997 ("Fiscal 1997").
Ernst & Young LLP served as the Company's  independent  public  accountants  for
1996. Representatives of Ernst & Young LLP will be present at the Annual Meeting
to respond to  appropriate  questions  and to make such  statements  as they may
desire.

    Ratification  of the  appointment  of  Ernst  & Young  LLP as the  Company's
independent  accountants for Fiscal 1997 will require the affirmative  vote of a
majority  of the shares of Common  Stock  represented  in person or by proxy and
entitled to vote at the Annual Meeting.  In the event shareholders do not ratify
the  appointment of Ernst & Young LLP as the Company's  independent  accountants
for the forthcoming  fiscal year, such  appointment  will be reconsidered by the
Audit/Finance Committee and the Board of Directors.

    The Board of Directors  recommends that shareholders vote "FOR" ratification
of the  appointment  of Ernst & Young LLP as the  Company's  independent  public
accountants for Fiscal 1997.


ITEM 3 - APPROVAL OF THE  SECURITY-CONNECTICUT  CORPORATION  LONG-TERM INCENTIVE
         PLAN

    The Board has adopted and is  required to seek  shareholder  approval of the
Long-Term  Incentive Plan (the "Plan") which, as described  below,  provides for
stock  and  cash  payment  awards  intended  to  qualify  as   performance-based
compensation  under the  requirements of Section 162(m) of the Internal  Revenue
Code (the  "Code").  The full text of the Plan is  included as Exhibit A to this
Proxy Statement.

    The Plan is administered by the Compensation Committee. At the current time,
the  Committee is comprised of three outside  directors.  The Plan operates with
three-year  overlapping  performance  cycles.  The  participants in the Plan are
chosen by the Board from among Company  executives.  Additional  executives  may
participate in the Plan upon the  recommendation  of the Chief Executive Officer
of the Company and the approval of the Board.  Once an employee is selected as a
participant,  such participation continues until such individual is no longer an
employee  of the  Company;  the  individual  is no longer in a position  to have
significant  impact on the  achievement of the Company's  long-term  performance
results;  or the Plan is terminated.  The Board may amend,  suspend or terminate
the Plan or any portion thereof at any time.

    The Committee establishes  threshold,  target and maximum performance goals.
The business criterion on which the performance goals are based is the Company's
return  on  equity,   adjusted  for  investment  gains  (losses)  and  mortality
aberrations.  Investment  gains  (losses)  are  amortized  over  five  years and
mortality aberrations are amortized over three years. Awards are referenced as a
percentage of a  participant's  salary range midpoint.  A  participant's  salary
range  midpoint is  determined  based on an  analysis of salaries of  comparable
positions  in the  industry.  Actual  awards  are  based  on the  result  of the
Company's  performance related to pre-established  threshold,  target or maximum
performance  goals. To the extent  allowable  under the  regulations  under Code
Section  162(m),  the Committee may, in its sole  discretion,  revise the amount
payable under an award downward,  if, in the business judgment of the Committee,
it is in the  best  interests  of  the  Company  and  its  shareholders,  and an
inequitable payment will otherwise result.


                                      -16-
<PAGE>


    Each  award is  split as  follows:  20%  cash  and 80%  common  stock of the
Company;  however,  each  participant is permitted to elect a greater portion of
their  award  in  common  stock  of the  Company.  Fifty  percent  of any  award
determined  for a  participant  with  respect  to a  performance  cycle  is paid
following  the last year of the  performance  cycle  when  audited  results  are
available and can be certified by the Committee.  The remaining 50% of the award
is paid one year after the end of the  performance  cycle.  Payment  will not be
made if the  participant is not employed on the date of payment and  termination
was for cause.  In the case of termination  of employment  following a change of
control of the Company, the amount credited to the participant's account and any
amounts  earned by the  participant  with respect to the  performance  cycles in
progress shall be paid immediately upon termination of employment.

