View original document

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

1751

A meeting of the Board of Governors of the Federal Reserve
SYstem was held
in Washington on Friday, November 2, 1945, at 10:30
a.m.
PRESENT: Mr.
Mr.
Mr.
Mr.

Eccles, Chairman
McKee
Draper
Evans

Mr. Carpenter, Secretary
Mr. Connell, General Assistant,
Office of the Secretary
Mr. Morrill, Special Adviser
Mr. Thurston, Assistant to the Chairman
The action stated with respect to each of the matters herein—
after

referred to was taken by the Board:
The minutes of the meeting of the Board of Governors of the
Pederal Reserve
System held on November 1, 1945, were approved unani—
raoue4
.

Telegrams to Messrs. Treiber, McCreedy, and Clouse, Secre—
tarie
8

of the Federal Reserve Banks of New York, Philadelphia,
and
Cleve].
and, respectively, Mr. Hodge, Assistant Secretary of the Fed—
eral

"erve Bank of Chicago, and Hr. Earhart, Vice President of the
Feder
al Reserve
Bank of San Francisco, stating that the Board approves
the es
?ran

tabliehment without change by the Federal Reserve Bank of San
CO

cm October 30, and by the Federal Reserve Banks of New York,

delPhia, Cleveland, Chicago, and San Francisco on November 1,
6
1(?I''of the
rates of discount and purchase in their existing sched1148.




Approved unanimously.

1752
14W/45

—2—
Memorandum dated October 29, 1945, from Mr. Thomas, Director

of the
Division of Research and Statistics, stating that the State
tePartment had requested the services of Paul Hermberg, an Economist
in the

Division of Research and Statistics, to serve as a member of

the staff of

the American Representative on the Allied Commission

f0r R
eparation from Germany to assist the Representative in forth—
reparation negotiations which will take place in Paris, and
Ilee°4111encling that the Board approve the request and grant the State
tellartment the services of Mr. Hermberg on a nonreimbursable basis
tor
not more
than two months. The memorandum stated that the State
tePartment
was prepared to pay Mr. Hermberg's expenses and per diem

chirine his

absence from Washington, but that it was proposed that
the

Board continue
to pay his salary at the present rate.
Approved unanimously.
Memorandum dated October 31, 1945, from Mr. Smead, Director

°t the

T14

--Lvision of Bank Operations, recommending, for the reasons

etated in
the memorandum, that upon their return to the Board from
rttilitary
leave John R. Farrell, John C. Franzoni, and Andrew W. Lee
be reinatat
the Board f::
ub s ject to compliance with the procedure adopted by
that each be

uniform treatment of employees in mnitary service,

thetivision given the title Technical Assistant and assigned to
of Bank Operations, and that salaries at the following
Illte8 Per an




be approved:

Mr. Farrell, $4,960; Mr. Franzoni,

1753
11,4/45

—3-

4)410; and Mr. Lee, $4,960.
Approved unanimously.
Memorandum dated October 31, 1945, from Mr. Carpenter recom,
tending that the basic annual salary of the following employees in

the
Secretary's Office be increased, as indicated, effective as of

the b
eginning of the pay roll period following approval by the Board:
name

Title

Beatrice S.
Hunter
Razel L.
simpson

File Clerk
File Clerk

Salary Increase
From
To
$2,430
2,166

$2,540
2,298

Approved unanimously, effective No—
vember 4, 1945.
M
emorandum dated November 1, 1945, from Mr. Thomas, Director
Or the .
Division of Research and Statistics, submitting the resigna—
%II, of
Pauline Marcou, a clerk in that Division, and recommend4141:8
1e that
wie resignation be accepted as of the close of business
4°Iletb
er 73 1945, and that a lump sum payment be made for the annual
1.44.
eeInaigto her credit at that time.
The resignation was accepted as
recommended.
Memorandum dated November 1, 1945, from Mr. Bethea,
Director
°t the b.
Ivision of Administrative Services, submitting the
resigna4011 ot

13 G. Goods, a guard in that Division, and recommending that
there .'
elgnation be accepted effective as of the close of business




1754

11/V45

—4—

November 7, 1945,

and that a lump sum payment be made for any accrued

annual leave remaining to his credit at that time.
The resignation was accepted as
recommended.
Letter to Mr. Rounds, First Vice President of the Federal Re—
Serve

Bank of New York, reading as follows:

"The Board of Governors approves the change in the
Personnel classification plan of the Federal Reserve Bank
Of New
York involving the establishment of the position
Of Senior
Clerk in the Personnel Department, as submitted
with your letter of October 19,
1945."
Approved unanimously.
Letter to Mr. Clouse, Assistant Vice President and Secretary
of the Federal
Reserve Bank of Cleveland, reading as follows:
"This refers to your letter of October 3, 1945, re—
garding
Amendment No. 18 to Regulation W. A reply has
been
delayed, since, as you know, a proposed additional
alliendment is under consideration.
"However, with respect to your first question, it
ruld seem that
where a loan was made six months ago to
LPerson for the purpose of financing home repairs and
ovements, the loan may now be treated as exempt, in
:2f
1
1
on
Amendment No. 18, and may consequently be revised
-41y basis on which the parties may agree, without re—
gard to the
provisions of Regulation m

Z

Approved unanimously.
kiat

Memorandum
dated November 1, 1945, from Mr. Robinson, an Econo—

Lne Division of
Research and Statistics, requesting authority
to t
Illenish the
Department of Justice and the War Shipping Administra—
tion, to
'
1 the purpose stated in the memorandum, copies of the Board's




1_755
WW45

_5_

letter to the Federal Reserve Banks containing instructions covering
the Preparation
of forms in connection with the collection from member
banks of
customer loan rates.




Approved unanimously.

Thereupon the meeting adjourned.