View original document

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

Minutes for November 17, 1966

To:

Members of the Board

From:

Office of the Secretary

Attached is a copy of the minutes of the
Board of Governors of the Federal Reserve System on
the above date.
It is not proposed to include a statement
with respect to any of the entries in this set of
minutes in the record of policy actions required to
be maintained pursuant to section 10 of the Federal
Reserve Act.
Should you have any question with regard to
the minutes, it will be appreciated if you will advise
the Secretary's Office. Otherwise, please initial
below. If you were present at the meeting, your
initials will indicate approval of the minutes. If
you were not present, your initials will indicate
only that you have seen the minutes.

Chm. Martin
Gov. Robertson
Gov. Shepardson
Gov. Mitchell
Gov. Daane
Gov. Maisel
Gov. Brimmer

4

Minutes of the Board of Governors of the Federal Reserve
System on Thursday, November 17, 1966.

The Board met in the Board

Room at 10:00 a.m.
PRESENT:

Mr.
Mr.
Mr.
Mr.
Mr.

Martin, Chairman
Robertson, Vice Chairman
Shepardson
Maisel
Brimmer
Sherman, Secretary
Kenyon, Assistant Secretary
Hackley, General Counsel
Leavitt, Assistant Director, Division
of Examinations
Mrs. Semia, Technical Assistant, Office of
the Secretary
Mr. Grimwood, Assistant to the Director,
Division of International Finance
Mr. Poundstone, Review Examiner, Division
of Examinations

Mr.
Mr.
Mr.
Mr.

Approved letters.

The following letters were approved unani-

mously after consideration of background information that had been made
available to the Board.

Copies of the letters are attached under the

respective item numbers indicated.
Item No.
Letter to Citizens Fidelity Bank and Trust
Company, Louisville, Kentucky, approving the
establishment of an in-town branch.

1

Letter to Central Bank and Trust Company,
Springville, Utah, waiving the requirement
Of six months' notice of withdrawal from
Inembership in the Federal Reserve System.

2

Letter to Bamerical International Financial
Corporation, New York, New York, approving
an amendment to its Articles of Association.

I'
'

11/17/66

-2-

The meeting then adjourned.
Secretary's Note: Acting in the absence
of Governor Shepardson, Governor Robertson
today approved on behalf of the Board the
appointment of Carrie Lee Hobson as Cafeteria Helper in the Division of Administrative Services, with annual salary at the
rate of $1,927 (4-hour day), effective the
date of entrance upon duty.

AA,
Secret

•

Item No. 1

BOARD OF GOVERNORS

11/17/66

OF THE

FEDERAL RESERVE SYSTEM
WASHINGTON, 0. C. 20551
ADDRESS

OFFICIAL

CONNCIIPONOENCIC

TO THE •OARD

November 17, 1966

Board of Directors,
Citizens Fidelity Bank and Trust Company,
Louisville, Kentucky.
Gentlemen:
The Board of Governors of the Federal
Reserve System approves the establishment by Citizens
Fidelity Bank and Trust Company, Louisville, Kentucky,
of a branch near the intersection of 15th Street and
Hill Street, Louisville, Kentucky, provided the branch
is established within one year from the date of this
letter.
Very truly yours,
(Signed) Karl E. Bakke

Karl E. Bakke,
Assistant Secretary.

(The letter to the Reserve Bank stated that the
Board also had approved a six-month extension
of the period allowed to establish the branch;
and that if an extension should be requested,
the procedure prescribed in the Board's letter
of November 9, 1962 (S-1846), should be followed.)

12'19
Item No. 2
11/17/66

BOARD OF GOVERNORS
OF THE

FEDERAL RESERVE SYSTEM
WASHINGTON, D. C. 20551
ADDRCEIS OirrICIAL CORREOPONOCNCIC
TO THE SOARO

November 17, 1966

Board of Directors,
Central Bank and Trust Company,
Springville, Utah.
Gentlemen:
The Federal Reserve Bank of San Francisco has forwarded
to the Board of Governors Cashier and Secretary Bird's leLter
dated October 12, 1966, together with the accompanying resolutions
dated September 7, 1966, signifying your intention to withdraw
from membership in the Federal Reserve System and requesting
waiver of the six months' notice of such withdrawal.
The Board of Governors waives the requirement of six
months' notice of withdrawal. Under the provisions of Section
208.10(c) of the Board's Regulation H, your institution may accomplish termination of its membership at any time within eight months
from the date that notice of intention to withdraw from membership
was given. Upon surrender to the Federal Reserve Bank of San Francisco,
such stock will be cancelled and appropriate refund will be made
thereon.
It is requested that the certificate of membership be
returned to the Federal Reserve Bank of San Francisco.
Very truly yours,
(Signed) Karl E. Bakke

Karl E. Bakke,
Assistant Secretary.

1280
BOARD OF GOVERNORS

Item No. 3
11/17/66

OF THE

FEDERAL RESERVE SYSTEM
WASHINGTON, D. C. 20551
ADDRESS

orriciAL. CORRE•PONDENCE
TO THE SOARD

November 17, 1966.

Bamerical International
Financial Corporation,
41 Broad Street,
New York, New York. 10015
Gentlemen:
Reference is made to your letter dated October 18, 1966,
enclosing a copy of a Consent signed under date of October 18,
1966, on behalf of Bank of America National Trust and Savings
Association, sole shareholder of your Corporation, consenting to
the amendment of the Articles of Association of your Corporation
to increase the capital stock to $3,000,000, consisting of 30,000
shares of the par value of $100 each.
In accordance with the request, and pursuant to the
provisions of Section 211.3(a) of Regulation K, as revised effective September 1, 1963, the Board of Governors approves the
amendment to Article SEVENTH of your Articles of Association.
Please advise the Board of Governors when the capital
increase has been effected.
Very truly yours,
(Signed) Karl E. Bakke

Karl E. Bakke,
Assistant Secretary.