N-PX 1 ffrmt_npx-0615.htm ffrmt_npx-0615.htm - Generated by SEC Publisher for SEC Filing

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

FORM N-PX

 

ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT INVESTMENT COMPANY

 

Investment Company Act file number 811-09869   

 

 

Franklin Floating Rate Master Trust

(Exact name of registrant as specified in charter)

 

One Franklin Parkway, San Mateo, CA 94403-1906

(Address of principal executive offices) (Zip code)

 

Craig S. Tyle, One Franklin Parkway, San Mateo, CA 94403-1906

(Name and address of agent for service)

 

Registrant's telephone number, including area code: (650) 312-2000     

 

Date of fiscal year end:      7/31       

 

Date of reporting period:   6/30/15      

 

 

Item 1.  Proxy Voting Records.

 

Franklin Floating Rate Master Series 

CUMULUS MEDIA INC.
Meeting Date:  MAY 14, 2015
Record Date:  MAR 27, 2015
Meeting Type:  ANNUAL

Ticker:  CMLS
Security ID:  231082108

Proposal No

Proposal

Proposed By

Management Recommendation

Vote Cast

1.1

Elect Director Lewis W. Dickey, Jr.

Management

For

For

1.2

Elect Director Mary G. Berner

Management

For

For

1.3

Elect Director Brian Cassidy

Management

For

Withhold

1.4

Elect Director Ralph B. Everett

Management

For

For

1.5

Elect Director Alexis Glick

Management

For

Withhold

1.6

Elect Director Jeffrey A. Marcus

Management

For

Withhold

1.7

Elect Director David M. Tolley

Management

For

Withhold

2

Advisory Vote to Ratify Named Executive Officers' Compensation

Management

For

Against

3

Ratify PricewaterhouseCoopers LLP as Auditors

Management

For

For

 

 

SIGNATURES

 

Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.


 

 

(Registrant) Franklin Floating Rate Master Trust                       

 

 

 

By (Signature and Title)* __/s/LAURA F. FERGERSON_____     

Laura F. Fergerson,

Chief Executive Officer – Finance and Administration

 

 

Date August 26, 2015   

 

 

* Print the name and title of each signing officer under his or her signature.