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 Federal Reserve Board held in
the office of the Board on January 22, 1919, at 11:15 A.M.,
PRESENT: The
Mr.
Mr.
Mr.
Mr.

Governor
Miller
Hamlin
Williams
Broderick, Secretary.

The minutes of the meeting of the Board held on
January 20th were read and on motion approved as amended.
The minutes of the meetings of the Gold Export Committee held on January 21st and 22d, were presented and approved, and the action therein set forth ratified.
By unanimous consent the following business was
taken up and disposed of out of order:
Letter dated January 18th, from the Governor of the
Federal Reserve Bank of Kansas City, in re bill pending before the legislature of the State of Kansas providing for the
creation of a State reserve bank system.
Referred to the Governor for consultation
with the Secretary of the Treasury and report.
Memorandum by Mr. Hamlin dated January 22d, in re
proceeds of acceptances against goods in the process of importation.
Voted to defer action, pending receipt
of recommendations of banks in re revised Regulations, Series of 1919.
The Governor reported the purchase on January 21st,
of special




certificate of indebtedness of the United States

48

-2for $1,000,000 for the Federal Reserve Bank of New York for
deposit with the Comptroller of the Currency as collateral
for Federal Reserve bank notes.
Approved.
The Governor reported the consummation of the following rediscount transaction, pursuant to authority heretofore
vested in him:
January 20th, by Federal Reserve Bank of
Chicago for Federal Reserve Bank of Dallas,
35,000,000 member bank 15-day collateral notes
secured by Government obligations; rate V/O.
Noted.
Report by Secret Service Division, dated January 15th,
in re loss of $5,000 certificate of indebtedness from Federal
Reserve Bank of Boston.
Ordered circulated.
Report by Secret Service Division, dated January
20th, in re theft of coupons of 4170 from two 14,000 bonds,
from the Federal Reserve Bank of Atlanta.
Ordered circulated.
Letter dated January 17th, from the Supervising
Architect of the Treasury Department, commenting upon the
proposed bank building of the Federal Reserve Bank of Dallas.




Noted.

49

-3Memorandum by General Counsel dated January 20th,
in re dividend due to the Farmers & Mechanics National Bank
of Philadelphia, Pa., in liquidation.
Voted that the Federal Reserve Bank of
Philadelphia be instructed to make payment to
the Farmers & Mechanics National Bank of accrued dividends due on stock in the Reserve
Bank held by the member bank, and to request
liquidating agent to file application for surrender of stock, failing which, within a reasonable time, Reserve bank to make tender of
amount due, after which no dividend to be
paid.
Memorandum by General Counsel dated January 20th,
in re lease of rooms 901-913 inclusive, in the Southern
Building, Washington, D. C.
Approved.
Memorandum by General Counsel dated January 14th,
in re interpretation of provisions of Section 13, relative
to domestic shipments of goods as basis of acceptance.
Voted to defer action pending receipt
of recommendations of banks in re revised
Regulations, Series of 1919.
Memorandum by Secretary dated January 21st, recommending that, effective January 31, 1919, Federal Reserve
Examiner Sargent be released from the employ of the Board,
and be permitted to devote his entire time to the work of
the Federal Reserve Bank of San Francisco.




Approved.

50

-4Memorandum by Secretary dated January 21st, recommending approval of salary list of the Federal Reserve
Bank of Minneapolis as submitted by Chairman Rich with his
letter dated January 19th.
Approved.
Memorandum by Assistant Secretary Chapman dated January
21st, in re publication of rulings of the hoard.
Voted that it shall be the future policy
of the Board to make public its rulings five
days after the making of each ruling; form
of such publication to be subject to the approval of the Chairman of the Law Committee.
The Governor reported the reserve positions of
the several Federal Reserve batiks.
REPORTS OF COMMITTEE NO. 1:
Dated January 22d, 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.
Dated January 21st, application of J. C. Braswell to
serve at the same time as director
of the Planters National Bank, Rocky
Mount, North Carolina, and the Trust
Company of Norfolk, Norfolk, Virginia.
Approved.
Dated January 22d, application of Stephen B. Fleming to
serve at the same time as director
of the American Exchange National
Bank and the American Trust Company,
both of New York City.
Approved.




-5Dated January 22d, application of Eldridge G. Snow to
serve at the same time as director
of American Exchange National Bank,
the United States Mortgage & Trust
Company, and the American Trust
Company, all of New York City.
Approved.
Dated January 22d, application of Stanley P. Jadwin to
serve at the same time as director
of the Coal and Iron National Bank,
the Peoples Trust Company, and the
American Trust Company, all of New
York City.
Approved.
Dated January 22d, application of Orion H. Cheney to
serve at the same time as director of
the Pacific Bank and the American
Trust Company, both of New York City.
Approved.
Dated January 22d, application of Morgan J. O'Brien to
serve at the same time as director
of the American Trust Company and the
Metropolitan Bank, both of New York
City.
Approved.
Dated January 22d, application of Walter H. Bennett to
serve at the same time as director of
the American Exchange National Bank,
the Pacific Bank, and the American
Trust Company, all of New York City.
Approved.
Dated January 22d, application of William R. Rose to
serve at the same time as director of
the American Trust Company and the
Pacific Bank, both of New York City.
Approved.
Dated January 23d (1 report) recommending changes in
stock at Federal Reserve banks as




52

-6set forth in the auxiliary minute
book as of this date.
Approved.
At 1:10 P.M., the meeting adjourned.

I/1
Secretary.
Approved: