View original document

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.