FBNK / First Connecticut Bancorp, Inc. - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

First Connecticut Bancorp, Inc.
US ˙ OTC
HINDI NA ACTIVE ANG SIMBONG ITO

Mga Batayang Estadistika
CIK 1511198
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to First Connecticut Bancorp, Inc.
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
October 11, 2018 15-12B

FBNK / First Connecticut Bancorp, Inc. 15-12B

15-12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 001-35209 FIRST CONNECTICUT BANCORP, INC. (Exact name of registrant a

October 1, 2018 S-8 POS

FBNK / First Connecticut Bancorp, Inc. POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8

Post-Effective Amendment No. 1 to Form S-8 As filed with the Securities and Exchange Commission on October 1, 2018 Registration No. 333-212486 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-212486 UNDER THE SECURITIES ACT OF 1933 First Connecticut Bancorp, Inc. (People’s United Financial, Inc. as suc

October 1, 2018 S-8 POS

FBNK / First Connecticut Bancorp, Inc. POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8

Post-Effective Amendment No. 1 to Form S-8 As filed with the Securities and Exchange Commission on October 1, 2018 Registration No. 333-181081 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-181081 UNDER THE SECURITIES ACT OF 1933 First Connecticut Bancorp, Inc. (People’s United Financial, Inc. as suc

October 1, 2018 S-8 POS

FBNK / First Connecticut Bancorp, Inc. POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8

Post-Effective Amendment No. 1 to Form S-8 As filed with the Securities and Exchange Commission on October 1, 2018 Registration No. 333-183749 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-183749 UNDER THE SECURITIES ACT OF 1933 First Connecticut Bancorp, Inc. (People’s United Financial, Inc. as suc

October 1, 2018 8-K

Changes in Control of Registrant, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

Form 8-K 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): October 1, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or Other Jurisdiction of Incorpor

September 26, 2018 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

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): September 26, 2018 (September 25, 2018) First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or Other Jurisdict

September 26, 2018 EX-99.1

First Connecticut Bancorp, Inc. Stockholders Approve Acquisition by People's United Financial, Inc.

First Connecticut Bancorp, Inc. Stockholders Approve Acquisition by People's United Financial, Inc. FARMINGTON, CT – September 26, 2018 – Stockholders of First Connecticut Bancorp, Inc. ("First Connecticut") (NASDAQ:FBNK) approved the proposed merger of First Connecticut and People's United Financial, Inc. ("People's United") (NASDAQ:PBCT) pursuant to the previously disclosed Agreement and Plan of

September 11, 2018 DEF 14A

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT BANCORP, INC. - ADDITIONAL MATERIALS

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ 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)) ☐ Defin

August 28, 2018 8-K

Financial Statements and Exhibits, Other Events

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): August 28, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 28, 2018 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend of $0.17

First Connecticut Bancorp, Inc. Announces Quarterly Dividend of $0.17 FARMINGTON, Conn., August 28, 2018 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ:FBNK) announced that its Board of Directors has voted to pay its quarterly dividend of $0.17 per share. Dividends will be payable on September 17, 2018 to all shareholders of record as of September 7, 2018. First Connecticut Bancorp, In

August 22, 2018 DEFM14A

FBNK / First Connecticut Bancorp, Inc. DEFM14A

DEFM14A 1 d761924ddefm14a.htm DEFM14A Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Co

August 7, 2018 10-Q

FBNK / First Connecticut Bancorp, Inc. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2018 OR ¨ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Bancor

July 18, 2018 EX-99.1

First Connecticut Bancorp, Inc. reports second quarter 2018 net income of $6.7 million or $0.42 diluted earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports second quarter 2018 net income of $6.7 million or $0.42 diluted earnings per share FARMINGTON, Conn., July 18, 2018 – First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported a 35% increase in net income of $6.7 million or $0.42 diluted earnings per share for the quarter ended June 30, 2018 compared to ne

July 18, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 18, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

June 21, 2018 EX-2.1

Agreement and Plan of Merger between First Connecticut Bancorp, Inc. and People’s United Financial, Inc. (filed as Exhibit 2.1 to the 8-K filed for the Company on June 21, 2018, and incorporated herein by reference).

AGREEMENT AND PLAN OF MERGER by and between FIRST CONNECTICUT BANCORP, INC. and PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 18, 2018 TABLE OF CONTENTS ARTICLE I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of Company Common Stock 2 1.6 Purchaser Common Stock 3 1.7 Treatment of Company Equity Awards 3 1.8 Certificate of Incorporation

June 21, 2018 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

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): June 21, 2018 (June 18, 2018) First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or Other Jurisdiction of Inc

June 21, 2018 425

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT BANCORP, INC. 8-K (Prospectus)

425 1 fcb8-k.htm FIRST CONNECTICUT BANCORP, INC. 8-K 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): June 21, 2018 (June 18, 2018) First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-

June 21, 2018 EX-2.1

AGREEMENT AND PLAN OF MERGER by and between FIRST CONNECTICUT BANCORP, INC. PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 18, 2018 TABLE OF CONTENTS

AGREEMENT AND PLAN OF MERGER by and between FIRST CONNECTICUT BANCORP, INC. and PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 18, 2018 TABLE OF CONTENTS ARTICLE I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of Company Common Stock 2 1.6 Purchaser Common Stock 3 1.7 Treatment of Company Equity Awards 3 1.8 Certificate of Incorporation

June 19, 2018 11-K

FBNK / First Connecticut Bancorp, Inc. FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 FORM 11-K þ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2017 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-171913 A.

June 19, 2018 8-K

Financial Statements and Exhibits, Other Events

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): June 19, 2018 (June 19, 2018) First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or Other Jurisdiction of Inc

June 19, 2018 EX-99.1

People's United Financial To Acquire First Connecticut Bancorp, Inc.

EX-99.1 2 ex99-1.htm EXHIBIT 99.1 - PRESS RELEASE For Immediate Release June 19, 2018 People's United Financial To Acquire First Connecticut Bancorp, Inc. BRIDGEPORT, CT – People's United Financial, Inc. (NASDAQ: PBCT), the holding company for People's United Bank, N.A., announced today an agreement to acquire First Connecticut Bancorp, Inc. (NASDAQ: FBNK), of Farmington CT, the holding company fo

June 19, 2018 425

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT BANCORP, INC. 8-K 6 19 18 (Prospectus)

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): June 19, 2018 (June 19, 2018) First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or Other Jurisdiction of Inc

June 19, 2018 EX-99.1

People's United Financial To Acquire First Connecticut Bancorp, Inc.

For Immediate Release June 19, 2018 People's United Financial To Acquire First Connecticut Bancorp, Inc.

May 22, 2018 8-K

Financial Statements and Exhibits, Other Events

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 22, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 22, 2018 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend to $0.17

EX-99.1 2 ex99-1.htm EXHIBIT 99.1 - PRESS RELEASE First Connecticut Bancorp, Inc. Increases Quarterly Dividend to $0.17 Company Release - 5/22/2018 FARMINGTON, Conn., May 22, 2018 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ:FBNK) announced that its Board of Directors has voted to increase its quarterly dividend to $0.17 per share, an increase of $0.01. In making this announcement, J

May 14, 2018 EX-99.1

Q1 2018 Investor Presentation NASDAQ: FBNK Who We Are Assets: $3.1 billion Loans: $2.8 billion Deposits: $2.4 billionCapital: $277 millionBranches: 25Headquarters: Farmington, ConnecticutNASDAQ: FBNK A Community Bank in central Connecticut and wester

Q1 2018 Investor Presentation NASDAQ: FBNK Forward Looking Statements Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are forward-looking statements.

May 14, 2018 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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 14, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 10, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Submission of Matters to a Vote of Security Holders

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 9, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Num

May 8, 2018 10-Q

FBNK / First Connecticut Bancorp, Inc. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 31, 2018 OR ¨ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Banc

April 18, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): April 18, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 18, 2018 EX-99.1

First Connecticut Bancorp, Inc. reports first quarter 2018 net income of $6.0 million or $0.38 diluted earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports first quarter 2018 net income of $6.0 million or $0.38 diluted earnings per share FARMINGTON, Conn., April 18, 2018 – First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported a 18% increase in net income of $6.0 million or $0.38 diluted earnings per share for the quarter ended March 31, 2018 compared to n

April 6, 2018 DEFA14A

FBNK / First Connecticut Bancorp, Inc. DEFA14A

DEFA14A 1 c490454defa14a.htm DEFA14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 1) 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

April 2, 2018 EX-99.1

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2018) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2018) Earnings Release and Conference Call FARMINGTON, Conn., April 2, 2018 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the first quarter ending March 31, 2018 and host a conference call as follows: Earnings Rel

April 2, 2018 8-K

Financial Statements and Exhibits, Other Events

8-K 1 fcb8k-040218.htm FIRST CONNECTICUT BANCORP, INC. 8-K 4 2 18 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): April 2, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206

March 30, 2018 DEF 14A

FBNK / First Connecticut Bancorp, Inc. DEF 14A

DEF 14A 1 c489911def14a.htm DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 1

March 9, 2018 10-K

FBNK / First Connecticut Bancorp, Inc. FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2017 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Bancorp, Inc. (Exact

February 27, 2018 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend to $0.16 and Sets Date for Annual Stockholders Meeting

First Connecticut Bancorp, Inc. Increases Quarterly Dividend to $0.16 and Sets Date for Annual Stockholders Meeting FARMINGTON, Conn., Feb 27, 2018 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ:FBNK) announced that its Board of Directors has voted to increase its quarterly dividend to $0.16 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr. Chairman, Pr

February 27, 2018 8-K

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT BANCORP, INC. 8-K 2 27 18 (Current Report)

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): February 27, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 13, 2018 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Farmington Bank Employee Stock Ownership Plan - SCHEDULE 13G A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 6)* - FIRST CONNECTICUT BANCORP, INC. - (Name of Issuer) Common Stock, par value $0.01 per share - (Title of Class of Securities) 319850 103 - (CUSIP Number) December 31, 2017 - (Date of Event Which Requires Fil

January 25, 2018 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

8-K 1 fcb8k-012318.htm FIRST CONNECTICUT BANCORP, INC. 8-K 1 23 18 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): January 23, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-149

January 25, 2018 EX-3.2.3

Amended and Restated Bylaws of First Connecticut Bancorp, Inc. (filed as Exhibit 3.2.3 to the Form 8-K filed for the Company on January 25, 2018, and incorporated herein by reference).

THIRD AMENDED AND RESTATED BYLAWS OF FIRST CONNECTICUT BANCORP, INC. January 23, 2018 TABLE OF CONTENTS Page ARTICLE I -STOCKHOLDERS Section 1. Annual Meeting. 1 Section 2. Special Meetings. 1 Section 3. Notice of Meetings; Adjournment. 1 Section 4. Quorum. 2 Section 5. Organization and Conduct of Business. 2 Section 6. Advance Notice Provisions for Business to be Transacted at Annual Meetings and

January 24, 2018 8-K

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT BANCORP, INC. 8-K 1 24 18 (Current Report)

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): January 24, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

January 24, 2018 EX-99.1

First Connecticut Bancorp, Inc. reports fourth quarter 2017 net income of $497,000 or $0.03 diluted earnings per share Fourth quarter 2017 net income of $5.5 million or $0.34 diluted earnings per share excluding non-recurring items

Exhibit 99.1 First Connecticut Bancorp, Inc. reports fourth quarter 2017 net income of $497,000 or $0.03 diluted earnings per share Fourth quarter 2017 net income of $5.5 million or $0.34 diluted earnings per share excluding non-recurring items FARMINGTON, Conn., January 24, 2018 ? First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported net income of $497,

January 5, 2018 8-K

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT BANCORP, INC. 8-K 1 5 18 (Current Report)

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): January 5, 2018 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

January 5, 2018 EX-99.1

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2017) Earnings Release and Conference Call

EX-99.1 2 ex99-1.htm EXHIBIT 99.1 - PRESS RELEASE First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2017) Earnings Release and Conference Call FARMINGTON, Conn., January 5, 2018 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the fourth quarter ending December 31,

November 28, 2017 8-K

FBNK / First Connecticut Bancorp, Inc. FIRST CONNECTICUT 8-K 11 27 17 (Current Report)

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): November 28, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

November 28, 2017 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., November 28, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.15 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are pleased to inc

November 2, 2017 10-Q

FBNK / First Connecticut Bancorp, Inc. 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended September 30, 2017 OR ¨ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut

October 18, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 10 18 17 (Current Report/Significant Event)

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): October 18, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

October 18, 2017 EX-99.1

First Connecticut Bancorp, Inc. reports third quarter 2017 earnings of $0.35 diluted earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports third quarter 2017 earnings of $0.35 diluted earnings per share FARMINGTON, Conn., October 18, 2017 ? First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported a 48% increase in net income to $5.6 million, or $0.35 diluted earnings per share for the quarter ended September 30, 2017 compared to net income o

September 27, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 9 27 17 (Current Report/Significant Event)

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): September 27, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission F

September 27, 2017 EX-99.1

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2017) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2017) Earnings Release and Conference Call FARMINGTON, Conn., September 27, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the third quarter ending September 30, 2017 and host a conference call as follows: Ear

August 22, 2017 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., August 22, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.14 per share, an increase of $0.02. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are pleased to incre

August 22, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 8 22 17 (Current Report/Significant Event)

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): August 22, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 3, 2017 10-Q

FBNK / First Connecticut Bancorp, Inc. FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2017 OR ¨ Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Banco

July 31, 2017 EX-99.1

2017 KBW Community Bank Investor Conference August 1 , 2017 NASDAQ: FBNK Who We Are Assets: $3.0 billion Loans: $2.7 billion Deposits: $2.2 billionCapital: $269 millionBranches: 24Headquarters: Farmington, ConnecticutNASDAQ: FBNK A Community Bank in

2017 KBW Community Bank Investor Conference August 1 , 2017 NASDAQ: FBNK Forward Looking Statements Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are forward-looking statements.

July 31, 2017 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): July 31, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 19, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 7 19 17 (Current Report/Significant Event)

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): July 19, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 19, 2017 EX-99.1

First Connecticut Bancorp, Inc. reports second quarter 2017 earnings of $0.32 diluted earnings per share

EX-99.1 2 ex99-1.htm EXHIBIT 99.1 - PRESS RELEASE Exhibit 99.1 First Connecticut Bancorp, Inc. reports second quarter 2017 earnings of $0.32 diluted earnings per share FARMINGTON, Conn., July 19, 2017 – First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported a 37% increase in net income to $5.0 million, or $0.32 diluted earnings per share for the quarter e

June 29, 2017 11-K

First Connecticut Bancorp FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 FORM 11-K ? ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2016 OR ? TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-171913 A.

June 19, 2017 8-K

Financial Statements and Exhibits, Other Events

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): June 19, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

June 19, 2017 EX-99.1

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2017) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2017) Earnings Release and Conference Call FARMINGTON, Conn., June 19, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the second quarter ending June 30, 2017 and host a conference call as follows: Earnings Re

May 23, 2017 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., May 23, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.12 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are pleased to increase

May 23, 2017 8-K

Financial Statements and Exhibits, Other Events

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 23, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 15, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 5 15 17 (Current Report/Significant Event)

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 15, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 15, 2017 EX-99.1

Piper JaffrayFinancial Institutions Conference May 15 – 17, 2017 NASDAQ: FBNK Who We Are Assets: $2.9 billion Loans: $2.6 billion Deposits: $2.3 billionCapital: $265 millionBranches: 24Headquarters: Farmington, ConnecticutNASDAQ: FBNK A Community Ban

Piper JaffrayFinancial Institutions Conference May 15 ? 17, 2017 NASDAQ: FBNK Forward Looking Statements Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are forward-looking statements.

May 11, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 5 10 17 (Current Report/Significant Event)

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 10, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 4, 2017 10-Q

First Connecticut Bancorp FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 31, 2017 OR ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Banc

April 18, 2017 EX-99.1

First Connecticut Bancorp, Inc. reports first quarter 2017 earnings of $0.32 diluted earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports first quarter 2017 earnings of $0.32 diluted earnings per share FARMINGTON, Conn., April 18, 2017 ? First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported a 41% increase in net income to $5.1 million, or $0.32 diluted earnings per share for the quarter ended March 31, 2017 compared to net income of $3.6

April 18, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 4 18 17 (Current Report/Significant Event)

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): April 18, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 4, 2017 8-K

Financial Statements and Exhibits, Other Events

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): April 4, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

April 4, 2017 EX-99.1

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2017) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2017) Earnings Release and Conference Call FARMINGTON, Conn., April 4, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the first quarter ending March 31, 2017 and host a conference call as follows: Earnings Rel

March 31, 2017 DEF 14A

First Connecticut Bancorp DEF 14A

DEF 14A 1 c463077def14a.htm DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 1

March 13, 2017 10-K

First Connecticut Bancorp FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2016 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Bancorp, Inc. (Exact

March 13, 2017 EX-10.19

Change in Control Agreement between First Connecticut Bancorp, Inc., Farmington Bank and Kenneth F. Burns (filed as Exhibit 10.19 to the Form 10-K for the year ended December 31, 2016 filed on March 13, 2017, and incorporated herein by reference).

Exhibit 10.19 CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (the “Agreement”) is made and entered into as of June 7, 2016 (the “Effective Date”), by and among Kenneth F. Burns (the “Executive”) on the one side, and First Connecticut Bancorp, Inc., a Maryland bank holding company (the “Company”) and its wholly-owned bank subsidiary, Farmington Bank (the “Bank”). Unless a distinction

March 13, 2017 EX-10.16

Change in Control Agreement between First Connecticut Bancorp, Inc., Farmington Bank and John J. Patrick, Jr. (filed as Exhibit 10.16 to the Form 10-K for the year ended December 31, 2016 filed on March 13, 2017, and incorporated herein by reference).

Exhibit 10.16 CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (the “Agreement”) is made and entered into as of June 7, 2016 (the “Effective Date”), by and among John J. Patrick, Jr. (the “Executive”) on the one side, and First Connecticut Bancorp, Inc., a Maryland bank holding company (the “Company”) and its wholly-owned bank subsidiary, Farmington Bank (the “Bank”). Unless a distinct

March 13, 2017 EX-10.18

Change in Control Agreement between First Connecticut Bancorp, Inc., Farmington Bank and Michael T. Schweighoffer (filed as Exhibit 10.18 to the Form 10-K for the year ended December 31, 2016 filed on March 13, 2017, and incorporated herein by reference).

Exhibit 10.18 CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (the “Agreement”) is made and entered into as of June 7, 2016 (the “Effective Date”), by and among Michael T. Schweighoffer (the “Executive”) on the one side, and First Connecticut Bancorp, Inc., a Maryland bank holding company (the “Company”) and its wholly-owned bank subsidiary, Farmington Bank (the “Bank”). Unless a dist

March 13, 2017 EX-10.20

Change in Control Agreement between First Connecticut Bancorp, Inc., Farmington Bank and Catherine M. Burns (filed as Exhibit 10.20 to the Form 10-K for the year ended December 31, 2016 filed on March 13, 2017, and incorporated herein by reference).

Exhibit 10.20 CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (the “Agreement”) is made and entered into as of June 7, 2016 (the “Effective Date”), by and among Catherine M. Burns (the “Executive”) on the one side, and First Connecticut Bancorp, Inc., a Maryland bank holding company (the “Company”) and its wholly-owned bank subsidiary, Farmington Bank (the “Bank”). Unless a distinctio

March 13, 2017 EX-10.17

Change in Control Agreement between First Connecticut Bancorp, Inc., Farmington Bank and Gregory A. White (filed as Exhibit 10.17 to the Form 10-K for the year ended December 31, 2016 filed on March 13, 2017, and incorporated herein by reference).

Exhibit 10.17 CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (the “Agreement”) is made and entered into as of June 7, 2016 (the “Effective Date”), by and among Gregory A. White (the “Executive”) on the one side, and First Connecticut Bancorp, Inc., a Maryland bank holding company (the “Company”) and its wholly-owned bank subsidiary, Farmington Bank (the “Bank”). Unless a distinction

March 1, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K (Current Report/Significant Event)

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): February 28, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

March 1, 2017 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend $0.02 and Sets Date for Annual Stockholders Meeting

First Connecticut Bancorp, Inc. Increases Quarterly Dividend $0.02 and Sets Date for Annual Stockholders Meeting Company Release - 3/1/2017 FARMINGTON, Conn., March 1, 2017 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ:FBNK) announced that its Board of Directors has voted to increase its quarterly dividend to $0.11 per share, an increase of $0.02. In making this announcement, John J.

