RMT / Royce Micro-Cap Trust, Inc. - Документы SEC, Годовой отчет, Доверенное заявление

Ройс Микро-Кэп Траст, Инк.
US ˙ NYSE ˙ US7809151043

Основная статистика
LEI 254900D3WFIV4SD8EF19
CIK 912147
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Royce Micro-Cap Trust, Inc.
SEC Filings (Chronological Order)
На этой странице представлен полный хронологический список документов SEC, за исключением документов о собственности, которые мы предоставляем в других местах.
August 18, 2025 DEF 14A

As filed with the Securities and Exchange Commission on August 18, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Stateme

As filed with the Securities and Exchange Commission on August 18, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 8, 2024 DEF 14A

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 Statemen

As filed with the Securities and Exchange Commission on August 8, 2024 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

July 17, 2024 EX-99

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 8-K

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): July 17, 2024 (July 15, 2024) ROYCE MICRO-CAP TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-08030 133739778 (State or other jurisdiction of incorpora

April 19, 2024 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

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 MICRO-CAP TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-08030 133739778 (State or other jurisdiction of incorporation) (Commissi

April 19, 2024 EX-3.1

AMENDED AND RESTATED ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation Article I MEETINGS OF STOCKHOLDERS

Exhibit 3.1 AMENDED AND RESTATED BYLAWS OF ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation Article I MEETINGS OF STOCKHOLDERS Section 1. Place. All meetings of stockholders of Royce Micro-Cap Trust, Inc. (the “Corporation”) 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

August 3, 2023 DEF 14A

As filed with the Securities and Exchange Commission on August 3, 2023 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statemen

As filed with the Securities and Exchange Commission on August 3, 2023 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 11, 2022 DEF 14A

As filed with the Securities and Exchange Commission on August 11, 2022 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Stateme

As filed with the Securities and Exchange Commission on August 11, 2022 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 16, 2022 NPORT-EX

SCHEDULE OF INVESTMENTS

SCHEDULE OF INVESTMENTS ROYCE MICRO-CAP TRUST MARCH 31, 2022 (UNAUDITED) SHARES VALUE COMMON STOCKS – 99.

November 22, 2021 NPORT-EX

SCHEDULE OF INVESTMENTS

SCHEDULE OF INVESTMENTS ROYCE MICRO-CAP TRUST SEPTEMBER 30, 2021 (UNAUDITED) SHARES VALUE COMMON STOCKS – 101.

August 13, 2021 DEF 14A

As filed with the Securities and Exchange Commission on August 13, 2021 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Stateme

As filed with the Securities and Exchange Commission on August 13, 2021 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 17, 2021 NPORT-EX

SCHEDULE OF INVESTMENTS

SCHEDULE OF INVESTMENTS ROYCE MICRO-CAP TRUST MARCH 31, 2021 (UNAUDITED) SHARES VALUE COMMON STOCKS – 101.

January 25, 2021 EX-99

(800) 337-6923

TheRoyceFunds For Immediate Release Page 1 Contact: Client Services (800) 337-6923 Royce Value Trust, Inc.

January 25, 2021 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

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 MICRO-CAP TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 811-08030 133739778 (State or other jurisdiction of inc

January 25, 2021 EX-3

AMENDED AND RESTATED ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation ARTICLE I MEETINGS OF STOCKHOLDERS

AMENDED AND RESTATED BYLAWS OF ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation ARTICLE I MEETINGS OF STOCKHOLDERS SECTION 1. Place. All meetings of stockholders of Royce Micro-Cap 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

November 24, 2020 NPORT-EX

SCHEDULE OF INVESTMENTS

SCHEDULE OF INVESTMENTS ROYCE MICRO-CAP TRUST SEPTEMBER 30, 2020 (UNAUDITED) SHARES VALUE COMMON STOCKS – 103.

September 11, 2020 144

-

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 ATTENTION: Transmit for filing 3 copies of this form concurrently with either placing an order with a broker to execute sale or executing a sale directly with a market maker. OMB APPROVAL OMB Number: 3235-0101 Expires: July 31,

August 11, 2020 DEF 14A

-

As filed with the Securities and Exchange Commission on August 11, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

July 15, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on July 15, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

July 14, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on July 14, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

July 6, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on July 6, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

July 2, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on July 2, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 29, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 29, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 29, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 29, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 26, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 26, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 19, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 19, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 18, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 18, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 10, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 10, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 2, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on June 2, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 27, 2020 DEFA14A

-

As filed with the Securities and Exchange Commission on May 27, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 27, 2020 NPORT-EX

SHARES

SCHEDULE OF INVESTMENTS ROYCE MICRO-CAP TRUST MARCH 31, 2020 (UNAUDITED) SHARES VALUE COMMON STOCKS – 104.

May 14, 2020 CORRESP

Very truly yours,

The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@royceinvest.

May 14, 2020 DEFA14A

-

IMPORTANT MESSAGE TO STOCKHOLDERS OF ROYCE MICRO-CAP TRUST, INC.A Special Meeting of Stockholders for Royce Micro-Cap 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 unan

May 11, 2020 DEF 14A

As filed with the Securities and Exchange Commission on May 11, 2020 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

As filed with the Securities and Exchange Commission on May 11, 2020 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 11, 2020 CORRESP

* * * * *

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.

April 22, 2020 PRE 14A

RMT / Royce Micro-Cap 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 DEF 14A

RMT / Royce Micro-Cap 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 NPORT-EX

RMT / Royce Micro-Cap Trust, Inc. NPORT-EX - -

SCHEDULE OF INVESTMENTS ROYCE MICRO-CAP TRUST MARCH 31, 2019 (UNAUDITED) SHARES VALUE COMMON STOCKS – 101.

November 26, 2018 EX-99.CERT

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 Micro-Cap 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 misle

November 26, 2018 N-Q

RMT / Royce Micro-Cap 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: 811-08030 Name of Fund: Royce Micro-Cap 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 Av

August 10, 2018 DEFA14A

RMT / Royce Micro-Cap 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 DEF 14A

RMT / Royce Micro-Cap Trust, Inc. DEF 14A

As filed with the Securities and Exchange Commission on August 10, 2018 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 29, 2018 N-Q

RMT / Royce Micro-Cap 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: 811-08030 Name of Fund: Royce Micro-Cap 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 Av

May 29, 2018 EX-99.CERT

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 Micro-Cap 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 p

February 28, 2018 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

ROYCE MICRO-CAP 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 33,915,596 430,464 Christopher D. Clark 34,044,756 301,304 Christopher C. Grisanti 33,919,361 426,699

February 28, 2018 EX-99.77B ACCT LTTR

[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 Micro-Cap Trust, Inc.

November 20, 2017 N-Q

Royce Micro-cap Trust, Inc /md/ -

N-Q 1 e51232rmt-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: 811-08030 Name of Fund: Royce Micro-Cap Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Asso

November 20, 2017 EX-99.CERT

I, Christopher D. Clark, certify that:

EX-99.CERT 2 e51232rmt-ex99.htm CERTIFICATION I, Christopher D. Clark, certify that: 1. I have reviewed this report on Form N-Q of Royce Micro-Cap 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 14, 2017 DEF 14A

Royce Micro-Cap Trust 14A

As filed with the Securities and Exchange Commission on August 14, 2017 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 26, 2017 N-Q

Royce Micro-cap Trust, Inc /md/ -

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: 811-08030 Name of Fund: Fund Address: Royce Micro-Cap 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 Av

May 26, 2017 EX-99.CERT

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 Micro-Cap 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 p

February 28, 2017 EX-99.77Q1 OTHR EXHB

AMENDED AND RESTATED INVESTMENT ADVISORY AGREEMENT ROYCE MICRO-CAP TRUST, INC. ROYCE & ASSOCIATES, LP

rmt77q1e16.htm AMENDED AND RESTATED INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE MICRO-CAP TRUST, INC. AND ROYCE & ASSOCIATES, LP Amended and Restated Agreement made this 1st day of July, 2016, by and between ROYCE MICRO-CAP TRUST, INC., a Maryland corporation (the ?Fund?), and ROYCE & ASSOCIATES, LP, a Delaware limited partnership (formerly Royce & Associates, Inc. and Royce & Associates, LLC) (th

February 28, 2017 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

rmt77c16.htm ROYCE MICRO-CAP 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 31,664,949 618,088 Arthur S. Mehlman 31,852,719 430,318 Michael K. Shields 31,716,628 566,409

February 28, 2017 EX-99.77B ACCT LTTR

[PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm

rmt77b16.htm [PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm To the Board of Directors and Stockholders of Royce Micro-Cap Trust, Inc.: In planning and performing our audit of the financial statements of Royce Micro-Cap Trust, Inc. ("the Company") as of and for the year ended December 31, 2016, in accordance with the standards of the Public Company A

February 28, 2017 EX-99.77Q1 OTHR EXHB

AMENDED AND RESTATED ADMINISTRATION AGREEMENT

rmt77q3.htm AMENDED AND RESTATED ADMINISTRATION AGREEMENT AMENDED AND RESTATED AGREEMENT made as of July 1, 2016, by and between ROYCE MICRO-CAP 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 investme

November 21, 2016 N-Q

Royce Micro-Cap Trust (Quarterly Schedule of Portfolio Holdings)

N-Q 1 e44495rmt-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: 811-08030 Name of Fund:  Royce Micro-Cap Trust, Inc. Fund Address: 745 Fifth Avenue New York, NY 10151 Name and address of agent for service: John E. Denneen, Esq. Royce & Ass

November 21, 2016 EX-99.CERT

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 Micro-Cap 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 p

July 29, 2016 DEF 14A

Royce Micro-Cap Trust 14A

As filed with the Securities and Exchange Commission on July 29, 2016 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 20, 2016 EX-99.CERT

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 Micro-Cap 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 p

May 20, 2016 N-Q

Royce Micro-Cap 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: 811-08030 Name of Fund: Royce Micro-Cap 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 Av

February 29, 2016 EX-99.77B ACCT LTTR

[PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm

rmt77b15.htm [PricewaterhouseCoopers LLP letterhead] Report of Independent Registered Public Accounting Firm To the Board of Directors and Stockholders of Royce Micro-Cap Trust, Inc.: In planning and performing our audit of the financial statements of Royce Micro-Cap Trust, Inc. (hereafter referred to as "the Company") as of and for the year ended December 31, 2015, in accordance with the standard

February 29, 2016 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

rmt77c15.htm ROYCE MICRO-CAP 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 30,149,093 405,166 G. Peter O'Brien David L. Meister 30,006,654 29,990,136 547,605 564,123

November 20, 2015 EX-99.CERT

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 Micro-Cap 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 p

November 20, 2015 N-Q

Royce Micro-Cap 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

August 28, 2015 EX-99.77K CHNG ACCNT

SUB-ITEM 77K & SUB-ITEM 102J

rmt77k15.htm SUB-ITEM 77K & SUB-ITEM 102J Changes in Registrant’s certifying accountant Royce Micro-Cap Trust, Inc. (811-08030) 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

August 3, 2015 DEF 14A

Royce Micro-Cap Trust 14A

As filed with the Securities and Exchange Commission on August 3, 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 21, 2015 EX-99.CERT

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 Micro-Cap 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 p

May 21, 2015 N-Q

Royce Micro-Cap 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

February 27, 2015 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

ROYCE MICRO-CAP 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 24,533,941 553,234 Stephen L. Isaacs 24,495,075 592,101

February 27, 2015 EX-99.77B ACCT LTTR

[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 Micro-Cap Trust, Inc.

February 11, 2015 CORRESP

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 CORRESP

RMT / Royce Micro-Cap 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 N-Q

Royce Micro-cap Trust, Inc /md/

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

November 24, 2014 EX-99.CERT

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 Micro-Cap 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

August 4, 2014 DEF 14A

RMT / Royce Micro-Cap Trust, Inc. DEF 14A - -

As filed with the Securities and Exchange Commission on August 4, 2014 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 4, 2014 DEFA14A

RMT / Royce Micro-Cap 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 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

May 27, 2014 EX-99.CERT

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 Micro-Cap 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, 2014 EX-99.77B ACCT LTTR

[TAIT, WELLER & BAKER LLP LETTERHEAD]

[TAIT, WELLER & BAKER LLP LETTERHEAD] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap Trust, Inc.

February 28, 2014 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

ROYCE MICRO-CAP TRUST, INC. At the 2013 Annual Meeting of Stockholders held on September 25, 2013, the Fund's stockholders elected four Directors, consisting of: Votes For Votes Withheld W. Whitney George 23,631,935 487,219 Arthur S. Mehlman 23,595,755 523,399 Patricia W. Chadwick 23,600,348 518,806 David L. Meister 23,559,793 559,361

November 22, 2013 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

November 22, 2013 EX-99.CERT

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 Micro-Cap 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

August 2, 2013 DEF 14A

-

As filed with the Securities and Exchange Commission on August 2, 2013 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 28, 2013 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

May 28, 2013 EX-99.CERT

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 Micro-Cap 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, 2013 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

EX-99.77C VOTES 3 rmt77c.htm ANNUAL STOCKHOLDERS MEETING Exhibit 77C ROYCE MICRO-CAP 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 25,694,436 559,772 *G. Peter O’Brien 25,681,753 572,455 **Patricia W. Chadwick 2,151,603 35,923 **David L. Meister 2,148,112 3

February 28, 2013 EX-99.77B ACCT LTTR

[TAIT, WELLER & BAKER LLP Letterhead] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EX-99.77B ACCT LTTR 2 rmt77b.htm INTERNAL CONTROL LETTER [TAIT, WELLER & BAKER LLP Letterhead] REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Micro-Cap Trust, Inc. (“Fund”) as of and for the year ended December 31, 2012, in accordance with the standa

December 17, 2012 EX-99.25

EX-99.25

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 EX-99.CERT

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 Micro-Cap 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

November 20, 2012 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

August 24, 2012 EX-99.77D POLICIES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77D ROYCE MICRO-CAP TRUST, INC. On April 11, 2012, The Board of Directors of Royce Micro-Cap Trust, Inc. voted to amend Royce's definition of "micro-cap" companies so that it included companies with market capitalizations of up to $750 million (increased from the current level of up to $500 million).

August 6, 2012 DEFA14A

-

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 6, 2012 DEF 14A

-

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 29, 2012 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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

May 29, 2012 EX-99.CERT

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 Micro-Cap 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 29, 2012 EX-99.77B ACCT LTTR

TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EX-99.77B ACCT LTTR 2 rmt77b11.htm RMT INTERNAL CONTROL LETTER TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Micro-Cap Trust, Inc. (“Fund”) as of and for the year ended December 31, 2011, in acco

February 29, 2012 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77C ROYCE MICRO-CAP 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 25,195,221 1,692,547 *Mark R. Fetting 25,205,257 1,682,511 **Patricia W. Chadwick 2,235,610 43,570 **David L. Meister 2,231,011 48,169 *Common Stock and Preferred Stock voting togeth

February 15, 2012 CORRESP

-

The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@roycefunds.

February 15, 2012 CORRESP

-

The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@roycefunds.

November 17, 2011 N-Q

COMMON STOCKS – 109.6%

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

November 17, 2011 EX-99.CERT

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 Micro-Cap 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

August 24, 2011 EX-99.77D POLICIES

Royce Micro-Cap Trust, Inc.

Exhibit 77D Royce Micro-Cap Trust, Inc. On April 6, 2011, The Board of Trustees of Royce Micro-Cap 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 DEFA14A

*** Exercise Your Right to Vote *** IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE STOCKHOLDER MEETING TO BE HELD ON SEPTEMBER 22, 2011.

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 5, 2011 DEF 14A

SUMMARY OF VOTING RIGHTS ON PROXY PROPOSALS

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 26, 2011 N-Q

Level 1

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

May 26, 2011 EX-99.CERT

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 Micro-Cap 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

March 1, 2011 EX-99.77B ACCT LTTR

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 Micro-Cap Trust, Inc.

