Burrill National Bank/Liberty NB, Ellsworth, ME (Charter 3804)

From Bank Note History
Jump to navigation Jump to search
Photo of Main Street in Ellsworth, Maine before the Great Ellsworth Fire of 1933.
Photo of Main Street in Ellsworth, Maine, before the Great Ellsworth Fire of 1933.

Burrill National Bank/Liberty NB, Ellsworth, ME (Chartered 1887 - Liquidated 1935)

Town History

The Camden National Bank (left) traces its origins back to 1907 and the Union Trust Company.  An old Union Trust Co. clock adorns the front of the building where the Union Trust started at Main and State Streets.  Across the street is the Main Street location of the old Liberty National Bank.
The Camden National Bank (left) traces its origins back to 1907 and the Union Trust Company.  An old Union Trust Co. clock adorns the front of the building where the Union Trust started at Main and State Streets.  Across the street is the Main Street location of the old Liberty National Bank.  Courtesy of Google Maps ca2022

Ellsworth is a city in and the county seat of Hancock County, Maine. Named after United States Founding Father Oliver Ellsworth, it contains historic buildings and other points of interest, and is close to Acadia National Park. The 2020 Census determined it had a population of 8,399. In 1890 the population was 4,804, declining to a low of 3,058 in 1920.

In 1838, Ellsworth became the county seat of Hancock County, replacing Castine. The 1838 county buildings still stand, west of the Union River, on Bridge Hill.

In 1859, when the town's population was 4,009, industries included nine sawmills, two gristmills, one tannery, one carding machine, one pottery maker, eight brickyards, thirteen shipbuilders, five pail factories, two edge tool factories, one carriage manufacturer and eight box-making establishments.

In 1869, Ellsworth was incorporated as a city by the Maine Legislature. The first City Hall was Hancock Hall, erected in 1869, which stood at the corner of Main Street and School Street. It was destroyed by the Great Ellsworth Fire of 1933.

Ellsworth had three National Banks chartered during the Bank Note Era, and two of those banks issued National Bank Notes.

Bank History

  • Organized October 21, 1887
  • Chartered October 24, 1887
  • Succeeded Charles C. Burrill, Banker
  • 2: Conservatorship March 23, 1933
  • 2: Licensed July 20, 1933
  • 2: Liquidated January 8, 1935
  • 2: Succeeded by 14303 (Liberty NB (No Issue), Ellsworth, ME)
  • 2: Circulation assumed by 14303 (Liberty NB (No Issue), Ellsworth, ME)

In November 1881, Col. Charles C. Burrill opened a private banking house in Ellsworth. For six years he continued the house as a private enterprise, discounting several millions of dollars in paper for the accommodation of businesses of the section. Finding that the increase of patronage made it advisable, Col. Burrill went to work on the organization of a company. On October 24, 1887, he obtained a charter for a national bank with a capital of $50,000, which was named the Burrill National Bank of Ellsworth. In November 1887, the directors were Chas. C. Burrill, F.E. Hartshorn, John B. Redman, James F. Davis, and H.B. Cleaves, The officers were Chas. C. Burrill, president, and Jas. E. Parsons, cashier. The bank had paid up capital of $50,000.

In January 1890, the directors were Chas. C. Burrill, F.E. Hartshorn, John B. Redman, James F. Davis, H.B. Cleaves, Newell B. Coolidge, and Samuel Morrison.  Chas. C. Burrill was president and Jas. E. Parsons, cashier.  The Hancock County Savings Bank at No. 16, State Street, had as trustees Jas. F. Davis, Newell B. Coolidge, Myrick Avery, N.S. Salisbury and John F. Whitcomb.  Jas. F. Davis was president and C.C. Burrill, treasurer.  The Hancock County Savings Bank commenced business on May 1, 1873. 

Sketch of Colonel Charles C. Burrill, president, Burrill National Bank of Ellsworth, ca1899.
Sketch of Col. Charles C. Burrill, president, Burrill National Bank of Ellsworth, ca1899.
In March 1899, Col. Charles C. Burrill was the Republican nominee for mayor of Ellsworth.  Col. Burrill was born in Corinna in 1839.  He was educated in the Corinna Union Academy and then as a young man he learned the trade of millwright.  He worked his trade in Bangor and other places for a few years and in 1865 came to Ellsworth.  Soon after his arrival he went to work as a miller in the gristmill on Water Street which burned over 20 years earlier.  In 1867 he started in the insurance business and then laid the foundation for his extensive brokerage and banking business.  In 1873 he established the Hancock County Savings Bank of which he was still treasurer and a trustee.  Besides the Burrill National Bank, he was also the founder and first president of the First National Bank of Bar Harbor.  His insurance and brokerage business was conducted under the name of Charles C. Burrill & Son, his son F. Carroll Burrill being the junior member.  He was instrumental in bringing the first shoe factory to Ellsworth.  He had interests in lumber, shipping and granite, having large holdings in the latter at Deer Isle.  He held large real estate interests in Ellsworth and Bar Harbor.  He was a member of the city council before it was abolished and an alderman three years.  He was elected representative to the State Legislature in 1884 and 1885, and was State Senator four years, serving as Senate chairman of banks and banking and on other important committees.  He was assistant quartermaster-general on Gov. Robbie's staff for four years with title and full rank as colonel.  Besides a number of fraternal organizations, he was a member of the Ancient and Honorable Artillery company of Massachusetts.  

On Monday, August 17, 1908, the Burrill National Bank opened the doors of its handsome new quarters at 23 Main Street. The front of the building was of plate glass and slate. The entrance was at the left under a portico supported by a larger corner pillar. A door with bronze grill covering a plate glass panel provided access to a marble-tiled vestibule from which another door with deep plate glass panel opened directly into the lobby or rotunda of the bank. The rotunda was 9X21 feet and the floor was of white marble tile. Along the full length of the rotunda on the right side extended the counter and grill which separated it from the banking room. The woodwork of the counter and throughout was red birch, mahogany finish and the wall were tinted in buff. The grill work of the counter was of bronze finished bright. In the back was the immense new vault built by the Mosler Safe Co. The inside dimensions were 7 1/2 X 9 feet and 7 1/2 feet high, with concrete and iron walls, eighteen inches thick.

With the opening of the bank in its new quarters, a savings department was established. The Hancock County Savings Bank which formerly occupied the same rooms as the national bank would remain in the building on State Street. Col. Burrill's private office would also remain in the State Street building. The directors were Charles C. Burrill, O.W. Foss, S.J. Morrison, and F. Carroll Burrill. The late C.R. Foster was also a director and the vacancy on the board had not been filled. Charles C. Burrill was president; James E. Parsons, cashier; Edward F. Small, assistant cashier; and L.B. Betts, clerk.

In January 1909, the following were elected directors: Charles C. Burrill, F.J. Morrison, F.C. Burrill, O.W. Foss, Lewis Hodgkins, C.R. Burrill, F.O. Silsby, and J.H. Patten. Charles C. Burrill was elected president; F.C. Burrill, vice president; and Edward F. Small, cashier.

In January 1917, the Burrill National Bank held its annual meeting, at which the stockholders elected the following named directors: Capt. Orlando W. Foss, Hancock, Forrest O. Silsby, Amherst, Charles R. Burrill, Dr. Lewis Hodgkins and Harvard C. Jordan, all of Ellsworth. At the directors' meeting, Capt. Foss was chosen president, Charles R. Burrill, vice president, Edward F. Small, cashier and Frank J. Dunleavy, assistant cashier.

In December 1919, the comptroller of the currency approved the change in name from Burrill National Bank to Liberty National Bank.

On March 27, 1933, notice appeared that Frank J. Dunleavey was made conservator of the bank pending reorganization. New checking accounts were accepted under the Emergency Banking Act allowing new deposits to be withdrawn, not subject to any restrictions. Withdrawals against former accounts were not permissible.

Map of Ellsworth, Maine from 1933. Hatched lines show areas destroyed by the fire. Note the origin of the fire at center left.
Map of Ellsworth, Maine from 1933. Hatched lines show areas destroyed by the fire. Note the origin of the fire at center left.

Early on Monday, May 8, 1933, the business district and between 150 and 200 houses were destroyed by a raging conflagration. Loss was initially estimated at $1,000,000. The fire originated in the lumber storehouse of Morang and Robinson on Main Street about 10 PM Sunday, the flames fanned by a wind of nearly gale force swept both sides of Main Street and into the residential district. Buildings leveled included the City Hall, the Methodist and Baptist Churches, the Ellsworth Exchange of the New England Telegraphy and Telephone Company, the Ellsworth Coal Company, the Marion Block and the Fred Hancock Block. Fire fighters, handicapped by low water pressure, dynamited several buildings in a futile effort to block the spread of the fire. The time of the fire was particularly unfortunate as two of the city's three banks were closed and people were without funds. The Liberty National and the Union Trust Company were believed doomed when the fire was at its height. The Liberty bank was barely saved from destruction, the fire was stopped at its very wall the heat shattering the large plate glass window, while the other was safely outside the fire area.

In June 1933, with the waiving of over nine-tenths of the required 75% of deposits, the depositors of the Liberty National had assented to the plan of reorganization. Subscriptions for the new stock consisting of 1,500 shares had nearly reached the half way mark. According to the plan, the bank, closed since March 4, would reopen after completing the sale of the 1,500 shares of stock. Under the recent Bank Act signed by the President, the double liability would not attach to stock issued by National Banks in the future.

