Obrázky stránek
PDF
ePub

QUARTERLY REPORT

OF THE

STATE BANK,

at the close of business on the 8th day

[blocks in formation]

Specie

U. S. legal tenders and circulating notes of national banks,
Cash items, viz.:

Bills and checks for the next day's exchanges.
Other items carried as cash........

Assets not included under any of the above heads:
Furniture and fixtures.

428,982 65

208,055 00

$281,773 24

......

56,157 19

337,930 43

$3,047 50

Total

3,047 50 $9,144,973 57

[blocks in formation]

Undivided profits, less current expenses and taxes paid.

Due depositors.

Due trust companies, banks, bankers, brokers and savings banks.
Due Treasurer of the State of New York....

Amount due not included under any of the above heads, viz.:

[blocks in formation]
[blocks in formation]

$2,219 60
13,928 17

16,147 77

$9,144,973 57

State of New York, County of New York, as.:

O. L. RICHARD, President, and A. I. VOORHIS, Cashier, of The State Bank, a bank located and doing business at Nos. 376-378 Grand Street, in the City of New York, in said county, being duly sworn, each for himself, says that the foregoing Report, with the schedule accompanying the same, is true and correct in all respects, to the best of his knowledge and belief, and they further say that the usual business of said bank has been transacted at the location required by the banking law (Chap. 689, Laws of 1892), and not elsewhere; and that the above report is made in compliance with an official notice received from the Superintendent of Banks, designating the 8th day of December, 1903, as the day on which such report shall be made.

OSCAR L. RICHARD, President.
ALBERT L. VOORHIS, Cashier.

Severally subscribed and sworn to by both deponents, the 14th day of December, 1903, before me.

[Seal of Notary.]

AUGUST W. GLATZMAYER,
Notary Public, Kings Co.

Certificate fled in New York Co.

QUARTERLY REPORT

OF THE

MOUNT MORRIS BANK,

at the close of business on the 8th day of

December, 1903.

RESOURCES.

Loans and discounts..

Overdrafts

$1,990,646 15 65 05

Due from trust companies, banks, bankers and brokers....
Due from approved reserve agents..

$29,919 92
831,983 48

361,903 40

[blocks in formation]

U. S. legal tenders and circulating notes of national banks.
Cash items, víz.:

Bills and checks for the next day's exchanges.
Other items carried as cash..

128,820 55

91,129 00

$99,045 86
605 25

99,651 11

$3,202,780 97

LIABILITIES.

Capital stock paid in, in cash.

$250,000 00

Surplus fund.

Undivided profits, less current expenses and taxes paid.
Due depositors.

50,000 00

63,423 10

$2,599,429 31

Due trust companies, banks, bankers, brokers and savings banks

[blocks in formation]

L. M. SCHWAN, President, and LINDLEY H. HILL, Cashier, of MOUNT MORRIS BANK, a Bank located and doing business at No. 85 East 125th Street, in the City of New York, in said county, being duly sworn, each for himself, says that the foregoing report, with the schedule accompanying the same, is true and correct in all respects, to the best of his knowledge and belief, and they further say that the usual business of said Bank has been transacted at the location required by the banking law (Chap. 689, Laws of 1892), and not elsewhere; and that the above report is made in compliance with an official notice received from the Superintendent of Banks, designating the 8th day of December, 1903, as the day on which such report shall be made.

L. M. SCHWAN, President. LINDLEY H. HILL, Cashier. Severally subscribed and sworn to by both deponents, the 10th day of December, 1903, before me. JAMES S. GROSS, [Seal of Notary.] Notary Public, County of New York. OFFICERS:

L. M. SCHWAN, President.

ALBERT H. WIGGIN, Vice-President.
FRED'K W. LIVERMORE, Vice-President.

Richard Delafield.
Thos. L. Watt.

Wm. Morton Grinnell.
George S. Hart.
William H. Crocker.
Thos. H. Newman.
Charles B. Alexander.

LINDLEY H. HILL, Cashier.

FRED'KM. SPENCER, Asst. Cashier.

DIRECTORS:

August Belmont.
Edward C. Hoyt.
W. Rockhill Potts.
Francis R. Appleton.
Edward H. Landon.
John E. Borne
George B. Brown.
Albert H. Wiggin.

Sidney Dillon Ripley.
George Fred'k Vietor.
Aaron S. Thomas.
Edmond H. Hamilton.
B. G. Mitchell,

Frock W Livermore.
L. M. Schwan.

Reserve and Clearing House Agent-The National Park Bank.

QUARTERLY REPORT

OF THE .

COLUMBIA BANK,

New York City, at the close of business, on the
8th day of December, 1903:

RESOURCES.

Loans and discounts.

Overdrafts

.$2,972,918 59 203 71

Due from trust companies, banks, bankers and brokers..
Due from approved reserve agents.

$383,924 63
102,503 71

Real estate..

486,428 34 187,945 11

Stocks and bonds..

3,500 00

Specle

United States legal tenders and circulating notes of national banks...
Cash items, viz.:

Bills and checks for the next day's exchanges........
Other items carried as cash......

[merged small][ocr errors][merged small][merged small]

258,950 21

106,408 00

[blocks in formation]

165,674 17

17 53

$4,182,045 66

Surplus fund........

Undivided profits, less current expenses and taxes paid.
Due depositors.

Due trust companies, banks, bankers, brokers and savings banks.
Due Treasurer of the State of New York...

Amount due not included under any of the above heads, viz.:

Unpaid dividends....

$4.00

$300,000 00 200,000 00 79,681 46

3,314,258 14 253,102 06 35,000 00

4.00

State of New York, County of New York, ss.:

$4,182,045 66

JOSEPH FOX, President, and WALTER S. GRIFFITH, Cashier, of Columbia Bank, New York City, a bank located and doing business at No. 501 Fifth Avenue, in the City of New York, in said county, being duly sworn, each for himself, says that the foregoing report, with the schedule accompanying the same, is true and correct in all respects, to the best of his knowledge and belief, and they further say that the usual business of said bank has been transacted at the location required by the banking law (Chap. 689, Laws of 1892), and not elsewhere; and that the above report is made in compliance with an official notice received from the Superintendent of Banks, designating the 8th day of December, 1903, as the day on which such report shall be made.

JOSEPH FOX, President.

WALTER & GRIFFITH, Cashier.

Severally subscribed and sworn to by both deponents, the 10th day of December, 1903, before me.

[Seal of Notary.]

GEO. STOLL, Notary Public, Westchester Co.

Certificate filed in New York County. OFFICERS-President, Joseph Fox; Vice-President, D. H. Rowland; Cashier. Walter S. Griffith.

DIRECTORS James Stillman, Jacob H. Schiff, Joseph Fox, Myer S. Isaacs, Max J. Lissauer, William Rockefeller, Cleveland H. Dodge, Charles Reed, Simeon Ford, D. H. Rowland, Lewis Seasongood.

QUARTERLY REPORT

OF

THE PLAZA BANK.

at the close of business December 8th, 1903.

[blocks in formation]

Specie

RESOURCES.

U. S. legal tenders and circulating notes of national banks.

Cash items, viz.:

Bills and checks for the next day's exchanges.
Other items carried as cash.

Capital stock paid in, in cash.

LIABILITIES.

Surplus fund...

Undivided profits, less current expenses and taxes paid.
Due depositors..

Due trust companies, banks, bankers, brokers and savings
banks

....

Due Treasurer of the State of New York.

[blocks in formation]

$2,766,733 54

402,944 45
45,000 00

8,214,677 99

State of New York, County of New York, ss.:

$3,561,681 53

W. MCMASTER MILLS, President, and E. M. CLARKE, Cashier, of The Plaza Bank, a Bank located and doing business at No. 753 Fifth Avenue, in the City of New York, in said County, being duly sworn, each for himself, says that the foregoing Report, with the schedule accompanying the same, is true and correct in all respects, to the best of his knowledge and belief, and they further say that the usual business of said Bank has been transacted at the location required by the banking law (Chap. 689, Laws of 1892), and not elsewhere; and that the above report is made in compliance with an official notice received from the Superintendent of Banks designating the 8th day of December, 1903, as the day on which such report shall be made.

W. M'MASTER MILLS, President.
E. M. CLARKE, Cashier.

Severally subscribed and sworn to by both deponents the 10th day of December, 1903, before me.

[Seal of Notary.]

W. MCMASTER MILLS, President.

E. H. COOK,

Notary Public, New York County.

A. NEWBOLD MORRIS, Vice-President.
C. W. PARSON, Vice-President

E. M. CLARKE. Cashier.

E. H. COOK, Assistant Cashier.

GEORGE B. WHEELER, Asst. Cashier.

DIRECTORS.

RICHARD DELAFIELD, Chairman.

John Jacob Astor.

B. Beinecke.

August Belmont.
John E Barne.
Stuyvesant Fish.
H. B. Hollins.
Joseph Larocque.
M. McMaster Mills.

A, Newbold Morris.
Joseph Park.

John L. Riker.
Charles Scribner.
H. A. C. Taylor.

William H. Tillinghast.
George Frederick Vietor,
Harry Payne Whitney.

[graphic][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed]
« PředchozíPokračovat »