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

Bank Info for NB Charter 13289 (1929 - 1936+)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The Hamilton County National Bank of
Wells, NY
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1929-1935 Thomas J. Brazier William B. Ronald
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
1929 Type 1 6x5 1 - 1440
1929 Type 1 6x10 1 - 828
1929 Type 2 5 1 - 2976
1929 Type 2 10 1 - 1452
Smithsonian NBN Proof Links (Huntoon Index)
  • (No Smithsonian Proofs available for Charter 13289)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Jan 29, 1929
  • Chartered Mar 6, 1929
  • Bank was Open past 1935
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1929) $436,022
High Bal (1934) $592,807
Circulation Summary
Low Bal (1929) $24,990
High Bal (1930) $25,000
Total Out (1934) $25,000
# Large Notes 0
# Small Notes 18,036
# Total Notes 18,036
$ Large Size $0
$ Small Size $122,280
$ Total Issued $122,280
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Dec-31-1929 $436,022.00 $24,990.00
Dec-31-1930 $483,126.00 $25,000.00
Dec-31-1931 $547,231.00 $25,000.00
Dec-31-1932 $549,026.00 $25,000.00
Dec-30-1933 $585,915.00 $25,000.00
Dec-31-1934 $592,807.00 $25,000.00
Dec-31-1935 $579,386.00 $0.00

 

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!