On July 20, 1933, the Union Trust Company and the Liberty National Bank received authorization to reopen on an unrestricted basis. The board of directors announced the resignation of the following directors: A.B. Crabtree of Hancock, Harold G. Foss of Boston, Charles R. Burrill, Harvard C. Jordan, and Edward F. Small. Mr. Crabtree also resigned as president and Mr. Small as vice president. John G. Martin of Hancock, A.B. Herrick, Bluehill, C.E. Hale, Sorrento and Leon H. Brown of Ellsworth Falls were elected directors, joining directors Dr. J.D. Phillips, Southwest Harbor, George C. Blance, Winter Harbor, C.K. Foster, Ellsworth, Edward G. Harwood, Ellsworth, Fred L. Hodgkins, Lamoine. Mr. Brown was elected president and Edward G. Harwood was elected vice president for the balance of the year. Frank J. Dunleavy was retained as cashier.

In January 1934, the stockholders scheduled to meet at the banking room of the institution moved to Odd Fellows Hall, due to the large attendance. The directors voted to declare a dividend of $1 per share of common stock payable January 31st. Directors were elected as follows: Leon H. Brown, A.B. Herrick, C.E. Hale, Charles K. Foster, Edward G. Harwood, Lawrence Getchell, Fred L. Hodgkins, J.D. Phillips, Mrs. Ethel I. Smith, George C. Blanc, and John C. Martin. The directors elected the following officers: Leon H. Brown, president; Edward G. Harwood, vice president; and Frank J. Dunleavy, cashier.

On June 21, 1934, E.F. Small, chairman of the trustees committee, announced a payment of nearly $90,000 representing a dividend of 10% for proceeds of liquidated assets since January 20th. The payment was the bank's return on deposits signed over as part of the reorganization plan and would aid the community heavily burdened with the construction following the Ellsworth fire.

The Liberty National Bank in Ellsworth, chartered on November 21, 1934, succeeded charter 3804, the old Burrill National Bank of Ellsworth.

In January 1964, the stockholders elected Hervey B. Phillips, Harry L. Stratton, Eben M. Whitcomb, Charles K. Foster, Jr., Charles A. Holt, Harvard W. Blaisdell, Fred C. Lounder, and Darwin A. Morrison of Ellsworth, Harry R. Stover and Calvin L. Stinson, Jr., of Prospect Harbor, A.B. Herrick of Blue Hill, B.B. Hinckley of Southwest Harbor, Roland W. Harriman of Bucksport, and Malcolm Noyes of Franklin to the Board of Directors. Following the stockholder’s meeting, the Board of Directors elected Hervey B. Phillips, president; H.W. Blaisdell, Eben M. Whitcomb, Harris L. McLean, Jr., vice presidents; Miss Addie R. Carlisle, cashier; Mrs. Virginia C. Blackman and Mrs. Margaret K. Patten, assistant cashiers.

In August 1966, Wallace M. Haselton, president of Depositors Trust Co. of Augusta and Hervey B. Phillips, president Liberty National Bank of Ellsworth issued an announcement of plans for a new banking group in Maine. The proposed plan would expand the scope, services and facilities of both banks through the establishment of a new parent company, Depositors Corp. This would provide statewide banking with a center for specialized services, better utilization of data processing equipment, automated services, trust facilities and staff training. Similar plans in other areas of the country had proven successful and advantageous to the consumer and local businesses as well as governmental agencies and companies relocating or expanding within state. A vehicle for accomplishing the plan was provided by the recent formation of the First Maine Trust Co. This new bank was formed for the purpose of creating a corporate structure through which the proposed consolidation could be effected. Under this plan both the stockholders of Depositors Trust Co. and the Liberty National Bank would have the advantage of a tax free exchange and create a working relationship whereby Depositors Trust Co. with its 29 offices throughout central Maine and Liberty National with three offices in Hancock County would each retain its own name, identity and board of directors. The boards of directors of Liberty National, Depositors Trust and the newly formed First Maine Trust Co. and the Depositors Corp. had approved the consolidation plan.

In 1967 Hervey B. Phillips was chairman of the board of directors of Liberty National Bank and along with Charles K. Foster, another director of Liberty National, was a director of Depositors Trust Company.

The Liberty National Bank in Ellsworth, FDIC Cert. #14889, closed as of February 1, 1979.

Official Bank Title(s)

1: The Burrill National Bank of Ellsworth, ME

2: The Liberty National Bank of Ellsworth, ME (11/15/1919)

Bank Note Types Issued

1882 Brown Back $10 bank note with pen signatures of James E. Parsons, Cashier and Charles C. Burrill, President.
1882 Brown Back $10 bank note with pen signatures of James E. Parsons, Cashier and Charles C. Burrill, President. Courtesy of Lyn Knight Auctions, www.lynknight.com
1902 Plain Back $5 bank note with printed signatures of Edward F. Small, Cashier and Orlando W. Foss, President.
1902 Plain Back $5 bank note with printed signatures of Edward F. Small, Cashier and Orlando W. Foss, President. Courtesy of Heritage Auctions, www.ha.com
1902 Plain Back $10 bank note with printed signatures of Edward F. Small, Cashier and A.E. Farnsworth, President.
1902 Plain Back $10 bank note with printed signatures of Edward F. Small, Cashier and A.E. Farnsworth, President. Courtesy of Lyn Knight Auctions, www.lynknight.com
1929 Type 1 $20 bank note with printed signatures of Frank J. Dunleavy, Cashier and Alfred B. Crabtree, President.
1929 Type 1 $20 bank note with printed signatures of Frank J. Dunleavy, Cashier and Alfred B. Crabtree, President. Courtesy of Lyn Knight Auctions, www.lynknight.com
1929 Type 2 $5 bank note with printed signatures of Frank J. Dunleavy, Cashier and Leon H. Brown, President.
1929 Type 2 $5 bank note with printed signatures of Frank J. Dunleavy, Cashier and Leon H. Brown, President. Courtesy of Heritage Auctions, www.ha.com

A total of $945,890 in National Bank Notes was issued by this bank between 1887 and 1935. This consisted of a total of 121,828 notes (100,780 large size and 21,048 small size notes).

This bank issued the following Types and Denominations of bank notes:

Series/Type Sheet/Denoms Serial#s Sheet Comments
1: 1882 Brown Back 4x5 1 - 3146
1: 1882 Brown Back 3x10-20 1 - 646
1: 1902 Red Seal 4x5 1 - 200
1: 1902 Red Seal 3x10-20 1 - 170
1: 1902 Date Back 4x5 1 - 3950
1: 1902 Date Back 3x10-20 1 - 3020
1: 1902 Plain Back 4x5 3951 - 6150
1: 1902 Plain Back 3x10-20 3021 - 4100
2: 1902 Plain Back 4x5 1 - 6442
2: 1902 Plain Back 3x10-20 1 - 4341
2: 1929 Type 1 6x5 1 - 1854
2: 1929 Type 1 6x10 1 - 950
2: 1929 Type 1 6x20 1 - 252
2: 1929 Type 2 5 1 - 1644
2: 1929 Type 2 10 1 - 816
2: 1929 Type 2 20 1 - 252

Bank Presidents and Cashiers

Bank Presidents and Cashiers during the National Bank Note Era (1887 - 1935):

Presidents:

Cashiers:

Other Known Bank Note Signers

  • No other known bank note signers for this bank

Bank Note History Links

Sources

  • Ellsworth, ME, on Wikipedia
  • Don C. Kelly, National Bank Notes, A Guide with Prices. 6th Edition (Oxford, OH: The Paper Money Institute, 2008).
  • Dean Oakes and John Hickman, Standard Catalog of National Bank Notes. 2nd Edition (Iola, WI: Krause Publications, 1990).
  • Banks & Bankers Historical Database (1782-1935), https://spmc.org/bank-note-history-project
  • Ellsworth American, Ellsworth, ME, Thu., Nov. 17, 1887.
  • Ellsworth American, Ellsworth, ME, Thu., Jan. 16, 1890.
  • Ellsworth American, Ellsworth, ME, Wed., Mar. 1, 1899.
  • Ellsworth American, Ellsworth, ME, Wed., Aug. 19, 1908.
  • The Bangor Daily News, Bangor, ME, Wed., Jan. 13, 1909.
  • The Bangor Daily News, Bangor, ME, Sat., Jan. 13, 1917.
  • The Bangor Daily News, Bangor, ME, Thu., Dec. 18, 1919.
  • The Bangor Daily News, Bangor, ME, Mon., Mar. 27, 1933.
  • Portland Press Herald, Portland, ME, Mon., May 8, 1933.
  • Sun-Journal, Lewiston, ME, Mon., May 8, 1933.
  • Kennebec Journal, Augusta, ME, Tue., May 9, 1933.
  • The Bangor Daily News, Bangor, ME, Mon., June 19, 1933.
  • Portland Press Herald, Portland, ME, Thu., July 20, 1933.
  • The Bangor Daily News, Bangor, ME, Fri., July 28, 1933.
  • The Bangor Daily News, Bangor, ME, Tue., Jan. 11, 1934.
  • The Bangor Daily News, Bangor, ME, Fri., June 22, 1934.
  • The Bangor Daily News, Bangor, ME, Fri., Jan. 17, 1964.
  • The Bangor Daily News, Bangor, ME, Sat., Aug. 6, 1966.
  • Sun-Journal, Lewiston, ME, Tue., Feb. 14, 1967.