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

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

With Amount Maturities. Dallas $9,000, days

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 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 Thursday, June 19, 1919, at 11 A.M.,

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.

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

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

With Amount Maturities

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.

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.

: 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.,

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

Mr. Willis, Secretary.

With Amount Maturities

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

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

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.

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.

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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.

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

Member Bank Call Report

FRUITLAND DOMESTIC WATER COMPANY

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

F RESOLUTION NO. 8366

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

TITLE 58 COMPACT FUNDS FINANCING

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

San Francisco Triathlon Club Bylaws

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

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

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

NEW YORK DISTRICT. Bylaws

BYLAWS OF THE CENTRAL PLAINS CHAPTER THE INFORMATION SYSTEMS SECURITY ASSOCIATION, INC.

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

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

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

ROXBOROUGH VILLAGE FILING NO. 15 HOMEOWNERS ASSOCIATION, INC.

RESOLUTION NO

Member Bank Call Report

SONY PICTURES DIGITAL PRODUCTIONS CANADA INC. (the Company ) Incorporation number: BC ARTICLES

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

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

ARTICLE XIV. - WATER DEPARTMENT

Harrison Land Act of 1800 (Transcript)

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.

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

AMENDED AND RESTATED CORPORATE BYLAWS OF MIAMI BEACH UNITED, INC. Adopted by the Board of Directors of Miami Beach United, Inc., on 7 December 2018

BYLAWS PACIFIC NORTHWEST DISTRICT OF KIWANIS INTERNATIONAL. As amended at the 95 th Annual Convention Bend, Oregon August 26, 2012

CENTRAL PARK HOMEOWNERS ASSOCIATION

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

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

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

Seminole Tribe. Population: 2,000

ORDINANCE NO

CHERRY CREEK SCHOOL DISTRICT

Bylaws of Silicon Valley Chinese Association Foundation

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

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

ARTICLES JAPAN GOLD CORP.

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

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

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM T-1. U.S. BANK NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter)

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

BYLAWS OF OLD NAGS HEAD COVE ASSOCIATION, INC. ARTICLE I NAME AND LOCATION OF CORPORATION

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. (the Company )

ORDINANCE NO

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017

2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011.

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

DRAFT RESOLUTION CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JULY, 2013 AUTHORIZING

F R E Q U E N T L Y A S K E D Q U E S T I O N S A B O U T T H E T R U S T I N D E N T U R E A C T O F

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

Structure and Functions of the Federal Reserve System

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

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

PROVINCE OF BRITISH COLUMBIA ARTICLES OCEANAGOLD CORPORATION

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

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

(the LLP ), duly. convened (at which a quorum was acting throughout) on the.. day of 20..

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

National Fire Sprinkler Association By Laws (last revised June 2015 )

BC BUSINESS CORPORATIONS ACT. SANATANA DIAMONDS INC. (the Company )

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

AMERICAN SOCIETY OF CIVIL ENGINEERS PHILADELPHIA SECTION CONSTITUTION Revisions approved 05/13/2011

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

Transcription:

At a meeting of the Federal Reserve Board held in the office of the Board on Wednesday, February 11, 1920, 11 PlilENT: The Governor Mr. Strauss Mr. LIiller Mr. Hamlin Mr. Chapman, 'iucretary. Minutes of meetings of the Board held on February 6th and 9th were read, and oil motion approvel. :4inutes of meeting of the _]xeclitive Committee held February 7th were read, and on motion approved. Business v,as presented and disposed of as follows: The Governor stated that he was receivin daily communications from persons throughout the Country criticizing the Board's action in raising discount rates, etc., and called attention to a recent statement appearing in a Chicago newspaper referring to a private publication as the official organ of the Federal Reserve Board. He added that in view of the extraodrinary influence had by action taken by the Board upon the public ;ielfaro at the present time, it was highly important that the public recor,mize u distinction as between utterances of!flex:bora of the 'Board and of the Bumrd itself. Accordingly, it was understood and agreed that hereafter, the Federal Reserve Bulletin carry in a conspicuous place a statement to the effect that the Bulletin is the only official organ of the Federal Reserve Board.

162-2 - It was further understood and agreed that the Governor be held responsible for the release of all statements to the press, and that no member, officer or employee of the Board would be expected or permitted to make comment to newspaper representatives in any way, shape or form upon the Board's business. On motion duly seconded, the Governor was authorized to instruct all Federal Reserve Agents that in submitting for the consideration of the Board recommended changes in discount rates, the messages communicating such recommendations be expressed in the discount rate code heretofore approved by the Board. The Governor was also authorized to arrange for the installation in the office of the Secretary of a suitable telephone booth. The Governor reported rediscount transaction, pursuant to authority heretofore vested in him; member bank promissory notes secured by Government obligations, rate 4 3 4;;, as follows: Date Bank Redis- With Amount Maturities counting Feb.6th Philadelphia Cleveland $3,600,000 11-15 days Yoted. The Governor reported rediscount transactions, pursuant to authority heretofore vested in him; member bank promissory notes secured by Government obligations, rate 4-3/4% on paper secured by certificates of indebtedness, and 5-1/2,-; on

paper secured by Liberty bonds or Victory notes, as follows: Date Bank Rediscounting With Amount (hicago $6,uOO,000 Feb. 9th Philadelphia...;Atlanta 5,060,000 (Dallas 5,600,000 Maturities 11-15 days Noted. The Governor reported the reserve positions of the several Federal Reserve banks as at close of business February 9th, and the status of rediscounts between Federal Reserve banks as of the same date. Letter dated February 2d from the Director, Division of Analysis and Research, with respect to the method of passing upon drafts of annual reports of Federal Reserve banks. Voted that in future, such reports, after review by members of the Board, be transmitted to the Director, Division of Analysis and Research, for review and forwarding with advice of approval or disapproval thereof by the Board. Reports of discount rates at Federal Reserve banks; no changes recommended. Noted. Letter dated January 29th from the Chairman, Federal Reserve Bank of San Francisco, commenting upon the discount rate policy of that Bank. Noted. Request of the Asia Banking Corporation that its agree-

-4- ment with the Board be amended to provide that the aggre6ate of its acceptances outstandinl, plus the total of all deposits 'neld, whether foreign or domestic, shall not exceed twelve times the amount of its subscribed capital and surplus, instead of six times as heretofore, except with the approval of the iederal Eeserve Board. Memorandum dated January 28th by Mr. Moehlenpah, submitting synopsis of replies received to the Board's letter of January 12th in re use of the ystem by elil;ible non-memoer banks. Ordered cir ulated. Letter dated iebruary 5th from the Chairman, iederal ieserve Bani, of Lew York, with respect to the character of statements filed with that Bank by certain private banking institutions in New York City in order to make their paper eligible for rediscount by the Bank. The Liovernor stated that he would take up with ir. Jay the question of securint, from institutions now filing'oral statements, statements in more permanent form. Memorandum dated January 31st by General Counsel, in re preferential rates on paper secured by receipts of bonded warehouses.

Ordered circiated, and docketed for the meeting of the Board to be held on Tuesday, February 17th. Application of the Bank of ';anta Laria, ".;anta California, a member uank, for permission to establish a branch at Orcutt, California. Letter dated February 6th from Assictant 2ederal Leserve Agent at uleveland, advising that the Citizens Trust and.javir's Bank, Columbus, Ohio, a metrber bank, has acquired the assets of the 1.incoln Javines.banit of Columbus, Ohio, and desires permission to operate same as a branch. Letter uated Februarz. 4th from the Assistant Federal Reserve Ant at Dallas, submitting supplemental statistics bearing upon the operations of that Bank for the calendar year 1919. 1:eferred to the 3tatistical Divisision for verification. Letter dated February 5th from the Chairman, Federal heserve Bank of kalica -6o, sui.,;estinzj that the Governor address a letter to the L;uperintendent of Banks, ;,tate of Llichian, e;lprossing the Board's appreciation of his cooperation'in increasing membership of state banks in the Federal Loserve h;ystem.

Voted that the Governor be authorized to transmit appropriate letter. Memorandum dated January 30th by Mr. Smead, requesting an expression of the Board's approval or disapproval of the following items appearing on the December earnings and expense reports of Federal Reserve banks: 3t.Louis, Memphis Branch: "Luncheon, conference officers and managers, :28.359. Minneapolis: 1'3ee Governor Young's letter of Jan. 2, 1920,...i,e32.45". Kansas City: "J.Z.Miller, Jr., (see special letter) LARNING3: Linreapolis: "2rotest fees, 184.95". Voted that no objection be made to the items. EEPORT2 OF COM.MITTLE NO. 1: Dated Feb.11th, recommending admission of Jtate institutions as set forth in the auxiliary minute book as of thib date, subject to the conditions stated in the individual reports attached to each application. Dated Feb.10th, recommending changes in stock at federal Reserve banks as set forth in the auxiliary minute book as of this date. Aoproved.

-7- Dated Feb. 10th, recommending approval of application for fiduciary powers, as set forth in the auxiliary minute book as of this date. Dated Feb. 10th, Recommending approval of application of Carl J. Schmidlapp to serve at the same time as Vice-President and Director of the Chase rational Bank of New York City, and as Director of the Union Savings Bank & Trust Company, Cincinnati, Ohio. Dated Feb. 10th, recommending approval of application of Michael W. Waldorf to serve at the same time as a director of the First National Bank, and as Vice-President and director of the Twin City State Bank, both of St. Paul, Minnesota. Dated Feb. 10th, reccnending disapproval of application of F. W. Bradley to serve at the same time as a director of the Mercantile National Bank, and of the Savings Union Bank & Trust Company, both of San Francisco, Cal.; also as a director of the First National Bank, Juneau, Alaska. Recommendation approved. Dated Feb. 10th, recommending approval of application of Charles J. Rhoads to serve at the same time as Director and President, Central National Bank, as Manager of the Girard Trust Company, and as Director of the Provident Life & Trust Company, all of Philadelphia, Pa. Approved, subject to reversal in case changing conditions so require. Dated Feb. luth, recommending approval of application of *Staughton B. Lynd to serve at the same time as a director of the Citizens Union National Bank, and of the Fidelity & Columbia Trust Co., both of Louisville, Ky.; also of the Industrial Bank of New York City. Approved, upon condition that Mr. Lynd either withdraw from Citizens Union 4th Straet Bank, Louisville, Ky., or file petition with Board.

- 8- Dated Jan. 31st, submitting resignation of Louise E. Peiffer as 3tenographer on the Board's staff, effective at close of business January 61, 1920. Accepted. Dated Feb. 10th, recommending the employment of Ulysses S. Rogers as Messenger on the Board's staff for a probationary period of one month, at the rate of '840 per annum, with the understanding that in case his services are found satisfactory he be given a permanent appointment at :84() per annum, plus ti240 bonus. Dated Feb. 10th, recommending the temporary employment of 25 additional money counters at ;,1,040 - each per annum, to be detailed to the National Bank Redemption Agency, Treasury Department. Dated Feb. 9th, submitting resignations of the following Counter Clerks on the Board's staff, at 1,040 each per annum, effective as indicated: follows: Nancy J. Estes, Althea Evans, Accepted. Effective Date Feb. 6, 1920 Feb. 9, 1920 Other business was presented and disposed of as Letter dated February 5th from the Governor, Federal Reserve Bank of San Francisco, stating that in view of the present conditions in the steel market and the possibility of great delay in having orders for steel filled, he desired to place an order now for the structural steel to be Used in

the new bank buildinc; of the ijederai Reserve Bank of San irancisco. _ Voted that the Governor be authorized to inform the Governor, Federal Reserve Bank of an Fr-ancisco, that the Board has no objection to his inviting bids and letting contracts for the structural steel to be used In the new bank building to be erected by that Bank. At 1-25 2.L., the meeting adjourned. Approved: jecretary.