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 Wednesday, June 30, 1920, at 11 A.M.,
PReSENT: The
The
Mr.
Mr.
Mr.
Mr.

Chairman
Governor
Moehlenpah
Platt
Williams
Chapman, Secretary.

110,9ENT ALSO:
Mr. Logan, Assistant Counsel
Mr. Angell, Assistant Counsel
Minutes of meeting of the Board held June 29th were
read, and on motion approved.
Business was presented and disposed of as follows:
The Governor read a statement of facts prepared by
Assistant Counsel concerning a plan to finance Cuban sugar
planters during the "dead season" by the issuance of certain
three month acceptances.
Voted that acceptances under the plan
as submitted would not be regarded as eligible
by the Federal Reserve Board, and that a letter
be sent to the American Foreign Banking Corporation defining the position of the Board.
Letter dated June 28th from the Chairman, Federal Reserve Bank of Atlanta, submitting for comment by the Board,
proposed revised banking laws for the State of Georgia, suggested by the Country Bankers' Association of Georgia.

The

Governor submitted for approval, draft of reply by him dated
today.




Approved as amended.
(At this point Assistant Counsel withdrew from the meeting) .

_2_
of the
The Governor reported the reserve positions
of business June 28th,
several Federal Reserve Banks as at close
al Reserve Banks as
and the status of rediscounts between Feder
of the same date.
transaction, pursuant
The Governor reported rediscount
him; member bank promissory
to authority heretofore vested in
s: rate 5-1/2% on paper
notes secured by Government obligation
ss, as follows:
secured by certificates of indebtedne
Bank Rediscounting

Date

June 28th

Chicago

With

Amount

Cleveland

$8,000,000

Maturities

Within 15 days

Noted.
The Governor reported rediscount transaction, pursuant
d in him; member bank promissory
to authority heretofore veste
obligations: rate 5-1/2 on paper
notes secured by Government
tedness, and 5-3/45 on paper
secured by certificates of indeb
, as follows:
secured by Liberty bonds and Victory notes
Bank Rediscounting

Date

June 28th

Kansas City

With

Cleveland

Amount

$3,000,000

Maturities

10-14 days

Noted.
n, pursuant
The Governor reported rediscount transactio
him; member bank promissory
to authority heretofore vested in
s: rate 5-1/eo on paper
notes secured by Government obligation




-3secured by certificates of indebtedness and 6% on paper secured by Liberty bonds and Victory notes, as follows:
Bank Rediscounting

Date

June 29th Kansas City
Richmond

With

Maturities

Amount

7-15 days
11-15 days

06,000,000
Boston
Cleveland 10,000,000

Noted.
The Governor reported rediscount transactions, purpromissuant to authority heretofore vested in him; member bank
27g on
sory notes secured by Government obligations; rate 5-1/
paper secured by certificates of indebtedness;
cured by Liberty bonds and Victory notes, and

4 on

745

paper se-

on commercial

paper, as follows:
Date

June 29th

Bank Redscounting

With

Minneapolis

Boston

Amount

Maturities

01,500,000

Noted.
Letter dated June 29th from the Chairman, Federal Reserve Bank of Philadelphia, giving reasons for requesting that
tion with prescribing
the Board reconsider its action in connec
be charged at this time on
the rate of 5-1/2 as a maximum to
of indebtedness.
paper seciired by United States certificates




Ordered docketed for meeting of the Board to
be held on Thursday, July 1, 1920.
Applications of the following banks for authority to

-4accept drafts and bills of exchange up to 100c/0 of their
capital and surplus, under the provisions of Section 13:
National Bank of Baltimore, Baltimore, Md.
The 'Western National Bank, Baltimore, Md.
Approved.
RETORTS OF COMMITTEE NO. 1:
State institutions,
Dated June 30th, recommending admission of
ary minute book as
auxili
the
as set forth in
the
conditions stated
to
subject
of this date,
ed to each
attach
reports
dual
indivi
in the
tion.
applica
Approved.
Dated June 30th, recommending approval of applications for
fiduciary powers as set forth in the auxiliary
minute book as of this date.
Approved.
Dated June 29th, recommending reconsideration and approval of
salaries of employees in the Division of
Analysis and Research, effective July 1,
1920, as follows:
To
From
e
$1,800
$2,500
Miss FaithWilliam
2,400
3,000
F. M. Jones,
Approved.
Dated June 30th, recommending approval of salary of $2,500
per annum for Mr. Harold L. George as
Secretary to the Comptroller of the Currency, effective July 1, 1920, vice Mr.
O. Vt. Birckhead, resigned.
Approved.
al of increases in
Dated June 29th, recommending approv
es of the Ceneral Counsel's
employe
salaries of
1, 1920,as follows:
July
ve
office, effecti
To
From
$2,750
$2,600
y,
Bradle
Mr. C. S.
2,500
2,200
W. F. Cox,
1,920
1,860
n,
Crogha
M.
O.
Mrs.
1,800
1,680
Dyer,
A.
Sara
Miss
Approved.




-5Dated June 28th, recommending adjustment of salaries of
employees of the Board in accordance with
new plan of classification of the Board's
employees, effective July 1, 1920, as set
forth in the auxiliary minute book on
salaries as of this date.
Approved.
At 2-10 Pal" the meeting adjourned.

secretary.
Approved:




ni

(
j
VIC
P14-4.%•.-Chairman.