ÆäÀÌÁö À̹ÌÁö
PDF
ePub

Introduced
on page

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.

119

Appears
on page

(*)

[blocks in formation]
[blocks in formation]

25C. Financial statement of Francis J. Finneran, as of June
1, 1962...

[blocks in formation]

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..

[blocks in formation]

Introduced
on page

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...

Appears

on page

[blocks in formation]

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...-.

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

*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... - - -

Introduced
on page

Appears

on page

[blocks in formation]

*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___

ments__.

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------

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]
« ÀÌÀü°è¼Ó »