Page:Historical and Biographical Annals of Columbia and Montour Counties, Pennsylvania, Containing a Concise History of the Two Counties and a Genealogical and Biographical Record of Representative Families.pdf/189

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

156

COLUMBIA AND MONTOUR COUNTIES

Bank Act passed by Congress Feb. 25, 1863, and to give Berwick banking facilities which it had lacked up to that time.- A fte r the pre­ liminaries had been complied with, the articles o f association were drawn and signed tw the following gentlemen: M. W. Jackson, P . M. Traugh. Jesse Bowman, M . M. Cooper, Fran­ cis Evans. F . Niccley. S. B . Bowman, A. M il­ ler, V. H . Woodin, M. E . Jackson, William Lamon, H. Lamon. T he request of the association to enter the National Banking System by virtue of the charter w as granted by the comptroller of the currency under the title of the pirst National Bank o f Berwick, P a., No. 568, Sept. 2 1,18 6 4 , for a term o f twenty years. T he first meeting of the stockholders was held Sept. 2 1, 1864, and organized by elect­ ing Jesse Bowman president of the meeting, and A . M iller, secretary. T h e stockholders at this meeting elected the following gentle­ men to serve as directors: M. W. Jackson, Jesse Bowman, P . M . T raugh, A . Miller, W. H . Woodin, Francis Evans, S . B . Bowman. T he board o f directors elected by the stock­ holders held their first meeting the same day (Sept. 2 1 . 1864) and organized by the election o f M . W . ackson to the office of president and M. E . Jackson to the office o f cashier. T lic bank commenced business with a capi­ tal stock o f $50,000, which w as later increased to $75,000, at which figure it has remained. A t the first annual meeting of the stock­ holders, w’hich was held in the banking rooms, the first board o f directors and officers were reelected. A t this time the bank showed the following condition: Resources U . S. B o n d s ......................................................$50,000.00 R evenue Stamp* ........................................ 150.00

T rcM u ry N ote* .........................................

5 i00iM »

D ue fro m Banks .......................................... Loan s and lavesiin en ts................................. Ca*h and R eserve ........................................

41.61 12,891.00 43.747-25

D e a o s iis

this meeting S. C. Jay n e w as elected cashier, which position he still holds. M r. Jay n e has the distinction o f serving as cashier o f a na­ tional bank fo r a greater length o f time than probably any other cashier in the State of Pennsylvania. On .May I2, i8 (^, John W. Evans was elected teller, resigning Nov. 30. 1875. to take effect Ja n . i. 1870. .At the annual meeting held in January, 1876, M. W. Jackson was elected president; S . C. Jayn e, cashier; and B . F . Crispin, teller. T lic death o f M. E . Jackson, attorney fo r the bank and a m enil^r of the board, was offi­ cially announced. On M ay 3. 1880, B . F . Crispin w as unani­ mously elected a director to fill a vacancy on the board caused by the death o f Clarence G . Jackson, who died M ay 3 . 1880; and on March 25. 18 8 1, F . R . Jackson w as elected a director to fill a v a c a n ^ which then existed on the board, while S . < . Jayn e w as elected 3 to the board Ja n . 8, 1884. E xten o fj ) C orpobatf. E x is t e n c e .— A t a rrau lar meeting of the board held M ay 27, IW4, on motion it was resolved to extend the corporate existence of the association fo r twenty years, or until 1904. T h e articles o f association at this time were signed by Ihe following stockholders: M . W . Jackson. S . B . Bow'man, C. B . Jackson, Francis Evans. F . K. Jackson, B. F . Cri.spin, S . C . Jayn e, Anne Y . Glenn. M ary B . Glenn, Freas Fow ler. E u dora W. Hanley, Elizabeth F . Woodin, J . W . Bowman. A t this meeting of the stockholders. B en ja­ min Evans w as elected a director and served as such during the balance o f his life. At the annual meeting of the stockholders held in Jan uary, 1885, the following state­ ment was presented to the stockholders, show­ ing the condition at the close o f business Ja n . 3.

2 I-447-J6

Roourccft U. S . Bun<J$............................................... $ liiiAtOOS U . S. TrcaiiUf>‘ .......................................... i..150*00 Liabilities Furniture and Fixtures.............................. 1 .500M Capital .................................................................. $ 50,000.00 Due from Banks........................................ 5.9 5 2 .2 1 Circulation ..................................................... 40.000.00 Loans anti Investments..............................!5®>7®9 S® I> »e t o B a n k s ...................................................... 382S6 Cash and Reserve....................................... )8/>24.53 .........................................................

$ iii, 829j9> Liabilities A t the annual meeting of the bank held Capital ....................................................... % 75.0 0000 Jan . o. 1866. M. K. Jackson resigned as cash­ Surplus ...................................................... 40/JOQ0 0 ier. llis resignation w as accepted with regret Ctrcuhtion ................................................. 27.orvxno t-919-59 by the board. At this meeting M. W. Jackson Tndivided P r o fit s ...................................... Due lo was reelected president and Mr. B . R . D avis D crosirsBanks.................................................. C ..................................................... 09.151I 7 2 was elected cashier. M r. D avis served as

  • 2 57,6 6 24 0

cashier of the bank until Ja n . 12, 1869. At