<SEC-DOCUMENT>0001143313-16-000084.txt : 20160307
<SEC-HEADER>0001143313-16-000084.hdr.sgml : 20160307
<ACCEPTANCE-DATETIME>20160307151240
ACCESSION NUMBER:		0001143313-16-000084
CONFORMED SUBMISSION TYPE:	25-NSE
PUBLIC DOCUMENT COUNT:		2
FILED AS OF DATE:		20160307
DATE AS OF CHANGE:		20160307
EFFECTIVENESS DATE:		20160307

SUBJECT COMPANY:	

	COMPANY DATA:	
		COMPANY CONFORMED NAME:			LGL GROUP INC
		CENTRAL INDEX KEY:			0000061004
		STANDARD INDUSTRIAL CLASSIFICATION:	ELECTRONIC COMPONENTS, NEC [3679]
		IRS NUMBER:				381799862
		STATE OF INCORPORATION:			DE
		FISCAL YEAR END:			1231

	FILING VALUES:
		FORM TYPE:		25-NSE
		SEC ACT:		1934 Act
		SEC FILE NUMBER:	001-00106
		FILM NUMBER:		161488138

	BUSINESS ADDRESS:	
		STREET 1:		2525 SHADER ROAD
		CITY:			ORLANDO
		STATE:			FL
		ZIP:			32804
		BUSINESS PHONE:		(407) 298-2000

	MAIL ADDRESS:	
		STREET 1:		2525 SHADER ROAD
		CITY:			ORLANDO
		STATE:			FL
		ZIP:			32804

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	LYNCH CORP
		DATE OF NAME CHANGE:	19920703

FILED BY:		

	COMPANY DATA:	
		COMPANY CONFORMED NAME:			NYSE MKT LLC
		CENTRAL INDEX KEY:			0001143313
		IRS NUMBER:				522127241

	FILING VALUES:
		FORM TYPE:		25-NSE

	BUSINESS ADDRESS:	
		STREET 1:		20 BROAD STREET, 17TH FLOOR
		CITY:			NEW YORK
		STATE:			NY
		ZIP:			10005
		BUSINESS PHONE:		212-656-5024

	MAIL ADDRESS:	
		STREET 1:		20 BROAD STREET, 17TH FLOOR
		CITY:			NEW YORK
		STATE:			NY
		ZIP:			10005

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	NYSE Amex
		DATE OF NAME CHANGE:	20090402

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	NYSE Alternext US LLC
		DATE OF NAME CHANGE:	20081009

	FORMER COMPANY:	
		FORMER CONFORMED NAME:	AMERICAN STOCK EXCHANGE LLC
		DATE OF NAME CHANGE:	20010620
</SEC-HEADER>
<DOCUMENT>
<TYPE>25-NSE
<SEQUENCE>1
<FILENAME>primary_doc.xml
<TEXT>
<XML>
<?xml version="1.0"?>
<notificationOfRemoval>

    <schemaVersion>X0203</schemaVersion>

    <exchange>
        <cik>0001143313</cik>
        <entityName>NYSE MKT LLC</entityName>
    </exchange>

    <issuer>
        <cik>61004</cik>
        <entityName>LGL GROUP INC</entityName>
        <fileNumber>001-00106</fileNumber>
        <address>
            <street1>401 Theodore Fremd Ave</street1>
            <street2></street2>
            <city>Rye</city>
            <stateOrCountryCode>NY</stateOrCountryCode>
            <stateOrCountry>NEW YORK</stateOrCountry>
            <zipCode>10580-1422</zipCode>
        </address>
        <telephoneNumber>914-921-7601</telephoneNumber>
    </issuer>

    <descriptionClassSecurity>Warrant to purchase Common Stock (expiring August 6, 2018)</descriptionClassSecurity>

    <ruleProvision>17 CFR 240.12d2-2(b)</ruleProvision>

    <signatureData>
        <signatureName>Benjamin Sawyer</signatureName>
        <signatureTitle>Manager</signatureTitle>
        <signatureDate>2016-03-07</signatureDate>
    </signatureData>
</notificationOfRemoval>
</XML>
</TEXT>
</DOCUMENT>
<DOCUMENT>
<TYPE>EX-99.25
<SEQUENCE>2
<FILENAME>ruleprovisionnotice.htm
<TEXT>
NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES

NYSE MKT LLC (the 'Exchange' or 'NYSE MKT') hereby notifies the Securities and Exchange Commission ('SEC') of its intention to remove the entire class of Warrants (expiring August 6, 2018) (the 'Warrants') of The LGL Group, Inc. (the 'Company') from listing and registration on the Exchange on March 18, 2016 pursuant to the provisions of Rule 12d2-2(b), because, in the opinion of the Exchange, the Warrants are no longer suitable for continued listing and trading on the Exchange.

NYSE Regulation, Inc. ('NYSE Regulation') reached its decision to initiate delisting proceedings pursuant to Section 1003 of the NYSE MKT Company Guide because of the 'abnormally low' trading price of the Warrants.

1. On February 24, 2016, NYSE Regulation determined that the Warrants of the Company should be suspended immediately from trading, and directed the preparation and filing with the SEC of this application for the removal of the Common Stock from listing and registration on the Exchange. The Company was notified by phone and by letter on February 24, 2016.

2. Pursuant to the above authorization, on February 24, 2016, a press release was immediately issued and notice was made on the 'ticker' of the Exchange announcing the suspension of trading in the Warrants. Similar information was included on the Exchange's website.

4. The Company had a right to appeal the determination to delist the Warrants to the Committee for Review (the 'Committee') of the Board of Directors of NYSE Regulation provided that it filed a written request for such a review with the Secretary of the Exchange within seven business days of receiving notice of the delisting determination.  The Company did not file such request within the specified time period.  Consequently, all conditions precedent under SEC Rule 12d2-2(b) to the filing of this application have been satisfied.

</TEXT>
</DOCUMENT>
</SEC-DOCUMENT>
