23F. Check No. 107, dated April 15, 1962, payable to Put- nam Investors, Inc., in the amount of $3,600, drawn on Fairfield County Trust Co., account of G. P. Productions, Inc., and signed by Curtis L. Ivey__ 23G. Fairfield County Trust Co., ledger sheet, statement of account of Louis C. Huck, Jr., or Amy T. Finneran, or Doris Ivey for the period of April 30 to May 31, 1962___
24. Putnam Investors, Inc., proposal, excerpt from amend-
ment, dated October 25, 1963, exhibit 9: "Plan of
Operation"
25A. Financial statement of Louis C. Huck, Jr., as of June 1,
1962.
25C. Financial statement of Francis J. Finneran, as of June 1, 1962...
27A. Check No. 103, dated August 6, 1962, payable to City
Trust Co., in the amount of $45,000, drawn on Crown
Savings Bank, Newport News, Va., account of Putnam
Investors, Inc., and signed by Curtis L. Ivey and
Louis C. Huck, Jr..
27B. Check No. 501, dated September 27, 1962, payable to the
Connecticut National Bank, in the amount of $75,000,
drawn on Crown Savings Bank, Newport News, Va.,
account of Putnam Investors, Inc., and signed by
Curtis L. Ivey and Louis C. Huck, Jr.-.-.
27C. Check No. 103, dated October 30, 1961, payable to City
Trust Co., in the amount of $79,000, drawn on Con-
necticut National Bank, account of Putnam Investors,
Inc., Westport, Conn., and signed by Curtis L. Ivey
and Louis C. Huck, Jr..
27 D. Check No. 101, dated June 5, 1962, payable to Curtis L.
Ivey, in the amount of $5,000, drawn on County Na-
tional Bank of Mineola, N.Y., account of Putnam
Investors, Inc., and signed by Curtis L. Ivey...
27E. Check No. 102, dated June 5, 1962, payable to Louis C.
Huck, Jr., in the amount of $5,000, drawn on County
National Bank of Mineola, N. Y., account of Putnam
Investors, Inc., and signed by Curtis L. Ivey..
27F. Check dated June 4, 1962, payable to Francis J. Fin-
neran, in the amount of $10,000, drawn on the Fair-
field County Trust Co., Greenwich, Conn., account
of the Kent House, and signed by Curtis L. Ivey....
27G. Ledger sheet from Fairfield County Trust Co., Green-
wich, Conn., for the account of Kent House Corp., for
the period May 31 through June 28, 1962....
27H. Check No. 109, dated June 27, 1962, payable to Walter
Shultise Agency, in the amount of $5,000, drawn on
the County National Bank of Mineola, account of
Putnam Investors, Inc., and signed by Curtis L. Ivey
and Louis C. Huck, Jr..
271. Check No. 16, dated September 19, 1962, payable to
Francis J. Finneran, in the amount of $2,000, drawn
on Crown Savings Bank, Newport News, Va., account
of Putnam Investors, Inc., and signed by Curtis L.
Ivey and Louis C. Huck, Jr..
27J. Check No. 109, dated March 30, 1965, payable to St.
Charles Development, Inc., in the amount of $2,000,
drawn on National Bank of Rosslyn, Arlington, Va.,
account of Putnam Investors, Inc., and signed by
Amy T. Finneran and Mildred A. Finneran..
27K. Check No. 142, dated January 7, 1963, payable to
Curtis L. Ivey, in the amount of $7,000, drawn on
County National Bank of Mineola, N.Y., account of
Putnam Investors, Inc., and signed by Curtis L. Ivey
and Louis C. Huck, Jr...
27L. Check No. 143, dated January 7, 1963, payable to
Louis C. Huck, Jr., in the amount of $7,000, drawn
on County National Bank of Mineola, N.Y., account
of Putnam Investors, Inc., and signed by Curtis L.
Ivey and Louis C. Huck, Jr...........
27M. Check No. 141, dated January 7, 1963, payable to
Francis J. Finneran, in the amount of $7,000, drawn
on County National Bank, Mineola, N.Y., account of
Putnam Investors, Inc., and signed by Curtis L. Ivey
and Louis C. Huck, Jr..