February 27, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K (Current Report/Significant Event)

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): February 21, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 13, 2017 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Farmington Bank Employee Stock Ownership Plan - 13GA Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 5)* - FIRST CONNECTICUT BANCORP, INC. - (Name of Issuer) Common Stock, par value $0.01 per share - (Title of Class of Securities) 319850 103 - (CUSIP Number) December 31, 2016 - (Date of Event Which Requires Fil

January 25, 2017 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 25, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

January 25, 2017 EX-99.1

First Connecticut Bancorp, Inc. reports fourth quarter 2016 earnings of $0.27 diluted earnings per share

EX-99.1 2 ex99-1.htm EXHIBIT 99.1 - PRESS RELEASE Exhibit 99.1 First Connecticut Bancorp, Inc. reports fourth quarter 2016 earnings of $0.27 diluted earnings per share FARMINGTON, Conn., January 25, 2017 – First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, reported a 76% increase in net income of $4.2 million, or $0.27 diluted earnings per share for the quarte

January 6, 2017 EX-99.1

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2016) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2016) Earnings Release and Conference Call FARMINGTON, Conn., January 6, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the fourth quarter ending December 30, 2016 and host a conference call as follows: Earni

January 6, 2017 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 1 6 17 (Current Report/Significant Event)

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): January 6, 2017 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

November 22, 2016 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., November 22, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.09 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are pleased to inc

November 22, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 11 22 16 (Current Report/Significant Event)

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): November 22, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

November 4, 2016 10-Q

First Connecticut Bancorp FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended September 30, 2016 OR ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut

October 19, 2016 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): October 19, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

October 19, 2016 EX-99.1

First Connecticut Bancorp, Inc. reports third quarter 2016 earnings of $0.25 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports third quarter 2016 earnings of $0.25 earnings per share FARMINGTON, Conn., October 19, 2016 ? First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $3.8 million, or $0.25 diluted earnings per share for the quarter ended September 30, 2016 compared to net incom

September 29, 2016 EX-99.1

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2016) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2016) Earnings Release and Conference Call FARMINGTON, Conn., September 29, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the third quarter ending September 30, 2016 and host a conference call as follows: Ear

September 29, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 9 29 16 (Current Report/Significant Event)

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): September 29, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission F

August 23, 2016 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., August 23, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.08 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are pleased to incre

August 23, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 8 23 16 (Current Report/Significant Event)

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): August 23, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 23, 2016 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., August 23, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.08 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are pleased to incre

August 23, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 8 23 16 (Current Report/Significant Event)

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): August 23, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 5, 2016 10-Q

First Connecticut Bancorp FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended June 30, 2016 OR ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Banco

August 1, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 8 2 16 (Current Report/Significant Event)

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): August 1, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 1, 2016 EX-99.1

2016 KBW Community Bank Investor Conference August 2 - 3, 2016 NASDAQ: FBNK Who We Are Assets: $2.8 billion Loans: $2.4 billion Deposits: $2.1 billionCapital: $252 millionBranches: 24Headquarters: Farmington, ConnecticutNASDAQ: FBNK A Community Bank

2016 KBW Community Bank Investor Conference August 2 - 3, 2016 NASDAQ: FBNK Forward Looking Statements Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are forward-looking statements.

July 20, 2016 EX-99.1

First Connecticut Bancorp, Inc. reports second quarter 2016 earnings of $0.24 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports second quarter 2016 earnings of $0.24 earnings per share FARMINGTON, Conn., July 20, 2016 – First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $3.6 million, or $0.24 diluted earnings per share for the quarter ended June 30, 2016 compared to net income of $3

July 20, 2016 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 20, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 12, 2016 S-8

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. S-8

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland (State or Other Jurisdiction of Incorporation or Organization) 6036 (Primary Standard Industrial Classification Code Number) 45-1496206 (I.R.S. Employer Identification

July 6, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 7 6 16 (Current Report/Significant Event)

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): July 6, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

July 6, 2016 EX-99.1

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2016) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2016) Earnings Release and Conference Call FARMINGTON, Conn., July 6, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the second quarter ending June 30, 2016 and host a conference call as follows: Earnings Rel

June 28, 2016 11-K

First Connecticut Bancorp FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 FORM 11-K ? ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2015 OR ? TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-171913 A.

June 7, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): June 7, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 24, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 5 24 16 (Current Report/Significant Event)

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 24, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 24, 2016 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., May 24, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.07 per share on June 13, 2016 to all shareholders of record as of June 3, 2016. First Connecticut Bancorp, Inc. is the holding company for Farmi

May 18, 2016 8-K

Submission of Matters to a Vote of Security Holders

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 18, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 6, 2016 10-Q

First Connecticut Bancorp FORM 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x Quarterly Report- Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended March 31, 2016 OR ? Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Banc

May 4, 2016 EX-99.1

Piper Jaffray Financial Institutions Conference May 4 – 6, 2016 NASDAQ: FBNK Who We Are Assets: $2.7 billion Loans: $2.4 billion Deposits: $2.1 billionCapital: $248 millionBranches: 23Headquarters: Farmington, ConnecticutNASDAQ: FBNK A Community Bank

Piper Jaffray Financial Institutions Conference May 4 ? 6, 2016 NASDAQ: FBNK Forward Looking Statements Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are forward-looking statements.

May 4, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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 4, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Num

April 20, 2016 EX-99.1

First Connecticut Bancorp, Inc. reports first quarter 2016 earnings of $0.24 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports first quarter 2016 earnings of $0.24 earnings per share FARMINGTON, Conn., April 20, 2016 ? First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $3.6 million, or $0.24 diluted earnings per share for the quarter ended March 31, 2016 compared to net income of $

April 20, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 4 20 16 (Current Report/Significant Event)

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): April 20, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 6, 2016 DEF 14A

First Connecticut Bancorp, Inc. 2016 Stock Incentive Plan (filed as Exhibit 10.1 to the Registration Statement on the Form S-8 filed on July 12, 2016, and incorporated herein by reference).

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Definitive Proxy State

April 5, 2016 EX-99.1

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2016) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2016) Earnings Release and Conference Call FARMINGTON, Conn., April 5 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the first quarter ending March 31, 2016 and host a conference call as follows: Earnings Rele

April 5, 2016 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 4 5 16 (Current Report/Significant Event)

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): April 5, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

March 11, 2016 10-K

First Connecticut Bancorp FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2015 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Bancorp, I

March 3, 2016 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): March 1, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

February 23, 2016 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend and Sets date for Annual Stockholders Meeting

First Connecticut Bancorp, Inc. Increases Quarterly Dividend and Sets date for Annual Stockholders Meeting FARMINGTON, Conn., February 23, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.07 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr. Chairman,

February 23, 2016 EX-3.2.2

Second Amended and Restated Bylaws of First Connecticut Bancorp, Inc. (filed as Exhibit 3.2.2 to the Form 8-K filed for the Company on February 23, 2016, and incorporated herein by reference).

SECOND AMENDED AND RESTATED BYLAWS OF FIRST CONNECTICUT BANCORP, INC. February 23, 2016 TABLE OF CONTENTS Page ARTICLE I -STOCKHOLDERS Section 1. Annual Meeting. 1 Section 2. Special Meetings. 1 Section 3. Notice of Meetings; Adjournment. 1 Section 4. Quorum. 2 Section 5. Organization and Conduct of Business. 2 Section 6. Advance Notice Provisions for Business to be Transacted at Annual Meetings a

February 23, 2016 8-K

First Connecticut Bancorp Form 8-K (Current Report/Significant Event)

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): February 23, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 11, 2016 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SC 13G/A Passive Investment

SC 13G/A 1 v431393sc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* First Connecticut Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 319850103 (CUSIP Number) December 31, 2015 (Date of Event which Requires Filing of this Statem

February 11, 2016 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Farmington Bank Employee Stock Ownership Plan - FARMINGTON BANK ESOP 13G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 4)* - FIRST CONNECTICUT BANCORP, INC. - (Name of Issuer) Common Stock, par value $0.01 per share - (Title of Class of Securities) 319850 103 - (CUSIP Number) December 31, 2015 - (Date of Event Which Requires Fil

February 11, 2016 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Wellington Management Group LLP - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4 )* First Connecticut Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 319850103 (CUSIP Number) December 31, 2015 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to w

January 27, 2016 8-K

First Connecticut Bancorp FCB 8-K 1 27 16 (Current Report/Significant Event)

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): January 27, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

January 27, 2016 EX-99.1

First Connecticut Bancorp, Inc. reports fourth quarter 2015 earnings of $0.16 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports fourth quarter 2015 earnings of $0.16 earnings per share FARMINGTON, Conn., January 27, 2016 ? First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $2.4 million, or $0.16 diluted earnings per share for the quarter ended December 31, 2015 compared to net incom

January 8, 2016 EX-99.1

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2015) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2015) Earnings Release and Conference Call FARMINGTON, Conn., January 8, 2016 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the fourth quarter ending December 31, 2015 and host a conference call as follows: Earni

January 8, 2016 8-K

Financial Statements and Exhibits, Other Events

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): January 8, 2016 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

November 24, 2015 8-K

Financial Statements and Exhibits, Other Events

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): November 24, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

November 24, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., November 24, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.06 per share on December 14, 2015 to all shareholders of record as of December 4, 2015. First Connecticut Bancorp, Inc. is the holding comp

October 21, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 10 21 15 (Current Report/Significant Event)

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): October 21, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

October 21, 2015 EX-99.1

First Connecticut Bancorp, Inc. reports third quarter 2015 earnings of $0.28 earnings per share FARMINGTON, Conn., October 21, 2015 – First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank")

Exhibit 99.1 First Connecticut Bancorp, Inc. reports third quarter 2015 earnings of $0.28 earnings per share FARMINGTON, Conn., October 21, 2015 ? First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $4.2 million, or $0.28 diluted earnings per share for the quarter ended September 30, 2015 compared to net incom

October 14, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2015) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2015) Earnings Release and Conference Call FARMINGTON, Conn., October 14, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the third quarter ending September 30, 2015 and host a conference call as follows: Earni

October 14, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 10 14 15 (Current Report/Significant Event)

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): October 14, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

September 17, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 9 15 15 (Current Report/Significant Event)

THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 15, 2015 First Connecticut Bancorp, Inc.

August 31, 2015 EX-24

FIRST CONNECTICUT BANCORP, INC. POWER OF ATTORNEY

FIRST CONNECTICUT BANCORP, INC. POWER OF ATTORNEY The undersigned hereby constitutes and appoints Jennifer H. Daukas, or in her absence Gregory A. White individually or collectively my true and lawful attorneys with full power to sign for me and in my name, in the capacities indicated below with respect to First Connecticut Bancorp, Inc., Forms 3, 4 and 5, and such other Forms or materials that ar

August 25, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 8 25 15 (Current Report/Significant Event)

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): August 25, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 25, 2015 EX-99.1

FIRST CONNECTICUT BANCORP ELECTS JOHN GREEN AS DIRECTOR

Exhibit 99.1 For Immediate Release FIRST CONNECTICUT BANCORP ELECTS JOHN GREEN AS DIRECTOR FARMINGTON, CT – August 25, 2015 – First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the publicly owned holding company of Farmington Bank, today announced the election of John A. Green to the respective Boards of Directors of the Corporation and the Bank. "John's extensive experience as both a leader of a suc

August 25, 2015 EX-99.2

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

Exhibit 99.2 First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., August 25, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.06 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said, "We are ple

July 27, 2015 EX-99.1

KBW Community BankInvestor Conference Presentation July 28 and 29, 2015 NASDAQ: FBNK Who We Are Assets: $2.6 billion Loans: $2.3 billion Deposits: $1.9 billionCapital: $239 millionBranches: 22Headquarters: Farmington, ConnecticutNASDAQ: FBNK A Commun

KBW Community BankInvestor Conference Presentation July 28 and 29, 2015 NASDAQ: FBNK Forward Looking Statements Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are forward-looking statements.

July 27, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K JULY 2015 (Current Report/Significant Event)

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): July 27, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 22, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 22, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 22, 2015 EX-99.1

First Connecticut Bancorp, Inc. reports second quarter 2015 earnings of $0.23 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports second quarter 2015 earnings of $0.23 earnings per share FARMINGTON, Conn., July 22, 2015 ? First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $3.5 million, or $0.23 diluted earnings per share for the quarter ended June 30, 2015 compared to net income of $2

July 14, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2015) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2015) Earnings Release and Conference Call FARMINGTON, Conn., July 14, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the second quarter ending June 30, 2015 and host a conference call as follows: Earnings Re

July 14, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 07 14 15 (Current Report/Significant Event)

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): July 14, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

June 24, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 6 23 15 (Current Report/Significant Event)

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): June 23, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

June 19, 2015 11-K

First Connecticut Bancorp FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 FORM 11-K ? ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2014 OR ? TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-171913 A.

June 2, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 6 2 15 (Current Report/Significant Event)

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): June 2, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

June 2, 2015 EX-99.1

Q1 2015Investor Presentation John J. Patrick, Jr. Chairman, President and CEOGregory A. White EVP, Chief Financial OfficerMichael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present…And a Bright Future Farmington Bank, founded in

Q1 2015Investor Presentation John J. Patrick, Jr. Chairman, President and CEOGregory A. White EVP, Chief Financial OfficerMichael T. Schweighoffer EVP, Chief Lending Officer A Great Past?Dynamic Present?And a Bright Future Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intent

May 21, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., May 21, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.05 per share on June 11, 2015 to all shareholders of record as of June 1, 2015. First Connecticut Bancorp, Inc. is the holding company for Farmi

May 21, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 5 21 15 (Current Report/Significant Event)

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 21, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 20, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 5 20 15 (Current Report/Significant Event)

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 20, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 20, 2015 EX-99.1

David M. Drew and Robert F. Edmunds, Jr. Retire from First Connecticut Bancorp, Inc. and Farmington Bank Board of Directors

David M. Drew and Robert F. Edmunds, Jr. Retire from First Connecticut Bancorp, Inc. and Farmington Bank Board of Directors First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that David M. Drew and Robert F. Edmunds, Jr. will retire from the Board of Directors of First Connecticut Bancorp, Inc. and Farmington Bank, effective today, following th

April 23, 2015 EX-99.1

First Connecticut Bancorp, Inc. reports first quarter 2015 earnings of $0.17 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports first quarter 2015 earnings of $0.17 earnings per share FARMINGTON, Conn., April 23, 2015 ? First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $2.5 million, or $0.17 diluted earnings per share for the quarter ended March 31, 2015 compared to net income of $

April 23, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 4 23 15 (Current Report/Significant Event)

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): April 23, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 8, 2015 DEF 14A

First Connecticut Bancorp DEFINITIVE PROXY STATEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Definitive Proxy State

April 7, 2015 8-K

First Connecticut Bancorp FIRST CONNECTICUT BANCORP, INC. 8-K 4 7 15 (Current Report/Significant Event)

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): April 7, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

April 7, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2015) Earnings Release and Conference Call

EX-99.1 2 ex99-1.htm EXHIBIT 99.1 PRESS RELEASE First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2015) Earnings Release and Conference Call FARMINGTON, Conn., April 7, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the first quarter ending March 31, 2015 bef

February 24, 2015 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): February 24, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 24, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., February 24, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.05 per share on March 16, 2015 to all shareholders of record as of March 6, 2015. First Connecticut Bancorp, Inc. is the holding company fo

February 24, 2015 EX-99.1

First Connecticut Bancorp, Inc. Sets Date for Annual Stockholders Meeting

First Connecticut Bancorp, Inc. Sets Date for Annual Stockholders Meeting Company Release – February 24, 2015 FARMINGTON, Conn., February 24, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (Nasdaq:FBNK), the holding company for Farmington Bank, announced today that its Board of Directors has scheduled the corporation's annual meeting of stockholders for 10:00 a.m. EDT, May 20, 2015 at Cen

February 24, 2015 8-K

Financial Statements and Exhibits, Other Events

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): February 24, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 24, 2015 8-K

Financial Statements and Exhibits, Other Events

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): February 24, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 17, 2015 SC 13G

FBNK / First Connecticut Bancorp, Inc. / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13G Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* First Connecticut Bancorp, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 319850103 (CUSIP Number) December 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate b

February 13, 2015 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Forest Hill Capital, LLC - SC 13G/A Passive Investment

SC 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G/A (Rule 13d-102) (Amendment No.

February 12, 2015 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Farmington Bank Employee Stock Ownership Plan - SCHEDULE 13 G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 3)* - FIRST CONNECTICUT BANCORP, INC. - (Name of Issuer) Common Stock, par value $0.01 per share - (Title of Class of Securities) 319850 103 - (CUSIP Number) December 31, 2014 - (Date of Event Which Requires Fil

February 12, 2015 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Wellington Management Group LLP - SEC SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3 )* First Connecticut Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 319850103 (CUSIP Number) December 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to w

February 11, 2015 EX-99.1

Sterne Agee Financial Institutions Investor ConferenceFebruary 11 - 13, 2015 John J. Patrick, Jr. Chairman, President and CEOGregory A. White EVP, Chief Financial OfficerMichael T. Schweighoffer EVP, Chief Lending Officer Kenneth F. Burns EVP, Direct

Sterne Agee Financial Institutions Investor ConferenceFebruary 11 - 13, 2015 John J.

February 11, 2015 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): February 11, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

January 28, 2015 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 28, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

January 28, 2015 EX-99.1

First Connecticut Bancorp, Inc. reports fourth quarter 2014 earnings of $0.21 earnings per share

First Connecticut Bancorp, Inc. reports fourth quarter 2014 earnings of $0.21 earnings per share FARMINGTON, Conn., January 28, 2015 – First Connecticut Bancorp, Inc. (the "Company") (NASDAQ: FBNK), the holding company for Farmington Bank (the "Bank"), reported net income of $3.1 million, or $0.21 diluted earnings per share for the quarter ended December 31, 2014 compared to net income of $2.5 mil

January 15, 2015 EX-99.1

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2014) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Fourth Quarter (Q4 2014) Earnings Release and Conference Call FARMINGTON, Conn., January 15, 2015 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the fourth quarter ending December 31, 2014 before the market opens on Thursday, Januar

January 15, 2015 8-K

Financial Statements and Exhibits, Other Events

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): January 15, 2015 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

November 25, 2014 8-K

Financial Statements and Exhibits, Other Events

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): November 25, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

November 25, 2014 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., November 25, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.05 per share on December 15, 2014 to all shareholders of record as of December 5, 2014. First Connecticut Bancorp, Inc. is the holding comp

November 3, 2014 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): November 3, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

November 3, 2014 EX-99.1

Q3 2014 Presentation John J. Patrick, Jr. Chairman, President and CEOGregory A. White EVP, Chief Financial OfficerMichael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present…And a Bright Future Farmington Bank, founded in 1851, i

Q3 2014 Presentation John J. Patrick, Jr. Chairman, President and CEOGregory A. White EVP, Chief Financial OfficerMichael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present…And a Bright Future Disclaimer & Forward-Looking StatementsStatements in this document and presented orally at the conference, if any, concerning future results, performance, expectations or intentions are

October 23, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): October 23, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

October 23, 2014 EX-99.1

First Connecticut Bancorp, Inc. reports third quarter 2014 earnings of $0.17 earnings per share

Exhibit 99.1 First Connecticut Bancorp, Inc. reports third quarter 2014 earnings of $0.17 earnings per share FARMINGTON, Conn., October 23, 2014 – First Connecticut Bancorp, Inc. (the “Company”) (NASDAQ: FBNK), the holding company for Farmington Bank (the “Bank”), reported net income of $2.5 million, or $0.17 diluted earnings per share for the quarter ended September 30, 2014 compared to net incom

October 7, 2014 8-K

Financial Statements and Exhibits, Other Events

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): October 7, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

October 7, 2014 EX-99.1

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2014) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Third Quarter (Q3 2014) Earnings Release and Conference Call FARMINGTON, Conn., October 7, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the third quarter ending September 30, 2014 before the market opens on Thursday, October

September 25, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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): September 22, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission F

September 24, 2014 EX-99.1

First Connecticut Bancorp Announces Plans to Enter Massachusetts

For Immediate Release First Connecticut Bancorp Announces Plans to Enter Massachusetts FARMINGTON, Conn.

September 24, 2014 8-K

Financial Statements and Exhibits, Other Events

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): September 24, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission F

August 26, 2014 8-K

Financial Statements and Exhibits, Other Events

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): August 26, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

August 26, 2014 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., August 26, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.05 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said “We are pleased to increa

July 29, 2014 EX-99.1

Asset Quality Metrics 14 Non-Performing Loans / Total Loans Loan Loss Reserves / Non-Accrual Loans

Asset Quality Metrics 14 Non-Performing Loans / Total Loans Loan Loss Reserves / Non-Accrual Loans

July 29, 2014 8-K/A

Regulation FD Disclosure, Financial Statements and Exhibits

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 28, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation

July 28, 2014 8-K

Regulation FD Disclosure, Financial Statements and Exhibits

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): July 28, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 28, 2014 EX-99.1

Keefe, Bruyette & Woods Community Bank Investors Conference July 29 - 30, 2014 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer Kenneth F. Burns EVP, Di

Keefe, Bruyette & Woods Community Bank Investors Conference July 29 - 30, 2014 John J.

July 24, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 24, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 23, 2014 EX-99.1

FIRST CONNECTICUT BANCORP ELECTS TWO NEW DIRECTORS; James Healey, Duby McDowell Elected to Fill Recently Created Seats

Exhibit 99.1 Contact: Jennifer H. Daukas VP, Investor Relations Officer, Corporate Secretary First Connecticut Bancorp, Inc. 860-284-6359 [email protected] For Immediate Release FIRST CONNECTICUT BANCORP ELECTS TWO NEW DIRECTORS; James Healey, Duby McDowell Elected to Fill Recently Created Seats FARMINGTON, CT – July 23, 2014 – First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the publicl

July 23, 2014 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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): July 23, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 11, 2014 8-K

Financial Statements and Exhibits, Other Events

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): July 11, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 11, 2014 EX-99.1

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2014) Earnings Release and Conference Call

First Connecticut Bancorp, Inc. Announces Second Quarter (Q2 2014) Earnings Release and Conference Call FARMINGTON, Conn., July 11, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the second quarter ending June 30, 2014 before the market opens on Thursday, July 24, 2014

June 19, 2014 11-K

- FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 FORM 11-K þ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2013 OR o TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-171913 A.

