Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 5087-5090 [E7-1718]

Download as PDF Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices the NRC has determined that the proposed action will not have a significant effect on the quality of the human environment. Thus, the NRC has not prepared an environmental impact statement for the proposed action. III. Further Information sroberts on PROD1PC70 with NOTICES Documents related to this action, including the application for amendment and supporting documentation, are available electronically at the NRC’s Electronic Reading Room at https://www.nrc.gov/ reading-rm/adams.html. From this site, you can access the NRC’s Agencywide Document Access and Management System (ADAMS), which provides text and image files of NRC’s public documents. If you do not have access to ADAMS, or if there are problems in accessing the documents located in ADAMS, contact the NRC Public Document Room (PDR) Reference staff at 1–800–397–4209, 301–415–4737, or by e-mail to pdr@nrc.gov. The documents and ADAMS accession numbers related to this notice are: 1. Michael C. Brower, High Energy Devices, LLC, letter to Kevin Null, U.S. Nuclear Regulatory Commission, December 22, 2006 (ADAMS Accession No. ML063630413). 2. U.S. Nuclear Regulatory Commission, ‘‘Environmental Review Guidance for Licensing Actions Associated with NMSS Programs,’’ NUREG–1748, August 2003. 3. U.S. Nuclear Regulatory Commission, ‘‘Generic Environmental Impact Statement in Support of Rulemaking on Radiological Criteria for License Termination of NRC-Licensed Nuclear Facilities,’’ NUREG–1496, August 1994. 4. NRC, NUREG–1757, ‘‘Consolidated NMSS Decommissioning Guidance,’’ Volumes 1–3, September 2003. Documents may also be viewed electronically on the public computers located at the NRC’s PDR, O 1 F21, One White Flint North, 11555 Rockville Pike, Rockville, MD 20852. The PDR reproduction contractor will copy documents for a fee. Dated at Lisle, Illinois, this 23rd day of January 2007. For the Nuclear Regulatory Commission. Jamnes L. Cameron, Chief, Decommissioning Branch, Division of Nuclear Materials Safety, Region III. [FR Doc. E7–1729 Filed 2–1–07; 8:45 am] BILLING CODE 7590–01–P VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 NUCLEAR REGULATORY COMMISSION Advisory Committee on Reactor Safeguards (ACRS) Subcommittee Meeting on Materials, Metallurgy, and Reactor Fuels; Notice of Meeting The ACRS Subcommittee on Materials, Metallurgy, and Reactor Fuels will hold a meeting on February 21, 2007, Room T–2B3, 11545 Rockville Pike, Rockville, Maryland. The entire meeting will be open to public attendance. The agenda for the subject meeting shall be as follows: Wednesday, February 21, 2007—1 p.m. until the conclusion of business. The Subcommittee will hear from the NRC staff about the actions resulting from the Wolf Creek Pipe Cracking event. The Subcommittee will hear presentations by and hold discussions with representatives of the NRC staff, their contractors, representatives of the nuclear industry, and other interested persons regarding this matter. The Subcommittee will gather information, analyze relevant issues and facts, and formulate proposed positions and actions, as appropriate, for deliberation by the full Committee. Members of the public desiring to provide oral statements and/or written comments should notify the Designated Federal Official, Mr. Gary Hammer (telephone 301/415–7363) five days prior to the meeting, if possible, so that appropriate arrangements can be made. Electronic recordings will be permitted. Further information regarding this meeting can be obtained by contacting the Designated Federal Official between 7:15 a.m. and 5 p.m. (ET). Persons planning to attend this meeting are urged to contact the above named individual at least two working days prior to the meeting to be advised of any potential changes to the agenda. Dated: January 26, 2007. Eric A. Thornsbury, Acting Branch Chief, ACRS/ACNW. [FR Doc. E7–1723 Filed 2–1–07; 8:45 am] BILLING CODE 7590–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–27689] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 January 26, 2007. The following is a notice of applications for deregistration under PO 00000 Frm 00090 Fmt 4703 Sfmt 4703 5087 section 8(f) of the Investment Company Act of 1940 for the month of January, 2007. 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 February 21, 2007, 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, U.S. Securities and Exchange Commission, 100 F Street, NE., Washington, DC 20549– 1090. 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 20549–4041. Boston Advisors Trust [File No. 811– 9675] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 18, 2005, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $32,088 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on January 11, 2007. Applicant’s Address: One Federal St., Boston, MA 02110. Credit Suisse New York Municipal Fund [File No. 811–4964] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 17, 2006, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $6,000 incurred in connection with the liquidation were paid by Credit Suisse Asset Management, LLC, applicant’s investment adviser. Applicant has retained $9,535 in cash for the payment of remaining liquidation expenses. Filing Date: The application was filed on December 27, 2006. Applicant’s Address: C/O Credit Suisse Asset Management, LLC, Eleven Madison Ave., New York, NY 10010. E:\FR\FM\02FEN1.SGM 02FEN1 5088 Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices Morgan Stanley Global Utilities Fund [File No. 811–7119] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 8, 2006, applicant transferred its assets to Morgan Stanley Utilities Fund, based on net asset value. Expenses of approximately $272,500 incurred in connection with the reorganization were paid by Morgan Stanley Investment Advisors Inc., applicant’s investment adviser. Filing Dates: The application was filed on December 7, 2006, and amended on January 18, 2007. Applicant’s Address: Morgan Stanley Investment Advisors Inc., 1221 Avenue of the Americas, New York, NY 10020. Investment Advisors, Inc., applicants’ investment adviser. Filing Date: The applications were filed on December 22, 2006. Applicants’ Address: 1010 Grand Blvd., Kansas City, MO 64106. Morgan Stanley Balanced Income Fund [File No. 811–7243] UMB Scout Balanced Fund, Inc. [File No. 811–7323] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 20, 2004, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $15,250 incurred in connection with the liquidation were paid by Scout Investment Advisors, Inc., applicant’s investment adviser. Filing Date: The application was filed on December 22, 2006. Applicant’s Address: 1010 Grand Blvd., Kansas City, MO 64106. Morgan Stanley Income Builder Fund [File No. 811–7575] The Jundt Growth Fund, Inc. [File No. 811–6317] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On September 15, 2006, each applicant transferred its assets to Morgan Stanley Balanced Fund, based on net asset value. Expenses of approximately $186,000 and $181,000, respectively, incurred in connection with the reorganizations were paid by Morgan Stanley Investment Advisors Inc., applicants’ investment adviser. Filing Dates: The applications were filed on November 20, 2006, and amended on January 18, 2007. Applicants’ Address: Morgan Stanley Investment Advisors Inc., 1221 Avenue of the Americas, New York, NY 10020. Jundt Funds, Inc. [File No. 811–9128] UMB Scout Money Market Fund, Inc. [File No. 811–3528] UMB Scout Tax-Free Money Market Fund, Inc. [File No. 811–3556] UMB Scout Stock Fund, Inc. [File No. 811–3557] UMB Scout Bond Fund, Inc. [File No. 811–3558] UMB Scout WorldWide Fund, Inc. [File No. 811–7472] sroberts on PROD1PC70 with NOTICES UMB Scout Kansas Tax-Exempt Bond Fund, Inc. [File No. 811–8513] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. Between April 1, 2005 and April 12, 2005, each applicant transferred its assets to corresponding series of UMB Scout Funds, based on net asset value. Expenses of approximately $15,250 incurred in connection with each reorganization were paid by Scout VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 American Eagle Funds, Inc. [File No. 811–9699] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On November 30, 2006, each applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $61,200, $176,549 and $47,624, respectively, incurred in connection with the liquidations were paid by each applicant. Filing Date: The applications were filed on December 13, 2006. Applicants’ Address: 301 Carlson Parkway, Suite 120, Minnetonka, MN 55305. Bremer Investment Funds, Inc. [File No. 811–7919] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 13, 2006, applicant transferred its assets to T. Rowe Price Blue Chip Growth Fund, Inc. and T. Rowe Price New Income Fund, Inc., based on net asset value. Expenses of $179,475 incurred in connection with the reorganization were paid by Bremer Trust, National Association, applicant’s investment adviser. Filing Date: The application was filed on December 15, 2006. Applicant’s Address: 445 Minnesota St., Suite 2000, St. Paul, MN 55101. Putnam Managed High Yield Trust [File No. 811–7658] Summary: Applicant, a closed-end investment company, seeks an order PO 00000 Frm 00091 Fmt 4703 Sfmt 4703 declaring that it has ceased to be an investment company. On October 30, 2006, applicant transferred its assets to Putnam High Yield Trust, based on net asset value. Expenses of $249,360 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on November 8, 2006, and amended on December 22, 2006. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Oppenheimer Total Return Bond Fund [File No. 811–21268] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 24, 2006, applicant transferred its assets to Oppenheimer Core Bond Fund, a series of Oppenheimer Integrity Funds, based on net asset value. Expenses of $35,663 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on August 9, 2006, and amended on January 11, 2007 and January 23, 2007. Applicant’s Address: 6803 S. Tucson Way, Centennial, CO 80112. Tep Fund, Inc. [File No. 811–3609] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On November 28, 2006, applicant merged with Tep Acquisition, Inc., a newly formed New York corporation, with applicant being the surviving entity. As a result of the reorganization, applicant has two beneficial shareholders and will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Applicant is not presently making a public offering of its securities and does not propose to make a public offering. Filing Dates: The application was filed on November 29, 2006, and amended on January 11, 2007 and January 25, 2007. Applicant’s Address: 1675 Broadway, 16th Floor, New York, NY 10019. Credit Suisse Alternative Capital Event Driven Master Fund, LLC [811–21738] Credit Suisse Alternative Capital Relative Value Master Fund, LLC [811– 21740] Credit Suisse Alternative Capital Tactical Trading Master Fund, LLC [811–21741] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Each applicant serves as a master fund for two feeder E:\FR\FM\02FEN1.SGM 02FEN1 Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices funds in a master-feeder structure. Each applicant is beneficially owned by an affiliate of applicants’ investment adviser, who is the sole unitholder of the respective feeder funds. Applicants are not presently making a public offering of their securities and do not propose to make a public offering. Each applicant will continue to operate as a private investment vehicle in reliance on section 3(c)(1) of the Act. Filing Date: The applications were filed on January 3, 2007. Applicants’ Address: 11 Madison Ave., 13th Floor, New York, NY 10010. Credit Suisse Alternative Capital Relative Value Fund, LLC [811–21660] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant has one remaining shareholder, who is an affiliate of applicant’s investment adviser. Applicant is not presently making a public offering of its securities and does not propose to make a public offering. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Date: The application was filed on January 3, 2007. Applicant’s Address: 11 Madison Ave., 13th Floor, New York, NY 10010. Credit Suisse Alternative Capital Relative Value Institutional Fund, LLC [811–21642] Credit Suisse Alternative Capital Tactical Trading Institutional Fund, LLC [811–21643] Credit Suisse Alternative Capital Event Driven Institutional Fund, LLC [811– 21645] Credit Suisse Alternative Capital Event Driven Fund, LLC [811–21659] sroberts on PROD1PC70 with NOTICES Credit Suisse Alternative Capital Tactical Trading Fund, LLC [811– 21661] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Each applicant conducted a tender offer, which provided that all unitholders who tendered their units would receive the applicant’s per unit net asset value as of December 29, 2006. As of December 29, 2006, each applicant had one remaining unitholder, an affiliate of the applicants’ investment adviser. Applicants are not presently making a public offering of their securities and do not propose to make a public offering. Each applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 Filing Date: The applications were filed on January 3, 2007. Applicant’s Address: 11 Madison Ave., 13th Floor, New York, NY 10010. Travelers Series Trust [File No. 811– 6465] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 26, 2006 and April 27, 2006, Applicant made distributions of its assets to its shareholders in connection with its merger with various series of Met Investors Series Trust and Metropolitan Series Fund, Inc. Expenses of $1,188,978.67 were incurred in connection with the merger. These expenses were paid by each series of the trust on a pro rata basis based on total net assets, except for the U.S. Government Securities Portfolio, whose expenses were paid by the surviving portfolio, the U.S. Government Portfolio, a series of the Metropolitan Series Fund, Inc. Filing Dates: The application was filed on October 3, 2006, and amended on January 10, 2007. Applicant’s Address: One Cityplace, Hartford, CT 06103. Capital Appreciation Fund [File No. 811–3429] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 26, 2006, Applicant