March 1, 2011 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77C ROYCE MICRO-CAP 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 24,489,348 1,524,506 *Mark R. Fetting 24,516,619 1,497,235 *Arthur S. Mehlman 24,482,891 1,530,963 **Patricia W. Chadwick 2,163,807 136,925 **David L. Meister 2,162,109 138,623 *Comm

November 19, 2010 EX-99.CERT

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 Micro-Cap 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

November 19, 2010 N-Q

Level 1

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

August 6, 2010 DEFA14A

SCHEDULE 14A INFORMATION

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 6, 2010 DEF 14A

SCHEDULE 14A INFORMATION

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 26, 2010 EX-99.CERT

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 Micro-Cap 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 26, 2010 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

February 25, 2010 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77C ROYCE MICRO-CAP 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 25,715,712 707,676 *G. Peter O'Brien 25,615,917 807,471 **William L. Koke 2,213,076 88,364 **David L. Meister 2,180,064 121,376 *Common Stock and Preferred Stock voting together as a

February 25, 2010 EX-99.77B ACCT LTTR

TAIT, WELLER & BAKER LLP Certified Public Accountants

EX-99.77B ACCT LTTR 2 rmt77b09.htm TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Micro-Cap Trust, Inc. ("Fund") as of and for the year ended December 31, 2009, in accordance with the standards of

November 20, 2009 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

November 20, 2009 EX-99.CERT

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 Micro-Cap 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

August 14, 2009 DEFA14A

SCHEDULE 14A INFORMATION

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

August 14, 2009 DEF 14A

SCHEDULE 14A INFORMATION

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 28, 2009 CORRESP

The Royce Funds

The Royce Funds 745 Fifth Avenue New York, NY 10151 212-508-4500 800-221-4268 e-mail: funds@roycefunds.

May 26, 2009 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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 A

May 26, 2009 EX-99.CERT

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 Micro-Cap 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, 2009 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

EX-99.77C VOTES 3 rmt77c08.htm Exhibit 77C ROYCE MICRO-CAP 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 24,399,143 428,360 *Stephen L. Isaacs 24,407,313 420,290 **William L. Koke 2,217,864 38,804 **David L. Meister 2,210,364 46,304 *Common Stock and Prefer

February 27, 2009 EX-99.77B ACCT LTTR

TAIT, WELLER & BAKER LLP Certified Public Accountants

EX-99.77B ACCT LTTR 2 rmt77b08.htm TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Micro-Cap Trust, Inc. ("Fund") for the year ended December 31, 2008, in accordance with the standards of the Public Comp

November 21, 2008 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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

November 21, 2008 EX-99.CERT

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 Micro-Cap 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

August 21, 2008 DEF 14A

ROYCE MICRO-CAP TRUST, INC. 1414 Avenue of the Americas New York, New York 10019 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS __________________ TO BE HELD ON SEPTEMBER 25, 2008

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 28, 2008 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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

May 28, 2008 EX-99.CERT

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 Micro-Cap 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 29, 2008 EX-99.77B ACCT LTTR

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 Micro-Cap Trust, Inc.

February 29, 2008 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77C ROYCE MICRO-CAP 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 23,686,138 254,671 *Richard M. Galkin 23,660,133 280,676 *Arthur S. Mehlman 23,668,200 272,609 *William L. Koke 2,222,960 36,866 *David L. Meister 2,218,705 41,121 *Common Stock and Pr

November 16, 2007 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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

November 16, 2007 EX-99.CERT

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 Micro-Cap 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

August 29, 2007 EX-99.77D POLICIES

Royce Micro-Cap Trust, Inc.

