Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 34408-34409 [2013-13506]

Download as PDF 34408 Federal Register / Vol. 78, No. 110 / Friday, June 7, 2013 / Notices and the OSHA docket number for the ICR (Docket No. OSHA–2010–0018). You may supplement electronic submissions by uploading document files electronically. If you wish to mail additional materials in reference to an electronic or facsimile submission, you must submit them to the OSHA Docket Office (see the section of this notice titled ADDRESSES). The additional materials must clearly identify your electronic comments by your name, date, and the docket number so the Agency can attach them to your comments. Because of security procedures, the use of regular mail may cause a significant delay in the receipt of comments. For information about security procedures concerning the delivery of materials by hand, express delivery, messenger, or courier service, please contact the OSHA Docket Office at (202) 693–2350, (TTY (877) 889– 5627). Comments and submissions are posted without change at https:// www.regulations.gov. Therefore, OSHA cautions commenters about submitting personal information such as social security numbers and dates of birth. Although all submissions are listed in the https://www.regulations.gov index, some information (e.g., copyrighted material) is not publicly available to read or download through this Web site. All submissions, including copyrighted material, are available for inspection and copying at the OSHA Docket Office. Information on using the https:// www.regulations.gov Web site to submit comments and access the docket is available at the Web site’s ‘‘User Tips’’ link. Contact the OSHA Docket Office for information about materials not available through the Web site and for assistance in using the Internet to locate docket submissions. V. Authority and Signature mstockstill on DSK4VPTVN1PROD with NOTICES David Michaels, Ph.D., MPH, Assistant Secretary of Labor for Occupational Safety and Health, directed the preparation of this notice. The authority for this notice is the Paperwork Reduction Act of 1995 (44 U.S.C. 3506 et seq.) and Secretary of Labor’s Order No. 1–2012 (77 FR 3912). Signed at Washington, DC, on June 3, 2013. David Michaels, Assistant Secretary of Labor for Occupational Safety and Health. [FR Doc. 2013–13488 Filed 6–6–13; 8:45 am] BILLING CODE 4510–26–P VerDate Mar<15>2010 16:38 Jun 06, 2013 Jkt 229001 NATIONAL AERONAUTICS AND SPACE ADMINISTRATION [Notice: (13–063)] Notice of Information Collection Respondents may include the astronaut candidate’s previous employer(s)/directreporting manager, as well as coworkers and other references provided by the candidate. National Aeronautics and Space Administration (NASA). ACTION: Notice of information collection. II. Method of Collection The National Aeronautics and Space Administration, as part of its continuing effort to reduce paperwork and respondent burden, invites the general public and other Federal agencies to take this opportunity to comment on proposed and/or continuing information collections, as required by the Paperwork Reduction Act of 1995. DATES: All comments should be submitted within 60 calendar days from the date of this publication. ADDRESSES: All comments should be addressed to Ms. Frances Teel, JF000, National Aeronautics and Space Administration, Washington, DC 20546– 0001. FOR FURTHER INFORMATION CONTACT: Requests for additional information or copies of the information collection instrument(s) and instructions should be directed to Frances Teel, NASA Clearance Officer, NASA Headquarters, 300 E Street SW., JF000, Washington, DC 20546, Frances.C.Teel@nasa.gov. SUPPLEMENTARY INFORMATION: Title: NASA Astronaut Candidate Selection (ASCAN) Qualifications Inquiry. OMB Number: 2700–XXXX. Type of review: Existing Collection without OMB Approval. Affected Public: Individuals. Estimated Number of Respondents: 2,250. Estimated Time per Response: 0.33 hours (20 minutes). Estimated Total Annual Burden Hours: 750. Estimated Total Annual Cost: $50,805.00. AGENCY: SUMMARY: I. Abstract This collection of information supports the National Aeronautics and Space Act of 1958, as amended, to create opportunities to improve processes associated with the evaluation and selection of individuals to participate in the NASA Astronaut Candidate Selection Program. The NASA Astronaut Selection Office (ASO) located at the Lyndon B. Johnson Space Center (JSC) in Houston, Texas is responsible for selecting astronauts for the various United States Space Exploration programs. In evaluating an applicant for the Astronaut Candidate Program, it is important that the ASO have the benefit of qualitative and quantitative information and recommendations from persons who have been directly associated with the applicant over the course of their career. This information will be used by the NASA ASO and Human Resources (HR) personnel, during the candidate selection process (approx. 