made a distribution of its assets to its shareholders in connection with its merger with Janus Capital Appreciation Portfolio, a series of Met Investors Series Trust. Expenses of $200,146.06 were incurred in connection with the merger. These expenses were paid by Metropolitan Life Insurance Company and/or its affiliates. Metropolitan Life Insurance Company is an affiliate of the trust’s investment adviser. Filing Date: The application was filed on October 3, 2006. Applicant’s Address: One Cityplace, Hartford, CT 06103. High Yield Bond Trust [File No. 811– 3428] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 26, 2006, Applicant made a distribution of its assets to its shareholders in connection with its merger with Western Asset Management High Yield Bond Portfolio, a series of Metropolitan Series Fund, Inc. Expenses of $58,910.27 were incurred in connection with the merger. These expenses were paid by Metropolitan Life Insurance Company and/or its affiliates. PO 00000 Frm 00092 Fmt 4703 Sfmt 4703 5089 Metropolitan Life Insurance Company is an affiliate of the trust’s investment adviser. Filing Date: The application was filed on October 3, 2006. Applicant’s Address: One Cityplace, Hartford, CT 06103. Managed Assets Trust [File No. 811– 3568] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 26, 2006, Applicant made a distribution of its assets to its shareholders in connection with its merger with Legg Mason Partners Managed Assets Portfolio, a series of Met Investors Series Trust. Expenses of $51,670.16 were incurred in connection with the merger. These expenses were paid by Metropolitan Life Insurance Company and/or its affiliates. Metropolitan Life Insurance Company is an affiliate of the trust’s investment adviser. Filing Date: The application was filed on October 3, 2006. Applicant’s Address: One Cityplace, Hartford, CT 06103. Money Market Portfolio [File No. 811– 3274] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 26, 2006, Applicant made a distribution of its assets to its shareholders in connection with its merger with BlackRock Money Market Portfolio, a series of Metropolitan Series Fund, Inc. Expenses of $74,214.31 were incurred in connection with the merger. These expenses were paid by the Money Market Portfolio. Filing Date: The application was filed on October 3, 2006. Applicant’s Address: One Cityplace, Hartford, CT 06103. Financial Investors Variable Insurance Trust [File No. 811–10215] Summary: Financial Investors Variable Insurance Trust seeks an order declaring that it has ceased to be an investment company. On February 22, 2006, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $12,009 incurred in connection with the liquidation were paid by First Tennessee Bank N.A., applicant’s sponsor. Filing Dates: The application was filed on September 22, 2006 and amended on November 30, 2006. Applicant’s Address: Financial Investors Variable Insurance Trust, 1625 Broadway, Suite 2200, Denver, CO 80202. E:\FR\FM\02FEN1.SGM 02FEN1 5090 Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E7–1718 Filed 2–1–07; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION sroberts on PROD1PC70 with NOTICES Sunshine Act Meetings Notice is hereby given, pursuant to the provisions of the Government in the Sunshine Act, Pub. L. 94–409, that the Securities and Exchange Commission will hold the following meetings during the week of February 5, 2007: An Open Meeting will be held on Wednesday, February 7, 2007 at 10 a.m. in the Auditorium, Room LL–002, and Closed Meetings will be held on Wednesday, February 7, 2007 at 11 a.m. and Thursday, February 8, 2007 at 2 p.m. Commissioners, Counsels to the Commissioners, the Secretary to the Commission, and recording secretaries will attend the Closed Meetings. Certain staff members who have an interest in the matters may also be present. The General Counsel of the Commission, or his designee, has certified that, in his opinion, one or more of the exemptions set forth in 5 U.S.C. 552b(c)(3), (4), (5), (7), (8), 9(B) and (10) and 17 CFR 200.402(a)(3), (4), (5), (7), (8), 9(ii) and (10) permit consideration of the scheduled matters at the Closed Meetings. Commissioner Nazareth as duty officer, voted to consider the items listed for the closed meetings in closed session. The subject matter of the Open Meeting scheduled for Wednesday, February 7, 2007 at 10 a.m. will be: The Commission will hear oral argument on an appeal by John A. Carley, Eugene C. Geiger, Thomas A. Kaufmann, Edward H. Price, and Christopher H. Zacharias from an initial decision of an administrative law judge. Carley and Zacharias were officers and directors of Starnet Communications International, Inc. Geiger and Kaufmann were associated persons of Spencer Edwards, Inc., a registered broker-dealer. Price was president, chief executive officer, and chief compliance officer of Spencer Edwards and supervised Geiger and Kaufmann. The law judge found that Carley and Zacharias violated, and Geiger and Kaufmann willfully violated, Sections 5(a) and 5(c) of the Securities Act of VerDate Aug<31>2005 16:13 Feb 01, 2007 Jkt 211001 1933 by offering to sell, selling, and delivering to members of the public shares of Starnet common stock when no registration statement was filed or in effect with respect to those securities and no exemption from registration was available. The law judge found that Price failed reasonably to supervise Geiger and Kaufmann. The law judge found further that Carley and Zacharias violated the antifraud provisions of the securities laws by filing with the Commission false and misleading current and annual reports. The law judge also found that Zacharias violated Section 16(a) of the Securities Exchange Act of 1934 and Exchange Act Rule 16a– 3 by failing to file a required Form 4. The law judge imposed cease-anddesist orders on Carley, Zacharias, Geiger, and Kaufmann, barred Geiger and Kaufmann from associating with any broker or dealer, and barred Price from associating with any broker or dealer in a supervisory capacity. The law judge ordered Carley and Zacharias each to disgorge an amount representing payments made to them in connection with their unregistered sale of shares of Starnet common stock. The law judge also ordered Geiger and Kaufmann each to disgorge fifty percent of the net commissions that they earned on all Starnet trades attributable to their joint account number at Spencer Edwards from January 1999 through February 2001. The law judge imposed penalties of $400,000 against Geiger, $300,000 against Kaufmann, and $150,000 against Price. Carley, Zacharias, Geiger, Kaufmann, and Price appeal the law judge’s findings of violation and the sanctions imposed by the law judge. Among the issues likely to be considered are: (1) Whether respondents committed the alleged violations; and (2) If so, whether sanctions should be imposed in the public interest. The subject matter of the Closed Meeting scheduled for Wednesday, February 7, 2007 at 11 a.m. will be: post-argument discussion. The subject matter of the Closed Meeting scheduled for Thursday, February 8, 2007 will be: regulatory matter regarding financial institution; formal orders of investigation; institution and settlement of injunctive actions; institution and settlement of administrative proceedings of an enforcement nature; resolution of litigation claims; an adjudicatory matter; and other matters relating to enforcement proceedings. At times, changes in Commission priorities require alterations in the scheduling of meeting items. PO 00000 Frm 00093 Fmt 4703 Sfmt 4703 For further information and to ascertain what, if any, matters have been added, deleted or postponed, please contact: The Office of the Secretary at (202) 551–5400. Dated: January 31, 2007. Nancy M. Morris, Secretary. [FR Doc. 07–474 Filed 1–31–07; 11:02 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [File No. 500–1] In the Matter of Icon International Holdings, Inc., Interchange Medical, Inc., Outsource International, Inc., and Smart Choice Automotive Group, Inc.; Order of Suspension of Trading January 31, 2007. It appears to the Securities and Exchange Commission that there is a lack of current and accurate information concerning the securities of Icon International Holdings, Inc. because it has not filed any periodic reports since the period ended March 31, 2001. It appears to the Securities and Exchange Commission that there is a lack of current and accurate information concerning the securities of Interchange Medical, Inc. because it has not filed any periodic reports since the period ended September 30, 2002. It appears to the Securities and Exchange Commission that there is a lack of current and accurate information concerning the securities of Outsource International, Inc. because it has not filed any periodic reports since the period ended April 1, 2001. It appears to the Securities and Exchange Commission that there is a lack of current and accurate information concerning the securities of Smart Choice Automotive Group, Inc. because it has not filed any periodic reports since the period ended January 31, 2002. The Commission is of the opinion that the public interest and the protection of investors require a suspension of trading in the securities of the above-listed companies. Therefore, it is ordered, pursuant to Section 12(k) of the Securities Exchange Act of 1934, that trading in the abovelisted companies is suspended for the period from 9:30 a.m. EST on January 31, 2007, through 11:59 p.m. EST on February 13, 2007. E:\FR\FM\02FEN1.SGM 02FEN1

Agencies

[Federal Register Volume 72, Number 22 (Friday, February 2, 2007)]
[Notices]
[Pages 5087-5090]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-1718]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-27689]


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

 January 26, 2007.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
January, 2007. 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 February 
21, 2007, 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, U.S. Securities and Exchange Commission, 100 
F Street, NE., Washington, DC 20549-1090.
    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 20549-4041.

Boston Advisors Trust [File No. 811-9675]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 18, 2005, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $32,088 incurred in connection with the liquidation were 
paid by applicant.
    Filing Date: The application was filed on January 11, 2007.
    Applicant's Address: One Federal St., Boston, MA 02110.

Credit Suisse New York Municipal Fund [File No. 811-4964]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 17, 2006, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $6,000 incurred in connection with the liquidation were 
paid by Credit Suisse Asset Management, LLC, applicant's investment 
adviser. Applicant has retained $9,535 in cash for the payment of 
remaining liquidation expenses.
    Filing Date: The application was filed on December 27, 2006.
    Applicant's Address: C/O Credit Suisse Asset Management, LLC, 
Eleven Madison Ave., New York, NY 10010.

[[Page 5088]]

Morgan Stanley Global Utilities Fund [File No. 811-7119]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 8, 2006, applicant transferred 
its assets to Morgan Stanley Utilities Fund, based on net asset value. 
Expenses of approximately $272,500 incurred in connection with the 
reorganization were paid by Morgan Stanley Investment Advisors Inc., 
applicant's investment adviser.
    Filing Dates: The application was filed on December 7, 2006, and 
amended on January 18, 2007.
    Applicant's Address: Morgan Stanley Investment Advisors Inc., 1221 
Avenue of the Americas, New York, NY 10020.

Morgan Stanley Balanced Income Fund [File No. 811-7243]

Morgan Stanley Income Builder Fund [File No. 811-7575]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On September 15, 2006, each applicant 
transferred its assets to Morgan Stanley Balanced Fund, based on net 
asset value. Expenses of approximately $186,000 and $181,000, 
respectively, incurred in connection with the reorganizations were paid 
by Morgan Stanley Investment Advisors Inc., applicants' investment 
adviser.
    Filing Dates: The applications were filed on November 20, 2006, and 
amended on January 18, 2007.
    Applicants' Address: Morgan Stanley Investment Advisors Inc., 1221 
Avenue of the Americas, New York, NY 10020.

UMB Scout Money Market Fund, Inc. [File No. 811-3528]

UMB Scout Tax-Free Money Market Fund, Inc. [File No. 811-3556]

UMB Scout Stock Fund, Inc. [File No. 811-3557]

UMB Scout Bond Fund, Inc. [File No. 811-3558]

UMB Scout WorldWide Fund, Inc. [File No. 811-7472]

UMB Scout Kansas Tax-Exempt Bond Fund, Inc. [File No. 811-8513]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. Between April 1, 2005 and April 12, 2005, 
each applicant transferred its assets to corresponding series of UMB 
Scout Funds, based on net asset value. Expenses of approximately 
$15,250 incurred in connection with each reorganization were paid by 
Scout Investment Advisors, Inc., applicants' investment adviser.
    Filing Date: The applications were filed on December 22, 2006.
    Applicants' Address: 1010 Grand Blvd., Kansas City, MO 64106.

UMB Scout Balanced Fund, Inc. [File No. 811-7323]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 20, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $15,250 incurred in connection with the 
liquidation were paid by Scout Investment Advisors, Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on December 22, 2006.
    Applicant's Address: 1010 Grand Blvd., Kansas City, MO 64106.

The Jundt Growth Fund, Inc. [File No. 811-6317]

Jundt Funds, Inc. [File No. 811-9128]

American Eagle Funds, Inc. [File No. 811-9699]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On November 30, 2006, each applicant made 
a liquidating distribution to its shareholders, based on net asset 
value. Expenses of approximately $61,200, $176,549 and $47,624, 
respectively, incurred in connection with the liquidations were paid by 
each applicant.
    Filing Date: The applications were filed on December 13, 2006.
    Applicants' Address: 301 Carlson Parkway, Suite 120, Minnetonka, MN 
55305.

