Statistik Asas
LEI | 254900NJE1W1YYKNVM16 |
CIK | 804116 |
SEC Filings
SEC Filings (Chronological Order)
August 18, 2025 |
As filed with the Securities and Exchange Commission on August 18, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
November 14, 2024 |
LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION EX-99 2 bacpoa.htm BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation" ), does hereby make, constitute, and appoint each of Marie Andre, Andres Ortiz Custodio, Kamil Dziedzic, Valerie Ezeagbo, Kelvin Kwo k, Frank Lui, James Todd, Ben Tsoi, Michelle Wong, and Monica Yako as an attorney-in-fact for the Corporation acting for th |
|
November 14, 2024 |
RVT / Royce Small-Cap Trust, Inc. / BANK OF AMERICA CORP /DE/ Passive Investment SC 13G/A 1 doc1.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 01)* ROYCE SMALL-CAP TRUST, INC. (Name of Issuer) Common Stock (Title of Class of Securities) 780910105 (CUSIP Number) September 30, 2024 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the |
|
August 8, 2024 |
As filed with the Securities and Exchange Commission on August 8. 2024 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registra |
|
July 17, 2024 |
Chuck Royce to Become Senior Advisor at Chuck Royce to Become Senior Advisor at Royce Investment Partners Last updated July 15, 2024 Chuck will become a Senior Advisor effective September 30th, 2024, after completing his transition from day-to-day portfolio management responsibilities. |
|
July 17, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 17, 2024 (July 15, 2024) ROYCE SMALL-CAP TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-04875 133356097 (State or other jurisdiction of incorpora |
|
April 19, 2024 |
Exhibit 3.1(ii) AMENDED AND RESTATED BYLAWS OF ROYCE VALUE TRUST, INC. A Maryland Corporation Article I MEETINGS OF STOCKHOLDERS Section 1. Place. All meetings of stockholders of Royce Value Trust, Inc. (the “Corporation”1) shall be held at the principal executive office of the Corporation or at such other place as shall be set in accordance with these Amended and Restated Bylaws (these “Bylaws”) |
|
April 19, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 15, 2024 ROYCE VALUE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-04875 133356097 (State or other jurisdiction of incorporation) (Commission F |
|
April 19, 2024 |
ROYCE VALUE TRUST, INC. ARTICLES OF AMENDMENT Exhibit 3.1(i) DEPARTMENT OF ASSESSMENTS AND TAXATION Date: 04/16/2024 VENABLE LLP SUITE 900 750 E PRATT ST BALTIMORE MD 21202-3142 THIS LETTER IS TO CONFIRM ACCEPTANCE OF THE FOLLOWING FILING: ENTITY NAME : ROYCE SMALL-CAP TRUST, INC. DEPARTMENT ID : D02163186 TYPE OF REQUEST : ARTICLES OF AMENDMENT / NAME CHANGE DATE FILED : 04-16-2024 TIME FILED : 01:42 PM RECORDING FEE : $100.00 EXPEDITED FEE |
|
March 4, 2024 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 4, 2024 (March 1, 2024) ROYCE VALUE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-04875 133356097 (State or other jurisdiction of incorporation |
|
March 4, 2024 |
For Immediate Release New York, NY Page 1 Royce Announces Changes for Two of its Closed-End Funds March 1, 2024—The Boards of Directors of Royce Global Value Trust, Inc. |
|
February 13, 2024 |
RVT / Royce Value Trust Inc. / BANK OF AMERICA CORP /DE/ Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. N/A)* ROYCE VALUE TRUST, INC. (Name of Issuer) Common Stock (Title of Class of Securities) 780910105 (CUSIP Number) December 31, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which th |
|
February 13, 2024 |
BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY EX-99 2 bacpoa.htm BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint each of Szabina Biro, Hannah Chae, Andres Ortiz Custodio, Kamil Dziedzic, Krishnan Harihanran, Kelvin Kwok, Frank Lui, James Todd, Michelle Wong, and Monica Yako as an attorney-in-fact for the Corporation acting |
|
August 3, 2023 |
As filed with the Securities and Exchange Commission on August 3, 2023 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 11, 2022 |
As filed with the Securities and Exchange Commission on August 11, 2022 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 16, 2022 |
SCHEDULE OF INVESTMENTS ROYCE VALUE TRUST MARCH 31, 2022 (UNAUDITED) SHARES VALUE COMMON STOCKS – 99. |
|
November 22, 2021 |
SCHEDULE OF INVESTMENTS ROYCE VALUE TRUST SEPTEMBER 30, 2021 (UNAUDITED) SHARES VALUE COMMON STOCKS – 100. |
|
August 13, 2021 |
As filed with the Securities and Exchange Commission on August 13, 2021 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 17, 2021 |
SCHEDULE OF INVESTMENTS ROYCE VALUE TRUST MARCH 31, 2021 (UNAUDITED) SHARES VALUE COMMON STOCKS – 101. |
|
January 25, 2021 |
TheRoyceFunds For Immediate Release Page 1 Contact: Client Services (800) 337-6923 Royce Value Trust, Inc. |
|
January 25, 2021 |
AMENDED AND RESTATED BYLAWS OF ROYCE VALUE TRUST, INC. A Maryland Corporation ARTICLE I MEETINGS OF STOCKHOLDERS SECTION 1. Place. All meetings of stockholders of Royce Value Trust, Inc. (the "Corporation") shall be held in the United States at the principal executive office of the Corporation or at such other place as shall be set by the Board of Directors and stated in the notice of the meeting. |
|
