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

Bank Info for NB Charter 12846 (1925 - 1932)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The City National Bank of
New Britain, CT
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1926-1929 F. C. Kelly P. K. Rogers
1930-1931 H. L. White P. K. Rogers
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 3x10-20 1 - 13063
1929 Type 1 6x10 1 - 1797
1929 Type 1 6x20 1 - 510
Smithsonian NBN Proof Links (Huntoon Index)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Sep 28, 1925
  • Chartered Nov 9, 1925
  • Liquidated Mar 12, 1932
  • Absorbed by 1184 (New Britain National Bank, New Britain, CT)
  • Circulation assumed by 1184 (New Britain National Bank, New Britain, CT)
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1926) $1,142,042
High Bal (1928) $1,543,518
Circulation Summary
Low Bal (1931) $97,900
High Bal (1926) $200,000
Total Out (1931) $97,900
# Large Notes 52,252
# Small Notes 13,842
# Total Notes 66,094
$ Large Size $653,150
$ Small Size $169,020
$ Total Issued $822,170
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Dec-31-1926 $1,142,042.00 $200,000.00
Oct-10-1927 $1,382,475.00 $196,400.00
Dec-31-1928 $1,543,518.00 $200,000.00
Dec-31-1929 $1,360,922.00 $100,000.00
Dec-31-1930 $1,258,785.00 $100,000.00
Dec-31-1931 $1,199,810.00 $97,900.00

 

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!