MSS 107:  Merchants Bank/Merchants National Bank of New Bedford, Mass, 1825-1939 - New Bedford Whaling Museum

Mss107

The Records of the Merchants Bank/Merchants National Bank of New Bedford, Massachusetts, 1825 – 1939

In the New Bedford Whaling Museum Research Library
Processed by: Carole Foster and Theresa Smith; machine-readable finding aid created by: Theresa Smith
Funds for processing this collection were provided by the Institute of Museum and Library Services.
New Bedford Whaling Museum Research Library Old Dartmouth Historical Society Machine-readable finding aid derived from typescript by means of re-keying Date of Source: 21 June 2011Processed by Carole Foster and Theresa Smith; Finding aid encoded by Theresa Smith 21 June, 2011
Description is in English

New Bedford Whaling Museum Research Library

Whaling Museum: (508) 997-0046 Maritime Curator/Librarian: (508) 717-6837 E-mail: research@whalingmuseum.org

Merchants Bank/Merchants National Bank of New Bedford Records1825-1939
Mss 107 1063 Financial Volumes; 82 Linear Feet Merchants Bank/Merchants National Bank of New Bedford

Access to the Collection

Unrestricted. Consult librarian for an appointment.

Copyright Notice

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted materials. The Privacy Act of 1974 (5 United States Code 552a) governs the use of materials that document private individuals, groups, and corporations.

Under certain conditions specified in the law, libraries and archives are authorized to furnish a reproduction if the document does not infringe the privacy rights of an individual, group, or corporation. These specified conditions of authorized use include:

– non-commercial and non-profit study, scholarship, research, or teaching– criticism or commentary– as a NBWM archives preservation or security copy for research use– as a research copy for deposit in another institution

If the researcher later uses a copy or reproduction for purposes in excess of “fair use,” the researcher is personally liable for copyright. privacy, or publicity infringement and agrees to indemnify the New Bedford Whaling Museum from any legal action as a result of the error. Permission to obtain a photographic, xerographic, digital, or other copy of a document does not indicate permission to publish, exhibit, perform, reproduce, sell, distribute, or prepare derivative works from the document without permission from the copyright holder and from any private individual, group, or corporation shown or otherwise recorded.

Permission to publish, exhibit, perform, reproduce, prepare derivative works from, sell, or otherwise distribute the item must be obtained separately in writing from the holder of the original copyright (or if the creator is dead, from his/her heirs) as well as from any individual(s), groups, or corporations whose name, image, recorded words, or private information (e.g. employment information) may be reproduced in the source material. The holder of the original copyright is not necessarily the New Bedford Whaling Museum. The New Bedford Whaling Museum is not legally liable for copyright, privacy, or publicity infringement when materials are wrongfully used after being provided to researchers for “fair use.”

This institution reserves the right to refuse to accept a copying order if fulfillment of the order is judged in violation of copyright or federal or state privacy law. This institution also places restrictions on the use of cameras, photocopiers, and scanners in the research room.

Preferred Citation

New Bedford Whaling Museum Research Library Mss 107 [sub-group, series, sub-series, folder/volume as appropriate], [item]

Provenance

 

These records were purchased from New England Demolition and Salvage Company by the Old Dartmouth Historical Society
in 2008 [Accession #2008.53]; an additional volume [Accesssion #2008.54] was donated soon after the purchase. Previously, all records were housed in the Hicks Building on William Street,
an adjoining building owned by the MB/MNB and accessed by a pass-through on the second floor mezzanine. When current, the records were located in the
book vault on the first floor in the main bank building and as they became non-current, they were moved to the upper floors and the adjoining
Hicks Building. Collection was arranged in the current manner after transfer to the ODHS in 2010 when when shelving was installed on the second floor of the Research Library.

Processing Information

The Old Dartmouth Historical Society conducted a two year project to arrange, describe and catalog over
1,000 volumes and 82 linear feet relating to the MB/MNB. Mainly consisting of financial records,
details of each volume were entered into an Access database [Merchants National Bank Collection
spreadsheet], cleaned, labeled, and shelved chronologically by type and size. Paper clips and acidic
blotter papers were removed, but pinned-in notes remain as important to the integrity of the volume.
Volumes needing additional conservation were placed separately and either treated or boxed.
The two linear feet of loose papers were foldered and boxed. Printed material consisting of 80 linear
feet was cleaned and boxed. Five volumes of financial information for the Acushnet Iron Foundry
[1848 – 1857] were removed from collection and processed separately.

A number of New Bedford Whaling Museum staff and grant-funded appointees contributed to the outcome of
the MB/MNB project. Michael Dyer, Maritime Curator and Project Manager, provided administrative skills
and conveyed the Research LibraryÂ’s needs in integrating the collection. Project Archivists Carole
Foster and Theresa Smith processed the collection as stated above and produced the finding aid. Robert
E. Wright, Nef Family Chair of Political Economy and Director of the Thomas Willing Institute for the
Study of Financial Markets, Institutions, and Regulations, Augustana College, Sioux Falls, South Dakota
answered numerous questions about economic and banking history. In addition, he wrote interpretive
articles using information contained in the MB/MNB collection. Peggi Mederios, local historian,
researched and documented facts about MB/MNB. Robert Hauser, Museum Conservator, and D. Jordan Berson,
Conservation Intern/University of Texas, Austin, shared their unique expertise as they assessed,
stabilized and repaired damaged volumes. Laura Pereira, Museum Librarian, produced reference material
and bank-related manuscript collections already in the Research Library.

Finding Aid Encoded by: Theresa Smith, 21 June 2011

The Merchants Bank/Merchants National Bank project was made possible by a grant from the Institute of Museum and Library Services (IMLS).

 

Located in the Research Library Â• Biographical Collection – Mss 64
• Bourne, Jonathan, Jr. – Mss 18
• Business Records – Mss 56
• Charles R. Tucker and Co. – Mss 57
• Bay Bank 1850-1937 – B87-2
• Local History Collection – Mss 77
• New Bedford Rayon, Inc. – Mss 25
• Parker, John Avery – Mss 14
• Ships’ Papers Collection – Mss 79

Located in the Collection Â• Bust of Jonathan Bourne, cast in bronze. 1916. Bronze. 1916.34
• Silver presentation ewer or pitcher for John Avery Parker with presentation message and an etching of teh double Bank Building. 1851. Silver Piece. 1995.66.1
• Silver Presentation Tray or salver for John Avery Parker with an engraved scene copied from Benjamin Russell’s “A Ship on the North-West Coast Cutting in her Last Right Whale.” 1851. Silver Piece. 1995.66.3

Located in the Adaline H. Perkins Rand Photograph Archives Â• Early Photograph of the Double Bank Building. c. 1870. Wet Plate Glass Negative. 2000.100.441.43
• Stereo card of the Double Bank Building. c. 1874. Negative. 2000.100.2759
• The Double Bank Building with sign for Tuttle, Murley and Co. 1905. Nitrate Negative. 2000.100.82.8
• Double Bank Building. c. 1905. Dry Plate Glass Negative. 2000.100.80.247
• Hamilton Street, the North Side of the Double Bank Building. 1912. Dry Plate Glass Negative. 2000.100.85.393
• Fisherman’s Union in the Double Bank Building. 1961. Negative. 2000.100.2787
• Photograph of the vault used in the Double Bank Building. 1961. Silver Gelatin Print. 2000.100.2751.63c
• Liberty Hall, prior to demolishing in 1893, the future site of the Merchants National Bank. 1893. Dry Plate Glass Negative. 2000.100.82.8
• The Sanders and Barrows Clothing Store near the Merchants National Bank Building on William Street. c. 1895. Silver Gelatin Print. 2000.100.89.1.1.120
• Old Bank Building being used by the Old Dartmouth Historical Society. 1906. Dry Plate Glass Negative. 1981.61.431
• Merchants National Bank on the northwest corner of Purchase Street and William Street. c. 1910. Dry Plate Glass Negative. 2000.100.85.92
• Widening of Purchase Street, Showing the demolition of the Merchants National Bank. 1914. Silver Gelatin Print. 2000.100.89.1.2.35
• A reproduction bank note from the Merchants Bank for two dollars. n.d. Negative. UN.1054
• Photograph of a Painting of James B. Congdon, first cashier of the Merchants Bank. n.d. Negative. 2000.100.85.306
• Photograph of a Painting of Gilbert Allen, fourth president of the Merchants National Bank. n.d. Negative. 2000.100.85.309
• Photograph of Abram [Abraham] Barker. n.d. Silver Gelatin Print. 2000.100.2594
• Photograph of a Painting of Jonathan Bourne, third President of the Merchants National Bank. n.d. Negative. 2000.100.85.305
• Photograph of Jonathan Bourne from the Benjamin Baker Papers. c. 1848. Silver Gelatin Print. 2000.100.89.3.1
• Photograph of a Painting of Peleg C. Howland. n.d. Negative. 2000.100.85.308
• Photograph of a Painting of John Avery Parker, first president of the Merchants Bank. n.d. Nitrate Negative. 2001.100.85.307
• Photograph of a Painting of Charles R. Tucker, second president of the Merchants Bank. n.d. Negative. 2000.100.85.271

Located in Vertical File – Research Library Â• Bourne, Jonathan, Jr.
• Bourne Family
• Business Records
• Congdon, James Bunker
• Liberty Hall
• Parker, John Avery
• Parker Family
• Rotch-Jones-Duff House
• Warren, Russell

Bibliography

Interviews – Mello, Paul. By C. Foster and T. Smith, New Bedford, MA, 12/6/10.
– Riefstahl, Rudy. By C. Foster and T. Smith, New Bedford, MA. 11/2/10.
– Siegal, Calvin. By C. Foster and T. Smith, New Bedford, MA, 10/16/10
– Thornton, Nancy. By C. Foster, New Bedford, MA, 12/16/10

Newspapers – Boston Daily Courier, 1842
– Boston Evening Transcript, 1854, 1856
– Daily Atlas, 1853-1855
– Evening Standard, 1917-1918
– Friend, 1854
– Liberator, 1863
– Nantucket Inquirer, 1848
– New Bedford Mercury, 1824-1859
– New Bedford Register, 1842, 1845
– New Bedford Standard-Times, 1932-1933, 1939, 1941, 1950, 2002
– New England Gazette, 1835
– New York Times, 1889
– Wall Street Journal, 1963-1964, 1966

Published Sources – Bodenhorn, Howard. 1998. “Free Banking and Financial Entrepreneurship in Nineteenth Century New York:
The Black River Bank of Watertown.” Business and Economic History, Vol. 27, No. 1, Fall 1998.
– Bodenhorn, Howard. 2010. “Antebellum Banking in the United States.” EH.Net Encyclopedia. http://eh.net/encyclopedia/article/bodenhorn.banking.antebellum
[access: May 15, 2011].
– Boss, Judith A. and Joseph D. Thomas. 1983. New Bedford: A Pictorial History.
Norfolk: Donning Company Publishers.
– Congdon, James B. 1852. “The Banking System of Massachusetts.” Massachusetts, in a Letter to His Excellency,
Henry J. Gardner, Governor of the Commonwealth. Boston: C. C. P. Moody.
– Crapo, Henry H. 1934. “The SocietyÂ’s Real Estate.” Old Dartmouth
Historical Sketch No. 64, Jan-Feb 1934.
– Ellis, Leonard. 1892. New Bedford and Its Vicinity. Syracuse, NY: D. Mason and Company.
– Haxby, James A. “MA-895. Merchants Bank, 1825-65.” United States Obsolete Bank Notes 1782 –
1866, Volume 2.
– Hohman, Elmo. 1928. The American Whaleman: A Study of Life and Labor in the
Whaling Industry. New York: Longmans, Green and Co.y
– Hough, Henry Beetle. 1946. Wamsutta of New Bedford 1846-1946: A Story of New England Enterprise.
New Bedford: Wamsutta Mills.
– Meissner, Christopher. 2000. “Mechanisms of Integrity: Nineteenth Century New England Banking and the Success of Insider Lending.”
Presented at Colloquium on U.S. Banking and Financial History, University of California at Berkeley.
– Miner, George Washington.1913. Bookkeeping: Banking. Boston: Ginn and Company.
– Mosher, H. C. W. 1916. Ninety Odd Years of Banking,1825 – 1916. New Bedford: Merchants National Bank.
– Palmer, Heather Ruth. 1985. “Obtaining Historical Data from Nineteenth-Century Personal Financial Records.”
Museum Studies Journal, Spring 1985, pp 35-41.
– Pease, Zephaniah W. 1918. History of New Bedford. New York: Lewis Historical Publishing Co.
– Pease, Zephaniah W. 1925. The Centenary of the Merchants National Bank. New Bedford: Reynolds Printing.
– Rolnick, Arthur J., Bruce D. Smith, Warren E. Weber. 2000. “The Suffolk Bank and the Panic of 1837”.
Federal Reserve Bank of Minneapolis Quarterly Review, Vol. 24, No. 2, Spring 2000, pp. 3-15.
– Wolfbein, Seymour. 1944. The Decline of a Cotton Textile City: A Study of New Bedford. New York:
Columbia University Press.

Unpublished sources – Claire T. Carney Library Archives and Special Collections, University of Massachusetts, Dartmouth:
Archives of the Center for Jewish Culture, MC66; Vancini Paper, 1920-1999, MC62
– Wright, Robert E. 2010. List of Bank Stockholders, 1880-1882.
– Wright, Robert E. 2010. Instructional Aid.
– Wright, Robert E. 2010. “Not All Banks are Bad: The Merchants Bank of New Bedford and Commercial Banking in America.”
– Wright, Robert E. 2010. “Glossary of Important Business, Economic and Financial History Terms.”
– Wright, Robert E. 2010. “Banking in America,” lecture.

Significance of Collection

The MB/MNB was a unit commercial bank (until the establishment of its branches in the early 20th century) of the incorporated,
joint-stock form, one of tens of thousands of such institutions created to serve local communities throughout the nation in the
nineteenth and early twentieth centuries. Despite their ubiquity, however, little is known about such institutions other than they
provided local economic entities (businesses, individuals, and governments) with financial intermediation services and supplied
the economy with money in the form of notes and deposits. Who interacted with such banks as borrowers, depositors, and stockholders
and why has been little studied because few records exist and those that do are largely inscrutable to historians and too detailed
to excite economists accustomed to dealing with aggregated data. And even bank historians have found the task of summarizing a
bankÂ’s operations so daunting that they have infrequently attempted the task and even more rarely succeeded in it. Due to a dearth
of large, publicly available bank collections, most general banking histories describe snapshots of different banks at different
times. The histories of individual banks, by contrast, tend to be commissioned pieces of varying, but usually low, academic merit.

The Merchants Bank of New Bedford collection is daunting due to its size and complexity but this finding aid has been designed to
make it more accessible to researchers ranging from family to financial historians. The records include the names of many thousands
of borrowers, depositors, stock and bond investors, and stockholders and provide clues about their business activities and
whereabouts at specific dates. They also detail the bankÂ’s business activities, including its lending practices in different eras,
its balance sheet management strategies, its efforts to combat counterfeiters and delinquents, and its overall efficiency and
profitability. Finally, the records show the bankÂ’s economic impact over a century, including its contribution to New EnglandÂ’s
money supply, its postbellum brokerage activities, and its role intermediating between savers (depositors and note holders) and
entrepreneurs (borrowers and issuers of securities owned by the bank).

More specifically, this collection should prove extremely useful to two types of researchers, those interested in the history of
New Bedford, Massachusetts and its people and environs and also to accounting, bank, business, economic, financial and social
historians of the U.S. during the “long 19th century” (to World War I).

Local and family historians will find in the collection not just the names of many local citizens and businesses but also an
indication of their business and personal activities. Because the records contain numerous precise dates, they can be used to
estimate or corroborate dates of arrival or departure from the city and even death dates. The records can also be used to turn
genealogical studies into fuller family histories by providing glimpses into ancestorÂ’s financial transactions, including the loans
and wages they received and the deposits and securities investments they made.

Historians of accounting will encounter interesting puzzles in the collection including the changing nature of interest rate calculations, balance sheet assumptions,
and internal control and auditing procedures, as well as an abortive experimental account system.

Business historians will likewise find much of interest herein, including the detailed baking activities over an extended period of
a wide variety of firms ranging from small businesses to whaling agents to large-scale industrial corporations. The collection
also contains clues about how the bank itself functioned as a business, particularly how it struggled to ensure its office
technology systems allowed it to collect, store, and analyze an ever-growing number of financial transactions. The records also
allow the bankÂ’s profitability (return on equity) and efficiency (return on assets) to be measured at least annually for over a
century.

Social historians will be interested to learn that the collection contains the names of numerous female borrowers and that
Portuguese and members of other immigrant groups patronized the bank in various capacities. One, William M. Wood, became a
director in MNB as well as America’s infamous robber baron “Wool King.”

For the bank, economic or financial historians, this collection represents one of, if not the, most important sets of 19th
century U.S. bank records readily available to the public. (That conclusion was reached by comparing the collectionÂ’s
overall size, the length of time it covers, and the variety of records it contains with other bank collections described in the
WorldCat OPAC. For details, see Appendix C). As such, its volumes can help to answer a number of questions important to both the
historiography of banking and to the policy debates about financial services regulation that arose in the aftermath of the
subprime mortgage crisis of 2007 and the financial panic of 2008:

• Why do some banks thrive for many decades when others fail soon after forming or at the first sign of trouble? – Why do some banks aid economic development while others appear merely to exacerbate the business cycle?
– Why do some banks fall prey to fraud and speculation while others exist for decades without major scandal or defalcation?
– What role[s] did dividends play in bank governance in the 19th century and could they be reprised in the 21st century?
– What role[s] did active local stockholders play in bank governance in the 19th century and could they be reprised in the 21st century?
– What balance sheet management techniques do banks employ and which are most effective in different circumstances?
– Were more heavily capitalized banks less likely to fail and if so why?

• Were most banks operated primarily for the benefit of their officers, directors, and major stockholders or did they provide
financial services to a broader segment of their respective communities? – Who ultimately controlled the bank, the stockholders, the directors, or the officers [president and cashier at
first, and later on the president, vice president and cashier]? Did changes in control affect the bankÂ’s performance
as measured by it return on equity or return on assets?
– What types of people [age, class, educational levels, ethnicity, gender, occupation, race, religion] kept bank
deposits, obtained bank loans, and owned bank stock and how and why did those patterns changer over time?
– What types of people were bank directors, what roles did thy plan in bank decision-making, and how and why did
their characteristics and roles changer over time?
– What types of people invested in government bonds during the Civil War and World War I?
– What types of people had brokerage accounts in the postbellum period?

• What financial regulations did 19th and 20th century banks nominally face and which actually constrained their activities? – Which state or federal regulations were salutary and which imposed net costs on banks and/or the customers?
– What was the BankÂ’s role in the regionÂ’s elite power structure? Did it involve itself in politics directly, and if so
how? Was it able to “capture” its state or federal regulators at any time and if so how?
– How well did the Federal ReserveÂ’s regulatory system function in the Boston district?
– Was the Glass-Steagall separation of commercial and investments banking beneficial or other necessary?
– What, if anything, does the MBÂ’s close connection with the MIC imply regarding the efficacy of the merging of
banking and insurance services?

• How did local and regional bank clearinghouses function and were they effective at reducing transaction costs and mitigating
banking panics? – How well did the Suffolk Bank system function and how why did it changer over time?
– How well did the Federal ReserveÂ’s payment system function in the Boston district?

• How did community banks respond to changes in office technology and the increasing volume of transactions they had to record? – How did the bank react to counterfeiters, forgers, check kiters, and others attempting to defraud it?
– How and why did the way that the MB/MNB interacted with customers change over time?

• How did the structure of the financial services market in New Bedford change over time? How did changes in the
degree of competition impact the bank and its customers?

Historical Note

Merchants Bank [MB], chartered June 18, 1825 with a capital of $150,000, was at one time the oldest and the largest (as
measured by capital or shareholder equity) banking institution in the Commonwealth of Massachusetts outside of Boston.
The bank combined the advice, expertise and business acumen of the leading whaling merchants of New Bedford who were the
founders, stockholders, and directors of the bank and its sister company, the Merchants Insurance Company [MIC]. MB and
MIC were founded within days of each other by the same merchants, and the two companies continued their mutually beneficial
relationship until the liquidation of the insurance company in 1849.

At the first MB stockholdersÂ’ meeting on July 25, 1825, incorporators voted to elect John Avery Parker [1769-1853] as president
and James B. Congdon [1802-1873] as cashier and to rent the south half of the first floor of dry goods merchant William H.
AllenÂ’s new storefront on Water Street at $200 per year. The original directors of the bank included Parker, Allen, Samuel
Borden, Job Eddy, Abraham Barker, Joseph Bourne, John Coggeshall Jr., Alfred Gibbs, and David R. Greene.

Like almost all banks incorporated before the Civil War, MB received its charter from the state government, in this case
the Massachusetts Senate and House of Representatives in General Court. The charter allowed the MBÂ’s founders to create a
business entity with the usual privileges of a corporation, including the right to perpetual succession and the right to
sue and be sued in the bankÂ’s name. The act of incorporation, however, also subjected the bank to the supervision of the
chartering authority, including all the capital requirements, rules, restrictions, and other provisions in place at the
time of charter. The bankÂ’s influence in New Bedford was sizable in the antebellum era primarily due to the interests of
its directors, stockholders, and borrowers, many of whom were engaged in the whaling industry.

ParkerÂ’s death in 1853 resulted in the election of Charles R. Tucker [1809-1876] as the bankÂ’s second president. Peleg C.
Howland [1830-1885] replaced Congdon as cashier in 1858. Under its new leadership, MB continued to increase its stockholder
equity and to enjoy a sustained period of prosperity and public service.

On February 14, 1865, the bank reorganized under a federal charter as the Merchants National Bank of New Bedford [MNB],
presumably due to additional taxes levied on state-chartered banks by the National Bank Acts. By 1869, the bankÂ’s capital had
increased to $1,000,000. Despite the increase in capital, further balance sheet growth was stymied by structural economic
changes, including the demise of the Atlantic whaling industry and a shift in demand from whale oil to petroleum.

The election of long-time director Jonathan Bourne [1811-1889] as the bankÂ’s third president in 1876 coincided with a period of
economic upheaval in New Bedford. Bourne was one of New BedfordÂ’s most prosperous whaling agents and merchants, but his later
years saw him personally diversifying his investments to include railroads and the cotton mills of New Bedford and Fall River.
His ability to make the transition from whaling to manufacturing helped MNB maintain its prominence in the local financial
community.

By the time that Gilbert Allen [1831 -1899] was elected the bankÂ’s fourth bank president in 1889, cotton manufacturing
dominated New BedfordÂ’s economy. As president of New Bedford Copper, Allen had become familiar with corporate structures
and industrial plants. Under his leadership and that of his cashier Henry C. W. Mosher [1845-1932], MNB embraced New BedfordÂ’s
rapid growth by making short-term loans to textile companies and serving the banking needs of immigrants working as mill
weavers, spinners, loom fixers, hands, and operatives.

During the transition to cotton manufacturing and steady economic progress, New BedfordÂ’s waterfront became less important to
the interests of the city. Since 1835, the home of MB/MNB had been the Russell Warren-designed building at the foot of
William Street, a structure it shared with Mechanics Bank. The so-called “double bank” building was a local landmark in New
BedfordÂ’s financial district. In 1894, however, MNB moved to the corner of Purchase and William Streets, ostensibly because
Mosher thought it prudent to be closer to uptown borrowers, including mill men and merchants.

The third bank building was built on the former location of Liberty Hall, a well-known site for public meetings, lectures,
concerts, and theatricals. The “new” bank building was applauded for its dignity and reserve, its modern banking and office
equipment, and its intricate safeguards against burglary. With an increasingly wide-ranging customer base of local, regional,
national and international clients, and the added responsibility for handling many of the large mill payrolls in the city,
MNB set a standard for available financial services and stability.

By the turn of the twentieth century, New BedfordÂ’s industrial base had begun to broaden. In 1899, Henry C. W. Mosher, formerly
one of the bankÂ’s tellers and later its cashier, became the bankÂ’s fifth president. As the bankÂ’s first president with
significant banking experience, he was instrumental in maintaining the bankÂ’s leadership position during New BedfordÂ’s
transition into a diversified manufacturing city.

In 1912, the City of New Bedford made the decision to widen Purchase Street. MNBÂ’s leadership decided to continue business at
the corner of Purchase and William streets, to partially demolish the ten year old bank building to accommodate the street
widening, and to completely reorganize the remaining space with new improvements and services. The renovated structure opened
in 1916 as “an ornament to the city and a tribute to the progressiveness of its founders,” as Mr. Mosher wrote in his history
of the bank that year.

When Mosher retired in 1923, citing a desire to cut back on his duties, Edmund H. Leland [1890-1939] was elected the bankÂ’s
sixth president. Leland also was an experienced bank executive, having worked for banks in both New York and Boston. Leland
oversaw increasingly large capital investments from non-local sources and helped to finance the rise of New Bedford as the
preeminent manufacturer of fine cotton goods and yarns in the United States. In order to better service large numbers of mill
workers in the south end and north end sections of New Bedford, MNB in 1925 opened branches in those two areas.

The economic downturn of the 1930s proved a difficult time for MNB and New Bedford. Capital and investment in the region
diminished and civic pride took a tremendous blow. Leland resigned in 1933 due to ill health, and was replaced by Mark M.
Duff [1891-1967] in 1934. Duff, a prosperous local business man and MNB director since 1926, took up the challenge of guiding
the bank and the community back to prosperity and protecting the interests of the bankÂ’s stakeholders.

Merchants National Bank celebrated its one hundred and twenty-fifth anniversary on September 1, 1950 with the slogan,
“Working Together for a Greater, Busier New Bedford.” Although cotton manufacturing continued to decline, mid-century New
Bedford remained a manufacturing and industrial center, and MNB prided itself on promoting the growth of the community.
Always willing to extend credit to “any sound productive purpose,” the bank made loans that reflected the needs of post-war New
Bedford including loans for commercial equipment and refrigeration, farm equipment, fishing vessels and the fishing industry,
G.I. business loans required under the G.I. Bill of Rights, home and business property improvement, and small businesses.

A sweeping series of changes in federal and state banking laws from 1963 to 2000 brought banks into the headlines. In 1966,
Baystate Corporation, a Boston-based bank holding company, purchased MNB, but retained both the name of Merchants National
Bank and the building on Purchase and William Street. In 1976, when Baystate Corporation changed its name to BayBanks, Inc.,
Merchants National Bank was renamed BayBank Merchants and continued to operate in the same location. BayBanks, Inc. entered
into an agreement with Bank of Boston in 1996 that combined those two entities into one and created Bank Boston, one of the
largest commercial banks in the United States at the time. Bank Boston closed the MNB bank office located at Purchase and
William streets in 1997. After a series of local purchases between 1998 and 2004, the Hicks Building and MNB main office
building were sold to separately to the United Way [Hicks Building] and Citizens Bank [MNB building].

Historical Outline

Note: Conversion to current dollar figures from U.S. Department of Labor, Bureau of Labor Statistics, Consumer Price Index.

1825

-New Bedford Population – 5,760 people
-Merchants Bank and Merchants Insurance Company chartered
-Merchants Bank opened at William H. Allen’s building, Water Street – rental is $200 per year
[$4,347 in 2010 dollars] for up to six years
-Capital stock $150,000 [$3.26 million in 2010 dollars] payable in four equal installments
-Bills [paper money] printed; plates used for ten years
-John Avery Parker, prosperous whaling merchant, elected as first bank president
-James B. Congdon elected cashier

1828
-Capital stock increased to $200,000 [$4.55 million in 2010 dollars]

1830
-Changed its correspondent bank in New York from Chemical Bank to “another New York bank” due to “unfavorable reports”

1831

-New Bedford population around 7,592 people
-Bank rechartered for another twenty years
-Bank purchased land from William W. Swain at lower end of William Street for $2,000 [$52,000 in 2010 dollars]
-Bank and Mechanics Bank hired Russell Warren of Providence as architect for “double bank” building

1833
-Bank paid 6% dividend to stockholders

1835

-New plates obtained and second issue of bills [paper money] began
-Bank moved into “double bank” building

1837
-Bank joined most other banks in suspending specie payments due to nation wide banking panic

1838
-Bank Purchased first bank building on Water street from William H. Allen

1840
-New Bedford & Taunton Railroad opened

1843

-Merchants Insurance Company voluntarily liquidated
-New plates ordered from Toppan, Carpenter & Company, and new bills printed

1846
-Wamsutta Mill opened and rented offices on second floor of “double bank” building over Merchants Bank

1849
-Merchants Insurance Company liquidation completed

1850

-25th anniversary of bank

1851

-Population of New Bedford – 16,443
-Bank charter renewed for twenty years
-Bank adopted new by-laws and voted to increase capital stock to $400,000 [$11.11 million in 2010 dollars]
-John Avery Parker presented with silver plate pitcher/salver set made by Bigelow & Kennad of Boston

1852
-Bank sold first bank location on Water Street to George A. Bourne

1853
-John Avery Parker, first bank president, died

1854
-Charles R. Tucker, whaling merchant, elected second bank president

1857

-James B. Congdon resigned as cashier
-Specie payments suspended due to national banking panic; resumed later in the year

1858
-Peleg C. Howland elected cashier

1861

-Bank donated $50,000 [$1.22 million in 2010 dollars] to Commonwealth of Massachusetts for war effort
-Specie payments suspended due to was conditions

1864
-Bank contributed $100 [$1370 in 2010 dollars] to New Bedford Port Society to help the Society in reduced circumstances

1865

-Population of New Bedford – 20,853
-Merchants Bank voted to change name to “Merchants National Bank of New Bedford” and transferred assets and liabilities to
Merchants National Bank under National Banking Act
-Bank destroyed currency plates and is relieved of responsibility of burning worn out bills

1869
-Capital increased to $1,000,000 [$15.87 million in 2010 dollars]

1875

-New Bedford population – 25,895
-50th anniversary of bank

1876

-Ivory H. Bartlett, Jr. and Mechanics Bank purchased building in the rear of “double bank” building and Merchants Bank moved to second floor of the rear building
-Charles R. Tucker, second bank president, died
-Jonathan Bourne, whaling merchant, elected third bank president

1882
-Bank directors voted to hang portraits of past and present bank presidents and cashiers in the DirectorsÂ’ Roomt

1885
-Henry C. W. Mosher elected cashier

1888
-New Bedford established local Clearing House

1889

-Jonathan Bourne, third bank president, died
-Gilbert Allen, president of New Bedford Copper Company, elected fourth bank president

1890
-Bank decided to abandon Water Street location and move “uptown” and bought Liberty Hall, located on the northwest corner of
Purchase and William streets, for $110,000 [$2.62 million in 2010 dollars]

1894
-“New” bank building; designed by Boston architects Chapman & Fraser, opened

1895
-Bank purchased Hicks Building, adjacent to “new” bank for $50,000 [$1.28 million in 2010 dollars]

1898
-War with Spain caused concern for safety of bank holdings along coastline; bank moved bonds and securities inland to Worcester

1899

-Gilbert Allen, fourth bank president, died
-Henry C. W. Mosher, cashier, elected fifth bank president
-Lloyd S. Swain elected cashier
-Thomas H. Knowles elected bank vice-president

1900

-Population of New Bedford – 62,442
-75th bank anniversary

1909
-Thomas H. Knowles, bank vice-president, died

1913
-Eliot D. Stetson elected bank vice-president

1914

-Bank became member of Federal Reserve Bank
-Bank became member of National Currency Association
-New Bedford decided to widen Purchase Street; bank decided to renovate existing bank building

1916
-Reconfigured bank building accommodating widened Purchase Street opened; it was designed by Boston architects, Addin and Parker

1917
-Eliot D. Stetson, bank vice-president, placed in charge of New Bedford committee to promote city-wide World War I fund raising activities by Federal Reserve Bank of Boston

1919
-Bank opened Savings Department

1923

-Henry C. W. Mosher, fourth bank president, resigned
-Edmund H. Leland, New York representative of First National Bank of Boston, elected fifth bank president

1924

-Bank established first two branches; one in north end, one in south end
-James M. Coffin elected cashier
-Henry H. Taber elected bank vice-president

1925

-Population of New Bedford – 119,539
-100th anniversary of bank

1932
-Henry C. W. Mosher, fourth bank president, died

1933
-Edmund H. Leland, fifth bank president, resigned due to failing health

1934
-Mark M. Duff, prominent local business man, elected sixth bank president

1947
-Bank added drive up window on Mechanics Lane at main branch

1950

-Population of New Bedford – 112,734
-125th anniversary of bank
-Bank relocated north end and south end branches to new buildings

1966

-Population of New Bedford – 100,176
-Bank sold to BayState Corp; a Boston-based bank holding company

Scope and Content Note

The records of MB/MNB span the years 1825 – 1939 with the bulk of the collection falling between the years of the bank’s
incorporation in 1825 and 1919. The records constitute 1,063 financial volumes, 82 linear feet of books, pamphlets, and
miscellany and consist of seven series of records: Merchants Insurance Company stockholder records, financial volumes for both
customers and inter-bank transactions, letter books, customer miscellany, World War I fund raising efforts, and printed material.

The collection reflects the bookkeeping and accounting activities of the bank. Major focuses are the daily transactions of the
bankÂ’s customers involving deposits, withdrawals, loans, and stock purchases. Additionally, the records document the internal
workings of the bank and its balance sheet [assets, liabilities, and stockholder equity] through the years. Subject areas
represented include: business, economic and financial conditions, banking history, interest rates, securities brokering,
corporate governance, corporate finance, whaling business and finance, correspondent banking, bank note issuance, and bank
lending practices.

The Merchants Insurance Company record contains one volume of stock dividends. It shows the dividends paid semi-annually to
stockholders. Additionally, the final settlement and a copy of the instrument of settlement are contained in the volume.

Customer financial records include eighteen sub-series: journals, ledgers, discount books, waste/cash books, bills receivable,
acceptances, deposits, balances, collections, depositors/daily balances, offerings and discounts, broker/dealer records, loan
records, cashierÂ’s checks, inactive account ledgers, drafts, branch office records, and miscellany. The majority of the
records are in the form of handwritten hard or soft bound volumes.

Bank financial records include twenty-two sub-series: stockholderÂ’s records, cash make up books, volumes in account with
Suffolk Bank, Revere Bank, National Bank of the Republic, Merchants Bank [Boston] as well as various New York, Philadelphia,
and Federal Reserve Banks, statements, bank income and expenses, unidentified indexes, daily transactions, ledgers, standard
diary, tellerÂ’s daily balances, Clearing House proof, check lists, and payroll accounts.

Letter books consist of three sub-series with specific types of letters in each series: customer queries, letters of transmittals
with enclosure, and letters to other banks.

Customer and bank miscellany includes nine folders with examples of letters of transmittal, notes, cancelled checks, 19th century
MNB envelopes as well as items of interest to bank employees such as a Bryant and Stratton bulletin and vertical file information.

World War I fund raising consists of three volumes and 30 folders of material useful for the solicitation of funds amongst the
Jewish community, mill workers, and active duty military personnel for a variety of war-related funds. Also included are
printed MNB financial reports from 1914 – 1916, handwritten lists of names and addresses of local Jewish residents, infantry
fund raising sheet by mill, and lists of voters assessed for poll tax for Wards 1-6.

Printed material consisting of hard and soft-bound volumes reflects the interests of bank management prior to World War I
including current financial, commercial and investment news such as Financial Chronicle, The Financial Review, Treasury –
Annual Report 1915 – Director of the Mint, and Poor’s Summary of Investment News. Special interest publications such as
MartinÂ’s One Hundred YearÂ’s History: Boston Stock Market, Copper Handbook, Copper, Catalog of Coins, Tokens, and Medals in the
Numismatic Collection of the Mint of the United States at Philadelphia, Forms for National and State Banks, A Century of Sugar
Refining in the United States, 19th Annual Report of Union Pacific Railroad Company and American Newspaper Annual are
represented in this series. In addition, publications highlighting legal decisions and reports pertaining to the banking
industry and taxation such as McMasterÂ’s Commercial Decisions, Digest of Laws Relating to Trust Companies of the United States,
Annual Report of the Bank Commissioner, Report of the Comptroller of Currency, Income Tax Laws and Regulations, The Federal
Reserve Act and Index, Massachusetts Combined Tax Services and Proceedings of American Bankers Association are included.

Arrangement of Collection Series A: Merchants Insurance Company, 1828-1859
Series B: Financial Records/Customers, 1825-1939
Series C: Financial Records/MB/MNB, 1826-1835
Series D: Letter Books, 1829-1925
Series E: Letters of Transmittal, Canceled Checks, and Miscellany, 1894-1919
Series F: World War I Fund Raising, 1914-1919
Series G: Printed Material, 1890-1924

Added Entries
Acceptances
Account Books – Massachusetts – New Bedford– 19th Century
Account Books – Massachusetts – New Bedford – 20th Century
Banks and Banking – Massachusetts – New Bedford – History – 19th Century
Banks and Banking – Massachusetts – New Bedford – History – 20th Century
Banks and Banking – Insurance Business
Banks and Banking – Investments – United States
Banks and Banking – New England – History – 19th Century
Banks and Banking – New England – History – 20th Century
Banks and Banking – Periodicals
Banks and Banking – State Supervision – Massachusetts
Banks and Banking – United States – History – 19th Century
Banks and Banking – United States – History – 20th Century
Bank Accounts
Bank Assets
Bank Deposits
Bank Liabilities – United States – History
Bank Loans – Massachusetts – History – 19th Century
Bank Loans – Massachusetts – History – 20th Century
Bank Notes – Massachusetts – History – 19th Century
Bank Stocks – United States – History – 19th Century
Bank Stocks – United States – History – 20th Century
Bills of Exchange
Business – History – 19th Century
Business – History – 20th Century
Clearinghouses (Banking) – United States – History
Correspondent banks – Massachusetts – History
Deposit Banking – Massachusetts – History
Discount
Finance
Interest Rates – Massachusetts – History
Merchant Banks
Merchant Banks – Massachusetts – History
New Bedford (Mass.) – History – 19th century
New Bedford (Mass.) – History – 20th Century
Whaling – Economic aspects – Massachusetts – New Bedford – History – 19th Century Parker, John Avery, 1769-1853 Congdon, James Bunker, 1802-1880 Allen, William H., 1786-1883 Borden, Samuel Eddy, Job, 1778-1853 Barker, Abraham, 1788-1871 Bourne, Joseph, 1788-1829 Coggeshall, John, 1777-1853 Gibbs, Alfred, 1786-1843 Greene, David R., 1794-1879 Tucker, Charles R. (Charles Russell), 1809-1876 Howland, Peleg C., 1830-1885 Bourne, Jonathan, 1811-1889 Allen, Gilbert, 1831-1899 Mosher, Henry C. W., 1845-1933 Warren, Russell, 1783-1860 Leland, Edmund, 1890-1939 Duff, Mark M., 1891-1967 Taber, Henry W., 1859-1950 Coffin, James M., 1814-1885 Chase National Bank (New York, N.Y.)
Citizens Bank (New Bedford, Mass.)
First National Bank, (New Bedford, Mass.)
First National Bank, (New York, N.Y.)
First National Bank (Philadelphia, Pa)
Fourth National Bank (New York, N.Y.)
Merchants Bank (Boston, Mass.)
Merchants National Bank (Boston, Mass.)
Merchants National Bank (Philadelphia, Pa)
Merchants National Bank (New Bedford, Mass.)
First National Bank (New Bedford, Mass.)
Mechanics Bank (New Bedford, Mass.)
Mechanics Bank (New York, N.Y.)
Merchants National Bank (Philadelphia, Pa.)
National Bank of Commerce (New Bedford, Mass.)
National Revere Bank (Boston, Mass.)
National City Bank (New York, N.Y.)
Philadelphia National Bank (Philadelphia, Pa)
Suffolk Bank (Boston, Mass.)
Wamsutta Mill

Description

Series A: Merchants Insurance Company, 1828-1859

Series consists of one hardcover bound volume of stock dividends for Merchants Insurance Company
containing names of stockholders, amount of stock owned in dollars, number of shares, amount of dividends in dollars,
and to whom the dividend was paid with signature. Of particular note in this series is the range of bi-annual
dividends from the 1828 dividend of $12 per share to the 1849 dividend of $7.50 per share. Also of interest in the
volume are the letters of permission/powers of attorney for collecting dividends, a copy of indenture of settlement
and the final dividend of $10 at the time of dissolution of the company in 1849. Column headings include Date, Name,
Number of Shares, Amount Paid, By Whom Received. The final settlement of the assets of the Merchants Insurance
Company was October 29, 1859.

Volume
1
Stock Dividends, Apr. 7, 1828 – Oct. 29, 1859

Series B: Financial Records/Customers, 1825-1939

Series contains official financial transactions for customers of two legal entities: Merchants Bank
[MB] [1825 – 1865] and Merchants National Bank [MNB] [1865 – 1939]. Series consists of eighteen sub-series:
journals, ledgers, discounts, waste/cash books, bills receivable, acceptances, deposits, balances, collections,
depositorÂ’s/daily balances, offerings and discounts, broker/dealer records, loans, cashierÂ’s checks, inactive
accounts, drafts, branch records, and miscellany. The bulk of the series is from 1825 – 1919. Note is made when
dates are missing, but it is not known if a volume actually existed for that time period.

Sub-series 1: Journals, 1825-1880, 1919

Sub-series contains fifty-four handwritten hardcopy bound volumes showing chronological daily
transactions and balances of individual and business bank customers. Sub-series also includes a hardcover
handwritten savings department journal showing customer names and transaction numbers at the inception of this
department. Column headings include Name, Date, To Amount Balance Forward, By Amount Balance Forward, and after 1877,
Amount Brought Up. Arranged chronologically. * = on Conservation Shelf.

Volume
1
Journal, Sep 1, 1825 – Mar 22, 1828

Volume
2
Journal, Mar 24, 1828 – Nov 16, 1829

Volume
3
Journal, Nov 17, 1829 – Mar 7, 1831

Volume
4
Journal, Mar 8, 1831 – Feb 14, 1832

Volume
5
Journal, Feb 15, 1832 – Sep 28, 1832

Volume
6
Journal, Sep 29, 1832 – Sep 17, 1833

Volume
7
Journal, Sep 18, 1833 – Jan 10, 1835

Volume
8
Journal, Jan 12, 1835 – Mar 21, 1836

Volume
9
Journal, Mar 22, 1836 – Mar 7, 1837

Volume
10
Journal, Mar 8, 1837 – Jan 19, 1838

Volume
11
Journal, Jan 20, 1838 – Dec 5, 1838

Volume
12
Journal, Dec 6, 1838 – Sep 21, 1839

Volume
13
Journal, Sep 23, 1839 – Aug 6, 1840

Volume
14
Journal, Aug 7, 1840 – Jun 16, 1841

Volume
15
Journal, Jun 17, 1841 – Apr 27, 1842

Volume
16
Journal, Apr 28, 1842 – Mar 31, 1843

Volume
17
Journal, Apr 1, 1843 – Feb 20, 1844

Volume
18
Journal, Feb 21, 1844 – Jan 7, 1845

Volume
19
Journal, Jan 8, 1845 – Dec 12, 1845

Volume
20
Journal, Dec 13, 1845 – Oct 17, 1846

Volume
21
Journal, Oct 19, 1846 – Aug 19, 1847

Volume
22
Journal, Aug 20, 1847 – Jul 5, 1848

Volume
23
Journal, Jul 6, 1848 – May 29, 1849

Volume
24
Journal, May 30, 1849 – Apr 16, 1850

Volume
25
Journal, Apr 17, 1850 – Feb 19, 1851

Volume
26
Journal, Feb 20, 1851 – Nov 5, 1851

Volume
27
Journal, Nov 6, 1851 – Jul 9, 1852

Volume
28
Journal, Jul 10, 1852 – Mar 29, 1853

Volume
29
Journal, Mar 30, 1853 – Nov 9, 1853

Volume
30
Journal, Nov 10, 1853 – Jun 5, 1854

Volume
31
Journal, Jun 6, 1854 – Jan 23, 1855

Volume
32
Journal, Jan 24, 1855 – Nov 6, 1855

Volume
33
Journal, Nov 7, 1855 – Jul 15, 1856

Volume
34
Journal, , Jul 16, 1856 – Apr 25, 1857

Volume
35
Journal, Apr 27, 1857 – Jan 29, 1858

Volume
36
Journal, Jan 30, 1858 – Jan 11, 1859

Volume
37
Journal, Jan 12, 1859 – Dec 20, 1859

Volume
38
Journal, Dec 21, 1859 – Nov 13, 1860

Volume
39
Journal, Nov 14, 1860 – Nov 7, 1861

Volume
40
Journal, Nov 8, 1861 – Nov 19, 1862

Volume
41
Journal, Nov 21, 1862 – Dec 15, 1863

Volume
42
Journal, Dec 16, 1863 – Jan 9, 1865

Volume
43
Journal, Jan 10, 1865 – Jan 24, 1866

Volume
44
Journal, Jan 25, 1866 – Apr 25, 1867

Volume
45
Journal, Apr 26, 1867 – Sep 11, 1868

Volume
46
Journal, Sep 12, 1868 – Jan 15, 1870

Volume
47
Journal, Jan 17, 1870 – May 27, 1871

Volume
48
Journal, May 29, 1871 – Aug 17, 1872

Volume
49
Journal, Aug 19, 1872 – Aug 20, 1873

Volume
50
Journal, Aug 21, 1873 – Nov 18, 1874

Volume
51
Journal, Nov 19, 1874 – Feb 29, 1876

Volume
52
Journal, Mar 1, 1876 – Jun 14, 1877

Volume
53
Journal, Jun 15, 1877 – Sep 30, 1878*

Volume
54
Journal, Oct 1, 1878 – Jan 16, 1880

Volume
55
Journal [Savings Department], Feb 26, 1919 – Oct 10, 1919

Sub-series 2: Ledgers, 1825-1845, 1848-1862, 1865-1880

Sub-series contains sixteen oversized handwritten hardcover volumes, many quasi-alphabetical, showing
debits, credits and balances of bank customers posted from journals. Some volumes have an index in the front of the
volume; others have separate indexes as noted. Of particular note in Volume 5 is information pertaining to stocks,
real estate, old plate and new plate of MB. Volume 13 includes a general overview of MB transactions with other
banks. Column headings include Date, Account Name, and Account Totals. Sub-series is arranged chronologically with
separate indexes following related volume; gaps noted. * = on Conservation Shelf.

Volume
1
Ledger, Sep 1, 1825 – Oct 30, 1830

Volume
2
Ledger B, Nov 1, 1830 – May 31, 1834

Volume
3
Ledger C, Jun 1, 1834 – Apr 30, 1838

Volume
4
Ledger D, May 1, 1838 – Dec 31, 1841

Volume
5
Ledger E, Jan 1, 1842 – Mar 31, 1845

[Missing Volume]

Volume
6
Ledger, Jul 1, 1848 – Aug 30, 1851

Volume
7
Ledger H, Sep 1, 1851 – Apr 30, 1854

Volume
8
Ledger, May 1, 1854 – Aug 30, 1856

Volume
9
Ledger, Sep 1, 1856 – Dec 29, 1859

Volume
10
Ledger, Jan 1, 1860 – Sep 30, 1862

[missing volume]

Volume
11
Ledger, Apr 1, 1865 – 1868*

Volume
12
Ledger, Oct 23, 1868 – Jan 31, 1872

Volume
13
Ledger, Feb 1, 1872 – Feb 2, 1875

Volume
13a
Index to Volume 13

Volume
14
Ledger, Feb 2, 1875 – Oct 31, 1877

Volume
15
Ledger, A-K, 1877 – 1880

Volume
15a
Index to Volume 15

Volume
16
Ledger, L-Z, 1877 – 1880

Sub-series 3: Discounts, 1825-1912, 1916-1921

Consisting of fifteen handwritten hardbound volumes, this sub-series contains information concerning the
bankÂ’s discounting of notes [i.e., making loans], for individuals and businesses. Early books list the name of
borrower and the amount the bank paid for the note. Later volumes have pre-printed headings, and an index or a quasi-
alphabetical arrangement of names. Volume 11 notes at the bottom of each page “Copied from Old Book.” Column headings
include Date of Discount, As Payer, As Endorser, When Due. Arranged chronologically with separate index following
related volume; gaps noted. * = on Conservation Shelf.

Volume
1
Discount, Sep 2, 1825 – Oct 8, 1833*

Volume
2
Discount, Oct 11, 1833 – Apr 16, 1839

Volume
3
Discount, Apr 23, 1839 – Sep 23, 1845

Volume
4
Discount, Sep 26, 1845 – Dec 9, 1851

[Missing Volume]

Volume
5
Discount, May 11, 1852 – Sep 25, 1860

Volume
6
Discount, Oct 6, 1860 – Jul 22, 1873

Volume
6a
Index to Volume 6

[Missing Volume]

Volume
7
Discount, Mar 3, 1874 – Dec 31,1883

Volume
8
Discount, Jan 1, 1884 – 1894

Volume
8a
Index to Volume 8

Volume
9
Discount, Jan 2, 1984 – Dec 30, 1902

Volume
9a
Index to Volume 9

Volume
10
Discount, Jan 1, 1903 – 1907

Volume
10a
Index to Volume 10

Volume
11
Discount, Jan 2, 1908 – Mar 20, 1912

Volume
11a
Index to Volume 11

Volume
12
Discount, Apr 1, 1912 – Dec 30, 1912

Volume
12a
Index to Volume 12

[Missing Volume]

Volume
13a
Discount, Jan 1, 1916 – 1918

Volume
13
Discount, Jan 1, 1916 – 1918

Volume
13a
Index to Volume 13

Volume
14
Discount, 1918 – 1920

Volume
15
Discount, Jan 1, 1921 – Dec 31, 1921

Sub-series 4: Waste/Cash Books, 1826-1899, 1902-1914, 1916, 1918-1921

Sub-series contains seventy-nine handwritten volumes with chronological daily list of cash transactions with individuals, other banks, and businesses. The format
changes over the years as the bankÂ’s business and staff expand. Some volumes include tellerÂ’s and cashierÂ’s daily cash balances; others only customer cash transactions. Twentieth century
volumes mention few individual customers. Beginning in the 1880s, volume headings and customer names are pre-printed with handwritten additions where needed. Volume 2 contains discussion
of costs of “double bank” building including laborer’s names. Volume 5 marks a format change from first entry book to bank/cashier’s accounts. In Volume 29 there is list of staff positions in the bank.
Of interest in Volume 43 is a notation “estimates of assets of Sagamore Mfg. Co. after paying dividends.” Column headings include Accounts, Credits, and Debits. Arranged chronologically with gaps
noted. * = on Conservation Shelf.

Volume
1
Waste Book B, Aug 15, 1826 – Oct 11, 1827

Volume
2
Waste Book C, Oct 12, 1827 – Dec 11, 1827

[Missing Volume]

Volume
3
Cash, Aug 27, 1828 – Jan 1, 1829

[Missing Volume]

Volume
4
Cash Record, Jul 13, 1829 – Apr 29, 1830

Volume
5
Cash, May 1, 1830 – Dec 3, 1831

Volume
6
Cash, Dec 5, 1831 – Jun 20, 1833

Volume
7
Cash, Jun 21, 1833 – Aug 20, 1835

Volume
8
Cash, Aug 21, 1835 – Jul 24, 1837

Volume
9
Cash, Jul 25, 1837 – Aug 23, 1839

Volume
10
Cash, Aug 24, 1839 – Jun 21, 1841

Volume
11
Cash, Jun 22, 1841 – Sep 23, 1843

Volume
12
Cash, Sep 25, 1843 – Feb 2, 1846

Volume
13
Cash, Feb 4, 1846 – Aug 12, 1847

Volume
14
Cash, Aug 13, 1847 – Nov 4, 1848

Volume
15
Cash, Nov 6, 1848 – Jan 17, 1850

Volume
16
Cash, Jan 18, 1850 – Feb 7, 1851

Volume
17
Cash, Feb 8, 1851 – Jan 2, 1852

Volume
18
Cash, Jan 3, 1852 – Nov 19, 1852

Volume
19
Cash, Nov 20, 1852 – Nov 9, 1853

Volume
20
Cash, Nov 10, 1853 – Dec 2, 1854

Volume
21
Cash, Dec 4, 1854 – Nov 10, 1855

Volume
22
Cash, Nov 12, 1855 – Oct 4, 1856

Volume
23
Cash, Oct 6, 1856 – Oct 28, 1857

Volume
24
Cash, Oct 29, 1857 – Nov 12, 1858

Volume
25
Cash, Nov 13, 1858 – Nov 30, 1859

Volume
26
Cash, Dec 1, 1859 – Dec 24, 1860

Volume
27
Cash, Dec 26, 1860 – Dec 27, 1862

Volume
28
Cash, Dec 28, 1862 – Feb 26, 1863

Volume
29
Cash, Feb 27, 1863 – Mar 22, 1864

Volume
30
Cash, Mar 23, 1864 – Apr 28, 1865

Volume
31
Cash, Apr 29, 1865 – May 1, 1866

Volume
32
Cash, May 2, 1866 – May 23, 1867

Volume
33
Cash, May 24, 1867 – Mar 13, 1868

[missing volume]

Volume
34
Cash, Mar 2, 1869 – Mar 23, 1870

Volume
35
Cash, Mar 24, 1870 – May 4, 1871

Volume
36
Cash, May 5, 1871 – Jun 13, 1872

Volume
37
Cash, Jun 14, 1872 – Aug 29, 1873

Volume
38
Cash, Aug 30, 1873 – Nov 13, 1874

Volume
39
Cash, Nov 14, 1874 – Dec 31, 1875

Volume
40
Cash, Jan 1, 1876 – Feb 12, 1877

Volume
41
Cash, Feb 13, 1877 – Mar 29, 1878

Volume
42
Cash, Mar 30, 1878 – May 10, 1879

Volume
43
Cash, May 12, 1879 – Jun 19, 1880

Volume
44
Cash, Jun 21, 1880 – Aug 9, 1881

Volume
45
Cash, Aug 10, 1881 – Sep 28, 1882

Volume
46
Cash, Sep 29, 1882 – Nov 9, 1883

Volume
47
Cash, Nov 10, 1883 – Dec 31, 1884

Volume
48
Cash, Jan 1, 1885 – Feb 19, 1886

Volume
49
Cash, Feb 20, 1886 – Apr 11, 1887

Volume
50
Cash, Apr 12, 1887 – May 31, 1888

Volume
51
Cash, Jun 1, 1888 – Dec 31, 1888

Volume
52
Cash, Jan 1, 1889 – Dec 31, 1889

Volume
53
Cash, Jan 1, 1890 – Dec 31, 1890

Volume
54
Cash, Jan 1, 1891 – Dec 31, 1891

Volume
55
Cash, Jan 1, 1892 – Dec 31, 1892

[missing volume]

Volume
56
Cash, Jul 2, 1893 – Dec 30, 1893

Volume
57
Cash, Jan 1, 1894 – Dec 31, 1894

Volume
58
Cash, Jan 1, 1895 – Dec 31, 1895

Volume
59
Cash, Jan 1, 1896 – Dec 31, 1896

Volume
60
Cash, Jan 1, 1897 – Dec 31, 1897

Volume
61
Cash, Jan 1, 1898 – Jan 14, 1899

Volume
62
Cash, Jan 16, 1899 – Dec 30, 1899

[missing volume]

Volume
63
Cash, Jan 1, 1902 – Dec 31, 1902

Volume
64
Cash, Jan 1, 1903 – Dec 31, 1903

Volume
65
Cash, Jan 1, 1904 – Dec 31, 1904

Volume
66
Cash, Jan 2, 1905 – Dec 30, 1905

Volume
67
Cash, Jan 1, 1906 – Dec 31, 1906

Volume
68
Cash, Jan 1, 1907 – Dec 31, 1907

Volume
69
Cash, Jan 1, 1908 – Dec 31, 1908

Volume
70
Cash, Jan 1, 1909 – Dec 31, 1909

Volume
71
Cash, Jan 1, 1910 – Dec 31, 1910

Volume
72
Cash, Jan 2, 1911 – Dec 30, 1911

Volume
73
Cash, Jan 1, 1912 – Dec 31, 1912

Volume
74
Cash, Jan 1, 1913 – Dec 31, 1913

Volume
75
Cash, Jan 1, 1914 – Dec 31, 1914

[missing volume]

Volume
76
Cash, Jan 1, 1916 – Dec 30, 1916

[missing volume]

Volume
77
Cash, Jan 2, 1918 – Dec 31, 1918

Volume
78
Cash, Jan 2, 1919 – Dec 31, 1919

Volume
79
Cash, Jan 2, 1920 – Jan 5, 1921

Sub-series 5: Bills Receivable, 1826-1921

Sub-series contains sixteen handwritten hardcover volumes with chronological records of discounts, due
dates, account name, and amount of loan. Volume 10 includes “bonds and treasury notes deposited with the Treasury of
the United States to secure deposits, February 4, 1865, ” related to MB’s transition to a national bank. Volume 16 is
oversized. Columns include When Due, By Whom Payable, When Payable, Whom Sent, For Collection and When, For Whose
Account, When Discounted, Single Names, Two or More or Firm, Secured by Collateral, Total, Remarks. Arranged
chronologically. * = on Conservation Shelf.

Volume
1
Bills Receivable, Dec 8, 1826 – Oct 31, 1828

Volume
2
Bills Receivable, Nov 7, 1828 – Nov 18, 1831

Volume
3
Bills Receivable, Nov 25, 1831 – Apr 3, 1835

Volume
4
Bills Receivable, Apr 10, 1835 – Sep 14, 1838

Volume
5
Bills Receivable D, Sep 21, 1838 – Feb 18, 1842

Volume
6
Bills Receivable, Feb 25, 1842 – Oct 2, 1846

Volume
7
Bills Receivable, Oct 9, 1846 – May 2, 1851

Volume
8
Bills Receivable, May 9, 1851 – Mar 31, 1854

Volume
9
Bills Receivable, Apr 7, 1854 – Jun 3, 1864

Volume
10
Bills Receivable, Jun 10, 1864 – Aug 21, 1874

Volume
11
Bills Receivable, Aug 28, 1874 – Jul 27, 1883

Volume
12
Bills Receivable, Aug 3, 1883 – Jul 1, 1892

Volume
13
Bills Receivable, Jul 8, 1892 – Aug 16, 1901*

Volume
14
Bills Receivable, Aug 23, 1901 – Apr 29, 1910

Volume
15
Bills Receivable, May 6, 1910 – Jun 28, 1918

Volume

Bills Due [Receivable], Jul 5, 1918 – Jul 15, 1921

Sub-series 6: Acceptances, 1828-1844, 1846-1852

Sub-series consists of four handwritten soft cover volumes containing a detailed chronological daily
list of transactions of individuals and businesses. Acceptances show individual accounts with the name of borrower,
item purchased and from whom, money owed and when paid. Volume 1 has both cash transactions and acceptances in the
same volume; also included in Volume 1 is a discussion of costs of the “double bank” building, 1831 – 1834, including
laborerÂ’s names. Column headings include Name of Borrower, Date, To Whom Owed, and Amount. Arranged chronologically
with gaps noted.

Volume
1
Waste Book C, May 1, 1828 – Dec 1, 1830

Volume
2
Record, Dec 1, 1830 – Sept 11, 1844

[missing volume]

Volume
3
Acceptances, Feb 10, 1846 – Aug 5, 1850

Volume
4
Acceptances, Sep 25, 1850 – Aug 12, 1852

Sub-series 7: Deposits, 1830-1902

Consisting of one hundred nineteen volumes, this sub-series details a daily chronological list of cash
and non-cash deposits by individuals. Volumes are not alphabetical. Handwritten hardbound volumes also include
signatures of customers either on a page or pinned onto a page. Beginning with Volume 82, telephone calls with date,
time and charges incurred are tallied in back of volume. Column headings include Date, Name of Depositor, and Amount.
Arranged chronologically. * = on Conservation Shelf.

Volume
1
Deposits, Sep 6, 1830 – Oct 7, 1831

Volume
2
Deposits, Oct 8, 1831 – Sep 28, 1832

Volume
3
Deposits, Sep 29, 1832 – Jul 31, 1833*

Volume
4
Deposits, Aug 1, 1833 – Jul 15, 1834

Volume
5
Deposits, Jul 16, 1834 – Sep 10, 1835

Volume
6
Deposits, Sep 11, 1835 – Aug 10, 1836

Volume
7
Deposits, Aug 11, 1836 – Jun 1, 1837*

Volume
8
Deposits, Jun 2, 1837 – Feb 8, 1838

Volume
9
Deposits, Feb 9, 1838 – Jan 13, 1839

Volume
10
Deposits, Jan 14, 1839 – Oct 10, 1839

Volume
11
Deposits, Oct 11, 1839 – May 12, 1840

Volume
12
Deposits, May 13, 1840 – Nov 23, 1840

Volume
13
Deposits, Nov 25, 1840 – Jun 8, 1841

Volume
14
Deposits, Jun 9, 1841 – Jan 13, 1842

Volume
15
Deposits, Jan 14, 1842 – Sep 5, 1842

Volume
16
Deposits, Sep 7, 1842 – Apr 29, 1843

Volume
17
Deposits, May 1, 1843 – Jan 23, 1844

Volume
18
Deposits, Jan 24, 1844 – Sep 17, 1844

Volume
19
Deposits, Sep 18, 1844 – Apr 16, 1845

Volume
20
Deposits, Apr 17, 1845 – Oct 28, 1845

Volume
21
Deposits, Oct 29, 1845 – May 21, 1846

Volume
22
Deposits, May 22, 1846 – Dec 23, 1846

Volume
23
Deposits, Dec 24, 1846 – Jul 26, 1847

Volume
24
Deposits, Jul 27, 1847 – Feb 24, 1848

Volume
25
Deposits, Feb 25, 1848 – Oct 6, 1848

Volume
26
Deposits, Oct 7, 1848 – May 19, 1849*

Volume
27
Deposits, May 21, 1849 – Dec 31, 1849

Volume
28
Deposits, Jan 1, 1850 – Aug 14, 1850

Volume
29
Deposits, Aug 15, 1850 – Mar 12, 1851

Volume
30
Deposits, Mar 13, 1851 – Oct 7, 1851

Volume
31
Deposits, Oct 8, 1851 – May 5, 1852

Volume
32
Deposits, May 6, 1852 – Nov 30, 1852

Volume
33
Deposits, Dec 1, 1852 – Jun 28, 1853

Volume
34
Deposits, Jun 29, 1853 – Jan 25, 1854

Volume
35
Deposits, Jan 26, 1854 – Aug 23, 1854

Volume
36
Deposits, Aug 24, 1854 – Mar 23, 1855

Volume
37
Deposits, Mar 24, 1855 – Oct 19, 1855

Volume
38
Deposits, Oct 20, 1855 – May 17, 1856

Volume
39
Deposits, May 19, 1856 – Dec 15, 1856

Volume
40
Deposits, Dec 16, 1856 – Jul 17, 1857

Volume
41
Deposits, Jul 18, 1857 – Feb 13, 1858

Volume
42
Deposits, Feb 15, 1858 – Sep 16, 1858

Volume
43
Deposits, Sep 17, 1858 – Apr 11, 1859

Volume
44
Deposits, Apr 12, 1859 – Nov 4, 1859

Volume
45
Deposits, Nov 5, 1859 – Jun 16, 1860

Volume
46
Deposits, Jun 18, 1860 – Jan 26, 1861

Volume
47
Deposits, Jan 28, 1861 – Sep 7, 1861

Volume
48
Deposits, Sep 9, 1861 – Apr 10, 1862

Volume
49
Deposits, Apr 11, 1862 – Oct 30, 1862

Volume
50
Deposits, Oct 31, 1862 – Jun 1, 1863

Volume
51
Deposits, Jun 3, 1863 – Jan 1, 1864

Volume
52
Deposits, Jan 2, 1864 – Jul 28, 1864*

Volume
53
Deposits, Jul 29, 1864 – Feb 28, 1865

Volume
54
Deposits, Mar 1, 1865 – Sep 30, 1865*

Volume
55
Deposits, Oct 2, 1865 – May 2, 1866

Volume
56
Deposits, May 3, 1866 – Nov 23, 1866*

Volume
57
Deposits, Nov 24, 1866 – Jul 8, 1867

Volume
58
Deposits, Jul 10, 1867 – Feb 4, 1868

Volume
59
Deposits, Feb 5, 1868 – Sep 3, 1868

Volume
60
Deposits, Sep 4, 1868 – Mar 31, 1869

Volume
61
Deposits, Apr 1, 1869 – Oct 26, 1869

Volume
62
Deposits, Oct 27, 1869 – Mar 17, 1870

Volume
63
Deposits, Mar 18, 1870 – Aug 5, 1870

Volume
64
Deposits, Aug 6, 1870 – Dec 23, 1870

Volume
65
Deposits, Dec 24, 1870 – May 15, 1871

Volume
66
Deposits, May 16, 1871 – Dec 12, 1871*

Volume
67
Deposits, Dec 13, 1871 – Jul 12, 1872

Volume
68
Deposits, Jul 13, 1872 – Feb 8, 1873

Volume
69
Deposits, Feb 10, 1873 – Sep 6, 1873

Volume
70
Deposits, Sep 8, 1873 – Apr 8, 1874

Volume
71
Deposits, Apr 9, 1874 – Oct 21, 1874

Volume
72
Deposits, Oct 22, 1874 –Apr 22, 1875

Volume
73
Deposits, Apr 23, 1875 – Oct 25, 1875

Volume
74
Deposits, Oct 26, 1875 – May 2, 1876

Volume
75
Deposits, May 3, 1876 – Nov 2, 1876

Volume
76
Deposits, Nov 3, 1876 – May 9, 1877

Volume
77
Deposits, May 10, 1877 – Nov 12, 1877

Volume
78
Deposits, Nov 13, 1877 – Jun 27, 1878

Volume
79
Deposits, Jun 28, 1878 – Feb 8, 1879

Volume
80
Deposits, Feb 10, 1879 – Sep 23, 1879

Volume
81
Deposits, Sep 24, 1879 – May 7, 1880

Volume
82
Deposits, May 8, 1880 – Dec 18, 1880

Volume
83
Deposits, Dec 20, 1880 – Aug 4, 1881

Volume
84
Deposits, Aug 5, 1881 – Mar 29, 1882

Volume
85
Deposits, Mar 30, 1882 – Nov 20, 1882

Volume
86
Deposits, Nov 21, 1882 – Jul 17, 1883

Volume
87
Deposits, Jul 18, 1883 – Mar 8, 1884*

Volume
88
Deposits, Mar 10, 1884 – Oct 30, 1884

Volume
89
Deposits, Oct 31, 1884 – Jun 25, 1885

Volume
90
Deposits, Jun 26, 1885 – Feb 17, 1886

Volume
91
Deposits, Feb 18, 1886 – Oct 12, 1886

Volume
92
Deposits, Oct 13, 1886 – Jun 7, 1887

Volume
93
Deposits, Jun 8, 1887 – Jan 31, 1888

Volume
94
Deposits, Feb 1, 1888 – Sep 25, 1888

Volume
95
Deposits, Sep 26, 1888 – May 22, 1889*

Volume
96
Deposits, May 23, 1889 – Feb 17, 1890

Volume
97
Deposits, Feb 18, 1890 – Nov 8, 1890

Volume
98
Deposits, Nov 10, 1890 – Jul 23, 1891

Volume
99
Deposits, Jul 24, 1891 – Apr 6, 1892

Volume
100
Deposits, Apr 8, 1892 – Dec 12, 1892

Volume
101
Deposits, Dec 13, 1892 – Aug 8, 1893

Volume
102
Deposits, Aug 9, 1893 – Mar 13, 1894

Volume
103
Deposits, Mar 14, 1894 – Oct 22, 1894

Volume
104
Deposits, Oct 23, 1894 – May 21, 1895

Volume
105
Deposits, May 22, 1895 – Dec 3, 1895

Volume
106
Deposits, Dec 4, 1895 – Jun 16, 1896

Volume
107
Deposits, Jun 17, 1896 – Dec 21, 1896

Volume
108
Deposits, Dec 22, 1896 – Jun 23, 1897

Volume
109
Deposits, Jun 24, 1897 – Dec 13, 1897

Volume
110
Deposits, Dec 14, 1897 – Jun 9, 1898

Volume
111
Deposits, Jun 10, 1898 – Dec 1, 1898

Volume
112
Deposits, Dec 2, 1898 – May 19, 1899

Volume
113
Deposits, May 20, 1899 – Oct 30, 1899

Volume
114
Deposits, Oct 31, 1899 – Apr 16, 1900

Volume
115
Deposits, Apr 17, 1900 – Oct 3, 1900

Volume
116
Deposits, Oct 4, 1900 – Mar 13, 1901

Volume
117
Deposits, Mar 14, 1901 – Aug 15, 1901

Volume
118
Deposits, Aug 16, 1901 – Jan 9, 1902

Volume
119
Deposits, Jan 10, 1902 – May 31, 1902

Sub-series 8: Balances, 1831-1835, 1837-1911

This sub-series contains twenty handwritten hardcover volumes of daily balances/statements for the
MB/MNB and transactions with other banks. Beginning with Volume 15, volumes have pre-printed names and printed column
headings. Column headings include Account Name, Debit, and Credit. Arranged chronologically with gaps noted.

Volume
1
Balances, Nov 19, 1831 – Jul 8, 1833

Volume
2
Balances, Jul 9, 1833 – May 5, 1835

[missing volume]

Volume
3
Balances, Jan 7, 1837 – Sept 10, 1838

Volume
4
Balances, Sep 11, 1838 – Jun 18, 1841

Volume
5
Balances, Jun 19, 1841 – Jan 19, 1846

Volume
6
Balances, Jan 20, 1846 – Apr 4, 1851

Volume
7
Balances, Apr 5, 1851 – Aug 21, 1856

Volume
8
Balances, Aug 22, 1856 – Dec 31, 1861

Volume
9
Balances, Jan 1, 1862 – Jun 30, 1865

Volume
10
Balances, Jul 1, 1865 – May 22, 1869

Volume
11
Balances, May 24, 1869 – May 10, 1873

Volume
12
Balances, May 12, 1873 – Jun 30, 1877

Volume
13
Balances, Jul 2, 1877 – Sep 10, 1881

Volume
14
Balances, Sep 12, 1881 – Jan 30, 1886

Volume
15
Balances, Feb 1, 1886 – May 17, 1890

Volume
16
Balances, May 19, 1890 – May 31, 1895

Volume
17
Balances, Jun 1, 1895 – Dec 30, 1899

Volume
18
Balances, Jan 1, 1900 – Dec 31, 1903

Volume
19
Balances, Jan 1, 1904 – Feb 14, 1908

Volume
20
Balances, Feb 15, 1908 – Jan 17, 1911

Sub-series 9: Collections, 1831-1844, 1853-1925

Sub-series contains fifty-five handwritten hardcover volumes with a daily chronological list of amount
received on payable notes due. Information includes name of individual or business, what they owe, what was collected,
to whom they owe, and amount. Arranged chronologically with gaps noted. * = on Conservation Shelf.

Volume
1
Collections, Nov 25, 1831 – Aug 14, 1835

Volume
2
Collections, Aug 21, 1835 – Jun 1, 1838

Volume
3
Collections, Jun 8, 1838 – Nov 27, 1840

Volume
4
Collections, Dec 4, 1840 – Mar 28, 1844

[missing volume]

Volume
5
Collections and Cashiers Journal, Jul 25, 1853 – Dec 23, 1854

Volume
6
Collections and Cashiers Journal B, Dec 24, 1854 – Jun 29, 1856

Volume
7
Collections and Cashiers Journal, Jun 30, 1856 – Jan 28, 1858

Volume
8
Collections and Cashiers Journal D, Jan 29, 1858 – Aug 7, 1859

Volume
9
Collections, Aug 8, 1859 – Feb 3, 1860

[missing volume]

Volume
10
Collections, Aug 3, 1860 – Feb 18, 1861

Volume
11
Collections, Feb 19, 1861 – Sep 24, 1861

Volume
12
Collections, Sep 25, 1861 – Apr 15, 1862

Volume
13
Collections, Apr 17, 1862 – Mar 9, 1864

Volume
14
Collections, Mar 10, 1864 – Aug 30, 1868

Volume
15
Collections, Aug 31, 1868 – Jun 30, 1872

Volume
16
Collections, Jul 1, 1872 – Mar 17, 1875

Volume
17
Collections, Mar 18, 1875 – Apr 26, 1877

Volume
18
Collections, Apr 27, 1877 – Apr 20, 1879

Volume
19
Collections, Apr 21, 1879 – Oct 30, 1880

Volume
20
Collections, Oct 31, 1880 – May 13, 1882

Volume
21
Collections, May 14, 1882 – Nov 24, 1883

Volume
22
Collections, Nov 25, 1883 – Jun 14, 1885

Volume
23
Collections, Jun 15, 1885 – Dec 26, 1886

Volume
24
Collections, Dec 27, 1886 – Aug 4, 1888

Volume
25
Collections, Aug 5, 1888 – Mar 11, 1890

Volume
26
Collections, Mar 12, 1890 – Oct 4, 1891

Volume
27
Collections, Oct 5, 1891 – Jul 20, 1892

[missing volume]

Volume
28
Collections, May 6, 1893 – Dec 18, 1894

Volume
29
Collections, Dec 19, 1894 – Aug 8, 1896

Volume
30
Collections, Aug 9, 1896 – May 31, 1897

Volume
31
Collections, Jun 1, 1897 – Dec 31, 1898

Volume
32
Collections, Jan 1, 1899 – Dec 31, 1900

Volume
33
Collections, Jan 1, 1901 – Dec 31, 1902

Volume
34
Collections, Jan 1, 1903 – Dec 31, 1903*

Volume
35
Collections, Jan 1, 1904 – Dec 31, 1904

Volume
36
Collections, Jan 1, 1905 – Dec 31, 1905

Volume
37
Collections, Jan 1, 1906 – Dec 31, 1906

Volume
38
Collections, Jan 1, 1907 – Dec 31, 1907

Volume
39
Collections, Jan 1, 1908 – Dec 31, 1908

Volume
40
Collections, Jan 1, 1909 – Dec 31, 1909

Volume
41
Collections, Jan 1, 1910 – Dec 31, 1910

Volume
42
Collections, Jan 1, 1911 – Dec 31, 1911

Volume
43
Collections, Jan 1, 1912 – Dec 31, 1912

Volume
44
Collections, Jan 1, 1913 – Dec 31, 1913

Volume
45
Collections, Jan 1, 1914 – Dec 31, 1914

Volume
46
Collections, Jan 1, 1915 – Dec 31, 1915

Volume
47
Collections, Jan 1, 1916 – Dec 31, 1916

Volume
48
Collections, Jan 1, 1917 – Dec 31, 1917

Volume
49
Collections, Jan 1, 1918 – Dec 31, 1918

Volume
50
Collections, Jan 1, 1919 – Dec 31, 1919

Volume
51
Collections, Jan 1, 1920 – Dec 31, 1920

Volume
52
Collections, Jan 1, 1921 – Dec 31, 1921

Volume
53
Collections, Jan 1, 1922 – Dec 29, 1922

Volume
54
Collections, Jan 1, 1923 – Dec 31, 1923

Volume
55
Collections, Jan 1, 1924 – Jan 7, 1925

Sub-series 10: Depositors/Daily Balances, 1832-1846, 1851-1919

This sub-series includes one hundred thirty seven oversized hardcover volumes with an alphabetical list
of individual and business depositors and the daily balance of the account. Beginning with Volume 14, names are pre-
printed with handwritten additions. Volume 14 also includes depositorÂ’s place of residence. Volume 73 and subsequent
volumes include adding machine tapes pasted in back pages of volume. Beginning with Volume 99, there are notations of
statements mailed to customers with name of recipient and address. Column headings include Account Name, Funds in
Account, and Date. Arranged chronologically with gaps noted. * = on Conservation Shelf.

Volume
1
Depositors Balances, Aug 27, 1832 – Mar 4, 1835

Volume
2
Depositors Balances, Mar 5, 1835 – Jan 31, 1838

Volume
3
Depositors Balances, Feb 1, 1838 – Jul 31, 1841

Volume
4
Depositors Balances, Aug 2, 1841 – Nov 30, 1846

[missing volume]

Volume
5
Depositors Balances, Dec 1, 1851 – Jun 30, 1854

Volume
6
Depositors Balances, Jul 1, 1854 – Aug 30, 1856

Volume
7
Depositors Balances, Sep 1, 1856 – Jul 30, 1859

Volume
8
Depositors Balances, Aug 1, 1859 – Sep 30, 1862

Volume
9
Depositors Balances, Oct 1, 1862 – Dec 30, 1865*

Volume
10
Depositors Balances, Jan 1, 1866 – Jun 30, 1869

Volume
11
Depositors Balances, Jul 1, 1869 – Apr 30, 1872*

Volume
12
Depositors Balances, May 1, 1872 – Jul 31, 1875

Volume
13
Depositors Balances, Aug 2, 1875 – Apr 30, 1878*

Volume
14
Depositors Balances, May 1, 1878 – Jan 31, 1880

Volume
15
Depositors Balances, Feb 2, 1880 – Jan 1, 1881

Volume
16
Depositors Balances [A-H], Jan 3, 1881 – Dec 17, 1881

Volume
17
Daily Balances [I-Z], Jan 3, 1881 – Dec 17, 1881

Volume
18
Daily Balances [A-K], Dec 19, 1881 – Dec 30, 1882

[volume L-Z missing]

Volume
19
Daily Balances [A-J], Jan 1, 1883 – Dec 29, 1883

Volume
20
Daily Balances [K-Z], Jan 1, 1883 – Dec 29, 1883

Volume
21
Daily Balances [A-J], Dec 31, 1883 – Dec 31, 1884

Volume
22
Daily Balances [K-Z], Dec 31, 1883 – Dec 31, 1884

Volume
23
Daily Balances [A-J], Jan 1, 1885 – Dec 31, 1885*

Volume
24
Daily Balances [K-Z], Jan 1, 1885 – Dec 31, 1885*

Volume
25
Daily Balances [A-J], Jan 1, 1886 – Dec 24, 1886

Volume
26
Daily Balances [K-Z], Jan 1, 1886 – Dec 24, 1886

Volume
27
Daily Balances [A-J], Dec 27, 1886 – Dec 31, 1887

Volume
28
Daily Balances [K-Z], Dec 27, 1886 – Dec 31, 1887

Volume
29
Daily Balances [A-J], Jan 2, 1888 – Dec 28, 1888

Volume
30
Daily Balances [K-Z], Jan 2, 1888 – Dec 28, 1888

Volume
31
Daily Balances [A-J], Dec 31, 1888 – Dec 28, 1889

Volume
32
Daily Balances [K-Z], Dec 31, 1888 – Dec 28, 1889

Volume
33
Daily Balances [A-J], Dec 30, 1889 – Dec 27, 1890

Volume
34
Daily Balances [K-Z], Dec 30, 1889 – Dec 27, 1890

Volume
35
Daily Balances [A-J], Dec 29, 1890 – Dec 29, 1891

Volume
36
Daily Balances [K-Z], Dec 29, 1890 – Dec 29, 1891

Volume
37
Daily Balances [A-J], Dec 28, 1891 – Dec 24, 1892

Volume
38
Daily Balances [K-Z], Dec 28, 1891 – Dec 24, 1892

Volume
39
Daily Balances [A-J], Dec 26, 1892 – Dec 30, 1893

Volume
40
Daily Balances [K-Z], Dec 26, 1892 – Dec 30, 1893

Volume
41
Daily Balances [A-J], Jan 1, 1894 – Dec 29, 1894*

Volume
42
Daily Balances [K-Z], Jan 1, 1894 – Dec 29, 1894

Volume
43
Daily Balances [A-G], Dec 31, 1894 – Dec 21, 1895

Volume
44
Daily Balances [H-P], Dec 31, 1894 – Dec 21, 1895

Volume
45
Daily Balances [Q-Z], Dec 31, 1894 – Dec 21, 1895

Volume
46
Daily Balances [A-F], Dec 23, 1895 – Dec 26, 1896

Volume
47
Daily Balances [G-O], Dec 23, 1895 – Dec 26, 1896

Volume
48
Daily Balances [P-Z], Dec 23, 1895 – Dec 26, 1896

Volume
49
Daily Balances [A-F], Dec 28, 1896 – Dec 29, 1897

Volume
50
Daily Balances [G-O], Dec 28, 1896 – Dec 29, 1897

Volume
51
Daily Balances [P-Z], Dec 28, 1896 – Dec 29, 1897

Volume
52
Daily Balances [A-J], Dec 30, 1897 – Dec 24, 1898

Volume
53
Daily Balances[K-Z], Dec 30, 1897 – Dec 24, 1898

Volume
54
Daily Balances [A-J], Dec 27, 1898 – Dec 23, 1899

Volume
55
Daily Balances [K-Z], Dec 27, 1898 – Dec 23, 1899

Volume
56
Daily Balances [A-J], Dec 26, 1899 – Dec 24, 1900

Volume
57
Daily Balances [K-Z], Dec 26, 1899 – Dec 24, 1900

Volume
58
Daily Balances [A-J], Dec 26, 1900 – Dec 24, 1901

Volume
59
Daily Balances [K-Z], Dec 26, 1900 – Dec 24, 1901

[missing volume A-J]

Volume
60
Daily Balances [K-Z], Dec 26, 1901 – Dec 27, 1902

Volume
61
Daily Balances [A-C], Dec 29, 1902 – Dec 26, 1903

Volume
62
Daily Balances [D-J], Dec 29, 1902 – Dec 26, 1903

Volume
63
Daily Balances [K-R], Dec 29, 1902 – Dec 26, 1903

Volume
64
Daily Balances [S-Z], Dec 29, 1902 – Dec 26, 1903

Volume
65
Daily Balances [A-C], Dec 28, 1903 – Dec 17, 1904

[missing volume D-J]

Volume
66
Daily Balances [K-R], Dec 28, 1903 – Dec 17, 1904

Volume
67
Daily Balances [S-Z], Dec 28, 1903 – Dec 17, 1904

[missing volume A-C]

Volume
68
Daily Balances [D-J], Dec 19, 1904 – Dec 16, 1905

[missing volume K-R]

Volume
69
Daily Balances[S-Z], Dec 19, 1904 – Dec 16, 1905

Volume
70
Daily Balances [A-C], Dec 18, 1905 – Dec 15, 1906

Volume
71
Daily Balances [D-J], Dec 18, 1905 – Dec 15, 1906

Volume
72
Daily Balances [K-R], Dec 18, 1905 – Dec 15, 1906

Volume
73
Daily Balances [S-Z], Dec 18, 1905 – Dec 15, 1906

Volume
74
Daily Balances [A-C], Dec 17, 1906 – Dec 21, 1907

Volume
75
Daily Balances [D-J], Dec 17, 1906 – Dec 21, 1907

Volume
76
Daily Balances [K-R], Dec 17, 1906 – Dec 21, 1907

Volume
77
Daily Balances [S-Z], Dec 17, 1906 – Dec 21, 1907

Volume
78
Daily Balances [A-C], Dec 23, 1907 – Dec 19, 1908

Volume
79
Daily Balances [D-J], Dec 23, 1907 – Dec 19, 1908

Volume
80
Daily Balances [K-R], Dec 23, 1907 – Dec 19, 1908

Volume
81
Daily Balances [S-Z], Dec 23, 1907 – Dec 19, 1908

Volume
82
Daily Balances [A-C], Dec 21, 1908 – Dec 18, 1909

Volume
83
Daily Balances [D-J], Dec 21, 1908 – Dec 18, 1909

Volume
84
Daily Balances [K-R], Dec 21, 1908 – Dec 18, 1909

Volume
85
Daily Balances [S-Z], Dec 21, 1908 – Dec 18, 1909

Volume
86
Daily Balances [A-C], Dec 20, 1909 – Dec 24, 1910

Volume
87
Daily Balances [D-J], Dec 20, 1909 – Dec 24, 1910

Volume
88
Daily Balances [K-R], Dec 20, 1909 – Dec 24, 1910

Volume
89
Daily Balances [S-Z], Dec 20, 1909 – Dec 24, 1910

Volume
90
Daily Balances [A-C], Dec 27, 1910 – Dec 23, 1911

Volume
91
Daily Balances [D-J], Dec 27, 1910 – Dec 23, 1911

Volume
92
Daily Balances [K-R], Dec 27, 1910 – Dec 23, 1911

Volume
93
Daily Balances [S-Z], Dec 27, 1910 – Dec 23, 1911

Volume
94
Daily Balances [A-C], Dec 26, 1911 – Dec 21, 1912

Volume
95
Daily Balances [D-J], Dec 26, 1911 – Dec 21, 1912

Volume
96
Daily Balances [K-R], Dec 26, 1911 – Dec 21, 1912

Volume
97
Daily Balances [S-Z], Dec 26, 1911 – Dec 21, 1912

Volume
98
Daily Balances [A-C], Dec 23, 1912 – Dec 20, 1913

Volume
99
Daily Balances [D-K], Dec 23, 1912 – Dec 20, 1913

Volume
100
Daily Balances [L-R], Dec 23, 1912 – Dec 20, 1913

[missing volume S-Z]

Volume
101
Daily Balances [A-C], Dec 22, 1913 – Dec 19, 1914

Volume
102
Daily Balances [D-K], Dec 22, 1913 – Dec 19, 1914

Volume
103
Daily Balances [L-R], Dec 22, 1913 – Dec 19, 1914

Volume
104
Daily Balances [S-Z], Dec 22, 1913 – Dec 19, 1914

Volume
105
Daily Balances [A-C], Dec 21, 1914 – Dec 24, 1915

Volume
106
Daily Balances [D-K], Dec 21, 1914 – Dec 24, 1915

Volume
107
Daily Balances [L-R], Dec 21, 1914 – Dec 24, 1915

Volume
108
Daily Balances [S-Z], Dec 21, 1914 – Dec 24, 1915

Volume
109
Daily Balances [A-C], Dec 27, 1915 – Jun 27, 1916

Volume
110
Daily Balances [D-K], Dec 27, 1915 – Jun 27, 1916

Volume
111
Daily Balances [L-R], Dec 27, 1915 – Jun 27, 1916

Volume
112
Daily Balances [S-Z], Dec 27, 1915 – Jun 27, 1916

[missing volume A-C]

Volume
113
Daily Balances [D-K], Jun 29, 1916 – Dec 31, 1916

Volume
114
Daily Balances [L-R], Jun 29, 1916 – Dec 31, 1916

Volume
115
Daily Balances [S-Z], Jun 29, 1916 – Dec 31, 1916

Volume
116
Daily Balances [A-C], Jan 2, 1917 – Jun 30, 1917

Volume
117
Daily Balances [D-K], Jan 2, 1917 – Jun 30, 1917

Volume
118
Daily Balances [L-R], Jan 2, 1917 – Jun 30, 1917

Volume
119
Daily Balances [S-Z], Jan 2, 1917 – Jun 30, 1917

Volume
120
Daily Balances [A-C], Jul 2, 1917 – Jan 5, 1918

Volume
121
Daily Balances [D-K], Jul 2, 1917 – Jan 5, 1918

Volume
122
Daily Balances [L-R], Jul 2, 1917 – Jan 5, 1918

Volume
123
Daily Balances [S-Z], Jul 2, 1917 – Jan 5, 1918

[missing volume A-Cl]

Volume
124
Daily Balances [Co-He], Jan 7, 1918 – Jul 6, 1918

Volume
125
Daily Balances [Hi-M], Jan 7, 1918 – Jul 6, 1918

Volume
126
Daily Balances [N-Si], Jan 7, 1918 – Jul 6, 1918

Volume
127
Daily Balances [Sm-Z], Jan 7, 1918 – Jul 6, 1918

Volume
128
Daily Balances [A-Cl], Jul 8, 1918 – Jan 4, 1919

Volume
129
Daily Balances [Co-He], Jul 8, 1918 – Jan 4, 1919

Volume
130
Daily Balances [Hi-M], Jul 8, 1918 – Jan 4, 1919

Volume
131
Daily Balances [N-Sl], Jul 8, 1918 – Jan 4, 1919

Volume
132
Daily Balances [Sm-Z], Jul 8, 1918 – Jan 4, 1919

Volume
133
Daily Balances [A-Cl], Jan 6, 1919 – Mar 3, 1919

Volume
134
Daily Balances [Co-He], Jan 6, 1919 – Mar 3, 1919

Volume
135
Daily Balances [Hi-M], Jan 6, 1919 – Mar 3, 1919

Volume
136
Daily Balances [N-Sl], Jan 6, 1919 – Mar 3, 1919

Volume
137
Daily Balances [Sm-Z], Jan 6, 1919 – Mar 3, 1919

Sub-series 11: Offerings and Discounts, 1844-1882, 1890-1918

Sub-series consists of fourteen handwritten hardbound volumes of “record of paper offered for discount at the Merchants Bank.” Volumes show
sequential loan numbers, date, amount, and individual. Volume 7 notes “account of dividends declared by the following named banks from and including April
1865” as well as note in back on postage charged on notes. Volumes 13 and 14 are loose leaf volumes with metal pronged covers. Column headings include Date
of Discount, Promissor or Acceptor, Drawer or Endorser, Endorser, Where Payable, Amount, Rate and Amount of Exchange, Directors Present, Time, Amount,
Discount, Proceeds. Arranged chronologically with gaps noted. * = on Conservation Shelf.

Volume
1
Offering Book, Dec 6, 1844 – Feb 23, 1849

Volume
2
Offering Book, Feb 27, 1849 – May 11, 1852

Volume
3
Offerings and Discounts, May 14, 1852 – Mar 9, 1855

Volume
4
Offerings and Discounts, Mar 13, 1855 – Oct 20, 1857

Volume
5
Offerings and Discounts, Oct 23, 1857 – Jan 18, 1861

Volume
6
Offerings and Discounts, Jan 22, 1861 – Aug 25, 1868

Volume
7
Offering and Discount, Sep 1, 1868 – Jan 12, 1875

Volume
8
Offering and Discount, Jan 15, 1875 – Jun 27, 1882

[missing volume]

Volume
9
Offerings and Discount, Oct 3, 1890 – Jun 29, 1897

Volume
10
Offerings and Discount, Jul 2, 1897 – Mar 14, 1902

Volume
11
Offerings and Discount, Mar 18, 1902 – Sep 18, 1906

Volume
12
Offerings and Discount, Sep 25, 1906 – May 31, 1910

Volume
13
Offering and Discount, Jun 1, 1910 – Apr 27, 1914*

[missing volume]

Volume
14
Offerings and Discounts, Sep 30, 1915 – Feb 28, 1918*

Sub-series 12: Broker/Dealer Records, 1865-1924

Sub-series contains seventeen handwritten volumes of investment transactions the bank undertook in the nineteenth and early
twentieth centuries on behalf of its brokerage clients. [Prior to passage of the law commonly known as the Glass-Steagall Act in 1933,
national banks like MNB could buy and sell securities for their customers]. Individuals and businesses are both represented, as well as
investment houses such as Kidder, Peabody and the Boston Stock Exchange. Volumes are mainly chronological listing of buy and sell orders
for stocks and/or bonds. Volume 2 is an account for “the Treasurer of the United States in a/c with Merchants National Bank of New Bedford”;
it also contains an edited letter “steps to be taken in view of the discontinuance of a national bank as depository of public monies.”
Volumes 7, 11 and 12 contain information devoted to investments by the Potter family, the Potter Drug and Chemical Company heirs. Arranged
chronologically by type of volume. * = on Conservation Shelf.

Volume
1
U.S. Treasury Bonds Bought, May 5, 1865 – Oct 20, 1873

Volume
2
Ledger for the Treasury, Jun 30, 1865 – Jan 31, 1889

Volume
3
Bonds Bought, Nov 19, 1875 – Jan 1, 1882*

Volume
4
Bonds Bought and Sold, Jan 1, 1882 – Dec 21, 1904*

Volume
5
Bonds Bought and Sold, Jan 4, 1905 – Aug 27, 1919

Volume
6
Dividends Paid, Jun 7, 1882 – Jan 1, 1891*

Volume
7
Stock Dividend Journal [Potter Family], Nov 21, 1904 – Jul 15, 1913

Volume
7a
Index for Volume 7, 1905

Volume
8
National Currency Ledger, Jan 26, 1885 – Apr 2, 1924

Volume
9
Stock Orders to Buy and Orders to Sell, Nov 17, 1890 – Jun 30, 1902

Volume
10
Orders to Sell, Jul 2, 1902 – Dec 31, 1908

Volume
11
Journal – Stock Index [Potter Family], 1903 – 1912

Volume
12
Stock Index [Potter Family], 1911 – 1913

Volume
13
Security Record, Jan 2, 1909 – Dec 4, 1916

Volume
14
Securities Record, Dec 6, 1916 – Dec 14, 1919

Volume
15
Security Record, Mar 2, 1920 – May 13, 1921

Volume
16
Stock and Bonds, Apr 1, 1911 – Jun 10, 1920

Volume
17
Cash Collections/Sundry A/C Receivable, Jan 18, 1921 – Jun 26, 1923

Sub-series 13: Loan Records, 1890-1932

Sub-series contains seventeen oversized handwritten hardcover volumes with a chronological list of names of individuals and businesses
borrowing money from MNB with payment information. Volume 1, an experimental loan record by teller, G. B. Wright, has an index of notes, payments,
and collateral. Subsequent volumes differ in format with both time and demand loans. Mortgage and car loans present in most 1920s volumes. Column
headings include BorrowerÂ’s Name, Endorser or Collateral, Date, Amount, Maturity Date, Rate, Face of Note, Discount, and Net Amount. Arranged
chronologically. * = on Conservation Shelf.

Volume
1
Experimental Loan Ledger, 1890-1901

Volume
2
Demand Loans, Feb 1, 1890 – Dec 31, 1898

Volume
3
Demand Loans, Jan 2, 1899 – Mar 20, 1902

Volume
4
Demand Loans, Mar 21, 1902 – May 1, 1907*

Volume
5
Demand Loans, Jun 6, 1907 – Jun 30, 1921*

Volume
6
Loan Record, Jan 8, 1921 – Dec 31, 1921

Volume
7
Loan Record, Jan 3, 1922 – Dec 30, 1922

Volume
8
Loan Record, Jan 2, 1923 – Dec 31, 1923

Volume
9
Loan Record, Jan 2, 1924 – Jun 21, 1924

Volume
10
Loan Record, Jun 23, 1924 – Jun 5, 1925

Volume
11
Loan Record, Jun 6, 1925 – Mar 31, 1926

Volume
12
Loan Record, Apr 1, 1926 – Mar 8, 1927

Volume
13
Loan Record, Mar 9, 1927 – Apr 25, 1928

Volume
14
Loan Record, Apr 26, 1928 – May 17, 1929

Volume
15
Loan Record, May 18, 1929 – Apr 16, 1930

Volume
16
Loan Record, Apr 17, 1930 – Apr 18, 1931

Volume
17
Loan Record, Apr 22, 1931 – Jan 6, 1932

Sub-series 14: Cashier’s Checks, 1893-1911, 1916-1922, 1926-1939

Sub-series contains ten hardcover volumes with check stubs indicating purchaser, amount, date, and name of recipient of cashierÂ’s check.
Volumes 4 and 5 have a few examples of paid checks pasted on related check stub. Arranged chronologically with gaps noted. * = on Conservation
Shelf.

Volume
1
Cashier’s Checks, Sep 7, 1893 – Feb 23, 1897*

Volume
2
Cashier’s Checks, Mar 2, 1897 – May 8, 1901

Volume
3
Cashier’s Checks, May 28, 1901 – May 14, 1903

Volume
4
Cashier’s Checks, May 14, 1903 – Aug 30, 1907

Volume
5
Cashier’s Checks, Aug 30, 1907 – Dec 1, 1911

[missing volume]

Volume
6
Cashier’s Checks, Jun 26, 1916 – Apr 14, 1920

Volume
7
Cashier’s Checks, Apr 20, 1920 – Apr 29, 1922

[missing volume]

Volume
8
Cashier’s Checks, Jan 8, 1926 – Dec 29, 1930

[missing volume]

Volume
9
Cashier’s Checks, Dec 5, 1933 – Apr 16, 1937

Volume
10
Cashier’s Checks, Apr 17, 1937 – Feb 22, 1939

Sub-series 15: Inactive Accounts, 1897-1919

Sub-series contains sixteen oversized hardcover volumes of pre-printed names of individuals and businesses with little or no activity on their accounts.
Four pre-printed columns include Dates, Deposits, Checks, and Balance. Beginning with Volume 14, volumes contain index. Arranged chronologically with gaps noted. * =
on Conservation Shelf.

Volume
1
Inactive Accounts, Dec 1, 1897 – July 31, 1898

Volume
2
Daily Balances [A-K], Jul 18, 1898 – Dec 24, 1898

Volume
3
Daily Balances [L-Z], Jul 18, 1898 – Dec 24, 1898

Volume
4
Daily Balances [A-K], Dec 27, 1898 – Dec 23, 1899

Volume
5
Daily Balances [L-Z], Dec 27, 1898 – Dec 23, 1899

Volume
6
Daily Balances [A-K], Dec 26, 1899 – Dec 24, 1900

Volume
7
Daily Balances [L-Z], Dec 26, 1899 – Dec 24, 1900

Volume
8
Daily Balances [A-K], Dec 26, 1900 – Dec 24, 1901

Volume
9
Daily Balances [L-Z], Dec 26, 1900 – Dec 24, 1901

Volume
10
Daily Balances [A-K], Dec 26, 1901 – Dec 27, 1902

Volume
11
Daily Balances [L-Z], Dec 26, 1901 – Dec 27, 1902

Volume
12
Condensed Accounts 1, 1902-1906

Volume
13
Inactive Ledger, Nov 13, 1906 – Aug 19, 1908*

Volume
14
Inactive Ledger [A-K], Aug 19, 1908 – Oct 11, 1913

[missing volume L-Z]

Volume
15
Inactive Ledger [A-K], Oct 9, 1913 – Mar 5, 1919

Volume
16
Inactive Ledger [L-Z], Oct 9, 1913 – Mar 5, 1919*

Sub-series 16: Drafts, 1916-1925

This sub-series consists of nine hardcover volumes with handwritten pre-printed forms of drafts for payment or collection with the following information: Drawee, Received From, Due, Amount, Accepted, Paid, Returned, and Remarks. Included are loans for both individuals and businesses. Volumes 4 and 5 have handwritten notes on rates of exchange glued into front of volume. Arranged chronologically.

Volume
1
Drafts, Jan 1, 1916 – Dec 30, 1916

Volume
2
Drafts, Jan 2, 1917 – Dec 31, 1917

Volume
3
Drafts, Jan 2, 1918 – Dec 31, 1918

Volume
4
Drafts, Jan 2, 1919 – Dec 31, 1919

Volume
5
Drafts, , Jan 2, 1920 – Feb 8, 1921

Volume
6
Drafts, Feb 9, 1921 – Dec 31, 1921

Volume
7
Drafts, Jan 3, 1922 – Dec 30, 1922

Volume
8
Drafts, Jan 2, 1923 – Dec 31, 1923

Volume
9
Drafts, Jan 2, 1924 – Jan 5, 1925

Sub-series 17: Branch Office Records, 1925-1937

Sub-series contains seventeen volumes of branch banking services available to customers living a distance from the main bank office. Services included
purchasing managers, certified and cashier’s checks and paying utility bills directly to the bank in lieu of mailing or personally delivering payment. Volumes 1 – 9
contain check stubs for checks authorized by a branch manager and destined for either New York or Boston. Volumes 10 and 11 contain a chronological carbon copy of
amounts and account numbers paid to the New Bedford Gas and Edison Light Company at the South Branch. Volumes 12 – 17 have check stubs for certified and cashier’s
checks issued by the branches. Arranged chronologically by subject and branch location.

Volume
1
Managers Checks, North Office/NY, Jun 10, 1925 – Oct 3, 1927

Volume
2
Managers Checks, North Office/Boston, Jun 13, 1925 – Jun 27, 1930

Volume
3
Managers Checks, North Office/NY, Sep 28, 1927 – Aug 17, 1929

Volume
4
Managers Checks, North Office/NY, Aug 19, 1929 – May 21, 1931

Volume
5
Managers Checks, North Office/Boston, Jun 28, 1930 – Jul 28, 1933

Volume
6
Managers Checks, South Office/Boston, Jun 18, 1925 – Apr 25, 1930

Volume
7
Managers Checks, South Office/Boston, Oct 3, 1936 – Nov 6, 1937

Volume
8
Managers Checks, South Office/NY, Nov 6, 1928 – Jun 18, 1931

Volume
9
Managers Checks, South Office/NY, Jun 19, 1931 – Feb 24, 1934

Volume
10
NB Gas & Edison Light Company Payments, South Branch, 1931 – 1933

Volume
11
NB Gas & Edison Light Company Payments, South Branch, 1933 – 1934

Volume
12
Certified Checks, North Office, Jun 10, 1925 – Apr 10, 1929

Volume
13
Certified Checks, North Office, Apr 11, 1929 – Aug 3, 1931

Volume
14
Certified Checks, South Office, Jun 20, 1925 – Jul 13, 1931

Volume
15
Certified Checks, North Office, Jun 13, 1925 – May 21, 1930

Volume
16
CashierÂ’s Checks, South Office, Jun 22, 1925 – Dec 2, 1929

Volume
17
CashierÂ’s Checks, South Office, Nov 30, 1929 – Dec 5, 1933

Sub-series 18: Miscellany, 1888-1882, 1916-1929

Sub-series consists of four miscellany volumes from the main branch. Included are a book of check stubs with handwritten entries; a handwritten
collateral book with two indexes mentioning both individuals and mills; a certified check volume with handwritten entries naming the purchaser, the payee,
and amount; and a handwritten travelerÂ’s check ledger for American Express sales. Arranged chronologically. * = on Conservation Shelf.

Volume
1
Check Stubs, Dec 4, 1888 – Jul 8, 1892*

Volume
2
Collateral, 1891 – 1904*

Volume
3
Certified Checks/Main Branch, Jan 18, 1916 – Jan 13, 1925

Volume
4
Cash Ledger [Traveler’s Checks], Mar 1, 1921 – Jan 7, 1929

Series C: Financial Records/MB/MNB, 1826-1935

Official financial transactions for the two legal entities of the bank: Merchants Bank [1825 – 1865] and Merchants National Bank [1865 – 1935]. Series
includes twenty-two sub-series: MB/MNB stockholder records, cash make-up, accounts with Suffolk Bank, accounts with Mechanics Bank of New York, MB/MNB income and
expenses, accounts with Fourth National Bank of New York, accounts with miscellaneous banks, accounts with Revere Bank of Boston, cash make up for receiving tellers
only, unidentified indexes, accounts with National Bank of the Republic of New York, accounts with Merchants National Bank of Boston, accounts with Philadelphia banks,
daily transactions, accounts with First National Bank of New York, cash make up for paying tellers only, standard diary, tellerÂ’s daily balances, Clearing House proof,
accounts with the Federal Reserve Bank, check lists, and payroll accounts. These records contain information on administrative and internal bank matters with
stockholders and staff as well as transactions with other banks.

Sub-series 1: MB/MNB Stockholder Records, 1826-1910

Sub-series contains fourteen volumes with information on bank stockholders including names and number of shares held. Volumes 1 – 3 are handwritten with
an index of names in front of volume. The Volume 4 subscription book is intended to show both stockholder and new stockholder investment in additional bank capital as
noted in front of volume. Volumes 5 -7 contain forms to be filled in as needed when a transfer of capital stock is desired. Volume 8 is a handwritten account of
stockholders by name, number of shares held, and taxes owed. Volumes 9 – 12 contain a variety of information on stockholder’s dividends including names, number of
shares, signatures of dividend recipient as well as amount of dividend. Volumes 13 and 14 give an alphabetical list of names and addresses of shareholders mailed
dividends on April 1 and October 1 of each year. Arranged by type, then chronologically. * = on Conservation Shelf.

Volume
1
Stock Ledger, 1826 – 1845

Volume
2
Stock Ledger, 1845 – 1888

Volume
3
Stock Ledger, 1888 – 1908

Volume
4
Stock Subscriptions, Feb 12, 1850 – 1851

Volume
5
Transfer Book, Oct 5, 1835 – Nov 6, 1854

Volume
6
Transfers, Nov 13, 1854 – Jan 19, 1882

Volume
7
Transfers, Mar 20, 1882 – Dec 4, 1901*

Volume
8
Taxes, 1881 – 1892*

Volume
9
Dividends Paid, Oct 2, 1826 – May 1, 1856

Volume
10
Dividends D, Oct 1, 1880 – Oct 1, 1892

Volume
11
Dividends F, Apr 1, 1904 – Oct 1, 1906

Volume
12
Dividends, Apr 1, 1907 – Apr 1, 1910

Volume
13
Dividends by Mail, Oct 1, 1895 – Apr 1, 1903

Volume
14
Dividends by Mail, Oct 1, 1903 – Oct 1, 1906

Sub-series 2: Cash Make Up, 1829-1906

Sub-series contains eighty-eight handwritten volumes with daily tallies of cash on hand broken down by name of local, regional, and national banks.
Vault contents include specie, bills, and foreign currencies as well as internal bank amount. Many volumes contain pinned-in credit notes. Volume 3 includes a
settlement of account with Suffolk Bank, Boston. Beginning with Volume 68, adding machine tapes are increasingly used to total accounts. Columns include Date,
Tallies, Vault, Notes, Specie, Bills, Payroll, Receiving Teller; arranged chronologically with gaps noted. * = on Conservation Shelf.

Volume
1
Settlement of Cash, July 9, 1829 – Feb 7, 1831

Volume
2
Settlement of Cash, Feb 8, 1831 – Apr 27, 1833

[missing volume]

Volume
3
Settlement of Cash, May 1, 1834 – Aug 1, 1834

[missing volume]

Volume
4
Cash Make Up, Jun 30, 1835 – Oct 8, 1835

[missing volume]

Volume
5
Cash Make Up, Feb 4, 1836 – May 13, 1836

[missing volume]

Volume
6
Settlement of Cash, Jun 3, 1836 – Jan 11, 1837

[missing volume]

Volume
7
Cash Make Up, Aug 4, 1837 – Nov 16, 1837

Volume
8
Cash Make Up, Nov 17, 1837 – May 26, 1838

[missing volume]

Volume
9
Cash Make Up, Sep 5, 1838 – Mar 21, 1839

Volume
10
Cash Make Up, Mar 22, 1839 – Oct 4, 1839

[missing volume]

Volume
11
Cash Make Up, Aug 1, 1840 – Jun 7, 1841

Volume
12
Cash Make Up, Jun 8, 1841 – Apr 6, 1842

Volume
13
Cash Make Up, Apr 8, 1842 – Feb 4, 1843

Volume
14
Cash Make Up, Feb 6, 1843 – Dec 7, 1843*

Volume
15
Cash Make Up, Dec 8, 1843 – Oct 11, 1844

Volume
16
Cash Make Up, Oct 12, 1844 – Dec 5, 1845

Volume
17
Cash Make Up, Dec 6, 1845 – Jan 21, 1847

Volume
18
Cash Make Up, Jan 23, 1847 – Mar 4, 1848

Volume
19
Cash Make Up, Mar 6, 1848 – Apr 6, 1849

Volume
20
Cash Make Up, Apr 7, 1849 – Jun 17, 1850

Volume
21
Cash Make Up, Jun 19, 1850 – Jun 26, 1851

Volume
22
Cash Make Up, Jun 27, 1851 – Apr 23, 1852

Volume
23
Cash Make Up, Apr 24, 1852 – Jun 15, 1853

Volume
24
Cash Make Up, Jun 17, 1853 – Sep 10, 1854

Volume
25
Cash Make Up, Sep 12, 1854 – Oct 31, 1855

Volume
26
Cash Make Up, Nov 1, 1855 – Dec 31, 1856

Volume
27
Cash Make Up, Jan 1, 1857 – Feb 27, 1858

Volume
28
Cash Make Up, Mar 1, 1858 – May 6, 1859

Volume
29
Cash Make Up, May 7, 1859 – May 22, 1860

Volume
30
Cash Make Up, May 23, 1860 – Jun 10, 1861

Volume
31
Cash Make Up, Jun 11, 1861 – Jun 30, 1862

Volume
32
Cash Make Up, Jul 1, 1862 – Jul 20, 1863

Volume
33
Cash Make Up, Jul 21, 1863 – Sep 24, 1864

[missing volume]

Volume
34
Cash Make Up, Dec 1, 1865 – Mar 25, 1867

Volume
35
Cash Make Up, Mar 26, 1867 – Jul 15, 1868

Volume
36
Cash Make Up, Jul 16, 1868 – May 15, 1869

Volume
37
Cash Make Up, May 16, 1869 – Dec 20, 1869*

Volume
38
Cash Make Up, Dec 22, 1869 – Aug 5, 1870

[missing volume]

Volume
39
Cash Make Up, Mar 20, 1871 – Oct 31, 1871

Volume
40
Cash Make Up, Nov 1, 1871 – Jun 13, 1872

Volume
41
Cash Make Up, Jun 15, 1872 – Jan 25, 1873*

Volume
42
Cash Make Up, Jan 27, 1873 – Jul 16, 1873

Volume
43
Cash Make Up, Jul 17, 1873 – Feb 28, 1874

Volume
44
Cash Make Up, Mar 2, 1874 – Sep 12, 1874

Volume
45
Cash Make Up, Sep 14, 1874 – Apr 30, 1875

Volume
46
Cash Make Up, May 1, 1875 – Dec 14, 1875

Volume
47
Cash Make Up, Dec 15, 1875 – Jul 27, 1876

Volume
48
Cash Make Up, Jul 28, 1876 – Mar 13, 1877

Volume
49
Cash Make Up, Mar 14, 1877 – Nov 22, 1877

[missing volume]

Volume
50
Cash Make Up, May 9, 1878 – Mar 3, 1879

Volume
51
Cash Make Up, Mar 4, 1879 – Aug 22, 1879

Volume
52
Cash Make Up, Aug 23, 1879 – Oct 19, 1880

Volume
53
Cash Make Up, Oct 20, 1880 – Dec 15, 1881

Volume
54
Cash Make Up, Dec 16, 1881 – Feb 12, 1883

Volume
55
Cash Make Up, Feb 13, 1883 – Apr 12, 1884

Volume
56
Cash Make Up, Apr 14, 1884 – Jun 11, 1885

Volume
57
Cash Make Up, Jun 12, 1885 – Apr 29, 1886*

[missing volume]

Volume
58
Cash Make Up, Feb 7, 1887 – Nov 11, 1887

Volume
59
Cash Make Up, Nov 12, 1887 – Oct 20, 1888

Volume
60
Cash Make Up, Oct 22, 1888 – Oct 2, 1889

Volume
61
Cash Make Up, Oct 3, 1889 – Oct 7, 1890

Volume
62
Cash Make Up, Oct 8, 1890 – Dec 14, 1891

Volume
63
Cash Make Up, Dec 15, 1891 – Jan 19, 1893

Volume
64
Cash Make Up, Jan 20, 1893 – Feb 13, 1894

Volume
65
Cash Make Up, Feb 15, 1894 – Jan 30, 1895

Volume
66
Cash Make Up, Jan 31, 1895 – Jul 27, 1895

Volume
67
Cash Make Up, Jul 29, 1895 – Feb 18, 1896

Volume
68
Cash Make Up, Feb 19, 1896 – Aug 13, 1896

Volume
69
Cash Make Up, Aug 14, 1896 – Mar 8, 1897

Volume
70
Cash Make Up, Mar 9, 1897 – Sep 30, 1897

Volume
71
Cash Make Up, Oct 1, 1897 – Mar 28, 1898*

Volume
72
Cash Make Up, Mar 29, 1898 – Oct 22, 1898

Volume
73
Cash Make Up, Oct 24, 1898 – Apr 20, 1899

Volume
74
Cash Make Up, Apr 21, 1899 – Nov 20, 1899

Volume
75
Cash Make Up, Nov 21, 1899 – May 19, 1900*

Volume
76
Cash Make Up, May 21, 1900 – Dec 19, 1900

Volume
77
Cash Make Up, Dec 20, 1900 – Jun 18, 1901 [date overlap]

Volume
78
Cash Make Up, Jan 1, 1901 – Jun 29, 1901

Volume
79
Cash Make Up, Jul 1, 1901 – Dec 31, 1901

Volume
80
Cash Make Up, Jan 1, 1902 – Jun 30, 1902

Volume
81
Cash Make Up, Jul 1, 1902 – Dec 31, 1902

Volume
82
Cash Make Up, Jan 1, 1903 – Jun 30, 1903

Volume
83
Cash Make Up, Jul 1, 1903 – Dec 31, 1903

Volume
84
Cash Make Up, Jan 1, 1904 – Jun 30, 1904

Volume
85
Cash Make Up, Jul 1, 1904 – Dec 31, 1904

Volume
86
Cash Make Up, Jan 2, 1905 – Jun 30, 1905

Volume
87
Cash Make Up, Jul 1, 1905 – Dec 30, 1905

Volume
88
Cash Make Up, Jan 1, 1906 –Jun 30, 1906

Sub-series 3: In Account w/Suffolk Bank, 1829-1842, 1853-1881

Sub-series contains fourteen handwritten hardcover volumes noting financial transactions with Suffolk Bank, Boston. Starting in 1826, Suffolk Bank acted
as a clearinghouse for regional banknotes and by 1836, it had become the clearinghouse for all banknotes circulating in New England. In addition, Suffolk Bank made
short-term credit advances to other banks. These volumes show settlements of account with Suffolk with daily entries, pinned-in credit notices, reconcilements, and
corrections. Volume 1 also contains transactions with Chemical Bank, New York. Volume 8 contains “the Boston Account Book with Merchants Bank.” Arranged
chronologically with gaps noted. * =on Conservation Shelf.

Volume
1
Settlement of Cash/Suffolk Bank & Chemical Bank, Nov 1, 1829 – Feb 1, 1831

Volume
2
Settlement of Cash/Suffolk Bank, Feb 17, 1831 – Apr 1, 1833

[missing volume]

Volume
3
Settlement of Cash/Suffolk Bank, May 1, 1834 – Aug 1, 1834

[missing volume]

Volume
4
Settlement of Cash/Suffolk Bank, Jul 1, 1835 – Oct 1, 1835

[missing volume]

Volume
5
Settlement of Cash/Suffolk Bank, Mar 1, 1836 – Apr 30, 1836

[missing volume]

Volume
6
Ledger, Feb 2, 1837 – Aug 31, 1842

[missing volume]

Volume
7
Ledger, May 1, 1853 – Oct 30, 1858

Volume
8
Ledger, Nov 1, 1858 – Sep 30, 1864

Volume
9
Ledger, Oct 1, 1864 – Aug 31, 1868

Volume
10
Ledger, Sep 1, 1868 – Nov 29, 1871

Volume
11
Ledger, Dec 1, 1871 – Nov 30, 1874

Volume
12
Ledger, Dec 1, 1874 – Jun 11, 1877

Volume
13
Ledger, Jun 12, 1877 – Jul 31, 1880

Volume
14
Ledger, Jul 31, 1880 – Oct 22, 1881*

Sub-series 4: In Account w/Mechanics Bank, New York, 1836-1866

Sub-series contains four handwritten hardcover ledgers showing MBÂ’s financial transactions with the New York-based Mechanics Bank. Information may
include settlements, names of individuals and businesses with New York interests, credit orders, and stop payments. Arranged chronologically.

Volume
1
Ledger, Dec 6, 1836 – Sep 29, 1847

Volume
2
Ledger, Oct 1, 1847 – Jun 30, 1855

Volume
3
Ledger, Jul 2, 1855 – Sep 1, 1861

Volume
4
Ledger, Sep 2, 1861 – May 7, 1866

Sub-series 5: MB/MNB Income/Expenses, 1854-1925

Sub-series contains thirteen volumes showing a variety of bank income and expenses. This includes information on income from bank owned stocks and
bonds, specie/money exchanges, rental income from Liberty Hall and “new” bank building at Purchase and William. Expenses related to Liberty Hall and bank incidentals
such as coal, paper, stamps, etc. are included as well. Volume 5 contains copies of bills paid to a variety of local businesses; index of companies in front of
volume. Volume 6 contains amounts spent on office expenses. Volumes 6, 10 and 11 are oversized. Volumes 10 and 11 contain many WWI related investments. Arranged
chronologically by subject of volume. * =on Conservation Shelf.

Volume
1
Monthly Returns, Jul 1, 1854 – Jul 1, 1865*

Volume
2
Statements, Jul 1, 1865 – Jun 19, 1902*

Volume
3
Income Book: Stocks, Bonds, Rent, 1898 – 1902

Volume
4
Income Book: Bonds, Stocks, Tenants, 1903 – 1907

Volume
5
Invoices Paid Bills, Dec 31, 1907 – Sep 20, 1910

Volume
6
Expense Account, Oct 2, 1912 – Dec 30, 1918

Volume
7
Rent Journal/New Bank Building, Apr 1, 1890 – Feb 1, 1903

Volume
8
Rent Ledger/New Bank Building, Mar 1, 1903 – Jan 1, 1908

Volume
9
Rent Ledger/New Bank Building, Feb 1, 1908 – Feb 1, 1912

Volume
10
Resources and Liabilities, Dec 28, 1917 – Mar 24, 1919*

Volume
11
Resources and Liabilities, Jan 1, 1920 – Jan 5, 1921

Volume
12
Bonds, 1885 – 1897

Volume
13
Savings Department, Interest Reserved, May 29, 1921 – Dec 31, 1925

Sub-series 6: In Account w/Fourth National Bank, New York, 1865-1898

Sub-series contains seven volumes of ledgers related to internal bank transactions with the Fourth National Bank of New
York, which was established in 1864 as a New York depositor and financial agent for the United States. Arranged chronologically.
* = on Conservation Shelf.

Volume
1
Ledger Fourth National Bank, Aug 1, 1865 – May 31, 1869

Volume
2
Ledger Fourth National Bank, Jun 1, 1869 – Aug 30, 1873

Volume
3
Ledger Fourth National Bank, Sep 1, 1873 – Nov 30, 1877*

Volume
4
Ledger Fourth National Bank, Dec 1, 1877 – Dec 30, 1882

Volume
5
Ledger Fourth National Bank, Jan 1, 1883 – Aug 31, 1887

Volume
6
Ledger Fourth National Bank, Sep 1, 1887 – Jun 30, 1892

Volume
7
Ledger Fourth National Bank, Jun 30, 1892 – Jun 16, 1898*

Sub-series 7: In Account w/Miscellany Banks, 1872-1914, 1921-1932

Sub-series contains nineteen volumes of ledgers with other banks and bank cashiers. Most volumes have an index of bank
names in front of volume. Names of banks are pre-printed; handwritten amounts. Arranged chronologically with gaps noted.

Volume
1
Ledger C, Feb 3, 1872 – Aug 30, 1874

Volume
2
Ledger D, 1874 – 1879

Volume
3
Ledger, 1880 – 1886

Volume
4
Ledger, 1886 – 1891

Volume
5
Ledger, 1891 – 1896

Volume
6
Ledger, 1897 – 1904

Volume
7
Ledger, Oct 8, 1904 – Apr 1, 1914

[missing volume]

Volume
8
Ledger, Jan 5, 1921 – Dec 31, 1921

Volume
9
Ledger, Jan 1, 1922 – Dec 30, 1922

Volume
10
Ledger, Jan 2, 1923 – Dec 31, 1923

Volume
11
Ledger, Jan 2, 1924 – Dec 31, 1924

Volume
12
Ledger, Jan 1,1925 – Dec 31, 1925

Volume
13
Ledger, Jan 2, 1926 – Dec 31, 1926

Volume
14
Ledger, Jan 3, 1927 – Dec 31, 1927

Volume
15
Ledger, Jan 3, 1928 – Dec 31, 1928

Volume
16
Ledger, Jan 2, 1929 – Dec 31, 1929

Volume
17
Ledger, Jan 2, 1930 – Dec 31, 1930

Volume
18
Ledger, Jan 2, 1931 – Dec 31, 1931

Volume
19
Ledger, Dec 31, 1931 – Jan 2, 1932

Sub-series 8: In Account w/Revere Bank, Boston, 1879-1898

Sub-series contains five volumes of handwritten transactions in account with the National Revere Bank
located in Boston. Named after Paul Revere, not the town of Revere, the bank was chartered in 1859, became a national
bank in 1865, and was liquidated in 1898. Arranged chronologically. * = on Conservation Shelf.

Volume
1
Ledger, Sep 1, 1879 – Jun 1, 1884*

Volume
2
Ledger, May 31, 1884 – Dec 21, 1886

Volume
3
Ledger, Dec 22, 1886 – Mar 6, 1890

Volume
4
Ledger, Mar 7, 1890 – Feb 28, 1894

Volume
5
Ledger, Feb 28, 1894 – Mar 31, 1898

Sub-series 9: Cash Make Up/Receiving Teller, 1886-1921

Sub-series contains sixty softcover volumes of handwritten entries by receiving tellers showing the
contents of their cash drawers at the end of each business day. Originally a teller handled both payment and receipts,
but due to the bankÂ’s growth in the late nineteenth century, additional staff was hired to perform more specialized
tasks. Volumes include columns for the other New Bedford banks – Citizens, Commerce, Mechanics and First National –
and large New Bedford companies as well as columns for specie, bills and loans. Many volumes contain lists of
long-distance telephone calls made. Beginning with Volume 38, information is for receiving teller only. Beginning
with Volume 45, adding machine tapes are pasted onto pages. Arranged chronologically with gaps noted. * = on
Conservation Shelf.

Volume
1
Cash Make Up, Apr 30, 1886 – Oct 16, 1886

Volume
2
Cash Make Up, Oct 18, 1886 – May 16, 1887

Volume
3
Cash Make Up, May 17, 1887 – Apr 3, 1888

[missing volume]

Volume
4
Cash Make Up/Receiving Teller, Jan 28, 1889 – Sep 14, 1889

Volume
5
Cash Make Up/Receiving Teller, Sep 16, 1889 – Mar 4, 1890

Volume
6
Cash Make Up, Mar 5, 1890 – Aug 28, 1890

Volume
7
Cash Make Up, Aug 29, 1890 – Feb 24, 1891

Volume
8
Cash Make Up, Feb 25, 1891 – Aug 22, 1891

Volume
9
Cash Make Up, Aug 24, 1891 – Feb 16, 1892*

Volume
10
Cash Make Up, Feb 17, 1892 – Aug 12, 1892

Volume
11
Cash Make Up, Aug 13, 1892 – Feb 7, 1893

Volume
12
Cash Make Up, Feb 8, 1893 – Aug 4, 1893

Volume
13
Cash Make Up, Aug 5, 1893 – Jan 29, 1894

Volume
14
Cash Make Up, Jan 30, 1894 – Jul 24, 1894

Volume
15
Cash Make Up, Jul 25, 1894 – Jan 17, 1895

Volume
16
Cash Make Up, Jan 18, 1895 – Jul 15, 1895

Volume
17
Cash Make Up, July 16, 1895 – Jan 8, 1896

Volume
18
Cash Make Up, Jan 9, 1896 – Jul 3, 1896

Volume
19
Cash Make Up, Jul 6, 1896 – Dec 31, 1896

Volume
20
Cash Make Up, Jan 1, 1897 – Jun 30, 1897

Volume
21
Cash Make Up, Jul 1, 1897 – Dec 31, 1897

Volume
22
Cash Make Up, Jan 1, 1898 – Jun 30, 1898

Volume
23
Cash Make Up, Jul 1, 1898 – Dec 31, 1898

Volume
24
Cash Make Up, Jan 2, 1899 – Jun 30, 1899

Volume
25
Cash Make Up, Jul 1, 1899 – Dec 30, 1899

Volume
26
Cash Make Up, Jan 1, 1900 – Jun 30, 1900

Volume
27
Cash Make Up, Jul 2, 1900 – Dec 31, 1900

[missing volume]

Volume
28
Cash Make Up, Jun 19, 1901 – Jan 14, 1902

Volume
29
Cash Make Up, Jan 15, 1902 – Jul 14, 1902

Volume
30
Cash Make Up, Jul 15, 1902 – Feb 6, 1903

Volume
31
Cash Make Up, Feb 7, 1903 – Aug 20, 1903

Volume
32
Cash Make Up, Aug 21, 1903 – Mar 2, 1904

Volume
33
Cash Make Up, Mar 3, 1904 – Sep 27, 1904

Volume
34
Cash Make Up, Sep 28, 1904 – Mar 25, 1905

Volume
35
Cash Make Up, Mar 27, 1905 – Oct 25, 1905

Volume
36
Cash Make Up, Oct 26, 1905 – Apr 24, 1906

Volume
37
Cash Make Up, Apr 25, 1906 – Oct 20, 1906

Volume
38
Cash Make Up/Receiving Teller, Oct 22, 1906 – Jun 18,1907

Volume
39
Cash Make Up/Receiving Teller, Jun 20, 1907 – Oct 25, 1907

Volume
40
Cash Make Up/Receiving Teller, Oct 26, 1907 – Mar 5, 1908*

Volume
41
Cash Make Up/Receiving Teller, Mar 6, 1908 – Nov 17, 1908

Volume
42
Cash Make Up/Receiving Teller, Nov 18, 1908 – Jul 31, 1909*

Volume
43
Cash Make Up/Receiving Teller, Aug 2, 1909 – Apr 13, 1910

Volume
44
Cash Make Up/Receiving Teller, Apr 14, 1910 – Dec 28, 1910

Volume
45
Cash Make Up/Receiving Teller, Dec 30, 1910 – Sep 12, 1911

Volume
46
Cash Make Up/Receiving Teller, Sep 13, 1911 – May 25, 1912

Volume
47
Cash Make Up/Receiving Teller, May 27, 1912 – Feb 6, 1913

Volume
48
Cash Make Up/Receiving Teller, Feb 7, 1913 – Oct 21, 1913*

Volume
49
Cash Make Up/Receiving Teller, Oct 22, 1913 – Jul 6, 1914

Volume
50
Cash Make Up/Receiving Teller, Jul 7, 1914 – Mar 18, 1915

Volume
51
Cash Make Up/Receiving Teller, Mar 19, 1915 – Nov 11, 1915*

Volume
52
Cash Make Up/Receiving Teller, Nov 12, 1915 – Jul 7, 1916

Volume
53
Cash Make Up/Receiving Teller, Jul 8, 1916 – Mar 2, 1917

Volume
54
Cash Make Up/Receiving Teller, Mar 3, 1917 – Apr 22, 1918

Volume
55
Cash Make Up/Receiving Teller, Apr 23, 1918 – Sep 17, 1919

Volume
56
Cash Make Up/Receiving Teller, Sep 18, 1919 – Jan 4, 1921

Volume
57
Cash Make Up/Receiving Teller Two, Nov 3, 1913 – Apr 16, 1917

Volume
58
Cash Make Up/Receiving Teller Two, Apr 17, 1917 – Aug 17, 1918

Volume
59
Cash Make Up/Receiving Teller Two, Aug 19, 1918 – Dec 31, 1919

Volume
60
Cash Make Up/Receiving Teller Two, Jan 2, 1920 – Jan 5, 1921

Sub-series 10: Indexes, 1888-1892, 1912

Sub-series contains three volumes of unidentified indexes; other indexes match with volumes in collection. It is
unknown if the collection contains the records indexed by these volumes. Volume 1 contains signatures of customers pasted into
volume. Arranged chronologically. * = on Conservation Shelf.

Volume
1
Index of Signatures, A-Z, 1888 – 1892*

Volume
2
Index, A-J, 1890

Volume
3
Index, 1912*

Sub-series 11: In Account w/National Bank of the Republic, NY, 1897-1904

Sub-series contains two hardcover handwritten volumes of ledgers with bank transactions in account with the National Bank
of the Republic of New York. Organized in 1850 and rechartered as a national bank in 1865, the National Bank of the Republic was
acquired by the First National Bank of New York in 1901. Volume 2 contains the notation “balance carried to First National.”
Arranged chronologically.

Volume
1
Ledger, Nov 23, 1897 – Apr 30, 1901

Volume
2
Ledger, May 1, 1901 – Jan 30, 1904

Sub-series 12: In Account w/Merchants National Bank, Boston, 1887-1934

Sub-series contains thirteen handwritten hardcover volumes of cash settlements and ledgers for the Merchants National
Bank of Boston. Many volumes have reconcilements included among accounts. Volume 5 includes a bank examination sheet pasted in
front of volume. Volume 13 is a reconcilement ledger with other banks. Arranged chronologically.

Volume
1
Cash Settlement, Feb 18, 1887 – Aug 9, 1887

Volume
2
Cash Settlement, Aug 10, 1887 – Feb 17, 1888

Volume
3
Cash Settlement, Feb 18, 1888 – Jan 26, 1889

Volume
4
Ledger, Mar 31, 1898 – Nov 30, 1903

Volume
5
Ledger, Dec 1, 1903 – Feb 28, 1907

Volume
6
Ledger, Mar 1, 1907 – Jun 30, 1910

Volume
7
Ledger, July 1, 1910 – Jun 30, 1914

Volume
8
Ledger, Jul 1, 1914 – Jun 24, 1918

Volume
9
Ledger, Jul 1, 1918 – Dec 31, 1921

Volume
10
Ledger, Jan 3, 1922 – Apr 10, 1925

Volume
11
Ledger, Apr 11, 1925 – Mar 4, 1929

Volume
12
Ledger, Mar 8, 1929 – Apr 13, 1934

Volume
13
Ledger, Oct 15, 1918 – Aug 30, 1924 [Reconcilement Ledger]

Sub-series 13: In Account w/Philadelphia Banks, 1900-1916, 1924-1931

Sub-series contains five handwritten hardcover volumes with transactions, balance sheets, and reconcilements for a
variety of Philadelphia banks. Included are these Philadelphia banks: Merchants National Bank, founded in 1880 and eventually
merged into the First National Bank of Philadelphia, and Philadelphia National Bank founded in 1803. Small amount of pages
contain accounts for the following New York banks: Chase National Bank of the City of New York established in 1877 and
National City Bank established in 1812, later converted to the Federal National Bank in 1865. Arranged chronologically.

Volume
1
Ledger, Merchants National Bank, Jun 30, 1900 – May 31, 1904

Volume
2
Ledger, Merchants National Bank, Jun 1, 1904 – Nov 30, 1907

Volume
3
Ledger, Philadelphia/Merchants National Bank, Dec 2, 1907 – Nov 29, 1916

Volume
4
Ledger, Philadelphia National Bank, Sep 30, 1924 – Dec 31, 1930

Volume
5
Ledger, Philadelphia National Bank, Jan 1, 1931 – Dec 31, 1931

Sub-series 14: Daily Transactions, 1903-1916

Sub-series contains forty-four handwritten softcover volumes with 9 to 10 column headings. Represents
unknown daily departmental transactions. Arranged chronologically with gaps noted.

Volume
1
Daily Transactions [1-8], Oct 26, 1903 – Dec 17, 1904

Volume
2
Daily Transactions [8-16], Oct 26, 1903 – Dec 17, 1904

Volume
3
Daily Transactions [15-24], Oct 26, 1903 – Dec 17, 1904

Volume
4
Daily Transactions [22-32], Oct 26, 1903 – Dec 17, 1904

Volume
5
Daily Transactions [1-8], Dec 17, 1904 – Feb 5, 1906

Volume
6
Daily Transactions [9-16], Dec 17, 1904 – Feb 5, 1906

Volume
7
Daily Transactions [17-24], Dec 17, 1904 – Feb 5, 1906

Volume
8
Daily Transactions [25-32], Dec 17, 1904 – Feb 5, 1906

Volume
9
Daily Transactions [1-8], Feb 6, 1906 – Mar 20, 1907

[missing volume]

Volume
10
Daily Transactions [17-24], Feb 6, 1906 – Mar 20, 1907

Volume
11
Daily Transactions [25-32], Feb 6, 1906 – Mar 20, 1907

Volume
12
Daily Transactions, [1-8], Mar 21, 1907 – May 22, 1908

Volume
13
Daily Transactions [9-16], Mar 21, 1907 – May 22, 1908

Volume
14
Daily Transactions [17-24], Mar 21, 1907 – May 22, 1908

Volume
15
Daily Transactions [25-32], Mar 21, 1907 – May 22, 1908

Volume
16
Daily Transactions [1-8], May 23, 1908 – Jul 27, 1909

Volume
17
Daily Transactions [9-16], May 23, 1908 – Jul 27, 1909

Volume
18
Daily Transactions [17-24], May 23, 1908 – Jul 27, 1909

Volume
19
Daily Transactions [25-32], May 23, 1908 – Jul 27, 1909

Volume
20
Daily Transactions [1-8], Jul 28, 1909 –Aug 2, 1910

Volume
21
Daily Transactions [9-17], Jul 28, 1909 – Aug 2, 1910

Volume
22
Daily Transactions [18-26], Jul 28, 1909 – Aug 2, 1910

Volume
23
Daily Transactions [27-34], Jul 28, 1909 – Aug 2, 1910

Volume
24
Daily Transactions [1-9], Aug 3, 1910 – Aug 10, 1911

Volume
25
Daily Transactions [10-19], Aug 3, 1910 – Aug 10, 1911

Volume
26
Daily Transactions [20-29], Aug 3, 1910 – Aug 10, 1911

Volume
27
Daily Transactions [30-38], Aug 3, 1910 – Aug 10, 1911

Volume
28
Daily Transactions [1-10], Aug 11, 1911 – Aug 17, 1912

Volume
29
Daily Transactions [11-21], Aug 11, 1911 – Aug 17, 1912

Volume
30
Daily Transactions [22-32], Aug 11, 1911 – Aug 17, 1912

Volume
31
Daily Transactions [33-42], Aug 11, 1911 – Aug 17, 1912

Volume
32
Daily Transactions [1-10], Aug 19, 1912 – Sep 3, 1913

Volume
33
Daily Transactions [11-21], Aug 19, 1912 – Sep 3, 1913

Volume
34
Daily Transactions [22-32], Aug 19, 1912 – Sep 3, 1913

Volume
35
Daily Transactions [33-42], Aug 19, 1912 – Sep 3, 1913

Volume
36
Daily Transactions [1-10], Sep 4, 1913 – Sep 11, 1914

Volume
37
Daily Transactions [11-21], Sep 4, 1913 – Sep 11, 1914

Volume
38
Daily Transactions [22-32], Sep 4, 1913 – Sep 11, 1914

Volume
39
Daily Transactions [33-42], Sep 4, 1913 – Sep 11, 1914

Volume
40
Daily Transactions [1-10], Sep 12, 1914 – Sep 20, 1915

Volume
41
Daily Transactions [11-21], Sep 12, 1914 – Sep 20, 1915

Volume
42
Daily Transactions [22-32], Sep 12, 1914 – Sep 20, 1915

Volume
43
Daily Transactions [33-42], Sep 12, 1914 – Sep 20, 1915

[missing volume]

Volume
44
Daily Transactions [26-37], Sep 21, 1915 – Feb 7, 1916

Sub-series 15: In Account w/First National Bank, New York, 1904 – 1924

Sub-series contains twelve volumes of transactions and reconcilements with First National Bank of New York,
founded in 1863 as the first national bank in that city. Arranged chronologically.

Volume
1
Ledger, Jan 29, 1904 – Jun 30, 1906

Volume
2
Ledger, Jul 1, 1906 – Feb 28, 1907

Volume
3
NY Account, Mar 1, 1907 – Jun 29, 1910

Volume
4
NY Account, Jun 1, 1910 – Jun 30, 1914

Volume
5
NY Account, Jul 1, 1914 – Jun 29, 1918

Volume
6
NY Account, Jul 1, 1918 – Dec 31, 1921

Volume
7
NY Account, Jan 3, 1922 – Apr 28, 1926

Volume
8
NY Account, Apr 29, 1926 – Sep 5, 1930

Volume
9
NY Account, Sep 6, 1930 – Mar 9, 1933

Volume
10
Ledger, Dec 14, 1910 – Jun 15, 1914

Volume
11
Ledger, Jul 13, 1914 – Oct 31, 1917

Volume
12
Ledger, Nov 10, 1917 – Aug 30, 1924

Sub-series 16: Cash Make Up/Paying Teller, 1906 – 1908, 1916 – 1920

Sub-series contains seven handwritten softcover volumes of daily cash reconcilements for the paying
teller. All volumes contain adding machine tapes pasted onto pages and lists of banks, bills, specie, and totals.
Arranged chronologically.

Volume
1
Cash Make Up/Paying Teller, Jul 2, 1906 – Feb 26, 1907

Volume
2
Cash Make Up/Paying Teller, Feb 27, 1907 – Jul 6, 1907

Volume
3
Cash Make Up/Paying Teller, Jul 8, 1907 – Nov 12, 1907

Volume
4
Cash Make Up/Paying Teller, Nov 13, 1907 – Feb 1, 1908

[missing volume]

Volume
5
Cash Make Up/Paying Teller, Jan 1, 1916 – Mar 6, 1918

Volume
6
Cash Make Up/Paying Teller, Mar 7, 1918 – Dec 23, 1919

Volume
7
Cash Make Up/Paying Teller #3, May 31, 1919 – Dec 31, 1920

Sub-series 17: Standard Diary, 1908-1915

Sub-series contains eight volumes of Counting House Calendar Standard Diaries showing a chronological
transfer of funds for unknown purpose. Columns include Date, Account, Percentages, Other Banks and Companies,
Account Totals, and Account Actions. Arranged chronologically.

Volume
1
Standard Diary, Jan 1, 1908 – Dec 31, 1908

Volume
2
Standard Diary, Jan 1, 1909 – Dec 31, 1909

Volume
3
Standard Diary, Jan 1, 1910 – Dec 31, 1910

Volume
4
Standard Diary, Jan 1, 1911 – Dec 30, 1911

Volume
5
Standard Diary, Jan 1, 1912 – Dec 31, 1912

Volume
6
Standard Diary, Jan 1, 1913 – Dec 31, 1913

Volume
7
Standard Diary, Jan 1, 1914 – Dec 31, 1914

Volume
8
Standard Diary, Jan 1, 1915 – Dec 30, 1915

Sub-series 18: Teller’s Daily Balances, 1908-1925

Sub-series contains twenty-two handwritten softcover volumes of tellerÂ’s daily balances listing both
incoming and outgoing monies, cash and check items, vault contents, and other daily activities; probably maintained
by the Head Teller. Columns include Sundry Credits, Rec. Teller, Local Checks, Foreign Checks, Vault, Cash Items,
Sundry Items, Amounts, Cash Book Credits, Clearing House Credits, Cash Book Debits, and Clearing House Debits.
Arranged chronologically. * = on Conservation Shelf.

Volume
1
Teller’s Daily Balances, Feb 1, 1908 – Feb 12, 1909

Volume
2
Teller’s Daily Balances, Feb 15, 1909 – Mar 3, 1910

Volume
3
Teller’s Daily Balances, Mar 4, 1910 – Mar 18, 1911

Volume
4
Teller’s Daily Balances, Mar 20, 1911 – Feb 3, 1912

Volume
5
Teller’s Daily Balances, Feb 5, 1912 – Aug 12, 1912

Volume
6
Teller’s Daily Balances, Aug 13, 1912 – Feb 18, 1913

Volume
7
Teller’s Daily Balances, Feb 19, 1913 – Aug 27, 1913*

Volume
8
Teller’s Daily Balances, Aug 28, 1913 – Mar 6, 1914

Volume
9
Teller’s Daily Balances, Mar 7, 1914 – Sep 12, 1914

Volume
10
Teller’s Daily Balances, Sep 14, 1914 – Mar 22, 1915

Volume
11
Teller’s Daily Balances, Mar 23, 1915 – Sep 28, 1915

Volume
12
Teller’s Daily Balances, Sep 29, 1915 – Apr 5, 1916

Volume
13
Teller’s Daily Balances, Apr 6, 1916 – Oct 13, 1916

Volume
14
Teller’s Daily Balances, Oct 14, 1916 – Apr 20, 1917

Volume
15
Teller’s Daily Balances, Apr 21, 1917 – Oct 27, 1917

Volume
16
Teller’s Daily Balances, Oct 29, 1917 – May 9, 1918

Volume
17
Teller’s Daily Balances, May 10, 1918 – Nov 19, 1918

Volume
18
Teller’s Daily Balances, Nov 20, 1918 – Jun 2, 1919

Volume
19
Teller’s Daily Balances, Jun 3, 1919 – Dec 12, 1919

Volume
20
Teller’s Daily Balances, Dec 13, 1919 – Jun 22, 1920

Volume
21
Teller’s Daily Balances, Jun 23, 1920 – Jan 7, 1921

Volume
22
Teller’s Daily Balances, Jan 5, 1921 – Jun 20, 1925*

Sub-series 19: Clearing House Proof, 1910-1919

Sub-series contains three hardcover pre-printed volumes with handwritten figures showing exchanges
between associated banks – First National, Mechanics National, Merchants National, and New Bedford Safe Deposit
and Trust. The New Bedford Clearing House was established September 1, 1885 and comprised as its members the
national banks of New Bedford. Column headings include Due Clearing, Bank Debit, Bank Credit, and Due Bank.
Arranged chronologically.

Volume
1
Clearing House Proof H, Jan 1, 1910 – Dec 31, 1912

Volume
2
Clearing House Proof I, Jan 1, 1913 – Dec 31, 1915

Volume
3
Clearing House Proof J, Jan 3, 1916 – May 7, 1919

Sub-series 20: In Account w/Federal Reserve Bank, 1917-1926, 1930-1932

Sub-series contains three hardcover ledgers detailing the bankÂ’s accounts with the Federal Reserve.
The Federal Reserve was chartered as the United StatesÂ’ central bank in 1913 and MNB, as required of a nationally
chartered bank, became a Federal Reserve member in 1914. As a Federal Reserve member, the bank was required
to adhere to certain regulations for bank stock and to maintain reserves in [deposits with] the Federal Reserve
Bank of Boston. Arranged chronologically with gaps noted.

Volume
1
Ledger, Jul 2, 1917 – Feb 29, 1924

Volume
2
Ledger, Jul 21, 1924 – Dec 31, 1926

[missing volume]

Volume
3
Ledger, Dec 31, 1930 – Jan 4, 1932

Sub-series 21: Check Lists, 1919-1925

Sub-series contains two hardcover volumes with the entire volume filled with adding machine tapes.
Each tape contains amount of individual check, total of all checks, name of a business or institutional entity,
and a date. Names of entities on adding machine tapes include New Bedford Gas Dividends, Morse Twist Drill,
County of Bristol, C. F. Wing & Co., Steiger Dudgeon, Snell & Simpson, New Bedford Public Market,
Dartmouth Mfg. Co., Grinnell Mfg., Paul & Dixon, Booth Mfg., Potomska Mill, New Bedford Cordage, M. C.
Swift & Sons, and N. P. Hayes. Arranged chronologically.

Volume
1
Check Lists, Jul 15, 1919 – Sep 4, 1922

Volume
2
Check Lists, Sep 5, 1922 – Jan 17, 1925

Sub-series 22: Payroll Accounts, 1929-1935

Sub-series contains two hardcover volumes of payrolls. In the 1880s, MNB opened a payroll department
that paid the employees of local businesses requesting the service. Volume 1 is devoted to the payroll of the New
Bedford Rayon Company, incorporated June 1928. NB Rayon moved into the Manomet Mills plant and began production in
1929. Volume 2 consists of adding tapes with name of company and date of payroll. Arranged chronologically. * =
on Conservation Shelf.

Volume
1
New Bedford Rayon Company Payroll Account, Feb 2, 1929 – Jul 13, 1935

Volume
2
Sundry Accounts, Oct 28, 1932 – Dec 8, 1934*

Series D: Letter Books, 1829-1925

Series contains ninety-four letter books representing three different types of letters sent and received by MB/MNB.
Series includes three sub-series: copies of letters sent and received; records of enclosures sent; and copies of form
letter entries for enclosures to banks only. Earliest volumes contain handwritten copies of letters; later volumes are
the result of a copying process that used moistening appliances and a copy-press, the most cost effective method of
copying incoming correspondence until the 1950s.

Sub-series 1: Letter Book, 1829-1903

Sub-series contains fifty-one hardcover volumes of copies of handwritten letters from/to individuals, other banks,
railroads, mills, and other businesses mainly produced by bank cashiers. Subjects of letters vary and can include account
information, enclosures sent, and credits due. Beginning with Volume 15, an index of names is included in front of each volume.
Copies of typewritten letters start appearing in Volume 45. Arranged chronologically. * = on Conservation Shelf.

Volume
1
Letters B, Sep 22, 1829 – Nov 2, 1832

Volume
2
Letters, Nov 6, 1832 – Apr 8, 1834

Volume
3
Letters, Apr 8, 1834 – Aug 25, 1835

Volume
4
Letters, Aug 25, 1835 – Dec 20, 1836

Volume
5
Letters, Dec 27, 1837 – Feb 20, 1839

Volume
6
Letters, Feb 21, 1839 – Apr 6, 1840

Volume
7
Letters, Apr 9, 1840 – Oct 29, 1841

Volume
8
Letters, Oct 27, 1841 – Mar 27, 1845

Volume
9
Letters, Mar 25, 1845 – Sep 3, 1847

Volume
10
Letters, Sep 3, 1847 – Oct 23, 1849

Volume
11
Letters, Oct 23, 1849 – Jul 10, 1851

Volume
12
Letters, Jul 9, 1851 – Jun 22, 1853

Volume
13
Letters, Jun 22, 1853 – Feb 15, 1856

Volume
14
Letters, Feb 18, 1856 – Feb 10, 1880 [overlap of dates]

Volume
15
Letters, Dec 6, 1879 – May 5, 1882

Volume
16
Letters, May 16, 1882 – Mar 28, 1885

Volume
17
Letters, Mar 28, 1885 – Jul 29, 1886*

Volume
18
Letters, Jul 29, 1886 – Jun 7, 1887

Volume
19
Letters, Jun 7, 1887 – Mar 16, 1888

Volume
20
Letters, Mar 6, 1888 – Dec 6, 1888

Volume
21
Letters, Dec 7, 1888 – Jul 16, 1889

Volume
22
Letters, Sep 9, 1889 – May 7, 1890

Volume
23
Letters, May 7, 1890 – Jan 2, 1891

Volume
24
Letters, Jan 2, 1891 – Aug 8, 1891

Volume
25
Letters, Aug 8, 1891 – Mar 26, 1892

Volume
26
Letters, Mar 28, 1892 – Oct 15, 1892

Volume
27
Letters, Oct 15, 1892 – Mar 21, 1893

Volume
28
Letters, Nov 3, 1893 – Jun 21, 1893

Volume
29
Letters, Aug 19, 1893 – Jan 8, 1894

Volume
30
Letters, Jan 4, 1894 – Jun 21, 1894

Volume
31
Letters, Jun 22, 1894 – Nov 10, 1894

Volume
32
Letters, Nov 12, 1894 – Mar 18, 1895

Volume
33
Letters, Apr 11, 1895 – Aug 20, 1895

Volume
34
Letters, Aug 21, 1895 – Jan 2, 1896

Volume
35
Letters, Jan 3, 1896 – May 23, 1896

Volume
36
Letters, May 25, 1896 – Oct 2, 1896

Volume
37
Letters, Oct 2, 1896 – Feb 6, 1897

Volume
38
Letters, Feb 6, 1897 – Jul 1, 1897

Volume
39
Letters, Jun 28, 1897 – Oct 26, 1897

Volume
40
Letters, Oct 26, 1897 – Mar 5, 1898

Volume
41
Letters, Mar 5, 1898 – Jun 20, 1898

Volume
42
Letters, Jun 25, 1898 – Oct 13, 1898

Volume
43
Letters, Oct 13, 1898 – Feb 1, 1899

Volume
44
Letters, Jun 28, 1899 – Dec 23, 1899

Volume
45
Letters, Dec 26, 1899 – Jul 14, 1900

Volume
46
Letters, Jul 18, 1900 – Jan 4, 1901

Volume
47
Letters, Jan 5, 1901 – Jul 1, 1901

Volume
48
Letters, Jul 1, 1901 – Jan 7, 1902

Volume
49
Letters, Jan 7, 1902 – Jul 7, 1902

Volume
50
Letters, Jul 7, 1902 – Dec 20, 1902

Volume
51
Letters, Dec 22, 1902 – Jun 24, 1903

Sub-series 2: Letter Book/Enclosures, 1855-1910, 1913-1915, 1918-1925

Sub-series contains thirty pre-printed volumes of enclosure notations sent with letters from the bank. Columns include
handwritten entries for Date of Letter, Date of Acknowledgement, Name of Promissor or Drawer, When Due, Amounts, Amount of Check.
Beginning of volume contains miscellaneous entries, then separate sections for locations, i.e., Boston, New York, Philadelphia
or named banks, i.e., First National, Savings Deposit and Trust, etc. Some volumes have separate index. Arranged chronologically
with gaps noted. * = on Conservation Shelf.

Volume
1
Letters, Sep 1, 1855 – Aug 19, 1858

Volume
2
Letter Book with Other Banks, Feb 15, 1859 – Apr 30, 1862*

Volume
3
Letters B, May 1, 1862 – Mar 23, 1866

Volume
4
Letters, Mar 26, 1866 – Sep 6, 1870

Volume
5
Letters D, Feb 1, 1871 – Aug 25, 1873

Volume
6
Letters D, Oct 21, 1873 – Apr 3, 1876

Volume
7
Letters E, May 11, 1876 – Nov 8, 1878

Volume
8
Letters F, Nov 9, 1878 – Mar 31, 1881

Volume
9
Letters, Apr 1, 1881 – Aug 16, 1883

Volume
10
Letters, Aug 16, 1883 – Oct 20, 1885

Volume
11
Letters, Oct 28, 1885 – Nov 17, 1887

Volume
12
Letters, Dec 1, 1887 – Sep 28, 1889

Volume
13
Letters, Oct 1, 1889 – Aug 31, 1891

Volume
14
Letters, Sep 1, 1891 – Jul 21, 1893

Volume
15
Letters, Aug 1, 1893 – Mar 30, 1895

Volume
16
Letters, Apr 1, 1895 – Oct 10, 1896

Volume
17
Letters, Oct 15, 1896 – Mar 5, 1898

Volume
18
Letters, Aug 8, 1899 – Mar 23, 1901

Volume
19
Letters, Apr 1, 1901 – Jun 17, 1903

Volume
20
Letters, Jun 18, 1903 – Dec 6, 1905

Volume
21
Letters, Dec 15, 1905 – Feb 20, 1908

Volume
22
Letters, Apr 1, 1908 – May 10, 1910

[missing volume]

Volume
23
Letters, Jun 17, 1913 – Jan 30, 1915

[missing volume]

Volume
24
Letters, Jun 17, 1918 – Dec 31, 1919

Volume
25
Letters, Jan 2, 1920 – Jun 1, 1921

Volume
26
Letters, Jun 1, 1921 – Sep 9, 1922

Volume
27
Letters, Sep 11, 1922 – Aug 8, 1923

Volume
28
Letters, Aug 9, 1923 – Jun 14, 1924

Volume
29
Letters, Jun 16, 1924 – Apr 23, 1925

Volume
30
Letters, Apr 25, 1925 – Aug 4, 1925

Sub-series 3: Letters/Banks Only, 1895-1903

Sub-series contains thirteen volumes of letters of transmittal sent to banks only. Volumes vary in format over
the years: some contain handwritten entries for forms sent, others have copy-press or typewritten copies of letters, still
others have carbon copies of form letter entries. Arranged chronologically by name of bank. * = on Conservation Shelf.

Volume
1
Copies/Cape Cod Letters, Jun 25, 1895 – Apr 28, 1896

Volume
2
Cape Cod Letters, Apr 30, 1896 – Oct 3, 1896*

Volume
3
Letters/Shawmut Bank, National Bank of the Republic, Dec 20, 1898 – May 27, 1899

Volume
4
Letters/Shawmut Bank/Republic, May 27, 1899 – Sep 25, 1899

Volume
5
Letters/Banks, Sep 26, 1899 – Feb 21, 1900

Volume
6
Letters/Banks, Feb 23, 1900 – Jul 7, 1900

Volume
7
Letters/Banks, Jul 7, 1900 – Dec 10, 1900

Volume
8
Letters/Shawmut Bank/Republic, Dec 11, 1900 – May 12, 1901

Volume
9
Letters/Shawmut Bank/Republic, May 17, 1901 – Oct 9, 1901

Volume
10
Letters/Shawmut Bank/Republic, Oct 10, 1901 – Feb 24, 1902

Volume
11
Letters/Shawmut Bank/Republic, Jul 29, 1902 – Dec 18, 1902

Volume
12
Letters/Shawmut Bank/Republic, Feb 25, 1902 – Jul 29, 1902

Volume
13
Letters/Shawmut Bank/Republic, Dec 20, 1902 – May 26, 1903

Series E: Letters of Transmittal, Canceled Checks, and Miscellany, 1894-1919, n.d.

Nine folders of examples of miscellany removed from volumes, cardboard filing case, and strewn on the bottom of
storage boxes retrieved from New England Salvage. Folders 1 – 6 contain examples of MNB letterheads, checks, and informal
letters of transmittals. Folder 7 includes empty envelopes addressed to Wm. A. Hamilton & Co., Agents, Boston, Commissioner
of Internal Revenue, Washington, DC, samples of stationery, and an unaddressed envelope with a Union Pacific Railroad, New York
City return address. Folder 8 contains the 1918-1919 course descriptions of classes offered by Bryant & Stratton, a
commercial school located in Boston specializing in training office workers. Folder 9 contains information on a system for
vertical filing. Prior to the invention of the filing cabinet in 1898, letters were folded and stored in pigeonholes in desks
and in wall cases, a relatively inefficient way of storing and retrieving needed documents.

Box 1
Folder 1
Letters of Transmittal, 1895, 1897

Folder 2
Letters of Transmittal, Credit Checks [B], 1894 – 1898

Folder 3
Letters of Transmittal, Credit Checks (E-F], 1895 – 1896

Folder 4
Check Amount [L], 1896

Folder 5
Letters of Transmittal, Credit Checks [R], 1896, 1898

Folder 6
Cancelled Checks, 1898 – 1910

Folder 7
Empty MNB Envelopes, ca 1918

Folder 8
Bryant & Stratton Bulletin, 1918 – 1919

Folder 9
Vertical File Information, n.d.

Series F: World War I Fund Raising, 1914-1919

Series contains three volumes and 30 folders of documents related to revenue raising efforts for World War I. Included are
Liberty Loan accounts books, MNB financial reports, names and addresses for direct mail solicitations, and examples of types of local
funds. Material was found on bottom of box of financial volumes packed by New England Salvage.

In May 1917, Eliot D. Stetson, Vice-President of MNB, was asked by the Federal Reserve Bank of Boston to organize a local committee
of banks and bankers to promote the sale of Liberty Loans. MNB was a member of the Federal Reserve and Mr. Stetson was a District
Reserve Elector making MNB a logical choice for this task. Eventually, MNB became the headquarters of all local WWI fundraising
efforts providing rooms for the various national non-profit organizations recruited by the federal government such as the Red
Cross [bandages and canteens], YMCA [recreation], American Library Association [reading material], Boy Scouts of America [scouts
could earn a War Service badge for helping the war effort], and the Animal Rescue League [funds for wounded military horses and dogs].
Local funds included the Anti-Aircraft Fund [to defend the city against possible air strikes], the Drafted MenÂ’s Fund for draftees
called to Battery D at Camp Devens, Ayer, Massachusetts [recreation], the Tobacco Fund [sending “smokes” to the troops], and a
variety of funds started by leading ethic groups in the city — French, British, Canadian, Polish, Jewish — to aid wounded veterans
and civilians of their country of origin. The success of the War Chest fundraising efforts during WWI, Folders 18 and 19, led to
the concept of the Community Chest and eventually to the United Way. Arranged chronologically by type.

Volume
1
Liberty Loans w/Federal Reserve, May 5, 1917 – Apr 20, 1918

Volume
2
Liberty Loan Journal A, Jun 11, 1917 – Jun 14, 1917

Volume
3
Liberty Loan Day Book, Jun 16, 1917 – Aug 11, 1919

Box 1
Folder 10
MNB Financial Report, Oct 31, 1914

Folder 11
MNB Financial Report, Dec 31, 1914

Folder 12
MNB Financial Report, Mar 4, 1915

Folder 13
MNB Financial Report, May 1, 1915

Folder 14
MNB Financial Report, Jun 23, 1915

Folder 15
MNB Financial Report, Sep 2, 1915

Folder 16
MNB Financial Report, Nov 10, 1915

Folder 17
MNB Financial Report, May 1, 1916

Folder 18
MNB Financial Report, Jun 30, 1916

Folder 19
MNB Financial Report, Sep 12, 1916

Folder 20
MNB Financial Report, Nov 17,1916

Box 2
Folder 1
Names and Addresses, I.O.B.U. Members, ca. 1918

Folder 2
Names and Addresses, New England Synagogues, ca. 1918

Folder 3
Names and Addresses, [_________] League, ca. 1918

Folder 4
Names and Addresses, South End, ca. 1918

Folder 5
Jewish Residents, ca. 1918

Folder 6
Infantry Fund Raising Sheet, By Mill, ca. 1918

Folder 7
List of National United States Banks and Locations, 1914

Folder 8
City of New Bedford, List of Persons Assessed for Poll Tax, April 1918, Ward 1

Folder 9
City of New Bedford, List of Persons Assessed for Poll Tax, April 1918, Ward 2

Folder 10
City of New Bedford, List of Persons Assessed for Poll Tax, April 1918, Ward 3

Folder 11
City of New Bedford, List of Persons Assessed for Poll Tax, April 1918, Ward 4

Folder 12
City of New Bedford, List of Persons Assessed for Poll Tax, April 1918, Ward 5

Folder 13
City of New Bedford, List of Persons Assessed for Poll Tax, April 1918, Ward 6

Folder 14
New Bedford Jewish Board for Welfare Work in U.S. Army & Navy & War Relief letterhead, ca. 1918

Folder 15
Red Cross Service Flag, ca. 1918

Folder 16
New Bedford Hebrew Relief Committee for the Jewish War Veterans, ca. 1918

Folder 17
Liberty Loan Committee of New England, Boston, MA, Application Card, 1919

Folder 18
“What a War Chest is and Why it is Necessary,” New Bedford War Fund Association, 1918

Folder 19
New Bedford War Fund Association subscription form, 1918

Folder 20
“Greater New Bedford Patriotic Census, Sunday, June 2, 1918, Instructions to Census Takers,” 1918

Series G: Printed Material, 1890-1924

Series consists of twenty boxes [78 volumes] and one oversized volume of a variety of books, magazines, and
pamphlets related to financial matters of interest to bank executives and directors. These were probably located either in
the Bank PresidentÂ’s office or in the DirectorÂ’s Room. Arranged by title, then date, then size.

Volume
1
, Apr 1, 1916 – Dec 7, 1916

Box
1
, Apr 1865 – Sep 1896

Box
2
, Oct 1896 – Mar 1898

Box
3
, Apr 1898 – Sep 1899

Box
4
, Oct 1899 – Mar 1901

Box
5
, Apr 1901 – Sep 1902

Box
6
, Oct 1902 – Dec 1903

Box
7
, Jan 1904 – Dec 1905

Box
8
, Jan 1906 – Mar 1907

Box
9
, Apr 1907 – Sep 1908

Box
10
, Oct 1908 – Jun 1910

Box
11
, Jul 1910 – Sep 1911

Box
12
, Oct 1911 – Dec 1912

Box
13
Financial Chronicle, Apr 1913 – Dec 1913; American Newspaper Annual, 1903

Box
14
The Financial Review [6 volumes],1908 – 1918; Forms for National and State Banks, American Bankers Association, 1913

Box
15
McMasterÂ’s Commercial Decisions, Vol. II, 1899; Report of the Comptroller of Currency [5 volumes], 1909 – 1915

Box
16
Catalog of Coins, Tokens, and Medals in the Numismatic Collection of the Mint of the United States at Philadelphia, 1912;
Copper Handbook [2 volumes], 1907 – 1908; Income Tax Law and Regulations, 1914; The Federal Reserve Act, 1914; Index –
Federal Reserve Act and Amendments, 1915; Treasury – Annual Report 1915 – Director of the Mint, 1915;
Copper, 1915; Federal
Reserve Act, Volume 7, 1923 -1924.

Box
17
Annual Report of the Bank Commissioner [2 volumes], 1908 – 1911; Report of the Bank Commissioner,
[7 volumes], 1908 – 1913; Massachusetts Combined Tax Services, 1920.

Box
18
[4 volumes],1913 – 1917

Box
19
Digest of Laws Relating to Trust Companies of the United States, 1905; Proceedings of American Bankers Association [3 volumes],
1906 – 1914

Box
20
Yearbook of the American Securities, n.d.; MartinÂ’s One Hundred YearÂ’s History: Boston Stock Market,
1898; PoorÂ’s
Summary of Investment News [see also related oversize volume], 1916; 19th Annual Report of Union Pacific Railroad Company,
1916; A Century of Sugar Refining in the United States, 1916

Appendix A

Bank Incoporation Legislature Transcripts

1825 – Charter and Incorporation

June 18, 1825 –
Chap. XXXVII –
An Act to incorporate the President, Directors, and Company of the MerchantsÂ’ Bank of New Bedford.

SEC. 1. Be it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority
of the same, That Joseph Rotch, Timothy G. Coffin, David R. Green, William H. Allen, Elisha Haskell, Gideon
Allen, Nathaniel Nelson, Elisha Dunbar, Robert Hillman, Ephraim Kemptem, Abraham Barker, Lemuel Williams, jun.,
Thomas Riddle, Job Eddy, William R. Rotch, Paul Spooner, Ichabod Clap, and Robert Ingraham, their associates,
successors and assigns, shall be, and hereby are, created a corporation by the name of the MerchantsÂ’ Bank, in
New Bedford, and so shall continue until the first Monday of October, which will be in the year of our Lord one
thousand eight hundred and thirty-one, and by that name shall be, and hereby are, made capable in law to sue and
be sued, plead and be impleaded, defend and be defended, in any court of record or any other place whatever, and
also to make, have, and use a common seal, and to ordain and establish and put in execution such by-laws,
ordinances, and regulations, as to them may appear necessary and convenient for the government of said
corporation, and the prudent management of their affairs: Provided, such by-laws, ordinances, and regulations
shall in no wise be contrary to the constitution and laws of this Commonwealth, and said corporation shall
always be subject to the rules, restrictions, limitations, and provisions herein prescribed.

SEC. 2. Be it further enacted, That the capital stock of said corporation shall consist of the sum of one hundred
and fifty thousand dollars, in gold and silver, divided into shares of one hundred dollars each, which shall be
paid in at four equal instalments [sic], the first on the first day of September next, and the second, third,
and fourth instalments [sic] at any time thereafter, within twelve months from the passing of this act, or at
such earlier time as the stockholders, at any meeting thereof may order; and the stockholders, at their first
meeting, by a majority of votes, may determine the mode of transferring and disposing of said stock and the
profits thereof, which being entered on the books of said corporation, shall be binding on the stockholders,
their successors and assigns, until they shall otherwise determine; and the said corporation are hereby made
capable in law to have, hold, purchase, receive, possess, enjoy, and retain to them, and their successors and
assigns, lands, tenements, and hereditaments, to the amount of twelve thousand dollars, and no more at any one
time, with power to bargain, sell, and dispose of the same; and to loan and negotiate their monies and
effects by discounting on banking principles, on such security as they think advisable: Provided however, that
nothing herein contained shall restrain or prevent said corporation from taking and holding real estate in
mortgage or on execution, to any amount, as security for, or in payment of any debts due to said corporation:
Provided further, that no money shall be loaned, or discounts made, nor shall any bills or promissory notes be
issued from said Bank, until the capital subscribed and actually paid in, and existing in gold and silver in
their vaults, shall amount to seventy-five thousand dollars.

SEC. 3. Be it further enacted, That the rules, limitations and provisions which are provided in and by the third
section of an act entitled, “an act to incorporate the President, Directors, and Company of the State Bank,”
shall be binding on the Bank hereby established, in the same manner as though specially recited in this act,
excepting that the bond required to be given by the Cashier shall be given in the penalty of thirty thousand
dollars; that the number of Directors to be annually chosen shall be nine, and five may constitute a quorum for
the transaction of business; and a majority of said Directors shall be residents of said town: And provided also,
that the amount of bills in circulation, issued from said Bank, shall not, at any one time, exceed their capital
stock actually paid in.

SEC. 4. Be it further enacted, That said Bank shall be established and kept in the town of New Bedford.

SEC. 5. Be it further enacted, That any committee, specially appointed by Legislature for that purpose, shall have
a right to examine into the doings of said corporation, and shall have free access to all their books and vaults,
and if, upon such examination, it shall be found, that after a full hearing of said corporation thereon, be
determined by Legislature, that the said corporation have exceeded the powers herein granted them, or failed to
comply with any of the rules, restrictions, or conditions in this act provided, this act of incorporation shall
thereupon be declared to be forfeited and void.

SEC. 6. Be it further enacted, That Joseph Rotch, Tim. G. Coffin, William H. Allen, Gideon Allen, David R. Green,
and Elisha Haskell, are authorized to call a meeting of the stockholders of said corporation at a convenient
time and place, by advertising the same three weeks successively, in the New Bedford Mercury and Gazette,
newspapers printed in New Bedford, for the purpose of making, ordaining, and establishing such by-laws,
ordinances and regulations, for the orderly conducting the affairs of said corporation, as the stockholders shall
deem necessary, and for the choice of the first Board of Directors, and such other officers as they shall see
fit to choose.

SEC. 7. Be it further enacted, That the Commonwealth shall have a right, whenever the Legislature shall provide
therefor [sic], to subscribe on account of said Commonwealth, a sum not exceeding seventy-five thousand dollars,
to be added to the capital stock of said corporation herein before provided for, and whenever the Commonwealth
shall become so interested in said Bank, the Governor and Council shall have a right to appoint four additional
Directors for the management of the same.

SEC. 8. Be it further enacted, That the said corporation shall be liable to pay any bona fide holder the original
amount of any note of said Bank, altered to a larger amount in the course of its circulation, notwithstanding
such alteration, and shall also be liable to pay any bona fide holder the amount of any note of said Bank
counterfeited, unless such a note is printed, or impressed with the stereotype plate; and that said corporation
shall not, at any place whatever, directly or indirectly, purchase, receive, pay or exchange any bill or note at
said bank, or of any other Bank incorporated within this Commonwealth, for any less sum than the nominal value
expressed on said bill or note; and no loan or discount shall be made, nor shall any bill or note be issued by
the said corporation, or by any person on their account, in any other place than said Bank.

SEC. 9. Be it further enacted, That said corporation, from and after the first day of October next, shall pay by
way of tax to the Treasurer of this Commonwealth, for use of the same, within ten days after the first Monday of
October and April annually, with half of one per centum on the amount of stock which shall have been actually
paid in.

SEC. 10. Be it further enacted, That whenever the Legislature shall require it, the said corporation shall loan to
the Commonwealth, any sum of money which may be required, not exceeding twenty per centum of the capital stock
actually paid in, reimbursable by five annual instalments [sic], or at any shorter period at the election of the
Commonwealth, with the annual payment of interest at a rate not exceeding five per centum per annum.

SEC. 11. Be it further enacted, That the capital stock of said Bank shall not be sold or transferred, but be holden
by the original subscribers thereto, for and during the term of one year from the time of passing this act.
And in case the same shall not be put into operation according to the provisions thereof, within the year
aforesaid it shall be void.

SEC. 12. Be it further enacted, That no dividend of profit shall be declared, or paid on the capital stock of said
Bank, until the whole of said stock shall have been paid conformably to the provisions of this act.

[Approved by the Governor, June 18, 1825]

1828 – An Addition to the Charter and Incorporation

February 4, 1828 –
Chap. XLII. –
An Act in Addition to “An Act to incorporate the President, Directors, and Company of the Merchants Bank of New Bedford.”

