Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 24132-24134 [E5-2202]

Download as PDF 24132 Federal Register / Vol. 70, No. 87 / Friday, May 6, 2005 / Notices the Commission’s Internet Web site (https://www.sec.gov/rules/delist.shtml). Comments are also available for public inspection and copying in the Commission’s Public Reference Room. All comments received will be posted without change; we do not edit personal identifying information from submissions. You should submit only information that you wish to make available publicly. The Commission, based on the information submitted to it, will issue an order granting the application after the date mentioned above, unless the Commission determines to order a hearing on the matter. For the Commission, by the Division of Market Regulation, pursuant to delegated authority.5 Jonathan G. Katz, Secretary. [FR Doc. E5–2197 Filed 5–5–05; 8:45 am] SECURITIES AND EXCHANGE COMMISSION [Release No. IC–26862] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 April 29, 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 April, 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– 551–5850). 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 May 24, 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, 18:03 May 05, 2005 Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 1, 2001, applicant transferred its assets to corresponding series of J.P. Morgan Mutual Fund Trust and J.P. Morgan Institutional Funds, based on net asset value. All expenses incurred in connection with the reorganization were paid by J.P. Morgan Chase & Co., applicant’s investment adviser. Filing Dates: The application was filed on April 5, 2005, and amended on April 13, 2005. Applicant’s Address: J.P. Morgan Investment Management Inc., 522 Fifth Ave., New York, NY 10036. Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 1, 2001, applicant transferred its assets to corresponding series of J.P. Morgan Mutual Fund Group and J.P. Morgan Institutional Funds, based on net asset value. All expenses incurred in connection with the reorganization were paid by J.P. Morgan Chase & Co., applicant’s investment adviser. Filing Dates: The application was filed on April 5, 2005, and amended on April 13, 2005. Applicant’s Address: J.P. Morgan Investment Management Inc., 522 Fifth Ave., New York, NY 10036. Oppenheimer Trinity Large Cap Growth Fund [File No. 811–8613]; Oppenheimer Trinity Core Fund [File No. 811–9361]; Oppenheimer Trinity Value Fund [File No. 811–9365] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. By September 19, 2003, applicants had transferred their assets to Oppenheimer Growth Fund, Oppenheimer Main Street Funds, Inc. and Oppenheimer Series Fund, Inc., respectively, based on net asset value. Expenses of approximately $37,107, $35,172 and $26,985, respectively, incurred in connection with the reorganizations were paid by applicants. Filing Date: The applications were filed on April 6, 2005. Applicants’ Address: 6803 S. Tucson Way, Centennial, CO 80112. Putnam Master Income Trust [File No. 811–5375] Summary: Applicant, a closed-end management company, seeks an order CFR 200.30–3(a)(1). VerDate jul<14>2003 Series Portfolio II [File No. 811–8077] The Series Portfolio [File No. 811–9008] BILLING CODE 8010–01–P 5 17 Division of Investment Management, Office of Investment Company Regulation, 450 Fifth Street, NW., Washington, DC 20549–0504. Jkt 205001 PO 00000 Frm 00172 Fmt 4703 Sfmt 4703 declaring that it has ceased to be an investment company. On February 28, 2005, applicant transferred its assets to Putnam Premier Income Trust, based on net asset value. Expenses of approximately $889,072 incurred in connection with the reorganization were paid by applicant, the acquiring fund and Putnam Investment Management LLC, applicant’s investment adviser. Filing Date: The application was filed on April 6, 2005. Applicant’s Address: One Post Office Sq., Boston, MA 02109. CBA Money Fund [File No. 811–3703] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. November 22, 2004, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $68,000 incurred in connection with the liquidation were paid by Fund Asset Management, L.P., applicant’s investment adviser. Filing Date: The application was filed on April 15, 2005. Applicant’s Address: 800 Scudders Mill Rd., Plainsboro, NJ 08543–9011. The Maryland Tax-Exempt Trust, Series 1 [File No. 811–2880] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On June 8, 2004, applicant made a liquidating distribution to its unitholders, based on net asset value. The assets of 4 outstanding unitholders remain on applicant’s transfer agency system. These assets will be distributed to the remaining unitholders upon presentation of their units. Any unclaimed assets will escheat to the state of the unitholder’s residence. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on March 22, 2005. Applicant’s Address: 100 Light St., Baltimore, MD 21202. Chesapeake Investors, Inc. [File No. 811–3087] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On or about February 7, 2005, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant’s paying agent, Registrar and Transfer Company, is holding remaining assets for shareholders who have not been located. Any assets remaining after two transmittal letters have been sent to a shareholder’s last address of record E:\FR\FM\06MYN1.SGM 06MYN1 Federal Register / Vol. 70, No. 87 / Friday, May 6, 2005 / Notices will escheat to the relevant state. Expenses of $213,811 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on March 30, 2005. Applicant’s Address: 11785 Beltsville Dr., Suite 1600, Beltsville, MD 20705. Weitz Series Fund, Inc. [File No. 811– 5661]; Weitz Partners, Inc. [File No. 811–7918] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On March 31, 2004, each applicant transferred its assets to The Weitz Funds, based on net asset value. Expenses of $275,950 and $177,081, respectively, incurred in connection with the reorganizations were paid by each applicant. Filing Date: The applications were filed on March 15, 2005. Applicants’ Address: Suite 600, 1125 South 103 St., Omaha, NE 68124–6008. The Corporate Fund Accumulation Program, Inc. [File No. 811–2642] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 7, 2003, applicant transferred its assets to Core Bond Portfolio, a portfolio of Merrill Lynch Bond Fund, Inc., based on net asset value. Expenses of $103,701 incurred in connection with the reorganization were paid by the surviving fund. Filing Date: The application was filed on March 11, 2005. Applicant’s Address: 800 Scudders Mill Rd., Plainsboro, NJ 08543–9011. The Municipal Fund Accumulation Program, Inc. [File No. 811–2694] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 5, 2004, applicant transferred its assets to National Portfolio, a portfolio of Merrill Lynch Municipal Bond Fund, Inc., based on net asset value. Expenses of $230,851 incurred in connection with the reorganization were paid by the surviving fund. Filing Date: The application was filed on March 11, 2005. Applicant’s Address: 800 Scudders Mill Rd., Plainsboro, NJ 08543–9011. ASA Limited [File No. 811–833] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On November 19, 2004, applicant transferred its assets to ASA (Bermuda) Limited, based on net asset value. Expenses of approximately $2,447,747 incurred in connection with VerDate jul<14>2003 18:03 May 05, 2005 Jkt 205001 the reorganization were paid by applicant and the surviving fund. Filing Date: The application was filed on March 10, 2005. Applicant’s Address: Paddock View, 36 Wierda Rd. West, Sandton 2196, South Africa. International Equity Portfolio [File No. 811–10567] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 27, 2003, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant’s transfer agent has established a money market fund account in which foreign tax reclaims are deposited for the benefit of applicant’s shareholders. Periodic distributions will be made by the transfer agent to applicant’s shareholders until no further foreign tax reclaims are owed. Expenses of less than $25 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on March 22, 2005. Applicant’s Address: 6125 Memorial Dr., Dublin, OH 43017. Van Kampen New Jersey Value Municipal Income Trust [File No. 811– 6734] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On May 18, 2001, applicant transferred its assets to Van Kampen Trust for Investment Grade New Jersey Municipals, based on net asset value. Applicant’s preferred shares were converted into preferred shares of the acquiring fund on a one-for-one basis. Expenses of $224,000 incurred in connection with the reorganization were paid by applicant and the acquiring fund. Filing Date: The application was filed on March 28, 2005. Applicant’s Address: 1221 Avenue of the Americas, New York, NY 10020. Putnam High Income Opportunities Trust [File No. 811–7253] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On January 24, 2005, applicant transferred its assets to Putnam High Income Bond Fund, based on net asset value. Expenses of $290,442 incurred in connection with the reorganization were paid by applicant, the acquiring fund and Putnam Investment Management LLC, applicant’s investment adviser. Filing Date: The application was filed on March 30, 2005. PO 00000 Frm 00173 Fmt 4703 Sfmt 4703 24133 Applicant’s Address: One Post Office Sq., Boston, MA 02109. Safeco Tax-Exempt Bond Trust [File No. 811–7300] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 10, 2004, applicant transferred its assets to corresponding series of Pioneer Municipal Bond Fund, Pioneer Tax Free Income Fund, and Pioneer Series Trust II, based on net asset value. Expenses of $156,528 incurred in connection with the reorganization were paid by Symetra Financial Corporation, the parent company of Symetra Asset Management, applicant’s former investment adviser, and Pioneer Investment Management, Inc., applicant’s investment adviser. Filing Dates: The application was filed on February 10, 2005, and amended on April 7, 2005. Applicant’s Address: Safeco Mutual Funds, 4854 154th Pl. NE, Redmond, WA 98052. Safeco Managed Bond Trust [File No. 811–6667] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 10, 2004, applicant transferred its assets to corresponding series of Pioneer Bond Fund, based on net asset value. Expenses of $43,379 incurred in connection with the reorganization were paid by Symetra Financial Corporation, the parent company of Symetra Asset Management, applicant’s former investment adviser, and Pioneer Investment Management, Inc., applicant’s investment adviser. Filing Dates: The application was filed on February 10, 2005, and amended on April 7, 2005. Applicant’s Address: Safeco Mutual Funds, 4854 154th Pl. NE, Redmond, WA 98052. Safeco Taxable Bond Trust [File No. 811–5574] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 10, 2004, applicant transferred its assets to corresponding series of Pioneer High Yield Fund and Pioneer America Income Trust Fund, based on net asset value. Expenses of $101,636 incurred in connection with the reorganization were paid by Symetra Financial Corporation, parent company of Symetra Asset Management Company, applicant’s former investment adviser, and Pioneer Investment Management, Inc., applicant’s investment adviser. E:\FR\FM\06MYN1.SGM 06MYN1 24134 Federal Register / Vol. 70, No. 87 / Friday, May 6, 2005 / Notices Filing Dates: The application was filed on February 10, 2005, and amended on April 7, 2005. Applicant’s Address: Safeco Mutual Funds, 4854 154th Pl. NE, Redmond, WA 98052. Safeco Common Stock Trust [File No. 811–6167] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 10, 2004, applicant transferred its assets to corresponding series of Pioneer Value Fund, Pioneer Fund, Pioneer Growth Shares, Pioneer Mid Cap Value Fund, Pioneer Small Cap Value Fund, Pioneer Series Trust II, Pioneer Balanced Fund and Pioneer International Equity Fund, based on net asset value. Expenses of $781,076 incurred in connection with the reorganization were paid by Symetra Financial Corporation, the parent of Symetra Asset Management, applicant’s former investment adviser, and Pioneer Investment Management, Inc., applicant’s investment adviser. Filing Dates: The application was filed on February 10, 2005, and amended on April 7, 2005. Applicant’s Address: Safeco Mutual Funds, 4854 154th Pl. NE, Redmond, WA 98052. Safeco Money Market Trust [File No. 811–3347] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 10, 2004, applicant transferred its assets to corresponding series of Pioneer Money Market Trust and Pioneer Series Trust II, based on net asset value. Expenses of $105,315 incurred in connection with the reorganization were paid by Symetra Financial Corporation, the parent company of Symetra Asset Management Company, applicant’s former investment adviser, and Pioneer Investment Management, Inc., applicant’s investment adviser. Filing Dates: The application was filed on February 10, 2005, and amended on April 7, 2005. Applicant’s Address: Safeco Mutual Funds, 4854 154th Pl. NE, Redmond, WA 98052. Oppenheimer Europe Fund [File No. 811–9097] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 17, 2003, applicant transferred its assets to Oppenheimer Global Fund, based on net asset value. Expenses of $30,295 incurred in connection with the reorganization were paid by applicant. VerDate jul<14>2003 18:03 May 05, 2005 Jkt 205001 Filing Dates: The application was filed on September 7, 2004, and amended on March 28, 2005. Applicant’s Address: 6803 South Tucson Way, Centennial, CO 80112. Oppenheimer World Bond Fund [File No. 811–5670] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 16, 2001, applicant transferred its assets to Oppenheimer International Bond Fund, based on net asset value. Less than $60,200 in expenses were incurred in connection with the reorganization and were paid by applicant. Filing Dates: The application was filed on August 9, 2002, and amended on April 18, 2005. Applicant’s Address: OppenheimerFunds, Inc., 6803 South Tucson Way, Englewood, CO 80112. Smith Barney Shearson Telecommunications Trust [File No. 811–3766] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 12, 2004, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $70,489 incurred in connection with the liquidation were paid by Smith Barney Fund Management LLC, applicant’s investment adviser. Applicant has paid $450 in accounting expenses incurred in connection with the liquidation and has retained $13,766 in cash, which is being held by applicant’s custodian, State Street Bank & Trust Co., to cover additional outstanding liabilities. Filing Dates: The application was filed on July 28, 2004, and amended on April 7, 2005. Applicant’s Address: 125 Broad St., New York, NY 10004. Protective Investment Company [File No. 811–8674] Summary: Applicant seeks an order declaring that is has ceased to be an investment company. On December 19, 2003, pursuant to a Plan and Agreement of Reorganization, all of the assets of the following portfolios of the applicant, Protective CORESM U.S. Equity Fund, Protective Capital Growth Fund, Protective Small Cap Value Fund, Protective International Equity Fund, and Protective Growth and Income Fund were acquired and substantially all of the liabilities were assumed, by certain investment portfolios of the Goldman Sachs Variable Insurance Trust (‘‘GSVIT’’). On December 19, 2003, pursuant to a Plan of Liquidation the assets of the Protective Global PO 00000 Frm 00174 Fmt 4703 Sfmt 4703 Income Fund were liquidated and the proceeds from such liquidation were distributed to shareholders of that portfolio. Expenses of approximately $1,068,007.39 were incurred in connection with the reorganization and liquidation. All counsel fees and legal expenses incurred in connection with the plan of reorganization were paid by Protective Investment Advisors, Inc. (‘‘PIA’’) and all other fees and expenses were shared by PIA and Goldman Sachs Asset Management, L.P., the investment adviser to GSVIT. Filing Date: January 5, 2005. Applicant’s Address: 2801 Highway 280 South, Birmingham, Alabama 35223. For the Commission, by the Division of Investment Management, pursuant to delegated authority. J. Lynn Taylor, Assistant Secretary. [FR Doc. E5–2202 Filed 5–5–05; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 35–27964; International Series Release No. 1286] Filings Under the Public Utility Holding Company Act of 1935, as Amended (‘‘Act’’) April 29, 2005. Notice is hereby given that the following filing(s) has/have been made with the Commission pursuant to provisions of the Act and rules promulgated under the Act. All interested persons are referred to the application(s) and/or declaration(s) for complete statements of the proposed transaction(s) summarized below. The application(s) and/or declaration(s) and any amendment(s) is/are available for public inspection through the Commission’s Branch of Public Reference. Interested persons wishing to comment or request a hearing on the application(s) and/or declaration(s) should submit their views in writing by May 24, 2005, to the Secretary, Securities and Exchange Commission, Washington, DC 20549–0609, and serve a copy on the relevant applicant(s) and/ or declarant(s) at the address(es) specified below. Proof of service (by affidavit or, in the case of an attorney at law, by certificate) should be filed with the request. Any request for hearing should identify specifically the issues of facts or law that are disputed. A person who so requests will be notified of any hearing, if ordered, and will receive a E:\FR\FM\06MYN1.SGM 06MYN1

Agencies

[Federal Register Volume 70, Number 87 (Friday, May 6, 2005)]
[Notices]
[Pages 24132-24134]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E5-2202]


-----------------------------------------------------------------------

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-26862]


Notice of Applications for Deregistration Under Section 8(f) of 
the Investment Company Act of 1940

April 29, 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 
April, 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. 202-551-5850). 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 May 24, 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.

Series Portfolio II [File No. 811-8077]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 1, 2001, applicant transferred 
its assets to corresponding series of J.P. Morgan Mutual Fund Trust and 
J.P. Morgan Institutional Funds, based on net asset value. All expenses 
incurred in connection with the reorganization were paid by J.P. Morgan 
Chase & Co., applicant's investment adviser.
    Filing Dates: The application was filed on April 5, 2005, and 
amended on April 13, 2005.
    Applicant's Address: J.P. Morgan Investment Management Inc., 522 
Fifth Ave., New York, NY 10036.

The Series Portfolio [File No. 811-9008]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 1, 2001, applicant transferred 
its assets to corresponding series of J.P. Morgan Mutual Fund Group and 
J.P. Morgan Institutional Funds, based on net asset value. All expenses 
incurred in connection with the reorganization were paid by J.P. Morgan 
Chase & Co., applicant's investment adviser.
    Filing Dates: The application was filed on April 5, 2005, and 
amended on April 13, 2005.
    Applicant's Address: J.P. Morgan Investment Management Inc., 522 
Fifth Ave., New York, NY 10036.

Oppenheimer Trinity Large Cap Growth Fund [File No. 811-8613]; 
Oppenheimer Trinity Core Fund [File No. 811-9361]; Oppenheimer Trinity 
Value Fund [File No. 811-9365]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. By September 19, 2003, applicants had 
transferred their assets to Oppenheimer Growth Fund, Oppenheimer Main 
Street Funds, Inc. and Oppenheimer Series Fund, Inc., respectively, 
based on net asset value. Expenses of approximately $37,107, $35,172 
and $26,985, respectively, incurred in connection with the 
reorganizations were paid by applicants.
    Filing Date: The applications were filed on April 6, 2005.
    Applicants' Address: 6803 S. Tucson Way, Centennial, CO 80112.

Putnam Master Income Trust [File No. 811-5375]

    Summary: Applicant, a closed-end management company, seeks an order 
declaring that it has ceased to be an investment company. On February 
28, 2005, applicant transferred its assets to Putnam Premier Income 
Trust, based on net asset value. Expenses of approximately $889,072 
incurred in connection with the reorganization were paid by applicant, 
the acquiring fund and Putnam Investment Management LLC, applicant's 
investment adviser.
    Filing Date: The application was filed on April 6, 2005.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

CBA Money Fund [File No. 811-3703]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. November 22, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $68,000 incurred in connection with the liquidation were 
paid by Fund Asset Management, L.P., applicant's investment adviser.
    Filing Date: The application was filed on April 15, 2005.
    Applicant's Address: 800 Scudders Mill Rd., Plainsboro, NJ 08543-
9011.

The Maryland Tax-Exempt Trust, Series 1 [File No. 811-2880]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On June 8, 
2004, applicant made a liquidating distribution to its unitholders, 
based on net asset value. The assets of 4 outstanding unitholders 
remain on applicant's transfer agency system. These assets will be 
distributed to the remaining unitholders upon presentation of their 
units. Any unclaimed assets will escheat to the state of the 
unitholder's residence. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on March 22, 2005.
    Applicant's Address: 100 Light St., Baltimore, MD 21202.

Chesapeake Investors, Inc. [File No. 811-3087]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On or about 
February 7, 2005, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant's paying agent, 
Registrar and Transfer Company, is holding remaining assets for 
shareholders who have not been located. Any assets remaining after two 
transmittal letters have been sent to a shareholder's last address of 
record

[[Page 24133]]

will escheat to the relevant state. Expenses of $213,811 incurred in 
connection with the liquidation were paid by applicant.
    Filing Date: The application was filed on March 30, 2005.
    Applicant's Address: 11785 Beltsville Dr., Suite 1600, Beltsville, 
MD 20705.

Weitz Series Fund, Inc. [File No. 811-5661]; Weitz Partners, Inc. [File 
No. 811-7918]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On March 31, 2004, each applicant 
transferred its assets to The Weitz Funds, based on net asset value. 
Expenses of $275,950 and $177,081, respectively, incurred in connection 
with the reorganizations were paid by each applicant.
    Filing Date: The applications were filed on March 15, 2005.
    Applicants' Address: Suite 600, 1125 South 103 St., Omaha, NE 
68124-6008.

The Corporate Fund Accumulation Program, Inc. [File No. 811-2642]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 7, 2003, applicant transferred its 
assets to Core Bond Portfolio, a portfolio of Merrill Lynch Bond Fund, 
Inc., based on net asset value. Expenses of $103,701 incurred in 
connection with the reorganization were paid by the surviving fund.
    Filing Date: The application was filed on March 11, 2005.
    Applicant's Address: 800 Scudders Mill Rd., Plainsboro, NJ 08543-
9011.

The Municipal Fund Accumulation Program, Inc. [File No. 811-2694]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 5, 2004, applicant transferred its 
assets to National Portfolio, a portfolio of Merrill Lynch Municipal 
Bond Fund, Inc., based on net asset value. Expenses of $230,851 
incurred in connection with the reorganization were paid by the 
surviving fund.
    Filing Date: The application was filed on March 11, 2005.
    Applicant's Address: 800 Scudders Mill Rd., Plainsboro, NJ 08543-
9011.

ASA Limited [File No. 811-833]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On November 
19, 2004, applicant transferred its assets to ASA (Bermuda) Limited, 
based on net asset value. Expenses of approximately $2,447,747 incurred 
in connection with the reorganization were paid by applicant and the 
surviving fund.
    Filing Date: The application was filed on March 10, 2005.
    Applicant's Address: Paddock View, 36 Wierda Rd. West, Sandton 
2196, South Africa.

International Equity Portfolio [File No. 811-10567]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 27, 2003, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicant's transfer agent has established a money market fund account 
in which foreign tax reclaims are deposited for the benefit of 
applicant's shareholders. Periodic distributions will be made by the 
transfer agent to applicant's shareholders until no further foreign tax 
reclaims are owed. Expenses of less than $25 incurred in connection 
with the liquidation were paid by applicant.
    Filing Date: The application was filed on March 22, 2005.
    Applicant's Address: 6125 Memorial Dr., Dublin, OH 43017.

Van Kampen New Jersey Value Municipal Income Trust [File No. 811-6734]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On May 18, 
2001, applicant transferred its assets to Van Kampen Trust for 
Investment Grade New Jersey Municipals, based on net asset value. 
Applicant's preferred shares were converted into preferred shares of 
the acquiring fund on a one-for-one basis. Expenses of $224,000 
incurred in connection with the reorganization were paid by applicant 
and the acquiring fund.
    Filing Date: The application was filed on March 28, 2005.
    Applicant's Address: 1221 Avenue of the Americas, New York, NY 
10020.

Putnam High Income Opportunities Trust [File No. 811-7253]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 
24, 2005, applicant transferred its assets to Putnam High Income Bond 
Fund, based on net asset value. Expenses of $290,442 incurred in 
connection with the reorganization were paid by applicant, the 
acquiring fund and Putnam Investment Management LLC, applicant's 
investment adviser.
    Filing Date: The application was filed on March 30, 2005.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Safeco Tax-Exempt Bond Trust [File No. 811-7300]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 10, 2004, applicant transferred 
its assets to corresponding series of Pioneer Municipal Bond Fund, 
Pioneer Tax Free Income Fund, and Pioneer Series Trust II, based on net 
asset value. Expenses of $156,528 incurred in connection with the 
reorganization were paid by Symetra Financial Corporation, the parent 
company of Symetra Asset Management, applicant's former investment 
adviser, and Pioneer Investment Management, Inc., applicant's 
investment adviser.
    Filing Dates: The application was filed on February 10, 2005, and 
amended on April 7, 2005.
    Applicant's Address: Safeco Mutual Funds, 4854 154th Pl. NE, 
Redmond, WA 98052.

Safeco Managed Bond Trust [File No. 811-6667]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 10, 2004, applicant transferred 
its assets to corresponding series of Pioneer Bond Fund, based on net 
asset value. Expenses of $43,379 incurred in connection with the 
reorganization were paid by Symetra Financial Corporation, the parent 
company of Symetra Asset Management, applicant's former investment 
adviser, and Pioneer Investment Management, Inc., applicant's 
investment adviser.
    Filing Dates: The application was filed on February 10, 2005, and 
amended on April 7, 2005.
    Applicant's Address: Safeco Mutual Funds, 4854 154th Pl. NE, 
Redmond, WA 98052.

Safeco Taxable Bond Trust [File No. 811-5574]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 10, 2004, applicant transferred 
its assets to corresponding series of Pioneer High Yield Fund and 
Pioneer America Income Trust Fund, based on net asset value. Expenses 
of $101,636 incurred in connection with the reorganization were paid by 
Symetra Financial Corporation, parent company of Symetra Asset 
Management Company, applicant's former investment adviser, and Pioneer 
Investment Management, Inc., applicant's investment adviser.

[[Page 24134]]

    Filing Dates: The application was filed on February 10, 2005, and 
amended on April 7, 2005.
    Applicant's Address: Safeco Mutual Funds, 4854 154th Pl. NE, 
Redmond, WA 98052.

Safeco Common Stock Trust [File No. 811-6167]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 10, 2004, applicant transferred 
its assets to corresponding series of Pioneer Value Fund, Pioneer Fund, 
Pioneer Growth Shares, Pioneer Mid Cap Value Fund, Pioneer Small Cap 
Value Fund, Pioneer Series Trust II, Pioneer Balanced Fund and Pioneer 
International Equity Fund, based on net asset value. Expenses of 
$781,076 incurred in connection with the reorganization were paid by 
Symetra Financial Corporation, the parent of Symetra Asset Management, 
applicant's former investment adviser, and Pioneer Investment 
Management, Inc., applicant's investment adviser.
    Filing Dates: The application was filed on February 10, 2005, and 
amended on April 7, 2005.
    Applicant's Address: Safeco Mutual Funds, 4854 154th Pl. NE, 
Redmond, WA 98052.

Safeco Money Market Trust [File No. 811-3347]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 10, 2004, applicant transferred 
its assets to corresponding series of Pioneer Money Market Trust and 
Pioneer Series Trust II, based on net asset value. Expenses of $105,315 
incurred in connection with the reorganization were paid by Symetra 
Financial Corporation, the parent company of Symetra Asset Management 
Company, applicant's former investment adviser, and Pioneer Investment 
Management, Inc., applicant's investment adviser.
    Filing Dates: The application was filed on February 10, 2005, and 
amended on April 7, 2005.
    Applicant's Address: Safeco Mutual Funds, 4854 154th Pl. NE, 
Redmond, WA 98052.

Oppenheimer Europe Fund [File No. 811-9097]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 17, 2003, applicant transferred 
its assets to Oppenheimer Global Fund, based on net asset value. 
Expenses of $30,295 incurred in connection with the reorganization were 
paid by applicant.
    Filing Dates: The application was filed on September 7, 2004, and 
amended on March 28, 2005.
    Applicant's Address: 6803 South Tucson Way, Centennial, CO 80112.

Oppenheimer World Bond Fund [File No. 811-5670]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 16, 2001, applicant transferred 
its assets to Oppenheimer International Bond Fund, based on net asset 
value. Less than $60,200 in expenses were incurred in connection with 
the reorganization and were paid by applicant.
    Filing Dates: The application was filed on August 9, 2002, and 
amended on April 18, 2005.
    Applicant's Address: OppenheimerFunds, Inc., 6803 South Tucson Way, 
Englewood, CO 80112.

Smith Barney Shearson Telecommunications Trust [File No. 811-3766]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 12, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $70,489 incurred in connection with the liquidation were 
paid by Smith Barney Fund Management LLC, applicant's investment 
adviser. Applicant has paid $450 in accounting expenses incurred in 
connection with the liquidation and has retained $13,766 in cash, which 
is being held by applicant's custodian, State Street Bank & Trust Co., 
to cover additional outstanding liabilities.
    Filing Dates: The application was filed on July 28, 2004, and 
amended on April 7, 2005.
    Applicant's Address: 125 Broad St., New York, NY 10004.

Protective Investment Company [File No. 811-8674]

    Summary: Applicant seeks an order declaring that is has ceased to 
be an investment company. On December 19, 2003, pursuant to a Plan and 
Agreement of Reorganization, all of the assets of the following 
portfolios of the applicant, Protective CORESM U.S. Equity Fund, 
Protective Capital Growth Fund, Protective Small Cap Value Fund, 
Protective International Equity Fund, and Protective Growth and Income 
Fund were acquired and substantially all of the liabilities were 
assumed, by certain investment portfolios of the Goldman Sachs Variable 
Insurance Trust (``GSVIT''). On December 19, 2003, pursuant to a Plan 
of Liquidation the assets of the Protective Global Income Fund were 
liquidated and the proceeds from such liquidation were distributed to 
shareholders of that portfolio. Expenses of approximately $1,068,007.39 
were incurred in connection with the reorganization and liquidation. 
All counsel fees and legal expenses incurred in connection with the 
plan of reorganization were paid by Protective Investment Advisors, 
Inc. (``PIA'') and all other fees and expenses were shared by PIA and 
Goldman Sachs Asset Management, L.P., the investment adviser to GSVIT.
    Filing Date: January 5, 2005.
    Applicant's Address: 2801 Highway 280 South, Birmingham, Alabama 
35223.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
J. Lynn Taylor,
Assistant Secretary.
[FR Doc. E5-2202 Filed 5-5-05; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.