Release dates | Full version (300 KB PDF)
Board Actions | Actions under delegated authority
Applications and reports received:
Boston | New York | Philadelphia | Cleveland | Richmond | Atlanta
Chicago | St. Louis | Minneapolis | Kansas City | Dallas | San Francisco

Board Actions

Actions taken during the week ending December 15, 2012


Currency

Federal Reserve Notes -- new currency budget for 2013.
-Approved, December 13, 2012

Forms

Forms -- initial Board review to revise the Capital Assessments and Stress Testing (FR Y-14A/Q/M).
-Proposed, December 12, 2012

Forms -- final Board review to extend with revision the Weekly Report of Dealer Positions (FR 2004A), Weekly Report of Cumulative Dealer Transactions (FR 2004B), Weekly Report of Dealer Financing and Fails (FR 2004C), Weekly Report of Specific Issues (FR 2004SI), Daily Report of Specific Issues (FR 2004SD), Supplement to the Daily Report of Specific Issues (FR 2004SD ad hoc), and Daily Report of Dealer Activity in Treasury Financing (FR 2004WI).
-Approved, December 13, 2012

Regulations and Policies

Regulation YY (Enhanced Prudential Standards) -- publication for comment of proposed rule to strengthen oversight of U.S. operations of foreign banks.
-Approved, December 14, 2012

Report on Capital and Accounting Differences -- interagency report to Congress on capital and accounting differences among the federal banking agencies for 2010 and 2011.
-Approved, December 4, 2012
(A/C)

Enforcement

Community Bankers Trust Corporation, Glen Allen, Virginia, and Essex Bank, Tappahannock -- written agreement dated April 21, 2011, terminated December 5, 2012.
-Announced, December 11, 2012

HSBC Holdings plc, London, United Kingdom, and HSBC North America Holdings, Inc., New York, New York -- issuance of a consent cease and desist order against HSBC Holdings and assessment of a $165 million civil money penalty against HSBC Holdings and its U.S. subsidiary, HSBC North America Holdings, as a result of unsafe and unsound practices related to insufficient compliance with Bank Secrecy Act and anti-money-laundering requirements and U.S. economic sanctions.
-Announced, December 11, 2012

The Northwestern Bank, Chippewa Falls, Wisconsin -- written agreement dated April 27, 2010, terminated December 6, 2012.
-Announced, December 11, 2012

Standard Chartered plc, London, United Kingdom; Standard Chartered Bank; and its New York, New York branch -- issuance of a consent cease and desist order and assessment of a $100 million civil money penalty to address unsafe and unsound practices related to inadequate and incomplete responses to examiner inquiries and insufficient oversight of the institutions' compliance program for U.S. economic sanctions, Bank Secrecy Act, and anti-money-laundering requirements.
-Announced, December 10, 2012

Tennessee Valley Financial Holdings, Inc., Oak Ridge, Tennessee -- written agreement dated September 26, 2011, terminated November 20, 2012.
-Announced, December 13, 2012

Release dates | Full version (300 KB PDF)
Board Actions | Actions under delegated authority
Applications and reports received:
Boston | New York | Philadelphia | Cleveland | Richmond | Atlanta
Chicago | St. Louis | Minneapolis | Kansas City | Dallas | San Francisco