Sunshine Act Meeting, 24096-24097 [E8-9497]

Download as PDF 24096 Federal Register / Vol. 73, No. 85 / Thursday, May 1, 2008 / Notices Paperwork Reduction Act Statement This RIS does not contain information collection requirements that are subject to the requirements of the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.). Public Protection Notification The NRC may not conduct or sponsor, and a person is not required to respond to, a request for information or an information collection requirement unless the requesting document displays a currently valid Office of Management and Budget control number. Contact Please direct any questions about this matter to the technical contacts listed below: Michael J. Case, Director, Division of Policy and Rulemaking, Office of Nuclear Reactor Regulation. Technical Contacts: Kenneth C. Chang, NRR, E-mail: Kenneth.Chang@nrc.gov, 301–415–1913. John R. Fair, NRR, 301–415–2759, Email: John.Fair@nrc.gov. Note: The NRC’ s generic communications may be found on the NRC public Web site, https://www.nrc.gov, under Electronic Reading Room/Document Collections. End of Draft Regulatory Issue Summary pwalker on PROD1PC71 with NOTICES Documents may be examined, and/or copied for a fee, at the NRC’s Public Document Room at One White Flint North, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room on the Internet at the NRC Web site, https://www.nrc.gov/NRC/ADAMS/ index.html. If you do not have access to ADAMS or if you have problems in accessing the documents in ADAMS, contact the NRC Public Document Room (PDR) reference staff at 1–800–397–4209 or 301–415–4737 or by e-mail to pdr@nrc.gov. Dated at Rockville, Maryland, this 23rd day of April 2008. For the Nuclear Regulatory Commission. Martin C. Murphy, Chief, Generic Communications Branch, Division of Policy and Rulemaking, Office of Nuclear Reactor Regulation. [FR Doc. E8–9451 Filed 4–30–08; 8:45 am] BILLING CODE 7590–01–P NUCLEAR REGULATORY COMMISSION POSTAL REGULATORY COMMISSION [Docket No. 50–247] NAME OF AGENCY: Entergy Nuclear Indian Point 2, LLC; Entergy Nuclear Operations, Inc.; Notice of Withdrawal of Application for Amendment to Facility Operating License No. DPR–26 Indian Point Nuclear Generating Unit No. 2 The U.S. Nuclear Regulatory Commission (the Commission) has granted the request of Entergy Nuclear Operations, Inc. (the licensee) to withdraw its March 22, 2007, application for proposed amendment to Facility Operating License No. DPR–26 for Indian Point Nuclear Generating Unit No. 2, located in Westchester County, New York. The proposed amendment would have revised the test acceptance criteria for the emergency diesel generators endurance test. The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the Federal Register on April 10, 2007 (72 FR 17947). However, by letter dated April 10, 2008, the licensee withdrew the proposed change. For further details with respect to this action, see the application for amendment dated March 22, 2007, and the licensee’s letter dated April 10, 2008, which withdrew the application for a license amendment. Documents may be examined, and/or copied for a fee, at the NRC’s Public Document Room (PDR), located at One White Flint North, Public File Area O1 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management Systems (ADAMS) Public Electronic Reading Room on the internet at the NRC Web site, https:// www.nrc.gov/reading-rm.html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS should contact the NRC PDR Reference staff by telephone at 1–800–397–4209, or 301–415–4737 or by e-mail to pdr@nrc.gov. Dated at Rockville, Maryland, this 24th day of April 2008. For the Nuclear Regulatory Commission. John P. Boska, Senior Project Manager, Plant Licensing Branch I–1, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation. [FR Doc. E8–9586 Filed 4–30–08; 8:45 am] BILLING CODE 7590–01–P VerDate Aug<31>2005 17:13 Apr 30, 2008 Jkt 214001 Sunshine Act Meetings PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 Postal Regulatory Commission. Tuesday, April 29, 2008 at 9 a.m. PLACE: Commission conference room, 901 New York Avenue, NW., Suite 200, Washington, DC 20268–0001. STATUS: Closed. MATTERS TO BE CONSIDERED: Docket No. MC2008–1—consideration of motion to compel. FOR FURTHER INFORMATION CONTACT: Stephen L. Sharfman, General Counsel, Postal Regulatory Commission, 901 New York Avenue, NW., Suite 200, Washington, DC 20268–0001, 202–789– 6818. TIME AND DATE: Dated: April 28, 2008. Steven W. Williams, Secretary. [FR Doc. 08–1205 Filed 4–29–08; 11:38 am] BILLING CODE 7710–FW–P POSTAL SERVICE Sunshine Act Meeting Tuesday, May 6, 2008, at 11:30 a.m.; and Wednesday, May 7, 2008, at 8:30 a.m. and 10:30 a.m. PLACE: Washington, DC, at U.S. Postal Service Headquarters, 475 L’Enfant Plaza, SW., in the Benjamin Franklin Room. STATUS: May 6—11:30 a.m.—Closed; May 7—8:30 a.m.—Open; May 7—10:30 a.m.—Closed. DATE AND TIME: MATTERS TO BE CONSIDERED Tuesday, May 6 at 11:30 a.m. (Closed) 1. Strategic Issues. 2. Product Pricing. 3. Financial Update. 4. Personnel Matters and Compensation Issues. 5. Governors’ Executive Session— Discussion of prior agenda items and Board Governance. Wednesday, May 7 at 8:30 a.m. (Open) 1. Minutes of the Previous Meetings, April 1–2, and April 14, 2008. 2. Remarks of the Chairman of the Board. 3. Remarks of the Postmaster General and CEO. 4. Committee Reports. Wednesday, May 7 at 8:30 am. (Open) [continued] 5. Quarterly Report on Service Performance. E:\FR\FM\01MYN1.SGM 01MYN1 Federal Register / Vol. 73, No. 85 / Thursday, May 1, 2008 / Notices 6. Quarterly Report on Financial Performance. 7. Capital Investments. a. Richmond, Virginia, Processing and Distribution Center. b. New York, New York, International Service Center/John F. Kennedy Air Mail Center New Lease—Ground and Building. 8. Tentative Agenda for the July 29– 30, 2008, meeting in Washington, DC. Wednesday, May 7 at 10:30 a.m. (Closed)—if Needed 1. Continuation of Tuesday’s closed session agenda. CONTACT PERSON FOR MORE INFORMATION: Julie S. Moore, Secretary of the Board, U.S. Postal Service, 475 L’Enfant Plaza, SW., Washington, DC 20260–1000. Telephone (202) 268–4800. Julie S. Moore, Secretary. [FR Doc. E8–9497 Filed 4–30–08; 8:45 am] BILLING CODE 7710–12–M [Release No. IC–28255] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 pwalker on PROD1PC71 with NOTICES April 25, 2008. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of April, 2008. A copy of each application may be obtained for a fee at the SEC’s Public Reference Branch (tel. 202–551–5850). An order granting each application will be issued unless the SEC orders a hearing. Interested persons may request a hearing on any application by writing to the SEC’s Secretary at the address below and serving the relevant applicant with a copy of the request, personally or by mail. Hearing requests should be received by the SEC by 5:30 p.m. on May 20, 2008, and should be accompanied by proof of service on the applicant, in the form of an affidavit or, for lawyers, a certificate of service. Hearing requests should state the nature of the writer’s interest, the reason for the request, and the issues contested. Persons who wish to be notified of a hearing may request notification by writing to the Secretary, U.S. Securities and Exchange Commission, 100 F Street, NE., Washington, DC 20549– 1090. For Further Information Contact: Diane L. Titus at (202) 551–6810, SEC, 17:13 Apr 30, 2008 Jkt 214001 Dean Family of Funds [File No. 811– 7987] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 30, 2007, applicant transferred its assets to Dean Large Cap Value Fund, Dean Small Cap Value Fund, and Dean International Fund, each a series of Unified Series Trust, based on net asset value. Expenses of $131,162 incurred in connection with the reorganization were paid by Unified Fund Services, applicant’s transfer agent, and Dean Investment Associates, applicant’s investment adviser. Filing Dates: The application was filed on March 5, 2008, and amended on April 22, 2008. Applicant’s Address: 2480 Kettering Tower, Dayton, OH 45423. Templeton Russia/Eurasia Fund [File No. 811–8409] SECURITIES AND EXCHANGE COMMISSION VerDate Aug<31>2005 Division of Investment Management, Office of Investment Company Regulation, 100 F Street, NE., Washington, DC 20549–4041. Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant has never made a public offering of its securities and does not propose to make a public offering or engage in business of any kind. Filing Date: The application was filed on April 4, 2008. Applicant’s Address: 500 East Broward Blvd., Suite 2100, Ft. Lauderdale, FL 33394. Scudder Intermediate Government & Agency Trust [File No. 811–5539] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On July 29, 2005, applicant transferred its assets to DWS Strategic Government Securities Fund (formerly, DWS U.S. Government Securities Fund and Scudder U.S. Government Securities Fund), based on net asset value. Expenses of $180,000 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 10, 2008. Applicant’s Address: 222 South Riverside Plaza, Chicago, IL 60606. Seligman New Technologies Fund II, Inc. [File No. 811–9849] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On February 14, 2008 and February 19, 2008, applicant PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 24097 made liquidating distributions to its shareholders, based on net asset value. Expenses of $259,300 incurred in connection with the liquidation were paid by applicant. Applicant has retained a cash reserve of approximately $57,449 to cover certain unpaid expenses relating to applicant’s liquidation and dissolution. Filing Date: The application was filed on April 11, 2008. Applicant’s Address: 100 Park Ave., New York, NY 10017. Merrimac Funds [File No. 811–7939] Summary: Applicant, a feeder fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On October 30, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $2,358 incurred in connection with the liquidation were paid by applicant. Applicant has retained $2,260 in cash to pay outstanding accrued expenses of the same amount. Filing Dates: The application was filed on March 28, 2008, and amended on April 14, 2008. Applicant’s Address: 200 Clarendon St., 16th Floor, Boston, MA 02116. Dreyfus California Tax Exempt Money Market Fund [File No. 811–4216] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 16, 2007, applicant transferred its assets to General California Municipal Money Market Fund, based on net asset value. Expenses of $42,390 incurred in connection with the reorganization were paid by The Dreyfus Corporation, applicant’s investment adviser. Filing Date: The application was filed on March 31, 2008. Applicant’s Address: c/o The Dreyfus Corporation, 200 Park Ave., New York, NY 10166. Merrimac Master Portfolio [File No. 811–7941] Summary: Applicant, a master fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On October 30, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $142,095 incurred in connection with the liquidation were paid by applicant. Applicant has retained $105,682 in cash to pay outstanding accrued expenses of the same amount. Filing Date: The application was filed on March 28, 2008. Applicant’s Address: 200 Clarendon St., 16th Floor, Boston, MA 02116. E:\FR\FM\01MYN1.SGM 01MYN1

Agencies

[Federal Register Volume 73, Number 85 (Thursday, May 1, 2008)]
[Notices]
[Pages 24096-24097]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-9497]


=======================================================================
-----------------------------------------------------------------------

POSTAL SERVICE


Sunshine Act Meeting

Date and Time: Tuesday, May 6, 2008, at 11:30 a.m.; and Wednesday, May 
7, 2008, at 8:30 a.m. and 10:30 a.m.

Place: Washington, DC, at U.S. Postal Service Headquarters, 475 
L'Enfant Plaza, SW., in the Benjamin Franklin Room.

Status: May 6--11:30 a.m.--Closed; May 7--8:30 a.m.--Open; May 7--10:30 
a.m.--Closed.

Matters To Be Considered 

Tuesday, May 6 at 11:30 a.m. (Closed)

    1. Strategic Issues.
    2. Product Pricing.
    3. Financial Update.
    4. Personnel Matters and Compensation Issues.
    5. Governors' Executive Session--Discussion of prior agenda items 
and Board Governance.

Wednesday, May 7 at 8:30 a.m. (Open)

    1. Minutes of the Previous Meetings, April 1-2, and April 14, 2008.
    2. Remarks of the Chairman of the Board.
    3. Remarks of the Postmaster General and CEO.
    4. Committee Reports.

Wednesday, May 7 at 8:30 am. (Open) [continued]

    5. Quarterly Report on Service Performance.

[[Page 24097]]

    6. Quarterly Report on Financial Performance.
    7. Capital Investments.
    a. Richmond, Virginia, Processing and Distribution Center.
    b. New York, New York, International Service Center/John F. Kennedy 
Air Mail Center New Lease--Ground and Building.
    8. Tentative Agenda for the July 29-30, 2008, meeting in 
Washington, DC.

Wednesday, May 7 at 10:30 a.m. (Closed)--if Needed

    1. Continuation of Tuesday's closed session agenda.

Contact Person for More Information: Julie S. Moore, Secretary of the 
Board, U.S. Postal Service, 475 L'Enfant Plaza, SW., Washington, DC 
20260-1000. Telephone (202) 268-4800.

Julie S. Moore,
Secretary.
[FR Doc. E8-9497 Filed 4-30-08; 8:45 am]
BILLING CODE 7710-12-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.