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

Similar documents
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.,

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.,

With Amount Maturities

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

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

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.

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.

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

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.

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

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

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.

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

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

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.

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.

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:

Mr. Willis, Secretary.

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:

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

: 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.,

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

With Amount Maturities

At the regular meeting of the Federal deserve. Board held in the office of the Board at 11 a. in., Tuesday, October 13, 1914 PRESENT: Ur.

Structure and Functions of the Federal Reserve System

Member Bank Call Report

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

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

ARTICLE XIV. - WATER DEPARTMENT

A meeting of the Executive Committee of the Federal Reserve Board was. held in Washington on Friday, March 3, 1933, at 9:15 P. L

EXCHANGE CONTROL ACT 1953

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

BYLAWS OF THE TIERRA VIDA HOMEOWNERS ASSOCIATION

BYLAWS OF THE THE MEDITERRANEAN VILLAS HOMEOWNERS ASSOCIATION ARTICLE II. OFFICES

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS PARK TRACE ESTATES HOA, INC.

By Laws Of Hickory Creek Association, INC.

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

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

EXHIBIT B BYLAWS. (see next page)

The members mentioned in a) - c) shall be elected or appointed for 5 years.

AMENDED BYLAWS TEHACHAPI MLS. Originally Approved by Board of Directors 9/8/2009

Exchange Control Act 1953

The Municipalities Relief and Agricultural Aid Act

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

CODE OF BY-LAWS ELKHART COUNTY CONVENTION & VISITORS BUREAU, INC. Revised: October 18, 2000

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

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

BYLAWS OF MALAYALEE ENGINEERS ASSOCIATION HOUSTON, TEXAS. (As amended and adopted by General Body Meeting of April 10, 2010) TABLE OF CONTENTS

BY- LAWS of SAN PATRICIO ESTATES ASSOCIATION A Non-Profit Arizona Corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

STATE CORPORATIONS ACT

The Municipalities Relief and Agricultural Aid Act

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

STATE CORPORATIONS ACT

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

(28 February 2014 to date) SOUTH AFRICAN RESERVE BANK ACT 90 OF 1989

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

Foreign Exchange Order Cabinet Order No. 260 of October 11, 1980

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

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

RULES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY CHAPTER I GENERAL PROVISIONS

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

San Francisco Triathlon Club Bylaws

CEREALS AND SUGAR FINANCE CORPORATION ACT

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

OFFICE OF ECONOMIC STABILIZATION

CHAPTER M-37. An Act respecting the Granting of Relief and Agricultural Aid in Municipalities.

Town of Scarborough, Maine Charter

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

AMENDED AND RESTATED BY-LAWS OF DELIMON TOWNHOUSE ASSOCIATION, INC. PREAMBLE ARTICLE I OFFICES ARTICLE II ASSOCIATION MEMBERS

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

The Saskatchewan Property Management Corporation Act

Board held in the office of the Board at 11:00. a. m., on Monday, November 22, PRE3ENT: Ir. McAdoo, presiding Mr. Williams. 1::r. Hamlin Mr.

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

liar neeting of the iilederal aeserve Board

NEWHAVEN AND SEAFORD SAILING CLUB LIMITED

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

Currency and Exchanges Act 9 of 1933 section 9

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.

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

CO-OPERATIVE PARTY LIMITED

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

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

Member Bank Call Report

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

1.3. Address of the Bank domicile is: Tilžės 149, LT Šiauliai, the Republic of Lithuania.

Pine Tree Village Amended and Restated By-Laws

CONSTITUTION. B a n k o f S o u t h Pa c i f i c L i m i t e d

BY-LAWS OF NEW HOPE POINT HOMEOWNER S ASSOCIATION, INC.

A G R E E M E N T ON THE ESTABLISHMENT OF THE INTERNATIONAL INVESTMENT BANK

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS

Transcription:

At a meeting of the Federal Reserve Board hold in the office of the Board on Monday, June 2, 1919, at 11 The Governor Mr. trauss Mr. Miller Mr. Hamlin Lt. Williams Er. Chapman, Assistant Secretary. The minutes of the meetings of the Board held on May 26th and 26th were read, and on motion approved. The minutes of the meeting of the l.x.ecutive Committee held on May 31st were read, and on motion approved. The minutes of the meetings of the Gold xport Committee held on May 29th, 31st, and June 2d were presented and approved, and the action therein set forth ratified. follows: Lorning business was presented and disposed of as Pursuant to the action of the Board at its meeting on February 19, 1919, the question of reconsideration of applications heretofore granted under the provisions of the Kern Amendment of the Clayton /let was presented. Voted to defer reconsideration pending receipt of report of Committee. On motion duly seconded it was voted that, beginning Wednesday, June 4th, and until further notice, stated meetings of the Federal Reserve Board shall be held on Tuesday, Wednesday and Thursday of each week.