<TABLE>
<CAPTION>
                                NEW PLAN BENEFITS
                            LONG-TERM INCENTIVE PLAN


                                                                                Maximum
                                                                                 Payment
                                                                               For '96-'98
      Participant                           Title                          Performance Cycle*
- ----------------------- -------------------------------------------------- ------------------
<S>                     <C>                                                        <C>
Ronald D. Jarvis        Chairman, President & Chief Executive Officer              $  466,738
Robert J. Voight        Executive Vice President                                      165,200
Barry J. St. Pierre     Senior Vice President, Operations                             128,393
William P. Norris Jr.   Senior Vice President, Sales                                  128,393
William J. Casill       Vice President and Actuary                                     56,310
Richard D. Mocarski     Vice President, Controller and Treasurer                       52,190
Edward P. Scheuy        Vice President, Underwriting and Policy Administration         52,190
Eugene M. Grayson       Vice President, Marketing                                      52,190
Marianne P. Rice        Vice President, Human Resources and Staff Services             52,190
Executive Officer Group                                                             1,153,794

<FN>

* Presumes a salary range midpoint  increase of 3% per year. The  presumption is
based upon the Company's analysis of past salary range midpoint increases.

</FN>
</TABLE>

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ABOVE PROPOSAL TO APPROVE
THE LONG-TERM  INCENTIVE PLAN. THE AFFIRMATIVE  VOTE OF A MAJORITY OF THE SHARES
OF COMMON STOCK ENTITLED TO VOTE AND PRESENT IN PERSON OR BY PROXY AT THE ANNUAL
MEETING IS  REQUIRED  TO APPROVE  THE  LONG-TERM  INCENTIVE  PLAN.  ALL  PROXIES
RECEIVED BY THE COMPANY WILL BE VOTED TO APPROVE THE  LONG-TERM  INCENTIVE  PLAN
UNLESS A CONTRARY VOTE IS INDICATED ON THE PROXY CARD.


                                      -17-
<PAGE>


                                 OTHER MATTERS

    As of the date of this proxy  statement,  the  Company  knows of no business
that will be presented for  consideration  at the Annual  Meeting other than the
items  referred to above.  Proxies in the enclosed form will be voted in respect
of any other  business  that is properly  brought  before the Annual  Meeting in
accordance with the judgment of the person or persons voting the proxies.


                SHAREHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING

    Any proposal of a shareholder intended to be presented at the Company's 1998
Annual Meeting of Shareholders must be received by the Secretary of the Company,
for  inclusion in the  Company's  proxy,  notice of meeting and proxy  statement
relating to the 1998 Annual Meeting, by December 3, 1997. Any such proposal must
comply with the requirements of Regulation 14A of the Securities Exchange Act of
1934, as amended.

    The Bylaws of the Company also  establish an advance  notice  procedure with
regard to business  proposed to be submitted by a  shareholder  at any annual or
special  meeting of  shareholders  of the Company,  including the  nomination of
candidates for election as directors.  This procedure  provides that a notice of
proposed  shareholder  business must be timely given in writing to the Secretary
of the Company prior to the meeting. In all cases, to be timely, notice relating
to an annual meeting must be received at the principal  executive  office of the
Company not less than 120 days before the first  anniversary of the prior year's
annual  meeting.  Such notice shall be in conformance  with, and subject to, the
Bylaws of the Company.


    THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER
31, 1996 FILED WITH THE UNITED STATES SECURITIES AND EXCHANGE  COMMISSION MAY BE
OBTAINED UPON WRITTEN REQUEST TO THE COMPANY'S OFFICE OF INVESTOR RELATIONS,  20
SECURITY DRIVE, AVON, CONNECTICUT 06001, TELEPHONE (860) 674-7686.


                                      -18-
<PAGE>



                             ADDITIONAL INFORMATION

    The cost of  soliciting  proxies in the  enclosed  form will be borne by the
Company.  Officers  and  regular  employees  of the  Company  may,  but  without
compensation other than their regular  compensation,  solicit proxies by further
mailing or personal  conversations,  or by telephone,  telex or  facsimile.  The
Company  will,  upon  request,  reimburse  brokerage  firms and others for their
reasonable expenses in forwarding solicitation material to the beneficial owners
of stock.

                                   By Order of the Board of Directors,



                                   /s/ Patricia A. DeVita
                                   ----------------------
                                   Patricia A. DeVita
                                   Corporate Secretary

April 7, 1997


                                      -19-
<PAGE>


                                                                       Exhibit A


                        SECURITY-CONNECTICUT CORPORATION
                            LONG-TERM INCENTIVE PLAN

The Board of  Directors  of  Security-Connecticut  Corporation  recognizes  that
certain  executives are employed in key management  positions within the Company
or its Affiliates and are in a position to influence its long-term direction and
performance.  The Board of Directors also believes that the  establishment  of a
long-term  incentive plan for the benefit of these  executives  will attract and
retain  outstanding  executive  talent;  establish  a strong  alignment  between
performance  and  pay;  and  deliver  a  total  compensation  package  which  is
financially and tax effective. In addition, the Board of Directors believes that
the  long-term  incentive  plan will enable the Company  and its  Affiliates  to
reinforce parallel interests between stockholders and the executive team through
the establishment of equity ownership  guidelines and the use of stock-based pay
plans.  Accordingly,  Security-Connecticut  Corporation  hereby  establishes the
Security-Connecticut  Corporation  Long-Term  Incentive  Plan (the "Plan") to be
governed in accordance with the terms and conditions hereinafter set forth.

1.   Definitions. For purposes of the Plan, the following terms shall be defined
     as set forth below:

     a.   "Account" means the account  established  for each  Participant in the
          Plan.

     b.   "Affiliate" means any corporation in a chain or corporations connected
          through  stock  ownership  to a  common  parent  corporation  if  each
          corporation other than the last corporation in the chain owns at least
          fifty percent (50%) of the voting stock of another  corporation in the
          chain.

     c.   "Board" means the Board of Directors of the Company.

     d.   "Cause" means (i)  conviction of a felony or (ii) a  determination  by
          the Board  that the  Executive  has  engaged in  material  misconduct,
          neglect  of duties or failure to act which  materially  and  adversely
          affects the business of the Company or has willfully  refused to carry
          out the reasonable instructions of the Board.

     e.   "Change of Control" means:

          i.   The acquisition by any individual,  entity,  or Group (within the
               meaning  of  Section  13(d)(3)  or  14(d)(2)  or  the  Securities
               Exchange  Act of 1934,  as  amended  ( The  "Exchange  Act"))  (a
               "Person")  of  beneficial  ownership  (within the meaning of Rule
               13d-3  promulgated  under  the  Exchange  Act)  of 20% or more of
               either  (1) the then  outstanding  shares of common  stock of the
               Company  (the  "Outstanding  Company  Common  Stock")  or (2) the
               combined voting power of the then outstanding  voting  securities
               of the Company  entitled  to vote  generally  in the  election of
               directors  (the   "Outstanding   Company   Voting   Securities");
               provided,  however that for purposes of this  subsection (i), the
               following  acquisitions shall not constitute a Change of Control:
               (1)  any   acquisition   directly  from  the  Company,   (2)  any
               acquisition by the Company,  (3) any  acquisition by any employee
               benefit plan (or related  trust)  sponsored or  maintained by the
               Company or any  corporation  controlled by the Company or (4) any
               acquisition by any  corporation  pursuant to a transaction  which
               complies  with clauses (1),  (2) and (3) of  subsection  (iii) of
               this subsection (e).

          ii.  Individuals who, as of the date hereof, constitute the Board (the
               "Incumbent  Board") cease for any reason to constitute at least a
               majority of the Board;  provided,  however,  that any  individual
               becoming a director subsequent to the date hereof whose election,
               or  nomination  for election by the Company's  shareholders,  was
               approved by a vote of at least a majority of the  directors  then
               comprising the Incumbent Board shall be considered as though such
               individual were a member of the Incumbent  Board,  but excluding,
               for this purpose, any such individual whose initial assumption of
               office  occurs as a result of an  actual or  threatened  election
               contest  with  respect to the election or removal of directors or
               other actual or threatened solicitation of proxies or consents by
               or on behalf of a person other than the Board; or


                                      -20-
<PAGE>


          iii. Consummation of a reorganization, merger or consolidation or sale
               or other disposition of all or substantially all of the assets of
               the Company (a  "Business  Combination"),  in each case,  unless,
               following such Business Combination, (1) all or substantially all
               of the individuals  and entities who were the beneficial  owners,
               respectively,   of  the  Outstanding  Company  Common  Stock  and
               Outstanding  Company Voting Securities  immediately prior to such
               Business  Combination  beneficially  own, directly or indirectly,
               more than 50% of,  respectively,  the then outstanding  shares of
               common  stock  and  the   combined   voting  power  of  the  then
               outstanding  voting securities  entitled to vote generally in the
               election  of  directors,  as the case may be, of the  corporation
               resulting  from such  Business  Combination  (including,  without
               limitation,  a corporation  which as a result of such transaction
               owns the  Company or all or  substantially  all of the  Company's
               assets either  directly or through one or more  subsidiaries)  in
               substantially   the  same   proportions   as   their   ownership,
               immediately prior to such Business Combination of the Outstanding
               Company Common Stock and Outstanding  Company Voting  Securities,
               as the  case  may be (2) no  Person  (excluding  any  corporation
               resulting from such Business  Combination or any employee benefit
               plan  (or  related  trust)  of the  Company  or such  corporation
               resulting  from such  Business  Combination)  beneficially  owns,
               directly or indirectly,  20% or more of,  respectively,  the then
               outstanding  shares of common stock of the corporation  resulting
               from such Business  Combination  or the combined  voting power of
               the then outstanding voting securities of such corporation except
               to the extent that such  ownership  existed prior to the Business
               Combination  and (3) at least a  majority  of the  members of the
               board  of  directors  of  the  corporation  resulting  from  such
               Business  Combination  were members of the Incumbent Board at the
               time of the execution of the initial agreement,  or of the action
               of the Board, providing for such Business Combination;

          iv.  Approval  by  the  shareholders  of  the  Company  of a  complete
               liquidation or dissolution of the Company.

     f.   "Code" means the Internal  Revenue Code of 1986,  as amended from time
          to time and any successor thereto.

     g.   "Committee" means the Compensation Committee of the Board.

     h.   "Company" means Security-Connecticut Corporation.

     i.   "Disability" means the inability to engage in any substantial  gainful
          activity by reason of any  medically  determinable  physical or mental
          impairment  which can be  expected  to result in death or which can be
          expected to last for a continuous  period of not less than twelve (12)
          months.  The  determination  of  whether  a  Participant's  employment
          terminated  on account of  disability  shall be made by the  Committee
          based on the  opinion  of a  qualified  physician  (or  other  medical
          certificate) and other evidence acceptable to the Committee.

     j.   "Effective Date" means January 1, 1996.  Provided,  however,  that the
          effectiveness  of  this  Plan is  conditioned  on its  approval  by an
          affirmative  vote of the  holders of Company  Stock  represented  at a
          meeting duly held in accordance with Delaware law prior to the payment
          of any  amounts  the Plan.  All award under this Plan shall be null an
          void if the Plan is not approved by such stockholders within such time
          period.

     k.   "Executive"  means an  employee  of the  Company or any  participating
          Affiliate,  as designated by the Board, with a title of Vice President
          or higher.

     l.   "Participant"   means  an  Executive   designated   by  the  Board  to
          participate in the Plan.  Subsequent to the Effective Date, additional
          Executives may participate in the Plan upon the  recommendation of the
          Chief Executive Officer of the Company and the approval of the Board.

     m.   "Performance   Cycle"  means  the   three-year   period  during  which
          performance  is  measured  for the purpose of the  determining  awards
          under the Plan.


