Boston Parcel Post Station (Boston) First Mortgage 5%% 1935 Sinking Fund Bonds Amount: $1,250,000. Dated: January 1, 1928. Due: October 1, 1935. Interest: April and October 1st. Denomination: $1,000, $500 and $100. Taxes: 2% Federal—Calif., Conn., D. C.,, Iowa, Kas., Ky., Mary- land, Mass., Mich., Penn., Va. Redemption: 102 to Oct., 1931; thereafter 101. Trustee: The Chemical National Bank of New York. Appraised: F. J. Bachelder & Co. substantially in excess of $1,250,000. Security: Fee estate in plot approximately 40,000 square feet— half a city block, bounded on three sides by Burlington Avenue, Boston and Albany R. R. right-of-way, and Over- land Street, served with special sidings, and facilities for handling U. S. parcel post mail, in the full five-story building, with loading platform and basement. Earnings: Property leased to U. S. Government for term be- yond bond-maturity, at annual rental of $129,000. Maximum interest charges $73,750. The Oliver Cromwell (New York City) First Fee 6% Serial Bond Certificates Amount: $1,800,000; retired, $15,000; outstanding, $1,785,000. Dated: November 15, 1927. Maturities: On November 15th in the years 1930 to 1939. Interest: May and November 15th. Denominations: $1,000, $500 and $100. Taxes: 2% Federal—Penn., Conn. Vt., Md., D. of C, Va., New Hampshire, Massachusetts. Redemption: 102 to 1933; thereafter 10135. Trustee: Central Union Trust Company of New York. nee