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