The full text on this page is automatically extracted from the file linked above and may contain errors and inconsistencies.
At a meeting of the ecutive Committee of the Federal Reserve Board, held in the office of the Board on December 6, 1918, at 11 A!,,. PELS.E.TP: The Mr. Mr. Mr. Governor Strauss Miller Broderick, Secretary. Business was presented and .disposed of as follms: The Governor reported the following rediscount transactions between Federal Reserve Banks, pursuant to authority heretofore vested in him: For Federal Reserve Bank of Philadelphia; by Federal Reserve Bank of Minneapolis, :45,000,000 Government secured paper, 30 to 60 days, at 41-%; by Federal Reserve Bank of Government secured paper, 4 Chicago, 43,000,000 by Federal Reserve Bank 470; at 15 1 to days. Government secured , : .2,0.)0,0J0 Louis, of St. paper, 1 to 15 days, at 4%. For Federal Reserve Bank of Atlanta, by Federal Reserve Bank of Chicago, $6,032,000 member bank 15 day collateral notes, secured by Government obligations, at 4. The Governor reported the purchase of special 270 certificates of indebtedness of the United jtatea for deposit with the Comptroller of the Currency as collateral for Federal Reserve Bank notes: For Federal Reserve Bank of: Nev, York, Cleveland, Atlanta, Minneapolis, Date Dec. 4, 1918 Amount ',1,000,000 1,000,000 500,000 500,000 -2For Federal Reserve Bank _of: _ Amount Date Dec.(1,1918 Kansas City, Dallas, ,:i500,000 500,000 4proved. Letter dated December 5th, from the American Bankers Association, requesting the publication in the Federal Reserve Bulletin of lists of lost or stolen Liberty Bonds, and that a copy of such Bulletin be sent to every postmaster and every bank in the United Declined. Department. tates. Lecretary to write Treasury - OP COITTLii NO. 1: .R.E,PORT:.; Dated December 6th, recommending admission of 1;tate 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 December 6th, recommending action on application for fiduciary powers, as stated in the auxiliary minute book as of this date. ilpproved. Dated December 5th, application of Homer M. Preston, to serve at the Jamestown, same time as director of the First National Bank, Jamestown, E.Y., and as director of Exchange National Bank, Tulsa, Oklahoma. Approved. -3CHANGES IN STAFF: Dated December 5th, recommending the following appointments of part time employees in the Division, of Analysis and Research, effective December 2d: SalgEy Rate per annum Name 020 Li. R. Adams, 500 A. Beal, T. 300 Chang, J. H. 500 M. H. Harris, 500 L. H. Langston, 400 Y. G. Nakao, Approved. Dated DecembEx 5th, recommending the appointment of Anthony Resi as Office Boy in the Research Section of the Division of . 540 per annum, Foreign Exchange, at41? effective December 6th. Approved. Dated December 5th, recommending the probationary appointment of Mrs. E. L. Chapin as Key-punch Operator in the Division of Reports and Statistics, at t31,100 per annum, effective December 9th. Approved. Dated December 4th, resignation of J. Frederick Tracy, employed in the Division of Reports and Statistics. Noted. The Governor submitted application of the First National Corporation, Boston, Mass., for authority to increase the ratio of its acceptances to its capital and surplus from 6 to 1, to 12 to 1. Referred to Mr. Ctruss for report. 30 2.M., the meeting ad.j ourned.