View original document

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

93

A meeting of the Board of Governors of the Federal Reserve
,%rstem was
held in Washington on Monday, January 21, 1946, at 11:00

PRESENT:

Mr.
Mr.
Mr.
Mr.
Mr.
Mr.

Eccles, Chairman
Ransom, Vice Chairman
Szymczak
McKee
Draper
Evans

Mr. Carpenter, Secretary
Mr. Connell, General Assistant,
Office of the Secretary
Mr. Morrill, Special Adviser
Mr. Thurston, Assistant to the Chairman
The action stated with respect to each of the matters hereinafter referred to
was taken by the Board:
The minutes of the meeting of the Board of Governors of the
Federal Reserve System held on January 18, 1946, were approved unani111011s1,1r

Memorandum dated January 17, 1946, from Mr. Thomas, Director
°f the

vivision of Research and Statistics, submitting the resignation

of
Howard S. Ellis, Assistant Director of that Division, and recomniencling that his resignation
be accepted effective as of the close of
January 20,
1946, and that a lump sum payrnent be made for any annual
leave remaining to
his credit at that time.
The resignation was accepted as
recommended.
Letter to Mr. Sproul, President of the Federal Reserve Bank

Or

New y

ork, reading as follows:




94

1/21/46

—2—

"The Board of Governors approves the payment of sal—
aries to the following officers of the Federal Reserve
Bank of New York for the period January 1, 1946 to March
31, 1946, inclusive, at the rates indicated, which are the
rates fixed by the board of directors as reported in your
letter of January 7, 1946:
Annual
Salary
Name
Title
Edward O. Douglas
14,000
Vice President
Herbert H. Kimball
15,000
President
Vice
Otto W. Ten Eyck
Assistant Vice
12,000
President
Spencer S. Marsh, Jr.
Manager, Accounting
7,500
Department
"It is noted from your letter that the officers named
were appointed, and all other officers of the Bank and
Branch, with the exception of the President and the First
Vice:T
President, whose terms are fixed by statute, and Mr.
,ames M. Rice, Vice President, who will retire January 31,
J-946, were reappointed for the period until the first meet—
ing of the board of directors in 1947. The reappointments
are noted with
the understanding that the continuation of
:the part—time
arrangement with Vice President Williams will
be reviewed at an appropriate time in the light of the pre—
vious discussions.
"It is noted also that several of the officers have
been given new assignments and that Mr. Norris O. Johnson
has now
been assigned as Manager of the Research Department.
"Thank you for the Officers Bulletin describing the
current assiEnments of the various officers, which was en—
closed with your letter."
Approved unanimously.
Telegram to Mr. Clark, Vice President of the Federal Reserve Bank
"Atlanta, reading
as follows:
l:Retel January 18. Board approves designation of
Lester
Hicks and T;oodfin Goss as special assistant exami—
ners for Federal Reserve Bank of Atlanta."




Approved unanimously.

95
1/21/46
-

Letter to Mr. Koppang, First Vice President of the Federal
Reserve Bank of Kansas City, reading as follows:
"In accordance with the request contained in your
letter dated January 11, 1946, the Board of Governors apProves the payment of salary to Mr. Foster B. Kimmel, as
-, at
aguardara
the Denver Branch, at the rate of $1,896 per
annum, which, according to our records, is approximately
$12 in excess of the amount which could be paid for this
position under the existing authority granted by the Board
Of
Governors.
"It is noted that 15 per cent of the unadjusted maxiMum of ft1,500 was used in establishing the figure of 1.2863,
mentioned in your letter. However, the Board's letter of
December 17, 1945, was intended to authorize your Bank to
exceed maximum annual salaries in individual cases by as
much as 15 per cent of the first $3,000 of the maximum annual salary after adjustment to include supplemental comPensation, provided that the total annual salary, including
any such
excess over the adjusted maximum annual salary,
shall not exceed 1Y7,500."
Approved unanimously.
Letter to Mr. Stewart, Secretary of the Federal Reserve Bank
of

R+

Louis, reading as follows:
. "This is in reply to your letter of January 11, 1946,
advising of the action taken by the Board of Directors
With reference
to the election of officers of the Federal
Reserve Bank of St. Louis and its Branches.
"The Board of Governors approves the payment of sal'
17 to Mr. J. H. Gales as an Assistant Vice President for
the
period January 1, 1946, to UV 31, 1946, inclusive,
?.t, the rate of *'
,6,000 per annum, which is the rate fixed
°Y the Board of Directors as reported in your letter.
"You will be advised later with respect to the electi
the salaries fixed for the President and First
Vi:




Approved unanimously.

1/21/46

-4Letter to Mr. Dearmont, Federal Reserve Agent at the Federal

Reserve Bank of
St. Louis, reading as follows:
"In accordance with the request contained in your
letter dated January 14, 1946, the Board of Governors apProves the payment of salaries to the following members of
the Federal
Reserve Agent's staff at the rates indicated:
Annual
Name
Salary
Title
Effective February 1, 1946
Frank S. Parker
Assistant Federal Reserve
$3,600
Agent
1946
Effective
1,
January
lannie
Smith
Alternate Assistant Federal
Reserve Agent
2,640
'lin view of the authority to discontinue supplemental
?olilPensation as such and to merge supplemental compensation
?nto basic salary,
as contained in the Board's letter of October 31,
1945, S-881, the Board's records have been changed,
effective December
1, 1945, to reflect this conversion with
respect to
the
following
members of the Federal Reserve
4gent'5
staff, as shown below:
Annual
Name
Salary
Title
E. A. Zehner.
Alternate Assistant Federal
Reserve Agent
$2,508
Carl Ritzel
Federal Reserve Agent's
Representative, Memphis
Branch
3,540
"It will be appreciated if you will advise if the two
salaries as shown above are not correct.
"Increased salaries adjusted also to include aupple?ntal compensation have been approved for Messrs. John A.
lanks and ^.
as indicated in the Board's letter
of
DecembeLr'
Approved unanimously.
Letter to Mr. H. J. Stoddard, President of the Michigan National

Bank, Lansing, Michigan, reading as follows:




97
1/21/46

-.1

"This will acknowledge receipt of your letter of January 15, 1946, with reference to the reserves required of
Your bank under the amendment to Regulation D which became
effective August 1, 1945. This matter is having our active
consideration
and we will communicate with you further in
this regard at a later date."
Approved unanimously.
Letter to Mr. Wiltse, Vice President of the Federal Reserve
Bank

of New
York, reading as follows:
"Reference is made to your letter of January 11, 1946,
submitting the request of The County Trust Company, White
Plains, New
York, for approval of the proposed mergers with
the Ossining
Trust Company, Ossining, New York, and the
leetwood Bank, Mount Vernon, New York, and the establishment of one
branch in Ossining and two branches in Mount
Vernon
"The Board of Governors concurs in your opinion that
the
proposed mergers will not result in any change in the
Fharacter of the assets of The County Trust Company nor any
oroadening
of the functions exercised by it within the meanof .ondition of membership numbered 5 to which it is
latc
Isz
"In view of your recommendation, the Board approves
the e
stablishment and operation of one branch in Ossining,
Hew York,
and two branches in Mount Vernon, New York, by
i„se County Trust Company, White Plains, New York, provided
mergers with the Ossining Trust Company and the FleetPod Bank are effected substantially as proposed and prior
Proval of the appropriate State authorities is obtained.
bee"The Board understands that the merger agreements have
n approved by the Superintendent of Banks of the State
(
13rt New York and that Counsel for the Reserve Bank will reand satisfy himself as to the legality of all steps
to effect the mergers and establish the proposed
uranches."

r




Approved unanimously.




-6-

Thereupon the meeting adjourned.

r/

Secretary.