UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) May 25, 2005 OHIO CASUALTY CORPORATION (Exact name of registrant as specified in its charter) OHIO 0-5544 31-0783294 	(State or other jurisdiction (Commission (IRS Employer 	of incorporation)	File Number)	Identification No.) 9450 Seward Road, Fairfield, Ohio 45014 (Address of principal executive offices) (Zip Code) (513) 603-2400 (Registrant's telephone number, including area code) Not Applicable (Former name or former address, if changed since last report) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below): [ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) [ ] Soliciting material pursuant to Rule l4a-12 under the Exchange Act (17 CFR 240.14a-12) [ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) [ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Page 1 of 3 ITEM 1.01	Entry into a Material Agreement On May 25, 2005, The Ohio Casualty Insurance Company (the "Company") entered into an agreement with the President of Insurance Operations Ms. Elizabeth (Beth) M. Riczko. A copy of the agreement is attached as Exhibit 99.1 and hereby incorporated by reference into this Item 1.01. ITEM 5.02(b)	Departure of Directors or Principal Officers On May 25, 2005 the Company announced the resignation of President of Insurance Operations Ms. Elizabeth (Beth) M. Riczko effective June 3, 2005. A copy of the press release announcing Ms. Riczko's resignation is attached as Exhibit 99.2 and hereby incorporated by reference into this Item 5.02(b). ITEM 9.01	Financial Statements and Exhibits (c)	Exhibits 	Exhibit No.	Description ----------- ----------- 99.1 Agreement between the Company and Ms. Elizabeth (Beth) M. Riczko. 99.2 Press release dated May 25, 2005 announcing the resignation of Ms. Elizabeth (Beth) M. Riczko, and posted on the Company's website at http://www.ocas.com. SIGNATURE 	Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. OHIO CASUALTY CORPORATION ------------------------- (Registrant) /s/ Debra K. Crane May 27, 2005 --------------------------- Debra K. Crane, Senior Vice President, General Counsel and Secretary Page 2 of 3 Exhibit Index ------------- Current Report on Form 8-K Dated May 25, 2005 Exhibit No. Description 99.1 Agreement between the Company and Ms. Elizabeth (Beth) M. Riczko. 99.2 Press release dated May 25, 2005 announcing the resignation of Ms. Elizabeth (Beth) M. Riczko, and posted on the Company's website at http://www.ocas.com. Page 3 of 3