The Department of Banking News Bulletin
Bulletin # 2726 - Week Ending May 20, 2016
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 Jorge L. Perez, Banking Commissioner, Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800. 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 certain applications for a branch, or for a limited branch at which loans will be made, address how the establishment of the branch will be consistent with safe and sound banking practices and promote the public convenience and advantage. 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 Financial Institutions Division, (860) 240-8180.
Date | Bank | Location | Activity-Branch Type |
---|---|---|---|
05/16/16 |
First County Bank
Stamford
|
FROM: 1260 Post Road East
Westport, CT 06880
TO: 1135 Post Road East Westport, CT 06880
|
Relocation Effective
Date - Full Service
|
05/16/16 |
Newtown Savings Bank
Newtown
|
2321 Whitney Avenue
Hamden, CT 06518
|
Approved - Loan
Production Office
|
05/18/16 |
Thomaston Savings Bank
Thomaston
|
461 Main Street
Oakville, CT 06779
|
Opening Date -
Full Service Branch
|
STATE CREDIT UNION ACTIVITY
Branch Activity
Date | Credit Union | Location | Activity-Branch Type |
---|---|---|---|
05/16/16 |
Sikorsky Financial Credit Union
Stratford |
2505 Main Street
Stratford, CT 06615
|
Notice of Intent
Not to Disapprove
|
SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Unregistered Investment Advisory Activity
On May 16, 2016, the Banking Commissioner entered a Consent Order (No. CO-16-8196-S) with respect to Rockingham Capital Advisors LLC of Glastonbury, Connecticut and Scott Little Frew, managing member of the firm. The Consent Order stated that, following the firm’s failure to renew its investment adviser registration when that registration expired on December 31, 2011, the firm continued to transact investment advisory business in Connecticut, and that Scott Little Frew continued to transact business as an investment adviser agent while unregistered. The Consent Order directed Rockingham Capital Advisors LLC and Frew to cease and desist from regulatory violations. In addition, the Consent Order required that the firm and Frew remit $5,160 to the department, jointly and severally. Of that amount, $4,000 constituted an administrative fine and $1,160 represented reimbursement for past due registration fees.
Dated: Tuesday, May 24, 2016
Jorge L. Perez
Banking Commissioner