ANNUAL STATEMENTS and STATISTICS of the CONNECTICUT TEACHERS' RETIREMENT BOARD December 31, 1923 - December 31, 1924 STATE OF CONNECTICUT TREASURY DEPARTMENT Hartford, Conn., January 21, 1925. To 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. U. S. and Municipal bonds on hand Jan. 1, 1924, cost, Bonds sold in 1924, Amount now invested in United States and Municipal $1,538,091.38 703,311.68 $2,241,403.06 272,218.75 $1,969,184.31 Amount now invested in Municipal Bonds (Par $555,000.) Cost, $519,655.25 (Signed) ERNEST E. ROGERS, Treasurer and Trustee. STATE OF CONNECTICUT SS. 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. HELD AT THE CLOSE OF BUSINESS DECEMBER 31, 1924. City of Akron, Ohio 52 Jan. & July 1st 5,000.00 Jan. 1, 1935 City of Akron, Ohio 5 Apr. & Oct. 1st 10,000.00 Oct. 1, 1936 City of Atlantic City, N. J. 42 Jan. & July 1st 50,000.00 Jan. 1, 1941 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 Nov. 1, 1938 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 Nov. 1, 1939 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 Nov. 1, 1940 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 Nov. 1, 1941 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 Nov. 1, 1942 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 Nov. 1, 1943 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 Nov. 1, 1944 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 Nov. 1, 1945 City of Bridgeport, Conn. 414 May & Nov. 1st 2,000.00 Nov. 1, 1946 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 Nov. 1, 1947 City of Bridgeport, Conn. 44 May & Nov. 1st 2,000.00 Nov. 1, 1948 City of Bridgeport, Conn. 414 May & Nov. 1st 1,000.00 Nov. 1, 1949 City of Bridgeport, Conn. City of Bridgeport, Conn. 44 May & Nov. 1st 4,000.00 July 1, 1938 44 May & Nov. 1st 4,000.00 July 1, 1939 City of Bridgeport, Conn. 414 Jan. & July 1st 4,000.00 Jan. 2, 1941 44 Jan. & July 1st 4,000.00 July 1, 1941 44 Jan. & July 1st 4,000.00 July 1, 1942 City of Bridgeport, Conn. 414 Jan. & July 1st 4,000.00 July 1, 1943 City of Bridgeport, Conn. 414 Jan. & July 1st 2,000.00 Jan. 2, 1944 City of Bridgeport, Conn. 44 Jan. & July 1st 4,000.00 July 1, 1944 City of Bridgeport, Conn. 44 Jan. & July 1st 4,000.00 July 1, 1945 City of Bridgeport, Conn. 414 Jan. & July 1st 5,000.00 Jan. 2, 1949 City of Bridgeport, Conn. 414 Jan. & July 1st 5,000.00 July 1, 1941 City of Bridgeport, Conn. 414 Jan. & July 1st 1,000.00 July 1, 1938 City of Bridgeport, Conn. 44 Jan. & July 1st 1,000.00 July 1, 1939 |