Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 10420-10421 [E5-851]
Download as PDF
10420
Federal Register / Vol. 70, No. 41 / Thursday, March 3, 2005 / Notices
intervention shall be filed using the
Internet (Filing Online) at the
Commission’s Web site (https://
www.prc.gov), unless a waiver is
obtained for hardcopy filing. Rules 9(a)
and 10(a) (39 CFR 3001.9(a) and 10(a)).
Notices should indicate whether
participation will be on a full or limited
basis. See rules 20 and 20a (39 CFR
3001.20 and 20a). No decision has been
made at this point on whether a hearing
will be held in this case.
Prehearing conference. A prehearing
conference will be held March 24, 2005,
at 10 a.m. in the Commission’s hearing
room. Participants shall be prepared to
address whether or not it is appropriate
to proceed under rule 196 (39 CFR
3001.196), and to identify any issue(s)
that would indicate the need to
schedule a hearing, along with other
matters referred to in this ruling. Rule
196(c) (39 CFR 3001.196(c)). In addition,
discussion on the Postal Service’s
proposal for limiting issues should be
presented at the prehearing conference.
Participants intending to object to
proceeding under rule 196 (39 CFR
3001.196) shall file supporting written
argument, if any, by March 18, 2005.
Participants also shall file supporting
written argument, if any, in regard to the
identification of issue(s) that would
indicate the need to schedule a hearing,
and objections to the Postal Service’s
proposal for limiting issues by March
18, 2005. The Commission intends on
deciding upon these issues shortly after
the prehearing conference.
Ordering Paragraphs
It is ordered:
1. The Commission establishes Docket
No. MC2005–2 to consider the Postal
Service Request referred to in the body
of this order.
2. The Commission will sit en banc in
this proceeding.
3. Postal Service counsel is appointed
to serve as settlement coordinator in this
proceeding. The Commission will make
its hearing room available for a
settlement conference immediately
following the prehearing conference
scheduled on March 24, 2005, and at
such times deemed necessary by the
settlement coordinator.
4. Shelley S. Dreifuss, director of the
Commission’s Office of the Consumer
Advocate, is designated to represent the
interests of the general public.
5. The deadline for filing notices of
intervention is March 16, 2005.
6. A prehearing conference will be
held March 24, 2005 at 10 a.m. in the
Commission’s hearing room.
7. Participants shall file supporting
written argument, if any, in regard to the
identification of issue(s) that would
VerDate jul<14>2003
16:38 Mar 02, 2005
Jkt 205001
indicate the need to schedule a hearing,
objections to the Postal Service’s
proposal for limiting issues, or
objections to proceeding under rule 196
(39 CFR 3001.196) by March 18, 2005.
8. The Secretary shall arrange for
publication of this notice and order in
the Federal Register.
By the Commission.
Issued: February 28, 2005.
Steven W. Williams,
Secretary.
[FR Doc. 05–4111 Filed 3–2–05; 8:45 am]
BILLING CODE 7710–FW–P
SECURITIES AND EXCHANGE
COMMISSION
[Release No. IC–26776]
Notice of Applications for
Deregistration Under Section 8(f) of the
Investment Company Act of 1940
February 25, 2005.
The following is a notice of
applications for deregistration under
section 8(f) of the Investment Company
Act of 1940 for the month of February,
2005. A copy of each application may be
obtained for a fee at the SEC’s Public
Reference Branch, 450 Fifth St., NW.,
Washington, DC 20549–0102 (tel. (202)
942–8090). An order granting each
application will be issued unless the
SEC orders a hearing. Interested persons
may request a hearing on any
application by writing to the SEC’s
Secretary at the address below and
serving the relevant applicant with a
copy of the request, personally or by
mail. Hearing requests should be
received by the SEC by 5:30 p.m. on
March 22, 2005, and should be
accompanied by proof of service on the
applicant, in the form of an affidavit or,
for lawyers, a certificate of service.
Hearing requests should state the nature
of the writer’s interest, the reason for the
request, and the issues contested.
Persons who wish to be notified of a
hearing may request notification by
writing to the Secretary, SEC, 450 Fifth
Street, NW., Washington, DC 20549–
0609. For Further Information Contact:
Diane L. Titus at (202) 551–6810, SEC,
Division of Investment Management,
Office of Investment Company
Regulation, 450 Fifth Street, NW.,
Washington, DC 20549–0504.
Growth Fund, a series of Constellation
Funds, based on net asset value.
