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___
5152, 5169, 5172, 5205, 5257, 5272
(Italics indicate page on which exhibit was admitted into the record. indicates page on which exhibit is printed.)
1. Articles of Association of the Detroit Bankers Co., 5060--
2. Trust agreement with reference to the Detroit Bankers Co., 5064-
3. Printed circular dated October 5, 1929, addressed to the stockholders
of Peoples Wayne County Bank, First National Bank in Detroit,
Detroit and Security Trust Co., Bank of Michigan, and Peninsular
State Bank, and signed by Peoples Wayne County Bank, Julius
H. Haass, president, John R. Bodde, vice president; First National
Bank in Detroit, Emory W. Clark, chairman of the board, D.
Dwight Douglas, president; Detroit and Security Trust Co., Ralph
Stone, chairman of the board, Albert E. Green, vice chairman of
the board, McPherson Browning, president; Bank of Michigan,
John Ballantyne, chairman of the board, T. W. P. Livingstone,
president; Peninsular State Bank, E. J. Hickey, chairman of the
board, H. L. Chittenden, president...
4. Copy of certificate for trustee shares, Detroit Bankers Co., 5076,
5133___
5. Copy of certificate of shares of common stock, Detroit Bankers
Co., 5076, 5133.......
6. Large chart entitled "Organization of Detroit Bankers Co.", 5084--
7. A printed pamphlet entitled "Detroit Bankers Co., Consolidated
Balance Sheet of Wholly Owned Banks ", 5084---
8. Photostatic copy of service contract referred to and identified by
the witnesses, 5092--
9. Printed annual report for 1931 of the Detroit Bankers Co., 5112_
10. The annual report to stockholders for the year 1930 of the Detroit
Bankers Co., 5166_-.
92. A letter from the comptroller of the Detroit Bankers Co. to R. G.
Hentschell, dated February 10, 1932.
93. Letter February 16, 1932, Hentschell to Verhelle.
94. Letter February 23, 1932, Verhelle to Hentschell, 5215.
95. The document referred to, heretofore marked for identification as
Committee's Exhibit No. 16, was received in evidence, 5221...
96. Memorandum June 16, 1932, Verhelle to Mills, 5264.
97. Memorandum May 27, 1932, Verhelle to Mills, 5269.
98. Memorandum June 1, 1932, Verhelle to operating committee..
99. Memorandum from Joseph F. Verhelle to Wilson W. Mills, dated
May 5, 1932, 5272-
100. Memorandum dated May 28, 1932, from Joseph F. Verhelle to John
Ballantyne, 5280--
101. Pamphlet referred to and identified by the witness, entitled "The
Growth of the Trust Institution ", 5290.
102. Statement January 9, 1932, signed Felix M. Farrell, 5299_
103. Document signed F. C. Van Every, January 9, 1934, 5300.
104. Copy of resolution creating trust for investment of trust funds,
adopted by executive committee_.
105. A number of statements, verified by Mr. Van Every, auditor of the
Detroit Trust Co., under date of January 6, 1934, relating to
issuance of certificates of participation by the Detroit Trust Co.,
5321____
106. Set of statements signed by A. J. Colvin and by Mr. Van Every,
certifying to certain facts with regard to the issuance of partici-
pating mortgage certificates, 5325.
112. A photostatic reproduction of a certificate of deposit issued by the
Detroit Trust Co., dated August 8, 1931, payable to the First
National Bank in Detroit for $1,700,000, 5351.
113. A photostatic reproduction of a certificate of deposit issued by the
Detroit Trust Co., dated August 8, 1931, payable to the Detroit
Savings Bank for $300,000, 5351--
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.
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-
127. Portion of subpena duces tecum_
128. Statement of loans_-_
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.
« AnteriorContinuar » |