January 25, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 25, 2021 (January 25, 2021) ROYCE VALUE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-04875 133356097 (State or other jurisdiction of incorpo |
|
November 24, 2020 |
SCHEDULE OF INVESTMENTS ROYCE VALUE TRUST SEPTEMBER 30, 2020 (UNAUDITED) SHARES VALUE COMMON STOCKS – 103. |
|
August 11, 2020 |
As filed with the Securities and Exchange Commission on August 11, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 30, 2020 |
As filed with the Securities and Exchange Commission on July 30, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 21, 2020 |
As filed with the Securities and Exchange Commission on July 21, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 14, 2020 |
As filed with the Securities and Exchange Commission on July 14, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 6, 2020 |
As filed with the Securities and Exchange Commission on July 6, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 2, 2020 |
As filed with the Securities and Exchange Commission on July 2, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 29, 2020 |
As filed with the Securities and Exchange Commission on June 29, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 29, 2020 |
As filed with the Securities and Exchange Commission on June 29, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 26, 2020 |
As filed with the Securities and Exchange Commission on June 26, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 19, 2020 |
As filed with the Securities and Exchange Commission on June 19, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 18, 2020 |
As filed with the Securities and Exchange Commission on June 18, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 10, 2020 |
As filed with the Securities and Exchange Commission on June 10, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 2, 2020 |
As filed with the Securities and Exchange Commission on June 2, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 27, 2020 |
As filed with the Securities and Exchange Commission on May 27, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 27, 2020 |
SCHEDULE OF INVESTMENTS ROYCE VALUE TRUST MARCH 31, 2020 (UNAUDITED) SHARES VALUE COMMON STOCKS – 105. |
|
May 14, 2020 |
IMPORTANT MESSAGE TO STOCKHOLDERS OF ROYCE VALUE TRUST, INC.A Special Meeting of Stockholders for Royce Value Trust, Inc. is scheduled to be held on JULY 14, 2020. Proxy materials are being mailed to you for your review. DO NOT DISCARD THE ENVELOPE WHEN IT ARRIVES. It will contain time-sensitive voting materials that require a response from you as a stockholder. The Board of Directors unanimously |
|
May 14, 2020 |
The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@royceinvest. |
|
May 11, 2020 |
The Royce Funds 745 Fifth Avenue New York, NY 10151 (212) 508-4500 (800) 221-4268 May 11, 2020 Securities and Exchange Commission 100 F. |
|
May 11, 2020 |
As filed with the Securities and Exchange Commission on May 11, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
April 22, 2020 |
RVT / Royce Value Trust, Inc. PRE 14A - - As filed with the Securities and Exchange Commission on April 22, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
August 12, 2019 |
RVT / Royce Value Trust, Inc. DEF 14A - - As filed with the Securities and Exchange Commission on August 12, 2019 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 23, 2019 |
RVT / Royce Value Trust, Inc. NPORT-EX - - SCHEDULE OF INVESTMENTS ROYCE VALUE TRUST MARCH 31, 2019 (UNAUDITED) SHARES VALUE COMMON STOCKS – 101. |
|
November 26, 2018 |
RVT / Royce Value Trust, Inc. N-Q (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LP 745 Fifth Avenue |
|
November 26, 2018 |
I, Christopher D. Clark, certify that: EX-99.CERT 2 ex99-cert.htm CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleadin |
|
August 10, 2018 |
RVT / Royce Value Trust, Inc. DEFA14A *** Exercise Your Right to Vote *** Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to Be Held on September 24, 2018. |
|
August 10, 2018 |
RVT / Royce Value Trust, Inc. DEF 14A DEF 14A 1 e56324rvt-def14a.htm As filed with the Securities and Exchange Commission on August 10, 2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by |
|
May 29, 2018 |
RVT / Royce Value Trust, Inc. N-Q (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LP 745 Fifth Avenue |
|
May 29, 2018 |
I, Christopher D. Clark, certify that: CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the perio |
|
May 15, 2018 |
RVT / Royce Value Trust, Inc. CORRESP ROYCE VALUE TRUST, INC. 745 FIFTH AVENUE NEW YORK, NY 10151 May 15, 2018 VIA EDGAR David L. Orlic, Esq. Senior Counsel Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549 Re: Royce Value Trust, Inc. Registration Statement on Form N-2 (File No. 333-222703) Dear Mr. Orlic: Pursuant to Rule 461 under the Securities Act of 1933, as amended, Royc |
|
April 30, 2018 |
RVT / Royce Value Trust, Inc. CORRESP CORRESP 1 filename1.htm ROYCE VALUE TRUST, INC. 745 FIFTH AVENUE NEW YORK, NY 10151 April 30, 2018 VIA EDGAR David L. Orlic, Esq. Senior Counsel Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D.C. 20549 Re: Royce Value Trust, Inc. Registration Statement on Form N-2 (File No. 333-222703) Dear Mr. Orlic: On behalf of Royce Value Trust, Inc. (the "Fu |
