First National Bank, Milford, PA (Charter 5496)

From Bank Note History
Jump to navigation Jump to search
Needed: a contemporary postcard or photo of the bank.
Needed: a contemporary postcard or photo of the bank.

First National Bank, Milford, PA (Chartered 1900 - Closed (Merger) 1993)

Town History

Milford is a borough that is located in Pike County, Pennsylvania and is the county seat. Situated near the upper Delaware River, Milford is part of the New York metropolitan area. Its population was 1,103 at the time of the 2020 census. In 1900, the population was 884, and by 1920, it dropped to 768.

Milford was founded in 1796 by Judge John Biddis, one of Pennsylvania's first four circuit judges. He named the settlement after his ancestral home in Wales.

The Grey Towers National Historic Site, the ancestral home of Gifford Pinchot, noted conservationist, two-time governor of Pennsylvania, and first head of the U.S. Forest Service, is located in Milford. It was designed by architect Richard Morris Hunt has been designated a National Historic Site.

Milford had one National Bank chartered during the Bank Note Era, and it issued National Bank Notes. The First National Bank of Milford was the only national bank in Pike County, Pennsylvania, chartered during the Bank Note Era.

Bank History

  • Organized July 5, 1900
  • Chartered July 12, 1900
  • Bank was Open past 1935
  • For Bank History after 1935 see FDIC Bank History website
  • Merged into Meridian Bank in Reading, PA, July 10, 1993

On Monday, July 16, 1900, the First National Bank of Milford opened for business in a neatly furnished room in Brown's building, adjoining the Dispatch office.[1]

On Tuesday, January 8, 1901, at the election for directors, the following were chosen: E. Warner, H.B. Wells, J.P. Van Etten, John C. Warner, William Mitchell, P.C. Kinkel, A.D. Brown, C.O. Armstrong and R.W. Reid.[2] On Tuesday, May 7, 1901, the directors appointed John C. Warner assistant cashier.[3] In July, the directors elected Abram D. Brown, president, to fill the vacancy caused by the resignation of William Mitchell. C.O. Armstrong was chosen vice president and John C. Warner, assistant cashier.[4]

In April 1903, due to ill-health, Robert W. Reid tendered his resignation as cashier and John C. Warner was appointed to the position.[5] In September 1903, George Warner of Dingman Township was elected a director to succeed Robert W. Reid, resigned.[6]

On Tuesday afternoon, January 12, 1904, the old board was re-elected as follows: A.D. Brown, Geo. W. Warner, E. Warner, C.O. Armstrong, H.B. Wells, Ph. C. Kinkel, and John C. Warner. The tellers were P.N. Bournique and Wm. T. Struble.[7]

On Tuesday, January 10, 1905, A.D. Brown, C.O. Armstrong, Geo. W. Warner, Ph. C. Kinkel, John C. Warner, T.R.J. Klein and P.N. Bournique were elected directors. Geo. A. Swepeniser and John C. Westbrook, Jr., were the tellers. Of the 250 shares, 164 were voted. The directors met and organized by electing Mr. Brown as president; Mr. Armstrong, vice president; John C. Warner, cashier; P.N. Bournique, assistant cashier; and Dudley Ryman, clerk. The salary of the cashier was fixed at $1,000 per annum; the clerk would receive $40 per month. No salary was attached to the position of assistant cashier.[8]

On Tuesday, January 13, 1925, no change was made in the personnel of the board of directors at the annual election; John C. Warner, Charles G. Wood, Paul N. Bournique, K.M. Depuy, Geo. R. Bull, Robert W. Findlay and Wm. A.H. Mitchell would continue for another year. The directors unanimously re-elected John C. Warner, president; Charles G. Wood, vice president; and Paul N. Bournique, cashier.[9]

On Tuesday afternoon, January 8, 1929, stockholders re-elected the board, viz: John C. Warner, Paul N. Bournique, Charles G. Wood, K.M. Depuy, Robert W. Findlay, George R. Bull, and W.A.H. Mitchell. The directors convened immediately after the meeting and elected the following officers: John C. Warner, president; Charles G. Wood, vice president; Paul N. Bournique, cashier; John C. Warner, Jr., assistant cashier; Mildred Bournique, clerk; and George R. Bull, attorney.[10]