Ttr-3 8-2- Yr. Miller stated that if agreeable to the Board, he purposed to be absent from Washington for the period beginning June 25th and ending August 14th, unless his presence was sooner needed at ;:ashington. The Governor reported rediscount transactions, pursuant to authority heretofore vested in him: member bank promissory notes secured by Government obligations; rate 4;; on paper secured by certificates of indebtedness and 46 on paper secured by Liberty bonds or Victory notes, as follows: Date Bank Redis- With Amount Maturities counting May 28th Dallas Chicago $4,000,000 1-15 days May 28th Philadelphia Cleveland 10,000,000 11-15 days May 29th Richmond (Chicago 5,000,000 12-15 days (Cleveland 5,000,000 12-15 days May 29th Dallas Chicago 2,500,000 1-15 days May 29th Philadelphia Chicago 6,000,000 11-15 days Noted. Memorandum by the Secretary dated May 28th in re improvement.in clearing schedules through readjustment of mail train schedules, Noted. Report by the Secretary dated May 29th, in re sales of Liberty bonds by Federal Reserve banks to employees on

439-3- instalment plan without interest charge. Referred to the Governor for preparation of letter of instructions to Federal Reserve banks after consultation with General Counsel. Letter dated May 23d from Deputy Chairman Simpson of the Federal Reserve Bank of Chicago, advising that the Board of Directors of that Bank recommend that the salary of Federal Reserve Agent W. A. Heath be increased from :315,0j0 to $18,000 per annum, effective July 1, 1919. Voted that, effective July 1, 1919, the rate of salary of W. A. Heath, Chairman and Federal Reserve Agent of the Federal Reserve Bank of Chicago, be increased from 4;15,000 to,16,000 per annum. Mr. Miller requested that he be recorded as not voting. Letter dated May 23d from Deputy Chairman Simpson of the Federal Reserve Bank of Chicago, advising that the Board of Directors of that Bank had voted the following increases in salaries of officers and employees of that Bank, effective July 1, 1919, subject to the approval of the Federal Reserve Board: Name Office Salary per Annum Present Proposed J. B. McDougal Governor $24,000. $30,000. B. G. McCloud Asst. to Governor 7,500. 9,000. S. B. Cramer Cashier 7,000. 9,000. W. H. White Mgr.,Dept. of Bank Examinations and Asst. Federal Reserve Agent 6,000. 7,000. J. M. Conway Examiner 3,600. 4,000. M. A. Wilson Examiner 3,600. 4,000.

mt) -4- Lpproved, Lr. Eiller requesting that he be recorded as not voting. Letter dated hay 26th from the Chairman of the Federal Reserve Bank of Yew York, advisin:f; that the 1..,xecutive Committee of that Bank had voted to approve, subject to the approval of the Federal Reserve Board, the expenditure of a sum not to exceed,e 2,200 in the training of employees of the Bank in general correspondence work. Approved. Letter dated May 26th from Van A. Powell, Los Angeles, California, criticizing monetary conditions in the United States as being due to the Federal Reserve System. Referred to Mr. Strauss for reply. Memorandum by the Secretary dated May 29th, submitting "The Guaranty rews" for May, 1919, containing items of interest with respect to foreign banking corporations. Ordered circulated. Report by the Secretary dated :ay 29th, recommending that a conference be held in Washington of representatives of corporations doing a foreign banking business holding agreements with the federal Reserve Board, for the purpose of reaching a better understanding of the business of such corporations with the general idea of ascertaining whether or not it is necessary or desirable to make modifications in existing agree-

-5- merits. Voted that the Governor invite representatives of such corporations to meet with the Board at 10 o'clock A.E. on Wednesday, June 18, 1919, and advise Federal Reserve banks of the intended conference and inform them that the Board would be glad, if they so desire, to have them represented at such conference. I:emorandum by the Secretary dated June 1st, recommending modification of condition of membership of the 2eoples Bank of Buffalo, New York, so that the agreement of the bank to increase its capital and surplus by at least H ;8(J0,000 before the close of the present calendar year shall be chaned to "Increase of capital by $400,000 before the close of the calendar year". Approved. Letter dated May 29th from the Chairman of the Federal -.4.eserve Bank of Boston, submitting inquiry by Counsel of that Bank as to whether or not the International Trust Company of Boston must be governed by the terms of the conditions imposed upon its entrance to the Federal Reserve System, or by the provisions of Section 9 of the Federal Reserve Act us amended subsequent to the entry of the trust company into the System. On motion duly seconded it was voted that it shall be the policy of the Board that all state banking institutions heretofore admitted to the Federal Reserve System shall be governed by the provisions of Section 9 of the Federal

442-6- Reserve Act as amended rather than by the conditions imposed by the Board at the time of the admission of the institutions to the System. Memorandum by General Counsel dated May 29th, in re power of Reserve banks to receive from member banks special deposits to which common law liens would not attach. On motion duly seconded it was voted to concur in the views expressed by General Counsel. REPOETJ OF COMMIT%E NO. I: Dated JUne 2d, recommending admission of State institutions as set forth in the auxiliary minute book as of this,date, subject to the conditions stated in the individual reports attached to each application. Approved. Dated May 31st (2 reports) recommending changes in stock at Federal Reserve banks as set forth in the auxiliary minute book as of this date. Approved. Dated May 31st,recommending appointment of Y. J. Hendricks as Stenographer in the Secretary's office at a salary of ;4,320 per annum, effective June 2d. Approved. Other business was presented and disposed of as follows: Letter dated May 28th from Mr. D. C. Wills, Chairman of the Federal Reserve Agents' Acceptance Committee, enclosing suggested outline of subjects for the primer on bankers' acceptances to be submitted by the Committee. Ordered circulated. Memorandum bymr. Leffingwell dated May 14th, sub-

44,3-7- mitting memorandum by the Chief of the Division of Loans and Currency, recommending reduction in the size of paper currency. Ordered circulated. Letter dated I:larch 27th addressed by the Secretary of Labor to the Secretary of the Treasury, enclosing tentative draft of bill to be enacted by Congress "To encourage home ownership and to stimulate the buying and building of homes; to create a standard form of investment based on building association mortgages; to create Government depositaries and financial agents for the United States; to furnish a market for Government bonds; and for other purposes". Referred to the Law Committee for report. The Governor submitted draft of bill prepared by General Counsel for the amendment of Section 4 of the Federal Reserve Act to increase the directorate of Federal Reserve bunks from nine to eleven members, one of whom shall be the Governor of the bank. Referred to the Law Committee for report. Memorandum by the Secretary dated May 27th, submitting recommendations made by the Federal Advisory Council at its meeting on May 19th. Referred to Ir. Hamlin for report.

444-8- Memorandum by the Secretary dated May 26th,.advisin that the Director of the Bureau of -;ar Risk Insurance had sug- _ested to him a tentative plan to establish branch offices of that Bureau in Federal Reserve cities and possibly with quarters in Federal Reserve banks. Voted that the Secretary inform the Director of the Bureau of War Risk Insurance that the Board does not look with favor upon the plan suggested. Letter dated May 24th from the Chairman of the Federal Reserve Bank of Minneapolis, advising that the Governor of that Bank has written to the Treasury Department suggesting that the work now being done by Federal Reserve banks in connection with war savings and thrift stamps be taken from them. Referred to the Governor for request to Assistant Secretary Leffingwell that the topic be discussed by the Treasury Department with the Governors of Federal Reserve banks at the forthcoming conference between them. Letter dated May 31st from Chief Inspector Sutton of Post Office Department, enclosing copy of report relative to the alleged rifling of registered mail parcel at Philadelphia on April 16th. Referred to the Governor with power. Letter dated May 31st from Second Assistant Secretary of State Adee, requesting information as to the conditions under which foreign banks may establish branches in the United States.

445 Referred to General Counsel. Letter dated Lay 29th from the Chairman of.the Federal Reserve Bank of Dallas, enclosing copy of his letter to the Secretary of the Treasury under same date, outlining financial conditions in the LUeventh Federal Heserve District, with particular reference to the effect of sales of United states certificates of indebtedness upon financial and business conditions in that District. Ordered circulated. Letter dated May 29th from the Chairmsn of the Federal Leserve Bank of Dallas, submitting proposed list of directors of the Houston Branch of the Federal Reserve Bank of Dallas. Referred to the Governor for report. Memoranda by General Counsel dated ::.ay 27th and June 2d, in re exercise of fiduciary powers by rational banks located in the State of -;isconsin. Voted that in view of statements made by General Counsel, the Board concurs in his view that it is advisable that the Board immediately take steps to discourage ITational banks from instituting court proceedings to test their right to exercise fiduciary powers in the State of 7:isconsin. The Governor submitted for approval draft of letter dated May 31st to the.chairmen of all Federal Reserve banks with respect to the method of handling notary fees on items

446 If -10- protested. Approved as amended. Tne Vice-Governor stated that the American Relief Administration had received from Germany and now held, partly in the Natioral aunk of Belgium, Brussels, and partly in the rederlandsche Bank, Amsterdam, an amount of German gold equal in value to about ;225,00,000, which had been received from Germany in connection with payments for foodstuffs supplied by the American Eelief Administration, and that it was the desire of the Treasury that the Federal Reserve Bank of New York should acquire this r;old with an agreement on the part of the Bank to resell the same within liits as to time and otherwise to be agreed upon. The question was therefore raised informally as to whether the Federal 1.:eserve Bank should be permitted so to receive this gold and if so, whether it was to be permitted to count it as a part of its reserve while held by the above named banks. The Vice-uovernor stated that this matter would in due time be formally presented to the Board. It was the informal opinion of the members present that the acquisition of the said gold by the Federal Reserve Bank of New xork as outlined above should be approved, with the proviso, however, that the said gold shall, as promptly as possible, be shipped to the Bank of England to be earmarnd for the Federal Reserve

-11- Bank of rew York, and shall not be counted as dart of the reserveof that Bank until so earmarked with the Bark of 14ngland. The Governor reported the reserve pos1t191:3 of the several iederal Reserve banks. IA 105 the meeting adjourned. Assistant 3ecret- Y. 'eve