|
February 28, 2018 |
[PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm [PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm To the Board of Directors and Stockholders of Royce Value Trust, Inc. |
|
February 28, 2018 |
ROYCE VALUE TRUST, INC. At the 2017 Annual Meeting of Stockholders held on September 28, 2017, the Fund's stockholders elected three Directors, consisting of: Votes For Votes Withheld Stephen L. Isaacs 70,538,590 1,550,816 Christopher D. Clark 71,095,361 994,046 Christopher C. Grisanti 70,532,547 1,556,859 |
|
November 20, 2017 |
I, Christopher D. Clark, certify that: EX-99.CERT 2 e51232rvt-ex99.htm CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misl |
|
November 20, 2017 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LP 745 Fifth Avenue |
|
August 14, 2017 |
As filed with the Securities and Exchange Commission on August 14, 2017 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 26, 2017 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Fund Address: Royce Value Trust, Inc. 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LP 745 Fifth Avenue |
|
May 26, 2017 |
I, Christopher D. Clark, certify that: CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the perio |
|
February 28, 2017 |
AMENDED AND RESTATED INVESTMENT ADVISORY AGREEMENT ROYCE VALUE TRUST, INC. ROYCE & ASSOCIATES, LP rvt77q1e16.htm AMENDED AND RESTATED INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE VALUE TRUST, INC. AND ROYCE & ASSOCIATES, LP Amended and Restated Agreement made this 1st day of July, 2016, by and between ROYCE VALUE TRUST, INC., a Maryland corporation (the “Fund”), and ROYCE & ASSOCIATES, LP, a Delaware limited partnership (formerly Royce & Associates, Inc. and Royce & Associates, LLC) (the “Advis |
|
February 28, 2017 |
[PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm rvt77b16.htm [PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm To the Board of Directors and Stockholders of Royce Value Trust, Inc.: In planning and performing our audit of the financial statements of Royce Value Trust, Inc. ("the Company") as of and for the year ended December 31, 2016, in accordance with the standards of the Public Company Accountin |
|
February 28, 2017 |
rvt77c16.htm ROYCE VALUE TRUST, INC. At the 2016 Annual Meeting of Stockholders held on September 19, 2016, the Fund's stockholders elected three Directors, consisting of: Votes For Votes Withheld Patricia W. Chadwick 65,092,387 1,661,512 Arthur S. Mehlman 65,433,776 1,320,123 Michael K. Shields 65,333,268 1,420,631 |
|
February 28, 2017 |
AMENDED AND RESTATED ADMINISTRATION AGREEMENT rvt77q3.htm AMENDED AND RESTATED ADMINISTRATION AGREEMENT AMENDED AND RESTATED AGREEMENT made as of July 1, 2016, by and between ROYCE VALUE TRUST, INC., a Maryland corporation (the "Fund") and ROYCE & ASSOCIATES, LP, a Delaware limited partnership (formerly Royce & Associates, LLC) (the "Administrator"). WITNESSETH: WHEREAS, the Fund is engaged in business as an closed-end management investment c |
|
November 21, 2016 |
Royce Value Trust (Quarterly Schedule of Portfolio Holdings) N-Q 1 e44495rvt-nq.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associa |
|
November 21, 2016 |
I, Christopher D. Clark, certify that: CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the perio |
|
July 29, 2016 |
As filed with the Securities and Exchange Commission on July 29, 2016 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 20, 2016 |
Royce Value Trust (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LP 745 Fifth Avenue |
|
May 20, 2016 |
I, Christopher D. Clark, certify that: EX-99.CERT 2 e41375rvt-ex99.htm CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misl |
|
February 29, 2016 |
[PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm rvt77b15.htm [PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm To the Board of Directors and Stockholders of Royce Value Trust, Inc.: In planning and performing our audit of the financial statements of Royce Value Trust, Inc. (hereafter referred to as "the Company") as of and for the year ended December 31, 2015, in accordance with the standards of the |
|
February 29, 2016 |
rvt77c15.htm ROYCE VALUE TRUST, INC. At the 2015 Annual Meeting of Stockholders held on September 24, 2015, the Fund's stockholders elected three Directors, consisting of: Votes For Votes Withheld Charles M. Royce 60,125,642 5,450,793 G. Peter O'Brien David L. Meister 60,024,887 59,781,734 5,551,548 5,794,701 |
|
November 20, 2015 |
Royce Value Trust (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
November 20, 2015 |
I, Christopher D. Clark, certify that: EX-99.CERT 2 e3801599certrvt-nq.htm CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not |
|
August 28, 2015 |
rvt77k15.htm SUB-ITEM 77K & SUB-ITEM 102J Changes in Registrant?s certifying accountant Royce Value Trust, Inc. (811-04875) During the current fiscal period, the Board of Directors of the above-referenced Fund, upon recommendation of the Audit Committee, engaged PricewaterhouseCoopers LLP (?PWC?) as the independent registered public accounting firm to the Fund as of February 25, 2015. On March 2, |
|
August 3, 2015 |
As filed with the Securities and Exchange Commission on August 3, 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 21, 2015 |
Royce Value Trust (Quarterly Schedule of Portfolio Holdings) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
May 21, 2015 |
I, Christopher D. Clark, certify that: CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the perio |
|
February 27, 2015 |
ROYCE VALUE TRUST, INC. At the 2014 Annual Meeting of Stockholders held on September 24, 2014, the Fund's stockholders elected two Directors, consisting of: Votes For Votes Withheld Richard M. Galkin 57,579,578 1,907,416 Stephen L. Isaacs 57,521,207 1,965,788 |
|
February 27, 2015 |
[TAIT, WELLER & BAKER LLP Letterhead] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM [TAIT, WELLER & BAKER LLP Letterhead] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
February 11, 2015 |
RVT / Royce Value Trust, Inc. CORRESP - - The Royce Funds 745 Fifth Avenue New York, NY 10151 (212) 508-4500 (800) 221-4268 February 11, 2015 Securities and Exchange Commission 100 F. |
|
February 11, 2015 |
RVT / Royce Value Trust, Inc. CORRESP - - The Royce Funds 745 Fifth Avenue New York, NY 10151 (212) 508-4500 (800) 221-4268 February 11, 2015 Securities and Exchange Commission 100 F. |
|
November 24, 2014 |
I, Charles M. Royce, certify that: EX-99.CERT 2 e31960rvtex99.htm CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleadin |
|
November 24, 2014 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
August 4, 2014 |
RVT / Royce Value Trust, Inc. DEF 14A - - DEF 14A 1 e30442.htm As filed with the Securities and Exchange Commission on August 4, 2014 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.) Filed by the Registrant [X] Filed by a Party o |
|
August 4, 2014 |
RVT / Royce Value Trust, Inc. DEFA14A - - *** Exercise Your Right to Vote *** Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to Be Held on September 24, 2014. |
|
May 27, 2014 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
May 27, 2014 |
I, Charles M. Royce, certify that: EX-99.CERT 2 e29248ex99.htm CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading w |
|
February 28, 2014 |
[TAIT, WELLER & BAKER LLP LETTERHEAD] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM [TAIT, WELLER & BAKER LLP LETTERHEAD] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
February 28, 2014 |
ROYCE VALUE TRUST, INC. At the 2013 Special Meeting of Stockholders held on September 5, 2013, the following votes were cast in favor of, cast against, abstained from voting or were uninstructed on the following proposals: Proposal For Withhold Abstain Uninstructed 1. To consider and vote upon a proposal to contribute approximately $100 million of Royce Value Trust, Inc.'s ("Value Trust") assets t |
|
November 22, 2013 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
November 22, 2013 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
August 2, 2013 |
As filed with the Securities and Exchange Commission on August 2, 2013 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 3, 2013 |
As filed with the Securities and Exchange Commission on July 3, 2013 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
July 1, 2013 |
As filed with the Securities and Exchange Commission on July 1, 2013 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
May 28, 2013 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
May 28, 2013 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
February 28, 2013 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2012 Annual Meeting of Stockholders held on September 20, 2012, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Withheld *Charles M. Royce 65,337,507 4,224,750 *G. Peter O’Brien 65,272,582 4,289,675 **Patricia W. Chadwick 8,101,914 94,645 **David L. Meister 8,046,066 150,493 *Common Stock and Preferred Stock voting together |
|
February 28, 2013 |
[TAIT, WELLER & BAKER LLP Letterhead] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM [TAIT, WELLER & BAKER LLP Letterhead] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
December 17, 2012 |
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on December 28, 2012, pursuant to the provisions of Rule 12d2-2 (a). |
|
November 20, 2012 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
November 20, 2012 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
August 6, 2012 |
DEFA14A 1 e11529defa14a.htm SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [ ] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [ ] Definitive Proxy Statement |
|
August 6, 2012 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
May 29, 2012 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
May 29, 2012 |
Quarterly Schedule of Portfolio Holdings - UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
February 29, 2012 |
EX-99.77C VOTES 3 rvt77c11.htm RVT ANNUAL STOCKHOLDER MEETING Exhibit 77C ROYCE VALUE TRUST, INC. At the 2011 Annual Meeting of Stockholders held on September 22, 2011, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Withheld *Richard M. Galkin 65,521,550 4,133,445 *Stephen L. Isaacs 65,555,428 4,099,567 **Patricia W. Chadwick 8,192,681 89,368 **David L. Meister 8,17 |
|
February 29, 2012 |
TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
February 15, 2012 |
