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 Tuesday, June

28, 1955.

The Board met in the

Board Room at 10:00 a.m.
PRESENT:

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

Martin, Chairman
Balderston, Vice Chairman
Vardaman
Mills
Robertson
Shepardson
Carpenter, Secretary
Sherman, Assistant Secretary
Thurston, Assistant to the Board
Vest, General Counsel
Sloan, Director, Division of
Examinations
Mr. Johnson, Controller, and Director,
Division of Personnel Administration

Mr.
Mr.
Mr.
Mr.
Mr.

The following matters, which had been circulated to the members
Of the Board, were presented for consideration and the action taken in
each instance was as indicated:
C0MT%n

te Street Trust
Letter to the Board of Directors, Second Bank-Sta
Boston, Massachusetts, reading as follows:
the Federal
Pursuant to your request submitted through
the
approves
s
Governor
of
Board
Reserve Bank of Boston, the
establishment of a branch by the Second Bank-State Street
Trust Company, Boston, Massachusetts, at 711 Boylston Street
in Boston, provided the branch is established within six
months from the date of this letter.
Approved unanimously, for
transmittal through the Federal
Reserve Bank of Boston.

Telegram to Mr. Crane, Federal Reserve Agent, Federal Reserve
Banj
a limited voting permit, under +211 New York, authorizing him to issue
Statutes of the United
Revised
vue Provisions of section 5144 of the




-2-

6/28/55

States, to Marine Midland Corporation, Jersey City, New Jersey„ entitling such organization to vote the stock which it owns or controls of
The Jamaica National Bank of New York, New York, New York, at any time
Prior to October 12 1955, to authorize the merger of such bank into The
Marine Midland Trust Company of New York, and for such other purposes
as may be necessary in connection therewith. The telegram also advised
Mr. Crane that the permit should not be issued until he was notified by
Marine Midland Corporation that it had acquired a controlling interest
ln The Jamaica National Bank of New York, and that, meanwhile, he could
ssure Marine Midland Corporation that a limited voting permit would be
Issued upon receipt of such notification.
Approved unanimously.
Letter to the Board of Directors, Bankers Trust Company, New York,
Ilew York, reading as follows:
of
The Board of Governors approves the establishment
at
York,
a branch by Bankers Trust Company, New York, New
the
138-02 Queens Boulevard, Jamaica, New York, provided
of
date
branch is established within one year from the
this letter.
Approved unanimously, for
transmittal through the Federal
Reserve Bank of New York.
Ga Men

Letter to the Board of Directors, Long Island Trust Company,
City, New York, reading as follows:

Pursuant to your request submitted through the Federal
Reserve Bank of New York, the Board of Governors approves
the establishment of a branch by the Long Island Trust Comside of Covert
PanY2 Garden City, New York, on the east
Chester
Avenue in
Avenue, approximately 130 feet north of
County,
Nassau
Manor,
the Incorporated Village of Stewart
ed
within
establish
one year
New York, provided the branch is
from the date of this letter.
Approved unanimously, for
transmittal through the Federal
Reserve Bank of New York.
Letters to Mr. Diercks, Vice President, Federal Reserve Bank of
Chi
°ago, reading as follows:
Reference is made to your letter of June 16, 1955, submitting the request of The Bank of Albion, Albion, Michigan,




J.?

A_ _IA-,0.

6/28/55

_3_

for an extension of six months in which to accomplish admission to membership in the Federal Reserve System, due to
the fact that the Commissioner of Banking of the State of
Michigan will not issue a certificate of authority to commence business until the bank building is completed and
ready for occupancy, which it is estimated will take approximately four months.
In view of the circumstances set forth in your letter,
the Board of Governors further extends to December 27, 1955,
the time within which admission of The Bank of Albion, Albion,
Michigan, to membership in the Federal Reserve System, in
the manner set forth in the Board's letter of January 25,
1955, may be accomplished.

