York National Bank, York, PA (Charter 604)

From Bank Note History
Jump to navigation Jump to search
Postcard of the York National Bank and Trust Company building, 107 W Market Street, on the corner of Market and Beaver Streets, York, Pennsylvania. The new building on the right is an exact replica of the original one that stood there and was used by General Anthony Wayne as his headquarters during the Revolutionary War.
Postcard of the York National Bank and Trust Company building, 107 W Market Street, on the corner of Market and Beaver Streets, York, Pennsylvania. The new building on the right is an exact replica of the original one that stood there and was used by General Anthony Wayne as his headquarters during the Revolutionary War. Courtesy of Adam Stroup

York National Bank/York NB & TC, York, PA (Chartered 1864 - Open past 1935)

Town History

York, known as the White Rose City (after the symbol of the House of York), is the county seat of York County, Pennsylvania and is located in the south-central region of the state. The population within York's city limits was 43,718 at the 2010 census, a 7.0% increase from the 2000 census count of 40,862, making it the 11th largest city in Pennsylvania.

York, also known as Yorktown in the mid 18th to early 19th centuries, was founded in 1741 by settlers from the Philadelphia region and named for the English city of the same name. By 1777, most of the area residents were of either German or Scots-Irish descent. York was incorporated as a borough on September 24, 1787, and as a city on January 11, 1887.

York served as the temporary capital of the Continental Congress from September 30, 1777, to June 27, 1778, during the American Revolutionary War (1775–1783). Congress drafted and adopted the Articles of Confederation in York, though they were not ratified until March 1781.

During the American Civil War (1861–1865), York became the largest Northern town to be occupied by the Confederate army when the division of Major General Jubal Anderson Early spent June 28–30, 1863, in and around the town while the brigade of John B. Gordon marched to the Susquehanna River at Wrightsville and back. Early laid York under tribute and collected food, supplies, clothing, shoes, and $28,000 in cash from citizens and merchants before departing westward.

The York area had also been home for more than 100 years to the Pfaltzgraff company, which built its first pottery factory in the area in 1895 and continued manufacturing in York until 2005. Though now produced by the Hershey Company, the York Peppermint Pattie was created in York in 1940. York Barbell, located in Manchester Township, is a reseller of barbells and other equipment for weight training and bodybuilding, and is the home of the USA Weightlifting Hall of Fame. A large Harley-Davidson motorcycle factory, which employs roughly half of Harley's production workforce, is located just northeast of York in Springettsbury Township.

York had eight National Banks chartered during the Bank Note Era, and seven of those banks issued National Bank Notes. York also had one Obsolete Bank that issued Obsolete Bank Notes during the Obsolete Bank Note Era (1782-1866).

Bank History

The York Bank obsolete $1 dated April 21st, 1862 with pen signatures of G.H. Sprigg, Cashier and Henry Welsh, President.
The York Bank obsolete $1 dated April 21st, 1862 with pen signatures of G.H. Sprigg, Cashier and Henry Welsh, President. Courtesy of Heritage Auctions, www.ha.com
  • Organized November 25, 1864
  • Chartered December 6, 1864
  • Succeeded York Bank
  • Bank was Open past 1935
  • Merged with First National Bank of Wrightsville (Charter 246) on January 27, 1959
  • Merged with York Trust Company forming the York Bank and Trust Company, effective November 23, 1960

The directors of the York Bank held their first meeting on January 31, 1810 at the home of L.C. Spangler. They were David Cassat, William Basher, John Spangler, Godfrey Lenhart, John Myers, Jacob Hay, Jacob Barnitz, Philip King, Jonathan Jessop, and John Brillinger. In addition to being one of only six attorneys in the York County Bar Association in 1794, David Cassat was the president of the York Bank from its inception in 1809 until his death in 1824. Jacob Hay, Esq. was elected president to succeed Mr. Cassat.

On January 9, 1866, the stockholders of the York National Bank elected the following directors: Henry Welsh, Alex. J. Frey, Alfred Gartman, Alexander Hay, Lewis Carl, David Small, Samuel Small, Wm. Danner, G.E. Hersh, John E. Ziegler, Dr. Jacob Hay, Andrew Wallace, and Peter McIntyre.

On Tuesday January 11, 1927, the shareholders met at the banking house, No. 107 West Mart Street, to vote on the resolution to change the corporate name of The York National Bank to "The York National Bank and Trust Company." The resolution was approved and three new directors were elected: J.O. Whiteley, Richard E. Cochran, and Wert D. Brougher. Others re-elected were Grier Hersh, Henry Ness, Harry O. Sakemiller, Francis Farquhar, C.F. Baer, Charles M. Kerr, Carlton L. Hoff, William H. Kurtz, James Rudisill, Henry D. Schmidt, Jacob C. Eisenhart, and Harvey E. Smith. The officers remained the same and were Grier Hersh, president; Henry Ness, vice president; H.O. Sakemiller, cashier; and J.F. Sharp and E.O. Schaeffer, assistant cashiers.

On January 14, 1958, all directors were re-elected. The directors retained were: Leon C. Allenbrand, Louis J. Appell, Jr., Howe M. Crawford, John S. Kegler, Harvey C. Newswanger, Horace E. Reider, Henry D. Schmidt, J. Ramsay Taylor, Wentworth D. Vedder, Leroy G. Walton, W. Howard Webb, and Joseph O. Whiteley.

On January 13, 1959, shareholders of the York National Bank and Trust Company and Wrightsville First National Bank approved the merger of the two banks. Total resources of the combined bank was approximately $55 million. The effective date of the merger was January 27 at 3 p.m. The $1,485,000 capital stock of the combined bank was divided into 148,500 shares of common stock at a par value of $10/share. The Wrightsville bank was opened as a branch of York National, joining five other branches located at 800 E Market St., 960 S George St., Dover, Fawn Grove, and Mt. Wolf. Donald M. Smith, president of the Riverside Foundry Co., Inc., was added to the board of directors increasing their number to 15. Retained as directors of York National were Henry D. Schmidt, Joseph O. Whiteley, Howe M. Crawford, W. Howard Webb, J. Ramsay Taylor, Horace E. Reider, Leroy G. Walton, Wentworth D. Vedder, Louis J. Appell, Jr., John S. Kegler, Harvey C. Newswanger, L.C. Allenbrand, Allen A. Beshore, and William G. Wagner.

In March 1961, National Bank of York County and Central Trust Capital Bank of Harrisburg announced plans to merge and to be known as the National Bank and Trust Company of Central Pennsylvania. Joseph L. Rosenmiller was president of the York bank and Charles H. Graff was president of the Harrisburg institution. The consolidated institutions would have combined deposits of $12,389,610. The announcement of the proposed merger came five months after the consolidation of York National Bank and Trust Company and York Trust Company into the York Bank and Trust Company, effective November 23, 1960, creating at the time the largest bank in south central Pennsylvania.

In 1959, York County National Bank acquired Western National Bank, York, and Farmers and Merchants National Bank of Red Lion. The consolidated bank was named National Bank of York County. Later in 1959, the directors of National Bank and Peoples National Bank, Stewartstown, voted to merge those institutions.

The proposed senior officers were Rosenmiller, president and chief executive officer; Graff, chairman of the board and chief administrative officer and John C. Tuten, executive vice president of the Central Trust Capital Bank, would be executive vice president of the consolidated institution.

1882 Brown Back $10 bank note with the bank's first title and pen signatures of W.H. Griffith, Cashier and Grier Hersh, President.
1882 Brown Back $10 bank note with the bank's first title and pen signatures of W.H. Griffith, Cashier and Grier Hersh, President. Courtesy of Heritage Auctions, www.ha.com

Official Bank Title(s)

1: The York National Bank, York, PA

2: The York National Bank and Trust Company (3/1/1927), York, PA

Bank Note Types Issued

1902 Date Back $10 bank note with the bank's first title and printed signatures of H.O. Sakemiller, Cashier and Grier Hersh, President. This is a Replacement note.
1902 Date Back $10 bank note with the bank's first title and printed signatures of H.O. Sakemiller, Cashier and Grier Hersh, President. This is a Replacement note. Courtesy of Heritage Auctions, www.ha.com
1902 Plain Back $5 bank note with the second title of the bank and printed signatures of H.O. Sakemiller, Cashier and Grier Hersh,
1902 Plain Back $5 bank note with the second title of the bank and printed signatures of H.O. Sakemiller, Cashier and Grier Hersh, President. Courtesy of Heritage Auctions, www.ha.com
1929 Type 2 $10 bank note with printed signatures of H.O. Sakemiller, Cashier and Grier Hersh, President.
1929 Type 2 $10 bank note with printed signatures of H.O. Sakemiller, Cashier and Grier Hersh, President. Courtesy of Heritage Auctions, www.ha.com

A total of $8,302,350 in National Bank Notes was issued by this bank between 1864 and 1935. This consisted of a total of 1,099,424 notes (792,476 large size and 306,948 small size notes).

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

Series/Type Sheet/Denoms Serial#s Sheet Comments
1: Original Series 4x5 1 - 18000
1: Original Series 3x10-20 1 - 8800
1: Original Series 50-100 1 - 600
1: Series 1875 4x5 1 - 12250
1: Series 1875 3x10-20 1 - 7940
1: Series 1875 50-100 1 - 1100
1: 1882 Brown Back 4x5 1 - 18254
1: 1882 Brown Back 3x10-20 1 - 16737
1: 1882 Brown Back 50-100 1 - 600
1: 1902 Red Seal 4x5 1 - 11250
1: 1902 Red Seal 3x10-20 1 - 9000
1: 1902 Date Back 4x5 1 - 4250
1: 1902 Date Back 3x10-20 1 - 3500
1: 1902 Plain Back 4x5 4251 - 47276
1: 1902 Plain Back 3x10-20 3501 - 28017
2: 1902 Plain Back 4x5 1 - 19445
2: 1929 Type 1 6x5 1 - 28774
2: 1929 Type 1 6x10 1 - 7774
2: 1929 Type 2 5 1 - 60622
2: 1929 Type 2 10 1 - 27038

Bank Presidents and Cashiers

Bank Presidents and Cashiers during the National Bank Note Era (1864 - 1936):

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

  • York, PA, Wikipedia, https://en.wikipedia.org/wiki/York,_Pennsylvania
  • 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://bbdata.banknotehistory.com
  • York Gazette, York, PA, Tue., June 15, 1824.
  • The True Democrat, York, PA, Tue., Jan. 16, 1866.
  • York Daily Record, York, PA, Wed., Jan. 5, 1927.
  • York Daily Record, York, PA, Wed., Jan. 12, 1927.
  • The Gazette and Daily, York, PA, Wed., Feb. 1, 1950.
  • The Gazette and Daily, York, PA, Wed., Jan. 15, 1958.
  • The Gazette and Daily, York, PA, Wed., Jan. 14, 1959.
  • York daily record, York, PA, Wed., Mar. 29, 1961.