View original document

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

1051
A meeting of the Federal Reserve Board was held in
the office of the Governor on Tuesday, December 28th, at
11:35 a.m.
PRESENT: The
Yr.
Mr.
Mr.
Mr.

Vice Governor
Hamlin
Miller
Wills
Hoxton, Secretary.

1:inutes of the meeting of the Board held December
23d were read, and on motion approved.
rinutes of the meeting of the Board held December
24th were read, and on motion approved.
The Vice Governor reported the reserve positions
of the several Federal Reserve Banks as at close of business December 22d and 24th, and the status of rediscounts
between the Federal Reserve Banks as of the same date.
The Vice Governor reported rediscount transactions,
member bank promissory notes secured by Government obligations, rate 7c,4 and 7'; on commercial paper, as follows:
Date
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.

Bank rediscoumting_
23 Richmond
23 Kansas City
23 Atlanta
23 Minneapolis
23 Dallas
23 Kansas City
23 Minneapolis
23 Kansas City
24 Dallas
24 Kansas City
27 Atlanta




Mth

Amount

Maturities

Boston
4
4 0,000,000
11-15 days
Cleveland
3,009,712.50 10-14 "
Philadelphia
3,000,000.
- - Cleveland
2,500,000.
11-15
Cleveland
6,000,000.
11-15
Cleveland
4,023,400.
40-90
Cleveland
1,000,000.
1-90 tt
Cleveland
2,007,917.50 Within 11 dys.
Cleveland
5,000,000.
11-15
Cleveland
4,000,614.97 41-108
Cleveland
1,800,000.

Rediscount transactions- (Continued)
Dec. 27 Dallas
Cleveland
!8,000,000.
Dec. 27 Kansas City Cleveland
4,000,185.

11-15 days
10-15 "

Letter dated December 27th, from the Governor of
the Federal Reserve Bank of Cleveland, reauesting authority
to make certain dharge offs at the closing of the books of
the Bank on December 31, 1920.
Approved.
Letter dated December 23d, from the Chairman of the
Federal Reserve Bank of Kansas City, requesting that the
Farmers State Bank of Allen, 'Nebraska, be required to surrender its stock in the Federal Reserve Bank of Kansas City,
and to forfeit all rights and privileges of membership.
Upon motion, it was determined to proceed
in this case as in t1 ,- case of the Bank of
Goltry, Goltry, Oklahmma.
Letter dated December 21st, from the Governor of the
Federal Reserve Bank of Minneapolis, requesting permission
to charge off additional assessment for new equipment for
printing Federal Reserve notes and Federal Reserve Bank notes
on December 31, 1920.
Approved.
Eemorandum dated December 27th, from the Division
of Examination, recommending that the Union Trust Company
of Cleveland, Ohio, be authorized to operate certain branches
after consolidation on the 31st of December.




Approved, subject to checking by General
Counsel.

-3-

1056

Letter dated December 15th, from the Chairman of
the Federal Reserve Bank of St.Louis, requesting authority
to declare a dividend at the rate of 6% per annum for the
six: months period from July 1st to Decembor 31, 1920, payable December 31, 1920.
Approved.
Letter dated December 27th, from Yr. Henry V. Poor,
enclosing application dated December 23d from the Comndttee
on Organization of the Foreign Trade Financing Corporation,
requesting reservation of the title "Foreign Trade Financing
Corporation for an additional period of 30 days from January
3, 1921.
Approved.
Letter dated December 22d, from the Chairman of the
Federal Reserve Bank of San Francisco, asking authority to
charge off at the end of this year $14,548.60, representing
cost of razing buildings and clearing building site, and
f7A5,952.07, mpresenting steel for construction.
Approved.
Telegram dated December 22d, from the Chairman of the
Federal Reserve Bank of Atlanta, requesting authority to pay
a dividend at the rate of 6% per annum for the six months
period ending December 31, 192D.




Approved..

-4-

1057

Telegram dated December 28th, from the Federal
Reserve Bank of Cleveland., requesting permission to charge
off additional assessment to provide new equipment for the
printing of Federal Reserve notes and Federal Reserve Bank
notes.
Approved.
Letter dated December 22d, from the Railway Loan Advisory Committee, requesting approval of a forn of loan, in
the amount of $6,656,479., to the Boston and Maine Railroad,
under the provisions of Section 210 of the Transportation
Act, 192D, as amended.
Approved! Mr. Hamlin not voting.
Letter dated December 24th, from the Governor of the
Federal Reserve Bank of Cleveland, requesting that the Federal Reserve Board make epplication in behalf of the Federal
Reserve Bank of Cleveland, to the Ordzance Department for
certain material to be used in providing protection for the
building of the Federal Reserve Bank of Cleveland.
Referred to the Executive Committee with power.
Letter dated. December 24th, from the Governor of the
Federal Reserve Bank of Chicago, advising that the building
committee of that Bank had approved certain changes in the
vault construction designed for the new building of the Federal Reserve Bank of Chidago, said. changes to require an addi-




-5-

tional expenditure of approximately .10,000.
Approved.
REPORTS OF

oamiTm

Dated Dec. 22d,
23d,

Dated Dec.

Dated Dec.

Dated Dec.

Dated Dec.

Dated Dec.

Dated Dec.




YO. 1:

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.
23d, Recornending changes in stock at Federal
24th, Reserve Banks, as set forth in the aux27th, iliary minute book as of this date.
Approved.
22d Recommending refusal of anplication of
Mr. Thomas P. Hinman to serve at the same
time as Director of the Trust Company of
Georgia, Atlanta, and as Director of the
Fourth National Bank of Atlanta, and as
Director of the Farmers Bank of ?elham,Ga.
Approved.
22d, Recommending refusal of application of
Mr. J. H. Nunnaly to serve at the same
time as Director of the Trust Company of
Georgia, Atlanta. and as Director of the
Lorry National Bank of Atlanta.
Approved.
22d, Recownendin,refusal of application of
Mr. C.A. Wickersham to serve at the same
time as Director of the Fourth National
Bank of Atlanta, and as Director of the
Trust Company of Georgia, Atlanta.
A_proved.
22d, Recommending refisal of application of
Mr. Jno. E. Murphy to serve at the same
time as Director of the Trust Company of
Georgia, Atlanta, and as Director of the
Lawry National Bank, Atlanta.
Approved.
22d, Recommending approval of application of
Mr. Josiah E. Brick to serve at the same
time as Director of the Haddonfield National Bank of Haddonfield, N.J., and as Director of the Mercer Trust Co. of Trenton,
IT. J.
Approved.

ICt2;3

10t9

Dated Dec. 23d,

Dated Dec. 23d,

Dated Dec. 23d,

Dated Dec. 23d,

Dated Dec. 23d,

Dated Dec. 22d,

Recommending approval of application of
Mr. B. W. Foster to serve at the same
time as Director of the First National
Bank, Huntington, West Va., and as Director of the First National Bank,
Kenova, West Va.
A)proved.
Recommending approval of application of
Mr. T. W. Moore to serve at the sane time
as Director of the First National Bank of
Huntington, Vest Va., and as Director of
the First National Bank, Kenova, West Va.
Approved.
Recommending approval of application of
Mr. G. D. Miller to serve at the sans time
as Director of the First National Bank,
Huntington, West Va., and as Director of
the First National Bank, Kenova, Vest Va.
Approved.
Recommending approval of application of
Mr. Sanford G. Lyon to serve at the same
time as Vice President and Director of the
First National Bank of Aurora, N.Y., and
as Director of the Auburn Trust Co. of
Auburn, N.Y.
Approved.
Recommending refusal of application of
Yr. R. W. Woodruff to serve at the same
time as Director of the Lawry National
Bank, Atlanta, Ga., and. as Director of the
Trust Company of Georgia, Atlanta.
Approved.
Recommending approval of a salary of
$2400. per annum to be paid to Mr. Ernest
Lamb, National Bank Examiner in the Eleventh
Federal Reserve District.
Approved.

At 1 p.m. the meeting adjourned.

Secretary.

Vice Governor.