2 year duration), to gain insight into the candidates’ work ethic and professionalism as demonstrated in previous related employment activities. PO 00000 Frm 00096 Fmt 4703 Sfmt 4703 Electronic and optionally by paper. III. Data IV. Request for Comments Comments are invited on: (1) Whether the proposed collection of information is necessary for the proper performance of the functions of NASA, including whether the information collected has practical utility; (2) the accuracy of NASA’s estimate of the burden (including hours and cost) of the proposed collection of information; (3) ways to enhance the quality, utility, and clarity of the information to be collected; and (4) ways to minimize the burden of the collection of information on respondents, including automated collection techniques or the use of other forms of information technology. Comments submitted in response to this notice will be summarized and included in the request for OMB approval of this information collection. They will also become a matter of public record. Frances Teel, NASA PRA Clearance Officer. [FR Doc. 2013–13552 Filed 6–6–13; 8:45 am] BILLING CODE 7510–13–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–30544] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 May 31, 2013. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of May. A E:\FR\FM\07JNN1.SGM 07JNN1 Federal Register / Vol. 78, No. 110 / Friday, June 7, 2013 / Notices copy of each application may be obtained via the Commission’s Web site by searching for the file number, or for an applicant using the Company name box, at https://www.sec.gov/search/ search.htm or by calling (202) 551– 8090. 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 June 25, 2013, 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, Division of Investment Management, Exemptive Applications Office, 100 F Street NE., Washington, DC 20549– 8010. LLC, investment adviser to the acquiring fund. Filing Date: The application was filed on May 6, 2013. Applicant’s Address: 20 Phelps Rd., Old Chatham, NY 12136. Oppenheimer Champion Income Fund [File No. 811–5281] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. The applicants have transferred their assets to corresponding series of Madison Funds and, on April 19, 2013, made a final distribution to their shareholders based on net asset value. Expenses of approximately $21,281, $29,213 and $59,447, respectively, incurred in connection with the reorganizations were paid by Madison Investment Advisors, LLC, applicants’ investment adviser. Filing Date: The applications were filed on May 2, 2013. Applicant’s Address: 500 Science Dr., Madison, WI 53711. Oppenheimer Portfolio Series Fixed Income Active Allocation Fund [File No. 811–22120] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. The applicants transferred their assets to Oppenheimer Global Strategic Income Fund and, on September 21, 2012, and October 5, 2012, respectively, made final distributions to their shareholders based on net asset value. Expenses of $133,210 and $37,920, respectively, incurred in connection with the reorganizations were paid by each applicant. Filing Date: The applications were filed on April 23, 2013. Applicants’ Address: 6803 S. Tucson Way, Centennial, CO 80112. mstockstill on DSK4VPTVN1PROD with NOTICES Aviemore Funds [File No. 811–21489] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. The applicant transferred its assets to Stadion Investment Trust and, on March 29, 2013, made a final distribution to its shareholders based on net asset value. Expenses of $60,457 incurred in connection with the reorganization were paid by Stadion Money Management, VerDate Mar<15>2010 16:38 Jun 06, 2013 Jkt 229001 GLG Investment Series Trust [File No. 811–22360] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 12, 2013, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant has retained approximately $189,718 to cover outstanding debts and other liabilities. Expenses of $99,500 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on April 17, 2013, and amended on May 14, 2013. Applicant’s Address: 452 Fifth Ave., 25th Floor, New York, NY 10018. Madison Mosaic Government Money Market [File No. 811–2910] Madison Mosaic Tax-Free Trust [File No. 811–3486] Madison Mosaic Income Trust [File No. 811–3616] Center Coast MLP Fund [File No. 811– 22408] 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 May 3, 2013. Applicant’s Address: 1100 Louisiana St., Suite 4550, Houston, TX 77002. PO 00000 Frm 00097 Fmt 4703 Sfmt 9990 34409 Value Line U.S. Government Securities Fund, Inc. [File No. 811–3171] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Value Line Core Bond Fund and, on March 22, 2013, made a final liquidating distribution to its shareholders based on net asset value. Expenses of $132,812 incurred in connection with the reorganization were paid by applicant and the acquiring fund. Filing Date: The application was filed on May 1, 2013. Applicant’s Address: 7 Times Sq., 21st Floor, New York, NY 10036. Giordano Investment Trust [File No. 811–21789] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 30, 2011, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $72,500 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on May 13, 2013. Applicant’s Address: 2530 Riva Rd., Suite 312, Annapolis, MD 21401. New York Daily Tax Free Income Fund, Inc. [File No. 811–3955] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 29, 2013, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $11,486 incurred in connection with the liquidation were paid by Reich & Tang Asset Management, LLC, applicant’s investment adviser. Filing Date: The application was filed on May 14, 2013. Applicant’s Address: 1411 Broadway, 28th Floor, New York, NY 10018. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Kevin M. O’Neill, Deputy Secretary. [FR Doc. 2013–13506 Filed 6–6–13; 8:45 am] BILLING CODE 8011–01–P E:\FR\FM\07JNN1.SGM 07JNN1

Agencies

[Federal Register Volume 78, Number 110 (Friday, June 7, 2013)]
[Notices]
[Pages 34408-34409]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-13506]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-30544]


Notice of Applications for Deregistration Under Section 8(f) of 
the Investment Company Act of 1940

May 31, 2013.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
May. A

[[Page 34409]]

copy of each application may be obtained via the Commission's Web site 
by searching for the file number, or for an applicant using the Company 
name box, at https://www.sec.gov/search/search.htm or by calling (202) 
551-8090. 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 June 25, 2013, 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, Division of Investment Management, Exemptive Applications Office, 
100 F Street NE., Washington, DC 20549-8010.

Oppenheimer Champion Income Fund [File No. 811-5281]

Oppenheimer Portfolio Series Fixed Income Active Allocation Fund [File 
No. 811-22120]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. The applicants transferred their assets to 
Oppenheimer Global Strategic Income Fund and, on September 21, 2012, 
and October 5, 2012, respectively, made final distributions to their 
shareholders based on net asset value. Expenses of $133,210 and 
$37,920, respectively, incurred in connection with the reorganizations 
were paid by each applicant.
    Filing Date: The applications were filed on April 23, 2013.
    Applicants' Address: 6803 S. Tucson Way, Centennial, CO 80112.

Aviemore Funds [File No. 811-21489]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant transferred its assets to 
Stadion Investment Trust and, on March 29, 2013, made a final 
distribution to its shareholders based on net asset value. Expenses of 
$60,457 incurred in connection with the reorganization were paid by 
Stadion Money Management, LLC, investment adviser to the acquiring 
fund.
    Filing Date: The application was filed on May 6, 2013.
    Applicant's Address: 20 Phelps Rd., Old Chatham, NY 12136.

GLG Investment Series Trust [File No. 811-22360]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 12, 2013, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicant has retained approximately $189,718 to cover outstanding 
debts and other liabilities. Expenses of $99,500 incurred in connection 
with the liquidation were paid by applicant.
    Filing Dates: The application was filed on April 17, 2013, and 
amended on May 14, 2013.
    Applicant's Address: 452 Fifth Ave., 25th Floor, New York, NY 
10018.

Madison Mosaic Government Money Market [File No. 811-2910]

Madison Mosaic Tax-Free Trust [File No. 811-3486]

Madison Mosaic Income Trust [File No. 811-3616]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. The applicants have transferred their 
assets to corresponding series of Madison Funds and, on April 19, 2013, 
made a final distribution to their shareholders based on net asset 
value. Expenses of approximately $21,281, $29,213 and $59,447, 
respectively, incurred in connection with the reorganizations were paid 
by Madison Investment Advisors, LLC, applicants' investment adviser.
    Filing Date: The applications were filed on May 2, 2013.
    Applicant's Address: 500 Science Dr., Madison, WI 53711.

Center Coast MLP Fund [File No. 811-22408]

    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 May 3, 2013.
    Applicant's Address: 1100 Louisiana St., Suite 4550, Houston, TX 
77002.

Value Line U.S. Government Securities Fund, Inc. [File No. 811-3171]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Value Line Core Bond Fund and, on March 22, 2013, made a final 
liquidating distribution to its shareholders based on net asset value. 
Expenses of $132,812 incurred in connection with the reorganization 
were paid by applicant and the acquiring fund.
    Filing Date: The application was filed on May 1, 2013.
    Applicant's Address: 7 Times Sq., 21st Floor, New York, NY 10036.

Giordano Investment Trust [File No. 811-21789]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 30, 2011, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $72,500 incurred in connection with the 
liquidation were paid by applicant.
    Filing Date: The application was filed on May 13, 2013.
    Applicant's Address: 2530 Riva Rd., Suite 312, Annapolis, MD 21401.

New York Daily Tax Free Income Fund, Inc. [File No. 811-3955]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 29, 2013, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $11,486 incurred in connection with the 
liquidation were paid by Reich & Tang Asset Management, LLC, 
applicant's investment adviser.
    Filing Date: The application was filed on May 14, 2013.
    Applicant's Address: 1411 Broadway, 28th Floor, New York, NY 10018.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Kevin M. O'Neill,
Deputy Secretary.
[FR Doc. 2013-13506 Filed 6-6-13; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.