Reference is made to your letter of June 14, 1955,
n, for
submitting the request of City Bank, Detroit, Michiga
the
in
branch
an extension of time in which to establish a
,
Detroit
in
vicinity of Gratiot Avenue and Eight Mile Road
Michigan.
letter
In view of the circumstances outlined in your
rs
Governo
of
Board
and your favorable recommendation, the
estabwhich
within
extends until August 1, 1955, the time
the Board's
lishment of the branch, which was approved in
ished.
accompl
letter of September 24, 1954, may be
Approved unanimously.

San

Telegram to Mr. Millard, Vice President, Federal Reserve Bank of
Francisco, reading as follows:
Board of Governors extends to July 1, 1955, time within
may establish
Which First State Bank of Salina, Salina, Utah,
branch in Panguitch, Utah.
Approved unanimously.

San

Letter to Mr. Millard, Vice President, Federal Reserve Bank of
Francisco, reading as follows:
As recommended in your letter of June 17, 1955, the
Board of Governors extends to December 30, 1955, the time
Within which the Farmers and Merchants Bank of Lodi, Lodi,




1140
6/28/55

-4-

California, may establish a branch at the northeast corner
of Lodi Avenue and Church Street in Lodi.
Please notify the bank of this extension.
Approved unanimously.
Letter to the Comptroller of the Currency, Treasury Department,
Washington, D. C., (Attention: Mr. W. M. Taylor, Deputy Comptroller of
the Currency), reading as follows:
Reference is made to a letter from your office dated
March 170 1955, enclosing photostatic copies of an applica—
ation to organize a national bank at Roosevelt Road and
Kedzie Avenue in Chicago, Illinois, and requesting a recom—
ap—
mendation as to whether or not the application should be
proved.
Information contained in a report of investigation of
the application made by an examin3r for the Federal Reserve
Bank of Chicago, indicates generally satisfactory findings
with respect to the factors usually considered in connection
with such proposals. It is indicated that the organizers
have agreed to increase the initial capital structure of the
bank from $600,000 to $750,000. The Board of Governors rec—
ommends approval of the application.
The Board's Division of Examinations will be glad to
discuss any aspects of this case with representatives of
your office, if you so desire.
Approved unanimously.
There was presented a request from Mr. Vest, General Counsel,
for authority to travel to Boston, Massachusetts, July 24-30,

1955, to

attend a meeting of the Legal Subcommittee on Emergency Operations.
Approved unanimously.
There was presented a draft of letter to The Bank of Tokyo of
California, San Francisco, California, approving establishment of a branch
by

that bank at Gardena, California, the letter having been circulated

aill°ng the members of the Board before this meeting.




6/28/55
Governor Vardaman inquired whether establishment of this branch
by The Bank of Tokyo had been cleared with the Department of State, indicating that in his opinion it would be desirable for such clearance to
be obtained in connection with the establishment of a domestic branch by
any foreign bank.
It was understood that a letter would
be sent to the Department of State inquiring whether that Department knew of any reason why a branch should not be established
at Gardena, California, by The Bank of Tokyo,
and that the matter would be presented to
the Board at a later date for further consideration.
Before this meeting there had been sent to the members of the
Board a memorandum Prepared in the Legal Division under date of June 232
1955, recommending that a permit to commence business be issued to Amen can Overseas Finance Corporation, the Edge Corporation organized by Chase
Manhattan Bank, pursuant to the Board's approval on June 3, 1955, of the
Articles of Association and Organization Certificate for the Corporation.
The memorandum stated that, by letter of June 20, 1955, American Overseas
Finance Corporation had made the necessary certification to the Board
regarding the requirements as to citizenship of its directors, the owner
shilo or control of a majority of its shares by United States citizens,
alld the payment for its stock.

The memorandum also noted that four banks

Other than Chase Manhattan Bank (Chemical Corn Exchange of New York, First
National Bank of Boston, Mellon National Bank of Pittsburgh, and National
Itank 0f Detroit) are participating in the new Edge Corporation.




