Citizens National Bank, Newport, PA (Charter 7716)

From Bank Note History
Jump to navigation Jump to search
Hotel Graham in Newport, Pennsylvania ca1900s. The Citizens National Bank was located here upon opening in 1905.
Hotel Graham in Newport, Pennsylvania ca1900s. The Citizens National Bank was located here upon opening in 1905. Courtesy of Adam Stroup

Citizens National Bank, Newport, PA (Chartered 1905 - Closed (Merger) 1973)

Town History

The old Graham Hotel building and former banking rooms of both The Perry County National Bank and The Citizens National Bank. The old First National Bank of Newport is the white building to the right and is now home to a branch of the Orrstown Bank.
The old Graham Hotel building and former banking rooms of both The Perry County National Bank and The Citizens National Bank. The old First National Bank of Newport is the white building to the right and is now home to a branch of the Orrstown Bank. Courtesy of Google Maps

Newport is located in Perry County and was originally known as Ryder's Ferry, as it was the site of an early ferry on the Juniata River. It was later renamed Newport after the Pennsylvania Canal came through in 1829.  The Pennsylvania railroad (1849) accelerated industrial development including iron, tannery products, bricks, textiles, and lumber, and workers serviced canal boats and the railroad, and supported area agriculture. The population of Newport was 1,574 at the 2010 census. In 1890, the population was 1,417, peaking in 1910 at 2,009.

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

Bank History

  • Organized April 19, 1905
  • Chartered April 28, 1905
  • Opened for business May 8, 1905
  • Bank was Open past 1935
  • For Bank History after 1935 see FDIC Bank History website
  • Merged into Cumberland County NB & TC in New Cumberland, PA, December 31, 1973

On March 7, 1905, The Perry County National Bank of Newport was closed having merged into the First National Bank of Newport.

On April 5, 1905, The Citizens' National Bank of Newport was organized with the election of the following officers: Hon. John Fleisher, president, W.H. Gantt, vice president. Directors elected were Mr. Fleisher, Mr. Gantt, C.A. Rippman, Horace Beard, C.W. Smith, Newport; and Dr. J.F. Thompson, Liverpool; James E. Wilson of Duncannon, cashier. Mr. Wilson was also the cashier of the Marysville National Bank. The room formerly occupied by the Perry County National Bank in the Graham building was leased by the Citizen's National Bank and was expected to be ready for business by the first of May.

On January 9, 1951, the stockholders elected the following directors: Dr. J.H. McCulloch, George A. Wentzel, William C. Fikes, Thomas J. Donaghy, Lewis E. Cox, and Herman E. Kinzer. The officers elected were Dr. J.H. McCullock, president; George A. Wentzel, vice president; Alfred L. Wolpert, cashier; William Miller, assistant cashier; and Maynard E. Fritz, teller.

On Tuesday, January 8, 1952, the stockholders elected the following directors: George A. Wentzel, T.J. Donaghy, Lewis E. Cox, Herman E. Kinzer, Alfred L. Wolpert and J.K. Sauserman. The officers were George A. Wentzel, president; T.J. Donaghy, vice president; Alfred L. Wolpert, cashier; William Miller, assistant cashier; Maynard E. Fritz, teller.

In January 1970, the directors were Lewis E. Cox, Richard N. Fox, John F. Kerr, Herman E. Kinzer, William J. Moore and Alfred L. Wolpert. The officers were Alfred L. Wolpert, President; Lewis E. Cox, vice president; William J. Moore, secretary; Maynard E. Fritz, cashier; Charles M. Dick, assistant cashier; and Violet H. Rice, teller.

In August 1973, John L. Witmer, president, CCNB Corporation and its subsidiary, Cumberland County National Bank and Trust Company, and Alfred L. Wolpert, president, Citizens National Bank of Newport, announced that their boards of directors had approved and signed an agreement to merge Citizens National Bank into Cumberland County National Bank and Trust Company. Under the terms of the agreement, stockholders of Citizens would receive 15 shares of common stock of CCNB Corporation for each share of common stock of Citizens National Bank. The merger was subject to approval by federal banking regulatory authorities and by the stockholders of the two banks. It was hoped that the stockholders' meetings could be held in the latter part of September. As of June 30, Cumberland County National Bank and Trust Company had total resources of $177,366,608 and Citizens National Bank of Newport had total resources of $4,868,576. At that time, deposits of the two banks were $155,096,203 and 4,303,863 respectively. The present board of directors of Citizens National Bank of Newport would serve as a regional advisory board, with Senator William J. Moore, a member of the board of directors of Citizens, would become a member of the board of directors of CCNB Corporation and Cumberland County National Bank and Trust Company. The personnel of Citizens National Bank of Newport would become a part of the staff of Cumberland County National Bank and Trust Company.

Official Bank Title(s)

1: The Citizens National Bank of Newport, PA

Bank Note Types Issued

1902 Plain Back $10 bank note with printed signatures of J.E. Wilson, Cashier and J.H. McCulloch, President.
1902 Plain Back $10 bank note with printed signatures of J.E. Wilson, Cashier and J.H. McCulloch, President. Courtesy of Lyn Knight Auctions, www.lynknight.com
1929 Type 1 $20 bank note with printed signatures of J.E. Wilson, Cashier and J.H. McCulloch, President.
1929 Type 1 $20 bank note with printed signatures of J.E. Wilson, Cashier and J.H. McCulloch, President. Courtesy of Adam Stroup
1929 Type 2 $10 bank note with printed signatures of C. Earl Noll, Cashier and J.H. McCulloch, President.
1929 Type 2 $10 bank note with printed signatures of C. Earl Noll, Cashier and J.H. McCulloch, President. Courtesy of Lyn Knight Auctions, www.lynknight.com

A total of $490,310 in National Bank Notes was issued by this bank between 1905 and 1973. This consisted of a total of 39,517 notes (32,540 large size and 6,977 small size notes).

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

Series/Type Sheet/Denoms Serial#s Sheet Comments
1902 Red Seal 3x10-20 1 - 1350
1902 Date Back 3x10-20 1 - 2400
1902 Plain Back 3x10-20 2401 - 6785
1929 Type 1 6x10 1 - 766
1929 Type 1 6x20 1 - 194
1929 Type 2 10 1 - 1002
1929 Type 2 20 1 - 215

Bank Presidents and Cashiers

Bank Presidents and Cashiers during the National Bank Note Era (1905 - 1973):

Presidents:

Cashiers:

Other Bank Note Signers

  • There are currently no known Vice President or Assistant Cashier bank note signers for this bank.

Wiki Links

Sources

  • Newport, PA, 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://bbdata.banknotehistory.com
  • The Perry County Democrat, Bloomfield, PA, Wed., Apr. 12, 1905.
  • The Perry County Times, New Bloomfield, PA, Thu., Jan. 18, 1951.
  • The Perry County Times, New Bloomfield, PA, Thu., Jan. 17, 1952.
  • The News-Sun, Newport, PA, Thu., Jan. 15, 1970.
  • The Perry County Times, New Bloomfield, PA, Thu., Aug. 2, 1973.