Page images
PDF
EPUB

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.

[blocks in formation]

U. S. and Municipal bonds on hand Jan. 1, 1924, cost,
Municipal bonds purchased in 1924, cost,

[ocr errors]

Bonds sold in 1924,

Amount now invested in United States and Municipal
Bonds (Par $2,029,000.) Cost,

$1,538,091.38

703,311.68

$2,241,403.06

272,218.75

$1,969,184.31

[blocks in formation]
[blocks in formation]

Amount now invested in Municipal Bonds (Par $555,000.) Cost,

$519,655.25

(Signed) ERNEST E. ROGERS, Treasurer and Trustee.

STATE OF CONNECTICUT
COUNTY OF HARTFORD

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.

[blocks in formation]
[blocks in formation]

STATE TEACHERS' ANNUITY FUND.

HELD AT THE CLOSE OF BUSINESS DECEMBER 31, 1924.

[blocks in formation]

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.
City of Bridgeport, Conn.
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

[blocks in formation]
« PreviousContinue »