Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 45444-45446 [E5-4196]

Download as PDF 45444 Federal Register / Vol. 70, No. 150 / Friday, August 5, 2005 / Notices trafficking and not making significant efforts to comply (Presidential Determination No. 2004–46, 9/10/04). 3. Burundi is subject to Section 508 of the FY 2005 Appropriations Act which prohibits assistance to the government of a country whose duly elected head of government is deposed by decree or military coup. 4. Section 554(b) of the FY 2005 Appropriations Act prohibits assistance to the central Government of Cambodia, except in specified circumstances. 5. The Central African Republic is subject to Section 508 of the FY 2005 Appropriations Act which prohibits assistance to the government of a country whose duly elected head of government is deposed by decree or military coup. 6. The Cote d’Ivoire is subject to Section 508 of the FY 2005 Appropriations Act which prohibits assistance to the government of a country whose duly elected head of government is deposed by decree or military coup. 7. Section 507 of the FY 2005 Appropriations Act prohibits direct assistance to Cuba. The Cuban Liberty and Democratic Solidarity Act of 1996 (Pub. L. 104–114) requires the President to take all necessary steps to ensure that no funds or other assistance is provided to the Cuban government. Cuba is also subject to Section 620A of the Foreign Assistance Act. 8. Section 507 of the FY 2005 Appropriations Act prohibits direct assistance to Iran. Iran is also subject to Section 620A of the Foreign Assistance Act. 9. Section 507 of the FY 2005 Appropriations Act prohibits direct assistance to North Korea. North Korea is also subject to Section 620A of the Foreign Assistance Act. 10. Serbia and Montenegro is subject to Section 561of the FY 2005 Appropriations Act which prohibits assistance to any country whose competent authorities have failed, as determined by the Secretary of State, to take necessary and significant steps to implement its international legal obligations with respect to the International Criminal Tribunal for the former Yugoslavia. 11. Somalia is subject to Section 620(q) of the Foreign Assistance Act and Section 512 of the FY 2005 Appropriations Act which prohibit assistance to countries in default in payment to the U.S. in certain circumstances. 12. Sudan is subject to Section 620(q) of the Foreign Assistance Act and Section 512 of the FY 2005 Appropriations Act which prohibit VerDate jul<14>2003 15:34 Aug 04, 2005 Jkt 205001 assistance to countries in default in payment to the U.S. in certain circumstances. Sudan also is subject to Section 508 of the FY 2005 Appropriations Act and Section 620A of the Foreign Assistance Act. Sudan is also prohibited from receiving assistance under the Trafficking Victims Protection Act for not complying with minimum standards for eliminating trafficking and not making significant efforts to comply (Presidential Determination No. 2004–46, 9/10/04). 13. Section 507 of the FY 2005 Appropriations Act prohibits direct assistance to Syria. Syria is also subject to Section 620A of the Foreign Assistance Act. 14. Section 577 of the FY 2005 Appropriations Act requires that funds appropriated for assistance to the central Government of Uzbekistan may be made available only if the Secretary of State determines and reports to the Congress that the government is making substantial and continuing progress in meeting its commitments under a framework agreement with the U.S. 15. Zimbabwe is subject to Section 620(q) of the Foreign Assistance Act and Section 512 of the FY 2005 Appropriations Act which prohibit assistance to countries in default in payment to the U.S. in certain circumstances. Countries identified above as candidate countries, as well as countries that would be considered candidate countries but for the applicability of legal provisions that prohibit U.S. economic assistance, may be the subject of future statutory restrictions or determinations, or changed country circumstances, that affect their legal eligibility for assistance under part I of the Foreign Assistance Act or any other provision of law during FY 2006. MCC will include any required updates on such statutory eligibility that affect countries’ identification as candidate countries for FY 2006, at such time as it publishes the Notices required by Sections 608(b) and 608(d) of the Act or at other appropriate times. Any such