USA > Indiana > Henry County > Hazzard's history of Henry county, Indiana, 1822-1906, Volume II > Part 61
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84
1078
HAZZARD'S HISTORY OF HENRY COUNTY.
The town people had by this time been aroused by the noise and about fifty people were at the jail. A considerable amount of "shin-plasters" which had heen lying in the outer part of the safe was found in the prisoner's bootleg. The outer doors of the safe had been pried open with a most-approved set of burglar's tools and the inner door was almost ready to come open when the men were interrupted, so nearly in fact that it was possible to touch the money with the finger tips through the opening. A few more strokes, and they would have had the money, about $15,000, and made their escape. They left their tools on the floor and the instruments were for a long time prized as relics by the participants in the affray.
"John Henry" sent for Judge Mellett to act as his attorney and informed him where he could write to make arrangements for his fee for defending him. The letter was never answered, however, for the man's clever escape a week later put a stop to all proceedings. The escape was unique, daring, and very ingeniously planned. The night was dark and rainy, as Jailor William N. Clift, who occupied that position under Sheriff William S. Bedford, gave the order for the prisoner to go into his cell. Henry, being the only inmate, slipped around to the rear of his cell and pulled the door shut with a previously arranged string. He had, meanwhile, stuffed paper into the hole for the pin to drop into so that it did not click as it should when it fell. The doors were all locked by a lever, operated by the jail keeper from the outside. When the pin dropped, it did not click properly, however, and Mr. Clift went in to see what was the matter with it, thinking, of course, that the man was in his cell. It was less than twenty feet to the door of the cell, and he left his keys in the door. "Henry" meanwhile, was com- ing toward the door in the rear of the cell as Mr. Clift went away from it. A sudden dash, and before he realized it, Mr. Clift was a prisoner. The key to the outer door was snatched from Mrs. Clift aud the door was locked. After expressing his thanks ir. the coolest possible manner for the kind treatment he had received, he hastened away and was never again seen in New Castle, except by Martin L. Powell, who met him as he hastened away, but not having seen him before, did not know of his identity until too late. A long searchi was made but it proved fruitless and he made good his escape. The bank, later, gave Mr. Campbell $500 for his services, which served as his first capital from which he made his start in business in New Castle, where he now lives a highly respected and prosperous citizen.
THE CITIZENS' STATE BANK OF NEW CASTLE.
This, the largest bank in Henry County, began business July 3, 1873. It was or- ganized by George Hazzard, author of this History, who was also the author and largely instrumental in having the present efficient laws governing State banks passed by the General Assembly, and was the first State examiner under the law. It was the out- growth of a private bank, known as the Citizens' Bank, operated under the firm name, first of George Hazzard and Company, and afterward as Hazzard, Murphey and Com- pany, the latter firm being composed of George Hazzard, William C. Murphey and Rev- erend Reuben Tobey, the last named being the father-in-law of George Hazzard. This firm was located first in a little front room upstairs in the brick building now occupied by the grocery store of Murphey Brothers and Company, later in the south room of the Murphey block, now occupied by a restaurant. It was in this room that the Citizens' State Bank first began business. This bank, which began business October 2, 1871, was conducted successfully until it was succeeded by the above named institution. The Cit- izens' State Bank was started with its present capital, which, with its accumulated sur- plus, is as follows :
Capital stock paid in $130,000.00 Surplus fund 32,500.00
Presidents-George Hazzard, John R. Millikan, William M. Pence.
Vice Presidents-Daniel Murphey, George Hazzard, Benjamin Shirk, William M. Pence, John M. Morris.
Cashiers-William C. Murphey, David W. Kinsey (Since September 9. 1874).
Assistant Cashiers-David W. Kinsey, Thomas B. Millikan (Since July 14, 1874).
1079
HAZZARD'S HISTORY OF HENRY COUNTY.
Bookkeepers-Benjamin F. Pitman, Lewis E. Kinsey, Will E. Davis, Kittie Peed, Ethel Davis, Frank Pence, Fred Saint, Ella Davis, Edna J. Goudy, John R. Millikan, Jr., the last five named being present bookkeepers.
First Board of Directors-George Hazzard, Luther W. Hess, Edmund Johnson, Isaac Mendenhall, John R. Millikan, Daniel Murphey, John Payne, William M. Pence, Benjamin Shirk.
Present Board of Directors-Enoch S. Bouslog, David W. Kinsey, Thomas B. Mil- likan, John M. Morris, Charles F. Payne, John W. Payne, William M. Pence, Orlando C. Saffel.
Stockholders who have been directors but not included in above are: Andrew C. Bartlett, Calvin Bond, George M. Byer, Nathan T. Clawson, William D. Cooper, James Goudy, Simeon B. Hayes, Nathan Millikan, Nathan T. Nixon.
Original stockholders-Seth S. Bennett, Calvin Bond, Enos Bond, Jesse Bond, Henry Brenneman, George M. Byer, Nathan T. Clawson, William D. Cooper, Thaddeus H. Gor- don, Simeon B. Hays, George Hazzard, Luther W. Hess, John Hunt, A. J. and E. T. Ice, Edmund Johnson, David W. Kinsey, Lewis Kinsey, Clarinda Lennard, James Loer, Charles McDorman, Nathaniel S. McMeans, Isaac Mendenhall, John R. Millikan, Nathan Millikan, Daniel Murphey, William C. Murphey, Nathan T. Nixon, John Payne, William M. Pence, Robert H. Polk, Martin L. Powell, Thomas B. Redding, William A. Rifner, Henry Shaffer, Benjamin Shirk, Clarinda H. Sims, Jehu Stanley, Edward K. Strattan, John H. Terhune, Reuben Tobey, William B. Whitworth, Wilson Wisebart, Asahel Wood- ward.
Stockholders September 1, 1905-Andrew C. Bartlett estate; Angelia Boor, Enoch S. Bouslog, Henry Brenneman heirs, William A. Brown, George M. Byer estate, George B. Clawson, Ruth Cooper, Mary M. Gause, George W. Goodwin heirs, Miranda Goudy, Strauther Hays, Phebe Hess, Ella Hodson, David W. Kinsey, Martin Kinsey, Margaret Mc- Caffrey, Valentine M. Mendenhall, Eli A. Millikan, Frank M. Millikan, James C. Mil- kan, Thomas B. Millikan, John M. Morris, Nathan T. Nixon, Charles F. Payne, John W. Payne, William M. Pence, Martha G. Phillips, Charles C. Powell estate, Orlando C. Saffel. Elizabeth C. Stafford, Edward K. Strattan, Hannah Strattan, Sarah J. Wisehart.
Former stockholders since the organization of the bank were: Jonathan K. Bond, Thomas J. Burk, Joel Harvey, Calvin Hinshaw, Isaac Hinshaw, Lewis Kinsey. Thomas S. Lines, Thomas W. Millikan, Nathan Payne, Charles C. Powell, Julia Ann Shroyer, Albert C. Shute, Nettie E. Sims, Charles A. Stafford, Horace Stafford, Frederick Tykle, Frank J. Vestal, Alice Williams.
In accordance with article XI, section 10 of the constitution of the State, the bank was rechartered for twenty years June 5, 1893, to take effect July 3, 1893.
The last official published statement, August 25, 1905. follows:
Report of the condition of the Citizens State Bank, at New Castle, in the State of Indiana, at the close of its business, August 25, 1905:
RESOURCES.
LIABILITIES.
Loans and discounts $500,203.01
Capital stock paid in
$130.000.00
Overdrafts
4.111.06
Surplus fund
32,500.00
Bonds
46.791.27
Discount, exchange and interest. 4.107.54
Real estate
4,415.00
Deposits 678,323.13
Current expenses
550.01
Premiums
4,415.00
Due trom banks $189,678.66
U. S. bonds.
50.780.00
Gold
12,120.00
Currency
30,311.00
Silver
1,238.09
Exchange
317.57
284.445.32
Total
$844.930 67
Total
$844.930.67
1080
HAZZARD'S HISTORY OF HENRY COUNTY.
STATE OF INDIANA, COUNTY OF HENRY, SS:
I, David W. Kinsey, cashier of the Citizens' State Bank of New Castle, Indiana, do solemnly swear that the above statement is true. DAVID W. KINSEY, Cashier.
Subscribed and sworn to before me, this 30th day of August, 1905.
GEORGE A. ELLIOTT, Notary Public.
THE CENTRAL TRUST AND SAVINGS COMPANY.
This is among the latest acquisitions to the financial institutions of the county and shows a steady and healthful increase in business from the time it opened its doors. It began operations January 1, 1903, with a capital of $50,000. This amount was increased July 1, 1905, to $75,000. At this date it shows:
Capital stock paid in $75,000.00
Surplus fund 6,500.00 President, Leonidas P. Newby; Vice President, John M. Morris; Secretary, Robert H. McIntyre: Assistant Secretary, Miles M. Canaday; Bookkeeper, Mary Peed.
First board of directors: Omar H. Barrett, Walter S. Chambers, Robert H. Cooper, Adolph Cooper, Leander P. Mitchell, John M. Morris, Robert H. McIntyre, Leonidas P. Newby, John W. Whitworth.
Present board of directors: David M. Brown, Walter S. Chambers, Robert H. Cooper, John H. Hewit, Robert H. McIntyre, John M. Morris, Leander P. Mitchell, Leonidas P. Newby, John W. Whitworth.
Stockholders before the capital stock was increased. (An asterisk thus * after a name indicates that the person no longer owns stock): Arthur L. Alshouse, Mrs. Rose Barrett, Omar H. Barrett,* Clarence H. Beard, Felton A. Bolser, David M. Brown, William A. Brown,* Eugene H. Bundy, Omar Bundy, Mrs. John J. Campbell, Thomas L. Campbell, Miles M. Canaday, Aaron E. Carroll,* Walter S. Chambers, Charles M. Christopher, John M. Clawson, J. Milton Cook, Adolph Cooper. Robert H. Cooper, David R. Frazier, Charles Haney .* Joseph Harlan,* Waitsel M. Heaton, Elizabeth Heritage, John H. Hewit, James Hinshaw, Ed Jackson,* James H. Jones,* Benjamin F. Koons,* Martin L. Koons, Elihu T. Mendenhall, Leander P. Mitchell, John M. Morris, George F. Mowrer. Robert H. Mc- Intyre, Leonidas P. Newby, Charles F. Payne, Frederick Phelps, Frank Phelman, Edward Smith, John E. Stinson, Louis Taylor, Frank L. Thornburgh,* Lydia J. and Beulah A. Vanghan, John W. Whitworth, John W. Williams, Mathew Williams.
Stockholders not included in the above who subscribed to the new stock: Frank H. Cleveland, Sylvester Davis, Joseph E. Fleming, H. Edgar French, Will M. Goodwin, Warren Hinshaw, David L. Hinshaw, J. Jacob Hoover, Willard Ice, Pleasant M. Koons, John F. Luellen, Charles D. Mohler, John H. Myers, Willard Myers, Felix O. Peckinpaugh, Mrs. Henry L. Powell, Alexander E. Painter, Josiah D. Painter, Thomas M. Painter, William J. Painter, Nathan Ridgway, John W. Rodgers, Leonidas Rodgers, Edgar T. White.
The published statement of the bank August 25, 1905, follows:
Report of the condition of the Central Trust and Savings Company of New Castle, Indiana, at close of business August 25, 1905:
RESOURCES. LIARILITIES,
Real estate, furniture and fix-
Capital stock $75,000.00
tures
$ 10.168.35
Deposits
99,078,70
Loans
142.422.83
Discount and exchange
1,011.91
Cash
11,039.51
Surplus and undivided profits
6,568.22
Due from banks
17.733.20
Expense
294.94
Total $181.658.83 Total $181,658.83
I, Robert H. McIntyre, secretary of the Central Trust and Savings Company. do solemnly swear that the above statement is true.
ROBERT H. MCINTYRE, Secretary.
Subscribed and sworn to before me, this 30th day of August, 1905.
ALBERT D. OGBORN, Notary, Public.
108I
HAZZARD'S HISTORY OF HENRY COUNTY.
In 1867 Martin L. Bundy retired from the presidency of the First National Bank of New Castle, which bank he organized in 1864, and started a private bank called the Union Bank. It was located in the Taylor House, now the Bundy House, in the room which since the hotel was rebuilt has for many years been used as a barber shop. The bank was a success from its inception and did a large business. However, early in 1869 its business and good will were transferred to the First National Bank and Mr. Bundy again became a large stockholder and president of the latter institution, where he remained until in 1873, when he once more retired and instituted a private bank, called the Bundy Bank. On November 9, 1874, it was converted into the Bundy National Bank, with a capital stock of $50,000. Its officers were Martin L. Bundy, president, and Loring Bundy, cashier. First board of directors: Martin L. Bundy, Thomas B. Redding, Addison R. A. Thompson, Jacob S. Elliott and Nathaniel E. Black. In 1877. Martin L. Bundy disposed of his stock and Simon T. Powell was elected president, and in 1879, Loring Bundy resigned as cashier and John C. Livezey was chosen in his stead. The bank continued to do a fairly prosperous business until 1881, when its stockholders, believing that there was not business enough in the town at that time to justify its continuance, determined to wind up its affairs. Accordingly, it ceased to exist, its stockholders receiving quite a premium over the par value of their holdings.
THE FIRST NATIONAL BANK OF KNIGHTSTOWN.
The above named bank was organized January 7, 1865, but did not begin business until April 25. 1865. Its capital stock was originally $100,000 and so remained until January 7. 1885, when the bank was re-chartered with a capital stock of $50.000. Its char- ter was again renewed Jannary 7, 1905, for twenty years. It stands No. 2 among the national banks in Indiana and No. 201 among those of the United States, as an institu- tion having the largest surplus fund and undivided profits in proportion to its capital stock. A complete list of the officers and stockholders of the bank from the date of or- ganization .to and including the present time follows:
Capital stock paid in $50.000.00
Surplus fund. 50,000.00 30,000.00
Undivided profits
Presidents: Robert Woods, Charles D. Morgan.
Cashiers: Charles D. Morgan, William Penn Hill, Noah W. Wagoner.
Assistant cashier: Erie C. Morgan.
Bookkeepers: Noah W. Wagoner, Wayne F. Wallace.
First board of directors: John H. Bales, Thomas C. Hill, Charles S. Hubbard, Hugh L. Risk. John T. White,- Ellison Williams, Robert Woods.
Present board of directors: Aaron E. Carroll, Charles D. Morgan, Erie C. Morgan, Alpheus O. Morris, Noah W. Wagoner.
Original stockholders: John H. Bales, Gordon Ballard, Jacob Elliott, Amos B. Fithian, Mary A. Furgason, Mary M. Heaton, Charles Henly, Thomas Henly, Thomas C. Hill, William Penn Hill, Charles S. Hubbard, Charles D. Morgan, Henry Morris, William S. T. Morton, John Power, Hugh L. Risk, Charles Rock. James Silver, Charles White. Edmund White, John T. White, Toms White, Joseph M. Whitesel, Ellison Williams, Rob- ert Woods, Joel Wright.
Stockholders September 1, 1905: Aaron E. Carroll, Nancy H. Crouse, Eunice Dunn. William P. Henly, Ann M. Hill. Eliza Hill, Herbert B. Hill, Lillian J. Hill, Margaret Hill. Florence A. Kerwood, Charles D. Morgan, Erie C. Morgan, Alpheus O. Morris, Caro- line Righter, Fannie M. Swain, Noah W. Wagoner, Francis T. White, Morris M. White, Mrs. Ellison Williams, Hannah Woodnut, Mary M. Woods.
A statement of the assets and liabilities of the bank, as required by law, showing its condition at the close of business August 25, 1905, is appended:
Report of the condition of The First National Bank at Knightstown, in the State of Indiana, at the close of business, August 25, 1905:
1082
HAZZARD'S HISTORY OF HENRY COUNTY.
RESOURCES.
LIABILITIES.
Loans and discounts. . . . . . $185,742.91
Capital stock paid in. $50,000.00 Surplus fund .. 50,000.00
Overdrafts, secured and unse- cured 1,489.94 Undivided profits less ex-
U. S. bonds to secure circulation 12,500.00
U. S. bonds on hand. 200.00
Banking house, furniture and fixtures 5,000.00
Due from National Banks (not reserve agents) 63,679.04
Due from State Banks and Bankers 1,114.10
Due from approved reserve
agents 77,493.82
Notes of other National Banks. 3,000.00
Fractional paper currency, nick- els and cents. 444.48
Lawful money reserve in Bank, viz:
Specie 65,000.00
Legal tender notes 2,000.00
Redemption fund with U. S.
Treasurer (5 per cent. of cir-
culation ) 625.00
Total $418,319.29 Total $418,319.29 State of Indiana, County of Henry, ss:
I, N. W. Wagoner, cashier of the above-named bank, do solemnly swear that the above statement is true to the best of my knowledge and belief. N. W. Wagoner, Cashier. Correct attest : A. O. Morris, C. D. Morgan, A. E. Carroll, Directors.
Subscribed and sworn to before me this 30th day of August, 1905.
R. L. HARRISON, Notary Public.
The first bank organized in Henry County was the private bank started by Robert Woods and Charles D. Morgan at Knightstown under the name of Robert Woods and Company, several years prior to the organization of The First National Bank. After the passage of the national banking act it was succeeded by the above institution of which its proprietors became respectively president and cashier. Elsewhere in this History will be found a biographical sketch of Charles D. Morgan in which full reference is made to this private bank and to this sketch the reader is referred for farther infor- mation.
CITIZENS' STATE BANK OF KNIGHTSTOWN.
On November 7, 18SS, this bank, having previously completed its organization, was opened for the transaction of business. Its capital and earnings are: Capital stock paid in $50,000.00
Surplus fund. 7,600.00
Undivided profits. 18,400.00
Presidents: Elnathan Wilkinson, Leonidas P. Newby.
Vice presidents: Gershon D. Porter, Tilghman Fish.
Cashiers: John A. Craft, Frank J. Vestal.
Assistant cashiers: Frank J. Vestal, John A. Sample, Arthur L. Stage. Bookkeeper: Pearl M. Hibben.
First board of directors: William H. Beard, John A. Craft, William B. Gilson, John C. Hardin, Moses Heller, Leonidas P. Newby, Gershon D. Porter, Jerome F. Sadler, Elna- than Wilkinson.
penses and taxes paid. 30,928.70 National Bank notes outstand- ing 12,500.00
Individual deposits subject to check 220,639.27 Demand certificates of deposit. 54,251.32
1083
HAZZARD'S HISTORY OF HENRY COUNTY.
Present board of directors: Omar H. Barrett, John A. Craft, Tilghman Fish, John C. Hardin, Waitsel M. Heaton, Olin E. Holloway, Leonidas P. Newby, Frank J. Vestal, Thomas B. Wilkinson.
Original stockholders: James O. Addison, Morton Allison, Cyrus C. Barrett, Omar H. Barrett, William H. Beard, Lewis A. Bell, Lycurgus L. Boblett, Robert F. Brewington, Seth S. Copeland, John A. Craft, John A. Deem, William Edgerton, Thomas L. Gilson, William B. Gilson, Thaddeus H. Gordon, Alpheus W. Green, John C. Hardin, Viola A. Heaton, Waitsel M. Heaton, Moses Heller. Mathew Hibben, Melinda Hinchman, Olin E. Holloway, William Hodson, Ed. Kahn, Rufus Lindsey, James Mills, John Mitchell, James A. Moffett, David Monticue, Andrew H. Morris, Leonidas P. Newby, Barbara Porter, Gershon D. Porter, William F. Reeves, Jerome F. Sadler, Lewis L. Sadler, Asa E. Sam- ple, Martin V. Scovell, Jane E. Sims, John M. Sims, George D. Smith, Emily A. Thorn- ton, Julius B. Thornton, Charles H. Thrawley, John W. Vandenbark, Frank J. Vestal, John Weaver, Elnathan Wilkinson, Thomas B. Wilkinson, George W. Williams.
Stockholders September 1, 1905: Morton Allison, Sarah Allison, Omar H. Barrett, Lycurgus L. Boblett, Aaron E. Carroll, John A. Craft, Tilghman Fish, Barbara E. Fort, Oscar Fort, Marcella J. Green, Charles H. Haney. John C. Hardin, John C. Hardin and sons, Viola A. Heaton. Waitsel M. Heaton, Moses Heller estate, Melinda Hinchman, Olin E. Holloway, Alice James, Leonidas P. Newby, Mary Peden estate, Ominda Peden, Irvin Porter, Lewis L. Sadler, Martha A. Sadler, Martin V. Scovell, Mary Shaw, Jane E. Sims, George G. Smith. Arthur L. Stage. Emily A. Thornton, Charles H. Thrawley estate, Moses W. Vandenbark, Frank J. Vestal, Thomas B. Wilkinson.
Appended is the official statement of the resources and liabilities of the bank Au- gust 25, 1905:
Report of the condition of the Citizens' State Bank at Knightstown, in the State of Indiana, at the close of business, August 25, 1905:
RESOURCES. LIABILITIES.
Loans and discounts. $149,127.40
Capital stock paid in $ 50,000.00
Overdrafts *.
291.11
Surplus fund 7,600.00
Other stocks, bonds and mort-
gages 8,193.53
Due from banks and bankers .. 73,852.37
Banking house 4,000.00
Furniture and fixtures 1,400.00
Current expenses
2.174.06
Taxes paid.
473.14
Cash on hand-Currency, $4,-
560: specie, $9.805.56. 14,365.56
Cash items. 107.18
Total $253,984.35 Total
$253.984.35 State of Indiana, County of Henry, ss:
1. Arthur L. Stage. Assistant Cashier of the Citizens' State Bank at Knightstown Indiana, do solemnly swear that the above statement is true.
ARTHUR L. STAGE.
Subscribed and sworn to before me, this 30th day of August, 1905. FLOYD J. NEWEY. Notary Public.
THE FARMERS' STATE BANK OF MIDDLETOWN.
When this bank was first organized, May 22, 1882, it was under the name of "The Farmers' Bank. "Under the constitution of the State, it is provided, article XI, section 10, "that every bank or banking company * *
* shall be required to close its busi- ness within twenty years." The bank was therefore reorganized May 22, 1902, and the word "State" was added to distinguish the new from the old organization.
lts capital and surplus earnings are:
Undivided profits. 18,400.00
Discount, exchange and interest 10,284.29
Individual deposits on demand. 156,432.5€
Due to banks and bankers. 11,267.58
1084
HAZZARD'S HISTORY OF HENRY COUNTY.
Capital stock paid in.
$30,000.00 18,000.00
Surplus fund.
Presidents: Nimrod R. Elliott, Adolph Cooper.
Vice presidents: Thomas Wilhoit, Adolph Cooper. William H. Keesling.
Cashier: Erastus L. Elliott.
Assistant cashier: Benjamin H. Davis.
Bookkeepers: Henry J. Van Matre, Ola Cummins, Porter W. Cooper.
First board of directors: Nimrod R. Elliott, George W. Tarkleson. R. A. Andes, John Davis, William H. Keesling, Cyrus Van Matre, Thomas Wilhoit.
Present board of directors: Adolph Cooper, John Davis, Erastus L. Elliott, William H. Keesling, Willis Wisehart.
Original stockholders: Mary A. Andes, R. A. Andes, William Burner, Andrew Bash- ong. Henderson Cummins, Josiah Cromer, Mary A. Cummins, Nathan Cummins, Benja- min H. Davis, John Davis, Erastus L. Elliott, Nimrod R. Elliott, Elliott and Cooper, John B. Hupp. William H. Keesling, Joseph A. Painter, George W. Tarkleson, Frederick Tykle, Cyrus Van Matre, James H. Welsh, Thomas Wilhoit, Willis Wisehart.
Stockholders September 1, 1905: Arthur L. Alshouse, Victor Alshouse, Adolph Cooper, Imla W. Cooper, Mary J. Cummins, John Davis, Erastus L. Elliott, William H. Keesling, Jane H. Elliott. Tabitha Jackson, Ida F. Thurston, Anna D. Welsh, Charles C. Wilhoit, Willis Wisehart.
The bank's official statement of resources and liabilities as shown by the books August 25, 1905, is as follows:
Report of the condition of the Farmers' State Bank at Middletown, in the State of Indiana, at the close of its business on the 25th day of August, 1905:
RESOURCES. LIABILITIES.
Loans and discounts. $167,250.88
Capital stock paid in. $ 30,000.00
Overdrafts
5,259.54
Surplus fund. 18.000.00
Bonds
21,791.60
Discount, exchange and interest 943.52
Due from banks and bankers ..
38,113.13
Individual deposits on demand 197,771.52
Banking house, real estate, fur- niture and fixtures. 4,500.00
Current expenses and taxes paid 238.25
Currency
4,500.00
Spe ·ie
4,886.25
Interest paid
175.39
Total .$246,715.04 Total
$246,715.04 State of Indiana, County of Henry, ss:
I. E. L. Elliott, cashier of the Farmers' State Bank, of Middletown, Indiana, do sol- emnly swear that the above statement is true.
E. L. ELLIOTT, Cashier.
Subscribed and sworn to before me, this 30th day of August, 1905.
GEORGE L. SWAIN, Notary Public.
In October, 1873, Nimrod R. Elliott, George Hazzard, author of this History, and John H. Terhune formed a partnership and established the Farmers' Bank of Middle- town. each party contributing to its capital stock the sum of $10,000. Nimrod R. Elliott was president, George Hazzard vice president and John H. Terhune cashier. After sev- eral months, in order to reach a larger field of operation, the bank was moved to Ander- son, where it became The Madison County Bank, with a capital of $100,000, of which John E. Corwin was president, Nimrod R. Elliott vice president, John H. Terhune cashier and John W. Pence assistant cashier. Later this bank became The Madison County National Bank, but before that time Elliott and Hazzard had disposed of their interests to Corwin. In time this last named bank was succeeded by The Citizens' Bank of Anderson, in which John H. Terhune still retains an interest.
1085
HAZZARD'S HISTORY OF HENRY COUNTY.
THE HENRY COUNTY BANK OF SPICELANO.
This is a private bank in which some of the best known and wealthiest citizens of Spiceland Township are interested. It was organized September 3. 1895, and its present capital and surplus are:
Capital stock paid in. $10,000.00
Surplus fund. 1,000.00
President, Wm. H. Beard: vice president, William L. Cory; cashiers. Murray S. Wildman, Herbert T. Baily: bookkeeper, Lena Rayle.
First board of directors: William H. Beard, William Edgerton, Oliver Green- street, John William Griffin, Lilburn White.
Present board of directors: Herbert T. Bailey, William H. Beard, William L. Cory, Oliver Greenstreet, John William Griffin.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.