EXPENDITURES. The payments for the year follow: Month Annuity Pension January, $198.01 $1428.64 February, 198.01 4428.64 March, 200.46 4408.33 April, 202.02 5478.48 May, 202.13 4330.85 June, 202.13 4330.85 July, 222.73 5543.04 August, 244.89 7143.64 September, 240.98 4698.38 October 263.31 4908.05 November, 266.75 4922.94 December, 265.53 4924.16 Refunds 7595.09 Total $8726.41 9658.84 6176.66 8611.22 8449.33 9533.22 19022.34 17655.18 12534.45 19873.44 13507.15 11735.60 Total, $2706.95 $59546.00 $83230.89 $145483.84 New Haven maintains a local pension system for its teachers. It is the only city in the state to claim exemption from the state retirement system. As provided in Section 1024, Chapter 61, Public Acts of 1919 the city is annually reimbursed for pensions paid its teachers for such an amount as the state retirement board may determine. For the year ending June 30, 1924, the city paid retired teachers $5,703.95 for whom they received a state reimbursement of $2,410.98. Respectfully submitted, HOWARD P. DUNHAM. ANNUAL STATEMENTS and STATISTICS of the CONNECTICUT TEACHERS' RETIREMENT BOARD December 31, 1923 - December 31, 1924 Hartford, Conn., January 21, 1925. 10 Dorothy M. Shanley, Secretary, Connecticut State Teachers' Retirement Board, Hartford, Connecticut. Madam: Pursuant to the provisions of Chapter 57, Section 1023, General Statutes of Connecticut, Revision 1918, as amended by Chapter 358, Public Acts of 1921, the State Treasurer as Trustee of the Connecticut State Teachers' Retirement Fund, files herewith a sworn statement exhibiting the financial condition of the Retirement System and its financial transactions for the calendar year ended December 31, 1924. January 1, 1924 to December 31, 1924. ANNUITY FUND CASH ACCOUNT RECEIPTS Balance on hand, January 1, 1924, $42,559.61 Received from Secretary of Board, 478,764.58 Interest on Investments, 74,451.27 Bonds sold in 1924, 272,218.75 $867,994.21 PAYMENTS Annuitants and Refunds, $85,937.84 6,782.44 $867,994.21 INVESTMENT ACCOUNT $1,538,091.38 703,311,68 $2,241,403,06 272,218.75 Bonds sold in 1924, Bonds (Par $2,029,000.) Cost, $1,969,184.31 PENSION FUND RECEIPTS $56,653.12 $177,452.41 Amount now invested in Municipal Bonds (Par $555,000.) Cost, $519,655.25 (Signed) ERNEST E. ROGERS, Treasurer and Trustee. SS. STATE OF CONNECTICUT Ernest E. Rogers, Treasurer of the State of Connecticut, being duly sworn, deposes and says that the foregoing statement is a full and correct exhibit of the financial condition of the Connecticut State Teachers' Retirement System, together with the financial transactions of said Retirement System for the calendar year ended December 31, 1924. Subscribed and sworn to before me this 21st day of January, A. D., 1925. (Signed) THOMAS H. JUDD, Notary Public. STATE TEACHERS' ANNUITY FUND. Percent Par Value 572 $50,000.00 5 10,000.00 5 5,000.00 572 5,000.00 Apr. & Oct. Ist 10,000.00 City of Atlantic City, N. J. 472 Jan. & July 1st 50,000.00 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 City of Bridgeport, Conn. 44 May & Nov. Ist 2,000.00 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 City of Bridgeport, Conn. May & Nov. Ist 2,000.00 City of Bridgeport, Conn. May & Nov. 1st 2,000.00 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 City of Bridgeport, Conn. May & Nov. 1st 2,000.00 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 City of Bridgeport, Conn. 44 May & Nov. Ist 2,000.00 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 City of Bridgeport, Conn. 44 May & Nov. Ist 2,000.00 City of Bridgeport, Conn. 44 May & Nov. 1st 1,000.00 City of Bridgeport, Conn. 444 May & Nov. 1st 4,000.00 City of Bridgeport, Conn. 44 May & Nov. 1st 4,000.00 44 4,000.00 City of Bridgeport, Conn. 44 Jan. & July 1st 4,000.00 City of Bridgeport. Conn 44 Jan. & July 1st 4,000.00 City of Bridgeport, Conn. Jan. & July 1st 4,000.00 Jan. & July 1st 2,000.00 City of Bridgeport, Conn. Jau. & July 1st 4,000.00 Jan. & July 1st 4,000.00 City of Bridgeport, Conn. 414 5,000.00 44 5,000.00 Jan. & July 1st 1,000.00 City of Bridgeport, Conn. 474 Jan. & July 1st 1,000.00 Principal Due Jan. 1, 1950 July 1, 1938 44 |