With Amount Maturities. Dallas $9,000, days

Similar documents
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 held in. the office of the Board on Monday, May 5, 1919, at

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 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

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 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. Federal Reserve Board on iluesday, July 3, 1923, at 11:30 o'clock.

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.

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 Board on Tuesday, March 22, 1921, at 11:15 a.m.

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

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.

Member Bank Call Report

With Amount Maturities

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

: 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.,

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD

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

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

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:

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:

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

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.

Mr. Willis, Secretary.

Structure and Functions of the Federal Reserve System

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

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

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.

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.

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.

At a regular meeting. of the Board at a. m. on. nr. Delano, presiding, Mr. Willis, Score ary. Applications for the sa

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

MEMORANDUM AND ARTICLES OF ASSOCIATION

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

RULES OF THE NATIONAL EXECUTIVE COMMITTEE

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

BYLAWS OF AgGateway CORPORATION

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

Subject: Action Required Board Resolutions and Official Authorizations

The following documents are the Memorandum and Articles of Association of the National Women s Register, drawn up in accordance with the Companies

NATIONAL CONSTITUTION, BYLAWS, AND STANDING RULES OF THE AMERICAN LEGION AUXILIARY

Office Correspondence Date September 15, 1958

OFFICIAL AUTHORIZATION LIST This supersedes our previous Official Authorization List:

Choosing San Francisco to Head the Twelfth Federal Reserve District As negotiations began regarding where to locate Federal Reserve regional

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

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

NEW JERSEY LOCAL BOARDS OF HEALTH ASSOCIATION, A NEW JERSEY NONPROFIT CORPORATION BY- LAWS ARTICLE I NAME ARTICLE II MISSION, OBJECTIVE & PURPOSE

11.433J / J Real Estate Economics

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

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

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

Public Access Laws: The Open Door Law. Karen Arland Ice Miller LLP December 15, 2016

SCHEDULE. Corporate Practices (Model Memorandum and Articles of Association)

STATUTE OF THE BANK OF ITALY

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

Exchange Control Act 1953

AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

AMENDED AND RESTATED BY-LAWS BIGLARI HOLDINGS INC. (as amended through June 3, 2015) Article I Name, Address and Seal

ASIAN DEVELOPMENT BANK AGREEMENT (RATIFICATION) [Cap. 314

Memorandum and Articles of Association of Limited

ARTICLES OF LUCARA DIAMOND CORP.

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

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

BYLAWS PARK TRACE ESTATES HOA, INC.

1232 Act No. 390 LAWS OF PENNSYLVANIA,

Company Type : BC New Incorporation Date of Incorporation / Registration : 14/01/2010

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

VOTING AGREEMENT RECITALS

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

INMED PHARMACEUTICALS INC. (the Company ) ARTICLES

THE INTERNATIONAL BUSINESS COMPANIES ORDINANCE (N o 8 of 1984)

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME ARTICLE II PURPOSE AND MISSION

Constitution. A company limited by guarantee. Adopted on:

ITY.)etin,r,.'; of the Federal Reserve Board was held. in the. office of the Board on Friday, December 10th, at 11:30 a.m.

Statement of. William McChesney Martin, Jr., Chairman, Board of Governors of the Federal Reserve System, before the. Subcommittee on Domestic Finance

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

SCHEDULE. Corporate Practices (Model Articles of Association)

CHAPTER Committee Substitute for House Bill No. 1345

San Francisco Triathlon Club Bylaws

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

AMENDED AND RESTATED BYLAWS SHELTER THE HOMELESS, INC.

PROVINCE OF BRITISH COLUMBIA ARTICLES OCEANAGOLD CORPORATION

AGREEMENT AND DECLARATION OF TRUST

It is hereby incorporated a stock corporation under the name of: ARTICLES OF INCORPORATION / BY-LAWS

Workshops Proceedings of OeNB Workshops. The European Integration Process: A Changing Environment for National Central Banks. October 21, No.

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

ARTICLE I BOARD OF DIRECTORS

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

THE LAWS OF THE VIRGIN ISLANDS. STATUTORY INSTRUMENT No. 45 of 2005 INSOLVENCY RULES, 2005

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

Conflict of Interest - Boys & Girls Club Policy Sample

Representing Kansas City Clearing House Association.

Transcription:

At a meeting of the Federal Reserve Board held in the office of the Board on Friday, December 26, 1919, at 11 A.M., PEESITT: The Governor Mr. Strauss Ur. Miller Mr. Hamlin Mr. Williams Mr. Chapman, Secretary. Minutes of the meeting of the Board held December 23d were read, and on motion approved as amended. Business was presented and disposed Of as follows: The Governor reported rediscount transaction, pursuant to authority heretofore vested in him; member bank promissory notes secured by Government obligations, rate 4-1/4, as follows: Date Bank Rediscounting Dec.22d Philadelphia With Amount Maturities Dallas $9,000,000 11-15 days Noted. Telegram dated December 23d from the Chairman, Federal Reserve Bank of Minneapolis, requesting authority to charge off the -sum of $100,000 against real estate of the bank on account of one-half of the value of buildings on property acquired by the bank. Letter dated December 23d from the Chairman, Federal

-2- Reserve Bank of Richmond, requesting approval of the declaration of a dividend of 3; for the six month period ending December 31, 1919. Letter dated December 13th from the Chairman, Federal Reserve Bank of Minneapolis, requesting approval of the declaration of a dividend at the rate of 6% per annum for the six month period ending December 31, 1919. A9proved. Memorandum by Mr. Hoxton dated December 19th in re advances made by the to the First National Bank of St. Louis. Referred to 1.1r. Hoxton to request the Federal Reserve Agent at St. Louis to advise whether or not he considers such advances as excessive. Telegram dated December 23d from the Chairman, Federal Reserve Bank of Atlanta, requesting instructions as to whether to calculate interest and discount on a basis of 365 or 366 days for the leapyear 1920. Referred tc tne Governor for report. REPORTS OF COMMITTEE NO. 1: Dated Dec. 26th, 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.

999-3- Dated Dec. 24th, recommending action on applications for fiduciary powers, as set forth in the auxiliary minute book as of this date. Dated Dec. 24th, recommending action on application of Thomas H. Brewer to serve at the same time as a director of the Fidelity rational Bank of Spokane, Washington, and the Security National Bank of Cheney, Wash. Dated Dec. 24th, recommending changes in stock at Federal Reserve banks, as set forth in the auxiliary minute book as of this date. follows: Other business was presented and disposed of as Letter dated December 24th from Mr. E. R. Kenzel, Comptroller of Administration, Federal Reserve Bank of rew York, containing an explanation of the policy of that Bank with respect to purchases made by it in the open market. I;oted. Letter dated December 22d from the Chairman, federal Reserve Bank of Cleveland, with further reference to the application of the Potter Title & Trust Company for admission to the Federal Reserve System. Eeferred to General Counsel for report. Letter from the Chairman, Federal Reserve Bank of San Francisco without date, and received December 26tn, with further reference to pending negotiations looking to the

1000-4- settlement of the affairs of the Scandinavian-American Bank, Seattle. Referred to the Governor for reply. Letter dated December 23d from the Chairman, Federal Reserve Bank of Cleveland, in re policy of Federal Reserve Agents in cooperating with the Comptroller of the Currency in passing upon applications for organization of national banks. Voted that the Governor be authorized to transmit a copy of Mr. Wills' letter to the secretary of the Treasury. Letter dated December 22d from the Chairman, Federal Aserve Bank of Richmond, in re holding of office by Mr. D. R. Coker as trustee of a state university, and as chairman of a local board of health, without salary, in view of the Board's circular No. 21, series of 1915. The Governor submitted for approval, letter by him dated December 26th approving Mr. Coker's continuance in office. Letter dated December 22d from the Governor, Federal Reserve Bank of Minneapolis, requesting an expression of the Board's view as to the continuance of Mr. C. Harry Benedict as a Town Supervisor of the town of Lake Linden, Michigan, in view of the Board's circular No. 21, series of 1915. Voted that the Governor be authorized to Inform Mr. roung that the Board sees no objection to the continuance in office as Town Supervisor by Mr. Benedict.

1001-5- Letter dated December 22d from the Governor, Federal Reserve Bank of New xork, reviewing the situation with respect to the policy of clearing house banks in New York of increasing their rates for deposita simultaneously with increases in the ninety day discount rate of the Federal Reserve Bank of New xork. Voted to list for discussion at the next meeting of the Federal Advisory Council the following questions: 1. Interest rates on deposits in their relation to the discount rates of Federal Reserve banks. 2. Clearing house rules relating to the collection of out of town checks which are now formed so that in most cases there is no advantage given to a member bank or to a bank that remits at par for checks drawn upon it. Letter dated December 23d from the Manager of the Bill Department of the Federal Reserve Bank of New rork, requesting ruling of the Board as to the right of member banks under the Federal Eeserve Act to accept drafts drawn against merchandise in three specific stages of prospective or completed importation into this Country Voted that the Governor be authorized to express the Board's approval of the eligibility of the acceptances contemplated provided General Counsel sees no objection to such ruling. Letter dated December 24th from Consulting Architect Trowbridge in re plans for the development of the best methods

1002-6- of testing vault construction. Referred to the Governor for reply. The Governor read to the meeting a circular issued by the Federal Reserve Agent at Minneapolis, bearing upon the necessity of conserving credit with particular reference to the situation in the Ninth Federal Reserve District. (At this point Mr. Williams joined the meeting) Mr. Miller moved that a committee of three of the Members of the Board be appointed with a view to suggesting for adoption a definite policy looking to the determination of the question of note issues by Federal Reserve banks. Motion carried and the following committee appointed; Mr. Strauss, Chairman Mr. Miller Mr. Moehlenpah Mr. Emerson, Secretary. Mr. Hamlin stated that he was about to complete an ind'ix digest of the Federal Reserve Bulletin for the year 1919, and requested authority to have same mimeographed. Mr. Hamlin submitted a letter dated December 24th from ti) the Governor, Federal Reserve Bank of New xork, enclosing an opinion rendered by Mr. J. F. Curtis to the effect that Federal Reserve banks could be empowered to condemn land whereon

1G03-7- to erect Federal Reserve bank buildings, should Congress amend the Federal Reserve Act so as to grant them such power. toted. At 1-30 P.M., the meeting adjourned. Approved: Secretary.