Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 30645-30647 [E7-10561]

Download as PDF Federal Register / Vol. 72, No. 105 / Friday, June 1, 2007 / Notices Contact: Ms. Joyce Grainger, BFA/BD, National Science Foundation, jgrainge@nsf.gov. Telephone: 703–292–4481. Type of Meeting: Open. Purpose of Meeting: To provide advice and recommendations to the National Science Foundation (NSF) Director regarding the Foundation’s performance as it relates to the Government Performance and Results Act of 1993 (GPRA). Agenda: Presentations and discussion of topics regarding the assessment of accomplishments of NSF awards as they relate to three strategic outcome goals stated in the National Science Foundation’s 2006– 2011 Strategic Plan: Discovery, Learning, and Research Infrastructure. Thursday, June 14, 2007 Welcome and Introductions; Charge to the Committee; and overview presentations on Foundation-wide issues in the context of performance assessment. The Committee, in subgroups, will analyze and assess accomplishments under the Discovery, Learning, and Research Infrastructure strategic outcome goals. Friday, June 15, 2007 The NSF Deputy Director will meet with the Committee. The Committee reconvenes as a Committee of the Whole to hear progress reports from the strategic goals’ subgroups, discuss findings and conclusions, make recommendations, and complete preparation of the final report to NSF. Dated: May 25, 2007. Susanne Bolton, Committee Management Officer. [FR Doc. E7–10482 Filed 5–31–07; 8:45 am] BILLING CODE 7555–01–P NUCLEAR REGULATORY COMMISSION NUREG/CR–6931 Volume 1, ‘‘CAROLFIRE Test Report Volume 1: General Test Descriptions and the Analysis of Circuit Response Data, Draft for Public Comment,’’ and NUREG/CR–6931 Volume 2, ‘‘CAROLFIRE Test Report Volume 2: Cable Fire Response Data for Fire Model Improvement, Draft for Public Comment—Revision 1’’ Nuclear Regulatory Commission (NRC). ACTION: Notice of availability of ‘‘CAROLFIRE Test Report Volume 1: General Test Descriptions and the Analysis of Circuit Response Data, Draft for Public Comment,’’ and ‘‘CAROLFIRE Test Report Volume 2: Cable Fire Response Data for Fire Model Improvement, Draft for Public Comment—Revision 1,’’ and request for public comment. hsrobinson on PROD1PC76 with NOTICES AGENCY: SUMMARY: The NRC is making NUREG/ CR–6931 Volume 1, ‘‘CAROLFIRE Test VerDate Aug<31>2005 18:10 May 31, 2007 Jkt 211001 Report Volume 1: General Test Descriptions and the Analysis of Circuit Response Data, Draft for Public Comment,’’ and NUREG/CR–6931 Volume 2, ‘‘CAROLFIRE Test Report Volume 2: Cable Fire Response Data for Fire Model Improvement, Draft for Public Comment—Revision 1’’ available for public comment for a period of 45 days. DATES: Comments on these documents should be submitted during the 45-day public comment period. Comments received after that date will be considered to the extent practicable. To ensure efficient and complete comment resolution, comments should include volume, section, page, and line numbers of the document to which the comment applies, if possible. ADDRESSES: Members of the public are invited and encouraged to submit written comments to Michael Lesar, Chief, Rulemaking, Directives and Editing Branch, Office of Administration, Mail Stop T6–D59, U.S. Nuclear Regulatory Commission, Washington, DC 20555–0001. Comments can also be hand delivered to Michael Lesar, 11545 Rockville Pike, Rockville, MD, between 7:30 a.m. and 4:15 p.m. on Federal workdays. Comments may also be sent electronically to NRCREP@nrc.gov. These documents are available at the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room on the Internet at the NRC Web site at https:// www.nrc.gov/reading-rm/adams.html under Accession No. ML071300299; on the NRC Web site at https://www.nrc.gov/ reading-rm/doc-collections/nuregs/ docs4comment.html; and at the NRC Public Document Room, 11555 Rockville Pike, Rockville, MD. The PDR’s mailing address is USNRC PDR, Washington, DC 20555; telephone (301) 415–4737 or (800) 397–4205; fax (301) 415–3548; e-mail PDR@NRC.GOV. FOR FURTHER INFORMATION CONTACT: Mark H. Salley, Fire Research Branch, Materials Engineering Directorate, Office of Nuclear Regulatory Research, telephone (301) 415–2840, e-mail mxs3@nrc.gov. SUPPLEMENTARY INFORMATION: The purpose of NUREG/CR–6931 Volume 1 entitled ‘‘CAROLFIRE Test Report Volume 1: General Test Descriptions and the Analysis of Circuit Response Data, Draft for Public Comment,’’ is to document the fire test data taken during the Cable Response to Live Fire (CAROLFIRE) testing program to resolve ‘‘Bin 2 items’’ identified in Regulatory Issue Summary (RIS) 2004–03. RIS 2004–03 clarifies the scope of regulatory PO 00000 Frm 00110 Fmt 4703 Sfmt 4703 30645 compliance inspections related to postfire safe shutdown circuit analysis, and specifically, the cable failure modes effects analysis including spurious operation of plant equipment. The relevant Bin 2 items represent those cable failure mode configurations for which current data and understanding were lacking when the RIS was issued; CAROLFIRE provides that data. The purpose of NUREG/CR–6931 Volume 2 entitled ‘‘CAROLFIRE Test Report Volume 2: Cable Fire Response Data for Fire Model Improvement, Draft for Public Comment—Revision 1,’’ is to document the fire data taken during the CAROLFIRE program to foster the development of tailored cable thermal response and electrical failure fire modeling tools. This represents an extension of ongoing NRC fire model Verification and Validation efforts that address a recognized gap in current fire modeling capabilities. The NRC is seeking public comment in order to receive feedback from the widest range of interested parties and to ensure that all information relevant to developing this document is available to the NRC staff. These documents are issued for comment only and are not intended for interim use. The NRC will review public comments received on the documents, incorporate suggested changes as necessary, and issue the final NUREG/CR–6931 Volumes 1 and 2 for use. Dated at Rockville, MD, this 21st day of May 2007. For the Nuclear Regulatory Commission. Mark A. Cunningham, Director, Division of Fuel, Engineering and Radiological Research, Office of Nuclear Regulatory Research. [FR Doc. E7–10611 Filed 5–31–07; 8:45 am] BILLING CODE 7590–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–27840] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 May 25, 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 May, 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 E:\FR\FM\01JNN1.SGM 01JNN1 30646 Federal Register / Vol. 72, No. 105 / Friday, June 1, 2007 / Notices 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 June 19, 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. hsrobinson on PROD1PC76 with NOTICES Prudential Unit Trusts Prudential Equity Trust Shares 1 [File No. 811– 5046] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. By January 10, 2005, each series of applicant had made its final liquidating distribution to unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Dates: The application was filed on March 1, 2007, and amended on May 22, 2007. Applicant’s Address: First Trust Portfolios, L.P., 1001 Warrenville Rd., Suite 300, Lisle, IL 60532. Seligman Quality Municipal Fund, Inc. [File No. 811–6100] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On March 23, 2007, applicant made a final liquidating distribution to its shareholders, based on net asset value. Expenses of $125,904 incurred in connection with the liquidation were paid by applicant. Applicant has retained $1,000 in cash to pay certain outstanding expenses related to the liquidation. Filing Dates: The application was filed on May 1, 2007, and amended on May 21, 2007. Applicant’s Address: 100 Park Ave., New York, NY 10017. California Investment Trust II [File No. 811–4418] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On January 4, VerDate Aug<31>2005 18:10 May 31, 2007 Jkt 211001 2007, applicant transferred its assets to California Investment Trust, based on net asset value. Expenses of $74,000 incurred in connection with the reorganization were paid by the acquiring trust. Filing Dates: The application was filed on April 27, 2007, and amended on May 18, 2007. Applicant’s Address: 44 Montgomery St., Suite 2100, San Francisco, CA 94104. TT International. Applicants’ investment adviser, TT International, paid $65,000 in expenses incurred in connection with each liquidation. Filing Dates: The applications were filed on December 6, 2005, and amended on May 8, 2007. Applicant’s Address: C/O SEI Investments Global Funds Services, One Freedom Valley Dr., Oaks, PA 19456. Putnam Florida Tax Exempt Income Fund [File No. 811–6129] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 26, 2007, applicant transferred its assets to Putnam Tax Exempt Income Fund, based on net asset value. Expenses of $52,000 incurred in connection with the reorganization were paid by applicant and the acquiring fund. Filing Date: The application was filed on April 27, 2007. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Beaumont Fund, LLC [File No. 811– 21090] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. On December 31, 2006, each applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $3,333 incurred in connection with each liquidation were paid by Prospero Capital Management, LLC, investment adviser to each applicant. Filing Dates: The application for Antenor Fund, LLC was filed and amended on March 1, 2007, and amended on April 20, 2007. The application for Beaumont Fund, LLC was filed on April 20, 2007. Applicant’s Address: C/O Prospero Capital Management, LLC, Wall Street Plaza, 88 Pine St., 31st Floor, New York, NY 10005. First Fiduciary Trust [File No. 811– 21445] 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 Date: The application was filed on April 25, 2007. Applicant’s Address: 442 W 47th St., Kansas City, MO 64112. TT International U.S.A. Feeder Trust [File No. 811–9975] TT International U.S.A. Master Trust [File No. 811–10151] Summary: Applicants, a feeder fund and a master fund, respectively, in a master-feeder structure, each seek an order declaring that it has ceased to be an investment company. On September 26, 2005, TT International U.S.A. Master Trust (‘‘Master Trust’’) distributed substantially all of its assets to TT International U.S.A. Feeder Trust (‘‘Feeder Trust’’). On that same day, the Feeder Trust made a liquidating distribution to its shareholders other than TT International, its investment adviser, based on net asset value. The Master Trust has retained certain cash and tax reclamation assets, which are being held in custody by The Northern Trust Company. Once the Master Trust receives the outstanding tax reclamation amounts, it will make a final liquidating distribution to the Feeder Trust, which in turn will make a final distribution to PO 00000 Frm 00111 Fmt 4703 Sfmt 4703 Antenor Fund, LLC [File No. 811– 21089] First Funds [File No. 811–6589] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. By June 2, 2006, applicant had transferred its assets to corresponding series of Goldman Sachs Trust, based on net asset value. Expenses of $966,321 incurred in connection with the reorganization were paid Goldman Sachs Asset Management, the surviving fund’s investment adviser. Filing Dates: The application was filed on January 17, 2007, and two amended applications were filed on March 29, 2007, and May 21, 2007. Applicant’s Address: First Tennessee Bank National Association, Attn: Karen Kruse, 530 Oak Court Dr., Suite 200, Memphis, TN 38117. Agile Funds, Inc. [File No. 811–21329] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. By February 15, 2007, all of applicant’s shareholders had redeemed their shares at net asset value. Expenses of $5,000 incurred in connection with the liquidation were paid by Tactical Allocation Services, LLC, applicant’s investment adviser. E:\FR\FM\01JNN1.SGM 01JNN1 Federal Register / Vol. 72, No. 105 / Friday, June 1, 2007 / Notices Filing Dates: The application was filed on February 28, 2007, and amended on April 18, 2007. Applicant’s Address: C/O Tactical Allocation Services, LLC, 4909 East Pearl Circle, Suite 300, Boulder, CO 80301. Cohen & Steers Quality REIT Preferred Fund, Inc. [File No. 811–21086] Cohen & Steers Dividend Advantage Realty Fund, Inc. [File No. 811–21203] Cohen & Steers Total Return Realty Fund II, Inc. [File No. 811–21310] Cohen & Steers Dividend All Star Fund, Inc. [File No. 811–21573] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Applicants have never made a public offering of their securities and do not propose to make a public offering or engage in business of any kind. Filing Dates: The applications were filed on March 21, 2006, and amended on May 16, 2007. Applicant’s Address: 280 Park Ave., 10th Floor, New York, NY 10017. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E7–10561 Filed 5–31–07; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–55814; File No. SR–CBOE– 2007–27] Self-Regulatory Organizations; Chicago Board Options Exchange, Incorporated; Order Approving a Proposed Rule Change and Amendment No. 1 Thereto Relating to Class Quoting Limits hsrobinson on PROD1PC76 with NOTICES May 25, 2007. I. Introduction On March 5, 2007, the Chicago Board Options Exchange, Incorporated (‘‘CBOE’’ 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 provide for termination of a MarketMaker or Remote Market-Maker (‘‘RMM’’) appointment in an option class traded on Hybrid if the Market1 15 2 17 U.S.C. 78s(b)(1). CFR 240.19b–4. VerDate Aug<31>2005 18:10 May 31, 2007 Jkt 211001 Maker or RMM has not submitted any electronic quotations in that option class during the preceding 30 days. The Exchange submitted Amendment No. 1 to the proposed rule change on April 18, 2007. The proposed rule change, as amended, was published for comment in the Federal Register on April 25, 2007.3 The Commission received no comments on the proposal. This order approves the proposal, as amended. II. Description of the Proposal CBOE Rule 8.3A establishes the upper limit, i.e., Class Quoting Limit (‘‘CQL’’), on the number of members that may quote electronically in a particular product traded on CBOE’s Hybrid Trading System and Hybrid 2.0 Platform (collectively ‘‘Hybrid’’).4 The purpose of this rule change is to amend CBOE Rule 8.3A to adopt an interpretation which is applicable only in those option classes traded on Hybrid in which the CQL for the option class is full and there is a waiting list of member(s) requesting the ability to quote electronically in the option class. Specifically, in the event a MarketMaker or RMM who holds an appointment in an option class traded on Hybrid has not submitted any electronic quotations in that option class during the preceding 30 days (calculated on a rolling basis), then the Market-Maker or RMM’s appointment in that option class will be terminated effective immediately. CBOE will notify the Market-Maker or RMM prior to terminating its appointment, and the rule provides that CBOE can make exceptions to this Interpretation and Policy in unusual circumstances. The Market-Maker or RMM can subsequently request an appointment in the option class. If there is a wait-list of members requesting the ability to quote electronically, then the Market-Maker or RMM will be placed on the wait-list for the option class. CBOE intends to implement the proposal upon approval by the Commission. III. Discussion After careful review, the Commission finds that the proposed rule change, as amended, is consistent with the requirements of the Act and the rules and regulations thereunder applicable to a national securities exchange 5 and, in particular, the requirements of Section 6 3 See Securities Exchange Act Release No. 55644 (April 19, 2007), 72 FR 20570. 4 See Securities Exchange Act Release No. 51429 (March 24, 2005), 70 FR 16536 (March 31, 2005) (approving SR–CBOE–2005–58). 5 The Commission has considered the amended proposed rule change’s impact on efficiency, competition and capital formation. 15 U.S.C. 78c(f). PO 00000 Frm 00112 Fmt 4703 Sfmt 4703 30647 of the Act.6 Specifically, the Commission finds that the proposal is consistent with Section 6(b)(5) of the Act,7 in that the proposal has been designed to promote just and equitable principles of trade, and to protect investors and the public interest. The Commission believes that the proposal should enhance liquidity by helping to ensure that members who might be willing to provide competitive quotations and liquidity in an option class are given an opportunity to do so. IV. Conclusion It is therefore ordered, pursuant to Section 19(b)(2) of the Act,8 that the proposed rule change (SR–CBOE–2007– 27), as modified by Amendment No. 1, is approved. For the Commission, by the Division of Market Regulation, pursuant to delegated authority.9 Florence E. Harmon, Deputy Secretary. [FR Doc. E7–10555 Filed 5–31–07; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–55811; File No. SR–CHX– 2007–08] Self-Regulatory Organizations; Chicago Stock Exchange, Inc.; Order Approving Proposed Rule Change To Expand Its Price Manipulation Rule To Address Additional Instances of Improper Behavior May 24, 2007. On March 21, 2007, the Chicago Stock Exchange, Inc. (‘‘CHX’’ or ‘‘Exchange’’) filed with the Securities and Exchange Commission (‘‘Commission’’) a proposed rule change, pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Act’’) 1 and Rule 19b–4 thereunder,2 to amend its rule relating to price manipulation. The proposed rule change was published for comment in the Federal Register on April 20, 2007.3 The Commission received no comments on the proposal. This order approves the proposed rule change. I. Description of the Proposal The Exchange seeks to amend its rule relating to price manipulation to 6 15 U.S.C. 78f. U.S.C. 78f(b)(5). 8 15 U.S.C. 78s(b)(2). 9 17 CFR 200.30–3(a)(12). 1 15 U.S.C. 78s(b)(1). 2 17 CFR 240.19b–4. 3 See Securities Exchange Act Release No. 55625 (April 12, 2007), 72 FR 19998. 7 15 E:\FR\FM\01JNN1.SGM 01JNN1

Agencies

[Federal Register Volume 72, Number 105 (Friday, June 1, 2007)]
[Notices]
[Pages 30645-30647]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-10561]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-27840]


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

May 25, 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 
May, 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

[[Page 30646]]

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 June 19, 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.

Prudential Unit Trusts Prudential Equity Trust Shares 1 [File No. 811-
5046]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. By January 
10, 2005, each series of applicant had made its final liquidating 
distribution to unitholders, based on net asset value. Applicant 
incurred no expenses in connection with the liquidation.
    Filing Dates: The application was filed on March 1, 2007, and 
amended on May 22, 2007.
    Applicant's Address: First Trust Portfolios, L.P., 1001 Warrenville 
Rd., Suite 300, Lisle, IL 60532.

Seligman Quality Municipal Fund, Inc. [File No. 811-6100]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On March 23, 
2007, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of $125,904 incurred 
in connection with the liquidation were paid by applicant. Applicant 
has retained $1,000 in cash to pay certain outstanding expenses related 
to the liquidation.
    Filing Dates: The application was filed on May 1, 2007, and amended 
on May 21, 2007.
    Applicant's Address: 100 Park Ave., New York, NY 10017.

California Investment Trust II [File No. 811-4418]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 4, 2007, applicant transferred its 
assets to California Investment Trust, based on net asset value. 
Expenses of $74,000 incurred in connection with the reorganization were 
paid by the acquiring trust.
    Filing Dates: The application was filed on April 27, 2007, and 
amended on May 18, 2007.
    Applicant's Address: 44 Montgomery St., Suite 2100, San Francisco, 
CA 94104.

Putnam Florida Tax Exempt Income Fund [File No. 811-6129]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 26, 2007, applicant transferred 
its assets to Putnam Tax Exempt Income Fund, based on net asset value. 
Expenses of $52,000 incurred in connection with the reorganization were 
paid by applicant and the acquiring fund.
    Filing Date: The application was filed on April 27, 2007.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

First Fiduciary Trust [File No. 811-21445]

    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 Date: The application was filed on April 25, 2007.
    Applicant's Address: 442 W 47th St., Kansas City, MO 64112.

TT International U.S.A. Feeder Trust [File No. 811-9975]

TT International U.S.A. Master Trust [File No. 811-10151]

    Summary: Applicants, a feeder fund and a master fund, respectively, 
in a master-feeder structure, each seek an order declaring that it has 
ceased to be an investment company. On September 26, 2005, TT 
International U.S.A. Master Trust (``Master Trust'') distributed 
substantially all of its assets to TT International U.S.A. Feeder Trust 
(``Feeder Trust''). On that same day, the Feeder Trust made a 
liquidating distribution to its shareholders other than TT 
International, its investment adviser, based on net asset value. The 
Master Trust has retained certain cash and tax reclamation assets, 
which are being held in custody by The Northern Trust Company. Once the 
Master Trust receives the outstanding tax reclamation amounts, it will 
make a final liquidating distribution to the Feeder Trust, which in 
turn will make a final distribution to TT International. Applicants' 
investment adviser, TT International, paid $65,000 in expenses incurred 
in connection with each liquidation.
    Filing Dates: The applications were filed on December 6, 2005, and 
amended on May 8, 2007.
    Applicant's Address: C/O SEI Investments Global Funds Services, One 
Freedom Valley Dr., Oaks, PA 19456.

Antenor Fund, LLC [File No. 811-21089]

Beaumont Fund, LLC [File No. 811-21090]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. On 
December 31, 2006, each applicant made a liquidating distribution to 
its shareholders, based on net asset value. Expenses of approximately 
$3,333 incurred in connection with each liquidation were paid by 
Prospero Capital Management, LLC, investment adviser to each applicant.
    Filing Dates: The application for Antenor Fund, LLC was filed and 
amended on March 1, 2007, and amended on April 20, 2007. The 
application for Beaumont Fund, LLC was filed on April 20, 2007.
    Applicant's Address: C/O Prospero Capital Management, LLC, Wall 
Street Plaza, 88 Pine St., 31st Floor, New York, NY 10005.

First Funds [File No. 811-6589]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. By June 2, 2006, applicant had transferred 
its assets to corresponding series of Goldman Sachs Trust, based on net 
asset value. Expenses of $966,321 incurred in connection with the 
reorganization were paid Goldman Sachs Asset Management, the surviving 
fund's investment adviser.
    Filing Dates: The application was filed on January 17, 2007, and 
two amended applications were filed on March 29, 2007, and May 21, 
2007.
    Applicant's Address: First Tennessee Bank National Association, 
Attn: Karen Kruse, 530 Oak Court Dr., Suite 200, Memphis, TN 38117.

Agile Funds, Inc. [File No. 811-21329]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. By February 15, 2007, all of applicant's 
shareholders had redeemed their shares at net asset value. Expenses of 
$5,000 incurred in connection with the liquidation were paid by 
Tactical Allocation Services, LLC, applicant's investment adviser.

[[Page 30647]]

    Filing Dates: The application was filed on February 28, 2007, and 
amended on April 18, 2007.
    Applicant's Address: C/O Tactical Allocation Services, LLC, 4909 
East Pearl Circle, Suite 300, Boulder, CO 80301.

Cohen & Steers Quality REIT Preferred Fund, Inc. [File No. 811-21086]

Cohen & Steers Dividend Advantage Realty Fund, Inc. [File No. 811-
21203]

Cohen & Steers Total Return Realty Fund II, Inc. [File No. 811-21310]

Cohen & Steers Dividend All Star Fund, Inc. [File No. 811-21573]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. 
Applicants have never made a public offering of their securities and do 
not propose to make a public offering or engage in business of any 
kind.
    Filing Dates: The applications were filed on March 21, 2006, and 
amended on May 16, 2007.
    Applicant's Address: 280 Park Ave., 10th Floor, New York, NY 10017.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E7-10561 Filed 5-31-07; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.