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 # 1908
Week Ending September 15, 2000

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
9/07/00 Putnam Savings Bank
Putnam
**Creamery Brook
      Retirement Village
    36 Vina Lane
    Brooklyn, CT 06234
opening
date
9/25/00 U.S. Trust Company
Greenwich
600 14th Street, N.W.
Washington, D.C. 20005
opening
date
** Limited Branch - Special Needs

NAME CHANGE

Pursuant to Section 36a-82 of the Connecticut General Statutes, on September 15, 2000, The Savings Bank of Rockville, Rockville, filed an application for permission to change its name to Rockville Bank. Written objection to the application may be made for a period of 30 days from the date of publication of this bulletin on the grounds that the name selected will tend to confuse the public.

ORDER FOR HEARING

In Bulletin #1907, the hearing date on the application to organize Connecticut River Community Bank, Wethersfield, as a Connecticut bank, was erroneously listed as September 8, 2000. The hearing will be held on September 28, 2000, at 1:30 p.m. in Room 50 of the Department of Banking, 260 Constitution Plaza, Hartford, Connecticut.

CHECK CASHING SERVICE LICENSE ACTIVITY

Pursuant to Section 36a-581 of the Connecticut General Statutes, on September 15, 2000, City Check Cashing, Inc. received approval to relocate its licensed check cashing service general facility from 1177 Main Street, East Hartford, Connecticut, to 1247 Main Street, East Hartford, Connecticut..

SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Agent Barred From Conducting Securities Activity
for Five Years; Assessed $2,500

On September 12, 2000, a Consent Order was entered with respect to Anthony L. Muro of Vernon, Connecticut. The Consent Order alleged that: 1) from June 1998 to March 1999, Muro sold unregistered non-exempt promissory notes of Sebastian International Enterprises, Inc. and World Vision Entertainment, Inc. to Connecticut residents in contravention of Section 36b-16 of the Connecticut Uniform Securities Act; and 2) in so doing, Muro transacted business as an agent of issuer while unregistered in violation of Section 36b-6(a) of the Act.

The Consent Order barred Muro for five years from transacting business as a broker-dealer, broker-dealer agent, agent of issuer, investment adviser or investment adviser agent and from effecting or attempting to effect purchases or sales of business opportunities within the meaning of Section 36b-61(6) of the Connecticut Business Opportunity Investment Act. The Consent Order also required that Muro pay $2,500 to the agency. Of that amount, $2,000 represented an administrative fine and $500 represented reimbursement for division investigative costs. Finally, the Consent Order mandated that Muro cease and desist from violating the Connecticut Uniform Securities Act and its regulations.

SECTION 36a-425 APPLICATION

On September 12, 2000, Chittenden Corporation, a Vermont corporation, filed an application to establish an office of its subsidiary, Chittenden Connecticut Corporation d/b/a Mortgage Service Center, a Vermont corporation, at 54 Hazard Avenue, Enfield, Connecticut.

Dated: Tuesday, September 19, 2000

John P. Burke
Banking Commissioner