Bremer Investment Funds, Inc. [File No. 811-7919]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 13, 2006, applicant transferred 
its assets to T. Rowe Price Blue Chip Growth Fund, Inc. and T. Rowe 
Price New Income Fund, Inc., based on net asset value. Expenses of 
$179,475 incurred in connection with the reorganization were paid by 
Bremer Trust, National Association, applicant's investment adviser.
    Filing Date: The application was filed on December 15, 2006.
    Applicant's Address: 445 Minnesota St., Suite 2000, St. Paul, MN 
55101.

Putnam Managed High Yield Trust [File No. 811-7658]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On October 
30, 2006, applicant transferred its assets to Putnam High Yield Trust, 
based on net asset value. Expenses of $249,360 incurred in connection 
with the reorganization were paid by applicant.
    Filing Dates: The application was filed on November 8, 2006, and 
amended on December 22, 2006.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Oppenheimer Total Return Bond Fund [File No. 811-21268]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 24, 2006, applicant transferred its 
assets to Oppenheimer Core Bond Fund, a series of Oppenheimer Integrity 
Funds, based on net asset value. Expenses of $35,663 incurred in 
connection with the reorganization were paid by applicant.
    Filing Dates: The application was filed on August 9, 2006, and 
amended on January 11, 2007 and January 23, 2007.
    Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.

Tep Fund, Inc. [File No. 811-3609]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On November 
28, 2006, applicant merged with Tep Acquisition, Inc., a newly formed 
New York corporation, with applicant being the surviving entity. As a 
result of the reorganization, applicant has two beneficial shareholders 
and will continue to operate as a private investment fund in reliance 
on section 3(c)(1) of the Act. Applicant is not presently making a 
public offering of its securities and does not propose to make a public 
offering.
    Filing Dates: The application was filed on November 29, 2006, and 
amended on January 11, 2007 and January 25, 2007.
    Applicant's Address: 1675 Broadway, 16th Floor, New York, NY 10019.

Credit Suisse Alternative Capital Event Driven Master Fund, LLC [811-
21738]

Credit Suisse Alternative Capital Relative Value Master Fund, LLC [811-
21740]

Credit Suisse Alternative Capital Tactical Trading Master Fund, LLC 
[811-21741]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. Each 
applicant serves as a master fund for two feeder

[[Page 5089]]

funds in a master-feeder structure. Each applicant is beneficially 
owned by an affiliate of applicants' investment adviser, who is the 
sole unitholder of the respective feeder funds. Applicants are not 
presently making a public offering of their securities and do not 
propose to make a public offering. Each applicant will continue to 
operate as a private investment vehicle in reliance on section 3(c)(1) 
of the Act.
    Filing Date: The applications were filed on January 3, 2007.
    Applicants' Address: 11 Madison Ave., 13th Floor, New York, NY 
10010.

Credit Suisse Alternative Capital Relative Value Fund, LLC [811-21660]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant has 
one remaining shareholder, who is an affiliate of applicant's 
investment adviser. Applicant is not presently making a public offering 
of its securities and does not propose to make a public offering. 
Applicant will continue to operate as a private investment fund in 
reliance on section 3(c)(1) of the Act.
    Filing Date: The application was filed on January 3, 2007.
    Applicant's Address: 11 Madison Ave., 13th Floor, New York, NY 
10010.

Credit Suisse Alternative Capital Relative Value Institutional Fund, 
LLC [811-21642]

Credit Suisse Alternative Capital Tactical Trading Institutional Fund, 
LLC [811-21643]

Credit Suisse Alternative Capital Event Driven Institutional Fund, LLC 
[811-21645]

Credit Suisse Alternative Capital Event Driven Fund, LLC [811-21659]

Credit Suisse Alternative Capital Tactical Trading Fund, LLC [811-
21661]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. Each 
applicant conducted a tender offer, which provided that all unitholders 
who tendered their units would receive the applicant's per unit net 
asset value as of December 29, 2006. As of December 29, 2006, each 
applicant had one remaining unitholder, an affiliate of the applicants' 
investment adviser. Applicants are not presently making a public 
offering of their securities and do not propose to make a public 
offering. Each applicant will continue to operate as a private 
investment fund in reliance on section 3(c)(1) of the Act.
    Filing Date: The applications were filed on January 3, 2007.
    Applicant's Address: 11 Madison Ave., 13th Floor, New York, NY 
10010.

Travelers Series Trust [File No. 811-6465]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 26, 2006 and April 27, 2006, 
Applicant made distributions of its assets to its shareholders in 
connection with its merger with various series of Met Investors Series 
Trust and Metropolitan Series Fund, Inc. Expenses of $1,188,978.67 were 
incurred in connection with the merger. These expenses were paid by 
each series of the trust on a pro rata basis based on total net assets, 
except for the U.S. Government Securities Portfolio, whose expenses 
were paid by the surviving portfolio, the U.S. Government Portfolio, a 
series of the Metropolitan Series Fund, Inc.
    Filing Dates: The application was filed on October 3, 2006, and 
amended on January 10, 2007.
    Applicant's Address: One Cityplace, Hartford, CT 06103.

Capital Appreciation Fund [File No. 811-3429]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 26, 2006, Applicant made a 
distribution of its assets to its shareholders in connection with its 
merger with Janus Capital Appreciation Portfolio, a series of Met 
Investors Series Trust. Expenses of $200,146.06 were incurred in 
connection with the merger. These expenses were paid by Metropolitan 
Life Insurance Company and/or its affiliates. Metropolitan Life 
Insurance Company is an affiliate of the trust's investment adviser.
    Filing Date: The application was filed on October 3, 2006.
    Applicant's Address: One Cityplace, Hartford, CT 06103.

High Yield Bond Trust [File No. 811-3428]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 26, 2006, Applicant made a 
distribution of its assets to its shareholders in connection with its 
merger with Western Asset Management High Yield Bond Portfolio, a 
series of Metropolitan Series Fund, Inc. Expenses of $58,910.27 were 
incurred in connection with the merger. These expenses were paid by 
Metropolitan Life Insurance Company and/or its affiliates. Metropolitan 
Life Insurance Company is an affiliate of the trust's investment 
adviser.
    Filing Date: The application was filed on October 3, 2006.
    Applicant's Address: One Cityplace, Hartford, CT 06103.

Managed Assets Trust [File No. 811-3568]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 26, 2006, Applicant made a 
distribution of its assets to its shareholders in connection with its 
merger with Legg Mason Partners Managed Assets Portfolio, a series of 
Met Investors Series Trust. Expenses of $51,670.16 were incurred in 
connection with the merger. These expenses were paid by Metropolitan 
Life Insurance Company and/or its affiliates. Metropolitan Life 
Insurance Company is an affiliate of the trust's investment adviser.
    Filing Date: The application was filed on October 3, 2006.
    Applicant's Address: One Cityplace, Hartford, CT 06103.

Money Market Portfolio [File No. 811-3274]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 26, 2006, Applicant made a 
distribution of its assets to its shareholders in connection with its 
merger with BlackRock Money Market Portfolio, a series of Metropolitan 
Series Fund, Inc. Expenses of $74,214.31 were incurred in connection 
with the merger. These expenses were paid by the Money Market 
Portfolio.
    Filing Date: The application was filed on October 3, 2006.
    Applicant's Address: One Cityplace, Hartford, CT 06103.

Financial Investors Variable Insurance Trust [File No. 811-10215]

    Summary: Financial Investors Variable Insurance Trust seeks an 
order declaring that it has ceased to be an investment company. On 
February 22, 2006, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $12,009 incurred in 
connection with the liquidation were paid by First Tennessee Bank N.A., 
applicant's sponsor.
    Filing Dates: The application was filed on September 22, 2006 and 
amended on November 30, 2006.
    Applicant's Address: Financial Investors Variable Insurance Trust, 
1625 Broadway, Suite 2200, Denver, CO 80202.


[[Page 5090]]


    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
 [FR Doc. E7-1718 Filed 2-1-07; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.