27N. Deposit slip, dated January 7, 1963, showing deposits
of three $7,000 checks in joint account of Finneran,
Huck, and Ivey at Connecticut National Bank..........
28. Chart showing self-dealing loans and investments
from funds of Putnam Investors, Inc., traced to com-
panies owned or controlled by Finneran, Huck, and
Ivey.
29. Check No. 105, dated December 15, 1961, payable to
Charles Mintz, in the amount of $12,900, drawn on
Fairfield County Trust Co. and signed by Curtis L.
Ivey, G. P. Productions, Inc............
30A. Stock Certificate No. 3 for 623 shares of capital stock
of Bureau for Advanced Housing, issued in the name
of S. J. Schwinn on May 26, 1961.
30B. Stub to stock certificate No. 4 for 124 shares of capital
stock of Bureau for Advanced Housing, issued in the
name of Amy T. Finneran, and four children, dated
June 26, 1961__
130C. Stub to stock certificate No. 5 for one share of capital
stock of Bureau for Advanced Housing, issued in the
name of Francis J. Finneran, dated June 26, 1961.
30D. Memorandum to all offices and employees of Bureau
for Advanced Housing, dated February 16, 1963, and
signed by S. J. Schwinn, president, designating Fran-
cis J. Finneran as chief executive officer..
30E. Letter dated May 25, 1963, addressed to S. J. Schwinn,
Bureau for Advanced Housing, from Francis J. Fin-
neran, re change in operational control of the Bureau
for Advanced Housing.
30F. Letter dated May 20, 1963, addressed to Bruce French,
Esq., secretary, Bureau for Advanced Housing, Prince-
ton, N.J., from S. J. Schwinn, confirming Schwinn's
resignation as president and director.-
31A. Check No. 726, dated August 18, 1962, payable to Coor-
dinated Interiors, Inc., in the amount of $56,000,
drawn on County National Bank of Mineola, N. Y.,
account of Putnam Investors, Inc., and signed by
Curtis L. Ivey.
31B. Check No. 101, dated October 23, 1961, payable to
B.A.M.G. Corp., in the amount of $60,000, drawn on
Connecticut National Bank, Westport, Conn., account
of Putnam Investors, Inc., and signed by Curtis L.
Ivey.
31C. Check No. 1283, dated June 18, 1964, payable to River-
side Floor Covering Co., in the amount of $403.75,
drawn on Connecticut National Bank, Westport,
Conn., account_of_Coordinated Interiors, Inc., and
signed by Amy T. Finneran and Joseph Keating...
31D. Check No. 5073, dated August 18, 1962, payable to Charles F. Mintz, as trustee, in the amount of $62,300, drawn on Connecticut National Bank, account of Coordinated Interiors, Inc., and signed by Joseph Keating and Curtis L. Ivey--
31E. Agreement between Bureau of Advanced Housing and
Coordinated Interiors, Inc., dated September 18,
1962_. 31F. Trust agreement dated June 22, 1963, for Joseph Keating to assign five shares of Coordinated Interiors, Inc., stock to Francis J. Finneran__
31 G. Pledge agreement of Joseph Keating and Charles Mintz,
dated June 22, 1963, pledging 20 shares of Coordi-
nated Interiors, Inc., stock to Putnam Investors, Inc.,
as collateral security for a $150,000 loan___
32A. Check No. 120, dated May 18, 1962, payable to Mega- dyne Electronics, Inc., in the amount of $60,000, drawn on Connecticut National Bank, Westport, Conn., account of Putnam Investors, Inc., and signed by Curtis L. Ivey..
32B. Check No. A-1533, dated May 18, 1962, payable to Willow Wood Corp., in the amount of $52,000, drawn on City Trust Co., Bridgeport, Conn., account of Megadyne Electronics, Inc., and signed by Ralph B. Frolke
33. Letter dated August 2, 1966, addressed to Mr. Jerome S.
Adlerman, general counsel, Permanent Subcommittee
on Investigations, from Donald W. Clark, M.D., re
inability of Curtis L. Ivey to appear before the sub-
committee, because of medical reasons..
34. Prepared statement of Louis C. Huck, Jr., presented to
the subcommittee on August 3, 1966---
35. Letter dated August 2, 1966, addressed to whom it may
concern, and signed by Andrew Richards, vice presi-
dent of the City Trust Co., Bridgeport, Conn., stat-
ing that the proceeds of a $75,000 loan would be ac-
cessible to all creditors of Putnam Investors, Inc____
36. Letter dated February 10, 1964, addressed to Invest-
ment Division, Small Business Administration, Wash-
ington, D.C., from Stephen Tate, attorney at law,
Westport, Conn., stating that the president and vice
president of Putnam Investors, Inc., will serve with-
out compensation, with attachments..
37. Financial report of Putnam Investors, Inc., as of Decem-
ber 31, 1962, submitted to Small Business Adminis-
tration, Washington, D.C...
38. Loan agreement to induce Small Business Administra-
tion to loan Putnam Investors, Inc., $150,000-----
39A. Summary of findings by Small Business Administration
of the Bloomington Small Business Investment Co.,
dated October 9, 1963, with attachments__
39B. Letter dated May 16, 1966, addressed to the Senate Per-
manent Subcommittee on Investigations, Washington,
D.C., from the office of the secretary of state, Spring-
field, Ill., setting forth information concerning Mutual
Mortgage Corp., Jefferson County Development Corp.,
Lambertino Construction, Inc., Harris-Mark Construc-
tion Co., Inc., and Bloomington Small Business Invest-
ment Co...-.
*May be found in the files of the subcommittee.
39D. List of pertinent checks issued to Messrs. Huette, Koehl,
et al. by Tinley Park Savings & Loan Association..
39E. List of loans to Messrs. Huette and Koehl by Tinley Park
Savings & Loan Association.......
39F. Check No. 9273, dated June 28, 1961, payable to Chris
A. Huette, Jr., and Dean E. Koehl, in the amount of
$29,790.17, drawn on Bremen State Bank, Tinley
Park, Ill., account of Tinley Park Savings & Loan
Association__.
39G. Check No. 9276, dated June 28, 1961, payable to Chris A.
Huette, Jr., in the amount of $7,500, drawn on Bre-
men State Bank, account of Tinley Park Savings &
Loan Association__
39H. Check No. 9277, dated June 28, 1961, payable to Chris A.
Huette, Jr., and Dean E. Koehl, in the amount of
$9,349.33, drawn on Bremen State Bank, account of
Tinley Park Savings & Loan Association___
391. Check No. 10142, dated September 21, 1961, payable to
Skeglund Construction Co., in the amount of $8,000,
drawn on Bremen State Bank, account of Tinley Park
Savings & Loan Association_.
39J. Check No. 9618, dated August 1, 1961, payable to Huko
Co. in the amount of $63,650.16, drawn on Bremen
State Bank, account of Tinley Park Savings & Loan
Association__
39K. Check No. 9617, dated August 1, 1961, payable to Huko
Co. in the amount of $9,050, drawn on Bremen State
Bank, account of Tinley Park Savings & Loan Asso-
ciation_
39L. Check No. 9616, dated August 1, 1961, payable to Huko
Co. in the amount of $19,320, drawn on Bremen State
Bank, account of Tinley Park Savings & Loan Asso-
ciation
39M. Check No. 9614, dated August 1, 1961, payable to
Chris A. Huette and Dean E. Koehl, in the amount of
$85,765.22, drawn on Bremen State Bank, account of
Tinley Park Savings & Loan Association... - - -
39N. Check No. 9615, dated August 1, 1961, payable to Chris
A. Huette and Dean E. Koehl, in the amount of
$79,401.12, drawn on Bremen State Bank, account of
Tinley Park Savings & Loan Association...
390. Check No. 9863, dated August 25, 1961, payable to
Bloomington Small Business Investment Co., in the
amount of $65,000, drawn on Bremen State Bank,
account of Tinley Park Savings & Loan Association..
39P. Check No. 9862, dated August 25, 1961, payable to
Bloomington Small Business Investment Co., in the
amount of $65,000, drawn on Bremen State Bank,
account of Tinley Park Savings & Loan Association__
39Q. Proposal, dated June 10, 1961, re sale of Bloomington
Small Business Investment Co., between Lawrence A.
Rust and Chris Huette-
39R. Letter dated August 11, 1961, addressed to Chris Huette
from Lawrence A. Rust, confirming receipt of sale
price_
39S. Records of Midlothian State Bank, Midlothian, Ill.,
showing payments made by Huette and Koehl to
Lawrence Rust..
40. Chart showing loss to U.S. Government from Bloom-
ington Small Business Investment Co.___.
41. Chart showing self-serving loans made after August 1,
1961, to companies owned or controlled by Huette and
Koehl by Bloomington Small Business Investment Co.
*May be found in the files of the subcommittee.
42A. Letter dated May 31, 1966, addressed to Hon. Thelma L. Stovall, secretary of state, Frankfort, Ky., from Mr. Jerome S. Adlerman, general counsel, Permanent Subcommittee on Investigations, re: Incorporation of Mutual Development Corp., Mutual Sanitation Corp., Jefferson County Development Corp., and Dixieland Insurance Agency with reply on reverse side_- - -
42B. Letter dated June 1, 1966, addressed to U.S. Senate,
Permanent Subcommittee on Investigations, from
Paul Powell, secretary of state, Springfield, Ill., re Mutual Mortgage Service, Inc., and Huko, Inc., with attachments_
42C. Excerpt from transcript of testimony by Chris Huette before the Small Business Administration, Washing- ton, D.C__
43. Copy of a memorandum from the files of Small Business
Administration, dated January 15, 1964, concerning
community of interest between Bloomington Small
Business Investment Co. and AMCAP Investments,
Inc___
44. Examination report by Small Business Administration,
dated November 19, 1965, on Frontiers Capital Corp. -
45A. Memorandum dated November 19, 1965, to Robert B.
Leisy, Assistant Deputy Administrator for Invest-
ments, Small Business Administration, from Roger
L. Campbell, Assistant General Counsel, re Failure of
Frontiers Capital Corp. to file its financial report on
March 31, 1965..
45B. Small Business Administration cease and desist and sus- pension order issued to Frontiers Capital Corp. effec- tive November 12, 1965--
46A. Letter dated August 13, 1965, addressed to board of di-
rectors, Putnam Investors, Inc., Westport, Conn.,
from Frederick R. Fish, certified public accountant,
Fairfield, Conn., setting forth the results of his exam-
ination of books and records of Putnam Investors,
Inc., as of March 31, 1965___
46B. Letter dated August 3, 1964, addressed to board of
directors, Putnam Investors, Inc., Westport, Conn.,
from Frederick Fish, certified public accountant,
Fairfield, Conn., setting forth the results of his exami-
nation of books and records of Putnam Investors,
Inc., as of March 31, 1964___
47A. Small Business Administration report of Putnam In- vestors, Inc., as of June 30, 1964_
47B. Small Business Administration memorandum, dated
September 23, 1964, addressed to Robert Downes,
Chief, Examinations Division, from James Phelan,
Director, Office of Compliance, requesting an exami-
nation of Putnam Investors, Inc., and Connecticut
Business Investment Co.--.
48. Request, dated February 17, 1965, by Putnam In-
vestors, Inc., for funds amounting to $100,000 from
Small Business Administration__.
49A. Letter dated May 6, 1965, addressed to Stephen Tate, attorney for Putnam Investors, Inc., from James T. Phelan, Acting Director, Office of Eastern Area SBIC Operations re: Reduction of overline invest-
49B. Letter dated April 13, 1965, addressed to James T. Phelan, Director, Eastern Division, Office of Invest- ment Companies Operations, Small Business Admin- istration, from Stephen Tate, attorney for Putnam Investors, Inc., re: Points raised in SBA examination of Putnam Investors, Inc., as of June 30, 1964------
« ÀÌÀü°è¼Ó » |