1112
6/28/55

-6There was unanimous agreement that
a permit authorizing American Overseas
Finance Corporation to commence business
should be issued in accordance with the
recommendation contained in the memorandum
from the Legal Division.
There had been sent to the members of the Board a memorandum from

the Division of Personnel Administration dated June 17, 1955, recommending
that merit increases in the basic salaries of members of the Board's staff,
as shown below, be approved effective July 32 1955.
salary in—
Mr. Johnson stated that the recommendations for merit
creases were well distributed throughout the staff and, in his opinion,
each Division had reviewed the work of employees in the Division carefully
for the purpose of considering whether a merit increase should be recom—
mended at this particular time.

21112_22E121.jalla
Division

;'.1.!1412—alLtlaa

From

To

Board Members' Section
Athens J. Messick,
Stenographer
Virginia J. Ogilvie,
Secrotary

$3,785

$3,910

4,330

4,580

3,030

3,110

3,255

3,335

4,170

4,295

3,415

3,495

Office_2f the Secretary
Sudelle Rice,
Pile Clerk
Zoe Gratsias,
Minutes Clerk
Ruth W. Franta,
Supervisor, Bank and
Miscellaneous Records
Hannah W. Nielsen,
Records Clerk




a ,/
1-

6/28/55
Merit increases, effective Jilly_11.212i (continued)

Division

Name and title

Basic annual salary
From
To

:Ial
.
Suse
Office of the .
Cornelia A. Bates,
Supervisor, Noncurrent Records and
Records Disposal

$4,295

$4,420

42035

14,160

8,360

8,560

8,360

8,560

9,600

9,800

7,240

7,440

720140

7,240

7,640

7,840

61340

62540

4,455

14,580

32495

3,575

3,575

3,655

3,110

3,190

5,185

5,310

1,201_221212k4a
Eleanor E. Omohundro,
Clerk-Stenographer
Research and
Arthur L. Broida,
Economist
Stanley Sigel,
Economist
Lorman C. Trueblood,
Economist
Saul B. Klaman,
Economist
Maurice H. Schwartz,
Economist
Alvern H. Sutherland,
Chief Librarian
Peter M. Keir,
Economist
Edward R. FrY)
Economist
Dorothy A. Culbertson,
Clerk
Reba C. Driver,
Clerk
Louise P. Root,
Clerk
International Finance
Prederick R. Dahl,
Economist




I
-8-

60/28/55

effective July 3_1 1955 (continued)
Merit increases,
_
Division

Name and title

Basic annual salary
From
To

International Finance
Catherine B. Davian,
Clerk-Stenographer
Pearl G. Farrington,
Clerk
Nancy J. Smith,
Statistical Assistant

$3,255

$3,335

3,785

3,910

4,455

4,580

5,940

6,140

412°5

4,330

61Mo

6,340

6,340

61540

3,495

3,575

6,740

61940

5,185

5,330

6,740

6,940

Examinations
Karl P. Wendt,
Federal Reserve Examiner
E. W. Lowe,
Assistant Federal
Reserve Examiner

Bank Operations
Oliver H. Jones,
Technical Assistant
liarY M. Durkan,
Technical Assistant
Barbara B. Hart,
Clerk
Personnel Administration
June E. Ayers,
Administrative Assistant
John B. Bazuin,
Personnel Technician
Administrative Services
Ipavie H. Wilson,
Chief, Machine Tabulation and Telegraph
Section




1145
—9—

6/28/55

.. (continued)
ivreritive July 3 1955
Division

Name and title

Basic annual salary
From
To

Administrative Services
Elizabeth L. Carmichael,
Chief, Publications
Section
John H. Battle,
Laborer
Ruth M. Flowers,
Charwoman

$6,340

$6,540

2,952

3,032

2,560

2,630

5,310

5,435

Office of the Controller
John Kakalec,
Accountant
Approved unanimously.
Reference was made to a letter addressed to Governor Balderston
s of the Federal
bY Mr. Decker, Deputy Chairman of the Board of Director
20, 1955, submitting the
Reserve Bank of Richmond, under date of June
flames of several individuals who might be considered by the Board for ap—
of that Bank, to succeed
Pointment as director of the Baltimore Branch

