Gambar halaman
PDF
ePub

gage of several parcels of land on the east side of Merrimack river in Concord estimated in said deed at $4100 00; also a mortgage deed of one moiety of 100 acres in Dorchester, Grafton county, and 30 acres on the east side of Merrimack river, both tracts estimated in the deed at $2000 00; also a mortgage deed of three tracts of land on the east side of the Merrimack river, estimated in the deed at $500 00; also one other mortgage deed of two acres of land on the east side of the Merrimack river in Concord, estimated in the deed at $220 00

George Kent, Cashier of the bank but not a stockholder. One note of George Kent, William A. Kent and William Kent, date Dec. 27, 1838, for $5000 00, interest due, 417 50, total

[ocr errors][ocr errors][ocr errors]

George Kent, Oct. 15, 1839 for $1037 00
and interest

George Kent, December 4, 1839, for 617 80
and interest

George Kent, April 8, 1840, for 403 60 and
interest

George Kent, June 5, 1840, for 31712 61
and interest

Total of his own liabilities

$5417 50

1037 00

617 80

403 60

31712 61

$39,188 51

The second, third and fourth of the foregoing were handed into the bank on the last day of our previous examination and the last note for $31,712 61 was given after its close, and is stated to have been given to the bank as the amount of the defalcation during the time that he performed the duties of cashier.

Mr. Kent has mortgaged to the bank the Judge Green farm in Concord, estimated to contain 60 acres. The one moiety of the dwelling house and land on which Moses T. Willard formerly lived, one moiety of a tract bounded south by Pleasant street and east by State street, one tract north by distillery and west by Main street, one tract bounded east by Main street and south by Warren street, one tract of eleven acres on westerly side of Washington street, the one third of two tracts of land on the east side of Merrimack river, one tract westerly of Main street 50 feet by 90, one moiety of 20 acres on east side of Merrimack river, one tract of 7 acres purchased of Laban Page, about 41 acres purchased of Stephen P. Breed, one hundred seventy acres in Bow "and one other tract on town line, one moiety of 60 acres on Oak

Hill and one fourth of 137 acres on the Dark plain adjoining Soucook river, also one sixth of the township No. 4, in Oxford county in the State of Maine; all estimated in the deed at $31,712 00 the officers of the bank estimate as worth about $15,000 00.

Mr. Kent's other liabilities to the bank as surety and part as principal, amounts to $83,744 30. Total as principle and surety $122,932 S1.

Notes of William Kent, not a stockholder.

William Kent, William A. Kent, (dead) late director and owner of 13 shares, and George Kent, late cashier, 3 notes of Jan. 20, 1834, principal 15,262 19, interest due 5,827 60,

total, William Kent, William A. Kent and George Kent, July 20, 1834, principal 5000 00, interest due 1850 00, total

William Kent, George Kent and William A. Kent,
December 27, 1834, principal 15,000 00 interest
due 1290 00, total

William Kent, April 25, 1840, principal 109 98
William Kent, Ledger account

Total of his own liabilities

Other liabilities as surety,

Amount of liabilities to the bank

21,089 79

6,850 00

16,290 00
109 98

70 45

$44,410 22

7,524 97

$51,935 19

Mr. Kent has assigned his stock of goods estimated worth $6000, sundry notes amounting to $10,331 90, estimated as worth $8000 00, secured to the Bank by mortgage, his homestead and two other tracts, estimated at $4000, the Russel farm in Bow 250 acres, estimated at $4000 00.

Josiah Rogers, Josiah Rogers, jr., not stockholders

and George Kent, late Cashier, note of June 22, 1835, principal 328, interest due 18 04 amount due,

Josiah Rogers, Josiah Rogers, jr., and D. M. Head, 5 notes, March 1, 1839, on demand with interest annually, principal 23,000.00 int. due 1230 16, amount due

Josiah Rogers, July 15, 1837, principal 100 00, int. due 17 25, amount due

Josiah Rogers and son, Feb. 25, 1839, principal 336 45, int. due 33 04, amount due

$346 04

24,201 13

117 25

419 49

1

Josiah Rogers and son, March 6, 1840, principal 100 00, int. due 1 42, amount due

101 42

Amount of Josiah Rogers and sons liabilities, Amount of liabilities in the Merrimack River Lum

25,135 33

bering Company,

38,869 15

Total amount of liabilities to the bank,

$64,054 48 The Messrs. Rogers have conveyed to the bank by mortgage deed, a tract of land in Bow, purchased of Mark Baker; a tract of land in Bow, purchased of Philip Baker, and one homestead and other lands in Bow, the whole estimated in the deed at $5000 00

Also a mortgage of 734 acres in Allenstown purchased of Judge Burgin and 50 acres in Allenstown, purchased of Alvin Perkins and a certain mill in Pembroke, on Suncook river, estimated at $18,000 00 ;-Also a mortgage of land in Bow, purchased of George Hutchins, mills and land in Bow purchased of Thos. W. Thorndike, 57 acres in Concord, purchased by Charles Hutchins, and about 5 acres near the frog pond in Concord, estimated at $17,000 00 ;-Also a mortgage of 42 acres in Manchester, and 140 acres in the northeast corner of Hopkinton, estimated at $5,000 00.

A note of Josiah Rogers, Josiah Rogers, jr., Lewis Downing, George Kent, late cashier, Theodore French and John Brown, dated February 12, 1839, principal, 17,000, interest 1,308 32, amount,

Ledger account against the same individuals,

Total amount,

18,308 32

20,560 83

$38,869 15

The above named individuals have conveyed to the Bank by mortgage, township No. 4, in Oxford county, Maine, containing 24,480 acres estimated at $30,000.00.

int.

am't.

Also a mortgage of all the timber cut on said township now in the Androscoggin river and lakes adjacent, estimated at $30,000 Samuel Fletcher one of the directors, 6 shares, George Hutchins and Charles Smart, a note dated August 31, 1835, Samuel Fletcher, George Kent and Asaph Evans, Dec. 21, 1835, Richard Potter, Joseph Potter and Samuel Fletcher, April 6, 1835, Boynton & Taylor, Jos. Low and Samuel Fletcher, March 2, 1840

prin. 1120 00

182 22

1307 22

200 00 13 37

213 37

110 00

1 17

111 17

80 00.

42

80 42

P

John Niles, Samuel Fletcher and
Asaph Evans June 12, 1837,
James Weeks, Samuel Fletcher,

270 00 54 17

324 17

[blocks in formation]

125.00 45 70

170 70

3 68 137 68

636:00 159 30

795 30

and P. Watson, Nov. 28, 1836, 80 00
E. Chickering, Sam'l Fletcher and
William Kent, Sep. 15, 1834,
Samuel Green, Sam'l Fletcher and
H. W. Green, Feb. 25, 1829,
Ed. Brackett, James Sanborn and
Sam'l Fletcher, March 9, 1835, *
John Eastman, stockholder,4 shares

and Jos. Eastman, Cyrus Robin-
son and others, March 16, 1840,
John Eastman, stock note, March
6, 1840,
Caleb Merrill, Joshua Fifield and
John Eastman March 12, 1840,
John L. Eastman, Rob. Eastman,
John Eastman, March 4, 1839,
in suit,

R. Eastman, Stephen Ambrose,
John Eastman June 3, 1839, in
suit,

Jeremiah Pecker, 2 shares, John

Eastman, Rob. Eastman, June
3, 1839, in suit,

134 00

1750 004 08 1754 OS

140 00

[blocks in formation]

500 00

[blocks in formation]

150.00 10 50

160 50

225 00

[blocks in formation]
[blocks in formation]
[blocks in formation]

and Wm. Kent, Jan. 15, 1889,

Charles Hutchins, 1 share, Abel

Hutchins, 3 shares, June 4, 1840, 1844 06

125 00

[blocks in formation]

Hosea Fesenden, Davis & Neal and Charles Hutchins, June 3, 1839,

[blocks in formation]
[blocks in formation]
[blocks in formation]

Little Burbank, Jere. Gerrish and
Abrahamn Burbank, Mar. 4, 1839, 200 00

STOCK NOTES.

Stephen Dow 5 shares Jan. 11, 1839,
Moses Brown 10 do. Jan. 9, 1840,
Worcester Webster 11 do Feb. 4, 1840, 150

500 00

[blocks in formation]

150

[blocks in formation]
« SebelumnyaLanjutkan »