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 Thursday, July 8, 1920, at 11-15
PRESENT: The
Mr.
Mr.
Mr.
Mr.

A.m.,

Governor
Hamlin
Moehlenpah
Platt
Emerson, Assistant Secretary.

PRESENT ALSO:
Governor Norris, Federal Reserve Bank
of Philadelphia
Mr. Logan, Assistant Counsel.
Business was presented and disposed of as follows:
The Board discussed with Governor Norris the confidential memorandum dated July 3d on member bank collateral
notes secured by Government war obligations; also the effect
of the proposed plan in the Philadelphia District and possible
modifications, after which Governor Norris withdrew from the
meeting.
Minutes of meeting of the Board held July 7th were
read, and on motion approved.
Telegram dated July 7th from the Chairman, Federal R
serve Bank of San Francisco, advising that that Bank had fixed,
subject to the approval of the Board, the following discount
rates effective July 12, 1920:




pro

For Bankers' acceptances;
5r0 and 4 on discounted bills, including member
bank 15 day collateral notes secured by
certificates of indebtedness bearing those
rates respectively.
Approved.

61)

-2The Governor reported rediscount transaction, Pursuant
to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rate 5-1/2% on paper
secured by certificates of indebtedness, as follows:
Bank Rediscounted

Date

Chicago

July 7th

With

Cleveland

Maturities

Amount

$9,000,000

Within 15 days

Noted.
The Governor reported rediscount transaction,

pursuant

to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rates similar to those
borne by certificates, with minimum of 5-1/2%, as follows:
Bank Rediscounting

Date

July 6th

Atlanta

With

Amount

Maturities

Cleveland

$740,000

11-15 days

Noted.

•

The Governor reported rediscount transactions, pursuant
to authority heretofore vested in him; member bank promissory
notes secured by Government obligations: rate 5-1/25 on paper
secured by certificates of indebtedness, and

pro

on paper se-

cured by Liberty bonds and Victory notes, as follows:
Date
July 7th




Bank Rediscounting.
Minneapolis
Richmond
Noted.

With

Amount

Maturities

Cleveland
Cleveland

91,500,000
5,000,000

11-15 days

610

-3The Governor reported the reserve positions of the
July
'several Federal Reserve Banks as at close of business
e
6th, and the status of rediscounts between Federal Reserv
Banks as of the same date.
Letter dated July 5th from the Interstate Trust &
al
Tanking Company, New Orleans, La., asking for the approv
of the Board to its establishment of foreign branches at
Tampico, Vera Cruz and Merida, Mexico.
Approved.
Letter dated July 2d from the Chairman, Federal Rel
serve Bank of St. Louis, enclosing a copy of report of Counse
of
McConkey of that Bank with reference to the liabilities
the Federal Reserve Bank of St.- Louis in connection with the
failure of the First National Bank, Judsonia, Arkansas.
Noted.
Letter dated July 7th from the Chase National Bank
of New York City, asking permission of the Board to invest
of
an additional amount of ',!969,900 in the capital stock
of
the American Foreign Banking Corporation under Section 25
the Federal Reserve Act, with the understanding that the
total investments of the Chase National Bank in foreign
the
banking corporations doing business under agreement with
10% of the
Board, including this investment, would not exceed
capital and surplus of the Chase National Bank.




Approved.

61t

A

RTIPORT9 OF CO=ITT7,E NO. 1:
Dated July 8th, 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 July 7th, recommending changes in stock at Federal Reserve Banks, as set forth in the auxiliary
minute book as of this date.
Approved.
Dated July 8th, recommending approval of applications for
fiduciary powers, as set forth in the
auxiliary minute book as of this date.
Approved.
Dated July 6th, recommending approval of salary of $2,400
per annum for Mr. Robert K. Stuart as
National Bank Examiner in the Seventh Federal Reserve District.
Approved.
Dated July 6th, advising of the resignation of Mr. H. N.
Baxendale as Acting Assistant Federal Reserve Agent at the Detroit Branch, Federal
Reserve Bank of Chicago, effective July
15, 1920.
Noted.
Dated July 7th, recommending approval of. indefinite leave
of absence without pay for Ulysses Rogers,
Messenger on the Board's staff, and the
employment of a messenger during the absence
of Messenger Rogers at the rate of $90 per
month.
Approved.
Dated July 7th, recommending approval of applications of
the following to serve at the same time
as officers or directors of the United
States National Bank, and the Bankers Trust
Company, both of Denver, Colorado:




61 2
-5A. C. Foster,
E. T. Vilson,
Findlay L. MacFarland,
Albert A. Reed,
James Ringold,
E. S. Kassler, and
applications of the following to serve at
the same time as directors of the Denver
National Bank and the Bankers Trust Company,
both of Denver, Colorado:
James B. Grant,
Karl C. Snyder,
S. N. Hicks,
C. Mac A. Wilcox,
Merritt W. Gano,
J. C. Mitchell,
Harry C. James.
Voted to approve the above applications,
since the Bankers Trust Company is not yet
open for business and therefore can not be
in substantial competition with the other
institutions named; approval granted, however,
with the understanding that the applicants will
file new applications on December 1, 1920, to
serve these institutions, at which time the
Bankers Trust Company will have commenced business, and the Board will then be able to determine whether or not the above national banks
are in substantial competition with the Bankers
Trust Company.
Letter dated July 8th from Mr. M. C. Elliott, Member
of the Railway Loan Advisory Committee to the Federal Reserve
Board, recommending an advance of $2,000,000 to the Carolina,
Clinchfield & Ohio Railroad, under the provisions of Section
210 of the Transportation Act of 1920.




Approved.
Letter dated July 7th from the Secretary of the

-6Burglary Insurance Underwriters Association of New York City,
asking permission for a committee of representatives of that
Association to be present at the vault construction tests
to be made by the Federal Reserve Board.
On motion duly made and seconded, it
was voted to refer this request to the
Board's Consulting Architect Trowbridge,
with advice that if he had no objection,
he extend an invitation to the representatives of this Association to be present at
such tests as he desires.
Letter dated July 3d from Acting Secretary of the
Navy Coontz, enclosing copy of memorandum from the Governor
of the Virgin Islands of the United States, with reference
g
to extending the date on which the abrogation of the existin
moratorium in the Virgin Islands shall be effective, from
August 23 to October 23, 1920.
Referred tO Assistant Counsel Angell
for report.
Mr. Hamlin, Chairman of the Law Committee, submitted
the following report of changes in staff in General Counsel's
office, occasioned by the resignation of General Counsel
Harrison:




That Walter S. Logan be appointed General
Counsel of the Board, and that his salary be
increased to ?7,500 per annum, effective July
1, 1920.
That the salary of Montgomery B. Angell,
Assistant Counsel, be increased to $6,000 per
annum, effective July 1, 1920.

_7_
That the designation ofWalter'gyatt be
changed from .Assistant to Counsel to Assistant
Counsel, and that his salary be increased to
,800 per annum, effective July 1, 1920.
Approved.
At 1

P.n., the meeting adjourned.

Assistant Secretary.
Approved: