Abbildungen der Seite
PDF
EPUB

subscribed is divided into shares of twenty-five dollars each, which are held by

the undersigned respectively as follows, that is to say:

By Alexander L. Wade, of Morgantown..................4 shares.

[merged small][ocr errors][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

And the capital to be hereafter sold is to be divided into shares of the like

amount.

Given under our hands, this first day of January, one thousand eight hundred and sixty-nine.

[blocks in formation]

Wherefore, the corporators named in the said agreement, and who have signed the same, are hereby declared to be, from this date until the first day of January, eighteen hundred and eighty-nine, a corporation by the name and for the purposes set forth in the said agreement.

Given under my hand and the great seal of the said state, at Wheeling, this seventh day of January, eighteen hundred and sixty-nine.

SEAL.

JOHN S. WITCHER,
Secretary of the State.

THE NATIONAL SAVINGS BANK OF WHEELING.

I, John S. Witcher; secretary of the state of West Virginia, hereby certify that an agreement, duly acknowledged and accompanied by the proper affidavits, has been this day delivered to me; which agreement is in the words and figures following:

"The undersigned agree to become a corporation by the name of "The National Savings Bank of Wheeling," for the purpose of carrying on the business of banking in all its various branches, buying and selling gold and silver, United States bonds, bills of exchange, commercial paper, and other evidences of

debt, loaning money upon real or personal security, receiving money upon transient or special deposit, to issue certificates of loans and deposit for money deposited and to pay interest on the same, and generally to carry on such business as is usually carried on by a bank of discount and deposit; which corporation shall keep its principal office or place of business at Wheeling, in the county of Ohio, and is to expire on the thirteenth day of January, (1889) eighteen hundred and eighty-nine. And for the purpose of forming the said corporation we have subscribed the sum of ($30,300) thirty thousand three hundred dollars to the capital thereof, and have paid in on said subscriptions the sum of thirty thousand three hundred dollars ($30,300,) and desire the privilege of increasing the said capital by sales of additional shares from time to time, to five hundred thousand dollars in all. The capital so subscribed is divided into shares of one hundred dollars each, which are held by the undersigned respectively as follows, that is to say by

Thomas H. List, of Wheeling, West Virginia, one hundred and forty (140) shares.

[merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][ocr errors][merged small][merged small]

And the capital hereafter sold is to be divided into shares of the like amount. Given under our hands, this thirteenth day of January, eighteen hundred and sixty-nine.

[ocr errors]

[Signed]

Thomas List,

Robert Gibson,

R. A. McCabe,

Robert Pratt,
J. McCluney.

Wherefore, the corporators named in the said agreement, and who have signed the same, are hereby declared to be, from this date until the thirteenth day of January, eighteen hundred and eighty-nine, a corporation by the name and for the purposes set forth in the said agreement.

Given under my hand and the great seal of the said state, at the city of Wheel. ing, this fifteenth day of January, eighteen hundred and sixty-nine.

SEAL.

JOHN S. WITCHER,

Secretary of the State.

LIST OF COMMISSIONERS

In other States, appointed by the Executive of West Virginia, during the years 1867, 1868 and 1869, with the residence and date of appointment of each Commissioner; also, the date when evidence of his qualification was filed. The term of office of Commissioner under such appointment is two years.

States.

Names of Commissioners.

Residence.

Date of Appoint- When evidence of qualification was filed.

ment.

[ocr errors]

...

...

Feb. 26, 1867 Mar. 7, 1867
Mar. 1, 1867 Mar. 1, 1867
Mar. 1, 1867 Mar. 1, 1867
Mar. 5, 1867 Mar. 11, 1867
Mar. 13 1867 Mar. 16, 1867
Mar. 14, 1867 Mar. 14, 1867
Mar. 20, 1867 Mar. 29, 1867

Pennsylvania...... A. B. Stephenson... Buchanan........
George Griscom..... Philadelphia.
Kentucky,... George H. Owen.... Louisville.....
Pennsylvania.... E. H. Tharp.......... Philadelphia.
Ohio........
Sam'l S. Carpenter Cincinnati..
Dist. Columbia... J. S. Hollingshead.. Washington...
Maryland...... William B. Hill..... Baltimore.....
Pennsylvania...... Jacob Stout...... Philadelphia.... Mar. 28, 1867
New York......... Michael Phillips.... New York....... April 9, 1867 April 20, 1867
Maryland John T. McGlone... Baltimore....... April 9, 1867 May 3, 1867
H. L. Edmonds, jr.
April 19,1867 May 6, 1867
Dana L. Hubbard.. New York...... May 14, 1867 May 31,

66

New York

[merged small][ocr errors]

...........

Alex. Ostrander....
John Butcher........

[merged small][merged small][ocr errors]

Pennsylvania...... William F. Robb... Pittsburg..
Ohio......... Victor Abraham.... Cincinnati.
New York.. Matthew H. Ellis... New York......
Pennsylvania...... Charles Chauncy.... Philadelphia..
New York.......... Jas. L. Chittenden New York.......
Pennsylvania...... A. L. Hennenshotz Philadelphia
New York.. William F. Lett.... New York.
Ohio.......
Alex. H. McGuffy.. Cincinnati.
New York.......... Joseph B. Nones.... New York
Fred. R. Anderson 66

66

[blocks in formation]

...

[ocr errors]

New York..........J. Spencer Smith... New York......

66

Maryland..

Sizamond Lazar.....

[ocr errors]

Lloyd Lowndes, jr. Cumberland.

...

1867 May 20, 1867 May 24, 1867 June 1, 1867 June 24, 1867 May 31, 1867 June 6, 1867 June 14, 1867 June 20, 1867 July 12, 1867 July 18, 1867 July 20, 1867 July 25, 1867 July 27, 1867 Sept. 6, 1867 Aug. 6, 1867 Aug. 10, 1867 Aug. 17, 1867 Aug. 23, 1867 Aug. 22, 1867 Aug. 27, 1867 Aug. 24, 1867 Aug. 31, 1867 Sept. 12, 1867 Sept. 16, 1867 Sept. 24, 1867 Sept. 30, 1867 Oct. 1, 1867 Oct. 7, 1867 Oct. 3, 1867 Oct. 12, 1867 Nov. 4, 1867 Dec. 19, 1867 Nov. 13, 1867 Dec. 7, 1867 Nov. 22, 1867 Nov. 28, 1868 Nov. 29, 1867 Jan. 8, 1868 Dec. 2, 1867 Dec. 7, 1868

New York....... Henry C. Banks..... New York......
Pennsylvania...... J. Morris Harding Philadelphia.... Dec. 5, 1867

[merged small][merged small][merged small][ocr errors][ocr errors]

Dec. 7, 1867 Dec. 12, 1867 Pennsylvania.... Theodore D. Rand Philadelphia.... Jan. 27, 1868 Feb. 1, 1868 Ohio......... James Wade......... Cleveland........ Jan. 27, 1868 Feb. 1, 1868 New York....... Fred. B. Swift...... New York....... Jan. 27, 1868 Feb. 6, 1868 George W. Colles... Jan. 27, 1868 Feb. 17, 1868 Pennsylvania...... Wm. H. Whitehead Philadelphia Jan. 27, 1868 Feb. 1, 1868 New York.. Wm. A. Abbott... New York...... Feb. 3, 1868 Louisiana........ H. A. Morse......... New Orleans... Feb. 6, 1868 Massachusetts..... Samuel Jennison... Boston

[merged small][merged small][merged small][ocr errors][merged small]

Fe. 15, 1868 Feb. 21, 1868
Charles Nettleton... New York...... Feb. 17, 1868
John H. Frick....... Philadelphia Feb. 19, 1868 Feb. 24, 1868
A. Gano Dunn...... New York...... Feb. 21, 1868 Feb. 27, 1868

...

Pennsylvania... John McClaren... Pittsburg. Feb. 20, 1868 Feb. 26, 1868

[blocks in formation]

N. Proctor Smith... San Francisco Feb. 22, 1867

W. W. Evans...... Portsmouth .... Jan. 8, 1868 Jan. 20, 1868

States.

Names of Commissioners.

Residence.

Date of Appoint- When evidence of qualification was filed.

ment.

Pennsylvania.... James Starr.

Philadelphia... Jan. 20, 1868 Jan. 25, 1868 Dist. Columbia.. Chas. Walters....... Washington..... Jan. 18, 1868 Jan. 24, 1868 Pennsylvania.... Kinsley J. Tener.... Philadelphia.... Feb. 26, 1868 Mar. 6, 1868

66

[merged small][merged small][merged small][merged small][ocr errors]

....

Joshua Spering...

John Russell......... 66
W. M. Barlow........ 66

Feb. 26, 1858 Mar. 5, 1868
Mar. 16, 1868 Mar. 21, 1868
Mar. 26, 1868

William V. Archer New York...... Mar. 26, 1868 June 11, 1868

Chas. J. Bushnell... 66

[ocr errors]

April 11, 1868 April 20, 1868

April 25, 1868 May 1, 1868

May 5,

1868 May 9, 1868

May 11,

1868 May 11, 1868

May 13,

1868 May 19, 1868

July 21,

1868 July 25, 1868

Sept. 14,

1868).

Pennsylvania.... Robert Arthurs Pittsburg...
New Jersey...... Joseph T. Rowand Camden.
New York.. Thomas Sadler...... New York..
Pennsylvania Samuel L. Taylor ... Philadelphia....
Maryland William W. Latimer Baltimore..
New York... Nathaniel Gill....... New York....
Pennsylvania.... Samuel B. Huey.... Philadelphia.... Oct. 9,
Dist. Columbia.. J. F. Callan...... Washington..... Oct. 12,
Samuel E. Crawford Cincinnati. Oct. 16,
Pennsylvania.... S. W. Pennypacker Philadelphia.... Oct. 19,
New York.. Rufus K. McHarg... New York...... Oct. 24,
George R. Jaques..

[merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

Pennsylvania....J. H. Wheeler........ Philadelphia.... Oct. 29,
Joseph L. Papin... St. Louis....
Henry Wisner..... Chicago.
H. P. Woodward.... Memphis...
Edward Cadwalader Sacramento Nov. 23,
W. S. Dunn....... New York...... Dec. 9,
William B. Wiley... Lancaster........ Dec. 21,
Horatio C. King..... New York...... Feb. 10,
Howard Douglas. ... Cincinnati.. Feb. 13,
Chas. B. F. Adams. Boston....... Feb. 15,

Tennessee
California.
New York..
Pennsylvania
New York...
Ohio.........
Massachusetts

[ocr errors][merged small]

1868 Dec. 2, 1868 1868 Dec. 26, 1868 1868 Dec. 12, 1868

[blocks in formation]
« ZurückWeiter »