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

Bank Info for NB Charter 1458 (1865 - 1868)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 The National Bank of
Whitestown, NY
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1865-1866 Israel J. Gray Daniel G. Thomas
1867-1867 Israel J. Gray H. P. Potter
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 4x5 1 - 1725
Original Series 3x10-20 1 - 200
Smithsonian NBN Proof Links (Huntoon Index)
  • (No Smithsonian Proofs available for Charter 1458)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Jun 28, 1865
  • Chartered Jul 17, 1865
  • Liquidated Feb 14, 1868
  • Notation on Organization Report:
  • Conversion of The Bank of Whitestown
  • Bankers Magazine Succession Info (1863-1909):
  • Succeeded Bank of Whitestown
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1867) $189,368
High Bal (1865) $273,434
Circulation Summary
Low Bal (1866) $44,500
High Bal (1866) $44,500
Total Out (1867) $44,500
# Large Notes 7,700
# Small Notes 0
# Total Notes 7,700
$ Large Size $44,500
$ Small Size $0
$ Total Issued $44,500
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Oct-02-1865 $273,434.06 $0.00
Oct-01-1866 $238,705.29 $44,500.00
Oct-07-1867 $189,368.46 $44,500.00

 

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!