View original document

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

Upon call of the Governor, a srecial meeting of the Federal deserve
Board was held in the office of the Federal Reserve Board on
Saturday,
December 19, 1925 at 11:,50 a.m.
PAT=2:

Governor Crissinger
Mr. Flatt
Mr. Hamlin
Mr. Miller
Mr. James
M. Cunningham
Mr. Eddy, secretary

The reading of the minutes of the meetings of the Federal Reserve
Board held on December 15, 16, 17 and 18th was dispensed with.
Letter dated December 18th from the Chairman of the Federal Reserve
Bank of New York, requesting the redesignation of Mr. W. iandolph Burgess
as Assistant Federal deserve Agent for the year 1926.
Upon motion by Mr. Hamlin, Mr. Burgess
was redesignated.
Letter dated December 18th from the Federal Reserve Agent at
Philadelphia, requesting the redesignation of Mr. Arthur E. Post as
Assistant Federal deserve Agent and Mr. J. Frank Aehfuss as Acting
Assistant Federal deserve Agent for the year 1926.
Upon motion by Mr. Hamlin, Messrs. Post
and aehfuss were redesignated.
Letter dated December 17th from the Federal deserve Agent at St.
Louis, requesting the redesignation of Mr. Clarence M. Stewart as
Assistant Federal deserve Agent for the year 1926.
Upon motion by Mr. Hamlin, Mr. Stewart was
redesignated.
The Governor then reported that he had been in communication with




-2-

12/19/2b

the Federal Reserve Bank of New York, regarding the action of the Board
on December 16th in voting to approve a salary of ',1>12,000 per annum, effective January 1, 1926, for Mr. W. W. Schneckenburger, Manager of the
Buffalo Branch, whereas the Board of Directors of the Bank had recommended
a salary of 418,000 for him.

The Governor stated he had been advised

that while the directors had recommended the salary they did, they would
be entirely satisfied if the Board would approve a salary of $15,000
for Mr. Schneckenburger.
After discussion, Mr. Hamlin moved that the
Board reconsider its action of December 16th in
approving a salary of ,,-,;12,000 for M. Schneckenburger
effective January 1, 1926.
Hamlin's motion being pat by the Chair
,not'.
was carried, Mr. Miller voting '

Mr.

Mr. Hamlin then moved that the Board approve a
salary of 415,000 for Mr. Schneckenburger, effective
January 1, 1926.
Mr. Hamlin's motion being put by the Chair
was carried, Messrs. Miller and Cunningham voting
"no".
Letter dated December 7th from the Secretary of the Federal Reserve
Bank of Cleveland, advising of the reappointment of Mr. George DeCamp as
Managing Director oi the Pittsburgh Branch for a term' of one year, the
appointment of Mr. E. A. Braun as Director of the Pittsburgh Branch for
a term of three years, and the reappointment of Mr. E. S. Lee as Director
Of the Cincinnati Branch for a term of three years, and advising further

that the matter of the appointment of a Managing Director for the Cincinnati
Branch has been deferred until the next meeting of the Board of Directors




12/19/25

of the Bank.
Noted.
The Governor then advised the Board that he had been unsuccessful
in his attempt to secure the services of Mr. Leonard P. Ayres of Cleveland
as Federal deserve Agent and Chairman of the 3oard of Directors of the
Federal Aeserve Bank of Cleveland, and submitted a report by the Committee
on District 44,dated December 18th, recommending the appotntl%ent of Mr.
George DeCamp,at present Manager of the Pittsburgh Branch, as Class
Director, Federal Reserve Agent and Chairman of the Board of Directors
of the Federal aeserve Bank of Cleveland; the Committee also recommending
appointments to the directorates of the Cincinnati and Pittsburgh Branches
of the Federal Reserve Bank.




Mr. Hamlin then moved that Mr. Decamp be
appointed Class C Director of the Federal Reserve
Bank of Cleveland for the unexpired term of Mr.
D. J. Wills, deceased, ending December 31, 1926,
and that he be designated as Federal Reserve Agent
and Chairman of the Board of Directors of the Bank
for the year 1926.
Mr. Hamlin's motion being put by the
Chair was unanimously carried.
Mr. Hamlin then moved that the Board approve
for Mr. DeCamp salary at the rate of (;:)20,000 Der
annum, effective when he assumes the duties of
Chairman and Federal Reserve Agent.
Mr. Platt moved as a substitute that the Board
approve for Mr. Decamp salary at the rate of 418,000
per annum, effective when he assumes the duties of
Chairman and Federal Reserve Agent.
Mr. Platt's substitute motion being put by
the Chair was carried, the members voting as
follows:

p

12/19/25

r-

-4-

Mr. Platt, "aye"
Mr. Miller, "aye"
Mr. Cunningham, "aye"
Mr. Hamlin, "no"
Mr. James, "no"
Governor Crissinger, "not voting"
Mr. Hamlin then moved that Mr. A. E. Anderson be appointed
a Director of the Cincinnati Branch of the Federal Aeserve Bank
of Cleveland for a term of three years, beginning January 1,
1926.
Mr. Hamlin's motion being put by the Chair
was unanimously carried.
Mr. James then moved that Mr. Charles W. Brown be reappointed
a Director of the Pittsburgh Brz..nch of the Federal deserve Bank
of Cleveland for a term of three years, beginning January 1, 1926.
Mr. Janes' motion being put by the Chair
was unanimously carried.
The Governor then suggested that the Board redesignate for the
year 1926 the Assistant Federal deserve Agents at the head office and
branches of the Federal ieserve Bank of Cleveland.
•
Upon motion by mr. Hamlin, Messrs. W. H.
Fletcher and J. B. Anderson were redesignated
as Assistant Federal deserve Agents at the head
office for the year 1926.
Upon motion by Mr. Hamlin, Mr. T. M. Jones
was redesignated as Assistant Federal deserve
Agent, and Mr. Robert Wardrop as Acting Assistant
Federal deserve Agent at the Dittsburgh Branch
for the year 1926.
Upon motion by Mr. Hamlin, Mr. P. J. Faulkner
was redesignated as Assistant Federal Aeserve Agent
at the Cincinnati Branch for the year 1926.
Memorandum dated December 18th from the Fiscal Agent, submitting
an estimate of expenses of the Federal Heserve Board for the first six




12/19/25

-5-

months of 1926 and recommending that an assessment of one hundred and
two thousandths of one per cent (.00102) of the total paid in capital
stock and surplus of the Federal deserve banks, as of close of business
December 31, 1925, be levied.
Upon motion, the following resolution was
unanimously adopted:
Mlereas, under Section. 10 of the act approved December
23, 1913, and known as the Federal deserve Act, the Federal
aeserve Board is empowered to levy semi-annually upon the
Federal deserve banks in proportion to their capital stock
and surplus an assessment sufficient to pay its estimated
expenses, including the salaries of its members, assistants,
attorneys, experts and employees for the half-year succeeding
the levying of such assessment, together with any deficit
carried forward from the preceding half-year; and
Whereas, it appears from estimates submitted and considered that it is necessary that a fund equal to one hundred
VNO thousandths of one per cent of the total paid-in capital
stock and surplus of the Federal deserve banks be created for
the purpose hereinbefore described, exclusive of the cost of
engraving and printing of Federal deserve notes; Now, therefore,
Be it resolved, That pursuant to the authority vested in
it by law, the Federal deserve Board hereby levies an assessment
upon the several Federal deserve banks of an amount equal to one
hundred two thousandths of one per cent of the total paid-in
capital and surplus of such banks as of December 31, 1925, and
the Fiscal Agent of the Board is hereby authorized to collect
from said banks such assessment and execute, in the name of the
Board, receipts for payments made. Such assessments will be collected in two installments of one-half each; the first installment
to be paid on January 1, 1926, and the aacoold half on March 1, 19260
The Secretary then called the Board's attention to the fact that
the reserve percentage of the Federal deserve Bank of St. Louis at the close
of business yesterday was only 35.4-/; and presented the following telegram
from the Chairman of the Bank:




"Combined reserve at close of business yesterday 35.4.
Legal reserve on notes maintained. Deficit on deposits
due to transfer for Treasurer of United States, participation

12/19/25

-69in repurchase of government securities and loss
in gold statement due to unexpected transactions
with member banks. Situation being corrected
today by sale of bills through New York."

The Secretary stated he had been advised by the Federal Reserve
Bank of New York that the St. Louis bank had today sold b,000,000
of bills.
After discussion as to the recent reserve position
of the Federal Reserve Bank of St. Louis and tne
reasons therefor, Mr. Hamlin moved that the Executive
Committee prepare a letter on the subject to the
Federal Reserve Bank.
Mr. Hamlin's motion being put by the
Chair was unanimously carried.
Mr. Hamlin then referred to the question recently referred to the
Law Committee, namely, an amendment to the Federal Reserve Act to extend
from lb to 90 days the maturity of member bank collateral notes eligible
for discount at the Federal Reserve banks when such notes are secured by
paper in itself eligible for rediscount.

He suggested that the Law Committee

be authorized to take this question up with the president of the Federal
Advisory Council and secure an expression of his views on the proposed
amendment.
Upon motion, the authority requested was
granted.
Letters dated December 18th from the Governor and Deputy Governor
of the Federal Reserve Bank of New York, transmitting a proposed plan for
the standardization of jobs and classification of grades covering all employees
Of the Federal Reserve Bank of New York,




Upon motion, the above matter was ordered
circulated and referred to the Committee on
Salaries, Expenditures and Efficiency.

:AL -

12/19/25

-7-

Letter dated DeCember 17th from the Chairnan of the Federal Reserve
Bank of Atlanta, advising of the action of the Board of Directors of that
bank in approving a recommendation of the Governor that the Savannah
Agency of the Bank should not be discontinued at the present time.
Noted.
IEPORTS OF STANDING COYMITTEE:
Dated, December 19th,




Aecomnending action on applications for fiduciary
powers as set forth in the Auxiliary minute Book
of this date.
Approved.

The meeting adjourned at one o

lock.

Secretary.