Small-owned Businesses: Join us for a “Meet the Bankers” event on Wednesday, May 8th at 5:30 p.m. at CT Community College Housatonic in Bridgeport. Click here for more information. Pequeñas empresas: Participe con nosotros en el evento “Conozca a los Banqueros” el miércoles 8 de mayo a las 5:30 p.m. en CT Community College Housatonic en Bridgeport. Presione aquí para más información.

The Department of Banking News Bulletin 

Bulletin # 1833
Week Ending April 9, 1999

This bulletin constitutes the only official notification you will receive from this office concerning any of the following applications. Any observations you may have are solicited. Any comments should be in writing to John P. Burke, Banking Commissioner, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail to john.burke@ct.gov. Written comments will be considered only if they are received within ten days from the date of this bulletin.


STATE BANK ACTIVITY
Branch Activity

Section 36a-145 of the Connecticut General Statutes requires that each application for a branch, or for a limited branch at which loans will be made, be accompanied by a plan detailing how adequate services to meet the banking needs of all community residents will be provided. Plans are submitted when such applications are filed and are available for public inspection and comment at this Department for a period of 30 days. Questions concerning branch activity should be directed to the Bank Examination Division, (860) 240-8180.
Note: dates are listed in month/day/year format.

Date Bank Location Activity
5/10/99 First County Bank
Stamford
FROM: 86 Elm Street
         New Canaan, CT 06840
TO:    95 Park Street
         New Canaan, CT 06840
relocation
effective
date

FIDUCIARY POWERS

On April 5, 1999, pursuant to Section 36a-70(n) of the Connecticut General Statutes, Essex Savings Bank was granted approval to exercise fiduciary powers.

ACQUISITION

On April 6, 1999, pursuant to Section 36a-185 of the Connecticut General Statutes, the Banking Commissioner issued a Notice of Intent Not to Disapprove the acquisition by Edwin Czarkowski of 13.8% of the stock of Hometown Bank.

ACQUISITIONS AND MERGERS

On April 5, 1999, pursuant to Section 36a-185 of the Connecticut General Statutes, the Banking Commissioner issued a Notice of Intent Not to Disapprove the acquisition by Webster Financial Corporation of all of the outstanding voting securities of Village Bancorp, Inc. and, indirectly, The Village Bank & Trust Company, subject to the following conditions: (1) prior to consummation of the acquisition, Village Bancorp, Inc., shall have obtained the requisite shareholder vote and Webster Financial Corporation, Webster Bank and The Village Bank & Trust Company shall have obtained all approvals required under federal law, and (2) Webster Financial Corporation shall submit evidence of the above-mentioned vote and approvals to the Bank Examination Division of this department.

SECTION 36a-425 APPROVALS

On April 5, 1999, approval was granted to Citigroup Inc., a Delaware corporation, to establish an office of its subsidiaries, Commercial Credit Corporation, a Maryland corporation, and Commercial Credit Loans, Inc., a Delaware corporation, at 34 Shunpike Road, Cromwell, and 326 West Main Street, Milford, Connecticut.

On April 6, 1999, approval was granted to The Chase Manhattan Corporation, a Delaware corporation, to establish an office of its subsidiary, Chase Manhattan Mortgage Corporation, a New Jersey corporation, at 4 Main Street, Wallingford, Connecticut.

On April 8, 1999, approval was granted to The Chase Manhattan Corporation, a Delaware corporation, to establish 40 offices of its subsidiary, Chase Investment Services Corp., a Delaware corporation, at the following locations: 146 Greenwood Avenue, Bethel; 123 Boston Avenue, Bridgeport; 999 Broad Street, Bridgeport; 1071 East Main Street, Bridgeport; 2093 Main Street, Bridgeport; 1460 State Street, Bridgeport; 975 Main Street, Cheshire; 234 Main Street, Danbury; 85 Newton Road, Route 8 & Cain Road, Danbury; 1-A Padanaram Road, North Street Shopping Center, Danbury; 454 Boston Post Road & Old Kings Highway, Darien; 2272 Black Rock Turnpike, Fairfield; 161 Hillside Road, Fairfield; 1401 Post Road, Fairfield; 784 Villa Avenue, Fairfield; 3A Pickwick Plaza, Greenwich; 403 Middlebury Road, Middlebury; 370 Boston Post Road, Milford; 456 Monroe Turnpike, Monroe; 122 Main Street, New Canaan; 234 Church Street, New Haven; Church Hill & 1 Commerce Road, Newtown; 24 Washington Avenue, North Haven; 50 Washington Street, Norwalk; 125 Danbury Road, Copps Hill Plaza, Ridgefield; 1212 East Putnam Avenue, Riverside; 860 Bridgeport Avenue, Shelton Shopping Center, Shelton; 34 Danbury Road, South Wilton; 274 Hope Street, Stamford; 45 Prospect Street, Stamford; 2855 Main Street, Stratford; 3226 Main Street, Stratford; 80 Quality Street, Trumbull; 915 White Plains Road, Trumbull; 252 Chase Avenue, Waterbury; 195 Grand Street, Waterbury; 712 Main Street, Watertown; 1090 Boston Post Road East, Post Plaza Shopping Center, Westport; 184 Main Street, Westport; and 33 Old Ridgefield Road, Wilton, Connecticut.

Dated: Tuesday, April 13, 1999

John P. Burke
Banking Commissioner