The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@roycefunds. |
|
February 15, 2012 |
The Royce Funds 745 Fifth Avenue New York, NY 10151 (212) 508-4500 (800) 221-4268 e-mail: funds@roycenet. |
|
November 17, 2011 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
November 17, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
August 24, 2011 |
EX-99.77D POLICIES 2 rvt77d11a.htm Exhibit 77D Royce Value Trust, Inc. On April 6, 2011, The Board of Trustees of Royce Value Trust, Inc. voted to amend the definition of "foreign securities", for purposes of the Fund's investment restrictions, so that it is determined based on whether the headquarters of the Company are located outside the United States. |
|
August 5, 2011 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
August 5, 2011 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
May 26, 2011 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
May 26, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act File Number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
March 16, 2011 |
ROYCE GLOBAL VALUE TRUST, INC. ARTICLES OF INCORPORATION EXHIBIT 99 (1) ROYCE GLOBAL VALUE TRUST, INC. ARTICLES OF INCORPORATION THIS IS TO CERTIFY THAT: ARTICLE I INCORPORATOR The undersigned, John E. Denneen, whose address is c/o Royce Global Value Trust, Inc., 745 Fifth Avenue, New York, NY 10151, being at least 18 years of age, does hereby form a corporation under the general laws of the State of Maryland. ARTICLE II NAME The name of the corporation |
|
March 16, 2011 |
EXHIBIT 99 (5) NUMBER SHARES COMMON STOCK COMMON STOCK INCORPORATED UNDER THE LAWS THIS CERTIFICATE IS OF THE STATE OF MARYLAND TRANSFERABLE IN BOSTON, MA, OR IN NEW YORK, NY CUSIP [ ] See Reverse For Certain Definitions ROYCE GLOBAL VALUE TRUST, INC. |
|
March 16, 2011 |
INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE GLOBAL VALUE TRUST, INC. AND ROYCE & ASSOCIATES, LLC. EXHIBIT 99 (6) INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE GLOBAL VALUE TRUST, INC. |
|
March 16, 2011 |
EX-99.(13)(B) 7 ex99-13b.htm EXBIBIT 99.13B EXHIBIT 99 (13) (b) ADMINISTRATION AGREEMENT AGREEMENT made as of , 2011, by and between ROYCE GLOBAL VALUE TRUST, INC., a Maryland corporation (the “Fund”) and ROYCE & ASSOCIATES, LLC, a Delaware limited liability company (the “Administrator”). WITNESSETH: WHEREAS, the Fund is engaged in business as an closed-end management investment company and is reg |
|
March 16, 2011 |
THIS PROXY CARD IS VALID ONLY WHEN EXHIBIT 99 (17) (a) PROXY TABULATOR P.O. BOX 9112 FARMINGDALE, NY 11735 To vote by Internet 1) Read the Proxy Statement and have the proxy card below at hand. 2) Go to website www.[ ].com 3) Follow the instructions provided on the website. To vote by Telephone 1) Read the Proxy Statement and have the proxy card below at hand. 2) Call [ ] 3) Follow the instructions. To vote by Mail 1) Read the Prox |
|
March 16, 2011 |
ROYCE GLOBAL VALUE TRUST, INC. ARTICLE I EX-99.(2) 4 ex99-2.htm EXBIBIT 99.2 EXHIBIT 99 (2) ROYCE GLOBAL VALUE TRUST, INC. BYLAWS ARTICLE I OFFICES SECTION 1. Principal Office. The principal office of the Corporation in the State of Maryland shall be located at such place as the Board of Directors may designate. SECTION 2. Additional Offices. The Corporation may have additional offices, including a principal executive office, at such pla |
|
March 16, 2011 |
[ Royce & Associates Letterhead] U.S. Securities and Exchange Commission Division of Investment Management 100 F Street, NE Washington D.C. 20549-4720 March 15, 2011 Re: Royce Global Value Trust, Inc. and Royce Value Trust, Inc. Ladies and Gentlemen: On behalf of Royce Global Value Trust, Inc. (“Global Trust”) and Royce Value Trust, Inc. (“Value Trust”), transmitted herewith for filing with the Se |
|
March 16, 2011 |
EXHIBIT 99 (17) (d) DISTRIBUTION REINVESTMENT AND CASH PURCHASE PLAN FOR COMMON STOCKHOLDERS OF ROYCE GLOBAL VALUE TRUST, INC. |
|
March 16, 2011 |
As filed with the Securities and Exchange Commission on March 16, 2011 Securities Act File No. |
|
March 1, 2011 |
TAIT, WELLER & BAKER LLP Certified Public Accountants TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
March 1, 2011 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2010 Annual Meeting of Stockholders held on September 22, 2010, the Fund's stockholders elected five Directors, consisting of: Votes For Votes Withheld *Richard M. Galkin 62,314,115 3,213,711 *Mark R. Fetting 62,421,082 3,106,744 *Arthur S. Mehlman 62,393,552 3,134,274 **Patricia W. Chadwick 8,227,830 123,498 **David L. Meister 8,213,522 137,806 *Common S |
|
November 19, 2010 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
November 19, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
August 6, 2010 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
August 6, 2010 |
DEFA14A 1 e94249defa14a.htm SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.) Filed by the Registrant [ ] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [ ] Definitive Proxy Statement [ |
|
May 26, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
May 26, 2010 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
February 25, 2010 |
TAIT, WELLER & BAKER LLP Certified Public Accountants TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
February 25, 2010 |
Exhibit 77D Royce Value Trust, Inc. At the December 2-3, 2009 regular meeting of the Board of Directors of Royce Value Trust, the Board approved a change to the Fund's non-fundamental investment policies reducing the percentage of the Fund's total assets required to be invested in common stocks and convertible securities from 75% to 65%. Such change is effective May 1, 2010. |
|
February 25, 2010 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2009 Annual Meeting of Stockholders held on September 23, 2009, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Withheld *Charles M. Royce 64,235,213 1,332,858 *G. Peter O'Brien 64,168,654 1,399,417 **William L. Koke 8,290,443 129,275 **David L. Meister 8,297,589 122,129 *Common Stock and Preferred Stock voting together as a |
|
November 20, 2009 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
November 20, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
August 14, 2009 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
August 14, 2009 |
DEF 14A 1 e90454.htm SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Def |
|
May 28, 2009 |
The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@roycefunds. |
|
May 26, 2009 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
May 26, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Fund Address: Royce Value Trust, Inc. 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 745 Fifth Avenu |
|
February 27, 2009 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2008 Annual Meeting of Stockholders held on September 25, 2008, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Withheld *Donald R. Dwight 64,764,901 1,141,039 *Stephen L. Isaacs 64,841,589 1,064,351 **William L. Koke 8,185,226 151,801 **David L. Meister 8,188,143 148,884 *Common Stock and Preferred Stock voting together as |
|
February 27, 2009 |
TAIT, WELLER & BAKER LLP Certified Public Accountants TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
November 21, 2008 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
November 21, 2008 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
August 21, 2008 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
May 29, 2008 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
May 29, 2008 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
February 29, 2008 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2007 Annual Meeting of Stockholders held on September 27, 2007, the Fund's stockholders elected five Directors, consisting of: Votes For Votes Withheld *Mark R. Fetting 61,717,604 671,331 *Richard M. Galkin 61,661,286 727,649 *Arthur S. Mehlman 61,671,315 717,620 **William L. Koke 8,016,585 96,279 **David L. Meister 8,021,286 91,578 *Common Stock and Pref |
|
February 29, 2008 |
TAIT, WELLER & BAKER LLP Certified Public Accountants TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
November 16, 2007 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
November 16, 2007 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
August 29, 2007 |
Exhibit 77D Royce Value Trust, Inc. On June 7, 2007, The Board of Directors of Royce Value Trust, Inc. (the "Fund") voted to amend the Fund's non-fundamental investment policies to permit the Fund to invest up to 25% of its assets in the securities of foreign issuers. (For purposes of this restriction, securities issued by a foreign domiciled company that are registered with the Commission under S |
|
August 23, 2007 |
SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
May 29, 2007 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
May 29, 2007 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
February 28, 2007 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2006 Annual Meeting of Stockholders held on September 28, 2006, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Abstained **William L. Koke 7,308,761 87,551 **David L. Meister 7,313,591 82,721 *G. Peter O'Brien 57,435,488 486,956 *Charles M. Royce 57,490,317 432,127 *Common Stock and Preferred Stock Voting Together As A Sing |
|
February 28, 2007 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM EX-99.77B ACCT LTTR 2 rvt77b06.htm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Value Trust, Inc. ("Fund") for the year ended December 31, 2006, in accordance with the standards of the Public Company Accounting Oversight Board (United States), we consi |
|
November 14, 2006 |
I, Charles M. Royce, certify that: CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period co |
|
November 14, 2006 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
June 28, 2006 |
The Royce Funds 1414 Avenue of the Americas New York, NY 10019 (212) 355-7311 (800) 221-4268 March 27, 2006 Securities and Exchange Commission Attn: Sheila Stout, Senior Staff Accountant 450 Fifth Street, N. |
|
May 17, 2006 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
May 17, 2006 |
I, Charles M. Royce, certify that: Ex-99.CERT CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to th |
|
February 28, 2006 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2005 Annual Meeting of Stockholders held on September 29, 2005, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Abstained *Donald R. Dwight 55,341,521 524,245 *Stephen L. Isaacs 55,442,757 423,009 **William L. Koke 7,494,598 67,784 **David L. Meister 7,482,620 79,762 *Common Stock and Preferred Stock Voting Together As A Sin |
|
February 28, 2006 |
TAIT, WELLER & BAKER LLP Certified Public Accountants TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Value Trust, Inc. |
|
February 28, 2006 |
Exhibit 77D Royce Value Trust, Inc. On September 20-21, 2005, The Board of Directors of Royce Value Trust, Inc. (the "Fund") voted to amend the Fund's non-fundamental investment policies to permit the Fund to enter into repurchase agreements through the Fixed Income Clearing Corporation as a "Sponsored Member" in the Fixed Income Clearing Corporation. |
|
November 28, 2005 |
I, Charles M. Royce, certify that: Certification Filed as Exhibit 3 to Form N-Q CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, |
|
November 28, 2005 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 1414 |
|
August 25, 2005 |
NSAR Sub-Item 77D (g) Royce Value Trust, Inc. On February 9-10, 2005, The Board of Directors of Royce Value Trust, Inc. (the "Fund") voted to amend the Fund's fundamental investment policies to permit the Fund to enter into repurchase agreements with recognized securities dealers and banks considered by Royce & Associates, LLC to present minimal credit risk and having a term of seven days or less. |
|
May 24, 2005 |
Certification Filed as Exhibit 3 to Form N-Q Certification Filed as Exhibit 3 to Form N-Q CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, |
|
May 24, 2005 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 14 |
|
February 28, 2005 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2004 Annual Meeting of Stockholders held on September 28, 2004, the Fund's stockholders elected those members of the Board of Directors whose terms would otherwise have expired at the completion of the 2004 Annual Meeting, consisting of (a) Mark R. Fetting, (b) Richard M. Galkin, (c) William L. Koke, (d) Arthur S. Mehlman and (e) David L. Meister. Common |
|
February 28, 2005 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM ON INTERNAL CONTROL REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM ON INTERNAL CONTROL Board of Directors Royce Value Trust, Inc. |
|
November 30, 2004 |
Certification Filed as Exhibit 3 to Form N-Q Certification Filed as Exhibit 3 to Form N-Q CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, |
|
November 30, 2004 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 14 |
|
November 29, 2004 |
Certification Filed as Exhibit 3 to Form N-Q Certification Filed as Exhibit 3 to Form N-Q CERTIFICATION I, Charles M. Royce, certify that: 1. I have reviewed this report on Form N-Q of Royce Value Trust, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, |
|
November 29, 2004 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-04875 Name of Fund: Royce Value Trust, Inc. Fund Address: 1414 Avenue of the Americas New York, NY 10019 Name and address of agent for service: John E. Denneen, Esq. Royce & Associates, LLC 14 |
|
August 26, 2004 |
ROYCE VALUE TRUST, INC. ARTICLES SUPPLEMENTARY Royce Value Trust, Inc., a Maryland corporation (the "Corporation"), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article V of the charter of the Corporation (the "Charter"), the Board of Directors of the Corporation (the "Board of Directors"), by resolutions duly adopted, has |
|
April 23, 2004 |
POWER OF ATTORNEY The undersigned, Arthur S. Mehlman, hereby makes, constitutes and appoints John E. Denneen/Dani Eng as his duly authorized representative, to sign, certify and file on his behalf any Form 3's, Form 4's and/or Form 5's required pursuant to Section 16(a) under the Securities Exchange Act of 1934 or pursuant to Section 30(f) of the Investment Company Act of 1940 and any amendments t |
|
February 26, 2004 |
REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL Board of Directors Royce Value Trust, Inc. |
|
February 26, 2004 |
Exhibit 77 Exhibit 77I ROYCE VALUE TRUST, INC. The Articles Supplementary establishing and fixing the rights and preferences of the Fund's newly-issued 5.90% Cumulative Preferred Stock is attached herewith as Exhibit 77(Q1). |
|
February 26, 2004 |
ROYCE VALUE TRUST, INC. ARTICLES SUPPLEMENTARY 5.90% CUMULATIVE PREFERRED STOCK ROYCE VALUE TRUST, INC., a Maryland corporation, having its principal office in Baltimore City, Maryland (hereinafter called the "Corporation"), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article V of the Charter of the Corporation (the "Char |
|
February 26, 2004 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2003 Annual Meeting of Stockholders held on September 29, 2003, the Fund's stockholders elected those members of the Board of Directors whose terms would otherwise have expired at the completion of the 2003 Annual Meeting, consisting of (a) Charles M. Royce, (b) G. Peter O'Brien, (c) William L. Koke and (d) David L. Meister. Common Stock and Preferred Sto |
|
February 27, 2003 |
Exhibit 77D (g) On September 12, 2002, the Fund's board of directors/trustees approved a change in the Fund's definition of foreign security as described below: Old definition: All securities issued by companies not domiciled in the U. |
