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

Bank Info for NB Charter 13254 (1928 - 1931)

Official Bank Title(s) (Huntoon)
# Bank Title (Change Date) Bank Town
1 Straus National Bank and Trust Company of
New York, NY
Bank Officer Pairs (OCC/Pollock)
Years Cashier President
1928-1929 William L. Clow Simon William Straus
1930-1930 William L. Clow * none *
1931-1931 William L. Clow C. Howard Marfield
Other Known Bank Note Signers
  • No other known bank note signers for this bank
Bank Note History Links
Bank Note Types Issued (VanBelkum)
Series/Type Sheet/Denoms Serial#s Sheet Comments
1929 Type 1 6x5 1 - 4219
1929 Type 1 6x10 1 - 2048
1929 Type 1 6x20 1 - 618
Smithsonian NBN Proof Links (Huntoon Index)
  • (No Smithsonian Proofs available for Charter 13254)
Bank History Summary (VanBelkum/Huntoon/Pollock)
  • Organized Oct 22, 1928
  • Chartered Nov 16, 1928
  • Liquidated Sep 15, 1931
  • Absorbed by The Continental Bank and Trust Company of
Bank Balance Summaries (Huntoon/Pollock)
Total Resources Summary
Low Bal (1928) $13,344,971
High Bal (1929) $18,989,319
Circulation Summary
Low Bal (1929) $100,000
High Bal (1929) $100,000
Total Out (1930) $100,000
# Large Notes 0
# Small Notes 41,310
# Total Notes 41,310
$ Large Size $0
$ Small Size $323,610
$ Total Issued $323,610
OCC Annual Bank Balances (Pollock)
Report Date Total Resources Circulation
Dec-31-1928 $13,344,971.00 $0.00
Dec-31-1929 $18,989,319.00 $100,000.00
Dec-31-1930 $18,360,026.00 $100,000.00

 

See National Bank Lookup website Overview for help. For additional bank & banker info including advanced Bank Officer Search, see the SPMC Bank Note History Project home page. For more information on the National Bank Notes issued by these banks, see Collecting U.S. National Bank Notes on SPMC's Collecting Paper Money website. Join SPMC!