Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 46587-46589 [2017-21416]

Download as PDF Federal Register / Vol. 82, No. 192 / Thursday, October 5, 2017 / Notices rule book that in turn will support the re-launch of its trading platform. The Exchange believes that the proposed rule change would promote consistency and transparency on both the Exchange and its affiliate NYSE Arca, thus making the Exchange’s rules easier to navigate. 2. Statutory Basis The proposed rule change is consistent with Section 6(b) of the Securities Exchange Act of 1934 (the ‘‘Act’’),9 in general, and furthers the objectives of Section 6(b)(5),10 in particular, because it is designed to prevent fraudulent and manipulative acts and practices, to promote just and equitable principles of trade, to foster cooperation and coordination with persons engaged in facilitating transactions in securities, to remove impediments to, and perfect the mechanism of, a free and open market and a national market system and, in general, to protect investors and the public interest. The Exchange believes that the proposed rules would remove impediments to and perfect the mechanism of a free and open market because the proposed rule set establishing a rule numbering framework would promote transparency in Exchange rules by using consistent rule numbers with the equities market of NYSE Arca, which is the first market that migrated to the Pillar trading platform. The Exchange believes that using a common framework of rule numbers for the equity markets that operate on the Pillar trading platform will better allow members, regulators, and the public to navigate the Exchange’s rulebook and better understand how equity trading is conducted on the Exchange. ethrower on DSK3G9T082PROD with NOTICES RULE 13 CANCELLATION, SUSPENSION, AND REINSTATEMENT RULE 14 LIABILITY OF DIRECTORS AND EXCHANGE The Exchange proposes to establish this framework in order to facilitate the amendment and re-publication of its new rule book in advance of the relaunch of trading operations on the Exchange. The Exchange intends to file separate proposed rules changes for the substantive areas identified in its new rule book, as well as the related price list. III. Date of Effectiveness of the Proposed Rule Change and Timing for Commission Action Because the foregoing proposed rule change does not: (i) Significantly affect the protection of investors or the public interest; (ii) impose any significant burden on competition; and (iii) become operative for 30 days from the date on which it was filed, or such shorter time as the Commission may designate, it has become effective pursuant to Section 19(b)(3)(A)(iii) of the Act 11 and subparagraph (f)(6) of Rule 19b–4 thereunder.12 At any time within 60 days of the filing of the proposed rule change, the Commission summarily may temporarily suspend such rule change if it appears to the Commission that such action is: (i) Necessary or appropriate in the public interest; (ii) for the protection of investors; or (iii) otherwise in furtherance of the purposes of the Act. If the Commission takes such action, the Commission shall institute proceedings to determine whether the proposed rule should be approved or disapproved. B. Self-Regulatory Organization’s Statement on Burden on Competition The Exchange does not believe that the proposed rule change will impose any burden on competition that is not necessary or appropriate in furtherance of the purposes of the Act. The proposed rule change is not designed to address any competitive issue but rather to adopt a new rule numbering framework to support the Exchange’s amendment and re-publication of its 9 15 U.S.C. 78f(b). U.S.C. 78f(b)(5). 19:52 Oct 04, 2017 IV. Solicitation of Comments Interested persons are invited to submit written data, views, and arguments concerning the foregoing, including whether the proposed rule change is consistent with the Act. Comments may be submitted by any of the following methods: Electronic Comments • Use the Commission’s Internet comment form (https://www.sec.gov/ rules/sro.shtml); or • Send an email to rule-comments@ sec.gov. Please include File Number SR– NYSENat–2017–04 on the subject line. Paper Comments • Send paper comments in triplicate to Secretary, Securities and Exchange Commission, 100 F Street NE., Washington, DC 20549–1090. 11 15 10 15 VerDate Sep<11>2014 C. Self-Regulatory Organization’s Statement on Comments on the Proposed Rule Change Received From Members, Participants, or Others No written comments were solicited or received with respect to the proposed rule change. 12 17 Jkt 244001 PO 00000 U.S.C. 78s(b)(3)(A)(iii). CFR 240.19b–4(f)(6). Frm 00112 Fmt 4703 Sfmt 4703 46587 All submissions should refer to File Number SR–NYSENat–2017–04. This file number should be included on the subject line if email is used. To help the Commission process and review your comments more efficiently, please use only one method. The Commission will post all comments on the Commission’s Internet Web site (https://www.sec.gov/ rules/sro.shtml). Copies of the submission, all subsequent amendments, all written statements with respect to the proposed rule change that are filed with the Commission, and all written communications relating to the proposed rule change between the Commission and any person, other than those that may be withheld from the public in accordance with the provisions of 5 U.S.C. 552, will be available for Web site viewing and printing in the Commission’s Public Reference Room, 100 F Street NE., Washington, DC 20549 on official business days between the hours of 10:00 a.m. and 3:00 p.m. Copies of such filing also will be available for inspection and copying at the principal offices of the Exchange. All comments received will be posted without change; the Commission does not edit personal identifying information from submissions. You should submit only information that you wish to make available publicly. All submissions should refer to File Number SR– NYSENat–2017–04, and should be submitted on or before October 26, 2017. For the Commission, by the Division of Trading and Markets, pursuant to delegated authority.13 Eduardo A. Aleman, Assistant Secretary. [FR Doc. 2017–21414 Filed 10–4–17; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Investment Company Act Release No. 32846] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 September 29, 2017. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of September 2017. A copy of each application may be obtained via the Commission’s Web site by searching for the file number, or for 13 17 E:\FR\FM\05OCN1.SGM CFR 200.30–3(a)(12). 05OCN1 46588 Federal Register / Vol. 82, No. 192 / Thursday, October 5, 2017 / Notices 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 October 24, 2017, 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: Jill Ehrlich, Senior Counsel, at (202) 551– 6819 or Chief Counsel’s Office at (202) 551–6821; SEC, Division of Investment Management, Chief Counsel’s Office, 100 F Street NE., Washington, DC 20549–8010. Putnam Vista Fund [File No. 811–01561] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Putnam MultiCap Growth Fund and, on September 27, 2010, made a final distribution to its shareholders based on net asset value. Expenses of $725,531 incurred in connection with the reorganization were paid by the applicant and the acquiring fund. Filing Date: The application was filed on August 3, 2017, and amended on August 24, 2017. Applicant’s Address: One Post Office Square, Boston, Massachusetts 02109. Putnam Investment Grade Municipal Trust ethrower on DSK3G9T082PROD with NOTICES [File No. 811–05901] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Putnam Municipal Opportunities Trust and, on February 25, 2008, made a final distribution to its shareholders based on VerDate Sep<11>2014 19:52 Oct 04, 2017 Jkt 244001 net asset value. Expenses of $566,232 incurred in connection with the reorganization were paid by the applicant and the acquiring fund. Filing Date: The application was filed on August 4, 2017, and amended on August 24, 2017. Applicant’s Address: One Post Office Square, Boston, Massachusetts 02109. Tennenbaum Opportunities Fund V, LLC [File No. 811–21960] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant currently has fewer than 100 beneficial owners, is not presently making an offering of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Date: The application was filed on September 6, 2017. Applicant’s Address: 2951 28th Street, Suite 1000, Santa Monica, California 90405. Tennenbaum Opportunities Partners V, LP [File No. 811–21992] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant currently has fewer than 100 beneficial owners, is not presently making an offering of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Date: The application was filed on September 6, 2017. Applicant’s Address: 2951 28th Street, Suite 1000, Santa Monica, California 90405. Active Assets California Tax-Free Trust [File No. 811–06350] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 20, 2016, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $1,644 incurred in connection with the liquidation were paid by the applicant’s investment adviser. Filing Date: The application was filed on September 7, 2017. Applicant’s Address: c/o Morgan Stanley Investment Management Inc., 522 Fifth Avenue, New York, New York 10036. PO 00000 Frm 00113 Fmt 4703 Sfmt 4703 Active Assets Government Securities Trust [File No. 811–03165] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 20, 2016, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $1,645 incurred in connection with the liquidation were paid by the applicant’s investment adviser. Filing Date: The application was filed on September 7, 2017. Applicant’s Address: c/o Morgan Stanley Investment Management Inc., 522 Fifth Avenue, New York, New York 10036. Active Assets Money Trust [File No. 811–03159] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 20, 2016, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $1,644 incurred in connection with the liquidation were paid by the applicant’s investment adviser. Filing Date: The application was filed on September 7, 2017. Applicant’s Address: c/o Morgan Stanley Investment Management Inc., 522 Fifth Avenue, New York, New York 10036. Active Assets Tax-Free Trust [File No. 811–03162] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 20, 2016, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $1,644 incurred in connection with the liquidation were paid by the applicant’s investment adviser. Filing Date: The application was filed on September 7, 2017. Applicant’s Address: c/o Morgan Stanley Investment Management Inc., 522 Fifth Avenue, New York, New York 10036. Crow Point Global Dividend Plus Fund [File No. 811–23030] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On April 27, 2017 and April 28, 2017, applicant made liquidating distributions to its shareholders, based on net asset value. No expenses were incurred in connection with the liquidation. Filing Date: The application was filed on September 12, 2017. E:\FR\FM\05OCN1.SGM 05OCN1 Federal Register / Vol. 82, No. 192 / Thursday, October 5, 2017 / Notices Applicant’s Address: 25 Recreation Park Drive, Suite 110, Hingham, MA 02043. Century Capital Management Trust [File No. 811–09561] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Professionally Managed Portfolios and, on September 15, 2017, made a final distribution to its shareholders based on net asset value. Expenses of $473,317 incurred in connection with the reorganization were paid by the applicant’s investment adviser and the acquiring fund’s investment adviser. Filing Date: The application was filed on September 19, 2017, and amended on September 26, 2017 and September 27, 2017. Applicant’s Address: Century Capital Management LLC, 100 Federal Street, 29th Floor, Boston, MA 02110. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Eduardo A. Aleman, Assistant Secretary. 409 3rd Street SW., Suite 6050, Washington, DC 20416, (202) 205–6734. SUPPLEMENTARY INFORMATION: The notice of the President’s major disaster declaration for the State of Georgia, dated 09/15/2017, is hereby amended to establish the incident period for this disaster as beginning 09/07/2017 through 09/20/2017. All other information in the original declaration remains unchanged. (Catalog of Federal Domestic Assistance Number 59008) James E. Rivera, Associate Administrator for Disaster Assistance. [FR Doc. 2017–21458 Filed 10–4–17; 8:45 am] BILLING CODE 8025–01–P SMALL BUSINESS ADMINISTRATION [Disaster Declaration #15330 and #15331; Seminole Tribe of Florida Disaster Number FL–00132] Presidential Declaration of a Major Disaster for the Seminole Tribe of Florida [FR Doc. 2017–21416 Filed 10–4–17; 8:45 am] U.S. Small Business Administration. ACTION: Notice. BILLING CODE 8011–01–P SUMMARY: AGENCY: SMALL BUSINESS ADMINISTRATION [Disaster Declaration #15314 and #15315; Georgia Disaster Number GA–00100] Presidential Declaration Amendment of a Major Disaster for the State of Georgia U.S. Small Business Administration. ACTION: Amendment 3. AGENCY: This is an amendment of the Presidential declaration of a major disaster for the State of Georgia (FEMA– 4338–DR), dated 09/15/2017. Incident: Hurricane Irma. Incident Period: 09/07/2017 through 09/20/2017. DATES: Issued on 09/26/2017. Physical Loan Application Deadline Date: 11/14/2017. Economic Injury (EIDL) Loan Application Deadline Date: 06/15/2018. ADDRESS: Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155. FOR FURTHER INFORMATION CONTACT: A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, ethrower on DSK3G9T082PROD with NOTICES SUMMARY: VerDate Sep<11>2014 19:52 Oct 04, 2017 Jkt 244001 Frm 00114 Fmt 4703 Sfmt 4703 Tribe of Florida and associated lands. Contiguous Counties (Economic Injury Loans Only): Florida: Broward, Collier, Glades, Hendry, Hillsborough, Saint Lucie. The Interest Rates are: Percent For Physical Damage: Homeowners with Credit Available Elsewhere ...................... Homeowners without Credit Available Elsewhere .............. Businesses with Credit Available Elsewhere ...................... Businesses without Credit Available Elsewhere .............. Non-Profit Organizations with Credit Available Elsewhere ... Non-Profit Organizations without Credit Available Elsewhere ..................................... For Economic Injury: Businesses & Small Agricultural Cooperatives without Credit Available Elsewhere .............. Non-Profit Organizations without Credit Available Elsewhere ..................................... 3.500 1.750 6.610 3.305 2.500 2.500 3.305 2.500 The number assigned to this disaster for physical damage is 153308 and for economic injury is 153310. This is a Notice of the Presidential declaration of a major disaster for the Seminole Tribe of Florida (FEMA–4341–DR), dated 09/27/ 2017. Incident: Hurricane Irma. Incident Period: 09/04/2017 and continuing. DATES: Issued on 09/27/2017. Physical Loan Application Deadline Date: 11/27/2017. Economic Injury (EIDL) Loan Application Deadline Date: 06/27/2018. ADDRESSES: Submit completed loan applications to: U.S. Small Business Administration, Processing and Disbursement Center, 14925 Kingsport Road, Fort Worth, TX 76155. FOR FURTHER INFORMATION CONTACT: A. Escobar, Office of Disaster Assistance, U.S. Small Business Administration, 409 3rd Street SW., Suite 6050, Washington, DC 20416, (202) 205–6734. SUPPLEMENTARY INFORMATION: Notice is hereby given that as a result of the President’s major disaster declaration on 09/27/2017, applications for disaster loans may be filed at the address listed above or other locally announced locations. The following areas have been determined to be adversely affected by the disaster: Primary Areas (Physical Damage and Economic Injury Loans): Seminole PO 00000 46589 (Catalog of Federal Domestic Assistance Number 59008) James E. Rivera, Associate Administrator for Disaster Assistance. [FR Doc. 2017–21452 Filed 10–4–17; 8:45 am] BILLING CODE 8025–01–P SMALL BUSINESS ADMINISTRATION [Disaster Declaration #15300 and #15301; Puerto Rico Disaster Number PR–00030] Presidential Declaration Amendment of a Major Disaster for Public Assistance Only for the Commonwealth of Puerto Rico U.S. Small Business Administration. ACTION: Amendment 4. AGENCY: This is an amendment of the Presidential declaration of a major disaster for Public Assistance Only for the Commonwealth of Puerto Rico (FEMA–4336–DR), dated 09/10/2017. Incident: Hurricane Irma. Incident Period: 09/05/2017 through 09/07/2017. DATES: Issued on 09/26/2017. Physical Loan Application Deadline Date: 11/09/2017. Economic Injury (EIDL) Loan Application Deadline Date: 06/11/2018. SUMMARY: E:\FR\FM\05OCN1.SGM 05OCN1

Agencies

[Federal Register Volume 82, Number 192 (Thursday, October 5, 2017)]
[Notices]
[Pages 46587-46589]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-21416]


-----------------------------------------------------------------------

SECURITIES AND EXCHANGE COMMISSION

[Investment Company Act Release No. 32846]


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

September 29, 2017.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
September 2017. A copy of each application may be obtained via the 
Commission's Web site by searching for the file number, or for

[[Page 46588]]

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 October 24, 2017, 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:  Jill Ehrlich, Senior Counsel, at 
(202) 551-6819 or Chief Counsel's Office at (202) 551-6821; SEC, 
Division of Investment Management, Chief Counsel's Office, 100 F Street 
NE., Washington, DC 20549-8010.

Putnam Vista Fund

[File No. 811-01561]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Putnam Multi-Cap Growth Fund and, on September 27, 2010, made a final 
distribution to its shareholders based on net asset value. Expenses of 
$725,531 incurred in connection with the reorganization were paid by 
the applicant and the acquiring fund.
    Filing Date: The application was filed on August 3, 2017, and 
amended on August 24, 2017.
    Applicant's Address: One Post Office Square, Boston, Massachusetts 
02109.

Putnam Investment Grade Municipal Trust

[File No. 811-05901]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant has 
transferred its assets to Putnam Municipal Opportunities Trust and, on 
February 25, 2008, made a final distribution to its shareholders based 
on net asset value. Expenses of $566,232 incurred in connection with 
the reorganization were paid by the applicant and the acquiring fund.
    Filing Date: The application was filed on August 4, 2017, and 
amended on August 24, 2017.
    Applicant's Address: One Post Office Square, Boston, Massachusetts 
02109.

Tennenbaum Opportunities Fund V, LLC

[File No. 811-21960]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
currently has fewer than 100 beneficial owners, is not presently making 
an offering of securities and does not propose to make any offering of 
securities. Applicant will continue to operate as a private investment 
fund in reliance on section 3(c)(1) of the Act.
    Filing Date: The application was filed on September 6, 2017.
    Applicant's Address: 2951 28th Street, Suite 1000, Santa Monica, 
California 90405.

Tennenbaum Opportunities Partners V, LP

[File No. 811-21992]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
currently has fewer than 100 beneficial owners, is not presently making 
an offering of securities and does not propose to make any offering of 
securities. Applicant will continue to operate as a private investment 
fund in reliance on section 3(c)(1) of the Act.
    Filing Date: The application was filed on September 6, 2017.
    Applicant's Address: 2951 28th Street, Suite 1000, Santa Monica, 
California 90405.

Active Assets California Tax-Free Trust

[File No. 811-06350]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 20, 2016, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $1,644 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Date: The application was filed on September 7, 2017.
    Applicant's Address: c/o Morgan Stanley Investment Management Inc., 
522 Fifth Avenue, New York, New York 10036.

Active Assets Government Securities Trust

[File No. 811-03165]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 20, 2016, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $1,645 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Date: The application was filed on September 7, 2017.
    Applicant's Address: c/o Morgan Stanley Investment Management Inc., 
522 Fifth Avenue, New York, New York 10036.

Active Assets Money Trust

[File No. 811-03159]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 20, 2016, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $1,644 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Date: The application was filed on September 7, 2017.
    Applicant's Address: c/o Morgan Stanley Investment Management Inc., 
522 Fifth Avenue, New York, New York 10036.

Active Assets Tax-Free Trust

[File No. 811-03162]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 20, 2016, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $1,644 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Date: The application was filed on September 7, 2017.
    Applicant's Address: c/o Morgan Stanley Investment Management Inc., 
522 Fifth Avenue, New York, New York 10036.

Crow Point Global Dividend Plus Fund

[File No. 811-23030]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 27, 
2017 and April 28, 2017, applicant made liquidating distributions to 
its shareholders, based on net asset value. No expenses were incurred 
in connection with the liquidation.
    Filing Date: The application was filed on September 12, 2017.

[[Page 46589]]

    Applicant's Address: 25 Recreation Park Drive, Suite 110, Hingham, 
MA 02043.

Century Capital Management Trust

[File No. 811-09561]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Each series of applicant has transferred its 
assets to a corresponding series of Professionally Managed Portfolios 
and, on September 15, 2017, made a final distribution to its 
shareholders based on net asset value. Expenses of $473,317 incurred in 
connection with the reorganization were paid by the applicant's 
investment adviser and the acquiring fund's investment adviser.
    Filing Date: The application was filed on September 19, 2017, and 
amended on September 26, 2017 and September 27, 2017.
    Applicant's Address: Century Capital Management LLC, 100 Federal 
Street, 29th Floor, Boston, MA 02110.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Eduardo A. Aleman,
Assistant Secretary.
[FR Doc. 2017-21416 Filed 10-4-17; 8:45 am]
 BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.