Citizens National Bank, New Lexington, OH (Charter 6505)

From Bank Note History
Jump to navigation Jump to search
NEEDED: a contemporary postcard or photo of the bank.
NEEDED: a contemporary postcard or photo of the bank.

Citizens National Bank, New Lexington, OH (Chartered 1902 - Liquidated 1932)

Town History

The Peoples National Bank building in New Lexington, Ohio, ca2021. The bank's title is now Peoples State Bank as shown on the sign displaying a temperature of 74 degrees.
The Peoples National Bank building in New Lexington, Ohio, ca2021. The bank's title is now Peoples State Bank as shown on the sign displaying a temperature of 74 degrees.

New Lexington is a village in and the county seat of Perry County, Ohio, 21 miles southwest of Zanesville and 45 miles miles southeast of Columbus.

New Lexington was laid out in 1817. The village was named after Lexington, Massachusetts. A post office called New Lexington has been in operation since 1829. The Perry County Courthouse that stands at the corner of Main Street and West Brown Street was erected in 1887 and was dedicated one year later.

In 1900, 1,701 people lived in New Lexington, Ohio; in 1910, 2,559 lived here. The population was 4,731 at the 2010 census.

New Lexington had three National Banks chartered during the Bank Note Era, and all three of those banks issued National Bank Notes.

Bank History

  • Organized October 7, 1902
  • Chartered November 24, 1902
  • Opened for business March 5, 1903
  • Receivership November 30, 1931
  • Restored to solvency February 15, 1932
  • Liquidated April 5, 1932
  • Succeeded by 13596 (Peoples National Bank, New Lexington, OH)

The first five dollar bill, Serial Number 1 and signed by A. Garlinger and H.E. Conkright, issued by the new Citizens National Bank of New Lexington, Ohio with ex-County Treasurer H.E. Conkright late of Marysville as cashier, was in the hands of C.A. Hopkins, a jeweler of Marysville. The bank was opened March 5th and Mr. Conkright reported that business had been good from the start.

On November 9, 1931, the Citizens National Bank was closed by the board of directors with a notice posted on the door of the banking room. The bank was capitalized at $75,000 and its last statement showed resources of approximately $1,500,000. Earlier, it was proposed that the Citizens National merge with the Perry County Bank, but negotiations to this end were closed.

Reorganization of the Citizens National bank of New Lexington was announced on February 4, 1932. Messrs. Asberry Garlinger, Wm. A. Welker, Wm. E. Switzer, George A. Sheeran, H.A. Lowe, and T.J. Selby were selected by stockholders as their representatives in the reorganization. They met at the federal building in Columbus with Wm. Taylor, chief national bank examiner for the Cleveland district, and C.A. Jones, receiver of the Citizens National Bank to take care of details. The board of directors formally elected for the ensuing year were Asberry Garlinger, Wm. A. Welker, Wm. E. Switzer, George A. Sheeran, H.A. Lowe, T.J. Selby and Paul Tague. On February 16, the comptroller of the currency announced that a charter had been issued to the Peoples National Bank of New Lexington, Ohio, with capital stock of $75,000. A. Garlinger was President; William A. Welker, vice president; B.G. Davis, cashier; and George A. Sheeran, assistant cashier of the new institution.

Official Bank Title(s)

1: The Citizens National Bank of New Lexington, OH

Bank Note Types Issued

1902 Red Seal $5 bank note with pen signatures of H.E. Conkright, Cashier and A. Garlinger, President.
1902 Red Seal $5 bank note with pen signatures of H.E. Conkright, Cashier and A. Garlinger, President. Courtesy of Heritage Auctions, www.ha.com
1929 Type 1 $5 bank note with printed signatures of G.L. Rodgers, Cashier and J.O. Cullen, President.
1929 Type 1 $5 bank note with printed signatures of G.L. Rodgers, Cashier and J.O. Cullen, President. Courtesy of Heritage Auctions, www.ha.com

A total of $811,160 in National Bank Notes was issued by this bank between 1902 and 1932. This consisted of a total of 104,188 notes (85,804 large size and 18,384 small size notes).

This bank issued the following Types and Denominations of bank notes:

Series/Type Sheet/Denoms Serial#s Sheet Comments
1902 Red Seal 4x5 1 - 1175
1902 Red Seal 3x10-20 1 - 886
1902 Date Back 4x5 1 - 1750
1902 Date Back 3x10-20 1 - 1280
1902 Plain Back 4x5 1751 - 12258
1902 Plain Back 3x10-20 1281 - 7132
1929 Type 1 6x5 1 - 1940
1929 Type 1 6x10 1 - 858
1929 Type 1 6x20 1 - 266

Bank Presidents and Cashiers

Bank Presidents and Cashiers during the National Bank Note Era (1902 - 1932):

Presidents:

Cashiers:

Other Bank Note Signers

  • There are currently no known Vice President or Assistant Cashier bank note signers for this bank.

Wiki Links

Sources

  • New Lexington, OH, Wikipedia, https://en.wikipedia.org/wiki/New_Lexington,_Ohio
  • Don C. Kelly, National Bank Notes, A Guide with Prices. 6th Edition (Oxford, OH: The Paper Money Institute, 2008).
  • Dean Oakes and John Hickman, Standard Catalog of National Bank Notes. 2nd Edition (Iola, WI: Krause Publications, 1990).
  • Banks & Bankers Historical Database (1782-1935), https://spmc.org/bank-note-history-project
  • Marysville Journal-Tribune, Marysville, OH, Sat., Mar. 14, 1903.
  • The Times Recorder, Zanesville, OH, Tue., Nov. 10, 1931.
  • The Times Recorder, Zanesville, OH, Fri., Feb. 5, 1932.
  • The Cincinnati Enquirer, Cincinnati, OH, Wed., Feb. 17, 1932.