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) - April 21, 1998 HSB GROUP, INC. (Exact name of registrant as specified in its charter) Connecticut 001-13135 06-1475343 (State or other (Commission (IRS Employer jurisdiction of incorporation) File Number) Identification No.) One State Street, Hartford, Connecticut 06102-5024 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code - (860-722-1866) Item 5. Other Events On April 21, 1998, HSB Group Inc. (the Company) issued press releases announcing first quarter results, a three-for-two stock split, the declaration of a quarterly dividend to be payable July 30, 1998, and a summary of the Company's annual meeting held on April 21, 1998, including the announcement of the retirement from the Board of Directors of Wilson Wilde and John M. Washburn, Jr. Included herewith as Exhibits 99.1 through 99.3 are the Company's press releases related to these announcements and such information is incorporated herein by reference. Item 7. Exhibits. 99.1 through 99.3: The Company's press releases dated April 21, 1998. -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. HSB GROUP, INC. Dated: April 21, 1998 /s/ R. Kevin Price R. Kevin Price Senior Vice President and Corporate Secretary -3-