On Tuesday afternoon, January 10, 1950, stockholders re-elected the following directors: Jonas H. Anchel, George E. Darragh, Ketchum M. Depuy, Warner M. Depuy, Chester B. Dissinger, Karl A. Wagner and John C. Warner, Jr.[11] Directors met on Wednesday, the following week, and re-elected the following officers: J.C. Warner, Jr., president; K.M. Depuy, vice president; Paul Yarros, assistant vice president; and Dudley C. Ryman, cashier.[12]

Official Bank Title(s)

1: The First National Bank of Milford, PA

Bank Note Types Issued

1882 Brown Back $5 bank note with pen signatures of Robert W. Reid, Cashier and William Mitchell, President
1882 Brown Back $5 bank note with pen signatures of Robert W. Reid, Cashier and William Mitchell, President. Courtesy of Heritage Auctions, www.ha.com
1882 Brown Back $5 bank note with pen signatures of John C. Warner, Cashier and A.D. Brown, President
1882 Brown Back $5 bank note with pen signatures of John C. Warner, Cashier and A.D. Brown, President. Courtesy of Heritage Auctions, www.ha.com
1902 Plain Back $10 bank note with pen signatures of P.N. Bournique, Cashier and John C. Warner, President
1902 Plain Back $10 bank note with pen signatures of P.N. Bournique, Cashier and John C. Warner, President. Courtesy of Heritage Auctions, www.ha.com
1929 Type 2 $20 bank note with printed signatures of P.N. Bournique, Cashier and John C. Warner, President.
1929 Type 2 $20 bank note with printed signatures of P.N. Bournique, Cashier and John C. Warner, President. Courtesy of Heritage Auctions, www.ha.com

A total of $581,380 in National Bank Notes was issued by this bank between 1900 and 1935. This consisted of a total of 73,786 notes (61,656 large size and 12,130 small size notes).

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

Series/Type Sheet/Denoms Serial#s Sheet Comments
1882 Brown Back 4x5 1 - 2120
1882 Brown Back 3x10-20 1 - 1572
1882 Date Back 4x5 1 - 2150
1882 Date Back 3x10-20 1 - 1520
1882 Value Back 4x5 2151 - 3555
1882 Value Back 3x10-20 1521 - 2281
1902 Plain Back 4x5 1 - 3792
1902 Plain Back 3x10-20 1 - 2094
1929 Type 1 6x5 1 - 990
1929 Type 1 6x10 1 - 506
1929 Type 1 6x20 1 - 120
1929 Type 2 5 1 - 1366
1929 Type 2 10 1 - 796
1929 Type 2 20 1 - 272

Bank Presidents and Cashiers

Bank Presidents and Cashiers during the National Bank Note Era (1900 - 1935):

Presidents:

Cashiers:

Other Known Bank Note Signers

  • No other known bank note signers for this bank

Bank Note History Links

Sources

  • Milford, 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://spmc.org/bank-note-history-project
  1. Pike County Dispatch, Milford, PA, Thu., July 12, 1900.
  2. Pike County Press, Milford, PA, Fri., Jan. 11, 1901.
  3. Pike County Press, Milford, PA, Fri., May 10, 1901.
  4. Pike County Press, Milford, PA, Thu., July 11, 1901.
  5. Pike County Press, Milford, PA, Fri., Apr. 10, 1903.
  6. Pike County Press, Milford, PA, Fri., Sep. 18, 1903.
  7. Pike County Press, Milford, PA, Thu., Jan. 14, 1904.
  8. Pike County Press, Milford, PA, Thu., Jan. 12, 1905.
  9. Pike County Press, Milford, PA, Thu., Jan. 22, 1925.
  10. Pike County Press, Milford, PA, Thu., Jan. 10, 1929.
  11. Pike County Press, Milford, PA, Thu., Jan. 12, 1950.
  12. Pike County Press, Milford, PA, Thu., Jan. 19, 1950.