Expenses of $265,708 incurred in
connection with the reorganization were
paid by Hilliard Lyons Asset
Management, applicant’s investment
adviser, and Constellation Investment
Management company, LP, investment
adviser to the acquiring fund.
Filing Dates: The application was
filed on January 5, 2005, and amended
on February 18, 2005.
Applicant’s Address: Hilliard Lyons
Center, Louisville, KY 40202.
Credit Suisse Strategic Small Cap Fund,
Inc. [File No. 811–10435] and Credit
Suisse New York Tax Exempt Fund,
Inc. [File No. 811–4170]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. On December
15, 2004, and January 6, 2005,
respectively, applicants made a
liquidating distribution to their
shareholders, based on net asset value.
Expenses of $15,000 and $50,000,
respectively, incurred in connection
with the liquidations were paid by
Credit Suisse Asset Management, LLC,
applicants’ investment adviser, and/or
its affiliates.
Filing Date: The applications were
filed on January 26, 2005.
Applicants’ Address: 466 Lexington
Ave., New York, NY 10017.
Nuveen Tax Exempt Unit Trust Series
1 [File No. 811–1015]
Summary: Applicant, a unit
investment trust, seeks an order
declaring that it has ceased to be an
investment company. On July 15, 2000,
applicant made a final liquidating
distribution to its shareholders, based
on net asset value. Applicant incurred
no expenses in connection with the
liquidation.
Filing Date: The application was filed
on January 24, 2005.
Applicant’s Address: 333 West
Wacker Dr., Chicago, IL 60606.
Hilliard Lyons Growth Fund, Inc. [File
No. 811–6423]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On November 5,
2004, applicant transferred its assets to
Constellation HLAM Large Cap Quality
PO 00000
Frm 00068
Fmt 4703
Sfmt 4703
E:\FR\FM\03MRN1.SGM
03MRN1
Federal Register / Vol. 70, No. 41 / Thursday, March 3, 2005 / Notices
Nuveen Tax Exempt Unit Trust Series
15 [File No. 811–1507]; Nuveen Tax
Exempt Unit Trust Series 19 [File No.
811–1688]; Nuveen Tax Exempt Unit
Trust Series 20 [File No. 811–1742];
Nuveen Tax Exempt Unit Trust Series
30 National Trust 30 [File No. 811–
2096]; Nuveen Tax Exempt Unit Trust
Series 32 National Trust 32 [File No.
811–2121]; Nuveen Tax Exempt Unit
Trust Series 34 National Trust 34 [File
No. 811–2160]; Nuveen Tax Exempt
Unit Trust Series 35 National Trust 35
[File No. 811–2169]; Nuveen Tax
Exempt Unit Trust Series 38 [File No.
811–2223]; and Nuveen Tax Exempt
Unit Trust Series 39 National Trust 39
[File No. 811–2234]
Summary: Each applicant, a unit
investment trust, seeks an order
declaring that it has ceased to be an
investment company. Between August
15, 1999 and May 15, 2001, each
applicant made a final liquidating
distribution to its shareholders, based
on net asset value. Applicants incurred
no expenses in connection with the
liquidations.
Filing Date: The applications were
filed on January 25, 2005.
Applicants’ Address: 333 West
Wacker Dr., Chicago, IL 60606.
Touchstone Series Trust [File No. 811–
8380]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 28,
2000, three of applicant’s series made a
liquidating distribution to their
shareholders, based on net asset value.
On May 1, 2000, applicant’s remaining
series transferred their assets to
corresponding series of Touchstone
Strategic Trust and Touchstone
Investment Trust, based on net asset
value. Expenses of $375,000 incurred in
connection with the reorganization were
paid by Touchstone Advisors, Inc.,
applicant’s investment adviser.
Filing Dates: The application was
filed on December 9, 2004, and
amended on February 9, 2005.
Applicant’s Address: 221 East Fourth
St., Suite 300, Cincinnati, OH 45202.
Arden Registered Institutional
Advisers, L.L.C. [File No. 811–21307]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
never made a public offering of its
securities and does not propose to make
a public offering or engage in business
of any kind.
Filing Dates: The application was
filed on January 12, 2005, and amended
on February 4, 2005.
VerDate jul<14>2003
16:38 Mar 02, 2005
Jkt 205001
10421
Applicant’s Address: 350 Park Ave.,
29th Floor, New York, NY 10022.
American Municipal Term Trust Inc.
III [File No. 811–6516]
Nuveen Florida Dividend Advantage
Municipal Fund [File No. 811–9467];
Nuveen Missouri Dividend Advantage
Municipal Bond Fund [File No. 811–
10195]; Nuveen California Dividend
Advantage Municipal Fund 4 [File No.
811–10545]; Nuveen Dividend
Advantage Municipal Fund 4 [File No.
811–10547]; Nuveen Pennsylvania
Dividend Advantage Municipal Fund 3
[File No. 811–21150]; Nuveen New
Jersey Dividend Advantage Municipal
Fund 3 [File No. 811–21151]; Nuveen
Michigan Dividend Advantage
Municipal Fund 2 [File No. 811–21156];
Nuveen Colorado Dividend Advantage
Municipal Fund [File No. 811–21159];
Nuveen Insured PA Tax Free
Advantage Municipal Fund [File No.
811–21243]; Nuveen Insured NJ Tax
Free Advantage Municipal Fund [File
No. 811–21244]; Nuveen Insured
Michigan Tax-Free Advantage
Municipal Fund [File No. 811–21245];
Nuveen Insured New York Tax Free
Advantage Municipal Fund 2 [File No.
811–21302]; Nuveen Insured Tax-Free
Advantage Municipal Fund 2 [File No.
811–21303]; and Nuveen Insured CA
Tax Free Advantage Municipal Fund 2
[File No. 811–21304]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On April 10,
2003, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Prior to the
liquidation date, applicant’s preferred
stock was redeemed at its liquidation
preference, plus accumulated but
unpaid dividends through the
redemption date. Expenses of $4,801
incurred in connection with the
liquidation were paid by applicant and
U.S. Bancorp Asset Management, Inc.,
applicant’s investment adviser.
Filing Dates: The application was
filed on December 29, 2004, and
amended on January 27, 2005.
Applicant’s Address: U.S. Bancorp
Asset Management, Inc., 800 Nicollet
Mall, Minneapolis, MN 55402.
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. Applicants
have never made a public offering of
their securities and do not propose to
make a public offering or engage in
business of any kind.
Filing Dates: The applications were
filed on December 8, 2004, and
amended on January 28, 2005.
Applicants’ Address: 333 West
Wacker Dr., Chicago, IL 60606.
Phoenix Trust [File No. 811–4116]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 16,
2004, each of applicant’s three series
transferred its assets to Phoenix
Investment Trust 97, Phoenix-Oakhurst
Strategic Allocation Fund or Phoenix
Equity Series Fund, based on net asset
value. Expenses of $31,824 incurred in
connection with the reorganization were
paid by Phoenix Investment Partners,
Ltd., investment adviser for applicant
and the acquiring fund.
Filing Dates: The application was
filed on December 1, 2004, and
amended on January 28, 2005.
Applicant’s Address: 56 Prospect St.,
PO Box 150480, Hartford, CT 06115–
0480.
PO 00000
Frm 00069
Fmt 4703
Sfmt 4703
Lindbergh Funds [File No. 811–9437]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On January 20,
2005, applicant made a final liquidating
distribution to its shareholders, based
on net asset value. Expenses of $3,200
incurred in connection with the
liquidation were paid by Lindbergh
Capital Management, applicant’s
investment adviser.
Filing Date: The application was filed
on February 3, 2005.
Applicant’s Address: 5520 Telegraph
Rd., #204, St. Louis, MO 63129.
TCW Premier Funds [File No. 811–
21164]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Applicant has
never made a public offering of its
securities and does not propose to make
a public offering or engage in business
of any kind.
Filing Dates: The application was
filed on December 1, 2004, and
amended on January 18, 2005, and
February 9, 2005.
Applicant’s Address: 865 South
Figueroa St., Suite 1800, Los Angeles,
CA 90017.
For the Commission, by the Division of
Investment Management, pursuant to
delegated authority.
Margaret H. McFarland,
Deputy Secretary.
[FR Doc. E5–851 Filed 3–2–05; 8:45 am]
BILLING CODE 8010–01–P
E:\FR\FM\03MRN1.SGM
03MRN1
Agencies
[Federal Register Volume 70, Number 41 (Thursday, March 3, 2005)]
[Notices]
[Pages 10420-10421]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E5-851]
=======================================================================
-----------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
[Release No. IC-26776]
Notice of Applications for Deregistration Under Section 8(f) of
the Investment Company Act of 1940
February 25, 2005.
The following is a notice of applications for deregistration under
section 8(f) of the Investment Company Act of 1940 for the month of
February, 2005. A copy of each application may be obtained for a fee at
the SEC's Public Reference Branch, 450 Fifth St., NW., Washington, DC
20549-0102 (tel. (202) 942-8090). An order granting each application
will be issued unless the SEC orders a hearing. Interested persons may
request a hearing on any application by writing to the SEC's Secretary
at the address below and serving the relevant applicant with a copy of
the request, personally or by mail. Hearing requests should be received
by the SEC by 5:30 p.m. on March 22, 2005, and should be accompanied by
proof of service on the applicant, in the form of an affidavit or, for
lawyers, a certificate of service. Hearing requests should state the
nature of the writer's interest, the reason for the request, and the
issues contested. Persons who wish to be notified of a hearing may
request notification by writing to the Secretary, SEC, 450 Fifth
Street, NW., Washington, DC 20549-0609. For Further Information
Contact: Diane L. Titus at (202) 551-6810, SEC, Division of Investment
Management, Office of Investment Company Regulation, 450 Fifth Street,
NW., Washington, DC 20549-0504.
Hilliard Lyons Growth Fund, Inc. [File No. 811-6423]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On November 5, 2004, applicant transferred
its assets to Constellation HLAM Large Cap Quality Growth Fund, a
series of Constellation Funds, based on net asset value. Expenses of
$265,708 incurred in connection with the reorganization were paid by
Hilliard Lyons Asset Management, applicant's investment adviser, and
Constellation Investment Management company, LP, investment adviser to
the acquiring fund.
Filing Dates: The application was filed on January 5, 2005, and
amended on February 18, 2005.
Applicant's Address: Hilliard Lyons Center, Louisville, KY 40202.
Credit Suisse Strategic Small Cap Fund, Inc. [File No. 811-10435] and
Credit Suisse New York Tax Exempt Fund, Inc. [File No. 811-4170]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. On December 15, 2004, and January 6, 2005,
respectively, applicants made a liquidating distribution to their
shareholders, based on net asset value. Expenses of $15,000 and
$50,000, respectively, incurred in connection with the liquidations
were paid by Credit Suisse Asset Management, LLC, applicants'
investment adviser, and/or its affiliates.
Filing Date: The applications were filed on January 26, 2005.
Applicants' Address: 466 Lexington Ave., New York, NY 10017.
Nuveen Tax Exempt Unit Trust Series 1 [File No. 811-1015]
Summary: Applicant, a unit investment trust, seeks an order
declaring that it has ceased to be an investment company. On July 15,
2000, applicant made a final liquidating distribution to its
shareholders, based on net asset value. Applicant incurred no expenses
in connection with the liquidation.
Filing Date: The application was filed on January 24, 2005.
Applicant's Address: 333 West Wacker Dr., Chicago, IL 60606.
[[Page 10421]]
Nuveen Tax Exempt Unit Trust Series 15 [File No. 811-1507]; Nuveen Tax
Exempt Unit Trust Series 19 [File No. 811-1688]; Nuveen Tax Exempt Unit
Trust Series 20 [File No. 811-1742]; Nuveen Tax Exempt Unit Trust
Series 30 National Trust 30 [File No. 811-2096]; Nuveen Tax Exempt Unit
Trust Series 32 National Trust 32 [File No. 811-2121]; Nuveen Tax
Exempt Unit Trust Series 34 National Trust 34 [File No. 811-2160];
Nuveen Tax Exempt Unit Trust Series 35 National Trust 35 [File No. 811-
2169]; Nuveen Tax Exempt Unit Trust Series 38 [File No. 811-2223]; and
Nuveen Tax Exempt Unit Trust Series 39 National Trust 39 [File No. 811-
2234]
Summary: Each applicant, a unit investment trust, seeks an order
declaring that it has ceased to be an investment company. Between
August 15, 1999 and May 15, 2001, each applicant made a final
liquidating distribution to its shareholders, based on net asset value.
Applicants incurred no expenses in connection with the liquidations.
Filing Date: The applications were filed on January 25, 2005.
Applicants' Address: 333 West Wacker Dr., Chicago, IL 60606.
Touchstone Series Trust [File No. 811-8380]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 28, 2000, three of applicant's
series made a liquidating distribution to their shareholders, based on
net asset value. On May 1, 2000, applicant's remaining series
transferred their assets to corresponding series of Touchstone
Strategic Trust and Touchstone Investment Trust, based on net asset
value. Expenses of $375,000 incurred in connection with the
reorganization were paid by Touchstone Advisors, Inc., applicant's
investment adviser.
Filing Dates: The application was filed on December 9, 2004, and
amended on February 9, 2005.
Applicant's Address: 221 East Fourth St., Suite 300, Cincinnati, OH
45202.
Arden Registered Institutional Advisers, L.L.C. [File No. 811-21307]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
never made a public offering of its securities and does not propose to
make a public offering or engage in business of any kind.
Filing Dates: The application was filed on January 12, 2005, and
amended on February 4, 2005.
Applicant's Address: 350 Park Ave., 29th Floor, New York, NY 10022.
Nuveen Florida Dividend Advantage Municipal Fund [File No. 811-9467];
Nuveen Missouri Dividend Advantage Municipal Bond Fund [File No. 811-
10195]; Nuveen California Dividend Advantage Municipal Fund 4 [File No.
811-10545]; Nuveen Dividend Advantage Municipal Fund 4 [File No. 811-
10547]; Nuveen Pennsylvania Dividend Advantage Municipal Fund 3 [File
No. 811-21150]; Nuveen New Jersey Dividend Advantage Municipal Fund 3
[File No. 811-21151]; Nuveen Michigan Dividend Advantage Municipal Fund
2 [File No. 811-21156]; Nuveen Colorado Dividend Advantage Municipal
Fund [File No. 811-21159]; Nuveen Insured PA Tax Free Advantage
Municipal Fund [File No. 811-21243]; Nuveen Insured NJ Tax Free
Advantage Municipal Fund [File No. 811-21244]; Nuveen Insured Michigan
Tax-Free Advantage Municipal Fund [File No. 811-21245]; Nuveen Insured
New York Tax Free Advantage Municipal Fund 2 [File No. 811-21302];
Nuveen Insured Tax-Free Advantage Municipal Fund 2 [File No. 811-
21303]; and Nuveen Insured CA Tax Free Advantage Municipal Fund 2 [File
No. 811-21304]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company.
Applicants have never made a public offering of their securities and do
not propose to make a public offering or engage in business of any
kind.
Filing Dates: The applications were filed on December 8, 2004, and
amended on January 28, 2005.
Applicants' Address: 333 West Wacker Dr., Chicago, IL 60606.
Phoenix Trust [File No. 811-4116]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 16, 2004, each of applicant's three
series transferred its assets to Phoenix Investment Trust 97, Phoenix-
Oakhurst Strategic Allocation Fund or Phoenix Equity Series Fund, based
on net asset value. Expenses of $31,824 incurred in connection with the
reorganization were paid by Phoenix Investment Partners, Ltd.,
investment adviser for applicant and the acquiring fund.
Filing Dates: The application was filed on December 1, 2004, and
amended on January 28, 2005.
Applicant's Address: 56 Prospect St., PO Box 150480, Hartford, CT
06115-0480.
American Municipal Term Trust Inc. III [File No. 811-6516]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On April 10,
2003, applicant made a liquidating distribution to its shareholders,
based on net asset value. Prior to the liquidation date, applicant's
preferred stock was redeemed at its liquidation preference, plus
accumulated but unpaid dividends through the redemption date. Expenses
of $4,801 incurred in connection with the liquidation were paid by
applicant and U.S. Bancorp Asset Management, Inc., applicant's
investment adviser.
Filing Dates: The application was filed on December 29, 2004, and
amended on January 27, 2005.
Applicant's Address: U.S. Bancorp Asset Management, Inc., 800
Nicollet Mall, Minneapolis, MN 55402.
Lindbergh Funds [File No. 811-9437]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On January 20, 2005, applicant made a final
liquidating distribution to its shareholders, based on net asset value.
Expenses of $3,200 incurred in connection with the liquidation were
paid by Lindbergh Capital Management, applicant's investment adviser.
Filing Date: The application was filed on February 3, 2005.
Applicant's Address: 5520 Telegraph Rd., 204, St. Louis,
MO 63129.
TCW Premier Funds [File No. 811-21164]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant has never made a public offering of
its securities and does not propose to make a public offering or engage
in business of any kind.
Filing Dates: The application was filed on December 1, 2004, and
amended on January 18, 2005, and February 9, 2005.
Applicant's Address: 865 South Figueroa St., Suite 1800, Los
Angeles, CA 90017.
For the Commission, by the Division of Investment Management,
pursuant to delegated authority.
Margaret H. McFarland,
Deputy Secretary.
[FR Doc. E5-851 Filed 3-2-05; 8:45 am]
BILLING CODE 8010-01-P