Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 24097-24098 [E8-9538]

Download as PDF Federal Register / Vol. 73, No. 85 / Thursday, May 1, 2008 / Notices 6. Quarterly Report on Financial Performance. 7. Capital Investments. a. Richmond, Virginia, Processing and Distribution Center. b. New York, New York, International Service Center/John F. Kennedy Air Mail Center New Lease—Ground and Building. 8. Tentative Agenda for the July 29– 30, 2008, meeting in Washington, DC. Wednesday, May 7 at 10:30 a.m. (Closed)—if Needed 1. Continuation of Tuesday’s closed session agenda. CONTACT PERSON FOR MORE INFORMATION: Julie S. Moore, Secretary of the Board, U.S. Postal Service, 475 L’Enfant Plaza, SW., Washington, DC 20260–1000. Telephone (202) 268–4800. Julie S. Moore, Secretary. [FR Doc. E8–9497 Filed 4–30–08; 8:45 am] BILLING CODE 7710–12–M [Release No. IC–28255] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 pwalker on PROD1PC71 with NOTICES April 25, 2008. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of April, 2008. 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 May 20, 2008, 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, 17:13 Apr 30, 2008 Jkt 214001 Dean Family of Funds [File No. 811– 7987] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 30, 2007, applicant transferred its assets to Dean Large Cap Value Fund, Dean Small Cap Value Fund, and Dean International Fund, each a series of Unified Series Trust, based on net asset value. Expenses of $131,162 incurred in connection with the reorganization were paid by Unified Fund Services, applicant’s transfer agent, and Dean Investment Associates, applicant’s investment adviser. Filing Dates: The application was filed on March 5, 2008, and amended on April 22, 2008. Applicant’s Address: 2480 Kettering Tower, Dayton, OH 45423. Templeton Russia/Eurasia Fund [File No. 811–8409] SECURITIES AND EXCHANGE COMMISSION VerDate Aug<31>2005 Division of Investment Management, Office of Investment Company Regulation, 100 F Street, NE., Washington, DC 20549–4041. Summary: Applicant, a closed-end investment company, 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 4, 2008. Applicant’s Address: 500 East Broward Blvd., Suite 2100, Ft. Lauderdale, FL 33394. Scudder Intermediate Government & Agency Trust [File No. 811–5539] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On July 29, 2005, applicant transferred its assets to DWS Strategic Government Securities Fund (formerly, DWS U.S. Government Securities Fund and Scudder U.S. Government Securities Fund), based on net asset value. Expenses of $180,000 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 10, 2008. Applicant’s Address: 222 South Riverside Plaza, Chicago, IL 60606. Seligman New Technologies Fund II, Inc. [File No. 811–9849] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On February 14, 2008 and February 19, 2008, applicant PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 24097 made liquidating distributions to its shareholders, based on net asset value. Expenses of $259,300 incurred in connection with the liquidation were paid by applicant. Applicant has retained a cash reserve of approximately $57,449 to cover certain unpaid expenses relating to applicant’s liquidation and dissolution. Filing Date: The application was filed on April 11, 2008. Applicant’s Address: 100 Park Ave., New York, NY 10017. Merrimac Funds [File No. 811–7939] Summary: Applicant, a feeder fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On October 30, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $2,358 incurred in connection with the liquidation were paid by applicant. Applicant has retained $2,260 in cash to pay outstanding accrued expenses of the same amount. Filing Dates: The application was filed on March 28, 2008, and amended on April 14, 2008. Applicant’s Address: 200 Clarendon St., 16th Floor, Boston, MA 02116. Dreyfus California Tax Exempt Money Market Fund [File No. 811–4216] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 16, 2007, applicant transferred its assets to General California Municipal Money Market Fund, based on net asset value. Expenses of $42,390 incurred in connection with the reorganization were paid by The Dreyfus Corporation, applicant’s investment adviser. Filing Date: The application was filed on March 31, 2008. Applicant’s Address: c/o The Dreyfus Corporation, 200 Park Ave., New York, NY 10166. Merrimac Master Portfolio [File No. 811–7941] Summary: Applicant, a master fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On October 30, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $142,095 incurred in connection with the liquidation were paid by applicant. Applicant has retained $105,682 in cash to pay outstanding accrued expenses of the same amount. Filing Date: The application was filed on March 28, 2008. Applicant’s Address: 200 Clarendon St., 16th Floor, Boston, MA 02116. E:\FR\FM\01MYN1.SGM 01MYN1 24098 Federal Register / Vol. 73, No. 85 / Thursday, May 1, 2008 / Notices Merrimac Series [File No. 811–8741] Summary: Applicant, a feeder fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On October 30, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $115,988 incurred in connection with the liquidation were paid by applicant. Applicant has retained $80,900 in cash to pay outstanding accrued expenses of the same amount. Filing Date: The application was filed on March 28, 2008. Applicant’s Address: 200 Clarendon St., 16th Floor, Boston, MA 02116. First Investors Single Payment and Periodic Payment Plans for the Accumulation of Shares of Vanguard Wellington Fund, Inc. [File No. 811– 343]; First Investors Single Payment and Periodic Payment Plans for the Accumulation of Shares of AMCAP Fund, Inc. [File No. 811–636]; First Investors Single Payment and Periodic Payment Plans for the Accumulation of Shares of Fundamental Investors, Inc. [File No. 811–818] Summary: Each applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On or about June 19, 2001, January 10, 2007, and January 10, 2007, respectively, each applicant made a liquidating distribution to its unitholders, based on net asset value. Expenses of $1,313, $679, and $1,158, respectively, incurred in connection with each liquidation were paid by First Investors Corporation, applicants’ sponsor. Filing Date: The applications were filed on March 28, 2008. Applicants’ Address: 110 Wall St., New York, NY 10005. pwalker on PROD1PC71 with NOTICES ACM Managed Income Fund, Inc. [File No. 811–5643] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On August 29, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $100,000 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on April 2, 2008. Applicant’s Address: 1345 Avenue of the Americas, New York, NY 10105. VerDate Aug<31>2005 17:13 Apr 30, 2008 Jkt 214001 Topiary Fund for Benefit Plan Investors (BPI) LLC [File No. 811–21480]; Topiary Master Fund for Benefit Plan Investors (BPI) LLC [File No. 811–21605] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. On September 30, 2007, applicants transferred their assets to Hatteras Multi-Strategy TEI Fund, L.P. and Hatteras Master Fund, L.P., respectively, based on net asset value. Expenses of approximately $130,000 incurred in connection with each reorganization were paid by DB Investment Managers, Inc., applicants’ investment adviser. Filing Dates: The applications were filed on December 26, 2007, and amended on March 27, 2008. Applicants’ Address: DB Investment Managers, Inc., 345 Park Ave., New York, NY 10154. AllianceBernstein High Yield Fund, Inc. [File No. 811–9160] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On January 25, 2008, applicant transferred its assets to AllianceBernstein High Income Fund, Inc. (formerly known as AllianceBernstein Emerging Market Debt Fund, Inc.) (‘‘acquiring fund’’), based on net asset value. Expenses of approximately $246,800 incurred in connection with the reorganization were paid by applicant and the acquiring fund. Filing Dates: The application was filed on February 21, 2008, and amended on April 2, 2008. Applicant’s Address: 1345 Avenue of the Americas, New York, NY 10105. Dreyfus Connecticut Intermediate Municipal Bond Fund [File No. 811– 6642] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On May 30, 2007, applicant transferred its assets to a corresponding series of Dreyfus Premier State Municipal Bond Fund, based on net asset value. Expenses of $42,930 incurred in connection with the reorganization were paid by The Dreyfus Corporation, applicant’s investment adviser. Filing Date: The application was filed on March 20, 2008. Applicant’s Address: c/o The Dreyfus Corporation, 200 Park Ave., New York, NY 10166. PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E8–9538 Filed 4–30–08; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–57707; File No. SR–Amex– 2008–14] Self-Regulatory Organizations; American Stock Exchange LLC; Notice of Filing of Proposed Rule Change, and Amendment No. 1 Thereto, To Amend Rule 903C to Permit the Listing and Trading of Additional Index Options Series April 24, 2008. Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (the ‘‘Act’’),1 and Rule 19b–4 thereunder,2 notice is hereby given that on February 20, 2008, the American Stock Exchange LLC (‘‘Amex’’ or ‘‘Exchange’’) filed with the Securities and Exchange Commission (‘‘Commission’’) the proposed rule change as described in Items I, II, and III below, which Items have been substantially prepared by Amex. On April 24, 2008, Amex submitted Amendment No. 1 to the proposed rule change. The Commission is publishing this notice to solicit comments on the proposed rule change, as amended, from interested persons. I. Self-Regulatory Organization’s Statement of the Terms of Substance of the Proposed Rule Change Amex proposes to amend Rule 903C to permit the listing and trading of additional index options series that do not meet current requirements, if such options series are listed and traded on at least one other national securities exchange. For each additional options series listed by the Exchange pursuant to the amended rule, the Exchange would submit a proposed rule change with the Commission that is effective upon filing within the meaning of Section 19(b)(3)(A) under the Act. The text of the proposed rule change is available at Amex, the Commission’s Public Reference Room, and https:// www.amex.com. 1 15 2 17 E:\FR\FM\01MYN1.SGM U.S.C. 78s(b)(1). CFR 240.19b–4. 01MYN1

Agencies

[Federal Register Volume 73, Number 85 (Thursday, May 1, 2008)]
[Notices]
[Pages 24097-24098]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-9538]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28255]


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

April 25, 2008.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
April, 2008. 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 May 20, 
2008, 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.

Dean Family of Funds [File No. 811-7987]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 30, 2007, applicant transferred its 
assets to Dean Large Cap Value Fund, Dean Small Cap Value Fund, and 
Dean International Fund, each a series of Unified Series Trust, based 
on net asset value. Expenses of $131,162 incurred in connection with 
the reorganization were paid by Unified Fund Services, applicant's 
transfer agent, and Dean Investment Associates, applicant's investment 
adviser.
    Filing Dates: The application was filed on March 5, 2008, and 
amended on April 22, 2008.
    Applicant's Address: 2480 Kettering Tower, Dayton, OH 45423.

Templeton Russia/Eurasia Fund [File No. 811-8409]

    Summary: Applicant, a closed-end investment company, 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 4, 2008.
    Applicant's Address: 500 East Broward Blvd., Suite 2100, Ft. 
Lauderdale, FL 33394.

Scudder Intermediate Government & Agency Trust [File No. 811-5539]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On July 29, 
2005, applicant transferred its assets to DWS Strategic Government 
Securities Fund (formerly, DWS U.S. Government Securities Fund and 
Scudder U.S. Government Securities Fund), based on net asset value. 
Expenses of $180,000 incurred in connection with the reorganization 
were paid by applicant.
    Filing Date: The application was filed on April 10, 2008.
    Applicant's Address: 222 South Riverside Plaza, Chicago, IL 60606.

Seligman New Technologies Fund II, Inc. [File No. 811-9849]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On February 
14, 2008 and February 19, 2008, applicant made liquidating 
distributions to its shareholders, based on net asset value. Expenses 
of $259,300 incurred in connection with the liquidation were paid by 
applicant. Applicant has retained a cash reserve of approximately 
$57,449 to cover certain unpaid expenses relating to applicant's 
liquidation and dissolution.
    Filing Date: The application was filed on April 11, 2008.
    Applicant's Address: 100 Park Ave., New York, NY 10017.

Merrimac Funds [File No. 811-7939]

    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On October 30, 2007, applicant made a liquidating distribution 
to its shareholders, based on net asset value. Expenses of $2,358 
incurred in connection with the liquidation were paid by applicant. 
Applicant has retained $2,260 in cash to pay outstanding accrued 
expenses of the same amount.
    Filing Dates: The application was filed on March 28, 2008, and 
amended on April 14, 2008.
    Applicant's Address: 200 Clarendon St., 16th Floor, Boston, MA 
02116.