updates with regard to the legal eligibility or ineligibility of particular countries identified in this report will not affect the date on which the Board is authorized to determine eligible countries from among candidate countries which, in accordance with Section 608(a) of the Act, shall be no sooner than 90 days from the date of publication of this report. PO 00000 Frm 00092 Fmt 4703 Sfmt 4703 Dated: August 1, 2005. Jon A. Dyck, Vice President & General Counsel, Millennium Challenge Corporation. [FR Doc. 05–15496 Filed 8–4–05; 8:45 am] BILLING CODE 9210–01–P NUCLEAR REGULATORY COMMISSION Correction to Biweekly Notice Applications and Amendments to Operating Licenses Involving No Significant Hazards Consideration On July 5, 2005 (70 FR 38712), the Federal Register published the ‘‘Biweekly Notice of Applications and Amendments to Operating Licenses Involving No Significant Hazards Considerations.’’ On page 38725, for Duke Energy Corporation, et al., Catawba Nuclear Station, Units 1 and 2, ‘‘Amendment Nos. 225 and 222’’ should read ‘‘Amendment Nos. 225 and 220.’’ Dated in Rockville, Maryland, this 29th day of July, 2005. For the Nuclear Regulatory Commission. Ho K. Nieh, Acting Director, Division of Licensing Project Management, Office of Nuclear Reactor Regulation. [FR Doc. E5–4209 Filed 8–4–05; 8:45 am] BILLING CODE 7590–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–27023] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 July 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 July, 2005. A copy of each application may be obtained for a fee at the SEC’s Public Reference Branch (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 August 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 E:\FR\FM\05AUN1.SGM 05AUN1 Federal Register / Vol. 70, No. 150 / Friday, August 5, 2005 / Notices make a public offering or engage in business of any kind. Filing Dates: The applications were filed on February 3, 2005, and amended on July 20, 2005. Applicants’ Address: 100 Bellevue Parkway, Wilmington, DE 19809. request, and the issues contested. Persons who wish to be notified of a hearing may request notification by writing to the Secretary, SEC, 100 F Street, NE., 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, 100 F Street, NE., Washington, DC 20549–0504. The BlackRock 2012 Term Trust, BlackRock Strategic High Yield Trust and BlackRock Real Estate Income Trust [File No. 811–10185, File No. 811–10613 and File No. 811–21240] 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 public offerings or engage in business of any kind. Filing Dates: The applications were filed on May 11, 2005, and amended on July 20, 2005. Applicants’ Address: 100 Bellevue Parkway, Wilmington, DE 19809. The BlackRock Investment Quality Term Trust Inc. [File No. 811–6541] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 10, 2005, applicant made a final distribution of $10 per share to all shareholders. Expenses of $18,500 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on April 29, 2005, and amended on July 20, 2005. Applicant’s Address: 100 Bellevue Parkway, Wilmington, DE 19809. BlackRock New York Municipal 2020 Term Trust, BlackRock California Municipal 2020 Term Trust, BlackRock High Yield Opportunity Trust, BlackRock Preferred Opportunity Trust II, BlackRock New Jersey Municipal 2020 Term Trust and BlackRock Rising Rate Trust [File No. 811–21182, File No. 811–21183, File No. 811–21273, File No. 811–21325, File No. 811–21402 and File No. 811–21618] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. The applicants have never made a public offering of their securities and do not propose to VerDate jul<14>2003 15:34 Aug 04, 2005 Jkt 205001 de Leon Funds Trust [File No. 811–9345] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 8, 2000, applicant made a final liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $11,500 incurred in connection with the liquidation were paid by applicant and its investment adviser, de Leon Capital Management, L.L.C. Filing Dates: The application was filed on May 11, 2005, and amended on July 21, 2005. Applicant’s Address: 116 South Franklin St., P.O. Box 69, Rocky Mount, NC 27802–0069. Hatteras Income Securities, Inc. [File No. 811–2352] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On February 28, 2005, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $33,000 incurred in connection with the liquidation were paid by Banc of America Capital Management, LLC, applicant’s investment adviser. Filing Date: The application was filed on June 9, 2005. Applicant’s Address: One Bank of America Plaza, 101 South Tryon St., Charlotte, NC 28255. CIGNA Investment Securities [File No. 811–2299] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On April 22, 2005, applicant transferred its assets to BlackRock Core Bond Total Return Portfolio, a series of BlackRock Funds, based on net asset value. Expenses of $424,643 incurred in connection with the reorganization were paid by CIGNA Investment Advisors, Inc. and BlackRock Advisors, Inc., applicant’s investment advisers. Filing Date: The application was filed on June 15, 2005. Applicant’s Address: c/o CIGNA Investment Advisors, Inc., 280 Trumbull St., Hartford, CT 06103. PO 00000 Frm 00093 Fmt 4703 Sfmt 4703 45445 Advantage Advisers Xanthus II, L.L.C. [File No. 811–21476] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On March 10, 2005, each applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant incurred expenses of $90,149, in connection with the liquidation. Filing Date: The application was filed on June 24, 2005. Applicant’s Address: c/o Oppenheimer & Co., Inc., 200 Park Ave., 24th Floor, New York, NY 10116. USA REIT Fund LLC [File No. 811–21430] Summary: Applicant, a closed-end management company, seeks an order declaring that it has ceased to be an investment company. On May 6, 2005, applicant made a final liquidating distribution to its shareholders, based on net asset value. Expenses of $153,596 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on May 31, 2005, and amended on July 12, 2005. Applicant’s Address: 425 Walnut St., Cincinnati, OH 45202. American Income Trust 4 to 10 Year Term, Series 1 [File No. 811–2649] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On December 1, 1993, applicant made a 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 June 30, 2005. Applicant’s Address: c/o B.C. Ziegler and Company, 250 East Wisconsin Ave., Milwaukee, WI 53202. Great Companies LLC [File No. 811–21436] 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 February 15, 2005, and amended on July 21, 2005. Applicant’s Address: 635 Court St., Suite 100, Clearwater, FL 33756. E:\FR\FM\05AUN1.SGM 05AUN1 45446 Federal Register / Vol. 70, No. 150 / Friday, August 5, 2005 / Notices Great-West Variable Annuity Account A [File No. 811–1737] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 18, 2005, at a meeting of the fewer than onehundred Account A participants eligible to vote, approval was granted to file an application to terminate the registration of Account A. Applicant states that, over 20 years ago it ceased issuing new contracts funded by Account A, and that, since May 1, 1989, Applicant has not accepted additional contributions under existing contracts. Applicant further states that it is not making and does not presently propose to make a public offering of its securities. Filing Dates: The application was filed on May 19, 2005; and an amended application was filed on July 25, 2005. Applicant’s Address: 8515 East Orchard Road, Greenwood Village, CO 80111. Strong Variable Insurance Funds, Inc. [File No. 811–6553] Summary: As part of the merger of Strong Funds family into Wells Fargo Advantage Funds family, a series of the Strong Funds, Strong Variable Insurance Funds, Inc., (‘‘Fund or Applicant’’) will be merged into two series of the Wells Fargo Variable Trust, Wells Fargo Variable Trust Discovery fund and Wells Fargo Variable Trust Multi Cap fund. Applicant seeks an order declaring that is has ceased to be an investment company. On August 13, 2004, the board of directors of the Strong Variable Insurance Funds, Inc. (the ‘‘Fund’’) approved the merger of the Fund. On December 10, 2004, shareholders approved the merger. Expenses of approximately $104,205.20 were incurred in connection with the merger of the Strong Funds family into the Wells Fargo Advantage Funds family. All expenses incurred in connection with the merger were paid by Wells Fargo Funds Management, LLC and Strong Financial Corporation. Certain contingent rights, claims and liabilities of each applicant relating to shareholder class actions and derivative actions involving late trading and market timing allegations were transferred to a liquidating trust for the benefit of each applicant’s former shareholders. Upon resolution of these claims by the liquidating trust, the trustees will distribute any net proceeds to former shareholders in a manner consistent with applicable law and the fiduciary duties of the trustees. In addition, each applicant’s former shareholders may be entitled to certain VerDate jul<14>2003 15:34 Aug 04, 2005 Jkt 205001 amounts paid pursuant to regulatory settlements of market timing and related investigations. An independent distribution consultant was retained by Strong Capital Management, Inc., applicants’ investment adviser, to oversee the distribution of these amounts to shareholders. Filing Dates: April 21, 2005 and amended June 21, 2005. Applicant’s Address: 100 Heritage Reserve, Menomnee Falls, Wisconsin 53051. Strong Opportunity Fund II, Inc. [File No. 811–6552] Summary: As part of the merger of the Strong Funds family into the Wells Fargo Advantage Funds family, a series of the Strong Funds, Strong Opportunity Fund II, Inc., (‘‘Fund or Applicant’’) will be merged into the Wells Fargo Variable Trust Opportunity Fund. Applicant seeks an order declaring that is has ceased to be an investment company. On August 13, 2004, the board of directors of the Strong Variable Insurance Funds, Inc. approved the merger of the Fund into the Wells Fargo Variable Trust Opportunity Fund. On December 10, 2004, shareholders approved the merger. Expenses of approximately $104,205.20 were incurred in connection with the merger of the Strong Funds family into Wells Fargo Advantage Funds family. All expenses incurred in connection with the merger were paid by Wells Fargo Funds Management, LLC and Strong Financial Corporation. Certain contingent rights, claims and liabilities of each applicant relating to shareholder class actions and derivative actions involving late trading and market timing allegations were transferred to a liquidating trust for the benefit of each applicant’s former shareholders. Upon resolution of these claims by the liquidating trust, the trustees will distribute any net proceeds to former shareholders in a manner consistent with applicable law and the fiduciary duties of the trustees. In addition, each applicant’s former shareholders may be entitled to certain amounts paid pursuant to regulatory settlements of market timing and related investigations. An independent distribution consultant was retained by Strong Capital Management, Inc. applicants’ investment adviser, to oversee the distribution of these amounts to shareholders. Filing Dates: April 21, 2005, and amended June 21, 2005. Applicant’s Address: 100 Heritage Reserve, Menomnee Falls, Wisconsin 53051. PO 00000 Frm 00094 Fmt 4703 Sfmt 4703 For the Commission, by the Division of Investment Management, pursuant to delegated authority. Jill M. Peterson, Assistant Secretary. [FR Doc. E5–4196 Filed 8–4–05; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release Nos. 33–8599; 34–52189; File No. 265–23] Advisory Committee on Smaller Public Companies Request for public input by Advisory Committee on Smaller Public Companies. AGENCY: Securities and Exchange Commission. ACTION: Issuance of Request. SUBJECT: SUMMARY: The SEC Advisory Committee on Smaller Public Companies is soliciting public input on issues related to the current securities regulatory system for smaller companies, including the impact of the Sarbanes-Oxley Act of 2002 on the system. The Advisory Committee is doing this by publishing a series of questions and asking interested parties to respond to the questions. DATES: Answers to the questions should be received on or before August 31, 2005. The questions may be answered in either of the following ways: ADDRESSES: Online Submissions • Answer the questions online at (https://www.sec.gov/cgi-bin/acspcquestions) and follow the instructions for submitting your answers; or Paper Submissions • Send your paper submission, in triplicate, to Jonathan G. Katz, Committee Management Officer, Securities and Exchange Commission, 100 F Street, NE., Washington, DC 20549–9303. You may also fax your submission to (202) 772–9324, Attn: Committee Management Officer. All paper submissions should refer to File Number 265–23. FOR FURTHER INFORMATION CONTACT: Questions about this request should be referred to William A. Hines, Special Counsel, at (202) 551–3320, Office of Small Business Policy, Division of Corporation Finance, Securities and Exchange Commission, 100 F Street, NE., Washington, DC 20549–3628. SUPPLEMENTARY INFORMATION: The questions below are being published at E:\FR\FM\05AUN1.SGM 05AUN1

Agencies

[Federal Register Volume 70, Number 150 (Friday, August 5, 2005)]
[Notices]
[Pages 45444-45446]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E5-4196]


=======================================================================
-----------------------------------------------------------------------

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-27023]


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

July 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 
July, 2005. A copy of each application may be obtained for a fee at the 
SEC's Public Reference Branch (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 August 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

[[Page 45445]]

request, and the issues contested. Persons who wish to be notified of a 
hearing may request notification by writing to the Secretary, SEC, 100 
F Street, NE., 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, 100 F Street, NE., Washington, DC 20549-0504.

The BlackRock 2012 Term Trust, BlackRock Strategic High Yield Trust and 
BlackRock Real Estate Income Trust

[File No. 811-10185, File No. 811-10613 and File No. 811-21240]

    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 public offerings or engage in business of any kind.
    Filing Dates: The applications were filed on May 11, 2005, and 
amended on July 20, 2005.
    Applicants' Address: 100 Bellevue Parkway, Wilmington, DE 19809.

The BlackRock Investment Quality Term Trust Inc.

[File No. 811-6541]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 10, 
2005, applicant made a final distribution of $10 per share to all 
shareholders. Expenses of $18,500 incurred in connection with the 
liquidation were paid by applicant.
    Filing Dates: The application was filed on April 29, 2005, and 
amended on July 20, 2005.
    Applicant's Address: 100 Bellevue Parkway, Wilmington, DE 19809.

BlackRock New York Municipal 2020 Term Trust, BlackRock California 
Municipal 2020 Term Trust, BlackRock High Yield Opportunity Trust, 
BlackRock Preferred Opportunity Trust II, BlackRock New Jersey 
Municipal 2020 Term Trust and BlackRock Rising Rate Trust

[File No. 811-21182, File No. 811-21183, File No. 811-21273, File No. 
811-21325, File No. 811-21402 and File No. 811-21618]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. The 
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 February 3, 2005, and 
amended on July 20, 2005.
    Applicants' Address: 100 Bellevue Parkway, Wilmington, DE 19809.

de Leon Funds Trust

[File No. 811-9345]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 8, 2000, applicant made a final 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $11,500 incurred in connection with the 
liquidation were paid by applicant and its investment adviser, de Leon 
Capital Management, L.L.C.
    Filing Dates: The application was filed on May 11, 2005, and 
amended on July 21, 2005.
    Applicant's Address: 116 South Franklin St., P.O. Box 69, Rocky 
Mount, NC 27802-0069.

Hatteras Income Securities, Inc.

[File No. 811-2352]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On February 
28, 2005, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $33,000 incurred in 
connection with the liquidation were paid by Banc of America Capital 
Management, LLC, applicant's investment adviser.
    Filing Date: The application was filed on June 9, 2005.
    Applicant's Address: One Bank of America Plaza, 101 South Tryon 
St., Charlotte, NC 28255.

CIGNA Investment Securities

[File No. 811-2299]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 22, 
2005, applicant transferred its assets to BlackRock Core Bond Total 
Return Portfolio, a series of BlackRock Funds, based on net asset 
value. Expenses of $424,643 incurred in connection with the 
reorganization were paid by CIGNA Investment Advisors, Inc. and 
BlackRock Advisors, Inc., applicant's investment advisers.
    Filing Date: The application was filed on June 15, 2005.
    Applicant's Address: c/o CIGNA Investment Advisors, Inc., 280 
Trumbull St., Hartford, CT 06103.

Advantage Advisers Xanthus II, L.L.C.

[File No. 811-21476]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On March 10, 
2005, each applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant incurred expenses of 
$90,149, in connection with the liquidation.
    Filing Date: The application was filed on June 24, 2005.
    Applicant's Address: c/o Oppenheimer & Co., Inc., 200 Park Ave., 
24th Floor, New York, NY 10116.

USA REIT Fund LLC

[File No. 811-21430]

    Summary: Applicant, a closed-end management company, seeks an order 
declaring that it has ceased to be an investment company. On May 6, 
2005, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of $153,596 incurred 
in connection with the liquidation were paid by applicant.
    Filing Dates: The application was filed on May 31, 2005, and 
amended on July 12, 2005.
    Applicant's Address: 425 Walnut St., Cincinnati, OH 45202.

American Income Trust 4 to 10 Year Term, Series 1

[File No. 811-2649]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On December 
1, 1993, applicant made a 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 June 30, 2005.
    Applicant's Address: c/o B.C. Ziegler and Company, 250 East 
Wisconsin Ave., Milwaukee, WI 53202.

Great Companies LLC

[File No. 811-21436]

    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 February 15, 2005, and 
amended on July 21, 2005.
    Applicant's Address: 635 Court St., Suite 100, Clearwater, FL 
33756.

[[Page 45446]]

Great-West Variable Annuity Account A

[File No. 811-1737]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 18, 2005, at a meeting of the fewer 
than one-hundred Account A participants eligible to vote, approval was 
granted to file an application to terminate the registration of Account 
A. Applicant states that, over 20 years ago it ceased issuing new 
contracts funded by Account A, and that, since May 1, 1989, Applicant 
has not accepted additional contributions under existing contracts. 
Applicant further states that it is not making and does not presently 
propose to make a public offering of its securities.
    Filing Dates: The application was filed on May 19, 2005; and an 
amended application was filed on July 25, 2005.
    Applicant's Address: 8515 East Orchard Road, Greenwood Village, CO 
80111.

Strong Variable Insurance Funds, Inc.

[File No. 811-6553]

    Summary: As part of the merger of Strong Funds family into Wells 
Fargo Advantage Funds family, a series of the Strong Funds, Strong 
Variable Insurance Funds, Inc., (``Fund or Applicant'') will be merged 
into two series of the Wells Fargo Variable Trust, Wells Fargo Variable 
Trust Discovery fund and Wells Fargo Variable Trust Multi Cap fund. 
Applicant seeks an order declaring that is has ceased to be an 
investment company. On August 13, 2004, the board of directors of the 
Strong Variable Insurance Funds, Inc. (the ``Fund'') approved the 
merger of the Fund. On December 10, 2004, shareholders approved the 
merger. Expenses of approximately $104,205.20 were incurred in 
connection with the merger of the Strong Funds family into the Wells 
Fargo Advantage Funds family. All expenses incurred in connection with 
the merger were paid by Wells Fargo Funds Management, LLC and Strong 
Financial Corporation. Certain contingent rights, claims and 
liabilities of each applicant relating to shareholder class actions and 
derivative actions involving late trading and market timing allegations 
were transferred to a liquidating trust for the benefit of each 
applicant's former shareholders. Upon resolution of these claims by the 
liquidating trust, the trustees will distribute any net proceeds to 
former shareholders in a manner consistent with applicable law and the 
fiduciary duties of the trustees. In addition, each applicant's former 
shareholders may be entitled to certain amounts paid pursuant to 
regulatory settlements of market timing and related investigations. An 
independent distribution consultant was retained by Strong Capital 
Management, Inc., applicants' investment adviser, to oversee the 
distribution of these amounts to shareholders.
    Filing Dates: April 21, 2005 and amended June 21, 2005.
    Applicant's Address: 100 Heritage Reserve, Menomnee Falls, 
Wisconsin 53051.

Strong Opportunity Fund II, Inc.

[File No. 811-6552]

    Summary: As part of the merger of the Strong Funds family into the 
Wells Fargo Advantage Funds family, a series of the Strong Funds, 
Strong Opportunity Fund II, Inc., (``Fund or Applicant'') will be 
merged into the Wells Fargo Variable Trust Opportunity Fund. Applicant 
seeks an order declaring that is has ceased to be an investment 
company. On August 13, 2004, the board of directors of the Strong 
Variable Insurance Funds, Inc. approved the merger of the Fund into the 
Wells Fargo Variable Trust Opportunity Fund. On December 10, 2004, 
shareholders approved the merger. Expenses of approximately $104,205.20 
were incurred in connection with the merger of the Strong Funds family 
into Wells Fargo Advantage Funds family. All expenses incurred in 
connection with the merger were paid by Wells Fargo Funds Management, 
LLC and Strong Financial Corporation. Certain contingent rights, claims 
and liabilities of each applicant relating to shareholder class actions 
and derivative actions involving late trading and market timing 
allegations were transferred to a liquidating trust for the benefit of 
each applicant's former shareholders. Upon resolution of these claims 
by the liquidating trust, the trustees will distribute any net proceeds 
to former shareholders in a manner consistent with applicable law and 
the fiduciary duties of the trustees. In addition, each applicant's 
former shareholders may be entitled to certain amounts paid pursuant to 
regulatory settlements of market timing and related investigations. An 
independent distribution consultant was retained by Strong Capital 
Management, Inc. applicants' investment adviser, to oversee the 
distribution of these amounts to shareholders.
    Filing Dates: April 21, 2005, and amended June 21, 2005.
    Applicant's Address: 100 Heritage Reserve, Menomnee Falls, 
Wisconsin 53051.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Jill M. Peterson,
Assistant Secretary.
[FR Doc. E5-4196 Filed 8-4-05; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.