SEC. 1. Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority
of the same, That the President, Directors and Company of the Merchants Bank of New Bedford be, and they hereby are,
authorized to increase their present capital stock, by an addition thereto of one hundred thousand dollars, in
shares of one hundred dollars each, which shall be paid in such installments, and at such times, and shall be so
disposed of, as a majority of the Stockholders of said Bank, at any legal meeting, may direct and determine:
Provided however, that the whole amount thereof shall be paid in within one year from the passing of this act.

SEC. 2. Be it further enacted, That the additional stock aforesaid shall be subject to the like tax, regulations, restrictions,
and provisions, as the present capital stock of said Corporation is now holden by virtue of the act to which
this is in addition.

[Approved by the Governor, Feb. 4, 1898]

1831- A Reincorporation of the Bank

Feb 28, 1831 –
Chap. LVIII –
An Act to continue the Banking Corporations therein named, and for other purposes.

SECT. 1. BE it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority of
the same, That the several Corporations hereinafter named, which by their respective charters have been heretofore
incorporated and established at the several places, and with the capital stocks hereinafter respectively mentioned,
be, and the same hereby are continued corporations for the purposes of banking, until the first day of October, which
shall be in the year of our Lord, one thousand, eight hundred and fifty-one, notwithstanding any limitation in their
respective charters of incorporation to the contrary, to wit: The president, directors and company of the Atlantic
Bank in Boston, capital stock five hundred thousand dollars; the president, directors and company of the American
Bank in Boston, capital stock five hundred thousand dollars; the president, directors and company of the Asiatic Bank,
in Salem, capital stock two hundred thousand dollars; the president, directors and company of the Agricultural Bank
in Pittsfield, capital stock one hundred thousand dollars; the president, directors and company of the Andover Bank
in Andover, capital stock one hundred thousand dollars; the president, directors and company of the Bunker Hill Bank
in Charlestown, capital stock one hundred and fifty thousand dollars; the president, directors and company of the
Beverly Bank in Beverly, capital stock one hundred thousand dollars; the president, directors and company of the
Boston Bank in Boston, capital stock six hundred thousand dollars; the president, directors and company of the
Barnstable Bank in Yarmouth, capital stock one hundred thousand dollars; the president, directors and company of the
Bedford Commercial Bank in New Bedford, capital stock two hundred and fifty thousand dollars; the president,
directors and company of the Blackstone Bank in Uxbridge, capital stock one hundred thousand dollars; the president,
directors and company of the Bank of Norfolk in Roxbury, capital stock two hundred thousand dollars; the president,
directors and company of the Commercial Bank in Salem, capital stock two hundred thousand dollars; the president,
directors and company of the Commonwealth Bank in Boston, capital stock five hundred thousand dollars; the president,
directors and company of the City Bank in Boston, capital stock ten hundred thousand dollars; the president, directors
and company of the Central Bank in Worcester, capital stock one hundred thousand dollars; the president, directors
and company of the Columbian Bank in Boston, capital stock five hundred thousand dollars; the president, directors
and company of the Cambridge Bank in Cambridge, capital stock one hundred and fifty thousand dollars; the president,
directors and company of the Dedham Bank in Dedham, capital stock one hundred thousand dollars; the president,
directors and company of the Danvers Bank in Danvers, capital stock one hundred and twenty thousand dollars; the
president, directors and company of the Exchange Bank in Salem, capital stock two hundred thousand dollars; the
president, directors and company of the Eagle Bank in Boston, capital stock five hundred thousand dollars; the
president, directors and company of the Fall River Bank in Troy, capital stock two hundred thousand dollars; the
Franklin Bank in Greenfield, capital stock one hundred thousand dollars; the president, directors and company of the
Falmouth Bank in Falmouth, capital stock one hundred thousand dollars; the president, directors and company of the
Franklin Bank in Boston, capital stock one hundred thousand dollars; the president, directors and company of the Globe
Bank in Boston, capital stock ten hundred thousand dollars; the president, directors and company of the Gloucester
Bank in Gloucester, capital stock one hundred and twenty thousand dollars; the Hampden Bank in Westfield, capital
stock one hundred thousand dollars; the president, directors and company of the Hampshire Bank in Northampton,
capital stock one hundred thousand dollars; the president, directors and company of the Hampshire ManufacturersÂ’ Bank
in Ware, capital stock one hundred thousand dollars; the president, directors and company of the Housatonic Bank in
Stockbridge, capital stock one hundred thousand dollars; the president, directors and company of the Lowell Bank in
Lowell, capital stock one hundred and fifty thousand dollars; the president, directors and company of the Leicester
Bank in Leicester, capital stock one hundred thousand dollars; the president, directors and company of the Lynn
Mechanics Bank in Lynn, capital stock one hundred thousand dollars; the president, directors and company of the
Marblehead Bank in Marblehead, capital stock one hundred twenty thousand dollars; the president, directors and company
of the MerchantsÂ’ Bank in New Bedford, capital stock two hundred and fifty thousand dollars; the president, directors
and company of the ManufacturersÂ’ and MechanicsÂ’ Bank of Nantucket in Nantucket, capital stock one hundred thousand
dollars; the president, directors and company of the Mercantile Bank in Salem, capital stock two hundred thousand
dollars; the president, directors and company of the MerchantsÂ’ Bank in Salem, capital stock four hundred thousand
dollars; the president, directors and company of the Mendon Bank in Mendon, capital stock one hundred thousand dollars;
the president, directors and company of the Merrimack Bank in Haverhill, capital stock one hundred and fifty thousand
dollars; the president, directors and company of the MechanicsÂ’ Bank in Newburyport, capital stock two hundred thousand
dollars; the president, directors and company of the Massachusetts Bank in Boston, capital stock eight hundred
thousand dollars; the president, directors and company of the New England Bank in Boston, capital stock ten hundred
thousand dollars; the president, directors and company of the North Bank in Boston, capital stock seven hundred fifty
thousand dollars; the president, directors and company of the Newburyport Bank in Newburyport, capital stock two
hundred and ten thousand dollars; the president, directors and company of the Plymouth Bank in Plymouth, capital stock
one hundred thousand dollars; the president, directors and company of Pawtucket Bank of Pawtucket, capital stock one
hundred thousand dollars; the president, director and company of the Springfield Bank in Springfield, capital stock
two hundred and fifty thousand dollars; the president, directors and company of the Suffolk Bank in Boston, capital
stock seven hundred and fifty thousand dollars; the president, directors and company of the Salem Bank in Salem,
capital stock two hundred and fifty thousand dollars; the president, directors and company of the State Bank in Boston,
capital stock eighteen hundred thousand dollars; the president, directors and company of the Tremont Bank in Boston,
capital stock five hundred thousand dollars; the president, directors and company of the Taunton Bank in Taunton,
capital stock one hundred and seventy five thousand dollars; the president, directors and company of the Washington
Bank in Boston, capital stock five hundred thousand dollars; the president, directors and company of the Worcester
Bank in Worcester, capital stock two hundred thousand dollars; – and the said corporations respectively shall be
entitled to all the powers and privileges, and subject to all the duties, liabilities and requirements contained in
an act passed on the twenty eighth day of February, in the year of our Lord one thousand eight hundred and
twenty nine, entitled “An Act to regulate Banks and Banking,” and the following sections of this act.

SEC. 2. Be it further enacted, That, from and after the first Monday of October, which will be in the year of our Lord
one hundred thousand eight hundred and thirty one, no individual or corporation shall have the right to hold, or shall
directly or indirectly take, hold or own more than fifty per centum of the amount of the capital stock of any Bank
incorporated in this Commonwealth, exclusive of such stock as may be held bona fide, as collateral security, by such
individual or corporation.

SEC. 3. Be it further enacted, That any corporation which may be or become a stockholder in any bank within this
Commonwealth, shall from and after the first Monday of October, in the year of our Lord one thousand eight hundred
and thirty-one, be liable in its corporate capacity to pay and make good any loss or deficiency of the capital stock
in such bank, which shall arise from the official mismanagement of its Directors, and shall be holden for the payment
and redemption of all bills which may have been issued by said Bank, and remain unpaid when its charter shall expire,
in the same manner as individual stockholders are made by law made liable in their individual capacities; and such
corporations shall have the right to compel a contribution from other stockholders, on conditions and in the manner
prescribed by the fourteenth section of an act entitled “An Act to regulate Banks and Banking.”

[Approved by the Governor, February 28, 1831.]

1831 – An Addition to the Charter and Incorporation

March 17, 1831 –
Chap. CIV –
An Act in Addition to “an act to incorporate the President, Directors and Company of the Merchants Bank of New Bedford.”

SEC. 1. Be it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority
of the same, That the Merchants Bank in New Bedford be, and they are hereby authorized and empowered to increase
their present capital stock, by an addition of one hundred and fifty thousand dollars thereto, in shares of one hundred dollars each, which shall be paid in such
instalments [sic], and at such times, as the president and directors of said bank may direct and determine.
Provided, however, that the whole amount shall be paid in or on or before the first day of October, which will
be in the year of our Lord one thousand eight hundred and thirty one, provided also, that the said bank shall be
governed by all the rules, and subjected to all duties, limitations, restrictions, liabilities and provisions
contained in an act entitled “an act to regulate banks and banking,” passed on the twenty eighth day of February,
in the year of our Lord one thousand eight hundred and twenty nine, and the provisions of an act entitled
“An Act to continue the banking corporations therein named and for other purposes,” passed on the twenty eighth
day of February, on thousand eight hundred and thirty one.

[Approved by the Governor, March 17, 1831.]

1849 – A Renewal of the Bank Charter

1849 –
Chap. 217 –
An Act in relation to the Renewal of Bank Charters.

Be it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority of the
same, as follows:
SECT. 1. The several corporations hereinafter named, which, by their respective charters, have been heretofor
incorporated and established at the several places named herein, be, and the same are hereby, continued corporations,
for the purposes of banking, until the first day of January, which shall be in the year one thousand eight hundred and
seventy; notwithstanding any limitation in their respective charters of incorporation to the contrary viz: – The
president, directors, and company of the Boston Bank in Boston; the president, directors, and company of the City
Bank, in Boston; the president, directors, and company of the Eagle Bank, in Boston; the president, directors, and
company of the FreemanÂ’s Bank, in Boston; the president, directors, and company of the Granite Bank, in Boston; the
president, directors, and company of the Mechanics Bank, in Boston; the president, directors, and company of the New
England Bank, in Boston; the president, directors, and company of the Shawmut Bank, in Boston; the president,
directors, and company of the State Bank, in Boston; the president, directors, and company of the Danvers Bank, in
Danvers; the president, directors, and company of the Warren Bank, in Danvers; the president, directors, and company
of the Gloucester Bank, in Gloucester; the president, directors, and company of the Lynn Mechanics Bank, in Lynn; the
president, directors, and company of the Marblehead Bank, in Marblehead; the president, directors, and company of the
Asiatic Bank, in Salem; the president, directors, and company of the Exchange Bank, in Salem; the president,
directors, and company of the Salem Bank, in Salem; the president, directors, and company of the Appleton Bank, in
Lowell; the president, directors, and company of the Railroad Bank, in Lowell; the president, directors, and company
of the Newton Bank, in Newton; the president, directors, and company of the Fitchburg Bank, in Fitchburg; the president
, directors, and company of the Leicester Bank, in Leicester; the president, directors, and company of the Blackstone
Bank, in Uxbridge; the president, directors, and company of the Citizens Bank, in Worcester; the president,
directors, and company of the Northampton Bank, in Northampton; the president, directors, and company of the
Greenfield Bank, in Greenfield; the president, directors, and company of the Agawam Bank, in Springfield; the
president, directors, and company of the Lee Bank, in Lee; the president, directors, and company of the Dedham Bank,
in Dedham; the president, directors, and company of the Quincy Stone Bank, in Quincy; the president, directors, and
company of the Wrentham Bank, in Wrentham; the president, directors, and company of the Fairhaven Bank, in Fairhaven;
the president, directors, and company of the Massasoit Bank, in Fall River; the president, directors, and company of
the Marine Bank, in New Bedford; the president, directors, and company of the Merchants Bank, in New Bedford; the
president, directors, and company of the Bristol County Bank, in Taunton; the president, directors, and company of the
Taunton Bank, in Taunton; the president, directors, and company of the Old Colony Bank, in Plymouth; the president,
directors, and company of the Wareham Bank, in Wareham; the president, directors, and company of the Barnstable Bank,
in Yarmouth; and the said corporations, respectively, shall be entitled to all the powers and privileges, and shall
be subject to all the duties, liabilities, requirements, and restrictions, contained in such acts as are now in
force, and to such other acts may hereafter be passed, by the General Court, in relation to banks and banking.

SECT. 2. The several corporations hereinafter named, which, by their respective charters, have been heretofore
incorporated and established at several places named herein, be, and the same are, hereby continued corporations,
for the purposes of banking, until the first day of January, which shall be in the year one thousand eight
hundred and seventy-five; notwithstanding any limitations in their respective charters of incorporation to the
contrary, viz: – The president, directors, and company of the Boylston Bank, in Boston; the president, directors,
and company of the Columbian Bank, in Boston; the president, directors, and company of the Exchange Bank, in
Boston; the president, directors, and company of the Globe Bank, in Boston; the president, directors, and company
of the Grocers Bank, in Boston; the president, directors, and company of the Hamilton Bank, in Boston; the
president, directors, and company of the Merchants Bank, in Boston; the president, directors, and company of the
North Bank, in Boston; the president, directors, and company of the Shoe and Leather Dealers Bank, in Boston;
the president, directors, and company of the Tremont Bank, in Boston; the president, directors, and company of
the Washington Bank, in Boston; the president, directors, and company of the Village Bank, in Danvers; the
president, directors, and company of the Haverhill Bank, in Haverhill; the president, directors, and company of
the Bay State Bank, in Lawrence; the president, directors, and company of the Grand Bank, in Marblehead; the
president, directors, and company of the Commercial Bank, in Salem; the president, directors, and company of the
Mercantile Bank, in Salem; the president, directors, and company of the Naumkeag Bank, in Salem; the president,
directors, and company of the Cambridge Bank, in Cambridge; the president, directors, and company of the Bunker
Hill Bank, in Charlestown; the president, directors, and company of the Framingham Bank, in Framingham; the
president, directors, and company of the Lowell Bank, in Lowell; the president, directors, and company of the
Waltham Bank, in Waltham; the president, directors, and company of the Lancaster Bank, in Lancaster; the
president, directors, and company of the Central Bank, in Worcester; the president, directors, and company of
the Holyoke Bank, in Northampton; the president, directors, and company of the Hampshire Manufacturers Bank, in
Ware; the president, directors, and company of the Springfield Bank, in Springfield; the president, directors,
and company of the Chicopee Bank, in Springfield; the president, directors, and company of the Agricultural Bank,
in Pittsfield; the president, directors, and company of the PeopleÂ’s Bank, in Roxbury; the president, directors,
and company of the Neponset Bank, in Canton; the president, directors, and company of the Union Bank of Weymouth
and Braintree, in Weymouth; the president, directors, and company of the Fall River Bank, in Fall River; the
president, directors, and company of the Bedford Commercial Bank, in New Bedford; the president, directors, and
company of the Mechanics Bank, in New Bedford; the president, directors, and company of the Hingham Bank, in
Hingham; the president, directors, and company of the Plymouth Bank, in Plymouth; the president, directors, and
company of the Falmouth Bank, in Falmouth; the president, directors, and company of the Pacific Bank, in
Nantucket; and the said corporations, respectively, shall be entitled to all the powers and privileges, and shall be
subject to all the duties, liabilities, requirements, and restrictions, contained in such acts as are now in
force, and to such acts as may hereafter be passed, by now the General Court, in relation to banks and banking.

SECT. 3. If there be, on the part of the stockholders, or any of them, any remonstrance against the continuance
of any of the said corporations, the said remonstrance shall be made in writing, to the several cashiers of such
banks, on or before the first day of January, in the year one thousand eight hundred and fifty; and no one of
the said corporations whereof persons so objecting legally represent one fourth part of the capital stock, shall
be entitled to the benefit of this act.

SECT. 4. There shall be appointed by the governor, with the advice of council, three commissioners, who shall
exercise the powers, and perform the duties hereinafter specified, until the fifteenth day of January, in the
year one thousand eight hundred and fifty-one: provided, that the governor, with the advice of the council, may,
at any time, remove from office one or all of said commissioners, and fill all vacancies. And said commissioners,
or any two of them, shall visit each and every bank in this Commonwealth, whose charter is, by present
limitations, to expire in the year one thousand eight hundred and fifty-one, and shall have free access to their
vaults, books, and papers; and shall thoroughly inspect, and examine, all the affairs of said corporations; and
make any and all such inquiries as may be considered necessary, to ascertain their condition and ability to
fulfil [sic] all the engagements made by them; and whether they have complied with the requisitions of the
statutes, in regards to banks and banking. And said commissioners may summon and examine, under oath, all the
officers of said banks, and such other persons as may be thought proper, in relation to the conduct and affairs
of said banks.

SECT. 5. Before they shall enter on the duties of their office, the said commissioners shall formally make oath
before some justice of a court of record, or before any two justices of the peace of this Commonwealth, that
they will, faithfully and impartially, discharge and perform all the duties incumbent upon them, in their said
office.

SECT. 6. It shall be the duty of said commissioners to make careful examination of the general laws of this
Commonwealth, relating to banks and banking, and of the operation of the same, in providing a currency best
adapted to the wants and interests of the people; and, within ten days from the commencement of the next session
of the General Court, to report the result of their investigations, and whether any and what alterations may be
made in said laws, which shall be mutually advantageous to the banking institutions and the community.

SECT. 7. Said commissioners, in the month of January, in the year one thousand eight hundred and fifty-one, shall
make a report to the Legislature, within ten days from the commencement of the session thereof, of the general
conduct and condition of the corporations visited by them; and if the said commissioners shall be of opinion
that any one of said banks is insolvent, or that its condition is such as to render its farther progress
hazardous to the public, or that such bank has so far exceeded its powers, or has so far failed to comply with
the rules, restrictions, and conditions of the statutes, in relation to banks and banking, that it should not be
continued a corporation beyond the time now limited by law; and if the said commissioners shall file a
certificate thereof, in the office of the secretary of the Commonwealth, on or before the fifteenth day of
January, in the year one thousand eight hundred and fifty-one, then such bank shall not be entitled to the
benefits of this act.

SECT. 8. Each of the said commissioners shall receive, as a compensation for his services, five dollars, for each
and every day employed by him, and at the rate of one dollar for every ten miles actually travelled by him, in
the performance of the duties prescribed by this act; and the governor is hereby authorized to draw his warrants
on the treasury thereof.

[Approved by the Governor, May 2, 1849.]

1851 – Increase in Capital Stock

1851 –
Chap. 228 –
An Act to increase the Capital Stock of the Merchants Bank in New Bedford.

BE it enacted by the Senate and House of Representatives, in General Court assembled, and by the authority of the
same, as follows:
SECT. 1. The president, directors and company of the Merchants Bank, in New Bedford, are hereby authorized to
increase their present capital stock by an addition thereto of two hundred thousand dollars, in shares of one
hundred dollars each, which shall be paid in such instalments [sic] as the president and directors of the said bank
shall determine: provided, that the whole amount shall be paid in before the first Monday in April, in the year
one thousand eight hundred and fifty-two.

SECT. 2. The additional stock aforesaid, when paid into the said bank, shall be subject to like tax, regulations,
restrictions and provisions to which the present capital stock is subject.

SECT. 3. Before the said bank shall proceed to do business on each such additional capital, a certificate, signed by
the president and directors, and attested by the cashier, under oath, that the same has been actually paid into the
said bank, shall be returned into the office of the secretary of the Commonwealth.

SECT. 4. This act shall take effect from and after its passage.

[Approved by the Governor, May 22, 1851.]

National Banking Acts

Act of February 25, 1863, ch. 58, 12 Stat. 665. http://memory.loc.gov/cgi-bin/ampage?collId=llsl&fileName=012/llsl012.db&recNum=696

Act of June 3, 1864, ch. 106, 13 Stat. 99 http://memory.loc.gov/cgi-bin/ampage?collId=llsl&fileName=013/llsl013.db&recNum=128

Appendix B

Glossary of MB/MNB Financial Terms

Acceptance – The name of an accepted draft; an agreement, by signature, to the terms named on the draft.
Column headings include Account Name, Money Owed, To Whom Owed, Amount, and Paid.

Balance – A record of the sum of money owed to/was owed by account holder. Column headings include
Bank Account Name, Debit, and Credit.

Bills Receivable – List of debts to be collected by bank. Column headings include
Discount, Time Due, Geographic Location, and Amount.

Bond – A written pledge to repay a stated sum, with interest, at a specific date issued by an individual, government, corporation, or other business.

Bonds Bought – List of U. S. Treasury Bonds bought and sold by bank.

Broker – An agent between buyer and seller.

Cash Book – Record of all cash receipts. Column headings include
Accounts, Credits, and Debits.

Cash Collections – Sundry Accounts Received. Column headings include
Date, Name of Collectee, Amount, Date Collected, and Amount Collected.

Cash Make Up – Informal volume that includes tellerÂ’s daily tally of cash on hand by type. Column headings include
Date, Tallies, Vault, Notes, Species, Bills, Payroll, and Receiving Teller.

Cash Make Up – Paying Teller – see above, but for paying teller only.

Cash Make Up – Receiving Teller – see above, but for receiving teller only.

Cashiers Check – A check drawn by a bank upon its own funds and signed by the cashier. Subject lines include
Date, Amount, Name of Purchaser, and To Whom Check is to be Paid.

Cashiers Check/North – see above, purchased at North End branch only.

Cashiers Check/South – see above, purchased at South End branch only.

Certified Check – A check that had been accepted by the bank on which it is drawn, thereby making the bank security for its payment. Subject lines include
Date Certified, Drawer, Payee, Check Number, Date of Check, Amount of Check, and When Paid.

Certified Check – North Branch – see above, purchased at North End branch.

Certified Check – South Branch – see above, purchased at South End branch.

Check Lists – Volume of adding machine tapes featuring Amount of Check, Date and Account Name.

Check Stubs – Record of MNB checks drawn on other banks to make payments for customers without accounts at MNB.

Clearing House Proof – A volume detailing daily settlements of the mutual exchange of checks, drafts, etc. with the cash differences of that exchange for member banks of the Clearing House. Column headings include
Name of Bank, Due Clearing, Bank Dr., Bank Cr., and Due Bank

Collateral – Any asset, such as stock, bond, or real estate, pledged for the repayment of a specific debt.

Collections – Volume showing cash payments made to the bank fulfilling the promise of repayment represented by a check, bill or other contract. Column headings include
Date, Payer, For Whose Account, Where Payable, Amount, When Paid, Charge for Collection, Proceeds, and Credits.

Dealer – A person or business entity that buys and sell stocks and bonds at stated “bid” and “ask” prices, profiting from the difference.

Demand Loan – A loan due at any time the lender decides to request payment. Column headings include
Date, Account, and Account Total.

DepositorÂ’s Balances; Daily Balances – Accounting records of individuals who have money deposited in a bank; difference between debits [money withdrawn] and credits [money deposited]. Column headings include
Account Name, Funds in Account, and Date.

Deposits – Funds placed in an account at the bank.Includes chronological list of account name with amount deposited.

Discount – In banking and investment, a discount is a loan where the interest is deducted
upfront or in other words where the bank pays the present value of the note offered for discount to the borrower in
return for the right to collect the full face value of the note upon its maturity, generally some 30 to 120 days
later. The modern formula for calculating present value is PV [present value of price] – FV [future or face value or
principal value/(1+i)n where i is the interest rate (expressed as a decimal) and n is related to the length of the
loan. The bank, by contrast, calculated the discount by multiplying FV by the annual interest rate (generally 6% or
.06) and then dividing that number by 360/number of days to maturity. For example, on September 2, 1825 the bank
discounted a note with a $160 face value for 63 days by paying the borrower $158.32. It calculated the discount by
multiplying $160 by .06 ($9.60), which it then divided by 360/63 (5.714286) to obtain the $1.68 discount it then
subtracted from $160 to calculate the sum paid to the borrower. This volume shows notes and other financial instrument
s discounted at the bank. Column headings include
Date of Discount, As Payer, As Endorser, and When Due.

Dividend – stockholderÂ’s share of the bankÂ’s. Column headings include
Number of Dividend, Date, Name, Number of Shares, Amount Paid, and Amount Per Share.

Dividends by Mail – A volume listing bank dividend checks sent by mail 1st of April and October. Column headings include
Stockholder, Mail To, Address, Date, and Amount Due.

Dividend Paid – Names of individuals who bought bank shares, number of shares, and original stockholder. Column headings include
Number of Dividend, Name, Number of Shares, Amount Paid, and Amount Per Share.

Drafts – A written order drawn by one party on a second party to make payment to MNB. Column headings include
Drawee, Received From, Due, Amount, Accepted, Paid, Returned, and Remarks.

Expense Account – Record of MNB office expenses. Column headings include
Date, Name of Company Owed for Advertising, DirectorÂ’s Expenses, Postage, Printing, Telephone, and Taxes.

Glass-Steagall Act – Officially named the Banking Act of 1933, this public law became
effective June 16, 1933 and introduced the separation between investment banks and depository or commercial banks.
Named after sponsors Senator Carter Glass and Congressman Henry B. Steagall, the bill was intended to prevent bankers
from acting as securities brokers.

In Account w/Federal Reserve – Out-of-town bank ledger.

In Account w/First National, NY – out-of-town bank ledger.

In Account w/Mechanics, NY – Out-of-town bank ledger.

In Account w/Merchants National Bank/Boston – Out-of-town bank ledger.

In Account w/Merchants National Bank/Philadelphia – Out-of-town bank ledger.

In Account w/National Bank of the Republic, New York – Out-of-town bank ledger.

In Account w/Revere National Bank – Out-of-town bank ledger.

In Account w/Suffolk, Boston – Out-of-town bank ledger.

Inactive Accounts – A volume of accounts with very little activity. Column headings include
Name, Date, and Balance.

Index – An alphabetical table of contents or a list of names included in a related financial volume where information was entered chronologically.

Income Book – A book in which items of bankÂ’s “secondary revenues” such as stocks, bonds and rents are recorded. Column headings include
Type of Income, Account Name, Date of Collection, and Amount.

Journal – A record of current transactions usually kept daily; a book of original entry to
double-entry bookkeeping either for recording transactions of particular class [as sales or cash transactions] or for
recording transactions not covered in specialized books. Column headings include
Date, Name, To Amount Balance Forward, By Amount Balance Forward, and Amount Brought Up.

Ledger – A book in which financial transactions are classified and summarized. Column headings include
Date, Account Name, and Account Totals.

Letter Books – Handwritten letters in copy press book.

Letter Books/Banks Only- Handwritten copies of letters to banks in copy press book or pre-printed formats.

Letters/Enclosures – Pre-printed books containing record of enclosures in letters sent from bank with the following information:
Date, Name, When Due, Amount, Amount of Checks, and Amount of Bills.

Loan – A financial transaction whereby one party – the lender – transfers money to another party – the borrower – in exchange for a promise of repayment. Column headings include
BorrowerÂ’s Name, Endorser or Collateral, Date, Amount, Maturity Date, Rate, Face of Note, Discount, and Net Amount.

Managers Checks – details of guaranteed funds [same as money order] issued by bank on behalf of customers. Subject lines include
Check Number, Date, Order Of, and For [pay to].

Managers Checks/North – see above, purchased at North Branch.

Managers Checks/South – see above, purchase at South Branch.

Monthly Returns – Weekly statements and monthly averages for bank compiled for reports to the Massachusetts banking commissioner. Column headings include
Date, Capital Stock, Loan & Discounts, Specie In Bank, Due From Other Banks, Due to Other Banks, Deposits, and Circulation.

National Currency – Record of notes issued and put into circulation and notes destroyed and removed from circulation.
Shows dates and amount by denomination [$5, $10, $20, $50, $100].

New Bedford Rayon Company – Founded June 1928 as offshoot of Delaware Rayon Company, located at old Manomet Mills, company grew 1930 -1950, but liquidated in 1970.
Includes payroll tapes, dates, amount of check issued.

Offering – Volumes showing notes offered to the bank for discount [see above for definition of discount]. Column headings include
Date of Discount, Promissor or Acceptor, Drawer or Endorser, Endorser, Where Payable, Amount, Rate, Amount of Exchange, Directors Present, Time, Amount, and Discount Proceeds.

Orders to Sell – A book in which orders from the bankÂ’s brokerage customers to sell securities are entered. Column headings include
Date, Stock or Bond, Through Whom, Rate, Who For, Limit Raised or Lowered, Filled, Cancelled, Stock or Bond Forwarded, and Remarks.

Payroll Account – A volume of adding machine tapes for payrolls in local New Bedford area. Each tape notes amount of check, date, and name of company.

Rent Journal/Ledger– Volume noting monthly rents charged from tenants in bank-owned properties. Column headings include
Date, Account Name, and Amount Paid.

Resources/Liabilities – Daily condition of all general ledger accounts of bank with details of cash amounts compiled for reports to the Comptroller of Currency; bank had to provide not less than five reports to the Comptroller each year. Column headings include
Date, Resources and Liabilities.

Savings/Interest Reserved – Volume shows interest not paid by account number. Included a monthly total of interest not paid.

Security Record – a written obligation of ownership for stock, bond, note, etc. Column headings include
Date, Stock or Bond, Broker, Limit, For Whom, Limit Raised or Lowered, Bought/Sold, Cancelled, Received, and Remarks.

Standard Diary – Daily internal accounts. Column headings include
Date, Account, Percentages, Other Banks and Companies, Account Totals, and Account Actions.

Statements – A monthly return/weekly bank summary with the following:
Capital Stock, Loans and Discounts, Legal Tender, Specie, Due from Banks, Individual Deposits, U.S. Deposit, Circulation, U. S. Bonds [after 1870, also includes tax on circulation, capital, and deposits]

Stock Dividends – Volume with allocation of dividends by name of person. Column headings include
Stock Account, Number of Shares, Date, Stockholder Accounts, Profits, and Losses.

Stock Index – An alphabetical list of stock traded. Column headings include
Date, Company Name, Number of Shares and Dividends Received.

Stock Ledger – A volume containing amount of bank capital stock and balance to the credit of each stockholderÂ’s account. Column headings include
Date, Account, Stock, Number of Shares, and Amount in Account.

Stock Orders – same as Security Record, see above.

Stockholder Subscriptions – Volume created in response to circular offering new shares due to increase in capital stock. Column headings include
Account Name and Amount Subscribed.

Stocks and Bonds – Volume tracking purchase, sale, and current market value of “secondary reserves” including municipal bonds, corporate bonds, and corporate entities. Column headings include
Account/Type of Stock or Bond, Date, Amount Invested, Percentage, and Amount Worth.

Sundries – Many different or small things.

Taxes – Volume of shareholders who owe taxes on their bank shares. Column headings include
Name, Residence, Number of Shares, Taxable Value, and Amount of Taxes.

Tellers Daily Balances – Volume records direct handling of money recorded or paid out by tellers as well as daily list of vault contents. Column headings include
Sundry Credits, Receiving Teller, Local Checks, Foreign Checks, Vault, Cash Items, Sundry Items, Amounts, Cash Book Credits, Clearing House Credits, Cash Book Debits, and Clearing House Debits.

Transfer Book – History of bank stock certificates cancelled and new ones issued. Preprinted forms contain
Name of Recipient, When Transferred, and Number of Shares.

Waste Book – See above; same as cash book.

Appendix C

Bibliography of Select Bank Collections

• Ascutney Bank, Windsor, VT, 1847-1881 Mss. 781 — 16 Volumes, 1 Box — Harvard Business School Baker Library, Cambridge, MA
OCLC Number: 229918176

• Unknown Bank, Athens, GA, 1857-1857 Ms225 — 1 Volume — University of Georgia Hargrett Rare Book and Manuscript Library,
Athens, GA
OCLC Number: 38478089

• Bank of Binghamton, Binghamton, NY, 1852-1955 N/A — 202 Volumes — State University of New York, Library and Information Services, Binghamton, NY
OCLC Number: 501185379

• Bank of Boulder, Boulder, MT, 1890-1930 MC131 — 5.5 Linear Feet — Montana Historical Society Library, Helena, MT
OCLC Number: 70922707

• Bank of Cape Fear, Hillsborough, NC, 1815-1846 Collection 02926-z — 6 Volumes, 3 Folders — University of North Carolina Wilson Library, Chapel Hill, NC
OCLC Number: 24470411

• Bank of Charleston, Charleston, SC, 1837-1874 Ms#4 — 15 Volumes — College of Charleston, Charleston, SC
OCLC Number: 31737216

• Bank of Charleston, Charleston, SC, 1836-1912 Call # 1179.02 — 5 Linear Feet — South Carolina Historical Society, Charleston, SC
OCLC Number: 36793932

• Bank of Columbia, Georgetown, Washington DC, 1794-1828 MCcAMSS013 — 3 Boxes, 1 Linear Foot — Library Company of Philadelphia, Philadelphia, PA
OCLC Number: 145522320

• Bank of Darien, possibly from McIntosh County, GA, 1820-1824 N/A — 1 Volume — University of Georgia Hargrett Rare Book and Manuscript Library, Athens, GA
OCLC Number: 38475833

• Banks of Delaware General Collection, 1795-1930 Banking Papers — 32 Volumes, 1 Box — Historical Society of Delaware, Wilmington, DE
OCLC Number: 70977562

• Bank of Endicott, Seattle, WA, 1903-1935 Cage 332 — 26 volumes, 10 Linear Feet — Washington State University, Holland and Terrel Libraries, Pullman, WA
OCLC Number: 29853042

• Bank of Ithaca, Ithaca, NY, 1831-1849 (NIC)NYCT216-120-0009 — 22 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155570536

• Bank of Kentucky [Unknown], Louisville, KY, 1807-1810 98SC255, SC 29 — 1 Volume, 2 Folders — Kentucky Historical Society, Frankfort, KY
OCLC Number: 40113856

• Bank of Kentucky [Branch], Louisville, KY, 1835-1908 BB B128 — 2 Volumes — Filson Historical Society, Louisville, KY
OCLC Number: 46719434

• Bank of Lansingburgh, Lansinghburgh, NY, 1850-1855 (NIC)NYRE890-480-0001 — 1 Volume — New York State Historical Documents, Albany, NY
OCLC Number: 155446127

• Bank of Leadville, Leadville, CO, 1879-1888 MSS #378 — 5 Linear Feet — Colorado Historical Society, Steven H. Hart Library, Denver, CO
OCLC Number: 28524078

• Bank of Mississippi, Natchez, MS, 1811-1811 Ms. 950 — 3 Volumes — University of Chicago Special Collections and Research Center, Chicago, IL
OCLC Number: 79383946

• Bank of Newburgh, Newburgh, NY, 1810-1830 BRO0739 — 1 Box — New York Historical Society, Albany, NY
OCLC Number: 58779232

• Bank of North America, Philadelphia, PA, 1780-1923 MSS 1543 — 150 Linear Feet — Historical Society of Pennsylvania, Philadelphia, PA
OCLC Number: 122540389

• Bank of North Carolina [Branch], Windsor, NC, 1852-1870 call #1676 — 17 Volumes — University of North Carolina, Carolina Digital Library and Archives, Chapel Hill, NC
OCLC Number: 23943775

• Bank of the Commonwealth of Kentucky and its Branches, KY, 1821-1850 Call # KyP352.744 L6971rec — 3 Volumes — Kentucky Deaprtment for Libraries and Archives, Frankfort, KY
OCLC Number: 86130953

• Bank of the State of Mississippi, Natchez, MS, 1804-1846 N/A — 16 Linear Feet — University of Texas, Center for American History, Austin, TX
OCLC Number: 32931967

• Bank of the United States, Philadelphia, PA, 1790-1842 Barcode B5202 — 7 Boxes — Library Company of Philadelphia, Philadelphia, PA
OCLC Number: 172833784

• Bank of the United States [Unknown], PA, 1822-1861 N/A — 2 Boxes — Detroit Public Library, Special Collections, Detroit, MI
OCLC Number: 460637646

• Bank of the United States, Boston, MA, 1792-1794 Mss 781 — 2 Volumes — Harvard Business School Baker Library, Cambridge, MA
OCLC Number: 426157932

• Bank of the United States, Natchez, MS, 1830-1846 LLMVC – M:9-12 — 63 Volumes — Louisiana State University, Special Collections, Baton Rouge, LA
OCLC Number: 70665725

• Bank of Washtenaw, Ann Arbor, MI, 1836-1875 N/A — 1 Linear Foot — University of Michigan, Bentley Historical Library, Ann Arbor, MI
OCLC Number: 34418813

• Bank of Willows, Glen County, CA, 1880-1905 JL013 — 6 Linear Feet — Stanford University, Special Collections, Stanford, CA
OCLC Number: 497927928

• Black River Bank, Black River, NY, 1844-1874 (NIC)NYJE930-410-0018 — 66 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155436324

• Bloomington Bank, Bloomington, IL, 1857-1937 9/50/1 — 80 Linear Feet — University of Illinois, Archives, Urbana-Champaign, IL
OCLC Number: 28411086

• Brigg’s Bank, Clyde, NY, 1854-1864 Archives 6037 — 3 Volumes — Cornell Universtiy, Division of Rare and Manuscript Collections, Ithaca, NY
OCLC Number: 63534764

• Burlington Savings Bank, Burlington, VT, 1854-1895 XMSC 62 — 18 Volumes — Vermont Historical Society, Barre, VT
OCLC Number: 45288109

• Chemung County Banks, Elmira, NY, 1835-1977 (NIC)NYCM272-120-0005 — 0.5 Cubic Feet — New York State Historical Documents, Albany, NY
OCLC Number: 155444188

• Cheshire Bank, Keene, NH, 1833-1913 MSS 781 — 199 Volumes — Harvard Business School Baker Library, Cambridge MA
OCLC Number: 17266654

• Citizens Bank, New Orleans, LA, 1836-1902 MSS 254 — 1 Volume — Louisiana State University, Special Collections, Baton Rouge, LA
OCLC Number: 82463828

• City Bank, Binghamton, NY, 1852-1952 (NIC)NYBR101-720-0007 — 183 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155434600

• City Bank, New Orleans, LA, 1832-1852 MSS 1785 — 6 Linear Feet — Louisiana State University, Special Collections, Baton Rouge, LA
OCLC Number: 82463837

• City National Bank, Binghamton, Binghamton, NY, 1852-1950 (NIC)NYBR101-090-0020 — 13 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155430718

• Commercial Bank of Lake Erie, Cleveland, OH, 1816-1939 N/A — 1 Volume — Cornell University, Division of Rare and Manuscript Collections, Ithaca, NY
OCLC Number: 74898522

• Commercial Bank, Natchez, MS, 1835-1864 N/A — 151 Volumes — Louisiana State University, Special Collections, Baton Rouge, LA
OCLC Number: 122588173

• Corinth Deposit Bank, Corinth, KY, 1890-1976 2007M03 — 84 Volumes — Kentucky Historical Society, Frankfort, KY
OCLC Number: 85869624

• Dedham Bank, Dedham, MA, 1815-2003 N/A — 6 Linear Feet — Dedham Historical Society, Dedham, MA
OCLC Number: 70971435

• Donohoe, Kelly & Co. Banking Company, [Unknown], CA, 1863-1917 JL002 — 84 Linear Feet — Stanford University, Special Collections, Standforc, CA
OCLC Number: 497927886

• Economy Cooperative Bank, [Unknown], MA, 1895-1930 Acc 2010.039 — 1 Box — Peabody Essex Museum, Phillips Library, Salem, MA
OCLC Number: 681404942

• Emigrant Savings Bank, [Unknown], NY, 1841-1945 Control number ocm42888490 — 59 Volumes — New York Historical Society, New York, NY
OCLC Number: 122517819

• Evanston Bank, Evanston, IL, 1874-1976 Ms329 — 1 Box — Evanston Historical Society, Evanston, IL
OCLC Number: 70963336

• Exchange Bank [Branch], Abington, VA, 1839-1860 37762 — 2 Volumes — Library of Virginia Archives and Manuscript Collection, Richmond, VA
OCLC Number: 86172243

• Exchange National Bank, Atchinson, KS MS282, MS289 — 8 Microfilm Reels — Kansas State Historcal Society, Topeka, KA
OCLC Number: 55859281

• Exchange National Bank, Spokane, WA, 1880-1930 Cage 20 — 29 Boxes — Washington State Universtiy, Holland and Terrell Libraries, Pullman, WA
OCLC Number: 29852799

• Farmers’ Bank, Lansingburgh, NY, 1854-1861 (NIC)NYRE890-480-0007 — 2 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155446146

• Fidelity Mutual Savings Bank, [Unknown] WA, 1907-1982 N/A — 34 Linear Feet — Northwest Museum of Arts and Culture, Spokane, WA
OCLC Number: 42687006

• First National Bank, Butte, MT, 1877-1958 N/A — 41 Volumes — Butte-Silver Bow Public Archives, Butte, MT
OCLC Number: 70925414

• First National Bank, Candor, NY, 1881-1977 (NIC)NYTI148A-12-0008 — 16 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155403200

• First National Bank, Central City, CO, 1881-1930 MSS 236 — 0.5 Linear Feet — Colorado Historical Society, Steven H. Hart Library, Denver, CO
OCLC Number: 31203322

• First National Bank, Denver, CO, 1860-1974 Call #q 332.1 F519s — 1 Sheet — Colorado Historical Society, Steven H. Hart Library, Denver, CO
OCLC Number: 28414316

• First National Bank, Fort Worth, TX, 1870-1995 N/A — 71 Linear Feet — Fort Worth Public Library Archives, Fort Worth, TX
OCLC Number: 191193877

• First National Bank, Helena, MT, 1865-1903 MC 116 — 165 Linear Feet — Montana Historical Society Library, Helena, MT
OCLC Number: 70959256

• First National Bank, Missoula, MT, 1866-1965 MSS107 — 86 Volumes, 6 Boxes — University of Montana, Maureen and Mike Mansfield Library, Archives and Special Collections, Helena, MT
OCLC Number: 57120394

• First National Bank, Portland, OR, 1865-1910 Mss783 — .04 Cubic Feet — Oregon Historical Society, Research Library, Portland, OR
OCLC Number: 671492428

• First National Bank, Pullman, WA, 1887-1964 Cage 333 — 40 Linear Feet — Washington State University, Holland and Terrell Libraries, Pullman, WA
OCLC Number: 29853045

• First National Bank, Seneca Falls, NY, 1864-1882 (NIC)NYSN821-720-0026 — 4 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155402550

• First National Bank, Watertown, NY, 1855-1887 (NIC)NYJE930-410-0058 — 22 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155436445

• First Pennsylvania Banking and Trust, Philadelphia, PA, 1809-1957 N/A — 175 Linear Feet — Hagley Museum and Library, Wilmington, DE
OCLC Number: 86123637

• Florida National Bank, Jacksonville, FL, 1887-1994 Ms Group 124 — 4 Boxes — University of Florida, Special Collections Manuscripts, Gainesville, FL
OCLC Number: 50750913

• Fort Worth National Bank, Fort Worth, TX, 1884-1988 N/A — 15 Linear Feet — Fort Worth Library, Archives, Fort Worth, TX
OCLC Number: 191193812

• German Security Bank, Louisville, KY, 1867-1951 N/A — 41 Volumes — Kentucky State Archives, Frankfort, KY
OCLC Number: 191916045

• Goldome Bank, [Unknown], NY, 1800-1980 HG2613.B9 G65 — 25 Linear Feet — Buffalo and Erie County Public Library, Buffalo, NY
OCLC Number: 52487474

• Gosport Bank, Gosport, IN, 1856-1931 Gosport Bank Mss Collection — 16 Volumes, 2 Boxes — Indiana University, Lilly Library Manuscript Collections, Bloomington, IN
OCLC Number: 51302294

• Hagerstown Bank, Hagerstown, MD, 1814-1852 ARCV 92-94 — 1 Box — University of Maryland, Theodore R. McKeldin Library, College Park, MD
OCLC Number: 48489344

• Hartford National Bank and Trust, Hartford, CT, 1792-1976 MSS 1995-0030 — 350 Linear Feet — Universtiy of Connecticut, Thomas J. Dodd Research Library, Storrs, CT
OCLC Number: 61743219

• Herald R. Clark Collection of Bank Records, Provo, UT, 1882-1935 MSS 253 — 24 Linear Feet — Brigham Young University, Harold B. Lee Library, Provo, UT
OCLC Number: 122638102

• Hibernia Bank, San Fransisco, CA, 1859-1971 MSS 89/220 — 68 Volumes, 3 Boxes, 5 Cartons — University of California, Bancroft Library, Berkeley, CA
OCLC Number: 86117899

• Home Savings Bank, Boston, MA, 1871-1945 N/A — 45 Linear Feet — Boston College, Thomas P. O’Neill Library, Chestnut Hill, MA
OCLC Number: 38086860

• Iowa City National Bank, Iowa City, IA, 1857-1906 N/A — 54 Volumes, 6 Boxes — State Historical Society of Iowa, Des Moines, IA
OCLC Number: 61243889

• Jefferson County Banks, NY, 1816-1959 (NIC)NYJE930-410-0015 — 0.8 Linear Feet — New York State Historical Documents, Albany, NY
OCLC Number: 155436310

• Jefferson National Bank, Jefferson, VA, 1914-1998 Accession number 11389 — 38 Linear Feet — Universtiy of Virginia, Albert and Shirley Small Special Collections Library, Charlottesville, VA
OCLC Number: 647897280

• Kentucky Title Savings Bank, Louisville, KY, 1870-1974 N/A — 22 Cubic Feet — Kentucky State Archives, Frankfort, KY
OCLC Number: 191916032

• Kountze Family and Colorado National Bank, [Unknown], CO, 1860-1987 MSSWH902 — 32 Linear Feet — Denver Public Library, Western History Collection, Denver, CO
OCLC Number: 14117136

• Lanchlin McLaine Bank, Volcano, CA, 1860-1883 N/A — 4 Boxes — California State Library, California History Room, Sacramento, CA
OCLC Number: 58746636

• Lewiston Bank, Lewiston, NY, 1829-1839 (NIC)NYNI50N-550-0009 — 4 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155428951

• Lincoln Savings Bank, Louisville, KY, 1905-1960 N/A — 4 Volumes — Kentucky State Archives, Frankfort, KY
OCLC Number: 191916042

• Lockport Bank, Lockport, NY, 1829-1854 N/A — 19 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155429069

• Lockport Bank and Trust Company, Lockport, NY, 1835-1898 (NIC)NYNI150N-560-0013 — 20 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155429075

• Louisiana State Bank, New Orleans, LA, 1817-1888 MSS1785 — 23 Linear Feet — Louisiana State University, Special Collections, Baton Rouge, LA
OCLC Number: 70203804

• Madison State Bank, Virginia City, MT, 1879-1923 MC276 — 28 Linear Feet — Montana Historical Society, Helena, MT
OCLC Number: 70922872

• Mediapolis State Bank, Mediapolis, IA, 1915-1933 MS142 — 9 Volumes, 4 Boxes — State Historical Society of Iowa, Des Moines, IA
OCLC Number: 57364498

• Merchants Bank, Helena, MT, 1865-1903 MC115 — 90 Linear Feet — Montana Historical Society, Helena, MT
OCLC Number: 70959355

• Merchants Bank, New Bedford, MA, 1825-1939 Mss107 — 1063 Volumes, 26 Boxes — New Bedford Whaling Museum, Research Library, New Bedford, MA
OCLC Number: Mss107

• Merchants Bank, New Orleans, LA, 1857-1860 MSS1785 — 1 Volume — Louisiana State University, Special Collections, Baton Rouge, LA
OCLC Number: 317721925

• Morris State Bank, Pony, MT, 1899-1928 Collection 441 — 3 Volumes, 2 Linear Feet — Montana State Universtiy, Special Collections, Bozeman, MT
OCLC Number: 419265317

• Morris State Bank, Pony, MT, 1899-1927 MC175 — 3.5 Linear Feet — Montana Historical Society Library, Helena, MT
OCLC Number: 70922741

• National Bank of D.O. Mills and Company, Sacramento, CA, 1847-1927 Manuscript 368-378; Manuscript 2981 — 13 Boxes — California State Library, California History Room, Sacramento, CA
OCLC Number: 122508760

• New Jersey Bank, [Unknown], NJ, 1789-1932 N/A — 1 Box — Rutgers University, Special Collections/University Archives, New Brunswick, NJ
OCLC Number: 122414706

• Banks of the City of Newburgh, IN, 1902-1929 LMC 1913 — 11 Oversized Volumes, 3 Boxes — Indiana University, Lilly Library Manuscript Collection, Bloomington, IA
OCLC Number: 58592922

• Niagara County Savings Bank, Niagara, NY (NIC)NYNI150N-560-0018 — 3 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155429094

• Onondaga County Savings Bank, Onondaga, NY, 1855-1900 (NIC)NYOD872-610-0107 — 0.3 Linear Feet — New York State Historical Documents, Albany, NY
OCLC Number: 155455586

• Oswego River Bank, Fulton, NY, 1855-1905 Call No. 547 — 0.4 Cubic Feet — Cornell University, Kroch Library Rare and Manuscripts, Ithaca, NY
OCLC Number: 63937604

• Otesgo County Bank, [Unknown], New York, 1830-1940 (NIC)NYOX211-580-0241 — 150 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155442228

• Pheonix Bank, Charleston, MA, 1832-1857 Ms. N-705 — 20 Volumes, 5 Boxes — Massachusetts Historical Society, Boston, MA
OCLC Number: 8269656

• Planters and Mechanics Bank, Petersburg, VA, 1883-1886 N/A — Barcode numbers 1125804, 1125811, 1125817 — Library of Virginia, Richmond, VA
OCLC Number: N/A

• Planters Bank, [Unknown], LA, 1835-1844 Mss. 708 — 2 Volumes — Louisiana State Universtiy, Special Collections, Baton Rouge, LA
OCLC Number: 301965240

• Planters Bank, Savannah, GA, 1816-1870 Collection No. 01256 — 0.5 Linear Feet — University of North Carolina, Davis Library, Chapel Hill, NC
OCLC Number: 23743121

• PNC-Riggs Bank, [Unknown], 1809-1998 MS2213 — 1250 Volumes, 370 Boxes — George Washington University, Special Collections Research Center, Washington, D.C.
OCLC Number: 82944054

• Portland National Bank, Portland, ME, 1824-1946 Coll. 2139, Coll. 1984 — 2 Volumes, 0.5 Linear Feet — Maine Historical Society, Portland, ME
OCLC Number: 71057931

• Pullman State Bank, [Unknown], WA, 1893-1950 Cage 330 — 3.5 Linear Feet — Washington State Library, Holland and Terrell Libraries, Pullman, WA
OCLC Number: 29853032

• Real Estate Bank of Arkansas and State Bank of Arkansas, [Unknown], AR, 1838-1855 N/A — 43 Volumes — Arkansas History Commission, Little Rock, AR
OCLC Number: 166428611

• Rochester Savings Bank, Rochester, NY, 1858-1941 (NIC)NYMO752-740-0092 — 12 Volumes — New York State Historical Documents, Albany, NY
OCLC Number: 155438640

• Rocky Mountain National Bank, Central City, CO, 1867-1890 MSS 533 — 7.5 Linear Feet — Colorado Historical Society Library, Steven H. Hart Library, Denver, CO
OCLC Number: 28843902

• Root River State Bank, Chatfield, MN, 1856-1966 144.D.7.8F-144.D.8.5B; 151.H.17.4F-151.H.17.6F — 9 Boxes — Minnesota Historical Society Library, Saint Paul, MN
OCLC Number: 313854486

• Saint Matthews Bank, Jefferson County, KY, 1906-1954 N/A — 10 Volumes — Kentucky State Archives, Frankfort, KY
OCLC Number: 191916044

• Santa Rosa Bank, Santa Rosa, CA, 1873-1925 BANC MSS C-G177 — 18 Volumes — University of California, Bancroft Library, Berkley, CA
OCLC Number: 25973319

• Savannah Bank and Trust Company, Savannah, GA, 1869-1982 MS 1882 — 4 Boxes — Georgia Historical Society, Savannah, GA
OCLC Number: 354809139

• Savings Bank, Manchester, CT, 1905-2004 MSS 2004-0048 — 76.5 Linear Feet — University of Connecticut, Thomas J. Dodd Research Library, Storrs, CT
OCLC Number: 58966192

• Searsport National Bank, Searsport, ME, 1898-1921 SpC MS 456 — 24 Volumes — University of Maine at Orono, Special Collections, Orono, ME
OCLC Number: 54487349

• Second National Bank, Helena, MT, 1881-1896 MC 113 — 17 Linear Feet — Montana Historical Society Library, Helena, MT
OCLC Number: 70959443

• Second National Bank, Lansing, MI, 1864-1886 MS 81-105 — 7 Volumes — State Archive of Michigan, Lansing, MI
OCLC Number: 41553333

• Second National Bank, Santa Fe, NM, 1872-1893 AC 084 — 16 Linear Feet — Fray Angelico Chavez History Library, Santa Fe, NM
OCLC Number: 37434922

• Security State Bank, Colton, WA, 1895-1963 Cage 331 — 4 Linear Feet — Washington State Universtiy, Holland and Terrell Libraries, Pullman, WA
OCLC Number: 29853038

• Security Trust and Savings, Los Angeles, CA, 1914-1954 Collection 1577 — 69 Boxes — University of California, Clark Library, Los Angeles, CA
OCLC Number: 41578858

• Shawmut Worcester Bank, Worcester, MA, 1843-1981 N/A — 4 Boxes — Worcester Historical Museum, Worcester, MA
OCLC Number: 76017362

• Bank Collections of Southport, CT, 1854-1904 N/A — 5 Volumes — Fairfield Museum and History Center, Fairfield, CT
OCLC Number: 80904475

• St. Anthonay Falls Bank, Minneapolis, MN, 1891-1966 144.C.12.3B; 144.C.12.5B-144.C.12.8F — 7 Volumes — Minnesota Historical Society Library, St. Paul, MN
OCLC Number: 78255112

• State Bank, Pamplin, VA, 1905-1931 MSS38-18 — 80 Volumes — University of Virginia, Special Collections, Charlottesville, VA
OCLC Number: 647883094

• State National Bank, Denver, CO, 1882-1902 MSS 195 — 1.25 Linear Feet — Colorado Historical Society, Steven H. Hart Library, Denver, CO
OCLC Number: 28178440

• Suffolk-Franklin Bank, Boston, MA, 1861-1949 MSS 195 — 155 Volumes — Harvard Business School Baker Library, Cambridge, MA
OCLC Number: 122575831

• Union National Bank, Little Rock, AR, 1915-1992 MSS 02-07 — 25.5 Linear Feet — Central Arkansas Library, Little Rock, AR
OCLC Number: 56581199

• Union Savings Bank of Boston, Boston, MA, 1865-1958 System Number 000780313 — 68.75 Linear Feet — Boston College Thomas P. O’Neill Library, Chestnut Hill, MA
OCLC Number: 35840276

• Waltham Savings Bank, Waltham, MA, 1853-1954 Ms. N-345 — 100 Volumes — Massachusetts Historical Society, Boston, MA
OCLC Number: 31452840

• Western Montana National Bank, Missoula, MT, 1889-1969 MSS 111 — 54 Volumes — University of Montana Mansfield Library, Missoula, MO
OCLC Number: 57120412

• Woburn Five Cents Savings Bank, Woburn, MA, 1854-1989 MS. N-347 — 57 Volumes — Massachusetts Historical Society, Boston, MA
OCLC Number: 31452391

• Worcester Banks, Worcester, MA, 1831-1901 N/A — 24 Volumes — Worcester County Register of Deeds, Worcester, MA
OCLC Number: 81511284

• York Bank, York, PA, 1814-1923 Accession No. 40008 — 222 Volumes — Historical Society of York County, York, PA
OCLC Number: 70977354

• York National Bank and Trust, York, PA, 1814-1999 Accession No. 772 — 1 Box — Historical Society of York County, York, PA
OCLC Number: 70977350