BARNSTABLE, Ss. YARMOUTH, Nov. 15, 1888. Personally appeared David D. Kelley, Treasurer of the Bass River Savings Bank, and made oath that the foregoing statement, by him subscribed, is a true and correct statement of all the resources and liabilities of said institution, and that the answers made by him to the foregoing interrogatories contain the whole truth in reference to the matters to which they relate, according to his best knowledge and belief. DANIEL WING, Justice of the Peace. YARMOUTH, Nov. 16, 1888. Before me, BARNSTABLE, ss. Personally appeared Hiram Loring, President, and Stephen Wing, Geo. H. Loring, Obed Baker, 3d, Russell D. Farris and Hiram D. Loring, trustees of said corporation, and severally made oath that the annexed report is correct, according to their best knowledge and belief. BELMONT SAVINGS BANK-BELMONT. Incorporated 1885. Present number of corporators, 38. J. VARNUM FLETCHER, President. WINTHROP L. CHENERY, Treasurer. THOMAS W. DAVIS, Clerk of the Corporation. Names of committee charged with the investment of its funds: Number of outstanding loans which are of an amount not exceeding Gross amount of interest or profits received or earned during year ending $967 95 Rate and amount of each semi-annual dividend for the year 1 per cent., ending Oct. 31, 1888, 258 50 $2 per cent., 373 36 Times for the dividends fixed by the by-laws: third Wednesday in January and July. Number and amount of deposits (not including dividends) received during the year ending Oct. 31, 1888, . Number and amount of withdrawals (including dividends) during the year ending Oct. 31, 1888, Number of accounts opened during the year ending Oct. 31, 1888, Amount of expenses of the corporation during the year ending Oct. 31, 1888 (exclusive of taxes), 30 30 5,000 00 No. of Total Amount of Loans with each specified Rate of Interest, including Deposits in Banks on Interest. MIDDLESEX, ss. COMMONWEALTH OF MASSACHUSETTS. BELMONT, Nov. 10, 1888. Personally appeared Winthrop L. Chenery, Treasurer of the Belmont Savings Bank, and made oath that the foregoing statement, by him subscribed, is a true and correct statement of all the resources and liabilities of said institution, and that the answers made by him to the foregoing interrogatories contain the whole truth in reference to the matters to which they relate, according to his best knowledge and belief. Before me, MIDDLESEX, ss. JOHN M. BROWN, Justice of the Peace. BELMONT, Nov. 10, 1888. Personally appeared J. O. Wellington, James E. Locke, Chandler Robbins, Josiah S. Kendall and Thos. D. Blake, trustees of said corporation, and severally made oath that the annexed report is correct, according to their best knowledge and belief. JOHN M. BROWN, Justice of the Peace. Before me, SUFFOLK, SS. BOSTON, Nov. 12, 1888. Personally appeared J. V. Fletcher, President, and made oath that the annexed report is correct, according to his best knowledge and belief. Incorporated Feb. 1, 1871. Present number of corporators, 38. DAVIS THAYER, JR., President. Names of committee charged with the investment of its funds: Value (by books) of real estate, held by foreclosure or otherwise, Net income received from same during year ending Oct. 31, 1888, Aggregate amount of the same, Cash on Deposit in Banks, amount in each : $10,676 61 15,090 00 128 11 232 163,426 91 Franklin National Bank, Franklin, Maverick National Bank, Boston, International Trust Company, Boston, Gross amount of interest or profits received or earned during year ending 2 per cent., . J2 per cent., { Rate and amount of each semi-annual dividend for the year $45.00 8,019 51 5,238 47 $18,621 45 6,147 38 6,278 69 Number and amount of deposits (not including dividends) re- . 1,433 Amount of expenses of the corporation during the year ending Oct. 31, Total Amount of Loans with each specified Rate of Interest, including Deposits in Banks on Interest. |