1955.
Mr. Taylor, for the remainder of the term ending December 31,
names suggested was
Governor Balderston stated that among the
M. Lewis P. Seiler, President, Stewart & Co. (a department store),
Baltimore, Maryland, and that he would recommend his appointment.




if
It was agreed unanimously that,
manner
usual
it were ascertained in the
that Mr. Seiler mould accept, he should
Balti—
be appointed as a director of the
Bank
Reserve
more Branch of the Federal
of
portion
d
of Richmond for the unexpire
1955.
the term ending December 31,

114.6
—10—

6/28/55

Governor Robertson stated that at the present time Chase Man—
outstanding stock of County
hattan Bank holds about six per cent of the
having been acquired
Trust Company, White Plains, New York, such stock
by Bank of Manhattan Company many years ago.

He reviewed the circum—

the bank prior to the
stances under which this stock had been held by
the Manhattan Company,
merger of The Chase National Bank and Bank of
the Board could require the
stating that there was no legal basis on which
County Trust Company.
Chase Manhattan Bank to dispose of the shares of
were three other instances in
Governor Robertson also stated that there
small amounts of stock of
Which member banks in New York City also held
of such stock violate
Other banks, and that in no case did the holding
the law or a condition of membership. In the case of Chase Manhattan Bank,
reviewed the matter and were not
New York State Banking authorities had
the bank dispose of the stock
disposed to take any action to require that
held in the County Trust Company.

GOVBrilOr Robertson went on to say that,

law for requiring the four
While recognizing that there was no basis in
banks, he would recommend
banks to dispose of the stock they held in other
four institutions involved,
that the Board address a letter to each of the
violation of the law and that the
stating that these holdings were not in
Board had no legal authority for requiring them to dispose of such holdings,
but that it would be in the public interest if they disposed of such shares.
Re went on to say that while this would be his recommendation, on the




114
—11—

6/28/55

grounds that he felt it was undesirable for one bank to hold stock in
another bank, a different view was held by members of the Division of
Examinations.
In response to Chairman Martinis inquiry, Mr. Sloan said that the
four cases to which Governor Robertson referred covered banks only in the
New York City area and that there were probably other banks in the United
other banks. It was Mr.
States that held small quantities of stock in
Revised Statutes now pro—
Sloan is feeling that, while Section 5136 of the
necessary or desirable
hibited such purchases of stock by banks, it was not
to request the New York banks concerned to dispose of the minor amounts
Of shares which they had acquired legally many years ago and which they
flow held legally. If, however, the Board should decide to make a request
Robertson, Mr. Sloan felt
of the New York banks, as proposed by Governor
that it should direct the Division of Examinations to review all member
banks in the United States with a view to making a similar request of all
in other banks.
member banks which were found to hold stock
the matter only from the
Mr. Vest stated that he had reviewed
standpoint of the law and that in his opinion the Board had no legal au—
the stock referred to. It thus
thority to require the banks to dispose of
to suggest or request that
became a matter of policy whether it wished
the banks dispose of such stock.
present felt that since the Board
The other members of the Board
did not have authority to require the divestment, it should not make the




—12—

6/28/55

proposed request. Chairman Martin suggested that under the circumstances
the Board take no action on the matter at this time.
There was agreement with
Chairman Martin's suggestion.
Governor Robertson stated that in accordance with the discussion
at the meeting of the Board on June 27, 1955, he had sent to Senator
Robertson today two drafts of holding company bills; draft "A" would carry
out the Board's views as to the form of such legislation and draft "B"
would amend Bill H. R. 6227, passed by the House of Representatives, in
accordance with the suggested amendments which were sent to the House
Banking and Currency Committee pursuant to the Board's action of March 10,
1955.
Minutes of actions taken by the Board of Governors of the Federal
Reserve System on June 27, 1955, were approved unanimously.
The meeting then adjourned.