Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 16835-16837 [E7-6373]

Download as PDF Federal Register / Vol. 72, No. 65 / Thursday, April 5, 2007 / Notices the intervening combustibles should not affect the capability of the installed suppression and detection system to detect and mitigate a fire, the underlying purpose of 10 CFR 50.48 and Appendix R is achieved. Therefore, the special circumstances required by 10 CFR 50.12(a)(2) for the granting of an exemption from 10 CFR 50.48 and Appendix R to 10 CFR 50 exist. 4.0 Conclusion Accordingly, the Commission has determined that, pursuant to 10 CFR 50.12, the revision to the exemption is authorized by law, will not present an undue risk to the public health and safety, and is consistent with the common defense and security. Also, special circumstances are present. Therefore, the Commission hereby grants the TVA a revision to the exemption from the requirements of Section III.G.2 of Appendix R to 10 CFR 50 for the Browns Ferry Nuclear Plant, Units 1, 2 and 3. Pursuant to 10 CFR 51.32, the Commission has determined that the granting of this exemption will not have a significant effect on the quality of the human environment (22 FR 9036). This exemption is effective upon issuance. Dated at Rockville, Maryland, this 29th day of March 2007. For the Nuclear Regulatory Commission. Catherine Haney, Director, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation. [FR Doc. 07–1696 Filed 4–4–07; 8:45 am] BILLING CODE 7590–01–P UNITED STATES POSTAL SERVICE BOARD OF GOVERNORS Sunshine Act Meeting; Notification of Item Added to Meeting Agenda DATE OF MEETING: STATUS: March 28, 2007. Closed. 72 FR 14312, March 27, 2007. ADDITION: Proposed Filing with the Postal Regulatory Commission for an Extension of the Market Test for Repositionable Notes. At its closed meeting on March 28, 2007, the Board of Governors of the United States Postal Service voted unanimously to add this item to the agenda of its closed meeting and that no earlier announcement was possible. The General Counsel of the United States Postal Service certified that in her opinion discussion of this item could be properly closed to public observation. jlentini on PROD1PC65 with NOTICES PREVIOUS ANNOUNCEMENT: VerDate Aug<31>2005 17:37 Apr 04, 2007 Jkt 211001 CONTACT PERSON FOR MORE INFORMATION: Wendy A. Hocking, Secretary of the Board, U.S. Postal Service, 475 L’Enfant Plaza, SW., Washington, DC 20260– 1000. Wendy A. Hocking, Secretary. [FR Doc. 07–1717 Filed 4–3–07; 3:13 pm] BILLING CODE 7710–12–M SECURITIES AND EXCHANGE COMMISSION [Release No. IC–27771] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 March 30, 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 March 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 April 25, 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. The Preferred Group of Mutual Funds [File No. 811–6602] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 19, 2006, each of applicant’s series transferred its assets to the following corresponding funds, based on net asset value: T. Rowe Price Value Fund, Inc., T. Rowe Price Growth Stock Fund, Inc., T. Rowe Price Mid-Cap Growth Fund, Inc., T. Rowe Price New Horizons Fund, Inc., T. Rowe PO 00000 Frm 00074 Fmt 4703 Sfmt 4703 16835 Price Capital Appreciation Fund, T. Rowe Price International Funds, Inc., T. Rowe Price Short-Term Bond Fund, Inc., T. Rowe Price New Income Fund, Inc. and T. Rowe Price Summit Funds, Inc. Expenses of approximately $490,000 incurred in connection with the reorganization were paid by Caterpillar Investment Management Ltd., applicant’s investment adviser. Filing Dates: The application was filed on July 20, 2006, and amended on October 30, 2006, January 12, 2007 and March 23, 2007. Applicant’s Address: 411 Hamilton Blvd., Suite 1200, Peroria, IL 61602. AIM Floating Rate Fund [File No. 811– 9797] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On April 13, 2006, applicant transferred its assets to AIM Counselor Series Trust, based on net asset value. Expenses of $238,190 incurred in connection with the reorganization were paid by A I M Advisors, Inc., applicant’s investment adviser. Filing Date: The application was filed on February 23, 2007. Applicant’s Address: 11 Greenway Plaza, Suite 100, Houston, TX 77046– 1173. Pioneer Balanced Fund [File No. 811– 1605] Pioneer America Income Trust [File No. 811–5516] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On November 10, 2006, each applicant transferred its assets to corresponding series of Pioneer Series Trust IV, based on net asset values. Expenses of $80,698 and $81,259, respectively, incurred in connection with the reorganizations were paid by each applicant, the acquiring fund, and Pioneer Investment Management, Inc., investment adviser to both applicants and the acquiring fund. Filing Date: The applications were filed on March 5, 2007. Applicants’ Address: 60 State St., Boston, MA 02109. Pioneer Europe Select Fund [File No. 811–10111] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 24, 2005, applicant transferred its assets to Pioneer Europe Select Equity Fund, based on net asset value. Expenses of $23,688 incurred in connection with the reorganization were paid by Pioneer Investment Management, Inc., E:\FR\FM\05APN1.SGM 05APN1 16836 Federal Register / Vol. 72, No. 65 / Thursday, April 5, 2007 / Notices investment adviser to both applicant and the acquiring fund. Filing Date: The application was filed on March 5, 2007. Applicant’s Address: 60 State St., Boston, MA 02109. Pioneer Small Company Fund [File No. 811–7339] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On January 20, 2006, applicant transferred its assets to Pioneer Small Cap Value Fund, based on net asset value. Expenses of $87,781 incurred in connection with the reorganization were paid by applicant, the acquiring fund, and Pioneer Investment Management, Inc., investment adviser to both applicant and the acquiring fund. Filing Date: The application was filed on March 5, 2007. Applicant’s Address: 60 State St., Boston, MA 02109. BlackRock U.S. Government Fund [File No. 811–4077] BlackRock Short Term U.S. Government Fund, Inc. [File No. 811– 6304] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On October 16, 2006, each applicant transferred its assets to corresponding series of BlackRock Funds, based on net asset value. Expenses of $677,572 and $238,614, respectively, incurred in connection with the reorganizations were paid by BlackRock, Inc., the parent company of applicants’ investment adviser. Filing Dates: The applications were filed on January 17, 2007, and amended on March 22, 2007. Applicants’ Address: BlackRock, Inc., 800 Scudders Mill Rd., Plainsboro, NJ 08536. BlackRock U.S. High Yield Fund, Inc. [File No. 811–8699] jlentini on PROD1PC65 with NOTICES Master U.S. High Yield Trust [File No. 811–10019] Summary: Applicants, a feeder fund and a master fund, respectively, in a master-feeder structure, seek an order declaring that each has ceased to be an investment company. On October 16, 2006, each applicant transferred its assets to the High Yield Bond Portfolio, a series of BlackRock Funds, based on net asset value. Expenses of $237,309 and $757, respectively, incurred in connection with the reorganizations were paid by BlackRock, Inc., the parent company of applicants’ investment adviser. VerDate Aug<31>2005 17:37 Apr 04, 2007 Jkt 211001 Filing Dates: The applications were filed on January 17, 2007. BlackRock U.S. High Yield Fund, Inc. amended its application on March 16, 2007 and March 22, 2007. Master U.S. High Yield Trust amended its application on March 22, 2007. Applicants’ Address: BlackRock, Inc., 800 Scudders Mill Rd., Plainsboro, NJ 08536. Merrilll Lynch Disciplined Equity Fund, Inc. [File No. 811–9299] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 28, 2006, applicant transferred its assets to BlackRock Large Cap Core Fund, a series of BlackRock Large Cap Series Fund, Inc., based on net asset value. Expenses of $341,376 incurred in connection with the reorganization were paid by Merrill Lynch & Co. Inc., the parent company of applicant’s investment adviser. Filing Dates: The application was filed on January 17, 2007, and amended on March 22, 2007. Applicant’s Address: BlackRock, Inc., 800 Scudders Mill Rd., Plainsboro, NJ 08536. Pioneer Limited Maturity Bond Fund [File No. 811–6657] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 28, 2001, applicant transferred its assets to Pioneer Bond Fund based on net asset value. Expenses of $76,677 incurred in connection with the reorganization were paid by Pioneer Investment Management, Inc., investment adviser for both applicant and the acquiring fund. Filing Dates: The application was filed on July 2, 2002, and amended on March 5, 2007. Applicant’s Address: 60 State St., Boston, MA 02109. ACM Government Opportunity Fund, Inc. [File No. 811–5595] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On January 26, 2007, applicant transferred its assets to AllianceBernstein Income Fund, Inc., based on net asset value. Expenses of $336,500 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on February 27, 2007, and amended on March 21, 2007. Applicant’s Address: 1345 Avenue of the Americas, New York, NY 10105. PO 00000 Frm 00075 Fmt 4703 Sfmt 4703 AIM Combination Stock & Bond Funds [File No. 811–8066] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On July 18, 2005, applicant transferred its assets to corresponding portfolios of AIM Equity Funds and AIM Funds Group, based on net asset value. Expenses of $535,700 incurred in connection with the reorganization were paid by A I M Advisors, Inc., applicant’s investment adviser. Filing Date: The application was filed on February 23, 2007. Applicant’s Address: 11 Greenway Plaza, Suite 100, Houston, TX 77046– 1173. Sentinel Pennsylvania Tax-Free Trust [File No. 811–4781] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 27, 2006, applicant transferred its assets to Federated Pennsylvania Municipal Income Fund, a series of Federated Municipal Securities Income Trust, based on net asset value. Expenses of $16,810 incurred in connection with the reorganization were paid by Sentinel Asset Management, Inc., applicant’s investment adviser, and Federated Investors, Inc., the acquiring fund’s investment adviser. Filing Dates: The application was filed on February 13, 2007, and amended on March 13, 2007. Applicant’s Address: One National Life Drive, Montpelier, VT 05604. Bailard Opportunity Fund Group, Inc. [File No. 811–6146] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 3, 2006, applicant transferred its assets to corresponding series of HighMark Funds, based on net asset value. Expenses of $949,000 incurred in connection with the reorganization were paid by Bailard, Inc., applicant’s investment adviser, and HighMark Capital Management, Inc., the acquiring fund’s investment adviser. Filing Dates: The application was filed on January 3, 2007, and amended on March 13, 2007. Applicant’s Address: 950 Tower Lane, Suite 1900, Foster City, CA 94404. Smith Barney Fund of Stripped Zero U.S. Treasury Securities [File No. 811– 4324] Smith Barney Fund of Stripped Zero Coupon U.S. Treasury Securities [File No. 811–4583] Summary: Each applicant, a unit investment trust, seeks an order E:\FR\FM\05APN1.SGM 05APN1 Federal Register / Vol. 72, No. 65 / Thursday, April 5, 2007 / Notices declaring that it has ceased to be an investment company. On November 16, 2004, each applicant made its final liquidating distribution, based on net asset value. Applicants incurred no expenses in connection with the liquidations. Filing Dates: The applications were filed on February 27, 2007, and amended on March 19, 2007. Applicants’ Address: 388 Greenwich St., New York, NY 10013. Liberty-Stein Roe Advisor Trust [File No. 811–7955] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On July 27, 2002, applicant transferred its assets to Stein Roe Young Investor Fund, a series of Liberty-Stein-Roe Funds Investment Trust, based on net asset value. Expenses of $274,163 incurred in connection with the reorganization were paid by SteinRoe & Farnham Incorporated, applicant’s investment adviser. Filing Date: The application was filed on February 20, 2007. Applicant’s Address: One Financial Center, Boston, MA 02111. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E7–6373 Filed 4–4–07; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–55549; File No. SR–CHX– 2007–02] Self-Regulatory Organizations; Chicago Stock Exchange, Inc.; Order Granting Accelerated Approval of a Proposed Rule Change To Amend the CHX Fee Schedule on a Retroactive Basis To Clarify the Application of a Credit Against Specialist Fixed Fees jlentini on PROD1PC65 with NOTICES March 28, 2007. I. Introduction On February 12, 2007, the Chicago Stock Exchange, Inc. (‘‘CHX’’ or ‘‘Exchange’’) filed with the Securities and Exchange Commission (‘‘Commission’’), pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Act’’) 1 and Rule 19b-4 thereunder,2 a proposed rule change to amend its Schedule of Participant Fees and Credits (‘‘Schedule’’) on a 1 15 U.S.C. 78s(b)(1). 2 17 CFR 240.19b–4. VerDate Aug<31>2005 17:37 Apr 04, 2007 Jkt 211001 retroactive basis to clarify application of a monthly specialist fixed fee credit. The proposed rule change was published for comment in the Federal Register on March 12, 2007 for a 15-day comment period.3 The comment period ended on March 27, 2007. The Commission received no comments on the proposal. This order grants accelerated approval of the proposed rule change. II. Description of the Proposal The Exchange proposes to amend its Schedule on a retroactive basis to clarify application of a monthly specialist fixed fee credit. Beginning November 2006, the Exchange instituted a monthly specialist fixed fee credit of $25,000, to be applied while the Exchange completed implementation of its new trading model and issues were transitioned from being traded by CHX specialists to a market maker model.4 This proposal clarifies that the Exchange intended that the credit would be applied on a cumulative basis for November and December of 2006, so that the November credit would be $25,000 and the December credit would be $50,000. In addition, the Exchange intended that the credit for January would be reduced to $25,000. Because SR-CHX–2006–37 did not clearly indicate that the credit would be applied on a cumulative basis for the months of November and December and subsequently reduced for the month of January, the CHX submitted the instant proposed rule change to clarify the total amount of the specialist fixed fee credit available for each month: $25,000 for November 2006; $50,000 for December 2006; and $25,000 for January 2007. 16837 and issuers and other persons using any facilities or system which it operates or controls. This proposed rule change would clarify the application of a specialist fixed fee credit that the CHX is offering as an incentive for CHX specialists while the CHX completed its transition to a new market maker trading model. The proposed rule change would reconcile the discrepancy between the manner in which the CHX intended to apply the credit and the description of the credit in SR–CHX–2006–37. The proposal would also clarify that the credit was reduced to $25,000 for the month of January 2007. The Commission finds good cause for approving the proposed rule change prior to the 30th day of the date of publication of the notice thereof in the Federal Register. The proposed rule change clarifies ambiguity about the application of the specialist fixed fee credit. The Commission believes accelerated approval will provide clarity without delay. Therefore, the Commission finds that there is good cause, consistent with Section 19(b)(2) of the Act, to approve the proposed rule change on an accelerated basis. IV. Conclusion It is therefore ordered, pursuant to Section 19(b)(2) of the Act, that the proposed rule change (SR–CHX–2007– 02) be, and hereby is, approved on an accelerated basis. For the Commission, by the Division of Market Regulation, pursuant to delegated authority.7 Florence E. Harmon, Deputy Secretary. [FR Doc. E7–6374 Filed 4–4–07; 8:45 am] III. Discussion and Commission Findings BILLING CODE 8010–01–P The Commission finds that the proposed rule change is consistent with the requirements of the Act and the rules and regulations thereunder applicable to a national securities exchange.5 Specifically, the Commission believes that the proposed rule change is consistent with Section 6(b)(4) of the Act,6 which requires that the rules of an exchange provide for the equitable allocation of reasonable dues, fees, and other charges among members SECURITIES AND EXCHANGE COMMISSION 3 See Securities Exchange Act Release No. 55408 (March 6, 2007), 72 FR 11068. 4 See Securities Exchange Act Release No. 55070 (January 9, 2007), 72 FR 2049 (January 17, 2007) (SR-CHX–2006–37). 5 In approving the proposed rule change, the Commission has considered the proposed rule’s impact on efficiency, competition and capital formation. See 15 U.S.C. 78c(f). 6 15 U.S.C. 78f(b)(4). PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 [Release No. 34–55560; File No. SR–ISE– 2007–23] Self-Regulatory Organizations; International Securities Exchange, LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change Relating to an ISE Stock Exchange Fee Waiver March 29, 2007. Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Act’’) 1 and Rule 19b–4 thereunder,2 notice is hereby given that on March 27, 2007, the International Securities 7 17 CFR 200.30–3(a)(12). U.S.C. 78s(b)(1). 2 17 CFR 240.19b–4. 1 15 E:\FR\FM\05APN1.SGM 05APN1

Agencies

[Federal Register Volume 72, Number 65 (Thursday, April 5, 2007)]
[Notices]
[Pages 16835-16837]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-6373]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-27771]


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

March 30, 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 
March 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 April 25, 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.

 The Preferred Group of Mutual Funds [File No. 811-6602]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 19, 2006, each of applicant's series 
transferred its assets to the following corresponding funds, based on 
net asset value: T. Rowe Price Value Fund, Inc., T. Rowe Price Growth 
Stock Fund, Inc., T. Rowe Price Mid-Cap Growth Fund, Inc., T. Rowe 
Price New Horizons Fund, Inc., T. Rowe Price Capital Appreciation Fund, 
T. Rowe Price International Funds, Inc., T. Rowe Price Short-Term Bond 
Fund, Inc., T. Rowe Price New Income Fund, Inc. and T. Rowe Price 
Summit Funds, Inc. Expenses of approximately $490,000 incurred in 
connection with the reorganization were paid by Caterpillar Investment 
Management Ltd., applicant's investment adviser.
    Filing Dates: The application was filed on July 20, 2006, and 
amended on October 30, 2006, January 12, 2007 and March 23, 2007.
    Applicant's Address: 411 Hamilton Blvd., Suite 1200, Peroria, IL 
61602.

AIM Floating Rate Fund [File No. 811-9797]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 13, 
2006, applicant transferred its assets to AIM Counselor Series Trust, 
based on net asset value. Expenses of $238,190 incurred in connection 
with the reorganization were paid by A I M Advisors, Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on February 23, 2007.
    Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX 
77046-1173.

Pioneer Balanced Fund [File No. 811-1605]

Pioneer America Income Trust [File No. 811-5516]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On November 10, 2006, each applicant 
transferred its assets to corresponding series of Pioneer Series Trust 
IV, based on net asset values. Expenses of $80,698 and $81,259, 
respectively, incurred in connection with the reorganizations were paid 
by each applicant, the acquiring fund, and Pioneer Investment 
Management, Inc., investment adviser to both applicants and the 
acquiring fund.
    Filing Date: The applications were filed on March 5, 2007.
    Applicants' Address: 60 State St., Boston, MA 02109.

Pioneer Europe Select Fund [File No. 811-10111]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 24, 2005, applicant transferred its 
assets to Pioneer Europe Select Equity Fund, based on net asset value. 
Expenses of $23,688 incurred in connection with the reorganization were 
paid by Pioneer Investment Management, Inc.,

[[Page 16836]]

investment adviser to both applicant and the acquiring fund.
    Filing Date: The application was filed on March 5, 2007.
    Applicant's Address: 60 State St., Boston, MA 02109.

Pioneer Small Company Fund [File No. 811-7339]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 20, 2006, applicant transferred 
its assets to Pioneer Small Cap Value Fund, based on net asset value. 
Expenses of $87,781 incurred in connection with the reorganization were 
paid by applicant, the acquiring fund, and Pioneer Investment 
Management, Inc., investment adviser to both applicant and the 
acquiring fund.
    Filing Date: The application was filed on March 5, 2007.
    Applicant's Address: 60 State St., Boston, MA 02109.

BlackRock U.S. Government Fund [File No. 811-4077]

BlackRock Short Term U.S. Government Fund, Inc. [File No. 811-6304]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On October 16, 2006, each applicant 
transferred its assets to corresponding series of BlackRock Funds, 
based on net asset value. Expenses of $677,572 and $238,614, 
respectively, incurred in connection with the reorganizations were paid 
by BlackRock, Inc., the parent company of applicants' investment 
adviser.
    Filing Dates: The applications were filed on January 17, 2007, and 
amended on March 22, 2007.
    Applicants' Address: BlackRock, Inc., 800 Scudders Mill Rd., 
Plainsboro, NJ 08536.

BlackRock U.S. High Yield Fund, Inc. [File No. 811-8699]

Master U.S. High Yield Trust [File No. 811-10019]

    Summary: Applicants, a feeder fund and a master fund, respectively, 
in a master-feeder structure, seek an order declaring that each has 
ceased to be an investment company. On October 16, 2006, each applicant 
transferred its assets to the High Yield Bond Portfolio, a series of 
BlackRock Funds, based on net asset value. Expenses of $237,309 and 
$757, respectively, incurred in connection with the reorganizations 
were paid by BlackRock, Inc., the parent company of applicants' 
investment adviser.
    Filing Dates: The applications were filed on January 17, 2007. 
BlackRock U.S. High Yield Fund, Inc. amended its application on March 
16, 2007 and March 22, 2007. Master U.S. High Yield Trust amended its 
application on March 22, 2007.
    Applicants' Address: BlackRock, Inc., 800 Scudders Mill Rd., 
Plainsboro, NJ 08536.

Merrilll Lynch Disciplined Equity Fund, Inc. [File No. 811-9299]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 28, 2006, applicant transferred its 
assets to BlackRock Large Cap Core Fund, a series of BlackRock Large 
Cap Series Fund, Inc., based on net asset value. Expenses of $341,376 
incurred in connection with the reorganization were paid by Merrill 
Lynch & Co. Inc., the parent company of applicant's investment adviser.
    Filing Dates: The application was filed on January 17, 2007, and 
amended on March 22, 2007.
    Applicant's Address: BlackRock, Inc., 800 Scudders Mill Rd., 
Plainsboro, NJ 08536.

Pioneer Limited Maturity Bond Fund [File No. 811-6657]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 28, 2001, applicant transferred 
its assets to Pioneer Bond Fund based on net asset value. Expenses of 
$76,677 incurred in connection with the reorganization were paid by 
Pioneer Investment Management, Inc., investment adviser for both 
applicant and the acquiring fund.
    Filing Dates: The application was filed on July 2, 2002, and 
amended on March 5, 2007.
    Applicant's Address: 60 State St., Boston, MA 02109.

ACM Government Opportunity Fund, Inc. [File No. 811-5595]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 
26, 2007, applicant transferred its assets to AllianceBernstein Income 
Fund, Inc., based on net asset value. Expenses of $336,500 incurred in 
connection with the reorganization were paid by applicant.
    Filing Dates: The application was filed on February 27, 2007, and 
amended on March 21, 2007.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

AIM Combination Stock & Bond Funds [File No. 811-8066]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 18, 2005, applicant transferred its 
assets to corresponding portfolios of AIM Equity Funds and AIM Funds 
Group, based on net asset value. Expenses of $535,700 incurred in 
connection with the reorganization were paid by A I M Advisors, Inc., 
applicant's investment adviser.
    Filing Date: The application was filed on February 23, 2007.
    Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX 
77046-1173.

Sentinel Pennsylvania Tax-Free Trust [File No. 811-4781]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 27, 2006, applicant transferred 
its assets to Federated Pennsylvania Municipal Income Fund, a series of 
Federated Municipal Securities Income Trust, based on net asset value. 
Expenses of $16,810 incurred in connection with the reorganization were 
paid by Sentinel Asset Management, Inc., applicant's investment 
adviser, and Federated Investors, Inc., the acquiring fund's investment 
adviser.
    Filing Dates: The application was filed on February 13, 2007, and 
amended on March 13, 2007.
    Applicant's Address: One National Life Drive, Montpelier, VT 05604.

Bailard Opportunity Fund Group, Inc. [File No. 811-6146]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 3, 2006, applicant transferred its 
assets to corresponding series of HighMark Funds, based on net asset 
value. Expenses of $949,000 incurred in connection with the 
reorganization were paid by Bailard, Inc., applicant's investment 
adviser, and HighMark Capital Management, Inc., the acquiring fund's 
investment adviser.
    Filing Dates: The application was filed on January 3, 2007, and 
amended on March 13, 2007.
    Applicant's Address: 950 Tower Lane, Suite 1900, Foster City, CA 
94404.

Smith Barney Fund of Stripped Zero U.S. Treasury Securities [File No. 
811-4324]

Smith Barney Fund of Stripped Zero Coupon U.S. Treasury Securities 
[File No. 811-4583]

    Summary: Each applicant, a unit investment trust, seeks an order

[[Page 16837]]

declaring that it has ceased to be an investment company. On November 
16, 2004, each applicant made its final liquidating distribution, based 
on net asset value. Applicants incurred no expenses in connection with 
the liquidations.
    Filing Dates: The applications were filed on February 27, 2007, and 
amended on March 19, 2007.
    Applicants' Address: 388 Greenwich St., New York, NY 10013.

 Liberty-Stein Roe Advisor Trust [File No. 811-7955]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 27, 2002, applicant transferred its 
assets to Stein Roe Young Investor Fund, a series of Liberty-Stein-Roe 
Funds Investment Trust, based on net asset value. Expenses of $274,163 
incurred in connection with the reorganization were paid by SteinRoe & 
Farnham Incorporated, applicant's investment adviser.
    Filing Date: The application was filed on February 20, 2007.
    Applicant's Address: One Financial Center, Boston, MA 02111.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
 [FR Doc. E7-6373 Filed 4-4-07; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.