Records of the Mystic River National Bank

Manuscripts Collection 48

Overview of the Records

Repository: G. W. Blunt White Library, Mystic Seaport
Creator: Mystic River National Bank
Title: Records of the Mystic River National Bank
Dates: 1851-1957
Extent: ca. 1052 items
Abstract: The papers include charts, articles of association, certificates, by-laws, stockholder subscription, promissory notes, quitclaims deeds, mortgages, tax receipts, probates, licenses, stock receipts, powers of attorney, checks, correspondence, record books, account books, ledgers, and letterpress copybooks.
Identification: Coll. 48

History of the Mystic River National Bank

The Mystic River National Bank was established in August 1851 with Charles Mallory as president and many Mystic businessmen as stockholders. It was converted to a national bank on December 1, 1864.

Top →


Restrictions

Restrictions on Access

Available for use in the Manuscripts Division.

Restrictions on Use

Various copying restriction apply. Guidelines are available from the Manuscripts Division.

Top →


Index Terms

This collection is indexed under the following headings in the catalog of the G. W. Blunt White Library. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

 Corporate Bodies (Including Vessels):

Mystic River Bank

Subjects:

Banks and banking–Connecticut–Mystic

Document Types:

Ledgers–Connecticut–Mystic
Minutes books–Connecticut–Mystic
Stock certificates–Connecticut–Mystic

Return to the Table of Contents


Administrative Information

Preferred Citation

Coll. 48, Manuscripts Collection, G. W. Blunt White Library, Mystic Seaport Museum, Inc.

Top →


Detailed Description of the Records

The following section contains a detailed listing of the materials in the collection.

 

Papers; 1851-1954
Box Folder
1 1 Papers, including charter, stockholder subscription, subscribers listing, and legislative resolution; 1851
2 Papers, including promissory notes and check; 1852
3 Papers, including promissory notes and check; 1855
4 Papers, including letters, promissory note, protest, and valuation report.; 1856
5 Papers, including quit-claim deeds, and letters; 1857
6 Papers, including report of probate, promissory notes, quit-claim deeds, letters, and a $1.00 banknote.; 1858-1860
7 Letters pertaining to farm mortgages; 1861
8 Papers including counterfeit currency, letters, promissory notes and accounts; 1862
9 Papers, letter of transmittal and tax receipt; 1863
10 Papers, including articles of association, probate in courts, organization certificate, banking authorities certificate, capitalization certificate, by-law, tax receipts, letters, promissory notes, and an order for printed currency.; 1864
11 Papers, including letters, tax receipts, license, and accounts.; 1865
12 Papers, including organization certificates, tax receipts, licenses, letters, and probate.; 1866
13 Papers, including tax receipts, letters, and promissory note; 1867
14 Papers, including semi-annual and special internal revenue tax receipts.; 1868
15 Papers, including tax receipts and letters; 1869
16 Papers, including tax receipts, letters, promissory notes, and a clipping; 1870
17 Papers, including tax receipts and letters; 1871
18 Papers, including tax receipts and letters; 1872
19 Papers, including tax receipts, stock receipts, and promissory notes; 1873
20 Papers, including tax receipts, stock receipts, promissory notes and protests.; 1874
21 Papers, including tax receipts, stock receipts, and promissory notes; 1875
22 Papers, including tax receipts, stock receipts, and promissory notes; 1876
23 Papers, including tax receipts, stock receipts, and promissory notes; 1877
24 Papers, including tax receipts, stock receipts, and promissory notes; 1878
25 Papers, including tax receipts and stock receipts; 1879
26 Papers, including tax receipts and promissory note; 1880
27 Papers, including tax receipts, stock receipts, promissory note and power of attorney; 1881
28 Papers, including tax receipts and promissory note; 1882
29 Papers, including tax receipts and promissory notes; 1883
30 Papers, including guardianship, express receipts, tax receipts, stock receipts, amendment to articles of association, promissory notes, and letter; 1884
31 Papers, including tax receipts for Town and Federal Government; 1885
32 Papers, including fairy boat company stock certificate, tax receipts, stock receipt, assessment, and postcard; 1886
33 Papers, including promissory note and tax receipts; 1887
34 Papers, including tax receipts and a letter; 1888
35 Papers, including tax receipts, stock receipts, and a promissory note; 1889
36 Papers, including tax receipt, promissory notes, letter, and a mortgage; 1890
Box Folder
2 1 Papers, including tax receipts, letters, and a check; 1891
2 Papers, including tax receipts, promissory notes, and a claim; 1892
3 Papers, including notes, protests, letters, tax receipts, and promissory notes; 1893
4 Papers, including promissory notes, statement of destroyed stocks, letters, company treasurer empowerment, receiver papers, trust agreements, and tax receipts; 1894
5 Papers, including letters, bonds, court notices, trust agreements, and tax receipts; 1895
6 Papers, including letters, tax receipts, and a power of attorney; 1896
7 Papers, including tax receipts, promissory notes, and a clipping; 1897
8 Papers, including tax receipts and promissory notes; 1898
9 Papers, including letters, tax receipts, and promissory notes; 1899
10 Papers, including letters, tax receipts, promissory notes, and an executor’s probate certificate; 1900
11 Papers including tax receipts, promissory notes, Article of Association, a mortgage deed, and a release from mortgage deed; 1901
12 Papers, including tax receipts for both federal and state governments; 1902
13 Papers, including tax receipts for both federal and state governments; 1903
14 Papers, including receipts, probate certificates, power of attorney, letters, promissory notes, certificate re-extending charter, certificate of stock registry, tax receipts, and an amendment of Articles of Association; 1904
15 Papers, including promissory notes, company secretary empowered, and tax receipts; 1905
16 Papers, including tax receipts for both federal and state governments; 1906
17 Papers, including tax receipts, notes, bond holder receipts, letters, and bond holder agreements for a company in default; 1907
18 Papers, including letters, bond holder receipts, bond holder list, selectmen’s appointment to fill vacancy of treasurer, and tax receipts; 1908
19 Papers, including tax receipts for both federal and state governments; 1909
20 Papers, including tax receipts for both federal and state governments; 1910
21 Papers, including tax receipts and a general mortgage gold bond; 1911
22 Papers, including tax receipts and promissory notes; 1912
23 Papers, including tax receipts for both federal and state governments; 1913
24 Papers, including tax receipts for both federal and state governments; 1914
25 Papers, including tax receipts for both federal and state governments; 1915
26 Papers, including tax receipts for both federal and state governments; 1916
27 Papers, including tax receipts and a certificate of appointment of executor; 1917
28 Papers, including tax receipts and a probate certificate; 1918
29 Papers, including tax receipts, letters, company treasurer empowered, stock transfer, power of attorney, probate administrator appointment, company president empowered cancellations, and executor probate certificate; 1919 Jan-Jun
30 Papers, including letters, power of attorney, probate certificate, judgment of Superior Court, lodge treasurer empowered, tax receipts, and stock certificate; 1919 Jul-Dec
31 Papers, including tax receipts, letters, lodge treasurer empowered, executor appointment, power of attorney, empowerment cancellations, accounts, indentures, deeds, and executor probate certificate; 1920
Box Folder
3 1 Papers, including tax receipts, letters, consent to transfer, appointments of administrator, appointment of administrator, appointment of receiver, company empowerment, appointment of conservator, power of attorney, and appointment of executors; 1921
2 Papers, including re-extension of charter, tax receipts, company empowerment, town treasurer empowerment, contracts, lodge empowerment, executor appointment, power of attorney, probate certificate, administrator appointment, by-laws, and letters; 1922
3 Papers, including company empowerment, church empowerment, executrix appointment, and banking resolutions; 1923
4 Papers, including lodge empowerment, probate certificate, company empowerment, assignment of stock, power of attorney, church empowerment, petition in bankruptcy, and tax receipts; 1924
5 Papers, including power of attorney, probate certificate, tax receipts, lodge empowerment, assignment of stock, house bill No. 97, company empowerment, and selectman empowerment; 1925
6 Papers, including tax receipts, lodge empowerment, company empowerment, probate certificate, power of attorney, selectman empowerment, fire district empowerment, and assignment of stock; 1926
7 Papers, including promissory notes, letters, protests, notices to depositors, tax receipts, lodge empowerment, company empowerment, power of attorney, probate certificate, and church empowerment; 1927
8 Papers, including tax receipts, company empowerment, probate certificate, power of attorney, church empowerment, lodge empowerment, school district empowerment, a will, and board of directors minutes; 1928
9 Papers, including letters, tax receipts, probate certificate, company empowerment, church empowerment, consent to transfer, club empowerment, and tax collector empowerment; 1929
Box Folder
4 1 Papers, including letters, trust agreements, a disavowed check, and sepia tone print; 1931
2 Papers, including letter and promotional literature; 1932
3 Papers, including letters, both incoming and outgoing; 1933
4 Certificate attesting to the Mystic River National Bank, being insured by the Federal Deposit Insurance, Corporation; 1935 Aug 23
5 Mementos, including business cards and bank calendars; undated
6 Pamphlet, entitled A Matter of Moments, by Jerome S. Anderson III, being a photographic record of the damages sustained by the hurricane of 1938; 1938
7 Papers, including letters, a disavowed check, a protest, and a postcard; 1939
8 Papers, pertaining to an attempt to locate a passer of bad checks; 1939-1940
9 Letters, attempting to locate passers of bad checks; 1942
10 Newspaper clipping, pertaining to a stolen mail pouch; 1943 Dec 31
11 Papers including newspaper clippings and letters; 1944
12 Promissory note, protests on January 4, 1947; 1946 Jul 3
13 Promissory note, protested on April 20, 1948; 1947 Oct 19
14 Promissory notes, both protested; 1948
15 Papers, including a protested promissory note and vol 10 No. 7 of Connecticut Progress; 1949
16 Papers, including a protested promissory note and blank copies of stock certificates; 1950
17 Copy of a newspaper article concerning the Mystic River National Bank Centennial; 1951
18 Literature pertaining to the Mystic tercentenary; 1954
19 Papers, including newspaper clippings and envelopes; 1955
Volumes; 1852-1957
Volume
1 Stock record book of shares issued by the Mystic River Bank; 1852-1867
2 Stock record book of shares issued by the Mystic River Bank; 1868-1902
3 Record Bank, for certificates of deposit, certified checks, and dividend payments; 1940-1957
4 Record book of authorized signatures; 1883-1910
5 Stock record book, of shares issued by the Mystic River National Bank; 1902-1948
6 Stock record book, of shares issued by the Mystic River National Bank; 1949-1953
7 Minute book of resolution of the Board of Directors, Mystic River Bank and Mystic River National Bank; 1851-1931
8 Stockholders ledger, listing all stock sales and transfers in the Mystic River Bank and Mystic River National Bank; 1851-1953
9 Transfer book, listing all stock consignments from original owners in the Mystic River Bank and Mystic River National Bank; 1851-1953
10 Register, of all currency bills and notes issued by the Mystic River Bank and Mystic River National Bank; 1851-1923
Volumes; letterpress copybook; 1895-1931
Volume
11 Letterpress copybook; 1895 Feb 16-1896 Jul 9
12 Letterpress copybook; 1896 Jul 10-1897 Sep 10
13 Letterpress copybook; 1897 Sep 11-1898 Oct 21
14 Letterpress copybook; 1898 Oct 22-1899 Nov 11
15 Letterpress copybook; 1899 Nov 13-1900 Dec 13
16 Letterpress copybook; 1900 Dec 14-1901 Dec 3
17 Letterpress copybook; 1901 Dec 3-1902 Dec 29
18 Letterpress copybook; 1902 Dec 31-1903 Dec 18
19 Letterpress copybook; 1903 Dec 18-1904 Dec 10
20 Letterpress copybook; 1904 Dec 12-1905 Nov 14
21 Letterpress copybook; 1905 Oct 14-1906 Nov 3
22 Letterpress copybook; 1906 Nov 5-1907 Sep 24
23 Letterpress copybook; 1907 Sep 24-1908 Jul 9
24 Letterpress copybook; 1908 Jul 9-1909 Apr 19
25 Letterpress copybook; 1909 Apr 20-Dec 10
26 Letterpress copybook; 1909 Dec 10-1910 Aug 9
27 Letterpress copybook; 1910 Aug 9-1911 Mar 13
28 Letterpress copybook; 1911 Mar 14-Oct 14
29 Letterpress copybook; 1911 Oct 16-1912 May 27
30 Letterpress copybook; 1912 May 28-Dec 13
31 Letterpress copybook; 1912 Dec 13-1913 Jul 23
32 Letterpress copybook; 1913 Jul 24-1914 Feb 10
33 Letterpress copybook; 1914 Feb 10-Oct 24
34 Letterpress copybook; 1914 Oct 26-1915 Jul 19
35 Letterpress copybook; 1915 Jul 20-1916 Apr 8
36 Letterpress copybook; 1916 Apr 8-Nov 15
37 Letterpress copybook; 1916 Nov 16-1917 Jun 26
38 Letterpress copybook; 1917 Jul 27-Sep 15
39 Letterpress copybook; 1917 Sep 15-1918 Feb 2
40 Letterpress copybook; 1918 Feb 2-1918 Oct 4
41 Letterpress copybook; 1918 Oct 4-1919 Oct 17
42 Letterpress copybook; 1919 Oct 16-1920 Dec 14
43 Letterpress copybook; 1921 Dec 15-1922 Sep
44 Letterpress copybook; 1922 Sep 8-1923 Jun 8
45 Letterpress copybook; 1923 Jun 9-1924 Apr 8
46 Letterpress copybook; 1924 Apr 8-1925 Apr 15
47 Letterpress copybook; 1925 Apr 15-1926 May 10
48 Letterpress copybook; 1926 May 10-1927 Jun 6
49 Letterpress copybook; 1927 Jun 6-1928 Jul 10
50 Letterpress copybook; 1928 Jul 10-1929 Sep 7
51 Letterpress copybook; 1929 Sep 7-1931 Jan 29
52 Letterpress copybook; 1931 Jan 29-Mar 31

Top →