View original document

The full text on this page is automatically extracted from the file linked above and may contain errors and inconsistencies.

At a regular meeting of the Federal Reserve
Board held in the office of the Board on Monday,
April 1, 1916, at 11 A. M.,
PRAJENT:
Mr. Harding, presiding,

Mr. Miller,

Mr. 7;arburg,

Mr. Wiliis, 6ecretary.

Mr. Hamlin,
The minutes of the meeting of the Board
held on March 29 were read and, on motion, approved.
The minutes of the meetings of the Gold Export Committee held on March 30 and April I were
presented and, on motion, approved, and the action
therein set forth ratified.
The minutes of the meeting of the Capital
Issues Committee held on March 27 were presented
and, on motion, approved and the action therein
set forth ratified.
A letter from Federal Reserve Agent, Heath,
commenting upon the proposed organization chart for
Federal Reserve banks, was read and referred to
Committee No. 1.
The question of

republishing the Digest

and Index of informal rulings with matter up to







date, was presented by the Secretary.

Governor

Harding read a letter from FedetAl Reserve Agent
'Ails re the question of a booklet on acceptances,
especially bankers' acceptances.

The question of

such booklets was referred to the Executive Committee for action, the Committee to have power to .
bring out a new issue of the Digest and Index.
A letter from Federal Reserve' Agent Ramsay,
re anew site for the Kansas City Bank, was referred to the committee on operation of the Lansas
City Bank, for report.
The question of the form of the weekly condition statement was presented, certain points now
omitted from the statement by instruction of various members of the Board being enumerated.
sion ensued.

Discus-

The matter was referred to thexe-

cutive Committee with power to act.
A letter from

2edera1 Leserve Agent Perrin,

nominating T. H. Cromwell as an appointee in his .
department at 4300 per month, was read and, on motion, the appointment co/firmed.
On motion, reports of committees were- approved as follows:

Dated March 29, recommending the appointment of
Mts. Florence Gallagher (Division
of Foreign xchange) at •:,;960 per
annum, effective April 1.
No. 2.
Dated March 29, recommending acceptance pavers to •
100;; for the Scandinavian Trust Co,
of New York, and refusing acceptance
powers for the East River National
Bank of New York.
No. 3.
Dated March 30, granting or withholdint,' fiduciary
powers as follows:
POWERS GRANTED
Trustee.
First National Bank, Pruneviile, Oregon.
Trustee and Registrar.
First National Bank, Roswell, New

Mexico.

Trustee, Eaecutor, Administrator and Registrar.
Washington National Bank, Washington, Iowa.
Peoples National Bank, Rocky Mount, Va.
City National Bank, Selma, Alabama.
First National Bank of De Funiak, Florida.
POWERS SUSPENDED




Trustee.
First National Bank, Pullman, Washington.
Trustee

Executor, Administrator and Registrar.

Fourth National'Bank, Greenville, South C.




Citizens National Bank, Hampton., Va.
First National Bank, Larietta, Georgia.
Farmers National Bank, Ponca City, Okla.
.First National Bank, York, South Carolina.
Astoria National Bank, Astoria, Oregon.
Zirst National Bank, Medford, Oregon.
POAER3 REFUSal
Trustee, Ixecutor and Administrator.
Citizens National Bank, :.inamao,
Indiana.
Trustee, Executor, Administrator and Registrar.
First National Bank, Vermillion, S. C.
First National Bank, Plentywood, :!ontana.
National Bank of Pasadena, California.
On motion, the application of the Commercial
National Bank of Washington for permission to buy
425,000 stock in the American Foreign Banking Corporation was approved, the Secretary to send notice accordinglu.
On motion, the American Foreign Banking Corporation was authorized to open branches at Panama
City and Christobcd, Panama Canal Zone, it being informaliy understood that the branches will be acquired from the Co=ercial NationL1 Bank of Washington.
On motion, the question of abolishing service
charges, and the Attorney General's recent opinion
on clearing and collection, were referred to the

zxecutive Committee and the Chairman of Committee
No. 1.•
A letter from Assistant 5ecretary of the
Treasury Leffingweli, re tho redemption of one-year
notes maturing April 1, 1917, was read and passed
to file.
A letter from Governor Miller of Kansas City, re a change in the by-laws of the Denver
branch and a copy of the amended by-laws already
acted upon at a previous meeting of the Board,
were presented.

Discussion ensued with reference

to the various types of branches.
At this point Mr. 7111iams entered the meetins.
Ur. Hamlin presented the case of an application affecting Messrs. Larx, Brown & 2redericks
of Rochester, New York under the Clayton Act, saying that there was a disagreement on the subject
in committee No. 3 and that immediate action one
way or the other was desired.

After discussion,

the matter was laid on the table.




On motion, the salary of J. L. Reed, Secretary to 11r. Miller, was fixed at 42,000, effective




April 1.
Ur. Miller read telegram from iederal Reserve Agent Perrin regarding the appointment of
directors for the Salt Lake City branch and recommended as the Board's appointees the following;
G. G. Nright,
V. H. Wattis.
After discussion the matter was referred
to the Lxecutive Committee with power to act.
On motion, at 12:10, the Board adjourned.
APPRO7ED:

Chairman