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.

Similar documents
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 Thursday, June 19, 1919, at 11 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.

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.

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 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,

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.

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

With Amount Maturities

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.

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.

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

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

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

Member Bank Call Report

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.

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:

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

Structure and Functions of the Federal Reserve System

TOPICS SUGGESTED BY FEDERAL RESERVE BOARD

Member Bank Call Report

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

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:

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

Subject: Action Required Board Resolutions and Official Authorizations

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

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

Pompano Senior Squadron Flying Club DBA Pompano Beach Flying Club BY LAWS

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

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

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS

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

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.

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 and BYLAWS

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

WESTERN AUSTRALIAN TREASURY CORPORATION ACT

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

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

: 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 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.

CITY COUNCIL RULES OF PROCEDURE CITY OF DALLAS, TEXAS

Proposed Rules for the Committee on Judicial Elections

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

Bylaws of Silicon Valley Chinese Association Foundation

CALENDAR Q. JUDGE BILL TAYLOR 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax

OFFICIAL AUTHORIZATION LIST This supersedes our previous Official Authorization List:

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

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

THE BOROUGH OF STONE HARBOR, IN THE COUNTY OF CAPE MAY, NEW JERSEY NOTICE OF $29,175,000 BOND ANTICIPATION NOTE SALE (TAX EXEMPT) (NON-CALLABLE)

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

WGL HOLDINGS, INC. BYLAWS ARTICLE I. Shareholders.

CONSTITUTION AND BY-LAWS

No ' VICTORIA. Sess. VIII. No. XYI.

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

THERE ARE NO SUBMITTED MOTIONS IN THIS PART AND ALL MOTIONS, WITHOUT EXCEPTION, MUST BE ORALLY ARGUED.

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

ARTICLE 11- MEETINGS OF MEMBERS

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF SPRINGVILLE COOPERATIVE TELEPHONE ASSOCIATION

BY-LAWS OF THE ASSOCIATION

ADMINISTRATIVE REGULATIONS

Memorial Foundation Bylaws

CITY OF GONZALES BANK DEPOSITORY SERVICE RFP

BY-LAWS Revised April 4, 2011

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

11.433J / J Real Estate Economics

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

RESOLUTION NO

FOOTBALL CHAPTER of the SOUTHWEST OKLAHOMA OFFICIALS ASSOCIATION Lawton, Oklahoma BY-LAWS

Rules of the Saturna Net Co-operative. Part 1 Interpretation

TABLE OF CONTENTS OBJECTS AND PURPOSE NOMINATION, ELECTION AND TERM OFFICE BOARD OF DIRECTORS FUNDS, CONTROL AND ADMINISTRATION

SEARCY COUNTRY CLUB BY LAWS

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

By-Laws of the Asian Development Bank

Multilateral Investment Guarantee Agency By-Laws

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

PROVINCE OF BRITISH COLUMBIA ARTICLES OCEANAGOLD CORPORATION

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

National Fire Sprinkler Association By-Laws (last revised June 2018)

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

The Federal Reserve at 100 A Look at its History and Future

Invitation to the ordinary General Meeting of Feintool International Holding AG

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.

Bylaws of the National Association for Fixed Annuities

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

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

COMMERCIAL CALENDAR I (Effective January 30, 2012)

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

BYLAWS THE NATIONAL ASSOCIATION OF STATE WORKFORCE AGENCIES. (Formed under the Virginia Non-stock Corporation Act) Adopted September 28, 2016 MISSION

CONSTITUTION OF THE REPUBLIC OF SINGAPORE (ARTICLE 116(1)) PUBLIC SERVICE (DISCIPLINARY PROCEEDINGS) REGULATIONS REVISED EDITION Ed.

