Lookup  U.S. National Bank Lookup (1863-1935)
Sponsored by the Society of Paper Money Collectors (Join SPMC)

Bank Info for NB Charter 10796 (1915 - 1921)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The Colonial National Bank of
Hartford, CT
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1916-1916 Myron Allen Andrews Lucius Albert Barbour
1917-1919 Myron Allen Andrews Lucius Albert Barbour
1920-1920 James Noel Howard Campbell Lucius Albert Barbour
Other Known Bank Note Signers
  • No other known bank note signers for this bank
Bank Note History Links
Bank Note Types Issued (VanBelkum)
Series/Type Sheet/Denoms Serial#s Sheet Comments
1902 Plain Back 4x5 1 - 41205
1902 Plain Back 3x10-20 1 - 25554
Smithsonian NBN Proof Links (Huntoon Index)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Jul 13, 1915
  • Chartered Oct 28, 1915
  • Liquidated Feb 11, 1921
  • Absorbed by 670 (Phoenix National Bank, Hartford, CT)
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1916) $2,448,390
High Bal (1919) $4,709,966
Circulation Summary
Low Bal (1919) $482,687
High Bal (1916) $498,500
Total Out (1920) $485,105
# Large Notes 267,036
# Small Notes 0
# Total Notes 267,036
$ Large Size $2,101,800
$ Small Size $0
$ Total Issued $2,101,800
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Sep-12-1916 $2,448,390.00 $498,500.00
Sep-11-1917 $3,050,117.00 $491,800.00
Aug-31-1918 $3,555,596.00 $496,800.00
Sep-12-1919 $4,709,966.00 $482,687.00
Sep-12-1920 $3,860,407.00 $485,105.00

 

See National Bank Lookup website Overview for help. For additional bank & banker info including advanced Bank Officer Search, see the SPMC Bank Note History Project home page. For more information on the National Bank Notes issued by these banks, see Collecting U.S. National Bank Notes on SPMC's Collecting Paper Money website. Join SPMC!