Exhibit 77D Royce Micro-Cap Trust, Inc. On June 7, 2007, The Board of Directors of Royce Micro-Cap 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

August 24, 2007 DEF 14A

ROYCE MICRO-CAP TRUST, INC. 1414 Avenue of the Americas New York, New York 10019 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON SEPTEMBER 27, 2007

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 29, 2007 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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

May 29, 2007 EX-99.CERT

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 Micro-Cap 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, 2007 EX-99.77B ACCT LTTR

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EX-99.77B ACCT LTTR 2 rmt77b06.htm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Micro-Cap Trust, Inc. ("Fund") for the year ended December 31, 2006, in accordance with the standards of the Public Company Accounting Oversight Board (United States),

February 28, 2007 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

EX-99.77C VOTES 3 rmt77c06.htm Exhibit 77C ROYCE MICRO-CAP 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 1,909,294 19,308 **David L. Meister 1,908,294 20,308 *G. Peter O'Brien 22,879,163 136,191 *Charles M. Royce 22,891,392 123,962 *Common Stock and Prefer

December 18, 2006 SC 13D/A

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 2)* Royce Micro-Cap Trust, Inc. (Name of Issuer) Common Stock (Title of Class of Securities) 780915104 (CUSIP Number) Charles M. Royce, 1414 Avenue of the Americas, New York, New York 10019, (212) 486-1445 (Name, Address and Telephone Number of Person Authorized to Receiv

November 14, 2006 EX-99.CERT

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 Micro-Cap 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

November 14, 2006 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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

November 13, 2006 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

October 25, 2006 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

July 13, 2006 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

June 28, 2006 CORRESP

The Royce Funds

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 N-Q

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: 811-08030 Name of Fund: Royce Micro-Cap Trust, I

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: 811-08030 Name of Fund: Royce Micro-Cap 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

May 17, 2006 EX-99.CERT

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 Micro-Cap 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 t

February 28, 2006 EX-99.77B ACCT LTTR

TAIT, WELLER & BAKER LLP Certified Public Accountants

EX-99.77B ACCT LTTR 2 rmt77b05.htm TAIT, WELLER & BAKER LLP Certified Public Accountants REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audits of the financial statements of Royce Micro-Cap Trust, Inc. ("Fund") for the year ended December 31, 2005, in accordance with the standards of the Publi

February 28, 2006 EX-99.77D POLICIES

Royce Micro-Cap Trust, Inc.

EX-99.77D POLICIES 4 rmt77d05b.htm Exhibit 77D Royce Micro-Cap Trust, Inc. On September 20-21, 2005, The Board of Directors of Royce Micro-Cap 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.

February 28, 2006 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77C ROYCE MICRO-CAP 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 21,354,815 181,227 *Stephen L. Isaacs 21,362,901 173,141 **William L. Koke 1,951,681 18,351 **David L. Meister 1,952,481 17,551 *Common Stock and Preferred Stock Voting Together As A

February 7, 2006 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

January 25, 2006 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

January 19, 2006 144/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144/ AMENDED* NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144/ AMENDED* NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies

January 5, 2006 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

November 29, 2005 EX-3

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 Micro-Cap 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 m

November 29, 2005 N-Q

UNITED STATES

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: 811-08030 Name of Fund: Royce Micro-Cap 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

October 25, 2005 144

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 144 NOTICE OF PROPOSED SALE OF SECURITIES PURSUANT TO RULE 144 UNDER THE SECURITIES ACT OF 1933 OMB APPROVAL OMB Number: 3235-0101 Expires: December 31, 2006 Estimated average burden hours per response . . . . . . . . . 4.47 SEC USE ONLY DOCUMENT SEQUENCE NO. CUSIP NUMBER ATTENTION: Transmit for filing 3 copies of this fo

August 25, 2005 EX-99.77D POLICIES

NSAR Sub-Item 77D (g)

NSAR Sub-Item 77D (g) Royce Micro-Cap Trust, Inc. On February 9-10, 2005, The Board of Directors of Royce Micro-Cap 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

May 24, 2005 EX-3

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 Micro-Cap 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 m

May 24, 2005 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES

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: 811-08030 Name of Fund: Royce Micro-Cap 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, LL

February 28, 2005 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

EX-99.77C VOTES 3 rmt77c04.htm Exhibit 77C ROYCE MICRO-CAP 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. Mehlma

February 28, 2005 EX-99.77B ACCT LTTR

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM ON INTERNAL CONTROL

REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM ON INTERNAL CONTROL Board of Directors Royce Micro-Cap Trust, Inc.

