Imágenes de páginas
PDF
EPUB

1933

[blocks in formation]

5144

5437

Testimony of

Ballantyne, John, 1750 Balmoral Drive, Detroit, Mich., president of

Manufacturers' National Bank of Detroit at the present time---- 5057,

5085, 5092, 5157, 5233

Browning, McPherson, president Detroit Trust Co., Detroit, Mich__-- 5368
Long, Thomas G., of Detroit, Mich___
Murfin, James O., Detroit, Mich.---.
Stair, Edward Douglas, newspaper publisher, Detroit, Mich.---- 5379, 5411
Stone, Ralph, vice chairman of the Detroit Trust Co., Detroit, Mich... 5288,
5319, 5347, 5354
Thomas, W. J., treasurer, Detroit Trust Co., Grosse Pointe, Mich. 5321, 5349
Verhelle. Joseph F., Grosse Pointe, Mich., senior officer of the Manu-
facturers National Bank of Detroit___

5085, 5135,

5152, 5169, 5172, 5205, 5257, 5272

EXHIBITS

(Italics indicate page on which exhibit was admitted into the record.
indicates page on which exhibit is printed.)

Roman type

Page

[ocr errors]
[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small]

119. Photostatic copy of certificate of deposit dated August 2, 1929, pay-
able on demand to the Ford Motor Co. in the sum of $1,000,000,
5360

120. Photostatic copy of certificate of deposit dated August 13, 1928, pay-
able on demand to the Ford Motor Co. in the sum of $300,000,
5360
121. Photostatic copy of certificate of deposit dated August 13, 1928, pay-
able on demand to the Ford Motor Co. in the sum of $200,000,
5360

122. Photostatic copy of certificate of deposit dated September 11, 1929,
payable on demand to the Ford Motor Co. in the sum of $1,000,000,
5360.

Page

5377

5377

5377

5377

123. Photostatic copy of certificate of deposit dated December 29, 1932, payable on demand to the First National Bank of Detroit in the sum of $2,500,000, 5360‒‒‒

124. The copies of four certificates of deposit issued by Detroit Trust Co.,
payable to Ford Motor Co., dated December 29, 1932, 5366_
125. Report dated July 9, 1932, signed by Truman H. Newberry, Wilson
W. Mills, Lawrence K. Butler, and George J. Pipper___
126. Report dated May 25, 1932, signed by Wilson W. Mills, J. O. Murfin,
Truman H. Newberry, and Lawrence K. Butler-

5377

5377

5390

5390

127. Portion of subpena duces tecum_

5427

128. Statement of loans_-_

5427

129. Statement of purchases and sales of Detroit Bankers stock by Mr.
Stair from January 8, 1930, to February 11, 1933___.
130. Annual report of Detroit Bankers Co., dated December 31, 1932,
5429

131. The witness' copy of the private and confidential memorandum made by Mr. Verhelle and addressed to Mr. Mills, as chairman of the board of the First National Bank, dated May 18, 1932, 5439----

(*) Not printed because of length or for reasons given in text.

5428

5449

(*)

« AnteriorContinuar »