View original document

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

Minutes of actions taken by the Board of Governors of the
Federal Reserve System on Monday, January 3, 1949.
PRESENT:

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

McCabe, Chairman
Szymczak
Draper
Evans
Vardaman
Clayton
Mr.
Mr.
Mr.
Mr.

Carpenter, Secretary
Sherman, Assistant Secretary
Morrill, Special Adviser
Thurston, Assistant to the Board

Minutes of actions taken by the Board of Governors of the
Federal Reserve System on December 31, 1948, were approved unanimously.
Memorandum dated December 30, 1948, from Mr. Sloan, Assistant Director of the Division of Examinations, submitting for
approval letters to the following foreign banking corporations
calling for the submission of reports of condition as of December
31, 1948:
Bankers Company of New York
First of Boston International Corporation
International Banking Corporation
Morgan & Cie. Incorporated
The Chase Bank

New York, New York
Boston, Massachusetts
New York, New York
New York, New York
New York, New York

The memorandum stated that the first four corporations were organized under State laws but operate under agreements made with
the Board pursuant to the provisions of section 25 of the Federal
Reserve Act, and that The Chase Bank was chartered by the Board
under the provisions of section 25(a) of the Act.




Approved unanimously.

-2-

1/3/49

Memorandum dated December 30, 1948, from Mr. Southard,
Associate Director of the Division of Research and Statistics,
recommending, for the reasons stated in the memorandum, that the
travel authorization for Albert O. Hirschman, an economist in
that Division, approved by the Board on May 21, 1948, be amended
to include a trip from London to Oxford and return.
Approved unanimously.
Telegram to Mr. Warren F. Whittier, Chester Springs,
Pennsylvania, reading as follows:
"Board has appointed you Deputy Chairman of
the Federal Reserve Bank of Philadelphia for year
1949 and will be pleased to have your acceptance
by collect telegram."
Approved unanimously.
Letter to Mr. McCreedy, Vice President of the Federal Reserve Bank of Philadelphia, reading as follows:
"This refers to your letter of December 28 regarding the penalty incurred by the Security Trust
Company, Wilmington, Delaware, as a result of a
deficiency in its reserves for the period ended
November 30.
"It is noted that the deficiency resulted
principally from the inadvertent failure of the
subject bank's correspondent to complete a transfer
of funds, that the bank did not detect that the
transfer had not been completed until it was too
late to provide funds from other available sources,
and that it had not had a deficiency for at least
two or three years.
"In the circumstances, the Board authorizes
your Bank not to make the assessment."




Approved unanimously.

'13

-3-

1/3/49

Telegram to the Presidents of all Federal Reserve Banks
reading as follows:
"The Board of Governors of the Federal Reserve
System under authority of the fourth paragraph of
Section 16 of the Federal Reserve Act hereby establishes for the three months' period ending December 31, 1948, the rate of (1) per cent interest
per annum on that amount of the Federal Reserve notes
of your Bank which equals the average daily amount
of its outstanding Federal Reserve notes during such
period less the average daily amount of gold certificates held during such period by the Federal Reserve
Agent as collateral security for such notes.
"Using $ (2) as average daily amount of outstanding notes of your Bank during fourth quarter not covered by gold certificates with Agent, payment to Treasury for last quarter of 1948 will be $ (3) .
"Your Bank's pro rata share of $40,000,000 to be
deducted in accordance with understanding at December
1 joint meeting of Presidents and Bcard is $ (4) . No
statement being given to press with respect to this
action.
"In press statement to be issued by Board on results of operations of Federal Reserve Banks in 1948,
interest payments to Treasury and transfers to reserves
for contingencies including additions to reserves for
registered mail losses will be shown as in statement
attached to Board's letter of December 28, 1948, to
President Sproul, copy of which was sent you on December 28.
(4)
(2)
(1)
(3)
1.4516 $1,017,495,267 $ 3,722,839.56 $2,634,000
Boston
9,816,000
896,421,279
13,360,036.79
5.9129
New York
4,094,485.75
1,151,760,293
2,924,000
1.4104
Philadelphia
1,466,333,799
3,873,000
5,327,733.03
1.4415
Cleveland
2,551,000
3,613,386.75
1,104,957,545
1.2974
Richmond
1,957,000
2,765,914.88
814,176,188
Atlanta
1.3478
5,624,000
7,800,753.70
2,062,005,623
Chicago
1.5009
2,112,000
2,994,782.01
855,151,297
Louis
1.3894
St.
1,199,000
443,949,543
Minneapolis
1,675,249.07
1.4971
1,829,000
684,399,594
2,608,811.25
1.5123
Kansas City
1,804,000
485,520,305
2,548,148.90
2.0822
Dallas
3,677,000"
594,130,387
3.4529
5,170,835.58
San Francisco







Approved unanimously.