View original document

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

267

At a meeting of the Federal Reserve Board held in
the office of the Board on April 7, 1919, at 11:2J A.L1.,
PRESENT: The Uovernor
Mr. :dialer
Mr. Hamlin
Mr. Williams
Mr. Broderick, Secretary.
The minutes of the meeting of the Board held on
April 4th were read and on motion approved.
The minutes of the meeting of the Gold ExportCommittee held on April 5th were presented and approved, and
the action therein set forth ratified.
tiorning business was presented and disposed of as
follows:
Letter dated April 3d from the Federal Reserve Agent
at Chicago, in re salaries of officers at the Federal Reserve
Bank of Chicago.

The Governor stated that he had written to

Mr. Heath in reply to a personal letter, suggesting that the
Board of Directors make tentative suggestions for consideration by the Board in advance of a formal recommendation.
Noted.
Letter dated April 1st from the Cashier of the First
National Bank of Canton, Pennsylvania, with reference to examination made of that Bank by National Bank Examiners.

The

Governor read copy of his reply to the effect that the Federal
Reserve Board had no jurisdiction over examinations made by




268

National Bank examiners.

The Governor also read copy of a

letter which he had addressed to the Governor of the Federal
Reserve Bank of Philadelphia in reply to a letter from him,
dated April 4th, regarding the same, matter.
Noted.
Letter dated March 20th from the Automobile Chamber
of Commerce, Washington, in re classification of passenger
automobiles as marketable staples, together with memoranda
by Mr. Hamlin and General Counsel.
Referred to the uovernor for reply to the
effect that automobiles are not staples, within
the meaning of the Federal Reserve Act.
General Counsel stated that he had received a letter
from the American Bankers' Association with reference to the
exercise of trust powers by National banks, saying that in
several States the State authorities were raising objections
thereto.




On motion duly seconded, General Counsel
was authorized to proceed to New York and Rhode
Island for conferences with officials of the
American Bankers' Association and State officials of Rhode Island, respectively, all
necessary steps to be subject to the approval
of the Governor.
On motion duly
was also authorized
'National Acceptance
York on April 14th,
the Board, a report

seconded, General Counsel
to attend a meeting of the
Council to be held in New
but not to in any way bind
to be made to the Board and

26Q

-3consideration to be given to the question
of whether or not it would be desirable to
attend further meetings.
Letter dated April 4th from the Federal Reserve
Agent at New York, reporting the purchase on April 1st of
cable transfers for B100,000 at 4.59i for the Bank of
England.
Noted.
Letter dated April 4th from the Federal Reserve
Agent at New York, regarding the earmarking of gold for the
Javasche Bank.
Noted.
Letter dated April 4th from the Governor of the Federal Reserve Bank of Philadelphia, containing copy of the
receipt from Mr. William H. Charlton for $1,800 paid him in
reimbursement for counsel fees and expenses in connection
with certain proceedings brought against him by the United
States.
Noted.
Letter dated April 5th from the Federal Reserve
Agent at St. Louis, stating that a meeting of the Directors
of the Federal Reserve Bank of St. Louis with the Directors
of the three branches of that bank is to be held at St.
Louis on April 16th, and asking that a member of the Federal




70

-4Reserve Board be present.
On motion duly seconded, the Secretary
was authorized to attend the meeting in question at the expense of the Board.
Report dated April 4th by the Secretary, in re
operations of branches of Federal Reserve banks for the
year 1918, and for January and February, 1919.
Ordered circulated.
Applications for authority to accept drafts and bills
of exchange up to 10q, of capital and surplus, under the provisions of Section 13 of the Federal Reserve Act, as follows:
National Newark and Essex Banking Company,
Newark, N.J.
l!ercantile Trust and Deposit Company, New
York City.
Phoenix and Third National Bank, Lexington,
Kentucky.
Approved.
Report by the Secretary on recommendations made by
the Governors at their conference with the Board.
Approved; referred to the Secretary for
the preparation of draft of letter to all Federal Reserve banks.
Letter dated April 2d from the Federal Reserve Agent
at Kansas City, enclosing examiner's report of condition of
the Fidelity Trust Company, Kansas City, and calling attention to statement of the State Examiner to the effect that
the slow assets, consisting of non-liquid loans to, and slow




271

-5investments in securities of railroad corporations, are
nearly equal to the entire capital and surplus of the
Trust Company, which Company is contemplating consolidating
with the National City Bank of Yansas City.
Referred to the Comptroller of the Currency for his information.
Report of examination of the Federal Reserve Bank
of Dallas as at close of business February 28, 1919.
Referred to the Secretary for report.
Letter dated April 3d from Mr. W. H. Kettig, in re
suggested amendments to the by-laws of the Birmingham Branch
of the Federal Reserve Bank of Atlanta; together with memorandum of April 7th by the Secretary on the same subject.
Referred to the Governor for reply to the
effect that the Board is prepared to consider
any recommendations for changes in by-laws of
the Birmingham Branch which may be submitted
by the Board of Directors of the Federal Reserve
Bank of Atlanta.
Letter dated April 4th from the Federal Reserve
Bank of New York, asking approval of a salary of 1$2,30J per
annum for 1.1r. Eugene G. Blackford, recently assigned to the
accounting department of that bank.
Approved.
Letter from the Federal Reserve Agent at 'Few York,
asking approval of salary at the rate of ;7,20u per annum




272

-6for Mr. R. U. Gidney as Manager of the Buffalo Branch of
the Federal Reserve Bank of New York, to become effective
upon Mr. Gidney's resignation as Assistant Federal Reserve
Agent at New York.
Approved.
Letter dated April 2d from the Federal Reserve
Agent at St. Louis, requesting approval of salaries of officers of the Federal Reserve Bank of St. Louis, as follows:

J.
W.
A.
J.
S.

Name
W. White,
H. Glasgow,Jr.,
H. Haill,
W. Rinkleff,
F. Gilmore,

Salasx
$4,600
2,700
4,500
tf
4,000
Mgr.,Transit Dept.3,000

Position
Cashier,
Asst. Cashier,

Approved.
Letter dated April 2d from the Federal Reserve
Agent at St. Louis, requesting approval of the payment of
4500 to Mr. Watts as member of the Federal Advisory Council
in lieu of fees but not expenses in connection with attendance
at the meetings of the Advisory Council.
No action taken - referred to the Governor
reply.
for
Letter dated April 5th from the Federal Reserve
Bank of San Francisco, requesting approval of the following
salary increases:




Mr. Lamping, Acting Manager, Portland Branch,
from 4250 to $300 per month.

27'6'

-7Mr. Greenwood, Cashier, Portland Branch, from
..200 to .225 per month.
Mr. Partner, Cashier, Spokane Branch, from .200
to 4225 per month.
Approved.
Letter dated April 5th from Dr. Willis, regarding the
appointment of Lir. J. H. ;illiams of Harvard "University in
the Division of Analysis and Research, at a nominal salary
of $1.00 per annum.
Approved.
REPORTS OF COLEUTTEL NO. 1:
Dated April 7th, 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.
Approved.
Dated April 7th, recommending action on applications for
fiduciary powers as stated in the auxiliary
minute book as of this date.
Approved.
Dated April 4th, recommending approval of the application
of George A. :ditchell for permission to
serve at the same time as director of the
City Trust Company, Buffalo, New York, and
as vice president and director of the
State National Bank, North Tonawanda, New
York.
Approved.
Other business was presented and disposed of as
follows:




Yemorandum dated April 7th from the Secretary, in re

274

-8revision of the weekly Federal Reserve bank statement.
Approved.
Memorandum dated April 5th from General Counsel, in
re applications under the Clayton Act for interlocking directorates in the case of directors of the Hackensack
National Bank and the Hackensack Trust Company, both of
Hackensack, New Jersey.
Ordered circulated.
At 1:15 P.M., the meeting adjourned.

3ecretary.
Approved: