National Chautauqua County Bank, Jamestown, NY (Charter 8453)

From Bank Note History
Jump to navigation Jump to search
Postcard of The National Chautauqua County Bank of Jamestown, New York ca1920s.
Postcard of The National Chautauqua County Bank of Jamestown, New York ca1920s. Courtesy of Adam Stroup

National Chautauqua County Bank, Jamestown, NY (Chartered 1906 - Open past 1935)

Town History

The National Chautauqua County Bank of Jamestown ca2020s.
The National Chautauqua County Bank of Jamestown ca2020s. Courtesy Google Maps

Jamestown is located in Chautauqua County.

Jamestown had seven National Banks chartered during the Bank Note Era, and all seven of those banks issued National Bank Notes. Jamestown also had four Obsolete Banks that issued Obsolete Bank Notes during the Obsolete Bank Note Era (1782-1866).

Bank History

  • Organized December 3, 1906
  • Chartered December 4, 1906
  • Conversion of The Chautauqua County Trust Company of Jamestown
  • Opened for business December 5, 1906
  • Conservatorship March 18, 1933
  • Licensed September 1, 1933
  • Bank was Open past 1935

On December 19, 1951, stockholders of the Union Trust Company and the National Chautauqua County Bank approved the merger of the two institutions to form the Chautauqua National Bank and Trust Company. At the time John D. Hamilton was president of the National Chautauqua County Bank and approval was expected from Comptroller of the Currency within two weeks.

Historic images of The National Chautauqua County Bank through postcards.

Official Bank Title(s)

1: The National Chautauqua County Bank of Jamestown, NY

Bank Note Types Issued

1902 Red Seal $10 bank note with pen signatures of Frederick W. Hyde, Cashier and Charles M. Dow, President.
1902 Red Seal $10 bank note with pen signatures of Frederick W. Hyde, Cashier and Charles M. Dow, President. Courtesy of Heritage Auctions, www.ha.com
1929 Type 2 $20 bank note with printed signatures of Harvey H. Beebe, Cashier and Fletcher Goodwill, President.
1929 Type 2 $20 bank note with printed signatures of Harvey H. Beebe, Cashier and Fletcher Goodwill, President. Courtesy of Heritage Auctions, www.ha.com

A total of $872,970 in National Bank Notes was issued by this bank between 1906 and 1935. This consisted of a total of 70,140 notes (57,360 large size and 12,780 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 - 1800
1902 Date Back 3x10-20 1 - 5600
1902 Plain Back 3x10-20 5601 - 12540
1929 Type 1 6x10 1 - 1394
1929 Type 1 6x20 1 - 388
1929 Type 2 10 1 - 1599
1929 Type 2 20 1 - 489

Bank Presidents and Cashiers

The National Chautauqua County Bank Presidents and Cashiers during the National Bank Note Era (1906 - 1936):

Presidents:

Cashiers:

Other Bank Note Signers

Wiki Links

Sources

  • Jamestown, NY, 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
  • Warren Times Mirror, Warren, PA, Thu., Dec. 20, 1951.