                                      -21-
<PAGE>


     n.   "Plan" means the Security-Connecticut  Long-Term Incentive Plan as set
          forth herein and as may be amended from time to time.

2.   Administration

     a.   The Plan shall be administered  by the Committee,  which shall consist
          solely of two or more  directors  each of whom is an outside  director
          within the meaning of the  applicable  regulations  under Code Section
          162(m). The members of the Committee shall be appointed by, and may be
          changed from time to time at the discretion of the Board.

     b.   The  Committee  shall have the  authority  (i) to exercise  all of the
          powers granted to it under the Plan, (ii) to construe,  interpret, and
          implement the Plan,  (iii) to  prescribe,  amend and rescind rules and
          regulations  relating  to the  Plan,  (iv) to make all  determinations
          necessary or advisable in  administering  the Plan, and (v) to correct
          any defect, supply any omission and reconcile any inconsistency in the
          Plan.

     c.   The  Committee  shall  maintain   written  minutes  of  its  meetings,
          including  minutes  regarding the performance goals established by the
          Committee  pursuant to Section 5, and any certification  regarding the
          satisfaction of performance goals made pursuant to Section 7.

     d.   Solely for purposes of satisfying the shareholder approval requirement
          of Code  Section  162(m)(4)(c)(ii),  the  Committee  shall  cause  the
          material  terms under which  awards are to be paid to be  disclosed to
          shareholders  for  approval  by a  majority  of the vote in a separate
          shareholder  vote before the payment of the award. In order to prevent
          the  disclosure  of   confidential   competitive   information,   such
          disclosure  shall be limited to the  disclosure of only those material
          terms necessary to satisfy the requirements of Code Section 162(m) and
          the regulations thereunder.

     e.   No  member  of the  Committee  shall  be  liable  for  any  action  or
          determination made in good faith with respect to the Plan.

3.   Eligibility for Participation. The Participants in the Plan with respect to
     each  Performance  Cycle  shall be  documented  by the  Committee.  Once an
     employee is selected as a Participant,  such  participation  shall continue
     until such  individual  is no longer an  employee  of the  Company;  or the
     individual  is no longer in a position  to have  significant  impact on the
     achievement of the Company's long-term  performance results; or the Plan is
     terminated.

4.   Performance  Cycle.  The Plan shall  operate  with  three-year  overlapping
     Performance  Cycles (e.g.,  Cycle 1: 1994, 1995, 1996; Cycle 2: 1996, 1997,
     1998; and Cycle 3: 1998, 1999, 2000).

5.   Performance  Goals.  With respect to each Performance  Cycle, the Committee
     shall establish the threshold, target and maximum performance goals and the
     corresponding  awards with  respect to each  Participant.  Awards  shall be
     referenced  as a percentage  of the salary range  midpoint  with respect to
     each Participant.  The performance goals and the corresponding awards shall
     be documented by the Committee pursuant to Section 2(c).

6.   Performance  Measurements.  With  respect to each  Performance  Cycle,  the
     Committee shall  establish  performance  measurements.  The Committee shall
     also  establish  the  relative  weight to be assigned  to each  performance
     measurement with respect to each Participant.  The performance measurements
     and  their  corresponding  weights  shall be  documented  by the  Committee
     pursuant to Section 2(c).

7.   Committee  Certification.  As soon as  practicable  after  the  close  of a
     Performance  Cycle,  and prior to the payment of any award,  the  Committee
     will certify in writing that the  performance  goals set forth in Section 5
     and any other  material terms within the meaning of the  regulations  under
     Code Section 162(m) were in fact satisfied.


                                      -22-
<PAGE>


8.   Communication  to Participants.  Each  Participant  shall receive a written
     description  of the  performance  goals  and  the  corresponding  pay-outs,
     performance  measurements  and their relative weights not later than ninety
     (90) days after the commencement of the Performance  Cycle. With respect to
     the first and  second  Performance  Cycles,  a written  description  of the
     performance goals and the corresponding pay-outs,  performance measurements
     and their relative weight shall be distributed to each  Participant as soon
     as practicable after the adoption of the Plan.

9.   Adjustment to Awards.  To the extent allowable under the regulations  under
     Code Section 162(m), the Committee may, in its sole discretion,  revise the
     amount payable under an award downward, if, in the business judgment of the
     Committee,  it is in the best  interests the Company and its  shareholders,
     and an unintended windfall, or inequitable payment will otherwise result.

10.  Employment.

     a.   In the event a Participant is hired or becomes a Participant  during a
          Performance Cycle, the Participant will be entitled to earn a pro rata
          award based on the number of full calendar months of employment during
          the Performance Cycle; provided, however, that in order to be eligible
          to earn an award,  the  Participant  must complete a minimum of twelve
          full  calendar  months of  employment  with  respect to a  Performance
          Cycle.

     b.   If a Participant's  employment is terminated for Cause the Participant
          shall  forfeit  any  rights  to  any  payments  with  respect  to  any
          Performance Cycle in progress.

     c.   In  the  event  the  Participant's  employment  with  the  Company  is
          terminated  voluntarily or involuntarily without Cause or by reason of
          retirement,  death, Disability,  or Change in Control, the Participant
          shall be  entitled  to  receive a pro rata  distribution  based on the
          number of full calendar  months of employment  during the  Performance
          Cycle; provided,  however, that in order to be entitled to an award, a
          Participant  must complete a minimum of twelve full calendar months of
          employment with respect to a Performance Cycle.

11.  Distribution of Awards.

     a.   Awards under the Plan shall be payable in cash and stock.

     b.   Awards  shall  be  credited  to  a  Participant's  Account  after  the
          Committee has received and certified the audited financial results and
          certified the  satisfaction  of the  performance  goals,  according to
          Section 7. Awards shall be payable according to this Section 11.

     c.   Each award should be split as follows:  twenty  percent (20%) cash and
          eighty  percent  (80%)  stock.  However,  each  Participant  shall  be
          permitted to elect a greater portion of their award in stock.

     d.   Fifty-percent  (50%) of any award  determined  for a Participant  with
          respect to a Performance Cycle shall be paid following the year end of
          each  Performance  Cycle when audited results are available and can be
          certified by the  Committee.  Typically  payment will occur within two
          (2) months following the year end of each Performance Cycle.  However,
          this payment is subject to the continued employment of the Participant
          through the date of  payment,  except as  described  below in Sections
          11(f), (g) and (h).

     e.   Fifty-percent  (50%) of any award  determined  for a Participant  with
          respect to a  Performance  Cycle  shall be paid one (1) year after the
          end of the  Performance  Cycle for which the  payment  is being  made.
          However,  this payment is subject to the  continued  employment of the
          Participant  through  date of payment,  except as  described  below in
          Sections 11(f), (g) and (h).


                                      -23-
<PAGE>


     f.   Payment  upon death and  Disability.  In the event of a  Participant's
          death or Disability,  the amount credited to the Participant's Account
          shall be distributed to the Participant or his designated  beneficiary
          within ninety (90) days of the Participant's death or Disability. With
          respect  to  amounts  earned  by  the  Participant   with  respect  to
          Performance  Cycles in progress,  any such amount shall be distributed
          to  the  Participant  or  the  Participant's   designated  beneficiary
          following  the  year  end of the  last  Performance  Cycle.  Typically
          payment will occur within two (2) months following the year end of the
          last  Performance  Cycle.  In  the  event  the  Participant  does  not
          designate a beneficiary in accordance with the procedures  established
          by the  Committee,  the balance of the  Participant's  Account and any
          amounts earned with respect to Performance Cycles in progress shall be
          paid to the Participant's estate.

     g.   Payment upon retirement or voluntary or involuntary termination by the
          Company without Cause.  In the event of a Participant's  retirement or
          voluntary or involuntary termination by the Company without Cause, the
          amount credited to the Participant's Account and any amounts earned by
          the Participant  with respect to Performance  Cycles in progress shall
          be paid according to Sections 11 (c) through (e).

     h.   Payment  upon Change of Control.  In the event of a Change of Control,
          the amount  credited  to the  Participant's  Account  and any  amounts
          earned  by the  Participant  with  respect  to  Performance  Cycles in
          progress shall be paid immediately upon termination.

     i.   Notwithstanding the foregoing, in no event shall payment be made prior
          to shareholder approval of the Plan as set forth in Section 1(j).

13.  Continuity of Plan. Although it is the intention of the Company to continue
     the Plan for an indefinite  period of time, the Company  reserves the right
     to  terminate  the Plan in its  entirety  at any time or to modify the Plan
     from time to time,  provided that no such action shall adversely affect any
     Performance Cycle in progress or any awards previously earned.

14.  Notices.  Any notice to a Participant  required or permitted under the Plan
     shall be deemed received if personally delivered or deposited in the United
     States mail,  registered or certified,  postage  prepaid,  addressed to the
     Participant,  his  or her  heirs,  executors,  administrators,  successors,
     assigns or transferees at the last address shown for the Participant on the
     records of the Company.

15.  Miscellaneous Provisions.

     a.   No award  payable  under the Plan  shall be  subject  in any manner to
          anticipation,   alienation,   sale,  transfer,   assignment,   pledge,
          encumbrance  or  charge  prior  to  actual  receipt   thereof  by  the
          Participant;  and  any  attempt  to so  anticipate,  alienate,  sell ,
          transfer,  assign,  pledge,  encumber or charge  prior to such receipt
          shall be null and void.

     b.   Nothing  contained  herein will confer upon a Participant the right to
          be  retained  in the  service of the Company or limit the right of the
          Company to discharge a Participant.

     c.   The Company shall deduct from all amounts paid,  any taxes required by
          law to be withheld with respect to such payments.

     d.   The Board may amend,  suspend  or  terminate  the Plan or any  portion
          thereof at any time.

     e.   The Plan  shall at all times be  entirely  unfunded  and no  provision
          shall at any time be made with  respect to  segregating  assets of the
          Company  for  payment  of  or  any  awards   hereunder.   Neither  the
          Participant  nor any  other  person  shall  have any  interest  in any
          particular  assets of the Company by reason of the right to receive an
          award under the Plan and the  Participant or any other person claiming
          under him shall have only the rights of a general  unsecured  creditor
          of the Company with respect to any rights under the Plan.

     f.   The Plan  shall be  governed  by and  construed  and  administered  in
          accordance with the laws of the State of Delaware.


                                      -24-
<PAGE>


     g.   All questions of interpretation,  construction, or application arising
          under the Plan shall be decided in good faith by the Committee,  whose
          decisions shall be final and conclusive upon all persons.

     h.   The Plan shall be binding upon the Participants and the Company, their
          heirs, executors, administrators, successors and assigns. In the event
          of a merger,  consolidation or  reorganization  involving the Company,
          this Plan  shall  continue  in force and become an  obligation  of the
          Company's successor or successors.

     i.   If any  provision of this Plan is held invalid or  unenforceable,  its
          invalidity or unenforceability shall not affect any other provision of
          the Plan,  and the Plan shall be  construed  and  enforced  as if such
          provision had not been included herein.



IN WITNESS  WHEREOF,  the  Company has caused this Plan to be executed by a duly
authorized officer on this 27th day of June , 1996.




ATTEST                       SECURITY-CONNECTICUT CORPORATION





June 27, 1996                By: /s/ Ronald D. Jarvis
- -------------                ------------------------







                                      -25-
<PAGE>




                                    ANNEX A




                                      PROXY
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                        SECURITY-CONNECTICUT CORPORATION
                  ANNUAL MEETING OF SHAREHOLDERS - MAY 15, 1997

   KNOW ALL MEN BY THESE  PRESENTS,  that the  undersigned  holder  of shares of
common  stock  of  SECURITY-CONNECTICUT   CORPORATION,  a  Delaware  corporation
(hereinafter  referred to as the "Company")  does hereby  constitute and appoint
Ronald D. Jarvis and Patricia A. DeVita or either of them, as proxies, with full
power to act without the other and with full power of substitution,  to vote the
said shares of stock at the Annual Meeting of  Shareholders of the Company to be
held on Thursday, May 15, 1997, at 10:30 a.m., local time, at the offices of the
Company,  20 Security Drive,  Avon,  Connecticut  06001, and at any adjourned or
postponed meeting or meetings thereof, held for the same purposes, in the manner
set forth on the reverse side.

(Continued and to be signed and dated on the reverse side)


                                                            [See Reverse Side]

<PAGE>

<TABLE>
<CAPTION>

[X]  Please mark your
     votes as in this
     example.



                 FOR   WITHHELD    Nominees: Ronald D. Jarvis
                                             Harvey S. Levenson
<S>                                                              <C>
1. Election of
   TWO Directors [ ]     [ ]
For all nominees except as noted below                                                                  FOR   AGAINST  ABSTAIN
                                                                 2. APPROVAL OF ERNST & YOUNG LLP AS    [  ]    [  ]     [  ]
                                                                    INDEPENDENT AUDITORS OF THE
                                                                    COMPANY FOR THE FISCAL YEAR
                                                                    ENDING DECEMBER 31, 1997.
_______________________________
                                                                 3. APPROVAL OF THE LONG-TERM            [  ]    [  ]     [  ]
                                                                    INCENTIVE PLAN.

                                                                 4. In  their  discretion,  upon  other  matters  as  may
                                                                    properly  come before said meeting.

                                                                 UNLESS DIRECTED  TO THE CONTRARY BY  SPECIFICATION IN THE SPACES
                                                                 PROVIDED ABOVE,  THE  SAID  INDIVIDUALS  ARE  HEREBY  AUTHORIZED
                                                                 AND  EMPOWERED   BY  THE UNDERSIGNED TO VOTE IN  THE AFFIRMATIVE
                                                                 ON  PROPOSALS  NOS. 1,  2  AND  3 AND  ARE  GIVEN  DISCRETIONARY
                                                                 AUTHORITY   TO  VOTE  ON  ANY  OTHER  MATTERS  UPON   WHICH  THE
                                                                 UNDERSIGNED  IS ENTITLED  TO VOTE AND  WHICH  MAY PROPERLY  COME
                                                                 BEFORE THE MEETING OR ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF.

                                                                 PLEASE SIGN  AND DATE THIS PROXY AND  RETURN IT IN  THE ENCLOSED
                                                                 POSTAGE PAID ENVELOPE

                                                                                                               MARK HERE IF
                                                                                        MARK  HERE  FOR  [  ]  YOU  PLAN TO [  ]
                                                                                         ADDRESS CHANGE          ATTEND THE
                                                                                       AND NOTE AT LEFT             MEETING


Signature ________________________________  Date _____________  Signature ______________________________________ Date _____________

Note:  This proxy must be signed exactly as the name of  the undersigned  appears  hereon. Executors,  administrators,  trustees  or
       other  representatives  should  give  full  title as such.  If the  signer  is a corporation, please sign full corporate name
       by a duly authorized officer.

</TABLE>



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