COLLECTION GUIDES

1832-1861; bulk: 1832-1845

Guide to the Collection


Collection Summary

Abstract

This collection consists of the records of Phoenix Bank (Charlestown, Mass.), including minutes of meetings, stock certificates and transfers, cashbooks, balance sheets, collection records, correspondence, and other papers.

Historical Sketch

Phoenix Bank of Charlestown, Mass. was capitalized on 1 Nov. 1832 at $150,000 with the issuance of 1,500 shares of stock at $100 each. There were 162 stock subscribers at the outset, 137 of whom were present at the first board of directors election, which was held on 28 Feb. 1832. At this meeting, Nathan Pratt, Charles Thompson, William Gordon, E. P. Mackintire, and Jonathan Bridge were elected as directors; William Wyman was elected cashier and secretary of the board; and Benjamin Thompson was elected president.

On 6 Oct. 1836, the capital stock of the bank was increased by $150,000 to a total of $300,000. At that time, William Wyman was elected president; Thomas Brown, Jr., cashier; and James Hunnewell, George Bates, Alijah Thompson, John Hurd, Jonathan Bridge, Jr., Nathan Pratt, Isaac Fiske, and E. P. Mackintire were chosen as the new directors.

Little is known about the important figures of the Phoenix Bank, with the exception of James Hunnewell (1794-1869), who was chosen as the bank's last president on 4 Oct. 1842. Born in Charlestown to substantial New England farmers, James had traveled widely as a youth and arrived in China as a sailor by 1815. Soon he had established a successful shipping network with an office in Honolulu, which evolved into the commercial house of C. Brewer & Company. In 1830, Hunnewell retired to Charlestown, turning his energies to such projects as the Phoenix Bank.

On 8 Oct. 1842, William Wyman, former president, and Thomas Brown, Jr., former cashier, along with William H. Skinner of the firm of Stanley, Reed & Co., were arrested for the embezzlement of $300,000, the whole capital of the bank. The case went to the Middlesex County Court of Common Pleas twice in 1843, where Brown was acquitted and Wyman was convicted, but Wyman's conviction was overturned in 1845.

The Office of the Sheriff issued an injunction to cease operations on 4 Apr. 1843, and the charter of the Phoenix Bank was repealed on 17 Jan. 1845.

List of Major Shareholders at the Bank's Capitalization, 1 Nov. 1832

Twenty shares each Over twenty shares (number held)
John Burroughs (Boston) Jonathan Buffington (Boston), 50
Archibald Babcock (Charlestown) Charles Carter (Woburn), 30
Robert Calder (Charlestown) James Hunnewell (Charlestown), 52
Isaac Fiske (Weston) Nathan Pratt (Charlestown), 40
Luther Foote (Boston) Caleb Peirce (Charlestown), 25
Parson Perrin (Boston) Nathan Tufts (Charlestown), 25
John Skinner (Charlestown) Ebenezer Thorndike (Lynn), 30
Shadrach Varney (Charlestown) Benjamin L. Thompson (Charlestown), 50
Henry Van Voorhis (Malden) William Wyman (Charlestown), 40

Collection Description

The records of the Phoenix Bank (Charlestown, Mass.) consist of 20 volumes of business records and letters and five archival boxes of loose papers. Included is probably all important documentation of the bank's history, such as minutes of directors' and stockholders' meetings, stock certificates and transfers, cashbooks, balance sheets, dividends, interest accounts, construction and operating expenses, business correspondence, etc. Loose papers include general business correspondence, bills, receipts, promissory notes, stock transfers, discounting requests, note renewal requests, job applications and recommendations, abstracts of particular accounts, and correspondence between bank officials and between the bank and its patrons, other banks, the governor's office, the Secretary of the Treasury, etc. Box 5 contains loose stock certificates, 1832-1842.

Subjects of correspondence include the incorporation and construction of the bank, specie payments, the New England Association for the Detection of Counterfeiters, the Western Railroad, and the Commonwealth v. Wyman, Brown, and Skinner embezzlement case. Correspondence throughout the bank's receivership period continues until 1857.

Detailed Description of the Collection

I. Volumes, 1832-1861

Vol. 1

Directors Records A, 2 Apr. 1832-9 Jan. 1845

Showing minutes of directors' meetings (with election results), accounts with other banks, and other information of use to directors only.

Vol. 2

Records A, 28 Mar. 1832-7 Oct. 1844

Records of stockholders' meetings with first meeting and the Act to Incorporate.

Vol. 3

Stock certificates #1-387, 1 Nov. 1832-5 Oct. 1836

See Box 5, Folder 21-22 for loose certificates.

Vol. 4

Stock certificates #73-387, 11 Mar. 1832-10 May 1836

See Box 5, Folder 21-22 for loose certificates.

Vol. 5

Stock certificates #313-499, 27 Aug. 1839-22 Sep. 1842

See Box 5, Folder 23-24 for loose certificates.

Vol. 6

Stock transfers, 11 Oct. 1836-31 Mar. 1842

Vol. 7

Stock transfers, 6 Apr. 1842-9 May 1842

Vol. 8

Dividends #1-19, 1 Apr. 1833-1 Oct. 1842

Showing individual recipients and amounts received.

Vol. 9 (XT)

Signatures, undated

Alphabetically tab-indexed book including only signatures.

Vol. 10

Index, undated

Alphabetically thumb-indexed; shows names with account or page numbers.

Vol. 11

Index, undated

Alphabetically thumb-indexed; shows names with account or page numbers.

Vol. 12

Index, undated

Alphabetical; lists only five accounts with account or page numbers.

Vol. 13

Index, undated

Alphabetically thumb-indexed; shows names with account or page numbers.

Vol. 14

Stock Journal A, 1 Nov. 1832-25 Apr. 1835

Showing original holders, amounts held, and transfers.

Vol. 15

Stock Ledger A, 1 Nov. 1832-22 Sep. 1842

Showing accounts by individuals.

Vol. 16

Cash, Mar. 1859-May 1861

Trial balances showing debits and credits (pages 59-146 missing).

Vol. 17

State of the Bank A, 11 Oct. 1832-11 Nov. 1839

Showing balance sheet for every Monday and Thursday.

Vol. 18 (XT)

Collection Records, 15 Sep. 1841-30 Sep. 1842

Record of bills and notes received for collection by the Phoenix Bank, #807-903.

Vol. 19

Letters A, 8 Sep. 1832-30 Dec. 1842

Hand-copied business letters.

Vol. 20

Business letters, 5 Oct. 1836-27 June 1840

II. Loose papers, 1832-1857

Arranged chronologically.

Box 1Folder 1

Jan.-June 1832

Including list of original stockholders; Act to Incorporate; board of directors election, 28 Feb. 1832; correspondence concerning the purchase of a site for the bank.

Box 1Folder 2

July-Dec. 1832

Including correspondence regarding cashier and directorship posts, governor's inspection of specie holdings, New England Association Against Counterfeiters (NEAAC).

Box 1Folder 3

July-Dec. 1832

Including expenses pertaining to the construction and supply of the bank.

Box 1Folder 4

July-Dec. 1832

Including expenses pertaining to the construction and supply of the bank.

Box 1Folder 5

July-Dec. 1832

Including expenses pertaining to the construction and supply of the bank.

Box 1Folder 6

Jan.-Mar. 1833

Including balance sheet; correspondence concerning counterfeiting and wages.

Box 1Folder 7

Apr.-June 1833

Including correspondence regarding clerk position; tax receipt.

Box 1Folder 8

July-Sep. 1833

Including correspondence on Cambridge Bank meeting, Piscataqua Bank robbery.

Box 1Folder 9

Oct. 1833

Including dividend payment notes; directors' election, 7 Oct. 1833; tax receipt.

Box 1Folder 10

Nov. 1833

Including clerk position applications.

Box 1Folder 11

Dec. 1833

Including NEAAC circular.

Box 1Folder 12

Jan. 1834

Including correspondence with Suffolk Bank.

Box 1Folder 13

Feb.-Mar. 1834

Including Treasury Department circular.

Box 1Folder 14

Apr.-May 1834

Including town and county taxes; assistant clerk applications; Suffolk Bank circular.

Box 1Folder 15

June-Aug. 1834

Including bank robbery notices.

Box 1Folder 16

Sep. 1834

Box 1Folder 17

Oct. 1834

Including directors' election, 6 Oct. 1844; semi-annual tax.

Box 1Folder 18

Nov.-Dec. 1834

Including employment applications.

Box 1Folder 19

Jan.-Feb. 1835

Box 1Folder 20

Mar. 1835

Including Committee of the Association of Banks Against Counterfeiters (CABAC) circular.

Box 1Folder 21

Apr. 1835

Including assistant clerk applications.

Box 1Folder 22

May-Aug. 1835

Including tellership applications; clerk hired; town and county taxes.

Box 1Folder 23

Sep.-Oct. 1835

Box 1Folder 24

Nov.-Dec. 1835

Including CABAC meeting held.

Box 2Folder 1

Jan.-Mar. 1836

Including act to increase capital stock by $150,000; notes of the Bank of the United States no longer accepted.

Box 2Folder 2

Apr. 1836

Including correspondence with Secretary of the Treasury.

Box 2Folder 3

May 1836

Including town and county taxes; teller appointed.

Box 2Folder 4

June 1836

Including list of shareholders; bank to become depositor of public funds.

Box 2Folder 5

July 1836

Including correspondence regarding the bank becoming a public depositor.

Box 2Folder 6

Aug. 1836

Including bank becomes depositor, receives two transfers of $50,000.

Box 2Folder 7

Sep. 1836

Box 2Folder 8

Oct. 1836

Including directors' election, 3 Oct. 1836; tax receipt.

Box 2Folder 9

Nov. 1836

Box 2Folder 10

Dec. 1836

Including applications for clerk position; weekly abstract of U.S. deposits, Oct.-Dec. 1836.

Box 2Folder 11

Jan. 1837

Including correspondence with several banks; New England Association for the Detection of Counterfeiters (NEADC) circular.

Box 2Folder 12

Feb. 1837

Box 2Folder 13

Mar. 1837

Including abstract of U.S. deposits, Jan.-Mar. 1837.

Box 2Folder 14

Apr. 1837

Box 2Folder 15

May 1837

Including specie payments suspended.

Box 2Folder 16

June 1837

Including abstract of U.S. deposits, Apr.-June 1837.

Box 2Folder 17

July 1837

Including balance of Treasury withdrawals.

Box 2Folder 18

Aug.-Sep. 1837

Box 2Folder 19

Oct. 1837

Including state tax receipt.

Box 2Folder 20

Nov. 1837

Including Treasury Department directions for note payments.

Box 2Folder 21

Dec. 1837

Including abstract of Treasury notes.

Box 3Folder 1

Jan. 1838

Box 3Folder 2

Feb. 1838

Box 3Folder 3

Mar. 1838

Including assistant clerk applications.

Box 3Folder 4

Apr. 1838

Box 3Folder 5

May 1838

Including Massachusetts banking circulars.

Box 3Folder 6

June 1838

Box 3Folder 7

July-Sep. 1838

Including town taxes; robbery notice; Board of Commissioners meeting; cash balance, 1 Sep. 1838; Bank of U.S. of New York formed.

Box 3Folder 8

Oct. 1838

Box 3Folder 9

Nov. 1838

Box 3Folder 10

Dec. 1838

Box 3Folder 11

Jan. 1839

Including Treasury Department of Phoenix Bank deposit.

Box 3Folder 12

Feb. 1839

Box 3Folder 13

Mar. 1839

Box 3Folder 14

1-5 Apr. 1839

Box 3Folder 15

6-30 Apr. 1839

Including Massachusetts tax.

Box 3Folder 16

May 1839

Box 3Folder 17

June 1839

Including May-June 1839 financial reconciliation with the Manhattan Company.

Box 3Folder 18

July 1839

Including correspondence with the Manhattan Company.

Box 3Folder 19

Aug. 1839

Box 3Folder 20

Sep. 1839

Box 3Folder 21

Oct. 1839

Including Manhattan Company account, Aug.-Oct. 1839; correspondence with American Exchange Bank.

Box 3Folder 22

Nov. 1839

Box 3Folder 23

Dec. 1839

Including Manhattan Company account, Oct.-Dec. 1839; bank commissioner request for Aug.-Sep. 1839 data.

Box 4Folder 1

Jan. 1840

Box 4Folder 2

Feb. 1840

Box 4Folder 3

Mar. 1840

Box 4Folder 4

1-10 Apr. 1840

Box 4Folder 5

11-28 Apr. 1840

Box 4Folder 6

May 1840

Box 4Folder 7

June-July 1840

Box 4Folder 8

Aug. 1840

Including town and country taxes.

Box 4Folder 9

Sep. 1840

Including five stockholders' proxies.

Box 4Folder 10

Oct. 1840

Including assistant clerk applications; Massachusetts tax; clerk resignation.

Box 4Folder 11

Nov. 1840

Box 4Folder 12

Dec. 1840

Box 4Folder 13

Jan. 1841

Box 4Folder 14

Feb. 1841

Box 4Folder 15

Mar. 1841

Including U.S. Treasury to remit $135,000 for Secretary of Navy requisition.

Box 4Folder 16

Apr. 1841

Box 4Folder 17

May 1841

Box 4Folder 18

June 1841

Box 4Folder 19

July 1841

Including town and county tax; bank robbery notice.

Box 4Folder 20

Aug. 1841

Box 4Folder 21

Sep. 1841

Including amount of notes.

Box 4Folder 22

Oct. 1841

Including record of directors' election.

Box 4Folder 23

Nov. 1841

Box 4Folder 24

Dec. 1841

Box 5Folder 1

Jan.-Feb. 1842

Box 5Folder 2

Mar. 1842

Box 5Folder 3

Apr.-May 1842

Including amount of notes; Treasury loan to pay part of Western Railroad financing.

Box 5Folder 4

June-July 1842

Box 5Folder 5

Aug. 1842

Box 5Folder 6

Sep. 1842

Including collateral notes; list of stockholders; memo at the examination of the bank.

Box 5Folder 7

1-4 Oct. 1842

Including "Stock of Demand Notes"; list of specie in the vault; bank statement; minutes of directors' meeting; collection notes; estimate of cash fund; collection notes; Hunnewell resignation as president.

Box 5Folder 8

5-27 Oct. 1842

Including stockholders' request of meeting; specie in vault list; collateral lists of several officers.

Box 5Folder 9

Nov.-Dec. 1842

Including list of bills destroyed by 22 Nov. 1842 fire; schedule of bills on hand.

Box 5Folder 10

1843

Including sheriff injunction to cease operations, 4 Apr. 1843; Hunnewell court subpoena, 7 Aug. 1843; Phoenix Bank receivers' statement, 12 Aug. 1843; minutes of Commonwealth v. Wyman, Brown, and Skinner for embezzlement, Oct. 1843.

Box 5Folder 11

1844

Including new cashier elected, Mar. 1844; trial balance, 24 Mar. 1844; receivers list, Oct. 1844.

Box 5Folder 12

1845

Including Phoenix Bank charter repealed, 17 Jan. 1845; Hunnewell authorized to look after books.

Box 5Folder 13

1846-1848

Including further directors' meetings.

Box 5Folder 14

1849

Including correspondence.

There is no Folder 15 in this box.

Box 5Folder 16

1850-1857

Including correspondence regarding settlements.

Box 5Folder 17

Undated

Including stockholders' by-laws; directors' articles and by-laws.

Box 5Folder 18

Miscellaneous dates

Including Hunnewell expense books; American Exchange, Shawmut, Bunker Hill accounts.

Box 5Folder 19

Miscellaneous dates

Box 5Folder 20

Miscellaneous dates

Including interest accounts (only) showing notes, periods, due dates, interest earned.

Box 5Folder 21

1832-1836

Including stock certificates.

See Vols. 3 and 4.

Box 5Folder 22

1836-1837

Including stock certificates.

See Vols. 3 and 4.

Box 5Folder 23

1838-1839

Including stock certificates.

See Vol. 5.

Box 5Folder 24

1840-1842

Including stock certificates.

See Vol. 5.

Preferred Citation

Phoenix Bank (Charlestown, Mass.) records, Massachusetts Historical Society.

Access Terms

This collection is indexed under the following headings in ABIGAIL, the online catalog of the Massachusetts Historical Society. Researchers desiring materials about related persons, organizations, or subjects should search the catalog using these headings.

Persons:

Hunnewell, James, 1794-1869.

Organizations:

New England Association for the Detection of Counterfeiters.
Western Rail-Road Corporation.
Wyman, Brown and Skinner, defendant.

Subjects:

Banks and banking--Massachusetts.
Commonwealth of Massachusetts v. Wyman, Brown, and Skinner.
Embezzlement.
Railroads--Massachusetts.