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

Bank Info for NB Charter 8453 (1906 - 1936+)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The National Chautauqua County Bank of
Jamestown, NY
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1907-1916 Frederick W. Hyde Charles Mason Dow
1917-1920 Arthur White Swan Charles Mason Dow
1921-1927 Charles Lynn Rowley Fletcher Goodwill
1928-1932 Harvey H. Beebe Fletcher Goodwill
1933-1935 Henry Schwartz John H. Wright
Other Known Bank Note Signers
Bank Note History Links
Bank Note Types Issued (VanBelkum)
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
Smithsonian NBN Proof Links (Huntoon Index)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Dec 3, 1906
  • Chartered Dec 4, 1906
  • Opened for business Dec 5, 1906
  • Conservatorship Mar 18, 1933
  • Licensed Sep 1, 1933
  • Bank was Open past 1935
  • Notation on Organization Report:
  • Conversion of The Chautauqua County Trust Company of Jamestown
  • Bankers Magazine Succession Info (1863-1909):
  • Succeeded Chautauqua County Trust Co.
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1909) $2,633,097
High Bal (1928) $12,804,096
Circulation Summary
Low Bal (1920) $48,700
High Bal (1907) $50,000
Total Out (1934) $50,000
# Large Notes 57,360
# Small Notes 12,780
# Total Notes 70,140
$ Large Size $717,000
$ Small Size $155,970
$ Total Issued $872,970
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Aug-22-1907 $2,656,341.00 $50,000.00
Sep-23-1908 $2,642,884.00 $50,000.00
Sep-01-1909 $2,633,097.00 $50,000.00
Sep-01-1910 $2,681,145.00 $50,000.00
Sep-01-1911 $2,818,566.00 $49,400.00
Sep-04-1912 $2,980,003.00 $50,000.00
Aug-09-1913 $3,174,372.00 $49,400.00
Sep-12-1914 $3,220,849.00 $49,500.00
Sep-02-1915 $3,199,725.00 $50,000.00
Sep-12-1916 $3,355,421.00 $49,000.00
Sep-11-1917 $3,756,033.00 $50,000.00
Aug-31-1918 $3,667,309.00 $49,400.00
Sep-12-1919 $4,647,468.00 $50,000.00
Sep-12-1920 $5,910,021.00 $48,700.00
Sep-06-1921 $6,160,419.00 $48,700.00
Sep-15-1922 $6,942,818.00 $50,000.00
Sep-14-1923 $8,010,120.00 $50,000.00
Oct-10-1924 $8,432,038.00 $49,300.00
Sep-28-1925 $10,078,703.00 $50,000.00
Dec-31-1926 $10,144,438.00 $50,000.00
Oct-10-1927 $11,427,896.00 $48,700.00
Dec-31-1928 $12,804,096.00 $49,000.00
Dec-31-1929 $11,995,946.00 $50,000.00
Dec-31-1930 $11,504,923.00 $50,000.00
Dec-31-1931 $9,706,749.00 $50,000.00
Dec-31-1932 $7,711,365.00 $50,000.00
Dec-30-1933 $4,150,862.00 $50,000.00
Dec-31-1934 $4,439,548.00 $50,000.00
Dec-31-1935 $4,633,945.00 $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!