QUARTERLY REPORT OF THE STATE BANK, at the close of business on the 8th day Specie U. S. legal tenders and circulating notes of national banks, Bills and checks for the next day's exchanges. Assets not included under any of the above heads: 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 Undivided profits, less current expenses and taxes paid. Due depositors. Due trust companies, banks, bankers, brokers and savings banks. Amount due not included under any of the above heads, viz.: $2,219 60 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. Severally subscribed and sworn to by both deponents, the 14th day of December, 1903, before me. [Seal of Notary.] AUGUST W. GLATZMAYER, 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.... $29,919 92 361,903 40 U. S. legal tenders and circulating notes of national banks. Bills and checks for the next day's exchanges. 128,820 55 91,129 00 $99,045 86 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. 50,000 00 63,423 10 $2,599,429 31 Due trust companies, banks, bankers, brokers and savings banks 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. Richard Delafield. Wm. Morton Grinnell. LINDLEY H. HILL, Cashier. FRED'KM. SPENCER, Asst. Cashier. DIRECTORS: August Belmont. Sidney Dillon Ripley. Frock W Livermore. 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 RESOURCES. Loans and discounts. Overdrafts .$2,972,918 59 203 71 Due from trust companies, banks, bankers and brokers.. $383,924 63 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... Bills and checks for the next day's exchanges........ 258,950 21 106,408 00 165,674 17 17 53 $4,182,045 66 Surplus fund........ Undivided profits, less current expenses and taxes paid. Due trust companies, banks, bankers, brokers and savings banks. 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. Specie RESOURCES. U. S. legal tenders and circulating notes of national banks. Cash items, viz.: Bills and checks for the next day's exchanges. Capital stock paid in, in cash. LIABILITIES. Surplus fund... Undivided profits, less current expenses and taxes paid. Due trust companies, banks, bankers, brokers and savings .... Due Treasurer of the State of New York. $2,766,733 54 402,944 45 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. 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. 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. A, Newbold Morris. John L. Riker. William H. Tillinghast. |