Dreyfus California Tax Exempt Money Market Fund [File No. 811-4216]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 16, 2007, applicant transferred its 
assets to General California Municipal Money Market Fund, based on net 
asset value. Expenses of $42,390 incurred in connection with the 
reorganization were paid by The Dreyfus Corporation, applicant's 
investment adviser.
    Filing Date: The application was filed on March 31, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

Merrimac Master Portfolio [File No. 811-7941]

    Summary: Applicant, a master fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On October 30, 2007, applicant made a liquidating distribution 
to its shareholders, based on net asset value. Expenses of $142,095 
incurred in connection with the liquidation were paid by applicant. 
Applicant has retained $105,682 in cash to pay outstanding accrued 
expenses of the same amount.
    Filing Date: The application was filed on March 28, 2008.
    Applicant's Address: 200 Clarendon St., 16th Floor, Boston, MA 
02116.

[[Page 24098]]

Merrimac Series [File No. 811-8741]

    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On October 30, 2007, applicant made a liquidating distribution 
to its shareholders, based on net asset value. Expenses of $115,988 
incurred in connection with the liquidation were paid by applicant. 
Applicant has retained $80,900 in cash to pay outstanding accrued 
expenses of the same amount.
    Filing Date: The application was filed on March 28, 2008.
    Applicant's Address: 200 Clarendon St., 16th Floor, Boston, MA 
02116.

First Investors Single Payment and Periodic Payment Plans for the 
Accumulation of Shares of Vanguard Wellington Fund, Inc. [File No. 811-
343]; First Investors Single Payment and Periodic Payment Plans for the 
Accumulation of Shares of AMCAP Fund, Inc. [File No. 811-636]; First 
Investors Single Payment and Periodic Payment Plans for the 
Accumulation of Shares of Fundamental Investors, Inc. [File No. 811-
818]

    Summary: Each applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On or about 
June 19, 2001, January 10, 2007, and January 10, 2007, respectively, 
each applicant made a liquidating distribution to its unitholders, 
based on net asset value. Expenses of $1,313, $679, and $1,158, 
respectively, incurred in connection with each liquidation were paid by 
First Investors Corporation, applicants' sponsor.
    Filing Date: The applications were filed on March 28, 2008.
    Applicants' Address: 110 Wall St., New York, NY 10005.

ACM Managed Income Fund, Inc. [File No. 811-5643]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On August 29, 
2007, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Expenses of $100,000 incurred in connection 
with the liquidation were paid by applicant.
    Filing Date: The application was filed on April 2, 2008.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

Topiary Fund for Benefit Plan Investors (BPI) LLC [File No. 811-21480]; 
Topiary Master Fund for Benefit Plan Investors (BPI) LLC [File No. 811-
21605]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. On 
September 30, 2007, applicants transferred their assets to Hatteras 
Multi-Strategy TEI Fund, L.P. and Hatteras Master Fund, L.P., 
respectively, based on net asset value. Expenses of approximately 
$130,000 incurred in connection with each reorganization were paid by 
DB Investment Managers, Inc., applicants' investment adviser.
    Filing Dates: The applications were filed on December 26, 2007, and 
amended on March 27, 2008.
    Applicants' Address: DB Investment Managers, Inc., 345 Park Ave., 
New York, NY 10154.

AllianceBernstein High Yield Fund, Inc. [File No. 811-9160]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 25, 2008, applicant transferred 
its assets to AllianceBernstein High Income Fund, Inc. (formerly known 
as AllianceBernstein Emerging Market Debt Fund, Inc.) (``acquiring 
fund''), based on net asset value. Expenses of approximately $246,800 
incurred in connection with the reorganization were paid by applicant 
and the acquiring fund.
    Filing Dates: The application was filed on February 21, 2008, and 
amended on April 2, 2008.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

Dreyfus Connecticut Intermediate Municipal Bond Fund [File No. 811-
6642]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On May 30, 2007, applicant transferred its 
assets to a corresponding series of Dreyfus Premier State Municipal 
Bond Fund, based on net asset value. Expenses of $42,930 incurred in 
connection with the reorganization were paid by The Dreyfus 
Corporation, applicant's investment adviser.
    Filing Date: The application was filed on March 20, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
 [FR Doc. E8-9538 Filed 4-30-08; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.