November 30, 2004 N-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES

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: 811-08030 Name of Fund: Royce Micro-Cap 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, LL

November 30, 2004 EX-99.CERT

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 Micro-Cap 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 m

November 29, 2004 N-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES

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: 811-08030 Name of Fund: Royce Micro-Cap 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, LL

November 29, 2004 EX-99.CERT

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 Micro-Cap 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 m

August 26, 2004 EX-99.77Q1 OTHR EXHB

ROYCE MICRO-CAP TRUST, INC.

ROYCE MICRO-CAP TRUST, INC. ARTICLES SUPPLEMENTARY Royce Micro-Cap 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 IV of the charter of the Corporation (the "Charter"), the Board of Directors of the Corporation (the "Board of Directors"), by resolutions duly ado

August 26, 2004 EX-99.77O RULE 10F-3

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77O ROYCE MICRO-CAP TRUST, INC. Trade Date Company Name Ticker Broker Members of Selling Syndicate Price Total Shares Purchased Compliance with Rule 10f-3 2/06/04 AlphaSmart Inc. ALSM Jefferies & Co. Jefferies & Company, Inc., William Blair & Company, Legg Mason Wood Walker $6.00 2,500 Yes

April 23, 2004 EX-24

POWER OF ATTORNEY

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 27, 2004 EX-99.77I NEW SECUR

ROYCE MICRO-CAP TRUST, INC.

EX-99.77I NEW SECUR 5 rmt77i03.htm Exhibit 77I ROYCE MICRO-CAP TRUST, INC. The Articles Supplementary establishing and fixing the rights and preferences of the Fund's newly-issued 6.00% Cumulative Preferred Stock is attached herewith as Exhibit 77(Q1).

February 27, 2004 EX-99.77O RULE 10F-3

ROYCE MICRO-CAP TRUST, INC.

EX-99.77O RULE 10F-3 6 rmt77o03.htm Exhibit 77O ROYCE MICRO-CAP TRUST, INC. Trade Date Company Name Ticker Broker Members of Selling Syndicate Price Total Shares Purchased Compliance with Rule 10f-3 08/11/03 Direct General DRCT Keefe Bruyette Keefe, Bruyette & Woods; Morgan Keegan; US Bancorp Piper Jaffray; SunTrust Capital Markets; Legg Mason Wood Walker; Raymond James; Advest; Avondale Partners;

February 27, 2004 EX-99.77B ACCT LTTR

REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL

EX-99.77B ACCT LTTR 3 rmt77b03.htm ` REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audit of the financial statements of Royce Micro-Cap Trust, Inc. for the year ended December 31, 2003, we considered its internal control, including control activities for safeguarding securities

February 27, 2004 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

EX-99.77C VOTES 4 rmt77c03.htm Exhibit 77C ROYCE MICRO-CAP 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. Meis

February 27, 2004 EX-99.77Q1 OTHR EXHB

ROYCE MICRO-CAP TRUST, INC.

EX-99.77Q1 OTHR EXHB 7 artsup1003.htm ROYCE MICRO-CAP TRUST, INC. ARTICLES SUPPLEMENTARY 6.00% CUMULATIVE PREFERRED STOCK ROYCE MICRO-CAP 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

November 25, 2003 8-A12B

SECURITIES AND EXCHANGE COMMISSION

SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 Royce Micro-Cap Trust, Inc.

