With Amount Maturities

Similar documents
A meeting of the Federal Reserve Board was held in the. Office of the Board on Wednesday, January 19, 1921, at 11:25. a.m.

A meeting of the Federal Reserve Board. was held in the. office of the Board on Tuesday, March 22, 1921, at 11:15 a.m.

With Amount Maturities. Dallas $9,000, days

At a meeting of the Federal Reserve Board held in the. office of the Board on Thursday, June 19, 1919, at 11 A.M.,

At a meeting of the Federal Reserve Board hold in. the office of the Board on Monday, June 2, 1919, at 11

At a meeting of the Federal Reserve Board held in. the office of the Board on Monday, May 5, 1919, at

At a meeting of the Federal Reserve Board held. in the office of the Board on Monday, April 21, 1919, at 11 A.M.,

At a regular meeting of the Federal. Mr. Hamlin, presiding Mr. Warburg. Mr. Delano Mr. Harding. Mr. Williams Mr. Miller. Mr. Willis, Secretary.

A meeting of the Federal Reserve Board was held in the office of the. Federal Reserve Board on iluesday, July 3, 1923, at 11:30 o'clock.

With Amount Maturities

Minutes of actions taken by the Board of Governors of the. Federal Reserve System on Friday, May 29, The Board met in

At an adjourned meeting of trio Federal heserve. Board neld in tne office of une Board on. Friday, May 17, 1918, at 3:lb P. L.

Mr. Willis, Secretary.

Member Bank Call Report

At a meeting of the Federal Reserve Board held in. the office of the Board on Wednesday, February 11, 1920,

23rd were. A meeting of the Federal Reserve Board was held in the office of the. Federal Reserve Board on Thursday, April 25, 1929 at 11:15 a.m.

Mr. Allen, Assistant Secretary. Dallas'12,000,000 Richmond 200,000 Minneapolis 1,000,000 Philadelphia 3,000,000

6)0. At an adjourned meeting of the Federal Reserve. Board held in the office of the Board on Tuesday, June 22, at 3.00 p. PRE3.111IT: Mr.

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD

At a meeting of the Federal Reserve Beard held in. the office of the Board on Friday, December 12, 1919, at 11

Member Bank Call Report

Minutes of actions taken by the Board of Governors of. the Federal Reserve System on Wednesday, June 2, The Board

Hamlin, presiding, Delano. Mr. Willis, 3ecretary.

2:36. At a regular meeting of the Federal Reserve. Board held in the office of the Board on Wednesday, March 17, at a. in.

Structure and Functions of the Federal Reserve System

A. meeting of the Board of Governors of the Federal Reserve Systam. was held in Washington on Ihednesday, July 14, 1937, at 2:15 P. m.

BY-LAWS OF FRENCH AND MONTESSORI EDUCATION INCORPORATED ARTICLE I ARTICLES OF INCORPORATION

Upon call of the Governor, a meeting of the Federal deserve Board. was held in the office of the Federal aeserve Board on Tuesday, December

At a regular meeting of the Federal Reserve Board. held in the office of the Board at 11 A. Y. on Monday, January 8, PRESENT:

211i.SLET: hr. Harding, presiding Hamlin Liner La'. Broderick, secretary.

A joint meeting of the Federal - Reserve Board and. the Federal Advisory Council wns held nt 3:00 P. M. Tuesday,

of the EXECUTIVE COMMITTEE OF THE FEDERAL ADVISORY COUNCIL January 21, 1925 and of the February 16, 1925

Office Correspondence Date September 15, 1958

(Chicago ii.,uut.),q00 Dailas b,vw,000

: it a special meeting of the Federal Reserve Board, held in the office of the Board on :-.:eptember 6, 1918, at 3:10 P.L.,

At a regular meeting of the Federal Reserve. Board held in the office of the Board at. 11:20 a. m., on Monday, April 17, PRESENT:

WESTERN AUSTRALIAN TREASURY CORPORATION ACT

District Court, S. D. New York. Aug., 1874.

L.r. Harding, presiding Hamlin r. :il1er. 1,:r. Broderick, :.;ecretary.

PRE,SENT: The Governor Yr. Strauss Eiller lir. Hamlin Er. Williams Chapman, secretary.

* THIS BOOK IS THE PROPERTY OF THE FEDERAL RESERVE BOARD AND NOT TO BE REMOVED FROM THE BOARD'S OFFICES.

Mr. Vardaman at the meeting of the Board on January 30, which. sentence read, "The Board and the Committee refused to consider the

CERTIFICATE OF TRUSTEE

CHAPTER Committee Substitute for House Bill No. 823

The following is a summary of the work performed by the office of the disbursing clerk during the fiscal year 1930:

BY-LAWS OF THE MASSACHUSETTS WATER RESOURCES AUTHORITY ARTICLE I. SEAL, FISCAL YEAR AND LOCATION

/'esident of the Federal Reserve Bank of Minneapolis, Mr. Caldwell,

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

Town of Scarborough, Maine Charter

IN.THE SENATE OF THE UNITED STATES. Mr. NYE introduced the following bill; which was read twice and referred to the Committee on Banking and Currency

Constitution. Constitution. Scope (Aust) Ltd ACN November 2015

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Bringing Vitality to Main Street How Immigrant Small Businesses Help Local Economies Grow

BY-LAWS OF NORTHERN CALIFORNIA IRISH WOLFHOUND CLUB ARTICLE I NAME ARTICLE II OFFICES ARTICLE III PURPOSES AND LIMITATIONS

Subject: Action Required Board Resolutions and Official Authorizations

The following provides information for completing the Official Authorization List form:

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BY-LAWS MINNESOTA CORONERS AND MEDICAL EXAMINERS ASSOCIATION

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

Reserve Bank Act 1959

BYLAWS. OMeGA Medical Grants Association ARTICLE I. The name of the company shall be OMeGA Medical Grants Association. ARTICLE II PURPOSES

BY-LAWS PROFESSIONAL BAIL AGENTS ASSOCIATION OF MISSISSIPPI, INC. D/B/A MISSISSIPPI BAIL AGENTS ASSOCIATION

BY-LAWS OF MINNESOTA QUARTER HORSE RACING ASSOCIATION ARTICLE I - MEMBERS

ezisting between the First National Bank and the Pennsylvania Company is meeting of the Federal Reserve Board was held in the office of the

THE NATIONAL BOWLING ASSOCIATION, INC. (TNBA, INC.) BULL CITY BOWLING SENATE DURHAM, NORTH CAROLINA

BANK CIRCULARS RESERVE BANK OF NEW YORK INCLUDING CERTAIN OPERATIONS AS FISCAL AGENT OF THE UNITED STATES GOVERNMENT.

REGULATIONS OF THE ARCHAEOLOGICAL INSTITUTE OF AMERICA

San Francisco Triathlon Club Bylaws

Queensland Feline Association Inc.

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-1 BOARD ADMINISTRATION AND GENERAL PROVISIONS TABLE OF CONTENTS

CEREALS AND SUGAR FINANCE CORPORATION ACT

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

HOUSE SPONSORSHIP. House Committees AND MAKING AN APPROPRIATION THEREFOR. Bill Summary

February 22, Case No , D.R. Horton, Inc. v. NLRB, Letter Brief of Petitioner/Cross-Respondent D.R. Horton, Inc.

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

SEARS ROEBUCK ACCEPTANCE CORP. AND BNY MIDWEST TRUST COMPANY,

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

ST. LOUIS SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name. BYLAW II Objects

SCHEDULE. Corporate Practices (Model Articles of Association)

Vice Governor 2latt, "aye" ::..r. Hamlin, "aye" L:r. role,'aye' Mr. James, "no" r. Ounnin7;ha]i, "no"

Bylaws of the California Association for Adult Day Services 501 (c) (6)

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

COUNCIL OF THE GREAT CITY SCHOOLS 62nd ANNUAL FALL CONFERENCE BUILDING A GENERATION: BLUEPRINTS FOR SUCCESS IN URBAN EDUCATION OCTOBER 24 TO 28, 2018

The Constitution of the Mid-Atlantic Athletic Trainers' Association

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

NEWHAVEN AND SEAFORD SAILING CLUB LIMITED

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

Stratus Properties Inc. (formerly FM Properties Inc.)

AMERICAN DUTCH RABBIT CLUB CONSTITUTION AND BY-LAWS CONSTITUTION

FEDERAL RESERVE BANK OF NEW YORK. Fiscal Agent of the United States REGULATIONS GOVERNING THE IMMEDIATE PAYMENT OF GOLD-CLAUSE SECURITIES

R.P ADM-9-03 OT:RR:RD:TC H RES DEPARTMENT OF HOMELAND SECURITY BUREAU OF CUSTOMS AND BORDER PROTECTION 19 CFR PART 101

Transcription:

27 A meeting of the Federal Reserve Board was held in the Office of the Board on Tuesday, 'January 11th, at 11 a.m. PRESENT: Governor Harding Mr. Platt Mr. Haml in Mr. Miller Mr. Wills Mr. Hoxton, Secretary. PRESENT ALSO: Mr. Lon. Minutes of the meetingsof the Board held January 7th and. January 10th were read and on motion, approved. The Governor reported the reserve positions of the several Federal Reserve Banks as at close of business January 6th, 7th and 8th, and the status of rediscounts between the Federal Reserve banks as of the mme date. The Governor reported rediscount transactions, member bank promissory notes secured by Government obligations, rate 7`'. /37, as follows: Date Bank redisco mit ing With Amount Maturities IT,84. 7 Atlanta Cleveland $1,000,000 _ U an. 7 Dallas Cleveland 1,000,000 11-15 days Jan. 10 Minneapolis Cleveland 1,000,000 11-15 days Memorandum dated January 6th, from the General Counsel, l'egarding the right of the Federal Reserve Board to authorize Pederal Reserve Banks to purchase in the Open market bankers' acceptances with maturities in excess of three months; the morn-

28 orandum being the comments of the General Counsel on a letter of December 30th from the Deputy Governor of the Federal Reserve Bank of New York. Ordered redocketed as unfinished business. Letters dated January 7th and 8th from the Chairman of the Federal Reserve Bank of Boston, submitting list of officers appointed by that Bank to serve.for the year 1921; and a list of members of the committees on applications of State banks and Trust companies for membership in the Federal Reserve System. Noted. Letter dated January 8th, from the Governor of the Federal Reserve Bank of Atlanta, enclosing a list of the larger city banks in the Sixth Federal Reserve District which have reduced their lines with the Federal Reserve Bank of Atlanta between the dates of December 15, 1920 and January 6, 1921. Not ed. Letters dated January 6th, from the Chairman of the Federal Reserve Bank of St.Louis, advising the Board of the re-election of 1.Tr. F. O. Watts as its member of the Federal Advisory Council for the year 1921; and advising of the action of the Directors Of the Federal Reserve Bark of St.Louis with respect to the reelection of directors of the several branches, and of managers, cashiers and assistant cashiers of same. Noted.

-3- Letter dated January 8th, from the Assistant Secretary of the Treasury, enclosing copies of his letters to the Governors Of the Federal Reserve Banks of Philadelphia, Cleveland and. Richmond, with reference to the assumption of the functions of the Sub-treasuries at Philadelphia, Cincimiatti and Baltimore. Noted. Letters dated Decerrber 20th, from the Chairman of the Federal Reserve Bank of San Francisco to Mr. Miller, reeprding banks applying for membership in the Federal Reserve Bank of San Francisco, with reference to collateral security required. Referred. to Mr. Miller for. reply. Memorandum dated. January 11th, from Mr. Wills, transmitting the application of the Buffalo Trust Co., Buffalo, New York, for a modification of one of the conditions of membership which was imposed upon the said Trust Company by the Federal Reserve Board in October 1917, and. recommending a modified condition in lieu of that originally imposed. Mr. Logan informed the Board. that he had been advised by the Counsel of the Federal Reserve Bank of Richmond that a certain non-member bank in the Fifth Federal Reserve District had, in its capacity as a collection agent of the Federal Reserve Bank of Richmond, remitted for certain collection items drafts drawn upon

-4- a National bank in Columbia, South Carolina, and that these drafts had been refused by the drawee bank on the grounds of insufficient funds. Referred to the Executive Corranit tee with power. Upon motion, it was resolved to docket as special order business for Wednesday, Jan-uary 12th the ratter of discount rates on paper secured by United States Treasury certificates of indebtedness at all of the Federal 'Reserve Banks, and the Proposal to increase from 511) to 6';_ the discount rate won paper secured by Liberty Bonds and. Victory :Totes at those Fedex-- al Reserve Banks not having a 6`,Z rate on such paper. Letter dated Jantrry 7th, from the Assistant Federal Reserve Agent at Cleveland, recommending approval of the application of the Union Trust Comi)any of Cleveland, Ohio, to accept drafts and bills of exchange U3 to 100 of its capital and surplus. Letter dated January 8th, from the Park-Union Foreign Banking Corporation, requesting authority to accept drafts drawn for the purpose of furnishing dollar exchange by banks or bankers in Australia, 2Tew Zealand and other Australasian dependencies, said drafts having no longer than three months sight to run.

-5-31 Letter dated January 7th, from the Secretary of the Treasury, with reference to the resumption of gold payments, and inclosing for the information of the Bomsd, and for the information of the Federal Reserve Banks, a copy of the Secretary's further letter of instructions to the Treasurer of the United States. No ted. Letter dated January 8th, from the Comptroller of the Currency, addressed to Mr. Wills, referring to the action of the Whitney Central National Bank of New Orleans, La., in declining to honor drafts drawn under certain letters of credit issued by it, and advising that the subject had. been taken up by the Comptroller's office with the Whitney Central National Bank, and enclosing a letter from said Bank, under date of Janna.17 5th, setting forth an explanation of the status of the case. Noted. Letter dated January 4th, from the Governor of the Federal Reserve Bank of Philadelphia, transmitting recommendations for adjustments in salaries affecting the employes of the Bank, exclusive of officers. Approved on recommendation of Messrs. Platt and Wills. Letter dated January 10th, from the Governor of the Federal Reserve Bank of Richmond, inquiring as to the wishes of the

Federal Reserve Board with reference to a request from the War Finance Corporation that the Federal Reserve Bank of Richmond receive subscriptions to the bonds of said Corporation. Upon motion, it was ordered. to notify the Federal Reserve banks, as fiscal agents for the Government, to receive the subscriptions for War Finance Corporation bonds. Letter dated January 8th, from the Chairman of the Federal Reserve Bank of Dallas, advising that Mr. Edward Hall, a Class "A" Director of the Federal Reserve Bank of Dallas, would Probably be designated by the Governor elect of Texas as Commissioner of Insurance and Banking, and inquiring if the acceptance Of such an appointment by Hr. Hall would disqualify him from continuing to hold his position as Class "A" Director. Governor Harding was requested to reply to Judge Ramsey that the Board sees no legal reason for considering Mr. Hall as disqualified as a Class "A" Director, should he accept the position suggested, and is willing for the present that Mr. Hall continue serving his term as a Class "A" Director; although, won further consideration, it may be found that such service is inconsistent with a former resolution of the Board to the effect that no Director of a Federal Reserve Bank should contemporaneously hold a 'public office. ed Upon motion of Mr. Miller, Mr. William Sproule was electto serve the unexpired term of Mr. Edward Elliott as a Class "0" Director in the Federal Reserve Bank of San Francisco. Letter dated January 9th, from the Chairman of the Federal Reserve Bank of New York, requesting modifications in the act-

-7- da3 ion taken by the Federal Reserve Board. relative to the salaries authorized for certain officers of the Federal Reserve Bank of Mew York. Upon recommendation of Messrs. Platt and Wills, the Board concurred in the original recommendation of the Federal Reserve Bank of New York that the salaries of Messrs. Rounds and. Gilbart be increased.'2,500 each, and declined, to reverse that part of its action which specified an increase in the salary of Mr. Kenzel of ft,000 per annum. Letter dated January 7th, from the Secretary of the Treasreferring to a letter of January 5th from Governor Harding which suggested that the Treasury notify the American banks having branches in the Orient, with whom the arrangement of December 1919 with reference to silver was entered into, of the discontinuance of that arrangement. The opinion was expressed by the Secrota, of the Treasury that in view of the present price of fbr- eim silver, the arrangement referred to is now obsolete, and that the notification of the discontinuance of the arrangement should be given by the Federal Reserve Board. Referred to Governor Harding, with the request that the Acting Director of the Division of Foreign Exchange of the Federal Reserve Board be instructed to notify the banks concerned. Applicatibn dated January 3rd, from the First Federal Foreign Banking Association, to issue debentures against special collateral. Referred to Governor Harding f or reply, to the effect that the Board. is not at plesent willing to grant the privilege of issuing debentures, because the said Company has acceptances outstanding, and is continuing in the business of accepting drafts.

-8- R.ZORTS OF COMITTP-42 NO. 1: Dated January 7th, Recommending changes in stock at Federal 10th, Reserve Banks, as set forth in the auxiliary minute book as of this date. Dated January 10th,Recommending appointment of Miss Ella Short as Stenographer in the office of the Chief Clerk, at a salary of A1440 per annum. effective January 13th. Dated January 10th,Recommeniing appointment of Miss Frances Swaine as General Assistant in the office of thc Assistant to Governor, at a salary of $)1800 per annum, effective January 18th. Dated January 6th, Letter from the Deputy Comptroller of the Currency, submitting the following changes in the National Bank Examining force: Dist. 42: Russell P. Clayton appointed and assigned to the district. William Z. Hayes, resigncd. Dist. t3: K. B. Cecil, resigned. Dist. #6: W. C. Roberts, resigned. Dist.#11: J. E. Thompson, resigned. At 1 p.m. the meeting adjourned. Approved: Secretary. Governor.