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.

Similar documents
With Amount Maturities

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.

With Amount Maturities

With Amount Maturities. Dallas $9,000, days

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

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

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.

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.

Mr. Willis, Secretary.

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.

Member Bank Call Report

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:

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.

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD

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:

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

Member Bank Call Report

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

Structure and Functions of the Federal Reserve System

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

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

ELECTION OF DIRECTORS NOMINATION PROCEDURES

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

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

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

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

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

FEDERAL RESERVE BANK OF SAN FRANCISCO

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

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

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.

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.

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

FEDERAL RESERVE BANK OF SAN FRANCISCO

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

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

NOMINATIONS OF CHAIRMAN

: 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.,

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors

BY-LAWS OF MAINE 200

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

FEDERAL RESERVE BANK OF SAN FRANCISCO

San Francisco Triathlon Club Bylaws

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

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

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

State Owned Enterprises Act 1992

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015

Office Correspondence Date September 15, 1958

A6: Joint Powers Agreement Draft

Woodrow Wilson

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

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

1917 Raids on the Socialist Party and the IWW An article in the International Socialist Review from October 1917 about the federal raids on the

Subject: Action Required Board Resolutions and Official Authorizations

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

SOLANO COUNTY FAIR ASSOCIATION By Laws Adopted Wed 9/19/18 ARTICLE 1: PRINCIPAL OFFICE AND NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

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

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Sacramento, CA June 21-24, 2018

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

BYLAWS OF ARDEN GLEN HOMEOWNERS ASSOCIATION. ARTICLE I Offices

TENTH AMENDED AND RESTATED BYLAWS OF CBOE EXCHANGE, INC. ARTICLE I Definitions

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

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

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

April 3, Sincerely,

Name Corporate Purpose Headquarters Term. Name Corporate Purpose Headquarters Term. Article 1 Name. Article 1 Name.

Representing Kansas City Clearing House Association.

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

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

OFFICIAL AUTHORIZATION LIST This supersedes our previous Official Authorization List:

DIVISION 3. COMMUNITY SERVICES DISTRICTS

Progressive Government Reform. Roosevelt, Taft, and Wilson

Twenty-first Century Gateways: Immigrant Incorporation in Suburban America

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

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

The New Metropolitan Geography of U.S. Immigration

TABLE OF CONTENTS ARTICLE I INTERPRETATION. 101 Interpretation... 1 ARTICLE II ORGANIZATION

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

The call of the roll disclosed the presence or absence of the Directors, as follows?

A meetin of the Federal Reserve Board V.V..S held in the. o:l'ice of the Board. on 1.'onda,y, 'February 14th, at 11:15 a.m.

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

OFFICIAL CALL. Fourth Congressional District Committee of the Republican Party of Virginia Convention

The Civil War The Two Sides: Chapter 13, Section 1 Differences in economic, political, and social beliefs and practices can lead to division within a

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.

West Hills Community College Foundation. Bylaws

Economic Overview. Post-war recession Unemployment = 10% Trade cut in half Prices for products dropped 20%

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

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

Hall of the House of Representatives 87th General Assembly - Regular Session, 2009 Amendment Form

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

Transcription:

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. PRESENT: Governor Harding Mr. Platt Mr. Hamlin Mr. Miller Mr. Cris singer Hoxton, Secretary. Minutes of the meeting of the Board held March 18th were read and on motion, approved. The Governor reported the reserve positions of the several Federal Reserve banks as at close of business March 17th, 18th and 19th, and the status of rediscounts between the Federal Reserve banks as of the same dates. The Governor reported rediscount transactions, merrber bank Promissory notes secured by Goverment obligations, rate 7%, as follows: Dat e Bank rediscount in With Amount Maturities March 9 Dallas Cleveland 11-15 days T'lerch 18 Dallas Cleveland 6,500,000 11-15 days llarch 21 Dallas Cleveland 1,000,000 11-15 days Letter dated March 19th, from the Railway Loan Advisory Co mmittee, requesting approval of a form of loan, in the amount of 1,840,700, to be made to the Erie Railroad Company, under the pro- 71slons of Section 210 of the Transportation Act, 192D. as amended. App roved.

228-2- Letter dated March 18th, from the Federal Reserve Agent at Richmond, adv is ing of the illness of the Assistant Federal Reserve Agent at Baltimore, and requesting approval of the temporary appointment of Mr. John R. Cupit as Acting Assistant Federal Reserve Agent of the Baltimore Branch. Approved, with the understanding that the usual bond. will be furnithed. Letter dated March 18th, from the Chairman of the Federal Reserve Bank of St.Louis, advising that the Board. of Directors of that bank had. voted not to increase the rate upon loans secured by Liberty bonds and. Victory notes. Upon motion, laid upon the table. Letter dated March 19th, from the Chairman of the Federal Reserve Bank of Philadelphia, advising that the President of the Fidelity Trust Company of Philadelphia will met with the Clayton Act Committee of the Federal Reserve Board next Wednesday, at 12:30 p.m. Noted. Letter dated March 17th, from the Governor of the Federal Reserve Bank of Minneapolis, requesting approval of the appointilent Of Mr. T. B. Weir as Counsel for the Helena Branch, at a retaining fee of g'500. for the first six months service.

229-3- Letter dated March 17th, from the Governor of the Federal Reserve Bank of Minneapolis, reqtesting approval of the appoint- 1n of Messrs. H. C. Core and H. F. Brown as Assistant Cashiers Of that bank, at salaries of :3250. and.3000., respectively. Letter tad March 17th, frpm the Assistant Federal Reserve Agent at Cleveland, recommending the approval of the application from the Central National Bank Savings & Trust Company of Cleveland, Ohio, for permission to accept up to 100% of said bank's capital and. surplus. Appro ved. Memorandum dated March 18th, from the Assistant to the Governor, transmitting certain correspondence with reference to terminating the membership in the Federal Reserve System of the Farmers' State Bank of Allen, Nebraska, and. advising that said bank has not replied to a letter of Governor Harding dated February 14, 1921. Upon motion, Governor Harding was requested, after consultation with Counsel, to cite the Farrers State Bank of Allen, Nebraska, to snow cause why said bank should not be required to surrender its membership in the Federal Reserve System. Letter dated March 14th, from the Federal Reserve Bank of San :erancisco, enclosing application from the Bank of Italy, San-?rancisco, California, to take over the assets of the First National Bank of Fresno, and to establish a branch in the premises now

230 Occupied by that institution. Letter dated March 18th, from Mr. Case, Deputy Governor Of the Federal Reserve Bank of New York, suggesting that in the Published consolidated statements of the Federal Reserve banks, the item U.S. Certificates of Indebtedness be split into two parts SO as to show the amount of certificates issued under the Pittman Act, and the amount of other certificates. Upon motion, the above suggestion was accepted. Draft of letter prepared by Governor Harding, addressed to all Governors and all Chairmen of Federal Reserve banks, setting forth the position taken by the Board in regard to the expression of opinion by officers, directors ani employes of Federal Reserve banks as to the rate policies of the Federal Reserve System. Appro ved. MemoianduM dated March 22d, from Mr. Dle rson, attaching letters of resignation from Mr. C. B. Hughes, Secretary. of the Railway Loan Advisory Committee, and Mrs. Eunice Crittenden, stenc'grapher to the Committee, and. advising as to certain readjustments Personnel in Connection with the duties performed by that Committee.

_5-231 Governor Harding stated that the Annual Report of the Fedoral Reserve Bank of New York had been received at the offices of the Board, gri that the report was too voluminous to incorporate into the Annual Report of the Board; that it contained much matter which duplicated matter contained in the Board's report, and that c onsiderable editing would be necessary before the New York bank's report could be used for the purpose intended. Referred to Governor Harding with payer. With reference to the vacancy existing in the Board of Directors of the Portland Branch of the Federal Reserve Bank of San F rancisco, Mr. Miller stated that Mr. J. V. Teal, who recently resigned, had consented to continue to serve, and Mr. Teal was thereunn, upon motion, elected a director of the Portland Branch of the Federal Reserve Bank of San Francisco, for the term ending December 31, 1921. R E 0 RTS OF COLMITT12,.:,.' NO. 1: Dated March 18th, Recommending changes in stock at Federal Reserve banks, as set forth in the auxiliary minute book as of this date. Dated March 22d, Recommending that authority be given to certain national banks to purchase stock in corporations organized under the Ed().e I,ct, as set forth in the auxiliary minute book as of this date.

6-Th r_70 Dated March 18th, Recomnerxiing approval of the application of Mx. John Raggio to serve at the sere time as director of the First National Bank, Sonora, Cal., and as president and director of the Commercial S: Savings Bank, Stockton, Cal. Dated 'larch 18th, Recommending appioval of the application of T.7r. Ralph W. Kinney to serve at the mire tire as director of the Central National Bank, Oakland, Cal., and as director of the Central Savings Bank, Oakland, Cal. Dat ed March 18th, Recommending approval of the application of Mr. John R. Livezey to serve at the same time as director of the Northwestern Nat ional Bank, of Philadelphia, and as director of the Aldine Trust Co. of Philadelphia. Dated March 18th, Reconmending approval of the application of Mr. Jacob T!ortenson to serve at the sane time as director of the Security National Bank, Pasadena, Cal., and as director of the Standard Trust f;- Savings Bank, Chicago,Ill. Dated March 18th, Recomrenling approval of the application of Mr. Charles A. Stadler to sexve. at the same time as director of. the First National Bank, Fort Meyers, Fla., and as director of the Commonwealth Bank, New York City. Appro ved. Dated March 18th, Recomnending approval of the application of Mr. R. P. Brewer to serve as officer and director of any three of the following banks: First National Bank, Wapanucka, Okla., National Bank of Commerce, Kansas City, Yo., City Bank, Kansas City, 1.7o., and. the First National Bank, McAlester, Okla,. At 1:00 p.m. the meeting adjourned. Secretary.