Temporary Emergency Committee of the Board of Governors; Sunshine Act Meeting, 11304 [2016-04904]

Download as PDF 11304 Federal Register / Vol. 81, No. 42 / Thursday, March 3, 2016 / Notices The General Counsel of the United States Postal Service has certified that the meeting may be closed under the Government in the Sunshine Act. Counsel’s Office, 100 F Street NE., Washington, DC 20549–8010. CONTACT PERSON FOR MORE INFORMATION: Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Aberdeen Global Equity Fund, a series of Aberdeen Funds, and, on February 25, 2015, made a final distribution to its shareholders based on net asset value. Expenses of $248,555 incurred in connection with the reorganization were paid by applicant’s investment adviser. Filing Date: The application was filed on December 31, 2015. Applicant’s Address: 1735 Market Street, 32nd Floor, Philadelphia, PA 19103. business day after the date that the Commission completes its review of the Notice. Id. The Postal Service asserts that the amendment will not impair the ability of the contract to comply with 39 U.S.C. 3633. Id. GENERAL COUNSEL CERTIFICATION: II. Notice of Filings The Commission invites comments on whether the changes presented in the Postal Service’s Notice are consistent with the policies of 39 U.S.C. 3632, 3633, or 3642, 39 CFR 3015.5, and 39 CFR part 3020, subpart B. Comments are due no later than March 4, 2016. The public portions of these filings can be accessed via the Commission’s Web site (https://www.prc.gov). The Commission appoints Nina Yeh to represent the interests of the general public (Public Representative) in this docket. Requests for information about the meeting should be addressed to the Secretary of the Board, Julie S. Moore, at 202–268–4800. III. Ordering Paragraphs It is ordered: 1. The Commission reopens Docket No. CP2015–25 for consideration of matters raised by the Postal Service’s Notice. 2. Pursuant to 39 U.S.C. 505, the Commission appoints Nina Yeh to serve as an officer of the Commission (Public Representative) to represent the interests of the general public in this proceeding. 3. Comments are due no later than March 4, 2016. 4. The Secretary shall arrange for publication of this order in the Federal Register. By the Commission. Stacy L. Ruble, Secretary. [FR Doc. 2016–04632 Filed 3–2–16; 8:45 am] BILLING CODE 7710–FW–P POSTAL SERVICE Temporary Emergency Committee of the Board of Governors; Sunshine Act Meeting Monday, March 21, 2016, at 4:00 p.m. PLACE: via Teleconference. STATUS: Closed. MATTERS TO BE CONSIDERED: mstockstill on DSK4VPTVN1PROD with NOTICES DATES AND TIMES: Monday, March 21 2016, at 4:00 p.m. 1. Strategic Issues. 2. Financial Matters. 3. Pricing/Product Development Matters. 4. Personnel Matters and Compensation Issues. 5. Executive Session—Discussion of prior agenda items and Board governance. VerDate Sep<11>2014 19:17 Mar 02, 2016 Jkt 238001 Julie S. Moore. Secretary, Board of Governors. [FR Doc. 2016–04904 Filed 3–1–16; 4:15 pm] BILLING CODE 7710–12–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–32007] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 February 26, 2016. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of February 2016. A 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 March 22, 2016, and should be accompanied by proof of service on applicants, in the form of an affidavit or, for lawyers, a certificate of service. Pursuant to Rule 0–5 under the Act, hearing requests should state the nature of the writer’s interest, any facts bearing upon the desirability of a hearing on the matter, 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 Commission’s Secretary. ADDRESSES: The Commission: Secretary, U.S. Securities and Exchange Commission, 100 F Street NE., Washington, DC 20549–1090. FOR FURTHER INFORMATION CONTACT: HaeSung Lee, Attorney-Adviser, at (202) 551–7345 or Chief Counsel’s Office at (202) 551–6821; SEC, Division of Investment Management, Chief PO 00000 Frm 00132 Fmt 4703 Sfmt 4703 Aberdeen Global Select Opportunities Fund Inc. [File No. 811–06017] Stratton Mid Cap Value Fund, Inc. [811–02297] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Sterling Capital Stratton Mid Cap Value Fund and, on November 13, 2015, made a final distribution to its shareholders based on net asset value. Total expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection with their reorganizations were paid by applicant’s investment adviser. Filing Dates: The application was filed on January 20, 2016, and amended on February 5, 2016. Applicant’s Address: 150 South Warner Road, Suite 460–A, King of Prussia, PA 19406. Stratton Funds, Inc. [811–07434] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Sterling Capital Stratton Small Cap Value Fund and, on November 13, 2015, made a final distribution to its shareholders based on net asset value. Total expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection with their reorganizations were paid by applicant’s investment adviser. Filing Dates: The application was filed on January 20, 2016, and amended on February 5, 2016. Applicant’s Address: 150 South Warner Road, Suite 460–A, King of Prussia, PA 19406. E:\FR\FM\03MRN1.SGM 03MRN1

Agencies

[Federal Register Volume 81, Number 42 (Thursday, March 3, 2016)]
[Notices]
[Page 11304]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-04904]


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

POSTAL SERVICE


Temporary Emergency Committee of the Board of Governors; Sunshine 
Act Meeting

DATES AND TIMES: Monday, March 21, 2016, at 4:00 p.m.

PLACE: via Teleconference.

STATUS: Closed.

MATTERS TO BE CONSIDERED: 

Monday, March 21 2016, at 4:00 p.m.

    1. Strategic Issues.
    2. Financial Matters.
    3. Pricing/Product Development Matters.
    4. Personnel Matters and Compensation Issues.
    5. Executive Session--Discussion of prior agenda items and Board 
governance.

GENERAL COUNSEL CERTIFICATION: The General Counsel of the United States 
Postal Service has certified that the meeting may be closed under the 
Government in the Sunshine Act.

CONTACT PERSON FOR MORE INFORMATION: Requests for information about the 
meeting should be addressed to the Secretary of the Board, Julie S. 
Moore, at 202-268-4800.

Julie S. Moore.
Secretary, Board of Governors.
[FR Doc. 2016-04904 Filed 3-1-16; 4:15 pm]
 BILLING CODE 7710-12-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.