ARTICLE I. The Association

Chapter 4 - Other Appointive Officers

POTOMAC GREEN CIVIC ASSOCIATION, INC. (A Michigan Non-profit Corporation) BY-LAWS PREAMBLE

Transcription:

51 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. PIESENT: Governor Harding Mr. Platt Mr. Hamlin Mr. Miller Mr. Williams Mr. Hoxton, Secretary. PRESENT ALSO: Mr. Log-an, General Counsel. I'inut es of the meeting of tile Board held January 17th were read, and on motion, approved. The Governor Jported the reserve positions of the several Federal Reserve Banks as at close of business January 12th, 14th and 17th, and the status of rediscounts between the Federal N)serve Banks as of the same dates. The Governor reported rediscount transactions, member bank promissory notes securoa by Government obligations, rate 7c/, as follows: Date Bank red-iscount With Arnount Maturities ing Jan. 13 Kansas City Cleveland :'2,004,137.50 11-13 days Jan. 13 Dallas Cleveland 2,000,000.00 11-15 t, Jan. 14 Dallas Cleveland 3,000,000.00 11-15 f t Jaz- 14 Atlanta Cleveland. 2,500,000.00 11-15 1 1 Jan 17 Atlanta Boston 2,500,000.00 (C,omm.paper) Jarl 18 Richmond Boston 5,000,000.00 11-15 days Jan. 18 Dallas Cleveland 3,500,000.00 11-15 " Letters dated January 12th, from the Assistant Secretary Of the Treasury, enclosing copy of Treasury Department circular

-2-52 22', dated January 12, 1921, discontinuing the United States Sub-Treasury at Baltimore at the close of business Friday, January 14th. Also, copy of a letter from the Assistant Secr2tary Of the Treasury to the Governor of the Federal Reserve Bank of Richmond, with respect to the assumption by the Baltimore Branch Of the Federal Reserve Bank of Richmond of currency and coin transactions contemplated by the Secretary's confidential instructions of August 30th and October 19, 1920. Thted. Telegram dated January 15th, from the Chairman of the Federal Reserve Bank of San Francisco, requesting approval of the appointment of Henry C. Breck as Assistant Federal Reserve :4,_;ent. Y.r. Williams stated that he had prepared a reply to the letter from the Federal Reserve Board, dated December 28, 1920, and reouested that a time be fixed when it would suit the convenience of the Board to receive and discuss the reply referred to. Ordered docketed as special order business tomorrow, January 20, 1921. Letter dated January 11th, from the Chairman of the Federal Reserve Bank of Kansas City, requesting approval of certain chang es in personnel and adjustment of salaries in the Examination Department of that Bank.

Letter dated January 15th, from the Federal Reserve Bank Of rew York, submitting names and salaries of employes engaged by the Bank during the month of December, 1920. :Toted. Letter dated January 13th, from the Chairman of the Federal Reserve Bank of St.Louis, stating,: that the Bank had employed an architect to draw up plans for the proposed new building of the Little Rock branch, and requesting advice as to further procedure in the matter. Referred to Governor Hardin(); for reply. Letter dated January 14th, from the Chairman of the Federal Reserve Bank of Kansas City, submitting the names of officers for 1921 at that Bank, and the names of officers and directors at the branches. roted. Telegram dated January 19th, from the Assistant Federal Reserve Agent at Cleveland, inquiring if there is any objection 0 to the use of the word "rational" in the title of a newly acquired branch of the:guardian 'nrust Company of Cleveland, Ohio. It was the opinion of the Board that the use of the word "rational" by the institution referred to w1 constitute a violation of Section 5243 of the Revised Statutes, and the General Counsel was requested to prepare an appropriate telegram to the Federal Reserve Bank of Cleveland. At this point 7Tr. Williams withdraw from the meeting.

-4-5 41 Letter dated January 18th, from the Federal Reserve Bank of New York, enclosing an application of the Irving National Bank of New York to accept drafts or bills of exchange drawn by banks in Australia, New Zealand. and other Australasian dependencies, for the purpose of furnishing dollar exchange. Letter dated January 17th, from the Assistant Secretary Of the treasury, enclosing a copy of a letter, dated January 13, 1921, from the Secretary of the Treasury to the Treasurer of the United States, directing that the amounts received by the United States from the net earnings of the Federal Reserve banks for the calendar year 1920 be applied to the retirement of Treasury Certificates of Indebtedness, maturing January 15, 1921. Noted. Letter dated January 12th, from the Chairman of the Federal Reserve Bank of Minneapolis, making certain recommendations as to personnel and salaries in the Federal Reserve Agents Department of that Bank. Referred to Messrs. Platt and Wills. Letter dated January 12th, from the Governor of the Federal Reserve Bank of Minneapolis, transmitting resolution of the Board of Directors of that Bank relative to the election of officers and the fixing of their salaries at the head office, and at the branch at Helena, Montana. Referred to Messrs. Platt and Wills.

-5_ 55 Letter dated January 18th, from the Federal Reserve Bank of Philadelphia, making recommendations as to adjustments of salaries in the Federal Reserve Agents Department of that Bank. Referred to Messrs. Platt and Wills. Letter dated January 17th, from the Chairman of the Federal Reserve Bank of Richmond, requesting approval of the Board for certain acpointments which have been made by that Bank, both at the head office and at the Baltimore branch. Letter dated January 15th, from the Federal Reserve Bank Of Chicago, reporting action of the Building Committee of that Bank at a meeting held January 14th, relative to the rental of space in the new bank building to the Chicago Clearing House Association. Telegram dated January 19th, from the Chairman of the Federal Reserve Bank of San Francisco, stating that subject to the review and determination of the Federal Reserve Board, the Directors of that Bank had at a meeting held today fixed a uniform rate of 6% on all per secured by Treasury Certificates of Indebtedness, effective Monday, January 24th. Draft of letter dated January 18th, to the Federal Reserve Bank of San Francisco, in reply to an inquiry as to Whether an

-6-56 auditor employed by two member banks would be required to secure the permission of the Federal Reserve Board for such double service under the terms of the Clayton Act. Letter dated January 14th, from the Consulting Architect, recommending that the Federal Reserve Bank of Richmond be author:- ized to proceed with the construction of the annex to its new building under plans which have been submitted to the Consulting Architect. Approved, and referred to Governor Harding for reply. Letter dated January 12th, from the Chairman of the Fed- Oral Reserve Bank of San Francisco, requesting the Board to accede to the recommendation of the Board of Directors of that Bank, and authorize an increase in the salary of Governor Calkins, from 24,000 to $'30,000. per annum. Noted. Draft of letter dated January 19th, prepared by Governor Harding, addressed to all Federal Reserve banks, to the effect that in accordance with recent action taken by the Treasury De- Partment, it is no longer important that silver dollars be segregated and held, and that there now remains no reason why silver dollars and silver certificates should not be paid out by Federal Reserve banks and member banks.

-7- Governor Harding stated that Mr. Wills was of the opinion that the names of certain members of the staff of the Federal Reserve Board should continue to appear upon that page of the Federal Reserve Bulletin which has heretofore contained the names of the members of the Federal Reserve Board. Upon motion, it was so ordered. Mr. Hamlin stated that in accordance with the action of the Board at the meeting held on January 17th, with reference to the proposed expulsion from the Federal Reserve System of the Bank of Goltry, Goltry, Oklahoma, and the Farmers State Bank of Allen, 7ebraska, he desired to submit the following reports: IN THE MATTER OF Bank of Goltry, Goltry, Oklahoma, Hearing to show cause why Bank of Goltry, Goltry, Oklahoma, should not be required to surrender its stock in the Federal Reserve Bank of Eansas City, and to forfeit all rights and privileges of membership in the Federal Reserve System, held in the offices of the Federal Reserve Board in the Treasury Building, Washington, D. C., at 11 a.m. on January 18, 1921, pursuant to the notice given to the Bank of Goltry, dated December 16, 1920. PRESENT: MR. CHARLES S. HAMLIN, Member of the Federal Reserve Board, having been previously designated and directed by the Board to hear the testimony presented and transmit to the Board a copy thereof together with such exhibits as may be offered. Mr. Walter S. Logan, General Counsel to the Federal Reserve Board. No one appeared in behalf of the Bank of Goltry. Goltry, Oklahoma. (Signed) C.41. HAMLIN Dated January 18, 1921.

-8_ FARTERS STATE BANK, ALLEN, IEBRASICA Hearing to show cause why Farmers State Bank, Allen, 7ebraska, should not be required to surrender its stock in the Federal Reserve Bank of Kansas City, and to forfeit all rights and privileges of membership in the Federal Reserve System, held in the offices of the Federal Reserve Board in the Treasury Building, Washington, D.C., at 11 a.m. on January 18, 1921, pursuant to the notice given to the Farmers State Bank, dated December 29, 1920. PRESENT: Mr. CIL1PIES S. HAMLIN, member of the Federal Reserve Board, having been previously designated and directed by the Board to hear the testimony presented and transmit to the Board a copy thereof together with such exhibits as may be offered. Yr. 7alter S. Logan, General Counsel to the Federal Reserve Board. No one aqpeared in behalf of the Farmers State Bank, Allen, Nebraska, that bank having notified the Federal Reserve Board that it waived its right to appear at the hearing and that it preferred to appear before the Federal Reserve Agent at his office in the Federal Reserve Bank of Kansas City on the morning of January 11, 1J21, to present such evidence as it may care to have transmitted to the Federal Reserve Board for the consideration of that Board in determining whether the Farmers State Bank. Allen, Nebraska, should be required to surrender its stock in the Federal Reserve Bank of Kansas City and to forfeit all rights and privileges of membership in the Feddral Reserve System. (Simed) C. 11A. HAYLITT Dated January 18, 1921. In accordance with the above reports, a letter of January 18th, prepared by the General Counsel, to the Bank of Goltry, GoltrY, Oklahoma, directing said bank to withdraw from membership in the Federal Reserve System was approved. Action was postponed in the case of the Farmers State Bank, of Allen, Nebraska, in view of the appeal of that Bank contained in its letter of January 10th.

Letter dated January 15th, from the General Counsel of the Federal Reserve Bank of Atlanta, stating that he had obtained the consent of General Frierson, the Solicitor General, to,ioin in a motion to the United States Su l)reme Court to ni3vance the par clenzance case on the argument calendar as soon as the said case reaches the office of the United States Clerk, and sur,:gesting that a letter be addressed by the Governor of the Federal Reserve Board to the Solicitor General, requesting him formally to (join in the motion referred to, and briefly outlining the importance of the case, with particular reference to the fact that the Government is a real party to the litigation, although not technically so on record. Referred to General Counsel to prepare draft of letter. Letter dated January 10th, transmitted by the Federal Reserve Bank of Kansas City, addressed to the Federal Reserve Board, from the Farmers State Bank, of Men, 7ebraska, makiir: an appeal that the said bank shall not be compelled to sever its connection with the Federal Reserve System, and giving reasons therefor. Referred to Mr. Hamlin for report. REPORTS OF COMITT= NO. 1: Dated January 10th, Recommerdimo; changes in stock at Federal Reserve banks, as set forth in the auxiliary minute book as of this date. () Dated January 15th, Resignation of Miss Carolyn M. Merriman as a member of the staff of the Federal Reserve Board, effective January 31, 1921. Noted.

Dated January 19th, Recommending appointment of :7rs. Lary H. Watson as Assistant in the Board's filing division, at a salary of.,1500. per annum, effective January 31, 1921. Dated January 19th, l'tecommending appointment of Ira 7. Stewart, as Messenger in the Federal Reserve Board, at a salary of N35.00 per month, effective January 24, 1921. p.m. the meeting adjourned.