Imagens da página
PDF
ePub

SCHEDULE 11.-Subscriptions, third and fourth loans, by geographic subdivisions—Con.

[blocks in formation]

SCHEDULE 12.-Expenses of third and fourth Liberty loans to December 31, 1918.

[blocks in formation]

SCHEDULE 12.-Expenses of third and fourth Liberty loans to December 31, 1918

Continued.

[blocks in formation]

SCHEDULE 13.-Capital account reconciliation, Jan. 1 to Dec. 31, 1918.

[blocks in formation]

On Dec. 31, 1918, the Federal Reserve agent held against Federal Reserve notes:
Gold certificates..

Commercial paper..

Total........

274, 392, 165.00 774, 918,088. 63

1,049,310, 253. 63

1 Includes $26,033,000 of notes fit for circulation returned by the bank and by the United States Treasurer.

SCHEDULE 15.-Total of Federal Reserve notes paid out by the Federal Reserve Bank of New York, by months, 1918.

[blocks in formation]

SCHEDULE 16.-Movement of Federal Reserve notes between Federal Reserve Bank of New York and other Federal Reserve Banks, Jan. 1 to Dec. 31, 1918.

[blocks in formation]

SCHEDULE 17.-Summary of gold settlement fund operations, Jan. 1 to Dec. 31, 1918.

[graphic][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][merged small][merged small][subsumed]

SCHEDULE 18.-Fiduciary powers granted national banks during 1918 in Second District by Federal Reserve Board.

Powers granted-Trustee, executor, administrator, registrar of stocks and bonds, guardian of estates, assignee, receiver, committee of estates of lunatics:

Asbury Park, N. J., Merchants National Bank.

Morristown, N. J., National Iron Bank.
Paterson, N. J., Second National Bank.

Phillipsburg, N. J., Phillipsburg National Bank.

Albany, N. Y., National Commercial Bank.

Buffalo, N. Y., Manufacturers & Traders National Bank.

Canandaigua, N. Y., Canandaigua National Bank.

Canton, N. Y., St. Lawrence County National Bank.

Catskill, N. Y., Catskill National Bank.
Cooperstown, N. Y., Second National Bank.

Dunkirk, N. Y., Lake Shore National Bank.
Elmira, N. Y., Second National Bank.
Geneva, N. Y., First National Bank.

Glens Falls, N. Y., Merchants National Bank.
Hudson, N. Y., First National Bank.

Jamestown, N. Y., National Chautauqua County Bank.
Lockport, N. Y., Niagara County National Bank.

New York, N. Y., American Exchange National Bank.
New York, N. Y., Atlantic National Bank.
New York, N. Y., Chemical National Bank.
New York, N. Y., Citizens National Bank.
New York, N. Y., First National Bank.
New York, N. Y., Hanover National Bank.
New York, N. Y., Irving National Bank.

New York, N. Y., Lincoln National Bank.

New York, N. Y., Mechanics & Metals National Bank.

New York, N. Y., National Park Bank.

Nyack, N. Y., Nyack National Bank.
Oneonta, N. Y., Citizens National Bank.

Utica, N. Y., Utica City National Bank.

Watertown, N. Y., Watertown National Bank.

Powers granted-Trustee, executor, administrator, registrar of stocks and bonds, guardian of estates, receiver:

Bridgeport, Conn., City National Bank.

Powers granted-Trustee, executor, administrator, registrar of stocks and bonds, guardian of estates, assignee, receiver:

Elmira, N. Y., Merchants National Bank.

Powers granted-Trustee, executor, administrator, registrar of stocks and bonds, guardian of estates, receiver:

Greenwich, Conn., Greenwich National Bank.

Powers granted-Trustee, registrar of stocks and bonds:

Frenchtown, N. J., Union National Bank.

Powers granted-Registrar of stocks and bonds:

Paterson, N. J., First National Bank.

SCHEDULE 19.-Honor roll of employees in the military or naval service of the United

[blocks in formation]

Ernest, Frank, jr.
Farrell, Frank.

Sept. 15, 1918

Do.

National Guard.

Student Army Training Corps, St. John's.

Naval Reserve.

Felton, William.

Ferens, Albert W

[blocks in formation]

May 23, 1918
Mar. 1, 1918
June 30, 1918
Oct. 15, 1918
Mar. 19, 1918
July 27, 1918
Sept. 1, 1918
May 22, 1918
July 27, 1918
July 15, 1918
June 6, 1918
Oct. 1, 1918
Aug. 3, 1918
Nov. 30, 1917
May 5, 1918
Dec. 31, 1917
July 12, 1918
Aug. 31, 1918
June, 1917
Nov. 30, 1917
Dec. 15, 1917
July 15, 1918
Sept. 4, 1918
Dec. 8, 1917
Sept. 3, 1918
Aug. 15, 1918
Sept. 23, 1918

[blocks in formation]

July 31, 1918

July 24, 1918

Johnson, Frank.

May 20, 1918

Judge, Joseph A

Oct. 31, 1918

Judson, Henry..

Aug. 24, 1918

Keeler, Charles J..

Keyes, Howard E.

Nov. 15, 1917
Nov. 4, 1918

Army.
Navy.
Army.

Klauser, Joseph..

Sept. 4,1918

Do.

Klein, Ralph...

[blocks in formation]

Kniffin, Frederick.

[blocks in formation]

Lackaye, George J.

[blocks in formation]

Langan, William, jr..

[blocks in formation]

Leger, Louis Wm.

Apr. 30, 1918

Army.

Leonard, William J

July 27, 1918

Navy.

Lewis, Conrad B..

Dec. 15, 1917

Do.

Lewis, Donald J.

Lewis, Ernest E.

Lord, Lyman C., jr
Lowell, Charles.

[blocks in formation]
[blocks in formation]

Army.

[blocks in formation]
« AnteriorContinuar »