|
February 27, 2003 |
EXHIBIT 77Q3 TO FORM N-SAR Registrant Name: Royce Value Trust, Inc. File Number: 811-04875 Registrant CIK Number: 0000804116 Sub-Item 77Q3 Exhibit 77Q3-1 (a)(i) The Principal Executive and Financial Officers concluded that the Registrant's Disclosure Controls and Procedures are effective based on their evaluation of the Disclosure Controls and Procedures as of a date within 90 days of the filing d |
|
February 27, 2003 |
Exhibit 77C ROYCE VALUE TRUST, INC. At the 2002 Annual Meeting of Stockholders held on September 30, 2002, the Fund's stockholders elected the Board of Directors, consisting of (a) Charles M. Royce, (b) Donald R. Dwight, (c) Mark R. Fetting, (d) Richard M. Galkin, (e) Stephen L. Isaacs, (f) William L. Koke, (g) David L. Meister and (h) G. Peter O'Brien. Common Stock and Preferred Stock Voting Toge |
|
February 27, 2003 |
AMENDED AND RESTATED ROYCE VALUE TRUST, INC. A Maryland Corporation AMENDED AND RESTATED BYLAWS OF ROYCE VALUE TRUST, INC. A Maryland Corporation ARTICLE I MEETINGS OF STOCKHOLDERS SECTION 1. Place. All meetings of stockholders of Royce Value Trust, Inc. (the "Corporation") shall be held in the United States at the principal executive office of the Corporation or at such other place as shall be set by the Board of Directors and stated in the notice of the meeting. |
|
February 27, 2003 |
REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL Board of Directors Royce Value Trust, Inc. |
|
February 27, 2003 |
ROYCE VALUE TRUST, INC. ARTICLES SUPPLEMENTARY Royce Value Trust, Inc., a Maryland corporation (the "Corporation"), hereby certifies to the State Department of Assessments and Taxation of Maryland (the "SDAT"), that: FIRST: Under a power contained in Title 3, Subtitle 8 of the Maryland General Corporation Law (the "MGCL"), the Corporation, by resolutions of its Board of Directors (the "Board of Di |
|
February 28, 2002 |
INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE VALUE TRUST, INC. AND ROYCE & ASSOCIATES, INC. INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE VALUE TRUST, INC. AND ROYCE & ASSOCIATES, INC. Agreement made this 1st day of October, 2001, by and between ROYCE VALUE TRUST, INC., a Maryland corporation (the "Fund"), and ROYCE & ASSOCIATES, INC., a New York corporation (the "Adviser"). The Fund and the Adviser hereby agree as follows: 1. Duties of the Adviser. The Adviser shall, during the term and s |
|
February 28, 2002 |
REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL Board of Directors Royce Value Trust, Inc. |
|
February 28, 2002 |
ROYCE VALUE TRUST, INC. At the 2001 Annual Meeting of Stockholders held on September 14, 2001, the Fund's stockholders: (i) approved a new Investment Advisory Agreement for the Fund and (ii) elected the board of directors, consisting of (a) Charles M. Royce, (b) Donald R. Dwight, (c) Mark R. Fetting, (d) Richard M. Galkin, (e) Stephen L. Isaacs, (f) William L. Koke, (g) David L. Meister and (h) G. |
|
February 28, 2002 |
EX-99.77Q2 ITEM 405 6 closed77q2.htm NSAR Sub-Item 77Q2 Section 16(a) Beneficial Ownership Reporting Compliance Two non-management directors of Royce & Associates, Inc., the Registrant's Investment Advisor, Raymond A. Mason and Timothy C. Scheve, filed a late Form 3 to indicate their directorship of the Registrant's Investment Advisor. Andrew S. Novak and Dani Eng, Secretary and Assistant Secretar |
|
August 27, 2001 |
AMENDED AND RESTATED ROYCE VALUE TRUST, INC. A Maryland Corporation AMENDED AND RESTATED BYLAWS OF ROYCE VALUE TRUST, INC. A Maryland Corporation ARTICLE I STOCKHOLDERS SECTION 1. Annual Meetings. The annual meeting of the stockholders of Royce Value Trust, Inc. (the "Corporation") shall be held on a date fixed from time to time by the Board of Directors within the thirty-one (31) day period ending on September 30 of each calendar year. An annual meeting may be he |
|
August 7, 2001 |
SC 13G/A 1 [email protected] NYSE 0000804116 ROYCE VALUE TRUST FUND, INC. 13-3356097 KENNETH R. MILLER (203) 432-5761 0000938582 eqed9jp@ SC 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 Amendment No. 14 ROYCE VALUE TRUST FUND, INC. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) |
|
February 27, 2001 |
REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL STRUCTURE N-SAR REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL STRUCTURE Board of Directors Royce Value Trust, Inc. |
|
August 22, 2000 |
ROYCE VALUE TRUST, INC. Item 77(C) At the 2000 Annual Meeting of Stockholders held on April 26, 2000, the Fund's stockholders: (i) elected the board of directors, consisting of (a) Charles M. Royce, (b) John D. Diederich, (c) Donald R. Dwight, (d) Richard M. Galkin, (e) Stephen L. Isaacs and (f) David L. Meister and (ii) ratified the selection of Tait, Weller & Baker as independent accountants. Co |
|
August 22, 2000 |
AMENDED AND RESTATED BYLAWS OF ROYCE VALUE TRUST, INC. A Maryland Corporation ARTICLE I STOCKHOLDERS| SECTION 1. Annual Meetings. The annual meeting of the stockholders of Royce Value Trust, Inc. (the "Corporation") shall be held on a date fixed from time to time by the Board of Directors within the thirty-one (31) day period ending on April 30 of each calendar year. An annual meeting may be held |