SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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 1, 1996 THE HARTFORD STEAM BOILER INSPECTION AND INSURANCE COMPANY (Exact name of registrant as specified in its charter) Connecticut 0-13300 06-0384680 (State or other (Commission (IRS Employer jurisdiction of incorporation) File Number) Identification No.) One State Street, Hartford, Connecticut 06102 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code - (203-722-1866) Item 5. Other Events On May 1, 1996, The Hartford Steam Boiler Inspection and Insurance Company (the Company) issued a press release announcing the resignation of Donald M. Carlton as executive vice president and a director of the Company. Included herewith as Exhibit 99(a) is the Company's press release related to this announcement and such information is incorporated herein by reference. Item 7. Exhibits. 99(a) The Company's press release dated May 1, 1996 related to resignation of Donald M. Carlton. -2- 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. 						THE HARTFORD STEAM BOILER 					 	INSPECTION AND INSURANCE COMPANY Dated: May 6, 199	 /s/ R. Kevin Price R. Kevin Price						 Senior Vice President and Corporate Secretary -3-