February 27, 2003 EX-99.B BYLAWS

AMENDED AND RESTATED ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation

AMENDED AND RESTATED BYLAWS OF ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation ARTICLE I MEETINGS OF STOCKHOLDERS SECTION 1. Place. All meetings of stockholders of Royce Micro-Cap 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

February 27, 2003 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

Exhibit 77C ROYCE MICRO-CAP 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

February 27, 2003 EX-99.77D(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:

EX-99.77D(G) 5 foreign.htm 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.S. are considered "foreign securities." New definition: All securities issued by companies not domiciled in the U.S. are considered "forei

February 27, 2003 EX-99.77Q3

/s/ Charles M. Royce

EX-99.77Q3 8 certification02.htm EXHIBIT 77Q3 TO FORM N-SAR Registrant Name: Royce Micro-Cap Trust, Inc. File Number: 811-08030 Registrant CIK Number: 0000912147 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

February 27, 2003 EX-99.A CHARTER

ROYCE MICRO-CAP TRUST, INC.

EX-99.A CHARTER 6 artsup0103.htm ROYCE MICRO-CAP TRUST, INC. ARTICLES SUPPLEMENTARY Royce Micro-Cap 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

February 27, 2003 EX-99.77B ACCT LTTR

REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL

EX-99.77B ACCT LTTR 3 rmt77b02.htm REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL Board of Directors Royce Micro-Cap Trust, Inc. New York, New York In planning and performing our audit of the financial statements of Royce Micro-Cap Trust, Inc. for the year ended December 31, 2002, we considered its internal control, including control activities for safeguarding securities,

September 24, 2002 DEFA14A

As filed with the Securities and Exchange Commission on September 24, 2002

Schedule 14A As filed with the Securities and Exchange Commission on September 24, 2002 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 Filed by 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)) [ ] Definitive Proxy Statement [X] Definitive Additional Materials [ ] Soliciting Material Pursuant to ?SS?240.

August 23, 2002 EX-99.77D POLICIES

NSAR Sub-Item 77D (g)

NSAR Sub-Item 77D (g) Royce Micro-Cap Trust, Inc. On April 25, 2002, the Board of Directors of Royce Micro-Cap Trust, Inc. (the "Fund") voted to amend the Fund's non-fundamental investment policies to require it to normally invest at least 80% of its net assets in the equity securities of micro-cap companies. Previously the Fund's policies had required it to invest 65% of its net assets in the equ

February 28, 2002 EX-99.77Q2 ITEM 405

NSAR Sub-Item 77Q2

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

February 28, 2002 EX-99.77B ACCT LTTR

REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL

REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL Board of Directors Royce Micro-Cap Trust, Inc.

February 28, 2002 EX-99.77Q1 OTHR EXHB

INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE MICRO-CAP TRUST, INC. AND ROYCE & ASSOCIATES, INC.

INVESTMENT ADVISORY AGREEMENT BETWEEN ROYCE MICRO-CAP TRUST, INC. AND ROYCE & ASSOCIATES, INC. Agreement made this 1st day of October, 2001, by and between ROYCE MICRO-CAP 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 te

February 28, 2002 EX-99.77C VOTES

ROYCE MICRO-CAP TRUST, INC.

EX-99.77C VOTES 4 rmt77c01.htm ROYCE MICRO-CAP 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. Ko

August 27, 2001 EX-99.2 BYLAWS

AMENDED AND RESTATED ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation

AMENDED AND RESTATED BYLAWS OF ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation ARTICLE I STOCKHOLDERS SECTION 1. Annual Meetings. The annual meeting of the stockholders of Royce Micro-Cap 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 m

February 27, 2001 EX-23.77B

REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL STRUCTURE

REPORT OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS ON INTERNAL CONTROL STRUCTURE Board of Directors Royce Micro-Cap Trust, Inc.

August 22, 2000 EX-22

ROYCE MICRO-CAP TRUST, INC. Form N-SAR attachment for period ending 6/30/00

ROYCE MICRO-CAP TRUST, INC. Form N-SAR attachment for period ending 6/30/00 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

August 22, 2000 EX-3.(II)

AMENDED AND RESTATED BYLAWS OF ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation ARTICLE I STOCKHOLDERS|

AMENDED AND RESTATED BYLAWS OF ROYCE MICRO-CAP TRUST, INC. A Maryland Corporation ARTICLE I STOCKHOLDERS| SECTION 1. Annual Meetings. The annual meeting of the stockholders of Royce Micro-Cap 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

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista