Вы находитесь на странице: 1из 4

Federal Register / Vol. 72, No.

22 / Friday, February 2, 2007 / Notices 5087

the NRC has determined that the NUCLEAR REGULATORY section 8(f) of the Investment Company
proposed action will not have a COMMISSION Act of 1940 for the month of January,
significant effect on the quality of the 2007. A copy of each application may be
human environment. Thus, the NRC has Advisory Committee on Reactor obtained for a fee at the SEC’s Public
not prepared an environmental impact Safeguards (ACRS) Subcommittee Reference Branch (tel. 202–551–5850).
statement for the proposed action. Meeting on Materials, Metallurgy, and An order granting each application will
Reactor Fuels; Notice of Meeting be issued unless the SEC orders a
III. Further Information hearing. Interested persons may request
The ACRS Subcommittee on
a hearing on any application by writing
Documents related to this action, Materials, Metallurgy, and Reactor Fuels
to the SEC’s Secretary at the address
including the application for will hold a meeting on February 21,
below and serving the relevant
amendment and supporting 2007, Room T–2B3, 11545 Rockville
applicant with a copy of the request,
documentation, are available Pike, Rockville, Maryland.
personally or by mail. Hearing requests
electronically at the NRC’s Electronic The entire meeting will be open to
should be received by the SEC by 5:30
Reading Room at http://www.nrc.gov/ public attendance.
p.m. on February 21, 2007, and should
reading-rm/adams.html. From this site, The agenda for the subject meeting
be accompanied by proof of service on
you can access the NRC’s Agencywide shall be as follows:
the applicant, in the form of an affidavit
Document Access and Management Wednesday, February 21, 2007—1
or, for lawyers, a certificate of service.
System (ADAMS), which provides text p.m. until the conclusion of business.
Hearing requests should state the nature
and image files of NRC’s public The Subcommittee will hear from the
of the writer’s interest, the reason for the
NRC staff about the actions resulting
documents. If you do not have access to request, and the issues contested.
from the Wolf Creek Pipe Cracking
ADAMS, or if there are problems in Persons who wish to be notified of a
event. The Subcommittee will hear
accessing the documents located in hearing may request notification by
presentations by and hold discussions
ADAMS, contact the NRC Public writing to the Secretary, U.S. Securities
with representatives of the NRC staff,
Document Room (PDR) Reference staff and Exchange Commission, 100 F
their contractors, representatives of the
at 1–800–397–4209, 301–415–4737, or Street, NE., Washington, DC 20549–
nuclear industry, and other interested
by e-mail to pdr@nrc.gov. The 1090.
persons regarding this matter. The
documents and ADAMS accession Subcommittee will gather information, For Further Information Contact:
numbers related to this notice are: analyze relevant issues and facts, and Diane L. Titus at (202) 551–6810, SEC,
formulate proposed positions and Division of Investment Management,
1. Michael C. Brower, High Energy
actions, as appropriate, for deliberation Office of Investment Company
Devices, LLC, letter to Kevin Null, U.S. Regulation, 100 F Street, NE.,
Nuclear Regulatory Commission, by the full Committee.
Members of the public desiring to Washington, DC 20549–4041.
December 22, 2006 (ADAMS Accession
No. ML063630413). provide oral statements and/or written Boston Advisors Trust [File No. 811–
comments should notify the Designated 9675]
2. U.S. Nuclear Regulatory Federal Official, Mr. Gary Hammer
Commission, ‘‘Environmental Review Summary: Applicant seeks an order
(telephone 301/415–7363) five days
Guidance for Licensing Actions declaring that it has ceased to be an
prior to the meeting, if possible, so that
Associated with NMSS Programs,’’ investment company. On June 18, 2005,
appropriate arrangements can be made.
NUREG–1748, August 2003. applicant made a liquidating
Electronic recordings will be permitted.
distribution to its shareholders, based
3. U.S. Nuclear Regulatory Further information regarding this
on net asset value. Expenses of $32,088
Commission, ‘‘Generic Environmental meeting can be obtained by contacting
incurred in connection with the
Impact Statement in Support of the Designated Federal Official between
liquidation were paid by applicant.
Rulemaking on Radiological Criteria for 7:15 a.m. and 5 p.m. (ET). Persons
planning to attend this meeting are Filing Date: The application was filed
License Termination of NRC-Licensed on January 11, 2007.
Nuclear Facilities,’’ NUREG–1496, urged to contact the above named
individual at least two working days Applicant’s Address: One Federal St.,
August 1994. Boston, MA 02110.
prior to the meeting to be advised of any
4. NRC, NUREG–1757, ‘‘Consolidated potential changes to the agenda. Credit Suisse New York Municipal
NMSS Decommissioning Guidance,’’
Dated: January 26, 2007. Fund [File No. 811–4964]
Volumes 1–3, September 2003.
Eric A. Thornsbury, Summary: Applicant seeks an order
Documents may also be viewed
Acting Branch Chief, ACRS/ACNW. declaring that it has ceased to be an
electronically on the public computers
[FR Doc. E7–1723 Filed 2–1–07; 8:45 am] investment company. On October 17,
located at the NRC’s PDR, O 1 F21, One
BILLING CODE 7590–01–P 2006, applicant made a liquidating
White Flint North, 11555 Rockville
distribution to its shareholders, based
Pike, Rockville, MD 20852. The PDR on net asset value. Expenses of $6,000
reproduction contractor will copy incurred in connection with the
SECURITIES AND EXCHANGE
documents for a fee. liquidation were paid by Credit Suisse
COMMISSION
Dated at Lisle, Illinois, this 23rd day of Asset Management, LLC, applicant’s
January 2007. [Release No. IC–27689] investment adviser. Applicant has
For the Nuclear Regulatory Commission. Notice of Applications for retained $9,535 in cash for the payment
of remaining liquidation expenses.
sroberts on PROD1PC70 with NOTICES

Jamnes L. Cameron, Deregistration Under Section 8(f) of the


Investment Company Act of 1940 Filing Date: The application was filed
Chief, Decommissioning Branch, Division of
Nuclear Materials Safety, Region III.
on December 27, 2006.
January 26, 2007. Applicant’s Address: C/O Credit
[FR Doc. E7–1729 Filed 2–1–07; 8:45 am]
The following is a notice of Suisse Asset Management, LLC, Eleven
BILLING CODE 7590–01–P
applications for deregistration under Madison Ave., New York, NY 10010.

VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 PO 00000 Frm 00090 Fmt 4703 Sfmt 4703 E:\FR\FM\02FEN1.SGM 02FEN1
5088 Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices

Morgan Stanley Global Utilities Fund Investment Advisors, Inc., applicants’ declaring that it has ceased to be an
[File No. 811–7119] investment adviser. investment company. On October 30,
Filing Date: The applications were 2006, applicant transferred its assets to
Summary: Applicant seeks an order filed on December 22, 2006. Putnam High Yield Trust, based on net
declaring that it has ceased to be an Applicants’ Address: 1010 Grand asset value. Expenses of $249,360
investment company. On December 8, Blvd., Kansas City, MO 64106. incurred in connection with the
2006, applicant transferred its assets to
UMB Scout Balanced Fund, Inc. [File reorganization were paid by applicant.
Morgan Stanley Utilities Fund, based on
No. 811–7323] Filing Dates: The application was
net asset value. Expenses of
filed on November 8, 2006, and
approximately $272,500 incurred in Summary: Applicant seeks an order amended on December 22, 2006.
connection with the reorganization were declaring that it has ceased to be an Applicant’s Address: One Post Office
paid by Morgan Stanley Investment investment company. On December 20, Sq., Boston, MA 02109.
Advisors Inc., applicant’s investment 2004, applicant made a liquidating
adviser. distribution to its shareholders, based Oppenheimer Total Return Bond Fund
Filing Dates: The application was on net asset value. Expenses of [File No. 811–21268]
filed on December 7, 2006, and approximately $15,250 incurred in Summary: Applicant seeks an order
amended on January 18, 2007. connection with the liquidation were declaring that it has ceased to be an
Applicant’s Address: Morgan Stanley paid by Scout Investment Advisors, Inc., investment company. On March 24,
Investment Advisors Inc., 1221 Avenue applicant’s investment adviser. 2006, applicant transferred its assets to
of the Americas, New York, NY 10020. Filing Date: The application was filed Oppenheimer Core Bond Fund, a series
on December 22, 2006. of Oppenheimer Integrity Funds, based
Morgan Stanley Balanced Income Fund Applicant’s Address: 1010 Grand
[File No. 811–7243] on net asset value. Expenses of $35,663
Blvd., Kansas City, MO 64106. incurred in connection with the
Morgan Stanley Income Builder Fund The Jundt Growth Fund, Inc. [File No. reorganization were paid by applicant.
[File No. 811–7575] 811–6317] Filing Dates: The application was
Summary: Each applicant seeks an filed on August 9, 2006, and amended
Jundt Funds, Inc. [File No. 811–9128]
order declaring that it has ceased to be on January 11, 2007 and January 23,
American Eagle Funds, Inc. [File No. 2007.
an investment company. On September
811–9699] Applicant’s Address: 6803 S. Tucson
15, 2006, each applicant transferred its
assets to Morgan Stanley Balanced Summary: Each applicant seeks an Way, Centennial, CO 80112.
Fund, based on net asset value. order declaring that it has ceased to be Tep Fund, Inc. [File No. 811–3609]
Expenses of approximately $186,000 an investment company. On November
30, 2006, each applicant made a Summary: Applicant, a closed-end
and $181,000, respectively, incurred in
liquidating distribution to its investment company, seeks an order
connection with the reorganizations
shareholders, based on net asset value. declaring that it has ceased to be an
were paid by Morgan Stanley
Expenses of approximately $61,200, investment company. On November 28,
Investment Advisors Inc., applicants’
$176,549 and $47,624, respectively, 2006, applicant merged with Tep
investment adviser.
incurred in connection with the Acquisition, Inc., a newly formed New
Filing Dates: The applications were York corporation, with applicant being
filed on November 20, 2006, and liquidations were paid by each
applicant. the surviving entity. As a result of the
amended on January 18, 2007. reorganization, applicant has two
Applicants’ Address: Morgan Stanley Filing Date: The applications were
filed on December 13, 2006. beneficial shareholders and will
Investment Advisors Inc., 1221 Avenue continue to operate as a private
Applicants’ Address: 301 Carlson
of the Americas, New York, NY 10020. investment fund in reliance on section
Parkway, Suite 120, Minnetonka, MN
UMB Scout Money Market Fund, Inc. 55305. 3(c)(1) of the Act. Applicant is not
[File No. 811–3528] presently making a public offering of its
Bremer Investment Funds, Inc. [File No. securities and does not propose to make
UMB Scout Tax-Free Money Market 811–7919] a public offering.
Fund, Inc. [File No. 811–3556] Summary: Applicant seeks an order Filing Dates: The application was
UMB Scout Stock Fund, Inc. [File No. declaring that it has ceased to be an filed on November 29, 2006, and
811–3557] investment company. On November 13, amended on January 11, 2007 and
UMB Scout Bond Fund, Inc. [File No. 2006, applicant transferred its assets to January 25, 2007.
811–3558] T. Rowe Price Blue Chip Growth Fund, Applicant’s Address: 1675 Broadway,
Inc. and T. Rowe Price New Income 16th Floor, New York, NY 10019.
UMB Scout WorldWide Fund, Inc. [File Fund, Inc., based on net asset value.
No. 811–7472] Credit Suisse Alternative Capital Event
Expenses of $179,475 incurred in
Driven Master Fund, LLC [811–21738]
UMB Scout Kansas Tax-Exempt Bond connection with the reorganization were
Fund, Inc. [File No. 811–8513] paid by Bremer Trust, National Credit Suisse Alternative Capital
Association, applicant’s investment Relative Value Master Fund, LLC [811–
Summary: Each applicant seeks an adviser. 21740]
order declaring that it has ceased to be Filing Date: The application was filed
an investment company. Between April Credit Suisse Alternative Capital
on December 15, 2006. Tactical Trading Master Fund, LLC
1, 2005 and April 12, 2005, each Applicant’s Address: 445 Minnesota
applicant transferred its assets to [811–21741]
sroberts on PROD1PC70 with NOTICES

St., Suite 2000, St. Paul, MN 55101.


corresponding series of UMB Scout Summary: Each applicant, a closed-
Funds, based on net asset value. Putnam Managed High Yield Trust [File end investment company, seeks an
Expenses of approximately $15,250 No. 811–7658] order declaring that it has ceased to be
incurred in connection with each Summary: Applicant, a closed-end an investment company. Each applicant
reorganization were paid by Scout investment company, seeks an order serves as a master fund for two feeder

VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 PO 00000 Frm 00091 Fmt 4703 Sfmt 4703 E:\FR\FM\02FEN1.SGM 02FEN1
Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices 5089

funds in a master-feeder structure. Each Filing Date: The applications were Metropolitan Life Insurance Company is
applicant is beneficially owned by an filed on January 3, 2007. an affiliate of the trust’s investment
affiliate of applicants’ investment Applicant’s Address: 11 Madison adviser.
adviser, who is the sole unitholder of Ave., 13th Floor, New York, NY 10010. Filing Date: The application was filed
the respective feeder funds. Applicants on October 3, 2006.
Travelers Series Trust [File No. 811–
are not presently making a public Applicant’s Address: One Cityplace,
6465]
offering of their securities and do not Hartford, CT 06103.
propose to make a public offering. Each Summary: Applicant seeks an order
declaring that it has ceased to be an Managed Assets Trust [File No. 811–
applicant will continue to operate as a 3568]
private investment vehicle in reliance investment company. On April 26, 2006
on section 3(c)(1) of the Act. and April 27, 2006, Applicant made Summary: Applicant seeks an order
Filing Date: The applications were distributions of its assets to its declaring that it has ceased to be an
filed on January 3, 2007. shareholders in connection with its investment company. On April 26,
Applicants’ Address: 11 Madison merger with various series of Met 2006, Applicant made a distribution of
Ave., 13th Floor, New York, NY 10010. Investors Series Trust and Metropolitan its assets to its shareholders in
Series Fund, Inc. Expenses of connection with its merger with Legg
Credit Suisse Alternative Capital $1,188,978.67 were incurred in Mason Partners Managed Assets
Relative Value Fund, LLC [811–21660] connection with the merger. These Portfolio, a series of Met Investors Series
Summary: Applicant, a closed-end expenses were paid by each series of the Trust. Expenses of $51,670.16 were
investment company, seeks an order trust on a pro rata basis based on total incurred in connection with the merger.
declaring that it has ceased to be an net assets, except for the U.S. These expenses were paid by
investment company. Applicant has one Government Securities Portfolio, whose Metropolitan Life Insurance Company
remaining shareholder, who is an expenses were paid by the surviving and/or its affiliates. Metropolitan Life
affiliate of applicant’s investment portfolio, the U.S. Government Insurance Company is an affiliate of the
adviser. Applicant is not presently Portfolio, a series of the Metropolitan trust’s investment adviser.
making a public offering of its securities Series Fund, Inc. Filing Date: The application was filed
and does not propose to make a public Filing Dates: The application was on October 3, 2006.
offering. Applicant will continue to filed on October 3, 2006, and amended Applicant’s Address: One Cityplace,
operate as a private investment fund in on January 10, 2007. Hartford, CT 06103.
reliance on section 3(c)(1) of the Act. Applicant’s Address: One Cityplace,
Money Market Portfolio [File No. 811–
Filing Date: The application was filed Hartford, CT 06103.
3274]
on January 3, 2007. Capital Appreciation Fund [File No.
Applicant’s Address: 11 Madison Summary: Applicant seeks an order
811–3429] declaring that it has ceased to be an
Ave., 13th Floor, New York, NY 10010.
Summary: Applicant seeks an order investment company. On April 26,
Credit Suisse Alternative Capital declaring that it has ceased to be an 2006, Applicant made a distribution of
Relative Value Institutional Fund, LLC investment company. On April 26, its assets to its shareholders in
[811–21642] 2006, Applicant made a distribution of connection with its merger with
Credit Suisse Alternative Capital its assets to its shareholders in BlackRock Money Market Portfolio, a
Tactical Trading Institutional Fund, connection with its merger with Janus series of Metropolitan Series Fund, Inc.
LLC [811–21643] Capital Appreciation Portfolio, a series Expenses of $74,214.31 were incurred in
of Met Investors Series Trust. Expenses connection with the merger. These
Credit Suisse Alternative Capital Event of $200,146.06 were incurred in expenses were paid by the Money
Driven Institutional Fund, LLC [811– connection with the merger. These Market Portfolio.
21645] expenses were paid by Metropolitan Filing Date: The application was filed
Credit Suisse Alternative Capital Event Life Insurance Company and/or its on October 3, 2006.
Driven Fund, LLC [811–21659] affiliates. Metropolitan Life Insurance Applicant’s Address: One Cityplace,
Credit Suisse Alternative Capital Company is an affiliate of the trust’s Hartford, CT 06103.
Tactical Trading Fund, LLC [811– investment adviser. Financial Investors Variable Insurance
21661] Filing Date: The application was filed
Trust [File No. 811–10215]
on October 3, 2006.
Summary: Each applicant, a closed- Applicant’s Address: One Cityplace, Summary: Financial Investors
end investment company, seeks an Hartford, CT 06103. Variable Insurance Trust seeks an order
order declaring that it has ceased to be declaring that it has ceased to be an
an investment company. Each applicant High Yield Bond Trust [File No. 811– investment company. On February 22,
conducted a tender offer, which 3428] 2006, applicant made a liquidating
provided that all unitholders who Summary: Applicant seeks an order distribution to its shareholders, based
tendered their units would receive the declaring that it has ceased to be an on net asset value. Expenses of $12,009
applicant’s per unit net asset value as of investment company. On April 26, incurred in connection with the
December 29, 2006. As of December 29, 2006, Applicant made a distribution of liquidation were paid by First
2006, each applicant had one remaining its assets to its shareholders in Tennessee Bank N.A., applicant’s
unitholder, an affiliate of the applicants’ connection with its merger with sponsor.
investment adviser. Applicants are not Western Asset Management High Yield Filing Dates: The application was
presently making a public offering of Bond Portfolio, a series of Metropolitan filed on September 22, 2006 and
sroberts on PROD1PC70 with NOTICES

their securities and do not propose to Series Fund, Inc. Expenses of amended on November 30, 2006.
make a public offering. Each applicant $58,910.27 were incurred in connection Applicant’s Address: Financial
will continue to operate as a private with the merger. These expenses were Investors Variable Insurance Trust, 1625
investment fund in reliance on section paid by Metropolitan Life Insurance Broadway, Suite 2200, Denver, CO
3(c)(1) of the Act. Company and/or its affiliates. 80202.

VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 PO 00000 Frm 00092 Fmt 4703 Sfmt 4703 E:\FR\FM\02FEN1.SGM 02FEN1
5090 Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices

For the Commission, by the Division of 1933 by offering to sell, selling, and For further information and to
Investment Management, pursuant to delivering to members of the public ascertain what, if any, matters have been
delegated authority. shares of Starnet common stock when added, deleted or postponed, please
Florence E. Harmon, no registration statement was filed or in contact:
Deputy Secretary. effect with respect to those securities The Office of the Secretary at (202)
[FR Doc. E7–1718 Filed 2–1–07; 8:45 am] and no exemption from registration was 551–5400.
BILLING CODE 8010–01–P available. The law judge found that
Price failed reasonably to supervise Dated: January 31, 2007.
Geiger and Kaufmann. The law judge Nancy M. Morris,
SECURITIES AND EXCHANGE found further that Carley and Zacharias Secretary.
COMMISSION violated the antifraud provisions of the [FR Doc. 07–474 Filed 1–31–07; 11:02 am]
securities laws by filing with the BILLING CODE 8010–01–P
Sunshine Act Meetings Commission false and misleading
Notice is hereby given, pursuant to current and annual reports. The law
judge also found that Zacharias violated SECURITIES AND EXCHANGE
the provisions of the Government in the
Section 16(a) of the Securities Exchange COMMISSION
Sunshine Act, Pub. L. 94–409, that the
Act of 1934 and Exchange Act Rule 16a–
Securities and Exchange Commission
3 by failing to file a required Form 4. [File No. 500–1]
will hold the following meetings during The law judge imposed cease-and-
the week of February 5, 2007: desist orders on Carley, Zacharias,
An Open Meeting will be held on In the Matter of Icon International
Geiger, and Kaufmann, barred Geiger Holdings, Inc., Interchange Medical,
Wednesday, February 7, 2007 at 10 a.m.
and Kaufmann from associating with Inc., Outsource International, Inc., and
in the Auditorium, Room LL–002, and
any broker or dealer, and barred Price Smart Choice Automotive Group, Inc.;
Closed Meetings will be held on
from associating with any broker or Order of Suspension of Trading
Wednesday, February 7, 2007 at 11 a.m.
dealer in a supervisory capacity. The
and Thursday, February 8, 2007 at 2 January 31, 2007.
law judge ordered Carley and Zacharias
p.m.
each to disgorge an amount representing It appears to the Securities and
Commissioners, Counsels to the
payments made to them in connection Exchange Commission that there is a
Commissioners, the Secretary to the
with their unregistered sale of shares of lack of current and accurate information
Commission, and recording secretaries
Starnet common stock. The law judge concerning the securities of Icon
will attend the Closed Meetings. Certain
also ordered Geiger and Kaufmann each International Holdings, Inc. because it
staff members who have an interest in
to disgorge fifty percent of the net has not filed any periodic reports since
the matters may also be present.
commissions that they earned on all the period ended March 31, 2001.
The General Counsel of the
Starnet trades attributable to their joint It appears to the Securities and
Commission, or his designee, has
account number at Spencer Edwards Exchange Commission that there is a
certified that, in his opinion, one or
from January 1999 through February lack of current and accurate information
more of the exemptions set forth in 5
2001. The law judge imposed penalties concerning the securities of Interchange
U.S.C. 552b(c)(3), (4), (5), (7), (8), 9(B)
of $400,000 against Geiger, $300,000 Medical, Inc. because it has not filed
and (10) and 17 CFR 200.402(a)(3), (4),
against Kaufmann, and $150,000 against any periodic reports since the period
(5), (7), (8), 9(ii) and (10) permit
Price. ended September 30, 2002.
consideration of the scheduled matters Carley, Zacharias, Geiger, Kaufmann,
at the Closed Meetings. and Price appeal the law judge’s It appears to the Securities and
Commissioner Nazareth as duty findings of violation and the sanctions Exchange Commission that there is a
officer, voted to consider the items imposed by the law judge. lack of current and accurate information
listed for the closed meetings in closed Among the issues likely to be concerning the securities of Outsource
session. considered are: International, Inc. because it has not
The subject matter of the Open (1) Whether respondents committed filed any periodic reports since the
Meeting scheduled for Wednesday, the alleged violations; and period ended April 1, 2001.
February 7, 2007 at 10 a.m. will be: (2) If so, whether sanctions should be It appears to the Securities and
The Commission will hear oral imposed in the public interest. Exchange Commission that there is a
argument on an appeal by John A. The subject matter of the Closed lack of current and accurate information
Carley, Eugene C. Geiger, Thomas A. Meeting scheduled for Wednesday, concerning the securities of Smart
Kaufmann, Edward H. Price, and February 7, 2007 at 11 a.m. will be: Choice Automotive Group, Inc. because
Christopher H. Zacharias from an initial post-argument discussion. it has not filed any periodic reports
decision of an administrative law judge. The subject matter of the Closed since the period ended January 31,
Carley and Zacharias were officers Meeting scheduled for Thursday, 2002.
and directors of Starnet February 8, 2007 will be: regulatory
Communications International, Inc. matter regarding financial institution; The Commission is of the opinion that
Geiger and Kaufmann were associated formal orders of investigation; the public interest and the protection of
persons of Spencer Edwards, Inc., a institution and settlement of injunctive investors require a suspension of trading
registered broker-dealer. Price was actions; institution and settlement of in the securities of the above-listed
president, chief executive officer, and administrative proceedings of an companies.
chief compliance officer of Spencer enforcement nature; resolution of Therefore, it is ordered, pursuant to
Edwards and supervised Geiger and litigation claims; an adjudicatory matter; Section 12(k) of the Securities Exchange
sroberts on PROD1PC70 with NOTICES

Kaufmann. and other matters relating to Act of 1934, that trading in the above-
The law judge found that Carley and enforcement proceedings. listed companies is suspended for the
Zacharias violated, and Geiger and At times, changes in Commission period from 9:30 a.m. EST on January
Kaufmann willfully violated, Sections priorities require alterations in the 31, 2007, through 11:59 p.m. EST on
5(a) and 5(c) of the Securities Act of scheduling of meeting items. February 13, 2007.

VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 PO 00000 Frm 00093 Fmt 4703 Sfmt 4703 E:\FR\FM\02FEN1.SGM 02FEN1

Вам также может понравиться