View original document

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

Minutes of actions taken by the Board of Governors of the Fed—
eral Reserve System on Thursday, December 16, 1954. The Board met in
the Board Room at 10:00 a.m.
PRESENT:

Mr.
Mr.
Mr.
Mr.

Szymczak, Acting Chairman
Mills
Robertson
Balderston
Mr. Carpenter, Secretary
Mr. Sherman, Assistant Secretary

There was presented a request from Mr. Noyes, Assistant Director,
Division of Research and Statistics, for authority to travel to New York,
New York, on December 16, 1954, to attend a conference on the housing mar—
ket at Housing Securities, Inc.
Approved unanimously.
The following matters, which had been circulated among the members
of the Board, were presented for consideration and action taken as indi—
cated:
Memoranda from appropriate individuals concerned recommending
Personnel actions with respect to members of the Boardts staff as follows:
APPointment, effective upon the
..„,...slate of assuming duties
1.1 r21.1pd title
Michael W. Flynn,
Assistant Federal
Reserve Examiner

Division
Examinations

Basic annual salary

$5,060

-.41-ZrZincreases, effective December 19,, 1954
4212. and title

Division

Basic annual salary
From
To

International Finance
Robert Solomon,
Economist




$7,440

$8,360

1875
12/16/54
Salarz_increases

—2—
effective December

19 1954 (continued)

Basic annual
Name and title

Division

From

To

Administrative Services
$22910

Martha Jane Fink,
Operator, Key Punch

$3,030

Extension of temporag. aypointment
Rebie A. Windsor, Elevator Operator, Division of Administrative
Services. To be extended for an additional period of not to exceed six
months from the expiration of present appointment, with no change in
Present basic salary at the rate of $2,560 per annum.
Etension of leave of absence
Shirley S. Corbin, Elevator Operator, Division of Administrative
Services. Additional leave of absence without pay for the period January
1 through August 31, 1955.
Approved unanimously°
Memorandum dated December 6, 1954, from Mr. Carpenter, Secretary of
the Board, recommending that the Board designate the position of the Chief
0,- the Records Section as sensitive and that a full field investigation of
the occupant of the position, Miss E. Betz Poeppel, be conducted°
Approved unanimously.
Letters to Mr. Diercks, Vice President, Federal Reserve Bank of
Chicago, reading as follows:
Reference is made to your letter of December 9, 195h,
with respect to the request of the Wayne Bank, Wayne, Michigan,
for an extension of time in which to accomplish its member—
ship in the Federal Reserve System.
Based upon the information submitted and your favorable
recommendation, the Board of Governors extends to January 102
1955, the time within which the Wayne Bank may accomplish
membership in the Federal Reserve System as provided in our
letter of December 1, 1951t.




1876
12/16/54

-3-

Reference is made to your letter of December 7, 1954,
regarding the request of the Old Kent Bank, Grand Rapids,
Michigan, for an extension of time within which to establish
a branch at 2209 Plainfield Avenue, N. E., in the City of
Grand Rapids.
After consideration of the information submitted and
your favorable recommendation, the Board extends to March 1,
1955, the time within which the Old Kent Bank may establish
the above branch, which was originally approved in the Board's
letter of March 24, 1954.
Approved unanimously.
Letter to the Board of Directors, The Citizens Bank of Arcade,
Arcade, New York, reading as follows:
Pursuant to your request, submitted through the Federal
Reserve Bank of New Yorks, the Board of Governors hereby gives
its written consent under the provisions of section 18(c) of
the Federal Deposit Insurance Act to the absorption of The
Silver Springs National Bank, Silver Springs, New York, by
The Citizens Bank of Arcade, Arcade, New York, and approves
the establishment by the latter bank of a branch at the present
location of the national bank (17 North Main Street, Silver
Springs, New York), provided the absorption is carried out sub—
stantially in accordance with the agreement between the parties
dated October 22, 1954, and is effected within six months from
the date of this letter.
Approved unanimously, for
transmittal through the Federal
Reserve Bank of New York.
Letter for the signature of the Chairman to Mr. James C. Scarboro,
Secretary, Colorado Bankers Association, 618 Railway Exchange Building,
Denver, Colorado, reading as follows:
The Board of Governors is pleased to have your letter
of December 6 in which you advise of the organization of "The
Secretaries Research League" composed of the officers of the
bankers associations throughout the country for the major
purpose of study and research into the competitive aspects
of commercial banking and mutual savings and cooperative organ—
izations. The Board is also pleased to know that you are in—
terested in bringing to the Federal bank supervisory agencies
a thorough understanding of what the new group is and what it
is attempting to do.




1877
1213.6/511

-14-

In accordance with your suggestion to that end, a
member of the Board and appropriate members of the staff
will be glad to meet with the group at 2:30 p.m. on January
14, 1955. The other members of the Board whose programs
will permit will also meet with you. It will be helpful
if prior to January 14 you would send us the names and
connections of the representatives of the group who will
be here at that time.
Following a discussion, during
which the draft was changed to delete
the name of a Board member who would
meet with the group, the letter was
approved in the form set forth above.
Memorandum dated December 9, 1954, from Mr. Sloan, Director,
Division of Examinations, recommending that the Board approve the
holding of the annual conference of representatives of the Bank Examin—
ation Departments of the Federal Reserve Banks, tentatively scheduled
to be held in Washington on March 7 and 8, 1955; and of a System con—
ference of trust examiners, tentatively scheduled to be held on Feb—
ruary 10 and 17 in New York immediately following the Mid—Winter
'rust Conference of the American Bankers Association.
Approved unanimously.
Telegram to Mr. Harris, Federal Reserve Agent, Federal Reserve
Bank of Atlanta, authorizing him to issue a limited voting permit under
the provisions of section 51144 of the Revised Statutes of the United
States, to The Citizens and Southern National Bank, Savannah, Georgia,
entitling such organization to vote the stock which it owns or controls
of The First National Bank of Newnan, Newnan, Georgia, at any time prior
to April 1, 3_955, to act upon a proposal to convert such bank to a bank
°rganized under the laws of the State of Georgia.
Approved unanimously.
In connection with the presentation of Board personnel matters,
question was raised as to whether all members of the Boardts organization
were required to have an annual chest x—ray and, if not, whether it would
be desirable to require that such an examination be taken. It mas under—
stood that the staff would look into this question and report to the Board.




1878
12/16/54'
Minutes of actions taken by the Board of Governors of the
Federal Reserve System on December 14, 1954, were approved unanimously.
The meeting then adjourned.