Lookup  U.S. National Bank Lookup (1863-1935)
Sponsored by the Society of Paper Money Collectors (Join SPMC)

Bank Info for NB Charter 12538 (1924 - 1928)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The National Bank of
Rochester, NY
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1924-1924 George C. Lennox Benjamin D. Haight
1925-1927 Chester James Smith William Thomas McCaffrey
Other Known Bank Note Signers
  • No other known bank note signers for this bank
Bank Note History Links
Bank Note Types Issued (VanBelkum)
Series/Type Sheet/Denoms Serial#s Sheet Comments
1902 Plain Back 4x5 1 - 64553
1902 Plain Back 3x10-20 1 - 50336
Smithsonian NBN Proof Links (Huntoon Index)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized May 17, 1924
  • Chartered May 17, 1924
  • Absorbed 1104 Oct 31, 1924 and assumed its circulation (Traders National Bank, Rochester, NY)
  • Liquidated Sep 29, 1928
  • Absorbed by Union Trust Company of
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1924) $19,918,368
High Bal (1927) $21,725,097
Circulation Summary
Low Bal (1925) $971,800
High Bal (1926) $1,000,000
Total Out (1927) $976,600
# Large Notes 459,556
# Small Notes 0
# Total Notes 459,556
$ Large Size $3,807,860
$ Small Size $0
$ Total Issued $3,807,860
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Oct-10-1924 $19,918,368.00 $0.00
Sep-28-1925 $19,934,514.00 $971,800.00
Dec-31-1926 $20,172,073.00 $1,000,000.00
Oct-10-1927 $21,725,097.00 $976,600.00

 

See National Bank Lookup website Overview for help. For additional bank & banker info including advanced Bank Officer Search, see the SPMC Bank Note History Project home page. For more information on the National Bank Notes issued by these banks, see Collecting U.S. National Bank Notes on SPMC's Collecting Paper Money website. Join SPMC!