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

Bank Info for NB Charter 1397 (1865 - 1871)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The Clarke National Bank of
Rochester, NY
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1865-1870 T. Weed Whittlesey Levi Ward Clarke
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
Original Series 3x1-2 1 - 5700
Original Series 4x5 1 - 5850
Original Series 3x10-20 1 - 1100
Original Series 50-100 1 - 150
Smithsonian NBN Proof Links (Huntoon Index)
  • (No Smithsonian Proofs available for Charter 1397)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Jun 20, 1865
  • Chartered Jul 10, 1865
  • Liquidated Aug 11, 1871
  • Notation on Organization Report:
  • Conversion
  • Bankers Magazine Succession Info (1863-1909):
  • Succeeded Monroe County Bank
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1869) $593,389
High Bal (1866) $902,123
Circulation Summary
Low Bal (1866) $169,000
High Bal (1869) $178,300
Total Out (1870) $177,750
# Large Notes 50,900
# Small Notes 0
# Total Notes 50,900
$ Large Size $223,000
$ Small Size $0
$ Total Issued $223,000
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Oct-02-1865 $749,211.22 $0.00
Oct-01-1866 $902,122.53 $169,000.00
Oct-07-1867 $692,909.54 $177,738.00
Oct-05-1868 $692,531.55 $177,579.00
Oct-09-1869 $593,389.40 $178,300.00
Oct-08-1870 $682,747.80 $177,750.00

 

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!