May 27, 2014 8-K

Financial Statements and Exhibits, Other Events - FORM 8-K

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 27, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 27, 2014 EX-99.1

First Connecticut Bancorp, Inc. Increases Quarterly Dividend

Exhibit 99.1 First Connecticut Bancorp, Inc. Increases Quarterly Dividend FARMINGTON, Conn., May 27, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to increase its quarterly dividend to $0.04 per share, an increase of $0.01. In making this announcement, John J. Patrick, Jr., Chairman, President & CEO said “The increase i

May 21, 2014 8-K

Submission of Matters to a Vote of Security Holders - FIRST CONNECTICUT BANCORP, INC. 8-K 5 21 14

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 21, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

April 24, 2014 EX-99.1

First Connecticut Bancorp, Inc. Announces First Quarter 2014 Earnings of $0.10 per share

Exhibit 99.1 First Connecticut Bancorp, Inc. Announces First Quarter 2014 Earnings of $0.10 per share FARMINGTON, Conn., April 24, 2014 – First Connecticut Bancorp, Inc. (the “Company”) (NASDAQ: FBNK), the holding company for Farmington Bank (the “Bank”), reported net interest income of $14.8 million and net income of $1.5 million for the quarter ended March 31, 2014. Diluted earnings per share we

April 24, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - FIRST CONNECTICUT BANCORP, INC. 8-K 4 24 14

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): April 24, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 10, 2014 EX-99.1

Participant Dial In (Toll Free): 1-888-317-6016 Participant International Dial In: 1-412-317-6016 Canada Toll Free 1-855-669-9657

First Connecticut Bancorp, Inc. Announces First Quarter (Q1 2014) Earnings Release and Conference Call FARMINGTON, Conn., April 10, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK), the holding company for Farmington Bank, today announced that it expects to release financial results for the first quarter ending March 31, 2014 before the market opens on Thursday, April 24, 201

April 10, 2014 8-K

Financial Statements and Exhibits, Other Events - FIRST CONNECTICUT BANCORP, INC. 8-K 4 8 14

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): April 10, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 9, 2014 DEF 14A

- DEFINITIVE PROXY STATEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Definitive Proxy State

March 31, 2014 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - FIRST CONNECTICUT BANCORP, INC. 8-K 3 31 14

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): March 31, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

March 31, 2014 EX-99.1

Sterne Agee New England Banks Bus Tour March 31, 2014 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present… And a Bright Future

Sterne Agee New England Banks Bus Tour March 31, 2014 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present… And a Bright Future Forward Looking Statements Disclaimer & Forward-Looking Statements Statements in this document and presented orally at the conference, if any, concer

March 17, 2014 10-K

First Connecticut Bancorp FORM 10-K (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2013 OR o TRANSITION REPORT PURSUANT TO SECTION 13 or 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-171913 First Connecticut Bancorp, I

February 25, 2014 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend Company Release – 02/25/2014 FARMINGTON, Conn., February 25, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (Nasdaq:FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.03 per share on March 17, 2014 to all shareholders of record as of March 7, 2014. First Connecticut Bancorp, In

February 25, 2014 8-K

Financial Statements and Exhibits, Other Events - FIRST CONNECTICUT BANCORP 2 25 14 AM DATE 8-K

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): February 25, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 25, 2014 EX-99.1

First Connecticut Bancorp, Inc. Sets Date for Annual Shareholders Meeting

First Connecticut Bancorp, Inc. Sets Date for Annual Shareholders Meeting Company Release – February 25, 2014 FARMINGTON, Conn., February 25, 2014 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (Nasdaq:FBNK), the holding company for Farmington Bank, announced today that its Board of Directors has scheduled the corporation's annual meeting of shareholders for 10:00 a.m. EST, May 21, 2014 at Cen

February 25, 2014 8-K

Financial Statements and Exhibits, Other Events - FIRST CONNECTICUT BANCORP, INC. 2 25 14 DIVIDEND 8-K

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): February 25, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 14, 2014 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT In accordance with Rule 13d-1(k) under the Securities Exchange Act of 1934, as amended, the undersigned agree to the joint filing on behalf of each of them of a Statement on Schedule 13G (including any and all amendments thereto) with respect to the Common Stock, par value $0.01 per share, of First Connecticut Bancorp, Inc., and further agree that this J

February 14, 2014 SC 13G

FBNK / First Connecticut Bancorp, Inc. / Forest Hill Capital, LLC - SC 13G Passive Investment

SC 13G SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G (Rule 13d-102) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULES 13d-1(b), (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2(b) First Connecticut Bancorp, Inc.

February 14, 2014 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Wellington Management Group LLP - DISCLOSURE DOCUMENT Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* First Connecticut Bancorp, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 319850103 (CUSIP Number) December 31, 2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to wh

February 13, 2014 SC 13G/A

FBNK / First Connecticut Bancorp, Inc. / Farmington Bank Employee Stock Ownership Plan - SCHEDULE 13G/A - AMENDMENT 2 Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* - FIRST CONNECTICUT BANCORP, INC. - (Name of Issuer) Common Stock, par value $0.01 per share - (Title of Class of Securities) 319850 103 - (CUSIP Number) December 31, 2013 - (Date of Event Which Requires Fil

February 12, 2014 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - FIRST CONNECTICUT BANCORP, INC. 2 2014 PP

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): February 12, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

February 12, 2014 EX-99.1

Sterne Agee Financial Institutions Investor Conference February 12 - 14, 2014 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer Kenneth F. Burns EVP, Dir

Sterne Agee Financial Institutions Investor Conference February 12 - 14, 2014 John J.

January 30, 2014 EX-99.1

First Connecticut Bancorp, Inc. Announces Fourth Quarter 2013 Results

Exhibit 99.1 First Connecticut Bancorp, Inc. Announces Fourth Quarter 2013 Results FARMINGTON, Conn., January 30, 2014 – First Connecticut Bancorp, Inc. (the “Company”) (NASDAQ: FBNK), the holding company for Farmington Bank (the “Bank”), reported net interest income of $14.2 million and net income of $1.1 million for the quarter ended December 31, 2013. Diluted earnings per share were $0.07 compa

January 30, 2014 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): January 30, 2014 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

November 26, 2013 8-K

Financial Statements and Exhibits, Other Events - FORM 8-K

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): November 26, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fi

November 26, 2013 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., November 26, 2013 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.03 per share on December 16, 2013 to all shareholders of record as of December 6, 2013. First Connecticut Bancorp, Inc. is the holding comp

October 29, 2013 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits - FIRST CONNECTICUT BANCORP, INC. 8-K 10 29 13

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): October 29, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

October 29, 2013 EX-3.2.1

AMENDED AND RESTATED BYLAWS FIRST CONNECTICUT BANCORP, INC. October 29, 2013

AMENDED AND RESTATED BYLAWS OF FIRST CONNECTICUT BANCORP, INC. October 29, 2013 TABLE OF CONTENTS. Page ARTICLE I -STOCKHOLDERS Section 1. Annual Meeting. 1 Section 2. Special Meetings. 1 Section 3. Notice of Meetings; Adjournment. 1 Section 4. Quorum. 2 Section 5. Organization and Conduct of Business. 2 Section 6. Advance Notice Provisions for Business to be Transacted at Annual Meetings and Elec

October 24, 2013 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - FIRST CONNECTICUT BANCORP, INC. 8-K 10 24 13

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): October 24, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission Fil

October 24, 2013 EX-99.1

First Connecticut Bancorp, Inc. Announces Third Quarter 2013 Results

Exhibit 99.1 First Connecticut Bancorp, Inc. Announces Third Quarter 2013 Results FARMINGTON, Conn., October 24, 2013 – First Connecticut Bancorp, Inc. (the “Company”) (NASDAQ: FBNK), the holding company for Farmington Bank (the “Bank”), reported net income of $901,000 or $0.06 per diluted share for the quarter ended September 30, 2013 compared to a net loss of $1.1 million or ($0.07) per diluted

September 23, 2013 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers - FIRST CONNECTICUT BANCORP, INC. 8-K

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): September 17, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission F

August 27, 2013 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., August 27, 2013 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ Global Select Market: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.03 per share on September 16, 2013 to all shareholders of record as of September 6, 2013. First Connecticut Bancorp, Inc

August 27, 2013 8-K

Financial Statements and Exhibits, Other Events - FIRST CONNECTICUT BANCORP, INC. 8-K 8 27 13

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): August 27, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

July 29, 2013 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - FIRST CONNECTICUT BANCORP, INC. PRESENTATION 7 29 13

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): July 29, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 29, 2013 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): July 29, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

July 29, 2013 EX-99.1

Keefe, Bruyette & Woods Community Bank Investors Conference July 30, 2013 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present…

Keefe, Bruyette & Woods Community Bank Investors Conference July 30, 2013 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present… And a Bright Future Forward Looking Statements Disclaimer & Forward-Looking Statements Statements in this document and presented orally at the confer

July 29, 2013 EX-99.1

First Connecticut Bancorp, Inc. Announces Second Quarter 2013 Results

Exhibit 99.1 First Connecticut Bancorp, Inc. Announces Second Quarter 2013 Results FARMINGTON, Conn., July 29, 2013 – First Connecticut Bancorp, Inc. (the “Company”) (NASDAQ: FBNK), the holding company for Farmington Bank (the “Bank”), reported net income of $937,000 or $0.06 per diluted share for the quarter ended June 30, 2013 compared to net income of $831,000 or $0.05 per diluted share for the

June 28, 2013 11-K

- FORM 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 Annual Report Pursuant to Section 15(d) of the Securities Exchange Act of 1934 FORM 11-K þ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2012 OR ¨ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-171913 A.

June 21, 2013 8-K

Other Events - FIRST CONNECTICUT BANCORP, INC. 8-K 6 21 13

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): June 21, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

June 17, 2013 8-K

Regulation FD Disclosure, Financial Statements and Exhibits - FIRST CONNECTICUT BANCORP, INC. 8-K

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): June 17, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File N

June 17, 2013 EX-99.1

May 31, 2013 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present… And a Bright Future Farmington Bank, founded in 1851, is a w

May 31, 2013 John J. Patrick, Jr. Chairman, President and CEO Gregory A. White EVP, Chief Financial Officer Michael T. Schweighoffer EVP, Chief Lending Officer A Great Past…Dynamic Present… And a Bright Future Forward Looking Statements Disclaimer & Forward-Looking Statements Statements in this document and presented orally at the conference, if any, concerning future results, performance, expecta

June 5, 2013 8-K

Other Events - FIRST CONNECTICUT BANCORP, INC. 8-K 6 5 13

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 30, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 29, 2013 8-K

Financial Statements and Exhibits, Other Events - FIRST CONNECTICUT BANCORP, INC. 8-K 5 29 13

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 29, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 29, 2013 EX-99.1

First Connecticut Bancorp, Inc. Announces Quarterly Dividend

First Connecticut Bancorp, Inc. Announces Quarterly Dividend FARMINGTON, Conn., May 29, 2013 (GLOBE NEWSWIRE) - First Connecticut Bancorp, Inc. (NASDAQ: FBNK) today announced that its Board of Directors has voted to pay a cash dividend in the amount of $0.03 per share on June 20, 2013 to all shareholders of record as of June 10, 2013. First Connecticut Bancorp, Inc. is the holding company for Farm

May 15, 2013 8-K

Submission of Matters to a Vote of Security Holders - FIRST CONNECTICUT BANCORP, INC. 8-K 05 15 13

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 15, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File Nu

May 8, 2013 EX-99.2

**** IMPORTANT REMINDER ****

Exhibit 99.2 **** IMPORTANT REMINDER **** Dear Stockholder: By now, you should have received your proxy material for the 2013 First Connecticut Bancorp, Inc. Annual Meeting scheduled to be held on May 15, 2013. Our records indicate that you had not yet voted your shares at the time of the mailing of this reminder letter. Your vote is extremely important. PLEASE VOTE TODAY. The fastest and easiest

May 8, 2013 EX-99.1

**** IMPORTANT REMINDER ****

Exhibit 99.1 **** IMPORTANT REMINDER **** Dear Stockholder: By now, you should have received your proxy material for the 2013 First Connecticut Bancorp, Inc. Annual Meeting scheduled to be held on May 15, 2013. Our records indicate that you had not yet voted your shares at the time of the mailing of this reminder letter. Your vote is extremely important. PLEASE VOTE TODAY. Please, sign and return

May 8, 2013 DEFA14A

- DEFA14A

DEFA14A 1 fcbdefa.htm DEFA14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of The Securities Exchange Act of 1934 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] heck the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission only (as permitted by Rule 14a-6(e)(2)) [ ] Definitive Proxy Statement [X] Definitive A

April 30, 2013 EX-99.1

Financial Highlights

Exhibit 99.1 First Connecticut Bancorp, Inc. Announces First Quarter 2013 Results FARMINGTON, Conn., April 30, 2013 – First Connecticut Bancorp, Inc. (the “Company”) (NASDAQ: FBNK), the holding company for Farmington Bank (the “Bank”), reported net income of $813,000 or $0.05 per diluted share for the quarter ended March 31, 2013 compared to net income of $991,000 or $0.06 per diluted share for th

April 30, 2013 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

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): April 30, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation) (Commission File

April 3, 2013 DEF 14A

- SCHEDULE 14A

DEF 14A 1 t75985def14a.htm SCHEDULE 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Ru

March 14, 2013 8-K/A

Results of Operations and Financial Condition - FIRST CONNECTICUT BANCORP, INC. 8-KA

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A Amendment No. 1 CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 1, 2013 First Connecticut Bancorp, Inc. (Exact name of registrant as specified in its charter) Maryland 333-171913 45-1496206 (State or other jurisdiction of incorporation)

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista